Menu Search Account

LegiStorm

Get LegiStorm App Visit Product Demo Website
» Get LegiStorm App
» Get LegiStorm Pro Free Demo

Sen. Kirsten Gillibrand (D-New York)

In Office • Alternate Names: Kirsten Elizabeth Rutnik, Kirsten Rutnik Gillibrand
Displaying salaries for time period: 04/01/11 - 09/30/11
Payee Name Start date End date Position Amount Notes PDF
Payee Name Emily Jean Arsenault Start date 08/22/11 End date 09/30/11 Position State Director Amount $13,000.00 Notes View original PDF
Payee Name Tuona Marie Batchelor Start date 06/13/11 End date 09/30/11 Position Regional Assistant Amount $7,499.95 Notes View original PDF
Payee Name Jordan David Charles Baugh Start date 04/01/11 End date 09/30/11 Position Legislative Aide Amount $22,499.96 Notes View original PDF
Payee Name Matthew B. Bavaro-Phelan (Matt) Start date 04/01/11 End date 05/20/11 Position Regional Assistant Amount $3,472.19 Notes View original PDF
Payee Name Andrea M. Bender Start date 04/01/11 End date 07/22/11 Position Regional Assistant Amount $8,166.66 Notes View original PDF
Payee Name Deidra Marie Bennett Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $1,371.00 Notes View original PDF
Payee Name Anne S. Bradley Start date 04/01/11 End date 09/30/11 Position Deputy Chief of Staff Amount $57,499.96 Notes View original PDF
Payee Name Elana Broitman Start date 04/01/11 End date 09/30/11 Position Senior Adviser Amount $43,749.92 Notes View original PDF
Payee Name Karina Cabrera Bell Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $32,499.92 Notes View original PDF
Payee Name Glen L. Caplin Start date 04/01/11 End date 09/30/11 Position Communications Director Amount $62,500.00 Notes View original PDF
Payee Name Jonathan K. Cardinal (Jon) Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $26,999.96 Notes View original PDF
Payee Name Sarah Anderson Clark Start date 04/01/11 End date 09/30/11 Position State Deputy Director Amount $40,291.60 Notes View original PDF
Payee Name Kyla M. Clark Start date 04/01/11 End date 09/30/11 Position Regional Assistant Amount $12,499.92 Notes View original PDF
Payee Name David L. Connors Start date 04/01/11 End date 09/30/11 Position Regional Director Amount $30,999.92 Notes View original PDF
Payee Name Samuel S. Cooper (Sam) Start date 04/01/11 End date 09/30/11 Position Public Policy Director Amount $31,499.92 Notes View original PDF
Payee Name Colleen M. Deacon Start date 04/01/11 End date 09/30/11 Position Regional Director Amount $31,349.96 Notes View original PDF
Payee Name Rucha Desai Start date 04/01/11 End date 09/30/11 Position Constituent Liaison Amount $19,000.00 Notes View original PDF
Payee Name Anna Drubel Start date 04/01/11 End date 09/30/11 Position Mail and Correspondence Specialist Amount $19,000.00 Notes View original PDF
Payee Name Michael J. Eatroff Start date 04/01/11 End date 09/30/11 Position Constituent Liaison Amount $19,999.96 Notes View original PDF
Payee Name Jess C. Fassler Start date 04/01/11 End date 09/30/11 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Kevin C. Fink Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $29,999.92 Notes View original PDF
Payee Name Melissa M. Fratello Start date 04/01/11 End date 09/30/11 Position Regional Director Amount $31,499.96 Notes View original PDF
Payee Name Wendy R. Gellman Start date 04/01/11 End date 09/30/11 Position Senior Counsel/Policy Adviser Amount $3,360.16 Notes View original PDF
Payee Name Jonathan Gilad Start date 04/01/11 End date 09/30/11 Position Senior Mail Specialist/Correspondence Specialist Amount $20,749.96 Notes View original PDF
Payee Name Joseph Glazer (Joe) Start date 04/01/11 End date 09/30/11 Position Legislative Correspondent Amount $15,499.92 Notes View original PDF
Payee Name Carlissia N. Graham Start date 04/01/11 End date 09/30/11 Position Scheduler Amount $23,000.00 Notes View original PDF
Payee Name Julina Qiujie Guo Start date 05/23/11 End date 09/30/11 Position Constituent Liaison Amount $10,666.66 Notes View original PDF
Payee Name Jamal Halepota Start date 04/01/11 End date 09/30/11 Position Staff Assistant Amount $18,000.00 Notes View original PDF
Payee Name Peter Arthur Hatch Start date 04/01/11 End date 08/05/11 Position State Director Amount $51,041.66 Notes View original PDF
Payee Name Peter Kwetu Haviland-Eduah (Pete) Start date 04/01/11 End date 09/30/11 Position Staff Assistant Amount $19,962.53 Notes View original PDF
Payee Name Robert Lee Heckart (Bob) Start date 04/01/11 End date 09/30/11 Position Senior Adviser Amount $3,371.00 Notes View original PDF
Payee Name Keyla Herrera Start date 07/18/11 End date 08/19/11 Position Deputy Press Secretary Amount $2,666.66 Notes View original PDF
Payee Name Abraham Heller Hiatt (Abe) Start date 04/01/11 End date 07/26/11 Position Legislative Correspondent Amount $9,666.66 Notes View original PDF
Payee Name Anne B. Howe Start date 04/01/11 End date 09/30/11 Position Senior Adviser Amount $2,371.00 Notes View original PDF
Payee Name Angie J. Hu Start date 04/01/11 End date 09/30/11 Position Press Secretary Amount $34,499.92 Notes View original PDF
Payee Name Emilie R. Hyams Start date 04/01/11 End date 09/30/11 Position Counsel/Immigrant Affairs Director Amount $37,374.96 Notes View original PDF
Payee Name Brooke Jamison Start date 04/01/11 End date 09/30/11 Position Legislative Director Amount $61,000.00 Notes View original PDF
Payee Name Michele Lawrence Jawando Start date 04/01/11 End date 09/30/11 Position General Counsel/Senior Adviser Amount $49,999.96 Notes View original PDF
Payee Name Camille C. Joseph Start date 04/01/11 End date 09/30/11 Position Outreach Director Amount $37,000.00 Notes View original PDF
Payee Name Elizabeth R. Langton Start date 04/01/11 End date 09/30/11 Position Deputy Constituent Services Director Amount $22,800.00 Notes View original PDF
Payee Name Bethany Lesser Start date 04/01/11 End date 09/30/11 Position Communications Director Amount $55,000.00 Notes View original PDF
Payee Name Giovanna Gray Lockhart Start date 04/01/11 End date 09/30/11 Position Special Adviser Amount $37,499.98 Notes View original PDF
Payee Name Heather M. Loneck Start date 04/01/11 End date 09/30/11 Position Legislative Aide Amount $19,499.96 Notes View original PDF
Payee Name Patti Stuckler Lubin Start date 04/01/11 End date 09/30/11 Position Senior Counsel/Senior Public Policy Adviser Amount $21,999.92 Notes View original PDF
Payee Name Neil K. Makhija Start date 04/01/11 End date 09/30/11 Position Regional Assistant Amount $17,000.00 Notes View original PDF
Payee Name Christi Schneeberger Mayer Start date 04/01/11 End date 09/20/11 Position Operations Director Amount $46,312.49 Notes View original PDF
Payee Name Everette McKoy Start date 04/01/11 End date 09/30/11 Position Mail and Correspondence Specialist Amount $16,129.78 Notes View original PDF
Payee Name Susan R. Merrell (Sue) Start date 04/01/11 End date 09/30/11 Position Regional Director Amount $26,499.92 Notes View original PDF
Payee Name Kathryn E. Parker (Katie) Start date 04/01/11 End date 09/30/11 Position Administrative Director Amount $24,999.92 Notes View original PDF
Payee Name Mariana V. Pugliese Start date 07/18/11 End date 09/30/11 Position Regional Assistant Amount $5,069.41 Notes View original PDF
Payee Name James P. Rahm Start date 04/01/11 End date 09/30/11 Position Press Secretary Amount $29,999.92 Notes View original PDF
Payee Name Nicholas J. Rawls (Nick) Start date 04/01/11 End date 06/26/11 Position Systems Administrator Amount $8,525.08 Notes View original PDF
Payee Name Jonathan E. Reinish (Jon) Start date 04/01/11 End date 06/03/11 Position Special Assistant Amount $9,044.42 Notes View original PDF
Payee Name Jheison Romain Start date 04/01/11 End date 07/08/11 Position Deputy Press Secretary Amount $6,501.35 Notes View original PDF
Payee Name Benjamin J. Rosenbaum (Ben) Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $29,250.00 Notes View original PDF
Payee Name Alexandra L. Sanchez (Alex) Start date 04/01/11 End date 09/30/11 Position Research Director Amount $39,999.92 Notes View original PDF
Payee Name Geraldine D. Shapiro (Geri) Start date 04/01/11 End date 09/30/11 Position Regional Director Amount $14,125.00 Notes View original PDF
Payee Name Aimee L. Shaye Start date 04/01/11 End date 09/30/11 Position Staff Assistant Amount $15,000.00 Notes View original PDF
Payee Name Brian W. Simon Start date 04/01/11 End date 06/30/11 Position State Deputy Director Amount $39,666.64 Notes View original PDF
Payee Name Jenna C. Smith Start date 04/01/11 End date 09/23/11 Position Legislative Correspondent Amount $14,685.93 Notes View original PDF
Payee Name Martha A. Sosnowski Start date 04/01/11 End date 08/29/11 Position Regional Assistant Amount $12,280.48 Notes View original PDF
Payee Name Susan Spear Start date 04/01/11 End date 09/30/11 Position Regional Director Amount $36,000.00 Notes View original PDF
Payee Name Kathryn Tanner Stahlberg Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $21,999.92 Notes View original PDF
Payee Name Sunish Suchdeve (Sunny) Start date 09/01/11 End date 09/30/11 Position Regional Assistant Amount $2,083.32 Notes View original PDF
Payee Name Rebecca Lenox Symes Start date 07/11/11 End date 09/30/11 Position Constituent Services Director Amount $16,944.42 Notes View original PDF
Payee Name Lindsay H. Tomenson Start date 04/01/11 End date 04/22/11 Position Counsel/Constituent Services Director Amount $3,758.33 Notes View original PDF
Payee Name Stephen Spaulding Trevor (Steve) Start date 04/01/11 End date 09/30/11 Position Senior Adviser Amount $1,374.96 Notes View original PDF
Payee Name Jacqueline Eufrausino Usyk (Jacky) Start date 07/20/11 End date 09/30/11 Position Legislative Correspondent Amount $5,916.66 Notes View original PDF
Payee Name Andrew B. Usyk Start date 07/18/11 End date 09/30/11 Position Legislative Correspondent Amount $6,083.33 Notes View original PDF
Payee Name Kristen K. Walsh Start date 04/01/11 End date 09/30/11 Position Regional Director Amount $35,749.96 Notes View original PDF
Payee Name Rachel Wilkinson Start date 04/01/11 End date 09/30/11 Position Scheduler Amount $23,000.00 Notes View original PDF
Payee Name Wintta M. Woldemariam Start date 04/01/11 End date 08/21/11 Position Legislative Correspondent Amount $13,891.60 Notes View original PDF
Payee Name Nathaniel Woodill (Nate) Start date 04/01/11 End date 07/18/11 Position Special Assistant Amount $9,900.00 Notes View original PDF
Payee Name Selvyn O. Wyatt III Start date 06/28/11 End date 09/30/11 Position Special Assistant Amount $8,525.00 Notes View original PDF
Payee Name Marc Yesberger Start date 09/12/11 End date 09/30/11 Position Operations Director Amount $6,458.33 Notes View original PDF

Congressional staff salaries shown are the amount paid in the period shown. They are not annual salaries. Because bonuses may be included here and other payments may not be (most notably with aides working for multiple offices or for a political campaign committee), please use caution in extrapolating annual salaries from the figures shown here.

We have taken great care to have this website reflect the official record, but we have discovered a handful of errors both in the official record and our own transcription. If you believe our information is in error, please let us know so we can fix it as soon as possible. We take accuracy very seriously.

LegiStorm's salary data goes back to Oct. 1, 2000. We do not have information prior to this date.

* To determine the annualized salary rate for each staffer based on this period of release, hover over the amount paid. The first number calculates an annualized rate of pay based solely on this particular record. The second number annualizes the staffer's salary based on all salary received by this chamber in this salary period.

Treat annualized salaries with caution.

Payments may include one-time bonus amounts that could unduly inflate annual salary calculations. Some staff are part-time or interns, even though they may or may not be labeled as such, and their records are easy to misinterpret. Dates and salary payment amounts are from official sources, which can sometimes be wrong. Salaries paid during short time frames are particularly susceptible to error in extrapolating salaries. Payments are gross salary amounts and do not reflect take-home income after taxes.