Menu Search Account

LegiStorm

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

Sen. Mazie Hirono (D-Hawaii)

In Office • Alternate Name: Mazie Keiko Hirono
Displaying salaries for time period: 10/01/20 - 03/31/21
Payee Name Start date End date Position Amount Notes PDF
Payee Name Gerald Toshio Ako Start date 10/01/20 End date 03/31/21 Position Field Representative, Kauai Amount $10,629.84 Notes View original PDF
Payee Name Kerry Lee Allen Start date 10/01/20 End date 03/15/21 Position Senior Policy Adviser Amount $43,870.32 Notes View original PDF
Payee Name Christopher P. Boge (Chris) Start date 10/01/20 End date 02/12/21 Position Staff Assistant Amount $15,071.49 Notes View original PDF
Payee Name Jennifer L. Burks (Jen) Start date 10/01/20 End date 03/31/21 Position Senior Policy Adviser Amount $53,199.72 Notes View original PDF
Payee Name Wendy Yasuko Clerinx Start date 10/01/20 End date 02/14/21 Position General Counsel Amount $38,659.05 Notes View original PDF
Payee Name Christopher M. Cryan (Chris) Start date 10/01/20 End date 03/31/21 Position Legislative Aide/Appropriations Coordinator Amount $29,260.74 Notes View original PDF
Payee Name William Wesley Dempster (Will) Start date 10/01/20 End date 03/31/21 Position Communications Director Amount $66,499.98 Notes View original PDF
Payee Name Jed Daniel D'Ercole Start date 10/01/20 End date 03/31/21 Position Legislative Director Amount $61,102.69 Notes View original PDF
Payee Name Ann Ebesuno Start date 10/01/20 End date 03/31/21 Position Field Representative, Eastern Hawaii Amount $10,629.84 Notes View original PDF
Payee Name Melissa D. Feld Start date 10/01/20 End date 03/31/21 Position Administrative Director Amount $61,181.95 Notes View original PDF
Payee Name Aria Hannah Grossman Start date 03/06/21 End date 03/31/21 Position Legislative Intern Amount $1,236.10 Notes View original PDF
Payee Name Aria Hannah Grossman Start date 01/28/21 End date 03/05/21 Position Legislative Intern Amount $2,090.54 Notes View original PDF
Payee Name Johanna I.C. Hahn Start date 10/01/20 End date 12/07/20 Position Law Intern Amount $8,258.08 Notes View original PDF
Payee Name Johanna I.C. Hahn Start date 12/08/20 End date 12/30/20 Position Law Clerk Amount $2,760.00 Notes View original PDF
Payee Name Coti-Lynne P. Haia Start date 10/01/20 End date 03/31/21 Position Deputy Chief of Staff Amount $66,499.98 Notes View original PDF
Payee Name Taja K. Hirata-Epstein Start date 12/09/20 End date 03/31/21 Position Staff Assistant Amount $12,544.42 Notes View original PDF
Payee Name Christina L. Hopkins (Chriss) Start date 10/01/20 End date 03/31/21 Position Constituent Services Representative/State Office Manager Amount $37,147.87 Notes View original PDF
Payee Name Jeremy T. Horan Start date 10/01/20 End date 03/31/21 Position Legislative Director Amount $66,499.98 Notes View original PDF
Payee Name Riley P. Johnson Start date 10/01/20 End date 03/31/21 Position Legislative Correspondent Amount $24,336.27 Notes View original PDF
Payee Name Nicholas K. Luna (Nick) Start date 10/01/20 End date 03/12/21 Position Legislative Correspondent Amount $23,926.68 Notes View original PDF
Payee Name Olivia M. Mazzucato Start date 01/08/21 End date 03/31/21 Position Staff Assistant Amount $9,222.18 Notes View original PDF
Payee Name Joseph M. McGarvey (Joe) Start date 10/01/20 End date 03/31/21 Position Senior Policy Adviser Amount $57,988.44 Notes View original PDF
Payee Name Derrick L. Muse Start date 10/01/20 End date 03/31/21 Position Systems Administrator Amount $39,014.22 Notes View original PDF
Payee Name Emily M. Natori Start date 10/01/20 End date 03/31/21 Position Legislative Assistant Amount $30,652.45 Notes View original PDF
Payee Name Blaine M. Nolan Start date 10/01/20 End date 03/31/21 Position Scheduling Director Amount $45,225.00 Notes View original PDF
Payee Name Meghan Quinn O'Connor Start date 10/01/20 End date 03/31/21 Position Legislative Aide/Oversight Coordinator Amount $31,920.00 Notes View original PDF
Payee Name Saedene K. Ota Start date 10/01/20 End date 03/31/21 Position Field Representative, Maui Amount $10,629.36 Notes View original PDF
Payee Name Jasmine O. Pang Start date 10/01/20 End date 03/31/21 Position Legislative Correspondent Amount $28,030.16 Notes View original PDF
Payee Name Britt E. Rogers Start date 02/11/21 End date 03/05/21 Position Legislative Intern Amount $3,019.44 Notes View original PDF
Payee Name Britt E. Rogers Start date 03/06/21 End date 03/31/21 Position Legislative Intern Amount $1,625.00 Notes View original PDF
Payee Name Carlos A. Santana Start date 10/01/20 End date 03/31/21 Position Community Liaison Amount $31,889.64 Notes View original PDF
Payee Name Clyde Susumu Sonobe Start date 10/01/20 End date 03/31/21 Position Senior Adviser Amount $19,133.64 Notes View original PDF
Payee Name Martha A. Spieker Start date 10/01/20 End date 03/31/21 Position Press Secretary Amount $34,842.97 Notes View original PDF
Payee Name Michael-Edward Laakea Stone (Laakea) Start date 10/28/20 End date 03/31/21 Position Staff Assistant Amount $17,527.44 Notes View original PDF
Payee Name Benjamin M. Strand Start date 10/01/20 End date 03/31/21 Position Legislative Assistant Amount $34,580.22 Notes View original PDF
Payee Name Cynthia Y. Tong Start date 10/01/20 End date 03/31/21 Position Scheduling Assistant Amount $22,403.12 Notes View original PDF
Payee Name Emerson L. Weihmiller Start date 10/01/20 End date 03/31/21 Position State Scheduler Amount $25,099.87 Notes View original PDF
Payee Name Ross Wilson Jr. Start date 10/01/20 End date 03/31/21 Position Field Representative, Western Hawaii Amount $10,629.84 Notes View original PDF
Payee Name Alan T. Yamamoto Start date 10/01/20 End date 03/31/21 Position Chief of Staff Amount $77,062.74 Notes View original PDF
Payee Name Christina Yan (Tina) Start date 10/01/20 End date 03/31/21 Position Press Assistant Amount $27,244.61 Notes View original PDF
Payee Name Laura Kehau Yap (Kehau) Start date 10/01/20 End date 03/31/21 Position State Deputy Chief of Staff Amount $66,433.68 Notes View original PDF
Payee Name Sarah Elizabeth Mayumi Zaragoza Start date 10/01/20 End date 03/31/21 Position Constituent Services Representative Amount $25,099.87 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.