Menu Search Account

LegiStorm

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

Sen. Chuck Schumer (D-New York)

In Office • Alternate Name: Charles Ellis Schumer
Displaying salaries for time period: 10/01/00 - 03/31/01
Payee Name Start date End date Position Amount Notes PDF
Payee Name David E. Altschuler Start date 10/01/00 End date 03/31/01 Position Deputy Press Secretary Amount $15,499.92 Notes View original PDF
Payee Name Joann Andreassi Start date 10/01/00 End date 03/31/01 Position Scheduling Director Amount $24,596.73 Notes View original PDF
Payee Name Christine M. Argentina Start date 10/01/00 End date 03/12/01 Position Caseworker Amount $12,475.16 Notes View original PDF
Payee Name Debra S. Barrett Start date 10/01/00 End date 03/31/01 Position Legislative Assistant Amount $31,044.96 Notes View original PDF
Payee Name Jean Parvin Bordewich Start date 10/01/00 End date 03/31/01 Position Regional Representative Amount $28,458.26 Notes View original PDF
Payee Name Rodney S. Capel Start date 12/21/00 End date 03/31/01 Position State Deputy Director Amount $19,286.23 Notes View original PDF
Payee Name Barbara M. Carlough Start date 02/07/01 End date 03/31/01 Position Staff Assistant Amount $3,430.23 Notes View original PDF
Payee Name Anita Marie Cavallino Start date 10/01/00 End date 03/31/01 Position Immigration Director Amount $23,665.31 Notes View original PDF
Payee Name Jason A. Childers Start date 11/30/00 End date 03/31/01 Position Assistant to the Regional Director, Rochester Amount $6,053.33 Notes View original PDF
Payee Name Katherine Scheeler Childress (Kate) Start date 10/01/00 End date 03/06/01 Position Legislative Assistant Amount $29,154.63 Notes View original PDF
Payee Name Thomas R. Coffey (Tom) Start date 10/01/00 End date 03/31/01 Position Legislative Correspondent Amount $13,726.27 Notes View original PDF
Payee Name Patricia A. Collins Start date 10/01/00 End date 03/31/01 Position Regional Representative Amount $19,749.96 Notes View original PDF
Payee Name Joseph R. Crapa Start date 01/14/01 End date 03/31/01 Position Chief of Staff Amount $30,063.98 Notes View original PDF
Payee Name Michael J. Cusick (Mike) Start date 10/01/00 End date 03/31/01 Position Constituent Services Director Amount $25,999.92 Notes View original PDF
Payee Name Mary T. Davis Start date 01/03/01 End date 01/06/01 Position Special Assistant Amount $21.84 Notes View original PDF
Payee Name Constantine S. Dimas Start date 10/01/00 End date 03/31/01 Position Deputy Chief of Staff Amount $31,999.92 Notes View original PDF
Payee Name Nicole Rutberg Di Resta Start date 10/01/00 End date 03/31/01 Position Legislative Assistant Amount $27,400.00 Notes View original PDF
Payee Name Daniel Francis Fee Start date 02/05/01 End date 03/31/01 Position Projects Director Amount $9,583.32 Notes View original PDF
Payee Name Joyce A. French Start date 10/01/00 End date 03/31/01 Position Administrative Assistant Amount $10,531.88 Notes View original PDF
Payee Name Kelly A. Glynn Start date 10/01/00 End date 03/31/01 Position Personal Assistant Amount $25,277.74 Notes View original PDF
Payee Name Stuart Gottlieb Start date 10/01/00 End date 03/31/01 Position Legislative Assistant Amount $31,044.96 Notes View original PDF
Payee Name Maxine N. Green Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $10,500.00 Notes View original PDF
Payee Name Christopher M. Hahn (Chris) Start date 10/01/00 End date 03/31/01 Position Regional Representative, Long Island Amount $23,416.66 Notes View original PDF
Payee Name Joseph J. Hamm Start date 10/01/00 End date 03/31/01 Position Regional Representative Amount $24,499.92 Notes View original PDF
Payee Name Jill Harvey Start date 10/01/00 End date 03/31/01 Position Regional Representative Amount $23,269.92 Notes View original PDF
Payee Name Roger M. Hollingsworth Start date 10/01/00 End date 03/31/01 Position Legislative Assistant Amount $17,198.44 Notes View original PDF
Payee Name Tracie Ann Holmberg Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $9,999.96 Notes View original PDF
Payee Name Brooke Jamison Start date 10/01/00 End date 01/14/01 Position Legislative Correspondent Amount $8,661.59 Notes View original PDF
Payee Name James M. Kessler (Jim) Start date 10/01/00 End date 01/19/01 Position Policy Director Amount $31,549.36 Notes View original PDF
Payee Name Jennifer Laing Start date 10/01/00 End date 10/01/00 Position Staff Assistant Amount $283.87 Notes View original PDF
Payee Name Benjamin M. Lawsky Start date 10/01/00 End date 03/31/01 Position Chief Counsel Amount $38,671.87 Notes View original PDF
Payee Name Cathie M. Levine Start date 11/16/00 End date 12/04/00 Position Communications Director Amount $4,362.60 Notes View original PDF
Payee Name Michael Lee Lynch (Mike) Start date 10/01/00 End date 03/31/01 Position State Director Amount $59,333.30 Notes View original PDF
Payee Name Philip H. Mai Start date 10/23/00 End date 01/26/01 Position Administrative Assistant Amount $4,699.98 Notes View original PDF
Payee Name Stephen C. Mann (Steve) Start date 10/01/00 End date 03/31/01 Position Regional Representative Amount $23,499.96 Notes View original PDF
Payee Name Amy L. Mannering Start date 03/28/01 End date 03/31/01 Position Caseworker Amount $208.33 Notes View original PDF
Payee Name Michael L. Marcy (Mike) Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $10,121.42 Notes View original PDF
Payee Name Paul Marin Start date 10/01/00 End date 03/31/01 Position Caseworker Amount $14,767.57 Notes View original PDF
Payee Name Vilmari Marquez Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $13,598.38 Notes View original PDF
Payee Name De Anna R. Martelle Start date 10/01/00 End date 10/03/00 Position Staff Assistant Amount $150.00 Notes View original PDF
Payee Name James M. McCarthy III (Jay) Start date 10/01/00 End date 03/31/01 Position Legislative Assistant Amount $22,999.92 Notes View original PDF
Payee Name Moira F.C. McConaghy Start date 10/01/00 End date 03/31/01 Position Legislative Correspondent Amount $14,433.29 Notes View original PDF
Payee Name Ryan R. McConaghy Start date 11/27/00 End date 03/31/01 Position Legislative Correspondent Amount $9,804.98 Notes View original PDF
Payee Name Laura D. Monte Start date 10/01/00 End date 03/31/01 Position Special Projects Manager Amount $9,999.96 Notes View original PDF
Payee Name Kelly A. Moura Start date 10/01/00 End date 03/31/01 Position Mail Clerk Amount $13,769.56 Notes View original PDF
Payee Name John F. O'Donnell Jr. (Jack) Start date 10/01/00 End date 03/31/01 Position Intergovernmental Affairs Director Amount $30,249.96 Notes View original PDF
Payee Name Suzan R. Orlove (Suzie) Start date 10/01/00 End date 03/31/01 Position Social Services Director Amount $21,178.54 Notes View original PDF
Payee Name Robert W. Paxton Start date 10/01/00 End date 03/31/01 Position Office Manager Amount $35,888.81 Notes View original PDF
Payee Name Dianna T. Payne Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $12,480.21 Notes View original PDF
Payee Name Lilah Lenore Pomerance Start date 03/21/01 End date 03/31/01 Position Legislative Correspondent Amount $694.43 Notes View original PDF
Payee Name Barbara E. Rainville Start date 01/03/01 End date 02/06/01 Position Regional Assistant Amount $666.25 Notes View original PDF
Payee Name Heather Jo Richman Start date 10/01/00 End date 03/31/01 Position Executive Assistant/Scheduler Amount $19,823.52 Notes View original PDF
Payee Name Melissa A. Rohrbach (Missy) Start date 10/01/00 End date 03/31/01 Position Deputy Policy Director Amount $16,249.96 Notes View original PDF
Payee Name Kathleen O. Rothbaler Start date 10/01/00 End date 10/24/00 Position Staff Assistant Amount $1,266.65 Notes View original PDF
Payee Name Stephanie M. Sand Start date 10/01/00 End date 03/31/01 Position Legislative Correspondent Amount $10,208.29 Notes View original PDF
Payee Name Zandria T. Scott Start date 10/01/00 End date 03/31/01 Position Mailroom Director Amount $22,922.33 Notes View original PDF
Payee Name Sha-Tai L. Shepard Start date 10/01/00 End date 03/31/01 Position Caseworker Amount $13,472.43 Notes View original PDF
Payee Name Philip Keith Singer (Phil) Start date 10/01/00 End date 03/31/01 Position Press Secretary Amount $25,999.92 Notes View original PDF
Payee Name Ipyana Critton Spencer Start date 10/01/00 End date 03/18/01 Position Legislative Correspondent Amount $16,432.42 Notes View original PDF
Payee Name Scott Leeson Sroka Start date 10/01/00 End date 03/31/01 Position Regional Representative Amount $22,500.00 Notes View original PDF
Payee Name Haley H. Stein Start date 03/26/01 End date 03/31/01 Position Scheduler Amount $416.66 Notes View original PDF
Payee Name Sean F.X. Sweeney Start date 12/07/00 End date 12/31/00 Position Senior Intergovernmental Affairs Director Amount $2,666.65 Notes View original PDF
Payee Name Cameron Proffitt Taylor Start date 10/01/00 End date 03/31/01 Position Legislative Director, Northeast-Midwest Senate Coalition Amount $1,297.44 Notes View original PDF
Payee Name Polly Ellen Trottenberg Start date 10/01/00 End date 03/31/01 Position Legislative Director Amount $54,047.94 Notes View original PDF
Payee Name Bradley A. Tusk Start date 10/01/00 End date 03/31/01 Position Communications Director Amount $38,949.96 Notes View original PDF
Payee Name Elizabeth Anne Wild Start date 10/01/00 End date 03/31/01 Position Deputy Scheduler Amount $12,735.25 Notes View original PDF
Payee Name La Crecia L. Williams Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $12,785.65 Notes View original PDF
Payee Name John R. Wyma Start date 10/01/00 End date 02/20/01 Position Chief of Staff Amount $49,823.81 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.