Menu Search Account

LegiStorm

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

Former Sen. Hillary Clinton (D-New York)

Resigned • Alternate Name: Hillary Diane Rodham Clinton
Displaying salaries for time period: 10/01/08 - 03/31/09
Payee Name Start date End date Position Amount Notes PDF
Payee Name Huma Mahmood Abedin Start date 10/01/08 End date 01/21/09 Position Senior Adviser Amount $6,166.64 Notes View original PDF
Payee Name Barbara J. Adair Start date 10/01/08 End date 01/21/09 Position Staff Assistant Amount $9,488.86 Notes View original PDF
Payee Name Amanda J. Alcott Start date 10/01/08 End date 01/21/09 Position Staff Assistant Amount $9,075.00 Notes View original PDF
Payee Name Sarah G. Baldassaro Start date 10/01/08 End date 01/21/09 Position Communications Director Amount $29,043.98 Notes View original PDF
Payee Name Kris M. Balderston Start date 10/01/08 End date 01/21/09 Position Deputy Chief of Staff Amount $43,377.80 Notes View original PDF
Payee Name Kathleen C. Beale (Kate) Start date 10/01/08 End date 01/21/09 Position Legislative Aide Amount $11,250.00 Notes View original PDF
Payee Name Eric B. Bederman Start date 10/01/08 End date 01/21/09 Position Deputy Press Secretary Amount $14,293.05 Notes View original PDF
Payee Name Kyla Pollack Behar Start date 10/01/08 End date 12/05/08 Position Policy Aide/Special Projects Assistant Amount $6,680.52 Notes View original PDF
Payee Name Yael Shoshanna Belkind Start date 01/05/09 End date 01/21/09 Position Scheduler Amount $1,322.21 Notes View original PDF
Payee Name John C. Biba (Jay) Start date 10/01/08 End date 01/21/09 Position Regional Director, Central New York Amount $10,725.50 Notes View original PDF
Payee Name William C. Button Start date 10/01/08 End date 01/21/09 Position Regional Director Amount $14,125.00 Notes View original PDF
Payee Name Jonathan K. Cardinal (Jon) Start date 10/01/08 End date 01/21/09 Position Staff Assistant/Systems Administrator Amount $10,384.44 Notes View original PDF
Payee Name Robin H. Chappelle Golston Start date 10/01/08 End date 01/21/09 Position Community Affairs Director Amount $14,268.00 Notes View original PDF
Payee Name Pamela Cicetti Start date 10/01/08 End date 01/21/09 Position Special Assistant/Writer Amount $26,458.32 Notes View original PDF
Payee Name Sarah Anderson Clark Start date 10/01/08 End date 01/21/09 Position Regional Representative Amount $16,332.67 Notes View original PDF
Payee Name Samuel S. Cooper (Sam) Start date 10/01/08 End date 01/21/09 Position Public Policy Director Amount $15,416.64 Notes View original PDF
Payee Name Trevor Lawrence Dean Start date 10/01/08 End date 01/21/09 Position Agriculture Policy Adviser Amount $11,140.00 Notes View original PDF
Payee Name Allison DiRienzo Start date 10/01/08 End date 01/21/09 Position Constituent Liaison Amount $10,600.00 Notes View original PDF
Payee Name Cleon D. Edwards Start date 10/01/08 End date 01/21/09 Position State Deputy Director Amount $27,144.36 Notes View original PDF
Payee Name Christine E. Falvo Start date 10/01/08 End date 01/21/09 Position State Director Amount $35,555.54 Notes View original PDF
Payee Name David Garten Start date 10/01/08 End date 01/21/09 Position Projects Director/Legislative Assistant Amount $23,634.38 Notes View original PDF
Payee Name Ann Gavaghan Start date 10/01/08 End date 01/21/09 Position Legislative Assistant Amount $15,275.00 Notes View original PDF
Payee Name Michelle Krohn-Friedson Geller Start date 10/01/08 End date 01/21/09 Position Constituent Liaison Amount $10,724.98 Notes View original PDF
Payee Name Monica R. Hanley Start date 10/01/08 End date 01/21/09 Position Intergovernmental Affairs Director Amount $19,833.36 Notes View original PDF
Payee Name David P. Helfenbein Start date 10/21/08 End date 01/19/09 Position Legislative Correspondent Amount $7,911.08 Notes View original PDF
Payee Name Eric T. Hersey Start date 10/01/08 End date 01/21/09 Position Constituent Liaison Amount $10,166.63 Notes View original PDF
Payee Name Christopher Webb Hickling (Chris) Start date 10/01/08 End date 01/15/09 Position Legislative Director Amount $744.87 Notes View original PDF
Payee Name L. Walker Irving Start date 10/01/08 End date 01/13/09 Position Scheduling Director Amount $11,730.53 Notes View original PDF
Payee Name Lindsey Katherine Jack (Katie) Start date 10/01/08 End date 01/21/09 Position Special Assistant Amount $8,891.54 Notes View original PDF
Payee Name Kelly A. James Start date 10/01/08 End date 01/21/09 Position Constituent Liaison Amount $9,602.12 Notes View original PDF
Payee Name Lauren C. Jiloty Start date 10/01/08 End date 01/21/09 Position Executive Assistant Amount $17,874.96 Notes View original PDF
Payee Name Elizabeth L. Kelley Kanick (Liz) Start date 10/01/08 End date 01/21/09 Position Administrative Director Amount $31,817.89 Notes View original PDF
Payee Name Yekyu C. Kim Start date 10/01/08 End date 01/21/09 Position Deputy Constituent Services Director Amount $11,861.06 Notes View original PDF
Payee Name Benjamin M. Kobren Start date 10/01/08 End date 01/21/09 Position Press Secretary Amount $15,466.65 Notes View original PDF
Payee Name Chelsea Maughan Kohler Start date 10/01/08 End date 01/21/09 Position Legislative Aide Amount $11,600.00 Notes View original PDF
Payee Name Laura D. Krolczyk Start date 10/01/08 End date 01/21/09 Position Regional Assistant Coordinator Amount $14,933.39 Notes View original PDF
Payee Name Joyce Lenard Start date 10/01/08 End date 01/21/09 Position Regional Assistant Amount $8,325.00 Notes View original PDF
Payee Name Andrew R. Lewis Start date 10/21/08 End date 01/21/09 Position Legislative Correspondent Amount $7,911.09 Notes View original PDF
Payee Name Jonathan I. Lovett (Jon) Start date 10/01/08 End date 01/21/09 Position Speechwriter Amount $14,722.19 Notes View original PDF
Payee Name Tamera Stanton Luzzatto Start date 10/01/08 End date 01/21/09 Position Chief of Staff Amount $40,901.20 Notes View original PDF
Payee Name Scott D. MacConomy Start date 01/16/09 End date 01/21/09 Position Special Assistant Amount $50.00 Notes View original PDF
Payee Name Sharyn Magarian Start date 10/01/08 End date 01/21/09 Position Correspondence Director Amount $19,977.71 Notes View original PDF
Payee Name Jamie F. Mannina Start date 10/01/08 End date 01/21/09 Position Staff Assistant Amount $9,583.32 Notes View original PDF
Payee Name Luz A. Mendez Start date 10/01/08 End date 01/21/09 Position Immigration Affairs Director Amount $14,870.72 Notes View original PDF
Payee Name Sheila E. Menz Start date 10/01/08 End date 01/21/09 Position Economic Development Assistant/Special Projects Assistant Amount $10,288.68 Notes View original PDF
Payee Name Susan R. Merrell (Sue) Start date 10/01/08 End date 01/21/09 Position Regional Director, North Country Amount $10,708.28 Notes View original PDF
Payee Name Noah Messing Start date 10/01/08 End date 12/19/08 Position Counsel Amount $8,777.74 Notes View original PDF
Payee Name Timothy R. Mulvey (Tim) Start date 10/01/08 End date 01/13/09 Position Press Assistant Amount $12,010.55 Notes View original PDF
Payee Name Mildred Otero Start date 10/01/08 End date 01/21/09 Position Senior Adviser, Education and Child Welfare Policy Amount $22,653.34 Notes View original PDF
Payee Name Andrea J. Palm Start date 10/01/08 End date 01/20/09 Position Senior Adviser, Health Policy Amount $25,133.35 Notes View original PDF
Payee Name Kathryn E. Parker (Katie) Start date 10/01/08 End date 01/21/09 Position Deputy Office Manager Amount $11,277.76 Notes View original PDF
Payee Name Mira D. Patel Start date 10/21/08 End date 01/21/09 Position Legislative Correspondent Amount $8,533.31 Notes View original PDF
Payee Name Kathy E. Read Start date 01/16/09 End date 01/21/09 Position Special Assistant Amount $10,586.10 Notes View original PDF
Payee Name Philippe I. Reines Start date 10/01/08 End date 01/21/09 Position Senior Adviser Amount $22,873.33 Notes View original PDF
Payee Name Joleen Caridad Rivera Start date 10/01/08 End date 01/21/09 Position Constituent Liaison Amount $10,957.80 Notes View original PDF
Payee Name Miguel E. Rodriguez Start date 10/01/08 End date 01/21/09 Position Legislative Director Amount $38,312.55 Notes View original PDF
Payee Name Daniel Baum Schwerin (Dan) Start date 10/01/08 End date 01/21/09 Position Deputy Press Secretary/Assistant to the Chief of Staff Amount $13,216.61 Notes View original PDF
Payee Name Geraldine D. Shapiro (Geri) Start date 10/01/08 End date 01/21/09 Position Regional Director Amount $11,633.28 Notes View original PDF
Payee Name Andrew J. Shapiro Start date 10/01/08 End date 01/21/09 Position Senior Adviser, Defense and Foreign Policy Amount $37,333.39 Notes View original PDF
Payee Name Sarah T. Smith Start date 10/01/08 End date 01/21/09 Position Staff Assistant Amount $9,333.30 Notes View original PDF
Payee Name Phillip M. Spector Start date 10/01/08 End date 01/21/09 Position Chief Counsel Amount $20,402.76 Notes View original PDF
Payee Name Michael L. Szymanski (Mike) Start date 10/01/08 End date 01/21/09 Position Senior Adviser, Economic and Telecommunications Policy Amount $23,638.04 Notes View original PDF
Payee Name Dan G. Utech Start date 10/01/08 End date 01/21/09 Position Senior Adviser Amount $25,894.36 Notes View original PDF
Payee Name Lona Juel Valmoro Start date 10/01/08 End date 01/21/09 Position Senior Adviser Amount $31,944.40 Notes View original PDF
Payee Name Tam Vieth Start date 10/01/08 End date 01/21/09 Position Special Assistant Amount $11,600.00 Notes View original PDF
Payee Name Kristen K. Walsh Start date 10/01/08 End date 01/21/09 Position Regional Director Amount $14,875.00 Notes View original PDF
Payee Name Enid R. Weishaus Start date 10/01/08 End date 01/21/09 Position Regional Director, Rockland County Amount $17,916.64 Notes View original PDF
Payee Name Jeanne R. Wilson Start date 10/01/08 End date 01/21/09 Position Regional Assistant Amount $7,708.28 Notes View original PDF
Payee Name Eric W. Woodard Start date 10/01/08 End date 10/03/08 Position Scheduler Amount $1,400.00 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.