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: 04/01/05 - 09/30/05
Payee Name Start date End date Position Amount Notes PDF
Payee Name Joshua L. Schank Start date 04/01/05 End date 05/20/05 Position Transportation Policy Adviser Amount $9,569.34 Notes View original PDF
Payee Name Bradford Banks Cheney (Brad) Start date 04/16/05 End date 09/30/05 Position Systems Administrator/Assistant to the Chief of Staff Amount $21,708.31 Notes View original PDF
Payee Name Karen M. Keogh Start date 04/01/05 End date 09/30/05 Position State Director Amount $46,499.92 Notes View original PDF
Payee Name Tyson A. Pratcher Start date 04/01/05 End date 09/30/05 Position State Deputy Director Amount $39,000.00 Notes View original PDF
Payee Name Ruby Shamir Start date 04/01/05 End date 09/30/05 Position State Assistant Public Policy Director Amount $45,014.95 Notes View original PDF
Payee Name Tam Vieth Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $17,652.48 Notes View original PDF
Payee Name Daniel B. Burton Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $17,500.00 Notes View original PDF
Payee Name Monica R. Hanley Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $17,833.26 Notes View original PDF
Payee Name Joshua B. Picker Start date 04/01/05 End date 07/31/05 Position Staff Assistant Amount $9,994.39 Notes View original PDF
Payee Name Kathy E. Read Start date 04/01/05 End date 09/15/05 Position Staff Assistant Amount $13,750.00 Notes View original PDF
Payee Name Emily E. Cain Start date 07/25/05 End date 09/30/05 Position Staff Assistant Amount $6,583.30 Notes View original PDF
Payee Name Alexis O'Brien Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $13,500.00 Notes View original PDF
Payee Name Sharyn Magarian Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $23,166.60 Notes View original PDF
Payee Name Lindsey Katherine Jack (Katie) Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $5,999.96 Notes View original PDF
Payee Name Kyla Pollack Behar Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $14,499.92 Notes View original PDF
Payee Name Michael A. Guerra (Mike) Start date 04/01/05 End date 06/10/05 Position Staff Assistant Amount $1,617.74 Notes View original PDF
Payee Name Joyce Lenard Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $8,999.96 Notes View original PDF
Payee Name Pamela Cicetti Start date 04/01/05 End date 09/30/05 Position Special Assistant/Writer Amount $37,500.00 Notes View original PDF
Payee Name Heather M. King Start date 04/01/05 End date 05/05/05 Position Special Assistant/Policy Analyst Amount $5,277.77 Notes View original PDF
Payee Name Nina K. Blackwell Start date 04/01/05 End date 09/30/05 Position Special Assistant Amount $23,999.92 Notes View original PDF
Payee Name Lona Juel Valmoro Start date 04/01/05 End date 09/30/05 Position Special Adviser Amount $45,699.96 Notes View original PDF
Payee Name Andrew J. Shapiro Start date 04/01/05 End date 09/30/05 Position Senior Adviser, Defense and Foreign Policy Amount $43,999.96 Notes View original PDF
Payee Name Benjamin N. Souede Start date 06/10/05 End date 09/30/05 Position Senior Adviser Amount $33,332.04 Notes View original PDF
Payee Name Huma Mahmood Abedin Start date 04/01/05 End date 09/30/05 Position Senior Adviser Amount $17,999.96 Notes View original PDF
Payee Name Eric W. Woodard Start date 04/01/05 End date 09/30/05 Position Scheduler Amount $30,699.96 Notes View original PDF
Payee Name Sarah Anderson Clark Start date 04/01/05 End date 09/30/05 Position Regional Representative Amount $20,499.92 Notes View original PDF
Payee Name Enid R. Weishaus Start date 04/01/05 End date 09/30/05 Position Regional Director, Rockland County Amount $14,999.92 Notes View original PDF
Payee Name Susan R. Merrell (Sue) Start date 04/01/05 End date 09/30/05 Position Regional Director, North County Amount $18,499.96 Notes View original PDF
Payee Name Theresia M. Cooper-Schwartz Start date 04/01/05 End date 09/30/05 Position Regional Director, Long Island Amount $35,999.92 Notes View original PDF
Payee Name Mary T. Brooks Start date 04/01/05 End date 09/30/05 Position Regional Director Amount $28,499.96 Notes View original PDF
Payee Name Geraldine D. Shapiro (Geri) Start date 04/01/05 End date 09/30/05 Position Regional Director Amount $17,999.92 Notes View original PDF
Payee Name Cathleen A. Calhoun Start date 04/01/05 End date 09/30/05 Position Regional Director Amount $34,200.00 Notes View original PDF
Payee Name Laura D. Krolczyk Start date 04/01/05 End date 09/30/05 Position Regional Assistant Coordinator Amount $18,999.96 Notes View original PDF
Payee Name Sean Patrick O'Shea Start date 04/01/05 End date 09/30/05 Position Projects Director/Legislative Assistant Amount $35,999.92 Notes View original PDF
Payee Name Philippe I. Reines Start date 04/01/05 End date 09/30/05 Position Press Secretary Amount $18,499.92 Notes View original PDF
Payee Name Jennifer Eason Hanley (Jen) Start date 04/01/05 End date 09/30/05 Position Press Secretary Amount $30,000.00 Notes View original PDF
Payee Name Beth Harkavy Axelrod Start date 04/01/05 End date 06/27/05 Position Policy and Intergovernmental Affairs Aide Amount $9,183.31 Notes View original PDF
Payee Name Samuel E. Davis Start date 07/29/05 End date 09/30/05 Position Policy Analyst Amount $15,583.22 Notes View original PDF
Payee Name Elizabeth L. Kelley Kanick (Liz) Start date 04/01/05 End date 09/30/05 Position Office Manager Amount $30,999.92 Notes View original PDF
Payee Name Kristen J. Sarri (Kris) Start date 04/01/05 End date 09/30/05 Position Legislative Director, Northeast-Midwest Senate Coalition Amount $1,249.92 Notes View original PDF
Payee Name Laurie Rubiner Start date 04/01/05 End date 09/30/05 Position Legislative Director Amount $69,721.33 Notes View original PDF
Payee Name Sean Thomas Conway Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $20,499.96 Notes View original PDF
Payee Name Miguel E. Rodriguez Start date 05/04/05 End date 09/30/05 Position Legislative Assistant/Counsel Amount $29,541.63 Notes View original PDF
Payee Name Catherine Emily Brown Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $34,000.00 Notes View original PDF
Payee Name Michael L. Szymanski (Mike) Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $34,000.00 Notes View original PDF
Payee Name Andrea J. Palm Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $37,999.96 Notes View original PDF
Payee Name Dan G. Utech Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $38,500.00 Notes View original PDF
Payee Name Joshua J. Albert (Josh) Start date 04/01/05 End date 09/30/05 Position Legislative Aide Amount $21,999.96 Notes View original PDF
Payee Name Susie Saavedra Feliz Start date 04/01/05 End date 09/23/05 Position Legislative Aide Amount $13,688.80 Notes View original PDF
Payee Name Ann Gavaghan Start date 04/01/05 End date 09/30/05 Position Legislative Aide Amount $21,000.00 Notes View original PDF
Payee Name Christine E. Falvo Start date 04/01/05 End date 09/30/05 Position Intergovernmental Affairs Director Amount $31,999.92 Notes View original PDF
Payee Name Lauren C. Jiloty Start date 04/01/05 End date 09/30/05 Position Executive Assistant Amount $24,116.75 Notes View original PDF
Payee Name Danielle E. Kline Start date 04/01/05 End date 09/15/05 Position Economic Development Assistant/Special Projects Assistant Amount $13,416.63 Notes View original PDF
Payee Name Amy M. Bonitatibus Start date 04/01/05 End date 09/30/05 Position Deputy Press Assistant Amount $18,333.32 Notes View original PDF
Payee Name Sarah G. Baldassaro Start date 04/01/05 End date 09/30/05 Position Deputy Communications Director Amount $29,499.92 Notes View original PDF
Payee Name Kris M. Balderston Start date 04/01/05 End date 09/30/05 Position Deputy Chief of Staff Amount $64,000.00 Notes View original PDF
Payee Name Leecia Roberta Eve Start date 04/01/05 End date 05/10/05 Position Counsel Amount $9,333.33 Notes View original PDF
Payee Name Alice J. Pushkar Start date 04/01/05 End date 09/30/05 Position Correspondence Director Amount $34,999.92 Notes View original PDF
Payee Name Eric B. Bederman Start date 04/01/05 End date 09/30/05 Position Constituent Liaison Amount $17,000.00 Notes View original PDF
Payee Name Colleen Burns Start date 04/01/05 End date 09/30/05 Position Constituent Liaison Amount $13,666.50 Notes View original PDF
Payee Name Yekyu C. Kim Start date 04/01/05 End date 09/15/05 Position Constituent Liaison Amount $12,916.63 Notes View original PDF
Payee Name Luz A. Mendez Start date 04/01/05 End date 09/30/05 Position Constituent Liaison Amount $19,500.00 Notes View original PDF
Payee Name Rose E. Rodriguez Start date 04/01/05 End date 09/30/05 Position Constituent Director Amount $42,499.92 Notes View original PDF
Payee Name Lorraine Lyn McHugh-Wytkind (Lorrie) Start date 04/01/05 End date 09/30/05 Position Communications Director Amount $52,999.92 Notes View original PDF
Payee Name Tamera Stanton Luzzatto Start date 04/01/05 End date 09/30/05 Position Chief of Staff Amount $67,999.92 Notes View original PDF
Payee Name Anjuli Srivastava Start date 04/01/05 End date 09/30/05 Position Assistant Constituent Affairs Director Amount $19,500.00 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.