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: 04/01/01 - 09/30/01
Payee Name Start date End date Position Amount Notes PDF
Payee Name Huma Mahmood Abedin Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $7,667.31 Notes View original PDF
Payee Name Joshua J. Albert (Josh) Start date 04/01/01 End date 09/30/01 Position Operations/Caseworker Amount $15,499.95 Notes View original PDF
Payee Name Kris M. Balderston Start date 04/01/01 End date 09/30/01 Position Legislative Director Amount $58,999.92 Notes View original PDF
Payee Name Cathleen A. Calhoun Start date 04/01/01 End date 09/30/01 Position Regional Director Amount $16,500.00 Notes View original PDF
Payee Name Joseph P. Caruso Start date 05/29/01 End date 09/30/01 Position Regional Director Amount $13,555.50 Notes View original PDF
Payee Name Pamela Cicetti Start date 04/01/01 End date 09/30/01 Position Executive Assistant Amount $37,500.00 Notes View original PDF
Payee Name James M. Clancy Start date 04/01/01 End date 06/01/01 Position Regional Director Amount $8,472.20 Notes View original PDF
Payee Name Sarah Anderson Clark Start date 07/13/01 End date 09/30/01 Position Regional Representative Amount $5,850.00 Notes View original PDF
Payee Name Jennell F. Cofer Start date 04/01/01 End date 09/30/01 Position Deputy Press Secretary Amount $14,999.94 Notes View original PDF
Payee Name Elizabeth-Merry Condon Start date 04/01/01 End date 09/30/01 Position Junior Legislative Assistant Amount $19,999.92 Notes View original PDF
Payee Name Theresia M. Cooper-Schwartz Start date 04/01/01 End date 09/30/01 Position Regional Director, Long Island Amount $19,972.11 Notes View original PDF
Payee Name Julie E. Dade Howard Start date 04/01/01 End date 09/30/01 Position Regional Director Amount $28,946.76 Notes View original PDF
Payee Name Heather L. Davis Start date 06/05/01 End date 09/30/01 Position Scheduling Director Amount $14,585.94 Notes View original PDF
Payee Name Karen L. Dunn Start date 04/01/01 End date 09/30/01 Position Press Secretary Amount $26,999.97 Notes View original PDF
Payee Name Leecia Roberta Eve Start date 04/01/01 End date 09/30/01 Position Counsel Amount $39,999.99 Notes View original PDF
Payee Name Christine E. Falvo Start date 04/01/01 End date 09/30/01 Position Special Assistant Amount $14,999.94 Notes View original PDF
Payee Name Gigi E. Georges Start date 04/01/01 End date 09/30/01 Position State Director Amount $57,499.92 Notes View original PDF
Payee Name Richard D. Graham Start date 04/01/01 End date 09/10/01 Position Caseworker Amount $14,666.66 Notes View original PDF
Payee Name Jennifer E. Heater Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $14,166.60 Notes View original PDF
Payee Name Christina S. Ho Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $26,499.96 Notes View original PDF
Payee Name Kara Hughes Start date 04/01/01 End date 09/30/01 Position Economic Development Director Amount $33,000.00 Notes View original PDF
Payee Name Tiffany C. Jeanbaptiste Start date 04/01/01 End date 09/30/01 Position Receptionist Amount $12,499.98 Notes View original PDF
Payee Name Anil Kumar Kakani Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $29,499.99 Notes View original PDF
Payee Name Peter Erik Kauffmann Start date 04/01/01 End date 09/30/01 Position Press Secretary Amount $24,499.98 Notes View original PDF
Payee Name James P. Keane Start date 04/01/01 End date 09/30/01 Position Regional Director Amount $26,499.96 Notes View original PDF
Payee Name James E. Kennedy Start date 04/01/01 End date 09/30/01 Position Communications Director/Senior Policy Adviser Amount $59,499.93 Notes View original PDF
Payee Name Heather M. King Start date 04/01/01 End date 09/30/01 Position Executive Assistant Amount $26,499.92 Notes View original PDF
Payee Name Justin M. Krebs Start date 04/01/01 End date 08/01/01 Position Caseworker Amount $9,074.99 Notes View original PDF
Payee Name Jennifer L. Kritz Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $14,999.94 Notes View original PDF
Payee Name Grant Kevin Lane (Kevin) Start date 04/01/01 End date 08/05/01 Position Office Manager Amount $27,777.74 Notes View original PDF
Payee Name Susan B. Lisagor Start date 09/24/01 End date 09/30/01 Position Constituent Liaison Amount $269.49 Notes View original PDF
Payee Name Lucille P. Loiselle Start date 09/04/01 End date 09/30/01 Position Staff Assistant Amount $147.43 Notes View original PDF
Payee Name Tamera Stanton Luzzatto Start date 04/01/01 End date 09/30/01 Position Chief of Staff Amount $62,499.96 Notes View original PDF
Payee Name Sharyn Magarian Start date 09/19/01 End date 09/30/01 Position Staff Assistant Amount $800.00 Notes View original PDF
Payee Name Kira M. Mailey Start date 04/01/01 End date 09/30/01 Position Scheduler Amount $15,999.99 Notes View original PDF
Payee Name Ramon Martinez III Start date 04/01/01 End date 09/30/01 Position Deputy Director Amount $56,499.96 Notes View original PDF
Payee Name Luz A. Mendez Start date 08/02/01 End date 09/30/01 Position Constituent Affairs Amount $4,583.97 Notes View original PDF
Payee Name Susan R. Merrell (Sue) Start date 06/25/01 End date 09/30/01 Position Regional Director, North Country Amount $5,867.87 Notes View original PDF
Payee Name Dino R. Milanese Start date 04/01/01 End date 04/30/01 Position Scheduling Director Amount $4,541.66 Notes View original PDF
Payee Name Matthew L. Nelson Start date 04/01/01 End date 09/30/01 Position Assistant to the Chief of Staff Amount $14,499.93 Notes View original PDF
Payee Name Raymond Ocasio Start date 04/01/01 End date 08/10/01 Position Executive Assistant to the Senator Amount $14,444.35 Notes View original PDF
Payee Name Ellen L. Ochs Start date 05/15/01 End date 09/30/01 Position Senior Adviser Amount $33,055.43 Notes View original PDF
Payee Name Ann M. O'Leary Start date 04/01/01 End date 05/31/01 Position Deputy Legislative Director Amount $12,500.00 Notes View original PDF
Payee Name Alice J. Pushkar Start date 04/01/01 End date 09/30/01 Position Correspondence Director Amount $32,499.96 Notes View original PDF
Payee Name Jeffrey Diamond Ratner (Jeff) Start date 07/09/01 End date 09/30/01 Position Legislative Correspondent Amount $5,238.87 Notes View original PDF
Payee Name Jody Kaplan Ro Start date 04/01/01 End date 09/30/01 Position Office Manager/Systems Administrator Amount $19,999.96 Notes View original PDF
Payee Name Rose E. Rodriguez Start date 04/01/01 End date 09/30/01 Position Constituent Director Amount $33,499.95 Notes View original PDF
Payee Name Melissa Rochester Rosen Start date 04/01/01 End date 07/05/01 Position State Scheduling Director Amount $8,180.51 Notes View original PDF
Payee Name Ricardo Sanchez Start date 04/01/01 End date 07/06/01 Position Caseworker Amount $7,466.62 Notes View original PDF
Payee Name Kristen J. Sarri (Kris) Start date 07/09/01 End date 09/30/01 Position Legislative Director, Northeast-Midwest Senate Coalition Amount $569.40 Notes View original PDF
Payee Name Gil B. Selinger Start date 07/09/01 End date 07/24/01 Position Receptionist Amount $1,055.99 Notes View original PDF
Payee Name Kelly L. Severance Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $14,999.94 Notes View original PDF
Payee Name Jessica F. Shapiro Start date 09/12/01 End date 09/30/01 Position Constituent Liaison Amount $1,283.34 Notes View original PDF
Payee Name Andrew J. Shapiro Start date 05/07/01 End date 09/30/01 Position Legislative Assistant Amount $20,499.97 Notes View original PDF
Payee Name Geraldine D. Shapiro (Geri) Start date 04/01/01 End date 09/30/01 Position Regional Director Amount $8,745.77 Notes View original PDF
Payee Name Basil Anthony Smikle Jr. Start date 04/01/01 End date 09/30/01 Position Intergovernmental Affairs Director Amount $28,999.92 Notes View original PDF
Payee Name Joanna K. Spilker Start date 07/20/01 End date 09/30/01 Position Constituent Liaison Amount $4,535.16 Notes View original PDF
Payee Name Aprill Nicole Springfield Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $17,999.94 Notes View original PDF
Payee Name Dileep S. Srihari Start date 04/30/01 End date 09/30/01 Position Staff Assistant Amount $10,486.04 Notes View original PDF
Payee Name Sean F.X. Sweeney Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $24,999.97 Notes View original PDF
Payee Name Cameron Proffitt Taylor Start date 04/01/01 End date 07/08/01 Position Legislative Director, Northeast-Midwest Senate Coalition Amount $680.51 Notes View original PDF
Payee Name Gabrielle E. Tenzer Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $30,999.99 Notes View original PDF
Payee Name Megan B. Thompson Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $14,999.93 Notes View original PDF
Payee Name Wendy Katz Waxman Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $12,999.93 Notes View original PDF
Payee Name Eric W. Woodard Start date 04/01/01 End date 09/30/01 Position Special Assistant Amount $18,499.95 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.