Menu Search Account

LegiStorm

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

Former Rep. David Cicilline (D-Rhode Island, 1st)

Resigned • Alternate Name: David Nicola Cicilline
Displaying salaries for time period: 04/01/14 - 06/30/14
Payee Name Start date End date Position Amount Notes PDF
Payee Name Tatiana Baena Start date 05/01/14 End date 05/31/14 Position Staff Assistant Amount $2,166.67 Notes View original PDF
Payee Name Tatiana Baena Start date 04/01/14 End date 04/30/14 Position Aide Amount $2,166.67 Notes View original PDF
Payee Name Tatiana Baena Start date 06/01/14 End date 06/30/14 Position Receptionist/Staff Assistant Amount $2,166.67 Notes View original PDF
Payee Name Ross D. Brennan Start date 04/01/14 End date 06/10/14 Position Staff Assistant Amount $6,416.66 Notes View original PDF
Payee Name Ross D. Brennan Start date 06/11/14 End date 06/30/14 Position Legislative Correspondent Amount $2,000.00 Notes View original PDF
Payee Name Michael Phillip Darner (Mike) Start date 05/01/14 End date 05/31/14 Position Staff Member, Shared Amount $2,000.00 Notes View original PDF
Payee Name Andrew W. Gernt Start date 04/01/14 End date 06/30/14 Position Communications Director Amount $13,250.01 Notes View original PDF
Payee Name Lisha M. Gomes Start date 04/01/14 End date 06/30/14 Position Caseworker/Receptionist Amount $11,250.00 Notes View original PDF
Payee Name Brad M. Greenburg Start date 04/01/14 End date 05/11/14 Position Legislative Assistant Amount $5,125.00 Notes View original PDF
Payee Name Brad M. Greenburg Start date 05/12/14 End date 06/19/14 Position Legislative Director Amount $8,444.44 Notes View original PDF
Payee Name Elizabeth Eva Hang Start date 04/01/14 End date 06/30/14 Position Legislative Counsel Amount $11,750.01 Notes View original PDF
Payee Name Peter N. Karafotas Start date 04/01/14 End date 06/30/14 Position Chief of Staff Amount $32,499.99 Notes View original PDF
Payee Name Alexandra Macfarlane (Alex) Start date 04/01/14 End date 06/30/14 Position Deputy Communications Director Amount $9,000.00 Notes View original PDF
Payee Name Matthew J. McGinn (Matt) Start date 06/11/14 End date 06/30/14 Position Legislative Assistant Amount $2,111.11 Notes View original PDF
Payee Name Matthew J. McGinn (Matt) Start date 04/01/14 End date 06/10/14 Position Legislative Correspondent Amount $6,805.56 Notes View original PDF
Payee Name Diane C. Mederos Start date 04/01/14 End date 06/30/14 Position District Director Amount $18,750.00 Notes View original PDF
Payee Name Alexander D. Miller (Alex) Start date 04/01/14 End date 06/30/14 Position Community Relations Director Amount $13,749.99 Notes View original PDF
Payee Name Nicole V. Murphy Start date 04/01/14 End date 05/31/14 Position Field Representative Amount $4,326.40 Notes View original PDF
Payee Name Rita A. Murphy Start date 04/01/14 End date 06/30/14 Position Senior Services Director Amount $15,000.00 Notes View original PDF
Payee Name James W. Piner Start date 06/09/14 End date 06/30/14 Position Staff Assistant Amount $1,833.33 Notes View original PDF
Payee Name Katie Spoerer Piner Start date 04/01/14 End date 06/30/14 Position Scheduler Amount $11,250.00 Notes View original PDF
Payee Name Alisa Sarkisian-Tatarian (Lisa) Start date 04/01/14 End date 06/30/14 Position Financial Administrator Amount $3,249.99 Notes View original PDF
Payee Name Alicia Germani Sperazzo Start date 04/01/14 End date 06/30/14 Position Scheduler Amount $13,250.01 Notes View original PDF
Payee Name Rogelio A. Suchite (Roger) Start date 04/01/14 End date 06/30/14 Position Senior Field Representative Amount $13,749.99 Notes View original PDF
Payee Name William G. Walsh (Bill) Start date 05/01/14 End date 05/31/14 Position Legislative Director Amount $1,888.89 Notes View original PDF
Payee Name William G. Walsh (Bill) Start date 04/01/14 End date 05/31/14 Position Legislative Director Amount $8,666.67 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.