Menu Search Account

LegiStorm

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

Former Sen. Jon Corzine (D-New Jersey)

Ran for Other Office • Alternate Name: Jon Stevens Corzine
Displaying salaries for time period: 10/01/05 - 03/31/06
Payee Name Start date End date Position Amount Notes PDF
Payee Name Cynthia L. Alicea Start date 10/01/05 End date 01/16/06 Position Deputy Director, Immigration Amount $9,229.06 Notes View original PDF
Payee Name Renee Ashe Start date 10/01/05 End date 01/16/06 Position Staff Assistant Amount $10,153.03 Notes View original PDF
Payee Name Lucas A. Ballet Start date 10/01/05 End date 01/16/06 Position Staff Assistant Amount $8,287.24 Notes View original PDF
Payee Name Vicky L. Beyerle Start date 10/01/05 End date 01/16/06 Position Administrative Assistant Amount $6,262.18 Notes View original PDF
Payee Name Elizabeth Brinkerhoff-Nottberg (Liz) Start date 10/01/05 End date 01/16/06 Position Legislative Aide Amount $10,359.04 Notes View original PDF
Payee Name Alison B. Brosnan Start date 10/01/05 End date 01/16/06 Position Scheduler Amount $7,500.25 Notes View original PDF
Payee Name Jason C. Cassese Start date 11/30/05 End date 01/16/06 Position Assistant to the State Director Amount $4,807.15 Notes View original PDF
Payee Name Brian Alan Chernoff Start date 10/01/05 End date 10/31/05 Position Legislative Assistant Amount $2,000.00 Notes View original PDF
Payee Name Anthony D. Coley Start date 10/01/05 End date 01/11/06 Position Press Secretary Amount $27,618.01 Notes View original PDF
Payee Name Gwendolyn L. Cook (Gwen) Start date 10/01/05 End date 01/16/06 Position Staff Assistant Amount $5,888.86 Notes View original PDF
Payee Name Deborah Curto (Deb) Start date 10/01/05 End date 01/16/06 Position Constituent Services Director Amount $18,223.99 Notes View original PDF
Payee Name Jonathan M. Devito Start date 12/12/05 End date 01/16/06 Position Staff Assistant Amount $2,430.53 Notes View original PDF
Payee Name Christopher R. Donnelly Start date 10/01/05 End date 01/16/06 Position Special Projects Manager Amount $13,022.81 Notes View original PDF
Payee Name Karin E. Elkis Start date 10/01/05 End date 01/16/06 Position State Deputy Director Amount $39,624.77 Notes View original PDF
Payee Name June S. Fischer Start date 10/01/05 End date 01/16/06 Position Aide Amount $2,538.98 Notes View original PDF
Payee Name Jennifer S. Friedberg Start date 11/30/05 End date 01/16/06 Position Community Relations Assistant Amount $5,436.17 Notes View original PDF
Payee Name Sandra Caron George Start date 10/01/05 End date 01/16/06 Position Senior Legislative Assistant Amount $18,602.29 Notes View original PDF
Payee Name Kate L. Gibson Start date 10/01/05 End date 12/12/05 Position Staff Assistant Amount $4,999.96 Notes View original PDF
Payee Name Elizabeth V. Gilligan (Betsy) Start date 10/01/05 End date 01/16/06 Position Constituent Services Adviser Amount $8,618.73 Notes View original PDF
Payee Name Michael J. Goldblatt (Mike) Start date 10/01/05 End date 01/16/06 Position Legislative Aide Amount $10,334.99 Notes View original PDF
Payee Name Heather H. Howard Start date 10/01/05 End date 01/16/06 Position Chief of Staff Amount $46,392.30 Notes View original PDF
Payee Name Julie Pearl Kashen Start date 10/01/05 End date 01/16/06 Position Legislative Director Amount $17,749.97 Notes View original PDF
Payee Name Scott L. Kisch Start date 10/01/05 End date 01/16/06 Position Driver Amount $1,029.33 Notes View original PDF
Payee Name Allison M. Kopicki Start date 10/01/05 End date 11/16/05 Position Special Assistant to the State Director Amount $6,666.65 Notes View original PDF
Payee Name Vanessa Lawson Start date 10/01/05 End date 01/16/06 Position Office Manager/Systems Administrator Amount $14,579.94 Notes View original PDF
Payee Name Robert D. Levy Start date 10/01/05 End date 11/16/05 Position Staff Assistant/Legislative Correspondent Amount $3,733.31 Notes View original PDF
Payee Name Mada L. Liebman Start date 10/01/05 End date 01/16/06 Position Senior Adviser Amount $17,462.41 Notes View original PDF
Payee Name Jonathan I. Lovett (Jon) Start date 10/01/05 End date 11/07/05 Position Deputy Press Secretary Amount $3,905.54 Notes View original PDF
Payee Name Jose T. Lozano Start date 10/01/05 End date 12/19/05 Position Program and Policy Adviser Amount $8,818.29 Notes View original PDF
Payee Name Jonathan E. Luick Start date 10/01/05 End date 01/16/06 Position Legislative Assistant Amount $6,491.62 Notes View original PDF
Payee Name Elizabeth Anne Mattson Start date 10/01/05 End date 12/02/05 Position Financial Literacy Adviser Amount $5,159.00 Notes View original PDF
Payee Name Anne Melissa Milgram Start date 10/01/05 End date 01/16/06 Position Counsel Amount $12,444.39 Notes View original PDF
Payee Name Jamaal B. Mobley Start date 10/01/05 End date 01/16/06 Position Legislative Correspondent Amount $7,787.24 Notes View original PDF
Payee Name Emma K.L. Palmer Start date 10/01/05 End date 01/16/06 Position Legislative Correspondent Amount $8,244.39 Notes View original PDF
Payee Name David Parano (Dave) Start date 10/01/05 End date 01/16/06 Position Military, Veterans, Postal and Labor Affairs Assistant Amount $3,664.63 Notes View original PDF
Payee Name Elizabeth Kennedy Ritter Start date 10/01/05 End date 01/16/06 Position Constituent Services Representative Amount $14,133.33 Notes View original PDF
Payee Name Keith Patrick Roachford Start date 10/01/05 End date 01/16/06 Position Special Projects Director Amount $22,966.66 Notes View original PDF
Payee Name John A. Santana Start date 11/30/05 End date 01/16/06 Position Special Projects Manager Amount $7,762.61 Notes View original PDF
Payee Name Kristen J. Sarri (Kris) Start date 10/01/05 End date 01/16/06 Position Legislative Assistant Amount $855.63 Notes View original PDF
Payee Name Karen L. Slachetka Start date 10/01/05 End date 01/16/06 Position Staff Assistant/Legislative Correspondent Amount $8,244.39 Notes View original PDF
Payee Name James A.V. Souder Start date 11/30/05 End date 01/16/06 Position Projects Director Amount $8,582.47 Notes View original PDF
Payee Name Ellen K. Stein Start date 10/01/05 End date 01/16/06 Position Intergovernmental Relations Director Amount $17,758.39 Notes View original PDF
Payee Name Brooke C. Stolting Start date 10/01/05 End date 01/16/06 Position Legislative Assistant Amount $12,072.19 Notes View original PDF
Payee Name Ari J. Strauss Start date 10/16/05 End date 01/16/06 Position Legislative Director, Northeast-Midwest Senate Coalition Amount $618.01 Notes View original PDF
Payee Name Jason M. Tuber Start date 10/01/05 End date 01/16/06 Position Staff Assistant/Legislative Correspondent Amount $7,399.29 Notes View original PDF
Payee Name Margaret J. Van Tassell Start date 10/01/05 End date 01/16/06 Position Deputy Chief of Staff Amount $30,396.87 Notes View original PDF
Payee Name Steven A. Van Zandt Start date 10/01/05 End date 01/16/06 Position Systems Administrator Amount $18,952.90 Notes View original PDF
Payee Name David Wald Start date 10/01/05 End date 01/16/06 Position Communications Director Amount $39,624.77 Notes View original PDF
Payee Name Barbara A. Wallace Start date 10/01/05 End date 01/16/06 Position Constituent Services Representative Amount $8,159.03 Notes View original PDF
Payee Name Marilyn E. Washington Start date 10/01/05 End date 01/16/06 Position Constituent Services Adviser Amount $11,663.73 Notes View original PDF
Payee Name Sarah M. Wetherald Start date 10/01/05 End date 01/16/06 Position Data Entry Clerk Amount $3,616.64 Notes View original PDF
Payee Name Benjamin J. Wilensky Start date 10/01/05 End date 01/16/06 Position Legislative Correspondent Amount $8,902.77 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.