Menu Search Account

LegiStorm

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

Sen. Elizabeth Warren (D-Massachusetts)

In Office • Alternate Names: Elizabeth Herring, Elizabeth Ann Warren
Displaying salaries for time period: 10/01/13 - 03/31/14
Payee Name Start date End date Position Amount Notes PDF
Payee Name Melea C. Atkins Start date 10/01/13 End date 03/31/14 Position Legislative Correspondent Amount $18,125.00 Notes View original PDF
Payee Name Erica N. Augustine Start date 10/01/13 End date 03/31/14 Position Staff Assistant Amount $14,124.93 Notes View original PDF
Payee Name Julie Seta Babayan Start date 10/01/13 End date 03/31/14 Position Legislative Correspondent Amount $18,125.00 Notes View original PDF
Payee Name Timothy J. Bialecki (Tim) Start date 10/01/13 End date 03/31/14 Position Staff Assistant Amount $14,124.93 Notes View original PDF
Payee Name Norman E. Birenbaum Start date 10/01/13 End date 01/31/14 Position Regional Director Amount $12,525.00 Notes View original PDF
Payee Name Nicholas R. Black (Nick) Start date 10/01/13 End date 03/31/14 Position Special Assistant Amount $24,000.00 Notes View original PDF
Payee Name Remy Leigh Brim Mason (Remy Brim) Start date 10/01/13 End date 03/31/14 Position Legislative Assistant Amount $30,208.33 Notes View original PDF
Payee Name Jason L. Burrell-Delrosario (Jason Burrell) Start date 10/01/13 End date 03/31/14 Position Regional Director Amount $18,125.00 Notes View original PDF
Payee Name Ashley L. Coulombe Start date 10/01/13 End date 03/31/14 Position Special Assistant Amount $24,000.00 Notes View original PDF
Payee Name Matthew Cournoyer (Matt) Start date 10/01/13 End date 03/31/14 Position Deputy Press Secretary Amount $16,416.63 Notes View original PDF
Payee Name Walter J. Cross Start date 10/01/13 End date 03/31/14 Position Systems Administrator Amount $12,499.93 Notes View original PDF
Payee Name Jeffrey N. Cruz (Jeff) Start date 10/01/13 End date 03/31/14 Position Senior Legislative Assistant Amount $30,000.00 Notes View original PDF
Payee Name Jonathan M. Donenberg (Jon) Start date 10/01/13 End date 03/31/14 Position Legislative Director Amount $60,541.62 Notes View original PDF
Payee Name Julia Koufman Frederick Start date 02/03/14 End date 03/31/14 Position Regional Director Amount $5,800.00 Notes View original PDF
Payee Name Bruno F. Freitas Start date 10/01/13 End date 03/31/14 Position Economic Development Director/Senior Adviser Amount $48,333.29 Notes View original PDF
Payee Name Daniel Henry Geldon (Dan) Start date 10/01/13 End date 03/31/14 Position Deputy Chief of Staff Amount $79,999.93 Notes View original PDF
Payee Name Everett L. Handford Start date 10/01/13 End date 03/31/14 Position Staff Assistant Amount $14,124.93 Notes View original PDF
Payee Name Kaaren G. Hinck Start date 10/01/13 End date 03/31/14 Position Adviser Amount $55,208.29 Notes View original PDF
Payee Name Stephanie Elizabeth Houghton Start date 10/01/13 End date 03/31/14 Position Regional Director Amount $18,125.00 Notes View original PDF
Payee Name Louis R. Katz Start date 10/01/13 End date 03/31/14 Position Legislative Correspondent Amount $18,125.00 Notes View original PDF
Payee Name Nora Kate Keefe Start date 10/01/13 End date 01/31/14 Position Regional Director Amount $12,625.00 Notes View original PDF
Payee Name Christopher P. Lange (Chris) Start date 10/01/13 End date 03/31/14 Position Regional Director Amount $18,125.00 Notes View original PDF
Payee Name Roger W. Lau Start date 10/01/13 End date 03/31/14 Position State Director Amount $72,559.55 Notes View original PDF
Payee Name Tracey M. Lewis Start date 10/01/13 End date 03/31/14 Position State Strategic Adviser Amount $53,416.60 Notes View original PDF
Payee Name Mary A. Livingston Start date 10/01/13 End date 03/31/14 Position Administrative Director Amount $15,125.00 Notes View original PDF
Payee Name Julie H. Margetta Morgan Start date 10/01/13 End date 03/31/14 Position Education Counsel Amount $31,124.96 Notes View original PDF
Payee Name Jeremiah R. Montgomery-Thompson Start date 10/01/13 End date 03/31/14 Position Regional Director Amount $18,125.00 Notes View original PDF
Payee Name Katharine Letzler Moore (Kate) Start date 10/01/13 End date 03/31/14 Position Regional Director Amount $18,125.00 Notes View original PDF
Payee Name Mindy Elizabeth Myers Start date 10/01/13 End date 03/31/14 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Bharat R. Ramamurti Start date 10/01/13 End date 03/31/14 Position Counsel Amount $30,208.33 Notes View original PDF
Payee Name Lacey J. Rose Start date 10/01/13 End date 03/31/14 Position Press Secretary Amount $27,708.27 Notes View original PDF
Payee Name Emily Glaser Ross Start date 10/01/13 End date 03/31/14 Position Scheduling Director Amount $40,208.29 Notes View original PDF
Payee Name Audel S. Shokohzadeh Start date 10/01/13 End date 03/31/14 Position Staff Assistant Amount $14,124.93 Notes View original PDF
Payee Name Feras M. Sleiman Start date 10/01/13 End date 03/31/14 Position Legislative Correspondent Amount $18,125.00 Notes View original PDF
Payee Name Jess M. Torres Start date 10/01/13 End date 03/31/14 Position State Deputy Director Amount $45,416.66 Notes View original PDF
Payee Name Adam S. Travis Start date 10/01/13 End date 03/31/14 Position Special Assistant Amount $19,241.81 Notes View original PDF
Payee Name Ariel Vega Jr. Start date 10/01/13 End date 03/31/14 Position Staff Assistant Amount $14,124.93 Notes View original PDF
Payee Name Emily A. Winterson Start date 10/01/13 End date 03/31/14 Position Immigration Specialist Amount $40,208.29 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.