Menu Search Account

LegiStorm

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

Sen. Cory Booker (D-New Jersey)

In Office • Alternate Name: Cory Anthony Booker
Displaying salaries for time period: 10/01/20 - 03/31/21
Payee Name Start date End date Position Amount Notes PDF
Payee Name Amahree J. Archie Start date 10/01/20 End date 03/31/21 Position Press Assistant Amount $20,866.63 Notes View original PDF
Payee Name Charles A. Barker Start date 10/01/20 End date 03/31/21 Position Projects Specialist Amount $26,785.54 Notes View original PDF
Payee Name Kevin A. Batts Start date 10/01/20 End date 03/31/21 Position Special Assistant Amount $27,034.11 Notes View original PDF
Payee Name MacKenzie Belling Start date 10/01/20 End date 03/31/21 Position Regional Director, Southern New Jersey Amount $27,712.45 Notes View original PDF
Payee Name Rishi Bharwani Start date 10/01/20 End date 02/07/21 Position Legislative Assistant Amount $27,479.14 Notes View original PDF
Payee Name Tamia D. Booker Start date 10/01/20 End date 12/10/20 Position Deputy Chief of Staff Amount $26,561.08 Notes View original PDF
Payee Name Marissa June Brogger Start date 10/01/20 End date 03/31/21 Position Speechwriting Director Amount $38,395.82 Notes View original PDF
Payee Name Bernadette Grace Clawson Start date 10/23/20 End date 10/30/20 Position Intern Amount $2,500.00 Notes View original PDF
Payee Name Denton A. Cohen Start date 03/16/21 End date 03/30/21 Position Intern Amount $2,349.99 Notes View original PDF
Payee Name Rashan Anthony Colbert Start date 10/01/20 End date 03/31/21 Position Research Director Amount $25,124.94 Notes View original PDF
Payee Name Emma Justice Corrado Start date 10/01/20 End date 03/31/21 Position Projects Specialist Amount $26,740.03 Notes View original PDF
Payee Name Tomás A. Delgado Álvarez (Tomás Delgado) Start date 10/01/20 End date 03/07/21 Position Legislative Aide Amount $23,063.94 Notes View original PDF
Payee Name Michael M. Dickens (Mike) Start date 10/01/20 End date 03/31/21 Position Deputy Digital Director Amount $25,124.94 Notes View original PDF
Payee Name Matthew R. Donnally (Matt) Start date 10/01/20 End date 03/31/21 Position Digital Director Amount $37,687.50 Notes View original PDF
Payee Name Alysha M. Dunbar Start date 10/01/20 End date 03/31/21 Position State Scheduler/Assistant to the State Director Amount $19,197.88 Notes View original PDF
Payee Name Veronica Duron Start date 10/01/20 End date 03/31/21 Position Chief of Staff Amount $79,542.75 Notes View original PDF
Payee Name Henrique A. Ferreira Start date 10/01/20 End date 03/31/21 Position State Operations Director/Constituent Services Director Amount $42,971.95 Notes View original PDF
Payee Name Jennifer Reyes Galan Start date 10/01/20 End date 03/31/21 Position Senior Constituent Advocate Amount $20,207.00 Notes View original PDF
Payee Name Jeffrey W. Giertz (Jeff) Start date 10/01/20 End date 03/31/21 Position Communications Director Amount $63,972.14 Notes View original PDF
Payee Name Molly A. Greenstein Start date 10/01/20 End date 03/31/21 Position Senior Constituent Advocate Amount $21,705.82 Notes View original PDF
Payee Name Jabryl D. Guy Start date 03/16/21 End date 03/30/21 Position Intern Amount $2,349.99 Notes View original PDF
Payee Name Ali Hameed Start date 10/01/20 End date 03/31/21 Position Correspondence Coordinator Amount $18,696.64 Notes View original PDF
Payee Name Samir B. Hammoud Start date 10/01/20 End date 03/31/21 Position Staff Assistant Amount $17,945.80 Notes View original PDF
Payee Name Matthew Bennett Klapper (Matt) Start date 10/01/20 End date 01/19/21 Position Chief of Staff Amount $52,653.03 Notes View original PDF
Payee Name Sophia Lalani Start date 10/01/20 End date 03/31/21 Position Defense and Foreign Policy Adviser Amount $43,279.93 Notes View original PDF
Payee Name Mackenzie L. Landa Start date 03/04/21 End date 03/31/21 Position Counsel Amount $5,549.99 Notes View original PDF
Payee Name Quinton C. Law Start date 10/01/20 End date 03/31/21 Position Constituent Advocate Amount $18,696.64 Notes View original PDF
Payee Name Nia Christine Lesesne Start date 10/01/20 End date 03/31/21 Position Legislative Assistant Amount $38,029.20 Notes View original PDF
Payee Name Shoshana E. Leviton Start date 03/16/21 End date 03/30/21 Position Intern Amount $2,349.99 Notes View original PDF
Payee Name Julia E. Liebell-Mclean Start date 10/23/20 End date 10/30/20 Position Intern Amount $2,500.00 Notes View original PDF
Payee Name Rachel M. Lit Start date 11/01/20 End date 11/08/20 Position Intern Amount $2,500.00 Notes View original PDF
Payee Name Dominique S. Little Start date 10/01/20 End date 03/31/21 Position Assistant to the Chief of Staff Amount $25,124.94 Notes View original PDF
Payee Name Felicia Macauley Start date 10/01/20 End date 03/31/21 Position Administrative Specialist Amount $20,866.63 Notes View original PDF
Payee Name Chad P. Maisel Start date 10/01/20 End date 02/07/21 Position Economic Policy Adviser Amount $32,840.02 Notes View original PDF
Payee Name Blagica Madzarova Markovski (Bianca) Start date 10/01/20 End date 03/31/21 Position Projects Specialist Amount $27,803.40 Notes View original PDF
Payee Name Marco Marsans Start date 03/16/21 End date 03/30/21 Position Intern Amount $2,349.99 Notes View original PDF
Payee Name Alfred Mason III Start date 10/01/20 End date 03/31/21 Position Senior Constituent Advocate Amount $21,714.47 Notes View original PDF
Payee Name Zachary W. McCue (Zach) Start date 10/01/20 End date 03/31/21 Position State Deputy Director Amount $53,264.95 Notes View original PDF
Payee Name Kaitlin M. McGuinness Start date 10/01/20 End date 03/31/21 Position Projects Specialist Amount $27,469.20 Notes View original PDF
Payee Name Kimberly R. Miller-Tolbert (Kim) Start date 10/01/20 End date 03/31/21 Position Health Policy Adviser Amount $41,421.18 Notes View original PDF
Payee Name Hanna S. Mori Start date 10/01/20 End date 03/31/21 Position State Director Amount $77,086.21 Notes View original PDF
Payee Name Nicole Moore Morse Start date 10/01/20 End date 03/31/21 Position Deputy Chief of Staff, Administration Amount $66,807.97 Notes View original PDF
Payee Name Gloria D. Nuñez Start date 10/01/20 End date 03/31/21 Position Legislative Correspondent Amount $19,125.39 Notes View original PDF
Payee Name Thomas A. Pietrykoski (Tom) Start date 10/01/20 End date 03/31/21 Position State Press Secretary Amount $50,249.95 Notes View original PDF
Payee Name Alexandra Lenee Robinson (Alex) Start date 10/01/20 End date 10/05/20 Position Staff Assistant Amount $486.11 Notes View original PDF
Payee Name Sarah Danielle Rojas Start date 10/01/20 End date 03/31/21 Position Special Projects Director Amount $53,416.63 Notes View original PDF
Payee Name Nora M. Ryan Start date 03/01/21 End date 03/31/21 Position Staff Assistant Amount $3,125.00 Notes View original PDF
Payee Name Nikhil Mukesh Sadaranganey Start date 10/23/20 End date 10/30/20 Position Intern Amount $2,500.00 Notes View original PDF
Payee Name Maranda H. Saling Start date 10/01/20 End date 03/31/21 Position Correspondence Aide Amount $22,612.50 Notes View original PDF
Payee Name Melissa Lauren Sanchez Start date 10/01/20 End date 03/31/21 Position Legislative Aide Amount $22,702.45 Notes View original PDF
Payee Name Daniel Joseph Theodore Schuker Start date 10/01/20 End date 02/28/21 Position Special Counsel Amount $22,541.62 Notes View original PDF
Payee Name Craig Schulman Start date 03/16/21 End date 03/30/21 Position Intern Amount $2,349.99 Notes View original PDF
Payee Name Louis Andrew Serrano (Andrew) Start date 10/01/20 End date 03/31/21 Position Scheduling Director Amount $52,583.27 Notes View original PDF
Payee Name Joseph D. Sgroi (Joe) Start date 10/01/20 End date 03/31/21 Position Constituent Advocate Amount $19,617.82 Notes View original PDF
Payee Name Anna Juliette Simon Start date 10/23/20 End date 10/30/20 Position Intern Amount $2,500.00 Notes View original PDF
Payee Name Daniel Patrick Smith (Danny) Start date 10/01/20 End date 02/28/21 Position Chief Counsel Amount $37,286.47 Notes View original PDF
Payee Name Mitchell P. Smith Start date 10/01/20 End date 03/31/21 Position Legislative Correspondent Amount $18,983.10 Notes View original PDF
Payee Name Stefan Theodore Suric Start date 10/01/20 End date 03/31/21 Position Deputy Scheduler Amount $20,099.95 Notes View original PDF
Payee Name Lauren K. Tavar Start date 10/01/20 End date 03/31/21 Position Policy Adviser Amount $22,869.56 Notes View original PDF
Payee Name Caren Lee Teague Start date 12/17/20 End date 12/24/20 Position Intern Amount $2,500.00 Notes View original PDF
Payee Name Leslie Tejada Start date 10/01/20 End date 03/31/21 Position Senior Projects Specialist Amount $29,974.69 Notes View original PDF
Payee Name Matthew B. Thomson (Matt) Start date 10/01/20 End date 03/31/21 Position Legislative Assistant Amount $37,184.94 Notes View original PDF
Payee Name A.V. Whitney Start date 10/01/20 End date 03/31/21 Position Staff Assistant Amount $17,945.80 Notes View original PDF
Payee Name Brea A. Williams Start date 03/16/21 End date 03/30/21 Position Intern Amount $2,349.99 Notes View original PDF
Payee Name Michael Zerihun Start date 10/01/20 End date 03/31/21 Position Systems Administrator Amount $23,126.22 Notes View original PDF
Payee Name Adam H. Zipkin Start date 10/01/20 End date 03/31/21 Position Counsel Amount $48,908.28 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.