Menu Search Account

LegiStorm

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

Former Rep. Sue Kelly (R-New York, 19th)

Defeated • Alternate Name: Susan Weisenbarger Kelly
Displaying salaries for time period: 01/01/06 - 03/31/06
Payee Name Start date End date Position Amount Notes PDF
Payee Name Ian L. Brown Start date 01/01/06 End date 01/02/06 Position Employee, Part-time Amount $55.55 Notes View original PDF
Payee Name Ian L. Brown Start date 01/03/06 End date 01/13/06 Position Employee, Part-time Amount $305.56 Notes View original PDF
Payee Name Kevin Callahan Start date 01/03/06 End date 03/31/06 Position Press Secretary Amount $16,622.24 Notes View original PDF
Payee Name Kevin Callahan Start date 01/01/06 End date 01/02/06 Position Press Secretary Amount $377.77 Notes View original PDF
Payee Name Anna Cielinski Start date 08/01/05 End date 08/31/05 Position Legislative Correspondent/Systems Administrator Amount $-680.40 Notes View original PDF
Payee Name Phyllis Anthony Coleman Start date 01/03/06 End date 03/31/06 Position Casework Director Amount $16,316.67 Notes View original PDF
Payee Name Phyllis Anthony Coleman Start date 01/01/06 End date 01/02/06 Position Casework Director Amount $370.83 Notes View original PDF
Payee Name Nicholas T. Curran (Nick) Start date 01/03/06 End date 03/31/06 Position Deputy Chief of Staff Amount $22,000.01 Notes View original PDF
Payee Name Nicholas T. Curran (Nick) Start date 01/01/06 End date 01/02/06 Position Deputy Chief of Staff Amount $499.99 Notes View original PDF
Payee Name Christopher Decker Start date 01/03/06 End date 03/31/06 Position Staff Assistant Amount $4,244.45 Notes View original PDF
Payee Name Christopher Decker Start date 01/01/06 End date 01/02/06 Position Staff Assistant Amount $88.88 Notes View original PDF
Payee Name Andrew Hadley Erskine Start date 01/01/06 End date 01/02/06 Position Junior Legislative Assistant/Legislative Correspondent Amount $177.77 Notes View original PDF
Payee Name Andrew Hadley Erskine Start date 01/03/06 End date 02/28/06 Position Junior Legislative Assistant/Legislative Correspondent Amount $5,155.57 Notes View original PDF
Payee Name Michael Louis Giuliani Start date 01/03/06 End date 03/31/06 Position Chief of Staff Amount $31,777.77 Notes View original PDF
Payee Name Michael Louis Giuliani Start date 01/01/06 End date 01/02/06 Position Chief of Staff Amount $722.22 Notes View original PDF
Payee Name Frank J. Harris Start date 01/03/06 End date 03/31/06 Position Projects Aide Amount $2,541.67 Notes View original PDF
Payee Name Frank J. Harris Start date 12/01/05 End date 12/31/05 Position Staff Assistant Amount $343.27 Notes View original PDF
Payee Name Frank J. Harris Start date 01/03/06 End date 02/28/06 Position Staff Assistant Amount $4,913.90 Notes View original PDF
Payee Name Frank J. Harris Start date 01/01/06 End date 01/02/06 Position Staff Assistant Amount $169.44 Notes View original PDF
Payee Name Frank J. Harris Start date 01/01/06 End date 01/02/06 Position Projects Aide Amount $46.18 Notes View original PDF
Payee Name Frank J. Harris Start date 01/03/06 End date 02/28/06 Position Projects Aide Amount $1,152.54 Notes View original PDF
Payee Name Jeffrey A. Hexel Start date 01/03/06 End date 02/01/06 Position Staff Assistant Amount $2,013.89 Notes View original PDF
Payee Name Jeffrey A. Hexel Start date 01/01/06 End date 01/02/06 Position Staff Assistant Amount $138.88 Notes View original PDF
Payee Name Toni-Marie Calabrese Higgins Start date 01/01/06 End date 01/02/06 Position Staff Assistant Amount $155.55 Notes View original PDF
Payee Name Toni-Marie Calabrese Higgins Start date 12/01/05 End date 02/01/06 Position Staff Assistant Amount $185.43 Notes View original PDF
Payee Name Toni-Marie Calabrese Higgins Start date 01/03/06 End date 03/31/06 Position Staff Assistant Amount $6,844.44 Notes View original PDF
Payee Name Toni-Marie Calabrese Higgins Start date 01/03/06 End date 02/28/06 Position Staff Assistant Amount $1,071.53 Notes View original PDF
Payee Name Henry G. Lopez Start date 01/03/06 End date 03/31/06 Position Employee, Part-time Amount $1,222.24 Notes View original PDF
Payee Name Henry G. Lopez Start date 01/01/06 End date 01/02/06 Position Employee, Part-time Amount $27.77 Notes View original PDF
Payee Name Francis McCarthy (Frank) Start date 01/01/06 End date 01/02/06 Position Deputy Press Secretary/Legislative Assistant Amount $291.66 Notes View original PDF
Payee Name Francis McCarthy (Frank) Start date 01/03/06 End date 03/31/06 Position Senior Legislative Assistant/Deputy Press Assistant Amount $4,375.00 Notes View original PDF
Payee Name Francis McCarthy (Frank) Start date 01/03/06 End date 02/28/06 Position Deputy Press Secretary/Legislative Assistant Amount $8,458.34 Notes View original PDF
Payee Name Andrew Meehan Start date 03/01/06 End date 03/13/06 Position Legislative Assistant/Legislative Correspondent Amount $2,405.83 Notes View original PDF
Payee Name Gerald Nappi (Jerry) Start date 01/01/06 End date 01/02/06 Position District Director Amount $511.11 Notes View original PDF
Payee Name Gerald Nappi (Jerry) Start date 01/03/06 End date 03/31/06 Position District Director Amount $22,488.90 Notes View original PDF
Payee Name Deborah M.B. O'Keeffe Start date 01/01/06 End date 01/02/06 Position District Scheduler Amount $269.44 Notes View original PDF
Payee Name Deborah M.B. O'Keeffe Start date 01/01/06 End date 01/02/06 Position District Scheduler Amount $71.85 Notes View original PDF
Payee Name Deborah M.B. O'Keeffe Start date 01/03/06 End date 01/30/06 Position District Scheduler Amount $3,772.23 Notes View original PDF
Payee Name Deborah M.B. O'Keeffe Start date 01/03/06 End date 01/30/06 Position District Scheduler Amount $1,005.93 Notes View original PDF
Payee Name Richard W. Olson Start date 01/01/06 End date 01/02/06 Position Legislative Assistant Amount $291.66 Notes View original PDF
Payee Name Richard W. Olson Start date 01/03/06 End date 03/31/06 Position Legislative Assistant Amount $12,833.34 Notes View original PDF
Payee Name James J. O'Neill Start date 01/01/06 End date 01/02/06 Position Employee, Part-time Amount $36.11 Notes View original PDF
Payee Name James J. O'Neill Start date 01/03/06 End date 03/31/06 Position Employee, Part-time Amount $1,588.90 Notes View original PDF
Payee Name Jason Rashford Start date 01/03/06 End date 03/31/06 Position Projects Director Amount $4,083.33 Notes View original PDF
Payee Name Jason Rashford Start date 01/03/06 End date 02/28/06 Position Projects Director Amount $1,637.24 Notes View original PDF
Payee Name Jason Rashford Start date 12/01/05 End date 12/31/05 Position Projects Assistant Amount $542.30 Notes View original PDF
Payee Name Jason Rashford Start date 01/01/06 End date 01/02/06 Position Projects Director Amount $41.22 Notes View original PDF
Payee Name Jason Rashford Start date 01/01/06 End date 01/02/06 Position Projects Assistant Amount $272.22 Notes View original PDF
Payee Name Jason Rashford Start date 01/03/06 End date 02/28/06 Position Projects Assistant Amount $7,894.44 Notes View original PDF
Payee Name Nicole Scova Start date 01/03/06 End date 03/31/06 Position Aide Amount $9,900.01 Notes View original PDF
Payee Name Nicole Scova Start date 01/01/06 End date 01/02/06 Position Aide Amount $224.99 Notes View original PDF
Payee Name Nicole Scova Start date 12/01/05 End date 12/31/05 Position Aide Amount $58.41 Notes View original PDF
Payee Name Julia L. Trojan Start date 01/03/06 End date 02/28/06 Position Staff Assistant Amount $5,638.90 Notes View original PDF
Payee Name Julia L. Trojan Start date 01/01/06 End date 01/02/06 Position Staff Assistant Amount $194.44 Notes View original PDF
Payee Name Julia L. Trojan Start date 01/03/06 End date 03/31/06 Position Aide Amount $2,916.67 Notes View original PDF
Payee Name Keri A. Vanatta Start date 01/19/06 End date 03/31/06 Position Employee, Part-time Amount $4,999.99 Notes View original PDF
Payee Name Candice R. Zimmerman Start date 01/03/06 End date 03/31/06 Position Office Manager Amount $12,833.34 Notes View original PDF
Payee Name Candice R. Zimmerman Start date 01/01/06 End date 01/02/06 Position Office Manager Amount $291.66 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.