Menu Search Account

LegiStorm

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

Former Rep. Carolyn Maloney (D-New York, 12th)

Defeated • Alternate Names: Carolyn Jane Bosher, Carolyn Bosher Maloney
Displaying salaries for time period: 01/01/14 - 03/31/14
Payee Name Start date End date Position Amount Notes PDF
Payee Name Edward P. Babor (Ed) Start date 01/03/14 End date 03/31/14 Position Employee, Part-time Amount $6,297.17 Notes View original PDF
Payee Name Edward P. Babor (Ed) Start date 01/01/14 End date 01/02/14 Position Employee, Part-time Amount $141.67 Notes View original PDF
Payee Name Sarah A. Belleas Start date 01/01/14 End date 01/02/14 Position Caseworker Amount $219.44 Notes View original PDF
Payee Name Sarah A. Belleas Start date 01/03/14 End date 03/31/14 Position Caseworker Amount $9,754.39 Notes View original PDF
Payee Name Elizabeth W. Darnall Start date 01/03/14 End date 03/31/14 Position Legislative Director Amount $16,051.40 Notes View original PDF
Payee Name Elizabeth W. Darnall Start date 01/01/14 End date 01/02/14 Position Legislative Director Amount $361.11 Notes View original PDF
Payee Name Minna R. Elias Start date 01/01/14 End date 01/02/14 Position District Chief of Staff Amount $630.56 Notes View original PDF
Payee Name Minna R. Elias Start date 01/03/14 End date 03/31/14 Position District Chief of Staff Amount $28,028.27 Notes View original PDF
Payee Name Christopher J. Gorud (Chris) Start date 01/03/14 End date 03/31/14 Position Legislative Assistant Amount $9,136.93 Notes View original PDF
Payee Name Christopher J. Gorud (Chris) Start date 01/01/14 End date 01/02/14 Position Legislative Assistant Amount $205.56 Notes View original PDF
Payee Name Grace E. Harman Start date 01/01/14 End date 01/02/14 Position Staff Assistant Amount $155.56 Notes View original PDF
Payee Name Grace E. Harman Start date 01/03/14 End date 03/31/14 Position Staff Assistant Amount $6,914.43 Notes View original PDF
Payee Name Benjamin Allen Harney (Ben) Start date 01/03/14 End date 03/31/14 Position Counsel Amount $16,051.40 Notes View original PDF
Payee Name Benjamin Allen Harney (Ben) Start date 01/01/14 End date 01/02/14 Position Counsel Amount $361.11 Notes View original PDF
Payee Name Michael R. Iger (Mike) Start date 01/01/14 End date 01/02/14 Position Chief of Staff Amount $761.11 Notes View original PDF
Payee Name Michael R. Iger (Mike) Start date 01/03/14 End date 03/31/14 Position Chief of Staff Amount $33,831.40 Notes View original PDF
Payee Name Krystal C. Ka'ai Start date 03/01/14 End date 03/31/14 Position Policy Adviser Amount $1,000.00 Notes View original PDF
Payee Name Nicholas J. Lurie-Moroni (Nick) Start date 01/01/14 End date 01/02/14 Position District Press Secretary Amount $222.22 Notes View original PDF
Payee Name Nicholas J. Lurie-Moroni (Nick) Start date 01/03/14 End date 03/31/14 Position District Press Secretary Amount $9,877.77 Notes View original PDF
Payee Name Mildred Margiotta (Millie) Start date 01/01/14 End date 01/02/14 Position Employee, Part-time Amount $98.33 Notes View original PDF
Payee Name Mildred Margiotta (Millie) Start date 01/03/14 End date 03/31/14 Position Employee, Part-time Amount $4,371.01 Notes View original PDF
Payee Name Melissa A. Mendez-Neira (Melissa Mendez) Start date 03/10/14 End date 03/31/14 Position Employee, Part-time Amount $175.00 Notes View original PDF
Payee Name Victor M. Montesinos III Start date 01/03/14 End date 03/31/14 Position Caseworker Amount $16,298.33 Notes View original PDF
Payee Name Victor M. Montesinos III Start date 01/01/14 End date 01/02/14 Position Caseworker Amount $366.67 Notes View original PDF
Payee Name Michael D. Morosi Jr. (Mike) Start date 01/01/14 End date 01/02/14 Position Communications Director Amount $405.56 Notes View original PDF
Payee Name Michael D. Morosi Jr. (Mike) Start date 01/03/14 End date 03/31/14 Position Communications Director Amount $18,026.93 Notes View original PDF
Payee Name Barry Nolan Start date 01/03/14 End date 03/31/14 Position Employee, Part-time Amount $12,347.23 Notes View original PDF
Payee Name Barry Nolan Start date 01/01/14 End date 01/02/14 Position Employee, Part-time Amount $277.78 Notes View original PDF
Payee Name Mary H. Odomirok Start date 01/03/14 End date 03/31/14 Position District Representative Amount $5,432.77 Notes View original PDF
Payee Name Mary H. Odomirok Start date 01/01/14 End date 01/02/14 Position District Representative Amount $122.22 Notes View original PDF
Payee Name Christina Marie Parisi Start date 01/01/14 End date 01/02/14 Position District Representative/Caseworker Amount $255.56 Notes View original PDF
Payee Name Christina Marie Parisi Start date 01/03/14 End date 03/31/14 Position District Representative/Caseworker Amount $11,359.43 Notes View original PDF
Payee Name Juanita Reyes Start date 01/03/14 End date 03/31/14 Position District Manager Amount $20,866.89 Notes View original PDF
Payee Name Juanita Reyes Start date 01/01/14 End date 01/02/14 Position District Manager Amount $469.44 Notes View original PDF
Payee Name Arnis Serhati Start date 01/03/14 End date 03/31/14 Position District Representative Amount $7,746.67 Notes View original PDF
Payee Name Arnis Serhati Start date 01/01/14 End date 01/02/14 Position District Representative Amount $166.67 Notes View original PDF
Payee Name Lauren H. Shapiro Start date 01/03/14 End date 03/31/14 Position Legislative Assistant Amount $9,799.99 Notes View original PDF
Payee Name Lauren H. Shapiro Start date 01/01/14 End date 01/02/14 Position Legislative Assistant Amount $216.67 Notes View original PDF
Payee Name Tricia M. Shimamura Start date 01/01/14 End date 01/02/14 Position Employee, Part-time Amount $194.44 Notes View original PDF
Payee Name Tricia M. Shimamura Start date 02/01/14 End date 03/31/14 Position District Representative/Caseworker Amount $5,920.84 Notes View original PDF
Payee Name Tricia M. Shimamura Start date 01/03/14 End date 01/30/14 Position Employee, Part-time Amount $2,722.23 Notes View original PDF
Payee Name Rebecca L. Tulloch Start date 01/01/14 End date 01/02/14 Position Executive Assistant/Scheduler Amount $188.89 Notes View original PDF
Payee Name Rebecca L. Tulloch Start date 01/03/14 End date 03/31/14 Position Executive Assistant/Scheduler Amount $8,396.10 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.