Menu Search Account

LegiStorm

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

Sen. Bob Menendez (D-New Jersey)

In Office • Alternate Names: Bob Menéndez, Robert Jacobsen Menendez Sr.
Displaying salaries for time period: 10/01/13 - 03/31/14
Payee Name Start date End date Position Amount Notes PDF
Payee Name Shariq Ahmad Start date 11/12/13 End date 03/31/14 Position Staff Assistant Amount $11,749.99 Notes View original PDF
Payee Name Maria C. Almeida Start date 10/01/13 End date 03/31/14 Position Office Manager/State Scheduler Amount $40,969.12 Notes View original PDF
Payee Name Michael S. Barnard Start date 10/01/13 End date 03/31/14 Position Legislative Assistant Amount $32,500.00 Notes View original PDF
Payee Name Monica R. Barrera Start date 10/01/13 End date 03/31/14 Position Policy Adviser Amount $27,166.60 Notes View original PDF
Payee Name Catherine M. Best Start date 10/01/13 End date 10/27/13 Position Outreach Coordinator Amount $3,443.05 Notes View original PDF
Payee Name Paul E. Brubaker Start date 10/01/13 End date 03/31/14 Position State Director Amount $57,124.96 Notes View original PDF
Payee Name Charles T. Burton IV Start date 02/19/14 End date 03/31/14 Position Adviser Amount $6,250.00 Notes View original PDF
Payee Name John G. Butchko Start date 03/19/14 End date 03/31/14 Position Press Assistant/Correspondence Manager Amount $1,266.66 Notes View original PDF
Payee Name Raphael A. Chavez-Fernandez Start date 10/01/13 End date 03/31/14 Position Adviser Amount $15,166.66 Notes View original PDF
Payee Name Robert T.J. Childers Jr. (Rob) Start date 03/14/14 End date 03/31/14 Position Legislative Correspondent Amount $1,747.21 Notes View original PDF
Payee Name Gwendolyn L. Cook (Gwen) Start date 10/01/13 End date 03/31/14 Position Staff Assistant Amount $15,716.66 Notes View original PDF
Payee Name Deborah Curto (Deb) Start date 10/01/13 End date 03/31/14 Position Constituent Services Director Amount $39,594.28 Notes View original PDF
Payee Name Timothy J. Del Monico (Tim) Start date 02/03/14 End date 03/31/14 Position Legislative Director Amount $18,205.54 Notes View original PDF
Payee Name Karin E. Elkis Start date 10/01/13 End date 03/31/14 Position State Director Amount $84,729.48 Notes View original PDF
Payee Name Patricia A. Enright (Tricia) Start date 10/01/13 End date 03/31/14 Position Communications Director Amount $61,666.64 Notes View original PDF
Payee Name Kerlyn Espinal Start date 10/01/13 End date 03/31/14 Position Immigration Services Director Amount $23,455.37 Notes View original PDF
Payee Name Carolyn A. Fefferman Start date 10/01/13 End date 12/31/13 Position Senior Adviser Amount $20,736.95 Notes View original PDF
Payee Name Justin Field Start date 10/01/13 End date 03/31/14 Position Legislative Assistant Amount $39,499.96 Notes View original PDF
Payee Name Michael A. Gaffin (Mike) Start date 10/01/13 End date 02/17/14 Position Legislation Director, Northeast-Midwest Senate Coalition Amount $1,043.48 Notes View original PDF
Payee Name Scott J. Garfing Start date 10/01/13 End date 03/31/14 Position Staff Assistant Amount $16,750.00 Notes View original PDF
Payee Name Andrew D. Geibel Start date 10/01/13 End date 03/31/14 Position Legislative Aide Amount $17,833.29 Notes View original PDF
Payee Name Demario John Greene Start date 10/01/13 End date 03/31/14 Position Legislative Correspondent Amount $17,249.93 Notes View original PDF
Payee Name Timothy F. Hillmann (Tim) Start date 10/01/13 End date 03/31/14 Position Adviser Amount $19,166.64 Notes View original PDF
Payee Name Marilyn Arriaza Horabuena Start date 02/19/14 End date 03/31/14 Position Press Assistant Amount $3,666.65 Notes View original PDF
Payee Name Renee L. James Start date 10/01/13 End date 03/31/14 Position Constituent Services Representative Amount $21,209.11 Notes View original PDF
Payee Name Benjamin D. Kaufmann (Ben) Start date 10/01/13 End date 03/31/14 Position Assistant to the Chief of Staff Amount $17,621.41 Notes View original PDF
Payee Name Allyson Schmutter Kehoe (Ally) Start date 10/01/13 End date 03/31/14 Position Deputy Press Secretary Amount $22,374.96 Notes View original PDF
Payee Name Robert D. Kelly (Rob) Start date 10/01/13 End date 03/31/14 Position Administrative Director Amount $40,583.29 Notes View original PDF
Payee Name Vanessa Lawson Start date 10/01/13 End date 03/31/14 Position Deputy Constituent Services Director Amount $30,834.96 Notes View original PDF
Payee Name Kellie Drakeford LeDet Start date 10/01/13 End date 03/31/14 Position Deputy Chief of Staff Amount $73,247.41 Notes View original PDF
Payee Name Stephen Michael Lieberman (Steve) Start date 10/01/13 End date 03/31/14 Position Legislative Correspondent Amount $16,916.61 Notes View original PDF
Payee Name Richard K. Locklear Jr. Start date 10/01/13 End date 03/31/14 Position Special Projects Manager, Southern New Jersey Amount $20,041.66 Notes View original PDF
Payee Name Winston Kirby Mayo (Kirby) Start date 10/01/13 End date 03/31/14 Position Legislative Correspondent Amount $17,249.93 Notes View original PDF
Payee Name Aileen S. McCandless Start date 10/01/13 End date 03/31/14 Position Outreach Director, Southern New Jersey Amount $18,749.97 Notes View original PDF
Payee Name José Santos Moreno Start date 10/01/13 End date 12/31/13 Position Staff Assistant Amount $8,444.43 Notes View original PDF
Payee Name Jessica E. Moses Start date 10/01/13 End date 02/13/14 Position Assistant to the Chief of Staff Amount $11,822.19 Notes View original PDF
Payee Name Miguel A. Ortega (Mike) Start date 10/01/13 End date 03/31/14 Position Special Assistant Amount $27,373.96 Notes View original PDF
Payee Name Juan Daniel Pachón Silva (Juan Pachón) Start date 10/01/13 End date 03/31/14 Position Deputy Communications Director Amount $22,374.96 Notes View original PDF
Payee Name David Parano (Dave) Start date 10/01/13 End date 01/11/14 Position Constituent Services Representative Amount $4,486.38 Notes View original PDF
Payee Name Keith Patrick Roachford Start date 10/01/13 End date 03/31/14 Position Special Projects Director Amount $48,884.96 Notes View original PDF
Payee Name John Lincoln Ryan Start date 10/01/13 End date 10/20/13 Position Legislative Correspondent Amount $1,888.88 Notes View original PDF
Payee Name Zachary A. Rynar Start date 02/19/14 End date 03/31/14 Position Adviser Amount $7,666.64 Notes View original PDF
Payee Name Steven E. Sandberg (Steve) Start date 12/04/13 End date 03/31/14 Position Press Secretary Amount $29,250.00 Notes View original PDF
Payee Name Joshua T. Sanders (Josh) Start date 10/01/13 End date 03/31/14 Position Legislative Correspondent Amount $16,916.61 Notes View original PDF
Payee Name Magda Schaler-Haynes Start date 02/19/14 End date 03/31/14 Position Health and Women's Issues Special Adviser Amount $7,583.32 Notes View original PDF
Payee Name Jacqueline Ann Schmitz (Jackie) Start date 10/01/13 End date 03/31/14 Position Legislative Assistant Amount $37,500.00 Notes View original PDF
Payee Name Frank W. Schultz Start date 10/01/13 End date 03/31/14 Position Projects Specialist Amount $30,750.00 Notes View original PDF
Payee Name Daniel B. Stapelkamp Start date 10/01/13 End date 03/31/14 Position Community Affairs Coordinator Amount $17,124.99 Notes View original PDF
Payee Name Kerri Sherlock Talbot Start date 10/01/13 End date 03/31/14 Position Chief Counsel Amount $63,333.32 Notes View original PDF
Payee Name Jason M. Tuber Start date 10/01/13 End date 03/31/14 Position Legislative Assistant Amount $29,722.46 Notes View original PDF
Payee Name Fred L. Turner Start date 02/28/14 End date 03/31/14 Position Chief of Staff Amount $15,533.73 Notes View original PDF
Payee Name Karissa L. Willhite Start date 10/01/13 End date 01/17/14 Position Deputy Chief of Staff, Policy Amount $55,072.83 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.