Menu Search Account

LegiStorm

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

Former Rep. Steve Rothman (D-New Jersey, 9th)

Defeated • Alternate Name: Steven Richard Rothman
Displaying salaries for time period: 01/01/09 - 03/31/09
Payee Name Start date End date Position Amount Notes PDF
Payee Name Shay D. Weinblatt Start date 12/01/08 End date 01/02/09 Position Employee, Part-time Amount $33.33 Notes View original PDF
Payee Name Robert Bruce Decheine (Bob) Start date 01/01/09 End date 01/02/09 Position Chief of Staff Amount $183.30 Notes View original PDF
Payee Name Mary Katherine Flanagan Start date 12/01/08 End date 12/01/08 Position Executive Assistant Amount $1,000.00 Notes View original PDF
Payee Name Shelly O'Neill Stoneman Start date 12/01/08 End date 12/01/08 Position Deputy Chief of Staff Amount $1,000.00 Notes View original PDF
Payee Name Alfred Zampella (Al) Start date 12/01/08 End date 01/02/09 Position Employee, Part-time Amount $1,194.44 Notes View original PDF
Payee Name Mary H. Donohue Start date 12/01/08 End date 01/02/09 Position Caseworker Amount $1,277.78 Notes View original PDF
Payee Name Jean H. Roehrenbeck Start date 12/01/08 End date 01/02/09 Position Communications Director Amount $1,344.44 Notes View original PDF
Payee Name Shay D. Weinblatt Start date 01/03/09 End date 03/31/09 Position Employee, Part-time Amount $1,466.67 Notes View original PDF
Payee Name Isaiah R. Wilson Start date 12/01/08 End date 01/02/09 Position Staff Assistant Amount $1,755.56 Notes View original PDF
Payee Name Nicole A. Scott-Harris Start date 12/01/08 End date 01/02/09 Position Caseworker Amount $1,777.78 Notes View original PDF
Payee Name Craig M. Dorsett Start date 12/01/08 End date 01/02/09 Position Field Representative Amount $1,783.33 Notes View original PDF
Payee Name Maria L. De Fazio Start date 12/01/08 End date 01/02/09 Position Caseworker Amount $1,783.33 Notes View original PDF
Payee Name Sabrina K. Hall-Little Start date 12/01/08 End date 01/02/09 Position Legislative Aide Amount $1,800.00 Notes View original PDF
Payee Name William P. Isenberg (Will) Start date 12/01/08 End date 01/02/09 Position Legislative Aide Amount $1,800.00 Notes View original PDF
Payee Name Alixon A. Collazos-Gill Start date 12/01/08 End date 01/02/09 Position Deputy Constituent Services Director Amount $1,827.78 Notes View original PDF
Payee Name Arthur A. Grant Start date 12/01/08 End date 12/31/08 Position Employee, Part-time Amount $2,000.00 Notes View original PDF
Payee Name Brian Nagle Start date 12/01/08 End date 01/02/09 Position Staff Assistant Amount $2,288.89 Notes View original PDF
Payee Name Matthew J. Rose (Matt) Start date 12/01/08 End date 01/02/09 Position Scheduler/Field Representative Amount $2,350.00 Notes View original PDF
Payee Name Marc A. Cevasco Start date 12/01/08 End date 01/02/09 Position Legislative Assistant Amount $2,394.44 Notes View original PDF
Payee Name Arline T. Miller Start date 12/01/08 End date 01/02/09 Position Special Assistant Amount $2,411.11 Notes View original PDF
Payee Name Erick J. Parra Start date 03/02/09 End date 03/31/09 Position Staff Assistant Amount $2,416.67 Notes View original PDF
Payee Name Michele DiIorgi Start date 12/01/08 End date 01/02/09 Position Employee, Part-time Amount $2,488.89 Notes View original PDF
Payee Name Nicole A. Scott-Harris Start date 01/03/09 End date 03/31/09 Position Caseworker Amount $2,488.89 Notes View original PDF
Payee Name Kevin F. Donnelly Start date 12/01/08 End date 01/02/09 Position District Director Amount $2,555.56 Notes View original PDF
Payee Name Isaiah R. Wilson Start date 02/01/09 End date 03/31/09 Position Legislative Aide Amount $3,333.33 Notes View original PDF
Payee Name Brian Nagle Start date 02/01/09 End date 03/31/09 Position Caseworker Amount $3,333.33 Notes View original PDF
Payee Name Sabrina K. Hall-Little Start date 02/01/09 End date 03/31/09 Position Legislative Assistant Amount $4,000.00 Notes View original PDF
Payee Name William P. Isenberg (Will) Start date 02/01/09 End date 03/31/09 Position Legislative Assistant Amount $4,000.00 Notes View original PDF
Payee Name Jean H. Roehrenbeck Start date 01/03/09 End date 02/01/09 Position Communications Director Amount $4,027.78 Notes View original PDF
Payee Name Arthur A. Grant Start date 01/26/09 End date 03/31/09 Position Staff Assistant Amount $4,444.45 Notes View original PDF
Payee Name Isaiah R. Wilson Start date 01/03/09 End date 02/28/09 Position Staff Assistant Amount $4,511.11 Notes View original PDF
Payee Name Brian Nagle Start date 01/03/09 End date 02/28/09 Position Staff Assistant Amount $4,511.11 Notes View original PDF
Payee Name Jonathan T. Moore (Jon) Start date 12/01/08 End date 01/02/09 Position Legislative Assistant Amount $4,850.00 Notes View original PDF
Payee Name William P. Isenberg (Will) Start date 01/03/09 End date 02/28/09 Position Legislative Aide Amount $5,800.00 Notes View original PDF
Payee Name Sabrina K. Hall-Little Start date 01/03/09 End date 02/28/09 Position Legislative Aide Amount $5,800.00 Notes View original PDF
Payee Name Shelly O'Neill Stoneman Start date 01/03/09 End date 01/20/09 Position Deputy Chief of Staff Amount $5,844.44 Notes View original PDF
Payee Name Christopher S. Licata (Chris) Start date 01/05/09 End date 03/24/09 Position Aide Amount $5,927.78 Notes View original PDF
Payee Name Alfred Zampella (Al) Start date 01/03/09 End date 03/31/09 Position Employee, Part-time Amount $5,955.56 Notes View original PDF
Payee Name Mary Katherine Flanagan Start date 01/03/09 End date 01/25/09 Position Executive Assistant Amount $6,594.45 Notes View original PDF
Payee Name Michele DiIorgi Start date 02/01/09 End date 03/31/09 Position Subcommittee Assistant Staff Director Amount $6,666.67 Notes View original PDF
Payee Name Marc A. Cevasco Start date 02/01/09 End date 03/31/09 Position Legislative Director Amount $6,916.67 Notes View original PDF
Payee Name Mary Katherine Flanagan Start date 01/03/09 End date 01/25/09 Position Executive Assistant Amount $7,376.39 Notes View original PDF
Payee Name Marc A. Cevasco Start date 01/03/09 End date 02/28/09 Position Legislative Assistant Amount $7,572.23 Notes View original PDF
Payee Name Jonathan T. Moore (Jon) Start date 02/01/09 End date 03/31/09 Position Legislative Assistant Amount $8,000.00 Notes View original PDF
Payee Name Shelly O'Neill Stoneman Start date 01/03/09 End date 01/20/09 Position Deputy Chief of Staff Amount $8,161.11 Notes View original PDF
Payee Name Robert Bruce Decheine (Bob) Start date 01/03/09 End date 03/31/09 Position Chief of Staff Amount $8,233.37 Notes View original PDF
Payee Name Craig M. Dorsett Start date 01/03/09 End date 03/31/09 Position Field Representative Amount $8,733.33 Notes View original PDF
Payee Name Maria L. De Fazio Start date 01/03/09 End date 03/31/09 Position Caseworker Amount $8,900.01 Notes View original PDF
Payee Name Mary H. Donohue Start date 01/03/09 End date 03/31/09 Position Caseworker Amount $9,955.56 Notes View original PDF
Payee Name Michele DiIorgi Start date 01/03/09 End date 02/28/09 Position Employee, Part-time Amount $10,311.11 Notes View original PDF
Payee Name Alixon A. Collazos-Gill Start date 01/03/09 End date 03/31/09 Position Deputy Constituent Services Director Amount $10,355.56 Notes View original PDF
Payee Name Matthew J. Rose (Matt) Start date 01/03/09 End date 03/31/09 Position Scheduler/Field Representative Amount $10,699.99 Notes View original PDF
Payee Name Arline T. Miller Start date 01/03/09 End date 03/31/09 Position Special Assistant Amount $12,555.56 Notes View original PDF
Payee Name Carrie R. Giddins Start date 01/26/09 End date 03/31/09 Position Employee, Part-time Amount $12,638.88 Notes View original PDF
Payee Name Kevin F. Donnelly Start date 01/03/09 End date 03/31/09 Position District Director Amount $18,911.11 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.