Menu Search Account

LegiStorm

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

Former Sen. Frank Lautenberg (D-New Jersey)

Died in Office, June 3, 2013 • Alternate Name: Frank Raleigh Lautenberg
Displaying salaries for time period: 10/01/08 - 03/31/09
Payee Name Start date End date Position Amount Notes PDF
Payee Name John H. Bang (Johnny) Start date 10/01/08 End date 01/05/09 Position Constituent Relations Director/Outreach Director Amount $21,475.25 Notes View original PDF
Payee Name Linda M. Barucky Start date 10/01/08 End date 03/31/09 Position Scheduler Amount $36,348.94 Notes View original PDF
Payee Name Christopher S. Bender (Chris) Start date 10/01/08 End date 03/31/09 Position Deputy Press Secretary/Speechwriter Amount $41,189.94 Notes View original PDF
Payee Name Linda Shapiro Bouchard Start date 10/01/08 End date 03/31/09 Position Executive Assistant Amount $39,756.45 Notes View original PDF
Payee Name Apryl C. Clark Start date 10/01/08 End date 03/31/09 Position Legislative Assistant Amount $34,771.07 Notes View original PDF
Payee Name Mark F. Cohen Start date 10/01/08 End date 03/31/09 Position Speechwriter Amount $38,396.25 Notes View original PDF
Payee Name Benjamin Eugene Dunham (Ben) Start date 03/23/09 End date 03/31/09 Position Legislative Assistant Amount $1,599.99 Notes View original PDF
Payee Name Linda J. Evenchick Start date 10/01/08 End date 03/31/09 Position Constituent Services Representative Amount $12,754.23 Notes View original PDF
Payee Name Arvin R. Ganesan Start date 10/01/08 End date 03/15/09 Position Senior Policy Adviser Amount $32,450.35 Notes View original PDF
Payee Name David Garten Start date 03/09/09 End date 03/31/09 Position Senior Policy Adviser Amount $5,622.21 Notes View original PDF
Payee Name Kyle S. Gazis Start date 10/01/08 End date 03/31/09 Position Staff Assistant Amount $15,358.50 Notes View original PDF
Payee Name Bonne O'Flanagan Giglio Start date 10/01/08 End date 03/31/09 Position Executive Assistant Amount $24,317.55 Notes View original PDF
Payee Name Brendan W. Gill Start date 01/26/09 End date 03/31/09 Position Senior Adviser Amount $28,333.17 Notes View original PDF
Payee Name Julie M. Groeninger Start date 10/01/08 End date 03/31/09 Position Legislative Assistant Amount $28,157.17 Notes View original PDF
Payee Name Ian R. Grubman Start date 10/01/08 End date 03/31/09 Position Legislative Correspondent Amount $19,138.11 Notes View original PDF
Payee Name Alexandria L. Hermann Start date 10/01/08 End date 03/31/09 Position Legislative Correspondent/Assistant to the Chief of Staff Amount $18,336.89 Notes View original PDF
Payee Name Christopher Webb Hickling (Chris) Start date 10/01/08 End date 03/31/09 Position Legislative Director, Northeast-Midwest Senate Coalition Amount $1,282.05 Notes View original PDF
Payee Name Yuna Jacobson Start date 10/01/08 End date 03/31/09 Position Legislative Assistant Amount $28,157.17 Notes View original PDF
Payee Name Daniel E. Katz (Dan) Start date 10/01/08 End date 03/31/09 Position Chief of Staff Amount $82,575.24 Notes View original PDF
Payee Name Katherine M. Klimczak (Kate) Start date 10/01/08 End date 03/31/09 Position Legislative Correspondent Amount $16,963.59 Notes View original PDF
Payee Name Steven D. Lenox (Steve) Start date 10/01/08 End date 03/31/09 Position State Director Amount $58,842.98 Notes View original PDF
Payee Name William Kevin Lewis (Kevin) Start date 10/01/08 End date 03/31/09 Position Systems Administrator Amount $29,998.06 Notes View original PDF
Payee Name Mary Bea Littrell Start date 10/01/08 End date 03/31/09 Position Correspondence Director Amount $25,508.42 Notes View original PDF
Payee Name Michael J. Maitland Start date 10/01/08 End date 03/31/09 Position Regional Director, Southern New Jersey Amount $29,050.32 Notes View original PDF
Payee Name David T. Matsuda (Dave) Start date 10/01/08 End date 03/10/09 Position Senior Counsel Amount $48,762.39 Notes View original PDF
Payee Name Daniel M. McCarthy (Dan) Start date 10/01/08 End date 03/31/09 Position Deputy Projects Director/Outreach Manager Amount $25,597.46 Notes View original PDF
Payee Name Douglas John Mehan (Doug) Start date 10/01/08 End date 03/31/09 Position Chief Counsel Amount $58,096.33 Notes View original PDF
Payee Name Kristen M. Michaels Start date 10/01/08 End date 03/31/09 Position Senior Legislative Assistant/Projects Director Amount $34,771.07 Notes View original PDF
Payee Name David Cahill Moore Start date 10/01/08 End date 03/31/09 Position Staff Assistant Amount $13,096.18 Notes View original PDF
Payee Name Scott H. Mulhauser Start date 10/01/08 End date 03/31/09 Position Senior Adviser/Counsel Amount $64,192.41 Notes View original PDF
Payee Name Michael Pagan Start date 10/01/08 End date 03/31/09 Position Press Secretary Amount $31,828.07 Notes View original PDF
Payee Name Jacqueline Marie Pereda (Jackie) Start date 10/01/08 End date 03/31/09 Position Staff Assistant Amount $16,778.98 Notes View original PDF
Payee Name Allison L. Peters Start date 10/01/08 End date 03/31/09 Position Legislative Correspondent Amount $16,219.39 Notes View original PDF
Payee Name Pangeota C. Pinsker (Penny) Start date 10/01/08 End date 03/31/09 Position Deputy Press Secretary/Projects Specialist Amount $31,048.75 Notes View original PDF
Payee Name Lisa J. Plevin Start date 10/01/08 End date 03/31/09 Position State Deputy Director Amount $50,284.23 Notes View original PDF
Payee Name Michael Pock Start date 10/01/08 End date 03/31/09 Position Projects Specialist Amount $31,739.26 Notes View original PDF
Payee Name Judy Kimmitt Rainey Start date 10/01/08 End date 03/31/09 Position Deputy Chief of Staff Amount $66,692.41 Notes View original PDF
Payee Name George A. Rubsam Start date 03/04/09 End date 03/31/09 Position Projects Specialist Amount $2,250.00 Notes View original PDF
Payee Name Michelle Denise Schwartz Start date 12/01/08 End date 03/31/09 Position Legislative Director Amount $54,782.66 Notes View original PDF
Payee Name Dennis W. Sendros Start date 10/01/08 End date 03/31/09 Position Staff Assistant Amount $16,396.77 Notes View original PDF
Payee Name Meg Traci Slachetka Start date 10/01/08 End date 03/31/09 Position Legislative Aide Amount $18,634.49 Notes View original PDF
Payee Name Ibrahim M. Small Start date 02/02/09 End date 03/31/09 Position Staff Assistant Amount $4,540.18 Notes View original PDF
Payee Name Jennifer Christina Sneed (Jen) Start date 10/01/08 End date 03/31/09 Position Regional Deputy Director, Southern New Jersey Amount $21,397.50 Notes View original PDF
Payee Name Steven R. Spurr Start date 10/01/08 End date 02/05/09 Position Staff Assistant Amount $11,493.27 Notes View original PDF
Payee Name Sheilah Stevens-Greene Start date 10/01/08 End date 03/31/09 Position Assistant to the Director, Southern New Jersey Amount $17,670.42 Notes View original PDF
Payee Name Barbara Ellen Nedrow Sullivan (Ellen) Start date 10/01/08 End date 03/31/09 Position Scheduler Amount $34,771.07 Notes View original PDF
Payee Name Christopher Martin Summerhayes (Chris) Start date 10/01/08 End date 03/31/09 Position Staff Assistant Amount $17,742.99 Notes View original PDF
Payee Name Leslie Tejada Start date 10/01/08 End date 03/31/09 Position Constituent Services Specialist Amount $19,454.08 Notes View original PDF
Payee Name Richard M. Torraca (Rich) Start date 10/01/08 End date 03/31/09 Position Staff Assistant Amount $25,597.46 Notes View original PDF
Payee Name Henrietta N. Treyz Start date 10/01/08 End date 03/31/09 Position Legislative Assistant Amount $33,276.71 Notes View original PDF
Payee Name Michael J. Venezia (Mike) Start date 10/01/08 End date 03/31/09 Position Projects Specialist Amount $22,525.79 Notes View original PDF
Payee Name Joseph A. Wilensky (Joe) Start date 10/01/08 End date 03/31/09 Position Staff Assistant Amount $15,801.94 Notes View original PDF
Payee Name Spencer L. Wood Start date 10/01/08 End date 03/31/09 Position Staff Assistant Amount $18,797.71 Notes View original PDF
Payee Name Talia Lauren Young Start date 10/01/08 End date 03/31/09 Position Projects Specialist Amount $23,037.75 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.