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: 10/01/10 - 03/31/11
Payee Name Start date End date Position Amount Notes PDF
Payee Name Mark Gaetano Arnone Start date 10/01/10 End date 01/15/11 Position Staff Assistant Amount $15,804.83 Notes View original PDF
Payee Name Christopher Baker (Chris) Start date 10/01/10 End date 03/31/11 Position Speechwriter Amount $39,000.00 Notes View original PDF
Payee Name Sara Zoe Baldwin (Zoe) Start date 01/20/11 End date 03/31/11 Position Projects Specialist Amount $11,937.03 Notes View original PDF
Payee Name Devon Daley Barnhart Start date 02/24/11 End date 03/31/11 Position Legislative Assistant Amount $8,222.21 Notes View original PDF
Payee Name Linda M. Barucky Start date 10/01/10 End date 03/31/11 Position Scheduler Amount $38,098.44 Notes View original PDF
Payee Name Linda Shapiro Bouchard Start date 10/01/10 End date 03/31/11 Position Executive Assistant Amount $45,000.00 Notes View original PDF
Payee Name Jonathan A. Chebra (Jon) Start date 10/01/10 End date 03/31/11 Position Staff Assistant Amount $19,218.78 Notes View original PDF
Payee Name Anthony Michael Derzko (Mike) Start date 10/01/10 End date 03/31/11 Position Research Director/Policy Analyst Amount $21,139.00 Notes View original PDF
Payee Name Magdalena M. Dewane (Maggie) Start date 10/01/10 End date 03/31/11 Position Executive Assistant Amount $17,499.96 Notes View original PDF
Payee Name Matthew J. Dikovics (Matt) Start date 10/01/10 End date 03/31/11 Position Staff Assistant/Intern Coordinator Amount $22,725.11 Notes View original PDF
Payee Name Brittany Diorio Start date 02/11/11 End date 03/31/11 Position Staff Assistant Amount $5,950.67 Notes View original PDF
Payee Name Benjamin Eugene Dunham (Ben) Start date 11/01/10 End date 03/31/11 Position Legislative Aide Amount $35,416.60 Notes View original PDF
Payee Name Emily Winchatz Ellickson Start date 10/01/10 End date 03/31/11 Position Staff Assistant Amount $15,712.85 Notes View original PDF
Payee Name Linda J. Evenchick Start date 10/01/10 End date 03/31/11 Position Constituent Services Representative Amount $13,368.48 Notes View original PDF
Payee Name Andrea D. Friedman (Andi) Start date 10/01/10 End date 03/31/11 Position Legislative Assistant/Counsel Amount $38,407.44 Notes View original PDF
Payee Name Michael A. Gaffin (Mike) Start date 10/01/10 End date 03/31/11 Position Legislation Director, Northeast-Midwest Senate Coalition Amount $1,256.75 Notes View original PDF
Payee Name David Garten Start date 11/01/10 End date 02/10/11 Position Legislative Aide Amount $28,095.32 Notes View original PDF
Payee Name Brendan W. Gill Start date 10/01/10 End date 03/31/11 Position State Director Amount $77,145.00 Notes View original PDF
Payee Name Matthew Graham Start date 10/01/10 End date 03/31/11 Position Legislative Aide Amount $18,129.83 Notes View original PDF
Payee Name Caley Gray Start date 10/01/10 End date 03/31/11 Position Communications Director Amount $49,999.92 Notes View original PDF
Payee Name Julie M. Groeninger Start date 10/01/10 End date 03/31/11 Position Legislative Assistant Amount $32,499.96 Notes View original PDF
Payee Name Ian R. Grubman Start date 10/01/10 End date 03/31/11 Position Legislative Aide Amount $20,597.43 Notes View original PDF
Payee Name Alexandria L. Hermann Start date 10/01/10 End date 03/31/11 Position Legislative Correspondent/Assistant to the Chief of Staff Amount $19,999.92 Notes View original PDF
Payee Name Daniel E. Katz (Dan) Start date 10/01/10 End date 03/31/11 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Mary Bea Littrell Start date 10/01/10 End date 03/31/11 Position Correspondence Director Amount $26,736.48 Notes View original PDF
Payee Name Peter M. McCarthy (Pete) Start date 10/01/10 End date 03/31/11 Position Press Secretary Amount $24,999.96 Notes View original PDF
Payee Name Daniel M. McCarthy (Dan) Start date 10/01/10 End date 03/31/11 Position Legislative Assistant Amount $37,500.00 Notes View original PDF
Payee Name Zachary W. McCue (Zach) Start date 10/01/10 End date 03/31/11 Position Staff Assistant Amount $17,834.46 Notes View original PDF
Payee Name Douglas John Mehan (Doug) Start date 10/01/10 End date 03/31/11 Position Chief Counsel Amount $77,145.00 Notes View original PDF
Payee Name Casey M. Oakes Start date 02/21/11 End date 03/31/11 Position Staff Assistant Amount $4,065.59 Notes View original PDF
Payee Name Megan Colon Paone Start date 10/01/10 End date 03/31/11 Position Administrative Director Amount $45,000.00 Notes View original PDF
Payee Name Marc Adam Paul Start date 10/01/10 End date 03/31/11 Position Senior Counsel Amount $47,113.44 Notes View original PDF
Payee Name Jacqueline Marie Pereda (Jackie) Start date 10/01/10 End date 03/31/11 Position Staff Assistant Amount $17,550.45 Notes View original PDF
Payee Name Allison L. Peters Start date 10/01/10 End date 03/31/11 Position Legislative Aide Amount $20,677.79 Notes View original PDF
Payee Name Michael Pock Start date 10/01/10 End date 03/31/11 Position Projects Specialist Amount $33,267.00 Notes View original PDF
Payee Name Gail O'Connor Ribas Start date 10/01/10 End date 03/31/11 Position Deputy Communications Director Amount $39,999.96 Notes View original PDF
Payee Name Michelle Denise Schwartz Start date 10/01/10 End date 03/31/11 Position Legislative Director Amount $77,145.00 Notes View original PDF
Payee Name Dennis W. Sendros Start date 10/01/10 End date 03/31/11 Position Staff Assistant/Intern Coordinator Amount $18,143.14 Notes View original PDF
Payee Name Meg Traci Slachetka Start date 10/01/10 End date 03/31/11 Position Legislative Aide Amount $20,241.30 Notes View original PDF
Payee Name Ibrahim M. Small Start date 10/01/10 End date 03/31/11 Position Staff Assistant Amount $17,550.45 Notes View original PDF
Payee Name Jennifer Christina Sneed (Jen) Start date 10/01/10 End date 03/31/11 Position Constituent Services Director/Projects Director, Southern New Jersey Amount $30,000.00 Notes View original PDF
Payee Name Sheilah Stevens-Greene Start date 10/01/10 End date 03/31/11 Position Constituent Services Specialist/Outreach Supervisor Amount $20,499.96 Notes View original PDF
Payee Name Barbara Ellen Nedrow Sullivan (Ellen) Start date 10/01/10 End date 03/31/11 Position Scheduler Amount $36,444.96 Notes View original PDF
Payee Name Christopher Martin Summerhayes (Chris) Start date 10/01/10 End date 12/17/10 Position Projects Specialist Amount $11,949.98 Notes View original PDF
Payee Name Dominic Taylor Start date 10/01/10 End date 03/31/11 Position Systems Administrator Amount $27,499.92 Notes View original PDF
Payee Name Leslie Tejada Start date 10/01/10 End date 03/31/11 Position Constituent Services Specialist Amount $20,390.40 Notes View original PDF
Payee Name Richard M. Torraca (Rich) Start date 10/01/10 End date 10/04/10 Position Staff Assistant Amount $625.89 Notes View original PDF
Payee Name Veronica Valdivieso Start date 10/01/10 End date 03/31/11 Position Legislative Assistant/Counsel Amount $38,805.57 Notes View original PDF
Payee Name Michael J. Venezia (Mike) Start date 10/01/10 End date 03/31/11 Position Projects Manager Amount $27,499.92 Notes View original PDF
Payee Name Joseph A. Wilensky (Joe) Start date 10/01/10 End date 03/31/11 Position Staff Assistant Amount $17,631.45 Notes View original PDF
Payee Name Talia Lauren Young Start date 10/01/10 End date 03/31/11 Position Projects Specialist Amount $24,146.40 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.