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: 04/01/06 - 09/30/06
Payee Name Start date End date Position Amount Notes PDF
Payee Name Wendy R. Anderson Start date 04/01/06 End date 08/16/06 Position Legislative Assistant Amount $24,316.34 Notes View original PDF
Payee Name Mark T. Antoniewicz Start date 09/21/06 End date 09/30/06 Position Staff Assistant Amount $694.43 Notes View original PDF
Payee Name John H. Bang (Johnny) Start date 04/01/06 End date 09/30/06 Position Constituent Relations Director/Outreach Director Amount $40,939.72 Notes View original PDF
Payee Name Linda M. Barucky Start date 04/01/06 End date 09/30/06 Position Scheduler Amount $36,100.44 Notes View original PDF
Payee Name Christopher S. Bender (Chris) Start date 08/21/06 End date 09/30/06 Position Speechwriter Amount $7,777.75 Notes View original PDF
Payee Name Linda Shapiro Bouchard Start date 04/01/06 End date 09/30/06 Position Executive Assistant Amount $43,203.99 Notes View original PDF
Payee Name Brian D. Cahill Start date 04/01/06 End date 09/30/06 Position Chief Legislative Correspondent Amount $20,499.96 Notes View original PDF
Payee Name Tahirah M. Cooper Start date 04/01/06 End date 09/30/06 Position Projects Specialist Amount $23,722.40 Notes View original PDF
Payee Name Linda J. Evenchick Start date 04/01/06 End date 09/30/06 Position Constituent Services Representative Amount $12,614.24 Notes View original PDF
Payee Name Michael A. Flicker Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $18,468.58 Notes View original PDF
Payee Name Alexander P. Formuzis (Alex) Start date 04/01/06 End date 09/30/06 Position Communications Director Amount $50,212.71 Notes View original PDF
Payee Name David Garten Start date 04/01/06 End date 06/06/06 Position Legislative Assistant/Projects Director Amount $11,723.19 Notes View original PDF
Payee Name Noreen Mary Giblin Start date 04/01/06 End date 07/07/06 Position State Director Amount $36,290.98 Notes View original PDF
Payee Name Scott Zachary Goldschmidt Start date 05/22/06 End date 08/04/06 Position Staff Assistant Amount $5,069.40 Notes View original PDF
Payee Name Julie M. Groeninger Start date 04/01/06 End date 09/30/06 Position Assistant to the Chief of Staff Amount $19,165.03 Notes View original PDF
Payee Name Ian R. Grubman Start date 08/03/06 End date 09/30/06 Position Staff Assistant Amount $4,027.75 Notes View original PDF
Payee Name Alexandria L. Hermann Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $13,499.92 Notes View original PDF
Payee Name Yuna Jacobson Start date 04/01/06 End date 09/30/06 Position Legislative Correspondent Amount $16,481.76 Notes View original PDF
Payee Name Daniel E. Katz (Dan) Start date 04/01/06 End date 09/30/06 Position Chief Counsel Amount $75,105.41 Notes View original PDF
Payee Name Christine A. Kotinsky Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $17,516.00 Notes View original PDF
Payee Name Jeffrey A. Levensaler Start date 04/01/06 End date 09/30/06 Position Deputy Chief of Staff Amount $52,542.67 Notes View original PDF
Payee Name William Kevin Lewis (Kevin) Start date 04/01/06 End date 09/30/06 Position Systems Administrator Amount $32,035.72 Notes View original PDF
Payee Name Mary Bea Littrell Start date 04/01/06 End date 09/30/06 Position Correspondence Director Amount $25,229.00 Notes View original PDF
Payee Name Brendan R. Lowe Start date 04/01/06 End date 04/21/06 Position Staff Assistant Amount $700.00 Notes View original PDF
Payee Name Patrick F. Lynott Start date 04/01/06 End date 09/30/06 Position Constituent Services Specialist Amount $20,523.64 Notes View original PDF
Payee Name Rebecca K. Mandell Start date 04/01/06 End date 09/30/06 Position Legislative Assistant Amount $38,583.76 Notes View original PDF
Payee Name David T. Matsuda (Dave) Start date 04/01/06 End date 09/30/06 Position Legislative Assistant Amount $45,164.76 Notes View original PDF
Payee Name Dennis Gray Maxwell (Gray) Start date 04/01/06 End date 09/30/06 Position Legislative Director Amount $66,830.20 Notes View original PDF
Payee Name Daniel M. McCarthy (Dan) Start date 04/01/06 End date 09/30/06 Position Legislative Aide Amount $18,516.00 Notes View original PDF
Payee Name Douglas John Mehan (Doug) Start date 04/01/06 End date 09/30/06 Position Legislative Assistant/Counsel Amount $34,393.30 Notes View original PDF
Payee Name Kristen M. Michaels Start date 06/06/06 End date 09/30/06 Position Legislative Assistant/Projects Director Amount $17,569.39 Notes View original PDF
Payee Name Michael H. Olsson Start date 06/26/06 End date 09/08/06 Position Staff Assistant Amount $5,069.40 Notes View original PDF
Payee Name Joel I. Payne Start date 04/01/06 End date 07/23/06 Position Staff Assistant Amount $8,117.16 Notes View original PDF
Payee Name Pangeota C. Pinsker (Penny) Start date 04/01/06 End date 09/30/06 Position Deputy Press Secretary/Projects Specialist Amount $25,751.13 Notes View original PDF
Payee Name Lisa J. Plevin Start date 04/01/06 End date 09/30/06 Position State Deputy Director Amount $49,621.50 Notes View original PDF
Payee Name Michael Pock Start date 04/01/06 End date 09/30/06 Position Projects Specialist Amount $30,928.92 Notes View original PDF
Payee Name Eleanore Popeck Rigolosi Start date 04/01/06 End date 09/30/06 Position Assistant to the Senator Amount $8,646.57 Notes View original PDF
Payee Name Paul R. Rodriguez Start date 04/01/06 End date 09/30/06 Position Projects Specialist Amount $18,987.32 Notes View original PDF
Payee Name Daniel L. Rosenberg Start date 04/01/06 End date 09/30/06 Position Legislative Assistant Amount $41,823.75 Notes View original PDF
Payee Name Tralonne R. Shorter Start date 04/01/06 End date 09/18/06 Position Regional Director, Southern New Jersey Amount $37,541.04 Notes View original PDF
Payee Name Jennifer Christina Sneed (Jen) Start date 04/01/06 End date 09/30/06 Position Projects Coordinator/Constituent Advocate Amount $19,091.75 Notes View original PDF
Payee Name Rachel K. Sowray Start date 04/01/06 End date 08/10/06 Position Legislative Correspondent Amount $10,459.19 Notes View original PDF
Payee Name Sheilah Stevens-Greene Start date 04/01/06 End date 09/30/06 Position Assistant to the Director, Southern New Jersey Amount $18,091.75 Notes View original PDF
Payee Name Ari J. Strauss Start date 04/01/06 End date 09/30/06 Position Legislative Director, Northeast-Midwest Senate Coalition Amount $1,249.92 Notes View original PDF
Payee Name Barbara Ellen Nedrow Sullivan (Ellen) Start date 04/01/06 End date 09/30/06 Position Scheduler Amount $32,501.75 Notes View original PDF
Payee Name Leslie Tejada Start date 09/25/06 End date 09/30/06 Position Receptionist/Staff Assistant Amount $500.00 Notes View original PDF
Payee Name Alexander S. Tepper Start date 04/01/06 End date 09/08/06 Position Legislative Assistant Amount $32,273.25 Notes View original PDF
Payee Name Richard M. Torraca (Rich) Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $21,677.75 Notes View original PDF
Payee Name Peter Christopher Tully (Chris) Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $20,341.70 Notes View original PDF
Payee Name Jennifer L. Van Anden (Jen) Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $16,020.11 Notes View original PDF
Payee Name Joseph A. Waks (Joe) Start date 07/28/06 End date 09/30/06 Position State Director Amount $21,874.98 Notes View original PDF
Payee Name Charles R. Walston Start date 04/01/06 End date 09/12/06 Position Speechwriter Amount $37,911.00 Notes View original PDF
Payee Name Benjamin J. Wilensky Start date 04/01/06 End date 09/30/06 Position Legislative Correspondent/Driver Amount $21,436.19 Notes View original PDF
Payee Name Timothy J. Yehl (Tim) Start date 04/01/06 End date 09/30/06 Position Chief of Staff Amount $78,725.60 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.