Menu Search Account

LegiStorm

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

Former Rep. Ben Gilman (R-New York, 20th)

Retired, Died, Dec. 17, 2016 • Alternate Name: Benjamin Arthur Gilman
Displaying salaries for time period: 01/01/01 - 03/31/01
Payee Name Start date End date Position Amount Notes PDF
Payee Name Robin Amyx Start date 01/05/01 End date 03/31/01 Position Staff Assistant Amount $5,354.55 Notes View original PDF
Payee Name Stephen Becker Start date 01/01/01 End date 01/02/01 Position Staff Assistant Amount $150.00 Notes View original PDF
Payee Name Stephen Becker Start date 01/03/01 End date 03/31/01 Position Staff Assistant Amount $6,721.50 Notes View original PDF
Payee Name Stephen Becker Start date 01/05/01 End date 01/31/01 Position No Title Listed Amount $300.00 Notes View original PDF
Payee Name Robert J. Becker Start date 01/05/01 End date 01/31/01 Position No Title Listed Amount $300.00 Notes View original PDF
Payee Name Robert J. Becker Start date 01/03/01 End date 03/31/01 Position Chief of Staff Amount $33,429.97 Notes View original PDF
Payee Name Robert J. Becker Start date 01/01/01 End date 01/02/01 Position Chief of Staff Amount $759.77 Notes View original PDF
Payee Name Steven E. Boucher Start date 01/03/01 End date 03/31/01 Position Legislative Correspondent Amount $8,713.06 Notes View original PDF
Payee Name Steven E. Boucher Start date 01/05/01 End date 01/31/01 Position No Title Listed Amount $300.00 Notes View original PDF
Payee Name Steven E. Boucher Start date 01/01/01 End date 01/02/01 Position Legislative Correspondent Amount $194.45 Notes View original PDF
Payee Name Maureen A. Brown Start date 01/03/01 End date 03/31/01 Position Staff Assistant Amount $6,000.42 Notes View original PDF
Payee Name Maureen A. Brown Start date 01/05/01 End date 01/31/01 Position No Title Listed Amount $300.00 Notes View original PDF
Payee Name Maureen A. Brown Start date 01/01/01 End date 01/02/01 Position Staff Assistant Amount $133.91 Notes View original PDF
Payee Name P. Todd Burger Start date 01/05/01 End date 01/31/01 Position No Title Listed Amount $400.00 Notes View original PDF
Payee Name P. Todd Burger Start date 01/01/01 End date 01/02/01 Position Legislative Director Amount $327.78 Notes View original PDF
Payee Name P. Todd Burger Start date 01/03/01 End date 03/31/01 Position Legislative Director Amount $14,687.73 Notes View original PDF
Payee Name Francis E. Cull Start date 01/03/01 End date 03/31/01 Position Employee, Part-time Amount $880.00 Notes View original PDF
Payee Name Francis E. Cull Start date 01/01/01 End date 01/02/01 Position Employee, Part-time Amount $20.00 Notes View original PDF
Payee Name Pamela Anne Day Start date 01/03/01 End date 03/31/01 Position Computer Manager/Receptionist Amount $8,713.06 Notes View original PDF
Payee Name Pamela Anne Day Start date 01/01/01 End date 01/02/01 Position Computer Manager/Receptionist Amount $194.45 Notes View original PDF
Payee Name Pamela Anne Day Start date 01/05/01 End date 01/31/01 Position No Title Listed Amount $300.00 Notes View original PDF
Payee Name Jane W. Hatcherson Start date 01/03/01 End date 03/31/01 Position Employee, Part-time Amount $2,510.43 Notes View original PDF
Payee Name Jane W. Hatcherson Start date 01/01/01 End date 01/02/01 Position Employee, Part-time Amount $57.06 Notes View original PDF
Payee Name Matthew Mark Horn Start date 01/03/01 End date 03/31/01 Position Staff Assistant Amount $7,868.33 Notes View original PDF
Payee Name Matthew Mark Horn Start date 01/01/01 End date 01/02/01 Position Staff Assistant Amount $166.67 Notes View original PDF
Payee Name Matthew Mark Horn Start date 01/05/01 End date 01/31/01 Position No Title Listed Amount $300.00 Notes View original PDF
Payee Name James L. Hyer Start date 01/05/01 End date 01/31/01 Position No Title Listed Amount $300.00 Notes View original PDF
Payee Name James L. Hyer Start date 01/01/01 End date 01/02/01 Position Staff Assistant Amount $138.89 Notes View original PDF
Payee Name James L. Hyer Start date 01/03/01 End date 03/31/01 Position Staff Assistant Amount $6,223.60 Notes View original PDF
Payee Name Barbara Ann Kebarjian Start date 01/05/01 End date 01/31/01 Position No Title Listed Amount $300.00 Notes View original PDF
Payee Name Barbara Ann Kebarjian Start date 01/01/01 End date 01/02/01 Position Staff Assistant Amount $222.22 Notes View original PDF
Payee Name Barbara Ann Kebarjian Start date 01/03/01 End date 03/31/01 Position Staff Assistant Amount $9,957.77 Notes View original PDF
Payee Name Richard W. Mayfield Start date 01/03/01 End date 03/31/01 Position District Assistant Amount $11,451.43 Notes View original PDF
Payee Name Richard W. Mayfield Start date 01/01/01 End date 01/02/01 Position District Assistant Amount $255.56 Notes View original PDF
Payee Name Richard W. Mayfield Start date 01/05/01 End date 01/31/01 Position No Title Listed Amount $400.00 Notes View original PDF
Payee Name Richard P. McCormack Start date 01/01/01 End date 01/02/01 Position Employee, Part-time Amount $82.67 Notes View original PDF
Payee Name Richard P. McCormack Start date 01/03/01 End date 03/31/01 Position Employee, Part-time Amount $1,957.33 Notes View original PDF
Payee Name John D. Neumann Start date 01/05/01 End date 01/31/01 Position No Title Listed Amount $300.00 Notes View original PDF
Payee Name John D. Neumann Start date 01/01/01 End date 01/02/01 Position Staff Assistant Amount $138.89 Notes View original PDF
Payee Name John D. Neumann Start date 01/03/01 End date 03/31/01 Position Staff Assistant Amount $6,223.60 Notes View original PDF
Payee Name Ellen Pentland Start date 01/05/01 End date 01/31/01 Position No Title Listed Amount $400.00 Notes View original PDF
Payee Name Ellen Pentland Start date 01/03/01 End date 03/31/01 Position Office Manager/Scheduler Amount $15,434.56 Notes View original PDF
Payee Name Ellen Pentland Start date 01/01/01 End date 01/02/01 Position Office Manager/Scheduler Amount $344.45 Notes View original PDF
Payee Name Joseph S. Salter Start date 01/01/01 End date 01/02/01 Position Grants Director/Projects Director Amount $194.45 Notes View original PDF
Payee Name Joseph S. Salter Start date 01/05/01 End date 01/31/01 Position No Title Listed Amount $300.00 Notes View original PDF
Payee Name Joseph S. Salter Start date 01/03/01 End date 03/31/01 Position Grants Director/Projects Director Amount $8,713.06 Notes View original PDF
Payee Name Rudie D. Walker Start date 02/05/01 End date 03/31/01 Position District Assistant Amount $4,013.33 Notes View original PDF
Payee Name Brian O. Walsh Start date 01/03/01 End date 03/31/01 Position Legislative Assistant Amount $6,970.43 Notes View original PDF
Payee Name Brian O. Walsh Start date 01/05/01 End date 01/31/01 Position No Title Listed Amount $300.00 Notes View original PDF
Payee Name Brian O. Walsh Start date 01/01/01 End date 01/02/01 Position Legislative Assistant Amount $155.56 Notes View original PDF
Payee Name Carmel M. Wilson Start date 01/01/01 End date 01/02/01 Position Staff Assistant Amount $218.33 Notes View original PDF
Payee Name Carmel M. Wilson Start date 01/03/01 End date 03/31/01 Position Staff Assistant Amount $9,783.67 Notes View original PDF
Payee Name Carmel M. Wilson Start date 01/05/01 End date 01/31/01 Position No Title Listed Amount $300.00 Notes View original PDF
Payee Name Andrew Zarutskie Start date 01/05/01 End date 01/31/01 Position No Title Listed Amount $300.00 Notes View original PDF
Payee Name Andrew Zarutskie Start date 01/01/01 End date 01/02/01 Position Press Secretary Amount $354.77 Notes View original PDF
Payee Name Andrew Zarutskie Start date 01/03/01 End date 03/31/01 Position Press Secretary Amount $15,897.23 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.