Menu Search Account

LegiStorm

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

Former Sen. Pat Moynihan (D-New York)

Retired, Died, March 26, 2003 • Alternate Name: Daniel Patrick Moynihan
Displaying salaries for time period: 10/01/00 - 03/31/01
Payee Name Start date End date Position Amount Notes PDF
Payee Name Michelle E. Adamski Start date 10/01/00 End date 01/02/01 Position Staff Assistant Amount $3,833.33 Notes View original PDF
Payee Name Sharon Battle Start date 10/01/00 End date 01/02/01 Position Staff Assistant Amount $12,358.91 Notes View original PDF
Payee Name Lauren R. Berger Start date 10/01/00 End date 01/02/01 Position Correspondence Mail System Operator Amount $8,612.73 Notes View original PDF
Payee Name Sonceria Ann Berry (Ann) Start date 10/10/00 End date 01/02/01 Position Records Manager Amount $29,546.80 Notes View original PDF
Payee Name Katharine M. Bicknell Start date 10/01/00 End date 11/05/00 Position Legislative Correspondent Amount $2,607.77 Notes View original PDF
Payee Name Mark A. Bradley Start date 10/01/00 End date 11/19/00 Position Legislative Director Amount $16,333.33 Notes View original PDF
Payee Name Natalie F. Brandon Start date 10/01/00 End date 01/02/01 Position Press Assistant Amount $7,399.97 Notes View original PDF
Payee Name Jacqueline Brooks Start date 10/01/00 End date 01/02/01 Position District Office Manager Amount $22,159.18 Notes View original PDF
Payee Name Kevin J. Brumback Start date 10/01/00 End date 01/02/01 Position Correspondence Director Amount $16,599.97 Notes View original PDF
Payee Name Stanton B. Bullock (Tony) Start date 10/01/00 End date 01/02/01 Position Chief of Staff Amount $34,949.51 Notes View original PDF
Payee Name Kathleen Callahan Durcan (Katie) Start date 10/01/00 End date 01/02/01 Position Deputy Press Secretary Amount $15,333.33 Notes View original PDF
Payee Name Susan P. Cameron Start date 10/01/00 End date 01/02/01 Position Assistant to the Chief of Staff Amount $20,444.42 Notes View original PDF
Payee Name Joseph P. Caruso Start date 10/01/00 End date 01/02/01 Position Regional Director, Oneonta Amount $13,127.60 Notes View original PDF
Payee Name Cheryl D. Chadwick Start date 10/01/00 End date 01/02/01 Position Assistant Office Manager Amount $9,966.66 Notes View original PDF
Payee Name Matthew Wade Cloud Start date 10/01/00 End date 01/02/01 Position Special Assistant Amount $16,749.99 Notes View original PDF
Payee Name Kevin M. Culp Start date 10/01/00 End date 01/02/01 Position Senior Press Aide Amount $8,933.30 Notes View original PDF
Payee Name Mary T. Davis Start date 10/01/00 End date 01/02/01 Position Special Assistant Amount $17,378.24 Notes View original PDF
Payee Name Vicki Bear Dodson Start date 10/01/00 End date 01/02/01 Position Personal Secretary Amount $31,166.63 Notes View original PDF
Payee Name Deborah A. Famighette Start date 10/01/00 End date 01/02/01 Position Special Assistant Amount $13,686.22 Notes View original PDF
Payee Name Ross Andrew Frommer Start date 10/01/00 End date 01/02/01 Position State Director Amount $24,533.33 Notes View original PDF
Payee Name W. Brent Garrett Start date 10/01/00 End date 01/02/01 Position Assistant Archivist Amount $11,742.75 Notes View original PDF
Payee Name Timothy J. Hogan (Tim) Start date 10/01/00 End date 01/02/01 Position Legislative Research Assistant Amount $10,715.31 Notes View original PDF
Payee Name Andrew S. Johnston Start date 12/07/00 End date 01/02/01 Position Staff Assistant Amount $5,777.76 Notes View original PDF
Payee Name James B. Kane III Start date 10/01/00 End date 01/02/01 Position Regional Director Amount $19,969.33 Notes View original PDF
Payee Name Mitchell A. Kent Start date 10/01/00 End date 01/01/01 Position Legislative Research Assistant Amount $11,766.13 Notes View original PDF
Payee Name Jennifer Key Start date 10/01/00 End date 01/01/01 Position Correspondence Mail System Specialist Amount $14,440.90 Notes View original PDF
Payee Name Jason E. Klurfeld Start date 10/01/00 End date 01/02/01 Position Legislative Assistant Amount $18,904.95 Notes View original PDF
Payee Name Thaddeus R. Kresse Start date 10/01/00 End date 01/02/01 Position Junior Press Aide Amount $12,266.66 Notes View original PDF
Payee Name Therese Lee Start date 10/01/00 End date 01/02/01 Position Junior Legislative Assistant Amount $14,055.51 Notes View original PDF
Payee Name Matthew K. Little Start date 10/01/00 End date 01/02/01 Position Legislative Assistant Amount $20,444.42 Notes View original PDF
Payee Name Lucille P. Loiselle Start date 10/01/00 End date 01/02/01 Position Executive Assistant Amount $27,199.00 Notes View original PDF
Payee Name Rhonda Lucas Start date 10/01/00 End date 01/02/01 Position Special Assistant Amount $13,125.57 Notes View original PDF
Payee Name David E. Luchins Start date 10/01/00 End date 01/02/01 Position Senior Adviser Amount $29,133.33 Notes View original PDF
Payee Name Scott D. MacConomy Start date 10/01/00 End date 01/02/01 Position Senior Legislative Aide Amount $26,833.33 Notes View original PDF
Payee Name Dennis Gray Maxwell (Gray) Start date 11/01/00 End date 01/02/01 Position Legislative Director Amount $4,822.19 Notes View original PDF
Payee Name David K. McCallum Start date 10/01/00 End date 12/31/00 Position Administrative Officer Amount $33,793.12 Notes View original PDF
Payee Name M. Kathleen McGowan Start date 10/01/00 End date 01/02/01 Position Legislative Assistant Amount $22,088.15 Notes View original PDF
Payee Name Cynthia P. Miller Start date 10/01/00 End date 01/02/01 Position Archivist Amount $28,022.61 Notes View original PDF
Payee Name Anthony John Moore Start date 10/01/00 End date 01/02/01 Position Staff Assistant Amount $14,395.42 Notes View original PDF
Payee Name David F. Nightingale Start date 10/01/00 End date 01/02/01 Position Research Assistant Amount $10,215.65 Notes View original PDF
Payee Name Christine Omeara Start date 10/01/00 End date 01/02/01 Position Correspondence Mail System Operator Amount $17,048.08 Notes View original PDF
Payee Name Isabelle Parker Start date 10/01/00 End date 01/02/01 Position Special Assistant Amount $14,556.66 Notes View original PDF
Payee Name Jennifer Pena Start date 10/01/00 End date 11/03/00 Position Receptionist Amount $4,445.82 Notes View original PDF
Payee Name Barbara E. Rainville Start date 10/01/00 End date 01/02/01 Position Regional Assistant Amount $7,871.58 Notes View original PDF
Payee Name Kelly L. Severance Start date 10/01/00 End date 01/02/01 Position Receptionist Amount $13,822.89 Notes View original PDF
Payee Name Daniel Ian Slippen (Dan) Start date 10/01/00 End date 01/02/01 Position Legislative Aide Amount $15,333.33 Notes View original PDF
Payee Name Douglas L. Steiger (Doug) Start date 10/01/00 End date 01/01/01 Position Professional Staff Member Amount $12,891.31 Notes View original PDF
Payee Name Jodie I. Taylor Start date 10/01/00 End date 01/02/01 Position Executive Assistant Amount $13,709.22 Notes View original PDF
Payee Name Cameron Proffitt Taylor Start date 10/01/00 End date 01/02/01 Position Legislative Director, Northeast-Midwest Senate Coalition Amount $1,326.33 Notes View original PDF
Payee Name Margaret H. Ullrich Start date 10/01/00 End date 01/02/01 Position Correspondence Mail System Operator Amount $16,351.46 Notes View original PDF
Payee Name Kimberly E. White Start date 10/01/00 End date 01/02/01 Position Staff Assistant Amount $10,733.33 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.