Menu Search Account

LegiStorm

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

Sen. Sheldon Whitehouse (D-Rhode Island)

In Office • Alternate Name: Sheldon Whitehouse
Displaying salaries for time period: 10/01/09 - 03/31/10
Payee Name Start date End date Position Amount Notes PDF
Payee Name Adenrele E. Abiade (Rele) Start date 10/01/09 End date 03/31/10 Position Projects Coordinator/Policy Coordinator Amount $35,416.62 Notes View original PDF
Payee Name Stephen J. Almy (Steve) Start date 10/01/09 End date 03/31/10 Position Aide Amount $11,916.61 Notes View original PDF
Payee Name Carlos Tomas Angulo Start date 10/01/09 End date 12/04/09 Position Legislative Director Amount $25,611.07 Notes View original PDF
Payee Name Nicholas William Bath Jr. (Nick) Start date 10/01/09 End date 03/31/10 Position Legislative Assistant Amount $33,333.32 Notes View original PDF
Payee Name Sarah Bogdan Start date 10/01/09 End date 03/31/10 Position Legislative Correspondent Amount $18,124.96 Notes View original PDF
Payee Name Karen M. Bradbury Start date 10/01/09 End date 03/31/10 Position Constituent Caseworker/Field Representative Amount $22,083.27 Notes View original PDF
Payee Name M. George Carvalho Start date 10/01/09 End date 03/31/10 Position State Director Amount $61,208.31 Notes View original PDF
Payee Name Geraldine M. Cordeiro (Geri) Start date 10/01/09 End date 10/16/09 Position Aide Amount $1,880.81 Notes View original PDF
Payee Name Walter J. Cross Start date 10/01/09 End date 03/31/10 Position Systems Administrator Amount $13,541.62 Notes View original PDF
Payee Name Bradley R. Crowell (Brad) Start date 10/01/09 End date 03/31/10 Position Senior Policy Adviser Amount $41,833.30 Notes View original PDF
Payee Name Jordanna M. Davis Start date 10/01/09 End date 11/27/09 Position Legislative Assistant Amount $13,458.30 Notes View original PDF
Payee Name Jennifer Mary DeAngelis Start date 10/01/09 End date 03/31/10 Position Legislative Correspondent Amount $19,647.38 Notes View original PDF
Payee Name Cydnee E. DeToy Start date 10/01/09 End date 03/31/10 Position Staff Assistant Amount $14,416.62 Notes View original PDF
Payee Name Regan Louise Fitzgerald Start date 10/01/09 End date 03/31/10 Position Legislative Assistant Amount $33,124.96 Notes View original PDF
Payee Name Nicole Jean Giambusso Start date 10/01/09 End date 03/31/10 Position Special Assistant Amount $18,521.10 Notes View original PDF
Payee Name Samuel G. Goodstein (Sam) Start date 12/01/09 End date 03/31/10 Position Legislative Director Amount $38,500.00 Notes View original PDF
Payee Name Christopher Webb Hickling (Chris) Start date 01/01/10 End date 02/15/10 Position Legislative Director, Northeast-Midwest Senate Coalition Amount $1,011.99 Notes View original PDF
Payee Name William F. Hoffmann (Bill) Start date 11/01/09 End date 02/28/10 Position Legislative Correspondent Amount $12,041.64 Notes View original PDF
Payee Name Kevin R. Hunter Start date 10/01/09 End date 03/31/10 Position Legislative Correspondent Amount $16,624.96 Notes View original PDF
Payee Name Joshua M. Karetny (Josh) Start date 10/01/09 End date 03/31/10 Position Chief Counsel, Economic Amount $38,958.30 Notes View original PDF
Payee Name Katherine E. Konschnik (Kate) Start date 10/01/09 End date 03/31/10 Position Environment Counsel Amount $43,124.92 Notes View original PDF
Payee Name Seth M. Larson Start date 10/01/09 End date 03/31/10 Position Press Secretary Amount $25,458.30 Notes View original PDF
Payee Name Samuel C. Leifer (Sam) Start date 10/01/09 End date 03/31/10 Position Legislative Correspondent Amount $17,939.03 Notes View original PDF
Payee Name Mary A. Livingston Start date 10/01/09 End date 03/31/10 Position Administrative Director Amount $31,041.65 Notes View original PDF
Payee Name Hollie Saunders Mellen Start date 10/14/09 End date 03/31/10 Position Aide Amount $13,916.66 Notes View original PDF
Payee Name Daniel L. Morrocco (Dan) Start date 10/01/09 End date 03/31/10 Position Deputy Scheduler Amount $21,763.81 Notes View original PDF
Payee Name Debra M. Muller Start date 03/15/10 End date 03/31/10 Position Caseworker Amount $1,990.93 Notes View original PDF
Payee Name Mindy Elizabeth Myers Start date 10/01/09 End date 03/31/10 Position Chief of Staff Amount $79,613.10 Notes View original PDF
Payee Name Sarah A. Nixon Start date 10/01/09 End date 03/31/10 Position Deputy Scheduler Amount $31,041.65 Notes View original PDF
Payee Name Lacy Dwyer Pate Start date 10/01/09 End date 03/31/10 Position Legislative Assistant Amount $27,083.31 Notes View original PDF
Payee Name Richard A. Pezzillo Jr. (Rich) Start date 10/01/09 End date 03/31/10 Position Press Assistant Amount $17,762.53 Notes View original PDF
Payee Name Derek Puerta Start date 10/01/09 End date 03/31/10 Position Constituent Services Representative Amount $17,208.27 Notes View original PDF
Payee Name Cody B. Sibell Start date 10/01/09 End date 03/31/10 Position Mail Manager Amount $17,708.31 Notes View original PDF
Payee Name Anthony E. Simon (Tony) Start date 10/01/09 End date 03/31/10 Position State Deputy Director Amount $44,827.50 Notes View original PDF
Payee Name Vivian M. Spencer Start date 10/01/09 End date 03/31/10 Position Special Projects Coordinator/Senior Constituent Affairs Representative Amount $28,124.92 Notes View original PDF
Payee Name Matthew H. Thornton (Matt) Start date 10/01/09 End date 03/31/10 Position Communications Director Amount $37,500.00 Notes View original PDF
Payee Name Katie Lynn Tsimikas Start date 10/01/09 End date 03/31/10 Position State Scheduler Amount $27,541.61 Notes View original PDF
Payee Name Nicholas A. Vincelette (Nick) Start date 10/01/09 End date 03/31/10 Position Caseworker Amount $19,541.62 Notes View original PDF
Payee Name Benjamin Dov Weiner (Ben) Start date 10/01/09 End date 03/31/10 Position Legislative Assistant Amount $32,499.96 Notes View original PDF
Payee Name Sarah M. Yates Start date 10/01/09 End date 03/31/10 Position Legislative Correspondent Amount $16,624.96 Notes View original PDF
Payee Name Esmeralda Zabala Start date 10/01/09 End date 03/31/10 Position Caseworker/Field Representative Amount $21,247.62 Notes View original PDF
Payee Name Michael Patrick Zesk Start date 10/01/09 End date 03/31/10 Position Staff Assistant Amount $14,416.62 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.