Menu Search Account

LegiStorm

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

Rep. Yvette Clarke (D-New York, 9th)

In Office • Alternate Name: Yvette Diane Clarke
Displaying salaries for time period: 10/01/11 - 12/31/11
Payee Name Start date End date Position Amount Notes PDF
Payee Name Veronica M. Aveis Start date 10/01/11 End date 11/30/11 Position Caseworker Amount $6,666.66 Notes View original PDF
Payee Name Imran Awan Start date 10/01/11 End date 12/31/11 Position Staff Member, Shared Amount $4,927.74 Notes View original PDF
Payee Name Imran Awan Start date 12/01/11 End date 12/31/11 Position Staff Member, Shared Amount $166.67 Notes View original PDF
Payee Name Kristia M. Beaubrun Start date 12/01/11 End date 12/31/11 Position District Representative Amount $1,791.67 Notes View original PDF
Payee Name Kristia M. Beaubrun Start date 10/01/11 End date 12/31/11 Position District Representative Amount $10,749.99 Notes View original PDF
Payee Name Mary Bishop Start date 10/01/11 End date 12/31/11 Position District Representative Amount $11,874.99 Notes View original PDF
Payee Name Mary Bishop Start date 12/01/11 End date 12/31/11 Position District Representative Amount $1,979.17 Notes View original PDF
Payee Name Julia A. Collis (Lystra) Start date 12/01/11 End date 12/31/11 Position Community Liaison Amount $1,125.00 Notes View original PDF
Payee Name Julia A. Collis (Lystra) Start date 10/01/11 End date 12/31/11 Position Community Liaison Amount $6,750.00 Notes View original PDF
Payee Name Erin Dominguez Darbouze Start date 10/01/11 End date 12/31/11 Position Office Manager Amount $11,874.99 Notes View original PDF
Payee Name Erin Dominguez Darbouze Start date 12/01/11 End date 12/31/11 Position Office Manager Amount $1,979.17 Notes View original PDF
Payee Name Shelley Pierre Davis Start date 10/01/11 End date 12/31/11 Position Chief of Staff Amount $34,374.99 Notes View original PDF
Payee Name Shelley Pierre Davis Start date 12/01/11 End date 12/31/11 Position Chief of Staff Amount $5,228.76 Notes View original PDF
Payee Name Dale E. Degale Start date 12/01/11 End date 12/31/11 Position Community Development Director Amount $2,500.00 Notes View original PDF
Payee Name Dale E. Degale Start date 10/01/11 End date 12/31/11 Position Community Development Director Amount $15,000.00 Notes View original PDF
Payee Name Bridgette DeHart Start date 10/01/11 End date 12/31/11 Position Senior Legislative Counsel Amount $15,249.99 Notes View original PDF
Payee Name Bridgette DeHart Start date 12/01/11 End date 12/31/11 Position Senior Legislative Counsel Amount $2,541.67 Notes View original PDF
Payee Name Eulice Brandon Garrett (Brandon) Start date 11/01/11 End date 11/01/11 Position Staff Member, Shared Amount $2,000.00 Notes View original PDF
Payee Name Kenya Wells Handy Start date 10/01/11 End date 12/31/11 Position Legislative Assistant Amount $11,250.00 Notes View original PDF
Payee Name Kenya Wells Handy Start date 12/01/11 End date 12/31/11 Position Legislative Assistant Amount $1,875.00 Notes View original PDF
Payee Name Charles L.P. Jackson Start date 11/07/11 End date 12/31/11 Position District Deputy Director Amount $4,166.66 Notes View original PDF
Payee Name Judith A. Kargbo Start date 12/01/11 End date 12/31/11 Position Press Secretary Amount $2,000.00 Notes View original PDF
Payee Name Judith A. Kargbo Start date 10/01/11 End date 12/31/11 Position Press Secretary Amount $12,000.00 Notes View original PDF
Payee Name Mark A. Lee Start date 10/01/11 End date 12/31/11 Position Legislative Assistant Amount $11,250.00 Notes View original PDF
Payee Name Mark A. Lee Start date 12/01/11 End date 12/31/11 Position Legislative Assistant Amount $1,875.00 Notes View original PDF
Payee Name Asi A. Ofosu Start date 12/01/11 End date 12/31/11 Position Deputy Chief of Staff Amount $3,416.67 Notes View original PDF
Payee Name Asi A. Ofosu Start date 10/01/11 End date 12/31/11 Position Deputy Chief of Staff Amount $20,499.99 Notes View original PDF
Payee Name Patrick Gallogly Rheaume Start date 10/01/11 End date 12/31/11 Position District Representative Amount $9,249.99 Notes View original PDF
Payee Name Patrick Gallogly Rheaume Start date 12/01/11 End date 12/31/11 Position District Representative Amount $1,541.67 Notes View original PDF
Payee Name Michael Rohn Start date 10/01/11 End date 12/31/11 Position Legislative Correspondent Amount $8,874.99 Notes View original PDF
Payee Name Michael Rohn Start date 12/01/11 End date 12/31/11 Position Legislative Correspondent Amount $1,479.17 Notes View original PDF
Payee Name Angela Teresa Rye Start date 12/01/11 End date 12/31/11 Position Staff Member, Shared Amount $3,916.67 Notes View original PDF
Payee Name Eli Slavin Start date 10/01/11 End date 12/31/11 Position Employee, Part-time Amount $6,750.00 Notes View original PDF
Payee Name Eli Slavin Start date 12/01/11 End date 12/31/11 Position Employee, Part-time Amount $1,125.00 Notes View original PDF
Payee Name Alan Lee Sundahl Start date 10/01/11 End date 12/31/11 Position Staff Member, Shared Amount $5,000.01 Notes View original PDF
Payee Name Alan Lee Sundahl Start date 10/01/11 End date 10/25/11 Position Staff Member, Shared Amount $833.33 Notes View original PDF
Payee Name Anita A. Taylor Start date 12/01/11 End date 12/31/11 Position District Director Amount $3,625.00 Notes View original PDF
Payee Name Anita A. Taylor Start date 10/01/11 End date 12/31/11 Position District Director Amount $21,750.00 Notes View original PDF
Payee Name Latrice Monique Walker Start date 10/01/11 End date 12/31/11 Position Community Liaison Amount $11,750.01 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.