Menu Search Account

LegiStorm

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

Sen. Chuck Schumer (D-New York)

In Office • Alternate Name: Charles Ellis Schumer
Displaying salaries for time period: 04/01/12 - 09/30/12
Payee Name Start date End date Position Amount Notes PDF
Payee Name Sharon Battle Start date 04/01/12 End date 09/04/12 Position Staff Assistant Amount $16,067.33 Notes View original PDF
Payee Name Jacqueline V. Benavides (Jackie) Start date 04/01/12 End date 09/30/12 Position Constituent Liaison Amount $16,166.46 Notes View original PDF
Payee Name Kaleigh Corgan Benedict Start date 04/01/12 End date 09/30/12 Position Regional Deputy Director Amount $14,831.06 Notes View original PDF
Payee Name Lane Bodian Start date 04/01/12 End date 09/30/12 Position Special Assistant Amount $25,999.96 Notes View original PDF
Payee Name Martin F. Brennan Start date 04/01/12 End date 09/30/12 Position State Director Amount $82,285.84 Notes View original PDF
Payee Name Sean Casey Byrne Start date 04/01/12 End date 09/30/12 Position Legislative Correspondent Amount $17,530.92 Notes View original PDF
Payee Name Joyce Chang Prepis (Joyce Chang) Start date 04/01/12 End date 09/30/12 Position Constituent Liaison Amount $18,066.67 Notes View original PDF
Payee Name Minda C. Conroe Start date 04/01/12 End date 09/30/12 Position Regional Deputy Director Amount $15,122.66 Notes View original PDF
Payee Name Jonah Crane Start date 04/01/12 End date 09/30/12 Position Legislative Assistant Amount $37,347.00 Notes View original PDF
Payee Name Robert L. Davidson (Rob) Start date 04/01/12 End date 09/30/12 Position Assistant to the Director Amount $13,867.51 Notes View original PDF
Payee Name Nicholas Dhimitri (Nick) Start date 04/01/12 End date 09/30/12 Position Regional Director Amount $28,999.92 Notes View original PDF
Payee Name Jeffrey Dickson (Jeff) Start date 04/01/12 End date 09/30/12 Position Mailroom Director/Webmaster Amount $20,280.00 Notes View original PDF
Payee Name Veronica Duron Start date 04/01/12 End date 09/04/12 Position Legislative Correspondent Amount $15,995.38 Notes View original PDF
Payee Name Marissa N. Emanuel Start date 04/01/12 End date 09/30/12 Position Correspondence Assistant Amount $14,827.23 Notes View original PDF
Payee Name Stacy Joy Ettinger Start date 04/01/12 End date 06/30/12 Position Senior Counsel Amount $25,605.00 Notes View original PDF
Payee Name Anne Toeniskoetter Fiala Start date 04/01/12 End date 08/11/12 Position Legislative Assistant Amount $24,374.99 Notes View original PDF
Payee Name Jessica Frenkel Start date 04/01/12 End date 09/30/12 Position Scheduling Assistant Amount $16,019.67 Notes View original PDF
Payee Name Michael A. Gaffin (Mike) Start date 04/01/12 End date 09/30/12 Position Legislation Director, Northeast-Midwest Senate Coalition Amount $1,371.00 Notes View original PDF
Payee Name Jordan Goldberg Start date 04/01/12 End date 09/30/12 Position Regional Deputy Director Amount $14,524.88 Notes View original PDF
Payee Name Maxine N. Green Start date 04/01/12 End date 09/30/12 Position Constituent Liaison Amount $20,202.96 Notes View original PDF
Payee Name Hana Leah Greenberg Start date 04/01/12 End date 09/30/12 Position Legislative Aide Amount $20,473.07 Notes View original PDF
Payee Name Joel A. Griffith Start date 04/01/12 End date 08/03/12 Position Staff Assistant Amount $10,543.52 Notes View original PDF
Payee Name Matthew Wagner House (Matt) Start date 04/01/12 End date 06/08/12 Position Press Secretary, Upstate Amount $14,000.00 Notes View original PDF
Payee Name John H. Jones Start date 04/01/12 End date 09/30/12 Position National Security Policy Director Amount $37,500.00 Notes View original PDF
Payee Name Jenna Jones Start date 04/01/12 End date 09/30/12 Position State Deputy Scheduler Amount $22,340.47 Notes View original PDF
Payee Name Marisa A. Kaufman Start date 04/01/12 End date 09/30/12 Position Staff Assistant Amount $15,779.23 Notes View original PDF
Payee Name Nicholas F. Kelly (Nick) Start date 04/01/12 End date 09/16/12 Position Deputy Press Secretary/Online Communications Director Amount $28,477.72 Notes View original PDF
Payee Name Meredith Kelly Start date 04/01/12 End date 09/30/12 Position Press Secretary, Upstate Amount $25,958.30 Notes View original PDF
Payee Name Jon Grant Kerr (Grant) Start date 04/01/12 End date 09/04/12 Position Grants Director/Special Projects Director/Legislative Aide Amount $20,955.14 Notes View original PDF
Payee Name Lindsay Kryzak Start date 04/01/12 End date 09/30/12 Position Speechwriter Amount $18,999.96 Notes View original PDF
Payee Name Jonathan L. Kuhl (Jon) Start date 06/04/12 End date 06/17/12 Position Press Secretary, Upstate Amount $2,333.33 Notes View original PDF
Payee Name Michael Lee Lynch (Mike) Start date 04/01/12 End date 09/30/12 Position Chief of Staff Amount $84,000.00 Notes View original PDF
Payee Name Adam Maisel Start date 04/09/12 End date 09/04/12 Position Staff Assistant Amount $10,936.40 Notes View original PDF
Payee Name Stephen C. Mann (Steve) Start date 04/01/12 End date 09/30/12 Position State Deputy Director Amount $62,499.96 Notes View original PDF
Payee Name Amy L. Mannering Start date 04/01/12 End date 09/30/12 Position Administrative Director Amount $43,249.96 Notes View original PDF
Payee Name Nicholas Martin (Nick) Start date 04/01/12 End date 09/30/12 Position Governmental Affairs Director Amount $30,499.92 Notes View original PDF
Payee Name Alexandra Victor May Start date 04/01/12 End date 09/30/12 Position Executive Assistant Amount $32,500.00 Notes View original PDF
Payee Name Heather A. McHugh Start date 04/01/12 End date 09/30/12 Position Legislative Director Amount $64,999.92 Notes View original PDF
Payee Name Michele Basic Moore Start date 09/12/12 End date 09/30/12 Position Staff Assistant Amount $1,458.32 Notes View original PDF
Payee Name James M. Moore (Jim) Start date 06/25/12 End date 09/30/12 Position Staff Assistant Amount $6,400.00 Notes View original PDF
Payee Name Cathleen A. Moore (Catey) Start date 04/01/12 End date 09/30/12 Position Correspondence Assistant Amount $14,228.91 Notes View original PDF
Payee Name Angela Yomalyn Morel Start date 08/06/12 End date 09/30/12 Position Staff Assistant Amount $4,722.19 Notes View original PDF
Payee Name Michael J. Morey (Mike) Start date 04/01/12 End date 09/09/12 Position State Press Secretary Amount $51,079.49 Notes View original PDF
Payee Name Eric J. Morrissette Start date 04/01/12 End date 09/30/12 Position Legislative Correspondent Amount $21,564.03 Notes View original PDF
Payee Name Capri E. Nugent Start date 04/01/12 End date 09/30/12 Position Staff Assistant Amount $14,136.54 Notes View original PDF
Payee Name Suzan R. Orlove (Suzie) Start date 04/01/12 End date 09/30/12 Position Constituent Services Director Amount $36,892.44 Notes View original PDF
Payee Name Cody A. Peluso Start date 04/01/12 End date 09/30/12 Position Regional Director, Hudson Valley Amount $28,999.92 Notes View original PDF
Payee Name Gerard Anthony Petrella (Gerry) Start date 04/01/12 End date 09/30/12 Position Economic Development Director Amount $39,500.00 Notes View original PDF
Payee Name Sydney N. Renwick Start date 04/01/12 End date 09/30/12 Position Community Outreach Coordinator Amount $22,093.51 Notes View original PDF
Payee Name Megan B. Richardson Start date 04/01/12 End date 09/30/12 Position Legislative Assistant Amount $25,701.42 Notes View original PDF
Payee Name Deanna E. Robertson Start date 04/01/12 End date 09/30/12 Position Staff Assistant Amount $14,818.70 Notes View original PDF
Payee Name Angelo Roefaro Start date 04/01/12 End date 09/30/12 Position Regional Director Amount $26,499.96 Notes View original PDF
Payee Name Phillip R. Rumsey Jr. Start date 04/01/12 End date 07/06/12 Position Staff Assistant Amount $9,877.21 Notes View original PDF
Payee Name Christopher Scribner (Chris) Start date 04/01/12 End date 09/30/12 Position Deputy Press Secretary Amount $22,427.17 Notes View original PDF
Payee Name Rebecca Joy Kelly Slaughter (Becca) Start date 04/01/12 End date 08/31/12 Position Senior Counsel Amount $31,666.63 Notes View original PDF
Payee Name Amanda Pasquale Spellicy Start date 04/01/12 End date 09/30/12 Position Regional Representative Amount $34,786.44 Notes View original PDF
Payee Name Kyle D. Strober Start date 04/01/12 End date 09/30/12 Position Regional Director, Long Island Amount $26,499.96 Notes View original PDF
Payee Name Meghan Dunleavey Taira Start date 04/01/12 End date 09/30/12 Position Senior Legislative Assistant Amount $50,999.92 Notes View original PDF
Payee Name Anna E. Taylor Start date 04/01/12 End date 09/30/12 Position Tax Counsel Amount $41,499.96 Notes View original PDF
Payee Name Erin E. Sager Vaughn Start date 04/01/12 End date 09/30/12 Position Deputy Chief of Staff Amount $64,999.92 Notes View original PDF
Payee Name Megan Murphy Vlasto Start date 04/01/12 End date 09/30/12 Position Scheduler Amount $36,425.80 Notes View original PDF
Payee Name Karine Vorperian-Grillo Start date 04/01/12 End date 09/30/12 Position Immigration Issues Director Amount $31,701.92 Notes View original PDF
Payee Name Caroline Miller Wekselbaum Start date 04/01/12 End date 09/30/12 Position Constituent Liaison Amount $15,425.61 Notes View original PDF
Payee Name Maxwell C. Young (Max) Start date 09/01/12 End date 09/30/12 Position Secretary, New York/State Deputy Director Amount $8,750.00 Notes View original PDF
Payee Name Christopher S. Zeltmann (Chris) Start date 04/01/12 End date 09/30/12 Position Regional Director Amount $31,500.00 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.