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: 10/01/14 - 03/31/15
Payee Name Start date End date Position Amount Notes PDF
Payee Name Emily Joy Amick Start date 12/05/14 End date 03/31/15 Position Counsel Amount $7,577.76 Notes View original PDF
Payee Name Sharon Battle Start date 10/01/14 End date 03/31/15 Position Correspondence Assistant Amount $18,780.00 Notes View original PDF
Payee Name Jacqueline V. Benavides (Jackie) Start date 10/01/14 End date 03/31/15 Position Constituent Liaison Amount $15,946.78 Notes View original PDF
Payee Name Kaleigh Corgan Benedict Start date 10/01/14 End date 03/31/15 Position Regional Deputy Director Amount $15,783.68 Notes View original PDF
Payee Name Lane Bodian Start date 10/01/14 End date 03/31/15 Position Legislative Aide Amount $19,999.93 Notes View original PDF
Payee Name Morgan Sydney Brand Start date 10/01/14 End date 03/31/15 Position Legislative Aide Amount $18,173.69 Notes View original PDF
Payee Name Martin F. Brennan Start date 10/01/14 End date 03/31/15 Position State Director Amount $84,000.00 Notes View original PDF
Payee Name Shawn C. Bush Jr. Start date 10/01/14 End date 03/31/15 Position Staff Assistant Amount $14,367.67 Notes View original PDF
Payee Name Sean Casey Byrne Start date 10/01/14 End date 03/31/15 Position Legislative Assistant Amount $19,999.93 Notes View original PDF
Payee Name Joyce Chang Prepis (Joyce Chang) Start date 10/01/14 End date 03/31/15 Position Constituent Liaison Amount $18,695.07 Notes View original PDF
Payee Name Shafika Ali Deria Start date 03/25/15 End date 03/31/15 Position Staff Assistant Amount $534.71 Notes View original PDF
Payee Name Nicholas Dhimitri (Nick) Start date 10/01/14 End date 03/31/15 Position Economic Development Director Amount $37,500.00 Notes View original PDF
Payee Name Jeffrey Dickson (Jeff) Start date 10/01/14 End date 03/31/15 Position Mailroom Director/Webmaster Amount $19,999.93 Notes View original PDF
Payee Name Czareena S. Dotchev Start date 10/01/14 End date 03/31/15 Position Regional Deputy Director, Long Island Amount $14,502.67 Notes View original PDF
Payee Name Veronica Duron Start date 10/01/14 End date 03/31/15 Position Legislative Assistant Amount $32,499.93 Notes View original PDF
Payee Name Max K. Dworin Start date 10/01/14 End date 03/31/15 Position Press Secretary, Upstate Amount $24,999.96 Notes View original PDF
Payee Name Ryan J. Eagan Start date 03/23/15 End date 03/31/15 Position Correspondence Assistant/Driver Amount $611.10 Notes View original PDF
Payee Name Marissa N. Emanuel Start date 10/01/14 End date 03/31/15 Position Grants Director/Special Projects Director Amount $18,950.06 Notes View original PDF
Payee Name Stacy Joy Ettinger Start date 12/05/14 End date 12/06/14 Position Chief Counsel Amount $861.11 Notes View original PDF
Payee Name Kelly L. Fado Start date 12/05/14 End date 12/06/14 Position Staff Director Amount $951.75 Notes View original PDF
Payee Name Dana Lauren Gansman Start date 10/01/14 End date 03/31/15 Position Executive Assistant/Scheduling Director Amount $24,999.96 Notes View original PDF
Payee Name Robert J. Gardner (Rob) Start date 10/01/14 End date 03/31/15 Position Legislative Correspondent Amount $17,979.33 Notes View original PDF
Payee Name Scott J. Gelbman Start date 10/01/14 End date 03/31/15 Position Staff Assistant Amount $13,892.00 Notes View original PDF
Payee Name Justin Paul Goodman Start date 12/05/14 End date 12/06/14 Position Regional Media Director Amount $400.00 Notes View original PDF
Payee Name Brandon Joseph Graham Start date 10/01/14 End date 03/31/15 Position Staff Assistant Amount $12,670.25 Notes View original PDF
Payee Name Brian Andrew Greer Start date 10/01/14 End date 03/31/15 Position Military Legislative Assistant Amount $37,500.00 Notes View original PDF
Payee Name Rachael M. Hartford Start date 10/01/14 End date 03/31/15 Position Deputy Press Secretary Amount $25,402.28 Notes View original PDF
Payee Name Joseph S. Hartunian (Joe) Start date 12/05/14 End date 12/06/14 Position Legislative Correspondent Amount $183.33 Notes View original PDF
Payee Name Matthew Wagner House (Matt) Start date 11/02/14 End date 12/19/14 Position Communications Director Amount $1,388.89 Notes View original PDF
Payee Name Benjamin W. Hovland (Ben) Start date 12/05/14 End date 12/06/14 Position Senior Counsel Amount $583.33 Notes View original PDF
Payee Name Jenna Jones Start date 10/01/14 End date 03/31/15 Position State Scheduler Amount $29,830.42 Notes View original PDF
Payee Name Jason A. Kaplan Start date 10/01/14 End date 03/31/15 Position Correspondence Assistant/Driver Amount $21,346.00 Notes View original PDF
Payee Name Alex I. Katz Start date 10/01/14 End date 03/31/15 Position Special Assistant Amount $24,499.93 Notes View original PDF
Payee Name Marisa A. Kaufman Start date 10/01/14 End date 03/31/15 Position Deputy Press Secretary Amount $28,204.89 Notes View original PDF
Payee Name Meredith Kelly Start date 10/01/14 End date 03/29/15 Position Press Secretary Amount $49,914.54 Notes View original PDF
Payee Name Lindsay Kryzak Start date 10/01/14 End date 03/31/15 Position New Media Director Amount $24,999.96 Notes View original PDF
Payee Name Kelsey E. LaFreniere Start date 10/01/14 End date 03/31/15 Position Legislative Correspondent Amount $18,159.91 Notes View original PDF
Payee Name Sharon Turkas Larimer Start date 12/05/14 End date 12/06/14 Position Professional Staff Member Amount $408.33 Notes View original PDF
Payee Name Julietta Lopez Start date 10/01/14 End date 03/31/15 Position Constituent Liaison Amount $17,115.65 Notes View original PDF
Payee Name Oumou Bandel Ly Start date 10/01/14 End date 03/31/15 Position Legislative Correspondent Amount $18,922.83 Notes View original PDF
Payee Name Michael Lee Lynch (Mike) Start date 12/05/14 End date 03/31/15 Position Chief of Staff Amount $21,933.33 Notes View original PDF
Payee Name Stephen C. Mann (Steve) Start date 10/01/14 End date 03/31/15 Position State Deputy Director Amount $62,499.96 Notes View original PDF
Payee Name Amy L. Mannering Start date 10/01/14 End date 03/31/15 Position Administrative Director Amount $41,250.00 Notes View original PDF
Payee Name Nicholas Martin (Nick) Start date 10/01/14 End date 03/31/15 Position New York City Policy and Economic Development Director Amount $34,999.93 Notes View original PDF
Payee Name James M. McCarthy III (Jay) Start date 12/05/14 End date 12/06/14 Position Oversight Operations Director Amount $694.44 Notes View original PDF
Payee Name Ryan R. McConaghy Start date 12/05/14 End date 12/06/14 Position Policy Director Amount $694.44 Notes View original PDF
Payee Name Joshua Molofsky (Josh) Start date 10/01/14 End date 03/31/15 Position Deputy Press Secretary/Speechwriter Amount $21,410.91 Notes View original PDF
Payee Name Michele Basic Moore Start date 10/01/14 End date 03/31/15 Position State Deputy Scheduler Amount $21,054.74 Notes View original PDF
Payee Name James M. Moore (Jim) Start date 10/01/14 End date 03/31/15 Position Staff Assistant Amount $13,500.00 Notes View original PDF
Payee Name Cathleen A. Moore (Catey) Start date 10/01/14 End date 03/31/15 Position Correspondence Assistant Amount $14,305.30 Notes View original PDF
Payee Name Angela Yomalyn Morel Start date 10/01/14 End date 03/31/15 Position Staff Assistant Amount $13,767.40 Notes View original PDF
Payee Name Lori Nguyen Start date 11/19/14 End date 03/31/15 Position Staff Assistant Amount $10,229.56 Notes View original PDF
Payee Name Jordan W. Nicholson Start date 10/01/14 End date 03/31/15 Position Staff Assistant Amount $14,534.72 Notes View original PDF
Payee Name Suzan R. Orlove (Suzie) Start date 10/01/14 End date 03/31/15 Position Constituent Services Director Amount $35,829.95 Notes View original PDF
Payee Name Lucia Panza (Lucy) Start date 12/05/14 End date 03/31/15 Position Immigration Counsel Amount $416.67 Notes View original PDF
Payee Name Shannon Patch Start date 10/01/14 End date 03/31/15 Position Regional Director, Western New York Amount $27,999.96 Notes View original PDF
Payee Name Cody A. Peluso Start date 10/01/14 End date 03/31/15 Position Regional Director, Hudson Valley Amount $27,499.93 Notes View original PDF
Payee Name Lindsay Powell Start date 03/18/15 End date 03/31/15 Position Staff Assistant Amount $2,099.96 Notes View original PDF
Payee Name Sydney N. Renwick Start date 10/01/14 End date 03/31/15 Position Outreach Director Amount $25,551.96 Notes View original PDF
Payee Name Angelo Roefaro Start date 10/01/14 End date 03/31/15 Position Regional Director Amount $27,499.93 Notes View original PDF
Payee Name Alvin Isaac Rosenblum (Zack) Start date 10/01/14 End date 03/31/15 Position Banking, Housing and Urban Affairs Counsel Amount $34,999.93 Notes View original PDF
Payee Name Karen Lynne Schillinger Start date 10/01/14 End date 11/14/14 Position Regional Deputy Director Amount $4,274.76 Notes View original PDF
Payee Name Leigh H. Schisler Start date 12/05/14 End date 12/06/14 Position Special Assistant Amount $166.67 Notes View original PDF
Payee Name Rebecca Joy Kelly Slaughter (Becca) Start date 12/05/14 End date 03/31/15 Position Chief Counsel Amount $14,666.67 Notes View original PDF
Payee Name Abbie Marie Sorrendino Start date 12/05/14 End date 12/06/14 Position Professional Staff Member Amount $408.33 Notes View original PDF
Payee Name Amanda Pasquale Spellicy Start date 10/01/14 End date 03/31/15 Position Regional Representative Amount $34,999.93 Notes View original PDF
Payee Name Kyle D. Strober Start date 10/01/14 End date 03/31/15 Position Regional Director, Long Island Amount $35,000.00 Notes View original PDF
Payee Name Meghan Dunleavey Taira Start date 10/01/14 End date 03/31/15 Position Legislative Director Amount $67,916.61 Notes View original PDF
Payee Name Anna E. Taylor Start date 10/01/14 End date 03/31/15 Position Tax Counsel Amount $42,499.93 Notes View original PDF
Payee Name Alyson Trotman Start date 10/01/14 End date 03/31/15 Position Scheduling Assistant Amount $17,100.61 Notes View original PDF
Payee Name Erin E. Sager Vaughn Start date 10/01/14 End date 03/31/15 Position Deputy Chief of Staff Amount $72,916.65 Notes View original PDF
Payee Name Karine Vorperian-Grillo Start date 10/01/14 End date 03/31/15 Position Immigration Issues Director Amount $32,499.96 Notes View original PDF
Payee Name Jennifer A. Wilson Start date 10/01/14 End date 03/31/15 Position Staff Assistant Amount $13,713.14 Notes View original PDF
Payee Name Christopher S. Zeltmann (Chris) Start date 10/01/14 End date 03/31/15 Position Regional Director Amount $30,000.00 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.