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: 10/01/17 - 03/31/18
Payee Name Start date End date Position Amount Notes PDF
Payee Name Amy L. Mannering Start date 10/01/17 End date 03/31/18 Position Operations Director Amount $70,100.00 Notes View original PDF
Payee Name Stephen C. Mann (Steve) Start date 10/01/17 End date 03/31/18 Position State Deputy Director Amount $64,999.93 Notes View original PDF
Payee Name Scott R. Rodman Start date 10/01/17 End date 03/31/18 Position Information Technology Director Amount $64,999.93 Notes View original PDF
Payee Name Lindsay Kryzak Start date 10/01/17 End date 03/31/18 Position Digital Media Director Amount $49,999.93 Notes View original PDF
Payee Name Hemen H. Mehta Start date 10/01/17 End date 03/31/18 Position Information Technology Principal Architect Amount $47,499.96 Notes View original PDF
Payee Name Angelo Roefaro Start date 10/01/17 End date 03/31/18 Position Press Secretary Amount $45,583.32 Notes View original PDF
Payee Name Lane Bodian Start date 10/01/17 End date 03/31/18 Position Legislative Assistant Amount $45,000.00 Notes View original PDF
Payee Name Amanda Pasquale Spellicy Start date 10/01/17 End date 03/31/18 Position Regional Representative Amount $42,499.93 Notes View original PDF
Payee Name Jenna Jones Start date 10/01/17 End date 03/31/18 Position State Scheduler Amount $40,985.18 Notes View original PDF
Payee Name Suzan R. Orlove (Suzie) Start date 10/01/17 End date 03/31/18 Position Constituent Services Director Amount $39,999.96 Notes View original PDF
Payee Name Marisa A. Kaufman Start date 10/01/17 End date 03/31/18 Position Deputy Press Secretary Amount $36,870.72 Notes View original PDF
Payee Name Karine Vorperian-Grillo Start date 10/01/17 End date 03/31/18 Position Foreign Policy and Immigration Issues Director Amount $34,999.93 Notes View original PDF
Payee Name Jason A. Kaplan Start date 10/01/17 End date 03/31/18 Position Press Secretary, Upstate Amount $33,499.93 Notes View original PDF
Payee Name Jonathan Housley Start date 10/01/17 End date 03/31/18 Position Assistant Systems Administrator Amount $32,499.96 Notes View original PDF
Payee Name Christopher S. Zeltmann (Chris) Start date 10/01/17 End date 03/31/18 Position Regional Director Amount $32,499.96 Notes View original PDF
Payee Name Shannon Patch Start date 10/01/17 End date 03/31/18 Position Regional Director, Western New York Amount $30,539.00 Notes View original PDF
Payee Name Joseph M. Nehme (Joe) Start date 10/01/17 End date 03/31/18 Position Regional Director, Central New York Amount $30,000.00 Notes View original PDF
Payee Name Garrett W. Armwood Start date 10/01/17 End date 03/31/18 Position Regional Director, Long Island Amount $30,000.00 Notes View original PDF
Payee Name Allison D. Biasotti Start date 10/01/17 End date 03/31/18 Position Regional Director, Hudson Valley Amount $27,830.77 Notes View original PDF
Payee Name Rachael M. Hartford Start date 10/01/17 End date 03/16/18 Position National Deputy Press Secretary Amount $25,361.05 Notes View original PDF
Payee Name Michael Iannelli (Mike) Start date 10/01/17 End date 03/31/18 Position Special Assistant Amount $25,078.04 Notes View original PDF
Payee Name Kristine Rose O'Brien Start date 10/01/17 End date 03/31/18 Position Legislative Aide Amount $24,999.96 Notes View original PDF
Payee Name Matthew C. Fuentes (Matt) Start date 10/01/17 End date 03/31/18 Position Legislative Aide Amount $24,999.96 Notes View original PDF
Payee Name Jeffrey Dickson (Jeff) Start date 10/01/17 End date 03/31/18 Position Legislative Correspondent/Supervisor/Grants Coordinator Amount $24,999.96 Notes View original PDF
Payee Name Robert J. Gardner (Rob) Start date 10/01/17 End date 03/31/18 Position Legislative Aide Amount $24,999.96 Notes View original PDF
Payee Name Kelsey E. LaFreniere Start date 10/01/17 End date 03/31/18 Position FEMA and Disaster Response Legislative Assistant Amount $24,999.96 Notes View original PDF
Payee Name Oumou Bandel Ly Start date 10/01/17 End date 03/31/18 Position Legislative Aide Amount $24,999.96 Notes View original PDF
Payee Name Morgan Sydney Brand Start date 10/01/17 End date 03/31/18 Position Legislative Aide Amount $24,999.96 Notes View original PDF
Payee Name Beatrice R. Pollard Start date 10/01/17 End date 03/31/18 Position Legislative Aide Amount $24,999.96 Notes View original PDF
Payee Name Shafika Ali Deria Start date 10/01/17 End date 03/31/18 Position Legislative Aide Amount $24,999.96 Notes View original PDF
Payee Name Scott J. Gelbman Start date 10/01/17 End date 03/31/18 Position Legislative Aide Amount $24,999.96 Notes View original PDF
Payee Name Nicholas Martin (Nick) Start date 10/01/17 End date 01/01/18 Position New York City Policy and Economic Development Director Amount $23,555.53 Notes View original PDF
Payee Name Jordan W. Nicholson Start date 10/01/17 End date 03/31/18 Position Regional Deputy Director Amount $23,528.73 Notes View original PDF
Payee Name Czareena S. Dotchev Start date 10/01/17 End date 03/31/18 Position Community Outreach Director Amount $23,170.38 Notes View original PDF
Payee Name Stephen A. Barton (Steve) Start date 10/01/17 End date 03/31/18 Position Intergovernmental Relations Director Amount $22,500.00 Notes View original PDF
Payee Name Marissa N. Emanuel Start date 10/01/17 End date 03/31/18 Position Intern Coordinator/Page Coordinator Amount $22,500.00 Notes View original PDF
Payee Name Isabel A. Aldunate Start date 10/01/17 End date 03/31/18 Position National Deputy Press Secretary Amount $21,679.42 Notes View original PDF
Payee Name Alysa U. James Start date 10/01/17 End date 03/31/18 Position Press Assistant, Upstate Amount $21,493.78 Notes View original PDF
Payee Name Cathleen A. Moore (Catey) Start date 10/01/17 End date 03/31/18 Position Mailroom Coordinator Amount $21,000.00 Notes View original PDF
Payee Name Joyce Chang Prepis (Joyce Chang) Start date 10/01/17 End date 03/31/18 Position Constituent Liaison Amount $20,741.09 Notes View original PDF
Payee Name Millicent J. Kastenbaum Start date 10/01/17 End date 03/31/18 Position Press Assistant Amount $20,704.20 Notes View original PDF
Payee Name Sharon Battle Start date 10/01/17 End date 03/31/18 Position Mailroom Assistant Amount $19,999.93 Notes View original PDF
Payee Name Ryan J. Eagan Start date 10/01/17 End date 03/31/18 Position Legislative Correspondent Amount $19,999.93 Notes View original PDF
Payee Name Jacqueline V. Benavides (Jackie) Start date 10/01/17 End date 03/31/18 Position Constituent Liaison Amount $19,957.39 Notes View original PDF
Payee Name Adeola O. Adesina Start date 10/01/17 End date 03/31/18 Position Legislative Correspondent Amount $18,653.05 Notes View original PDF
Payee Name Olivia S. Alves Start date 10/01/17 End date 03/31/18 Position Legislative Correspondent Amount $18,520.22 Notes View original PDF
Payee Name Ivanna Yana Kuz Start date 10/01/17 End date 03/31/18 Position Staff Assistant Amount $18,201.39 Notes View original PDF
Payee Name Rodney Francis Kazibwe Start date 10/01/17 End date 03/31/18 Position Legislative Correspondent Amount $18,031.35 Notes View original PDF
Payee Name Rachel M. Morgan Start date 10/01/17 End date 03/31/18 Position Mail Assistant Amount $17,499.96 Notes View original PDF
Payee Name Faiq S. Raza Start date 10/01/17 End date 03/31/18 Position Legislative Correspondent Amount $17,499.96 Notes View original PDF
Payee Name Joanne T. Corrielus Start date 10/01/17 End date 03/31/18 Position Constituent Liaison Amount $16,653.75 Notes View original PDF
Payee Name Daphne Sigala Morfin Start date 10/01/17 End date 03/18/18 Position Mailroom Assistant Amount $16,333.30 Notes View original PDF
Payee Name Kara L. Pitts Start date 10/01/17 End date 03/15/18 Position Staff Assistant Amount $16,190.41 Notes View original PDF
Payee Name Joseph S. Katz (Joe) Start date 10/01/17 End date 03/31/18 Position Staff Assistant Amount $15,756.36 Notes View original PDF
Payee Name Rebecca J. White (Becky) Start date 12/04/17 End date 03/31/18 Position State Deputy Scheduler Amount $15,578.07 Notes View original PDF
Payee Name Megan K. Glander Start date 10/01/17 End date 03/31/18 Position Regional Deputy Director, Long Island Amount $15,309.84 Notes View original PDF
Payee Name Lori Nguyen Start date 10/01/17 End date 03/31/18 Position Regional Deputy Director Amount $15,218.70 Notes View original PDF
Payee Name Amber O. Hord Start date 10/01/17 End date 03/31/18 Position Staff Assistant Amount $15,054.68 Notes View original PDF
Payee Name Miranda C. Van Dijk Start date 11/27/17 End date 03/31/18 Position Press Assistant Amount $13,972.01 Notes View original PDF
Payee Name Kimarah J. Timothy Start date 11/17/17 End date 03/31/18 Position Staff Assistant Amount $11,857.19 Notes View original PDF
Payee Name Alyssa N. Meano Start date 12/19/17 End date 03/31/18 Position Regional Deputy Director Amount $9,750.00 Notes View original PDF
Payee Name Julia N. Alford Start date 12/21/17 End date 03/31/18 Position Staff Assistant Amount $8,792.92 Notes View original PDF
Payee Name Esther M. Hering Start date 10/01/17 End date 12/30/17 Position Regional Deputy Director Amount $8,084.59 Notes View original PDF
Payee Name Molly B. Forgey Start date 10/01/17 End date 11/26/17 Position Press Assistant Amount $7,777.76 Notes View original PDF
Payee Name Grace Drewes Start date 10/01/17 End date 10/29/17 Position State Deputy Scheduler Amount $5,852.01 Notes View original PDF
Payee Name Elizabeth G. Busby Start date 03/16/18 End date 03/31/18 Position Press Assistant Amount $2,164.50 Notes View original PDF
Payee Name Angela Yomalyn Morel Start date 10/01/17 End date 10/15/17 Position Constituent Liaison Amount $1,541.66 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.