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: 04/01/19 - 09/30/19
Payee Name Start date End date Position Amount Notes PDF
Payee Name Yazeed Talal Abdelhaq Start date 04/01/19 End date 09/30/19 Position Staff Assistant Amount $22,330.76 Notes View original PDF
Payee Name Isabel A. Aldunate Start date 04/01/19 End date 05/03/19 Position National Deputy Press Secretary Amount $5,555.54 Notes View original PDF
Payee Name Julia N. Alford Start date 04/01/19 End date 08/16/19 Position Staff Assistant Amount $18,952.17 Notes View original PDF
Payee Name Eric S. Altamura Start date 04/01/19 End date 09/30/19 Position Legislative Aide Amount $30,972.86 Notes View original PDF
Payee Name Olivia S. Alves Start date 04/01/19 End date 05/06/19 Position Legislative Correspondent Amount $3,938.20 Notes View original PDF
Payee Name Garrett W. Armwood Start date 04/01/19 End date 09/30/19 Position Regional Director, Long Island Amount $43,340.82 Notes View original PDF
Payee Name Courtney P. Ball Start date 04/01/19 End date 09/30/19 Position Staff Assistant Amount $25,960.04 Notes View original PDF
Payee Name Stephen A. Barton (Steve) Start date 04/01/19 End date 09/30/19 Position Intergovernmental Relations Director Amount $35,189.50 Notes View original PDF
Payee Name Sharon Battle Start date 04/01/19 End date 09/30/19 Position Mailroom Assistant Amount $28,642.42 Notes View original PDF
Payee Name Jacqueline V. Benavides (Jackie) Start date 04/01/19 End date 09/30/19 Position Constituent Liaison Amount $29,483.24 Notes View original PDF
Payee Name Allison D. Biasotti Start date 04/01/19 End date 09/30/19 Position Regional Director, Hudson Valley Amount $49,662.01 Notes View original PDF
Payee Name Lane Bodian Start date 04/01/19 End date 09/30/19 Position Legislative Assistant Amount $58,898.26 Notes View original PDF
Payee Name Alexis E. Browning Start date 09/19/19 End date 09/30/19 Position Intern Amount $2,181.83 Notes View original PDF
Payee Name Elizabeth G. Busby Start date 04/01/19 End date 09/30/19 Position Press Assistant Amount $33,211.32 Notes View original PDF
Payee Name Erin C. Byers Start date 09/16/19 End date 09/30/19 Position Intern Amount $2,000.00 Notes View original PDF
Payee Name Ruth Anna Marie Carnegie Start date 09/19/19 End date 09/30/19 Position Special Assistant Amount $2,982.86 Notes View original PDF
Payee Name Jesse Y. Cassuto Start date 07/02/19 End date 07/15/19 Position Intern Amount $999.98 Notes View original PDF
Payee Name Clarissa T. Chandoo Start date 04/01/19 End date 09/30/19 Position Legislative Aide Amount $33,778.09 Notes View original PDF
Payee Name Joyce Chang Prepis (Joyce Chang) Start date 04/01/19 End date 09/30/19 Position Constituent Liaison Amount $28,718.52 Notes View original PDF
Payee Name Christina C. Chin Start date 09/27/19 End date 09/30/19 Position Intern Amount $1,882.87 Notes View original PDF
Payee Name Kevin A. Colclough Start date 09/16/19 End date 09/30/19 Position Intern Amount $2,000.00 Notes View original PDF
Payee Name Emily Cole Start date 04/01/19 End date 09/30/19 Position Staff Assistant Amount $23,500.59 Notes View original PDF
Payee Name Sophia Eugenia Coutavas Start date 04/01/19 End date 09/30/19 Position State Deputy Scheduler Amount $26,725.38 Notes View original PDF
Payee Name Sara R. Cussen Start date 07/01/19 End date 07/15/19 Position Intern Amount $1,000.00 Notes View original PDF
Payee Name Tushar B. Dayal Start date 09/01/19 End date 09/30/19 Position Engineer Amount $7,883.24 Notes View original PDF
Payee Name Shafika Ali Deria Start date 04/01/19 End date 09/30/19 Position Legislative Aide Amount $34,246.20 Notes View original PDF
Payee Name Lucy R. Desjardins Start date 07/01/19 End date 07/15/19 Position Intern Amount $1,000.00 Notes View original PDF
Payee Name Garrett P. Devenney Start date 05/06/19 End date 09/30/19 Position Legislative Aide Amount $23,095.99 Notes View original PDF
Payee Name Jeffrey Dickson (Jeff) Start date 04/01/19 End date 09/30/19 Position Legislative Correspondent/Supervisor/Grants Coordinator Amount $33,472.86 Notes View original PDF
Payee Name Ryan J. Eagan Start date 04/01/19 End date 09/30/19 Position Legislative Correspondent Amount $28,142.42 Notes View original PDF
Payee Name Ebba M. Ehrling Start date 04/16/19 End date 04/30/19 Position Intern Amount $1,000.00 Notes View original PDF
Payee Name Marissa N. Emanuel Start date 04/01/19 End date 09/30/19 Position Intern Coordinator/Page Coordinator Amount $35,249.96 Notes View original PDF
Payee Name George J.T. Ennis (J.T.) Start date 08/15/19 End date 08/17/19 Position Intern Amount $999.99 Notes View original PDF
Payee Name Jessica J. Falk Start date 07/09/19 End date 07/15/19 Position Intern Amount $1,000.00 Notes View original PDF
Payee Name Nelson Enrique Fernandez Seijas (Nelson Seijas) Start date 04/01/19 End date 09/30/19 Position Mailroom Assistant Amount $24,830.76 Notes View original PDF
Payee Name Adam Fishbein Start date 09/17/19 End date 09/30/19 Position Intern Amount $2,000.01 Notes View original PDF
Payee Name Nina C. Franco Start date 07/01/19 End date 07/15/19 Position Intern Amount $1,000.00 Notes View original PDF
Payee Name Robert J. Gardner (Rob) Start date 04/01/19 End date 07/05/19 Position Legislative Aide Amount $21,306.31 Notes View original PDF
Payee Name Scott J. Gelbman Start date 04/01/19 End date 09/04/19 Position Legislative Aide Amount $32,158.21 Notes View original PDF
Payee Name Isabel M. Genn Start date 04/16/19 End date 04/30/19 Position Intern Amount $1,000.00 Notes View original PDF
Payee Name Megan K. Glander Start date 08/28/19 End date 09/30/19 Position Regional Director, Hudson Valley Amount $5,833.33 Notes View original PDF
Payee Name Sara Guerrero Start date 05/13/19 End date 09/30/19 Position Press Assistant Amount $17,333.27 Notes View original PDF
Payee Name Joshua D. Gutmaker (Josh) Start date 09/06/19 End date 09/30/19 Position Staff Assistant Amount $2,485.68 Notes View original PDF
Payee Name Gunnar J. Haberl Start date 09/01/19 End date 09/30/19 Position Intern Amount $2,000.00 Notes View original PDF
Payee Name Julia D. Hackman Start date 05/10/19 End date 05/15/19 Position Intern Amount $999.99 Notes View original PDF
Payee Name Marisa Hawley Start date 09/09/19 End date 09/30/19 Position Legislative Aide Amount $3,055.55 Notes View original PDF
Payee Name Antonio E. Hernandez (Tony) Start date 04/01/19 End date 09/30/19 Position Press Assistant Amount $27,378.32 Notes View original PDF
Payee Name Siena Hohne Start date 09/16/19 End date 09/30/19 Position Intern Amount $2,000.00 Notes View original PDF
Payee Name Amber O. Hord Start date 04/01/19 End date 09/30/19 Position Regional Deputy Director Amount $23,471.04 Notes View original PDF
Payee Name Jonathan Housley Start date 04/01/19 End date 09/30/19 Position Assistant Systems Administrator Amount $46,162.02 Notes View original PDF
Payee Name Imani M. Hudson Start date 09/18/19 End date 09/30/19 Position Intern Amount $2,000.05 Notes View original PDF
Payee Name Michael Iannelli (Mike) Start date 04/01/19 End date 09/30/19 Position Special Assistant Amount $33,661.20 Notes View original PDF
Payee Name Seema K. Ibrahim Start date 04/01/19 End date 09/30/19 Position Legislative Aide Amount $33,972.86 Notes View original PDF
Payee Name Steven Pierre Ileka Start date 04/01/19 End date 09/30/19 Position Staff Assistant Amount $25,618.16 Notes View original PDF
Payee Name Alysa U. James Start date 04/01/19 End date 09/30/19 Position African American Media Director Amount $46,739.55 Notes View original PDF
Payee Name Michael A. Jean (Mike) Start date 04/01/19 End date 05/25/19 Position Staff Assistant Amount $5,189.28 Notes View original PDF
Payee Name Rodney Francis Kazibwe Start date 04/01/19 End date 09/30/19 Position Legislative Aide Amount $32,972.86 Notes View original PDF
Payee Name Kelsey E. LaFreniere Start date 04/01/19 End date 07/05/19 Position FEMA and Disaster Response Legislative Assistant Amount $33,295.00 Notes View original PDF
Payee Name Natalie Patricia Lincoln Start date 09/17/19 End date 09/30/19 Position Intern Amount $2,000.01 Notes View original PDF
Payee Name Julietta Lopez Start date 04/01/19 End date 09/30/19 Position Community and External Affairs Director Amount $48,625.76 Notes View original PDF
Payee Name Erin R. Mahoney Start date 09/19/19 End date 09/30/19 Position Intern Amount $2,181.83 Notes View original PDF
Payee Name Stephen C. Mann (Steve) Start date 04/01/19 End date 09/30/19 Position State Deputy Director Amount $79,002.85 Notes View original PDF
Payee Name Amy L. Mannering Start date 04/01/19 End date 04/09/19 Position Operations Director Amount $3,500.00 Notes View original PDF
Payee Name Anneliese M. Marcojohn Start date 06/06/19 End date 09/30/19 Position Regional Deputy Director Amount $13,458.31 Notes View original PDF
Payee Name Jordan C. Marshall Start date 04/01/19 End date 09/30/19 Position Staff Assistant Amount $22,406.60 Notes View original PDF
Payee Name Ryan P. Martin Start date 05/24/19 End date 09/30/19 Position Staff Assistant Amount $13,929.80 Notes View original PDF
Payee Name Ryan M. McAlpin Start date 04/16/19 End date 04/30/19 Position Intern Amount $1,000.00 Notes View original PDF
Payee Name Matthew S. McGoey Start date 09/16/19 End date 09/30/19 Position Intern Amount $2,000.00 Notes View original PDF
Payee Name Alyssa N. Meano Start date 04/01/19 End date 05/07/19 Position Regional Deputy Director Amount $4,547.19 Notes View original PDF
Payee Name Hemen H. Mehta Start date 04/01/19 End date 09/30/19 Position Information Technology Principal Architect Amount $61,834.12 Notes View original PDF
Payee Name Malka B. Meisels Start date 08/06/19 End date 08/15/19 Position Intern Amount $1,000.00 Notes View original PDF
Payee Name Colton M. Mennig Start date 07/01/19 End date 07/15/19 Position Intern Amount $1,000.00 Notes View original PDF
Payee Name Noy B. Messinger Start date 07/01/19 End date 07/15/19 Position Intern Amount $1,000.00 Notes View original PDF
Payee Name Kenneth A. Meyer (Ken) Start date 04/01/19 End date 09/30/19 Position Digital Media Director Amount $70,945.82 Notes View original PDF
Payee Name Diane S. Mohamed Start date 09/20/19 End date 09/30/19 Position Intern Amount $2,200.00 Notes View original PDF
Payee Name Cathleen A. Moore (Catey) Start date 04/01/19 End date 09/30/19 Position Mailroom Coordinator Amount $31,944.16 Notes View original PDF
Payee Name Rachel M. Morgan Start date 04/01/19 End date 09/30/19 Position Mail Assistant Amount $25,702.36 Notes View original PDF
Payee Name Fiorella Y. Mota Start date 09/27/19 End date 09/30/19 Position Intern Amount $1,882.87 Notes View original PDF
Payee Name Juan Pedro Negrete Bautista (Juan Negrete) Start date 04/01/19 End date 09/30/19 Position Legislative Correspondent Amount $25,687.60 Notes View original PDF
Payee Name Joseph M. Nehme (Joe) Start date 04/01/19 End date 09/30/19 Position Regional Director, Central New York Amount $43,340.82 Notes View original PDF
Payee Name Lori Nguyen Start date 04/01/19 End date 05/30/19 Position Regional Director, Hudson Valley Amount $11,264.04 Notes View original PDF
Payee Name Jordan W. Nicholson Start date 04/01/19 End date 09/30/19 Position Regional Director Amount $42,067.50 Notes View original PDF
Payee Name Suzan R. Orlove (Suzie) Start date 04/01/19 End date 09/30/19 Position Constituent Services Director Amount $52,530.00 Notes View original PDF
Payee Name Vandan Patel Start date 09/06/19 End date 09/30/19 Position Staff Assistant Amount $2,485.68 Notes View original PDF
Payee Name Jacob K. Petote Start date 09/16/19 End date 09/30/19 Position Intern Amount $2,000.00 Notes View original PDF
Payee Name Kara L. Pitts Start date 04/01/19 End date 09/30/19 Position Legislative Correspondent Amount $27,378.32 Notes View original PDF
Payee Name Beatrice R. Pollard Start date 04/01/19 End date 09/30/19 Position Legislative Assistant Amount $51,256.66 Notes View original PDF
Payee Name Samuel A. Pumarejo Start date 07/02/19 End date 07/15/19 Position Intern Amount $999.98 Notes View original PDF
Payee Name Faiq S. Raza Start date 04/01/19 End date 09/30/19 Position Legislative Correspondent Amount $9,777.30 Notes View original PDF
Payee Name Daniel Reddington Start date 09/20/19 End date 09/30/19 Position Intern Amount $2,200.00 Notes View original PDF
Payee Name Scott R. Rodman Start date 04/01/19 End date 09/30/19 Position Information Technology Director Amount $81,509.12 Notes View original PDF
Payee Name Megan C. Rodriguez Start date 09/20/19 End date 09/30/19 Position Intern Amount $2,200.00 Notes View original PDF
Payee Name Angelo Roefaro Start date 04/01/19 End date 09/30/19 Position Press Secretary Amount $60,917.02 Notes View original PDF
Payee Name Timothy M. Ryder (Tim) Start date 05/20/19 End date 09/30/19 Position Legislative Correspondent Amount $15,555.49 Notes View original PDF
Payee Name Zeba Raisa Shah (Raisa) Start date 08/19/19 End date 09/30/19 Position Executive Assistant Amount $6,045.84 Notes View original PDF
Payee Name Kareem Sidibe Start date 09/20/19 End date 09/30/19 Position Intern Amount $2,200.00 Notes View original PDF
Payee Name Leeann K. Sinpatanasakul Start date 06/10/19 End date 09/30/19 Position Legislative Aide Amount $16,416.64 Notes View original PDF
Payee Name Hannah J. Smith Start date 08/14/19 End date 09/30/19 Position Staff Assistant Amount $4,355.54 Notes View original PDF
Payee Name Amanda Pasquale Spellicy Start date 04/01/19 End date 09/30/19 Position Regional Representative Amount $56,077.46 Notes View original PDF
Payee Name Jillian M. Susi Start date 04/01/19 End date 09/30/19 Position Press Assistant Amount $28,319.55 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.