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: 04/01/20 - 09/30/20
Payee Name Start date End date Position Amount Notes PDF
Payee Name Yazeed Talal Abdelhaq Start date 04/01/20 End date 09/30/20 Position Legislative Correspondent Amount $27,655.62 Notes View original PDF
Payee Name Kathleen Achibar (Kat) Start date 04/16/20 End date 09/30/20 Position Staff Assistant Amount $21,349.08 Notes View original PDF
Payee Name Zayn A. Aga Start date 07/16/20 End date 07/30/20 Position Intern Amount $1,999.99 Notes View original PDF
Payee Name Jasmin L. Alemán Start date 04/01/20 End date 09/30/20 Position Legislative Correspondent Amount $23,499.92 Notes View original PDF
Payee Name Eric S. Altamura Start date 04/01/20 End date 07/17/20 Position Legislative Aide Amount $17,939.04 Notes View original PDF
Payee Name Garrett W. Armwood Start date 04/01/20 End date 09/30/20 Position Regional Director, Long Island Amount $41,084.00 Notes View original PDF
Payee Name Malachy Ayala Start date 07/21/20 End date 07/30/20 Position Intern Amount $2,220.00 Notes View original PDF
Payee Name Didier Barjon Start date 08/30/20 End date 09/30/20 Position Legislative Assistant Amount $6,888.88 Notes View original PDF
Payee Name Stephen A. Barton (Steve) Start date 04/01/20 End date 09/30/20 Position Intergovernmental Relations Director Amount $33,114.40 Notes View original PDF
Payee Name Sharon Battle Start date 04/01/20 End date 09/30/20 Position Mailroom Assistant Amount $30,467.92 Notes View original PDF
Payee Name Jacqueline V. Benavides (Jackie) Start date 04/01/20 End date 09/30/20 Position Constituent Liaison Amount $34,205.42 Notes View original PDF
Payee Name Allison D. Biasotti Start date 04/01/20 End date 09/30/20 Position Regional Director, Hudson Valley Amount $51,407.94 Notes View original PDF
Payee Name Dalton J. Bisson Start date 07/16/20 End date 07/30/20 Position Intern Amount $1,999.99 Notes View original PDF
Payee Name Lane Bodian Start date 04/01/20 End date 09/30/20 Position Legislative Assistant Amount $57,787.92 Notes View original PDF
Payee Name Caroline Burns Start date 05/13/20 End date 09/30/20 Position Deputy Digital Media Director Amount $27,416.63 Notes View original PDF
Payee Name Elizabeth G. Busby Start date 04/01/20 End date 09/04/20 Position Press Assistant Amount $33,013.36 Notes View original PDF
Payee Name Sean Casey Byrne Start date 08/01/20 End date 09/30/20 Position Legislative Assistant Amount $16,762.64 Notes View original PDF
Payee Name Samuel Cady Start date 07/16/20 End date 07/30/20 Position Intern Amount $1,999.99 Notes View original PDF
Payee Name Ramón Carranza Bañuelos Jr. Start date 09/08/20 End date 09/30/20 Position Legislative Aide Amount $3,833.33 Notes View original PDF
Payee Name Clarissa T. Chandoo Start date 04/01/20 End date 08/21/20 Position Legislative Aide Amount $22,938.44 Notes View original PDF
Payee Name Joyce Chang Prepis (Joyce Chang) Start date 04/01/20 End date 09/30/20 Position Constituent Liaison Amount $34,519.36 Notes View original PDF
Payee Name Isabella R. Clark Start date 07/16/20 End date 07/30/20 Position Intern Amount $1,999.99 Notes View original PDF
Payee Name Elizabeth Cohen Start date 07/16/20 End date 07/30/20 Position Intern Amount $1,999.99 Notes View original PDF
Payee Name Emily Cole Start date 04/01/20 End date 09/30/20 Position Staff Assistant Amount $25,912.30 Notes View original PDF
Payee Name Andrew J. Cook Start date 04/01/20 End date 09/30/20 Position Staff Assistant Amount $20,336.00 Notes View original PDF
Payee Name Meghan Costello Start date 07/16/20 End date 07/30/20 Position Intern Amount $1,999.99 Notes View original PDF
Payee Name Sophia Eugenia Coutavas Start date 04/01/20 End date 09/30/20 Position State Deputy Scheduler Amount $35,128.42 Notes View original PDF
Payee Name Andrea H. Daly (Annie) Start date 04/01/20 End date 09/30/20 Position Legislative Aide Amount $29,583.31 Notes View original PDF
Payee Name Tushar B. Dayal Start date 04/01/20 End date 09/30/20 Position Engineer Amount $56,464.44 Notes View original PDF
Payee Name Djenabou Diallo Start date 07/16/20 End date 07/30/20 Position Intern Amount $1,999.99 Notes View original PDF
Payee Name Jeffrey Dickson (Jeff) Start date 04/01/20 End date 09/30/20 Position Legislative Correspondent/Supervisor/Grants Coordinator Amount $33,967.44 Notes View original PDF
Payee Name Michelle E. D'Ulisse Start date 07/16/20 End date 07/30/20 Position Intern Amount $1,999.99 Notes View original PDF
Payee Name Ryan J. Eagan Start date 04/01/20 End date 09/30/20 Position Legislative Aide Amount $33,596.62 Notes View original PDF
Payee Name Marissa N. Emanuel Start date 04/01/20 End date 09/30/20 Position Intern Coordinator/Page Coordinator Amount $33,379.92 Notes View original PDF
Payee Name Alberta L. Eshenour Start date 07/16/20 End date 07/30/20 Position Intern Amount $1,999.99 Notes View original PDF
Payee Name Nelson Enrique Fernandez Seijas (Nelson Seijas) Start date 04/01/20 End date 09/30/20 Position Mailroom Assistant Amount $27,026.92 Notes View original PDF
Payee Name Samuel A. Flood (Sam) Start date 09/01/20 End date 09/30/20 Position Research Aide Amount $4,882.00 Notes View original PDF
Payee Name Megan K. Glander Start date 04/01/20 End date 09/30/20 Position Regional Director, Hudson Valley Amount $39,056.00 Notes View original PDF
Payee Name Sara Guerrero Start date 04/01/20 End date 09/04/20 Position Press Assistant Amount $28,044.87 Notes View original PDF
Payee Name Julia N. Gutierrez Start date 07/16/20 End date 07/30/20 Position Intern Amount $1,999.99 Notes View original PDF
Payee Name Joshua D. Gutmaker (Josh) Start date 04/01/20 End date 09/30/20 Position Policy Assistant Amount $33,379.92 Notes View original PDF
Payee Name Gunnar J. Haberl Start date 09/08/20 End date 09/30/20 Position Staff Assistant Amount $2,236.10 Notes View original PDF
Payee Name Gunnar J. Haberl Start date 07/16/20 End date 07/30/20 Position Intern Amount $1,999.99 Notes View original PDF
Payee Name Marisa Hawley Start date 04/01/20 End date 09/30/20 Position Legislative Aide Amount $33,596.62 Notes View original PDF
Payee Name Antonio E. Hernandez (Tony) Start date 04/01/20 End date 09/11/20 Position Press Assistant Amount $30,401.69 Notes View original PDF
Payee Name Jonathan Housley Start date 04/01/20 End date 09/30/20 Position Systems Administrator Amount $47,499.96 Notes View original PDF
Payee Name Michael Iannelli (Mike) Start date 04/01/20 End date 09/30/20 Position Special Assistant Amount $31,526.44 Notes View original PDF
Payee Name Seema K. Ibrahim Start date 04/01/20 End date 07/17/20 Position Legislative Aide Amount $17,130.31 Notes View original PDF
Payee Name Steven Pierre Ileka Start date 04/01/20 End date 09/30/20 Position Staff Assistant Amount $27,026.92 Notes View original PDF
Payee Name Brooke L. Kacala Start date 07/16/20 End date 07/30/20 Position Intern Amount $1,999.99 Notes View original PDF
Payee Name Rodney Francis Kazibwe Start date 04/01/20 End date 09/30/20 Position Legislative Aide Amount $33,939.34 Notes View original PDF
Payee Name Mackenzie J. Kinsella Start date 07/16/20 End date 07/30/20 Position Intern Amount $1,999.99 Notes View original PDF
Payee Name Will J. Lenart Start date 07/16/20 End date 07/30/20 Position Intern Amount $1,999.99 Notes View original PDF
Payee Name Julietta Lopez Start date 04/01/20 End date 09/30/20 Position Community and External Affairs Director Amount $49,700.94 Notes View original PDF
Payee Name Dylan T. MacQuoid Start date 07/16/20 End date 07/30/20 Position Intern Amount $1,999.99 Notes View original PDF
Payee Name Grace F. Magaletta Start date 04/01/20 End date 09/30/20 Position Staff Assistant, Capitol Amount $26,624.28 Notes View original PDF
Payee Name Stephen C. Mann (Steve) Start date 04/01/20 End date 09/30/20 Position State Deputy Director Amount $78,138.42 Notes View original PDF
Payee Name Anneliese M. Marcojohn Start date 04/01/20 End date 09/30/20 Position Regional Deputy Director Amount $26,615.92 Notes View original PDF
Payee Name Jordan C. Marshall Start date 04/01/20 End date 09/30/20 Position Staff Assistant Amount $27,026.92 Notes View original PDF
Payee Name Ryan P. Martin Start date 04/01/20 End date 09/30/20 Position Staff Assistant Amount $25,063.00 Notes View original PDF
Payee Name Aneeta Mathur-Ashton Start date 08/03/20 End date 08/15/20 Position Intern Amount $2,000.00 Notes View original PDF
Payee Name Hemen H. Mehta Start date 04/01/20 End date 09/30/20 Position Information Technology Principal Architect Amount $61,299.48 Notes View original PDF
Payee Name Kenneth A. Meyer (Ken) Start date 04/01/20 End date 09/30/20 Position Digital Media Director Amount $67,935.00 Notes View original PDF
Payee Name Michelle Mittler Start date 08/01/20 End date 09/30/20 Position Scheduling Director/Executive Team Director Amount $28,652.80 Notes View original PDF
Payee Name Cathleen A. Moore (Catey) Start date 04/01/20 End date 09/30/20 Position Mailroom Coordinator Amount $33,379.92 Notes View original PDF
Payee Name Rachel M. Morgan Start date 04/01/20 End date 09/30/20 Position Mail Assistant Amount $27,767.92 Notes View original PDF
Payee Name Leela G. Najafi Start date 04/01/20 End date 08/31/20 Position Press Assistant Amount $27,920.94 Notes View original PDF
Payee Name Alice Su Jin Nam Start date 04/01/20 End date 09/30/20 Position Press Assistant, Upstate Amount $35,842.79 Notes View original PDF
Payee Name Juan Pedro Negrete Bautista (Juan Negrete) Start date 04/01/20 End date 09/30/20 Position Legislative Correspondent Amount $29,211.11 Notes View original PDF
Payee Name Joseph M. Nehme (Joe) Start date 04/01/20 End date 09/30/20 Position Regional Director, Central New York Amount $41,084.00 Notes View original PDF
Payee Name Jordan W. Nicholson Start date 04/01/20 End date 09/30/20 Position Regional Director Amount $39,761.00 Notes View original PDF
Payee Name Suzan R. Orlove (Suzie) Start date 04/01/20 End date 09/30/20 Position Constituent Services Director Amount $51,171.00 Notes View original PDF
Payee Name Jeffrey T. Panosian Start date 07/16/20 End date 07/30/20 Position Intern Amount $1,999.99 Notes View original PDF
Payee Name Vandan Patel Start date 04/01/20 End date 09/30/20 Position Legislative Correspondent Amount $26,999.92 Notes View original PDF
Payee Name Morgan K. Perry Start date 07/20/20 End date 07/30/20 Position Intern Amount $2,200.00 Notes View original PDF
Payee Name Beatrice R. Pollard Start date 04/01/20 End date 08/21/20 Position Legislative Assistant Amount $36,701.59 Notes View original PDF
Payee Name Cristian A. Rodriguez Start date 07/16/20 End date 07/30/20 Position Intern Amount $1,999.99 Notes View original PDF
Payee Name Angelo Roefaro Start date 04/01/20 End date 09/30/20 Position Press Secretary Amount $68,749.96 Notes View original PDF
Payee Name Timothy M. Ryder (Tim) Start date 04/01/20 End date 09/30/20 Position Legislative Aide Amount $33,596.62 Notes View original PDF
Payee Name Zeba Raisa Shah (Raisa) Start date 04/01/20 End date 09/30/20 Position Executive Assistant Amount $46,003.62 Notes View original PDF
Payee Name Leeann K. Sinpatanasakul Start date 04/01/20 End date 09/30/20 Position Legislative Aide Amount $33,596.62 Notes View original PDF
Payee Name Alexa Sledge Start date 04/01/20 End date 09/30/20 Position Press Assistant Amount $26,929.92 Notes View original PDF
Payee Name Hannah J. Smith Start date 04/01/20 End date 09/30/20 Position Regional Deputy Director Amount $25,063.00 Notes View original PDF
Payee Name Amanda Pasquale Spellicy Start date 04/01/20 End date 09/30/20 Position Regional Representative Amount $54,317.97 Notes View original PDF
Payee Name Dilipan W. Sundaramoorthy Start date 04/01/20 End date 09/30/20 Position Legislative Aide Amount $29,583.31 Notes View original PDF
Payee Name Catalina A. Tam Start date 04/01/20 End date 09/30/20 Position Legislative Correspondent Amount $23,718.49 Notes View original PDF
Payee Name Anna E. Taylor Start date 08/01/20 End date 09/30/20 Position Counsel Amount $28,983.32 Notes View original PDF
Payee Name Paige E. Tepke Start date 04/01/20 End date 09/30/20 Position State Press Assistant Amount $39,882.19 Notes View original PDF
Payee Name Kimarah J. Timothy Start date 04/01/20 End date 09/30/20 Position Constituent Liaison Amount $31,534.99 Notes View original PDF
Payee Name Azaria E. Vargas Start date 07/20/20 End date 07/30/20 Position Intern Amount $2,200.00 Notes View original PDF
Payee Name Juliette-Cyré Velez (Cyré) Start date 09/08/20 End date 09/30/20 Position Press Assistant Amount $3,111.10 Notes View original PDF
Payee Name Nicole K. Virgona Start date 04/01/20 End date 09/30/20 Position Staff Assistant Amount $33,055.66 Notes View original PDF
Payee Name Megan Murphy Vlasto Start date 04/01/20 End date 09/30/20 Position State Scheduling Director Amount $50,809.44 Notes View original PDF
Payee Name Kai O. Vogel Start date 04/01/20 End date 09/30/20 Position Staff Assistant Amount $26,615.92 Notes View original PDF
Payee Name Karine Vorperian-Grillo Start date 04/01/20 End date 09/30/20 Position Foreign Policy and Immigration Issues Director Amount $45,877.44 Notes View original PDF
Payee Name Meaghan C. Walsh Start date 07/16/20 End date 07/30/20 Position Intern Amount $3,499.99 Notes View original PDF
Payee Name Christopher S. Zeltmann (Chris) Start date 04/01/20 End date 09/30/20 Position Regional Director Amount $43,730.96 Notes View original PDF
Payee Name Mahmood Reza Zomorrodian (Reza) Start date 08/30/20 End date 09/30/20 Position Legislative Aide Amount $5,166.66 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.