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: 10/01/20 - 03/31/21
Payee Name Start date End date Position Amount Notes PDF
Payee Name Yazeed Talal Abdelhaq Start date 10/01/20 End date 03/31/21 Position Legislative Correspondent Amount $22,464.86 Notes View original PDF
Payee Name Kathleen Achibar (Kat) Start date 10/01/20 End date 03/31/21 Position Staff Assistant Amount $21,092.08 Notes View original PDF
Payee Name Jasmin L. Alemán Start date 10/01/20 End date 03/31/21 Position Legislative Correspondent Amount $20,364.21 Notes View original PDF
Payee Name Garrett W. Armwood Start date 10/01/20 End date 03/31/21 Position State Deputy Director Amount $41,736.66 Notes View original PDF
Payee Name Malachy Ayala Start date 11/12/20 End date 11/15/20 Position Intern Amount $1,500.00 Notes View original PDF
Payee Name Jyotsna Balmuri Start date 03/25/21 End date 03/30/21 Position Intern Amount $1,500.00 Notes View original PDF
Payee Name Didier Barjon Start date 10/01/20 End date 03/31/21 Position Legislative Assistant Amount $39,999.96 Notes View original PDF
Payee Name Stephen A. Barton (Steve) Start date 10/01/20 End date 03/31/21 Position Intergovernmental Relations Director Amount $24,614.41 Notes View original PDF
Payee Name Sharon Battle Start date 10/01/20 End date 03/31/21 Position Mailroom Assistant Amount $21,967.93 Notes View original PDF
Payee Name Jacqueline V. Benavides (Jackie) Start date 10/01/20 End date 03/31/21 Position Constituent Liaison Amount $25,255.77 Notes View original PDF
Payee Name Allison D. Biasotti Start date 10/01/20 End date 03/31/21 Position Regional Director, Hudson Valley Amount $41,407.93 Notes View original PDF
Payee Name Lane Bodian Start date 10/01/20 End date 03/31/21 Position Legislative Assistant Amount $50,287.93 Notes View original PDF
Payee Name Joseph P. Borges-Santos Start date 11/12/20 End date 11/15/20 Position Intern Amount $1,500.00 Notes View original PDF
Payee Name Alexis E. Browning Start date 11/12/20 End date 11/15/20 Position Intern Amount $1,500.00 Notes View original PDF
Payee Name Caroline Burns Start date 10/01/20 End date 03/31/21 Position Deputy Digital Media Director Amount $32,499.96 Notes View original PDF
Payee Name Erin C. Byers Start date 10/26/20 End date 10/30/20 Position Intern Amount $1,500.00 Notes View original PDF
Payee Name Selena Cardona Start date 01/29/21 End date 03/31/21 Position Staff Assistant Amount $6,027.76 Notes View original PDF
Payee Name Ramón Carranza Bañuelos Jr. Start date 10/01/20 End date 03/31/21 Position Legislative Aide Amount $30,000.00 Notes View original PDF
Payee Name Meghan Castellano Start date 10/27/20 End date 10/30/20 Position Intern Amount $1,500.00 Notes View original PDF
Payee Name Joyce Chang Prepis (Joyce Chang) Start date 10/01/20 End date 03/31/21 Position Constituent Liaison Amount $22,455.57 Notes View original PDF
Payee Name Mariah R. Christian Start date 11/12/20 End date 11/15/20 Position Intern Amount $1,500.00 Notes View original PDF
Payee Name Elizabeth Cohen Start date 10/26/20 End date 10/30/20 Position Intern Amount $1,500.00 Notes View original PDF
Payee Name Emily Cole Start date 10/01/20 End date 03/31/21 Position Staff Assistant Amount $17,926.80 Notes View original PDF
Payee Name Andrew J. Cook Start date 10/01/20 End date 03/31/21 Position Staff Assistant Amount $18,201.00 Notes View original PDF
Payee Name Sophia Eugenia Coutavas Start date 10/01/20 End date 03/31/21 Position State Deputy Scheduler Amount $25,027.19 Notes View original PDF
Payee Name Andrea H. Daly (Annie) Start date 10/01/20 End date 03/31/21 Position Legislative Aide Amount $30,000.00 Notes View original PDF
Payee Name Tushar B. Dayal Start date 10/01/20 End date 03/31/21 Position Engineer Amount $48,964.45 Notes View original PDF
Payee Name Jeffrey Dickson (Jeff) Start date 10/01/20 End date 03/31/21 Position Legislative Correspondent/Supervisor/Grants Coordinator Amount $26,467.45 Notes View original PDF
Payee Name Patrick L. Donovan Start date 03/01/21 End date 03/31/21 Position State Engagement Aide Amount $4,000.00 Notes View original PDF
Payee Name Michelle E. D'Ulisse Start date 10/26/20 End date 10/30/20 Position Intern Amount $1,500.00 Notes View original PDF
Payee Name Ryan J. Eagan Start date 10/01/20 End date 03/31/21 Position Legislative Aide Amount $30,000.00 Notes View original PDF
Payee Name Marissa N. Emanuel Start date 10/01/20 End date 03/31/21 Position Intern Coordinator/Page Coordinator Amount $25,879.93 Notes View original PDF
Payee Name Nelson Enrique Fernandez Seijas (Nelson Seijas) Start date 10/01/20 End date 03/31/21 Position Mailroom Assistant Amount $18,526.93 Notes View original PDF
Payee Name Kellymarie E. Fisher Start date 12/09/20 End date 12/15/20 Position Intern Amount $1,500.00 Notes View original PDF
Payee Name Megan K. Glander Start date 10/01/20 End date 03/31/21 Position Regional Director, Hudson Valley Amount $31,056.00 Notes View original PDF
Payee Name Evan J. Greenberg Start date 10/26/20 End date 10/30/20 Position Intern Amount $1,500.00 Notes View original PDF
Payee Name Kelly A. Gurcsik Start date 03/05/21 End date 03/15/21 Position Intern Amount $1,500.27 Notes View original PDF
Payee Name Joshua D. Gutmaker (Josh) Start date 10/01/20 End date 03/31/21 Position Policy Aide Amount $27,596.63 Notes View original PDF
Payee Name Gunnar J. Haberl Start date 10/01/20 End date 03/31/21 Position Staff Assistant Amount $17,797.53 Notes View original PDF
Payee Name Marisa Hawley Start date 10/01/20 End date 03/31/21 Position Legislative Aide Amount $30,000.00 Notes View original PDF
Payee Name Jonathan Housley Start date 10/01/20 End date 03/31/21 Position Systems Administrator Amount $38,499.96 Notes View original PDF
Payee Name Michael Iannelli (Mike) Start date 10/01/20 End date 03/31/21 Position Regional Director, Long Island Amount $29,355.37 Notes View original PDF
Payee Name Steven Pierre Ileka Start date 10/01/20 End date 03/31/21 Position Community Outreach Aide Amount $19,900.98 Notes View original PDF
Payee Name Jessica Jamaica Start date 01/01/21 End date 03/31/21 Position Digital Organizing Assistant Amount $11,576.06 Notes View original PDF
Payee Name Michael A. Jean (Mike) Start date 03/01/21 End date 03/31/21 Position Special Assistant Amount $3,750.00 Notes View original PDF
Payee Name Elonna B.Q. Jones Start date 03/23/21 End date 03/31/21 Position Staff Assistant Amount $777.77 Notes View original PDF
Payee Name Rodney Francis Kazibwe Start date 10/01/20 End date 03/31/21 Position Legislative Aide Amount $30,000.00 Notes View original PDF
Payee Name Will J. Lenart Start date 10/26/20 End date 10/30/20 Position Intern Amount $1,500.00 Notes View original PDF
Payee Name Julietta Lopez Start date 10/01/20 End date 03/31/21 Position Community and External Affairs Director Amount $39,750.77 Notes View original PDF
Payee Name Grace F. Magaletta Start date 10/01/20 End date 03/31/21 Position Legislative Correspondent Amount $19,080.17 Notes View original PDF
Payee Name Stephen C. Mann (Steve) Start date 10/01/20 End date 03/31/21 Position State Deputy Director Amount $70,138.45 Notes View original PDF
Payee Name Anneliese M. Marcojohn Start date 10/01/20 End date 03/31/21 Position Regional Deputy Director Amount $18,115.93 Notes View original PDF
Payee Name Jordan C. Marshall Start date 10/01/20 End date 02/11/21 Position Staff Assistant Amount $15,252.47 Notes View original PDF
Payee Name Ryan P. Martin Start date 10/01/20 End date 03/31/21 Position Staff Assistant Amount $16,563.00 Notes View original PDF
Payee Name Hemen H. Mehta Start date 10/01/20 End date 03/31/21 Position Information Technology Principal Architect Amount $52,299.48 Notes View original PDF
Payee Name Kenneth A. Meyer (Ken) Start date 10/01/20 End date 03/31/21 Position Digital Media Director Amount $52,935.00 Notes View original PDF
Payee Name Cathleen A. Moore (Catey) Start date 10/01/20 End date 03/31/21 Position Mailroom Coordinator Amount $25,879.93 Notes View original PDF
Payee Name Rachel M. Morgan Start date 10/01/20 End date 03/31/21 Position Mail Assistant Amount $19,267.93 Notes View original PDF
Payee Name Alice Su Jin Nam Start date 10/01/20 End date 03/31/21 Position Press Assistant, Upstate Amount $29,100.77 Notes View original PDF
Payee Name Juan Pedro Negrete Bautista (Juan Negrete) Start date 10/01/20 End date 02/21/21 Position Legislative Correspondent Amount $19,388.13 Notes View original PDF
Payee Name Joseph M. Nehme (Joe) Start date 10/01/20 End date 03/31/21 Position Regional Director, Central New York Amount $33,084.00 Notes View original PDF
Payee Name Jordan W. Nicholson Start date 10/01/20 End date 03/31/21 Position Regional Director Amount $31,761.00 Notes View original PDF
Payee Name Diana Carolina Núñez Calcano (Diana Núñez) Start date 10/16/20 End date 03/31/21 Position Press Assistant Amount $22,476.05 Notes View original PDF
Payee Name Suzan R. Orlove (Suzie) Start date 10/01/20 End date 03/31/21 Position Constituent Services Director Amount $43,671.00 Notes View original PDF
Payee Name Vandan Patel Start date 10/01/20 End date 03/31/21 Position Legislative Correspondent Amount $21,153.47 Notes View original PDF
Payee Name Morgan K. Perry Start date 10/26/20 End date 03/15/21 Position Intern Amount $3,000.27 Notes View original PDF
Payee Name Ryan E. Radulovacki Start date 03/25/21 End date 03/30/21 Position Intern Amount $1,500.00 Notes View original PDF
Payee Name Justine Revelle Start date 03/04/21 End date 03/31/21 Position Legislative Aide Amount $4,999.99 Notes View original PDF
Payee Name Alexandra Lenee Robinson (Alex) Start date 10/06/20 End date 03/31/21 Position Press Assistant Amount $22,528.59 Notes View original PDF
Payee Name Cristian A. Rodriguez Start date 11/12/20 End date 11/15/20 Position Intern Amount $1,500.00 Notes View original PDF
Payee Name Cristian A. Rodriguez Start date 02/22/21 End date 03/31/21 Position Staff Assistant Amount $6,622.44 Notes View original PDF
Payee Name Angelo Roefaro Start date 10/01/20 End date 03/31/21 Position Press Secretary Amount $69,999.96 Notes View original PDF
Payee Name Timothy M. Ryder (Tim) Start date 10/01/20 End date 03/31/21 Position Legislative Aide Amount $30,000.00 Notes View original PDF
Payee Name Zeba Raisa Shah (Raisa) Start date 10/01/20 End date 03/31/21 Position Executive Assistant Amount $35,406.25 Notes View original PDF
Payee Name Leeann K. Sinpatanasakul Start date 10/01/20 End date 03/31/21 Position Legislative Aide Amount $30,000.00 Notes View original PDF
Payee Name Alexa Sledge Start date 10/01/20 End date 03/31/21 Position Press Assistant Amount $22,064.18 Notes View original PDF
Payee Name Hannah J. Smith Start date 10/01/20 End date 03/31/21 Position Regional Deputy Director Amount $17,468.18 Notes View original PDF
Payee Name Bre'Anna E. Sonnier-Thompson (Bre) Start date 01/01/21 End date 03/31/21 Position Digital Organizing Assistant Amount $10,934.95 Notes View original PDF
Payee Name Amanda Pasquale Spellicy Start date 10/01/20 End date 03/31/21 Position Regional Representative Amount $46,317.96 Notes View original PDF
Payee Name Dilipan W. Sundaramoorthy Start date 10/01/20 End date 03/31/21 Position Legislative Aide Amount $30,000.00 Notes View original PDF
Payee Name Catalina A. Tam Start date 10/01/20 End date 03/31/21 Position Legislative Correspondent Amount $24,104.13 Notes View original PDF
Payee Name Paige E. Tepke Start date 10/01/20 End date 03/31/21 Position State Press Assistant Amount $31,036.50 Notes View original PDF
Payee Name Kimarah J. Timothy Start date 10/01/20 End date 03/31/21 Position Constituent Liaison Amount $22,698.95 Notes View original PDF
Payee Name Lauren C. Turenchalk Start date 10/27/20 End date 03/15/21 Position Intern Amount $3,000.27 Notes View original PDF
Payee Name Azaria E. Vargas Start date 12/09/20 End date 12/15/20 Position Intern Amount $1,500.00 Notes View original PDF
Payee Name Juliette-Cyré Velez (Cyré) Start date 10/01/20 End date 03/31/21 Position Press Assistant Amount $22,343.46 Notes View original PDF
Payee Name Nicole K. Virgona Start date 10/01/20 End date 03/31/21 Position Staff Assistant Amount $24,624.72 Notes View original PDF
Payee Name Megan Murphy Vlasto Start date 10/01/20 End date 03/31/21 Position State Scheduling Director Amount $53,164.45 Notes View original PDF
Payee Name Kai O. Vogel Start date 10/01/20 End date 03/31/21 Position Staff Assistant Amount $19,161.18 Notes View original PDF
Payee Name Karine Vorperian-Grillo Start date 10/01/20 End date 03/31/21 Position Foreign Policy and Immigration Issues Director Amount $38,377.45 Notes View original PDF
Payee Name Emma Warren Weir Start date 10/01/20 End date 03/31/21 Position National Deputy Press Secretary Amount $27,499.93 Notes View original PDF
Payee Name Maxwell C. Young (Max) Start date 10/01/20 End date 10/27/20 Position Senior Communications Adviser Amount $13,525.54 Notes View original PDF
Payee Name Christopher S. Zeltmann (Chris) Start date 10/01/20 End date 03/31/21 Position Regional Director Amount $35,730.96 Notes View original PDF
Payee Name Mahmood Reza Zomorrodian (Reza) Start date 10/01/20 End date 03/31/21 Position Legislative Aide 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.