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: 04/01/02 - 09/30/02
Payee Name Start date End date Position Amount Notes PDF
Payee Name Elizabeth Evans Alexander Start date 04/01/02 End date 04/24/02 Position Deputy Press Secretary Amount $2,095.39 Notes View original PDF
Payee Name Joann Andreassi Start date 04/01/02 End date 09/30/02 Position Scheduling Director Amount $30,114.70 Notes View original PDF
Payee Name Sharon Battle Start date 05/09/02 End date 09/30/02 Position Staff Assistant Amount $10,688.82 Notes View original PDF
Payee Name Cynthia Leora Bauerly Start date 09/09/02 End date 09/30/02 Position Counsel Amount $4,277.76 Notes View original PDF
Payee Name Jean Parvin Bordewich Start date 04/01/02 End date 09/30/02 Position Regional Representative Amount $34,999.96 Notes View original PDF
Payee Name Martin F. Brennan Start date 04/29/02 End date 09/30/02 Position State Director Amount $47,333.33 Notes View original PDF
Payee Name Kimberly A.H. Brenner Start date 08/29/02 End date 09/30/02 Position Assistant to the Regional Director Amount $2,588.87 Notes View original PDF
Payee Name Barbara M. Carlough Start date 04/01/02 End date 09/11/02 Position Staff Assistant Amount $9,441.68 Notes View original PDF
Payee Name Richard P. Castellano Start date 04/01/02 End date 09/30/02 Position Deputy Press Secretary Amount $16,765.44 Notes View original PDF
Payee Name Anita Marie Cavallino Start date 04/01/02 End date 09/30/02 Position Immigration Director Amount $29,499.92 Notes View original PDF
Payee Name Robin H. Chappelle Golston Start date 04/01/02 End date 09/30/02 Position Receptionist/Staff Assistant Amount $14,581.88 Notes View original PDF
Payee Name Jason A. Childers Start date 04/01/02 End date 09/30/02 Position Assistant to the Regional Director, Rochester Amount $9,999.92 Notes View original PDF
Payee Name Patricia A. Collins Start date 04/01/02 End date 06/21/02 Position Regional Representative Amount $9,337.46 Notes View original PDF
Payee Name Joseph R. Crapa Start date 04/01/02 End date 06/02/02 Position Chief of Staff Amount $25,051.26 Notes View original PDF
Payee Name Michael J. Cusick (Mike) Start date 04/01/02 End date 08/20/02 Position Constituent Services Director Amount $21,194.41 Notes View original PDF
Payee Name Cathleen T. Sims Devito Start date 06/12/02 End date 09/30/02 Position Regional Assistant Representative, Long Island Amount $9,139.86 Notes View original PDF
Payee Name Jonathan P. Flaherty Start date 04/01/02 End date 09/30/02 Position Staff Assistant Amount $17,121.14 Notes View original PDF
Payee Name Joyce A. French Start date 04/01/02 End date 09/30/02 Position Administrative Assistant Amount $11,999.92 Notes View original PDF
Payee Name Kelly A. Glynn Start date 04/01/02 End date 07/04/02 Position Deputy Chief of Staff Amount $19,452.73 Notes View original PDF
Payee Name Maxine N. Green Start date 04/01/02 End date 09/30/02 Position Staff Assistant Amount $13,250.00 Notes View original PDF
Payee Name Christopher M. Hahn (Chris) Start date 04/01/02 End date 09/30/02 Position Regional Representative, Long Island Amount $31,499.92 Notes View original PDF
Payee Name Joseph J. Hamm Start date 04/01/02 End date 09/30/02 Position Regional Representative Amount $29,999.92 Notes View original PDF
Payee Name Joseph H. Harris Start date 04/01/02 End date 09/30/02 Position Special Assistant Amount $27,953.92 Notes View original PDF
Payee Name La Tanya R. Harry Start date 04/01/02 End date 09/30/02 Position Legislative Correspondent Amount $20,344.87 Notes View original PDF
Payee Name Jill Harvey Start date 04/01/02 End date 09/30/02 Position Regional Representative Amount $28,750.00 Notes View original PDF
Payee Name Andrew D. Katzman Start date 06/01/02 End date 09/30/02 Position Deputy Chief of Staff Amount $26,941.64 Notes View original PDF
Payee Name Jenni Rane LeCompte Start date 04/01/02 End date 09/02/02 Position Deputy Communications Director Amount $20,551.19 Notes View original PDF
Payee Name Sharon G. Levin Start date 04/01/02 End date 08/02/02 Position Counsel Amount $26,984.36 Notes View original PDF
Payee Name Evan S. Lupion Start date 04/01/02 End date 05/03/02 Position Intern Amount $1,540.00 Notes View original PDF
Payee Name Michael Lee Lynch (Mike) Start date 04/01/02 End date 09/30/02 Position Chief of Staff Amount $70,816.22 Notes View original PDF
Payee Name Stephen C. Mann (Steve) Start date 04/01/02 End date 09/30/02 Position Regional Representative Amount $28,999.96 Notes View original PDF
Payee Name Amy L. Mannering Start date 04/01/02 End date 09/30/02 Position State Office Manager Amount $17,889.03 Notes View original PDF
Payee Name Michael L. Marcy (Mike) Start date 04/01/02 End date 09/30/02 Position Staff Assistant Amount $12,762.59 Notes View original PDF
Payee Name Vilmari Marquez Start date 04/01/02 End date 09/30/02 Position Staff Assistant Amount $17,275.29 Notes View original PDF
Payee Name James M. McCarthy III (Jay) Start date 04/01/02 End date 05/05/02 Position Legislative Assistant Amount $10,699.28 Notes View original PDF
Payee Name Ryan R. McConaghy Start date 04/01/02 End date 09/30/02 Position Legislative Correspondent Amount $21,680.28 Notes View original PDF
Payee Name Moira F.C. McConaghy Start date 04/01/02 End date 09/30/02 Position Legislative Assistant Amount $27,825.62 Notes View original PDF
Payee Name Carl E. Meacham Start date 04/01/02 End date 09/30/02 Position Legislative Assistant Amount $27,499.92 Notes View original PDF
Payee Name Laura D. Monte Start date 04/01/02 End date 09/30/02 Position Special Projects Manager Amount $12,749.96 Notes View original PDF
Payee Name Kelly A. Moura Start date 04/01/02 End date 09/30/02 Position Assistant Correspondence Director Amount $17,448.46 Notes View original PDF
Payee Name Suzan R. Orlove (Suzie) Start date 04/01/02 End date 09/30/02 Position Social Services Director Amount $25,331.01 Notes View original PDF
Payee Name Christine T. Parker Start date 04/01/02 End date 09/30/02 Position Legislative Correspondent Amount $18,353.39 Notes View original PDF
Payee Name Robert W. Paxton Start date 04/01/02 End date 09/30/02 Position Administrative Director Amount $46,765.30 Notes View original PDF
Payee Name Dianna T. Payne Start date 04/01/02 End date 09/30/02 Position Staff Assistant Amount $14,285.50 Notes View original PDF
Payee Name Lilah Lenore Pomerance Start date 04/01/02 End date 09/30/02 Position Legislative Correspondent Amount $17,802.47 Notes View original PDF
Payee Name Heather Jo Richman Start date 05/13/02 End date 09/30/02 Position Legislative Assistant Amount $18,855.73 Notes View original PDF
Payee Name Kevin J. Riley Start date 09/12/02 End date 09/30/02 Position Staff Assistant Amount $1,055.55 Notes View original PDF
Payee Name Daisy Rodriguez Start date 04/01/02 End date 09/30/02 Position Staff Assistant Amount $14,551.52 Notes View original PDF
Payee Name Melissa A. Rohrbach (Missy) Start date 04/01/02 End date 09/30/02 Position Legislative Assistant Amount $28,073.42 Notes View original PDF
Payee Name Stephanie M. Sand Start date 04/01/02 End date 09/30/02 Position Legislative Correspondent Amount $17,415.29 Notes View original PDF
Payee Name Kristen J. Sarri (Kris) Start date 04/01/02 End date 09/30/02 Position Executive Director Amount $1,359.48 Notes View original PDF
Payee Name Larry E. Scott Blackmon Start date 04/01/02 End date 09/30/02 Position State Deputy Director Amount $30,249.94 Notes View original PDF
Payee Name Philip Keith Singer (Phil) Start date 04/01/02 End date 09/30/02 Position Press Secretary Amount $38,287.32 Notes View original PDF
Payee Name Alexander E. Slater Start date 09/04/02 End date 09/30/02 Position Deputy Communications Director Amount $1,818.66 Notes View original PDF
Payee Name Elisabet Soto Start date 04/01/02 End date 09/30/02 Position Deputy Scheduler Amount $18,828.39 Notes View original PDF
Payee Name Amanda Pasquale Spellicy Start date 05/24/02 End date 09/30/02 Position Regional Representative Amount $14,138.85 Notes View original PDF
Payee Name Scott Leeson Sroka Start date 04/01/02 End date 09/30/02 Position Regional Representative Amount $28,000.00 Notes View original PDF
Payee Name Haley H. Stein Start date 04/01/02 End date 07/21/02 Position Scheduler Amount $9,691.18 Notes View original PDF
Payee Name Michael Dana Tobman Start date 04/01/02 End date 09/30/02 Position Intergovernmental Affairs Director Amount $31,999.92 Notes View original PDF
Payee Name Polly Ellen Trottenberg Start date 04/01/02 End date 09/30/02 Position Legislative Director Amount $66,230.68 Notes View original PDF
Payee Name Bradley A. Tusk Start date 04/01/02 End date 08/21/02 Position Communications Director Amount $41,034.85 Notes View original PDF
Payee Name La Crecia L. Williams Start date 04/01/02 End date 09/30/02 Position Staff Assistant Amount $14,465.40 Notes View original PDF
Payee Name Venetia P. Xerakias Start date 04/01/02 End date 09/30/02 Position Regional Assistant Representative, Long Island Amount $17,518.29 Notes View original PDF
Payee Name Blake A. Zeff Start date 09/04/02 End date 09/30/02 Position Deputy Press Secretary/Special Assistant Amount $3,375.00 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.