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: 10/01/07 - 03/31/08
Payee Name Start date End date Position Amount Notes PDF
Payee Name Jason Adam Abel Start date 10/01/07 End date 03/31/08 Position Counsel Amount $30,434.22 Notes View original PDF
Payee Name ​Mary Ahearn Allen (Molly) Start date 10/01/07 End date 03/31/08 Position Special Assistant Amount $19,426.68 Notes View original PDF
Payee Name Elizabeth R. Bailey Start date 10/01/07 End date 03/31/08 Position Grants Director/Special Projects Director Amount $19,866.71 Notes View original PDF
Payee Name Sharon Battle Start date 10/01/07 End date 03/31/08 Position Staff Assistant Amount $16,267.20 Notes View original PDF
Payee Name Cynthia Leora Bauerly Start date 10/01/07 End date 12/05/07 Position Legislative Director Amount $34,229.14 Notes View original PDF
Payee Name Jacqueline V. Benavides (Jackie) Start date 10/01/07 End date 03/31/08 Position Constituent Liaison Amount $13,291.98 Notes View original PDF
Payee Name Sarah Bermingham Start date 10/01/07 End date 03/31/08 Position Legislative Correspondent Amount $17,727.84 Notes View original PDF
Payee Name Martin F. Brennan Start date 10/01/07 End date 03/31/08 Position State Director Amount $76,767.36 Notes View original PDF
Payee Name Jason R. Chiesa Start date 10/01/07 End date 03/31/08 Position Deputy Regional Representative Amount $11,766.42 Notes View original PDF
Payee Name Laurie L. Chiumento Start date 10/01/07 End date 03/31/08 Position Deputy Regional Representative Amount $11,689.79 Notes View original PDF
Payee Name Teresa Coaxum (Teri) Start date 10/01/07 End date 03/31/08 Position State Deputy Director Amount $34,195.44 Notes View original PDF
Payee Name Matthew J. Cohen (Matt) Start date 10/01/07 End date 03/28/08 Position Regional Representative, Long Island Amount $33,119.87 Notes View original PDF
Payee Name Marco I. De León Start date 10/01/07 End date 03/31/08 Position Legislative Correspondent Amount $16,122.13 Notes View original PDF
Payee Name Alexander D. Detrick Start date 10/01/07 End date 03/31/08 Position Press Secretary Amount $25,561.20 Notes View original PDF
Payee Name Jeffrey Dickson (Jeff) Start date 10/01/07 End date 03/31/08 Position Staff Assistant Amount $14,922.94 Notes View original PDF
Payee Name Emily R. Epstein Start date 10/01/07 End date 03/31/08 Position Legislative Correspondent Amount $18,321.97 Notes View original PDF
Payee Name Samuel T. Eschenbrenner Start date 03/18/08 End date 03/31/08 Position Staff Assistant Amount $1,224.98 Notes View original PDF
Payee Name Brian Edward Fallon Jr. Start date 10/01/07 End date 03/31/08 Position National Press Secretary Amount $38,341.98 Notes View original PDF
Payee Name Katherine Beirne Fallon (Katie) Start date 11/09/07 End date 03/31/08 Position Legislative Director Amount $54,802.66 Notes View original PDF
Payee Name Zelda Ferguson Start date 10/01/07 End date 03/31/08 Position Legislative Correspondent Amount $18,686.82 Notes View original PDF
Payee Name Stacey Warady Gillett Start date 10/01/07 End date 03/31/08 Position Legislative Aide Amount $17,606.59 Notes View original PDF
Payee Name Arielle Jada Goren Start date 10/01/07 End date 01/24/08 Position Deputy Communications Director Amount $12,147.10 Notes View original PDF
Payee Name Katherine M. Gorman (Katie) Start date 10/01/07 End date 03/31/08 Position Regional Deputy Director Amount $11,019.96 Notes View original PDF
Payee Name Maxine N. Green Start date 10/01/07 End date 03/31/08 Position Constituent Liaison Amount $17,053.44 Notes View original PDF
Payee Name Joseph J. Hamm Start date 10/01/07 End date 03/31/08 Position Regional Representative Amount $33,845.22 Notes View original PDF
Payee Name Lacey J. Harmon Start date 02/13/08 End date 03/31/08 Position Deputy Scheduler Amount $5,027.98 Notes View original PDF
Payee Name Jill Harvey Start date 10/01/07 End date 03/31/08 Position Regional Director Amount $32,795.18 Notes View original PDF
Payee Name Chris P. Hawley Start date 10/01/07 End date 03/31/08 Position Staff Assistant Amount $12,044.75 Notes View original PDF
Payee Name Christopher Webb Hickling (Chris) Start date 02/01/08 End date 03/31/08 Position Legislative Director, Northeast-Midwest Senate Coalition Amount $425.64 Notes View original PDF
Payee Name Emily Browne Kaufman Start date 10/01/07 End date 03/31/08 Position Press Assistant Amount $15,017.59 Notes View original PDF
Payee Name Daniel J. Kidera (Dan) Start date 10/01/07 End date 03/31/08 Position Assistant Scheduler/Assistant to the Chief of Staff Amount $21,217.01 Notes View original PDF
Payee Name Nicholas S. Kutryb (Nick) Start date 10/01/07 End date 03/31/08 Position Scheduling Director Amount $28,268.95 Notes View original PDF
Payee Name Douglas B. Landry (Doug) Start date 10/01/07 End date 10/01/07 Position Executive Assistant Amount $106.91 Notes View original PDF
Payee Name Michael Lee Lynch (Mike) Start date 10/01/07 End date 03/31/08 Position Chief of Staff Amount $80,749.92 Notes View original PDF
Payee Name Stephen C. Mann (Steve) Start date 10/01/07 End date 03/31/08 Position Regional Representative Amount $32,795.16 Notes View original PDF
Payee Name Amy L. Mannering Start date 10/01/07 End date 03/31/08 Position Administrative Director Amount $35,914.27 Notes View original PDF
Payee Name Brew G. McKenna Start date 10/02/07 End date 02/08/08 Position State Deputy Scheduler Amount $15,104.24 Notes View original PDF
Payee Name Erin Katherine Monju Start date 10/01/07 End date 03/31/08 Position Intergovernmental Affairs Director Amount $19,426.68 Notes View original PDF
Payee Name Misti C. Moreno Start date 10/01/07 End date 03/31/08 Position Constituent Liaison/District Office Manager Amount $15,944.93 Notes View original PDF
Payee Name Michael J. Morey (Mike) Start date 10/01/07 End date 03/31/08 Position Regional Director, Hudson Valley Amount $25,187.22 Notes View original PDF
Payee Name Win Kyaw Oo Start date 10/01/07 End date 03/31/08 Position Assistant Mailroom Director Amount $14,111.94 Notes View original PDF
Payee Name Suzan R. Orlove (Suzie) Start date 10/01/07 End date 03/31/08 Position Constituent Services Director Amount $32,270.70 Notes View original PDF
Payee Name Christine T. Parker Start date 10/01/07 End date 03/31/08 Position Legislative Counsel Amount $31,680.50 Notes View original PDF
Payee Name Gerard Anthony Petrella (Gerry) Start date 03/03/08 End date 03/31/08 Position Regional Representative Amount $4,122.21 Notes View original PDF
Payee Name Victor M. Pichardo Jr. Start date 10/17/07 End date 03/31/08 Position Staff Assistant Amount $12,358.73 Notes View original PDF
Payee Name Daisy Rodriguez Start date 10/01/07 End date 03/31/08 Position Community Outreach Coordinator Amount $23,362.20 Notes View original PDF
Payee Name Phillip R. Rumsey Jr. Start date 10/01/07 End date 03/31/08 Position Staff Assistant Amount $10,336.49 Notes View original PDF
Payee Name Samuel J. Schaeffer (Sam) Start date 10/01/07 End date 03/31/08 Position Economic Development Director Amount $30,171.48 Notes View original PDF
Payee Name Daniel Schneiderman Start date 12/17/07 End date 03/31/08 Position Legislative Correspondent Amount $8,703.49 Notes View original PDF
Payee Name Zandria T. Scott Start date 10/01/07 End date 03/31/08 Position Assistant Mailroom Operations Director Amount $18,388.12 Notes View original PDF
Payee Name Amanda Pasquale Spellicy Start date 10/01/07 End date 03/31/08 Position Regional Representative Amount $26,026.98 Notes View original PDF
Payee Name David Andrew Stoopler Start date 10/01/07 End date 03/31/08 Position Legislative Assistant Amount $7,597.05 Notes View original PDF
Payee Name Jonah H. Stuart Start date 10/01/07 End date 03/31/08 Position Staff Assistant Amount $15,714.75 Notes View original PDF
Payee Name Shari Swaaley Start date 10/01/07 End date 03/31/08 Position Legislative Correspondent Amount $16,000.08 Notes View original PDF
Payee Name Meghan Dunleavey Taira Start date 10/01/07 End date 03/31/08 Position Legislative Assistant Amount $35,785.66 Notes View original PDF
Payee Name Julia Kernochan Tama Start date 10/01/07 End date 03/31/08 Position Counsel Amount $34,763.46 Notes View original PDF
Payee Name Deborah A. Tinnirello (Debbie) Start date 02/07/08 End date 03/31/08 Position Regional Deputy Director, New Castle County Amount $4,195.29 Notes View original PDF
Payee Name Amanda A. Titus Start date 10/01/07 End date 03/31/08 Position Deputy Director, Immigration Amount $19,939.92 Notes View original PDF
Payee Name Kate Tryon Start date 02/25/08 End date 03/31/08 Position Correspondence Assistant Amount $2,429.16 Notes View original PDF
Payee Name Erin E. Sager Vaughn Start date 10/01/07 End date 03/31/08 Position Legislative Assistant Amount $25,561.20 Notes View original PDF
Payee Name Megan Murphy Vlasto Start date 10/01/07 End date 03/31/08 Position Regional Deputy Director Amount $11,455.58 Notes View original PDF
Payee Name Joshua J. Vlasto (Josh) Start date 10/01/07 End date 03/31/08 Position Press Secretary, Upstate Amount $38,341.98 Notes View original PDF
Payee Name Karine Vorperian-Grillo Start date 10/01/07 End date 03/31/08 Position Immigration Issues Director Amount $26,236.20 Notes View original PDF
Payee Name Kristen K. Walsh Start date 10/01/07 End date 02/20/08 Position Regional Assistant Representative Amount $12,478.42 Notes View original PDF
Payee Name Ryan Michael Whalen Start date 10/01/07 End date 03/31/08 Position Intergovernmental Affairs Director Amount $24,557.22 Notes View original PDF
Payee Name Elliot C. Williams Start date 10/01/07 End date 02/29/08 Position Counsel Amount $26,992.12 Notes View original PDF
Payee Name Deborah L. Williams (Lynn) Start date 10/01/07 End date 03/31/08 Position Regional Director, Western New York Amount $26,053.68 Notes View original PDF
Payee Name Maxwell C. Young (Max) Start date 10/01/07 End date 03/31/08 Position Special Assistant Amount $19,092.96 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.