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: 10/01/09 - 03/31/10
Payee Name Start date End date Position Amount Notes PDF
Payee Name Jon B. Adonailo Start date 03/01/10 End date 03/31/10 Position Staff Assistant Amount $3,081.12 Notes View original PDF
Payee Name Brenna K. Allen Start date 10/01/09 End date 03/31/10 Position Deputy Communications Director Amount $19,999.92 Notes View original PDF
Payee Name Sharon Battle Start date 10/01/09 End date 03/31/10 Position Staff Assistant Amount $18,521.28 Notes View original PDF
Payee Name Thomas Peyton Bell (Peyton) Start date 10/01/09 End date 03/31/10 Position Data Assistant Amount $13,781.10 Notes View original PDF
Payee Name Jacqueline V. Benavides (Jackie) Start date 10/01/09 End date 03/31/10 Position Constituent Liaison Amount $14,376.99 Notes View original PDF
Payee Name Martin F. Brennan Start date 10/01/09 End date 03/31/10 Position State Director Amount $81,000.00 Notes View original PDF
Payee Name Joyce Chang Prepis (Joyce Chang) Start date 10/01/09 End date 03/31/10 Position Constituent Liaison Amount $15,477.52 Notes View original PDF
Payee Name Laurie L. Chiumento Start date 10/01/09 End date 03/31/10 Position Deputy Regional Representative Amount $18,159.23 Notes View original PDF
Payee Name Teresa Coaxum (Teri) Start date 10/01/09 End date 03/31/10 Position State Deputy Director Amount $35,298.70 Notes View original PDF
Payee Name Jonah Crane Start date 10/01/09 End date 03/31/10 Position Legislative Assistant Amount $35,352.87 Notes View original PDF
Payee Name Marco I. De León Start date 12/04/09 End date 12/05/09 Position Staff Assistant Amount $277.77 Notes View original PDF
Payee Name Jeffrey Dickson (Jeff) Start date 10/01/09 End date 03/31/10 Position Mailroom Director/Webmaster Amount $18,724.59 Notes View original PDF
Payee Name Stephanie Dreyer Start date 10/01/09 End date 01/22/10 Position Deputy Press Secretary Amount $18,839.76 Notes View original PDF
Payee Name Richard J. Dziepak Jr. (Rich) Start date 03/29/10 End date 03/31/10 Position Special Assistant Amount $499.99 Notes View original PDF
Payee Name Marissa N. Emanuel Start date 10/01/09 End date 03/31/10 Position Correspondence Assistant Amount $12,560.60 Notes View original PDF
Payee Name Brian Edward Fallon Jr. Start date 10/01/09 End date 03/31/10 Position Communications Director Amount $45,453.75 Notes View original PDF
Payee Name Katherine Beirne Fallon (Katie) Start date 10/01/09 End date 03/31/10 Position Legislative Director Amount $79,124.92 Notes View original PDF
Payee Name Anne Toeniskoetter Fiala Start date 10/01/09 End date 03/31/10 Position Legislative Correspondent Amount $27,824.29 Notes View original PDF
Payee Name Anna Fodor Start date 10/01/09 End date 11/01/09 Position Legislative Correspondent Amount $4,778.66 Notes View original PDF
Payee Name Robert L. Franchini (Rob) Start date 10/01/09 End date 03/31/10 Position Staff Assistant Amount $11,261.10 Notes View original PDF
Payee Name Leon Fresco Start date 12/04/09 End date 02/10/10 Position Immigration Counsel Amount $2,036.29 Notes View original PDF
Payee Name Y. Phillip Goldfeder (Phil) Start date 10/01/09 End date 03/31/10 Position Intergovernmental Affairs Director Amount $26,459.12 Notes View original PDF
Payee Name Katherine M. Gorman (Katie) Start date 10/01/09 End date 03/31/10 Position Legislative Assistant Amount $25,252.06 Notes View original PDF
Payee Name Maxine N. Green Start date 10/01/09 End date 03/31/10 Position Constituent Liaison Amount $18,445.15 Notes View original PDF
Payee Name Hana Leah Greenberg Start date 10/01/09 End date 03/31/10 Position Correspondence Assistant Amount $14,037.02 Notes View original PDF
Payee Name Julie E. Halpin Start date 10/01/09 End date 03/31/10 Position Deputy Press Secretary Amount $22,391.16 Notes View original PDF
Payee Name Lacey J. Harmon Start date 10/01/09 End date 03/31/10 Position Deputy Scheduler Amount $22,920.79 Notes View original PDF
Payee Name Christopher Webb Hickling (Chris) Start date 01/01/10 End date 02/15/10 Position Legislative Director, Northeast-Midwest Senate Coalition Amount $1,011.99 Notes View original PDF
Payee Name John F. Huerter (Jack) Start date 10/01/09 End date 03/31/10 Position Correspondence Assistant Amount $13,635.30 Notes View original PDF
Payee Name John H. Jones Start date 10/01/09 End date 03/31/10 Position Legislative Assistant Amount $31,750.85 Notes View original PDF
Payee Name Jon Grant Kerr (Grant) Start date 10/01/09 End date 03/31/10 Position Grants Director/Special Projects Director Amount $20,651.10 Notes View original PDF
Payee Name William T. Keyrouze (Bill) Start date 10/01/09 End date 02/26/10 Position Staff Assistant Amount $12,410.28 Notes View original PDF
Payee Name Lindsay Kryzak Start date 10/01/09 End date 03/31/10 Position Staff Assistant Amount $13,079.61 Notes View original PDF
Payee Name Alexander Halpern Levy (Alex) Start date 10/01/09 End date 03/31/10 Position Legislative Correspondent Amount $22,728.99 Notes View original PDF
Payee Name Michael Lee Lynch (Mike) Start date 10/01/09 End date 03/31/10 Position Chief of Staff Amount $82,999.92 Notes View original PDF
Payee Name Adam Maisel Start date 10/01/09 End date 03/31/10 Position Staff Assistant Amount $21,229.92 Notes View original PDF
Payee Name Stephen C. Mann (Steve) Start date 10/01/09 End date 03/31/10 Position State Deputy Director Amount $37,878.10 Notes View original PDF
Payee Name Amy L. Mannering Start date 10/01/09 End date 03/31/10 Position Administrative Director Amount $40,175.07 Notes View original PDF
Payee Name Matthew J.T. Margolin Start date 10/01/09 End date 03/31/10 Position Economic Development Director Amount $23,499.96 Notes View original PDF
Payee Name Stephanie A. Martz Start date 03/28/10 End date 03/29/10 Position Chief Counsel Amount $1,349.45 Notes View original PDF
Payee Name Alexandra Victor May Start date 10/01/09 End date 03/31/10 Position Regional Deputy Director Amount $18,202.07 Notes View original PDF
Payee Name Christopher J. Meehan Start date 10/01/09 End date 03/31/10 Position Special Assistant Amount $21,255.96 Notes View original PDF
Payee Name Cody M. Meyers Start date 10/01/09 End date 03/31/10 Position Staff Assistant Amount $12,230.83 Notes View original PDF
Payee Name Julie K. Miner Start date 10/01/09 End date 03/31/10 Position Regional Director Amount $26,262.02 Notes View original PDF
Payee Name Laura D. Monte Start date 10/01/09 End date 03/31/10 Position Regional Director, Western New York Amount $26,459.12 Notes View original PDF
Payee Name Michael J. Morey (Mike) Start date 10/01/09 End date 03/31/10 Position Regional Director, Hudson Valley Amount $31,500.00 Notes View original PDF
Payee Name Eric J. Morrissette Start date 10/01/09 End date 03/31/10 Position Legislative Correspondent Amount $15,993.02 Notes View original PDF
Payee Name Suzan R. Orlove (Suzie) Start date 10/01/09 End date 03/31/10 Position Constituent Services Director Amount $34,904.47 Notes View original PDF
Payee Name Gerard Anthony Petrella (Gerry) Start date 10/01/09 End date 03/31/10 Position Regional Representative Amount $28,046.44 Notes View original PDF
Payee Name Victor M. Pichardo Jr. Start date 10/01/09 End date 03/31/10 Position Staff Assistant Amount $17,403.41 Notes View original PDF
Payee Name Sydney N. Renwick Start date 10/01/09 End date 03/31/10 Position Staff Assistant Amount $13,613.35 Notes View original PDF
Payee Name Megan B. Richardson Start date 10/01/09 End date 03/31/10 Position Legislative Correspondent Amount $18,610.37 Notes View original PDF
Payee Name John J. Rizzo Start date 01/29/10 End date 03/31/10 Position Deputy Press Secretary Amount $6,918.74 Notes View original PDF
Payee Name Phillip R. Rumsey Jr. Start date 10/01/09 End date 03/31/10 Position Staff Assistant Amount $12,377.43 Notes View original PDF
Payee Name Ariel T. Simon Start date 10/01/09 End date 03/31/10 Position Legislative Correspondent Amount $19,697.16 Notes View original PDF
Payee Name Rebecca Joy Kelly Slaughter (Becca) Start date 11/01/09 End date 03/31/10 Position Counsel Amount $27,411.00 Notes View original PDF
Payee Name Abbie Marie Sorrendino Start date 10/01/09 End date 03/31/10 Position Scheduler Amount $21,919.67 Notes View original PDF
Payee Name Amanda Pasquale Spellicy Start date 10/01/09 End date 03/31/10 Position Regional Representative Amount $32,827.66 Notes View original PDF
Payee Name Jonah H. Stuart Start date 10/01/09 End date 10/16/09 Position Scheduler Amount $2,147.79 Notes View original PDF
Payee Name Meghan Dunleavey Taira Start date 10/01/09 End date 03/31/10 Position Legislative Assistant Amount $52,953.75 Notes View original PDF
Payee Name Kate Tryon Start date 01/06/10 End date 02/17/10 Position Data Assistant Amount $2,683.31 Notes View original PDF
Payee Name Emily C. Umhoefer Start date 10/01/09 End date 03/31/10 Position Executive Assistant Amount $18,521.28 Notes View original PDF
Payee Name Erin E. Sager Vaughn Start date 10/01/09 End date 03/31/10 Position Legislative Assistant Amount $45,453.75 Notes View original PDF
Payee Name Joshua J. Vlasto (Josh) Start date 10/01/09 End date 03/31/10 Position Press Secretary, Upstate Amount $45,453.75 Notes View original PDF
Payee Name Megan Murphy Vlasto Start date 10/01/09 End date 03/31/10 Position Scheduler Amount $31,874.00 Notes View original PDF
Payee Name Karine Vorperian-Grillo Start date 10/01/09 End date 03/31/10 Position Immigration Issues Director Amount $29,292.42 Notes View original PDF
Payee Name Nicholas R. Weatherbee (Nick) Start date 10/01/09 End date 03/31/10 Position Regional Director Amount $26,262.02 Notes View original PDF
Payee Name Caroline Miller Wekselbaum Start date 10/01/09 End date 03/31/10 Position Constituent Liaison Amount $14,438.82 Notes View original PDF
Payee Name Jamie R. White Start date 10/01/09 End date 03/31/10 Position Staff Assistant Amount $11,113.01 Notes View original PDF
Payee Name Rachel E. Yemini Start date 12/04/09 End date 12/05/09 Position Legislative Correspondent Amount $394.47 Notes View original PDF
Payee Name Maxwell C. Young (Max) Start date 10/01/09 End date 03/31/10 Position Press Secretary, Upstate Amount $28,822.02 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.