Menu Search Account

LegiStorm

Get LegiStorm App Visit Product Demo Website
» Get LegiStorm App
» Get LegiStorm Pro Free Demo

Former Sen. Jeff Bingaman (D-New Mexico)

Retired • Alternate Name: Jesse Francis Bingaman Jr.
Displaying salaries for time period: 04/01/05 - 09/30/05
Payee Name Start date End date Position Amount Notes PDF
Payee Name Daniel J. Alpert (Dan) Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $47,441.62 Notes View original PDF
Payee Name Mark J. Anderson Start date 07/05/05 End date 07/30/05 Position Intern Amount $1,242.00 Notes View original PDF
Payee Name Daniel K. Balke Start date 08/01/05 End date 08/15/05 Position No Title Listed Amount $300.00 Notes View original PDF
Payee Name Amy Wojcicki Bates Start date 05/15/05 End date 09/30/05 Position Research Director Amount $19,749.97 Notes View original PDF
Payee Name Jesse R. Belcher Start date 05/16/05 End date 06/15/05 Position No Title Listed Amount $2,176.00 Notes View original PDF
Payee Name Allison H. Block Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $16,057.77 Notes View original PDF
Payee Name Gregory B. Bloom (Greg) Start date 04/01/05 End date 09/30/05 Position Field Representative Amount $2,468.36 Notes View original PDF
Payee Name Spencer C. Bowcut Start date 08/29/05 End date 09/30/05 Position Systems Administrator Amount $3,666.54 Notes View original PDF
Payee Name Christopher A. Brill Start date 07/05/05 End date 07/30/05 Position No Title Listed Amount $1,242.00 Notes View original PDF
Payee Name Katrina A. Brooks Start date 06/16/05 End date 07/15/05 Position No Title Listed Amount $375.00 Notes View original PDF
Payee Name Terrence J. Brunner (Terry) Start date 04/01/05 End date 09/30/05 Position State Director Amount $44,902.07 Notes View original PDF
Payee Name Alejandra M. Carrasco Start date 09/06/05 End date 09/20/05 Position Intern Amount $349.99 Notes View original PDF
Payee Name Noah A. Carson Start date 09/06/05 End date 09/20/05 Position No Title Listed Amount $699.99 Notes View original PDF
Payee Name Esmeralda Casillas Start date 05/01/05 End date 05/15/05 Position No Title Listed Amount $300.00 Notes View original PDF
Payee Name Salome Ceballos Start date 04/01/05 End date 06/16/05 Position Field Representative Amount $9,791.59 Notes View original PDF
Payee Name Erica W. Chavez Start date 06/16/05 End date 07/15/05 Position No Title Listed Amount $375.00 Notes View original PDF
Payee Name Ann E. Chavez (Annie) Start date 04/13/05 End date 09/30/05 Position Legislative Assistant Amount $24,166.59 Notes View original PDF
Payee Name Kristin M. Connor Start date 04/01/05 End date 07/07/05 Position Legislative Aide Amount $9,316.99 Notes View original PDF
Payee Name Valerie A. Crespin Start date 04/01/05 End date 08/05/05 Position Staff Assistant/Constituent Services Representative Amount $13,136.25 Notes View original PDF
Payee Name Jonathan R. Davey (Jon) Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $20,329.50 Notes View original PDF
Payee Name James R. Dennis Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $45,018.81 Notes View original PDF
Payee Name Kristine M. Dietz Start date 04/01/05 End date 06/30/05 Position Delegation Office Director Amount $4,523.46 Notes View original PDF
Payee Name Lynn S. Ditto Start date 04/01/05 End date 09/30/05 Position Field Representative Amount $25,013.00 Notes View original PDF
Payee Name Jedediah S. Drolet Start date 06/09/05 End date 07/08/05 Position No Title Listed Amount $1,241.98 Notes View original PDF
Payee Name Nina G. Frant Start date 09/06/05 End date 09/30/05 Position Constituent Services Representative Amount $2,083.33 Notes View original PDF
Payee Name Lorissa J. Garcia Start date 04/01/05 End date 09/30/05 Position Senior Staff Assistant Amount $16,033.61 Notes View original PDF
Payee Name Michael J. Garcia Start date 06/01/05 End date 06/30/05 Position No Title Listed Amount $1,242.00 Notes View original PDF
Payee Name Renée H. Gasper Start date 06/01/05 End date 09/30/05 Position Assistant to the Chief of Staff Amount $19,920.80 Notes View original PDF
Payee Name Jill M. Halverson Start date 04/01/05 End date 09/30/05 Position Field Representative Amount $27,456.00 Notes View original PDF
Payee Name Jill Palmer Harrelson Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $16,873.32 Notes View original PDF
Payee Name Lesley A. Henderson Start date 06/16/05 End date 07/15/05 Position No Title Listed Amount $375.00 Notes View original PDF
Payee Name Julie L. Housh Start date 07/05/05 End date 07/30/05 Position No Title Listed Amount $1,242.00 Notes View original PDF
Payee Name Iris J. Karges Start date 04/01/05 End date 09/30/05 Position Constituent Services Representative Amount $20,327.40 Notes View original PDF
Payee Name Edward R. Kellum Start date 06/01/05 End date 07/31/05 Position No Title Listed Amount $3,834.74 Notes View original PDF
Payee Name Tamara A. Kempf Start date 08/01/05 End date 08/31/05 Position Intern Amount $1,110.00 Notes View original PDF
Payee Name Natalie E. Klein Start date 06/16/05 End date 07/15/05 Position No Title Listed Amount $191.74 Notes View original PDF
Payee Name Bruce D. Lesley Start date 09/16/05 End date 09/30/05 Position Senior Adviser, Health Policy Amount $6,495.75 Notes View original PDF
Payee Name Gilbert Lujan Start date 08/01/05 End date 08/15/05 Position No Title Listed Amount $800.00 Notes View original PDF
Payee Name Helen Maestas Start date 07/16/05 End date 09/30/05 Position State Scheduler Amount $21,743.40 Notes View original PDF
Payee Name Jude E. McCartin Start date 04/01/05 End date 09/30/05 Position Communications Director Amount $44,610.20 Notes View original PDF
Payee Name Katherine E. Michalske Start date 07/05/05 End date 07/30/05 Position No Title Listed Amount $1,242.00 Notes View original PDF
Payee Name Danny S. Milo Start date 04/01/05 End date 09/30/05 Position Field Representative Amount $21,743.40 Notes View original PDF
Payee Name Manuel R. Montoya Start date 04/01/05 End date 08/30/05 Position Field Representative Amount $19,299.10 Notes View original PDF
Payee Name Christopher A. Moquino Start date 04/01/05 End date 09/30/05 Position Constituent Services Representative Amount $19,081.00 Notes View original PDF
Payee Name Rosalie Moralez Mulgrew Start date 07/16/05 End date 09/30/05 Position Constituent Services Representative Amount $18,244.40 Notes View original PDF
Payee Name Maria Nájera Start date 04/01/05 End date 09/30/05 Position Deputy Press Secretary Amount $18,806.20 Notes View original PDF
Payee Name Elaine C. Pape Start date 06/01/05 End date 06/30/05 Position No Title Listed Amount $1,500.00 Notes View original PDF
Payee Name Rachel L. Pasternack Start date 06/16/05 End date 06/30/05 Position No Title Listed Amount $375.00 Notes View original PDF
Payee Name David E. Pike Start date 04/01/05 End date 09/30/05 Position Deputy Chief of Staff Amount $42,569.50 Notes View original PDF
Payee Name Matthew S. Prickett Start date 07/05/05 End date 08/30/05 Position No Title Listed Amount $2,484.00 Notes View original PDF
Payee Name Olivia J. Redhorse Start date 08/01/05 End date 08/15/05 Position No Title Listed Amount $800.00 Notes View original PDF
Payee Name Rebecca A. Rizzuti Start date 04/01/05 End date 09/30/05 Position Field Representative Amount $24,721.44 Notes View original PDF
Payee Name Kenneth D. Rooney (Ken) Start date 06/16/05 End date 07/15/05 Position No Title Listed Amount $375.00 Notes View original PDF
Payee Name Dominic E. Saavedra Start date 07/25/05 End date 09/30/05 Position Staff Assistant Amount $5,766.65 Notes View original PDF
Payee Name Beatrice M. Sanchez Start date 05/01/05 End date 05/15/05 Position No Title Listed Amount $300.00 Notes View original PDF
Payee Name Pablo Sedillo Jr. Start date 04/01/05 End date 07/04/05 Position Field Representative Amount $11,876.58 Notes View original PDF
Payee Name Jason C. Shaffer Start date 04/01/05 End date 09/30/05 Position Constituent Services Representative Amount $17,365.44 Notes View original PDF
Payee Name Jorge G. Silva-Bañuelos Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $17,159.98 Notes View original PDF
Payee Name Randall J. Soderquist (Randy) Start date 08/04/05 End date 09/30/05 Position Legislative Assistant Amount $27,675.52 Notes View original PDF
Payee Name Kathryn S. Sterba Start date 06/01/05 End date 06/30/05 Position Intern Amount $1,242.00 Notes View original PDF
Payee Name Sunalei Hito Stewart Start date 04/01/05 End date 09/30/05 Position Counsel Amount $35,772.00 Notes View original PDF
Payee Name Miguel A. Suazo Start date 06/16/05 End date 09/30/05 Position Field Representative Amount $19,495.39 Notes View original PDF
Payee Name Peter Joseph Valencia Jr. Start date 07/05/05 End date 07/30/05 Position No Title Listed Amount $1,242.00 Notes View original PDF
Payee Name Diane Hazel Ventura Start date 04/01/05 End date 09/30/05 Position Field Representative Amount $23,519.96 Notes View original PDF
Payee Name Trudy A. Vincent Start date 04/01/05 End date 09/30/05 Position Legislative Director Amount $58,656.46 Notes View original PDF
Payee Name Anna Claire Wadsworth Start date 06/01/05 End date 06/30/05 Position No Title Listed Amount $1,242.00 Notes View original PDF
Payee Name Stephen Douglas Ward Start date 04/01/05 End date 09/30/05 Position Chief of Staff Amount $78,779.40 Notes View original PDF
Payee Name Virginia A. White Start date 04/01/05 End date 09/30/05 Position Personal Assistant Amount $40,611.44 Notes View original PDF
Payee Name Marc H. Wunder Start date 04/01/05 End date 09/30/05 Position Field Representative Amount $26,631.44 Notes View original PDF
Payee Name Anjuan G. Yates-Butler Start date 04/01/05 End date 09/30/05 Position Mail Systems Operator Amount $15,619.96 Notes View original PDF
Payee Name Michael Keith Yudin Start date 04/01/05 End date 09/30/05 Position Senior Counsel Amount $49,456.64 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.