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: 04/01/09 - 09/30/09
Payee Name Start date End date Position Amount Notes PDF
Payee Name Stanley Allen Start date 04/01/09 End date 09/30/09 Position Constituent Services Representative/Staff Assistant Amount $20,809.92 Notes View original PDF
Payee Name Daniel J. Alpert (Dan) Start date 04/01/09 End date 09/30/09 Position Legislative Assistant Amount $54,663.96 Notes View original PDF
Payee Name Jesica L. Andrews Start date 04/01/09 End date 04/15/09 Position Intern Amount $500.00 Notes View original PDF
Payee Name Juana Chamiza Atencio-Pachero (Chamiza) Start date 04/01/09 End date 04/03/09 Position Field Representative Amount $400.00 Notes View original PDF
Payee Name Andrew D. Black Start date 07/27/09 End date 09/30/09 Position Field Representative Amount $8,533.33 Notes View original PDF
Payee Name Gregory B. Bloom (Greg) Start date 04/01/09 End date 09/30/09 Position Field Representative Amount $39,492.92 Notes View original PDF
Payee Name Terrence J. Brunner (Terry) Start date 04/01/09 End date 09/02/09 Position State Director Amount $42,703.08 Notes View original PDF
Payee Name Robert S. Burnham Start date 06/01/09 End date 06/30/09 Position Intern Amount $1,524.87 Notes View original PDF
Payee Name Jeffery W. Bustamante Start date 04/01/09 End date 04/15/09 Position Intern Amount $500.00 Notes View original PDF
Payee Name Abigail E. Campbell (Abby) Start date 04/01/09 End date 08/09/09 Position Staff Assistant Amount $11,466.63 Notes View original PDF
Payee Name Jose A. Campos III Start date 07/01/09 End date 07/31/09 Position Intern Amount $1,540.40 Notes View original PDF
Payee Name Nicholas Carter (Nick) Start date 08/03/09 End date 09/30/09 Position Systems Administrator Amount $6,927.75 Notes View original PDF
Payee Name Ann E. Chavez (Annie) Start date 04/01/09 End date 09/30/09 Position Legislative Assistant Amount $35,583.48 Notes View original PDF
Payee Name Terri L. Cheng Start date 06/01/09 End date 06/30/09 Position Intern Amount $1,524.87 Notes View original PDF
Payee Name Walter J. Cross Start date 06/11/09 End date 09/30/09 Position Systems Administrator Amount $3,666.66 Notes View original PDF
Payee Name Miriam J. Diemer Start date 06/01/09 End date 09/30/09 Position Constituent Services Representative/State Scheduler Amount $11,666.64 Notes View original PDF
Payee Name Kristine M. Dietz Start date 04/01/09 End date 06/30/09 Position Delegation Office Director Amount $9,568.70 Notes View original PDF
Payee Name Lynn S. Ditto Start date 04/01/09 End date 09/30/09 Position Field Representative Amount $26,751.96 Notes View original PDF
Payee Name Patricia A. Dominguez Start date 04/01/09 End date 09/30/09 Position Field Representative Amount $25,147.44 Notes View original PDF
Payee Name Derek Brandon Dorn Start date 04/01/09 End date 09/02/09 Position Legislative Counsel Amount $22,933.29 Notes View original PDF
Payee Name James J. Dumont (Jim) Start date 04/01/09 End date 09/30/09 Position Field Representative/Constituent Services Representative Amount $24,885.48 Notes View original PDF
Payee Name Jonathan S. Epstein Start date 08/07/09 End date 08/24/09 Position Professional Staff Member Amount $10,925.34 Notes View original PDF
Payee Name Abdullah H. Feroze Start date 07/01/09 End date 07/31/09 Position Intern Amount $1,540.40 Notes View original PDF
Payee Name Leanne A. Fox Start date 04/01/09 End date 09/30/09 Position Internet Strategy Coordinator/Communications Outreach Coordinator Amount $19,747.98 Notes View original PDF
Payee Name Janelle Frederick Start date 04/01/09 End date 09/30/09 Position Field Representative Amount $19,906.48 Notes View original PDF
Payee Name Lindsey A. Frick Start date 07/01/09 End date 07/31/09 Position Intern Amount $1,540.40 Notes View original PDF
Payee Name Sarah Rae Garcia Start date 09/21/09 End date 09/30/09 Position Staff Assistant Amount $430.55 Notes View original PDF
Payee Name Genevieve C. Garrett Start date 05/16/09 End date 05/30/09 Position Intern Amount $500.00 Notes View original PDF
Payee Name Angelo J. Gonzales Start date 05/27/09 End date 09/30/09 Position Field Representative Amount $16,333.33 Notes View original PDF
Payee Name Melanie Regina Goodman Start date 04/01/09 End date 09/30/09 Position Field Representative Amount $26,171.40 Notes View original PDF
Payee Name Jill M. Halverson Start date 04/01/09 End date 09/30/09 Position Field Representative Amount $16,837.44 Notes View original PDF
Payee Name Lauren M. Harding Start date 07/01/09 End date 07/31/09 Position Intern Amount $1,540.40 Notes View original PDF
Payee Name Richard R. Herrera Start date 06/01/09 End date 06/15/09 Position Intern Amount $500.00 Notes View original PDF
Payee Name Brittany J. Hesbrook Start date 06/01/09 End date 06/30/09 Position Intern Amount $1,200.00 Notes View original PDF
Payee Name Jacqueline F. Hyatt Start date 06/16/09 End date 07/15/09 Position Intern Amount $1,500.00 Notes View original PDF
Payee Name Frederick A. Isasi Start date 04/01/09 End date 09/30/09 Position Senior Legislative Counsel, Health Care Amount $59,000.00 Notes View original PDF
Payee Name Sanjay V. Kane Start date 04/01/09 End date 09/30/09 Position Legislative Correspondent Amount $17,628.16 Notes View original PDF
Payee Name Iris J. Karges Start date 04/01/09 End date 09/30/09 Position Constituent Services Representative Amount $22,247.44 Notes View original PDF
Payee Name Nathan L. Keffer Start date 06/01/09 End date 06/30/09 Position Intern Amount $1,524.87 Notes View original PDF
Payee Name Jonathan I. Kolirant Start date 06/01/09 End date 06/30/09 Position Intern Amount $1,524.87 Notes View original PDF
Payee Name Charles B. Kraft Start date 08/04/09 End date 08/15/09 Position Intern Amount $500.00 Notes View original PDF
Payee Name Nora L. Lamm Start date 07/01/09 End date 08/28/09 Position Staff Assistant Amount $3,707.06 Notes View original PDF
Payee Name Kristine V. Lewis Start date 08/04/09 End date 08/15/09 Position Intern Amount $500.00 Notes View original PDF
Payee Name Matthew P. Long Start date 06/01/09 End date 06/30/09 Position Intern Amount $1,524.87 Notes View original PDF
Payee Name Gabriel T. Long (Gabe) Start date 07/27/09 End date 09/30/09 Position Constituent Services Representative Amount $5,688.87 Notes View original PDF
Payee Name Stephanie C. Louis Start date 06/01/09 End date 08/30/09 Position Intern Amount $2,024.86 Notes View original PDF
Payee Name Kimberly A. Mabry Start date 04/17/09 End date 04/30/09 Position Intern Amount $299.98 Notes View original PDF
Payee Name Julia L. Maccini Start date 04/01/09 End date 08/14/09 Position Field Representative Amount $14,820.75 Notes View original PDF
Payee Name Jessica I. Martinez Start date 06/01/09 End date 06/30/09 Position Intern Amount $1,524.87 Notes View original PDF
Payee Name Jude E. McCartin Start date 06/26/09 End date 09/30/09 Position Communications Director Amount $27,708.33 Notes View original PDF
Payee Name Caroline M. McNeill Start date 06/01/09 End date 06/30/09 Position Intern Amount $1,524.87 Notes View original PDF
Payee Name Nora R. Mills Start date 05/16/09 End date 05/30/09 Position Intern Amount $500.00 Notes View original PDF
Payee Name Alison J. Morgado Start date 04/01/09 End date 08/19/09 Position Legislative Correspondent Amount $13,682.60 Notes View original PDF
Payee Name Rosalie Moralez Mulgrew Start date 04/01/09 End date 09/30/09 Position Constituent Services Representative Amount $21,296.10 Notes View original PDF
Payee Name Margaret M. Murray Start date 04/01/09 End date 08/04/09 Position Constituent Services Representative Amount $13,992.38 Notes View original PDF
Payee Name Maria Nájera Start date 04/01/09 End date 09/30/09 Position Press Secretary Amount $24,168.99 Notes View original PDF
Payee Name Alexander A. Navarro Start date 04/01/09 End date 04/15/09 Position Intern Amount $500.00 Notes View original PDF
Payee Name Dara G. Parker Start date 04/01/09 End date 09/30/09 Position Field Representative Amount $24,000.00 Notes View original PDF
Payee Name Jessica A. Perez Start date 04/01/09 End date 09/30/09 Position Constituent Services Representative Amount $20,118.48 Notes View original PDF
Payee Name Jeffry P. Phan Start date 06/26/09 End date 09/30/09 Position Legislative Assistant Amount $22,120.17 Notes View original PDF
Payee Name David E. Pike Start date 04/01/09 End date 09/30/09 Position Deputy Chief of Staff Amount $57,174.92 Notes View original PDF
Payee Name Maria Sonia Raftery (Sonia) Start date 04/01/09 End date 09/30/09 Position Field Representative Amount $24,087.00 Notes View original PDF
Payee Name Simon A. Rimmele Start date 08/18/09 End date 08/30/09 Position Intern Amount $499.98 Notes View original PDF
Payee Name Ernesto Felipe Rodriguez Start date 04/01/09 End date 09/30/09 Position Staff Assistant Amount $18,718.48 Notes View original PDF
Payee Name Dominic E. Saavedra Start date 04/01/09 End date 09/30/09 Position Legislative Aide Amount $18,718.44 Notes View original PDF
Payee Name Conor L. Sanchez Start date 07/01/09 End date 09/30/09 Position Staff Assistant Amount $6,534.81 Notes View original PDF
Payee Name Pablo Sedillo Jr. Start date 04/01/09 End date 09/30/09 Position Field Representative Amount $34,999.92 Notes View original PDF
Payee Name Lauren Nicole Sher Start date 04/01/09 End date 09/30/09 Position Staff Assistant Amount $16,708.32 Notes View original PDF
Payee Name Derek Skinner Start date 05/01/09 End date 05/30/09 Position Staff Assistant Amount $4,093.00 Notes View original PDF
Payee Name Van E. Snow Start date 07/01/09 End date 07/31/09 Position Intern Amount $1,540.40 Notes View original PDF
Payee Name Sierra D. Spence Start date 06/01/09 End date 06/30/09 Position Intern Amount $1,524.87 Notes View original PDF
Payee Name Sherwood P. Stauder Start date 07/01/09 End date 07/31/09 Position Intern Amount $1,540.40 Notes View original PDF
Payee Name Sunalei Hito Stewart Start date 04/01/09 End date 09/30/09 Position Senior Counsel/Correspondence Director Amount $49,499.96 Notes View original PDF
Payee Name Elena C. Suffling Start date 04/01/09 End date 09/30/09 Position Assistant to the Chief of Staff Amount $22,480.00 Notes View original PDF
Payee Name Diane Hazel Ventura Start date 04/01/09 End date 09/30/09 Position Field Representative Amount $25,016.40 Notes View original PDF
Payee Name Jeannette A. Villar Start date 08/04/09 End date 08/15/09 Position Intern Amount $500.00 Notes View original PDF
Payee Name Trudy A. Vincent Start date 04/01/09 End date 07/29/09 Position Legislative Director Amount $7,849.99 Notes View original PDF
Payee Name Patrick D. Walsh Start date 06/16/09 End date 06/30/09 Position Intern Amount $1,000.00 Notes View original PDF
Payee Name Stephen Douglas Ward Start date 04/01/09 End date 09/30/09 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Ellen Weinstein Start date 07/01/09 End date 07/31/09 Position Intern Amount $1,540.40 Notes View original PDF
Payee Name Molly E. Weisse-Bernstein Start date 07/23/09 End date 09/30/09 Position Staff Assistant Amount $5,855.52 Notes View original PDF
Payee Name Virginia A. White Start date 04/01/09 End date 09/30/09 Position Personal Assistant Amount $52,063.44 Notes View original PDF
Payee Name Henry F. Williams Start date 06/01/09 End date 08/07/09 Position Intern Amount $4,608.20 Notes View original PDF
Payee Name Alex Wirth Start date 08/04/09 End date 08/15/09 Position Intern Amount $600.00 Notes View original PDF
Payee Name Amber L. Woods Start date 04/01/09 End date 07/17/09 Position Constituent Services Representative Amount $11,276.99 Notes View original PDF
Payee Name Anjuan G. Yates-Butler Start date 04/01/09 End date 09/30/09 Position Mail Systems Operator Amount $17,823.00 Notes View original PDF
Payee Name Peter A. Zamora Start date 04/27/09 End date 08/31/09 Position Senior Counsel, Education Amount $14,919.02 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.