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: 10/01/11 - 03/31/12
Payee Name Start date End date Position Amount Notes PDF
Payee Name Stanley Allen Start date 10/01/11 End date 03/31/12 Position Constituent Services Representative/Veterans Outreach Coordinator Amount $19,999.92 Notes View original PDF
Payee Name Daniel J. Alpert (Dan) Start date 10/01/11 End date 03/31/12 Position Legislative Assistant Amount $59,163.96 Notes View original PDF
Payee Name William M. Bashan Start date 10/19/11 End date 10/30/11 Position Intern Amount $1,000.00 Notes View original PDF
Payee Name Andrew D. Black Start date 10/01/11 End date 10/06/11 Position Field Representative Amount $908.33 Notes View original PDF
Payee Name Gregory B. Bloom (Greg) Start date 10/01/11 End date 03/02/12 Position State Director Amount $42,399.99 Notes View original PDF
Payee Name Jeffery W. Bustamante Start date 10/01/11 End date 03/31/12 Position State Scheduler/Constituent Services Representative Amount $20,499.92 Notes View original PDF
Payee Name Nicholas Carter (Nick) Start date 10/01/11 End date 03/31/12 Position Director Amount $23,250.00 Notes View original PDF
Payee Name Walter J. Cross Start date 10/01/11 End date 03/31/12 Position Systems Administrator Amount $6,000.00 Notes View original PDF
Payee Name Aoife C. Delargy Start date 11/01/11 End date 03/31/12 Position Intern Amount $4,037.25 Notes View original PDF
Payee Name Miriam J. Diemer Start date 10/01/11 End date 03/31/12 Position Special Projects Coordinator Amount $14,458.32 Notes View original PDF
Payee Name Kristine M. Dietz Start date 01/01/12 End date 03/31/12 Position Delegation Office Director Amount $9,375.00 Notes View original PDF
Payee Name Jordan A. DiMaggio Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $17,187.45 Notes View original PDF
Payee Name Lynn S. Ditto Start date 10/01/11 End date 03/31/12 Position Field Representative Amount $27,252.00 Notes View original PDF
Payee Name Patricia A. Dominguez Start date 10/01/11 End date 03/31/12 Position Field Representative Amount $25,647.48 Notes View original PDF
Payee Name James J. Dumont (Jim) Start date 10/01/11 End date 03/31/12 Position Field Representative/Constituent Services Representative Amount $27,635.40 Notes View original PDF
Payee Name Leanne A. Fox Start date 10/01/11 End date 03/31/12 Position Internet Strategy Coordinator/Communications Outreach Coordinator Amount $24,123.00 Notes View original PDF
Payee Name Janelle Frederick Start date 10/01/11 End date 03/31/12 Position Field Representative Amount $24,499.92 Notes View original PDF
Payee Name Noma E. Freshman Start date 02/01/12 End date 02/15/12 Position Intern Amount $1,153.79 Notes View original PDF
Payee Name Melanie Regina Goodman Start date 10/01/11 End date 03/31/12 Position Field Representative Amount $28,921.44 Notes View original PDF
Payee Name Kristal R. Gutierrez Start date 11/23/11 End date 11/30/11 Position Intern Amount $499.99 Notes View original PDF
Payee Name Frederick A. Isasi Start date 10/01/11 End date 12/02/11 Position Senior Legislative Counsel, Health Care Amount $23,388.85 Notes View original PDF
Payee Name Sanjay V. Kane Start date 10/01/11 End date 03/31/12 Position Legislative Assistant Amount $22,291.64 Notes View original PDF
Payee Name Iris J. Karges Start date 10/01/11 End date 03/31/12 Position Constituent Services Representative Amount $21,747.48 Notes View original PDF
Payee Name Christine M. Landavazo Start date 10/01/11 End date 03/31/12 Position Field Representative Amount $20,799.96 Notes View original PDF
Payee Name Gabriel T. Long (Gabe) Start date 10/01/11 End date 03/31/12 Position Field Representative Amount $24,000.00 Notes View original PDF
Payee Name Jude E. McCartin Start date 10/01/11 End date 03/31/12 Position Communications Director Amount $54,999.96 Notes View original PDF
Payee Name Thebuika C. McCollum Shoberg Start date 11/23/11 End date 11/30/11 Position Intern Amount $499.99 Notes View original PDF
Payee Name Matthew Monteverde Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $16,749.92 Notes View original PDF
Payee Name Rebecca P. Montoya Start date 11/03/11 End date 03/31/12 Position Field Representative Amount $21,666.60 Notes View original PDF
Payee Name Rosalie Moralez Mulgrew Start date 10/01/11 End date 03/31/12 Position Constituent Services Representative Amount $20,779.44 Notes View original PDF
Payee Name Maria Nájera Start date 10/01/11 End date 03/31/12 Position Press Secretary Amount $28,500.00 Notes View original PDF
Payee Name Casey F. O'Neill Start date 10/01/11 End date 03/31/12 Position Legislative Correspondent Amount $17,999.96 Notes View original PDF
Payee Name Dara G. Parker Start date 10/01/11 End date 03/31/12 Position Field Representative Amount $28,249.92 Notes View original PDF
Payee Name Jessica A. Perez Start date 10/01/11 End date 10/06/11 Position Constituent Services Representative Amount $670.61 Notes View original PDF
Payee Name Lorraine D. Peterkin (Lori) Start date 11/03/11 End date 03/31/12 Position Field Representative Amount $12,999.99 Notes View original PDF
Payee Name Jeffry P. Phan Start date 10/01/11 End date 03/15/12 Position Senior Adviser Amount $52,708.26 Notes View original PDF
Payee Name David E. Pike Start date 10/01/11 End date 03/31/12 Position Deputy Chief of Staff Amount $53,583.30 Notes View original PDF
Payee Name Julian C. Rollow (Jake) Start date 10/01/11 End date 03/31/12 Position Field Representative Amount $26,749.92 Notes View original PDF
Payee Name Dominic E. Saavedra Start date 10/01/11 End date 03/31/12 Position Legislative Assistant Amount $37,500.00 Notes View original PDF
Payee Name Conor L. Sanchez Start date 10/01/11 End date 11/19/11 Position Legislative Correspondent Amount $4,968.04 Notes View original PDF
Payee Name Joshua S. Sanchez Start date 10/01/11 End date 03/31/12 Position Constituent Services Representative Amount $16,999.92 Notes View original PDF
Payee Name Pablo Sedillo Jr. Start date 10/01/11 End date 03/31/12 Position Field Representative Amount $34,999.92 Notes View original PDF
Payee Name Lauren Nicole Sher Start date 10/01/11 End date 03/31/12 Position Legislative Aide Amount $19,166.60 Notes View original PDF
Payee Name Sunalei Hito Stewart Start date 10/01/11 End date 02/29/12 Position Legislative Director Amount $8,055.54 Notes View original PDF
Payee Name Michael A. Thorning Start date 12/12/11 End date 03/31/12 Position Staff Assistant Amount $10,340.22 Notes View original PDF
Payee Name Georgianna K. Udell Start date 01/16/12 End date 02/15/12 Position Intern Amount $1,500.00 Notes View original PDF
Payee Name Diane Hazel Ventura Start date 10/01/11 End date 03/31/12 Position Field Representative Amount $26,016.48 Notes View original PDF
Payee Name Trudy A. Vincent Start date 10/01/11 End date 03/31/12 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Eliana Rose Ward-Lev Start date 03/16/12 End date 03/31/12 Position Intern Amount $500.00 Notes View original PDF
Payee Name Elizabeth Rodke Washburn (Libby) Start date 03/15/12 End date 03/31/12 Position State Director Amount $5,120.00 Notes View original PDF
Payee Name Molly E. Weisse-Bernstein Start date 10/01/11 End date 03/31/12 Position Finance Director/Special Projects Assistant Amount $22,499.92 Notes View original PDF
Payee Name Virginia A. White Start date 10/01/11 End date 03/31/12 Position Personal Assistant Amount $48,249.96 Notes View original PDF
Payee Name Sandra Wilkniss Start date 11/07/11 End date 02/29/12 Position Senior Legislative Assistant, Health Policy Amount $22,958.30 Notes View original PDF
Payee Name Anjuan G. Yates-Butler Start date 10/01/11 End date 03/31/12 Position Mail Systems Operator Amount $18,739.64 Notes View original PDF
Payee Name Peter A. Zamora Start date 10/01/11 End date 01/08/12 Position Senior Counsel, Education Amount $32,399.58 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.