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: 10/01/06 - 03/31/07
Payee Name Start date End date Position Amount Notes PDF
Payee Name Christopher H. Acosta Start date 12/14/06 End date 01/15/07 Position Intern Amount $500.98 Notes View original PDF
Payee Name Daniel J. Alpert (Dan) Start date 10/01/06 End date 03/31/07 Position Legislative Assistant Amount $48,857.12 Notes View original PDF
Payee Name Allison H. Block Start date 10/01/06 End date 01/31/07 Position Legislative Correspondent Amount $9,999.28 Notes View original PDF
Payee Name Gregory B. Bloom (Greg) Start date 10/01/06 End date 03/31/07 Position Field Representative Amount $24,173.92 Notes View original PDF
Payee Name Spencer C. Bowcut Start date 10/01/06 End date 03/31/07 Position Systems Administrator Amount $21,783.46 Notes View original PDF
Payee Name Jennifer D. Brower Start date 12/07/06 End date 12/15/06 Position Intern Amount $799.99 Notes View original PDF
Payee Name Terrence J. Brunner (Terry) Start date 10/01/06 End date 03/31/07 Position State Director Amount $36,298.36 Notes View original PDF
Payee Name Manuel I. Castillo Start date 01/03/07 End date 01/15/07 Position Intern Amount $399.85 Notes View original PDF
Payee Name Robyn T. Chavez Start date 12/07/06 End date 12/15/06 Position Intern Amount $399.99 Notes View original PDF
Payee Name Ann E. Chavez (Annie) Start date 10/01/06 End date 03/31/07 Position Legislative Assistant Amount $31,249.96 Notes View original PDF
Payee Name Jonathan R. Davey (Jon) Start date 10/01/06 End date 03/31/07 Position Legislative Assistant Amount $20,203.00 Notes View original PDF
Payee Name Christopher Day Start date 12/07/06 End date 03/31/07 Position Staff Assistant Amount $9,033.29 Notes View original PDF
Payee Name James R. Dennis Start date 10/01/06 End date 12/03/06 Position Legislative Assistant Amount $23,274.00 Notes View original PDF
Payee Name Kristine M. Dietz Start date 01/01/07 End date 03/31/07 Position Delegation Office Director Amount $4,802.56 Notes View original PDF
Payee Name Lynn S. Ditto Start date 10/01/06 End date 03/31/07 Position Field Representative Amount $23,909.82 Notes View original PDF
Payee Name Nina G. Frant Start date 10/01/06 End date 03/31/07 Position Constituent Services Representative Amount $17,572.66 Notes View original PDF
Payee Name Lorissa J. Garcia Start date 10/01/06 End date 10/06/06 Position Senior Staff Assistant Amount $491.06 Notes View original PDF
Payee Name Renée H. Gasper Start date 10/01/06 End date 03/31/07 Position Assistant to the Chief of Staff Amount $20,803.08 Notes View original PDF
Payee Name Melanie Regina Goodman Start date 10/01/06 End date 03/31/07 Position Field Representative Amount $21,818.08 Notes View original PDF
Payee Name Jill M. Halverson Start date 02/16/07 End date 03/31/07 Position Field Representative Amount $25,248.68 Notes View original PDF
Payee Name Jill Palmer Harrelson Start date 10/01/06 End date 03/31/07 Position Legislative Correspondent Amount $15,680.00 Notes View original PDF
Payee Name Frederick A. Isasi Start date 01/05/07 End date 03/15/07 Position Health Care Legislative Counsel Amount $18,245.67 Notes View original PDF
Payee Name Katie Johnson Start date 10/10/06 End date 12/15/06 Position Staff Assistant Amount $2,383.30 Notes View original PDF
Payee Name Iris J. Karges Start date 10/01/06 End date 03/31/07 Position Constituent Services Representative Amount $18,522.24 Notes View original PDF
Payee Name Cathleen M. Koch (Cathy) Start date 02/27/07 End date 03/31/07 Position Senior Adviser, Tax Policy Amount $11,695.50 Notes View original PDF
Payee Name Helen Maestas Start date 10/01/06 End date 03/31/07 Position State Scheduler Amount $21,811.50 Notes View original PDF
Payee Name Jude E. McCartin Start date 10/01/06 End date 03/31/07 Position Communications Director Amount $42,505.80 Notes View original PDF
Payee Name Jacqueline Belding Miller Start date 12/07/06 End date 03/31/07 Position Staff Assistant Amount $9,033.29 Notes View original PDF
Payee Name Brandale N. Mills Start date 12/07/06 End date 12/15/06 Position Intern Amount $399.99 Notes View original PDF
Payee Name Danny S. Milo Start date 10/01/06 End date 03/31/07 Position Field Representative Amount $24,172.94 Notes View original PDF
Payee Name Mario D. Montoya Start date 01/03/07 End date 03/31/07 Position News Media Coordinator Amount $7,583.26 Notes View original PDF
Payee Name Christopher A. Moquino Start date 10/01/06 End date 03/31/07 Position Constituent Services Representative Amount $20,087.92 Notes View original PDF
Payee Name Rosalie Moralez Mulgrew Start date 10/01/06 End date 03/31/07 Position Constituent Services Representative Amount $17,656.82 Notes View original PDF
Payee Name Maria Nájera Start date 10/01/06 End date 03/31/07 Position Deputy Press Secretary Amount $19,803.08 Notes View original PDF
Payee Name David E. Pike Start date 10/01/06 End date 03/31/07 Position Deputy Chief of Staff Amount $40,678.32 Notes View original PDF
Payee Name Rebecca A. Rizzuti Start date 10/01/06 End date 03/31/07 Position Field Representative Amount $24,645.96 Notes View original PDF
Payee Name Landri J. Rush Start date 10/01/06 End date 03/31/07 Position Staff Assistant Amount $13,476.16 Notes View original PDF
Payee Name Dominic E. Saavedra Start date 10/01/06 End date 03/31/07 Position Legislative Correspondent Amount $15,165.76 Notes View original PDF
Payee Name Leatricia L. Sampson Start date 12/07/06 End date 12/15/06 Position Intern Amount $399.99 Notes View original PDF
Payee Name Pablo Sedillo Jr. Start date 10/01/06 End date 03/31/07 Position Field Representative Amount $30,132.00 Notes View original PDF
Payee Name Jason C. Shaffer Start date 10/01/06 End date 03/31/07 Position Constituent Services Representative Amount $16,790.08 Notes View original PDF
Payee Name Lauren Nicole Sher Start date 10/10/06 End date 12/15/06 Position Staff Assistant Amount $2,383.30 Notes View original PDF
Payee Name Jorge G. Silva-Bañuelos Start date 11/17/06 End date 01/28/07 Position Research Director/Legislative Aide Amount $7,811.05 Notes View original PDF
Payee Name Sunalei Hito Stewart Start date 10/01/06 End date 03/31/07 Position Counsel Amount $38,958.26 Notes View original PDF
Payee Name Chris B. Stone Start date 11/10/06 End date 03/31/07 Position Legislative Assistant Amount $31,509.30 Notes View original PDF
Payee Name Miguel A. Suazo Start date 10/01/06 End date 03/31/07 Position Field Representative Amount $20,000.20 Notes View original PDF
Payee Name Diane Hazel Ventura Start date 10/01/06 End date 03/31/07 Position Field Representative Amount $22,358.56 Notes View original PDF
Payee Name Trudy A. Vincent Start date 02/15/07 End date 03/15/07 Position Legislative Director Amount $33,511.91 Notes View original PDF
Payee Name Stephen Douglas Ward Start date 10/01/06 End date 03/31/07 Position Chief of Staff Amount $80,329.44 Notes View original PDF
Payee Name Lauren Allison Weeth Start date 10/01/06 End date 03/31/07 Position Legislative Correspondent Amount $15,165.76 Notes View original PDF
Payee Name Virginia A. White Start date 10/01/06 End date 03/31/07 Position Personal Assistant Amount $42,063.74 Notes View original PDF
Payee Name Marc H. Wunder Start date 10/01/06 End date 03/31/07 Position Field Representative Amount $25,591.16 Notes View original PDF
Payee Name Anjuan G. Yates-Butler Start date 10/01/06 End date 03/31/07 Position Mail Systems Operator Amount $15,285.82 Notes View original PDF
Payee Name Michael Keith Yudin Start date 10/01/06 End date 03/31/07 Position Senior Counsel Amount $51,241.26 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.