Menu Search Account

LegiStorm

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

Sen. Jeanne Shaheen (D-New Hampshire)

In Office • Alternate Name: Cynthia Jeanne Bowers Shaheen
Displaying salaries for time period: 04/01/15 - 09/30/15
Payee Name Start date End date Position Amount Notes PDF
Payee Name Erica Lesley Anhalt Start date 04/01/15 End date 09/30/15 Position Legislative Assistant Amount $28,166.64 Notes View original PDF
Payee Name Daisy C. Bledsoe-Herring Start date 05/04/15 End date 09/30/15 Position Executive Assistant Amount $13,883.26 Notes View original PDF
Payee Name Lucetta Louise Blount (Lucy) Start date 07/20/15 End date 09/30/15 Position Staff Assistant Amount $6,511.09 Notes View original PDF
Payee Name Nicholas B. Brown (Nick) Start date 04/01/15 End date 09/30/15 Position Deputy Press Secretary Amount $27,039.13 Notes View original PDF
Payee Name Justin M. Burkhardt Start date 04/01/15 End date 07/20/15 Position Deputy Chief of Staff Amount $35,444.42 Notes View original PDF
Payee Name Neal W. Caldwell Start date 07/27/15 End date 09/30/15 Position Staff Assistant Amount $5,688.87 Notes View original PDF
Payee Name Emily Louise Cashman Start date 04/01/15 End date 09/30/15 Position Policy and Projects Special Assistant Amount $26,499.96 Notes View original PDF
Payee Name Peter Donald M.R. Clark Start date 04/01/15 End date 09/30/15 Position State Scheduler Amount $19,666.60 Notes View original PDF
Payee Name Joel Whitcomb Colony Start date 04/01/15 End date 07/01/15 Position Legislative Assistant Amount $14,513.84 Notes View original PDF
Payee Name Meaghan E. D'Arcy Start date 04/01/15 End date 09/30/15 Position Scheduling Director Amount $34,125.00 Notes View original PDF
Payee Name Patrick T. Day Start date 04/01/15 End date 09/30/15 Position Legislative Assistant Amount $30,666.64 Notes View original PDF
Payee Name Robert Diznoff Start date 04/01/15 End date 06/07/15 Position Senior Counsel/Policy Adviser Amount $19,527.75 Notes View original PDF
Payee Name Danielle Y. Geanacopoulos Start date 04/01/15 End date 07/02/15 Position Correspondence Director Amount $11,451.36 Notes View original PDF
Payee Name Niles Parker Harris Start date 06/16/15 End date 09/30/15 Position Staff Assistant Amount $8,458.31 Notes View original PDF
Payee Name Laura A. Haselton Start date 04/01/15 End date 09/30/15 Position Constituent Services Special Assistant Amount $20,250.00 Notes View original PDF
Payee Name Charles A. Henderson (Chuck) Start date 04/01/15 End date 09/30/15 Position Constituent Services and Outreach Special Assistant Amount $24,249.96 Notes View original PDF
Payee Name Sarah I. Holmes Start date 04/01/15 End date 09/30/15 Position State Director, Acting Amount $52,500.00 Notes View original PDF
Payee Name Abbie E. James Start date 04/01/15 End date 04/24/15 Position State Scheduler Amount $3,266.65 Notes View original PDF
Payee Name Jonathan Richard Jarvis (Jon) Start date 04/01/15 End date 09/30/15 Position Staff Assistant Amount $19,749.92 Notes View original PDF
Payee Name Connor B. Jennings Start date 04/01/15 End date 09/30/15 Position Constituent Services Special Assistant Amount $16,333.32 Notes View original PDF
Payee Name Maura Loretta Keefe Start date 04/01/15 End date 09/30/15 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Vivek Kembaiyan Start date 04/15/15 End date 09/30/15 Position Press Secretary Amount $28,819.37 Notes View original PDF
Payee Name Joshua Paul Lucas (Josh) Start date 04/01/15 End date 09/30/15 Position Defense and Foreign Policy Adviser Amount $54,999.96 Notes View original PDF
Payee Name Alison L. MacDonald Start date 04/01/15 End date 09/30/15 Position Senior Policy Adviser Amount $54,999.96 Notes View original PDF
Payee Name Jennifer A. MacLellan (Jen) Start date 04/01/15 End date 09/30/15 Position Deputy Chief of Staff Amount $44,249.94 Notes View original PDF
Payee Name Ariel S. Marshall Start date 09/08/15 End date 09/30/15 Position Legislative Assistant Amount $5,111.10 Notes View original PDF
Payee Name Bryan M. Maxwell Start date 04/01/15 End date 09/30/15 Position Military Legislative Assistant Amount $32,499.96 Notes View original PDF
Payee Name Brian Michael McKeon Start date 04/01/15 End date 09/30/15 Position Legislative Director Amount $69,562.47 Notes View original PDF
Payee Name Scott A. Merrick Start date 04/01/15 End date 09/30/15 Position Policy and Projects Special Assistant Amount $34,999.92 Notes View original PDF
Payee Name Kelly Anne Misselwitz Start date 07/06/15 End date 09/30/15 Position Legislative Assistant Amount $14,166.66 Notes View original PDF
Payee Name Christopher J. Neary (Chris) Start date 04/01/15 End date 04/20/15 Position Legislative Assistant Amount $3,888.88 Notes View original PDF
Payee Name Ryan D. Nickel Start date 04/15/15 End date 09/30/15 Position Communications Director Amount $41,500.00 Notes View original PDF
Payee Name Andrew Nielsen Start date 08/18/15 End date 09/30/15 Position Legislative Correspondent Amount $5,375.00 Notes View original PDF
Payee Name Laura E. O'Neill Start date 04/01/15 End date 07/17/15 Position Executive Assistant Amount $12,333.28 Notes View original PDF
Payee Name Letizia Ortiz Start date 04/01/15 End date 09/30/15 Position Constituent Services Special Assistant Amount $24,249.96 Notes View original PDF
Payee Name Grace Elizabeth Peloquin Start date 04/01/15 End date 05/29/15 Position Staff Assistant Amount $4,752.76 Notes View original PDF
Payee Name Alexandra Priest (Ally) Start date 04/01/15 End date 04/14/15 Position Staff Assistant Amount $1,983.29 Notes View original PDF
Payee Name Catherine Ramsey (Kate) Start date 04/01/15 End date 06/26/15 Position Legislative Aide Amount $10,152.75 Notes View original PDF
Payee Name William Matheson Scheffer Start date 04/01/15 End date 09/30/15 Position Legislative Aide Amount $20,250.00 Notes View original PDF
Payee Name Christopher James Scott (Chris) Start date 05/04/15 End date 09/30/15 Position Policy and Projects Special Assistant Amount $28,583.26 Notes View original PDF
Payee Name Marissa C. Serafino Start date 04/01/15 End date 09/30/15 Position Legislative Correspondent Amount $18,500.00 Notes View original PDF
Payee Name Pamela Russell Slack (Pam) Start date 04/01/15 End date 09/30/15 Position Constituent Services Special Assistant Amount $24,249.96 Notes View original PDF
Payee Name Kevin J. Travaline Start date 04/06/15 End date 09/30/15 Position Staff Assistant Amount $15,555.51 Notes View original PDF
Payee Name Rosa I. Valentin Start date 06/09/15 End date 09/30/15 Position Constituent Services Special Assistant Amount $9,955.53 Notes View original PDF
Payee Name Eric M. Waskowicz Start date 04/01/15 End date 09/30/15 Position Legislative Correspondent Amount $18,000.00 Notes View original PDF
Payee Name James M. Whitmire II (Jim) Start date 04/01/15 End date 09/30/15 Position Speechwriter Amount $57,499.92 Notes View original PDF
Payee Name Cara Osborn Wry Start date 04/01/15 End date 09/30/15 Position Constituent Services Director Amount $24,999.96 Notes View original PDF
Payee Name Bethany S. Yurek Start date 04/01/15 End date 09/30/15 Position Constituent Services Special Assistant Amount $22,749.96 Notes View original PDF
Payee Name Andrew D. Zabel Start date 04/01/15 End date 05/13/15 Position Legislative Assistant Amount $7,166.66 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.