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: 10/01/09 - 03/31/10
Payee Name Start date End date Position Amount Notes PDF
Payee Name Erica Lesley Anhalt Start date 01/06/10 End date 03/31/10 Position Staff Assistant Amount $7,083.33 Notes View original PDF
Payee Name Trenton D. Bauserman (Trent) Start date 10/01/09 End date 03/31/10 Position Energy Policy Adviser Amount $37,500.00 Notes View original PDF
Payee Name Liza Beth Bruno Start date 10/01/09 End date 03/31/10 Position Staff Assistant Amount $15,104.92 Notes View original PDF
Payee Name Justin M. Burkhardt Start date 10/01/09 End date 03/31/10 Position Scheduling Director/Special Projects Director Amount $41,249.94 Notes View original PDF
Payee Name Helen McGarity Callahan (Nell) Start date 10/01/09 End date 03/31/10 Position Press Secretary Amount $30,999.96 Notes View original PDF
Payee Name Brent Robert Carney Start date 10/01/09 End date 02/01/10 Position Press Secretary/Senior Adviser Amount $22,208.30 Notes View original PDF
Payee Name Mei Lun Chau (Jessica) Start date 10/01/09 End date 03/31/10 Position Legislative Correspondent Amount $20,057.13 Notes View original PDF
Payee Name Joel Whitcomb Colony Start date 10/01/09 End date 03/31/10 Position Staff Assistant Amount $15,108.01 Notes View original PDF
Payee Name Carol Ann Conlon Start date 10/01/09 End date 03/31/10 Position Office Manager Amount $17,499.96 Notes View original PDF
Payee Name Meaghan E. D'Arcy Start date 10/01/09 End date 03/31/10 Position Constituent Services Special Assistant Amount $17,999.94 Notes View original PDF
Payee Name Sara V. Dewey Start date 10/01/09 End date 03/31/10 Position Legislative Correspondent Amount $18,800.00 Notes View original PDF
Payee Name Caroline E. Duncan (Emme) Start date 10/01/09 End date 03/31/10 Position Staff Assistant Amount $15,054.33 Notes View original PDF
Payee Name Michael B. Firestone (Mike) Start date 10/01/09 End date 03/31/10 Position Grants Director/Projects Director Amount $27,499.92 Notes View original PDF
Payee Name Max Domenic Giella Start date 10/01/09 End date 03/31/10 Position Special Assistant Amount $16,249.98 Notes View original PDF
Payee Name Charles A. Henderson (Chuck) Start date 10/01/09 End date 03/31/10 Position Constituent Services and Outreach Special Assistant Amount $12,037.89 Notes View original PDF
Payee Name Christopher Webb Hickling (Chris) Start date 01/01/10 End date 02/15/10 Position Legislative Director, Northeast-Midwest Senate Coalition Amount $1,011.99 Notes View original PDF
Payee Name Sarah I. Holmes Start date 10/01/09 End date 03/31/10 Position Policy and Projects Special Assistant Amount $26,999.92 Notes View original PDF
Payee Name Daniel B. Jasnow (Dan) Start date 10/01/09 End date 03/31/10 Position Deputy Press Secretary Amount $19,300.04 Notes View original PDF
Payee Name Maura Loretta Keefe Start date 10/01/09 End date 03/31/10 Position Chief of Staff Amount $77,180.29 Notes View original PDF
Payee Name Chad Russell Kreikemeier Start date 10/01/09 End date 03/31/10 Position Defense and Foreign Policy Adviser Amount $38,333.32 Notes View original PDF
Payee Name Amanda N.Z. Leese Start date 10/01/09 End date 03/31/10 Position Policy and Projects Special Assistant Amount $24,999.96 Notes View original PDF
Payee Name Margaret C. Leuzarder (Maggie) Start date 10/01/09 End date 03/31/10 Position Constituent Services Special Assistant Amount $21,290.79 Notes View original PDF
Payee Name Madeline S. Lewis Start date 10/01/09 End date 03/31/10 Position Constituent Services Special Assistant Amount $20,037.49 Notes View original PDF
Payee Name Jessie R. Lyons Start date 10/01/09 End date 03/31/10 Position Deputy Chief of Staff Amount $50,749.92 Notes View original PDF
Payee Name Alison L. MacDonald Start date 10/01/09 End date 03/31/10 Position Legislative Assistant Amount $33,333.28 Notes View original PDF
Payee Name Jennifer A. MacLellan (Jen) Start date 10/01/09 End date 03/31/10 Position Executive Assistant Amount $18,499.92 Notes View original PDF
Payee Name Thomas J. Maloney (T.J.) Start date 01/12/10 End date 03/31/10 Position Legislative Correspondence Director Amount $12,069.40 Notes View original PDF
Payee Name Scott A. Merrick Start date 10/01/09 End date 03/31/10 Position Constituent Services Special Assistant Amount $19,208.47 Notes View original PDF
Payee Name Colleen E. Murray Start date 10/01/09 End date 03/31/10 Position Communications Director Amount $41,749.92 Notes View original PDF
Payee Name Christopher J. Neary (Chris) Start date 10/01/09 End date 03/31/10 Position Legislative Assistant Amount $23,333.32 Notes View original PDF
Payee Name Letizia Ortiz Start date 10/01/09 End date 03/31/10 Position Caseworker Amount $20,042.66 Notes View original PDF
Payee Name Alan B. Raff Start date 01/13/10 End date 03/31/10 Position Staff Assistant Amount $6,066.63 Notes View original PDF
Payee Name Judy E. Reardon Start date 10/01/09 End date 03/31/10 Position Counsel Amount $60,000.00 Notes View original PDF
Payee Name Candace Cunha Schaefer Start date 10/01/09 End date 03/31/10 Position Constituent Services Director Amount $22,500.00 Notes View original PDF
Payee Name Sarah H. Sigel Start date 10/01/09 End date 03/31/10 Position Constituent Services Special Assistant Amount $13,068.54 Notes View original PDF
Payee Name Laura DeGroff Simoes Start date 10/01/09 End date 03/31/10 Position Policy and Projects Special Assistant Amount $29,374.98 Notes View original PDF
Payee Name Pamela Russell Slack (Pam) Start date 10/01/09 End date 03/31/10 Position Constituent Services Special Assistant Amount $20,050.09 Notes View original PDF
Payee Name Matthew J. Vallone (Matt) Start date 10/01/09 End date 12/18/09 Position Staff Assistant Amount $8,155.51 Notes View original PDF
Payee Name Michael A. Vlacich (Mike) Start date 10/01/09 End date 03/31/10 Position State Director Amount $53,250.00 Notes View original PDF
Payee Name Jennifer A. Willis Start date 10/01/09 End date 10/19/09 Position Staff Assistant Amount $1,477.76 Notes View original PDF
Payee Name Michael Keith Yudin Start date 10/01/09 End date 03/31/10 Position Legislative Director Amount $60,000.00 Notes View original PDF
Payee Name Andrew D. Zabel Start date 01/19/10 End date 03/31/10 Position Staff Assistant Amount $6,000.00 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.