Menu Search Account

LegiStorm

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

Sen. Martin Heinrich (D-New Mexico)

In Office • Alternate Name: Martin Trevor Heinrich
Displaying salaries for time period: 04/01/14 - 09/30/14
Payee Name Start date End date Position Amount Notes PDF
Payee Name Ariel Y. Adler (Ari) Start date 04/01/14 End date 09/30/14 Position Systems Administrator Amount $32,588.00 Notes View original PDF
Payee Name Louis T. Agnello Start date 04/28/14 End date 09/30/14 Position Legislative Assistant Amount $31,212.46 Notes View original PDF
Payee Name Daniel J. Alpert (Dan) Start date 04/01/14 End date 09/30/14 Position Senior Legislative Assistant Amount $57,046.30 Notes View original PDF
Payee Name Zachary H. Aronow (Zach) Start date 04/01/14 End date 09/30/14 Position Legislative Correspondent Amount $21,038.30 Notes View original PDF
Payee Name Krista S. Atteberry Start date 04/01/14 End date 09/30/14 Position Administrative Director Amount $54,227.00 Notes View original PDF
Payee Name Andrew D. Black Start date 04/01/14 End date 09/30/14 Position Field Representative Amount $30,270.98 Notes View original PDF
Payee Name Clinton C. Cowan Start date 05/02/14 End date 08/03/14 Position Legislative Fellow Amount $4,715.55 Notes View original PDF
Payee Name Jera A. Davis Start date 06/13/14 End date 07/15/14 Position Intern Amount $899.99 Notes View original PDF
Payee Name Michael L. DeSpain (Mike) Start date 04/01/14 End date 09/30/14 Position Scheduling Assistant/Operations Assistant Amount $24,850.94 Notes View original PDF
Payee Name Kristine M. Dietz Start date 04/01/14 End date 07/01/14 Position Delegation Office Director Amount $9,479.16 Notes View original PDF
Payee Name Patricia A. Dominguez Start date 04/01/14 End date 09/30/14 Position Field Representative Amount $31,735.62 Notes View original PDF
Payee Name James J. Dumont (Jim) Start date 04/01/14 End date 09/30/14 Position Constituent Services Representative/Office Manager Amount $32,901.00 Notes View original PDF
Payee Name Alex W. Eubanks Start date 04/01/14 End date 09/30/14 Position Field Representative Amount $28,579.60 Notes View original PDF
Payee Name Zainab H. Feroze Start date 07/15/14 End date 07/31/14 Position Intern Amount $500.00 Notes View original PDF
Payee Name Jordan C. Franklin Start date 04/01/14 End date 09/30/14 Position Legislative Correspondent Amount $24,292.96 Notes View original PDF
Payee Name Janelle Frederick Start date 04/01/14 End date 08/17/14 Position Field Representative Amount $20,605.49 Notes View original PDF
Payee Name Eli D. Greenspan Start date 04/01/14 End date 09/30/14 Position Legislative Correspondent Amount $18,050.00 Notes View original PDF
Payee Name Steven Michael Haro (Steve) Start date 04/01/14 End date 09/30/14 Position Chief of Staff Amount $83,993.67 Notes View original PDF
Payee Name Maya A. Hermann Start date 04/01/14 End date 09/30/14 Position Legislative Assistant Amount $45,212.92 Notes View original PDF
Payee Name Elizabeth J. Hill Start date 04/01/14 End date 09/30/14 Position Correspondence Director/Legislative Aide Amount $34,799.62 Notes View original PDF
Payee Name Cynthia L. Hull Start date 04/01/14 End date 09/30/14 Position Constituent Services Representative Amount $23,875.62 Notes View original PDF
Payee Name Jason W. Jarvis Start date 05/15/14 End date 09/30/14 Position Constituent Services Representative Amount $18,095.81 Notes View original PDF
Payee Name Iris J. Karges Start date 04/01/14 End date 09/30/14 Position Constituent Services Representative Amount $26,494.46 Notes View original PDF
Payee Name J.T. Knight Start date 09/11/14 End date 09/30/14 Position Intern Amount $808.00 Notes View original PDF
Payee Name Andrea J. Mares Start date 04/01/14 End date 09/30/14 Position Staff Assistant Amount $21,243.66 Notes View original PDF
Payee Name Jude E. McCartin Start date 04/01/14 End date 09/30/14 Position Legislative Director Amount $69,379.66 Notes View original PDF
Payee Name Catherine D. Melsheimer Start date 04/01/14 End date 09/30/14 Position Scheduling Director Amount $45,879.66 Notes View original PDF
Payee Name Felipe De Jesus Mendoza Start date 04/01/14 End date 09/30/14 Position Chief Counsel Amount $53,046.32 Notes View original PDF
Payee Name Miguel Negrete Start date 04/01/14 End date 09/30/14 Position Constituent Services Director Amount $39,899.96 Notes View original PDF
Payee Name Dara G. Parker Start date 04/01/14 End date 09/30/14 Position Field Representative Amount $32,038.94 Notes View original PDF
Payee Name Diego R. Perea Start date 07/24/14 End date 08/15/14 Position Intern Amount $799.99 Notes View original PDF
Payee Name Elizabeth Whitney Potter (Whitney) Start date 04/01/14 End date 09/30/14 Position Communications Director Amount $58,712.96 Notes View original PDF
Payee Name Ricardo Alejandro Quinto Start date 04/01/14 End date 09/30/14 Position Press Secretary Amount $31,149.92 Notes View original PDF
Payee Name Shelby S. Ranger Start date 06/13/14 End date 07/15/14 Position Intern Amount $899.99 Notes View original PDF
Payee Name Katherine A. Richardson (Katie) Start date 04/01/14 End date 09/30/14 Position Field Representative Amount $32,218.30 Notes View original PDF
Payee Name Ane C. Romero Start date 07/07/14 End date 09/30/14 Position Field Representative Amount $13,966.64 Notes View original PDF
Payee Name Crystal M. Romero-Carter (Crystal Romero) Start date 04/01/14 End date 09/30/14 Position Constituent Services Representative Amount $13,827.28 Notes View original PDF
Payee Name Stephanie A. Russo Start date 04/01/14 End date 07/27/14 Position Constituent Services Representative Amount $18,278.36 Notes View original PDF
Payee Name Dominic E. Saavedra Start date 04/01/14 End date 09/30/14 Position Legislative Assistant Amount $40,879.60 Notes View original PDF
Payee Name Felicia A. Salazar Start date 04/01/14 End date 09/30/14 Position Press Assistant Amount $26,099.82 Notes View original PDF
Payee Name Anthony Pasquale Samp (Tony) Start date 04/01/14 End date 09/30/14 Position Legislative Assistant Amount $41,212.92 Notes View original PDF
Payee Name Mario M. Semiglia Start date 04/01/14 End date 09/30/14 Position Legislative Correspondent Amount $24,169.64 Notes View original PDF
Payee Name Claire L. Stein-Ross Start date 04/01/14 End date 09/30/14 Position Executive Assistant to the Chief of Staff Amount $32,171.32 Notes View original PDF
Payee Name Michael J. Sullivan (Mike) Start date 04/01/14 End date 09/30/14 Position State Outreach Director Amount $37,149.92 Notes View original PDF
Payee Name Caitlin E. Terry (Caitie) Start date 04/01/14 End date 09/30/14 Position Staff Assistant Amount $18,849.96 Notes View original PDF
Payee Name Gabriel Vasquez (Gabe) Start date 04/01/14 End date 09/30/14 Position Field Representative Amount $24,050.00 Notes View original PDF
Payee Name Diane Hazel Ventura Start date 04/01/14 End date 09/30/14 Position Field Representative/Office Manager Amount $30,216.82 Notes View original PDF
Payee Name Nolan B. Wainwright Start date 06/10/14 End date 07/31/14 Position Intern Amount $2,424.00 Notes View original PDF
Payee Name Alexandra K. Ward Start date 06/19/14 End date 07/31/14 Position Intern Amount $2,423.98 Notes View original PDF
Payee Name Terri Lynne Zuniga Start date 04/01/14 End date 09/30/14 Position Deputy Scheduling Director Amount $29,671.26 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.