Menu Search Account

LegiStorm

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

Former Rep. Chris Lee (R-New York, 26th)

Resigned • Alternate Name: Christopher John Lee
Displaying salaries for time period: 01/01/11 - 03/31/11
Payee Name Start date End date Position Amount Notes PDF
Payee Name Alvin S. Chan Start date 03/01/11 End date 03/13/11 Position Legislative Director Amount $1,777.78 Notes View original PDF
Payee Name Alvin S. Chan Start date 02/01/11 End date 03/13/11 Position Legislative Director Amount $8,222.22 Notes View original PDF
Payee Name Paul S. Cole Start date 01/03/11 End date 03/31/11 Position Regional Manager Amount $18,088.90 Notes View original PDF
Payee Name Paul S. Cole Start date 01/01/11 End date 01/02/11 Position Regional Manager Amount $411.11 Notes View original PDF
Payee Name Emily Hunter Cosci Start date 01/01/11 End date 01/02/11 Position Staff Assistant Amount $166.66 Notes View original PDF
Payee Name Emily Hunter Cosci Start date 01/03/11 End date 03/31/11 Position Staff Assistant Amount $7,333.34 Notes View original PDF
Payee Name Kelly Dixon Chambers Start date 01/01/11 End date 01/02/11 Position Deputy Chief of Staff/Legislative Director Amount $511.11 Notes View original PDF
Payee Name Kelly Dixon Chambers Start date 01/03/11 End date 01/23/11 Position Deputy Chief of Staff/Legislative Director Amount $5,366.67 Notes View original PDF
Payee Name Jeffrey K. Freeland (Jeff) Start date 01/01/11 End date 01/02/11 Position Legislative Assistant Amount $222.22 Notes View original PDF
Payee Name Jeffrey K. Freeland (Jeff) Start date 01/03/11 End date 02/21/11 Position Legislative Assistant Amount $5,444.44 Notes View original PDF
Payee Name Jeffrey K. Freeland (Jeff) Start date 02/01/11 End date 02/21/11 Position Legislative Assistant Amount $1,888.89 Notes View original PDF
Payee Name Matthew B. Harakal (Matt) Start date 01/03/11 End date 02/21/11 Position Press Secretary Amount $7,622.23 Notes View original PDF
Payee Name Matthew B. Harakal (Matt) Start date 01/01/11 End date 01/02/11 Position Press Secretary Amount $311.11 Notes View original PDF
Payee Name Matthew B. Harakal (Matt) Start date 02/01/11 End date 02/21/11 Position Press Secretary Amount $2,644.44 Notes View original PDF
Payee Name Kristen G. Hoffman Start date 01/18/11 End date 03/31/11 Position Staff Member, Shared Amount $1,581.69 Notes View original PDF
Payee Name Patrick M. Kelly Jr. Start date 02/01/11 End date 02/18/11 Position Field Representative Amount $677.78 Notes View original PDF
Payee Name Patrick M. Kelly Jr. Start date 01/19/11 End date 02/18/11 Position Field Representative Amount $2,541.67 Notes View original PDF
Payee Name Christine E. Kontra Start date 02/01/11 End date 02/28/11 Position Staff Member, Shared Amount $1,000.00 Notes View original PDF
Payee Name Sarah M. Lojacono Start date 01/03/11 End date 03/31/11 Position Casework Manager Amount $10,511.11 Notes View original PDF
Payee Name Sarah M. Lojacono Start date 01/01/11 End date 01/02/11 Position Casework Manager Amount $238.88 Notes View original PDF
Payee Name Robert J. Matthews (Bobby) Start date 01/01/11 End date 01/02/11 Position Constituent Services Representative Amount $166.66 Notes View original PDF
Payee Name Robert J. Matthews (Bobby) Start date 02/01/11 End date 02/18/11 Position Constituent Services Representative Amount $1,416.67 Notes View original PDF
Payee Name Robert J. Matthews (Bobby) Start date 01/03/11 End date 02/18/11 Position Constituent Services Representative Amount $3,833.34 Notes View original PDF
Payee Name Michelle A. McCulloch Start date 01/01/11 End date 01/02/11 Position Executive Assistant Amount $249.99 Notes View original PDF
Payee Name Michelle A. McCulloch Start date 01/03/11 End date 03/31/11 Position Executive Assistant Amount $11,000.01 Notes View original PDF
Payee Name Sarah Beth Minkel Start date 01/01/11 End date 01/02/11 Position Staff Assistant Amount $172.22 Notes View original PDF
Payee Name Sarah Beth Minkel Start date 03/01/11 End date 03/15/11 Position Staff Assistant Amount $1,291.67 Notes View original PDF
Payee Name Sarah Beth Minkel Start date 01/03/11 End date 03/15/11 Position Staff Assistant Amount $6,286.11 Notes View original PDF
Payee Name William W. Napier (Bill) Start date 01/01/11 End date 01/02/11 Position District Director Amount $511.11 Notes View original PDF
Payee Name William W. Napier (Bill) Start date 01/03/11 End date 03/31/11 Position District Director Amount $22,488.90 Notes View original PDF
Payee Name John Erskine Ross Start date 01/03/11 End date 03/31/11 Position Staff Member, Shared Amount $2,802.83 Notes View original PDF
Payee Name John Erskine Ross Start date 01/01/11 End date 01/02/11 Position Staff Member, Shared Amount $63.70 Notes View original PDF
Payee Name Allison M. Schneider Start date 01/03/11 End date 01/17/11 Position Staff Member, Shared Amount $342.20 Notes View original PDF
Payee Name Allison M. Schneider Start date 01/01/11 End date 01/02/11 Position Staff Member, Shared Amount $45.62 Notes View original PDF
Payee Name Brian Scott Schubert Start date 01/01/11 End date 01/02/11 Position Chief of Staff Amount $935.62 Notes View original PDF
Payee Name Brian Scott Schubert Start date 01/03/11 End date 03/31/11 Position Chief of Staff Amount $38,931.98 Notes View original PDF
Payee Name Jennifer Marie Sherman (Jenn) Start date 03/01/11 End date 03/08/11 Position Legislative Correspondent Amount $1,375.00 Notes View original PDF
Payee Name Jennifer Marie Sherman (Jenn) Start date 01/01/11 End date 01/02/11 Position Legislative Correspondent Amount $183.33 Notes View original PDF
Payee Name Jennifer Marie Sherman (Jenn) Start date 01/03/11 End date 03/08/11 Position Legislative Correspondent Amount $6,050.00 Notes View original PDF
Payee Name Laura Ringdahl Siegrist Start date 01/01/11 End date 01/02/11 Position Legislative Assistant Amount $211.11 Notes View original PDF
Payee Name Laura Ringdahl Siegrist Start date 01/03/11 End date 02/23/11 Position Legislative Assistant Amount $5,383.34 Notes View original PDF
Payee Name Laura Ringdahl Siegrist Start date 02/01/11 End date 02/23/11 Position Legislative Assistant Amount $1,319.44 Notes View original PDF
Payee Name Brian A. Straessle Start date 01/03/11 End date 01/30/11 Position Staff Member, Shared Amount $4,666.67 Notes View original PDF
Payee Name Brian A. Straessle Start date 01/01/11 End date 01/02/11 Position Staff Member, Shared Amount $333.33 Notes View original PDF
Payee Name Carla Virgilio Start date 01/03/11 End date 02/23/11 Position Executive Assistant Amount $4,816.67 Notes View original PDF
Payee Name Carla Virgilio Start date 01/01/11 End date 01/02/11 Position Executive Assistant Amount $188.88 Notes View original PDF
Payee Name Carla Virgilio Start date 02/01/11 End date 02/23/11 Position Executive Assistant Amount $1,416.67 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.