Menu Search Account

LegiStorm

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

Former Rep. Scott Murphy (D-New York, 20th)

Defeated • Alternate Name: Matthew Scott Murphy
Displaying salaries for time period: 10/01/10 - 12/31/10
Payee Name Start date End date Position Amount Notes PDF
Payee Name Blake M. Anderson Start date 12/01/10 End date 12/31/10 Position Staff Assistant Amount $3,383.33 Notes View original PDF
Payee Name Blake M. Anderson Start date 12/01/10 End date 12/31/10 Position Staff Assistant Amount $2,000.00 Notes View original PDF
Payee Name Leigh R. Appleby Start date 12/01/10 End date 12/31/10 Position Constituent Services Representative Amount $2,000.00 Notes View original PDF
Payee Name Leigh R. Appleby Start date 10/01/10 End date 12/31/10 Position Constituent Services Representative Amount $7,250.01 Notes View original PDF
Payee Name Judith S. Aronstamm Start date 12/01/10 End date 12/31/10 Position Constituent Services Representative Amount $2,000.00 Notes View original PDF
Payee Name Judith S. Aronstamm Start date 10/01/10 End date 12/31/10 Position Constituent Services Representative Amount $6,933.34 Notes View original PDF
Payee Name Patrick Morrow Boland Start date 10/01/10 End date 12/31/10 Position Press Assistant Amount $8,124.99 Notes View original PDF
Payee Name Patrick Morrow Boland Start date 12/01/10 End date 12/31/10 Position Press Assistant Amount $500.00 Notes View original PDF
Payee Name Morgan Bradley-Jones (Morgan Jones) Start date 10/01/10 End date 12/31/10 Position Legislative Assistant Amount $11,499.99 Notes View original PDF
Payee Name Morgan Bradley-Jones (Morgan Jones) Start date 12/01/10 End date 12/31/10 Position Legislative Assistant Amount $2,000.00 Notes View original PDF
Payee Name Amanda Boomhower De Santis Start date 12/01/10 End date 12/31/10 Position Field Representative Amount $2,000.00 Notes View original PDF
Payee Name Amanda Boomhower De Santis Start date 10/01/10 End date 12/31/10 Position Field Representative Amount $9,750.01 Notes View original PDF
Payee Name Eliza M. Dewey Start date 10/01/10 End date 12/31/10 Position Writer Amount $7,249.99 Notes View original PDF
Payee Name Eliza M. Dewey Start date 12/01/10 End date 12/31/10 Position Writer Amount $500.00 Notes View original PDF
Payee Name Hayley G. Dierker Start date 10/01/10 End date 10/31/10 Position Scheduler Amount $4,833.33 Notes View original PDF
Payee Name Hayley G. Dierker Start date 11/01/10 End date 12/31/10 Position Deputy Chief of Staff Amount $5,805.55 Notes View original PDF
Payee Name Hayley G. Dierker Start date 12/01/10 End date 12/31/10 Position Deputy Chief of Staff Amount $1,993.06 Notes View original PDF
Payee Name Casey Scott Duffy Start date 10/01/10 End date 12/31/10 Position Legislative Correspondent Amount $8,916.67 Notes View original PDF
Payee Name Casey Scott Duffy Start date 12/01/10 End date 12/31/10 Position Legislative Correspondent Amount $1,500.00 Notes View original PDF
Payee Name Redmond J. Haskins Start date 10/01/10 End date 11/15/10 Position Caseworker Amount $3,250.00 Notes View original PDF
Payee Name Jennifer L. Hutchins (Jen) Start date 11/01/10 End date 11/30/10 Position Associate to Rep. Pingree Amount $4,083.33 Notes View original PDF
Payee Name Jennifer L. Hutchins (Jen) Start date 10/01/10 End date 10/31/10 Position Communications Director Amount $4,083.33 Notes View original PDF
Payee Name Andrew B. Lattanner Start date 10/01/10 End date 12/31/10 Position Legislative Director Amount $17,916.66 Notes View original PDF
Payee Name Andrew B. Lattanner Start date 12/01/10 End date 12/31/10 Position Legislative Director Amount $4,000.00 Notes View original PDF
Payee Name Hannah Lerner Start date 10/01/10 End date 12/31/10 Position Staff Assistant Amount $7,499.99 Notes View original PDF
Payee Name Hannah Lerner Start date 12/01/10 End date 12/31/10 Position Staff Assistant Amount $500.00 Notes View original PDF
Payee Name Mary F. Marsicano Start date 12/01/10 End date 12/31/10 Position Employee, Part-time Amount $750.00 Notes View original PDF
Payee Name Mary F. Marsicano Start date 10/01/10 End date 12/31/10 Position Employee, Part-time Amount $4,750.00 Notes View original PDF
Payee Name Jennifer A. Martin (Jen) Start date 12/01/10 End date 12/31/10 Position Outreach Coordinator Amount $3,383.33 Notes View original PDF
Payee Name Jennifer A. Martin (Jen) Start date 12/01/10 End date 12/31/10 Position Outreach Coordinator Amount $2,000.00 Notes View original PDF
Payee Name Adam J. Pase Start date 10/01/10 End date 10/31/10 Position Staff Member, Shared Amount $2,500.00 Notes View original PDF
Payee Name Robert Scholz (Rob) Start date 12/01/10 End date 12/31/10 Position District Director Amount $3,000.00 Notes View original PDF
Payee Name Robert Scholz (Rob) Start date 10/01/10 End date 12/31/10 Position District Director Amount $27,583.33 Notes View original PDF
Payee Name Todd L. Schulte Start date 10/01/10 End date 12/31/10 Position Chief of Staff Amount $30,000.00 Notes View original PDF
Payee Name Todd L. Schulte Start date 12/01/10 End date 12/31/10 Position Chief of Staff Amount $2,784.25 Notes View original PDF
Payee Name Joshua Schwerin (Josh) Start date 12/01/10 End date 12/31/10 Position Communications Director Amount $2,500.00 Notes View original PDF
Payee Name Joshua Schwerin (Josh) Start date 11/08/10 End date 12/31/10 Position Communications Director Amount $7,944.44 Notes View original PDF
Payee Name Ryan M. Sears Start date 11/08/10 End date 12/31/10 Position Senior Legislative Adviser Amount $7,944.44 Notes View original PDF
Payee Name Ryan M. Sears Start date 12/01/10 End date 12/31/10 Position Senior Legislative Adviser Amount $3,000.00 Notes View original PDF
Payee Name Faisal Siddiqui Start date 10/01/10 End date 12/31/10 Position Staff Member, Shared Amount $4,500.00 Notes View original PDF
Payee Name Julia S. Steinberger Start date 10/01/10 End date 11/30/10 Position Writer Amount $4,666.66 Notes View original PDF
Payee Name Zigis S. Switzer Start date 10/01/10 End date 12/31/10 Position Senior Constituent Services Caseworker Amount $8,000.00 Notes View original PDF
Payee Name Zigis S. Switzer Start date 12/01/10 End date 12/31/10 Position Senior Constituent Services Caseworker Amount $2,000.00 Notes View original PDF
Payee Name Cory B. Waldron Start date 10/01/10 End date 11/30/10 Position Intern Amount $1,500.00 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.