Menu Search Account

LegiStorm

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

Senate Resolution and Reorganization Reserve

Displaying salaries for time period: 10/01/08 - 03/31/09
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Nancy A. Aamodt Start Date 01/03/09 End Date 03/02/09  Salary Title Constituent Services Representative Amount $4,999.99 Notes View original PDF
Payee Name Huma Mahmood Abedin Start Date 01/22/09 End Date 02/15/09  Salary Title Senior Adviser Amount $1,333.32 Notes View original PDF
Payee Name Barbara J. Adair Start Date 01/22/09 End Date 03/21/09  Salary Title Staff Assistant Amount $4,666.63 Notes View original PDF
Payee Name Amanda J. Alcott Start Date 01/22/09 End Date 03/21/09  Salary Title Staff Assistant Amount $4,500.00 Notes View original PDF
Payee Name Allen J. Alley (A.J.) Start Date 02/01/09 End Date 02/28/09  Salary Title Staff Assistant Amount $2,333.32 Notes View original PDF
Payee Name Lissette A. Alvarado Start Date 11/17/08 End Date 01/16/09  Salary Title Legislative Correspondent Amount $5,999.98 Notes View original PDF
Payee Name Melanie A. Alvord Start Date 01/03/09 End Date 03/02/09  Salary Title External Relations Director/Policy Adviser Amount $21,416.62 Notes View original PDF
Payee Name Michael Amodeo Start Date 01/21/09 End Date 01/21/09  Salary Title Deputy Press Secretary Amount $101.58 Notes View original PDF
Payee Name Carol Anne Armstrong Start Date 01/03/09 End Date 03/02/09  Salary Title Immigration Counsel Amount $13,299.99 Notes View original PDF
Payee Name William K. Arthur (Will) Start Date 01/03/09 End Date 03/02/09  Salary Title Archivist Amount $16,666.63 Notes View original PDF
Payee Name Patricia L. Asher Start Date 12/04/08 End Date 01/02/09  Salary Title Transition Coordinator Amount $2,356.24 Notes View original PDF
Payee Name Henry Todd Atkinson (Todd) Start Date 11/17/08 End Date 01/16/09  Salary Title Legislative Assistant Amount $14,499.99 Notes View original PDF
Payee Name Thomas Kent Bacus (Kent) Start Date 01/03/09 End Date 03/02/09  Salary Title Legislative Assistant Amount $8,916.63 Notes View original PDF
Payee Name Sarah G. Baldassaro Start Date 01/22/09 End Date 03/21/09  Salary Title Communications Director Amount $18,733.31 Notes View original PDF
Payee Name Kris M. Balderston Start Date 01/22/09 End Date 03/21/09  Salary Title Deputy Chief of Staff Amount $21,333.31 Notes View original PDF
Payee Name Bradley R. Ballou Start Date 01/03/09 End Date 03/02/09  Salary Title Legislative Correspondent Amount $5,583.31 Notes View original PDF
Payee Name Dana E. Barbieri Start Date 01/06/09 End Date 03/05/09  Salary Title Policy Analyst Amount $17,499.99 Notes View original PDF
Payee Name Erek L. Barron Start Date 02/17/09 End Date 03/31/09  Salary Title Counsel Amount $10,999.99 Notes View original PDF
Payee Name Larry K. Bartee Start Date 01/03/09 End Date 03/02/09  Salary Title Field Representative Amount $7,499.98 Notes View original PDF
Payee Name Martin Klaus Bayr Start Date 01/03/09 End Date 01/25/09  Salary Title Legislative Aide Amount $8,644.42 Notes View original PDF
Payee Name Kathleen C. Beale (Kate) Start Date 01/22/09 End Date 02/02/09  Salary Title Legislative Aide Amount $1,099.99 Notes View original PDF
Payee Name Eric B. Bederman Start Date 01/22/09 End Date 03/21/09  Salary Title Deputy Press Secretary Amount $6,833.31 Notes View original PDF
Payee Name Yael Shoshanna Belkind Start Date 01/22/09 End Date 03/21/09  Salary Title Scheduler Amount $4,686.83 Notes View original PDF
Payee Name Doris C. Bennett Start Date 01/03/09 End Date 03/02/09  Salary Title Staff Assistant Amount $27,333.30 Notes View original PDF
Payee Name Amy Berger Start Date 01/03/09 End Date 03/31/09  Salary Title Constituent Policy Liaison Amount $8,555.53 Notes View original PDF
Payee Name Rachana Bhowmik (Ruchi) Start Date 11/17/08 End Date 01/16/09  Salary Title Legislative Counsel Amount $14,499.99 Notes View original PDF
Payee Name John C. Biba (Jay) Start Date 01/22/09 End Date 03/21/09  Salary Title Regional Director, Central New York Amount $6,066.63 Notes View original PDF
Payee Name Sally-Shannon Birkel Start Date 01/03/09 End Date 03/02/09  Salary Title Press Assistant Amount $5,333.31 Notes View original PDF
Payee Name Gabriel J. Bitol Start Date 02/05/09 End Date 03/31/09  Salary Title Special Assistant to the Staff Director, Democratic Amount $6,999.99 Notes View original PDF
Payee Name Charlotte M. Bobicki Start Date 01/21/09 End Date 01/21/09  Salary Title Regional Representative Amount $57.32 Notes View original PDF
Payee Name Tuimarie S. Bombeck Start Date 01/03/09 End Date 03/02/09  Salary Title Legislative Correspondent Amount $6,333.31 Notes View original PDF
Payee Name Robert Paul Boone III (Robbie) Start Date 01/03/09 End Date 03/02/09  Salary Title Legislative Counsel Amount $18,583.31 Notes View original PDF
Payee Name Jean C. Borland Start Date 01/03/09 End Date 03/02/09  Salary Title Constituent Services Representative Amount $5,833.31 Notes View original PDF
Payee Name Joan M.P. Borowiec Start Date 01/03/09 End Date 03/31/09  Salary Title State Office Manager Amount $5,622.20 Notes View original PDF
Payee Name David T. Bowell Start Date 01/03/09 End Date 03/31/09  Salary Title Staff Assistant Amount $2,444.40 Notes View original PDF
Payee Name Janet A. Bradbury Start Date 01/03/09 End Date 03/02/09  Salary Title Regional Director, East Amount $9,349.99 Notes View original PDF
Payee Name Mimi Phukan Braniff Start Date 01/17/09 End Date 03/16/09  Salary Title Deputy Chief Counsel, Republican Amount $23,343.62 Notes View original PDF
Payee Name James D. Brayton Start Date 11/17/08 End Date 01/16/09  Salary Title Webmaster Amount $1,666.63 Notes View original PDF
Payee Name Anita Decker Breckenridge Start Date 11/17/08 End Date 01/16/09  Salary Title Regional Director, Downstate Amount $14,333.31 Notes View original PDF
Payee Name Nora F. Breidenbach Start Date 01/03/09 End Date 03/31/09  Salary Title Constituent Services Consultant Amount $9,777.73 Notes View original PDF
Payee Name Elizabeth Steil Brennan Start Date 01/03/09 End Date 03/11/09  Salary Title State Scheduler Amount $6,324.99 Notes View original PDF
Payee Name Carene Ann Brown (Ann) Start Date 01/21/09 End Date 01/21/09  Salary Title Regional Director Amount $122.81 Notes View original PDF
Payee Name Sheridan T. Brown Start Date 01/03/09 End Date 03/02/09  Salary Title Projects Assistant Amount $16,999.99 Notes View original PDF
Payee Name Margaret L. Buford Start Date 11/17/08 End Date 01/16/09  Salary Title Senior Adviser Amount $14,999.98 Notes View original PDF
Payee Name Andrew R. Burmeister (Andy) Start Date 01/03/09 End Date 02/17/09  Salary Title Legislative Assistant Amount $5,874.98 Notes View original PDF
Payee Name Jenna L. Burnett Start Date 01/03/09 End Date 01/15/09  Salary Title Scheduling Assistant Amount $1,191.66 Notes View original PDF
Payee Name Cortney Thomas Bush (Cort) Start Date 01/03/09 End Date 03/02/09  Salary Title Legislative Correspondent Amount $5,666.63 Notes View original PDF
Payee Name William C. Button Start Date 01/22/09 End Date 03/21/09  Salary Title Regional Director Amount $7,500.00 Notes View original PDF
Payee Name Jonathan K. Cardinal (Jon) Start Date 01/22/09 End Date 03/21/09  Salary Title Staff Assistant/Systems Administrator Amount $5,733.31 Notes View original PDF
Payee Name Cherri J. Carpenter Start Date 11/15/08 End Date 01/02/09  Salary Title Office Manager/Executive Assistant to Senator Amount $15,866.64 Notes View original PDF
Payee Name Cara N. Castellana Start Date 11/17/08 End Date 01/16/09  Salary Title Special Assistant to the State Director Amount $4,666.63 Notes View original PDF
Payee Name Jonathan Howard Causey (Jon) Start Date 01/03/09 End Date 02/16/09  Salary Title Legislative Director Amount $12,955.52 Notes View original PDF
Payee Name Mary Cecchini Start Date 01/03/09 End Date 03/02/09  Salary Title Constituent Services Representative Amount $6,999.99 Notes View original PDF
Payee Name Elizabeth A. Chamberlain Start Date 01/03/09 End Date 03/02/09  Salary Title Press Secretary Amount $19,188.62 Notes View original PDF
Payee Name Robin H. Chappelle Golston Start Date 01/22/09 End Date 02/05/09  Salary Title Community Affairs Director Amount $3,072.20 Notes View original PDF
Payee Name Anand Chhabra Start Date 11/17/08 End Date 01/16/09  Salary Title Legislative Correspondent Amount $5,999.98 Notes View original PDF
Payee Name Pamela Cicetti Start Date 01/22/09 End Date 03/21/09  Salary Title Special Assistant/Writer Amount $12,500.00 Notes View original PDF
Payee Name Sarah Anderson Clark Start Date 01/22/09 End Date 03/21/09  Salary Title Regional Representative Amount $8,166.63 Notes View original PDF
Payee Name Esther M. Clark Start Date 01/03/09 End Date 03/02/09  Salary Title Constituent Services Representative Amount $7,666.63 Notes View original PDF
Payee Name Jacqueline Cobetto Start Date 01/03/09 End Date 03/02/09  Salary Title Scheduling Assistant Amount $6,186.63 Notes View original PDF
Payee Name Ross A. Coen Start Date 01/17/09 End Date 03/15/09  Salary Title Professional Staff Member Amount $9,833.33 Notes View original PDF
Payee Name Adam R. Cohn Start Date 11/17/08 End Date 01/16/09  Salary Title Legislative Assistant Amount $14,499.99 Notes View original PDF
Payee Name Sarah R. Coleman Start Date 01/16/09 End Date 01/20/09  Salary Title Researcher Amount $638.88 Notes View original PDF
Payee Name LeRoy L. Coleman Start Date 01/03/09 End Date 03/31/09  Salary Title Communications Director, Acting Amount $13,444.40 Notes View original PDF
Payee Name Michael Thomas Collins (Mike) Start Date 12/04/08 End Date 01/02/09  Salary Title Legislative Director Amount $11,599.99 Notes View original PDF
Payee Name Kimberly Pencille Collins Start Date 02/01/09 End Date 03/31/09  Salary Title Communications Director Amount $15,000.00 Notes View original PDF
Payee Name Christopher C. Collins (Chris) Start Date 01/03/09 End Date 03/02/09  Salary Title Community Liaison Amount $20,833.31 Notes View original PDF
Payee Name Paul J. Collins Jr. Start Date 01/03/09 End Date 03/02/09  Salary Title Chief of Staff Amount $27,416.62 Notes View original PDF
Payee Name Gia M. Colombraro Start Date 01/03/09 End Date 03/02/09  Salary Title Executive Assistant/Scheduler Amount $13,299.98 Notes View original PDF
Payee Name Nicholas M. Colvin (Nick) Start Date 11/17/08 End Date 01/16/09  Salary Title Special Assistant Amount $5,999.98 Notes View original PDF
Payee Name Elizabeth J. Connell Start Date 01/03/09 End Date 03/02/09  Salary Title Senior Adviser, Health Care/Legislative Assistant Amount $20,833.31 Notes View original PDF
Payee Name Samuel S. Cooper (Sam) Start Date 01/22/09 End Date 03/21/09  Salary Title Public Policy Director Amount $8,333.31 Notes View original PDF
Payee Name Margaret Corwin (Meg) Start Date 01/21/09 End Date 01/21/09  Salary Title Regional Director, Central and High Plains Amount $144.44 Notes View original PDF
Payee Name Thomas P. Cronin (Tom) Start Date 01/03/09 End Date 03/01/09  Salary Title Legislative Correspondent Amount $15,241.66 Notes View original PDF
Payee Name Joan M. Currie-Leonard Start Date 11/17/08 End Date 01/16/09  Salary Title Special Assistant Amount $6,666.62 Notes View original PDF
Payee Name Ladarius R. Curtis Start Date 11/17/08 End Date 01/16/09  Salary Title Outreach Coordinator Amount $9,499.99 Notes View original PDF
Payee Name Olivia Alair Dalton Start Date 01/16/09 End Date 03/15/09  Salary Title Deputy Press Secretary Amount $8,166.64 Notes View original PDF
Payee Name Marilyn H. Darnell Start Date 01/03/09 End Date 03/02/09  Salary Title Constituent Services Representative Amount $12,999.99 Notes View original PDF
Payee Name Mark Christopher Davis Start Date 01/03/09 End Date 03/02/09  Salary Title Administrative Director Amount $24,999.99 Notes View original PDF
Payee Name Catherine Davis Start Date 01/03/09 End Date 03/02/09  Salary Title Scheduling Assistant/Tour Coordinator Amount $4,999.99 Notes View original PDF
Payee Name Susan Tart Dean Start Date 01/03/09 End Date 03/02/09  Salary Title Constituent Services Representative Amount $9,883.31 Notes View original PDF
Payee Name Trevor Lawrence Dean Start Date 01/22/09 End Date 03/11/09  Salary Title Agriculture Policy Adviser Amount $5,333.33 Notes View original PDF
Payee Name Carley M. Dillon Start Date 01/03/09 End Date 03/02/09  Salary Title Special Projects Coordinator Amount $9,999.99 Notes View original PDF
Payee Name Allison DiRienzo Start Date 01/22/09 End Date 03/21/09  Salary Title Constituent Liaison Amount $5,400.00 Notes View original PDF
Payee Name Michael Donaghue (Mike) Start Date 11/17/08 End Date 01/15/09  Salary Title Mail Director Amount $8,686.09 Notes View original PDF
Payee Name Jillian Marie Doody Start Date 01/16/09 End Date 01/20/09  Salary Title Constituent Advocate Amount $524.99 Notes View original PDF
Payee Name Graham E. Dufault Start Date 01/03/09 End Date 03/02/09  Salary Title Legislative Correspondent Amount $5,666.63 Notes View original PDF
Payee Name Jason P. Dumont Start Date 01/03/09 End Date 03/02/09  Salary Title Staff Assistant Amount $13,833.30 Notes View original PDF
Payee Name Ian M. Dunham Start Date 01/21/09 End Date 01/21/09  Salary Title Legislative Aide Amount $88.88 Notes View original PDF
Payee Name Pablo Luis Duran Start Date 11/17/08 End Date 01/02/09  Salary Title Transition Director Amount $10,961.08 Notes View original PDF
Payee Name Vianca Monet Dyer Start Date 11/17/08 End Date 01/16/09  Salary Title Staff Assistant Amount $5,333.31 Notes View original PDF
Payee Name John R. Easton Start Date 02/01/09 End Date 03/31/09  Salary Title Chief of Staff Amount $27,769.16 Notes View original PDF
Payee Name Anthony A. Eberhard (Tony) Start Date 01/03/09 End Date 01/11/09  Salary Title Deputy Legislative Director Amount $1,999.99 Notes View original PDF
Payee Name Scott C. Eckel Start Date 01/03/09 End Date 03/01/09  Salary Title Senior Legislative Assistant Amount $20,731.91 Notes View original PDF
Payee Name Cleon D. Edwards Start Date 01/22/09 End Date 03/21/09  Salary Title State Deputy Director Amount $13,166.83 Notes View original PDF
Payee Name Julie E. Edwards Start Date 11/15/08 End Date 01/02/09  Salary Title Communications Director Amount $11,333.30 Notes View original PDF
Payee Name Samantha R. Edwards Start Date 01/03/09 End Date 03/02/09  Salary Title Constituent Services Representative Amount $5,418.63 Notes View original PDF
Payee Name Elizabeth Mae Edwards Start Date 01/03/09 End Date 03/02/09  Salary Title Special Assistant Amount $2,299.99 Notes View original PDF
Payee Name James B. Egan Start Date 01/03/09 End Date 03/02/09  Salary Title State Office Director Amount $9,674.98 Notes View original PDF
Payee Name David Eiselsberg Start Date 01/03/09 End Date 03/15/09  Salary Title Legislative Assistant Amount $10,138.87 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.