Menu Search Account

LegiStorm

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

Sen. Susan Collins (R-Maine)

In Office • Alternate Name: Susan Margaret Collins
Displaying salaries for time period: 04/01/17 - 09/30/17
Payee Name Start date End date Position Amount Notes PDF
Payee Name Steven W. Abbott (Steve) Start date 04/01/17 End date 09/30/17 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Patricia W. Aho Start date 04/01/17 End date 07/03/17 Position State Office Representative Amount $26,247.20 Notes View original PDF
Payee Name Ryan E. Angelo Start date 09/11/17 End date 09/30/17 Position Intern Amount $583.54 Notes View original PDF
Payee Name Tyler Asselin Start date 09/25/17 End date 09/30/17 Position Intern Amount $101.40 Notes View original PDF
Payee Name Cole A. Barney Start date 04/01/17 End date 04/28/17 Position Intern, Augusta Amount $1,497.60 Notes View original PDF
Payee Name Luisa G. Barry-Hershberger Start date 05/02/17 End date 08/19/17 Position Intern, Portland Amount $5,041.79 Notes View original PDF
Payee Name Drew E. Bartlett Start date 09/01/17 End date 09/30/17 Position Intern Amount $1,128.00 Notes View original PDF
Payee Name Philip R. Bosse (Phil) Start date 04/01/17 End date 09/30/17 Position State Office Representative Amount $48,062.45 Notes View original PDF
Payee Name Rowan H. Bost Start date 04/01/17 End date 09/30/17 Position Legislative Correspondent Amount $20,930.29 Notes View original PDF
Payee Name Catherine M. Brown (Katie) Start date 04/01/17 End date 09/30/17 Position Legislative Counsel Amount $46,437.44 Notes View original PDF
Payee Name Michaela L. Campbell Start date 04/01/17 End date 04/07/17 Position Legislative Correspondent Amount $1,344.61 Notes View original PDF
Payee Name Allison M. Cannon Start date 05/15/17 End date 08/23/17 Position Intern Amount $5,148.00 Notes View original PDF
Payee Name Ann Marie Clark (Annie) Start date 04/01/17 End date 09/30/17 Position Communications Director Amount $48,666.64 Notes View original PDF
Payee Name Meredith O. Coolidge Start date 05/22/17 End date 08/25/17 Position Intern, Portland Amount $4,388.22 Notes View original PDF
Payee Name Kelly Hamilton Cotiaux Start date 04/01/17 End date 09/30/17 Position Staff Assistant Amount $25,328.40 Notes View original PDF
Payee Name Justin E. Davis IV Start date 04/01/17 End date 05/19/17 Position Staff Assistant Amount $5,639.41 Notes View original PDF
Payee Name Scott A. DeLong Start date 05/22/17 End date 08/23/17 Position Intern Amount $4,784.00 Notes View original PDF
Payee Name Michael D. DiRoma Start date 04/01/17 End date 09/30/17 Position Counsel Amount $39,999.96 Notes View original PDF
Payee Name Alexis R. Dostie Start date 05/30/17 End date 08/18/17 Position Intern, Augusta Amount $4,108.00 Notes View original PDF
Payee Name Paige E. Eggleston Start date 04/01/17 End date 09/30/17 Position State Scheduler Amount $24,749.93 Notes View original PDF
Payee Name James Shrewsbury Erwin III Start date 05/30/17 End date 09/30/17 Position Intern Amount $5,662.93 Notes View original PDF
Payee Name Anna L. Ferdinand Start date 05/22/17 End date 08/09/17 Position Intern Amount $4,056.00 Notes View original PDF
Payee Name Phoebe A. Ferraiolo Start date 08/28/17 End date 09/30/17 Position Press Assistant Amount $5,750.00 Notes View original PDF
Payee Name Kathleen Boyle Finnemore (Kathy) Start date 04/01/17 End date 09/30/17 Position Caseworker Amount $23,124.92 Notes View original PDF
Payee Name Mikhaila Rose Fogel Start date 04/01/17 End date 09/30/17 Position Legislative Correspondent Amount $21,038.50 Notes View original PDF
Payee Name Andrew T. Fois Start date 09/05/17 End date 09/30/17 Position D.C. Intern Amount $1,625.00 Notes View original PDF
Payee Name Thomas F. Freeman Start date 06/06/17 End date 07/01/17 Position Intern Amount $1,352.00 Notes View original PDF
Payee Name Tabatha M. Goodale Start date 04/01/17 End date 04/28/17 Position D.C. Intern Amount $1,928.48 Notes View original PDF
Payee Name Dakota Benjamin Gramour Start date 09/11/17 End date 09/30/17 Position Intern Amount $416.00 Notes View original PDF
Payee Name Deidre Jean Grant Start date 04/01/17 End date 09/30/17 Position Staff Assistant Amount $32,405.74 Notes View original PDF
Payee Name Darci Cynthia Greenacre Start date 04/01/17 End date 09/30/17 Position Scheduling Director Amount $51,250.00 Notes View original PDF
Payee Name Matthew C. Guercio (Matt) Start date 04/01/17 End date 05/01/17 Position Staff Assistant Amount $2,234.38 Notes View original PDF
Payee Name Gordon F. Hargraves Start date 09/12/17 End date 09/30/17 Position Intern Amount $237.90 Notes View original PDF
Payee Name Kelsey Susan Hayes Start date 05/10/17 End date 07/29/17 Position Intern, Bangor Amount $4,160.00 Notes View original PDF
Payee Name Sara A. Holmbom Lund Start date 04/01/17 End date 09/30/17 Position Caseworker Amount $31,823.93 Notes View original PDF
Payee Name Lee A. Jackson Start date 04/01/17 End date 06/17/17 Position Intern, Bangor Amount $1,601.60 Notes View original PDF
Payee Name Kyrie Malloy Johnson Start date 05/30/17 End date 08/18/17 Position Intern, Augusta Amount $4,108.00 Notes View original PDF
Payee Name Claudia S. Johnson Start date 09/11/17 End date 09/30/17 Position Intern Amount $416.00 Notes View original PDF
Payee Name Brenna R. Kent Start date 05/30/17 End date 07/28/17 Position D.C. Intern Amount $3,849.76 Notes View original PDF
Payee Name Ginger W. Kieffer Start date 04/01/17 End date 09/30/17 Position Staff Assistant Amount $14,449.42 Notes View original PDF
Payee Name Christopher W. Knight (Chris) Start date 04/01/17 End date 09/30/17 Position Press Secretary Amount $28,312.43 Notes View original PDF
Payee Name Olivia Clason Kurtz Start date 09/18/17 End date 09/30/17 Position Legislative Director Amount $4,152.77 Notes View original PDF
Payee Name Bruce P. Kyle Start date 04/01/17 End date 09/30/17 Position Speechwriter Amount $35,499.96 Notes View original PDF
Payee Name Abigail Hope Lagasse Start date 04/01/17 End date 09/30/17 Position Intern Amount $1,616.41 Notes View original PDF
Payee Name Jay J. Lim Start date 04/01/17 End date 08/18/17 Position Counsel Amount $31,474.44 Notes View original PDF
Payee Name John B. Lucy Jr. Start date 05/30/17 End date 08/11/17 Position Intern, Bangor Amount $3,744.00 Notes View original PDF
Payee Name Jonathan Jacob Lynch (Jake) Start date 08/28/17 End date 09/30/17 Position Intern Amount $2,062.50 Notes View original PDF
Payee Name Charles L. Mahaleris (Chuck) Start date 04/01/17 End date 09/30/17 Position Staff Assistant Amount $32,395.62 Notes View original PDF
Payee Name Elizabeth A. McDonnell (Betsy) Start date 04/01/17 End date 09/14/17 Position Deputy Chief of Staff/Legislative Director Amount $64,596.50 Notes View original PDF
Payee Name Alyson E. McGillicuddy Start date 04/01/17 End date 05/07/17 Position Intern Amount $721.50 Notes View original PDF
Payee Name Michelle P. Michaud Start date 04/01/17 End date 09/30/17 Position Staff Assistant Amount $27,028.78 Notes View original PDF
Payee Name Zachary J. Mills Start date 05/10/17 End date 08/20/17 Position Intern, Portland Amount $4,715.00 Notes View original PDF
Payee Name Nicholas John Mirabile Start date 05/30/17 End date 08/11/17 Position D.C. Intern Amount $4,500.00 Notes View original PDF
Payee Name Raymond A. Mosca Start date 09/11/17 End date 09/30/17 Position Intern Amount $583.54 Notes View original PDF
Payee Name Andrew N. Nadeau Start date 05/15/17 End date 09/01/17 Position Intern Amount $5,564.00 Notes View original PDF
Payee Name Paul M. Nelson Start date 04/01/17 End date 09/30/17 Position Staff Assistant Amount $21,582.87 Notes View original PDF
Payee Name Rose Hyland Nelson Start date 04/01/17 End date 09/30/17 Position Staff Assistant Amount $20,524.39 Notes View original PDF
Payee Name Michael C. Noyes (Mike) Start date 04/01/17 End date 09/30/17 Position Caseworker Amount $28,906.20 Notes View original PDF
Payee Name Joseph Thomas Oliver Start date 04/01/17 End date 05/04/17 Position Intern Amount $751.40 Notes View original PDF
Payee Name Alexandria Wajer Pelczar (Alex) Start date 04/01/17 End date 09/30/17 Position State Office Representative Amount $30,562.46 Notes View original PDF
Payee Name Abigayle L. Potvin Start date 04/01/17 End date 05/19/17 Position Intern, Lewiston Amount $764.40 Notes View original PDF
Payee Name Richard Francis Powell II Start date 05/30/17 End date 08/25/17 Position D.C. Intern Amount $5,375.00 Notes View original PDF
Payee Name Scott T. Regan Start date 04/01/17 End date 09/30/17 Position Systems Administrator Amount $32,499.96 Notes View original PDF
Payee Name Christian Samuel Ricci Start date 05/10/17 End date 08/04/17 Position Intern, Lewiston Amount $4,420.00 Notes View original PDF
Payee Name Karl S. Rickett Start date 04/01/17 End date 09/30/17 Position Press Assistant Amount $20,004.68 Notes View original PDF
Payee Name Alix S. Rudzinski Start date 04/01/17 End date 09/30/17 Position Staff Assistant Amount $97.36 Notes View original PDF
Payee Name Molly F. Ryan Start date 04/01/17 End date 09/30/17 Position Intern Amount $11,065.81 Notes View original PDF
Payee Name Rona Sayed Start date 04/01/17 End date 05/07/17 Position Intern Amount $701.76 Notes View original PDF
Payee Name Mary Grace Schley (Mary Grace) Start date 04/01/17 End date 06/30/17 Position Legislative Correspondent Amount $10,408.51 Notes View original PDF
Payee Name Kathryn M. Seelen (Katie) Start date 04/01/17 End date 09/30/17 Position Assistant to the Chief of Staff Amount $22,212.66 Notes View original PDF
Payee Name Deborah L. Shaw Start date 04/01/17 End date 09/30/17 Position Senior Editor Amount $15,000.00 Notes View original PDF
Payee Name Katherine Anne Simson (Kate) Start date 04/01/17 End date 09/30/17 Position State Office Representative Amount $36,999.95 Notes View original PDF
Payee Name William Burke Smith (Burke) Start date 08/18/17 End date 09/30/17 Position Intern Amount $447.20 Notes View original PDF
Payee Name Elsa Thibodeau Start date 04/01/17 End date 09/30/17 Position Staff Assistant Amount $20,839.85 Notes View original PDF
Payee Name Alycia Marie Tomaino Start date 04/01/17 End date 09/30/17 Position Administrative Director Amount $35,749.93 Notes View original PDF
Payee Name Carlene M. Tremblay Start date 04/01/17 End date 09/30/17 Position State Office Representative Amount $45,843.71 Notes View original PDF
Payee Name Charles E. Volkwein Start date 04/01/17 End date 04/07/17 Position Intern Amount $437.50 Notes View original PDF
Payee Name Ellen K. Wainwright Start date 09/20/17 End date 09/30/17 Position Intern Amount $286.00 Notes View original PDF
Payee Name Michael R. Wakefield (Mike) Start date 04/01/17 End date 09/30/17 Position Military Legislative Assistant/Counsel Amount $43,666.65 Notes View original PDF
Payee Name James Robert N. White Start date 04/01/17 End date 05/15/17 Position Intern, Lewiston Amount $702.00 Notes View original PDF
Payee Name Joel Hess Wincowski Start date 04/01/17 End date 05/12/17 Position Intern Amount $2,184.00 Notes View original PDF
Payee Name Mark Jay Winter Start date 09/03/17 End date 09/30/17 Position State Office Representative Amount $6,027.76 Notes View original PDF
Payee Name Max R. Wood Start date 05/23/17 End date 08/04/17 Position D.C. Intern Amount $4,544.63 Notes View original PDF
Payee Name Carol H. Woodcock Start date 04/01/17 End date 09/30/17 Position State Office Representative Amount $48,562.49 Notes View original PDF
Payee Name Sara M. Younes Start date 04/01/17 End date 08/04/17 Position Correspondence Director Amount $11,796.96 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.