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: 10/01/19 - 03/31/20
Payee Name Start date End date Position Amount Notes PDF
Payee Name Steven W. Abbott (Steve) Start date 10/01/19 End date 03/03/20 Position Senior Adviser Amount $65,241.70 Notes View original PDF
Payee Name Bryan Michael Allen Start date 10/01/19 End date 03/31/20 Position Legislative Correspondent Amount $19,966.95 Notes View original PDF
Payee Name Ryan E. Angelo Start date 10/01/19 End date 10/09/19 Position Staff Assistant Amount $1,011.79 Notes View original PDF
Payee Name Makenzie E. Baber Start date 10/01/19 End date 01/14/20 Position Intern Amount $2,065.51 Notes View original PDF
Payee Name Lariska M. Bengehya Start date 10/01/19 End date 12/05/19 Position Intern Amount $2,168.83 Notes View original PDF
Payee Name Rowan H. Bost Start date 10/01/19 End date 03/31/20 Position Legislative Aide Amount $21,658.62 Notes View original PDF
Payee Name Hali B. Bowden Start date 10/01/19 End date 03/31/20 Position Intern Amount $2,146.30 Notes View original PDF
Payee Name Catherine M. Brown (Katie) Start date 10/01/19 End date 03/31/20 Position Chief Counsel Amount $52,749.96 Notes View original PDF
Payee Name Cailyn A. Burke Start date 01/22/20 End date 03/31/20 Position Intern Amount $2,870.40 Notes View original PDF
Payee Name Nathan Michael Carlow Start date 10/23/19 End date 03/31/20 Position Intern Amount $4,922.32 Notes View original PDF
Payee Name Ryan M. Caribou Chasse Start date 01/24/20 End date 03/31/20 Position Intern Amount $588.84 Notes View original PDF
Payee Name Ann Marie Clark (Annie) Start date 10/01/19 End date 03/31/20 Position Communications Director Amount $47,499.96 Notes View original PDF
Payee Name Blake H. Comrie Start date 10/01/19 End date 12/06/19 Position Intern Amount $1,723.30 Notes View original PDF
Payee Name Kelly Hamilton Cotiaux Start date 10/01/19 End date 03/31/20 Position Staff Assistant Amount $28,418.20 Notes View original PDF
Payee Name Benjamin L. Crinnion Start date 10/01/19 End date 03/31/20 Position Intern Amount $2,804.08 Notes View original PDF
Payee Name Eleanor McKinney Espling (Ellie) Start date 10/01/19 End date 03/31/20 Position Constituent Services Representative Amount $22,597.36 Notes View original PDF
Payee Name Phoebe A. Ferraiolo Start date 10/01/19 End date 03/31/20 Position Press Assistant Amount $24,220.96 Notes View original PDF
Payee Name Kathleen Boyle Finnemore (Kathy) Start date 10/01/19 End date 03/31/20 Position Caseworker Amount $21,000.00 Notes View original PDF
Payee Name Elizabeth D. Gillen Start date 10/01/19 End date 03/31/20 Position Intern Amount $4,594.47 Notes View original PDF
Payee Name Deidre Jean Grant Start date 10/01/19 End date 03/31/20 Position Staff Assistant Amount $30,158.58 Notes View original PDF
Payee Name Darci Cynthia Greenacre Start date 10/01/19 End date 03/31/20 Position Scheduling Director Amount $50,749.93 Notes View original PDF
Payee Name Teresa L. Haller (Tess) Start date 12/18/19 End date 01/10/20 Position Intern Amount $1,461.76 Notes View original PDF
Payee Name Lila Rose Harakles Start date 01/06/20 End date 03/31/20 Position Intern Amount $5,861.07 Notes View original PDF
Payee Name Alexander R. Holderith (Alex) Start date 10/01/19 End date 03/31/20 Position Intern Amount $3,366.96 Notes View original PDF
Payee Name Sara A. Holmbom Lund Start date 10/01/19 End date 03/31/20 Position Caseworker Amount $33,505.69 Notes View original PDF
Payee Name Trisha L. House Start date 10/01/19 End date 03/31/20 Position State Office Representative Amount $37,500.00 Notes View original PDF
Payee Name Hannah A. Hudson Start date 10/01/19 End date 03/31/20 Position Legislative Aide Amount $25,594.92 Notes View original PDF
Payee Name Trevor James Hustus Start date 10/01/19 End date 03/31/20 Position Staff Assistant Amount $10,009.48 Notes View original PDF
Payee Name Diane M. Jackson Start date 11/18/19 End date 03/31/20 Position Constituent Services Representative Amount $20,961.09 Notes View original PDF
Payee Name Abra J. Kaplan Start date 10/01/19 End date 12/11/19 Position Intern Amount $1,692.16 Notes View original PDF
Payee Name Brenna R. Kent Start date 10/01/19 End date 03/31/20 Position Grants Coordinator Amount $16,733.40 Notes View original PDF
Payee Name Christopher W. Knight (Chris) Start date 10/01/19 End date 03/31/20 Position Press Secretary Amount $34,999.93 Notes View original PDF
Payee Name Olivia Clason Kurtz Start date 10/01/19 End date 03/31/20 Position Chief of Staff Amount $85,099.56 Notes View original PDF
Payee Name Prentiss M. Kurtz Start date 10/01/19 End date 01/24/20 Position Staff Assistant Amount $10,467.92 Notes View original PDF
Payee Name Bruce P. Kyle Start date 10/01/19 End date 03/31/20 Position Speechwriter Amount $37,350.00 Notes View original PDF
Payee Name David L. Lambert Start date 10/17/19 End date 03/31/20 Position Intern Amount $7,589.10 Notes View original PDF
Payee Name Kate D. Leavitt Start date 01/06/20 End date 03/31/20 Position Intern Amount $6,014.32 Notes View original PDF
Payee Name Charles L. Mahaleris (Chuck) Start date 10/01/19 End date 03/31/20 Position Staff Assistant Amount $32,583.20 Notes View original PDF
Payee Name Emilia M. McCluskey Start date 01/07/20 End date 03/31/20 Position Intern Amount $3,935.98 Notes View original PDF
Payee Name Kayla J. McMurry Start date 10/01/19 End date 03/31/20 Position Legislative Counsel Amount $34,999.93 Notes View original PDF
Payee Name Abigail H. Mendoza Start date 10/01/19 End date 03/31/20 Position Staff Assistant Amount $15,530.05 Notes View original PDF
Payee Name Mihkel J. Mets (Michael) Start date 10/01/19 End date 03/31/20 Position Legislative Assistant Amount $30,000.00 Notes View original PDF
Payee Name Michelle P. Michaud Start date 10/01/19 End date 03/31/20 Position Staff Assistant Amount $26,388.46 Notes View original PDF
Payee Name Andrew L. Moreira Start date 10/01/19 End date 03/31/20 Position Staff Assistant Amount $16,519.47 Notes View original PDF
Payee Name Peter P. Morin Start date 01/30/20 End date 03/31/20 Position State Office Representative Amount $7,428.42 Notes View original PDF
Payee Name Michael C. Noyes (Mike) Start date 10/01/19 End date 03/31/20 Position Caseworker Amount $30,624.96 Notes View original PDF
Payee Name Cameron C. O'Brien Start date 10/01/19 End date 03/31/20 Position Legislative Assistant Amount $33,824.93 Notes View original PDF
Payee Name William M. O'Neil Start date 10/01/19 End date 12/31/19 Position Intern Amount $5,874.97 Notes View original PDF
Payee Name Timothy W. O'Neill (Tim) Start date 10/01/19 End date 03/02/20 Position Staff Assistant Amount $13,757.32 Notes View original PDF
Payee Name Madeleine Sj Page Start date 10/01/19 End date 03/31/20 Position Intern Amount $10,575.97 Notes View original PDF
Payee Name Alexandria Wajer Pelczar (Alex) Start date 10/01/19 End date 03/31/20 Position State Office Representative Amount $28,125.00 Notes View original PDF
Payee Name Scott T. Regan Start date 10/01/19 End date 03/31/20 Position Systems Administrator Amount $22,999.93 Notes View original PDF
Payee Name Molly F. Ryan Start date 10/01/19 End date 03/31/20 Position Legislative Aide Amount $21,961.48 Notes View original PDF
Payee Name Deborah L. Shaw Start date 10/01/19 End date 03/31/20 Position Senior Editor Amount $17,499.96 Notes View original PDF
Payee Name Amara L. Shomali Start date 10/01/19 End date 03/31/20 Position Staff Assistant Amount $15,977.82 Notes View original PDF
Payee Name Katherine Anne Simson (Kate) Start date 10/01/19 End date 02/01/20 Position State Office Representative Amount $11,217.31 Notes View original PDF
Payee Name Elsa Thibodeau Start date 10/01/19 End date 03/31/20 Position Assistant Scheduler Amount $21,802.82 Notes View original PDF
Payee Name Alycia Marie Tomaino Start date 10/01/19 End date 03/31/20 Position Administrative Director Amount $41,749.93 Notes View original PDF
Payee Name Carlene M. Tremblay Start date 10/01/19 End date 02/01/20 Position State Office Representative Amount $26,058.16 Notes View original PDF
Payee Name Isaac Robert Vaillancourt Start date 10/29/19 End date 03/31/20 Position Intern Amount $8,465.57 Notes View original PDF
Payee Name Alex J. Van Uden Start date 11/18/19 End date 03/06/20 Position Intern Amount $6,963.80 Notes View original PDF
Payee Name Ellen K. Wainwright Start date 10/01/19 End date 02/02/20 Position Staff Assistant Amount $11,199.10 Notes View original PDF
Payee Name Michael R. Wakefield (Mike) Start date 10/01/19 End date 03/31/20 Position Military Legislative Assistant/Counsel Amount $43,749.96 Notes View original PDF
Payee Name Saylor Elizabeth Willauer Start date 01/06/20 End date 03/31/20 Position Intern Amount $5,972.49 Notes View original PDF
Payee Name William H. Willkomm Start date 10/01/19 End date 03/23/20 Position Intern Amount $3,737.05 Notes View original PDF
Payee Name Mark Jay Winter Start date 10/01/19 End date 03/31/20 Position State Office Representative Amount $41,250.00 Notes View original PDF
Payee Name Carol H. Woodcock Start date 10/01/19 End date 03/31/20 Position State Office Representative Amount $46,249.93 Notes View original PDF
Payee Name Evangelos Zarkadas Start date 01/24/20 End date 03/16/20 Position Intern Amount $1,194.26 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.