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: 04/01/21 - 09/30/21
Payee Name Start date End date Position Amount Notes PDF
Payee Name Steven W. Abbott (Steve) Start date 04/01/21 End date 09/30/21 Position Chief of Staff Amount $86,949.96 Notes View original PDF
Payee Name Bryan Michael Allen Start date 04/01/21 End date 05/21/21 Position Legislative Aide Amount $6,055.52 Notes View original PDF
Payee Name Maguire E. Anuszewski Start date 06/08/21 End date 08/13/21 Position Intern Amount $5,479.04 Notes View original PDF
Payee Name Benjamin F. Arquit (Ben) Start date 05/24/21 End date 05/26/21 Position Fellow Amount $451.05 Notes View original PDF
Payee Name David Ryan Ballard Start date 04/01/21 End date 05/24/21 Position Intern Amount $1,390.89 Notes View original PDF
Payee Name Abigayle C. Bates Start date 06/16/21 End date 07/09/21 Position Intern Amount $1,684.80 Notes View original PDF
Payee Name Abigayle C. Bates Start date 04/01/21 End date 06/15/21 Position Intern Amount $3,099.34 Notes View original PDF
Payee Name Trent James Benishek Start date 05/03/21 End date 09/30/21 Position Senior Counsel Amount $35,424.52 Notes View original PDF
Payee Name Rowan H. Bost Start date 04/01/21 End date 05/14/21 Position Legislative Aide Amount $7,078.13 Notes View original PDF
Payee Name Catherine M. Brown (Katie) Start date 04/01/21 End date 09/30/21 Position Legislative Director/Chief Counsel Amount $63,111.35 Notes View original PDF
Payee Name Charles F. Budd Start date 04/01/21 End date 05/24/21 Position Intern Amount $3,743.99 Notes View original PDF
Payee Name Elizabeth Cantey Start date 09/21/21 End date 09/30/21 Position Intern Amount $263.24 Notes View original PDF
Payee Name Allyson M. Cavaretta Start date 06/07/21 End date 08/06/21 Position Intern Amount $4,520.81 Notes View original PDF
Payee Name Ann Marie Clark (Annie) Start date 04/01/21 End date 09/30/21 Position Communications Director Amount $62,500.00 Notes View original PDF
Payee Name Kelly Hamilton Cotiaux Start date 04/01/21 End date 09/30/21 Position Constituent Services Representative Amount $34,999.96 Notes View original PDF
Payee Name James Shrewsbury Erwin III Start date 04/01/21 End date 09/30/21 Position Legislative Correspondent Amount $10,554.73 Notes View original PDF
Payee Name Eleanor McKinney Espling (Ellie) Start date 04/01/21 End date 09/30/21 Position State Office Representative Amount $36,875.00 Notes View original PDF
Payee Name Connor J. Feeney Start date 08/30/21 End date 09/30/21 Position Intern Amount $761.73 Notes View original PDF
Payee Name James C. Ferenc Start date 09/01/21 End date 09/15/21 Position Systems Administrator Amount $7,000.00 Notes View original PDF
Payee Name Phoebe A. Ferraiolo Start date 04/01/21 End date 04/09/21 Position Deputy Press Secretary Amount $1,843.75 Notes View original PDF
Payee Name Kathleen Boyle Finnemore (Kathy) Start date 04/01/21 End date 09/30/21 Position Constituent Services Representative Amount $32,500.00 Notes View original PDF
Payee Name Elizabeth D. Gillen Start date 05/10/21 End date 08/13/21 Position Intern Amount $6,593.59 Notes View original PDF
Payee Name Fiona M. Grady Start date 06/16/21 End date 08/15/21 Position Intern Amount $4,362.00 Notes View original PDF
Payee Name Fiona M. Grady Start date 06/04/21 End date 08/23/21 Position Intern Amount $1,404.00 Notes View original PDF
Payee Name Deidre Jean Grant Start date 04/01/21 End date 09/30/21 Position Constituent Services Representative Amount $38,749.95 Notes View original PDF
Payee Name Darci Cynthia Greenacre Start date 04/01/21 End date 09/30/21 Position Scheduling Director Amount $61,999.96 Notes View original PDF
Payee Name Sydney Sarah Greene Start date 08/20/21 End date 09/30/21 Position Office Manager Amount $6,263.87 Notes View original PDF
Payee Name Teresa L. Haller (Tess) Start date 04/01/21 End date 09/30/21 Position Assistant Scheduler Amount $30,588.94 Notes View original PDF
Payee Name Lila Rose Harakles Start date 07/13/21 End date 09/30/21 Position Intern Amount $4,238.34 Notes View original PDF
Payee Name Gabe H. Harrison Start date 04/09/21 End date 08/27/21 Position Intern Amount $1,445.60 Notes View original PDF
Payee Name Emily H. Healy Start date 06/07/21 End date 08/05/21 Position Intern Amount $4,373.59 Notes View original PDF
Payee Name Alexander R. Holderith (Alex) Start date 06/07/21 End date 09/30/21 Position Constituent Services Representative Amount $11,996.68 Notes View original PDF
Payee Name Sara A. Holmbom Lund Start date 04/01/21 End date 09/30/21 Position Constituent Services Representative/Special Projects Coordinator Amount $43,499.94 Notes View original PDF
Payee Name Trisha L. House Start date 04/01/21 End date 09/30/21 Position State Office Representative Amount $40,312.42 Notes View original PDF
Payee Name Hannah A. Hudson Start date 04/01/21 End date 05/14/21 Position Legislative Aide Amount $6,499.97 Notes View original PDF
Payee Name Trevor James Hustus Start date 04/01/21 End date 09/30/21 Position Constituent Services Representative/Grants Coordinator Amount $32,466.95 Notes View original PDF
Payee Name Lucas A. Johnson Start date 09/10/21 End date 09/30/21 Position Intern Amount $386.97 Notes View original PDF
Payee Name Eben T. Kiesow Start date 06/16/21 End date 08/19/21 Position Intern Amount $4,492.80 Notes View original PDF
Payee Name Eben T. Kiesow Start date 05/26/21 End date 06/15/21 Position Intern Amount $1,404.00 Notes View original PDF
Payee Name Christopher W. Knight (Chris) Start date 04/01/21 End date 09/30/21 Position Press Secretary Amount $47,499.99 Notes View original PDF
Payee Name Bruce P. Kyle Start date 04/01/21 End date 09/30/21 Position Speechwriter Amount $40,349.96 Notes View original PDF
Payee Name Lukas D. Lagasse Start date 04/01/21 End date 05/11/21 Position Intern Amount $1,705.60 Notes View original PDF
Payee Name Kate D. Leavitt Start date 04/01/21 End date 09/30/21 Position Staff Assistant Amount $29,730.31 Notes View original PDF
Payee Name Andrew C. Lewis Start date 09/07/21 End date 09/30/21 Position Intern Amount $780.00 Notes View original PDF
Payee Name Charles L. Mahaleris (Chuck) Start date 04/01/21 End date 09/30/21 Position Constituent Services Representative Amount $39,471.02 Notes View original PDF
Payee Name Seth S. Main Start date 07/14/21 End date 09/30/21 Position Intern Amount $2,400.76 Notes View original PDF
Payee Name Jacob M. Marks Start date 08/26/21 End date 09/30/21 Position Intern Amount $1,228.50 Notes View original PDF
Payee Name Seth L. Masciangelo Start date 08/30/21 End date 09/30/21 Position Intern Amount $1,455.69 Notes View original PDF
Payee Name Elizabeth A. McDonnell (Betsy) Start date 04/01/21 End date 09/30/21 Position Deputy Chief of Staff Amount $86,949.96 Notes View original PDF
Payee Name Liam J. McDonough Start date 04/01/21 End date 08/02/21 Position Intern Amount $5,686.49 Notes View original PDF
Payee Name Liam J. McDonough Start date 08/03/21 End date 09/30/21 Position Fellow Amount $4,132.26 Notes View original PDF
Payee Name Abigail H. Mendoza Start date 04/01/21 End date 05/21/21 Position Constituent Services Representative Amount $5,666.64 Notes View original PDF
Payee Name Martin Manuel Menezes Start date 04/26/21 End date 06/01/21 Position Legislative Counsel Amount $6,499.99 Notes View original PDF
Payee Name Mihkel J. Mets (Michael) Start date 04/01/21 End date 06/01/21 Position Legislative Assistant Amount $10,505.54 Notes View original PDF
Payee Name Michelle P. Michaud Start date 04/01/21 End date 09/30/21 Position Constituent Services Representative Amount $30,442.06 Notes View original PDF
Payee Name Andrew L. Moreira Start date 04/01/21 End date 09/30/21 Position Legislative Correspondent Amount $30,372.60 Notes View original PDF
Payee Name Adam N. Naddaff-Slocum Start date 06/04/21 End date 08/09/21 Position Intern Amount $4,633.20 Notes View original PDF
Payee Name Michael C. Noyes (Mike) Start date 04/01/21 End date 09/30/21 Position Constituent Services Representative Amount $41,374.95 Notes View original PDF
Payee Name Cameron C. O'Brien Start date 04/01/21 End date 09/30/21 Position Legislative Assistant Amount $34,500.00 Notes View original PDF
Payee Name Maria Patterson Olson Start date 04/01/21 End date 09/30/21 Position Professional Staff Member Amount $21,944.43 Notes View original PDF
Payee Name Alexandria Wajer Pelczar (Alex) Start date 04/01/21 End date 09/30/21 Position State Office Representative Amount $32,374.92 Notes View original PDF
Payee Name Cody Graham Porter Start date 04/01/21 End date 05/28/21 Position Intern Amount $2,412.80 Notes View original PDF
Payee Name Harrison M. Ransley Start date 06/16/21 End date 08/02/21 Position Intern Amount $3,299.40 Notes View original PDF
Payee Name Harrison M. Ransley Start date 05/17/21 End date 09/03/21 Position Intern Amount $4,212.00 Notes View original PDF
Payee Name Scott T. Regan Start date 04/01/21 End date 09/30/21 Position Systems Administrator Amount $22,999.92 Notes View original PDF
Payee Name Dylan J. Richmond Start date 04/01/21 End date 08/02/21 Position Intern Amount $6,653.40 Notes View original PDF
Payee Name Dylan J. Richmond Start date 08/03/21 End date 09/30/21 Position Intern Amount $3,387.18 Notes View original PDF
Payee Name Paige M. Rinaldi Start date 09/07/21 End date 09/30/21 Position Intern Amount $968.71 Notes View original PDF
Payee Name Paige M. Rinaldi Start date 04/01/21 End date 05/21/21 Position Intern Amount $2,121.60 Notes View original PDF
Payee Name Caleb P. Robinson Start date 04/01/21 End date 08/13/21 Position Intern Amount $9,297.60 Notes View original PDF
Payee Name Lara Elaine Rosner Start date 04/01/21 End date 04/23/21 Position Senior Policy Adviser Amount $8,740.26 Notes View original PDF
Payee Name Jacqueline K. Russell Start date 04/01/21 End date 09/30/21 Position Press Assistant Amount $19,102.07 Notes View original PDF
Payee Name Molly F. Ryan Start date 04/01/21 End date 09/30/21 Position Legislative Assistant Amount $36,511.81 Notes View original PDF
Payee Name Anna E. Sanders Start date 06/07/21 End date 09/30/21 Position Intern Amount $4,376.64 Notes View original PDF
Payee Name Jaden S. Schrock Start date 04/01/21 End date 05/26/21 Position Intern Amount $1,164.80 Notes View original PDF
Payee Name Jackson Brelis Scontras Start date 06/07/21 End date 08/06/21 Position Intern Amount $4,333.31 Notes View original PDF
Payee Name Deborah L. Shaw Start date 04/01/21 End date 09/30/21 Position Senior Editor Amount $20,249.96 Notes View original PDF
Payee Name Katherine Anne Simson (Kate) Start date 04/01/21 End date 09/02/21 Position State Office Representative Amount $30,611.07 Notes View original PDF
Payee Name Karen M. Staples Start date 04/01/21 End date 09/30/21 Position Constituent Services Representative Amount $32,500.00 Notes View original PDF
Payee Name Elsa Thibodeau Start date 04/01/21 End date 06/03/21 Position Assistant Scheduler Amount $8,777.34 Notes View original PDF
Payee Name Alycia Marie Tomaino Start date 04/01/21 End date 09/01/21 Position Administrative Director Amount $36,072.18 Notes View original PDF
Payee Name Carlene M. Tremblay Start date 04/01/21 End date 09/30/21 Position State Office Representative Amount $50,850.00 Notes View original PDF
Payee Name Ellen K. Wainwright Start date 04/01/21 End date 04/02/21 Position Constituent Services Representative Amount $680.55 Notes View original PDF
Payee Name Michael R. Wakefield (Mike) Start date 04/01/21 End date 09/30/21 Position Military Legislative Assistant/Senior Counsel Amount $64,375.00 Notes View original PDF
Payee Name Sydney M. Walsh Start date 05/27/21 End date 08/16/21 Position Intern Amount $5,616.00 Notes View original PDF
Payee Name Mark Jay Winter Start date 04/01/21 End date 09/30/21 Position State Office Representative Amount $42,499.92 Notes View original PDF
Payee Name Carol H. Woodcock Start date 04/01/21 End date 09/30/21 Position State Office Representative Amount $59,999.92 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.