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: 10/01/10 - 03/31/11
Payee Name Start date End date Position Amount Notes PDF
Payee Name Kathryn F. Sorensen (Kathy) Start date 10/01/10 End date 03/31/11 Position Administrative Director Amount $37,500.00 Notes View original PDF
Payee Name Lorie M. Ireland Start date 10/01/10 End date 03/31/11 Position Caseworker Amount $22,249.92 Notes View original PDF
Payee Name Michael C. Noyes (Mike) Start date 10/01/10 End date 03/31/11 Position Caseworker Amount $26,649.96 Notes View original PDF
Payee Name Sara A. Holmbom Lund Start date 10/01/10 End date 03/31/11 Position Caseworker Amount $27,999.96 Notes View original PDF
Payee Name Mary Leah Dietrich Start date 10/01/10 End date 03/31/11 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Kevin L. Kelley Start date 10/01/10 End date 03/31/11 Position Communications Director Amount $56,249.94 Notes View original PDF
Payee Name Jennifer Sue Burita (Jen) Start date 10/01/10 End date 03/31/11 Position Deputy Chief of Staff Amount $63,999.96 Notes View original PDF
Payee Name Elizabeth A. Johnson (Liz) Start date 10/01/10 End date 03/31/11 Position Deputy Press Secretary Amount $20,666.62 Notes View original PDF
Payee Name Bethany Smith Scully Start date 10/01/10 End date 03/31/11 Position Executive Assistant Amount $49,874.94 Notes View original PDF
Payee Name Chelsea Fernandez Gold Start date 10/01/10 End date 12/02/10 Position Intern Amount $723.33 Notes View original PDF
Payee Name Dencie Casey Leveen Start date 10/01/10 End date 03/31/11 Position Intern Amount $1,371.00 Notes View original PDF
Payee Name Matthew P. Cocciardi Start date 10/01/10 End date 03/31/11 Position Intern Amount $1,864.00 Notes View original PDF
Payee Name Natalie Lynn St Pierre Start date 10/01/10 End date 12/24/10 Position Intern Amount $1,365.00 Notes View original PDF
Payee Name Neil B. Riley Start date 10/01/10 End date 03/31/11 Position Intern Amount $1,693.99 Notes View original PDF
Payee Name Kaitlin M. Hovey Start date 10/01/10 End date 12/23/10 Position Intern Amount $1,978.16 Notes View original PDF
Payee Name Melanie C. Pinette Start date 01/04/11 End date 01/14/11 Position Intern Amount $256.66 Notes View original PDF
Payee Name Justin Joseph Davis Start date 10/01/10 End date 03/31/11 Position Intern Amount $1,755.64 Notes View original PDF
Payee Name Derek Andrew Jones Start date 10/01/10 End date 12/23/10 Position Intern Amount $1,558.47 Notes View original PDF
Payee Name Colleen M. Sweeney Start date 10/01/10 End date 11/15/10 Position Intern Amount $577.50 Notes View original PDF
Payee Name Erica L. Ong Start date 10/01/10 End date 12/17/10 Position Intern Amount $667.33 Notes View original PDF
Payee Name Emily J. Michaud Start date 10/01/10 End date 12/09/10 Position Intern Amount $1,206.25 Notes View original PDF
Payee Name Benjamin J. Rioux Start date 12/27/10 End date 03/31/11 Position Intern Amount $3,487.85 Notes View original PDF
Payee Name Timothy S. Robbins Start date 01/03/11 End date 03/31/11 Position Intern Amount $5,499.99 Notes View original PDF
Payee Name Daniel A. Jeskey Start date 01/03/11 End date 03/31/11 Position Intern Amount $5,499.99 Notes View original PDF
Payee Name Laura A. Berry Start date 01/03/11 End date 03/31/11 Position Intern Amount $1,642.66 Notes View original PDF
Payee Name Laura Smith-Payson Philbrook Start date 01/10/11 End date 03/31/11 Position Intern Amount $794.81 Notes View original PDF
Payee Name Maddy R. Edwards Start date 01/10/11 End date 03/30/11 Position Intern Amount $1,053.00 Notes View original PDF
Payee Name Whitney D. Underwood Start date 01/17/11 End date 03/31/11 Position Intern Amount $961.99 Notes View original PDF
Payee Name Katelyn Jo Melanson Start date 01/13/11 End date 03/31/11 Position Intern Amount $1,225.22 Notes View original PDF
Payee Name Neal W. Young Start date 01/24/11 End date 03/31/11 Position Intern Amount $1,406.99 Notes View original PDF
Payee Name Hannah C. Dorr Start date 10/01/10 End date 03/31/11 Position Intern Amount $1,294.94 Notes View original PDF
Payee Name Nathaniel S. Peterson Start date 10/01/10 End date 01/07/11 Position Intern Amount $1,681.33 Notes View original PDF
Payee Name Briana Lynn White Start date 10/01/10 End date 03/31/11 Position Intern Amount $4,078.75 Notes View original PDF
Payee Name Ashley A. Walukevich Start date 01/24/11 End date 03/31/11 Position Intern Amount $1,094.33 Notes View original PDF
Payee Name Morgan L. Cashwell Start date 10/01/10 End date 03/31/11 Position Legal Assistant Amount $15,716.33 Notes View original PDF
Payee Name Michael A. Gaffin (Mike) Start date 10/01/10 End date 03/31/11 Position Legislation Director, Northeast-Midwest Senate Coalition Amount $1,256.75 Notes View original PDF
Payee Name Cyrus Cheslak Start date 10/01/10 End date 03/31/11 Position Legislative Aide Amount $20,461.65 Notes View original PDF
Payee Name Ryan M. Kaldahl Start date 10/01/10 End date 03/28/11 Position Legislative Assistant Amount $38,072.18 Notes View original PDF
Payee Name Kenneth J. Altman (Ken) Start date 10/12/10 End date 03/31/11 Position Legislative Assistant Amount $31,452.70 Notes View original PDF
Payee Name Olivia Clason Kurtz Start date 11/29/10 End date 03/31/11 Position Legislative Assistant Amount $29,144.41 Notes View original PDF
Payee Name Ian S. Swanberg Start date 10/01/10 End date 03/31/11 Position Legislative Assistant Amount $21,499.92 Notes View original PDF
Payee Name Jessica A. James Start date 10/01/10 End date 03/31/11 Position Legislative Correspondent Amount $15,821.54 Notes View original PDF
Payee Name Robert F. Epplin (Rob) Start date 10/01/10 End date 03/31/11 Position Legislative Director Amount $66,000.00 Notes View original PDF
Payee Name Robert M. Reynolds (Bobby) Start date 10/01/10 End date 03/31/11 Position Military and Homeland Security Special Assistant Amount $33,541.66 Notes View original PDF
Payee Name Matthew Gagnon Start date 11/15/10 End date 03/31/11 Position New Media Director Amount $24,555.52 Notes View original PDF
Payee Name Melissa Simones Landry Start date 11/01/10 End date 03/31/11 Position Office Manager Amount $15,918.71 Notes View original PDF
Payee Name Bruce P. Kyle Start date 10/01/10 End date 03/31/11 Position Speechwriter Amount $35,499.96 Notes View original PDF
Payee Name Christopher R. MacDonald (Chris) Start date 10/01/10 End date 03/31/11 Position Staff Assistant Amount $17,090.10 Notes View original PDF
Payee Name Meredith M. Beatrice Start date 10/01/10 End date 03/31/11 Position Staff Assistant Amount $11,379.81 Notes View original PDF
Payee Name Katherine L. Cassling (Katie) Start date 10/01/10 End date 03/31/11 Position Staff Assistant Amount $12,602.23 Notes View original PDF
Payee Name Charles L. Mahaleris (Chuck) Start date 10/01/10 End date 03/31/11 Position Staff Assistant Amount $23,547.99 Notes View original PDF
Payee Name Michelle P. Michaud Start date 10/01/10 End date 03/31/11 Position Staff Assistant Amount $17,581.84 Notes View original PDF
Payee Name Therese M. Elish Start date 10/01/10 End date 03/31/11 Position Staff Assistant Amount $12,000.00 Notes View original PDF
Payee Name Helena Revolorio Ackerson Start date 10/01/10 End date 03/31/11 Position Staff Assistant Amount $18,066.67 Notes View original PDF
Payee Name David Heidrich Jr. Start date 10/01/10 End date 03/31/11 Position Staff Assistant Amount $19,443.46 Notes View original PDF
Payee Name Marlene T. Thibodeau Start date 10/01/10 End date 03/31/11 Position Staff Assistant Amount $3,626.97 Notes View original PDF
Payee Name Jennifer E. Rice Start date 10/01/10 End date 03/31/11 Position Staff Assistant Amount $18,151.67 Notes View original PDF
Payee Name Kristina C. Ng Start date 10/01/10 End date 11/30/10 Position Staff Assistant Amount $4,937.89 Notes View original PDF
Payee Name Chiara D. Ferrante Start date 10/01/10 End date 03/31/11 Position Staff Assistant Amount $14,781.20 Notes View original PDF
Payee Name Jonathan M. Katz Start date 10/01/10 End date 12/31/10 Position Staff Assistant Amount $6,249.96 Notes View original PDF
Payee Name William Michael Ball (Bill) Start date 10/01/10 End date 03/31/11 Position Staff Assistant Amount $13,141.10 Notes View original PDF
Payee Name Matthew C. Guercio (Matt) Start date 10/12/10 End date 12/31/10 Position Staff Assistant Amount $4,937.49 Notes View original PDF
Payee Name Michael S. Palin (Mike) Start date 01/07/11 End date 03/31/11 Position Staff Assistant Amount $5,666.66 Notes View original PDF
Payee Name Darci Cynthia Greenacre Start date 10/01/10 End date 03/31/11 Position Staff Assistant Amount $16,463.89 Notes View original PDF
Payee Name Jessamine Logan Pottle (Jessie) Start date 10/01/10 End date 03/31/11 Position Staff Assistant Amount $19,771.74 Notes View original PDF
Payee Name Jamie A. Brennan Start date 10/01/10 End date 03/31/11 Position Staff Assistant Amount $15,335.35 Notes View original PDF
Payee Name Deidre Jean Grant Start date 10/01/10 End date 03/31/11 Position Staff Assistant Amount $18,458.28 Notes View original PDF
Payee Name James C. Einsiedler (Jimmy) Start date 10/01/10 End date 03/31/11 Position Staff Assistant Amount $14,092.06 Notes View original PDF
Payee Name William S. Card Start date 10/01/10 End date 02/13/11 Position State Office Representative Amount $31,458.31 Notes View original PDF
Payee Name Jennifer J. Duddy Start date 10/01/10 End date 03/04/11 Position State Office Representative Amount $30,874.99 Notes View original PDF
Payee Name Carol H. Woodcock Start date 10/01/10 End date 03/31/11 Position State Office Representative Amount $38,166.60 Notes View original PDF
Payee Name Philip R. Bosse (Phil) Start date 10/01/10 End date 03/31/11 Position State Office Representative Amount $39,166.66 Notes View original PDF
Payee Name Carlene M. Tremblay Start date 10/01/10 End date 03/31/11 Position State Office Representative Amount $31,500.00 Notes View original PDF
Payee Name Alexander E. Porteous (Alec) Start date 03/04/11 End date 03/31/11 Position State Office Representative Amount $5,400.00 Notes View original PDF
Payee Name Catherine R. Goodwin (Cathy) Start date 03/21/11 End date 03/31/11 Position State Office Representative Amount $2,111.10 Notes View original PDF
Payee Name Lauren E. Spivey Start date 10/01/10 End date 03/31/11 Position State Scheduler Amount $16,500.00 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.