Menu Search Account

LegiStorm

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

Former Sen. Judd Gregg (R-New Hampshire)

Retired • Alternate Name: Judd Alan Gregg
Displaying salaries for time period: 04/01/01 - 09/30/01
Payee Name Start date End date Position Amount Notes PDF
Payee Name Martha F. Austin Start date 09/17/01 End date 09/30/01 Position Projects Director Amount $913.88 Notes View original PDF
Payee Name Franklin D. Barca (Frank) Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $35,499.96 Notes View original PDF
Payee Name James P. Burnett III (Jamey) Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $18,999.92 Notes View original PDF
Payee Name Michael P. Calabro Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $15,250.00 Notes View original PDF
Payee Name Carol J. Carpenter Start date 04/01/01 End date 09/30/01 Position State Director Amount $32,870.82 Notes View original PDF
Payee Name John S. Cavanaugh Start date 04/01/01 End date 09/30/01 Position Projects Assistant Amount $21,500.00 Notes View original PDF
Payee Name Vasiliki Alexopoulos Christopoulos (Vas) Start date 04/01/01 End date 09/30/01 Position Administrative Assistant Amount $51,296.54 Notes View original PDF
Payee Name Jacqueline Wade Cooney Start date 04/01/01 End date 05/16/01 Position Legislative Assistant Amount $5,877.75 Notes View original PDF
Payee Name Colleen Cresanti Start date 04/01/01 End date 09/30/01 Position Legislative Director Amount $37,999.92 Notes View original PDF
Payee Name Virginia L. Demers (Ginny) Start date 04/01/01 End date 09/30/01 Position Caseworker Amount $16,875.00 Notes View original PDF
Payee Name Matthew T. Dowd Start date 04/01/01 End date 09/01/01 Position Legislative Aide Amount $12,583.33 Notes View original PDF
Payee Name Shawn D. Fabian Start date 08/15/01 End date 09/30/01 Position Legislative Correspondent Amount $3,066.66 Notes View original PDF
Payee Name Joanna C. Frizzell Start date 04/01/01 End date 06/08/01 Position Scheduler/Personal Assistant Amount $15,411.08 Notes View original PDF
Payee Name Katherine Hennessey Gronberg Start date 04/01/01 End date 06/01/01 Position Staff Assistant Amount $3,388.87 Notes View original PDF
Payee Name Lianchao Han Start date 04/01/01 End date 09/30/01 Position Policy Director Amount $43,066.66 Notes View original PDF
Payee Name Brian Christopher Hart Start date 06/11/01 End date 09/30/01 Position Communications Director Amount $19,249.99 Notes View original PDF
Payee Name Debra M. Jarrett Start date 04/01/01 End date 09/30/01 Position Office Administrator Amount $27,250.00 Notes View original PDF
Payee Name Matthew Leahy (Matt) Start date 04/01/01 End date 09/30/01 Position Projects Assistant Amount $21,500.00 Notes View original PDF
Payee Name Rebecca G. Liston Start date 04/01/01 End date 09/30/01 Position Research Assistant Amount $11,547.19 Notes View original PDF
Payee Name Timothy R. Litvin (Tim) Start date 07/09/01 End date 09/30/01 Position Staff Assistant Amount $5,511.07 Notes View original PDF
Payee Name Richard W. Lougee Start date 04/01/01 End date 09/30/01 Position Projects Assistant Amount $21,500.00 Notes View original PDF
Payee Name Joel W. Maiola Start date 04/01/01 End date 09/30/01 Position Chief of Staff Amount $64,999.92 Notes View original PDF
Payee Name Amanda Varela Mallory Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $12,937.47 Notes View original PDF
Payee Name Michael J. McBride Start date 08/27/01 End date 09/30/01 Position Legislative Correspondent Amount $2,266.66 Notes View original PDF
Payee Name Anne L. Mitchell Start date 04/01/01 End date 09/30/01 Position Caseworker Amount $16,875.00 Notes View original PDF
Payee Name Amanda L. Moorhead Start date 06/06/01 End date 09/30/01 Position Scheduler Amount $15,013.86 Notes View original PDF
Payee Name Cathy L. Myers Start date 04/01/01 End date 09/30/01 Position Personal Secretary Amount $28,750.00 Notes View original PDF
Payee Name Margaret M. Ouellette (Peg) Start date 04/01/01 End date 09/30/01 Position Secretary/Caseworker Amount $16,875.00 Notes View original PDF
Payee Name Rita Palmer Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $2,397.00 Notes View original PDF
Payee Name Karen L. Parker Start date 04/01/01 End date 05/30/01 Position Staff Assistant Amount $500.00 Notes View original PDF
Payee Name Emily O. Pender Start date 07/09/01 End date 09/30/01 Position Staff Assistant Amount $5,511.07 Notes View original PDF
Payee Name Daniel R. Petouvis Start date 06/11/01 End date 07/20/01 Position Staff Assistant Amount $1,333.32 Notes View original PDF
Payee Name Erin D. Rath Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $21,249.98 Notes View original PDF
Payee Name Deborah Irene Rivers Start date 05/07/01 End date 09/30/01 Position Receptionist Amount $7,999.96 Notes View original PDF
Payee Name Jessica S. Roberts Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $14,000.00 Notes View original PDF
Payee Name Paige B. Sparkman Start date 06/18/01 End date 07/27/01 Position Staff Assistant Amount $1,333.33 Notes View original PDF
Payee Name Sean A. Taylor Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $13,999.92 Notes View original PDF
Payee Name Jack C. Thompson Start date 04/01/01 End date 09/30/01 Position Systems Administrator Amount $16,614.55 Notes View original PDF
Payee Name Jeffrey D. Turcotte (Jeff) Start date 04/01/01 End date 09/30/01 Position Press Secretary Amount $18,499.96 Notes View original PDF
Payee Name Tammy Varela Van Orden Start date 04/01/01 End date 09/30/01 Position Correspondence Manager Amount $21,749.92 Notes View original PDF
Payee Name Anne J.M. Warburton Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $15,500.00 Notes View original PDF
Payee Name Daniel D. Wihby Start date 04/01/01 End date 09/30/01 Position Projects Assistant Amount $26,499.92 Notes View original PDF
Payee Name Gregg F. Willhauck Start date 04/01/01 End date 09/30/01 Position Executive Director Amount $2,499.96 Notes View original PDF
Payee Name Janet J. Woodward Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $3,999.96 Notes View original PDF
Payee Name Cynthia A. Woolfolk Start date 04/01/01 End date 09/30/01 Position Correspondence Staff Assistant Amount $14,749.92 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.