Menu Search Account

LegiStorm

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

Former Sen. Olympia Snowe (R-Maine)

Retired • Alternate Name: Olympia Jean Boucles Snowe
Displaying salaries for time period: 04/01/11 - 09/30/11
Payee Name Start date End date Position Amount Notes PDF
Payee Name Kelsey Jewell Goldsmith Start date 04/01/11 End date 09/30/11 Position State Scheduler Amount $24,999.96 Notes View original PDF
Payee Name Hayley M. King Start date 04/01/11 End date 09/30/11 Position Staff Assistant Amount $15,575.48 Notes View original PDF
Payee Name Jessica Merrill (Jessa) Start date 04/01/11 End date 09/30/11 Position Staff Assistant Amount $15,570.71 Notes View original PDF
Payee Name Allison A. Geagan Start date 04/01/11 End date 09/30/11 Position Staff Assistant Amount $15,108.18 Notes View original PDF
Payee Name Ciara G. Corbett Start date 04/11/11 End date 09/30/11 Position Staff Assistant Amount $12,358.98 Notes View original PDF
Payee Name Anna C. Levin Start date 04/01/11 End date 09/30/11 Position Scheduling Director Amount $37,249.92 Notes View original PDF
Payee Name John R. Richter Start date 04/01/11 End date 09/30/11 Position Chief of Staff Amount $78,249.96 Notes View original PDF
Payee Name Bonnie H. Ekelund Start date 04/01/11 End date 09/30/11 Position State Staff Assistant Amount $22,500.00 Notes View original PDF
Payee Name Patrick H.R. Doak (Pat) Start date 04/01/11 End date 09/30/11 Position Office Manager/Systems Administrator Amount $41,749.92 Notes View original PDF
Payee Name Arran J. Haynes Start date 04/01/11 End date 09/30/11 Position Assistant to the Chief of Staff Amount $30,000.00 Notes View original PDF
Payee Name Derek P. Langhauser Start date 04/01/11 End date 09/30/11 Position Counsel Amount $22,500.00 Notes View original PDF
Payee Name Renaldee A. Goodwin (Renee) Start date 04/01/11 End date 09/30/11 Position State Staff Assistant Amount $24,012.70 Notes View original PDF
Payee Name Cheryl A. Leeman Start date 04/01/11 End date 09/30/11 Position State Projects Director Amount $37,399.92 Notes View original PDF
Payee Name Scott W. Ogden Start date 04/01/11 End date 09/30/11 Position Staff Assistant/Legislative Correspondence Assistant Amount $16,066.30 Notes View original PDF
Payee Name Diane M. Jackson Start date 04/01/11 End date 09/30/11 Position Regional Representative Amount $33,124.92 Notes View original PDF
Payee Name Patrick C. Woodcock Start date 04/01/11 End date 09/30/11 Position Senior Adviser, Energy and Environment Amount $37,770.81 Notes View original PDF
Payee Name Linda L. Lyon Start date 04/01/11 End date 09/30/11 Position State Staff Assistant Amount $22,749.96 Notes View original PDF
Payee Name Michael A. Gaffin (Mike) Start date 04/01/11 End date 09/30/11 Position Legislation Director, Northeast-Midwest Senate Coalition Amount $2,199.96 Notes View original PDF
Payee Name Kenneth A. Lundberg (Ken) Start date 04/01/11 End date 09/30/11 Position Communications Director Amount $63,000.00 Notes View original PDF
Payee Name Jordan Vivian Start date 04/01/11 End date 09/30/11 Position Legislative Correspondent Amount $15,000.00 Notes View original PDF
Payee Name Kathryn Bruns Bernard (Kate) Start date 04/01/11 End date 09/30/11 Position Press Secretary Amount $36,666.63 Notes View original PDF
Payee Name Allison D. Cullin Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $33,000.00 Notes View original PDF
Payee Name Benjamin Ryan Vaart (Ryan) Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $45,999.96 Notes View original PDF
Payee Name Henry Otis Hanscom Start date 04/01/11 End date 09/30/11 Position Correspondence Director Amount $25,249.92 Notes View original PDF
Payee Name Brian D. Whitney Start date 04/01/11 End date 09/30/11 Position Economic Development Director/Regional Representative Amount $40,749.96 Notes View original PDF
Payee Name Kaitlin M. Sighinolfi Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $23,914.52 Notes View original PDF
Payee Name Sharon T. Campbell Start date 04/01/11 End date 09/30/11 Position Regional Representative Amount $28,924.92 Notes View original PDF
Payee Name Andrew B. Varisco Start date 04/01/11 End date 09/30/11 Position State Staff Assistant Amount $21,837.99 Notes View original PDF
Payee Name Gail M. Kelly Start date 04/01/11 End date 09/30/11 Position State Director Amount $44,649.96 Notes View original PDF
Payee Name Peter P. Morin Start date 04/01/11 End date 09/30/11 Position Regional Representative/Special Assistant to the Senator Amount $36,499.92 Notes View original PDF
Payee Name Kimberly A. Rohn (Kim) Start date 04/01/11 End date 09/30/11 Position State Staff Assistant Amount $18,840.14 Notes View original PDF
Payee Name Michael F. Aube Start date 04/01/11 End date 09/30/11 Position State Staff Assistant Amount $16,500.00 Notes View original PDF
Payee Name Mark S. Kontio Start date 04/01/11 End date 09/30/11 Position State Staff Assistant Amount $25,273.70 Notes View original PDF
Payee Name Karen M. Staples Start date 04/01/11 End date 09/30/11 Position State Staff Assistant Amount $19,218.75 Notes View original PDF
Payee Name Amy Marie Pellegrino Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $42,499.92 Notes View original PDF
Payee Name Matthew C. Hussey Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $39,750.00 Notes View original PDF
Payee Name Douglass M. Hatcher Start date 04/01/11 End date 09/30/11 Position Senior Adviser Amount $36,999.96 Notes View original PDF
Payee Name James A. Catella (Jim) Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $42,499.92 Notes View original PDF
Payee Name Chelsea May Hendrick Start date 04/01/11 End date 09/30/11 Position State Staff Assistant Amount $14,168.18 Notes View original PDF
Payee Name Brandon Bouchard Start date 04/01/11 End date 09/30/11 Position Deputy Press Secretary/Special Assistant Amount $24,866.07 Notes View original PDF
Payee Name Ronald J. Lefrancois (Ron) Start date 04/01/11 End date 09/09/11 Position Legislative Director Amount $58,680.59 Notes View original PDF
Payee Name Nate Wildes Start date 04/01/11 End date 05/06/11 Position Intern Amount $2,499.98 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.