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: 10/01/01 - 03/31/02
Payee Name Start date End date Position Amount Notes PDF
Payee Name W. Davis Lackey Jr. Start date 10/01/01 End date 03/31/02 Position Communications Director Amount $37,624.95 Notes View original PDF
Payee Name Kenneth E. White (Ken) Start date 10/01/01 End date 03/31/02 Position Regional Representative Amount $18,937.50 Notes View original PDF
Payee Name Charles E. Summers Jr. (Charlie) Start date 10/01/01 End date 03/07/02 Position State Director Amount $27,256.87 Notes View original PDF
Payee Name Marilyn G. Abel Start date 10/01/01 End date 03/31/02 Position Executive Assistant Amount $30,999.99 Notes View original PDF
Payee Name Patrick H.R. Doak (Pat) Start date 10/01/01 End date 03/31/02 Position Office Manager/Systems Administrator Amount $24,749.94 Notes View original PDF
Payee Name Kristen J. Sarri (Kris) Start date 10/01/01 End date 03/31/02 Position Legislative Director, Northeast-Midwest Senate Coalition Amount $1,249.92 Notes View original PDF
Payee Name Jane L. Keil Start date 10/01/01 End date 03/31/02 Position Regional Representative Amount $23,687.46 Notes View original PDF
Payee Name Denise C. Landsperg Start date 10/01/01 End date 03/31/02 Position State Staff Assistant Amount $12,624.93 Notes View original PDF
Payee Name Cheryl A. Leeman Start date 10/01/01 End date 03/31/02 Position Regional Representative Amount $25,499.97 Notes View original PDF
Payee Name Sharon T. Campbell Start date 10/01/01 End date 03/31/02 Position State Staff Assistant Amount $13,999.92 Notes View original PDF
Payee Name Andrew B. Varisco Start date 10/01/01 End date 03/31/02 Position State Staff Assistant Amount $12,499.92 Notes View original PDF
Payee Name Gail M. Kelly Start date 10/01/01 End date 03/31/02 Position State Director Amount $27,249.93 Notes View original PDF
Payee Name Peter P. Morin Start date 10/01/01 End date 03/31/02 Position Regional Representative Amount $21,937.50 Notes View original PDF
Payee Name Mark S. Kontio Start date 10/01/01 End date 03/31/02 Position State Staff Assistant Amount $15,999.96 Notes View original PDF
Payee Name John R. Richter Start date 10/01/01 End date 03/31/02 Position Deputy Legislative Director Amount $36,749.97 Notes View original PDF
Payee Name Bonnie H. Ekelund Start date 10/01/01 End date 03/31/02 Position State Staff Assistant Amount $13,999.92 Notes View original PDF
Payee Name Virginia L. Worrest (Ginny) Start date 10/01/01 End date 03/31/02 Position Legislative Assistant Amount $30,187.50 Notes View original PDF
Payee Name Linda L. Lyon Start date 10/01/01 End date 03/31/02 Position State Staff Assistant Amount $17,250.00 Notes View original PDF
Payee Name Mark L. Hayes Start date 10/01/01 End date 03/31/02 Position Senior Adviser, Health Policy Amount $45,000.00 Notes View original PDF
Payee Name Jasmine R. Smith Start date 10/01/01 End date 03/31/02 Position Staff Assistant Amount $11,288.37 Notes View original PDF
Payee Name Michael James Leavitt (Mike) Start date 10/01/01 End date 12/31/01 Position Staff Assistant Amount $8,311.09 Notes View original PDF
Payee Name Thomas M. Clark Start date 10/01/01 End date 03/31/02 Position Staff Assistant Amount $12,696.56 Notes View original PDF
Payee Name Peter N. Downing Start date 10/01/01 End date 03/31/02 Position Staff Assistant Amount $13,421.02 Notes View original PDF
Payee Name Arran J. Haynes Start date 10/01/01 End date 03/31/02 Position Staff Assistant Amount $15,833.38 Notes View original PDF
Payee Name John Sumner Cummings Jr. (Jay) Start date 10/01/01 End date 03/31/02 Position Regional Representative Amount $20,937.42 Notes View original PDF
Payee Name Jane Q. Calderwood Start date 10/01/01 End date 03/31/02 Position Chief of Staff Amount $58,124.94 Notes View original PDF
Payee Name Mary E. Bowers Start date 10/01/01 End date 03/31/02 Position State Scheduler/Assistant to the Chief of Staff Amount $17,374.98 Notes View original PDF
Payee Name Lucas William Caron Start date 10/01/01 End date 03/22/02 Position Press Assistant Amount $19,840.02 Notes View original PDF
Payee Name Marshall P. Kofler Start date 10/01/01 End date 03/31/02 Position Legislative Assistant Amount $22,749.99 Notes View original PDF
Payee Name Jana M. Barresi Start date 10/01/01 End date 03/31/02 Position Legislative Assistant Amount $16,956.39 Notes View original PDF
Payee Name Eben A. Peck Start date 10/01/01 End date 03/31/02 Position Legislative Correspondent Amount $14,714.76 Notes View original PDF
Payee Name Diane B. Deering Start date 10/01/01 End date 03/31/02 Position State Staff Assistant Amount $16,999.92 Notes View original PDF
Payee Name Mark S. Adelman Start date 10/01/01 End date 03/31/02 Position Correspondence Director Amount $20,124.93 Notes View original PDF
Payee Name Thomas L. Geier (Tom) Start date 10/01/01 End date 03/31/02 Position Legislative Director Amount $46,562.46 Notes View original PDF
Payee Name Carolyn Holmes Lee Start date 10/01/01 End date 03/31/02 Position Legislative Assistant Amount $22,500.00 Notes View original PDF
Payee Name Dana W. Harrington Start date 01/07/02 End date 03/31/02 Position Intern Amount $2,800.00 Notes View original PDF
Payee Name Renaldee A. Goodwin (Renee) Start date 01/22/02 End date 03/31/02 Position State Staff Assistant Amount $5,366.63 Notes View original PDF
Payee Name Kelly A. Becker Start date 02/11/02 End date 03/31/02 Position Staff Assistant Amount $2,965.24 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.