Menu Search Account

LegiStorm

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

Former Sen. Peter Gosselin Fitzgerald (R-Illinois)

Retired
Displaying salaries for time period: 10/01/00 - 03/31/01
Payee Name Start date End date Position Amount Notes PDF
Payee Name Sarah L. Allen Start date 10/01/00 End date 03/31/01 Position Legislative Aide Amount $15,499.98 Notes View original PDF
Payee Name Jason T. Anderson Start date 10/01/00 End date 03/31/01 Position Regional Director, Northern Illinois Amount $29,250.00 Notes View original PDF
Payee Name Manish C. Bhatia Start date 01/16/01 End date 03/15/01 Position Staff Assistant Amount $1,250.00 Notes View original PDF
Payee Name Lanae Denney Clarke Start date 10/01/00 End date 03/31/01 Position Scheduler Amount $20,916.60 Notes View original PDF
Payee Name Elizabeth J. Collier Start date 10/01/00 End date 03/31/01 Position Legislative Aide Amount $15,499.98 Notes View original PDF
Payee Name Scott M. Cordell Start date 10/02/00 End date 03/31/01 Position Legislative Correspondent Amount $12,102.73 Notes View original PDF
Payee Name David Edward Curtin Start date 10/01/00 End date 03/31/01 Position Regional Director, Springfield Amount $26,499.96 Notes View original PDF
Payee Name Michael R. Cys (Mike) Start date 10/01/00 End date 03/31/01 Position Communications Director Amount $45,124.98 Notes View original PDF
Payee Name Sarah A. Daniel Start date 10/01/00 End date 03/31/01 Position Field Representative Amount $17,499.96 Notes View original PDF
Payee Name Barbara J. Douglas Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $6,375.00 Notes View original PDF
Payee Name Karla A. Farnsworth Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $12,687.45 Notes View original PDF
Payee Name Christopher M. Felsburg Start date 10/20/00 End date 11/27/00 Position Staff Assistant Amount $1,055.53 Notes View original PDF
Payee Name Evelyn Estes Fortier Start date 10/01/00 End date 03/31/01 Position General Counsel Amount $33,624.96 Notes View original PDF
Payee Name Margaret F. Friday Start date 10/01/00 End date 03/31/01 Position Constituent Services Representative Amount $13,083.26 Notes View original PDF
Payee Name Thomas A. Gauza Start date 10/01/00 End date 03/31/01 Position Constituent Services Director Amount $33,249.96 Notes View original PDF
Payee Name Christine S. Gordon Start date 10/01/00 End date 03/31/01 Position Regional Director, Southern Illinois Amount $26,499.96 Notes View original PDF
Payee Name Jennifer Bonar Gray Start date 03/19/01 End date 03/31/01 Position Legislative Assistant Amount $1,733.32 Notes View original PDF
Payee Name Julie A. Grisolano Start date 02/15/01 End date 03/31/01 Position Staff Assistant Amount $3,322.21 Notes View original PDF
Payee Name Gregory J. Gross (Greg) Start date 10/01/00 End date 03/31/01 Position Legislative Director Amount $45,124.98 Notes View original PDF
Payee Name Doris R. Gumino Start date 10/01/00 End date 03/31/01 Position Executive Assistant Amount $28,499.94 Notes View original PDF
Payee Name Alison Veit Heafitz Start date 10/01/00 End date 03/04/01 Position Legislative Correspondent Amount $12,333.29 Notes View original PDF
Payee Name Richard Alan Hertling Start date 10/01/00 End date 03/31/01 Position Chief of Staff Amount $50,749.98 Notes View original PDF
Payee Name Arie Heykoop Start date 10/01/00 End date 03/31/01 Position Legislative Correspondent Amount $13,999.98 Notes View original PDF
Payee Name Margaret A. Hickey Start date 10/01/00 End date 03/31/01 Position State Director Amount $48,999.96 Notes View original PDF
Payee Name Brigit M. Johnson Start date 10/01/00 End date 03/31/01 Position Constituent Services Representative Amount $16,249.98 Notes View original PDF
Payee Name Sara J. Karlovics Start date 10/01/00 End date 03/31/01 Position Executive Assistant Amount $26,499.96 Notes View original PDF
Payee Name Jamie L. Kaufmann Start date 10/01/00 End date 03/31/01 Position Constituent Services Representative Amount $13,999.98 Notes View original PDF
Payee Name James R. Kawka Start date 10/01/00 End date 03/31/01 Position Senior Legislative Assistant Amount $30,499.98 Notes View original PDF
Payee Name Stephen L. Leak Start date 10/01/00 End date 03/31/01 Position Constituent Outreach Representative Amount $13,499.94 Notes View original PDF
Payee Name David Thang D. Luu Start date 10/01/00 End date 03/31/01 Position Legislative Correspondent Amount $14,499.96 Notes View original PDF
Payee Name Joseph David Matal (Joe) Start date 10/01/00 End date 03/31/01 Position Policy Director Amount $30,499.98 Notes View original PDF
Payee Name Laura Anne Miller Start date 10/01/00 End date 03/31/01 Position State Press Secretary Amount $17,249.94 Notes View original PDF
Payee Name Michelle M. Nahorny Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $7,249.98 Notes View original PDF
Payee Name Achieng J. Obuong Start date 10/01/00 End date 03/31/01 Position Constituent Services Representative Amount $17,250.00 Notes View original PDF
Payee Name Bradley Mitchell Orschel Start date 10/01/00 End date 03/31/01 Position Systems Administrator/Correspondence Director Amount $17,999.94 Notes View original PDF
Payee Name Karen E. Pritchard Start date 10/02/00 End date 03/31/01 Position Staff Assistant Amount $13,006.92 Notes View original PDF
Payee Name James M. Rohner Start date 10/01/00 End date 03/31/01 Position Legislative Correspondent Amount $13,999.98 Notes View original PDF
Payee Name Olga R. Rojas Start date 10/01/00 End date 03/31/01 Position Constituent Services Representative Amount $19,249.92 Notes View original PDF
Payee Name Stephen T. Rossi Start date 10/01/00 End date 03/31/01 Position Projects Director Amount $20,500.00 Notes View original PDF
Payee Name Russell J. Sherman Start date 10/01/00 End date 02/15/01 Position Staff Assistant Amount $7,416.66 Notes View original PDF
Payee Name Michael J. Solon (Mike) Start date 10/01/00 End date 12/31/00 Position Executive Director Amount $1,249.98 Notes View original PDF
Payee Name Nancy E. Staves Start date 10/01/00 End date 10/31/00 Position Staff Assistant Amount $666.66 Notes View original PDF
Payee Name A. Brian Stoller Start date 10/01/00 End date 03/31/01 Position Press Secretary Amount $30,749.94 Notes View original PDF
Payee Name Jennifer L. Stratton Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $12,874.98 Notes View original PDF
Payee Name Trina Driessnack Tyrer Start date 10/01/00 End date 03/31/01 Position Office Manager Amount $40,999.98 Notes View original PDF
Payee Name Terry D. Van Doren Start date 11/17/00 End date 03/31/01 Position Legislative Assistant Amount $25,194.43 Notes View original PDF
Payee Name Joseph Watson Jr. Start date 10/01/00 End date 03/31/01 Position Legislative Counsel Amount $34,374.96 Notes View original PDF
Payee Name Dolores L. Wilgenbusch Start date 10/01/00 End date 03/31/01 Position State Office Manager Amount $25,499.94 Notes View original PDF
Payee Name Michelle R. Wood Start date 10/01/00 End date 03/31/01 Position Associate Regional Director, Springfield Amount $20,499.96 Notes View original PDF
Payee Name Cynthia A. Woolfolk Start date 10/01/00 End date 10/06/00 Position Staff Assistant Amount $133.33 Notes View original PDF
Payee Name Antonia D. Xenos Start date 10/01/00 End date 03/31/01 Position Press Assistant Amount $11,999.94 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.