Menu Search Account

LegiStorm

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

Former Sen. Dick Lugar (R-Indiana)

Defeated, Died, April 28, 2019 • Alternate Name: Richard Green Lugar
Displaying salaries for time period: 04/01/10 - 09/30/10
Payee Name Start date End date Position Amount Notes PDF
Payee Name Logan Marie Ashcraft Start date 06/14/10 End date 07/31/10 Position Intern Amount $1,566.66 Notes View original PDF
Payee Name Elizabeth Macin Bartlett (Liz) Start date 04/01/10 End date 09/30/10 Position Legislative Assistant Amount $36,333.28 Notes View original PDF
Payee Name Victoria A. Bawel Start date 08/05/10 End date 09/01/10 Position Intern Amount $899.99 Notes View original PDF
Payee Name Katherine Blane (Kathy) Start date 04/01/10 End date 09/30/10 Position Office Assistant Amount $22,500.00 Notes View original PDF
Payee Name Micaela Davitt Bloomer Start date 06/14/10 End date 07/31/10 Position Intern Amount $1,566.66 Notes View original PDF
Payee Name Alyson R. Blume Start date 06/07/10 End date 08/11/10 Position Intern Amount $2,166.66 Notes View original PDF
Payee Name Susan K. Brouillette Start date 04/01/10 End date 09/30/10 Position Constituent Services Director Amount $43,500.00 Notes View original PDF
Payee Name Amy Theobald Burke Start date 04/01/10 End date 09/30/10 Position Correspondence Director Amount $45,000.00 Notes View original PDF
Payee Name Conor M. Burns Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $17,083.30 Notes View original PDF
Payee Name M.J. Burnside Start date 06/14/10 End date 07/31/10 Position Intern Amount $1,566.66 Notes View original PDF
Payee Name Jonathan R. Corwin Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $24,000.00 Notes View original PDF
Payee Name Thomas W. Crecelius Start date 06/15/10 End date 07/31/10 Position Intern Amount $1,533.33 Notes View original PDF
Payee Name Esmeralda Cruz Start date 05/21/10 End date 08/17/10 Position Intern Amount $4,349.98 Notes View original PDF
Payee Name Alexander R. Currie (Alex) Start date 04/01/10 End date 09/30/10 Position Deputy Legislative Director Amount $28,999.92 Notes View original PDF
Payee Name Mark D. Doud Start date 04/01/10 End date 09/30/10 Position Constituent Services Representative Amount $38,749.92 Notes View original PDF
Payee Name Margaret Rose Dougherty (Maggie) Start date 06/14/10 End date 07/31/10 Position Intern Amount $1,566.66 Notes View original PDF
Payee Name Joseph D. Elsener Start date 06/07/10 End date 08/11/10 Position Intern Amount $2,166.66 Notes View original PDF
Payee Name Cathy Fitzgerald Start date 04/01/10 End date 09/30/10 Position Regional Director Amount $36,499.92 Notes View original PDF
Payee Name Tyler Freeland Start date 06/14/10 End date 07/31/10 Position Intern Amount $1,566.66 Notes View original PDF
Payee Name Amy Jo Fumarolo Start date 04/01/10 End date 09/30/10 Position Regional Assistant Director, Northeast Amount $24,124.92 Notes View original PDF
Payee Name Christopher D. Geeslin (Chris) Start date 04/01/10 End date 07/31/10 Position Legislative Director Amount $47,500.00 Notes View original PDF
Payee Name Robert A. Gentle Start date 06/14/10 End date 07/31/10 Position Intern Amount $1,566.66 Notes View original PDF
Payee Name LeAnne Holdman Gibbs Start date 04/01/10 End date 09/30/10 Position Legislative Assistant Amount $36,750.00 Notes View original PDF
Payee Name William M. Gibson (Bill) Start date 04/01/10 End date 09/30/10 Position Special Assistant Amount $35,625.00 Notes View original PDF
Payee Name Stephen Laurence Gordon Start date 06/14/10 End date 07/31/10 Position Intern Amount $1,566.66 Notes View original PDF
Payee Name Leesa M. Havel Start date 06/14/10 End date 07/31/10 Position Intern Amount $1,566.66 Notes View original PDF
Payee Name Mark Edward Hayes Start date 04/01/10 End date 09/30/10 Position Press Secretary Amount $30,999.96 Notes View original PDF
Payee Name Robert W. Healey (Bob) Start date 04/01/10 End date 09/30/10 Position Legislative Assistant Amount $55,254.96 Notes View original PDF
Payee Name Dawn Ward Herring Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $32,499.96 Notes View original PDF
Payee Name Emmy L. Hildebrand Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $30,499.92 Notes View original PDF
Payee Name David Michael Holcomb Start date 06/14/10 End date 07/31/10 Position Intern Amount $1,566.66 Notes View original PDF
Payee Name Shane D. Howarter Start date 06/14/10 End date 07/31/10 Position Intern Amount $1,566.66 Notes View original PDF
Payee Name Peter C. Jensen Start date 06/07/10 End date 08/11/10 Position Intern Amount $2,166.66 Notes View original PDF
Payee Name Kristen E. Johnson Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $18,999.96 Notes View original PDF
Payee Name Corey A. Johnson Start date 04/01/10 End date 09/30/10 Position Correspondence Management Specialist Amount $34,999.92 Notes View original PDF
Payee Name Barbara L. Keerl Start date 04/01/10 End date 09/30/10 Position Office Assistant Amount $29,499.96 Notes View original PDF
Payee Name Dona M. Kelley Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $27,999.96 Notes View original PDF
Payee Name Monica L. Bowles Kozlowski Start date 04/01/10 End date 09/30/10 Position Special Assistant Amount $29,625.00 Notes View original PDF
Payee Name Emily C. Krueger Start date 07/12/10 End date 09/30/10 Position Deputy Chief of Staff Amount $25,674.99 Notes View original PDF
Payee Name Ashlee E. Lane Start date 06/14/10 End date 07/31/10 Position Intern Amount $2,399.99 Notes View original PDF
Payee Name Gail A. Lowry Start date 04/01/10 End date 09/30/10 Position Regional Director, Central Indiana Amount $54,750.00 Notes View original PDF
Payee Name Kylin Bryanne Harvey McCardle (Kylie) Start date 04/01/10 End date 09/30/10 Position Legislative Assistant Amount $34,500.00 Notes View original PDF
Payee Name Darlee Inez McCollum Start date 04/01/10 End date 09/30/10 Position Correspondence Mail System Operations Director Amount $39,000.00 Notes View original PDF
Payee Name Andrew W. Mills Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $27,000.00 Notes View original PDF
Payee Name Albert E. Mitchler Start date 04/01/10 End date 06/30/10 Position Legislative Assistant Amount $29,250.00 Notes View original PDF
Payee Name Mark Molter Start date 06/14/10 End date 07/31/10 Position Intern Amount $1,566.66 Notes View original PDF
Payee Name Martin W. Morris (Marty) Start date 04/01/10 End date 09/30/10 Position Administrative Assistant/Chief of Staff Amount $84,724.92 Notes View original PDF
Payee Name Michael J. Murto Start date 06/14/10 End date 07/31/10 Position Intern Amount $1,566.66 Notes View original PDF
Payee Name Joseph L. O'Donnell (Joe) Start date 04/01/10 End date 09/30/10 Position Legislative Assistant Amount $30,000.00 Notes View original PDF
Payee Name Larry W. Ordner Start date 04/01/10 End date 09/30/10 Position Regional Director, Southwest Amount $35,749.92 Notes View original PDF
Payee Name Daniel C. Osika Start date 06/07/10 End date 09/02/10 Position Intern Amount $2,866.66 Notes View original PDF
Payee Name Lane A. Ralph Start date 04/01/10 End date 09/30/10 Position State Assistant Director Amount $50,499.96 Notes View original PDF
Payee Name Mary K. Renzi Start date 08/05/10 End date 09/01/10 Position Intern Amount $899.99 Notes View original PDF
Payee Name Lesley N. Reser Start date 04/01/10 End date 09/30/10 Position State Director Amount $57,499.92 Notes View original PDF
Payee Name Georgiana C. Reynal Start date 04/01/10 End date 09/30/10 Position Legislative Assistant Amount $40,249.92 Notes View original PDF
Payee Name Jordan A. Rose Start date 06/14/10 End date 07/31/10 Position Intern Amount $1,566.66 Notes View original PDF
Payee Name Jonathan McCaskey Rosenbaum (Jon) Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $24,499.92 Notes View original PDF
Payee Name Matthew Ruark Start date 06/14/10 End date 07/31/10 Position Intern Amount $1,566.66 Notes View original PDF
Payee Name Mark B. Rusthoven Start date 06/14/10 End date 07/31/10 Position Intern Amount $1,566.66 Notes View original PDF
Payee Name Karen E. Seacat Start date 04/01/10 End date 09/09/10 Position Staff Assistant Amount $34,008.29 Notes View original PDF
Payee Name Paul Ray Sinders II (Chip) Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $57,999.96 Notes View original PDF
Payee Name Jonathan S. Skekloff Start date 06/09/10 End date 08/20/10 Position Intern Amount $2,399.99 Notes View original PDF
Payee Name Amy Freiburger Spear Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $18,999.96 Notes View original PDF
Payee Name Zachary J. Stallard Start date 06/07/10 End date 08/11/10 Position Intern Amount $2,166.66 Notes View original PDF
Payee Name Wayne M. Stanley Start date 04/01/10 End date 09/30/10 Position State Press Secretary Amount $20,999.96 Notes View original PDF
Payee Name Kyle C. Thomas Start date 06/14/10 End date 07/31/10 Position Intern Amount $1,566.66 Notes View original PDF
Payee Name Celina A. Weatherwax Start date 04/01/10 End date 09/30/10 Position Assistant Director/Hispanic Outreach Coordinator Amount $30,999.96 Notes View original PDF
Payee Name John M. Westercamp Start date 06/14/10 End date 07/31/10 Position Intern Amount $1,566.66 Notes View original PDF
Payee Name Aaron Joseph Whitesel Start date 04/01/10 End date 09/30/10 Position Senior Legislative Assistant Amount $53,499.96 Notes View original PDF
Payee Name Dylan J. Young Start date 06/09/10 End date 08/20/10 Position Intern Amount $2,399.99 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.