Menu Search Account

LegiStorm

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

Former Sen. Barbara Mikulski (D-Maryland)

Retired • Alternate Name: Barbara Ann Mikulski
Displaying salaries for time period: 10/01/13 - 03/31/14
Payee Name Start date End date Position Amount Notes PDF
Payee Name Sophie A. Adelman Start date 10/01/13 End date 03/31/14 Position Speechwriter Amount $22,575.00 Notes View original PDF
Payee Name Laurel A. Albin (Lori) Start date 10/01/13 End date 03/31/14 Position State Director Amount $63,210.00 Notes View original PDF
Payee Name Julianna M. Albowicz Start date 10/01/13 End date 03/31/14 Position Special Assistant to the Senator Amount $25,083.28 Notes View original PDF
Payee Name Melissa M. Baranowski Start date 10/01/13 End date 03/31/14 Position Office Administrator Amount $23,343.64 Notes View original PDF
Payee Name Chad L. Bolt Start date 10/18/13 End date 03/31/14 Position Legislative Correspondent Amount $15,155.53 Notes View original PDF
Payee Name Hillary R. Bounds Start date 10/01/13 End date 03/31/14 Position Assistant to the Senator Amount $17,558.28 Notes View original PDF
Payee Name Michele Rene Brown Start date 10/01/13 End date 03/31/14 Position Special Assistant to the Senator Amount $25,213.77 Notes View original PDF
Payee Name Courtney Samuels Cavaiola Start date 10/01/13 End date 01/10/14 Position Special Assistant to the Senator Amount $15,899.97 Notes View original PDF
Payee Name Jessie L. Crabb Start date 03/02/14 End date 03/31/14 Position Executive Assistant Amount $5,075.00 Notes View original PDF
Payee Name Rachel E. Docherty Start date 10/01/13 End date 03/31/14 Position Special Assistant to the Senator Amount $26,086.61 Notes View original PDF
Payee Name John P. Dorrett Start date 10/01/13 End date 03/31/14 Position Logistics Coordinator Amount $22,575.00 Notes View original PDF
Payee Name Christopher R. Downing (Chris) Start date 10/01/13 End date 03/31/14 Position Constituent Services Representative Amount $14,666.61 Notes View original PDF
Payee Name Jean Elizabeth Doyle Start date 10/01/13 End date 03/31/14 Position Legislative Director Amount $63,711.61 Notes View original PDF
Payee Name Michelle McGrain Feit Start date 10/01/13 End date 03/31/14 Position Legislative Correspondent Amount $16,666.64 Notes View original PDF
Payee Name Julia E. Frifield Start date 10/01/13 End date 03/31/14 Position Chief of Staff Amount $28,243.20 Notes View original PDF
Payee Name Stephen P. Ham III (Steve) Start date 10/01/13 End date 03/31/14 Position Defense Policy Adviser Amount $50,166.61 Notes View original PDF
Payee Name Justin H. Hayes Start date 10/01/13 End date 03/31/14 Position Deputy Projects Director Amount $27,591.61 Notes View original PDF
Payee Name Gail P. Hendry Start date 10/01/13 End date 03/31/14 Position Assistant to the Senator Amount $24,455.61 Notes View original PDF
Payee Name Rachel Renee Jones Start date 10/01/13 End date 03/31/14 Position Assistant to the Senator Amount $22,575.00 Notes View original PDF
Payee Name Matthew S. Jorgenson (Matt) Start date 10/01/13 End date 03/31/14 Position Press Secretary Amount $35,116.63 Notes View original PDF
Payee Name Sean D. Kennedy Start date 10/01/13 End date 03/31/14 Position Assistant to the Senator Amount $12,926.93 Notes View original PDF
Payee Name William Bart Kennedy (Bart) Start date 10/01/13 End date 03/31/14 Position Projects Assistant/Federal Grants Liaison Amount $26,282.29 Notes View original PDF
Payee Name Marianne Kreitner Start date 10/01/13 End date 03/31/14 Position Constituent Services Director Amount $47,429.64 Notes View original PDF
Payee Name Shannon M. Kula Start date 10/01/13 End date 03/31/14 Position Chief of Staff Amount $79,315.61 Notes View original PDF
Payee Name Rachel K. MacKnight Start date 10/01/13 End date 03/31/14 Position Communications Director Amount $63,711.61 Notes View original PDF
Payee Name Molly Rogers Martin Start date 10/01/13 End date 03/31/14 Position Regional Director, Annapolis Office Amount $27,999.95 Notes View original PDF
Payee Name Pooja K. Mehta Start date 10/01/13 End date 03/31/14 Position Legislative Correspondent Amount $16,666.64 Notes View original PDF
Payee Name Karen Smith Murphy Start date 10/01/13 End date 11/15/13 Position Chief Legislative Correspondent Amount $6,624.99 Notes View original PDF
Payee Name Erin M. Neill Start date 10/01/13 End date 03/31/14 Position Legislative Assistant Amount $23,416.64 Notes View original PDF
Payee Name Denise G. Nooe Start date 10/01/13 End date 12/31/13 Position Regional Director, Annapolis Office Amount $19,151.43 Notes View original PDF
Payee Name Barbara Suelzer O'Malley Start date 10/01/13 End date 03/31/14 Position Senior Receptionist Amount $26,282.29 Notes View original PDF
Payee Name Megan Colon Paone Start date 10/21/13 End date 01/31/14 Position Executive Assistant Amount $22,222.20 Notes View original PDF
Payee Name Reed H. Perry Jr. Start date 10/01/13 End date 03/31/14 Position Constituent Services Representative Amount $14,666.61 Notes View original PDF
Payee Name Kelley Powell Start date 10/01/13 End date 03/31/14 Position Staff Assistant Amount $16,666.64 Notes View original PDF
Payee Name Linda H. Prochaska Start date 10/01/13 End date 03/31/14 Position Special Assistant Amount $24,179.80 Notes View original PDF
Payee Name Kristen Nicole Reek Start date 10/01/13 End date 03/31/14 Position Scheduling Assistant Amount $15,333.32 Notes View original PDF
Payee Name Catherine M. Robertson (Catie) Start date 10/01/13 End date 03/31/14 Position Scheduling Director Amount $35,116.61 Notes View original PDF
Payee Name Nichelle Schoultz Start date 10/01/13 End date 03/31/14 Position Special Assistant to the Senator Amount $31,538.80 Notes View original PDF
Payee Name Amy E. Seeberger Start date 10/01/13 End date 03/31/14 Position Outreach, Grants and Projects Assistant Amount $17,558.28 Notes View original PDF
Payee Name Teri L. Weathers Start date 10/01/13 End date 03/31/14 Position Counsel Amount $35,618.28 Notes View original PDF
Payee Name Cornell Wedge Start date 10/01/13 End date 03/31/14 Position Mail Operations Director Amount $26,842.77 Notes View original PDF
Payee Name Alanna M. Wellspeak Start date 10/01/13 End date 03/31/14 Position Press Assistant Amount $16,000.00 Notes View original PDF
Payee Name Joshua A. Yearsley (Josh) Start date 10/01/13 End date 03/31/14 Position Operations Director Amount $42,166.64 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.