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: 10/01/05 - 03/31/06
Payee Name Start date End date Position Amount Notes PDF
Payee Name Shoshana E. Agus-Kleinman Start date 10/01/05 End date 03/31/06 Position Projects Coordinator Amount $17,800.98 Notes View original PDF
Payee Name Julianna M. Albowicz Start date 10/01/05 End date 03/31/06 Position Assistant to the Senator Amount $18,461.70 Notes View original PDF
Payee Name Barbara Gail Baynes Start date 11/16/05 End date 03/31/06 Position Assistant to the Senator Amount $7,514.00 Notes View original PDF
Payee Name Cynthia A. Betts Start date 10/01/05 End date 03/31/06 Position Outreach Representative Amount $21,688.20 Notes View original PDF
Payee Name Helene Braver Start date 10/01/05 End date 03/31/06 Position Assistant to the Senator Amount $30,152.40 Notes View original PDF
Payee Name Victoria E. Brenton Start date 12/05/05 End date 03/31/06 Position Constituent Services Representative Amount $8,766.83 Notes View original PDF
Payee Name Michele Rene Brown Start date 10/01/05 End date 03/31/06 Position Assistant to the Senator Amount $19,277.46 Notes View original PDF
Payee Name Nekea Jenell Brown Start date 10/01/05 End date 03/31/06 Position Staff Assistant Amount $11,491.44 Notes View original PDF
Payee Name Kara N. Carscaden Start date 01/12/06 End date 03/31/06 Position Deputy Press Secretary Amount $7,680.53 Notes View original PDF
Payee Name Carolyn A. Chuhta Start date 10/01/05 End date 03/31/06 Position Legislative Correspondent Amount $13,732.20 Notes View original PDF
Payee Name Pamela A. College (Pam) Start date 10/01/05 End date 03/31/06 Position Assistant to the Senator Amount $23,211.52 Notes View original PDF
Payee Name Beverly A. Conroy Start date 10/01/05 End date 03/31/06 Position Assistant to the Senator Amount $22,887.00 Notes View original PDF
Payee Name Erin B. Corcoran Start date 10/11/05 End date 03/31/06 Position Counsel Amount $26,445.18 Notes View original PDF
Payee Name E. Betty Deacon Start date 10/01/05 End date 03/31/06 Position State Director Amount $55,078.50 Notes View original PDF
Payee Name Aneesa I. Din Start date 10/01/05 End date 03/31/06 Position Legislative Correspondent Amount $16,008.87 Notes View original PDF
Payee Name Eugenia Durham-Sims Start date 10/01/05 End date 03/31/06 Position Quorum Specialist Amount $18,983.40 Notes View original PDF
Payee Name Celes Eckerman Start date 10/01/05 End date 03/31/06 Position Legislative Assistant Amount $35,093.46 Notes View original PDF
Payee Name Julia E. Frifield Start date 10/01/05 End date 03/31/06 Position Chief of Staff Amount $64,322.70 Notes View original PDF
Payee Name Tara D. Green Start date 10/01/05 End date 02/10/06 Position Assistant to the Senator Amount $16,421.99 Notes View original PDF
Payee Name Diane Louise Gross Start date 10/01/05 End date 10/21/05 Position Counsel Amount $4,083.32 Notes View original PDF
Payee Name Mary K. Hanks Start date 10/01/05 End date 02/10/06 Position Chief Legislative Correspondent Amount $14,583.23 Notes View original PDF
Payee Name Justin H. Hayes Start date 10/01/05 End date 03/31/06 Position Staff Assistant Amount $18,563.94 Notes View original PDF
Payee Name Ellen Janes Start date 10/01/05 End date 03/31/06 Position Projects Director Amount $26,380.14 Notes View original PDF
Payee Name Mary Kathryn Manly Kachel (Katie) Start date 10/01/05 End date 11/30/05 Position Research Assistant Amount $5,573.02 Notes View original PDF
Payee Name Aaron A. Kearsley Start date 02/16/06 End date 03/31/06 Position Chief Legislative Correspondent Amount $4,374.99 Notes View original PDF
Payee Name Dennis M. Kelleher Start date 10/01/05 End date 02/26/06 Position Legislative Director Amount $44,746.19 Notes View original PDF
Payee Name Sean D. Kennedy Start date 10/07/05 End date 03/31/06 Position Assistant to the Senator Amount $2,110.00 Notes View original PDF
Payee Name William Bart Kennedy (Bart) Start date 10/01/05 End date 03/31/06 Position Assistant to the Senator Amount $23,189.11 Notes View original PDF
Payee Name Marianne Kreitner Start date 10/01/05 End date 03/31/06 Position Constituent Services Director Amount $35,156.94 Notes View original PDF
Payee Name Shannon M. Kula Start date 10/01/05 End date 03/31/06 Position Executive Assistant/Scheduler Amount $42,961.44 Notes View original PDF
Payee Name Lorraine C. Laszczynski Start date 10/01/05 End date 03/31/06 Position Staff Assistant Amount $8,262.18 Notes View original PDF
Payee Name Anthony B. Lawrence Start date 10/01/05 End date 03/31/06 Position Legislative Assistant Amount $33,058.98 Notes View original PDF
Payee Name John R. Leitch Start date 10/01/05 End date 03/31/06 Position Research Assistant Amount $15,698.46 Notes View original PDF
Payee Name Jessica J. Leonard Start date 10/01/05 End date 03/31/06 Position Deputy Scheduler Amount $17,800.98 Notes View original PDF
Payee Name Dvora Irene Lovinger Start date 10/01/05 End date 03/31/06 Position Research Director Amount $26,022.46 Notes View original PDF
Payee Name Devin J. Lynch Start date 03/06/06 End date 03/31/06 Position Legislative Correspondent Amount $1,874.99 Notes View original PDF
Payee Name Sean P. McGlynn Start date 10/01/05 End date 03/31/06 Position Assistant to the Chief of Staff Amount $14,161.86 Notes View original PDF
Payee Name Erica Morgan Start date 10/01/05 End date 03/31/06 Position Constituent Services Representative Amount $13,477.92 Notes View original PDF
Payee Name Richard A. Myers Start date 01/16/06 End date 03/31/06 Position Special Assistant Amount $8,750.00 Notes View original PDF
Payee Name Denise G. Nooe Start date 10/01/05 End date 03/31/06 Position Regional Director, Annapolis Office Amount $30,152.40 Notes View original PDF
Payee Name Benjamin C. Olinsky (Ben) Start date 10/01/05 End date 03/31/06 Position Legislative Assistant Amount $23,114.16 Notes View original PDF
Payee Name Barbara Suelzer O'Malley Start date 10/01/05 End date 03/31/06 Position Senior Receptionist Amount $22,733.46 Notes View original PDF
Payee Name Benjamin J. Petok (Ben) Start date 10/01/05 End date 03/31/06 Position Logistics Coordinator Amount $18,461.70 Notes View original PDF
Payee Name Melissa A. Schwartz Start date 10/01/05 End date 03/31/06 Position Communications Director Amount $29,996.72 Notes View original PDF
Payee Name Chung Yee Shek Start date 10/01/05 End date 03/31/06 Position Constituent Services Representative Amount $17,139.96 Notes View original PDF
Payee Name Katherine L. Slusark (Kate) Start date 10/01/05 End date 03/31/06 Position Press Assistant Amount $15,258.00 Notes View original PDF
Payee Name Jacqueline Steele-McCall Start date 10/01/05 End date 03/31/06 Position Caseworker Amount $13,544.22 Notes View original PDF
Payee Name Diane E. Thompson Start date 03/13/06 End date 03/31/06 Position Senior Counsel Amount $2,749.99 Notes View original PDF
Payee Name Ronald B. Van Bellen (Ron) Start date 10/01/05 End date 03/31/06 Position Staff Assistant Amount $14,596.44 Notes View original PDF
Payee Name Maria D. Varner Start date 10/01/05 End date 03/31/06 Position Operations Director Amount $34,285.68 Notes View original PDF
Payee Name Linda D. Williams Start date 10/01/05 End date 03/31/06 Position Systems Administrator Amount $34,470.96 Notes View original PDF
Payee Name Sally Ann Wingo Start date 10/01/05 End date 03/31/06 Position Projects Director Amount $31,216.06 Notes View original PDF
Payee Name Webster Ye Start date 10/01/05 End date 03/31/06 Position Assistant to the Senator Amount $8,900.46 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.