Menu Search Account

LegiStorm

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

Former Sen. Barack Obama (D-Illinois)

Ran for Other Office • Alternate Name: Barack Hussein Obama II
Displaying salaries for time period: 04/01/05 - 09/30/05
Payee Name Start date End date Position Amount Notes PDF
Payee Name Elizabeth I. Drew Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $18,999.92 Notes View original PDF
Payee Name Kathy Harrington Sullivan Start date 04/01/05 End date 09/30/05 Position Field Representative Amount $17,150.00 Notes View original PDF
Payee Name Robert A. Stephan Start date 04/01/05 End date 09/30/05 Position Outreach Liaison, Metro East Amount $17,000.00 Notes View original PDF
Payee Name Stephanie Lynn Grasmick Start date 04/01/05 End date 04/09/05 Position Data Entry Aide Amount $519.99 Notes View original PDF
Payee Name Michael Robertson (Mike) Start date 04/01/05 End date 09/30/05 Position Deputy Scheduler Amount $21,333.28 Notes View original PDF
Payee Name Ladarius R. Curtis Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $17,999.96 Notes View original PDF
Payee Name Adam M. Stolorow Start date 04/01/05 End date 05/04/05 Position Assistant to the State Director Amount $2,644.42 Notes View original PDF
Payee Name David Lee Katz Start date 04/01/05 End date 09/30/05 Position Special Assistant Amount $19,699.92 Notes View original PDF
Payee Name Pamela D. Bozeman-Evans Start date 04/01/05 End date 09/30/05 Position Regional Director, Chicago Amount $47,000.00 Notes View original PDF
Payee Name David S. Spielfogel Start date 04/01/05 End date 05/30/05 Position Caseworker Amount $7,611.08 Notes View original PDF
Payee Name Kenneth F. Williams-Bennett Start date 04/01/05 End date 09/30/05 Position State Director Amount $54,500.00 Notes View original PDF
Payee Name Scott T. Kennedy Start date 04/01/05 End date 06/03/05 Position Office Manager Amount $10,500.00 Notes View original PDF
Payee Name Anita Decker Breckenridge Start date 04/01/05 End date 09/30/05 Position Regional Director, Downstate Amount $38,649.96 Notes View original PDF
Payee Name Emily A. Bokar Start date 04/01/05 End date 09/30/05 Position State Scheduler Amount $19,999.92 Notes View original PDF
Payee Name Jonathan Edward Favreau (Jon) Start date 04/01/05 End date 09/30/05 Position Speechwriter Amount $27,999.96 Notes View original PDF
Payee Name Jason D. Powell Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $16,333.28 Notes View original PDF
Payee Name Madhuri Kommareddi Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $19,999.92 Notes View original PDF
Payee Name Nicholas T. Bauer Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $18,999.92 Notes View original PDF
Payee Name Henry Todd Atkinson (Todd) Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $41,499.92 Notes View original PDF
Payee Name Julius C. Whaley Start date 04/01/05 End date 09/30/05 Position Systems Administrator Amount $27,999.96 Notes View original PDF
Payee Name Peter Mikami Rouse (Pete) Start date 04/01/05 End date 09/30/05 Position Chief of Staff Amount $76,776.96 Notes View original PDF
Payee Name Daniel Alejandro Sepulveda (Danny) Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $41,499.92 Notes View original PDF
Payee Name Carolyn D. Mosley Start date 04/01/05 End date 09/30/05 Position Administrative Manager Amount $49,999.96 Notes View original PDF
Payee Name Michael Donaghue (Mike) Start date 04/01/05 End date 09/30/05 Position Mail Director Amount $29,000.00 Notes View original PDF
Payee Name Michael A. Strautmanis (Mike) Start date 04/01/05 End date 09/30/05 Position Chief Counsel Amount $51,499.96 Notes View original PDF
Payee Name Christopher P. Lu (Chris) Start date 04/01/05 End date 09/30/05 Position Legislative Director Amount $56,500.00 Notes View original PDF
Payee Name Patrick H. Scates Start date 04/01/05 End date 09/30/05 Position Field Representative Amount $18,500.00 Notes View original PDF
Payee Name Alyssa Mende Mastromonaco Start date 04/01/05 End date 09/30/05 Position Scheduling Director Amount $41,000.00 Notes View original PDF
Payee Name Kaleshia G. Page Start date 04/01/05 End date 09/30/05 Position Special Projects Director Amount $30,499.92 Notes View original PDF
Payee Name Robert Lane Gibbs Start date 04/01/05 End date 09/30/05 Position Communications Director Amount $45,000.00 Notes View original PDF
Payee Name Bridgette G. Gibbs Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $17,999.96 Notes View original PDF
Payee Name Rachana Bhowmik (Ruchi) Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $41,499.92 Notes View original PDF
Payee Name Ashley R. Tate-Gilmore Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $17,999.96 Notes View original PDF
Payee Name Lauren K. Kidwell Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $17,999.96 Notes View original PDF
Payee Name Harry J. Kruglik Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $15,529.97 Notes View original PDF
Payee Name Kristen E. Jarvis West Start date 04/01/05 End date 09/30/05 Position Special Assistant Amount $19,000.00 Notes View original PDF
Payee Name Thomas Vietor (Tommy) Start date 04/01/05 End date 09/30/05 Position Deputy Press Secretary Amount $21,937.48 Notes View original PDF
Payee Name Ian H. Solomon Start date 04/01/05 End date 09/30/05 Position Legislative Counsel Amount $53,619.00 Notes View original PDF
Payee Name Karen Kornbluh Start date 04/01/05 End date 09/30/05 Position Policy Director Amount $42,999.96 Notes View original PDF
Payee Name Nubia E. Chaidez Start date 04/01/05 End date 09/30/05 Position Caseworker Amount $22,999.92 Notes View original PDF
Payee Name Julian B. Green Start date 04/01/05 End date 09/30/05 Position Press Secretary Amount $45,999.96 Notes View original PDF
Payee Name Joan M. Currie-Leonard Start date 04/01/05 End date 09/30/05 Position Special Assistant Amount $17,000.00 Notes View original PDF
Payee Name Juleigh M. Nowinski Start date 04/01/05 End date 09/30/05 Position Scheduler Amount $18,999.92 Notes View original PDF
Payee Name Jennifer I. Mason Start date 04/01/05 End date 09/30/05 Position Caseworker Amount $21,999.92 Notes View original PDF
Payee Name David R. Le Breton Start date 04/01/05 End date 09/15/05 Position Caseworker Amount $21,333.26 Notes View original PDF
Payee Name Rose E. Sprinkle Start date 04/01/05 End date 09/30/05 Position Press Assistant Amount $16,749.96 Notes View original PDF
Payee Name Dora Lynn Hughes Start date 04/25/05 End date 09/30/05 Position Legislative Assistant Amount $38,633.26 Notes View original PDF
Payee Name Kristen J. Sarri (Kris) Start date 05/01/05 End date 09/30/05 Position Legislative Director, Northeast-Midwest Senate Coalition Amount $1,041.60 Notes View original PDF
Payee Name Joshua P. DuBois Start date 05/10/05 End date 09/30/05 Position Legislative Correspondent Amount $15,966.60 Notes View original PDF
Payee Name Tequia M. Hicks-Delgado Start date 05/23/05 End date 07/08/05 Position Intern Amount $1,000.10 Notes View original PDF
Payee Name Michael J. Simmons-Gessesse (Mike) Start date 05/23/05 End date 07/08/05 Position Intern Amount $1,000.10 Notes View original PDF
Payee Name Halley Berman Chambers Start date 05/23/05 End date 07/06/05 Position Intern Amount $1,000.10 Notes View original PDF
Payee Name Milan N. Ball Start date 05/23/05 End date 07/08/05 Position Intern Amount $1,000.10 Notes View original PDF
Payee Name Shahiedah M. Shabazz Start date 05/23/05 End date 07/08/05 Position Intern Amount $1,000.10 Notes View original PDF
Payee Name Eric M. Zoberman Start date 05/23/05 End date 07/08/05 Position Intern Amount $1,000.10 Notes View original PDF
Payee Name Kathryn G. Murphy Start date 05/23/05 End date 07/08/05 Position Intern Amount $1,000.10 Notes View original PDF
Payee Name Simone H. Stephenson Start date 05/23/05 End date 07/05/05 Position Intern Amount $1,000.10 Notes View original PDF
Payee Name Jeffrey M. Stephens Start date 05/23/05 End date 07/06/05 Position Intern Amount $1,000.10 Notes View original PDF
Payee Name Jamia S. Jowers Start date 06/01/05 End date 09/30/05 Position Caseworker Amount $9,816.64 Notes View original PDF
Payee Name Mark William Lippert Start date 06/29/05 End date 09/30/05 Position Foreign Policy Adviser Amount $21,888.84 Notes View original PDF
Payee Name James D. Brayton Start date 07/01/05 End date 09/30/05 Position Webmaster Amount $3,750.00 Notes View original PDF
Payee Name Justin R. Cajindos Start date 07/13/05 End date 08/17/05 Position Intern Amount $760.94 Notes View original PDF
Payee Name Rod M. Sanjabi Start date 07/14/05 End date 08/25/05 Position Intern Amount $913.13 Notes View original PDF
Payee Name Dawna M. Goens Start date 07/18/05 End date 09/02/05 Position Intern Amount $978.35 Notes View original PDF
Payee Name John A. Aramanda Start date 07/20/05 End date 08/26/05 Position Intern Amount $804.42 Notes View original PDF
Payee Name Laura E. Conway Start date 07/28/05 End date 08/15/05 Position Intern Amount $1,200.00 Notes View original PDF
Payee Name Mikal L. Sutton-Vereen Start date 08/01/05 End date 09/30/05 Position Constituent Services Agent Amount $5,200.00 Notes View original PDF
Payee Name Matthew A. Tranchin Start date 08/11/05 End date 08/26/05 Position Intern Amount $1,066.66 Notes View original PDF
Payee Name Nishith K. Pandya Start date 08/12/05 End date 08/30/05 Position Intern Amount $1,266.66 Notes View original PDF
Payee Name Syeda A. Husain Start date 08/16/05 End date 09/30/05 Position Constituent Services Agent Amount $7,306.98 Notes View original PDF
Payee Name Jennifer L. Pilat Start date 08/29/05 End date 09/30/05 Position Constituent Services Agent Amount $2,844.43 Notes View original PDF
Payee Name Timothy F. Barry (Tim) Start date 08/30/05 End date 09/30/05 Position State Scheduler Amount $2,755.55 Notes View original PDF
Payee Name Elizabeth B. Bacon (Beth) Start date 09/08/05 End date 09/30/05 Position Intern Amount $766.66 Notes View original PDF
Payee Name Lisa A. Bertelson Start date 09/08/05 End date 09/30/05 Position Intern Amount $766.66 Notes View original PDF
Payee Name Scott W. Hooks Start date 09/19/05 End date 09/30/05 Position Constituent Services Agent Amount $1,333.32 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.