Menu Search Account

LegiStorm

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

Former Sen. Ken Salazar (D-Colorado)

Resigned • Alternate Name: Kenneth Lee Salazar
Displaying salaries for time period: 10/01/08 - 03/31/09
Payee Name Start date End date Position Amount Notes PDF
Payee Name Michael Amodeo Start date 10/01/08 End date 01/20/09 Position Deputy Press Secretary Amount $11,174.75 Notes View original PDF
Payee Name Steven W. Black (Steve) Start date 10/01/08 End date 01/20/09 Position Legislative Counsel Amount $31,927.49 Notes View original PDF
Payee Name Charlotte M. Bobicki Start date 10/01/08 End date 01/20/09 Position Regional Representative Amount $6,305.71 Notes View original PDF
Payee Name Carene Ann Brown (Ann) Start date 10/01/08 End date 01/20/09 Position Regional Director Amount $13,567.17 Notes View original PDF
Payee Name Margaret Corwin (Meg) Start date 10/01/08 End date 01/20/09 Position Regional Director, Central and High Plains Amount $15,888.83 Notes View original PDF
Payee Name Ian M. Dunham Start date 10/01/08 End date 01/20/09 Position Legislative Aide Amount $9,777.75 Notes View original PDF
Payee Name Terence P. Fagan Start date 10/01/08 End date 01/20/09 Position Staff Director Amount $33,923.04 Notes View original PDF
Payee Name Jay Fetcher Start date 10/01/08 End date 01/20/09 Position Regional Representative Amount $5,427.54 Notes View original PDF
Payee Name Dwight L. Gardner Start date 10/01/08 End date 01/20/09 Position Regional Director Amount $15,888.83 Notes View original PDF
Payee Name Angela M. Giron Start date 10/01/08 End date 01/20/09 Position Regional Representative Amount $10,694.41 Notes View original PDF
Payee Name Beatriz Eugenia Ibarra Start date 10/01/08 End date 01/14/09 Position Legislative Counsel Amount $14,605.32 Notes View original PDF
Payee Name Aya Shani Johnson Start date 10/01/08 End date 01/20/09 Position Legislative Aide Amount $10,205.50 Notes View original PDF
Payee Name Angela M. Joslyn Start date 10/01/08 End date 01/20/09 Position Regional Representative Amount $12,260.08 Notes View original PDF
Payee Name Trudy L. Kareus Start date 10/01/08 End date 01/20/09 Position Regional Director Amount $15,888.83 Notes View original PDF
Payee Name Lexie Herbert Kennedy Start date 10/30/08 End date 10/30/08 Position Aide Amount $464.40 Notes View original PDF
Payee Name Zane M. Kessler Start date 10/01/08 End date 01/20/09 Position Community Liaison Amount $11,493.75 Notes View original PDF
Payee Name Henry J.V. Koehler Start date 10/01/08 End date 01/20/09 Position Legislative Assistant Amount $20,752.96 Notes View original PDF
Payee Name Jeffrey A. Lane (Jeff) Start date 10/01/08 End date 01/20/09 Position Chief of Staff Amount $47,891.21 Notes View original PDF
Payee Name Kenneth L. Lane (Ken) Start date 10/01/08 End date 01/20/09 Position Senior Counsel Amount $28,016.33 Notes View original PDF
Payee Name Andrew L. Leahy Start date 10/01/08 End date 01/20/09 Position Legislative Aide Amount $9,777.75 Notes View original PDF
Payee Name Matthew G. Lee-Ashley (Matt) Start date 10/01/08 End date 01/20/09 Position Communications Director Amount $22,611.08 Notes View original PDF
Payee Name Grant S. Leslie Start date 10/01/08 End date 01/20/09 Position Legislative Director Amount $29,944.41 Notes View original PDF
Payee Name Mac S. McGraw Start date 10/01/08 End date 01/20/09 Position Regional Representative Amount $11,573.83 Notes View original PDF
Payee Name Bennie L. Milliner Start date 10/01/08 End date 01/20/09 Position Community Liaison Amount $17,160.87 Notes View original PDF
Payee Name Samuel P. Mitchell (Sam) Start date 10/01/08 End date 01/20/09 Position Legislative Assistant Amount $22,476.95 Notes View original PDF
Payee Name Ann C. Oatman-Gardner (Annie) Start date 10/01/08 End date 01/20/09 Position Regional Director Amount $15,888.83 Notes View original PDF
Payee Name Thomas A.J. Olsen (Tommy) Start date 10/01/08 End date 01/20/09 Position Legislative Aide Amount $11,216.62 Notes View original PDF
Payee Name Jerry D. Otero III Start date 10/01/08 End date 01/20/09 Position Staff Assistant Amount $9,513.83 Notes View original PDF
Payee Name Romaine Pacheco Start date 10/01/08 End date 01/20/09 Position State Constituent Services Director Amount $22,916.66 Notes View original PDF
Payee Name Joan V. Padilla Start date 10/01/08 End date 01/20/09 Position Executive Assistant Amount $24,664.12 Notes View original PDF
Payee Name Mary Emily Paladino (Emily) Start date 10/01/08 End date 01/20/09 Position Legislative Assistant Amount $15,888.83 Notes View original PDF
Payee Name Mary Ann Perko Start date 10/01/08 End date 01/20/09 Position Administrative Director Amount $32,752.47 Notes View original PDF
Payee Name Jeffrey S. Phillips Start date 10/01/08 End date 01/20/09 Position Constituent Services Special Assistant Amount $9,777.75 Notes View original PDF
Payee Name John F. Plumb Start date 10/01/08 End date 01/20/09 Position Legislative Assistant Amount $21,231.83 Notes View original PDF
Payee Name Ariane Reis Start date 10/01/08 End date 12/10/08 Position Legislative Aide Amount $6,501.59 Notes View original PDF
Payee Name Lisa A. Schwantes Start date 10/01/08 End date 01/20/09 Position Regional Representative Amount $7,901.95 Notes View original PDF
Payee Name Denise Nichole Scott Start date 10/01/08 End date 01/20/09 Position Constituent Services Special Assistant Amount $10,216.79 Notes View original PDF
Payee Name Randolph B. See (Randy) Start date 10/01/08 End date 01/20/09 Position Regional Representative Amount $5,408.33 Notes View original PDF
Payee Name Catherine Sepulveda Start date 11/14/08 End date 01/20/09 Position Staff Assistant Amount $5,304.16 Notes View original PDF
Payee Name Evangeline Serenil (Eva) Start date 10/01/08 End date 01/20/09 Position Community Liaison Amount $11,493.75 Notes View original PDF
Payee Name Elena I. Squarrell Start date 10/01/08 End date 12/19/08 Position Scheduling Assistant Amount $7,337.51 Notes View original PDF
Payee Name Piper L. Nieters Su Start date 10/01/08 End date 01/08/09 Position Legislative Counsel Amount $19,885.83 Notes View original PDF
Payee Name Elizabeth E. Sweeney (Betty) Start date 10/01/08 End date 01/20/09 Position Staff Assistant/Community Liaison Amount $14,207.67 Notes View original PDF
Payee Name Anne M. Terry Start date 11/12/08 End date 01/20/09 Position Systems Administrator Amount $9,512.97 Notes View original PDF
Payee Name Jonathan Christopher Tesky-Massaro Start date 10/01/08 End date 01/20/09 Position Staff Assistant Amount $7,638.83 Notes View original PDF
Payee Name Velina C. Wallick Start date 10/01/08 End date 01/20/09 Position State Office Manager Amount $19,156.49 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.