Menu Search Account

LegiStorm

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

Former Sen. Rick Santorum (R-Pennsylvania)

Defeated • Alternate Name: Richard John Santorum
Displaying salaries for time period: 10/01/04 - 03/31/05
Payee Name Start date End date Position Amount Notes PDF
Payee Name Anna K. Abram Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $13,749.96 Notes View original PDF
Payee Name George Matthew Bernier III Start date 10/01/04 End date 03/31/05 Position Senior Legislative Assistant Amount $32,048.40 Notes View original PDF
Payee Name Matthew E. Beynon (Matt) Start date 10/01/04 End date 03/31/05 Position Legislative Correspondent Amount $13,416.60 Notes View original PDF
Payee Name Anne M. Blocksidge Start date 10/01/04 End date 03/31/05 Position Special Assistant Amount $17,949.96 Notes View original PDF
Payee Name Patricia Dianne Bowman Start date 10/01/04 End date 03/31/05 Position Community and Economic Affairs Coordinator Amount $15,024.48 Notes View original PDF
Payee Name Julia E. Bowser Start date 10/01/04 End date 03/31/05 Position Field Representative, Central Pennsylvania Amount $14,520.00 Notes View original PDF
Payee Name Robert F. Bozzuto III (Bob) Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $12,624.92 Notes View original PDF
Payee Name Randall Jay Brandt (Randy) Start date 10/01/04 End date 03/31/05 Position Counsel Amount $35,619.96 Notes View original PDF
Payee Name Timothy R. Butler (Tim) Start date 10/01/04 End date 03/31/05 Position Office Manager Amount $11,499.96 Notes View original PDF
Payee Name Courtney Jo Calka Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $13,749.96 Notes View original PDF
Payee Name Elizabeth R. Chapman Start date 10/01/04 End date 03/31/05 Position Writer Amount $14,178.17 Notes View original PDF
Payee Name Michael H. Cognato Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $12,083.32 Notes View original PDF
Payee Name Rebecca H. Crane Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $14,811.96 Notes View original PDF
Payee Name Jason E. Davidek Start date 10/01/04 End date 03/31/05 Position Projects Specialist Amount $13,500.00 Notes View original PDF
Payee Name Lyda A. Doyle Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $11,959.92 Notes View original PDF
Payee Name Margaret C. Dutkowski Start date 10/01/04 End date 03/31/05 Position Field Representative, Northern Tier Amount $14,538.00 Notes View original PDF
Payee Name Ramona J. Ely Start date 10/01/04 End date 03/31/05 Position Scheduler Amount $36,207.48 Notes View original PDF
Payee Name Mary A. Faustino Start date 10/01/04 End date 03/31/05 Position Special Projects Assistant Amount $19,088.40 Notes View original PDF
Payee Name Lorenzo L. Ferraro Start date 02/10/05 End date 03/31/05 Position Staff Assistant Amount $3,400.00 Notes View original PDF
Payee Name John M. French III Start date 10/01/04 End date 03/31/05 Position Legislative Correspondent Amount $21,369.96 Notes View original PDF
Payee Name Vincent A. Galko (Vince) Start date 11/17/04 End date 12/31/04 Position Special Assistant to the Senator Amount $7,741.06 Notes View original PDF
Payee Name Nancy L. Garver Start date 10/01/04 End date 03/31/05 Position Scheduler Amount $21,280.92 Notes View original PDF
Payee Name Shivellia T. Gaston Start date 10/01/04 End date 03/31/05 Position Caseworker/Correspondence Coordinator Amount $9,448.92 Notes View original PDF
Payee Name Keith M. Gerry Start date 10/01/04 End date 03/06/05 Position Staff Assistant Amount $11,262.48 Notes View original PDF
Payee Name Charles M. Greene Start date 10/01/04 End date 12/31/04 Position Community Development Director Amount $13,293.00 Notes View original PDF
Payee Name Jeffrey J. Haberkern Start date 10/01/04 End date 03/31/05 Position Communications and Economic Development Director, Lehigh Valley Amount $40,950.00 Notes View original PDF
Payee Name Cassandra Hoadley Start date 10/01/04 End date 10/19/04 Position Staff Assistant Amount $1,266.66 Notes View original PDF
Payee Name Christine E. Irwin Start date 10/01/04 End date 03/31/05 Position Constituent Services Director, Western Pennsylvania Amount $11,067.96 Notes View original PDF
Payee Name Allison Beresnyak Karakis Start date 10/01/04 End date 03/31/05 Position Constituent Services Representative/Office Manager Amount $10,800.96 Notes View original PDF
Payee Name Maureen Ryan Keith Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $13,749.96 Notes View original PDF
Payee Name Caitlin B. Kelly Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $12,499.92 Notes View original PDF
Payee Name Christine Shott Kopple (Chrissy) Start date 10/01/04 End date 03/31/05 Position Press Secretary Amount $27,499.92 Notes View original PDF
Payee Name Athan Koutsiouroumbas Start date 10/01/04 End date 03/31/05 Position Economic Development Director Amount $16,555.46 Notes View original PDF
Payee Name Maryanne R. Laager Start date 10/01/04 End date 03/31/05 Position Legislative Staff Assistant Amount $12,583.26 Notes View original PDF
Payee Name Stephanie Ann Lindenberger Start date 11/18/04 End date 03/31/05 Position Community and Economic Development Coordinator Amount $7,898.29 Notes View original PDF
Payee Name Stephanie F. Lynch Start date 10/20/04 End date 03/31/05 Position Staff Assistant Amount $11,608.33 Notes View original PDF
Payee Name Heather Marie MacLean Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $28,677.71 Notes View original PDF
Payee Name Emmet M. Mahon Start date 10/01/04 End date 03/31/05 Position Community and Economic Affairs Coordinator Amount $29,452.44 Notes View original PDF
Payee Name John Eric Martin Jr. Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $13,436.92 Notes View original PDF
Payee Name Christine M. Meyer Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $13,386.44 Notes View original PDF
Payee Name Eric R. Miller Start date 10/01/04 End date 03/31/05 Position Systems Administrator Amount $12,096.96 Notes View original PDF
Payee Name Nicole M. Miller Start date 10/01/04 End date 10/29/04 Position Staff Assistant Amount $2,021.93 Notes View original PDF
Payee Name Zachery Paul Moore (Zack) Start date 10/01/04 End date 03/31/05 Position Legislative Director Amount $49,999.92 Notes View original PDF
Payee Name Michael Narcavage III Start date 10/01/04 End date 03/31/05 Position Community and Economic Affairs Coordinator Amount $27,499.92 Notes View original PDF
Payee Name Ashley E. Palmer Start date 10/01/04 End date 03/31/05 Position Legislative Correspondent Amount $24,722.17 Notes View original PDF
Payee Name Wayne D. Palmer Start date 10/01/04 End date 03/31/05 Position Chief of Staff Amount $69,999.96 Notes View original PDF
Payee Name Tim Pearson Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $10,999.92 Notes View original PDF
Payee Name Janet M. Perez Start date 10/01/04 End date 03/31/05 Position Special Assistant Amount $16,198.92 Notes View original PDF
Payee Name Amy W. Petraglia Start date 10/01/04 End date 10/31/04 Position State Coalitions Director Amount $1,679.08 Notes View original PDF
Payee Name Michele Rajsic Start date 10/01/04 End date 03/31/05 Position Special Assistant Amount $15,675.48 Notes View original PDF
Payee Name Josefina Ramos Start date 10/01/04 End date 01/31/05 Position Assistant to the Chief of Staff Amount $10,666.64 Notes View original PDF
Payee Name Catherine M. Romaniello (Cathy) Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $14,710.92 Notes View original PDF
Payee Name Kevin F. Roy Start date 10/01/04 End date 03/31/05 Position Policy Assistant/Projects Assistant Amount $27,499.92 Notes View original PDF
Payee Name Brent A. Sailhamer Start date 12/02/04 End date 03/31/05 Position Staff Assistant Amount $9,391.59 Notes View original PDF
Payee Name Keith A. Schmidt Start date 10/01/04 End date 03/31/05 Position State Director Amount $54,816.00 Notes View original PDF
Payee Name Jill L. Simodejka Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $12,124.89 Notes View original PDF
Payee Name Suzanne M. Soroka Start date 10/01/04 End date 03/31/05 Position Office Manager Amount $15,499.92 Notes View original PDF
Payee Name Karen Lee Stawasz Start date 10/01/04 End date 03/31/05 Position Office Manager Amount $14,400.96 Notes View original PDF
Payee Name Gerald D. Stoltzfoos Start date 02/28/05 End date 03/31/05 Position Staff Assistant Amount $2,200.00 Notes View original PDF
Payee Name Jeffrey L. Stoltzfoos (Jeff) Start date 10/01/04 End date 03/31/05 Position Office Manager Amount $17,679.96 Notes View original PDF
Payee Name Carolyn Strickland Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $13,260.00 Notes View original PDF
Payee Name Tooshar K. Swain Start date 10/01/04 End date 03/31/05 Position Legislative Correspondent Amount $13,585.14 Notes View original PDF
Payee Name Mary Loraine Tirrell Start date 10/01/04 End date 03/31/05 Position Special Assistant/Caseworker Amount $18,199.92 Notes View original PDF
Payee Name Robert L. Traynham Start date 10/01/04 End date 03/31/05 Position Communications Director Amount $6,814.15 Notes View original PDF
Payee Name Joshua S. Trego Start date 10/01/04 End date 03/31/05 Position Correspondence Director Amount $15,499.92 Notes View original PDF
Payee Name Kristen R. Vanderpool Start date 10/01/04 End date 03/31/05 Position Deputy Press Secretary Amount $16,500.00 Notes View original PDF
Payee Name Jennifer Vesey Rossman (Jen) Start date 10/01/04 End date 03/31/05 Position Legislative Assistant Amount $28,599.96 Notes View original PDF
Payee Name Randolph P. Vulakovich Jr. (Randy) Start date 10/01/04 End date 03/31/05 Position Projects Specialist Amount $13,500.00 Notes View original PDF
Payee Name David M. Weber (Dave) Start date 03/21/05 End date 03/31/05 Position Staff Assistant Amount $638.88 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.