Menu Search Account

LegiStorm

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

Former Rep. Peter Roskam (R-Illinois, 6th)

Defeated • Alternate Name: Peter James Roskam
Displaying salaries for time period: 01/01/12 - 03/31/12
Payee Name Start date End date Position Amount Notes PDF
Payee Name Neftali Campuzano (Lee) Start date 12/01/11 End date 01/02/12 Position District Deputy Director Amount $3,333.33 Notes View original PDF
Payee Name Neftali Campuzano (Lee) Start date 01/03/12 End date 03/31/12 Position District Deputy Director Amount $14,666.67 Notes View original PDF
Payee Name Daniel Conston (Dan) Start date 01/03/12 End date 03/28/12 Position Communications Director Amount $20,066.67 Notes View original PDF
Payee Name Daniel Conston (Dan) Start date 12/01/11 End date 01/02/12 Position Communications Director Amount $4,666.66 Notes View original PDF
Payee Name Michael Louis Dankler (Mike) Start date 12/01/11 End date 01/02/12 Position Executive Assistant Amount $2,781.24 Notes View original PDF
Payee Name Michael Louis Dankler (Mike) Start date 01/03/12 End date 03/31/12 Position Executive Assistant Amount $11,000.01 Notes View original PDF
Payee Name Ninfa Campuzano DeLuna (Kiki) Start date 12/01/11 End date 01/02/12 Position Employee, Part-time Amount $449.27 Notes View original PDF
Payee Name Ninfa Campuzano DeLuna (Kiki) Start date 01/03/12 End date 03/31/12 Position Employee, Part-time Amount $1,617.97 Notes View original PDF
Payee Name Carolyn J. Edwards Start date 01/03/12 End date 01/06/12 Position Staff Assistant Amount $277.79 Notes View original PDF
Payee Name Carolyn J. Edwards Start date 12/01/11 End date 01/02/12 Position Staff Assistant Amount $1,076.38 Notes View original PDF
Payee Name Melissa Posen Haas Start date 12/01/11 End date 01/02/12 Position Legislative Correspondent Amount $2,177.77 Notes View original PDF
Payee Name Melissa Posen Haas Start date 01/03/12 End date 03/31/12 Position Legislative Correspondent Amount $7,822.24 Notes View original PDF
Payee Name Lucas Hatzis (Luke) Start date 01/03/12 End date 03/31/12 Position Legislative Assistant Amount $11,000.01 Notes View original PDF
Payee Name Lucas Hatzis (Luke) Start date 12/01/11 End date 01/02/12 Position Legislative Assistant Amount $2,148.43 Notes View original PDF
Payee Name Janet Hurtado Start date 12/01/11 End date 01/02/12 Position Assistant Amount $690.10 Notes View original PDF
Payee Name Janet Hurtado Start date 01/03/12 End date 03/31/12 Position Assistant Amount $4,583.34 Notes View original PDF
Payee Name Anna Stachulak Kubas Start date 12/01/11 End date 01/02/12 Position Assistant Amount $1,067.01 Notes View original PDF
Payee Name Anna Stachulak Kubas Start date 01/03/12 End date 03/31/12 Position Assistant Amount $6,111.11 Notes View original PDF
Payee Name Brian P. McCarthy Start date 12/01/11 End date 01/02/12 Position District Director Amount $5,738.74 Notes View original PDF
Payee Name Brian P. McCarthy Start date 01/03/12 End date 03/31/12 Position District Director Amount $19,166.26 Notes View original PDF
Payee Name Elizabeth Ploshay McCauley Start date 01/03/12 End date 03/31/12 Position Staff Assistant Amount $7,333.33 Notes View original PDF
Payee Name Steven Earl Moore (Steve) Start date 11/01/11 End date 01/01/12 Position Chief of Staff Amount $4,167.13 Notes View original PDF
Payee Name Steven Earl Moore (Steve) Start date 01/03/12 End date 03/31/12 Position Chief of Staff Amount $22,000.00 Notes View original PDF
Payee Name Steven Earl Moore (Steve) Start date 12/01/11 End date 01/02/12 Position Chief of Staff Amount $2,469.87 Notes View original PDF
Payee Name David I. Mork Start date 12/01/11 End date 01/02/12 Position Deputy Chief of Staff Amount $4,666.66 Notes View original PDF
Payee Name David I. Mork Start date 01/03/12 End date 03/31/12 Position Deputy Chief of Staff Amount $20,533.34 Notes View original PDF
Payee Name Jeffrey P. Ragsdale (Jeff) Start date 12/01/11 End date 01/02/12 Position Assistant Amount $345.13 Notes View original PDF
Payee Name Jeffrey P. Ragsdale (Jeff) Start date 01/03/12 End date 03/31/12 Position Assistant Amount $6,111.11 Notes View original PDF
Payee Name Paul Anthony Ritacco II Start date 01/03/12 End date 03/31/12 Position Staff Member, Shared Amount $4,693.34 Notes View original PDF
Payee Name Paul Anthony Ritacco II Start date 12/01/11 End date 12/01/11 Position Financial Manager Amount $798.00 Notes View original PDF
Payee Name Paul Anthony Ritacco II Start date 01/01/12 End date 01/02/12 Position Staff Member, Shared Amount $106.66 Notes View original PDF
Payee Name Mark R. Skerjan Start date 01/03/12 End date 03/31/12 Position Legislative Assistant Amount $9,288.90 Notes View original PDF
Payee Name Mark R. Skerjan Start date 12/01/11 End date 01/02/12 Position Legislative Assistant Amount $1,161.11 Notes View original PDF
Payee Name Brooke Sammon Sours Start date 12/01/11 End date 01/02/12 Position Press Secretary Amount $1,439.93 Notes View original PDF
Payee Name Brooke Sammon Sours Start date 01/03/12 End date 03/31/12 Position Press Secretary Amount $13,444.44 Notes View original PDF
Payee Name Dean J. Thompson Start date 01/03/12 End date 03/31/12 Position Staff Member, Shared Amount $2,738.27 Notes View original PDF
Payee Name Dean J. Thompson Start date 12/01/11 End date 01/02/12 Position Staff Member, Shared Amount $2,687.23 Notes View original PDF
Payee Name Angelica Vega Start date 01/03/12 End date 03/31/12 Position Assistant Amount $7,088.90 Notes View original PDF
Payee Name Angelica Vega Start date 12/01/11 End date 01/02/12 Position Assistant Amount $1,248.61 Notes View original PDF
Payee Name Kathryn H. Weiner (Kitty) Start date 01/03/12 End date 03/31/12 Position Intergovernmental Relations Coordinator Amount $12,452.50 Notes View original PDF
Payee Name Kathryn H. Weiner (Kitty) Start date 12/01/11 End date 01/02/12 Position Intergovernmental Relations Coordinator Amount $3,283.01 Notes View original PDF
Payee Name Thomas C. Williamson (Tom) Start date 12/01/11 End date 01/02/12 Position District Coordinator Amount $2,222.22 Notes View original PDF
Payee Name Thomas C. Williamson (Tom) Start date 01/03/12 End date 03/31/12 Position District Coordinator Amount $9,777.77 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.