Menu Search Account

LegiStorm

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

Sen. Debbie Stabenow (D-Michigan)

In Office • Alternate Name: Deborah Ann Greer Stabenow
Displaying salaries for time period: 04/01/13 - 09/30/13
Payee Name Start date End date Position Amount Notes PDF
Payee Name Jaynaya Barlow Start date 04/01/13 End date 09/30/13 Position Constituent Services Representative Amount $24,499.92 Notes View original PDF
Payee Name Alex M. Barriger Start date 04/01/13 End date 09/30/13 Position Speechwriter Amount $22,999.92 Notes View original PDF
Payee Name Kane J. Beauchamp Start date 04/01/13 End date 09/30/13 Position Staff Assistant Amount $22,499.96 Notes View original PDF
Payee Name Raymond E. Bilter (Ray) Start date 04/01/13 End date 09/30/13 Position Legislative Aide Amount $21,499.92 Notes View original PDF
Payee Name Margee L. Canady Start date 04/01/13 End date 09/30/13 Position Constituent Services Director Amount $48,833.29 Notes View original PDF
Payee Name Caroline Zambricki Collins Start date 04/01/13 End date 09/30/13 Position Deputy Scheduler Amount $22,499.92 Notes View original PDF
Payee Name Gloria D. Denning Start date 04/01/13 End date 09/30/13 Position Constituent Services Representative Amount $27,500.00 Notes View original PDF
Payee Name William Eberle (Will) Start date 04/01/13 End date 09/30/13 Position Deputy Press Secretary Amount $23,999.92 Notes View original PDF
Payee Name Ryan James Evans Start date 04/01/13 End date 07/02/13 Position Legislative Assistant Amount $12,249.99 Notes View original PDF
Payee Name Kathleen E. Fairman (Kate) Start date 04/01/13 End date 07/11/13 Position Staff Assistant Amount $9,304.16 Notes View original PDF
Payee Name Daniel G. Farough (Dan) Start date 04/01/13 End date 09/30/13 Position Chief of Staff Amount $82,674.96 Notes View original PDF
Payee Name Brandon D. Fewins Start date 04/01/13 End date 09/30/13 Position Regional Manager Amount $39,000.00 Notes View original PDF
Payee Name Alan J. Fosnacht Start date 04/01/13 End date 09/30/13 Position Regional Manager Amount $24,000.00 Notes View original PDF
Payee Name Kali L. Fox Start date 04/01/13 End date 09/30/13 Position Regional Manager Amount $40,000.00 Notes View original PDF
Payee Name Wendy Jo Freeman Start date 04/01/13 End date 05/15/13 Position State Deputy Scheduler Amount $5,874.99 Notes View original PDF
Payee Name Michael A. Gaffin (Mike) Start date 04/01/13 End date 09/30/13 Position Legislation Director, Northeast-Midwest Senate Coalition Amount $1,371.00 Notes View original PDF
Payee Name Ruth Anne Gallop Start date 04/01/13 End date 09/30/13 Position Staff Assistant Amount $24,749.96 Notes View original PDF
Payee Name Lauren March Ganapini Start date 04/01/13 End date 05/15/13 Position Staff Assistant Amount $4,650.00 Notes View original PDF
Payee Name Michael A. Gilmore Start date 07/29/13 End date 09/30/13 Position Staff Assistant Amount $6,683.33 Notes View original PDF
Payee Name Alexander C. Graf (Alex) Start date 04/01/13 End date 09/30/13 Position Staff Assistant Amount $19,500.00 Notes View original PDF
Payee Name Darryl A. Groce Start date 04/01/13 End date 09/30/13 Position Staff Assistant Amount $19,500.00 Notes View original PDF
Payee Name Korey Hall Start date 04/01/13 End date 09/30/13 Position Regional Manager Amount $38,999.96 Notes View original PDF
Payee Name Heather Farr Hammond Start date 04/01/13 End date 09/30/13 Position Constituent Services Representative Amount $30,500.00 Notes View original PDF
Payee Name Seth David Hanlon Start date 06/16/13 End date 09/30/13 Position Tax Counsel Amount $33,083.31 Notes View original PDF
Payee Name Jeremy Hosking Start date 04/01/13 End date 09/30/13 Position Regional Manager Amount $26,000.00 Notes View original PDF
Payee Name Bridget Lynn Johnson Start date 04/01/13 End date 09/30/13 Position Constituent Services Representative Amount $28,500.00 Notes View original PDF
Payee Name Evan S. Joling Start date 06/16/13 End date 08/30/13 Position Digital Media Specialist Amount $9,812.50 Notes View original PDF
Payee Name Mary M. Judnich Start date 04/01/13 End date 09/30/13 Position Regional Manager Amount $41,999.96 Notes View original PDF
Payee Name Avak Kahramanian Start date 04/01/13 End date 06/23/13 Position Legislative Correspondent Amount $9,661.06 Notes View original PDF
Payee Name Melissa M. Kaltenbach Start date 04/01/13 End date 09/30/13 Position Senior Adviser Amount $41,249.94 Notes View original PDF
Payee Name Jason D. LaGosh Start date 04/01/13 End date 09/30/13 Position Legislative Counsel Amount $36,500.00 Notes View original PDF
Payee Name Samuel T. Marvin Start date 04/01/13 End date 09/30/13 Position Staff Assistant Amount $18,500.00 Notes View original PDF
Payee Name Barbara Kate Wise McCallahan Start date 04/01/13 End date 09/30/13 Position Regional Manager/Community Affairs Director Amount $44,249.96 Notes View original PDF
Payee Name Janelle McClure Start date 04/01/13 End date 09/30/13 Position Fellow Amount $21,499.92 Notes View original PDF
Payee Name Joseph M. McGarvey (Joe) Start date 04/15/13 End date 09/30/13 Position Senior Policy Adviser Amount $58,638.84 Notes View original PDF
Payee Name Douglas O. Messana (Doug) Start date 04/01/13 End date 09/30/13 Position Senior Policy Adviser Amount $38,999.92 Notes View original PDF
Payee Name Maureen J. Moody Start date 04/01/13 End date 09/30/13 Position Legislative Aide Amount $21,499.92 Notes View original PDF
Payee Name Mary J. Ouellette Start date 04/01/13 End date 09/30/13 Position Deputy Scheduler Amount $22,874.93 Notes View original PDF
Payee Name JoAnn Papenfuss Start date 04/01/13 End date 09/30/13 Position Staff Assistant Amount $22,499.96 Notes View original PDF
Payee Name Teresa Ann Plachetka Start date 04/01/13 End date 09/30/13 Position State Director Amount $80,949.96 Notes View original PDF
Payee Name Gianelle E. Rivera Start date 04/01/13 End date 09/30/13 Position Legislative Aide Amount $21,499.92 Notes View original PDF
Payee Name Ellen E. Rodman Start date 04/01/13 End date 09/30/13 Position State Scheduler Amount $42,500.00 Notes View original PDF
Payee Name Gerard Ruskowski (Jerry) Start date 04/01/13 End date 09/30/13 Position Systems Administrator Amount $24,999.92 Notes View original PDF
Payee Name Christopher K. Sanford (Chris) Start date 07/01/13 End date 09/30/13 Position Administrative Director Amount $13,749.98 Notes View original PDF
Payee Name Cullen W. Schwarz Start date 06/16/13 End date 09/30/13 Position Press Secretary Amount $32,291.62 Notes View original PDF
Payee Name Alexander Sheff (Alex) Start date 04/01/13 End date 09/30/13 Position Senior Policy Adviser Amount $43,125.00 Notes View original PDF
Payee Name Anne Brewster Stanski Start date 06/16/13 End date 09/30/13 Position Scheduler Amount $28,333.31 Notes View original PDF
Payee Name Marta Sihler Stoepker Start date 04/01/13 End date 09/30/13 Position Legislative Aide Amount $21,499.92 Notes View original PDF
Payee Name Regina M. Straham-Flynn Start date 04/01/13 End date 09/30/13 Position Staff Assistant Amount $20,499.92 Notes View original PDF
Payee Name William J. Sweeney (Bill) Start date 04/01/13 End date 09/30/13 Position Deputy Chief of Staff Amount $48,649.98 Notes View original PDF
Payee Name Jennifer M. Swift (Jen) Start date 05/13/13 End date 09/30/13 Position Staff Assistant Amount $15,800.00 Notes View original PDF
Payee Name Ani L. Toumajan Start date 04/01/13 End date 09/30/13 Position Staff Assistant Amount $18,500.00 Notes View original PDF
Payee Name Matthew B. VanKuiken (Matt) Start date 06/16/13 End date 09/30/13 Position Legislative Director Amount $41,099.99 Notes View original PDF
Payee Name Krystal Lattany Villarreal Start date 04/01/13 End date 09/30/13 Position Staff Assistant Amount $19,500.00 Notes View original PDF
Payee Name Adrian J. Walker Start date 04/01/13 End date 09/30/13 Position Regional Manager Amount $25,499.96 Notes View original PDF
Payee Name Matthew S. Williams (Matt) Start date 04/01/13 End date 09/30/13 Position Press Secretary Amount $41,000.00 Notes View original PDF
Payee Name Ana Maria Wolken Start date 04/01/13 End date 09/30/13 Position Staff Assistant Amount $16,929.98 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.