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: 10/01/04 - 03/31/05
Payee Name Start date End date Position Amount Notes PDF
Payee Name Amy E. Ament Start date 10/01/04 End date 03/31/05 Position Legislative Correspondent Amount $15,874.92 Notes View original PDF
Payee Name Mary Lynn Barbee Start date 01/18/05 End date 03/31/05 Position Staff Assistant Amount $6,850.26 Notes View original PDF
Payee Name Jaynaya Barlow Start date 10/01/04 End date 03/31/05 Position Constituent Services Representative Amount $20,749.92 Notes View original PDF
Payee Name Angela F. Baylor Start date 10/01/04 End date 12/01/04 Position Staff Assistant Amount $5,537.25 Notes View original PDF
Payee Name Kane J. Beauchamp Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $15,499.98 Notes View original PDF
Payee Name Reza R. Breakstone Start date 10/01/04 End date 12/03/04 Position Staff Assistant Amount $5,424.97 Notes View original PDF
Payee Name Timothy G. Burr Start date 10/01/04 End date 03/31/05 Position Assistant to the Chief of Staff/Deputy Scheduler Amount $15,999.96 Notes View original PDF
Payee Name Clinton Canady IV Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $13,875.00 Notes View original PDF
Payee Name Margee L. Canady Start date 10/01/04 End date 03/31/05 Position State Scheduler Amount $28,665.96 Notes View original PDF
Payee Name Alexander D. Cheng Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $15,152.74 Notes View original PDF
Payee Name Sally Cluthe Start date 10/01/04 End date 03/31/05 Position Scheduler Amount $28,999.98 Notes View original PDF
Payee Name Laurel Sharon Davie (Sheri) Start date 10/01/04 End date 03/31/05 Position Regional Manager Amount $19,652.94 Notes View original PDF
Payee Name Gloria D. Denning Start date 10/01/04 End date 03/31/05 Position Constituent Services Representative Amount $20,158.44 Notes View original PDF
Payee Name Melissa G. Dore Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $18,999.96 Notes View original PDF
Payee Name Darren A.T. Elliott Start date 02/01/05 End date 03/31/05 Position Legislative Assistant Amount $12,000.00 Notes View original PDF
Payee Name Constance K. Feuerstein Start date 10/01/04 End date 03/31/05 Position Regional Manager Amount $27,551.46 Notes View original PDF
Payee Name Brandon D. Fewins Start date 10/01/04 End date 03/31/05 Position Regional Manager Amount $20,999.94 Notes View original PDF
Payee Name Karen E. Finney Start date 01/14/05 End date 03/31/05 Position Deputy Chief of Staff Amount $26,406.09 Notes View original PDF
Payee Name Erik Floden Start date 10/01/04 End date 03/31/05 Position Legislative Assistant Amount $27,499.92 Notes View original PDF
Payee Name Kali L. Fox Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $13,325.00 Notes View original PDF
Payee Name Wendy Jo Freeman Start date 10/01/04 End date 03/31/05 Position State Deputy Scheduler Amount $20,249.94 Notes View original PDF
Payee Name Ruth Anne Gallop Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $19,647.42 Notes View original PDF
Payee Name Maryann E. Gay Start date 10/01/04 End date 03/31/05 Position Legislative Correspondent Amount $17,599.98 Notes View original PDF
Payee Name Susan M. Glynn Start date 10/01/04 End date 03/31/05 Position Regional Manager Amount $33,939.00 Notes View original PDF
Payee Name Raphael Goodstein (Raphy) Start date 10/01/04 End date 11/24/04 Position Legislative Correspondent Amount $4,874.97 Notes View original PDF
Payee Name Heather Farr Hammond Start date 10/01/04 End date 03/31/05 Position Constituent Services Representative Amount $19,142.46 Notes View original PDF
Payee Name Noushin Jahanian Start date 10/01/04 End date 01/02/05 Position Legislative Director Amount $26,877.77 Notes View original PDF
Payee Name Bridget Lynn Johnson Start date 10/01/04 End date 03/31/05 Position Constituent Services Representative Amount $21,423.96 Notes View original PDF
Payee Name Mary M. Judnich Start date 10/01/04 End date 03/31/05 Position Regional Manager Amount $24,750.00 Notes View original PDF
Payee Name Melissa M. Kaltenbach Start date 10/01/04 End date 03/31/05 Position Constituent Services Director Amount $42,571.44 Notes View original PDF
Payee Name Oliver J. Kim Start date 10/01/04 End date 03/31/05 Position Legislative Assistant Amount $29,749.98 Notes View original PDF
Payee Name Kristen S. Knepper Start date 10/01/04 End date 03/31/05 Position Legislative Assistant Amount $30,624.96 Notes View original PDF
Payee Name Aleksander Samuel Kruzel (Sam) Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $13,875.00 Notes View original PDF
Payee Name Emily D. Kuiken Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $16,624.92 Notes View original PDF
Payee Name David W. Lemmon (Dave) Start date 10/01/04 End date 03/31/05 Position Communications Director Amount $42,999.96 Notes View original PDF
Payee Name Mark W. Libell Start date 10/01/04 End date 03/31/05 Position Legislative Correspondent Amount $15,874.92 Notes View original PDF
Payee Name Alexander David Lurie (Sander) Start date 10/01/04 End date 03/31/05 Position Chief of Staff/Legislative Director Amount $71,133.96 Notes View original PDF
Payee Name Barbara Kate Wise McCallahan Start date 10/01/04 End date 03/31/05 Position Regional Manager Amount $31,999.98 Notes View original PDF
Payee Name Robert P. McClintic Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $18,750.00 Notes View original PDF
Payee Name Robert F. Meissner Start date 10/01/04 End date 01/02/05 Position Press Secretary Amount $14,838.84 Notes View original PDF
Payee Name Kenneth J. Naccaratto Start date 12/08/04 End date 03/31/05 Position Staff Assistant Amount $8,724.95 Notes View original PDF
Payee Name JoAnn Papenfuss Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $16,589.48 Notes View original PDF
Payee Name Teresa Ann Plachetka Start date 10/01/04 End date 03/31/05 Position State Director Amount $54,033.42 Notes View original PDF
Payee Name Patricia Bouch Readinger (Patty) Start date 10/01/04 End date 03/31/05 Position Legislative Assistant Amount $29,124.96 Notes View original PDF
Payee Name Christina J. Riley Start date 10/01/04 End date 03/31/05 Position Constituent Services Representative Amount $19,892.46 Notes View original PDF
Payee Name Thomas Russell (Tom) Start date 10/01/04 End date 03/31/05 Position Deputy Chief of Staff Amount $45,499.98 Notes View original PDF
Payee Name Kristen J. Sarri (Kris) Start date 10/01/04 End date 03/31/05 Position Executive Director Amount $1,309.92 Notes View original PDF
Payee Name Deborah S. Sitrin Start date 10/01/04 End date 10/19/04 Position Mailroom Manager Amount $1,451.38 Notes View original PDF
Payee Name Donna L. Smith Start date 10/01/04 End date 03/31/05 Position Personal Assistant Amount $18,124.98 Notes View original PDF
Payee Name William J. Sweeney (Bill) Start date 10/01/04 End date 01/02/05 Position Information Technology Director Amount $16,013.84 Notes View original PDF
Payee Name Ghadeer Tarazi Start date 10/18/04 End date 03/31/05 Position Mailroom Manager Amount $12,599.99 Notes View original PDF
Payee Name Mary Colleen Topolinski Start date 10/01/04 End date 03/31/05 Position D.C. Office Manager/Legislative Aide Amount $22,624.96 Notes View original PDF
Payee Name Kimberly A. Trent Start date 10/01/04 End date 03/31/05 Position Regional Manager Amount $33,499.92 Notes View original PDF
Payee Name Lawrence H. Wallach Start date 10/01/04 End date 03/31/05 Position Regional Manager Amount $36,924.96 Notes View original PDF
Payee Name Libbie A. Ward Start date 10/01/04 End date 03/31/05 Position Administrative Director Amount $31,924.98 Notes View original PDF
Payee Name Nanette L. Wilkin Start date 01/02/05 End date 03/31/05 Position Deputy Communications Director Amount $21,446.51 Notes View original PDF
Payee Name Matthew Young (Mat) Start date 10/01/04 End date 01/19/05 Position Economic Policy Director Amount $20,588.86 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.