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: 04/01/09 - 09/30/09
Payee Name Start date End date Position Amount Notes PDF
Payee Name Adrienne N. Brune Start date 04/01/09 End date 04/30/09 Position Student Assistant Amount $905.66 Notes View original PDF
Payee Name Christopher Webb Hickling (Chris) Start date 04/01/09 End date 09/30/09 Position Legislation Director, Northeast-Midwest Senate Coalition Amount $1,338.48 Notes View original PDF
Payee Name Amit S. Bindra Start date 04/01/09 End date 07/30/09 Position Student Assistant Amount $3,813.28 Notes View original PDF
Payee Name Miguel A. Ayala Start date 08/24/09 End date 09/30/09 Position Deputy Press Secretary Amount $5,138.87 Notes View original PDF
Payee Name Theodore R. Stiger (Ted) Start date 05/27/09 End date 09/30/09 Position Staff Assistant Amount $12,177.72 Notes View original PDF
Payee Name Eric L. Simpson Start date 04/01/09 End date 09/30/09 Position Staff Assistant Amount $15,750.00 Notes View original PDF
Payee Name Bradley W. Carroll (Brad) Start date 04/01/09 End date 06/19/09 Position Press Secretary Amount $16,722.15 Notes View original PDF
Payee Name Rhonda A. Bishop Start date 04/01/09 End date 09/30/09 Position Staff Assistant Amount $16,999.92 Notes View original PDF
Payee Name Alexander Sheff (Alex) Start date 04/21/09 End date 09/30/09 Position Legislative Correspondent Amount $17,555.51 Notes View original PDF
Payee Name Regina M. Straham-Flynn Start date 04/01/09 End date 09/30/09 Position Staff Assistant Amount $18,000.00 Notes View original PDF
Payee Name Kathryn M. Marcus (Katie) Start date 04/01/09 End date 09/30/09 Position Staff Assistant Amount $18,149.92 Notes View original PDF
Payee Name Matthew B. VanKuiken (Matt) Start date 04/28/09 End date 09/30/09 Position Legislative Correspondent Amount $18,874.96 Notes View original PDF
Payee Name Trevor J. Clark Start date 04/01/09 End date 09/30/09 Position Legislative Correspondent Amount $18,999.96 Notes View original PDF
Payee Name Heather L. Iding Start date 04/01/09 End date 09/30/09 Position Staff Assistant Amount $18,999.96 Notes View original PDF
Payee Name Sean P. McGee Start date 04/06/09 End date 09/30/09 Position Staff Assistant Amount $19,069.36 Notes View original PDF
Payee Name Lauren March Ganapini Start date 04/01/09 End date 09/30/09 Position Staff Assistant Amount $20,000.00 Notes View original PDF
Payee Name Michael W. Lausch Start date 04/01/09 End date 09/30/09 Position Staff Assistant Amount $20,000.00 Notes View original PDF
Payee Name Douglas O. Messana (Doug) Start date 04/01/09 End date 09/30/09 Position Legislative Correspondent Amount $21,315.21 Notes View original PDF
Payee Name Jessica L. Brousseau Start date 04/01/09 End date 09/30/09 Position Deputy Scheduler Amount $21,999.92 Notes View original PDF
Payee Name Amit S. Kalra Start date 04/01/09 End date 09/30/09 Position Legislative Aide Amount $21,999.92 Notes View original PDF
Payee Name Erin Gleason Start date 04/01/09 End date 09/30/09 Position Legislative Correspondent Amount $22,499.96 Notes View original PDF
Payee Name Andrew J. Timmons Start date 04/01/09 End date 09/30/09 Position Systems Administrator/Operations Assistant Amount $22,500.00 Notes View original PDF
Payee Name JoAnn Papenfuss Start date 04/01/09 End date 09/30/09 Position Staff Assistant Amount $22,999.92 Notes View original PDF
Payee Name Kane J. Beauchamp Start date 04/01/09 End date 09/30/09 Position Staff Assistant Amount $23,999.92 Notes View original PDF
Payee Name Gloria D. Denning Start date 04/01/09 End date 09/30/09 Position Constituent Services Representative Amount $25,499.96 Notes View original PDF
Payee Name Wendy Jo Freeman Start date 04/01/09 End date 09/30/09 Position State Deputy Scheduler Amount $25,499.96 Notes View original PDF
Payee Name Ruth Anne Gallop Start date 04/01/09 End date 09/30/09 Position Staff Assistant Amount $25,749.96 Notes View original PDF
Payee Name Jaynaya Barlow Start date 04/01/09 End date 09/30/09 Position Constituent Services Representative Amount $26,499.92 Notes View original PDF
Payee Name Christopher Hennessy (Chris) Start date 04/01/09 End date 09/30/09 Position Regional Manager Amount $26,999.96 Notes View original PDF
Payee Name Melissa G. Dore Start date 04/01/09 End date 09/30/09 Position Constituent Services Representative Amount $27,000.00 Notes View original PDF
Payee Name Laurel Sharon Davie (Sheri) Start date 04/01/09 End date 09/30/09 Position Regional Manager Amount $27,749.92 Notes View original PDF
Payee Name Bridget Lynn Johnson Start date 04/01/09 End date 09/30/09 Position Constituent Services Representative Amount $27,999.96 Notes View original PDF
Payee Name Nkenge Harmon Johnson Start date 04/01/09 End date 09/30/09 Position Communications Director Amount $28,999.96 Notes View original PDF
Payee Name Heather Farr Hammond Start date 04/01/09 End date 09/30/09 Position Constituent Services Representative Amount $28,999.96 Notes View original PDF
Payee Name Matthew S. Williams (Matt) Start date 04/01/09 End date 09/30/09 Position Deputy Press Secretary Amount $29,361.06 Notes View original PDF
Payee Name Ilana C. Levinson Start date 04/01/09 End date 09/30/09 Position Legislative Assistant Amount $29,999.96 Notes View original PDF
Payee Name Tomiko B. Gumbleton Start date 04/01/09 End date 09/30/09 Position Regional Manager Amount $30,249.92 Notes View original PDF
Payee Name Ellen E. Rodman Start date 04/01/09 End date 09/30/09 Position State Scheduler Amount $32,499.92 Notes View original PDF
Payee Name Kimberly Johnson Trinca (Kim) Start date 04/01/09 End date 09/15/09 Position Tax Counsel Amount $32,541.63 Notes View original PDF
Payee Name Kali L. Fox Start date 04/01/09 End date 09/30/09 Position Regional Manager Amount $35,000.00 Notes View original PDF
Payee Name Brandon D. Fewins Start date 04/01/09 End date 09/30/09 Position Regional Manager Amount $38,999.96 Notes View original PDF
Payee Name Colleen Einhart Briggs Start date 04/01/09 End date 09/30/09 Position Legislative Assistant Amount $41,666.60 Notes View original PDF
Payee Name Korey Hall Start date 04/01/09 End date 09/30/09 Position Regional Manager Amount $41,833.33 Notes View original PDF
Payee Name Patricia Bouch Readinger (Patty) Start date 04/01/09 End date 09/30/09 Position Senior Policy Adviser Amount $42,999.96 Notes View original PDF
Payee Name Anne Brewster Stanski Start date 04/01/09 End date 09/30/09 Position Scheduler Amount $43,499.96 Notes View original PDF
Payee Name Mary M. Judnich Start date 04/01/09 End date 09/30/09 Position Regional Manager Amount $44,166.66 Notes View original PDF
Payee Name Barbara Kate Wise McCallahan Start date 04/01/09 End date 09/30/09 Position Regional Manager/Community Affairs Director Amount $46,166.62 Notes View original PDF
Payee Name Margee L. Canady Start date 04/01/09 End date 09/30/09 Position Administrative Director Amount $47,000.00 Notes View original PDF
Payee Name Oliver J. Kim Start date 04/01/09 End date 09/30/09 Position Senior Legislative Counsel Amount $50,000.00 Notes View original PDF
Payee Name William J. Sweeney (Bill) Start date 04/01/09 End date 09/30/09 Position Outreach Director/Speechwriter Amount $50,333.32 Notes View original PDF
Payee Name Christopher John Adamo (Chris) Start date 04/01/09 End date 09/30/09 Position Legislative Counsel Amount $52,249.92 Notes View original PDF
Payee Name Melissa M. Kaltenbach Start date 04/01/09 End date 09/30/09 Position Constituent Services Director Amount $59,833.30 Notes View original PDF
Payee Name Kimberly J. Love (Kim) Start date 04/01/09 End date 09/30/09 Position Legislative Director Amount $64,000.00 Notes View original PDF
Payee Name Teresa Ann Plachetka Start date 04/01/09 End date 09/30/09 Position State Director Amount $78,918.75 Notes View original PDF
Payee Name Amanda A. Renteria Start date 04/01/09 End date 09/30/09 Position Chief of Staff Amount $84,729.48 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.