Menu Search Account

LegiStorm

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

Sen. Gary Peters (D-Michigan)

In Office • Alternate Name: Gary Charles Peters Sr.
Displaying salaries for time period: 10/01/20 - 03/31/21
Payee Name Start date End date Position Amount Notes PDF
Payee Name Zade Alsawah Start date 10/01/20 End date 03/31/21 Position Deputy Communications Director Amount $46,975.00 Notes View original PDF
Payee Name Catherine Hazlewood Barrett Start date 10/01/20 End date 03/31/21 Position Legislative Director Amount $59,116.64 Notes View original PDF
Payee Name Meagan Sunn Bolton Start date 11/09/20 End date 03/31/21 Position Legislative Counsel Amount $32,555.52 Notes View original PDF
Payee Name Anne I. Brown (Annie) Start date 10/01/20 End date 03/31/21 Position Regional Coordinator, Western Michigan Amount $21,845.00 Notes View original PDF
Payee Name Tristan H. Brown Start date 10/01/20 End date 01/30/21 Position Legislative Counsel Amount $28,333.28 Notes View original PDF
Payee Name Zephranie Buetow Start date 10/01/20 End date 01/19/21 Position Legislative Director Amount $39,361.07 Notes View original PDF
Payee Name Darian J. Burrell-Clay Start date 10/01/20 End date 03/31/21 Position Legislative Correspondent Amount $22,013.27 Notes View original PDF
Payee Name Jessica Cady Start date 10/01/20 End date 03/31/21 Position Constituent Services Representative Amount $25,016.66 Notes View original PDF
Payee Name Colby Kamilah Calloway Start date 10/01/20 End date 01/04/21 Position Constituent Services Representative Amount $10,653.33 Notes View original PDF
Payee Name Daniel M. Chaison (Dan) Start date 10/01/20 End date 11/06/20 Position Legislative Aide Amount $5,249.99 Notes View original PDF
Payee Name Alanna J. Chapell Start date 10/01/20 End date 03/31/21 Position Legislative Correspondent Amount $22,013.27 Notes View original PDF
Payee Name Angeli Kristin Chawla Start date 10/01/20 End date 03/31/21 Position Scheduling Director Amount $48,558.16 Notes View original PDF
Payee Name Robin Nicole Daniels Start date 10/01/20 End date 03/31/21 Position Regional Representative Amount $24,009.61 Notes View original PDF
Payee Name Chelsea A. Davis Start date 10/01/20 End date 03/23/21 Position Legislative Aide Amount $24,027.74 Notes View original PDF
Payee Name Nicole R. Derusha-Mackey Start date 10/01/20 End date 03/31/21 Position Regional Coordinator Amount $20,805.27 Notes View original PDF
Payee Name Peter Ross Dickow Start date 10/01/20 End date 03/31/21 Position Regional Director, Western Michigan Amount $47,487.27 Notes View original PDF
Payee Name Zeina S. Djurovski Start date 10/01/20 End date 03/31/21 Position Constituent Services Representative Amount $24,233.00 Notes View original PDF
Payee Name Nirmeen M. Fahmy Start date 11/09/20 End date 02/05/21 Position Press Secretary Amount $13,069.31 Notes View original PDF
Payee Name Eric J. Feldman Start date 10/01/20 End date 03/19/21 Position Chief of Staff Amount $81,636.35 Notes View original PDF
Payee Name Joshua D. Fendrick (Josh) Start date 10/01/20 End date 03/31/21 Position Legislative Assistant Amount $35,033.32 Notes View original PDF
Payee Name Ryan P. Flynn Start date 10/01/20 End date 03/31/21 Position Deputy Press Secretary Amount $22,050.00 Notes View original PDF
Payee Name Alexis I. Freeman Start date 10/01/20 End date 02/07/21 Position Deputy Scheduler/Assistant to the Chief of Staff Amount $13,890.59 Notes View original PDF
Payee Name Dawan Anthony Glover Start date 03/01/21 End date 03/31/21 Position Constituent Services Aide Amount $3,083.32 Notes View original PDF
Payee Name Alex Stephen Greenfield Start date 10/01/20 End date 03/31/21 Position Constituent Caseworker Amount $27,509.93 Notes View original PDF
Payee Name Jantzen M. Hale Start date 10/01/20 End date 11/06/20 Position Staff Assistant Amount $3,781.00 Notes View original PDF
Payee Name David F. Hartzler Start date 10/01/20 End date 03/31/21 Position Systems Administrator/Correspondence Manager Amount $58,177.35 Notes View original PDF
Payee Name Nicole E. Henry Start date 10/01/20 End date 03/31/21 Position Legislative Correspondent Amount $22,006.66 Notes View original PDF
Payee Name Kevin Andrew Hrit Start date 11/09/20 End date 03/31/21 Position Regional Director, Southeast Amount $35,860.73 Notes View original PDF
Payee Name James V. Jackson Start date 10/01/20 End date 03/31/21 Position Regional Director Amount $30,900.00 Notes View original PDF
Payee Name Jonathan M. Jean-Baptiste (Jon) Start date 10/01/20 End date 03/31/21 Position Legislative Correspondent Amount $21,006.61 Notes View original PDF
Payee Name Kaitlin Alyssa Johnstone Start date 10/01/20 End date 03/31/21 Position Staff Assistant Amount $17,499.96 Notes View original PDF
Payee Name Eric E. Keller Start date 10/01/20 End date 03/31/21 Position Regional Director, Northern Michigan Amount $41,740.50 Notes View original PDF
Payee Name Carlee A. Knott Start date 10/01/20 End date 03/31/21 Position Regional Coordinator, Mid-Michigan Amount $19,999.93 Notes View original PDF
Payee Name George T. LaBlonde IV Start date 10/01/20 End date 03/31/21 Position Regional Coordinator Amount $18,204.62 Notes View original PDF
Payee Name Daniel Matthew LaBonte Start date 12/04/20 End date 03/31/21 Position Staff Assistant Amount $12,374.97 Notes View original PDF
Payee Name Elise A. Lancaster Start date 10/01/20 End date 03/31/21 Position State Director Amount $68,859.00 Notes View original PDF
Payee Name Kelly Hurlin Lively Start date 10/01/20 End date 03/31/21 Position Regional Coordinator Amount $21,584.24 Notes View original PDF
Payee Name Laura L. Marsh Start date 01/25/21 End date 03/31/21 Position Constituent Services Representative Amount $7,699.99 Notes View original PDF
Payee Name Christopher M. Matus (Chris) Start date 10/01/20 End date 03/31/21 Position Regional Director Amount $36,928.62 Notes View original PDF
Payee Name Conor F. McCabe Start date 10/01/20 End date 03/31/21 Position Digital Director Amount $37,516.61 Notes View original PDF
Payee Name Montel La Menifee Start date 10/01/20 End date 03/31/21 Position Regional Director Amount $34,500.00 Notes View original PDF
Payee Name Bethany E. Mindlin Start date 10/01/20 End date 03/31/21 Position Constituent Caseworker Amount $27,509.93 Notes View original PDF
Payee Name Nicole M. Noll-Williams Start date 10/01/20 End date 03/31/21 Position Regional Director, Mid-Michigan Amount $44,991.27 Notes View original PDF
Payee Name Devin M. Parsons Start date 10/01/20 End date 03/31/21 Position Legislative Assistant Amount $40,023.27 Notes View original PDF
Payee Name Stephanie E. Patton Start date 03/15/21 End date 03/31/21 Position Constituent Services Representative Amount $2,000.00 Notes View original PDF
Payee Name Katelyn J. Rader Start date 10/01/20 End date 03/31/21 Position Regional Director Amount $29,991.43 Notes View original PDF
Payee Name Faiq S. Raza Start date 01/01/21 End date 03/31/21 Position Legislative Assistant Amount $18,249.96 Notes View original PDF
Payee Name Marcella M. Richardson Start date 10/01/20 End date 03/31/21 Position Office Operations Director Amount $49,136.30 Notes View original PDF
Payee Name Nicholas A. Russell (Nick) Start date 03/29/21 End date 03/31/21 Position Legislative Counsel Amount $527.77 Notes View original PDF
Payee Name Marco A. Savarin Start date 10/01/20 End date 03/31/21 Position Legislative Correspondent Amount $21,006.61 Notes View original PDF
Payee Name Sarah Rothschild Schakow Start date 10/01/20 End date 03/31/21 Position Communications Director Amount $68,019.93 Notes View original PDF
Payee Name Isaac Ashe Scobey-Thal Start date 02/23/21 End date 03/31/21 Position Deputy Scheduler Amount $4,116.66 Notes View original PDF
Payee Name Kala Renee-Richards Smith Start date 10/01/20 End date 03/31/21 Position Constituent Services Director Amount $46,291.62 Notes View original PDF
Payee Name Alyssa N. Smith Start date 10/01/20 End date 02/04/21 Position Constituent Services Aide Amount $12,744.39 Notes View original PDF
Payee Name Caitlyn Ceci Stephenson Start date 10/01/20 End date 03/31/21 Position Chief of Staff Amount $81,954.10 Notes View original PDF
Payee Name Michael J. Stoever (Mike) Start date 03/29/21 End date 03/31/21 Position Legislative Assistant Amount $416.66 Notes View original PDF
Payee Name Caroline C. Stonecipher Start date 03/15/21 End date 03/31/21 Position Press Secretary Amount $3,555.55 Notes View original PDF
Payee Name Brennan P. Sullivan Start date 10/01/20 End date 03/31/21 Position Staff Assistant Amount $18,406.04 Notes View original PDF
Payee Name Jennifer M. Swift (Jen) Start date 10/01/20 End date 03/31/21 Position Constituent Services Representative Amount $24,380.00 Notes View original PDF
Payee Name Benjamin Edward Timpf (Benji) Start date 10/01/20 End date 03/31/21 Position Regional Coordinator Amount $21,013.19 Notes View original PDF
Payee Name Edward Jordan Wells (Jordan) Start date 10/01/20 End date 01/02/21 Position Deputy Legislative Director Amount $20,444.42 Notes View original PDF
Payee Name Victoria Paige Whitworth (Tori) Start date 01/01/21 End date 03/31/21 Position Scheduler Amount $16,500.00 Notes View original PDF
Payee Name Corri Lynn Wofford Start date 10/01/20 End date 03/31/21 Position Regional Director Amount $35,025.96 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.