Menu Search Account

LegiStorm

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

Senate Democratic Minority Leader

Displaying salaries for time period: 10/01/04 - 03/31/05
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Kai S. Anderson Start Date 01/03/05 End Date 03/23/05  Salary Title State Deputy Chief of Staff Amount $25,784.01 Notes View original PDF
Payee Name Lara K. Birkes Start Date 10/01/04 End Date 01/02/05  Salary Title Legislative Aide Amount $11,499.99 Notes View original PDF
Payee Name Bart H. Chilton Start Date 10/01/04 End Date 01/02/05  Salary Title Legislative Assistant Amount $30,535.43 Notes View original PDF
Payee Name Elizabeth J. Dahan Start Date 10/01/04 End Date 01/02/05  Salary Title Special Assistant Amount $9,199.99 Notes View original PDF
Payee Name Jennifer Duck Start Date 10/01/04 End Date 01/02/05  Salary Title Legislative Assistant Amount $25,027.76 Notes View original PDF
Payee Name William P. Dyer (Will) Start Date 10/01/04 End Date 12/05/04  Salary Title Staff Assistant Amount $4,863.17 Notes View original PDF
Payee Name Kathryn Dyer Start Date 10/01/04 End Date 12/05/04  Salary Title Staff Assistant Amount $4,694.42 Notes View original PDF
Payee Name Erin S. Eagan Start Date 01/03/05 End Date 03/31/05  Salary Title Executive Assistant to the Chief of Staff Amount $8,558.29 Notes View original PDF
Payee Name Callie E. Fuselier Start Date 01/03/05 End Date 03/31/05  Salary Title Scheduler Amount $18,885.96 Notes View original PDF
Payee Name Carolyn Slutsker Gluck Start Date 01/03/05 End Date 03/31/05  Salary Title Senior Policy Adviser Amount $19,133.46 Notes View original PDF
Payee Name Tessa M. Hafen (Tess) Start Date 01/03/05 End Date 03/31/05  Salary Title Press Secretary Amount $18,432.40 Notes View original PDF
Payee Name Cynthia J. Harris Start Date 10/01/04 End Date 01/02/05  Salary Title Special Assistant Amount $10,988.84 Notes View original PDF
Payee Name Clinton Andrew Highfill (Clint) Start Date 10/01/04 End Date 01/02/05  Salary Title Legislative Assistant Amount $18,511.09 Notes View original PDF
Payee Name Brendan S. Hilley Start Date 10/01/04 End Date 01/02/05  Salary Title Research Assistant Amount $8,166.66 Notes View original PDF
Payee Name Nancy D. Hogan Start Date 11/16/04 End Date 01/02/05  Salary Title Special Assistant Amount $5,222.20 Notes View original PDF
Payee Name John P. Howard Start Date 01/27/05 End Date 03/31/05  Salary Title Intern Amount $2,133.33 Notes View original PDF
Payee Name Serena Jeanine Hoy Start Date 02/23/05 End Date 03/31/05  Salary Title Counsel Amount $6,333.33 Notes View original PDF
Payee Name Joan M. Huffer Start Date 10/01/04 End Date 01/02/05 † Salary Title Legislative Assistant Amount $19,871.61 Notes † Employed to Dec. 5 and from Jan. 1 View original PDF
Payee Name Gregory B. Jaczko (Greg) Start Date 01/03/05 End Date 01/20/05  Salary Title Appropriations Director Amount $3,654.69 Notes View original PDF
Payee Name Zachary A. Larson Start Date 02/09/05 End Date 03/31/05  Salary Title Intern Amount $1,299.99 Notes View original PDF
Payee Name Jessica J. Leonard Start Date 10/01/04 End Date 01/02/05  Salary Title Special Assistant Amount $8,386.33 Notes View original PDF
Payee Name Katherine C. Leone (Kate) Start Date 10/01/04 End Date 03/31/05  Salary Title Senior Counsel, Health Amount $49,673.60 Notes View original PDF
Payee Name Grant S. Leslie Start Date 10/01/04 End Date 01/02/05  Salary Title Research Assistant Amount $9,577.83 Notes View original PDF
Payee Name Dana M. Lewis Start Date 01/03/05 End Date 03/31/05  Salary Title Legislative Assistant Amount $15,519.72 Notes View original PDF
Payee Name Jane A. Loewenson Start Date 10/01/04 End Date 01/02/05 † Salary Title Legislative Assistant Amount $19,360.37 Notes † Employed to Dec. 5 and from Jan. 1 View original PDF
Payee Name Jennifer M. López Start Date 01/27/05 End Date 03/31/05  Salary Title Press Intern Amount $2,133.33 Notes View original PDF
Payee Name Charles R. Marr (Chuck) Start Date 10/01/04 End Date 01/02/05 † Salary Title Legislative Assistant Amount $19,288.34 Notes † Employed to Dec. 5 and from Jan. 1 View original PDF
Payee Name Denis Richard McDonough Start Date 10/01/04 End Date 01/02/05 † Salary Title Legislative Assistant Amount $18,491.63 Notes † Employed to Dec. 5 and from Jan. 1 View original PDF
Payee Name Thomas M. McIntyre (Tom) Start Date 10/01/04 End Date 01/02/05  Salary Title Correspondence Director Amount $9,236.08 Notes View original PDF
Payee Name Waldo G. McMillan Jr. Start Date 01/03/05 End Date 03/31/05  Salary Title Leadership Aide Amount $13,444.40 Notes View original PDF
Payee Name Samuel P. Mitchell (Sam) Start Date 10/01/04 End Date 01/02/05  Salary Title Special Assistant Amount $11,524.99 Notes View original PDF
Payee Name Timothy D. Mitrovich (Tim) Start Date 10/01/04 End Date 01/02/05  Salary Title Systems Administrator Amount $19,770.85 Notes View original PDF
Payee Name Julie B. Montgomery Start Date 10/01/04 End Date 12/05/04  Salary Title Staff Assistant Amount $4,694.42 Notes View original PDF
Payee Name Lisa Jennifer Moore Start Date 02/01/05 End Date 03/31/05  Salary Title General Counsel Amount $16,666.64 Notes View original PDF
Payee Name Ryan C. Mulvenon Start Date 02/03/05 End Date 03/31/05  Salary Title Legislative Correspondent Amount $4,188.87 Notes View original PDF
Payee Name Jeffrey K. Nussbaum (Jeff) Start Date 10/01/04 End Date 01/02/05 † Salary Title Special Assistant Amount $22,316.61 Notes † Employed to Oct. 18 and from Nov. 3 View original PDF
Payee Name Elizabeth A. Oxhorn (Liz) Start Date 03/15/05 End Date 03/31/05  Salary Title Media Planning Director Amount $2,691.51 Notes View original PDF
Payee Name Laura Petrou Start Date 01/01/05 End Date 01/02/05  Salary Title Administrative Assistant Amount $11,516.90 Notes View original PDF
Payee Name Kristen A. Popov Start Date 10/01/04 End Date 11/05/04  Salary Title Staff Assistant Amount $2,602.76 Notes View original PDF
Payee Name Scott R. Rodman Start Date 01/03/05 End Date 03/31/05  Salary Title Systems Administrator/Web Administrator Amount $16,620.93 Notes View original PDF
Payee Name Patricia A. Sarcone (Pat) Start Date 10/01/04 End Date 01/02/05 † Salary Title Executive Assistant Amount $17,866.66 Notes † Employed to Dec. 5 and from Jan, 1 View original PDF
Payee Name Darcell M. Savage Start Date 10/01/04 End Date 03/31/05  Salary Title Special Assistant Amount $25,555.54 Notes View original PDF
Payee Name Janice L. Shelton Start Date 01/03/05 End Date 03/31/05  Salary Title Executive Assistant Amount $25,632.59 Notes View original PDF
Payee Name Michelle J. Singer Start Date 10/01/04 End Date 01/02/05  Salary Title Legislative Assistant Amount $16,866.66 Notes View original PDF
Payee Name Sharyn B. Stein Start Date 01/03/05 End Date 03/31/05  Salary Title Broadcast Director Amount $14,365.56 Notes View original PDF
Payee Name Richard Rahul Verma (Rich) Start Date 01/03/05 End Date 03/31/05  Salary Title Senior Counsel Amount $23,293.03 Notes View original PDF
Payee Name Christopher M. Wagner (Chris) Start Date 10/01/04 End Date 01/02/05  Salary Title Research Assistant Amount $8,688.84 Notes View original PDF
Payee Name Charles R. Walston Start Date 01/03/05 End Date 02/20/05  Salary Title Speechwriter Amount $10,009.51 Notes View original PDF
Payee Name Jeff L. Winmill Start Date 02/22/05 End Date 03/31/05  Salary Title Staff Assistant Amount $2,816.65 Notes View original PDF
Payee Name Bradley Edward Wolters (Brad) Start Date 10/01/04 End Date 01/02/05  Salary Title Research Assistant Amount $8,196.98 Notes View original PDF
Payee Name Edward E. Zegers (Ted) Start Date 10/01/04 End Date 11/30/04  Salary Title Legislative Assistant Amount $3,000.00 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.