Menu Search Account

LegiStorm

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

Senate Resolution and Reorganization Reserve

Displaying salaries for time period: 10/01/05 - 03/31/06
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Cynthia L. Alicea Start Date 01/17/06 End Date 02/01/06  Salary Title Deputy Director, Immigration Amount $1,305.99 Notes View original PDF
Payee Name Renee Ashe Start Date 01/17/06 End Date 03/16/06  Salary Title Staff Assistant Amount $5,746.99 Notes View original PDF
Payee Name Lucas A. Ballet Start Date 01/17/06 End Date 02/07/06  Salary Title Staff Assistant Amount $1,689.55 Notes View original PDF
Payee Name Vicky L. Beyerle Start Date 01/17/06 End Date 03/16/06  Salary Title Administrative Assistant Amount $3,647.63 Notes View original PDF
Payee Name Elizabeth Brinkerhoff-Nottberg (Liz) Start Date 01/17/06 End Date 03/16/06  Salary Title Legislative Aide Amount $6,033.99 Notes View original PDF
Payee Name Alison B. Brosnan Start Date 01/17/06 End Date 01/18/06  Salary Title Scheduler Amount $182.93 Notes View original PDF
Payee Name Jason C. Cassese Start Date 01/17/06 End Date 03/16/06  Salary Title Assistant to the State Director Amount $6,136.78 Notes View original PDF
Payee Name Gwendolyn L. Cook (Gwen) Start Date 01/17/06 End Date 03/16/06  Salary Title Staff Assistant Amount $3,333.31 Notes View original PDF
Payee Name Deborah Curto (Deb) Start Date 01/17/06 End Date 03/16/06  Salary Title Constituent Services Director Amount $10,615.31 Notes View original PDF
Payee Name Jonathan M. Devito Start Date 01/17/06 End Date 03/16/06  Salary Title Staff Assistant Amount $4,166.63 Notes View original PDF
Payee Name Christopher R. Donnelly Start Date 01/17/06 End Date 03/16/06  Salary Title Special Projects Manager Amount $7,585.63 Notes View original PDF
Payee Name Karin E. Elkis Start Date 01/17/06 End Date 03/16/06  Salary Title State Deputy Director Amount $22,411.98 Notes View original PDF
Payee Name June S. Fischer Start Date 01/17/06 End Date 03/16/06  Salary Title Aide Amount $1,437.15 Notes View original PDF
Payee Name Jennifer S. Friedberg Start Date 01/17/06 End Date 03/16/06  Salary Title Community Relations Assistant Amount $6,939.79 Notes View original PDF
Payee Name Sandra Caron George Start Date 01/17/06 End Date 01/29/06  Salary Title Senior Legislative Assistant Amount $1,966.10 Notes View original PDF
Payee Name Elizabeth V. Gilligan (Betsy) Start Date 01/17/06 End Date 03/16/06  Salary Title Constituent Services Adviser Amount $5,020.31 Notes View original PDF
Payee Name Heather H. Howard Start Date 01/17/06 End Date 01/23/06  Salary Title Chief of Staff Amount $3,063.63 Notes View original PDF
Payee Name Scott L. Kisch Start Date 01/17/06 End Date 02/06/06  Salary Title Driver Amount $194.20 Notes View original PDF
Payee Name Vanessa Lawson Start Date 01/17/06 End Date 03/16/06  Salary Title Office Manager/Systems Administrator Amount $8,492.63 Notes View original PDF
Payee Name Mada L. Liebman Start Date 01/17/06 End Date 02/26/06  Salary Title Senior Adviser Amount $6,781.08 Notes View original PDF
Payee Name Jonathan E. Luick Start Date 01/17/06 End Date 03/16/06  Salary Title Legislative Assistant Amount $5,124.99 Notes View original PDF
Payee Name Anne Melissa Milgram Start Date 01/17/06 End Date 02/13/06  Salary Title Counsel Amount $5,999.98 Notes View original PDF
Payee Name Jamaal B. Mobley Start Date 01/17/06 End Date 02/07/06  Salary Title Legislative Correspondent Amount $1,689.55 Notes View original PDF
Payee Name Emma K.L. Palmer Start Date 01/17/06 End Date 01/18/06  Salary Title Legislative Correspondent Amount $155.55 Notes View original PDF
Payee Name David Parano (Dave) Start Date 01/17/06 End Date 01/17/06  Salary Title Military, Veterans, Postal and Labor Affairs Assistant Amount $34.57 Notes View original PDF
Payee Name Elizabeth Kennedy Ritter Start Date 01/17/06 End Date 03/16/06  Salary Title Constituent Services Representative Amount $7,999.99 Notes View original PDF
Payee Name Keith Patrick Roachford Start Date 01/17/06 End Date 03/16/06  Salary Title Special Projects Director Amount $12,999.99 Notes View original PDF
Payee Name John A. Santana Start Date 01/17/06 End Date 03/16/06  Salary Title Special Projects Manager Amount $10,131.99 Notes View original PDF
Payee Name Karen L. Slachetka Start Date 01/17/06 End Date 01/18/06  Salary Title Staff Assistant/Legislative Correspondent Amount $155.55 Notes View original PDF
Payee Name James A.V. Souder Start Date 01/17/06 End Date 02/26/06  Salary Title Projects Director Amount $8,214.91 Notes View original PDF
Payee Name Ellen K. Stein Start Date 01/17/06 End Date 03/05/06  Salary Title Intergovernmental Relations Director Amount $8,447.58 Notes View original PDF
Payee Name Brooke C. Stolting Start Date 01/17/06 End Date 02/01/06  Salary Title Legislative Assistant Amount $1,708.32 Notes View original PDF
Payee Name Jason M. Tuber Start Date 01/17/06 End Date 03/16/06  Salary Title Staff Assistant/Legislative Correspondent Amount $4,309.99 Notes View original PDF
Payee Name Margaret J. Van Tassell Start Date 01/17/06 End Date 03/16/06  Salary Title Deputy Chief of Staff Amount $16,722.79 Notes View original PDF
Payee Name Steven A. Van Zandt Start Date 01/17/06 End Date 03/16/06  Salary Title Systems Administrator Amount $11,039.79 Notes View original PDF
Payee Name David Wald Start Date 01/17/06 End Date 02/05/06  Salary Title Communications Director Amount $7,097.12 Notes View original PDF
Payee Name Barbara A. Wallace Start Date 01/17/06 End Date 03/16/06  Salary Title Constituent Services Representative Amount $4,618.31 Notes View original PDF
Payee Name Marilyn E. Washington Start Date 01/17/06 End Date 03/16/06  Salary Title Constituent Services Adviser Amount $6,793.99 Notes View original PDF
Payee Name Sarah M. Wetherald Start Date 01/17/06 End Date 03/16/06  Salary Title Data Entry Clerk Amount $2,047.15 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.