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: 10/01/06 - 03/31/07
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Mary E. Gregory Start Date 01/03/07 End Date 03/02/07  Salary Title Assistant to the Chief of Staff Amount $7,499.98 Notes View original PDF
Payee Name David A. Griswold Start Date 01/03/07 End Date 03/02/07  Salary Title Chief of Staff Amount $25,499.98 Notes View original PDF
Payee Name Andrew D. Guggenheim (Andy) Start Date 01/03/07 End Date 03/02/07  Salary Title Legislative Assistant/Duty Counsel Amount $6,666.63 Notes View original PDF
Payee Name Jeffrey J. Haberkern Start Date 01/03/07 End Date 03/02/07  Salary Title State Director Amount $25,166.62 Notes View original PDF
Payee Name Joshua J. Hahn Start Date 01/03/07 End Date 03/02/07  Salary Title Assistant to the Chief of Staff Amount $10,686.63 Notes View original PDF
Payee Name Joan P. Hairston Start Date 01/03/07 End Date 03/02/07  Salary Title Constituent Services Representative Amount $5,363.98 Notes View original PDF
Payee Name Elizabeth P. Hall Start Date 01/03/07 End Date 01/06/07  Salary Title Health Policy Director Amount $1,805.72 Notes View original PDF
Payee Name Marvin E. Hall Jr. (Marty) Start Date 01/03/07 End Date 03/02/07  Salary Title Regional Representative Amount $7,151.98 Notes View original PDF
Payee Name Heath Travis Hall Start Date 01/03/07 End Date 01/15/07  Salary Title Legislative Assistant Amount $2,199.16 Notes View original PDF
Payee Name Holly R. Hammond Start Date 01/03/07 End Date 03/02/07  Salary Title Special Projects Director Amount $19,999.99 Notes View original PDF
Payee Name Charles E. Harper (Chuck) Start Date 01/03/07 End Date 01/21/07  Salary Title Deputy Press Secretary Amount $3,166.66 Notes View original PDF
Payee Name Erick D. Harris (E.D.) Start Date 01/03/07 End Date 02/28/07  Salary Title Field Representative Amount $4,188.87 Notes View original PDF
Payee Name Steven B. Harris (Steve) Start Date 01/16/07 End Date 02/25/07  Salary Title Staff Director, Democratic/Chief Counsel Amount $18,057.19 Notes View original PDF
Payee Name Katherine Fowler Harris (Kate) Start Date 01/03/07 End Date 03/02/07  Salary Title Niche Marketing Coordinator Amount $4,575.47 Notes View original PDF
Payee Name Charles M. Hawkins Start Date 01/03/07 End Date 03/02/07  Salary Title Staff Assistant Amount $9,166.63 Notes View original PDF
Payee Name Brenda K. Hawks Start Date 01/03/07 End Date 03/02/07  Salary Title Staff Assistant Amount $4,766.63 Notes View original PDF
Payee Name Lynn G. Hemmer Start Date 01/03/07 End Date 03/02/07  Salary Title Staff Assistant Amount $6,833.31 Notes View original PDF
Payee Name James Donald Hensler (Jim) Start Date 03/01/07 End Date 03/31/07  Salary Title Professional Staff Member Amount $13,388.24 Notes View original PDF
Payee Name Laura Lefler Herzog Start Date 11/14/06 End Date 01/02/07  Salary Title Deputy Transition Director Amount $9,527.74 Notes View original PDF
Payee Name Tyler J. Hessler Start Date 01/03/07 End Date 03/02/07  Salary Title Staff Assistant Amount $866.63 Notes View original PDF
Payee Name Geoffrey Allen Hicks (Allen) Start Date 01/03/07 End Date 03/02/07  Salary Title Chief Counsel Amount $27,085.78 Notes View original PDF
Payee Name Katherine M. Hill Start Date 01/03/07 End Date 03/02/07  Salary Title Intern Amount $4,999.99 Notes View original PDF
Payee Name Melissa Simonich Hill Start Date 01/03/07 End Date 01/31/07  Salary Title Legislative Correspondent Amount $2,333.33 Notes View original PDF
Payee Name Angela Hill Start Date 01/03/07 End Date 03/02/07  Salary Title Correspondence Specialist Amount $416.63 Notes View original PDF
Payee Name James Hill Hippe (Jim) Start Date 01/03/07 End Date 03/02/07  Salary Title Legislative Director/Counsel Amount $416.63 Notes View original PDF
Payee Name Patrick M. Hitchens Start Date 01/03/07 End Date 03/02/07  Salary Title Legislative Correspondent Amount $5,171.98 Notes View original PDF
Payee Name Jaime L. Hjort Start Date 01/03/07 End Date 03/02/07  Salary Title Legislative Assistant Amount $9,826.78 Notes View original PDF
Payee Name G. William Hoagland (Bill) Start Date 01/03/07 End Date 02/28/07  Salary Title Budget and Appropriations Director Amount $26,182.93 Notes View original PDF
Payee Name Thomas S. Hogdahl Start Date 03/02/07 End Date 03/31/07  Salary Title Professional Staff Member Amount $7,643.74 Notes View original PDF
Payee Name Stephen R. Hourahan Start Date 01/03/07 End Date 03/02/07  Salary Title Communications Director Amount $16,666.63 Notes View original PDF
Payee Name Barr P. Huefner Start Date 01/17/07 End Date 03/16/07  Salary Title Hearing Clerk Amount $7,757.98 Notes View original PDF
Payee Name Derek Hunter Start Date 01/03/07 End Date 02/19/07  Salary Title Press Secretary Amount $5,874.99 Notes View original PDF
Payee Name Megan M. Irion Start Date 01/03/07 End Date 03/02/07  Salary Title Staff Assistant Amount $4,666.63 Notes View original PDF
Payee Name Christine E. Irwin Start Date 01/03/07 End Date 03/02/07  Salary Title Caseworker Amount $3,989.98 Notes View original PDF
Payee Name Charlotte Spears Ivancic Start Date 01/03/07 End Date 02/04/07  Salary Title Health Policy Counsel Amount $7,777.75 Notes View original PDF
Payee Name Jesse L. Jacobs Start Date 01/23/07 End Date 03/22/07  Salary Title Senior Professional Staff Member Amount $23,280.08 Notes View original PDF
Payee Name Kristen Jensen Start Date 01/03/07 End Date 03/02/07  Salary Title Staff Assistant Amount $6,999.99 Notes View original PDF
Payee Name Clark V. Johnson Start Date 01/03/07 End Date 01/28/07  Salary Title Chief of Staff Amount $11,603.12 Notes View original PDF
Payee Name Katy L. Jones Start Date 01/03/07 End Date 03/02/07  Salary Title Office Coordinator Amount $3,999.99 Notes View original PDF
Payee Name Katherine Rose Kalutkiewicz (Kate) Start Date 01/03/07 End Date 02/03/07  Salary Title Legislative Assistant Amount $3,961.09 Notes View original PDF
Payee Name Erin Gabrian Kane Start Date 01/03/07 End Date 01/21/07  Salary Title Legislative Correspondent Amount $1,847.21 Notes View original PDF
Payee Name Allison Beresnyak Karakis Start Date 01/03/07 End Date 03/02/07  Salary Title Caseworker Amount $3,893.63 Notes View original PDF
Payee Name Mary J. Keatley Start Date 01/03/07 End Date 02/18/07  Salary Title District Director Amount $8,049.99 Notes View original PDF
Payee Name Casey L. Keckler-Yerkes Start Date 01/03/07 End Date 03/02/07  Salary Title Legislative Correspondent Amount $6,999.99 Notes View original PDF
Payee Name Maureen Ryan Keith Start Date 01/03/07 End Date 03/02/07  Salary Title Assistant Press Secretary Amount $5,493.31 Notes View original PDF
Payee Name Robert G. Keller Start Date 01/03/07 End Date 02/11/07  Salary Title State Director Amount $11,808.31 Notes View original PDF
Payee Name Evan J. Kelly Start Date 03/01/07 End Date 03/31/07  Salary Title Counsel Amount $6,896.00 Notes View original PDF
Payee Name Joseph V. Kennedy (Joe) Start Date 01/24/07 End Date 03/11/07  Salary Title Senior Economist Amount $14,666.64 Notes View original PDF
Payee Name Trish Kent Start Date 01/24/07 End Date 02/12/07  Salary Title Professional Staff Member to the Vice Chair Amount $2,243.04 Notes View original PDF
Payee Name Constance F. Keogh Start Date 01/03/07 End Date 03/02/07  Salary Title Staff Assistant Amount $1,833.31 Notes View original PDF
Payee Name Elizabeth C. Keys Start Date 01/03/07 End Date 03/02/07  Salary Title Senior Communications Adviser Amount $14,885.15 Notes View original PDF
Payee Name William W. Kincaid Start Date 01/03/07 End Date 03/02/07  Salary Title Constituent Services Representative Amount $6,551.31 Notes View original PDF
Payee Name Kevin F. King Start Date 01/03/07 End Date 01/28/07  Salary Title Staff Assistant Amount $7,366.66 Notes View original PDF
Payee Name Felicia Lynn King Start Date 01/03/07 End Date 03/02/07  Salary Title Staff Assistant Amount $6,999.99 Notes View original PDF
Payee Name William Sperry Kinsella Start Date 01/03/07 End Date 03/02/07  Salary Title Constituent Liaison Amount $9,249.99 Notes View original PDF
Payee Name Stephen B. Kline (Steve) Start Date 01/03/07 End Date 03/02/07  Salary Title Legislative Aide Amount $5,504.15 Notes View original PDF
Payee Name Jacqueline A. Kotvas Start Date 01/03/07 End Date 02/28/07  Salary Title Special Assistant Amount $4,666.40 Notes View original PDF
Payee Name Sharon B. Kristal Start Date 01/17/07 End Date 02/25/07  Salary Title Counsel Amount $6,499.99 Notes View original PDF
Payee Name Stephen R. Kroll (Steve) Start Date 01/16/07 End Date 02/28/07  Salary Title Special Counsel, Democratic Amount $16,637.85 Notes View original PDF
Payee Name Jennifer M. Kuskowski (Jen) Start Date 01/03/07 End Date 01/28/07  Salary Title Legislative Staff Assistant Amount $1,913.86 Notes View original PDF
Payee Name Andrew B. Langworthy Start Date 01/03/07 End Date 01/07/07  Salary Title Press Assistant Amount $722.21 Notes View original PDF
Payee Name Barbara J. Ledeen Start Date 01/03/07 End Date 03/02/07  Salary Title Coalitions Director Amount $14,751.15 Notes View original PDF
Payee Name Matthew B. Lehigh Start Date 01/03/07 End Date 03/02/07  Salary Title Press Secretary Amount $416.63 Notes View original PDF
Payee Name M. Paige Lemann Start Date 01/03/07 End Date 03/02/07  Salary Title Scheduling Assistant Amount $4,999.99 Notes View original PDF
Payee Name Ramona J. Lessen Start Date 01/03/07 End Date 02/15/07  Salary Title Executive Assistant Amount $19,189.80 Notes View original PDF
Payee Name Peter Joseph Levitas (Pete) Start Date 01/03/07 End Date 03/02/07  Salary Title Staff Director Amount $26,776.46 Notes View original PDF
Payee Name Stephanie Ann Lindenberger Start Date 01/03/07 End Date 03/02/07  Salary Title Community and Economic Development Director Amount $3,486.47 Notes View original PDF
Payee Name Jedidiah M. Link (Jed) Start Date 01/03/07 End Date 01/07/07  Salary Title Legislative Correspondent/D.C. Special Projects Amount $451.38 Notes View original PDF
Payee Name William P. Lombardi Jr. (Bill) Start Date 11/13/06 End Date 01/02/07  Salary Title State Director Amount $13,888.86 Notes View original PDF
Payee Name Brian P. Long Start Date 01/13/07 End Date 02/25/07  Salary Title Legislative Aide Amount $4,122.19 Notes View original PDF
Payee Name Stephanie F. Lynch Start Date 01/03/07 End Date 03/02/07  Salary Title Office Manager/Press Assistant Amount $5,249.98 Notes View original PDF
Payee Name Troy Magee Lyons Start Date 01/03/07 End Date 03/02/07  Salary Title Legislative Correspondent Amount $4,749.99 Notes View original PDF
Payee Name Charles R. Lyons (Charlie) Start Date 11/13/06 End Date 01/02/07  Salary Title Transition Director Amount $13,194.42 Notes View original PDF
Payee Name Matthew L. Mackowiak (Matt) Start Date 01/03/07 End Date 01/23/07  Salary Title Press Secretary Amount $2,333.31 Notes View original PDF
Payee Name Heather Marie MacLean Start Date 01/03/07 End Date 03/02/07  Salary Title Legislative Assistant Amount $10,454.47 Notes View original PDF
Payee Name Allison P. Martin Start Date 01/03/07 End Date 03/02/07  Salary Title Projects Director/Legislative Counsel Amount $416.63 Notes View original PDF
Payee Name Richard I. Martin Start Date 11/13/06 End Date 01/02/07  Salary Title Transition Assistant Amount $16,666.66 Notes View original PDF
Payee Name Katherine S. Marusin Start Date 01/03/07 End Date 02/11/07  Salary Title Staff Assistant Amount $3,249.99 Notes View original PDF
Payee Name Kevin S. Mathis Start Date 01/03/07 End Date 03/02/07  Salary Title Legislative Assistant Amount $14,333.31 Notes View original PDF
Payee Name Brooke Earthman McChesney Start Date 01/03/07 End Date 02/28/07  Salary Title Constituent Services Representative Amount $402.75 Notes View original PDF
Payee Name Rachel P. McCombs Start Date 01/03/07 End Date 02/04/07  Salary Title Office Manager/Assistant Systems Administrator Amount $2,866.66 Notes View original PDF
Payee Name Angeletta M. McCormick Start Date 01/03/07 End Date 03/02/07  Salary Title Community Liaison Amount $5,833.31 Notes View original PDF
Payee Name James Michael McCray (Jim) Start Date 01/03/07 End Date 02/04/07  Salary Title General Counsel Amount $10,577.75 Notes View original PDF
Payee Name Joseph McGowan (Joe) Start Date 01/03/07 End Date 03/02/07  Salary Title Legislative Assistant Amount $6,033.99 Notes View original PDF
Payee Name Gregory R. McIlvaine (Greg) Start Date 01/03/07 End Date 02/04/07  Salary Title Legislative Assistant/Appropriations Assistant Director Amount $5,066.86 Notes View original PDF
Payee Name Zola L. McMurray Start Date 01/13/07 End Date 03/12/07  Salary Title Chief Clerk Amount $15,973.56 Notes View original PDF
Payee Name Christine M. Meyer Start Date 01/03/07 End Date 03/02/07  Salary Title Scheduling Assistant Amount $5,296.63 Notes View original PDF
Payee Name Anthony F. Miccolis Jr. Start Date 01/03/07 End Date 02/04/07  Salary Title Special Projects Coordinator/Grants Coordinator Amount $5,155.53 Notes View original PDF
Payee Name Katherine N. Michael (Kate) Start Date 02/01/07 End Date 03/31/07  Salary Title Research Staff Assistant Amount $6,250.00 Notes View original PDF
Payee Name Eric R. Miller Start Date 01/03/07 End Date 03/02/07  Salary Title Systems Administrator Amount $8,333.31 Notes View original PDF
Payee Name Nathan J. Miller Start Date 01/03/07 End Date 03/02/07  Salary Title Legislative Assistant Amount $10,833.30 Notes View original PDF
Payee Name Diane M. Miller Start Date 01/03/07 End Date 03/02/07  Salary Title District Representative Amount $8,033.31 Notes View original PDF
Payee Name Barbara C. Mills Start Date 01/03/07 End Date 02/28/07  Salary Title State Director Amount $19,655.53 Notes View original PDF
Payee Name Andrew E. Minkiewicz (Drew) Start Date 02/10/07 End Date 02/28/07  Salary Title Staff Director, Fisheries and Coast Guard Subcommittee Amount $5,833.32 Notes View original PDF
Payee Name Lura T. Mitchell Start Date 01/21/07 End Date 03/20/07  Salary Title Professional Staff Member Amount $27,085.78 Notes View original PDF
Payee Name Marcus P. Mitchell Start Date 01/03/07 End Date 03/02/07  Salary Title Community and Economic Development Director Amount $7,724.98 Notes View original PDF
Payee Name Jason R. Money Start Date 01/03/07 End Date 01/21/07  Salary Title Legislative Assistant Amount $2,458.69 Notes View original PDF
Payee Name Timothy P. Mooney Start Date 01/03/07 End Date 03/02/07  Salary Title State Assistant Office Director Amount $14,999.98 Notes View original PDF
Payee Name Joseph E. Moss Start Date 01/03/07 End Date 03/02/07  Salary Title Press Assistant Amount $4,309.99 Notes View original PDF
Payee Name Michael L. Murry Start Date 01/03/07 End Date 03/02/07  Salary Title Staff Assistant Amount $7,833.31 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.