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 Mindy Elizabeth Myers Start Date 11/17/06 End Date 01/02/07  Salary Title Chief of Staff Amount $15,333.32 Notes View original PDF
Payee Name Larry M. Smar Start Date 11/13/06 End Date 01/02/07  Salary Title Communications Director Amount $13,194.42 Notes View original PDF
Payee Name Todd B. Womack Start Date 11/14/06 End Date 01/02/07  Salary Title Transition Director Amount $13,689.42 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 Laura Petrou Start Date 11/17/06 End Date 01/02/07  Salary Title Transition Director Amount $15,333.32 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 Phillip F. Thompson Start Date 11/15/06 End Date 01/02/07  Salary Title Executive Assistant Amount $9,066.64 Notes View original PDF
Payee Name Semonti M. Mustaphi Start Date 12/04/06 End Date 01/02/07  Salary Title Press Secretary Amount $3,868.86 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 Paul Joseph Reagan Start Date 12/14/06 End Date 01/02/07  Salary Title Chief of Staff Amount $7,388.87 Notes View original PDF
Payee Name Jacob Jeremiah Sullivan (Jake) Start Date 12/04/06 End Date 01/02/07  Salary Title Legislative Counsel Amount $7,572.20 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 Stephanie A. Schriock Start Date 11/14/06 End Date 01/02/07  Salary Title Chief of Staff Amount $13,611.08 Notes View original PDF
Payee Name Shonda S. Werry Start Date 01/03/07 End Date 01/03/07  Salary Title Deputy Coalitions Director Amount $125.95 Notes View original PDF
Payee Name Erica B. Simpson Start Date 01/03/07 End Date 01/04/07  Salary Title Legislative Assistant Amount $249.99 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 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 Leann N. Paradise Start Date 01/03/07 End Date 01/07/07  Salary Title Staff Assistant Amount $555.55 Notes View original PDF
Payee Name Bryan P. O'Leary Start Date 01/03/07 End Date 01/07/07  Salary Title Military Legislative Assistant Amount $861.10 Notes View original PDF
Payee Name Lindsey Baker Brill Start Date 01/03/07 End Date 01/07/07  Salary Title Health Policy Legislative Assistant Amount $888.88 Notes View original PDF
Payee Name Erin Hamm Davis Start Date 01/03/07 End Date 01/07/07  Salary Title Deputy Communications Director Amount $763.88 Notes View original PDF
Payee Name Jesse D. Appleton Start Date 01/03/07 End Date 01/07/07  Salary Title Legislative Assistant Amount $1,388.88 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 Stacie L. Oliver Start Date 01/03/07 End Date 01/07/07  Salary Title Legislative Assistant Amount $861.10 Notes View original PDF
Payee Name Courtney Jo Calka Start Date 01/03/07 End Date 01/07/07  Salary Title Legislative Aide Amount $500.69 Notes View original PDF
Payee Name Melissa Seckora Anderson Start Date 01/03/07 End Date 01/07/07  Salary Title Communications Manager Amount $1,180.55 Notes View original PDF
Payee Name Dennis B. Carlson Start Date 01/03/07 End Date 01/07/07  Salary Title Field Representative Amount $486.11 Notes View original PDF
Payee Name Brandi Wilson White Start Date 01/03/07 End Date 01/07/07  Salary Title Legislative Counsel Amount $1,250.00 Notes View original PDF
Payee Name Lindsey R. Neas Start Date 01/03/07 End Date 01/09/07  Salary Title Military Legislative Assistant Amount $1,886.10 Notes View original PDF
Payee Name Amy Marie Adams Start Date 01/03/07 End Date 01/09/07  Salary Title Assistant to the Staff Director Amount $933.33 Notes View original PDF
Payee Name John W. Peschke Start Date 01/03/07 End Date 01/10/07  Salary Title Professional Staff Member Amount $2,613.81 Notes View original PDF
Payee Name Christina S. Alge Start Date 01/03/07 End Date 01/14/07  Salary Title Caseworker Amount $1,300.00 Notes View original PDF
Payee Name Erica M. Yanoshak Start Date 01/03/07 End Date 01/14/07  Salary Title Staff Assistant Amount $883.33 Notes View original PDF
Payee Name Breann González Almos Start Date 01/03/07 End Date 01/14/07  Salary Title Press Secretary Amount $2,400.00 Notes View original PDF
Payee Name Sarah Cudworth Arbes Start Date 01/03/07 End Date 01/15/07  Salary Title Legislative Correspondent/Senior Constituent Caseworker Amount $1,487.19 Notes View original PDF
Payee Name David M. Dudik Start Date 01/03/07 End Date 01/15/07  Salary Title Systems Administrator Amount $5,561.10 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 Alden R. Sanborn Start Date 01/03/07 End Date 01/15/07  Salary Title Legislative Staff Assistant Amount $974.99 Notes View original PDF
Payee Name Stephanie J. Nagy Start Date 01/03/07 End Date 01/16/07  Salary Title Personal Assistant Amount $1,633.32 Notes View original PDF
Payee Name Mark D. Silverman Start Date 01/03/07 End Date 01/17/07  Salary Title Legislative Assistant Amount $3,416.65 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 Bart E. VerHulst Start Date 01/03/07 End Date 01/21/07  Salary Title Senior Adviser Amount $8,479.21 Notes View original PDF
Payee Name Wayne D. Palmer Start Date 01/03/07 End Date 01/21/07  Salary Title Chief of Staff Amount $8,276.49 Notes View original PDF
Payee Name George Matthew Bernier III Start Date 01/03/07 End Date 01/21/07  Salary Title Legislative Assistant Amount $3,466.03 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 Susan M. Williams Start Date 01/03/07 End Date 01/21/07  Salary Title Legislative Assistant Amount $4,697.21 Notes View original PDF
Payee Name Martha A. Petkovich Start Date 01/03/07 End Date 01/21/07  Salary Title Legislative Correspondent Amount $1,609.71 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 Todd J. Winer Start Date 01/03/07 End Date 01/22/07  Salary Title Speechwriter Amount $3,447.98 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 Jeffery W. Glenn (Jeff) Start Date 01/03/07 End Date 01/24/07  Salary Title District Office Manager Amount $3,849.99 Notes View original PDF
Payee Name Matthew E. Wise (Matt) Start Date 01/03/07 End Date 01/28/07  Salary Title Legislative Correspondent Amount $2,166.62 Notes View original PDF
Payee Name Anna K. Abram Start Date 01/03/07 End Date 01/28/07  Salary Title Legislative Aide Amount $2,603.60 Notes View original PDF
Payee Name Meredith Davis West Start Date 01/03/07 End Date 01/28/07  Salary Title Legislative Assistant Amount $284.70 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 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 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 Ashley E. Palmer Start Date 01/03/07 End Date 01/31/07  Salary Title Legislative Correspondent Amount $4,406.09 Notes View original PDF
Payee Name Christy D. Plumer Start Date 01/03/07 End Date 01/31/07  Salary Title Staff Director Amount $7,466.66 Notes View original PDF
Payee Name Evan S. Yost Start Date 01/03/07 End Date 01/31/07  Salary Title Strategic Initiatives Special Assistant Amount $5,288.88 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 Chad A. Weaver Start Date 01/03/07 End Date 01/31/07  Salary Title State Director Amount $6,229.99 Notes View original PDF
Payee Name Cornell Wedge Start Date 01/03/07 End Date 01/31/07  Salary Title Mailroom Supervisor Amount $194.43 Notes View original PDF
Payee Name Shamed M. Dogan Start Date 01/15/07 End Date 01/31/07  Salary Title Registrar Amount $3,111.09 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 Jennifer M. Owen Start Date 01/03/07 End Date 02/03/07  Salary Title Legislative Assistant Amount $5,597.20 Notes View original PDF
Payee Name Katie J. Smith Start Date 01/03/07 End Date 02/03/07  Salary Title Legislative Assistant Amount $8,869.42 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 Darla Cassell Ripchensky Start Date 01/03/07 End Date 02/04/07  Salary Title Administrative Director Amount $14,280.77 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 Patience R. Singleton Start Date 01/16/07 End Date 02/04/07  Salary Title Counsel, Democratic Amount $5,546.88 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 Galey D. Tatum Start Date 01/21/07 End Date 02/04/07  Salary Title Executive Assistant Amount $2,091.78 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 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 Andrew W. Brandt Start Date 01/03/07 End Date 02/04/07  Salary Title Press Assistant Amount $2,222.20 Notes View original PDF
Payee Name Vincent M. Voci Start Date 01/03/07 End Date 02/04/07  Salary Title Staff Assistant Amount $2,533.32 Notes View original PDF
Payee Name Regina A. Tedla-Dubey Start Date 01/13/07 End Date 02/05/07  Salary Title Professional Staff Member Amount $3,889.54 Notes View original PDF
Payee Name David D. Snepp Start Date 01/03/07 End Date 02/07/07  Salary Title Press Secretary Amount $7,542.48 Notes View original PDF
Payee Name Sarah C. Walker Start Date 01/03/07 End Date 02/11/07  Salary Title Staff Assistant Amount $5,633.31 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 John R. Pagliarini (J.R.) Start Date 01/03/07 End Date 02/11/07  Salary Title State Office Director Amount $14,083.31 Notes View original PDF
Payee Name Tricia D. Pearson Start Date 01/03/07 End Date 02/11/07  Salary Title Chief of Staff, Acting Amount $11,916.64 Notes View original PDF
Payee Name Lisa L. Wheeler Start Date 01/03/07 End Date 02/11/07  Salary Title Field Representative Amount $3,791.65 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 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 Jill L. Watson Start Date 01/03/07 End Date 02/14/07  Salary Title Constituent Services Representative Amount $3,504.30 Notes View original PDF
Payee Name Sarah Jane Barfield Graff Start Date 01/03/07 End Date 02/15/07  Salary Title Staff Assistant Amount $2,747.21 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 Joann M. Wardrip Start Date 01/03/07 End Date 02/17/07  Salary Title Legislative Correspondent Amount $5,562.47 Notes View original PDF
Payee Name Elizabeth A. Carpenter Start Date 01/03/07 End Date 02/18/07  Salary Title Legislative Correspondent Amount $4,855.53 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 Lyda A. Doyle Start Date 01/03/07 End Date 02/18/07  Salary Title Correspondence Director Amount $5,001.20 Notes View original PDF
Payee Name Sekemia W. Mwonyonyi Start Date 01/03/07 End Date 02/19/07  Salary Title Legislative Correspondent Amount $5,483.32 Notes View original PDF
Payee Name Melanie L. Looney Braddock Start Date 01/03/07 End Date 02/19/07  Salary Title Legislative Assistant/Counsel Amount $11,430.10 Notes View original PDF
Payee Name Jacklyn Dao Start Date 01/03/07 End Date 02/19/07  Salary Title Staff Assistant Amount $3,263.86 Notes View original PDF
Payee Name Randall Popelka Start Date 01/03/07 End Date 02/19/07  Salary Title Legislative Director Amount $16,580.52 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 Jennifer A. Bickel Start Date 01/03/07 End Date 02/20/07  Salary Title Constituent Caseworker Amount $3,933.30 Notes View original PDF
Payee Name Amanda Stevens Baldwin Start Date 01/03/07 End Date 02/22/07  Salary Title Executive Assistant Amount $7,222.19 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.