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 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 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 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 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 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 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 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 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 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 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 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 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 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 Eleanor T. Rossman Start Date 01/03/07 End Date 03/02/07  Salary Title Coalitions Coordinator Amount $8,111.31 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 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 Christine J. Genesio Start Date 01/03/07 End Date 03/02/07  Salary Title Coalitions Coordinator Amount $5,664.99 Notes View original PDF
Payee Name Gerald D. Stoltzfoos Start Date 01/03/07 End Date 03/02/07  Salary Title Legislative Staff Assistant Amount $4,499.98 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 Laurie M. Dippold Start Date 01/03/07 End Date 03/02/07  Salary Title Speechwriter Amount $8,333.31 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 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 John A. Voinski Start Date 01/03/07 End Date 03/02/07  Salary Title Legislative Correspondent Amount $4,833.31 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 Tooshar K. Swain Start Date 01/03/07 End Date 03/02/07  Salary Title Legislative Correspondent Amount $4,833.31 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 Laura Peed Strange Start Date 01/03/07 End Date 03/02/07  Salary Title Correspondence Assistant Amount $4,583.31 Notes View original PDF
Payee Name Sara K. Simms Start Date 01/03/07 End Date 03/02/07  Salary Title Personal Correspondent Amount $4,999.99 Notes View original PDF
Payee Name Gary A. Feld Start Date 01/03/07 End Date 03/02/07  Salary Title Strategic Initiatives Director Amount $16,379.98 Notes View original PDF
Payee Name Christopher Chichester (Chris) Start Date 01/03/07 End Date 03/02/07  Salary Title Communications Director Amount $10,499.98 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 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 Steve E. Cucinelli Start Date 01/03/07 End Date 03/02/07  Salary Title Deputy Press Secretary Amount $4,666.63 Notes View original PDF
Payee Name Stephen Geoffrey Rademaker Start Date 01/03/07 End Date 02/28/07  Salary Title National Security Affairs Policy Director/Senior Counsel Amount $25,777.74 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 Brent A. Sailhamer Start Date 01/03/07 End Date 03/02/07  Salary Title Community and Economic Development Director Amount $5,149.99 Notes View original PDF
Payee Name William Brody Start Date 01/03/07 End Date 03/02/07  Salary Title Correspondence Assistant Amount $4,740.99 Notes View original PDF
Payee Name Margaret C. Dutkowski Start Date 01/03/07 End Date 03/02/07  Salary Title Field Representative, Northern Tier Amount $5,240.98 Notes View original PDF
Payee Name Jason E. Davidek Start Date 01/03/07 End Date 03/02/07  Salary Title Projects Assistant Amount $4,833.31 Notes View original PDF
Payee Name Matthew E. Beynon (Matt) Start Date 01/03/07 End Date 03/02/07  Salary Title Legislative Correspondent Amount $4,833.31 Notes View original PDF
Payee Name Peter A. Feldman Start Date 01/03/07 End Date 03/02/07  Salary Title Legislative Correspondent Amount $7,166.63 Notes View original PDF
Payee Name Keith E. Cassidy Start Date 01/03/07 End Date 03/02/07  Salary Title Legislative Assistant Amount $5,999.98 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 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 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 Elias A. Rothenberg-Lehrer Start Date 01/03/07 End Date 03/02/07  Salary Title Speechwriter Amount $15,833.31 Notes View original PDF
Payee Name Christopher B. West Start Date 01/03/07 End Date 03/02/07  Salary Title Regional Representative, Northern Virginia Amount $6,378.79 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 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 William J. Richards Start Date 01/03/07 End Date 03/02/07  Salary Title Agriculture Conservation Liaison Amount $6,166.63 Notes View original PDF
Payee Name Elizabeth A. Goodwin Start Date 01/03/07 End Date 03/02/07  Salary Title District Representative Amount $7,833.31 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 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 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 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 D. Graham Wells Start Date 01/03/07 End Date 03/02/07  Salary Title Personal Assistant Amount $6,666.63 Notes View original PDF
Payee Name Christopher A. Neubarth Start Date 01/03/07 End Date 03/02/07  Salary Title Assistant to the State Director Amount $7,833.31 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 Rebecca R. Wagner Watts (Becky) Start Date 01/03/07 End Date 03/02/07  Salary Title Appropriations Director Amount $12,916.63 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 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 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 Martha E. Anderson Start Date 01/03/07 End Date 03/02/07  Salary Title Field Representative Amount $5,666.63 Notes View original PDF
Payee Name Christopher M. Spina Start Date 01/03/07 End Date 03/02/07  Salary Title D.C. Press Secretary Amount $6,666.63 Notes View original PDF
Payee Name Karen Lee Stawasz Start Date 01/03/07 End Date 03/02/07  Salary Title Assistant to the State Director Amount $5,493.31 Notes View original PDF
Payee Name John J. Reid II Start Date 01/03/07 End Date 03/02/07  Salary Title Communications Director Amount $17,239.99 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 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 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 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 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 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 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 Scott S. Corbitt Start Date 01/03/07 End Date 03/02/07  Salary Title Regional Director Amount $26,171.30 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 Jeffrey L. Stoltzfoos (Jeff) Start Date 01/03/07 End Date 03/02/07  Salary Title Projects Assistant Amount $7,724.98 Notes View original PDF
Payee Name Michael P. Grecco Start Date 01/03/07 End Date 02/28/07  Salary Title Projects Assistant Amount $3,705.54 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 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 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 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 Mark Nils Strand Start Date 01/03/07 End Date 03/02/07  Salary Title Chief of Staff Amount $28,776.46 Notes View original PDF
Payee Name Karen E. Fischer Start Date 01/03/07 End Date 03/02/07  Salary Title Assistant to the Chief of Staff Amount $4,291.63 Notes View original 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 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 Brian D. Anderson Start Date 01/03/07 End Date 03/02/07  Salary Title Mail Manager Amount $12,466.63 Notes View original PDF
Payee Name Jack Wiley Westall III Start Date 01/03/07 End Date 03/02/07  Salary Title Mail Manager Amount $5,333.31 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 Cris H. Clapp Start Date 01/03/07 End Date 02/28/07  Salary Title Communications Fellow Amount $6,259.16 Notes View original PDF
Payee Name Stephanie Schmidt Start Date 01/03/07 End Date 03/02/07  Salary Title Assistant Scheduler/Constituent Services Representative 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 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 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 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 Aaron Lee Calkins Start Date 01/03/07 End Date 03/02/07  Salary Title Clerk Amount $7,333.31 Notes View original PDF
Payee Name Ryan L. Dunn Start Date 01/03/07 End Date 02/27/07  Salary Title Regional Representative, Central Virginia Amount $7,944.42 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. Weber (Dave) Start Date 01/03/07 End Date 03/02/07  Salary Title Projects Coordinator Amount $4,416.63 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

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.