Menu Search Account

LegiStorm

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

Senate Secretary of the Senate - Administrative Services

Displaying salaries for time period: 04/01/09 - 09/30/09
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Philip J. Berisko Start Date 04/01/09 End Date 05/12/09  Salary Title Accountant Amount $7,334.60 Notes View original PDF
Payee Name Catherine A. Moran Start Date 04/01/09 End Date 06/04/09  Salary Title Intern Amount $4,616.42 Notes View original PDF
Payee Name Julia H. Perkins (Julie) Start Date 04/01/09 End Date 06/12/09  Salary Title Senior Counsel, Employment Amount $32,951.76 Notes View original PDF
Payee Name Kristen K. Johnson Start Date 04/01/09 End Date 07/07/09  Salary Title Payroll Specialist I Amount $11,914.25 Notes View original PDF
Payee Name Margaret C. Campbell Start Date 04/01/09 End Date 07/14/09  Salary Title Legal Staff Assistant Amount $14,226.85 Notes View original PDF
Payee Name Diane B. Boyle Start Date 04/01/09 End Date 07/19/09  Salary Title Archives Specialist Amount $26,794.17 Notes View original PDF
Payee Name Stephanie L. Glynn Start Date 04/01/09 End Date 08/07/09  Salary Title Intern Amount $8,438.38 Notes View original PDF
Payee Name Richard A. Baker Start Date 04/01/09 End Date 08/31/09  Salary Title Historian Amount $74,373.65 Notes View original PDF
Payee Name Amy Camilleri Start Date 04/01/09 End Date 09/04/09  Salary Title Staff Assistant II Amount $24,671.24 Notes View original PDF
Payee Name LaKisha Y. Haggerty Start Date 04/01/09 End Date 09/30/09  Salary Title Policy Analyst Amount $33,054.23 Notes View original PDF
Payee Name Helen B. Taylor Start Date 04/01/09 End Date 09/30/09  Salary Title Office Services Assistant Amount $19,192.32 Notes View original PDF
Payee Name Monica A. Billups Start Date 04/01/09 End Date 09/30/09  Salary Title Accounts Payable Specialist Amount $25,803.96 Notes View original PDF
Payee Name Cheryle E. Walton Start Date 04/01/09 End Date 09/30/09  Salary Title Office and Accounts Administrator Amount $38,888.40 Notes View original PDF
Payee Name Kim Angela Cone Start Date 04/01/09 End Date 09/30/09  Salary Title Accounts Payable Supervisor Amount $38,597.13 Notes View original PDF
Payee Name Brittany Ellis Schmidt Start Date 08/10/09 End Date 09/30/09  Salary Title Intern Amount $3,388.64 Notes View original PDF
Payee Name Teresa Mulato Start Date 04/01/09 End Date 09/30/09  Salary Title Sales Associate, Gift Shop Amount $23,362.92 Notes View original PDF
Payee Name Melinda K. Smith Start Date 04/01/09 End Date 09/30/09  Salary Title Associate Curator Amount $59,165.45 Notes View original PDF
Payee Name Catina M. Hadijski Start Date 04/01/09 End Date 09/30/09  Salary Title Information Specialist Amount $36,092.87 Notes View original PDF
Payee Name Regina E. Adams Start Date 04/01/09 End Date 09/30/09  Salary Title Accounts Payable Specialist Amount $22,108.92 Notes View original PDF
Payee Name Kara E. Baer Start Date 04/01/09 End Date 09/30/09  Salary Title Library Technician Amount $22,433.83 Notes View original PDF
Payee Name Gerald M. Thrasher (Gerry) Start Date 04/01/09 End Date 09/30/09  Salary Title Financial Management Deputy Amount $64,347.96 Notes View original PDF
Payee Name Jeffrey P. Dempsey (Jeff) Start Date 04/01/09 End Date 09/30/09  Salary Title Accounts Payable Manager Amount $50,038.82 Notes View original PDF
Payee Name Mary T. Baumann Start Date 04/01/09 End Date 09/30/09  Salary Title Historical Writer Amount $35,022.29 Notes View original PDF
Payee Name Nancy E. Kervin Start Date 04/01/09 End Date 09/30/09  Salary Title Reference Librarian II Amount $51,546.69 Notes View original PDF
Payee Name Martin S. Tanabe Start Date 04/01/09 End Date 09/30/09  Salary Title Budget Analyst Amount $47,548.21 Notes View original PDF
Payee Name Beverly E. Forrest Start Date 04/06/09 End Date 09/30/09  Salary Title Library Technician Amount $21,874.99 Notes View original PDF
Payee Name Annelisa M. Cobleigh (Annie) Start Date 04/14/09 End Date 09/30/09  Salary Title Reference Librarian I Amount $28,761.07 Notes View original PDF
Payee Name Andrew Toliver Start Date 04/01/09 End Date 09/30/09  Salary Title Receiving and Inventory Specialist Amount $30,314.95 Notes View original PDF
Payee Name Latoya R. Young Start Date 04/01/09 End Date 09/30/09  Salary Title Accountant Amount $33,899.21 Notes View original PDF
Payee Name David Praeger Smith Jr. Start Date 04/01/09 End Date 09/30/09  Salary Title Inventory Control Specialist Amount $19,192.32 Notes View original PDF
Payee Name Paul E. Jochum Start Date 04/01/09 End Date 09/30/09  Salary Title Vendor Administrator/Senate Automated Vendor Inquiry Administrator Amount $36,247.65 Notes View original PDF
Payee Name Mary Stacey Bach Start Date 04/01/09 End Date 09/30/09  Salary Title Employment Counsel Amount $74,226.39 Notes View original PDF
Payee Name Brian P. McLaughlin Start Date 04/01/09 End Date 09/30/09  Salary Title Reference Librarian I Amount $41,529.46 Notes View original PDF
Payee Name Charles Patrick McMurray (Patrick) Start Date 04/01/09 End Date 09/30/09  Salary Title Employment Counsel Amount $63,660.23 Notes View original PDF
Payee Name Karen Dawley Paul Start Date 04/01/09 End Date 09/30/09  Salary Title Archivist Amount $61,866.61 Notes View original PDF
Payee Name Donald A. Ritchie (Don) Start Date 04/01/09 End Date 09/30/09  Salary Title Senate Historian Amount $81,092.32 Notes View original PDF
Payee Name Robert J. Millett (Bob) Start Date 04/01/09 End Date 09/30/09  Salary Title Disbursement Supervisor Amount $42,501.36 Notes View original PDF
Payee Name Vanessa Johnson Start Date 04/01/09 End Date 09/30/09  Salary Title Student Loan Program Administrator Amount $24,696.02 Notes View original PDF
Payee Name Deborah A. Wood Start Date 04/01/09 End Date 09/30/09  Salary Title Collections Manager Amount $52,789.63 Notes View original PDF
Payee Name Theresa Malanum Start Date 04/01/09 End Date 09/30/09  Salary Title Collections Specialist Amount $28,954.08 Notes View original PDF
Payee Name Amy Elizabeth Burton Start Date 04/01/09 End Date 09/30/09  Salary Title Custodial Assistant Amount $37,678.70 Notes View original PDF
Payee Name Nancy Torres Start Date 04/01/09 End Date 09/30/09  Salary Title Accounts Payable Specialist Amount $24,063.00 Notes View original PDF
Payee Name Frishta Daud Start Date 04/01/09 End Date 09/30/09  Salary Title Senior Human Resources Administrator Amount $34,195.35 Notes View original PDF
Payee Name Susan Tamara Elliott (Tamara) Start Date 04/01/09 End Date 09/30/09  Salary Title Reference Librarian I Amount $32,913.21 Notes View original PDF
Payee Name Meghan D. Dunn Start Date 04/01/09 End Date 09/30/09  Salary Title Reference Librarian I Amount $39,959.99 Notes View original PDF
Payee Name Carmelita L. De Castro Start Date 04/01/09 End Date 09/30/09  Salary Title Cataloger II Amount $36,693.45 Notes View original PDF
Payee Name Richard L. Doerner (Rich) Start Date 04/01/09 End Date 09/30/09  Salary Title Museum Specialist Amount $32,876.04 Notes View original PDF
Payee Name Arlene J. Polinsky Start Date 04/01/09 End Date 09/30/09  Salary Title Office Manager Amount $31,879.83 Notes View original PDF
Payee Name Anthony A. Super (Tony) Start Date 04/01/09 End Date 09/30/09  Salary Title Assistant Stationery Keeper Amount $41,590.54 Notes View original PDF
Payee Name Rachel D. Donelson Start Date 04/01/09 End Date 09/30/09  Salary Title Library Technician Amount $21,215.77 Notes View original PDF
Payee Name David N. Sluger Start Date 04/01/09 End Date 09/30/09  Salary Title Inventory Control Specialist Amount $24,576.03 Notes View original PDF
Payee Name Kathleen A. Joseph Start Date 04/01/09 End Date 09/30/09  Salary Title Assistant Legal Administrator Amount $50,577.65 Notes View original PDF
Payee Name Beverly C. Adams Start Date 04/01/09 End Date 09/30/09  Salary Title Assistant Conservator Amount $31,512.58 Notes View original PDF
Payee Name Antionette N. Thompson Start Date 04/01/09 End Date 09/30/09  Salary Title Information Specialist Amount $35,814.02 Notes View original PDF
Payee Name Nicole K. Mayes Start Date 04/01/09 End Date 09/30/09  Salary Title Payroll Specialist I Amount $25,200.98 Notes View original PDF
Payee Name Sharon L. Witherow Start Date 04/01/09 End Date 09/30/09  Salary Title Chief Accountant Amount $58,024.86 Notes View original PDF
Payee Name Linda A. Tesch Start Date 04/01/09 End Date 09/30/09  Salary Title Sales Associate, Gift Shop Amount $22,134.96 Notes View original PDF
Payee Name Timothy J. O'Keefe (Tim) Start Date 04/01/09 End Date 09/30/09  Salary Title Financial Services Manager Amount $63,546.26 Notes View original PDF
Payee Name Dwayne K. Jones Start Date 04/01/09 End Date 09/30/09  Salary Title Inventory Control Specialist Amount $18,651.48 Notes View original PDF
Payee Name Someswararao Sattiraju Start Date 04/01/09 End Date 09/30/09  Salary Title Sales Associate Amount $20,255.40 Notes View original PDF
Payee Name Sean P. Malloy Start Date 04/01/09 End Date 09/30/09  Salary Title Employee Benefits Manager Amount $59,087.77 Notes View original PDF
Payee Name Michelle R. Myers Start Date 04/01/09 End Date 09/30/09  Salary Title Legal Administrator Amount $53,875.21 Notes View original PDF
Payee Name Charles T. Harper Start Date 04/01/09 End Date 09/30/09  Salary Title Inventory Control Specialist Amount $22,030.88 Notes View original PDF
Payee Name Kimberly D. Miller Start Date 04/01/09 End Date 09/30/09  Salary Title Documents Processing Assistant Amount $17,002.17 Notes View original PDF
Payee Name Ivan H. Shnider Start Date 04/01/09 End Date 09/30/09  Salary Title Payroll Systems Manager Amount $42,440.88 Notes View original PDF
Payee Name Nancy J. Smith Start Date 04/01/09 End Date 09/30/09  Salary Title Accounts Administrator Amount $29,033.34 Notes View original PDF
Payee Name Scott M. Strong Start Date 04/01/09 End Date 09/30/09  Salary Title Administrator Amount $50,509.00 Notes View original PDF
Payee Name Jason P. Deese Start Date 04/01/09 End Date 09/30/09  Salary Title Retail Sales and Warehouse Supervisor Amount $35,138.99 Notes View original PDF
Payee Name Deborah C. Cooley Start Date 04/01/09 End Date 09/30/09  Salary Title Accountant Amount $41,808.57 Notes View original PDF
Payee Name Claudia Anne Kostel Start Date 04/01/09 End Date 09/30/09  Salary Title Senior Counsel, Employment Amount $84,729.48 Notes View original PDF
Payee Name Kurt R. Stelter Start Date 04/01/09 End Date 09/30/09  Salary Title Lead Printing and Documents Specialist Amount $35,160.48 Notes View original PDF
Payee Name Linda D. Sothern Start Date 04/01/09 End Date 09/30/09  Salary Title Accounts Payable Specialist Amount $23,941.27 Notes View original PDF
Payee Name Natalie Sager Start Date 04/01/09 End Date 09/30/09  Salary Title Reference Librarian I Amount $37,923.08 Notes View original PDF
Payee Name Jean S. Keleher Start Date 04/01/09 End Date 09/30/09  Salary Title Cataloger II Amount $37,977.16 Notes View original PDF
Payee Name Michael V. McNeal Start Date 04/01/09 End Date 09/30/09  Salary Title Stationery Keeper Amount $54,420.60 Notes View original PDF
Payee Name Courtney D. Morfeld Start Date 04/01/09 End Date 09/30/09  Salary Title Registrar Amount $34,919.98 Notes View original PDF
Payee Name Carl D. Fritter Start Date 04/01/09 End Date 09/30/09  Salary Title Conservation and Preservation Director Amount $50,216.20 Notes View original PDF
Payee Name Leonard P. Parker III Start Date 04/01/09 End Date 09/30/09  Salary Title Inventory Control Specialist Amount $25,849.92 Notes View original PDF
Payee Name Don L. Brown Start Date 04/01/09 End Date 09/30/09  Salary Title Payroll Specialist I Amount $22,164.17 Notes View original PDF
Payee Name J. Dianne Decker Start Date 04/01/09 End Date 09/30/09  Salary Title Financial Services Administrator Amount $24,799.95 Notes View original PDF
Payee Name Linda M. Piernik Start Date 04/01/09 End Date 09/30/09  Salary Title Executive Assistant II Amount $43,959.51 Notes View original PDF
Payee Name Christopher J. Taggart Start Date 04/01/09 End Date 09/30/09  Salary Title Litigation Support Administrator Amount $50,091.32 Notes View original PDF
Payee Name Donna L. Gardner Start Date 04/01/09 End Date 09/30/09  Salary Title Accounts Specialist Amount $25,513.38 Notes View original PDF
Payee Name Jennifer Lyman Bayes Start Date 04/01/09 End Date 09/30/09  Salary Title Executive Assistant I Amount $31,277.40 Notes View original PDF
Payee Name Claire M. Stanton Start Date 04/01/09 End Date 09/30/09  Salary Title Sales Associate Amount $16,520.44 Notes View original PDF
Payee Name Deborah Modine Shnider (Debbie) Start Date 04/01/09 End Date 09/30/09  Salary Title Benefits and Financial Services Deputy Amount $65,829.08 Notes View original PDF
Payee Name David H. Brewster Start Date 04/01/09 End Date 09/30/09  Salary Title Financial Systems Analyst Amount $49,281.90 Notes View original PDF
Payee Name David R. Baron Start Date 04/01/09 End Date 09/30/09  Salary Title Senior Employee Benefits Specialist Amount $55,860.88 Notes View original PDF
Payee Name Edward A. Ruckner III (Ted) Start Date 04/01/09 End Date 09/30/09  Salary Title Financial Systems Administrator Amount $62,313.33 Notes View original PDF
Payee Name Rebecca M. Middleton (Becky) Start Date 04/01/09 End Date 09/30/09  Salary Title Vendor Specialist Amount $22,631.85 Notes View original PDF
Payee Name Amey M. Cruz Start Date 04/01/09 End Date 09/30/09  Salary Title Employee Benefits Specialist Amount $25,818.72 Notes View original PDF
Payee Name Felicia R. Murray Start Date 04/01/09 End Date 09/30/09  Salary Title Accountant Amount $33,899.21 Notes View original PDF
Payee Name James W. Ross Start Date 04/01/09 End Date 09/30/09  Salary Title Assistant Gift Shop Director Amount $47,543.50 Notes View original PDF
Payee Name Margaret P. Fibel Start Date 04/01/09 End Date 09/30/09  Salary Title Information Technology and Strategic Planning Deputy Amount $80,202.93 Notes View original PDF
Payee Name John M. Steen IV Start Date 04/01/09 End Date 09/30/09  Salary Title Systems Administrator Amount $48,080.33 Notes View original PDF
Payee Name Donna L. Weed Start Date 04/01/09 End Date 09/30/09  Salary Title Human Resources Administrator Amount $34,295.46 Notes View original PDF
Payee Name Neil H. Elliott Start Date 04/01/09 End Date 09/30/09  Salary Title Certified Accounts Payable Specialist Amount $43,199.17 Notes View original PDF
Payee Name Tonya Y. Dixon Start Date 04/01/09 End Date 09/30/09  Salary Title Litigation Secretary Amount $44,979.92 Notes View original PDF
Payee Name Melissa Stewart Start Date 04/01/09 End Date 09/30/09  Salary Title Accounts Payable Specialist Amount $28,915.48 Notes View original PDF
Payee Name Raymond Davis Start Date 04/01/09 End Date 09/30/09  Salary Title Information Specialist Amount $42,384.80 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.