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: 10/01/09 - 03/31/10
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Mary Stacey Bach Start Date 10/01/09 End Date 10/23/09  Salary Title Employment Counsel Amount $23,503.35 Notes View original PDF
Payee Name Kimberly S. Edwards Start Date 10/01/09 End Date 12/05/09  Salary Title Information Services Head Amount $21,980.44 Notes View original PDF
Payee Name Mary E. Cornaby Start Date 10/01/09 End Date 12/31/09  Salary Title Librarian Amount $33,726.00 Notes View original PDF
Payee Name Pamela Brown Gavin (Pam) Start Date 10/01/09 End Date 02/01/10  Salary Title Superintendent Amount $75,514.81 Notes View original PDF
Payee Name J. Dianne Decker Start Date 10/01/09 End Date 03/31/10  Salary Title Financial Services Administrator Amount $24,897.72 Notes View original PDF
Payee Name Cheryle E. Walton Start Date 10/01/09 End Date 03/31/10  Salary Title Office and Accounts Administrator Amount $40,438.44 Notes View original PDF
Payee Name Ileana M. Garcia Start Date 10/01/09 End Date 03/31/10  Salary Title Assistant Financial Clerk Amount $83,491.68 Notes View original PDF
Payee Name Jermaine A. Williams Start Date 10/01/09 End Date 03/31/10  Salary Title Lead Customer Service Specialist Amount $28,559.94 Notes View original PDF
Payee Name Loris A. Ruiz Start Date 10/01/09 End Date 03/31/10  Salary Title Accounts Payable Specialist Amount $24,387.18 Notes View original PDF
Payee Name Heather L. Vachon Start Date 10/01/09 End Date 03/31/10  Salary Title Financial Services Administrator Amount $28,256.46 Notes View original PDF
Payee Name Kara E. Baer Start Date 10/01/09 End Date 03/31/10  Salary Title Library Technician Amount $23,327.40 Notes View original PDF
Payee Name Arlene J. Polinsky Start Date 10/01/09 End Date 03/31/10  Salary Title Office Manager Amount $33,444.42 Notes View original PDF
Payee Name Rachel D. Donelson Start Date 10/01/09 End Date 03/31/10  Salary Title Library Technician Amount $21,865.44 Notes View original PDF
Payee Name Catina M. Hadijski Start Date 10/01/09 End Date 03/31/10  Salary Title Information Specialist Amount $37,864.20 Notes View original PDF
Payee Name Deborah Modine Shnider (Debbie) Start Date 10/01/09 End Date 03/31/10  Salary Title Benefits and Financial Services Deputy Amount $68,452.92 Notes View original PDF
Payee Name David R. Baron Start Date 10/01/09 End Date 03/31/10  Salary Title Senior Employee Benefits Specialist Amount $57,571.50 Notes View original PDF
Payee Name Margaret P. Fibel Start Date 10/01/09 End Date 03/31/10  Salary Title Information Technology and Strategic Planning Deputy Amount $80,032.92 Notes View original PDF
Payee Name John M. Steen IV Start Date 10/01/09 End Date 03/31/10  Salary Title Systems Administrator Amount $47,244.96 Notes View original PDF
Payee Name Donna L. Weed Start Date 10/01/09 End Date 03/31/10  Salary Title Human Resources Administrator Amount $35,662.44 Notes View original PDF
Payee Name Tonya Y. Dixon Start Date 10/01/09 End Date 03/31/10  Salary Title Litigation Secretary Amount $43,957.30 Notes View original PDF
Payee Name Patricia M. Richter Start Date 10/01/09 End Date 03/31/10  Salary Title Human Resources Director Amount $84,729.48 Notes View original PDF
Payee Name James W. Ross Start Date 10/01/09 End Date 03/31/10  Salary Title Assistant Gift Shop Director Amount $49,438.68 Notes View original PDF
Payee Name Melissa Stewart Start Date 10/01/09 End Date 03/31/10  Salary Title Accounts Payable Specialist Amount $29,181.73 Notes View original PDF
Payee Name Dana K. McCallum Start Date 10/01/09 End Date 03/31/10  Salary Title Public Records Superintendent Amount $61,563.26 Notes View original PDF
Payee Name Kimberley S. Brinkman (Kim) Start Date 10/01/09 End Date 03/31/10  Salary Title Employee Benefits Specialist I Amount $44,073.96 Notes View original PDF
Payee Name Nancy E. Kervin Start Date 10/01/09 End Date 03/31/10  Salary Title Reference Librarian II Amount $54,076.74 Notes View original PDF
Payee Name Elizabeth Anne Moon (Betsy) Start Date 10/01/09 End Date 03/31/10  Salary Title Cataloging Supervisor Amount $52,122.72 Notes View original PDF
Payee Name Melinda K. Smith Start Date 10/01/09 End Date 03/31/10  Salary Title Associate Curator Amount $62,614.20 Notes View original PDF
Payee Name Betty K. Koed Start Date 10/01/09 End Date 03/31/10  Salary Title Associate Historian Amount $63,256.20 Notes View original PDF
Payee Name John Palazzolo Start Date 10/01/09 End Date 03/31/10  Salary Title Information Systems Administrator Amount $54,850.44 Notes View original PDF
Payee Name Camille L. Jackson Start Date 10/01/09 End Date 03/31/10  Salary Title Accounts Payable Specialist Amount $23,100.24 Notes View original PDF
Payee Name Juakeena L. Bell Start Date 10/01/09 End Date 03/31/10  Salary Title Driver/Documents Specialist Amount $21,340.15 Notes View original PDF
Payee Name Dorothy Elizabeth Bolling Hahn (Beth) Start Date 10/01/09 End Date 03/31/10  Salary Title Historical Editor Amount $43,183.92 Notes View original PDF
Payee Name Julia Hart Reed Start Date 10/01/09 End Date 03/31/10  Salary Title Interparliamentary Services Coordinator Amount $52,913.16 Notes View original PDF
Payee Name Gerald M. Thrasher (Gerry) Start Date 10/01/09 End Date 03/31/10  Salary Title Financial Management Deputy Amount $66,318.42 Notes View original PDF
Payee Name Ivan H. Shnider Start Date 10/01/09 End Date 03/31/10  Salary Title Payroll Systems Manager Amount $43,758.18 Notes View original PDF
Payee Name Nancy J. Smith Start Date 10/01/09 End Date 03/31/10  Salary Title Accounts Administrator Amount $30,458.22 Notes View original PDF
Payee Name Linda M. Piernik Start Date 10/01/09 End Date 03/31/10  Salary Title Executive Assistant II Amount $45,711.48 Notes View original PDF
Payee Name Don L. Brown Start Date 10/01/09 End Date 03/31/10  Salary Title Payroll Specialist I Amount $23,047.68 Notes View original PDF
Payee Name David Praeger Smith Jr. Start Date 10/01/09 End Date 03/31/10  Salary Title Inventory Control Specialist Amount $19,779.96 Notes View original PDF
Payee Name Donna L. Gardner Start Date 10/01/09 End Date 03/31/10  Salary Title Accounts Specialist Amount $26,294.46 Notes View original PDF
Payee Name Andrew Toliver Start Date 10/01/09 End Date 03/31/10  Salary Title Receiving and Inventory Specialist Amount $31,522.98 Notes View original PDF
Payee Name Edward A. Ruckner III (Ted) Start Date 10/01/09 End Date 03/31/10  Salary Title Financial Systems Administrator Amount $64,797.18 Notes View original PDF
Payee Name Rebecca M. Middleton (Becky) Start Date 10/01/09 End Date 03/31/10  Salary Title Vendor Specialist Amount $23,219.70 Notes View original PDF
Payee Name Mary T. Baumann Start Date 10/01/09 End Date 03/31/10  Salary Title Historical Writer Amount $36,417.96 Notes View original PDF
Payee Name Beverly D. Mason Start Date 10/01/09 End Date 03/31/10  Salary Title Accountant Amount $27,731.70 Notes View original PDF
Payee Name LaKisha Y. Haggerty Start Date 10/01/09 End Date 03/31/10  Salary Title Policy Analyst Amount $34,676.70 Notes View original PDF
Payee Name Mary Anne Dokken Start Date 10/01/09 End Date 03/31/10  Salary Title Staff Assistant I Amount $26,622.48 Notes View original PDF
Payee Name Brittany Ellis Schmidt Start Date 10/01/09 End Date 03/31/10  Salary Title Intern Amount $14,936.08 Notes View original PDF
Payee Name Patricia A. Garland (Pat) Start Date 10/01/09 End Date 03/31/10  Salary Title Lead Sales Associate, Gift Shop Amount $30,396.96 Notes View original PDF
Payee Name Jon M. Callahan Start Date 10/01/09 End Date 03/31/10  Salary Title Gift Shop Assistant Amount $22,248.42 Notes View original PDF
Payee Name Dyron Kenneth Hampton Start Date 10/01/09 End Date 03/31/10  Salary Title Documents Processing Specialist Amount $25,865.16 Notes View original PDF
Payee Name Helen B. Taylor Start Date 10/01/09 End Date 03/31/10  Salary Title Office Services Assistant Amount $19,779.96 Notes View original PDF
Payee Name Elaine M. Carey Start Date 10/01/09 End Date 03/31/10  Salary Title Staff Assistant I Amount $23,479.20 Notes View original PDF
Payee Name Pamela A. Gonzales (Pam) Start Date 10/01/09 End Date 03/31/10  Salary Title Accounts Payable Technician Amount $21,092.70 Notes View original PDF
Payee Name Michael C. McGoings Jr. Start Date 01/19/10 End Date 03/31/10  Salary Title Administrative Office Assistant Amount $6,557.18 Notes View original PDF
Payee Name TaWanda Coleman Mobley Start Date 10/01/09 End Date 03/31/10  Salary Title Accountant Amount $28,966.98 Notes View original PDF
Payee Name Monica A. Billups Start Date 10/01/09 End Date 03/31/10  Salary Title Accounts Payable Specialist Amount $26,116.20 Notes View original PDF
Payee Name Tiauna M. Carter Start Date 10/01/09 End Date 03/31/10  Salary Title Payroll Specialist I Amount $24,508.68 Notes View original PDF
Payee Name Zoe Collier Davis Start Date 10/01/09 End Date 03/31/10  Salary Title Reference and Information Services Head Amount $54,513.90 Notes View original PDF
Payee Name Neil H. Elliott Start Date 10/01/09 End Date 03/31/10  Salary Title Certified Accounts Payable Specialist Amount $42,448.44 Notes View original PDF
Payee Name Teresa Mulato Start Date 10/01/09 End Date 03/31/10  Salary Title Sales Associate, Gift Shop Amount $23,645.70 Notes View original PDF
Payee Name Sara Ellen Walsh (Sally) Start Date 10/01/09 End Date 03/31/10  Salary Title Interparliamentary Services Director Amount $74,857.95 Notes View original PDF
Payee Name Katherine A. Scott (Kate) Start Date 01/04/10 End Date 03/31/10  Salary Title Assistant Historian Amount $22,958.31 Notes View original PDF
Payee Name Bryant T. Stukes Start Date 01/04/10 End Date 03/31/10  Salary Title Executive Assistant Amount $10,875.00 Notes View original PDF
Payee Name Robert A. Nix Start Date 10/01/09 End Date 03/31/10  Salary Title Access Services Librarian Amount $29,959.20 Notes View original PDF
Payee Name Beverly C. Adams Start Date 10/01/09 End Date 03/31/10  Salary Title Assistant Conservator Amount $32,768.94 Notes View original PDF
Payee Name Mark Stewart Hayes Start Date 01/11/10 End Date 03/31/10  Salary Title Assistant Counsel, Employment Amount $27,999.99 Notes View original PDF
Payee Name Ann S. Robinson Start Date 02/12/10 End Date 03/31/10  Salary Title Assistant Counsel, Employment Amount $17,149.99 Notes View original PDF
Payee Name Donna Gibbons-Nance Start Date 10/01/09 End Date 03/31/10  Salary Title Certified Accounts Payable Specialist Amount $34,223.70 Notes View original PDF
Payee Name Rachel Margaret Morris Start Date 10/01/09 End Date 03/31/10  Salary Title Certified Accounts Payable Specialist Amount $33,493.50 Notes View original PDF
Payee Name Amy Elizabeth Burton Start Date 10/01/09 End Date 03/31/10  Salary Title Curatorial Assistant Amount $34,667.94 Notes View original PDF
Payee Name Kalliope Limber Gaginis Start Date 10/01/09 End Date 03/31/10  Salary Title Financial Policy Analyst Amount $45,070.44 Notes View original PDF
Payee Name Charles Patrick McMurray (Patrick) Start Date 10/01/09 End Date 03/31/10  Salary Title Employment Counsel Amount $66,197.94 Notes View original PDF
Payee Name Vanessa Johnson Start Date 10/01/09 End Date 03/31/10  Salary Title Student Loan Program Administrator Amount $25,680.66 Notes View original PDF
Payee Name Frishta Daud Start Date 10/01/09 End Date 03/31/10  Salary Title Senior Human Resources Administrator Amount $36,188.70 Notes View original PDF
Payee Name Antionette N. Thompson Start Date 10/01/09 End Date 03/31/10  Salary Title Information Specialist Amount $36,910.44 Notes View original PDF
Payee Name Dwayne K. Jones Start Date 10/01/09 End Date 03/31/10  Salary Title Inventory Control Specialist Amount $18,877.20 Notes View original PDF
Payee Name Timothy J. O'Keefe (Tim) Start Date 10/01/09 End Date 03/31/10  Salary Title Financial Services Manager Amount $65,519.46 Notes View original PDF
Payee Name Someswararao Sattiraju Start Date 10/01/09 End Date 03/31/10  Salary Title Sales Associate Amount $20,500.68 Notes View original PDF
Payee Name Kimberly D. Miller Start Date 10/01/09 End Date 03/31/10  Salary Title Documents Processing Assistant Amount $17,444.22 Notes View original PDF
Payee Name Scott M. Strong Start Date 10/01/09 End Date 03/31/10  Salary Title Administrator Amount $51,822.18 Notes View original PDF
Payee Name Teresa L. Keller (Terri) Start Date 10/01/09 End Date 03/31/10  Salary Title Customer Service Specialist Amount $27,205.98 Notes View original PDF
Payee Name Courtney D. Morfeld Start Date 10/01/09 End Date 03/31/10  Salary Title Registrar Amount $35,827.44 Notes View original PDF
Payee Name Claire M. Stanton Start Date 10/01/09 End Date 03/31/10  Salary Title Sales Associate Amount $18,744.72 Notes View original PDF
Payee Name Regina E. Adams Start Date 10/01/09 End Date 03/31/10  Salary Title Accounts Payable Specialist Amount $22,376.70 Notes View original PDF
Payee Name David H. Brewster Start Date 10/01/09 End Date 03/31/10  Salary Title Financial Systems Analyst Amount $50,562.90 Notes View original PDF
Payee Name Janet R. Jones Start Date 10/01/09 End Date 03/31/10  Salary Title Litigation Paralegal Amount $42,923.01 Notes View original PDF
Payee Name Leticia M. Garcia Start Date 10/01/09 End Date 03/31/10  Salary Title Executive Secretary II Amount $21,524.46 Notes View original PDF
Payee Name Barbara J. Esquibel Start Date 10/01/09 End Date 03/31/10  Salary Title Litigation Paralegal Amount $45,501.91 Notes View original PDF
Payee Name April O. Judd Start Date 10/01/09 End Date 03/31/10  Salary Title Information Specialist Amount $35,534.46 Notes View original PDF
Payee Name Jeanne C. Mahoney Start Date 10/01/09 End Date 03/31/10  Salary Title Employee Benefits Specialist II Amount $48,411.96 Notes View original PDF
Payee Name Gerald Thompson Start Date 10/01/09 End Date 03/31/10  Salary Title Capitol Offices Liaison Amount $29,607.07 Notes View original PDF
Payee Name Dale L. Montgomery Start Date 10/01/09 End Date 03/31/10  Salary Title Sales Associate, Stationery Room Amount $26,756.94 Notes View original PDF
Payee Name Kim Angela Cone Start Date 10/01/09 End Date 03/31/10  Salary Title Accounts Payable Supervisor Amount $40,135.44 Notes View original PDF
Payee Name Shannon D. Bartley Start Date 10/01/09 End Date 03/31/10  Salary Title Accounts Payable Specialist Amount $22,366.92 Notes View original PDF
Payee Name Stacey M. Hobson Start Date 10/01/09 End Date 03/31/10  Salary Title Payroll Specialist I Amount $22,367.46 Notes View original PDF
Payee Name Margaret Alison White (Alison) Start Date 10/19/09 End Date 03/31/10  Salary Title Deputy Archivist Amount $31,923.46 Notes View original PDF
Payee Name Francisca Celia Brown (Celia) Start Date 10/01/09 End Date 03/31/10  Salary Title Sales Associate Amount $18,293.70 Notes View original PDF
Payee Name Michelle E. Heller Start Date 10/01/09 End Date 03/31/10  Salary Title Accounts Payable Specialist Amount $22,376.70 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.