Menu Search Account

LegiStorm

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

Senate Secretary of the Senate - Executive Office

Displaying salaries for time period: 04/01/01 - 09/30/01
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Cheri A. Allen Start Date 04/01/01 End Date 09/30/01  Salary Title Webmaster Amount $32,823.00 Notes View original PDF
Payee Name Alan S. Bean Start Date 06/05/01 End Date 08/03/01  Salary Title Intern Amount $2,359.99 Notes View original PDF
Payee Name Kara M. Bergmann Start Date 04/01/01 End Date 09/30/01  Salary Title Instructional Designer/Trainer Amount $23,394.00 Notes View original PDF
Payee Name Michael E. Bowers Start Date 04/01/01 End Date 09/30/01  Salary Title Social Studies Instructor Amount $27,763.92 Notes View original PDF
Payee Name Amy Elizabeth Burton Start Date 04/01/01 End Date 05/31/01  Salary Title Staff Assistant II Amount $5,989.22 Notes View original PDF
Payee Name Carey E. Corlew Start Date 06/05/01 End Date 08/03/01  Salary Title Intern Amount $2,359.99 Notes View original PDF
Payee Name Raymond M. Cwalina Start Date 08/06/01 End Date 09/30/01  Salary Title Mathematics Instructor Amount $8,402.75 Notes View original PDF
Payee Name Randall J. DeValk (Randy) Start Date 04/01/01 End Date 09/30/01  Salary Title Leadership Liaison Amount $54,499.92 Notes View original PDF
Payee Name Michael P. DiSilvestro (Mike) Start Date 04/01/01 End Date 09/30/01  Salary Title Director Amount $47,514.00 Notes View original PDF
Payee Name Katharine E. Donohoe Start Date 06/05/01 End Date 08/03/01  Salary Title Intern Amount $2,359.99 Notes View original PDF
Payee Name Ingrid A. Erickson Start Date 06/05/01 End Date 08/03/01  Salary Title Intern Amount $2,359.99 Notes View original PDF
Payee Name Sarah E. Eyster Start Date 06/05/01 End Date 08/03/01  Salary Title Intern Amount $2,359.99 Notes View original PDF
Payee Name Duncan F. Forbes Start Date 04/01/01 End Date 09/30/01  Salary Title Science Instructor Amount $23,966.40 Notes View original PDF
Payee Name Lorraine T. Foreman Start Date 04/01/01 End Date 09/30/01  Salary Title Executive Secretary II Amount $18,049.92 Notes View original PDF
Payee Name Stacey V. Gannon Start Date 04/01/01 End Date 04/06/01  Salary Title Intern Amount $138.66 Notes View original PDF
Payee Name Jeriel S. Garland Start Date 04/01/01 End Date 04/18/01  Salary Title Deputy Director Amount $4,176.90 Notes View original PDF
Payee Name Margaret M. Garland Start Date 04/23/01 End Date 09/30/01  Salary Title Deputy Security Director Amount $34,233.33 Notes View original PDF
Payee Name Elliot B. Geidt Start Date 06/05/01 End Date 08/03/01  Salary Title Intern Amount $2,359.99 Notes View original PDF
Payee Name Karis A. Gong Start Date 06/05/01 End Date 07/26/01  Salary Title Intern Amount $1,386.66 Notes View original PDF
Payee Name Carol Elizabeth Ross Hadley (Elizabeth) Start Date 04/01/01 End Date 06/04/01  Salary Title Staff Assistant Amount $5,520.85 Notes View original PDF
Payee Name Lauren R. Harry Start Date 05/22/01 End Date 08/16/01  Salary Title Intern Amount $1,983.33 Notes View original PDF
Payee Name Michael P. Hurley Start Date 09/06/01 End Date 09/30/01  Salary Title Staff Assistant II Amount $2,291.66 Notes View original PDF
Payee Name Russell A. James Start Date 06/18/01 End Date 08/17/01  Salary Title Intern Amount $2,399.98 Notes View original PDF
Payee Name Jonathan W. Jensen Start Date 04/01/01 End Date 09/30/01  Salary Title Staff Assistant III Amount $16,249.92 Notes View original PDF
Payee Name Bruce E. Kasold Start Date 04/01/01 End Date 09/30/01  Salary Title General Counsel Amount $67,125.00 Notes View original PDF
Payee Name Jon L. Kerchner Start Date 04/01/01 End Date 08/11/01  Salary Title Administrative Assistant to the Secretary of the Senate Amount $38,068.30 Notes View original PDF
Payee Name Daniel J. Kulnis (Dan) Start Date 04/01/01 End Date 09/30/01  Salary Title Information Systems Director Amount $40,071.48 Notes View original PDF
Payee Name Patricia L. Makanui Start Date 04/01/01 End Date 09/30/01  Salary Title Security Officer Amount $19,647.96 Notes View original PDF
Payee Name Michael M. Maroone Start Date 07/02/01 End Date 07/20/01  Salary Title Intern Amount $633.32 Notes View original PDF
Payee Name Blewett E. Melton Start Date 06/05/01 End Date 08/01/01  Salary Title Intern Amount $2,279.98 Notes View original PDF
Payee Name Marsha L. Misenhimer Start Date 04/01/01 End Date 09/30/01  Salary Title Senior Signal Analyst Amount $36,379.92 Notes View original PDF
Payee Name Lura T. Mitchell Start Date 04/01/01 End Date 09/30/01  Salary Title Executive Assistant Amount $27,169.92 Notes View original PDF
Payee Name Delores S. Moorehead Start Date 04/01/01 End Date 09/30/01  Salary Title Legislative Information Director Amount $61,280.40 Notes View original PDF
Payee Name Charles A. Overby Start Date 04/01/01 End Date 05/11/01  Salary Title Intern Amount $2,847.20 Notes View original PDF
Payee Name Frances M. Owens Start Date 04/01/01 End Date 09/30/01  Salary Title English Instructor Amount $22,999.92 Notes View original PDF
Payee Name John Palazzolo Start Date 04/01/01 End Date 09/30/01  Salary Title Information Systems Analyst Amount $33,589.19 Notes View original PDF
Payee Name Daniel W. Pelham Start Date 04/01/01 End Date 09/30/01  Salary Title Senior Office Services Administrator Amount $27,801.38 Notes View original PDF
Payee Name Sara A. Powers Start Date 06/05/01 End Date 08/03/01  Salary Title Intern Amount $2,359.99 Notes View original PDF
Payee Name Tania G. Powers Start Date 04/01/01 End Date 09/30/01  Salary Title Security Officer Amount $22,365.96 Notes View original PDF
Payee Name Donald M. Pries Start Date 04/01/01 End Date 06/30/01  Salary Title Mathematics Instructor Amount $13,999.98 Notes View original PDF
Payee Name Joshua A. Rodine Start Date 06/05/01 End Date 08/10/01  Salary Title Intern Amount $5,481.64 Notes View original PDF
Payee Name Alfredia Scales Start Date 04/01/01 End Date 09/30/01  Salary Title Information Systems Analyst Amount $34,104.93 Notes View original PDF
Payee Name Amanda L. Schultz Start Date 06/05/01 End Date 08/03/01  Salary Title Intern Amount $2,753.33 Notes View original PDF
Payee Name Keith D. Simmons Start Date 04/01/01 End Date 09/30/01  Salary Title General Counsel Amount $41,837.40 Notes View original PDF
Payee Name Gary L. Sisco Start Date 04/01/01 End Date 09/30/01 † Salary Title Secretary of the Senate Amount $71,132.61 Notes † Employed to Jul. 11 and Special Assistant from Jul. 7 View original PDF
Payee Name Jeri Thomson Start Date 07/12/01 End Date 09/30/01  Salary Title Secretary of the Senate Amount $31,512.20 Notes View original PDF
Payee Name Barbara A. Timmer Start Date 08/06/01 End Date 09/30/01  Salary Title Assistant Secretary of the Senate Amount $19,097.20 Notes View original PDF
Payee Name Zoraida Torres Start Date 04/01/01 End Date 09/30/01  Salary Title Accounts Administrator Amount $18,000.00 Notes View original PDF
Payee Name Sheryl L. Vanniere Start Date 04/01/01 End Date 08/11/01  Salary Title Staff Assistant Amount $22,759.80 Notes View original PDF
Payee Name Whitney L. Waddell Start Date 06/05/01 End Date 08/03/01  Salary Title Intern Amount $2,359.99 Notes View original PDF
Payee Name Margaret C. Ward Start Date 04/01/01 End Date 09/30/01  Salary Title Security Officer Amount $19,135.44 Notes View original PDF
Payee Name Kathryn S. Weeden Start Date 04/01/01 End Date 09/30/01  Salary Title Principal Amount $49,842.96 Notes View original PDF
Payee Name Robert Leon Wilkie Jr. Start Date 04/01/01 End Date 09/30/01  Salary Title Leadership Liaison Amount $55,999.92 Notes View original PDF
Payee Name James S. Williams Start Date 06/05/01 End Date 08/03/01  Salary Title Intern Amount $2,359.99 Notes View original PDF
Payee Name Lowell K. Wilson Start Date 04/01/01 End Date 09/30/01  Salary Title Local Area Network Administrator Amount $35,522.50 Notes View original PDF
Payee Name Shayna R. Yameen Start Date 04/01/01 End Date 09/30/01  Salary Title Staff Assistant I Amount $15,645.23 Notes View original PDF
Payee Name Sharon A. Zelaska Start Date 04/01/01 End Date 08/31/01  Salary Title Assistant Secretary of the Senate Amount $58,952.85 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.