Menu Search Account

LegiStorm

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

Senate Special Committee on Aging

Displaying salaries for time period: 04/01/06 - 09/30/06
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Sonia Acosta Start Date 07/17/06 End Date 09/30/06  Salary Title Administrative Manager Amount $22,444.42 Notes View original PDF
Payee Name JoAnne A. Anton Start Date 07/17/06 End Date 09/30/06  Salary Title State Director Amount $29,994.42 Notes View original PDF
Payee Name Katherine Sparks Auclair (Kate) Start Date 07/17/06 End Date 09/30/06  Salary Title Legislative Director Amount $32,206.23 Notes View original PDF
Payee Name Lynn M. Becker-Reardon Start Date 07/17/06 End Date 09/30/06  Salary Title Communications Director Amount $25,155.52 Notes View original PDF
Payee Name Paul S. Bock Start Date 07/17/06 End Date 09/30/06  Salary Title Chief of Staff Amount $33,024.32 Notes View original PDF
Payee Name Joseph Bonfiglio III (Joe) Start Date 04/01/06 End Date 09/30/06  Salary Title Press Secretary Amount $30,999.96 Notes View original PDF
Payee Name Arlene C. Branca Start Date 07/17/06 End Date 09/30/06  Salary Title Scheduler Amount $31,111.09 Notes View original PDF
Payee Name Anna Butler Start Date 06/19/06 End Date 08/31/06  Salary Title No Title Listed Amount $2,400.00 Notes View original PDF
Payee Name Matthew Canedy (Matt) Start Date 04/01/06 End Date 09/30/06  Salary Title Professional Staff Member Amount $38,370.92 Notes View original PDF
Payee Name Elizabeth H. Canja Start Date 09/05/06 End Date 09/30/06  Salary Title Staff Assistant Amount $1,877.77 Notes View original PDF
Payee Name Sarah R. Cody Start Date 09/05/06 End Date 09/30/06  Salary Title Staff Assistant Amount $1,952.74 Notes View original PDF
Payee Name Julie D. Cohen Start Date 04/01/06 End Date 09/30/06  Salary Title Staff Director Amount $60,999.96 Notes View original PDF
Payee Name Kimberly Pencille Collins Start Date 07/03/06 End Date 09/30/06  Salary Title Communications Director Amount $18,333.33 Notes View original PDF
Payee Name Daniel Fernandez (Danny) Start Date 04/01/06 End Date 09/30/06  Salary Title Investigative Assistant Amount $15,481.96 Notes View original PDF
Payee Name Catherine Ann Finley Start Date 04/01/06 End Date 09/30/06  Salary Title Staff Director Amount $67,999.92 Notes View original PDF
Payee Name Kara A. Getz Start Date 07/01/06 End Date 08/31/06  Salary Title Professional Staff Member Amount $18,333.32 Notes View original PDF
Payee Name Patricia S. Hameister Start Date 04/01/06 End Date 09/30/06  Salary Title Chief Clerk Amount $54,205.41 Notes View original PDF
Payee Name Elizabeth Caroline Hill (Libby) Start Date 07/17/06 End Date 09/30/06  Salary Title Staff Assistant Amount $9,263.85 Notes View original PDF
Payee Name Christina M. Hinkle (Chris) Start Date 04/01/06 End Date 09/30/06  Salary Title Senior Investigative Counsel Amount $56,797.95 Notes View original PDF
Payee Name Christopher W. Holt (Chris) Start Date 04/01/06 End Date 09/30/06  Salary Title Legislative Correspondent Amount $17,874.92 Notes View original PDF
Payee Name Demetrios Karoutsos Start Date 04/01/06 End Date 05/10/06  Salary Title Communications Director Amount $10,083.56 Notes View original PDF
Payee Name Philip C. Karsting (Phil) Start Date 07/17/06 End Date 09/30/06  Salary Title Legislative Assistant Amount $26,851.42 Notes View original PDF
Payee Name Catherine T. Kauffman Start Date 05/22/06 End Date 08/11/06  Salary Title No Title Listed Amount $2,666.66 Notes View original PDF
Payee Name William N. Kramer Start Date 09/13/06 End Date 09/30/06  Salary Title Research Assistant Amount $1,500.00 Notes View original PDF
Payee Name Brandi Ann Kupchella Start Date 09/05/06 End Date 09/30/06  Salary Title Investigative Counsel Amount $5,055.54 Notes View original PDF
Payee Name Darcy A. Luoma Start Date 07/17/06 End Date 09/30/06  Salary Title Office Director, Madison Amount $22,238.85 Notes View original PDF
Payee Name Aaron S. Mason Start Date 09/11/06 End Date 09/30/06  Salary Title No Title Listed Amount $666.66 Notes View original PDF
Payee Name Michael Poteat Start Date 04/01/06 End Date 09/08/06  Salary Title Systems Administrator Amount $13,150.86 Notes View original PDF
Payee Name Alison Burket Santore (Ali) Start Date 04/01/06 End Date 09/30/06  Salary Title Legislative Assistant Amount $22,660.60 Notes View original PDF
Payee Name Michael F. Smith (Mike) Start Date 04/01/06 End Date 09/30/06  Salary Title Professional Staff Member Amount $38,703.92 Notes View original PDF
Payee Name Christopher J. Spiro (Topher) Start Date 04/01/06 End Date 09/30/06  Salary Title Senior Policy Adviser Amount $42,499.92 Notes View original PDF
Payee Name Mary Beth Stanton (Mary Beth) Start Date 04/01/06 End Date 09/30/06  Salary Title Policy Adviser Amount $36,499.92 Notes View original PDF
Payee Name Stacy L. Stordahl Start Date 04/01/06 End Date 09/30/06  Salary Title Senior Policy Adviser Amount $55,999.92 Notes View original PDF
Payee Name Cecil Z. Swamidoss Start Date 04/01/06 End Date 09/30/06  Salary Title Senior Counsel Amount $51,000.00 Notes View original PDF
Payee Name Kendall L. Van Pool Start Date 04/01/06 End Date 07/14/06  Salary Title Professional Staff Member Amount $19,631.26 Notes View original PDF
Payee Name Tara Lee Ward Start Date 04/01/06 End Date 06/01/06  Salary Title Legislative Assistant Amount $6,824.02 Notes View original PDF
Payee Name Bradley Edward Wolters (Brad) Start Date 04/01/06 End Date 07/05/06  Salary Title Legislative Aide Amount $15,583.33 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.