Menu Search Account

LegiStorm

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

Former Sen. Lincoln Chafee (R-Rhode Island)

Defeated • Alternate Names: Linc Chafee, Lincoln Davenport Chafee
Displaying salaries for time period: 10/01/06 - 03/31/07
Payee Name Start date End date Position Amount Notes PDF
Payee Name Deborah M. Brayton Start date 10/01/06 End date 01/02/07 Position Legislative Director Amount $40,233.28 Notes View original PDF
Payee Name Benjamin Brier Start date 10/01/06 End date 01/02/07 Position Staff Assistant Amount $8,402.68 Notes View original PDF
Payee Name Lindsey Baker Brill Start date 10/01/06 End date 01/02/07 Position Health Policy Legislative Assistant Amount $19,355.51 Notes View original PDF
Payee Name Elizabeth A. Carpenter Start date 10/01/06 End date 01/02/07 Position Legislative Correspondent Amount $10,308.10 Notes View original PDF
Payee Name Emily R. Cicero Start date 10/01/06 End date 01/02/07 Position Intern Amount $3,500.82 Notes View original PDF
Payee Name Edward D. Crowley Start date 10/01/06 End date 12/04/06 Position Intern Amount $1,005.31 Notes View original PDF
Payee Name Jacklyn Dao Start date 10/01/06 End date 01/02/07 Position Staff Assistant Amount $9,736.06 Notes View original PDF
Payee Name Elizabeth A. Dudik Start date 10/01/06 End date 01/02/07 Position Scheduler/Systems Administrator Amount $24,638.84 Notes View original PDF
Payee Name Matthew R. Endreny Start date 10/01/06 End date 01/02/07 Position Legislative Correspondent Amount $12,711.09 Notes View original PDF
Payee Name Catherine A. Fabrizi Start date 12/16/06 End date 01/02/07 Position Caseworker Amount $15,777.75 Notes View original PDF
Payee Name David A. Griswold Start date 10/01/06 End date 01/02/07 Position Chief of Staff Amount $36,242.94 Notes View original PDF
Payee Name James M.G. Hagan Start date 10/01/06 End date 01/02/07 Position Intern Amount $3,654.42 Notes View original PDF
Payee Name Charles M. Hawkins Start date 10/01/06 End date 01/02/07 Position Staff Assistant Amount $17,055.51 Notes View original PDF
Payee Name Stephen R. Hourahan Start date 10/01/06 End date 01/02/07 Position Communications Director Amount $23,655.24 Notes View original PDF
Payee Name Melony E. Hypes Start date 12/18/06 End date 01/02/07 Position Office Manager Amount $1,583.32 Notes View original PDF
Payee Name Constance F. Keogh Start date 10/01/06 End date 01/02/07 Position Staff Assistant Amount $2,811.09 Notes View original PDF
Payee Name William Sperry Kinsella Start date 10/01/06 End date 01/02/07 Position Constituent Liaison Amount $17,183.33 Notes View original PDF
Payee Name Ian Ashby Lang Start date 12/04/06 End date 01/02/07 Position Staff Assistant Amount $6,444.43 Notes View original PDF
Payee Name Katherine S. Marusin Start date 10/01/06 End date 01/02/07 Position Staff Assistant Amount $10,624.99 Notes View original PDF
Payee Name Kevin S. Mathis Start date 10/01/06 End date 01/02/07 Position Legislative Assistant Amount $24,977.75 Notes View original PDF
Payee Name Max McFadden Start date 10/01/06 End date 10/19/06 Position Intern Amount $696.40 Notes View original PDF
Payee Name Anthony F. Miccolis Jr. Start date 10/01/06 End date 01/02/07 Position Special Projects Coordinator/Grants Coordinator Amount $17,822.18 Notes View original PDF
Payee Name Nathan J. Miller Start date 10/01/06 End date 01/02/07 Position Legislative Assistant Amount $19,611.08 Notes View original PDF
Payee Name Timothy P. Mooney Start date 10/01/06 End date 01/02/07 Position State Assistant Office Director Amount $26,249.99 Notes View original PDF
Payee Name John R. Pagliarini (J.R.) Start date 10/01/06 End date 01/02/07 Position Office Director Amount $36,472.17 Notes View original PDF
Payee Name Madeline Parmenter Start date 10/01/06 End date 01/02/07 Position Assistant Press Secretary/Scheduler Amount $17,694.42 Notes View original PDF
Payee Name Anne M. Pezalla Start date 10/13/06 End date 12/22/06 Position Intern Amount $462.93 Notes View original PDF
Payee Name Christy D. Plumer Start date 12/01/06 End date 01/02/07 Position Staff Director Amount $11,733.32 Notes View original PDF
Payee Name William W. Ralph Start date 10/01/06 End date 01/02/07 Position Legislative Assistant Amount $13,222.18 Notes View original PDF
Payee Name Frances Raymond Start date 10/01/06 End date 01/02/07 Position Secretary Amount $20,249.99 Notes View original PDF
Payee Name Debra B. Rich Start date 10/01/06 End date 01/02/07 Position Press Secretary Amount $22,015.23 Notes View original PDF
Payee Name Celeste M. Riendeau Start date 10/13/06 End date 01/02/07 Position Intern Amount $670.18 Notes View original PDF
Payee Name Bess J. Russell-Gulliver Start date 10/01/06 End date 01/02/07 Position Staff Assistant Amount $9,399.99 Notes View original PDF
Payee Name Mark D. Silverman Start date 10/01/06 End date 01/02/07 Position Legislative Assistant Amount $23,955.51 Notes View original PDF
Payee Name Stephen J. Simas Start date 10/01/06 End date 01/02/07 Position Staff Assistant Amount $2,391.99 Notes View original PDF
Payee Name Christopher M. Spina Start date 10/01/06 End date 01/02/07 Position D.C. Press Secretary Amount $12,627.75 Notes View original PDF
Payee Name Jonathan D. Stevens Start date 10/01/06 End date 01/02/07 Position Regional Director, Newport Amount $28,707.46 Notes View original PDF
Payee Name Ari J. Strauss Start date 10/01/06 End date 01/02/07 Position Legislative Director, Northeast-Midwest Senate Coalition Amount $638.84 Notes View original PDF
Payee Name Catherine Terry Taylor Start date 10/01/06 End date 01/02/07 Position Senior Editor Amount $12,777.75 Notes View original PDF
Payee Name Lammis J. Vargas Start date 10/01/06 End date 01/02/07 Position Staff Assistant Amount $1,445.13 Notes View original PDF
Payee Name Michael J. Verzino Start date 10/01/06 End date 01/02/07 Position Intern Amount $1,300.75 Notes View original PDF
Payee Name Sarah E. Vito Start date 10/01/06 End date 01/02/07 Position Intern Amount $1,445.13 Notes View original PDF
Payee Name Kathryn M. Wilmoth (Kathy) Start date 10/01/06 End date 01/02/07 Position Office Manager/Constituent Services Manager Amount $25,287.52 Notes View original PDF
Payee Name Sarah B. Zisa Start date 10/01/06 End date 12/21/06 Position Intern Amount $535.68 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.