Menu Search Account

LegiStorm

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

Sen. Susan Collins (R-Maine)

In Office • Alternate Name: Susan Margaret Collins
Displaying salaries for time period: 04/01/13 - 09/30/13
Payee Name Start date End date Position Amount Notes PDF
Payee Name Carolyn D. Attenborough Start date 04/01/13 End date 04/05/13 Position Intern Amount $81.24 Notes View original PDF
Payee Name William Michael Ball (Bill) Start date 04/01/13 End date 09/30/13 Position Staff Assistant Amount $19,411.91 Notes View original PDF
Payee Name Elizabeth A. Barbosa Start date 04/01/13 End date 05/17/13 Position Intern Amount $610.99 Notes View original PDF
Payee Name Lisa M. Berube Start date 05/01/13 End date 05/22/13 Position Intern Amount $190.66 Notes View original PDF
Payee Name Megan J. Bonney Start date 06/03/13 End date 09/30/13 Position Intern Amount $2,233.81 Notes View original PDF
Payee Name Philip R. Bosse (Phil) Start date 04/01/13 End date 09/30/13 Position State Office Representative Amount $43,416.66 Notes View original PDF
Payee Name Rayanne L. Bostick Start date 04/01/13 End date 09/30/13 Position Senior Adviser/Scheduling Director/Executive Assistant Amount $52,083.26 Notes View original PDF
Payee Name Catherine M. Brown (Katie) Start date 04/10/13 End date 09/30/13 Position Legislative Counsel/Appropriations Director Amount $30,874.96 Notes View original PDF
Payee Name Jill E. Carney Start date 04/01/13 End date 09/30/13 Position Legislative Correspondent Amount $17,064.31 Notes View original PDF
Payee Name Meredith M. Cherry Start date 04/01/13 End date 09/30/13 Position Assistant to the Chief of Staff Amount $19,056.40 Notes View original PDF
Payee Name Cyrus Cheslak Start date 04/01/13 End date 09/30/13 Position Office Manager Amount $26,612.94 Notes View original PDF
Payee Name Yuri A. Chornobil Start date 04/01/13 End date 05/08/13 Position Intern Amount $987.99 Notes View original PDF
Payee Name Jack Z. Chutchian Start date 04/01/13 End date 05/24/13 Position Intern Amount $2,340.00 Notes View original PDF
Payee Name Spencer D. Couch Start date 06/01/13 End date 08/16/13 Position Intern Amount $1,646.66 Notes View original PDF
Payee Name Jacob O. Darveau Start date 04/01/13 End date 04/05/13 Position Intern Amount $124.58 Notes View original PDF
Payee Name Justin Joseph Davis Start date 04/01/13 End date 05/17/13 Position Staff Assistant Amount $5,131.82 Notes View original PDF
Payee Name Justin E. Davis IV Start date 05/28/13 End date 07/12/13 Position Intern Amount $2,812.50 Notes View original PDF
Payee Name Parker C. Devoe Start date 07/08/13 End date 07/28/13 Position Intern Amount $1,312.48 Notes View original PDF
Payee Name Mary Leah Dietrich Start date 04/01/13 End date 09/30/13 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Mercedes R. Dobay Start date 04/01/13 End date 05/17/13 Position Intern, Caribou Office Amount $814.66 Notes View original PDF
Payee Name Paige E. Eggleston Start date 06/25/13 End date 09/30/13 Position Staff Assistant Amount $7,412.64 Notes View original PDF
Payee Name James C. Einsiedler (Jimmy) Start date 04/01/13 End date 09/30/13 Position Constituent Services Director Amount $17,306.37 Notes View original PDF
Payee Name Chiara D. Ferrante Start date 04/01/13 End date 09/30/13 Position Staff Assistant Amount $17,344.60 Notes View original PDF
Payee Name Kathleen Boyle Finnemore (Kathy) Start date 04/01/13 End date 09/30/13 Position Caseworker Amount $9,041.66 Notes View original PDF
Payee Name James M. Fongemie Start date 05/15/13 End date 08/30/13 Position Intern Amount $2,907.47 Notes View original PDF
Payee Name Stephanie M. Foster Start date 09/04/13 End date 09/30/13 Position Intern Amount $511.86 Notes View original PDF
Payee Name Andrew C. Freme (Drew) Start date 04/01/13 End date 09/30/13 Position Systems Administrator Amount $24,412.22 Notes View original PDF
Payee Name Matthew J. Furlow (Matt) Start date 08/27/13 End date 09/30/13 Position Intern Amount $441.99 Notes View original PDF
Payee Name Nicole J. Gabree Start date 04/01/13 End date 05/03/13 Position Intern Amount $500.50 Notes View original PDF
Payee Name Michael A. Gaffin (Mike) Start date 04/01/13 End date 09/30/13 Position Legislation Director, Northeast-Midwest Senate Coalition Amount $1,371.00 Notes View original PDF
Payee Name Jared Forrest Golden Start date 04/01/13 End date 08/02/13 Position Legislative Aide Amount $19,298.01 Notes View original PDF
Payee Name Catherine R. Goodwin (Cathy) Start date 04/01/13 End date 09/30/13 Position State Office Representative Amount $42,000.00 Notes View original PDF
Payee Name Deidre Jean Grant Start date 04/01/13 End date 09/30/13 Position Staff Assistant Amount $21,416.62 Notes View original PDF
Payee Name Darci Cynthia Greenacre Start date 04/01/13 End date 09/30/13 Position State Scheduler/Deputy Scheduler Amount $24,946.83 Notes View original PDF
Payee Name Emily J. Greene Start date 04/01/13 End date 05/09/13 Position Intern Amount $422.50 Notes View original PDF
Payee Name Matthew C. Guercio (Matt) Start date 04/01/13 End date 09/30/13 Position Staff Assistant Amount $15,000.00 Notes View original PDF
Payee Name Daniel G. Harris Start date 08/26/13 End date 09/30/13 Position Intern Amount $606.66 Notes View original PDF
Payee Name Kayli J. Heyse Start date 04/01/13 End date 09/30/13 Position Intern Amount $2,259.38 Notes View original PDF
Payee Name Sara A. Holmbom Lund Start date 04/01/13 End date 09/30/13 Position Caseworker Amount $30,690.40 Notes View original PDF
Payee Name Adria Olson Horn Start date 06/27/13 End date 09/30/13 Position Caseworker Amount $5,012.01 Notes View original PDF
Payee Name Philip D. Hussey Start date 05/28/13 End date 07/12/13 Position Intern Amount $2,812.50 Notes View original PDF
Payee Name Lorie M. Ireland Start date 04/01/13 End date 09/30/13 Position Caseworker Amount $22,666.62 Notes View original PDF
Payee Name Emma W. James Start date 05/28/13 End date 07/12/13 Position Intern Amount $2,877.40 Notes View original PDF
Payee Name Daniel F. Jenkins (Dan) Start date 04/01/13 End date 08/01/13 Position Legislative Correspondent Amount $12,036.85 Notes View original PDF
Payee Name Kevin L. Kelley Start date 04/01/13 End date 09/30/13 Position Communications Director Amount $63,150.00 Notes View original PDF
Payee Name Jeremy T. Kirkpatrick Start date 04/01/13 End date 09/30/13 Position Press Secretary Amount $26,499.96 Notes View original PDF
Payee Name Christopher W. Knight (Chris) Start date 06/03/13 End date 09/30/13 Position Staff Assistant Amount $8,080.52 Notes View original PDF
Payee Name Olivia Clason Kurtz Start date 04/01/13 End date 09/30/13 Position Legislative Assistant Amount $48,999.96 Notes View original PDF
Payee Name Bruce P. Kyle Start date 04/01/13 End date 09/30/13 Position Speechwriter Amount $35,499.96 Notes View original PDF
Payee Name Charles L. Mahaleris (Chuck) Start date 04/01/13 End date 09/30/13 Position Staff Assistant Amount $26,639.58 Notes View original PDF
Payee Name Owen D. Mahan Start date 05/30/13 End date 08/23/13 Position Intern Amount $3,919.99 Notes View original PDF
Payee Name Elizabeth A. McDonnell (Betsy) Start date 04/01/13 End date 09/30/13 Position Legislative Director Amount $51,999.92 Notes View original PDF
Payee Name Johnathon A. McGahey Start date 05/13/13 End date 09/30/13 Position Intern Amount $5,460.00 Notes View original PDF
Payee Name Therese K. McLaughlin Start date 04/01/13 End date 05/10/13 Position Intern Amount $866.66 Notes View original PDF
Payee Name Ryan J. McQuade Start date 08/26/13 End date 09/30/13 Position Intern, Caribou Office Amount $1,516.66 Notes View original PDF
Payee Name Justin Edward Melvin Start date 07/15/13 End date 09/30/13 Position Legislative Correspondent Amount $6,974.75 Notes View original PDF
Payee Name Michelle P. Michaud Start date 04/01/13 End date 09/30/13 Position Staff Assistant Amount $17,595.70 Notes View original PDF
Payee Name Brittany H. Michaud Start date 04/01/13 End date 09/30/13 Position Intern Amount $3,065.99 Notes View original PDF
Payee Name Stephen E. Monaghan Start date 04/01/13 End date 05/31/13 Position Intern Amount $4,218.64 Notes View original PDF
Payee Name Darnell J. Morrow Start date 09/09/13 End date 09/15/13 Position Intern Amount $60.66 Notes View original PDF
Payee Name Darnell J. Morrow Start date 09/09/13 End date 09/30/13 Position Intern Amount $190.66 Notes View original PDF
Payee Name Brittany M. Nadeau Start date 04/01/13 End date 05/09/13 Position Intern Amount $297.05 Notes View original PDF
Payee Name Christopher Mahandra Netram (Chris) Start date 04/01/13 End date 09/30/13 Position Tax Counsel/Budget Adviser Amount $42,499.92 Notes View original PDF
Payee Name Michael C. Noyes (Mike) Start date 04/01/13 End date 09/30/13 Position Caseworker Amount $28,066.66 Notes View original PDF
Payee Name Cameron C. O'Brien Start date 04/01/13 End date 09/30/13 Position Staff Assistant Amount $14,568.10 Notes View original PDF
Payee Name Bridget S. O'Carroll Start date 09/03/13 End date 09/30/13 Position Intern Amount $1,750.00 Notes View original PDF
Payee Name Gianna N. Oddi Start date 04/01/13 End date 06/03/13 Position Intern Amount $1,575.00 Notes View original PDF
Payee Name Samantha Oleson Start date 07/08/13 End date 08/09/13 Position Intern Amount $1,999.99 Notes View original PDF
Payee Name Jon D. Ouellette Start date 05/28/13 End date 07/12/13 Position Intern Amount $2,812.50 Notes View original PDF
Payee Name Ioana G. Panaitiu Start date 04/01/13 End date 04/30/13 Position Intern Amount $325.00 Notes View original PDF
Payee Name John A. Pearson Start date 05/13/13 End date 08/30/13 Position Intern Amount $4,680.00 Notes View original PDF
Payee Name Alexandria Wajer Pelczar (Alex) Start date 04/01/13 End date 09/30/13 Position Staff Assistant Amount $15,651.91 Notes View original PDF
Payee Name Riley D. Ploch Start date 04/01/13 End date 09/30/13 Position Legislative Correspondent Amount $15,357.22 Notes View original PDF
Payee Name Alexander E. Porteous (Alec) Start date 04/01/13 End date 09/30/13 Position State Office Representative Amount $15,024.92 Notes View original PDF
Payee Name Jessamine Logan Pottle (Jessie) Start date 04/01/13 End date 05/31/13 Position Staff Assistant Amount $8,043.14 Notes View original PDF
Payee Name Logan Lee Prescott Start date 09/03/13 End date 09/30/13 Position Intern Amount $1,750.00 Notes View original PDF
Payee Name Robert M. Reynolds (Bobby) Start date 04/01/13 End date 09/30/13 Position Military and Homeland Security Special Assistant Amount $38,833.32 Notes View original PDF
Payee Name Jennifer E. Rice Start date 04/01/13 End date 09/30/13 Position Staff Assistant Amount $21,817.64 Notes View original PDF
Payee Name Jaidyn T. Rice Start date 05/13/13 End date 08/21/13 Position Intern Amount $3,185.00 Notes View original PDF
Payee Name Griffin J. Roberge Start date 05/15/13 End date 08/23/13 Position Intern Amount $1,715.99 Notes View original PDF
Payee Name Alix S. Rudzinski Start date 05/14/13 End date 08/16/13 Position Intern Amount $4,029.99 Notes View original PDF
Payee Name Natalie E. Salmon Start date 05/18/13 End date 08/09/13 Position Intern Amount $3,826.66 Notes View original PDF
Payee Name Mary Grace Schley (Mary Grace) Start date 05/28/13 End date 07/12/13 Position Intern Amount $2,812.50 Notes View original PDF
Payee Name Abigail J. Sherburne Start date 09/04/13 End date 09/30/13 Position Intern Amount $675.00 Notes View original PDF
Payee Name Edward T. Stern Start date 04/01/13 End date 09/04/13 Position Intern Amount $4,074.01 Notes View original PDF
Payee Name Scarlett A. Stevens Start date 04/01/13 End date 04/28/13 Position Intern Amount $303.33 Notes View original PDF
Payee Name Timothy J. Stretton (Tim) Start date 09/19/13 End date 09/30/13 Position Intern Amount $156.00 Notes View original PDF
Payee Name Nathaniel J. Strout Start date 08/28/13 End date 09/30/13 Position Intern Amount $1,232.00 Notes View original PDF
Payee Name Marc R. Sturzl Start date 05/20/13 End date 08/20/13 Position Intern Amount $3,154.66 Notes View original PDF
Payee Name Elsa Thibodeau Start date 05/20/13 End date 08/23/13 Position Intern Amount $3,258.66 Notes View original PDF
Payee Name Marlene T. Thibodeau Start date 04/01/13 End date 09/30/13 Position Staff Assistant Amount $3,499.92 Notes View original PDF
Payee Name Alexander J. Toole Start date 07/08/13 End date 07/28/13 Position Intern Amount $1,312.48 Notes View original PDF
Payee Name Carlene M. Tremblay Start date 04/01/13 End date 09/30/13 Position State Office Representative Amount $38,833.32 Notes View original PDF
Payee Name Hannah C. Vail Start date 09/04/13 End date 09/30/13 Position Intern Amount $482.61 Notes View original PDF
Payee Name Ashley A. Walukevich Start date 04/01/13 End date 09/30/13 Position Staff Assistant Amount $15,396.04 Notes View original PDF
Payee Name Carol H. Woodcock Start date 04/01/13 End date 09/30/13 Position State Office Representative Amount $44,333.26 Notes View original PDF
Payee Name Benjamin L. Wyman Start date 09/04/13 End date 09/30/13 Position Intern Amount $692.25 Notes View original PDF
Payee Name Sara M. Younes Start date 04/01/13 End date 09/30/13 Position Intern Amount $3,373.06 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.