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: 10/01/13 - 03/31/14
Payee Name Start date End date Position Amount Notes PDF
Payee Name Steven W. Abbott (Steve) Start date 11/15/13 End date 03/31/14 Position Chief of Staff Amount $64,017.82 Notes View original PDF
Payee Name William Michael Ball (Bill) Start date 10/01/13 End date 03/31/14 Position Staff Assistant Amount $16,920.22 Notes View original PDF
Payee Name Jacqueline Bond Start date 01/23/14 End date 03/31/14 Position Intern Amount $2,550.00 Notes View original PDF
Payee Name Megan J. Bonney Start date 10/01/13 End date 12/12/13 Position Intern Amount $1,286.97 Notes View original PDF
Payee Name Cailley E. Bonti Start date 01/21/14 End date 03/31/14 Position Intern Amount $1,510.83 Notes View original PDF
Payee Name Philip R. Bosse (Phil) Start date 10/01/13 End date 03/31/14 Position State Office Representative Amount $40,583.32 Notes View original PDF
Payee Name Rayanne L. Bostick Start date 10/01/13 End date 03/31/14 Position Senior Adviser/Scheduling Director/Executive Assistant Amount $50,583.30 Notes View original PDF
Payee Name Catherine M. Brown (Katie) Start date 10/01/13 End date 03/31/14 Position Legislative Counsel/Appropriations Director Amount $35,083.27 Notes View original PDF
Payee Name Michaela L. Campbell Start date 12/17/13 End date 01/17/14 Position Intern Amount $1,446.66 Notes View original PDF
Payee Name Jill E. Carney Start date 10/01/13 End date 03/31/14 Position Legislative Correspondent Amount $17,177.07 Notes View original PDF
Payee Name Meredith M. Cherry Start date 10/01/13 End date 03/31/14 Position Assistant to the Chief of Staff Amount $17,523.48 Notes View original PDF
Payee Name Cyrus Cheslak Start date 10/01/13 End date 03/31/14 Position Office Manager Amount $25,041.62 Notes View original PDF
Payee Name James D. Dealaman Start date 01/21/14 End date 03/31/14 Position Intern Amount $3,266.66 Notes View original PDF
Payee Name James R. Dumas (Jake) Start date 01/22/14 End date 03/31/14 Position Intern Amount $4,312.50 Notes View original PDF
Payee Name Paige E. Eggleston Start date 10/01/13 End date 03/31/14 Position Staff Assistant Amount $13,874.96 Notes View original PDF
Payee Name James C. Einsiedler (Jimmy) Start date 10/01/13 End date 03/31/14 Position Constituent Services Director Amount $17,802.17 Notes View original PDF
Payee Name Chiara D. Ferrante Start date 10/01/13 End date 03/31/14 Position Staff Assistant Amount $15,897.02 Notes View original PDF
Payee Name Kathleen Boyle Finnemore (Kathy) Start date 10/01/13 End date 03/31/14 Position Caseworker Amount $9,759.82 Notes View original PDF
Payee Name James M. Fongemie Start date 12/23/13 End date 01/13/14 Position Intern Amount $909.99 Notes View original PDF
Payee Name Stephanie M. Foster Start date 10/01/13 End date 12/11/13 Position Intern Amount $1,346.01 Notes View original PDF
Payee Name Andrew C. Freme (Drew) Start date 10/01/13 End date 03/31/14 Position Systems Administrator/Legislative Correspondent Amount $19,636.96 Notes View original PDF
Payee Name Matthew J. Furlow (Matt) Start date 10/01/13 End date 12/05/13 Position Intern Amount $845.00 Notes View original PDF
Payee Name Michael A. Gaffin (Mike) Start date 10/01/13 End date 02/17/14 Position Legislation Director, Northeast-Midwest Senate Coalition Amount $1,043.48 Notes View original PDF
Payee Name Catherine R. Goodwin (Cathy) Start date 10/01/13 End date 03/31/14 Position State Office Representative Amount $39,083.32 Notes View original PDF
Payee Name Deidre Jean Grant Start date 10/01/13 End date 03/31/14 Position Staff Assistant Amount $20,624.96 Notes View original PDF
Payee Name Darci Cynthia Greenacre Start date 10/01/13 End date 03/31/14 Position State Scheduler/Deputy Scheduler Amount $21,458.30 Notes View original PDF
Payee Name Daniel G. Harris Start date 10/01/13 End date 11/18/13 Position Intern Amount $831.99 Notes View original PDF
Payee Name Kayli J. Heyse Start date 10/01/13 End date 12/18/13 Position Intern Amount $2,184.00 Notes View original PDF
Payee Name Sara A. Holmbom Lund Start date 10/01/13 End date 03/31/14 Position Caseworker Amount $29,208.75 Notes View original PDF
Payee Name Adria Olson Horn Start date 10/01/13 End date 03/31/14 Position Caseworker Amount $12,349.53 Notes View original PDF
Payee Name Richard H. Houghton III (Rich) Start date 01/13/14 End date 03/31/14 Position Legislative Assistant Amount $14,166.65 Notes View original PDF
Payee Name Lorie M. Ireland Start date 10/01/13 End date 03/31/14 Position Caseworker Amount $22,791.62 Notes View original PDF
Payee Name Katrina A. Jenson Start date 01/13/14 End date 03/31/14 Position Intern Amount $1,182.99 Notes View original PDF
Payee Name Kevin L. Kelley Start date 10/01/13 End date 03/31/14 Position Communications Director Amount $61,666.66 Notes View original PDF
Payee Name Michael Andrew Kelly Start date 01/20/14 End date 03/28/14 Position Intern Amount $1,308.09 Notes View original PDF
Payee Name Jeremy T. Kirkpatrick Start date 10/01/13 End date 03/31/14 Position Press Secretary Amount $25,083.30 Notes View original PDF
Payee Name Christopher W. Knight (Chris) Start date 10/01/13 End date 03/17/14 Position Staff Assistant Amount $13,220.83 Notes View original PDF
Payee Name Olivia Clason Kurtz Start date 10/01/13 End date 03/31/14 Position Legislative Assistant Amount $46,083.30 Notes View original PDF
Payee Name Bruce P. Kyle Start date 10/01/13 End date 03/31/14 Position Speechwriter Amount $35,499.96 Notes View original PDF
Payee Name Megan Jillian Lapointe Start date 01/21/14 End date 03/31/14 Position Intern Amount $1,554.56 Notes View original PDF
Payee Name Charles L. Mahaleris (Chuck) Start date 10/01/13 End date 03/31/14 Position Staff Assistant Amount $23,888.71 Notes View original PDF
Payee Name Elizabeth A. McDonnell (Betsy) Start date 10/01/13 End date 03/31/14 Position Legislative Director Amount $50,166.61 Notes View original PDF
Payee Name Johnathon A. McGahey Start date 10/01/13 End date 01/17/14 Position Intern Amount $3,856.66 Notes View original PDF
Payee Name Ryan J. McQuade Start date 10/01/13 End date 12/24/13 Position Intern, Caribou Office Amount $3,639.99 Notes View original PDF
Payee Name Justin Edward Melvin Start date 10/01/13 End date 03/31/14 Position Legislative Correspondent Amount $17,035.72 Notes View original PDF
Payee Name Michelle P. Michaud Start date 10/01/13 End date 03/31/14 Position Staff Assistant Amount $16,547.09 Notes View original PDF
Payee Name Brittany H. Michaud Start date 10/01/13 End date 12/20/13 Position Intern Amount $5,000.00 Notes View original PDF
Payee Name Peter P. Morin Start date 02/12/14 End date 03/31/14 Position State Office Representative Amount $7,839.34 Notes View original PDF
Payee Name Darnell J. Morrow Start date 10/01/13 End date 12/06/13 Position Intern Amount $571.99 Notes View original PDF
Payee Name Christopher Mahandra Netram (Chris) Start date 10/01/13 End date 03/31/14 Position Tax Counsel/Budget Adviser Amount $42,583.27 Notes View original PDF
Payee Name Michael C. Noyes (Mike) Start date 10/01/13 End date 03/31/14 Position Caseworker Amount $27,208.32 Notes View original PDF
Payee Name Cameron C. O'Brien Start date 10/01/13 End date 03/31/14 Position Staff Assistant Amount $15,465.29 Notes View original PDF
Payee Name Bridget S. O'Carroll Start date 10/01/13 End date 12/27/13 Position Intern Amount $5,437.50 Notes View original PDF
Payee Name Madeleine Sj Page Start date 01/28/14 End date 03/31/14 Position Intern Amount $1,023.75 Notes View original PDF
Payee Name John A. Pearson Start date 12/30/13 End date 01/17/14 Position Intern Amount $468.00 Notes View original PDF
Payee Name Alexandria Wajer Pelczar (Alex) Start date 10/01/13 End date 03/31/14 Position Staff Assistant Amount $14,539.98 Notes View original PDF
Payee Name Riley D. Ploch Start date 10/01/13 End date 03/31/14 Position Legislative Correspondent Amount $14,854.57 Notes View original PDF
Payee Name Alexander E. Porteous (Alec) Start date 10/01/13 End date 11/08/13 Position State Office Representative Amount $10,020.92 Notes View original PDF
Payee Name Robert M. Reynolds (Bobby) Start date 10/01/13 End date 03/31/14 Position Military and Homeland Security Special Assistant Amount $29,125.00 Notes View original PDF
Payee Name Jennifer E. Rice Start date 10/01/13 End date 03/31/14 Position Staff Assistant Amount $20,882.95 Notes View original PDF
Payee Name Alix S. Rudzinski Start date 12/30/13 End date 01/24/14 Position Intern Amount $650.00 Notes View original PDF
Payee Name Robert J. Sheldon Start date 01/21/14 End date 03/31/14 Position Intern Amount $910.00 Notes View original PDF
Payee Name Timothy J. Stretton (Tim) Start date 10/01/13 End date 03/31/14 Position Intern Amount $5,785.00 Notes View original PDF
Payee Name Nathaniel J. Strout Start date 10/01/13 End date 02/28/14 Position Intern Amount $5,702.66 Notes View original PDF
Payee Name Marlene T. Thibodeau Start date 10/01/13 End date 03/31/14 Position Staff Assistant Amount $3,527.69 Notes View original PDF
Payee Name Carlene M. Tremblay Start date 10/01/13 End date 03/31/14 Position State Office Representative Amount $32,762.50 Notes View original PDF
Payee Name Justin M. Troiano Start date 01/22/14 End date 03/31/14 Position Intern Amount $4,312.50 Notes View original PDF
Payee Name Hannah C. Vail Start date 10/01/13 End date 03/31/14 Position Intern Amount $2,634.61 Notes View original PDF
Payee Name Ashley A. Walukevich Start date 10/01/13 End date 03/31/14 Position Staff Assistant Amount $14,168.53 Notes View original PDF
Payee Name Tyler J. Washburn Start date 01/14/14 End date 03/31/14 Position Intern Amount $3,336.66 Notes View original PDF
Payee Name Theodore C. Wilhite Start date 10/17/13 End date 12/13/13 Position Intern Amount $987.99 Notes View original PDF
Payee Name Carol H. Woodcock Start date 10/01/13 End date 03/31/14 Position State Office Representative Amount $41,583.27 Notes View original PDF
Payee Name Benjamin L. Wyman Start date 10/01/13 End date 03/31/14 Position Intern Amount $3,753.75 Notes View original PDF
Payee Name Sara M. Younes Start date 10/01/13 End date 03/31/14 Position Intern Amount $2,906.65 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.