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: 10/01/05 - 03/31/06
Payee Name Start date End date Position Amount Notes PDF
Payee Name Steven W. Abbott (Steve) Start date 10/01/05 End date 03/31/06 Position Chief of Staff Amount $79,425.25 Notes View original PDF
Payee Name Helena Revolorio Ackerson Start date 10/01/05 End date 03/31/06 Position No Title Listed Amount $7,685.00 Notes View original PDF
Payee Name Danielle C. Adams Start date 10/01/05 End date 03/31/06 Position No Title Listed Amount $5,624.20 Notes View original PDF
Payee Name Jane E. Alonso Start date 10/01/05 End date 03/31/06 Position Legislative Director Amount $41,041.61 Notes View original PDF
Payee Name Katherine Scontras Anderson (Kate) Start date 10/01/05 End date 11/30/05 Position Legislative Correspondent Amount $4,750.00 Notes View original PDF
Payee Name Christina C. Batchelder Start date 10/01/05 End date 03/31/06 Position Staff Assistant Amount $9,708.27 Notes View original PDF
Payee Name Philip R. Bosse (Phil) Start date 10/01/05 End date 03/31/06 Position State Office Representative Amount $31,770.77 Notes View original PDF
Payee Name Erin M. Bouchard Start date 10/01/05 End date 01/09/06 Position Staff Assistant Amount $6,187.50 Notes View original PDF
Payee Name Leslie A. Bowman Start date 11/15/05 End date 11/15/05 Position No Title Listed Amount $565.38 Notes View original PDF
Payee Name Ryan Thomas Boyd Start date 10/01/05 End date 01/15/06 Position Staff Assistant Amount $6,562.50 Notes View original PDF
Payee Name Susannah E. Buckley-Green Start date 10/01/05 End date 03/31/06 Position Staff Assistant Amount $13,927.05 Notes View original PDF
Payee Name Jennifer Sue Burita (Jen) Start date 10/01/05 End date 03/31/06 Position Communications Director Amount $45,604.15 Notes View original PDF
Payee Name Jennifer N. Capriola (Jen) Start date 01/09/06 End date 03/31/06 Position No Title Listed Amount $5,124.99 Notes View original PDF
Payee Name William S. Card Start date 10/01/05 End date 03/31/06 Position State Office Representative Amount $30,625.00 Notes View original PDF
Payee Name William Clarkson V Start date 10/01/05 End date 03/31/06 Position Legislative Correspondent Amount $6,479.15 Notes View original PDF
Payee Name Jennifer A. Coliflores Start date 03/13/06 End date 03/31/06 Position No Title Listed Amount $359.58 Notes View original PDF
Payee Name Seth C. Colton Start date 10/01/05 End date 03/31/06 Position Staff Assistant Amount $15,754.38 Notes View original PDF
Payee Name Judith D. Cuddy Start date 10/01/05 End date 03/31/06 Position Staff Assistant Amount $17,891.43 Notes View original PDF
Payee Name Jessica L. Cyr Start date 10/01/05 End date 03/20/06 Position No Title Listed Amount $2,719.99 Notes View original PDF
Payee Name Elissa N. Davidson Start date 02/01/06 End date 03/10/06 Position Press Secretary Amount $6,666.66 Notes View original PDF
Payee Name Avery T. Day Start date 10/01/05 End date 03/31/06 Position Legislative Assistant Amount $19,853.54 Notes View original PDF
Payee Name Audra D. Donovan Start date 10/01/05 End date 12/31/05 Position No Title Listed Amount $1,440.00 Notes View original PDF
Payee Name Greg Gervais Start date 10/01/05 End date 03/31/06 Position No Title Listed Amount $3,049.97 Notes View original PDF
Payee Name Deidre Jean Grant Start date 10/01/05 End date 03/31/06 Position Staff Assistant Amount $14,479.11 Notes View original PDF
Payee Name Christen L. Haskell Start date 01/25/06 End date 03/31/06 Position No Title Listed Amount $1,246.65 Notes View original PDF
Payee Name Julian F. Haynes Start date 10/01/05 End date 10/30/05 Position Legislative Assistant Amount $1,875.00 Notes View original PDF
Payee Name Maria LaPointe Hodas Start date 10/01/05 End date 03/31/06 Position Legislative Correspondent Amount $15,662.67 Notes View original PDF
Payee Name Sara A. Holmbom Lund Start date 10/01/05 End date 03/31/06 Position Caseworker Amount $23,366.61 Notes View original PDF
Payee Name Patrick M. Hughes Start date 01/05/06 End date 03/31/06 Position No Title Listed Amount $5,374.99 Notes View original PDF
Payee Name Lorie M. Ireland Start date 10/01/05 End date 03/31/06 Position Caseworker Amount $18,020.81 Notes View original PDF
Payee Name Elizabeth A. Johnson (Liz) Start date 01/09/06 End date 01/13/06 Position No Title Listed Amount $1,799.99 Notes View original PDF
Payee Name Faye L. Johnson Start date 10/01/05 End date 03/31/06 Position Computer Specialist Amount $5,604.11 Notes View original PDF
Payee Name Sara H. Jurgeleit Start date 10/01/05 End date 03/31/06 Position Staff Assistant/Caseworker Amount $20,416.62 Notes View original PDF
Payee Name Kevin L. Kelley Start date 10/01/05 End date 03/31/06 Position Press Secretary Amount $34,041.65 Notes View original PDF
Payee Name Bruce P. Kyle Start date 10/01/05 End date 03/31/06 Position Speechwriter Amount $32,416.62 Notes View original PDF
Payee Name Ashley L. Lamoreau Start date 10/01/05 End date 03/31/06 Position No Title Listed Amount $5,357.14 Notes View original PDF
Payee Name Melinda D. Lane Start date 10/01/05 End date 01/05/06 Position Staff Assistant Amount $6,069.42 Notes View original PDF
Payee Name Amy Lynn Lawson Start date 10/01/05 End date 12/04/05 Position Deputy Press Secretary Amount $6,933.33 Notes View original PDF
Payee Name Mark Brian LeDuc Start date 10/01/05 End date 03/31/06 Position Counsel Amount $41,333.30 Notes View original PDF
Payee Name Noah M. Levine Start date 10/06/05 End date 03/31/06 Position Legislative Correspondent Amount $14,791.63 Notes View original PDF
Payee Name William R. Lombard Start date 10/01/05 End date 03/31/06 Position Staff Assistant Amount $12,370.98 Notes View original PDF
Payee Name Charles L. Mahaleris (Chuck) Start date 10/01/05 End date 03/31/06 Position Staff Assistant Amount $15,625.00 Notes View original PDF
Payee Name Sarah E. McCarthy Start date 10/01/05 End date 03/31/06 Position State Office Representative Amount $26,041.61 Notes View original PDF
Payee Name Jayne D. McCullough Start date 01/23/06 End date 03/31/06 Position Deputy Office Manager Amount $5,666.66 Notes View original PDF
Payee Name Anne Hickey Meehan Start date 10/01/05 End date 03/31/06 Position Counsel Amount $36,041.62 Notes View original PDF
Payee Name Michelle P. Michaud Start date 10/01/05 End date 03/31/06 Position Staff Assistant Amount $7,939.20 Notes View original PDF
Payee Name Brandon L. Milton Start date 01/09/06 End date 03/31/06 Position No Title Listed Amount $5,124.99 Notes View original PDF
Payee Name Hollis Brown Nesbit (Holly) Start date 10/01/05 End date 03/31/06 Position Executive Assistant Amount $38,541.65 Notes View original PDF
Payee Name Michael C. Noyes (Mike) Start date 10/01/05 End date 03/31/06 Position Caseworker Amount $22,020.77 Notes View original PDF
Payee Name Rachel McFadden Paling Start date 10/01/05 End date 03/31/06 Position Staff Assistant Amount $18,482.12 Notes View original PDF
Payee Name Christopher L. Philbrook (Chris) Start date 10/01/05 End date 10/31/05 Position Legislative Correspondent Amount $1,208.32 Notes View original PDF
Payee Name Jessamine Logan Pottle (Jessie) Start date 10/01/05 End date 03/31/06 Position Staff Assistant Amount $13,020.77 Notes View original PDF
Payee Name Kathryn Shorr Renz (Kate) Start date 10/01/05 End date 03/31/06 Position State Scheduler Amount $18,700.99 Notes View original PDF
Payee Name Jennifer E. Rice Start date 10/01/05 End date 03/31/06 Position No Title Listed Amount $7,685.00 Notes View original PDF
Payee Name Peter J. Rogers Start date 10/01/05 End date 03/31/06 Position State Office Representative Amount $30,479.11 Notes View original PDF
Payee Name Kristen J. Sarri (Kris) Start date 10/01/05 End date 01/31/06 Position Executive Director Amount $1,666.64 Notes View original PDF
Payee Name Debra J. Schlagenhauf Start date 01/03/06 End date 03/31/06 Position Office Manager Amount $12,222.20 Notes View original PDF
Payee Name Alissa M. Southworth Start date 03/13/06 End date 03/31/06 Position Press Secretary Amount $3,000.00 Notes View original PDF
Payee Name Shaw Sprague Jr. Start date 12/01/05 End date 03/31/06 Position Legislative Correspondent Amount $9,541.63 Notes View original PDF
Payee Name Nancy E. Staves Start date 10/01/05 End date 03/31/06 Position Computer Operator Amount $3,854.15 Notes View original PDF
Payee Name Ari J. Strauss Start date 10/24/05 End date 03/31/06 Position Legislative Director, Northeast-Midwest Senate Coalition Amount $2,238.56 Notes View original PDF
Payee Name Brooke Hayes Stringer Start date 10/01/05 End date 03/31/06 Position Legislative Assistant Amount $18,416.65 Notes View original PDF
Payee Name Kacie L. Sylvain Start date 10/24/05 End date 03/31/06 Position No Title Listed Amount $6,537.14 Notes View original PDF
Payee Name Marlene T. Thibodeau Start date 10/01/05 End date 03/31/06 Position Staff Assistant Amount $9,516.62 Notes View original PDF
Payee Name Carlene M. Tremblay Start date 10/01/05 End date 03/31/06 Position Staff Assistant Amount $19,020.80 Notes View original PDF
Payee Name William J. Vail (Bill) Start date 10/01/05 End date 03/31/06 Position State Office Representative Amount $31,770.77 Notes View original PDF
Payee Name Pamela G. Weddle (Pam) Start date 10/01/05 End date 02/09/06 Position Office Manager Amount $26,875.00 Notes View original PDF
Payee Name Andrea B. Weiskopf Start date 10/01/05 End date 03/31/06 Position Senior Mail Coordinator Amount $22,916.65 Notes View original PDF
Payee Name Sarah M. Whitfield Start date 02/22/06 End date 03/31/06 Position No Title Listed Amount $368.31 Notes View original PDF
Payee Name Julie Dawson Williams Start date 10/01/05 End date 03/31/06 Position Legislative Correspondent Amount $18,132.37 Notes View original PDF
Payee Name Carol H. Woodcock Start date 10/01/05 End date 03/31/06 Position State Office Representative Amount $29,520.77 Notes View original PDF
Payee Name Bridget E. Woodward Start date 10/01/05 End date 03/31/06 Position Staff Assistant Amount $16,562.42 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.