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: 04/01/18 - 09/30/18
Payee Name Start date End date Position Amount Notes PDF
Payee Name Steven W. Abbott (Steve) Start date 04/01/18 End date 09/30/18 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Bryan Michael Allen Start date 04/01/18 End date 09/30/18 Position Staff Assistant Amount $24,613.22 Notes View original PDF
Payee Name Ryan E. Angelo Start date 04/01/18 End date 09/30/18 Position Staff Assistant Amount $25,377.56 Notes View original PDF
Payee Name Kristin K. Bishop Start date 09/04/18 End date 09/30/18 Position Intern Amount $1,699.67 Notes View original PDF
Payee Name Philip R. Bosse (Phil) Start date 04/01/18 End date 08/06/18 Position State Office Representative Amount $35,293.02 Notes View original PDF
Payee Name Rowan H. Bost Start date 04/01/18 End date 09/30/18 Position Legislative Correspondent Amount $26,142.44 Notes View original PDF
Payee Name Catherine M. Brown (Katie) Start date 04/01/18 End date 09/30/18 Position Legislative Counsel Amount $47,333.30 Notes View original PDF
Payee Name Ann Marie Clark (Annie) Start date 04/01/18 End date 09/30/18 Position Communications Director Amount $48,437.50 Notes View original PDF
Payee Name Meredith O. Coolidge Start date 05/09/18 End date 06/03/18 Position Intern, Portland Amount $1,458.87 Notes View original PDF
Payee Name Courtney E. Cote Start date 09/04/18 End date 09/30/18 Position Intern, Caribou Office Amount $818.99 Notes View original PDF
Payee Name Kelly Hamilton Cotiaux Start date 04/01/18 End date 09/30/18 Position Staff Assistant Amount $27,438.89 Notes View original PDF
Payee Name Monica L. Dell'Aquila Start date 04/01/18 End date 06/02/18 Position Biddeford Intern Amount $2,347.21 Notes View original PDF
Payee Name Scott A. DeLong Start date 04/01/18 End date 06/05/18 Position Intern Amount $3,365.52 Notes View original PDF
Payee Name Michael D. DiRoma Start date 04/01/18 End date 09/30/18 Position Counsel Amount $45,729.15 Notes View original PDF
Payee Name Emily Christine Duchene Start date 04/01/18 End date 04/17/18 Position Intern Amount $850.00 Notes View original PDF
Payee Name Paige E. Eggleston Start date 04/01/18 End date 08/08/18 Position State Scheduler Amount $19,222.16 Notes View original PDF
Payee Name Sophie R. Eldridge Start date 07/09/18 End date 08/10/18 Position Intern Amount $2,000.00 Notes View original PDF
Payee Name James Shrewsbury Erwin III Start date 04/01/18 End date 04/20/18 Position Intern Amount $286.00 Notes View original PDF
Payee Name Phoebe A. Ferraiolo Start date 04/01/18 End date 09/30/18 Position Press Assistant Amount $27,505.79 Notes View original PDF
Payee Name Kathleen Boyle Finnemore (Kathy) Start date 04/01/18 End date 09/30/18 Position Caseworker Amount $24,374.92 Notes View original PDF
Payee Name Mikhaila Rose Fogel Start date 04/01/18 End date 06/25/18 Position Legislative Correspondent Amount $9,610.22 Notes View original PDF
Payee Name Andrew T. Fois Start date 04/01/18 End date 05/10/18 Position D.C. Intern Amount $1,498.88 Notes View original PDF
Payee Name Adam A. Fortier-Brown Start date 04/01/18 End date 09/30/18 Position Intern Amount $2,311.50 Notes View original PDF
Payee Name Caroline M. Fowler Start date 09/11/18 End date 09/30/18 Position Intern Amount $173.33 Notes View original PDF
Payee Name Kristin S. Francoeur Start date 05/30/18 End date 09/02/18 Position Intern, Portland Amount $5,427.04 Notes View original PDF
Payee Name Patrick R. Grady Start date 04/01/18 End date 05/11/18 Position Intern Amount $1,537.50 Notes View original PDF
Payee Name Deidre Jean Grant Start date 04/01/18 End date 09/30/18 Position Staff Assistant Amount $31,075.30 Notes View original PDF
Payee Name Darci Cynthia Greenacre Start date 04/01/18 End date 09/30/18 Position Scheduling Director Amount $51,249.92 Notes View original PDF
Payee Name Joshua N. Harris Start date 05/30/18 End date 07/02/18 Position Intern Amount $2,749.99 Notes View original PDF
Payee Name Kelsey Susan Hayes Start date 08/06/18 End date 09/30/18 Position Intern Amount $3,668.72 Notes View original PDF
Payee Name John E. Haynie Start date 06/18/18 End date 08/24/18 Position Intern, Augusta Amount $3,484.00 Notes View original PDF
Payee Name Sara A. Holmbom Lund Start date 04/01/18 End date 09/30/18 Position Caseworker Amount $36,822.64 Notes View original PDF
Payee Name Trisha L. House Start date 06/25/18 End date 09/30/18 Position State Office Representative Amount $29,333.31 Notes View original PDF
Payee Name Hannah A. Hudson Start date 09/04/18 End date 09/30/18 Position Legislative Correspondent Amount $5,416.65 Notes View original PDF
Payee Name Gabriel L. Hunnewell Start date 04/01/18 End date 05/19/18 Position Intern Amount $849.33 Notes View original PDF
Payee Name Elias Kachadoarian Start date 04/01/18 End date 05/09/18 Position Intern Amount $1,365.51 Notes View original PDF
Payee Name Jacob M. Kendall Start date 04/01/18 End date 05/02/18 Position Intern Amount $938.83 Notes View original PDF
Payee Name Brenna R. Kent Start date 07/30/18 End date 09/30/18 Position Intern Amount $3,974.76 Notes View original PDF
Payee Name Christopher W. Knight (Chris) Start date 04/01/18 End date 09/30/18 Position Press Secretary Amount $34,479.15 Notes View original PDF
Payee Name Olivia Clason Kurtz Start date 04/01/18 End date 09/30/18 Position Legislative Director Amount $62,291.62 Notes View original PDF
Payee Name Prentiss M. Kurtz Start date 09/11/18 End date 09/30/18 Position Intern Amount $1,092.00 Notes View original PDF
Payee Name Bruce P. Kyle Start date 04/01/18 End date 09/30/18 Position Speechwriter Amount $41,083.27 Notes View original PDF
Payee Name Liam P. Lafountain Start date 06/08/18 End date 08/20/18 Position Intern Amount $4,217.73 Notes View original PDF
Payee Name Lukas D. Lagasse Start date 04/01/18 End date 05/20/18 Position Intern, Bangor Amount $938.86 Notes View original PDF
Payee Name Sedona E. Lucas Start date 05/30/18 End date 08/18/18 Position Intern, Caribou Office Amount $4,564.40 Notes View original PDF
Payee Name Leo B. Lutz Start date 09/04/18 End date 09/30/18 Position Digital Press Assistant Amount $6,999.98 Notes View original PDF
Payee Name Jonathan Jacob Lynch (Jake) Start date 04/01/18 End date 09/30/18 Position Staff Assistant Amount $24,812.43 Notes View original PDF
Payee Name Charles L. Mahaleris (Chuck) Start date 04/01/18 End date 09/30/18 Position Staff Assistant Amount $32,382.85 Notes View original PDF
Payee Name Marshall Andrew Maxsimic Start date 05/16/18 End date 08/19/18 Position Intern, Bangor Amount $4,939.97 Notes View original PDF
Payee Name Kayla J. McMurry Start date 04/09/18 End date 09/30/18 Position Legislative Assistant Amount $31,277.70 Notes View original PDF
Payee Name Hannah E. Michaud Start date 05/29/18 End date 08/23/18 Position Intern, Lewiston Amount $3,683.32 Notes View original PDF
Payee Name Michelle P. Michaud Start date 04/01/18 End date 09/30/18 Position Staff Assistant Amount $28,192.42 Notes View original PDF
Payee Name Zachary J. Mills Start date 07/09/18 End date 08/08/18 Position Intern Amount $1,875.00 Notes View original PDF
Payee Name Krista A. Moody Start date 07/09/18 End date 08/10/18 Position Intern Amount $2,000.00 Notes View original PDF
Payee Name Andrew Q. Munoz Start date 06/11/18 End date 08/19/18 Position Intern Amount $4,108.00 Notes View original PDF
Payee Name Emine R. Mutlu Start date 09/04/18 End date 09/30/18 Position Intern Amount $311.99 Notes View original PDF
Payee Name Rose Hyland Nelson Start date 04/01/18 End date 09/30/18 Position Staff Assistant Amount $22,400.96 Notes View original PDF
Payee Name Paul M. Nelson Start date 04/01/18 End date 04/27/18 Position Staff Assistant Amount $2,858.00 Notes View original PDF
Payee Name Michael C. Noyes (Mike) Start date 04/01/18 End date 09/30/18 Position Caseworker Amount $34,562.46 Notes View original PDF
Payee Name Cameron C. O'Brien Start date 04/01/18 End date 09/30/18 Position Legislative Assistant Amount $37,499.96 Notes View original PDF
Payee Name Isabelle V. Oechslie Start date 04/01/18 End date 09/04/18 Position Intern, Portland Amount $7,838.14 Notes View original PDF
Payee Name Daniella Suzanne Pascucci Start date 07/09/18 End date 08/10/18 Position Intern Amount $2,000.00 Notes View original PDF
Payee Name Alexandria Wajer Pelczar (Alex) Start date 04/01/18 End date 09/30/18 Position State Office Representative Amount $31,770.77 Notes View original PDF
Payee Name Jackson C. Perron Start date 05/29/18 End date 07/10/18 Position Intern Amount $2,625.00 Notes View original PDF
Payee Name Scott T. Regan Start date 04/01/18 End date 09/30/18 Position Systems Administrator Amount $25,500.00 Notes View original PDF
Payee Name Christian Samuel Ricci Start date 04/01/18 End date 05/04/18 Position Intern Amount $1,592.69 Notes View original PDF
Payee Name Karl S. Rickett Start date 04/01/18 End date 05/11/18 Position Press Assistant Amount $5,408.31 Notes View original PDF
Payee Name Jacqueline K. Russell Start date 05/29/18 End date 07/06/18 Position D.C. Intern Amount $2,375.00 Notes View original PDF
Payee Name Molly F. Ryan Start date 04/01/18 End date 09/30/18 Position Legislative Correspondent Amount $25,964.76 Notes View original PDF
Payee Name Kathryn M. Seelen (Katie) Start date 04/01/18 End date 09/30/18 Position Legislative Aide Amount $27,694.71 Notes View original PDF
Payee Name Deborah L. Shaw Start date 04/01/18 End date 09/30/18 Position Senior Editor Amount $22,083.31 Notes View original PDF
Payee Name Abigail W. Silsby Start date 06/01/18 End date 09/30/18 Position Intern, Augusta Amount $6,586.64 Notes View original PDF
Payee Name Katherine Anne Simson (Kate) Start date 04/01/18 End date 09/30/18 Position State Office Representative Amount $38,958.27 Notes View original PDF
Payee Name Abigail J. Smith Start date 05/30/18 End date 09/02/18 Position Intern, Portland Amount $5,427.04 Notes View original PDF
Payee Name William Burke Smith (Burke) Start date 04/20/18 End date 05/23/18 Position Burke Lewiston Intern Amount $491.09 Notes View original PDF
Payee Name Lindsay P. Stewart Start date 05/29/18 End date 07/06/18 Position D.C. Intern Amount $2,375.00 Notes View original PDF
Payee Name Sophia E. Sturdee Start date 09/10/18 End date 09/30/18 Position Intern Amount $909.99 Notes View original PDF
Payee Name Jessica M. Sweeney Start date 04/01/18 End date 09/04/18 Position Intern Amount $6,915.21 Notes View original PDF
Payee Name Madeline A. Taylor Start date 07/09/18 End date 08/10/18 Position Intern Amount $2,000.00 Notes View original PDF
Payee Name Elsa Thibodeau Start date 04/01/18 End date 09/30/18 Position Assistant Scheduler Amount $25,206.11 Notes View original PDF
Payee Name Alycia Marie Tomaino Start date 04/01/18 End date 09/30/18 Position Administrative Director Amount $39,010.36 Notes View original PDF
Payee Name Carlene M. Tremblay Start date 04/01/18 End date 09/30/18 Position State Office Representative Amount $46,693.71 Notes View original PDF
Payee Name Jackson Xavier Valen Start date 04/01/18 End date 05/20/18 Position Intern Amount $1,819.99 Notes View original PDF
Payee Name Ellen K. Wainwright Start date 04/01/18 End date 09/30/18 Position Intern, Bangor Amount $6,900.82 Notes View original PDF
Payee Name Michael R. Wakefield (Mike) Start date 04/01/18 End date 09/30/18 Position Military Legislative Assistant/Counsel Amount $45,729.15 Notes View original PDF
Payee Name Keliane C. Walton Start date 04/01/18 End date 06/08/18 Position Intern Amount $3,044.85 Notes View original PDF
Payee Name Patrick Aaron White Start date 09/07/18 End date 09/30/18 Position Intern Amount $242.65 Notes View original PDF
Payee Name Philip David Wich Start date 05/23/18 End date 08/17/18 Position Intern, Bangor Amount $4,911.06 Notes View original PDF
Payee Name Mark Jay Winter Start date 04/01/18 End date 09/30/18 Position State Office Representative Amount $44,479.11 Notes View original PDF
Payee Name Carol H. Woodcock Start date 04/01/18 End date 09/30/18 Position State Office Representative Amount $49,531.25 Notes View original PDF
Payee Name Anna S. Zmistowski Start date 04/01/18 End date 09/03/18 Position Intern Amount $5,936.65 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.