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: 10/01/07 - 03/31/08
Payee Name Start date End date Position Amount Notes PDF
Payee Name Steven W. Abbott (Steve) Start date 10/01/07 End date 03/31/08 Position Chief of Staff Amount $62,664.72 Notes View original PDF
Payee Name Helena Revolorio Ackerson Start date 10/01/07 End date 03/31/08 Position Staff Assistant Amount $16,770.55 Notes View original PDF
Payee Name Jane E. Alonso Start date 10/01/07 End date 03/31/08 Position Legislative Director Amount $52,333.28 Notes View original PDF
Payee Name Philip R. Bosse (Phil) Start date 10/01/07 End date 03/31/08 Position State Office Representative Amount $34,500.00 Notes View original PDF
Payee Name Jamie A. Brennan Start date 10/01/07 End date 03/31/08 Position Staff Assistant Amount $11,620.81 Notes View original PDF
Payee Name Susannah E. Buckley-Green Start date 10/01/07 End date 03/31/08 Position Mail Coordinator Amount $19,980.06 Notes View original PDF
Payee Name Jennifer N. Capriola (Jen) Start date 10/01/07 End date 03/31/08 Position Legislative Aide Amount $19,179.20 Notes View original PDF
Payee Name William S. Card Start date 10/01/07 End date 03/31/08 Position State Office Representative Amount $33,333.28 Notes View original PDF
Payee Name Mary Elizabeth Rubin Carozza (Mary Beth) Start date 10/01/07 End date 03/31/08 Position Deputy Chief of Staff Amount $71,666.64 Notes View original PDF
Payee Name Andre D. Cavalier Start date 10/01/07 End date 12/21/07 Position Intern Amount $1,272.34 Notes View original PDF
Payee Name Robert E. Caverly Start date 10/01/07 End date 01/31/08 Position Intern Amount $2,585.00 Notes View original PDF
Payee Name Jessica L. Chase Start date 01/03/08 End date 03/31/08 Position Intern Amount $3,336.66 Notes View original PDF
Payee Name Cyrus Cheslak Start date 10/01/07 End date 01/09/08 Position Intern Amount $6,187.50 Notes View original PDF
Payee Name Matthew P. Cocciardi Start date 03/11/08 End date 03/31/08 Position Intern Amount $141.87 Notes View original PDF
Payee Name Jamal F. Cole Start date 01/24/08 End date 03/31/08 Position Intern Amount $1,741.99 Notes View original PDF
Payee Name Cecily D. Cook Start date 10/01/07 End date 01/11/08 Position Intern Amount $4,588.58 Notes View original PDF
Payee Name Judith D. Cuddy Start date 10/01/07 End date 03/31/08 Position Staff Assistant Amount $19,083.32 Notes View original PDF
Payee Name Mara G. Davis Start date 10/29/07 End date 03/31/08 Position Intern Amount $1,444.45 Notes View original PDF
Payee Name Jennifer J. Duddy Start date 10/01/07 End date 03/31/08 Position State Office Representative Amount $30,500.00 Notes View original PDF
Payee Name Therese M. Elish Start date 01/14/08 End date 03/31/08 Position Staff Assistant Amount $5,881.92 Notes View original PDF
Payee Name James W. Fossel Start date 01/24/08 End date 03/31/08 Position Staff Assistant Amount $4,466.03 Notes View original PDF
Payee Name Craig E. Friedman Start date 10/15/07 End date 12/06/07 Position Intern Amount $690.66 Notes View original PDF
Payee Name Katherine Gerard (Kay) Start date 10/01/07 End date 03/31/08 Position State Scheduler Amount $19,333.32 Notes View original PDF
Payee Name Jenna L. Goodwin Start date 01/14/08 End date 03/31/08 Position Intern Amount $2,155.99 Notes View original PDF
Payee Name Deidre Jean Grant Start date 10/01/07 End date 03/31/08 Position Staff Assistant Amount $15,978.35 Notes View original PDF
Payee Name Leah J. Hebert Start date 01/25/08 End date 03/31/08 Position Staff Assistant Amount $3,002.99 Notes View original PDF
Payee Name David Heidrich Jr. Start date 10/01/07 End date 03/31/08 Position Staff Assistant Amount $8,375.00 Notes View original PDF
Payee Name Christopher Webb Hickling (Chris) Start date 01/29/08 End date 03/31/08 Position Legislation Director, Northeast-Midwest Senate Coalition Amount $861.09 Notes View original PDF
Payee Name Sara A. Holmbom Lund Start date 10/01/07 End date 03/31/08 Position Caseworker Amount $26,942.51 Notes View original PDF
Payee Name Carissa M. Hoosline Start date 10/01/07 End date 03/31/08 Position Staff Assistant Amount $15,083.28 Notes View original PDF
Payee Name Patrick M. Hughes Start date 10/01/07 End date 01/18/08 Position Legislative Correspondent Amount $12,032.09 Notes View original PDF
Payee Name Lorie M. Ireland Start date 10/01/07 End date 03/31/08 Position Caseworker Amount $19,833.32 Notes View original PDF
Payee Name Linda Marlene Jalbert Start date 10/01/07 End date 03/31/08 Position Legislative Correspondent Amount $17,998.69 Notes View original PDF
Payee Name Faye L. Johnson Start date 10/01/07 End date 03/31/08 Position Computer Specialist Amount $6,238.46 Notes View original PDF
Payee Name Elizabeth A. Johnson (Liz) Start date 10/01/07 End date 03/31/08 Position Executive Assistant to the Chief of Staff Amount $17,345.15 Notes View original PDF
Payee Name Caleigh S. Keevan Start date 01/07/08 End date 03/31/08 Position Intern Amount $5,250.00 Notes View original PDF
Payee Name Kevin L. Kelley Start date 10/01/07 End date 03/31/08 Position Press Secretary Amount $43,333.32 Notes View original PDF
Payee Name Matthew B. Klebes Start date 01/14/08 End date 03/31/08 Position Intern Amount $1,394.66 Notes View original PDF
Payee Name Bruce P. Kyle Start date 10/01/07 End date 03/31/08 Position Speechwriter Amount $34,333.32 Notes View original PDF
Payee Name Parker S. Laite Start date 10/01/07 End date 01/01/08 Position Intern Amount $5,687.49 Notes View original PDF
Payee Name Melissa Simones Landry Start date 10/01/07 End date 03/31/08 Position Staff Assistant Amount $16,001.11 Notes View original PDF
Payee Name Joshua M. Lortie (Josh) Start date 01/22/08 End date 03/31/08 Position Intern Amount $2,587.50 Notes View original PDF
Payee Name Charles L. Mahaleris (Chuck) Start date 10/01/07 End date 03/15/08 Position Staff Assistant Amount $14,974.40 Notes View original PDF
Payee Name Alexis R. Mann Start date 01/02/08 End date 02/28/08 Position Intern Amount $2,469.99 Notes View original PDF
Payee Name Jayne D. McCullough Start date 10/01/07 End date 03/31/08 Position Deputy Office Manager Amount $18,221.98 Notes View original PDF
Payee Name Julia N. McKinney (Nikki) Start date 10/01/07 End date 03/31/08 Position Legislative Assistant Amount $29,499.92 Notes View original PDF
Payee Name Michelle P. Michaud Start date 10/01/07 End date 03/31/08 Position Staff Assistant Amount $12,793.61 Notes View original PDF
Payee Name Brandon L. Milton Start date 10/01/07 End date 03/31/08 Position Staff Assistant Amount $15,071.36 Notes View original PDF
Payee Name Hollis Brown Nesbit (Holly) Start date 10/01/07 End date 03/31/08 Position Executive Assistant Amount $42,083.32 Notes View original PDF
Payee Name Michael C. Noyes (Mike) Start date 10/01/07 End date 03/31/08 Position Caseworker Amount $24,000.00 Notes View original PDF
Payee Name Brendan W. O'Brien Start date 03/05/08 End date 03/31/08 Position Intern Amount $279.19 Notes View original PDF
Payee Name Jessamine Logan Pottle (Jessie) Start date 10/01/07 End date 03/31/08 Position Staff Assistant Amount $15,871.45 Notes View original PDF
Payee Name Erik T. Rae Start date 01/15/08 End date 03/31/08 Position Intern Amount $1,317.33 Notes View original PDF
Payee Name Jennifer E. Rice Start date 10/01/07 End date 03/31/08 Position Staff Assistant Amount $14,891.62 Notes View original PDF
Payee Name Peter J. Rogers Start date 10/01/07 End date 03/31/08 Position State Office Representative Amount $31,166.60 Notes View original PDF
Payee Name Katherine A. Rowbotham Start date 01/07/08 End date 03/31/08 Position Intern Amount $5,250.00 Notes View original PDF
Payee Name Debra J. Schlagenhauf Start date 10/01/07 End date 03/31/08 Position Office Manager Amount $29,000.00 Notes View original PDF
Payee Name Kristina E. Scontras Start date 01/02/08 End date 01/16/08 Position Intern Amount $699.99 Notes View original PDF
Payee Name Raoul F. Scott Start date 10/01/07 End date 12/05/07 Position Intern Amount $704.16 Notes View original PDF
Payee Name Shannon L. Shutts Start date 10/01/07 End date 11/16/07 Position Staff Assistant Amount $4,545.12 Notes View original PDF
Payee Name Meghan S. Simonds Start date 10/01/07 End date 03/31/08 Position Legislative Correspondent Amount $12,745.60 Notes View original PDF
Payee Name Amanda L. Slattery Start date 10/01/07 End date 12/31/07 Position Intern Amount $1,841.60 Notes View original PDF
Payee Name Shaw Sprague Jr. Start date 10/01/07 End date 03/31/08 Position Legislative Assistant Amount $17,749.96 Notes View original PDF
Payee Name Nancy E. Staves Start date 10/01/07 End date 03/31/08 Position Computer Operator Amount $4,125.00 Notes View original PDF
Payee Name Ian S. Swanberg Start date 10/01/07 End date 03/31/08 Position Press Assistant Amount $14,285.63 Notes View original PDF
Payee Name Marlene T. Thibodeau Start date 10/01/07 End date 03/31/08 Position Staff Assistant Amount $9,999.96 Notes View original PDF
Payee Name Matthew R. Tremblay (Matt) Start date 10/01/07 End date 03/31/08 Position Legislative Correspondent Amount $17,754.82 Notes View original PDF
Payee Name Carlene M. Tremblay Start date 10/01/07 End date 03/15/08 Position Staff Assistant Amount $13,933.31 Notes View original PDF
Payee Name Annie S. Umphrey Start date 10/01/07 End date 03/31/08 Position Intern Amount $3,977.49 Notes View original PDF
Payee Name William J. Vail (Bill) Start date 10/01/07 End date 03/31/08 Position State Office Representative Amount $32,749.96 Notes View original PDF
Payee Name Sarah M. Whitfield Start date 01/02/08 End date 02/01/08 Position Intern Amount $1,874.98 Notes View original PDF
Payee Name Carol H. Woodcock Start date 10/01/07 End date 03/31/08 Position State Office Representative Amount $32,583.28 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.