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: 04/01/09 - 09/30/09
Payee Name Start date End date Position Amount Notes PDF
Payee Name Steven W. Abbott (Steve) Start date 04/01/09 End date 09/30/09 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Helena Revolorio Ackerson Start date 04/01/09 End date 09/30/09 Position Staff Assistant Amount $16,702.29 Notes View original PDF
Payee Name Andrew G. Allen Start date 05/26/09 End date 08/25/09 Position Intern Amount $3,444.98 Notes View original PDF
Payee Name Ethan A. Anderson Start date 07/01/09 End date 09/03/09 Position Intern Amount $2,730.00 Notes View original PDF
Payee Name Heather A. Barrows Start date 09/10/09 End date 09/30/09 Position Intern Amount $380.31 Notes View original PDF
Payee Name Meredith M. Beatrice Start date 05/12/09 End date 09/29/09 Position Intern Amount $2,972.65 Notes View original PDF
Payee Name Philip R. Bosse (Phil) Start date 04/01/09 End date 09/30/09 Position State Office Representative Amount $37,749.96 Notes View original PDF
Payee Name Marion C. Bradford Start date 06/10/09 End date 09/30/09 Position Staff Assistant Amount $3,555.00 Notes View original PDF
Payee Name Jamie A. Brennan Start date 04/01/09 End date 09/30/09 Position Staff Assistant Amount $14,594.07 Notes View original PDF
Payee Name Jennifer Sue Burita (Jen) Start date 04/01/09 End date 09/30/09 Position Deputy Chief of Staff Amount $61,739.96 Notes View original PDF
Payee Name Michael S. Campinell Start date 06/11/09 End date 07/06/09 Position Intern Amount $225.33 Notes View original PDF
Payee Name William S. Card Start date 04/01/09 End date 09/30/09 Position State Office Representative Amount $36,750.00 Notes View original PDF
Payee Name Minal M. Caron Start date 07/13/09 End date 08/28/09 Position Intern Amount $3,024.99 Notes View original PDF
Payee Name Emma G. Chaiken Start date 05/19/09 End date 08/21/09 Position Intern Amount $2,015.00 Notes View original PDF
Payee Name Cyrus Cheslak Start date 07/01/09 End date 09/30/09 Position Legislative Correspondent Amount $8,621.83 Notes View original PDF
Payee Name Jonathan-David L. Clark Start date 04/01/09 End date 05/31/09 Position Intern, Caribou Office Amount $910.00 Notes View original PDF
Payee Name Dora K. Clements Start date 04/01/09 End date 05/31/09 Position Intern Amount $910.00 Notes View original PDF
Payee Name Matthew P. Cocciardi Start date 04/01/09 End date 05/31/09 Position Intern Amount $446.16 Notes View original PDF
Payee Name Allison C. Doody Start date 04/01/09 End date 09/30/09 Position Staff Assistant Amount $16,027.61 Notes View original PDF
Payee Name Jennifer J. Duddy Start date 04/01/09 End date 09/30/09 Position State Office Representative Amount $34,249.92 Notes View original PDF
Payee Name Jeremy B. Dunham Start date 04/10/09 End date 05/22/09 Position Intern Amount $901.31 Notes View original PDF
Payee Name Lance Dutson Start date 04/01/09 End date 09/30/09 Position New Media Director/Systems Administrator Amount $49,999.92 Notes View original PDF
Payee Name Therese M. Elish Start date 04/01/09 End date 09/30/09 Position Staff Assistant Amount $14,499.96 Notes View original PDF
Payee Name Robert F. Epplin (Rob) Start date 04/01/09 End date 09/30/09 Position Legislative Director Amount $63,499.92 Notes View original PDF
Payee Name Chiara D. Ferrante Start date 09/10/09 End date 09/30/09 Position Intern Amount $322.00 Notes View original PDF
Payee Name Robert J. Foster Start date 05/29/09 End date 08/09/09 Position Intern Amount $3,119.99 Notes View original PDF
Payee Name John H. Gekeler Start date 09/10/09 End date 09/30/09 Position Intern Amount $308.73 Notes View original PDF
Payee Name Katherine Gerard (Kay) Start date 04/01/09 End date 08/28/09 Position State Scheduler Amount $19,687.49 Notes View original PDF
Payee Name Matthew C. Golojuch Start date 07/15/09 End date 08/31/09 Position Intern Amount $3,024.99 Notes View original PDF
Payee Name Deidre Jean Grant Start date 04/01/09 End date 09/30/09 Position Staff Assistant Amount $17,523.58 Notes View original PDF
Payee Name Darci Cynthia Greenacre Start date 06/01/09 End date 07/10/09 Position Intern Amount $2,499.99 Notes View original PDF
Payee Name David Heidrich Jr. Start date 04/01/09 End date 09/30/09 Position Staff Assistant Amount $12,115.77 Notes View original PDF
Payee Name Christopher Webb Hickling (Chris) Start date 04/01/09 End date 09/30/09 Position Legislative Director Amount $1,338.48 Notes View original PDF
Payee Name Sara A. Holmbom Lund Start date 04/01/09 End date 09/30/09 Position Caseworker Amount $27,000.00 Notes View original PDF
Payee Name Carissa M. Hoosline Start date 04/01/09 End date 08/28/09 Position Staff Assistant Amount $14,714.77 Notes View original PDF
Payee Name Kylie Huff Start date 09/03/09 End date 09/30/09 Position Intern Amount $699.99 Notes View original PDF
Payee Name Laura P. Hunter Start date 09/03/09 End date 09/30/09 Position Intern Amount $333.66 Notes View original PDF
Payee Name Lorie M. Ireland Start date 04/01/09 End date 09/30/09 Position Caseworker Amount $21,499.92 Notes View original PDF
Payee Name Jessica A. James Start date 06/09/09 End date 09/30/09 Position Staff Assistant Amount $8,555.52 Notes View original PDF
Payee Name Elizabeth A. Johnson (Liz) Start date 04/01/09 End date 09/30/09 Position Executive Assistant to the Chief of Staff Amount $21,173.36 Notes View original PDF
Payee Name David M. Jones Start date 05/13/09 End date 09/30/09 Position Intern Amount $3,064.83 Notes View original PDF
Payee Name Samuel S. Karcher Start date 04/01/09 End date 04/30/09 Position Intern Amount $700.00 Notes View original PDF
Payee Name Caleigh S. Keevan Start date 04/01/09 End date 08/14/09 Position Staff Assistant Amount $15,093.52 Notes View original PDF
Payee Name Kevin L. Kelley Start date 04/01/09 End date 09/30/09 Position Communications Director Amount $51,416.67 Notes View original PDF
Payee Name Bruce P. Kyle Start date 04/01/09 End date 09/30/09 Position Speechwriter Amount $35,499.96 Notes View original PDF
Payee Name Melissa Simones Landry Start date 04/01/09 End date 09/30/09 Position Staff Assistant Amount $17,514.83 Notes View original PDF
Payee Name Dencie Casey Leveen Start date 07/13/09 End date 09/30/09 Position Intern Amount $3,094.32 Notes View original PDF
Payee Name Zachary S. Lingley Start date 04/01/09 End date 05/31/09 Position Intern Amount $812.48 Notes View original PDF
Payee Name Joshua M. Lortie (Josh) Start date 04/01/09 End date 05/04/09 Position Staff Assistant Amount $1,524.76 Notes View original PDF
Payee Name Christopher R. MacDonald (Chris) Start date 05/12/09 End date 08/31/09 Position Intern Amount $4,736.66 Notes View original PDF
Payee Name Charles L. Mahaleris (Chuck) Start date 04/01/09 End date 09/30/09 Position Staff Assistant Amount $20,348.44 Notes View original PDF
Payee Name Rachel Nitsche Mairella Start date 09/21/09 End date 09/30/09 Position State Scheduler Amount $994.43 Notes View original PDF
Payee Name Jayne D. McCullough Start date 04/01/09 End date 07/10/09 Position Deputy Office Manager Amount $11,805.53 Notes View original PDF
Payee Name Elizabeth M. McFarland Start date 04/01/09 End date 05/01/09 Position Intern Amount $451.74 Notes View original PDF
Payee Name Julia N. McKinney (Nikki) Start date 04/01/09 End date 09/30/09 Position Legislative Assistant Amount $31,999.92 Notes View original PDF
Payee Name Michelle P. Michaud Start date 04/01/09 End date 09/30/09 Position Staff Assistant Amount $16,918.26 Notes View original PDF
Payee Name Brandon L. Milton Start date 04/01/09 End date 09/30/09 Position Staff Assistant Amount $22,074.44 Notes View original PDF
Payee Name James Augustine Murphy II Start date 06/01/09 End date 07/10/09 Position Intern Amount $2,499.99 Notes View original PDF
Payee Name Hollis Brown Nesbit (Holly) Start date 04/01/09 End date 07/06/09 Position Executive Assistant Amount $28,799.24 Notes View original PDF
Payee Name Kristina C. Ng Start date 09/01/09 End date 09/30/09 Position Staff Assistant Amount $1,875.00 Notes View original PDF
Payee Name Sean M. Noyes Start date 05/12/09 End date 08/15/09 Position Intern Amount $2,036.66 Notes View original PDF
Payee Name Michael C. Noyes (Mike) Start date 04/01/09 End date 09/30/09 Position Caseworker Amount $25,999.92 Notes View original PDF
Payee Name Colin D. O'Neill Start date 04/01/09 End date 09/25/09 Position Intern Amount $3,213.99 Notes View original PDF
Payee Name Alexandria Wajer Pelczar (Alex) Start date 05/13/09 End date 08/22/09 Position Intern Amount $2,473.33 Notes View original PDF
Payee Name Sara E. Pietrowski Start date 04/01/09 End date 09/30/09 Position Staff Assistant Amount $14,166.43 Notes View original PDF
Payee Name Alexandra B. Polkinghorn (Alex) Start date 09/01/09 End date 09/30/09 Position Staff Assistant Amount $1,875.00 Notes View original PDF
Payee Name Jessamine Logan Pottle (Jessie) Start date 04/01/09 End date 09/30/09 Position Staff Assistant Amount $18,934.32 Notes View original PDF
Payee Name Benjamin T. Rautenberg Start date 06/01/09 End date 07/10/09 Position Intern Amount $2,499.99 Notes View original PDF
Payee Name Robert M. Reynolds (Bobby) Start date 04/01/09 End date 09/30/09 Position Military and Homeland Security Special Assistant Amount $32,499.96 Notes View original PDF
Payee Name Jennifer E. Rice Start date 04/01/09 End date 09/30/09 Position Staff Assistant Amount $16,758.17 Notes View original PDF
Payee Name Peter J. Rogers Start date 04/01/09 End date 06/12/09 Position State Office Representative Amount $16,778.12 Notes View original PDF
Payee Name Kristina E. Scontras Start date 09/10/09 End date 09/30/09 Position Intern Amount $1,125.00 Notes View original PDF
Payee Name Bethany Smith Scully Start date 08/17/09 End date 09/30/09 Position Executive Assistant Amount $11,855.53 Notes View original PDF
Payee Name Benjamin M. Seel Start date 05/26/09 End date 09/04/09 Position Intern Amount $3,431.99 Notes View original PDF
Payee Name Marissa M. Simoes Start date 05/12/09 End date 09/30/09 Position Intern Amount $1,559.44 Notes View original PDF
Payee Name Meghan S. Simonds Start date 04/01/09 End date 09/30/09 Position Legislative Assistant Amount $18,740.67 Notes View original PDF
Payee Name Kathryn F. Sorensen (Kathy) Start date 06/02/09 End date 09/30/09 Position Office Manager Amount $21,694.41 Notes View original PDF
Payee Name Shaw Sprague Jr. Start date 04/01/09 End date 07/17/09 Position Legislative Assistant Amount $11,507.60 Notes View original PDF
Payee Name Ian S. Swanberg Start date 04/01/09 End date 09/30/09 Position Deputy Press Secretary Amount $17,499.98 Notes View original PDF
Payee Name Marlene T. Thibodeau Start date 04/01/09 End date 09/30/09 Position Staff Assistant Amount $3,515.06 Notes View original PDF
Payee Name James P. Tobin Start date 07/13/09 End date 09/04/09 Position Intern Amount $3,399.99 Notes View original PDF
Payee Name Matthew R. Tremblay (Matt) Start date 04/01/09 End date 09/30/09 Position Legislative Correspondent Amount $19,665.86 Notes View original PDF
Payee Name Carlene M. Tremblay Start date 04/01/09 End date 09/30/09 Position State Office Representative Amount $24,631.88 Notes View original PDF
Payee Name Annie S. Umphrey Start date 04/01/09 End date 05/31/09 Position Intern Amount $1,639.16 Notes View original PDF
Payee Name William J. Vail (Bill) Start date 04/01/09 End date 04/11/09 Position State Office Representative Amount $3,694.44 Notes View original PDF
Payee Name Ashley A. Walukevich Start date 04/01/09 End date 04/30/09 Position Intern Amount $560.00 Notes View original PDF
Payee Name Carol H. Woodcock Start date 04/01/09 End date 09/30/09 Position State Office Representative Amount $36,750.00 Notes View original PDF
Payee Name Zane F. Woodward Start date 05/12/09 End date 07/10/09 Position Intern Amount $2,556.66 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.