Menu Search Account

LegiStorm

Get LegiStorm App Visit Product Demo Website
» Get LegiStorm App
» Get LegiStorm Pro Free Demo

Former Sen. Kelly Ayotte (R-New Hampshire)

Defeated
Displaying salaries for time period: 04/01/15 - 09/30/15
Payee Name Start date End date Position Amount Notes PDF
Payee Name Erica F. Andeweg Start date 04/01/15 End date 09/30/15 Position Legislative Aide Amount $17,749.92 Notes View original PDF
Payee Name Daniel R. Auger (Dan) Start date 04/01/15 End date 09/30/15 Position Legislative Assistant Amount $34,999.92 Notes View original PDF
Payee Name Christin Ourania Parras Ballou Start date 04/01/15 End date 09/30/15 Position Administrative Director Amount $43,500.00 Notes View original PDF
Payee Name Matthew R. Bartlett Start date 04/01/15 End date 09/30/15 Position Outreach Coordinator Amount $22,833.32 Notes View original PDF
Payee Name Bradley L. Bowman (Brad) Start date 04/01/15 End date 09/30/15 Position National Security Adviser Amount $72,499.92 Notes View original PDF
Payee Name John G. Chambers III Start date 04/01/15 End date 09/30/15 Position Legislative Correspondent Amount $17,499.92 Notes View original PDF
Payee Name Ryan A. Clark Start date 04/01/15 End date 09/30/15 Position Legislative Correspondent Amount $18,750.00 Notes View original PDF
Payee Name Christopher D. Connelly (Chris) Start date 04/01/15 End date 09/30/15 Position Outreach Coordinator Amount $22,999.98 Notes View original PDF
Payee Name Laura H. Dawe (Laurie) Start date 04/01/15 End date 09/30/15 Position Correspondence Assistant Amount $7,925.00 Notes View original PDF
Payee Name Orville B. Fitch II (Bud) Start date 04/01/15 End date 09/30/15 Position Legal Counsel Amount $60,000.00 Notes View original PDF
Payee Name Matthew R. Flanders Start date 04/01/15 End date 09/30/15 Position Outreach Coordinator Amount $22,500.00 Notes View original PDF
Payee Name Kelsey Keegan Foy Start date 04/01/15 End date 09/30/15 Position Legislative Assistant Amount $24,499.96 Notes View original PDF
Payee Name Robert Lawrence Ganim (Rob) Start date 04/01/15 End date 05/25/15 Position Research Assistant Amount $6,111.09 Notes View original PDF
Payee Name Elliot W. Gault Start date 04/01/15 End date 05/18/15 Position Staff Assistant Amount $1,493.31 Notes View original PDF
Payee Name Jane Hirsch Graham Start date 04/01/15 End date 09/30/15 Position Caseworker Amount $24,250.00 Notes View original PDF
Payee Name Adam J. Hechavarria Start date 04/01/15 End date 09/30/15 Position Legislative Director Amount $75,000.00 Notes View original PDF
Payee Name Elizabeth A. Johnson (Liz) Start date 04/01/15 End date 09/30/15 Position Communications Director Amount $49,999.92 Notes View original PDF
Payee Name Shaylyn Mary Kelly Start date 04/01/15 End date 09/30/15 Position Legislative Aide Amount $20,250.00 Notes View original PDF
Payee Name Brenda Kittle Start date 04/01/15 End date 09/30/15 Position Caseworker Amount $19,999.92 Notes View original PDF
Payee Name Sean C. Knox Start date 04/01/15 End date 09/30/15 Position Staff Assistant Amount $13,500.00 Notes View original PDF
Payee Name Chloe Rockow Madsen (Chloe Rockow) Start date 07/03/15 End date 09/13/15 Position Deputy Press Secretary Amount $11,241.66 Notes View original PDF
Payee Name Marné Broodryk Marotta Start date 06/25/15 End date 09/12/15 Position Counsel Amount $3,305.55 Notes View original PDF
Payee Name Myles Matteson Start date 04/01/15 End date 09/30/15 Position Counsel Amount $34,999.92 Notes View original PDF
Payee Name Lara M.W. McIntyre Start date 04/01/15 End date 09/30/15 Position Staff Assistant Amount $9,133.26 Notes View original PDF
Payee Name Stephen Robert Monier (Steve) Start date 04/01/15 End date 09/30/15 Position Military, Veterans and Homeland Security Special Assistant Amount $35,166.60 Notes View original PDF
Payee Name Richard B. Murphy III (Rick) Start date 04/01/15 End date 09/30/15 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Kayla B. Nations Start date 07/04/15 End date 09/30/15 Position Deputy Scheduler Amount $8,941.62 Notes View original PDF
Payee Name Gabriel L. Noronha Start date 06/04/15 End date 09/30/15 Position Staff Assistant Amount $10,562.44 Notes View original PDF
Payee Name Irina Quiles Owens Start date 04/01/15 End date 09/30/15 Position Outreach Coordinator/Scheduler Amount $21,250.00 Notes View original PDF
Payee Name Elizabeth Drumm Parry (Liz) Start date 04/01/15 End date 06/30/15 Position Deputy Scheduler Amount $8,874.96 Notes View original PDF
Payee Name John A. Pearson Start date 04/01/15 End date 09/30/15 Position Staff Assistant Amount $16,562.42 Notes View original PDF
Payee Name Kathryn Sullivan Pyle (Kate) Start date 04/01/15 End date 09/30/15 Position Caseworker Amount $21,000.00 Notes View original PDF
Payee Name Chad E. Rairie Start date 04/01/15 End date 05/26/15 Position Intern Amount $1,866.66 Notes View original PDF
Payee Name Taylor Catherine Reidy Start date 04/01/15 End date 09/30/15 Position Press Assistant Amount $17,249.92 Notes View original PDF
Payee Name Samantha Roberts Start date 04/01/15 End date 09/30/15 Position Counsel Amount $34,999.92 Notes View original PDF
Payee Name Michael F. Scala III (Mike) Start date 04/01/15 End date 09/30/15 Position Outreach Coordinator Amount $22,500.00 Notes View original PDF
Payee Name Robert B. Seidman (Rob) Start date 04/01/15 End date 04/01/15 Position Legislative Assistant Amount $944.44 Notes View original PDF
Payee Name Lauren E. Spivey Start date 04/01/15 End date 09/11/15 Position Scheduler Amount $33,541.66 Notes View original PDF
Payee Name Dewayne D. Thomas (DeWayne) Start date 04/01/15 End date 09/30/15 Position Systems Administrator Amount $24,999.96 Notes View original PDF
Payee Name Neva Foley Varsalone Start date 04/01/15 End date 09/30/15 Position Projects Director/Outreach Director Amount $30,999.96 Notes View original PDF
Payee Name Gretchen M. Wade Start date 04/01/15 End date 09/30/15 Position Caseworker Amount $18,999.96 Notes View original PDF
Payee Name Anne J.M. Warburton Start date 04/01/15 End date 09/30/15 Position Casework Director Amount $31,333.30 Notes View original PDF
Payee Name David Michael Wihby (Dave) Start date 04/01/15 End date 04/03/15 Position State Director Amount $2,386.65 Notes View original PDF
Payee Name Lauren Ashley Zelt Start date 04/01/15 End date 09/30/15 Position Press Secretary Amount $39,999.96 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.