Menu Search Account

LegiStorm

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

Former Sen. Mark Kirk (R-Illinois)

Defeated • Alternate Name: Mark Steven Kirk
Displaying salaries for time period: 04/01/12 - 09/30/12
Payee Name Start date End date Position Amount Notes PDF
Payee Name Matthew John Abbott (Matt) Start date 04/01/12 End date 09/30/12 Position Global and Economic Affairs Director Amount $34,499.96 Notes View original PDF
Payee Name Andrew C. Adair Start date 04/01/12 End date 09/14/12 Position Special Policy Adviser Amount $19,143.56 Notes View original PDF
Payee Name Jodie Rooth Anderson Start date 04/01/12 End date 09/30/12 Position Scheduling Director Amount $43,541.62 Notes View original PDF
Payee Name Erin M. Athas Start date 04/01/12 End date 09/30/12 Position Press Secretary Amount $24,875.00 Notes View original PDF
Payee Name Nicole K. Barrett Start date 04/01/12 End date 09/30/12 Position Press Secretary Amount $21,624.95 Notes View original PDF
Payee Name Cade Bauer-Showers Start date 07/16/12 End date 09/30/12 Position Staff Assistant Amount $5,999.99 Notes View original PDF
Payee Name Gretchan E. Blum Start date 04/01/12 End date 09/30/12 Position Legislative Aide Amount $19,499.93 Notes View original PDF
Payee Name Gregory Bobrinskoy (Greg) Start date 04/01/12 End date 06/14/12 Position Press Assistant Amount $7,195.80 Notes View original PDF
Payee Name Kayleen Marie Carlson Start date 04/01/12 End date 06/03/12 Position Executive Assistant to the Chief of Staff Amount $7,437.47 Notes View original PDF
Payee Name Brad Cole Start date 04/01/12 End date 04/03/12 Position Regional Director, Downstate Amount $708.33 Notes View original PDF
Payee Name Emily Thornton Dahl Start date 04/01/12 End date 09/02/12 Position Staff Assistant Amount $15,116.65 Notes View original PDF
Payee Name Mary R. Daniels Start date 04/01/12 End date 09/30/12 Position Outreach Coordinator Amount $31,500.00 Notes View original PDF
Payee Name Blandon Jamal David Start date 05/21/12 End date 09/30/12 Position Intern Coordinator Amount $11,166.64 Notes View original PDF
Payee Name Kathryn Marie Dickens (Kate) Start date 04/01/12 End date 09/30/12 Position Deputy Chief of Staff Amount $74,291.59 Notes View original PDF
Payee Name Brette Kristin Dunbar Start date 04/01/12 End date 09/30/12 Position Staff Assistant Amount $11,999.96 Notes View original PDF
Payee Name Eric E. Elk Start date 04/01/12 End date 08/01/12 Position Chief of Staff Amount $60,256.19 Notes View original PDF
Payee Name Alexandra L. Felgenhauer Start date 06/01/12 End date 09/30/12 Position Executive Assistant to the Chief of Staff Amount $10,000.00 Notes View original PDF
Payee Name Andrew Colin Field Start date 04/01/12 End date 09/30/12 Position Caseworker Amount $26,375.00 Notes View original PDF
Payee Name Andrew P. Flach Start date 04/01/12 End date 09/10/12 Position Communications Director Amount $28,374.99 Notes View original PDF
Payee Name Michael A. Gaffin (Mike) Start date 04/01/12 End date 09/30/12 Position Legislation Director, Northeast-Midwest Senate Coalition Amount $1,371.00 Notes View original PDF
Payee Name Shauna C. Gardner Start date 04/01/12 End date 07/08/12 Position Health Policy Adviser Amount $19,118.72 Notes View original PDF
Payee Name Jonathan P. Gohrband Start date 04/01/12 End date 09/30/12 Position Press Assistant Amount $20,124.95 Notes View original PDF
Payee Name Richard Alister Goldberg (Rich) Start date 04/01/12 End date 09/02/12 Position Deputy Chief of Staff Amount $31,847.19 Notes View original PDF
Payee Name Brandon H. Greene Start date 04/01/12 End date 09/30/12 Position Legislative Aide Amount $21,374.96 Notes View original PDF
Payee Name Olga Jordan Hynes (Jordan) Start date 04/01/12 End date 09/30/12 Position Legislative Correspondent Amount $17,874.96 Notes View original PDF
Payee Name Robert V. Johnson III Start date 04/01/12 End date 09/30/12 Position Field Representative Amount $18,875.00 Notes View original PDF
Payee Name Theon L. Jones Start date 06/01/12 End date 09/19/12 Position Intern Amount $7,266.66 Notes View original PDF
Payee Name Samuel F. Keeley (Sam) Start date 04/01/12 End date 09/30/12 Position Systems Director Amount $22,249.94 Notes View original PDF
Payee Name Stephen A. Keen (Steve) Start date 05/07/12 End date 09/30/12 Position Legislative Assistant Amount $24,500.00 Notes View original PDF
Payee Name Edward Paul Kelly (Ed) Start date 04/01/12 End date 09/30/12 Position Staff Assistant Amount $32,249.99 Notes View original PDF
Payee Name Igor Khrestin Start date 04/01/12 End date 09/30/12 Position Foreign Policy Legislative Assistant Amount $34,574.92 Notes View original PDF
Payee Name Patrick R. Magnuson Start date 04/01/12 End date 09/30/12 Position Legislative Director Amount $59,291.59 Notes View original PDF
Payee Name Joyce Eileen McGrath (Eileen) Start date 04/01/12 End date 09/30/12 Position Immigration Services and Latino Outreach Director Amount $35,874.92 Notes View original PDF
Payee Name Ryan F. McKeon Start date 04/01/12 End date 09/30/12 Position Policy Analyst Amount $26,374.94 Notes View original PDF
Payee Name Devin Lester Meyer Start date 04/01/12 End date 04/06/12 Position Legislative Assistant Amount $616.66 Notes View original PDF
Payee Name Kayla J. Miller Start date 04/01/12 End date 09/30/12 Position Legislative Correspondent Amount $19,374.92 Notes View original PDF
Payee Name Christen Elizabeth Mogavero Start date 04/01/12 End date 09/30/12 Position Administrative Director Amount $34,374.92 Notes View original PDF
Payee Name Lester E. Munson III (Les) Start date 04/01/12 End date 09/30/12 Position D.C. Chief of Staff Amount $82,674.96 Notes View original PDF
Payee Name Edward Murphy (Ed) Start date 04/01/12 End date 06/19/12 Position Research Director Amount $14,491.65 Notes View original PDF
Payee Name Constance Stavropoulos Palas Start date 04/01/12 End date 09/30/12 Position Outreach Director Amount $40,999.97 Notes View original PDF
Payee Name Randy D. Pollard Start date 04/01/12 End date 09/30/12 Position Outreach Coordinator Amount $36,875.00 Notes View original PDF
Payee Name Lisa M. Radogno Start date 04/01/12 End date 09/30/12 Position Executive Assistant Amount $35,624.96 Notes View original PDF
Payee Name Michael Rasmussen Start date 04/01/12 End date 09/30/12 Position Staff Assistant Amount $19,374.92 Notes View original PDF
Payee Name Natalia Elena Diez Riggin Start date 04/30/12 End date 09/30/12 Position Staff Assistant Amount $14,066.63 Notes View original PDF
Payee Name Natalie S. Rose Start date 04/01/12 End date 05/02/12 Position Staff Assistant Amount $2,844.43 Notes View original PDF
Payee Name Susan Tysklind Sweet (Sue) Start date 04/01/12 End date 09/30/12 Position Senior Policy Adviser Amount $45,874.92 Notes View original PDF
Payee Name Patrick W. Tiderman Start date 04/01/12 End date 09/30/12 Position Aide Amount $24,499.97 Notes View original PDF
Payee Name Megan Eileen Toal Start date 04/01/12 End date 09/30/12 Position Constituent Services Representative Amount $17,249.93 Notes View original PDF
Payee Name Sarah J. Walter Start date 04/01/12 End date 09/30/12 Position Legislative Assistant Amount $25,124.99 Notes View original PDF
Payee Name Andrew Reid Weissert Start date 04/01/12 End date 06/03/12 Position Staff Assistant Amount $7,500.00 Notes View original PDF
Payee Name Alexandra Louise Wich Start date 04/01/12 End date 09/30/12 Position Legislative Correspondent Amount $19,874.97 Notes View original PDF
Payee Name Jeannette M. Windon Start date 04/01/12 End date 09/30/12 Position Professional Staff Member Amount $60,874.92 Notes View original PDF
Payee Name Andria Hoffman Winters Start date 04/01/12 End date 09/30/12 Position Deputy Legislative Director Amount $45,874.96 Notes View original PDF
Payee Name Aaron Ross Winters Start date 04/01/12 End date 09/30/12 Position Projects Director Amount $52,124.92 Notes View original PDF
Payee Name Michael Christian Zolnierowicz (Mike) Start date 04/01/12 End date 06/03/12 Position State Policy Director Amount $21,919.41 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.