Menu Search Account

LegiStorm

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

Former Rep. Candice Miller (R-Michigan, 10th)

Ran for Other Office • Alternate Name: Candice Sue Miller
Displaying salaries for time period: 01/01/13 - 03/31/13
Payee Name Start date End date Position Amount Notes PDF
Payee Name John P. Bremer Start date 02/01/13 End date 03/31/13 Position Executive Assistant Amount $5,833.34 Notes View original PDF
Payee Name John P. Bremer Start date 01/03/13 End date 01/30/13 Position Staff Assistant/Legislative Correspondent Amount $2,488.89 Notes View original PDF
Payee Name John P. Bremer Start date 01/01/13 End date 01/02/13 Position Staff Assistant/Legislative Correspondent Amount $177.78 Notes View original PDF
Payee Name Donald C. Brown (Don) Start date 01/03/13 End date 03/31/13 Position Coalitions Director Amount $15,891.74 Notes View original PDF
Payee Name Donald C. Brown (Don) Start date 01/01/13 End date 01/02/13 Position Coalitions Director Amount $361.18 Notes View original PDF
Payee Name Patrick V. Connelly Start date 01/03/13 End date 01/30/13 Position Employee, Temporary Amount $1,166.67 Notes View original PDF
Payee Name Patrick V. Connelly Start date 02/01/13 End date 03/31/13 Position Staff Assistant/Legislative Correspondent Amount $4,666.66 Notes View original PDF
Payee Name Patrick V. Connelly Start date 01/01/13 End date 01/02/13 Position Employee, Temporary Amount $83.33 Notes View original PDF
Payee Name Karen C. Czernel Start date 01/03/13 End date 03/31/13 Position District Director Amount $20,446.10 Notes View original PDF
Payee Name Karen C. Czernel Start date 01/01/13 End date 01/02/13 Position District Director Amount $464.68 Notes View original PDF
Payee Name Emily Marriott Engelmann Start date 01/01/13 End date 01/02/13 Position Staff Assistant Amount $194.44 Notes View original PDF
Payee Name Emily Marriott Engelmann Start date 01/03/13 End date 03/31/13 Position Staff Assistant Amount $8,555.57 Notes View original PDF
Payee Name Constantina Kozanas (Dena) Start date 01/01/13 End date 01/02/13 Position Legislative Director Amount $388.89 Notes View original PDF
Payee Name Constantina Kozanas (Dena) Start date 01/03/13 End date 03/31/13 Position Legislative Director Amount $14,736.10 Notes View original PDF
Payee Name Philip J. Kraft (Phil) Start date 01/01/13 End date 01/02/13 Position Constituent Services Representative Amount $211.11 Notes View original PDF
Payee Name Philip J. Kraft (Phil) Start date 01/03/13 End date 03/31/13 Position Constituent Services Representative Amount $9,288.90 Notes View original PDF
Payee Name Anthony Lewis Start date 01/01/13 End date 01/02/13 Position Constituent Services Representative Amount $222.22 Notes View original PDF
Payee Name Anthony Lewis Start date 01/03/13 End date 03/31/13 Position Constituent Services Representative Amount $9,777.77 Notes View original PDF
Payee Name Erin Sayago McCracken Start date 01/03/13 End date 03/31/13 Position Communications Director Amount $17,111.10 Notes View original PDF
Payee Name Erin Sayago McCracken Start date 01/01/13 End date 01/02/13 Position Communications Director Amount $388.89 Notes View original PDF
Payee Name Sean P. Moran Start date 01/03/13 End date 03/31/13 Position Deputy Chief of Staff Amount $27,563.65 Notes View original PDF
Payee Name Sean P. Moran Start date 01/01/13 End date 01/02/13 Position Deputy Chief of Staff Amount $626.45 Notes View original PDF
Payee Name Jamie A. Roe Start date 01/01/13 End date 01/02/13 Position Chief of Staff Amount $794.03 Notes View original PDF
Payee Name Jamie A. Roe Start date 01/03/13 End date 03/31/13 Position Chief of Staff Amount $34,937.50 Notes View original PDF
Payee Name Amber Harris Roos Start date 01/01/13 End date 01/02/13 Position Staff Member, Shared Amount $38.33 Notes View original PDF
Payee Name Amber Harris Roos Start date 01/03/13 End date 03/31/13 Position Staff Member, Shared Amount $1,795.01 Notes View original PDF
Payee Name John Erskine Ross Start date 01/01/13 End date 01/02/13 Position Staff Member, Shared Amount $48.33 Notes View original PDF
Payee Name John Erskine Ross Start date 01/03/13 End date 03/31/13 Position Staff Member, Shared Amount $2,268.33 Notes View original PDF
Payee Name Edward J. Smith (Ed) Start date 01/03/13 End date 03/31/13 Position Constituent Services Representative Amount $9,777.77 Notes View original PDF
Payee Name Edward J. Smith (Ed) Start date 01/01/13 End date 01/02/13 Position Constituent Services Representative Amount $222.22 Notes View original PDF
Payee Name Joshua A. Sparling Start date 01/03/13 End date 03/31/13 Position Veterans and Defense Outreach Coordinator Amount $9,288.90 Notes View original PDF
Payee Name Joshua A. Sparling Start date 01/01/13 End date 01/02/13 Position Veterans and Defense Outreach Coordinator Amount $211.11 Notes View original PDF
Payee Name Christopher John Stewart (Chris) Start date 01/03/13 End date 03/31/13 Position Legislative Assistant Amount $10,266.67 Notes View original PDF
Payee Name Christopher John Stewart (Chris) Start date 01/01/13 End date 01/02/13 Position Legislative Assistant Amount $233.33 Notes View original PDF
Payee Name Kristen Lebryk Thomas Start date 01/01/13 End date 01/02/13 Position Constituent Services Representative Amount $63.56 Notes View original PDF
Payee Name Kristen Lebryk Thomas Start date 01/03/13 End date 03/31/13 Position Constituent Services Representative Amount $3,663.10 Notes View original PDF
Payee Name Andrew Vermeesch Start date 01/01/13 End date 01/02/13 Position Senior Legislative Assistant Amount $277.78 Notes View original PDF
Payee Name Andrew Vermeesch Start date 01/03/13 End date 03/31/13 Position Senior Legislative Assistant Amount $12,222.23 Notes View original PDF
Payee Name Bradley D. Walvort (Brad) Start date 02/01/13 End date 03/31/13 Position Legislative Assistant Amount $3,333.34 Notes View original PDF
Payee Name Bradley D. Walvort (Brad) Start date 01/03/13 End date 01/30/13 Position Executive Assistant Amount $1,555.56 Notes View original PDF
Payee Name Bradley D. Walvort (Brad) Start date 01/01/13 End date 01/02/13 Position Executive Assistant Amount $194.44 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.