Menu Search Account

LegiStorm

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

Sen. Dick Durbin (D-Illinois)

In Office • Alternate Name: Richard Joseph Durbin
Displaying salaries for time period: 10/01/13 - 03/31/14
Payee Name Start date End date Position Amount Notes PDF
Payee Name Erum Ibrahim Ali Start date 10/01/13 End date 03/31/14 Position Legislative Aide Amount $20,099.93 Notes View original PDF
Payee Name Christina M. Angarola Start date 10/01/13 End date 03/31/14 Position State Communications Director Amount $39,195.00 Notes View original PDF
Payee Name Cynthia S. Bajjalieh Start date 10/01/13 End date 03/31/14 Position Constituent Casework Manager Amount $27,135.00 Notes View original PDF
Payee Name Gregory M. Bales (Greg) Start date 10/01/13 End date 03/31/14 Position Suburbs Outreach Coordinator Amount $25,124.96 Notes View original PDF
Payee Name Samuel E. Barnett (Sam) Start date 10/01/13 End date 03/31/14 Position Aide Amount $16,582.50 Notes View original PDF
Payee Name Binta Beard Start date 10/01/13 End date 03/31/14 Position Legislative Assistant Amount $35,174.93 Notes View original PDF
Payee Name Nicholas A. Boyer (Nick) Start date 10/01/13 End date 03/31/14 Position Staff Assistant Amount $16,079.96 Notes View original PDF
Payee Name Alan K. Bruce Start date 10/01/13 End date 03/31/14 Position Systems Administrator Amount $34,249.98 Notes View original PDF
Payee Name Rachael H. Friedlieb Chaiken Start date 10/01/13 End date 03/31/14 Position State Scheduler Amount $21,356.20 Notes View original PDF
Payee Name Anthony R. Conway Start date 10/01/13 End date 03/31/14 Position Aide Amount $16,582.50 Notes View original PDF
Payee Name Michael Edward Daly (Mike) Start date 10/01/13 End date 03/05/14 Position Senior Adviser Amount $87,083.09 Notes View original PDF
Payee Name Trevor Lawrence Dean Start date 12/20/13 End date 03/31/14 Position Policy Aide Amount $16,983.33 Notes View original PDF
Payee Name Jasmine Nicole Hunt Dimitriou Start date 10/01/13 End date 03/31/14 Position Legislative Assistant Amount $32,662.46 Notes View original PDF
Payee Name Anne M. Dougherty Start date 10/01/13 End date 03/31/14 Position Staff Coordinator, Downstate Amount $32,674.96 Notes View original PDF
Payee Name Camille Dowdney Start date 10/01/13 End date 11/15/13 Position Caseworker Amount $6,805.54 Notes View original PDF
Payee Name Clarisol Avila Duque Start date 10/01/13 End date 03/31/14 Position Regional Director, Chicago Amount $71,354.93 Notes View original PDF
Payee Name Jillian L. Dykhoff Start date 10/01/13 End date 03/31/14 Position Aide Amount $20,099.93 Notes View original PDF
Payee Name Bart A. Ellefritz Start date 10/01/13 End date 03/31/14 Position Regional Deputy Director, East Amount $39,195.00 Notes View original PDF
Payee Name Celeste Gabinski Start date 01/15/14 End date 03/31/14 Position Aide Amount $9,537.50 Notes View original PDF
Payee Name Michael A. Gaffin (Mike) Start date 10/01/13 End date 02/17/14 Position Legislation Director, Northeast-Midwest Senate Coalition Amount $1,043.48 Notes View original PDF
Payee Name Kaylee A. Gholson Start date 10/01/13 End date 03/31/14 Position Casework Manager, Downstate Amount $26,129.93 Notes View original PDF
Payee Name Max D. Gleischman Start date 10/01/13 End date 03/26/14 Position Communications Director Amount $46,650.24 Notes View original PDF
Payee Name Claire L. Grant Start date 10/01/13 End date 03/31/14 Position Staff Assistant Amount $16,079.96 Notes View original PDF
Payee Name Susan Watson Grotts Start date 10/01/13 End date 03/31/14 Position Staff Assistant Amount $15,075.00 Notes View original PDF
Payee Name Stacie Ann Barton Hackler Start date 10/01/13 End date 03/31/14 Position Aide Amount $20,099.93 Notes View original PDF
Payee Name Patrick G. Halpin (Pat) Start date 12/02/13 End date 03/31/14 Position Legislative Correspondent Amount $9,991.66 Notes View original PDF
Payee Name William P. Houlihan (Bill) Start date 10/01/13 End date 03/31/14 Position State Director Amount $71,589.71 Notes View original PDF
Payee Name Kathryn Gerber Jennings (Kate) Start date 10/01/13 End date 03/31/14 Position Aide Amount $21,607.43 Notes View original PDF
Payee Name Alicia Johnson Start date 10/01/13 End date 03/31/14 Position Staff Assistant Amount $16,582.50 Notes View original PDF
Payee Name Cameron S. Joost Start date 10/01/13 End date 03/31/14 Position Aide Amount $17,587.46 Notes View original PDF
Payee Name Anne Elizabeth Kierig Start date 10/01/13 End date 03/31/14 Position Counsel/Correspondence Director Amount $42,712.43 Notes View original PDF
Payee Name Thomas G. Kotarac (Tom) Start date 10/01/13 End date 03/31/14 Position Senior Policy Adviser Amount $55,274.96 Notes View original PDF
Payee Name Joseph E. LaPaille (Joe) Start date 10/01/13 End date 03/31/14 Position Staff Assistant Amount $16,079.96 Notes View original PDF
Payee Name Kevin J. Lefeber Start date 10/01/13 End date 03/31/14 Position Legislative Correspondent Amount $17,587.46 Notes View original PDF
Payee Name Joseph L. Lindblad Start date 03/27/14 End date 03/31/14 Position Staff Assistant Amount $355.55 Notes View original PDF
Payee Name Kai A. Love-Davis Start date 10/01/13 End date 10/31/13 Position Regional Deputy Director, Downstate Amount $8,611.10 Notes View original PDF
Payee Name Matthew P. McAnarney (Matt) Start date 10/01/13 End date 03/31/14 Position Staff Assistant Amount $16,582.50 Notes View original PDF
Payee Name Susan Maria N. McElwain (Maria) Start date 10/01/13 End date 03/31/14 Position Press Adviser Amount $21,607.43 Notes View original PDF
Payee Name Timothy D. McMahon (Tim) Start date 10/01/13 End date 03/31/14 Position Staff Assistant Amount $16,582.50 Notes View original PDF
Payee Name Bradley T. Middleton (Brad) Start date 10/01/13 End date 03/31/14 Position Legislative Assistant Amount $30,150.00 Notes View original PDF
Payee Name Julian J. Miller Start date 10/01/13 End date 03/31/14 Position Staff Assistant Amount $16,582.50 Notes View original PDF
Payee Name Christina N. Mulka Start date 10/01/13 End date 03/31/14 Position Deputy Communications Director Amount $42,712.43 Notes View original PDF
Payee Name John R. Neureuther Start date 10/01/13 End date 03/31/14 Position Legislative Aide Amount $20,099.93 Notes View original PDF
Payee Name Tran D. Nguyen Start date 10/01/13 End date 03/31/14 Position Aide Amount $16,582.50 Notes View original PDF
Payee Name John A. Normoyle Start date 10/01/13 End date 03/31/14 Position Press Secretary Amount $25,124.96 Notes View original PDF
Payee Name Melissa O'Dell-Olson Start date 10/01/13 End date 03/31/14 Position Staff Assistant Amount $15,848.96 Notes View original PDF
Payee Name Sergio A. Olaya Start date 10/01/13 End date 11/07/13 Position Legislative Correspondent Amount $4,083.31 Notes View original PDF
Payee Name Christopher J. Peleo-Lazar (Chris) Start date 03/27/14 End date 03/31/14 Position Correspondence Manager Amount $488.88 Notes View original PDF
Payee Name Katrina Potts Petrone Start date 12/06/13 End date 03/31/14 Position Staff Assistant Amount $10,302.19 Notes View original PDF
Payee Name Trevor N. Reuschel Start date 10/01/13 End date 03/31/14 Position Legislative Assistant Amount $30,150.00 Notes View original PDF
Payee Name Liliana I. Rocha (Lily) Start date 10/01/13 End date 03/31/14 Position Legislative Correspondent Amount $16,374.15 Notes View original PDF
Payee Name Sarah K. Ryan Start date 10/01/13 End date 03/31/14 Position Office Manager Amount $21,105.00 Notes View original PDF
Payee Name Albert L. Sanders Jr. Start date 10/01/13 End date 03/31/14 Position Legislative Counsel Amount $52,762.50 Notes View original PDF
Payee Name Katharine L. Scates (Kappy) Start date 10/01/13 End date 03/31/14 Position Staff Assistant Amount $10,049.96 Notes View original PDF
Payee Name Patrick John Souders (Pat) Start date 10/01/13 End date 03/31/14 Position Projects Director/Legislative Assistant Amount $15,000.00 Notes View original PDF
Payee Name Emily J. Sullivan Start date 10/01/13 End date 03/31/14 Position Legislative Correspondent Amount $18,090.00 Notes View original PDF
Payee Name Corey A. Tellez Start date 10/01/13 End date 03/31/14 Position Legislative Assistant Amount $42,712.43 Notes View original PDF
Payee Name Alma M. Tello Start date 10/01/13 End date 03/31/14 Position Aide Amount $22,109.96 Notes View original PDF
Payee Name Stephanie R. Trifone Start date 10/01/13 End date 03/31/14 Position Legal Assistant Amount $17,587.46 Notes View original PDF
Payee Name Yolanda A. Turner Start date 10/01/13 End date 03/31/14 Position Staff Assistant Amount $19,614.61 Notes View original PDF
Payee Name Monique A. Turner-Moore Start date 10/01/13 End date 03/31/14 Position Staff Assistant Amount $22,612.50 Notes View original PDF
Payee Name Elizabeth M. Cook Vandell (Beth) Start date 10/01/13 End date 03/31/14 Position Legislative Correspondent Amount $20,099.93 Notes View original PDF
Payee Name Josefina Villanueva (Josie) Start date 10/01/13 End date 03/31/14 Position Legislative Correspondent Amount $17,587.46 Notes View original PDF
Payee Name Vaishalee Yeldandi Start date 10/01/13 End date 03/31/14 Position Legislative Aide Amount $20,099.93 Notes View original PDF
Payee Name Kourtney Zimmermann Start date 01/23/14 End date 03/31/14 Position Staff Assistant Amount $4,932.75 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.