Menu Search Account

LegiStorm

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

Former Sen. Spencer Abraham (R-Michigan)

Defeated • Alternate Names: Spence Abraham, Edward Spencer Abraham
Displaying salaries for time period: 10/01/00 - 03/31/01
Payee Name Start date End date Position Amount Notes PDF
Payee Name Gregory D. Andrews Start date 10/01/00 End date 01/02/01 Position Regional Director Amount $9,391.99 Notes View original PDF
Payee Name Beverly A. Betel Start date 10/01/00 End date 11/21/00 Position Staff Assistant Amount $1,589.98 Notes View original PDF
Payee Name Rachael Ann Bohlander Start date 10/01/00 End date 01/02/01 Position Legislative Assistant Amount $16,435.99 Notes View original PDF
Payee Name Katja Bullock Start date 10/01/00 End date 01/02/01 Position Office Manager Amount $24,129.05 Notes View original PDF
Payee Name Carrie B. Cabelka Start date 10/01/00 End date 01/02/01 Position Staff Assistant Amount $10,854.65 Notes View original PDF
Payee Name Robert H. Carey Jr. (Bob) Start date 10/01/00 End date 01/02/01 Position Senior Legislative Assistant Amount $27,629.06 Notes View original PDF
Payee Name David A. Carney Start date 10/01/00 End date 01/02/01 Position Mailroom Manager Amount $6,644.42 Notes View original PDF
Payee Name Cesar V. Conda Start date 10/01/00 End date 01/02/01 Position Administrative Assistant/Legislative Director Amount $31,379.06 Notes View original PDF
Payee Name Adam J. Condo Start date 10/01/00 End date 01/02/01 Position Systems Administrator Amount $13,305.31 Notes View original PDF
Payee Name Joseph H. Davis (Joe) Start date 11/20/00 End date 01/02/01 Position Communications Director Amount $15,785.63 Notes View original PDF
Payee Name Joanne Marie Dickow Start date 10/01/00 End date 01/02/01 Position Legal Adviser Amount $17,609.99 Notes View original PDF
Payee Name Sharon E. Eineman Start date 10/01/00 End date 01/02/01 Position Senior Caseworker Amount $9,196.31 Notes View original PDF
Payee Name Randa Fahmy Start date 10/01/00 End date 01/02/01 Position Counselor Amount $27,629.06 Notes View original PDF
Payee Name Thomas E. Frazier Start date 10/01/00 End date 01/02/01 Position Regional Director Amount $13,696.65 Notes View original PDF
Payee Name Renee Noelle Gauthier Start date 10/01/00 End date 11/18/00 Position Caseworker Amount $2,933.31 Notes View original PDF
Payee Name Jessica L. Gavora Start date 10/01/00 End date 10/31/00 Position Special Adviser Amount $3,500.00 Notes View original PDF
Payee Name Thomas J. Glegola Start date 10/01/00 End date 01/02/01 Position Special Assistant Amount $11,122.07 Notes View original PDF
Payee Name Alex M. Hageli Start date 10/01/00 End date 01/02/01 Position Staff Assistant Amount $8,609.31 Notes View original PDF
Payee Name Stephen R. Hazleton Start date 11/22/00 End date 01/02/01 Position Special Assistant Amount $2,961.09 Notes View original PDF
Payee Name Phillip A. Hendges Start date 10/01/00 End date 01/01/01 Position Special Assistant Amount $10,798.64 Notes View original PDF
Payee Name Kelly J. Hoskin Start date 10/01/00 End date 01/02/01 Position Caseworker Amount $8,609.31 Notes View original PDF
Payee Name F. Chase Hutto III Start date 12/08/00 End date 01/02/01 Position Counsel Amount $9,177.69 Notes View original PDF
Payee Name Eunice M. Jeffries Start date 10/01/00 End date 01/02/01 Position Regional Director Amount $9,783.31 Notes View original PDF
Payee Name Kevin M. Kolevar Start date 10/01/00 End date 01/02/01 Position Legislative Assistant Amount $23,479.99 Notes View original PDF
Payee Name Eileen McNulty Start date 10/01/00 End date 01/02/01 Position Regional Director, Western Michigan Amount $17,609.99 Notes View original PDF
Payee Name Sara Marie Moleski Start date 10/01/00 End date 01/02/01 Position Regional Director Amount $10,957.31 Notes View original PDF
Payee Name Jessica A. Morris Start date 10/01/00 End date 01/02/01 Position Deputy Press Secretary Amount $12,913.99 Notes View original PDF
Payee Name Majida Mourad Start date 10/01/00 End date 01/02/01 Position Special Assistant Amount $25,045.31 Notes View original PDF
Payee Name Margaret S. Murphy Start date 10/01/00 End date 01/02/01 Position Press Secretary Amount $21,914.65 Notes View original PDF
Payee Name Kathryn E. Packer (Katie) Start date 11/16/00 End date 01/02/01 Position Special Adviser Amount $17,254.07 Notes View original PDF
Payee Name John J. Petz Start date 10/01/00 End date 01/02/01 Position Regional Director, Southeastern Michigan Amount $13,696.65 Notes View original PDF
Payee Name Thelma C. Phillips Start date 10/05/00 End date 11/04/00 Position Staff Assistant Amount $679.99 Notes View original PDF
Payee Name James L. Pitts (Jim) Start date 10/01/00 End date 01/02/01 Position Chief of Staff Amount $33,254.06 Notes View original PDF
Payee Name Conley V. Poole II Start date 10/01/00 End date 01/02/01 Position Staff Assistant Amount $8,609.31 Notes View original PDF
Payee Name John R. Potbury Start date 10/01/00 End date 01/02/01 Position Regional Director Amount $10,957.31 Notes View original PDF
Payee Name Laurie B. Purpuro Start date 10/01/00 End date 01/02/01 Position Deputy Chief of Staff Amount $30,129.05 Notes View original PDF
Payee Name Mary E. Shiner Start date 10/01/00 End date 01/02/01 Position Regional Director Amount $13,696.65 Notes View original PDF
Payee Name Lillian Catherine Simon Start date 10/01/00 End date 11/07/00 Position Staff Assistant Amount $2,261.09 Notes View original PDF
Payee Name Lillian Smith Start date 10/01/00 End date 01/02/01 Position Scheduling Director Amount $14,087.99 Notes View original PDF
Payee Name Michael J. Solon (Mike) Start date 11/01/00 End date 12/31/00 Position Executive Director Amount $750.00 Notes View original PDF
Payee Name Julie C. Teer Start date 11/30/00 End date 01/02/01 Position Special Assistant Amount $5,235.99 Notes View original PDF
Payee Name Jason J. Van Buren Start date 11/21/00 End date 01/02/01 Position Staff Assistant Amount $2,099.98 Notes View original PDF
Payee Name Meagan E. Vargas Start date 10/01/00 End date 01/02/01 Position Special Assistant Amount $9,738.84 Notes View original PDF
Payee Name Sue E. Wadel Start date 10/01/00 End date 01/02/01 Position Legal Adviser Amount $31,004.06 Notes View original PDF
Payee Name Seth A. Waxman Start date 10/01/00 End date 01/02/01 Position Caseworker Amount $8,598.84 Notes View original PDF
Payee Name Jennifer E. Wells Start date 10/01/00 End date 01/02/01 Position Caseworker Amount $8,598.84 Notes View original PDF
Payee Name Tyler Patrick White Start date 10/01/00 End date 01/02/01 Position Special Assistant Amount $10,620.68 Notes View original PDF
Payee Name Patricia Z. Wierzbicki Start date 10/01/00 End date 11/22/00 Position Regional Director Amount $6,499.99 Notes View original PDF
Payee Name Gregg F. Willhauck Start date 10/01/00 End date 01/02/01 Position Legislative Counsel Amount $25,629.05 Notes View original PDF
Payee Name Billie Kops Wimmer Start date 10/01/00 End date 01/02/01 Position State Director Amount $26,004.05 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.