Menu Search Account

LegiStorm

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

Former Sen. Evan Bayh (D-Indiana)

Retired • Alternate Name: Birch Evans Bayh III
Displaying salaries for time period: 10/01/00 - 03/31/01
Payee Name Start date End date Position Amount Notes PDF
Payee Name Rachael A. Abarca Start date 10/01/00 End date 03/31/01 Position Data Entry Clerk Amount $11,353.07 Notes View original PDF
Payee Name Stefan La Barbera Bailey Start date 10/01/00 End date 03/31/01 Position Legislative Correspondent Amount $12,999.96 Notes View original PDF
Payee Name Molly E. Bailey Start date 10/01/00 End date 11/20/00 Position Constituent Services Representative Amount $4,404.70 Notes View original PDF
Payee Name Bryan C. Banks Start date 10/01/00 End date 01/07/01 Position Systems Administrator Amount $10,214.59 Notes View original PDF
Payee Name Lisa M. Baranello Start date 10/01/00 End date 03/31/01 Position Scheduler Amount $23,999.94 Notes View original PDF
Payee Name Lyle H. Browne Start date 10/01/00 End date 12/23/00 Position Office Manager Amount $13,256.92 Notes View original PDF
Payee Name Brandi D. Bruns Start date 12/01/00 End date 03/31/01 Position Constituent Services Representative Amount $7,900.00 Notes View original PDF
Payee Name Meghan Smith Campione Start date 10/01/00 End date 03/31/01 Position Office Manager Amount $18,749.94 Notes View original PDF
Payee Name Jacob D. Chaney Start date 10/01/00 End date 03/31/01 Position Systems Administrator Amount $12,575.16 Notes View original PDF
Payee Name Anna Melinda Coyne Start date 10/01/00 End date 10/22/00 Position Constituent Services Representative Amount $1,918.88 Notes View original PDF
Payee Name Genevieve Cullen Start date 10/01/00 End date 03/31/01 Position Energy Counsel Amount $29,749.92 Notes View original PDF
Payee Name Jed Daniel D'Ercole Start date 01/09/01 End date 03/18/01 Position Staff Assistant/Receptionist Amount $4,206.17 Notes View original PDF
Payee Name Emily C. Duncan Start date 10/01/00 End date 03/31/01 Position Legislative Correspondent Amount $13,065.55 Notes View original PDF
Payee Name Michael D. Edmondson Start date 01/29/01 End date 02/18/01 Position Regional Director Amount $3,055.54 Notes View original PDF
Payee Name Robert John Black Ehrich (Rob) Start date 10/01/00 End date 03/31/01 Position Legislative Correspondent Amount $14,704.01 Notes View original PDF
Payee Name Joel Ryan Elliott Start date 10/01/00 End date 03/31/01 Position Legislative Assistant Amount $20,499.96 Notes View original PDF
Payee Name Elizabeth Carrie Fay Start date 10/01/00 End date 03/31/01 Position Legislative Assistant Amount $27,249.93 Notes View original PDF
Payee Name Desiree G. Filippone Start date 10/01/00 End date 11/27/00 Position Legislative Assistant Amount $8,708.30 Notes View original PDF
Payee Name Catherine D. Galicia Start date 01/16/01 End date 03/31/01 Position Legislative Assistant Amount $12,916.65 Notes View original PDF
Payee Name Brian Marc Goffinet Start date 10/01/00 End date 03/31/01 Position Regional Director Amount $16,999.98 Notes View original PDF
Payee Name Jennifer D. Green Start date 03/06/01 End date 03/31/01 Position Data Entry Operator, Part-time Amount $833.33 Notes View original PDF
Payee Name Sohini Sonia Gupta Start date 10/01/00 End date 03/31/01 Position Legislative Assistant Amount $22,064.40 Notes View original PDF
Payee Name Rashid G. Hallaway Start date 10/01/00 End date 03/31/01 Position Legislative Correspondent Amount $16,249.92 Notes View original PDF
Payee Name Michael Jeff Hamond (Jeff) Start date 10/01/00 End date 03/31/01 Position Legislative Assistant Amount $25,089.20 Notes View original PDF
Payee Name Kelli E. Harsch Start date 10/01/00 End date 03/31/01 Position Assistant to the Chief of Staff Amount $17,165.08 Notes View original PDF
Payee Name Cookab Vontenc Hashemi Start date 10/01/00 End date 03/31/01 Position Executive Assistant Amount $25,749.96 Notes View original PDF
Payee Name Tamara L. Hurley Start date 10/01/00 End date 03/31/01 Position Receptionist Amount $12,699.96 Notes View original PDF
Payee Name Heidi K. Inman Start date 10/01/00 End date 03/31/01 Position Regional Director Amount $17,250.00 Notes View original PDF
Payee Name Craig T. Jaggers Start date 10/01/00 End date 03/31/01 Position Mail Clerk Amount $13,925.17 Notes View original PDF
Payee Name Andrea N. Klemm Start date 10/01/00 End date 11/16/00 Position Constituent Services Representative Amount $3,373.33 Notes View original PDF
Payee Name Mark A. Kornblau Start date 10/01/00 End date 03/31/01 Position Press Secretary Amount $17,102.75 Notes View original PDF
Payee Name Amy Whitehouse Lazoff Start date 01/30/01 End date 03/31/01 Position Intern Amount $881.08 Notes View original PDF
Payee Name Philip Gerard Lehmkuhler (Phil) Start date 10/01/00 End date 02/17/01 Position State Deputy Director/Projects Director Amount $20,169.41 Notes View original PDF
Payee Name Jeffrey H.F. Lieberson (Jeff) Start date 10/01/00 End date 03/31/01 Position Press Assistant Amount $13,393.48 Notes View original PDF
Payee Name Sarah H. Marks Start date 10/01/00 End date 03/31/01 Position Receptionist/Staff Assistant Amount $10,249.98 Notes View original PDF
Payee Name Mary Margaret Meagher Start date 10/01/00 End date 03/31/01 Position Communications Director Amount $40,249.98 Notes View original PDF
Payee Name Mark J. Meissner Start date 10/01/00 End date 03/31/01 Position Regional Director Amount $21,999.96 Notes View original PDF
Payee Name Cinda H. Merrill Start date 10/01/00 End date 03/31/01 Position Legislative Correspondent Amount $12,749.94 Notes View original PDF
Payee Name Linda Moore Start date 01/22/01 End date 03/31/01 Position Deputy Chief of Staff Amount $20,125.00 Notes View original PDF
Payee Name Daniel J. Parker Start date 10/01/00 End date 03/31/01 Position State Director Amount $34,999.98 Notes View original PDF
Payee Name Clay M. Patton Start date 10/01/00 End date 01/29/01 Position Regional Director Amount $12,032.16 Notes View original PDF
Payee Name Karen Elaine Railing Start date 10/01/00 End date 03/31/01 Position Constituent Services Director Amount $25,999.98 Notes View original PDF
Payee Name Courtney N. Roberts Start date 12/11/00 End date 03/31/01 Position Constituent Services Representative Amount $8,066.66 Notes View original PDF
Payee Name Sarah R. Rozensky Start date 01/29/01 End date 03/31/01 Position State Scheduler Amount $6,888.86 Notes View original PDF
Payee Name David S. Rozmanich Start date 10/01/00 End date 03/31/01 Position Regional Director Amount $25,499.94 Notes View original PDF
Payee Name Jennifer S. Runyon Start date 10/12/00 End date 03/31/01 Position Constituent Services Representative Amount $12,393.33 Notes View original PDF
Payee Name Charles S. Salem III (Charlie) Start date 10/01/00 End date 03/31/01 Position Deputy Chief of Staff Amount $48,999.96 Notes View original PDF
Payee Name Katherine M. Schroder Start date 10/01/00 End date 02/25/01 Position Legislative Correspondent Amount $10,026.39 Notes View original PDF
Payee Name Thomas O. Sugar (Tom) Start date 10/01/00 End date 03/31/01 Position Chief of Staff Amount $64,999.98 Notes View original PDF
Payee Name Cameron Proffitt Taylor Start date 10/01/00 End date 03/31/01 Position Legislative Director, Northeast-Midwest Senate Coalition Amount $1,249.92 Notes View original PDF
Payee Name Cynthia Walker Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $10,499.95 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.