Menu Search Account

LegiStorm

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

Former Sen. Carl Levin (D-Michigan)

Retired, Died, July 29, 2021 • Alternate Name: Carl Milton Levin
Displaying salaries for time period: 04/01/14 - 09/30/14
Payee Name Start date End date Position Amount Notes PDF
Payee Name Melanie Flynn Barbaza Start date 04/01/14 End date 09/30/14 Position Community Affairs Specialist Amount $31,912.96 Notes View original PDF
Payee Name Naomi F. Baum Start date 06/30/14 End date 07/08/14 Position Special Projects Assistant Amount $541.02 Notes View original PDF
Payee Name David G. Berard Start date 04/01/14 End date 09/30/14 Position Correspondence Mail System Specialist Amount $33,430.96 Notes View original PDF
Payee Name Amy S. Berglund Start date 04/01/14 End date 09/30/14 Position Regional Representative Amount $42,082.96 Notes View original PDF
Payee Name Daisy C. Bledsoe-Herring Start date 08/05/14 End date 09/30/14 Position Staff Assistant Amount $5,755.53 Notes View original PDF
Payee Name Robert E. Bowen Start date 04/01/14 End date 09/30/14 Position Legislative Correspondent Amount $25,499.92 Notes View original PDF
Payee Name Benjamin I. Brenner (Ben) Start date 04/01/14 End date 09/30/14 Position Legislative Assistant Amount $36,500.00 Notes View original PDF
Payee Name Thomas Bride (Tom) Start date 04/01/14 End date 09/30/14 Position Administrative Director Amount $44,500.00 Notes View original PDF
Payee Name Carrie M. Budzinski Start date 04/01/14 End date 09/30/14 Position Constituent Services Representative Amount $28,024.04 Notes View original PDF
Payee Name Richard O. Carter (Rick) Start date 04/01/14 End date 09/30/14 Position Correspondence Manager Amount $52,999.95 Notes View original PDF
Payee Name Jacob Courville Start date 04/01/14 End date 09/30/14 Position Legislative Assistant Amount $41,000.00 Notes View original PDF
Payee Name Jack Harold Danielson Start date 04/01/14 End date 09/30/14 Position Chief of Staff/Legislative Director Amount $84,729.48 Notes View original PDF
Payee Name David S. Dennison Start date 04/01/14 End date 09/30/14 Position Staff Assistant Amount $24,588.92 Notes View original PDF
Payee Name Esther Annette Doughty (Annette) Start date 04/01/14 End date 08/31/14 Position Correspondence Mail System Specialist Amount $26,577.78 Notes View original PDF
Payee Name Tara Andringa Dunfee Start date 04/01/14 End date 07/15/14 Position Press Secretary Amount $35,583.31 Notes View original PDF
Payee Name Timothy F. Everett (Tim) Start date 04/01/14 End date 09/30/14 Position Legislative Assistant Amount $40,499.92 Notes View original PDF
Payee Name George Fowler Start date 04/01/14 End date 09/30/14 Position Staff Assistant Amount $40,963.70 Notes View original PDF
Payee Name Hani S. Garabyare Start date 04/01/14 End date 09/30/14 Position Legislative Aide Amount $26,000.00 Notes View original PDF
Payee Name Gale Arciero Govaere Start date 04/01/14 End date 09/30/14 Position Regional Representative Amount $50,499.99 Notes View original PDF
Payee Name Aurora E. Gundersen Start date 09/04/14 End date 09/30/14 Position Staff Assistant Amount $2,774.98 Notes View original PDF
Payee Name Dylan M. Handelsman Start date 04/01/14 End date 08/03/14 Position Legislative Correspondent Amount $19,847.95 Notes View original PDF
Payee Name Robert Lee Heckart (Bob) Start date 04/01/14 End date 09/30/14 Position Senior Counsel Amount $48,968.00 Notes View original PDF
Payee Name Melissa E. Horste Start date 04/01/14 End date 09/30/14 Position Regional Representative Amount $40,648.96 Notes View original PDF
Payee Name Heidi Keller Start date 04/07/14 End date 09/30/14 Position Legislative Assistant Amount $49,466.62 Notes View original PDF
Payee Name Shannon Elizabeth Kellman Start date 04/01/14 End date 09/30/14 Position Legislative Correspondent Amount $25,499.92 Notes View original PDF
Payee Name Elizabeth A. Kunkle Start date 04/01/14 End date 09/08/14 Position Community Affairs Specialist Amount $27,280.79 Notes View original PDF
Payee Name Derrick T. Mathis Start date 04/01/14 End date 04/14/14 Position Regional Representative Amount $3,477.33 Notes View original PDF
Payee Name Christopher M. Matus (Chris) Start date 04/01/14 End date 09/30/14 Position Constituent Services Representative Amount $25,575.44 Notes View original PDF
Payee Name Joshua C. Moscow (Josh) Start date 04/01/14 End date 09/30/14 Position Deputy Scheduler Amount $24,102.65 Notes View original PDF
Payee Name Christine R. Muchanic Start date 04/01/14 End date 07/02/14 Position Legislative Assistant Amount $25,299.94 Notes View original PDF
Payee Name Sheila Marolla Myers Start date 04/01/14 End date 09/30/14 Position Senior Caseworker Amount $37,483.00 Notes View original PDF
Payee Name Steven E. Nelson (Steve) Start date 04/01/14 End date 09/30/14 Position Regional Representative/Systems Administrator Amount $42,301.96 Notes View original PDF
Payee Name Vanessa Pace-Washington Start date 04/01/14 End date 09/30/14 Position Staff Assistant Amount $28,632.38 Notes View original PDF
Payee Name Jacqueline B. Parker (Jackie) Start date 04/01/14 End date 09/30/14 Position Deputy Legislative Director/Senior Policy Director Amount $74,766.92 Notes View original PDF
Payee Name Alison Pascale Start date 04/01/14 End date 09/08/14 Position Senior Legislative Assistant Amount $54,320.10 Notes View original PDF
Payee Name Dorothy Elizabeth Reed (Elizabeth) Start date 04/01/14 End date 09/30/14 Position Community Affairs Specialist Amount $31,499.96 Notes View original PDF
Payee Name Michael A. Schmid Start date 04/01/14 End date 09/30/14 Position Constituent Services Representative Amount $23,499.92 Notes View original PDF
Payee Name Gabriel T. Schwarz Schneider (Gabe) Start date 04/01/14 End date 09/30/14 Position Regional Representative Amount $42,047.44 Notes View original PDF
Payee Name Gina Mae Shireman Start date 04/01/14 End date 09/30/14 Position Constituent Services Representative Amount $31,772.44 Notes View original PDF
Payee Name Catherine A. Somers (Cathy) Start date 04/01/14 End date 09/30/14 Position Executive Assistant Amount $65,247.40 Notes View original PDF
Payee Name Michael R. Tash Start date 04/01/14 End date 09/30/14 Position Legislative Aide/Intern Coordinator Amount $28,000.00 Notes View original PDF
Payee Name Alison L. Todak Start date 04/01/14 End date 09/30/14 Position Scheduler/Special Assistant Amount $39,499.96 Notes View original PDF
Payee Name Paul M. Troost Start date 04/01/14 End date 09/30/14 Position Regional Representative Amount $49,729.95 Notes View original PDF
Payee Name Lisa Verona Start date 04/01/14 End date 09/30/14 Position Casework Director Amount $49,752.42 Notes View original PDF
Payee Name Alison A. Warner Start date 04/01/14 End date 09/30/14 Position Deputy Chief of Staff Amount $68,500.00 Notes View original PDF
Payee Name Brittney M. Washington Start date 04/17/14 End date 09/30/14 Position Regional Representative Amount $29,777.74 Notes View original PDF
Payee Name Nicole James Weidemann Start date 04/01/14 End date 09/30/14 Position Constituent Services Representative/Assistant Systems Administrator Amount $1,384.92 Notes View original PDF
Payee Name Alice Yates Start date 04/01/14 End date 09/30/14 Position Senior Legislative Assistant Amount $57,662.94 Notes View original PDF
Payee Name John R. Young Start date 04/01/14 End date 09/30/14 Position Correspondence Mail System Manager Amount $22,626.90 Notes View original PDF
Payee Name Joshua D. Zimberg (Josh) Start date 04/01/14 End date 09/30/14 Position Staff Assistant Amount $20,999.96 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.