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: 04/01/02 - 09/30/02
Payee Name Start date End date Position Amount Notes PDF
Payee Name David M. Allen Start date 04/01/02 End date 09/30/02 Position Caseworker Amount $19,033.32 Notes View original PDF
Payee Name Richard A. Arenberg (Rich) Start date 04/01/02 End date 09/30/02 Position Legislative Director/Deputy Chief of Staff Amount $65,957.34 Notes View original PDF
Payee Name Joseph M. Bryan (Joe) Start date 04/01/02 End date 09/30/02 Position Legislative Assistant Amount $31,649.97 Notes View original PDF
Payee Name Sarah L. Burns Start date 04/01/02 End date 06/11/02 Position Caseworker Amount $4,555.83 Notes View original PDF
Payee Name Meghan Smith Campione Start date 04/01/02 End date 05/24/02 Position Deputy Office Manager Amount $2,925.00 Notes View original PDF
Payee Name Richard O. Carter (Rick) Start date 04/01/02 End date 09/30/02 Position Chief Legislative Correspondent Amount $22,924.99 Notes View original PDF
Payee Name Adriana C. Casarez-Abildgaard Start date 04/01/02 End date 09/30/02 Position Caseworker Amount $12,566.72 Notes View original PDF
Payee Name Evan W. Cash Start date 09/20/02 End date 09/30/02 Position Legislative Correspondent Amount $702.77 Notes View original PDF
Payee Name Diana M. Charles Start date 04/01/02 End date 09/30/02 Position Regional Representative, Acting Amount $25,999.95 Notes View original PDF
Payee Name Harold Kenneth Chase Start date 04/01/02 End date 09/30/02 Position Regional Representative Amount $24,999.96 Notes View original PDF
Payee Name Eunice M. Confer Start date 04/01/02 End date 09/30/02 Position State Deputy Director Amount $30,049.98 Notes View original PDF
Payee Name Kathleen A. Cullinan Start date 08/29/02 End date 09/30/02 Position Staff Assistant Amount $2,306.66 Notes View original PDF
Payee Name Esther Annette Doughty (Annette) Start date 04/01/02 End date 09/30/02 Position Correspondence Mail System Operator Amount $6,013.68 Notes View original PDF
Payee Name Philip C. Elwood (Phil) Start date 04/01/02 End date 09/30/02 Position Staff Assistant Amount $4,494.96 Notes View original PDF
Payee Name Daniel A. Feinberg (Dan) Start date 04/01/02 End date 09/30/02 Position Regional Representative Amount $19,549.98 Notes View original PDF
Payee Name Melissa D. Feld Start date 04/01/02 End date 09/30/02 Position Administrative Director Amount $38,649.96 Notes View original PDF
Payee Name Shonda M.G. Foster Start date 04/01/02 End date 09/30/02 Position Caseworker Amount $15,883.32 Notes View original PDF
Payee Name George Fowler Start date 04/01/02 End date 09/30/02 Position Staff Assistant Amount $16,249.95 Notes View original PDF
Payee Name Helen Galanoplos Start date 04/01/02 End date 09/30/02 Position Executive Secretary Amount $27,499.95 Notes View original PDF
Payee Name Douglas R. Glancy Start date 04/01/02 End date 09/30/02 Position Legislative Correspondent Amount $15,649.98 Notes View original PDF
Payee Name Laura A. Goldenkranz Start date 04/01/02 End date 09/30/02 Position Assistant to the Chief of Staff Amount $20,749.92 Notes View original PDF
Payee Name Tabatha L. Gore Start date 04/01/02 End date 07/05/02 Position Correspondence Mail System Operator Amount $11,280.48 Notes View original PDF
Payee Name Gale Arciero Govaere Start date 04/01/02 End date 09/30/02 Position Constituent Services Representative Amount $20,799.93 Notes View original PDF
Payee Name Rachel F. Groman Start date 04/01/02 End date 09/03/02 Position Legislative Correspondent Amount $12,027.43 Notes View original PDF
Payee Name Linda J. Gustitus Start date 04/01/02 End date 09/30/02 Position Chief of Staff Amount $72,729.48 Notes View original PDF
Payee Name Sandra J. Haskell Start date 05/01/02 End date 09/01/02 Position Data Entry Clerk Amount $5,572.27 Notes View original PDF
Payee Name Timothy B. Henseler Start date 04/01/02 End date 09/30/02 Position Legislative Assistant Amount $25,634.95 Notes View original PDF
Payee Name Jason Joseph Hill Start date 04/01/02 End date 09/30/02 Position Legislative Assistant Amount $28,149.96 Notes View original PDF
Payee Name Bessie M. Jordan Start date 04/01/02 End date 09/30/02 Position EDS Specialist Amount $22,762.44 Notes View original PDF
Payee Name Carolyn J. Kapustij Start date 08/29/02 End date 09/30/02 Position Caseworker Amount $2,994.43 Notes View original PDF
Payee Name Christopher S. Karwacki Start date 07/10/02 End date 08/21/02 Position Staff Assistant Amount $2,566.64 Notes View original PDF
Payee Name Michael J. Kuiken (Mike) Start date 04/01/02 End date 09/30/02 Position Staff Assistant Amount $14,549.94 Notes View original PDF
Payee Name Maryann Lakomy Start date 04/01/02 End date 09/30/02 Position Staff Assistant Amount $14,549.94 Notes View original PDF
Payee Name Dennis Gray Maxwell (Gray) Start date 09/09/02 End date 09/30/02 Position Senior Speechwriter Amount $7,178.28 Notes View original PDF
Payee Name Nancy Mazyck Start date 04/01/02 End date 05/15/02 Position Correspondence Manager Amount $5,506.23 Notes View original PDF
Payee Name Catherine Gail Meier (Kaye) Start date 04/01/02 End date 09/30/02 Position Legislative Assistant Amount $22,708.26 Notes View original PDF
Payee Name Allison S. Menkes Start date 04/01/02 End date 07/23/02 Position Staff Assistant Amount $7,533.33 Notes View original PDF
Payee Name Margaret A. Moeser Start date 04/01/02 End date 09/30/02 Position Scheduler Amount $25,599.93 Notes View original PDF
Payee Name Autumn M. Montague Start date 06/24/02 End date 09/16/02 Position Staff Assistant Amount $6,336.09 Notes View original PDF
Payee Name Joy A. Mulinex Start date 04/01/02 End date 09/30/02 Position Legislative Assistant Amount $5,199.99 Notes View original PDF
Payee Name Gail R. Munford Start date 04/01/02 End date 09/23/02 Position Receptionist/Staff Assistant Amount $13,724.93 Notes View original PDF
Payee Name Sheila Marolla Myers Start date 05/01/02 End date 09/30/02 Position Caseworker Amount $11,166.61 Notes View original PDF
Payee Name Tiffany Jones Neal Start date 05/10/02 End date 09/30/02 Position Computer Operator Amount $9,008.30 Notes View original PDF
Payee Name Vanessa Pace-Washington Start date 04/01/02 End date 09/30/02 Position Staff Assistant Amount $13,249.92 Notes View original PDF
Payee Name Jacqueline B. Parker (Jackie) Start date 04/01/02 End date 09/30/02 Position Deputy Legislative Director Amount $35,999.94 Notes View original PDF
Payee Name Alison Pascale Start date 04/01/02 End date 09/30/02 Position Legislative Assistant Amount $33,499.92 Notes View original PDF
Payee Name Julie Dawn Patrick Start date 04/01/02 End date 06/07/02 Position Staff Assistant Amount $4,299.16 Notes View original PDF
Payee Name Dorothy Elizabeth Reed (Elizabeth) Start date 04/01/02 End date 09/30/02 Position Staff Assistant Amount $13,660.26 Notes View original PDF
Payee Name Karen L. Russell Start date 04/01/02 End date 05/15/02 Position Casework Director Amount $6,812.49 Notes View original PDF
Payee Name Catherine A. Somers (Cathy) Start date 04/01/02 End date 09/30/02 Position Assistant Management Advisory Services Director Amount $26,549.94 Notes View original PDF
Payee Name Jeb M. Stoffel Start date 04/01/02 End date 09/16/02 Position Staff Assistant Amount $13,003.33 Notes View original PDF
Payee Name Laura E. Stuber Start date 08/01/02 End date 09/30/02 Position Counsel Amount $13,953.15 Notes View original PDF
Payee Name T. Juergen Thusat Start date 04/01/02 End date 09/30/02 Position Community Affairs Specialist Amount $9,900.00 Notes View original PDF
Payee Name Paul M. Troost Start date 04/01/02 End date 09/30/02 Position Regional Representative Amount $22,950.00 Notes View original PDF
Payee Name James J. Turner (Jim) Start date 04/01/02 End date 09/30/02 Position Regional Representative Amount $30,777.41 Notes View original PDF
Payee Name Lisa Verona Start date 04/01/02 End date 09/30/02 Position Casework Director Amount $24,649.99 Notes View original PDF
Payee Name Alison A. Warner Start date 09/20/02 End date 09/30/02 Position Staff Assistant Amount $763.88 Notes View original PDF
Payee Name Mary C. Washington Start date 04/01/02 End date 09/30/02 Position Community Affairs Specialist Amount $20,449.92 Notes View original PDF
Payee Name Eric G. Weber Start date 04/01/02 End date 09/30/02 Position Staff Assistant Amount $14,158.57 Notes View original PDF
Payee Name Lisa B. Weinstein Start date 04/01/02 End date 09/30/02 Position Constituent Services Representative Amount $13,925.00 Notes View original PDF
Payee Name Charles W. Wilbur Start date 04/01/02 End date 04/15/02 Position Special Assistant Amount $5,441.66 Notes View original PDF
Payee Name Cassandra B. Woods Start date 04/01/02 End date 09/30/02 Position State Deputy Director Amount $50,806.20 Notes View original PDF
Payee Name Andrea M. Yaffe Start date 04/01/02 End date 09/30/02 Position Legislative Correspondent/Mail Clerk Amount $16,549.92 Notes View original PDF
Payee Name John R. Young Start date 05/13/02 End date 09/30/02 Position Computer Operator Amount $9,191.63 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.