Menu Search Account

LegiStorm

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

Former Sen. Dick Lugar (R-Indiana)

Defeated, Died, April 28, 2019 • Alternate Name: Richard Green Lugar
Displaying salaries for time period: 04/01/03 - 09/30/03
Payee Name Start date End date Position Amount Notes PDF
Payee Name Justin R. Abernathy Start date 06/19/03 End date 08/08/03 Position Intern Amount $1,249.99 Notes View original PDF
Payee Name Justin B. Ailes Start date 04/01/03 End date 09/30/03 Position Staff Assistant Amount $14,541.64 Notes View original PDF
Payee Name Emily Anne Alexander Start date 07/12/03 End date 08/15/03 Position Intern Amount $849.99 Notes View original PDF
Payee Name Katherine Blane (Kathy) Start date 04/01/03 End date 09/30/03 Position Office Assistant Amount $11,083.32 Notes View original PDF
Payee Name Christopher Borkowski Start date 07/12/03 End date 08/15/03 Position Intern Amount $849.99 Notes View original PDF
Payee Name Shellie Berlin Bressler Start date 04/01/03 End date 09/30/03 Position Legislative Assistant Amount $29,200.00 Notes View original PDF
Payee Name Susan K. Brouillette Start date 04/01/03 End date 09/30/03 Position Constituent Services Director Amount $26,416.60 Notes View original PDF
Payee Name Amy Theobald Burke Start date 04/01/03 End date 09/30/03 Position Correspondence Director Amount $30,083.32 Notes View original PDF
Payee Name Jody M. Butts Start date 06/10/03 End date 08/18/03 Position Intern Amount $1,725.00 Notes View original PDF
Payee Name Henry L. Cook Start date 06/10/03 End date 08/18/03 Position Intern Amount $690.00 Notes View original PDF
Payee Name Mark D. Doud Start date 04/01/03 End date 09/30/03 Position Constituent Services Representative Amount $23,099.92 Notes View original PDF
Payee Name Andrew Engel Forbes Start date 07/12/03 End date 08/15/03 Position Intern Amount $849.99 Notes View original PDF
Payee Name Teresa M. Fralish Start date 07/12/03 End date 08/08/03 Position Intern Amount $674.98 Notes View original PDF
Payee Name Jonathan Friedman Start date 07/12/03 End date 08/15/03 Position Intern Amount $849.99 Notes View original PDF
Payee Name Amy Jo Fumarolo Start date 04/01/03 End date 09/30/03 Position Regional Assistant Director, Northeast Amount $13,583.28 Notes View original PDF
Payee Name Christopher D. Geeslin (Chris) Start date 04/01/03 End date 09/30/03 Position Legislative Director Amount $32,666.60 Notes View original PDF
Payee Name William M. Gibson (Bill) Start date 04/01/03 End date 09/30/03 Position Special Assistant Amount $20,583.28 Notes View original PDF
Payee Name Mark Edward Hayes Start date 05/27/03 End date 09/30/03 Position Staff Assistant Amount $7,577.72 Notes View original PDF
Payee Name Robert W. Healey (Bob) Start date 04/01/03 End date 09/30/03 Position Legislative Assistant Amount $45,000.00 Notes View original PDF
Payee Name Dawn Ward Herring Start date 04/01/03 End date 09/30/03 Position Staff Assistant Amount $16,916.64 Notes View original PDF
Payee Name Emily A. Hiatt Start date 09/04/03 End date 09/30/03 Position Intern Amount $1,125.00 Notes View original PDF
Payee Name Emmy L. Hildebrand Start date 04/01/03 End date 09/30/03 Position Staff Assistant Amount $13,666.60 Notes View original PDF
Payee Name Colin M. Jones Start date 04/25/03 End date 06/06/03 Position Intern Amount $1,983.32 Notes View original PDF
Payee Name Barbara L. Keerl Start date 04/01/03 End date 09/30/03 Position Office Assistant Amount $16,583.28 Notes View original PDF
Payee Name Dona M. Kelley Start date 04/01/03 End date 09/30/03 Position Staff Assistant Amount $16,458.28 Notes View original PDF
Payee Name Mary Shannon Kiely Heider (Shannon) Start date 07/12/03 End date 08/15/03 Position Intern Amount $849.99 Notes View original PDF
Payee Name Monica L. Bowles Kozlowski Start date 04/01/03 End date 09/30/03 Position Special Assistant Amount $18,666.64 Notes View original PDF
Payee Name Emily C. Krueger Start date 09/10/03 End date 09/30/03 Position Staff Assistant Amount $1,225.00 Notes View original PDF
Payee Name Katherine E. Lehman Start date 07/12/03 End date 08/15/03 Position Intern Amount $849.99 Notes View original PDF
Payee Name Gail A. Lowry Start date 04/01/03 End date 09/30/03 Position Regional Director, Central Indiana Amount $31,166.64 Notes View original PDF
Payee Name Lawrence B. MacIntyre Start date 04/01/03 End date 09/30/03 Position Legislative Assistant Amount $29,466.60 Notes View original PDF
Payee Name Omar Masri Start date 06/09/03 End date 07/11/03 Position Intern Amount $824.98 Notes View original PDF
Payee Name Allison B. Mayfield Start date 04/01/03 End date 09/30/03 Position Staff Assistant Amount $15,500.00 Notes View original PDF
Payee Name Patricia H. McClain Start date 04/01/03 End date 09/30/03 Position Office Assistant to the Regional Director, Southeast Amount $22,916.64 Notes View original PDF
Payee Name Darlee Inez McCollum Start date 04/01/03 End date 09/30/03 Position Correspondence Mail System Operations Director Amount $25,850.00 Notes View original PDF
Payee Name Clint M. Merkel Start date 04/01/03 End date 08/01/03 Position Staff Assistant Amount $11,766.63 Notes View original PDF
Payee Name Albert E. Mitchler Start date 04/01/03 End date 09/30/03 Position Legislative Assistant Amount $47,250.00 Notes View original PDF
Payee Name Martin W. Morris (Marty) Start date 04/01/03 End date 09/30/03 Position Administrative Assistant/Chief of Staff Amount $75,000.00 Notes View original PDF
Payee Name Allison A. Murphy Start date 06/09/03 End date 07/11/03 Position Intern Amount $824.98 Notes View original PDF
Payee Name Amy Oberhelman Start date 04/01/03 End date 09/30/03 Position Scheduler Amount $31,333.28 Notes View original PDF
Payee Name Larry W. Ordner Start date 04/01/03 End date 09/30/03 Position Regional Director, Southwest Amount $19,999.96 Notes View original PDF
Payee Name Lane A. Ralph Start date 04/01/03 End date 09/30/03 Position State Assistant Director Amount $35,666.64 Notes View original PDF
Payee Name Barbara L. Ranfranz Start date 04/01/03 End date 09/30/03 Position Aide Amount $21,008.28 Notes View original PDF
Payee Name Lesley N. Reser Start date 04/01/03 End date 09/30/03 Position State Director Amount $35,716.64 Notes View original PDF
Payee Name Georgiana C. Reynal Start date 04/01/03 End date 09/30/03 Position Legislative Assistant Amount $28,499.92 Notes View original PDF
Payee Name Angela M. Roman Start date 04/01/03 End date 09/30/03 Position Staff Assistant Amount $21,166.60 Notes View original PDF
Payee Name Timothy J. Sanders Start date 04/01/03 End date 09/30/03 Position Regional Director Amount $28,833.28 Notes View original PDF
Payee Name Karen E. Seacat Start date 04/01/03 End date 09/30/03 Position Staff Assistant Amount $25,166.64 Notes View original PDF
Payee Name Philip A. Shaull Start date 04/01/03 End date 09/30/03 Position Regional Director Amount $24,083.28 Notes View original PDF
Payee Name Paul Ray Sinders II (Chip) Start date 04/01/03 End date 09/30/03 Position Staff Assistant Amount $26,066.60 Notes View original PDF
Payee Name Brandt Squires Start date 06/09/03 End date 07/11/03 Position Intern Amount $824.98 Notes View original PDF
Payee Name Brooke Dollens Terry Start date 04/01/03 End date 06/26/03 Position Legislative Assistant Amount $11,824.99 Notes View original PDF
Payee Name Michael W. Trent Start date 06/09/03 End date 07/11/03 Position Intern Amount $824.98 Notes View original PDF
Payee Name Katherine A. Wall Start date 06/09/03 End date 07/11/03 Position Intern Amount $824.98 Notes View original PDF
Payee Name Nicholas J.J. Weber (Nick) Start date 04/01/03 End date 09/30/03 Position Deputy Press Secretary Amount $24,416.64 Notes View original PDF
Payee Name Natalie Wertz Start date 06/10/03 End date 07/11/03 Position Intern Amount $799.99 Notes View original PDF
Payee Name Sean C. White Start date 06/09/03 End date 07/11/03 Position Intern Amount $824.98 Notes View original PDF
Payee Name Aaron Joseph Whitesel Start date 04/01/03 End date 09/30/03 Position Legislative Assistant Amount $24,916.64 Notes View original PDF
Payee Name Todd Christopher Young Start date 04/01/03 End date 07/18/03 Position Legislative Assistant Amount $16,470.00 Notes View original PDF
Payee Name John C. Znidarsic Start date 04/01/03 End date 09/30/03 Position Staff Assistant Amount $16,999.96 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.