Menu Search Account

LegiStorm

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

Former Sen. Barbara Mikulski (D-Maryland)

Retired • Alternate Name: Barbara Ann Mikulski
Displaying salaries for time period: 04/01/10 - 09/30/10
Payee Name Start date End date Position Amount Notes PDF
Payee Name Julianna M. Albowicz Start date 04/01/10 End date 09/30/10 Position Assistant to the Senator Amount $24,999.96 Notes View original PDF
Payee Name Melissa M. Baranowski Start date 04/01/10 End date 09/30/10 Position Assistant to the Senator Amount $23,265.96 Notes View original PDF
Payee Name Barbara Gail Baynes Start date 04/01/10 End date 09/30/10 Position Assistant to the Senator Amount $10,665.96 Notes View original PDF
Payee Name Michelle J. Bensignor Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $17,383.64 Notes View original PDF
Payee Name Dana M. Bernard Start date 04/01/10 End date 07/01/10 Position Constituent Services Representative Amount $7,970.97 Notes View original PDF
Payee Name Michele Rene Brown Start date 04/01/10 End date 09/30/10 Position Assistant to the Senator Amount $25,129.92 Notes View original PDF
Payee Name Frank Cristinzio Start date 04/01/10 End date 09/30/10 Position Legislative Assistant Amount $47,554.92 Notes View original PDF
Payee Name Braden Dauer Start date 09/13/10 End date 09/30/10 Position Constituent Services Representative Amount $1,399.99 Notes View original PDF
Payee Name Heidi Davis Start date 06/07/10 End date 09/30/10 Position Constituent Services Representative Amount $6,299.95 Notes View original PDF
Payee Name Christie Ann Dawson Start date 04/01/10 End date 04/23/10 Position Legislative Director Amount $7,027.77 Notes View original PDF
Payee Name Rachel E. Docherty Start date 04/01/10 End date 09/30/10 Position Special Assistant to the Senator Amount $22,500.00 Notes View original PDF
Payee Name Christopher R. Downing (Chris) Start date 06/28/10 End date 09/30/10 Position Constituent Services Representative Amount $7,233.29 Notes View original PDF
Payee Name Aaron Seth Edelman Start date 04/01/10 End date 09/30/10 Position Senior Legislative Aide Amount $21,572.28 Notes View original PDF
Payee Name Robert Benson Erwin (Benson) Start date 04/01/10 End date 09/30/10 Position Logistics Coordinator Amount $30,000.00 Notes View original PDF
Payee Name Julia E. Frifield Start date 04/01/10 End date 09/30/10 Position Chief of Staff Amount $79,051.92 Notes View original PDF
Payee Name Rachel Snyder Good Start date 04/01/10 End date 07/23/10 Position Legislative Correspondent Amount $9,880.75 Notes View original PDF
Payee Name Tiffany-Nicole Haynes Start date 05/10/10 End date 09/30/10 Position Special Assistant to the Senator Amount $11,750.00 Notes View original PDF
Payee Name Jennifer Hlad (Jen) Start date 07/26/10 End date 09/30/10 Position Press Secretary Amount $11,284.69 Notes View original PDF
Payee Name Brigid Kolish Houton Start date 04/01/10 End date 09/30/10 Position Appropriations and Intergovernmental Relations Director Amount $47,554.92 Notes View original PDF
Payee Name Michael E. Kellermann Start date 04/01/10 End date 07/23/10 Position Constituent Services Representative Amount $9,714.80 Notes View original PDF
Payee Name Sean D. Kennedy Start date 04/01/10 End date 09/30/10 Position Assistant to the Senator Amount $12,883.92 Notes View original PDF
Payee Name William Bart Kennedy (Bart) Start date 04/01/10 End date 09/30/10 Position State Office Manager Amount $26,194.92 Notes View original PDF
Payee Name Marianne Kreitner Start date 04/01/10 End date 09/30/10 Position Constituent Services Director Amount $42,272.40 Notes View original PDF
Payee Name Shannon M. Kula Start date 04/01/10 End date 09/30/10 Position Deputy Chief of Staff Amount $62,300.64 Notes View original PDF
Payee Name Lorraine C. Laszczynski Start date 04/01/10 End date 05/07/10 Position Staff Assistant Amount $2,839.46 Notes View original PDF
Payee Name Lucie Marie Francine Lehmann Start date 04/01/10 End date 09/30/10 Position State Director Amount $61,200.00 Notes View original PDF
Payee Name Rachel K. MacKnight Start date 04/01/10 End date 09/30/10 Position Communications Director Amount $59,128.92 Notes View original PDF
Payee Name Olga E. Maltseva Start date 04/01/10 End date 09/30/10 Position Special Assistant Amount $19,999.92 Notes View original PDF
Payee Name Molly Rogers Martin Start date 04/01/10 End date 09/30/10 Position Assistant to the Senator Amount $24,999.96 Notes View original PDF
Payee Name Amanda Fuchs Miller Start date 04/01/10 End date 07/31/10 Position Policy Director Amount $29,333.28 Notes View original PDF
Payee Name Nicole L. Morgan Start date 04/01/10 End date 09/30/10 Position Deputy Scheduler Amount $25,146.96 Notes View original PDF
Payee Name Karen Smith Murphy Start date 04/01/10 End date 09/30/10 Position Chief Legislative Counsel Amount $26,499.96 Notes View original PDF
Payee Name Richard A. Myers Start date 04/01/10 End date 09/30/10 Position Special Assistant Amount $25,284.96 Notes View original PDF
Payee Name Erin M. Neill Start date 08/30/10 End date 09/30/10 Position Legislative Correspondent Amount $2,583.33 Notes View original PDF
Payee Name Denise G. Nooe Start date 04/01/10 End date 09/30/10 Position Regional Director, Annapolis Office Amount $36,672.96 Notes View original PDF
Payee Name Barbara Suelzer O'Malley Start date 04/01/10 End date 09/30/10 Position Senior Receptionist Amount $26,194.92 Notes View original PDF
Payee Name Brent A. Palmer Start date 04/01/10 End date 09/30/10 Position Legislative Correspondent Amount $15,717.00 Notes View original PDF
Payee Name Meghan D. Pennington Start date 04/01/10 End date 09/10/10 Position Deputy Press Secretary Amount $15,748.37 Notes View original PDF
Payee Name Linda H. Prochaska Start date 04/01/10 End date 09/30/10 Position Special Assistant Amount $24,099.48 Notes View original PDF
Payee Name Nichelle Schoultz Start date 04/01/10 End date 09/30/10 Position Special Assistant to the Senator Amount $31,434.00 Notes View original PDF
Payee Name Chung Yee Shek Start date 04/01/10 End date 09/30/10 Position Operations Director Amount $39,520.92 Notes View original PDF
Payee Name Jahantab Siddiqui Start date 04/01/10 End date 08/03/10 Position Special Assistant to the Senator Amount $17,899.86 Notes View original PDF
Payee Name Kristen Ann Soper Start date 04/01/10 End date 09/30/10 Position Assistant to the Senator Amount $26,194.92 Notes View original PDF
Payee Name Valerie Hurley Twanmoh (Val) Start date 04/01/10 End date 09/30/10 Position State Deputy Director Amount $45,867.48 Notes View original PDF
Payee Name Ronald B. Van Bellen (Ron) Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $16,681.44 Notes View original PDF
Payee Name Teri L. Weathers Start date 04/01/10 End date 09/30/10 Position Legislative Assistant Amount $32,499.96 Notes View original PDF
Payee Name Cornell Wedge Start date 04/01/10 End date 09/30/10 Position Mail Operations Director Amount $26,753.40 Notes View original PDF
Payee Name Linda D. Williams Start date 04/01/10 End date 09/30/10 Position Systems Administrator Amount $42,012.00 Notes View original PDF
Payee Name Sally Ann Wingo Start date 04/01/10 End date 09/30/10 Position State Administrator Amount $54,999.96 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.