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: 10/01/00 - 03/31/01
Payee Name Start date End date Position Amount Notes PDF
Payee Name Frederic S. Baron Start date 03/04/01 End date 03/31/01 Position Legislative Assistant Amount $4,725.00 Notes View original PDF
Payee Name Gabrielle A. Batkin (Gabby) Start date 01/08/01 End date 02/05/01 Position Professional Staff Member Amount $4,044.42 Notes View original PDF
Payee Name Rebecca Rejtman Bennett Start date 10/01/00 End date 01/12/01 Position Legislative Assistant Amount $15,083.98 Notes View original PDF
Payee Name Cynthia A. Betts Start date 10/01/00 End date 03/31/01 Position Outreach Representative Amount $17,684.22 Notes View original PDF
Payee Name Helene Braver Start date 10/01/00 End date 03/31/01 Position Assistant to the Senator Amount $23,948.22 Notes View original PDF
Payee Name Michele Rene Brown Start date 10/01/00 End date 03/31/01 Position Assistant to the Senator Amount $14,939.29 Notes View original PDF
Payee Name Carla D. Buckner Start date 03/19/01 End date 03/31/01 Position Legislative Assistant Amount $1,933.32 Notes View original PDF
Payee Name Heather H. Campbell Start date 10/01/00 End date 03/31/01 Position Press Assistant Amount $12,228.72 Notes View original PDF
Payee Name Michael P. Carey Start date 01/16/01 End date 02/12/01 Position Executive Suite Supervisor/Scheduler Amount $2,624.99 Notes View original PDF
Payee Name Pamela A. College (Pam) Start date 10/01/00 End date 03/31/01 Position Assistant to the Senator Amount $17,984.88 Notes View original PDF
Payee Name Beverly A. Conroy Start date 10/01/00 End date 03/31/01 Position Assistant to the Senator Amount $14,256.95 Notes View original PDF
Payee Name E. Betty Deacon Start date 10/01/00 End date 03/31/01 Position Projects Director Amount $39,742.98 Notes View original PDF
Payee Name Cathleen Harrington DeLoach Start date 10/01/00 End date 03/31/01 Position Legislative Correspondent Amount $12,972.96 Notes View original PDF
Payee Name Andrew J. Dentamaro Start date 10/23/00 End date 03/31/01 Position Constituent Services Representative Amount $10,313.64 Notes View original PDF
Payee Name Robert H. Duckham Start date 11/20/00 End date 03/18/01 Position Staff Assistant Amount $7,221.68 Notes View original PDF
Payee Name Eugenia Durham-Sims Start date 10/01/00 End date 03/31/01 Position Quorum Specialist Amount $14,818.02 Notes View original PDF
Payee Name Evelina Erickson Start date 10/01/00 End date 03/31/01 Position Assistant to the Senator Amount $17,230.87 Notes View original PDF
Payee Name Valerie E. Ferrell Start date 10/01/00 End date 03/31/01 Position Office Support Systems Manager Amount $16,615.64 Notes View original PDF
Payee Name Nancy M. Floreen Start date 10/01/00 End date 03/31/01 Position Projects Coordinator Amount $26,495.46 Notes View original PDF
Payee Name Colby Goodman Start date 10/01/00 End date 03/31/01 Position Legislative Aide Amount $13,597.05 Notes View original PDF
Payee Name L. Joann Gusdanovic Start date 10/01/00 End date 12/29/00 Position State Administrator Amount $13,844.66 Notes View original PDF
Payee Name Amy E. Hagovsky Start date 10/01/00 End date 03/31/01 Position Deputy Press Secretary Amount $17,323.92 Notes View original PDF
Payee Name Mary K. Hanks Start date 10/01/00 End date 03/31/01 Position Legislative Aide Amount $14,881.06 Notes View original PDF
Payee Name Kristine M. Hansen Start date 03/26/01 End date 03/31/01 Position Deputy Scheduler Amount $486.10 Notes View original PDF
Payee Name Karol Lynn Harmon Start date 10/01/00 End date 03/31/01 Position Assistant to the Senator Amount $14,414.53 Notes View original PDF
Payee Name Alan M. Herring Start date 10/01/00 End date 03/31/01 Position Mailroom Assistant Amount $12,402.40 Notes View original PDF
Payee Name Andrew S. Johnston Start date 01/30/01 End date 03/31/01 Position Constituent Services Representative Amount $3,897.20 Notes View original PDF
Payee Name Brian J. Kaminski Start date 10/01/00 End date 12/18/00 Position Intern Amount $2,082.60 Notes View original PDF
Payee Name William Bart Kennedy (Bart) Start date 10/01/00 End date 03/31/01 Position Assistant to the Senator Amount $19,334.86 Notes View original PDF
Payee Name Marianne Kreitner Start date 02/05/01 End date 03/31/01 Position Constituent Services Director Amount $7,966.64 Notes View original PDF
Payee Name Lorraine C. Laszczynski Start date 02/12/01 End date 03/31/01 Position Staff Assistant Amount $1,829.33 Notes View original PDF
Payee Name Anthony B. Lawrence Start date 10/01/00 End date 03/31/01 Position Assistant to the Senator Amount $17,985.37 Notes View original PDF
Payee Name Jeffrey Lawson Start date 10/16/00 End date 12/31/00 Position Legislative Assistant Amount $8,541.65 Notes View original PDF
Payee Name Jennifer Mary Luray (Jenny) Start date 10/01/00 End date 03/31/01 Position Chief of Staff Amount $69,329.46 Notes View original PDF
Payee Name Joyce B. Masterson Start date 10/01/00 End date 12/29/00 Position Staff Assistant Amount $2,468.26 Notes View original PDF
Payee Name Carla J. Myers Start date 10/01/00 End date 01/31/01 Position Constituent Services Representative Amount $7,822.65 Notes View original PDF
Payee Name Sandra L. Newman Start date 10/01/00 End date 03/31/01 Position Legislative Assistant Amount $24,476.18 Notes View original PDF
Payee Name Denise G. Nooe Start date 10/01/00 End date 03/31/01 Position Regional Director, Annapolis Office Amount $23,948.22 Notes View original PDF
Payee Name Jennifer Eve Novesky (Jenn) Start date 01/22/01 End date 03/31/01 Position Special Assistant to the Chief of Staff Amount $5,206.29 Notes View original PDF
Payee Name Barbara Suelzer O'Malley Start date 10/01/00 End date 03/31/01 Position Senior Receptionist Amount $17,960.12 Notes View original PDF
Payee Name Patricia J. Parmer Start date 10/01/00 End date 12/26/00 Position Operations Director Amount $13,855.51 Notes View original PDF
Payee Name Rhonda S. Richards Start date 10/01/00 End date 03/31/01 Position Professional Staff Member Amount $23,976.18 Notes View original PDF
Payee Name Kimberly W. Ross Start date 10/01/00 End date 03/31/01 Position Legislative Assistant Amount $25,986.00 Notes View original PDF
Payee Name Eva M. Rosvold Start date 11/13/00 End date 03/31/01 Position Outreach Representative Amount $13,750.48 Notes View original PDF
Payee Name Mary A. Saar Start date 11/27/00 End date 03/31/01 Position State Director Amount $30,441.43 Notes View original PDF
Payee Name Julie Dreisch Saxenmeyer Start date 12/19/00 End date 03/31/01 Position Logistics Coordinator Amount $10,296.54 Notes View original PDF
Payee Name Jill Andrea Shapiro Start date 10/01/00 End date 03/02/01 Position Legislative Assistant Amount $23,977.01 Notes View original PDF
Payee Name Joan D. Smith Start date 10/01/00 End date 03/31/01 Position Office Manager Amount $22,463.32 Notes View original PDF
Payee Name Sean Smith Start date 10/01/00 End date 02/20/01 Position Professional Staff Member Amount $13,796.71 Notes View original PDF
Payee Name Jacqueline Steele-McCall Start date 03/12/01 End date 03/31/01 Position Caseworker Amount $2,374.99 Notes View original PDF
Payee Name Stephanie Sterling (Steph) Start date 10/01/00 End date 03/31/01 Position Legislative Correspondent Amount $13,737.35 Notes View original PDF
Payee Name Barbara Ellen Nedrow Sullivan (Ellen) Start date 10/01/00 End date 02/22/01 Position Scheduling Assistant Amount $13,546.92 Notes View original PDF
Payee Name Brian Clifton Tate Start date 10/01/00 End date 02/16/01 Position Legislative Aide Amount $10,848.69 Notes View original PDF
Payee Name Robert J. Ulmer Start date 01/05/01 End date 01/12/01 Position Staff Assistant, Temporary Amount $508.44 Notes View original PDF
Payee Name Andrea M. Vernot Start date 10/01/00 End date 11/30/00 Position State Director Amount $13,166.80 Notes View original PDF
Payee Name Vernon L. Williams Start date 10/01/00 End date 03/31/01 Position Logistics Coordinator Amount $289.77 Notes View original PDF
Payee Name Linda D. Williams Start date 10/01/00 End date 03/31/01 Position Systems Administrator Amount $25,476.96 Notes View original PDF
Payee Name Michael A. Woodruff Start date 10/01/00 End date 03/31/01 Position Constituent Services Representative Amount $12,307.38 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.