Menu Search Account

LegiStorm

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

Sen. Lisa Murkowski (R-Alaska)

In Office • Alternate Name: Lisa Ann Murkowski
Displaying salaries for time period: 04/01/11 - 09/30/11
Payee Name Start date End date Position Amount Notes PDF
Payee Name Michael O. Anderson (Mike) Start date 04/01/11 End date 09/30/11 Position Press Secretary Amount $19,999.92 Notes View original PDF
Payee Name Miles C. Baker Start date 06/27/11 End date 09/30/11 Position Legislative Assistant Amount $27,194.40 Notes View original PDF
Payee Name Cherise A. Beatus Start date 06/06/11 End date 07/01/11 Position Intern Amount $2,383.32 Notes View original PDF
Payee Name Nathan S. Bergerbest Start date 04/01/11 End date 09/30/11 Position Legislative Assistant/Senior Counsel Amount $61,861.92 Notes View original PDF
Payee Name Michelle P. Blackwell Start date 04/01/11 End date 09/30/11 Position Special Assistant Amount $18,578.40 Notes View original PDF
Payee Name Sarah Teresa Boger Start date 09/06/11 End date 09/30/11 Position Intern Amount $381.93 Notes View original PDF
Payee Name Brandon L. Boyer Start date 07/11/11 End date 08/05/11 Position Intern Amount $2,291.66 Notes View original PDF
Payee Name Daniel E. Brucher (Dan) Start date 04/01/11 End date 09/30/11 Position Casework Assistant Amount $14,565.96 Notes View original PDF
Payee Name Margaret Burgess (Maggie) Start date 04/01/11 End date 09/19/11 Position Legislative Correspondent Amount $13,379.16 Notes View original PDF
Payee Name Graeme Campbell Start date 06/06/11 End date 07/01/11 Position Intern Amount $2,383.32 Notes View original PDF
Payee Name Jennifer D. Chaudhary Start date 07/11/11 End date 08/05/11 Position Intern Amount $2,291.66 Notes View original PDF
Payee Name Michael C. Daimler (Mike) Start date 04/01/11 End date 09/30/11 Position Assistant Correspondence Director Amount $18,803.40 Notes View original PDF
Payee Name Kristen Daimler-Nothdurft Start date 04/01/11 End date 09/30/11 Position Executive Assistant Amount $53,426.40 Notes View original PDF
Payee Name Madison Amanda Briggs Dapcevich Start date 06/01/11 End date 08/12/11 Position Intern Coordinator Amount $5,640.00 Notes View original PDF
Payee Name Samuel E. Deedy Start date 06/01/11 End date 08/12/11 Position Intern Coordinator Amount $5,640.00 Notes View original PDF
Payee Name Andrew D. De Vore Start date 04/01/11 End date 09/30/11 Position Systems Administrator Amount $11,198.58 Notes View original PDF
Payee Name Sherry L. Edwards Start date 04/01/11 End date 09/30/11 Position Constituent Services Director Amount $34,719.96 Notes View original PDF
Payee Name Amy Jon Erickson Start date 04/01/11 End date 09/30/11 Position Executive Assistant Amount $43,052.88 Notes View original PDF
Payee Name Matthew T. Felling Start date 04/04/11 End date 09/30/11 Position Communications Director Amount $73,833.29 Notes View original PDF
Payee Name Isaac Fields Start date 06/06/11 End date 07/01/11 Position Intern Amount $2,383.32 Notes View original PDF
Payee Name Angela Fricilone Start date 09/06/11 End date 09/30/11 Position Intern Amount $381.93 Notes View original PDF
Payee Name Ephraim Demeksa Froehlich Start date 04/01/11 End date 08/12/11 Position Legislative Correspondent Amount $11,346.62 Notes View original PDF
Payee Name Arne J. Fuglvog (Arnie) Start date 04/01/11 End date 08/01/11 Position Legislative Assistant Amount $30,301.38 Notes View original PDF
Payee Name Anne Hoefler Gayman (Annie) Start date 07/11/11 End date 08/05/11 Position Intern Amount $2,291.66 Notes View original PDF
Payee Name William Daniel George (Daniel) Start date 04/01/11 End date 09/30/11 Position Staff Assistant Amount $11,760.00 Notes View original PDF
Payee Name Gabrielle A.M. Gilbertson Start date 06/06/11 End date 08/05/11 Position Intern Amount $2,594.62 Notes View original PDF
Payee Name Hannah A.S. Graff Start date 07/11/11 End date 08/05/11 Position Intern Amount $2,291.66 Notes View original PDF
Payee Name Rochelle E. Hanscom Start date 04/01/11 End date 09/30/11 Position Legislative Correspondent Amount $15,679.92 Notes View original PDF
Payee Name Morgan H. Haymans Start date 06/06/11 End date 07/01/11 Position Intern Amount $2,383.32 Notes View original PDF
Payee Name Jalene Herron Start date 06/06/11 End date 07/01/11 Position Intern Amount $2,383.32 Notes View original PDF
Payee Name Edward G. Hild Start date 04/01/11 End date 09/30/11 Position Chief of Staff Amount $84,065.22 Notes View original PDF
Payee Name Jason M. Huffnagle Start date 08/01/11 End date 09/30/11 Position Staff Assistant Amount $4,750.00 Notes View original PDF
Payee Name Rachel L. Kallander Start date 04/01/11 End date 06/01/11 Position Special Projects Coordinator Amount $6,519.69 Notes View original PDF
Payee Name Deborah A. Kapanoske (Debbie) Start date 04/01/11 End date 09/30/11 Position Office Manager Amount $44,729.40 Notes View original PDF
Payee Name Gregory D. Kaplan (Greg) Start date 04/01/11 End date 09/30/11 Position Constituent Services Manager Amount $32,393.40 Notes View original PDF
Payee Name Joseph Kelly Start date 06/07/11 End date 07/02/11 Position Intern Amount $2,383.33 Notes View original PDF
Payee Name Karen Y. Knutson Start date 04/01/11 End date 06/10/11 Position Senior Counsel Amount $32,950.34 Notes View original PDF
Payee Name Edward C. Lee Start date 07/11/11 End date 08/05/11 Position Intern Amount $2,291.66 Notes View original PDF
Payee Name Peter C. Lewis Start date 04/01/11 End date 09/30/11 Position Correspondence Director Amount $18,000.00 Notes View original PDF
Payee Name Amanda Makki Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $39,301.44 Notes View original PDF
Payee Name Bernadette Mays Start date 06/06/11 End date 07/01/11 Position Intern Amount $2,383.32 Notes View original PDF
Payee Name Karen McCarthy Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $39,207.48 Notes View original PDF
Payee Name Colleen K. McCowan Start date 09/01/11 End date 09/30/11 Position Special Assistant Amount $1,666.66 Notes View original PDF
Payee Name Madison M. Mitchell Start date 07/11/11 End date 08/05/11 Position Intern Amount $2,291.66 Notes View original PDF
Payee Name Kyle Moore Start date 06/06/11 End date 07/01/11 Position Intern Amount $2,383.32 Notes View original PDF
Payee Name Louisa Ortiz Start date 06/06/11 End date 07/01/11 Position Intern Amount $2,383.32 Notes View original PDF
Payee Name James A. Palmer Start date 04/18/11 End date 09/30/11 Position Deputy Chief of Staff Amount $62,605.94 Notes View original PDF
Payee Name Jeremy M. Price Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $40,833.33 Notes View original PDF
Payee Name Evan Ryser Start date 04/01/11 End date 09/30/11 Position Legislative Correspondent Amount $15,679.92 Notes View original PDF
Payee Name Mary Leschper Schaper Start date 04/01/11 End date 09/30/11 Position Legislative Correspondent Amount $14,250.00 Notes View original PDF
Payee Name Tara L. Shaw Start date 06/27/11 End date 09/30/11 Position Legislative Director Amount $35,249.99 Notes View original PDF
Payee Name Matthew N. Shuckerow (Matt) Start date 04/01/11 End date 09/30/11 Position Staff Assistant Amount $14,250.00 Notes View original PDF
Payee Name Sherrie A. Slick Start date 04/01/11 End date 09/30/11 Position Staff Assistant Amount $34,073.40 Notes View original PDF
Payee Name Victoria B. Spence Start date 07/11/11 End date 08/05/11 Position Intern Amount $2,291.66 Notes View original PDF
Payee Name Rose C. Stanley Start date 08/29/11 End date 09/30/11 Position Assistant to the Chief of Staff Amount $2,844.43 Notes View original PDF
Payee Name Althea R. St. Martin Start date 04/01/11 End date 09/30/11 Position Special Assistant Amount $28,702.92 Notes View original PDF
Payee Name Gerene L. Sumpter (Gerri) Start date 04/01/11 End date 09/30/11 Position Special Assistant Amount $19,999.92 Notes View original PDF
Payee Name Kevin C. Sweeney Start date 04/01/11 End date 04/29/11 Position State Director Amount $7,104.34 Notes View original PDF
Payee Name Silas Talbot Start date 06/06/11 End date 07/01/11 Position Intern Amount $2,383.32 Notes View original PDF
Payee Name Tamara M. Teller Start date 09/08/11 End date 09/30/11 Position Intern Amount $351.37 Notes View original PDF
Payee Name Taylor Rose Thompson Start date 05/24/11 End date 08/04/11 Position Intern Amount $2,565.32 Notes View original PDF
Payee Name David A. Townsend II Start date 07/11/11 End date 08/05/11 Position Intern Amount $2,291.66 Notes View original PDF
Payee Name John Michael C. Villarama Start date 04/01/11 End date 09/30/11 Position Legislative Correspondent Amount $18,803.40 Notes View original PDF
Payee Name Joanna V.H. Wallace Start date 07/11/11 End date 08/05/11 Position Intern Amount $2,291.66 Notes View original PDF
Payee Name Robert K. Walsh (Bob) Start date 04/01/11 End date 09/30/11 Position Field Representative Amount $27,456.00 Notes View original PDF
Payee Name Michael J. Wery Garcia Start date 04/01/11 End date 08/19/11 Position Assistant to the Chief of Staff Amount $15,408.14 Notes View original PDF
Payee Name Kristi Nuna’q Williams Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $34,999.92 Notes View original PDF
Payee Name Bridger H. Williams Start date 07/11/11 End date 08/05/11 Position Intern Amount $2,291.66 Notes View original PDF
Payee Name Jacob A. Wood Start date 04/01/11 End date 05/11/11 Position Information Technology Director Amount $3,758.33 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.