Menu Search Account

LegiStorm

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

Sen. Jack Reed (D-Rhode Island)

In Office • Alternate Name: John Francis Reed
Displaying salaries for time period: 10/01/10 - 03/31/11
Payee Name Start date End date Position Amount Notes PDF
Payee Name Neil Douglas Campbell Start date 10/01/10 End date 03/31/11 Position Administrative Assistant Amount $84,499.92 Notes View original PDF
Payee Name Steven A. Usler Start date 10/01/10 End date 03/31/11 Position Aide Amount $28,365.48 Notes View original PDF
Payee Name Brenda M. Pacheco Start date 10/01/10 End date 03/31/11 Position Aide Amount $34,524.48 Notes View original PDF
Payee Name Norelys R. Consuegra Start date 10/01/10 End date 03/31/11 Position Aide Amount $34,524.48 Notes View original PDF
Payee Name Wendolynn Del Carmen (Wendy) Start date 10/01/10 End date 03/31/11 Position Aide Amount $30,726.00 Notes View original PDF
Payee Name Catherine F. Nagle (Cathy) Start date 10/01/10 End date 03/31/11 Position Deputy Chief of Staff Amount $55,306.92 Notes View original PDF
Payee Name Tara McGowan Start date 10/01/10 End date 03/31/11 Position Deputy Press Secretary Amount $19,999.92 Notes View original PDF
Payee Name Christopher R. Albert (Chris) Start date 10/01/10 End date 03/31/11 Position Federal Projects Director Amount $38,207.00 Notes View original PDF
Payee Name Sophia Stevenson Start date 10/01/10 End date 12/09/10 Position Intern Amount $737.88 Notes View original PDF
Payee Name Gabrielle E. Godino Start date 10/01/10 End date 12/31/10 Position Intern Amount $1,923.96 Notes View original PDF
Payee Name Emily W. Crowell Start date 01/24/11 End date 03/31/11 Position Intern Amount $1,432.28 Notes View original PDF
Payee Name Jennifer T. Wilson (Jenn) Start date 01/03/11 End date 03/31/11 Position Intern Amount $1,881.20 Notes View original PDF
Payee Name Matthew Cournoyer (Matt) Start date 10/01/10 End date 12/10/10 Position Intern Amount $2,992.87 Notes View original PDF
Payee Name Ryan T. Conlon Start date 02/01/11 End date 03/31/11 Position Intern Amount $1,282.64 Notes View original PDF
Payee Name Kimberly A. Damm Start date 01/11/11 End date 03/31/11 Position Intern Amount $2,736.63 Notes View original PDF
Payee Name Michael Cournoyer (Mike) Start date 01/10/11 End date 03/31/11 Position Intern Amount $1,731.56 Notes View original PDF
Payee Name Jenna Elizabeth Grange Start date 10/01/10 End date 01/14/11 Position Intern to the Senator Amount $2,223.24 Notes View original PDF
Payee Name Michael A. Gaffin (Mike) Start date 10/01/10 End date 03/31/11 Position Legislation Director, Northeast-Midwest Senate Coalition Amount $1,500.00 Notes View original PDF
Payee Name Adrienne Parente Healey Start date 10/01/10 End date 03/31/11 Position Legislative Aide Amount $19,791.30 Notes View original PDF
Payee Name Andrew J. Odgren Start date 10/01/10 End date 03/31/11 Position Legislative Aide/Correspondence Manager Amount $20,623.96 Notes View original PDF
Payee Name Kathryn E. Mevis (Kate) Start date 02/01/11 End date 03/31/11 Position Legislative Assistant Amount $10,000.00 Notes View original PDF
Payee Name Kelly P. Knutsen Start date 10/01/10 End date 03/31/11 Position Legislative Assistant Amount $37,099.92 Notes View original PDF
Payee Name James Bea Ahn Jr. Start date 10/01/10 End date 03/31/11 Position Legislative Assistant Amount $34,999.92 Notes View original PDF
Payee Name Carolyn A. Chuhta Start date 10/01/10 End date 03/31/11 Position Legislative Assistant Amount $27,141.48 Notes View original PDF
Payee Name Moira A. Lenehan-Razzuri Start date 10/01/10 End date 03/31/11 Position Legislative Assistant Amount $38,499.96 Notes View original PDF
Payee Name Elizabeth Sage H. Bauer (Sage) Start date 10/01/10 End date 03/31/11 Position Legislative Correspondent Amount $18,435.96 Notes View original PDF
Payee Name Alexandra Hogan Melberg (Alex) Start date 10/01/10 End date 03/31/11 Position Legislative Correspondent Amount $18,000.00 Notes View original PDF
Payee Name Elyse R. Wasch Start date 10/01/10 End date 03/31/11 Position Legislative Director Amount $64,012.44 Notes View original PDF
Payee Name Nancy L. Langrall Start date 10/01/10 End date 03/31/11 Position Policy Director Amount $60,676.92 Notes View original PDF
Payee Name Howard K. Unruh III (Chip) Start date 10/01/10 End date 03/31/11 Position Press Secretary Amount $53,770.44 Notes View original PDF
Payee Name Rosanne Haroian Start date 10/01/10 End date 03/31/11 Position Scheduler Amount $46,731.48 Notes View original PDF
Payee Name Steven P. Keenan (Steve) Start date 10/01/10 End date 03/31/11 Position Senior Policy Adviser Amount $47,145.48 Notes View original PDF
Payee Name Matthew J. Bucci (Matt) Start date 11/22/10 End date 03/31/11 Position Special Assistant Amount $18,021.64 Notes View original PDF
Payee Name John J. Casey (Jack) Start date 10/01/10 End date 03/31/11 Position Special Assistant Amount $17,584.44 Notes View original PDF
Payee Name Robert K. Streicker (Rob) Start date 10/01/10 End date 03/31/11 Position Special Projects Coordinator/Systems Administrator Amount $27,141.48 Notes View original PDF
Payee Name Mary Ellen Rodgers Start date 10/01/10 End date 03/31/11 Position Staff Assistant Amount $26,203.92 Notes View original PDF
Payee Name Andrew W. Gernt Start date 10/01/10 End date 03/31/11 Position Staff Assistant Amount $17,118.90 Notes View original PDF
Payee Name Kelsey Rooney Start date 10/01/10 End date 03/31/11 Position Staff Assistant Amount $16,500.00 Notes View original PDF
Payee Name Nancy M. Melo Start date 10/01/10 End date 03/31/11 Position Staff Assistant Amount $25,906.44 Notes View original PDF
Payee Name Courtney Higgins Taylor Start date 10/01/10 End date 03/31/11 Position Staff Assistant Amount $16,500.00 Notes View original PDF
Payee Name Kara M. Stein Start date 10/01/10 End date 03/31/11 Position Staff Director/Counsel Amount $58,891.44 Notes View original PDF
Payee Name Raymond D. Simone (Ray) Start date 10/01/10 End date 03/31/11 Position State Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Lynne M. Brennan Start date 10/01/10 End date 03/31/11 Position State Office Manager Amount $50,880.96 Notes View original PDF
Payee Name Patricia D. Grandfield (Patti) Start date 10/01/10 End date 03/31/11 Position State Scheduler Amount $31,816.44 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.