Menu Search Account

LegiStorm

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

Former Sen. Rick Santorum (R-Pennsylvania)

Defeated • Alternate Name: Richard John Santorum
Displaying salaries for time period: 04/01/05 - 09/30/05
Payee Name Start date End date Position Amount Notes PDF
Payee Name Anna K. Abram Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $14,937.25 Notes View original PDF
Payee Name Vincent N. Barbera Start date 04/12/05 End date 04/12/05 Position Staff Assistant Amount $66.66 Notes View original PDF
Payee Name George Matthew Bernier III Start date 04/01/05 End date 09/30/05 Position Senior Legislative Assistant Amount $36,449.04 Notes View original PDF
Payee Name Matthew E. Beynon (Matt) Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $14,858.62 Notes View original PDF
Payee Name Anne M. Blocksidge Start date 04/01/05 End date 09/30/05 Position Special Assistant Amount $19,174.32 Notes View original PDF
Payee Name Patricia Dianne Bowman Start date 04/01/05 End date 09/30/05 Position Community and Economic Affairs Coordinator Amount $15,212.22 Notes View original PDF
Payee Name Julia E. Bowser Start date 04/01/05 End date 09/30/05 Position Field Representative, Central Pennsylvania Amount $14,701.50 Notes View original PDF
Payee Name Robert F. Bozzuto III (Bob) Start date 04/01/05 End date 08/15/05 Position Staff Assistant Amount $10,013.90 Notes View original PDF
Payee Name Melanie L. Looney Braddock Start date 06/17/05 End date 09/30/05 Position Legislative Counsel Amount $28,555.52 Notes View original PDF
Payee Name Randall Jay Brandt (Randy) Start date 04/01/05 End date 06/30/05 Position Counsel Amount $17,809.98 Notes View original PDF
Payee Name Aaron Michael Broughton Start date 06/18/05 End date 09/30/05 Position Systems Administrator Amount $10,684.77 Notes View original PDF
Payee Name Timothy R. Butler (Tim) Start date 04/01/05 End date 09/30/05 Position Office Manager Amount $12,643.71 Notes View original PDF
Payee Name Courtney Jo Calka Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $14,786.37 Notes View original PDF
Payee Name Elizabeth R. Chapman Start date 04/01/05 End date 05/20/05 Position Writer Amount $4,551.37 Notes View original PDF
Payee Name Michael H. Cognato Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $10,280.24 Notes View original PDF
Payee Name Christopher Cognato (Chris) Start date 08/15/05 End date 09/30/05 Position Staff Assistant Amount $3,173.60 Notes View original PDF
Payee Name Rebecca H. Crane Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $15,997.08 Notes View original PDF
Payee Name Jason E. Davidek Start date 04/01/05 End date 09/30/05 Position Projects Specialist Amount $13,668.75 Notes View original PDF
Payee Name Lyda A. Doyle Start date 04/01/05 End date 09/30/05 Position Correspondence Director Amount $16,239.93 Notes View original PDF
Payee Name Margaret C. Dutkowski Start date 04/01/05 End date 09/30/05 Position Field Representative, Northern Tier Amount $14,719.74 Notes View original PDF
Payee Name Ramona J. Ely Start date 04/01/05 End date 09/30/05 Position Scheduler Amount $41,660.10 Notes View original PDF
Payee Name Mary A. Faustino Start date 04/01/05 End date 09/30/05 Position Special Projects Assistant Amount $19,327.05 Notes View original PDF
Payee Name Lorenzo L. Ferraro Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $14,312.50 Notes View original PDF
Payee Name Karen E. Fischer Start date 04/12/05 End date 09/30/05 Position Staff Assistant Amount $8,791.64 Notes View original PDF
Payee Name John M. French III Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $21,637.08 Notes View original PDF
Payee Name Nancy L. Garver Start date 04/01/05 End date 09/30/05 Position Scheduler Amount $26,546.94 Notes View original PDF
Payee Name Shivellia T. Gaston Start date 04/01/05 End date 09/30/05 Position Caseworker/Correspondence Coordinator Amount $9,567.06 Notes View original PDF
Payee Name Christine J. Genesio Start date 06/13/05 End date 09/30/05 Position Coalitions Coordinator Amount $9,899.95 Notes View original PDF
Payee Name Jeffrey J. Haberkern Start date 04/01/05 End date 09/30/05 Position Communications and Economic Development Director, Lehigh Valley Amount $47,212.50 Notes View original PDF
Payee Name Christine E. Irwin Start date 04/01/05 End date 09/30/05 Position Constituent Services Director, Western Pennsylvania Amount $13,206.33 Notes View original PDF
Payee Name Allison Beresnyak Karakis Start date 04/01/05 End date 09/30/05 Position Constituent Services Representative/Office Manager Amount $12,935.97 Notes View original PDF
Payee Name Maureen Ryan Keith Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $16,416.64 Notes View original PDF
Payee Name Caitlin B. Kelly Start date 04/01/05 End date 08/30/05 Position Staff Assistant Amount $10,488.69 Notes View original PDF
Payee Name Chelsea M. Kinsman Start date 04/12/05 End date 04/12/05 Position Staff Assistant Amount $66.66 Notes View original PDF
Payee Name Christine Shott Kopple (Chrissy) Start date 04/01/05 End date 05/31/05 Position Press Secretary Amount $9,166.64 Notes View original PDF
Payee Name Sara Holcombe Koutsiouroumbas Start date 06/07/05 End date 09/30/05 Position Community and Economic Development Director Amount $14,700.00 Notes View original PDF
Payee Name Athan Koutsiouroumbas Start date 04/01/05 End date 04/22/05 Position Economic Development Director Amount $3,222.21 Notes View original PDF
Payee Name Jennifer M. Kuskowski (Jen) Start date 09/12/05 End date 09/30/05 Position Staff Assistant Amount $1,345.83 Notes View original PDF
Payee Name Maryanne R. Laager Start date 04/01/05 End date 05/20/05 Position Legislative Staff Assistant Amount $3,541.63 Notes View original PDF
Payee Name Stephanie Ann Lindenberger Start date 04/01/05 End date 09/30/05 Position Community and Economic Development Coordinator Amount $9,792.30 Notes View original PDF
Payee Name Stephanie F. Lynch Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $16,624.99 Notes View original PDF
Payee Name Heather Marie MacLean Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $33,362.43 Notes View original PDF
Payee Name Emmet M. Mahon Start date 04/01/05 End date 09/30/05 Position Community and Economic Affairs Coordinator Amount $31,599.69 Notes View original PDF
Payee Name John Eric Martin Jr. Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $13,636.01 Notes View original PDF
Payee Name Alexis Strothman Meier (Alex) Start date 08/22/05 End date 09/30/05 Position Staff Assistant Amount $2,700.00 Notes View original PDF
Payee Name Christine M. Meyer Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $16,182.07 Notes View original PDF
Payee Name Eric R. Miller Start date 04/01/05 End date 08/01/05 Position Systems Administrator Amount $6,908.62 Notes View original PDF
Payee Name Marcus P. Mitchell Start date 05/08/05 End date 09/30/05 Position Community and Economic Development Director Amount $17,874.99 Notes View original PDF
Payee Name Erica L. Mizer Start date 05/01/05 End date 07/01/05 Position Staff Assistant Amount $3,639.99 Notes View original PDF
Payee Name Zachery Paul Moore (Zack) Start date 04/01/05 End date 09/30/05 Position Legislative Director Amount $56,199.93 Notes View original PDF
Payee Name Michael Narcavage III Start date 07/01/05 End date 09/30/05 Position Community and Economic Affairs Coordinator Amount $34,192.03 Notes View original PDF
Payee Name Gerald J. O'Hara Start date 08/01/05 End date 09/30/05 Position Staff Assistant Amount $4,281.23 Notes View original PDF
Payee Name Wayne D. Palmer Start date 04/01/05 End date 09/30/05 Position Chief of Staff Amount $71,531.22 Notes View original PDF
Payee Name Ashley E. Palmer Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $29,624.97 Notes View original PDF
Payee Name Tim Pearson Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $13,983.28 Notes View original PDF
Payee Name Janet M. Perez Start date 04/01/05 End date 09/30/05 Position Special Assistant Amount $17,401.44 Notes View original PDF
Payee Name Michele Rajsic Start date 04/01/05 End date 09/30/05 Position Special Assistant Amount $15,871.47 Notes View original PDF
Payee Name Catherine M. Romaniello (Cathy) Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $14,894.79 Notes View original PDF
Payee Name Eleanor T. Rossman Start date 04/04/05 End date 09/30/05 Position State Coalitions Coordinator Amount $24,481.25 Notes View original PDF
Payee Name Kevin F. Roy Start date 04/01/05 End date 09/30/05 Position Policy Assistant/Projects Assistant Amount $37,749.93 Notes View original PDF
Payee Name Brent A. Sailhamer Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $11,643.72 Notes View original PDF
Payee Name Erling R. Salvesen III Start date 05/23/05 End date 09/30/05 Position Staff Assistant Amount $8,533.33 Notes View original PDF
Payee Name Keith A. Schmidt Start date 04/01/05 End date 09/30/05 Position State Director Amount $59,501.25 Notes View original PDF
Payee Name Jill L. Simodejka Start date 04/01/05 End date 09/13/05 Position Staff Assistant Amount $12,052.70 Notes View original PDF
Payee Name Suzanne M. Soroka Start date 04/01/05 End date 09/30/05 Position Office Manager Amount $14,716.35 Notes View original PDF
Payee Name Edward D. Sosar Start date 08/15/05 End date 09/30/05 Position Staff Assistant Amount $3,769.33 Notes View original PDF
Payee Name Karen Lee Stawasz Start date 04/01/05 End date 09/30/05 Position Office Manager Amount $15,800.70 Notes View original PDF
Payee Name Jeffrey L. Stoltzfoos (Jeff) Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $14,687.65 Notes View original PDF
Payee Name Gerald D. Stoltzfoos Start date 04/01/05 End date 09/30/05 Position Legislative Staff Assistant Amount $15,338.49 Notes View original PDF
Payee Name Carolyn Strickland Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $14,425.74 Notes View original PDF
Payee Name Tooshar K. Swain Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $14,437.25 Notes View original PDF
Payee Name Mary Loraine Tirrell Start date 04/01/05 End date 09/30/05 Position Special Assistant/Caseworker Amount $18,899.94 Notes View original PDF
Payee Name Robert L. Traynham Start date 04/01/05 End date 09/30/05 Position Communications Director Amount $44,625.00 Notes View original PDF
Payee Name Joshua S. Trego Start date 04/01/05 End date 09/30/05 Position Community and Economic Development Director Amount $16,249.98 Notes View original PDF
Payee Name Kristen R. Vanderpool Start date 04/01/05 End date 09/30/05 Position Deputy Press Secretary Amount $21,249.98 Notes View original PDF
Payee Name Jennifer Vesey Rossman (Jen) Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $12,947.20 Notes View original PDF
Payee Name John A. Voinski Start date 09/20/05 End date 09/30/05 Position Staff Assistant Amount $779.16 Notes View original PDF
Payee Name Randolph P. Vulakovich Jr. (Randy) Start date 04/01/05 End date 09/30/05 Position Projects Specialist Amount $14,918.73 Notes View original PDF
Payee Name David M. Weber (Dave) Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $11,499.96 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.