Menu Search Account

LegiStorm

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

Former Sen. Arlen Specter (D-Pennsylvania)

Defeated, Died, Oct. 14, 2012 • Alternate Name: Arlen Specter
Displaying salaries for time period: 10/01/04 - 03/31/05
Payee Name Start date End date Position Amount Notes PDF
Payee Name Kenneth J. Altman (Ken) Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $12,736.20 Notes View original PDF
Payee Name Corene B. Ashley Start date 10/01/04 End date 03/31/05 Position Receptionist Amount $17,427.00 Notes View original PDF
Payee Name Adrienne Baker Green Start date 10/01/04 End date 03/31/05 Position State Director, Lehigh Valley Amount $43,999.92 Notes View original PDF
Payee Name William J. Bayer (Bill) Start date 10/01/04 End date 03/31/05 Position Community Relations and Veterans Affairs Coordinator Amount $22,213.41 Notes View original PDF
Payee Name Erin C. Beck Start date 10/01/04 End date 03/31/05 Position Deputy Director Amount $17,838.00 Notes View original PDF
Payee Name Mary Jo Bierman Start date 10/01/04 End date 03/31/05 Position Casework Director Amount $16,338.00 Notes View original PDF
Payee Name Reagan G. Blewett Start date 01/18/05 End date 03/31/05 Position Administrative Director Amount $14,777.75 Notes View original PDF
Payee Name Amanda Joy Bonzo Start date 12/01/04 End date 03/31/05 Position Press Assistant Amount $12,083.30 Notes View original PDF
Payee Name Scott B. Boos Start date 10/01/04 End date 03/31/05 Position Deputy Press Secretary Amount $36,000.66 Notes View original PDF
Payee Name Thomas O. Bowman (Tom) Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $34,951.74 Notes View original PDF
Payee Name Christopher K. Bradish (Chris) Start date 10/01/04 End date 03/31/05 Position Legislative Aide Amount $24,400.96 Notes View original PDF
Payee Name David K. Brog Start date 10/01/04 End date 01/25/05 Position Chief of Staff Amount $44,722.19 Notes View original PDF
Payee Name Marjorie J. Brown Start date 10/01/04 End date 03/31/05 Position Systems Analyst Amount $36,809.40 Notes View original PDF
Payee Name Stanley D. Caldwell (Stan) Start date 10/01/04 End date 11/11/04 Position Community Affairs Director Amount $2,567.89 Notes View original PDF
Payee Name Mark T. Carmel Start date 10/01/04 End date 11/30/04 Position Senior Legislative Assistant Amount $18,999.98 Notes View original PDF
Payee Name Kevin A. Carpenter Start date 10/01/04 End date 03/31/05 Position Legislative Correspondent Amount $12,002.50 Notes View original PDF
Payee Name Tamika L. Carson Start date 10/01/04 End date 03/25/05 Position Special Events Director Amount $17,080.56 Notes View original PDF
Payee Name Jennifer Castagna (Jen) Start date 10/01/04 End date 03/31/05 Position Legislative Assistant Amount $32,499.96 Notes View original PDF
Payee Name Julie M. Clark Start date 01/04/05 End date 03/31/05 Position Scheduler Amount $19,212.50 Notes View original PDF
Payee Name Mary J. Clark Start date 10/01/04 End date 03/31/05 Position Chief Caseworker Amount $27,229.92 Notes View original PDF
Payee Name Alison L. Cooper Start date 12/17/04 End date 03/31/05 Position Deputy Chief of Staff Amount $28,311.08 Notes View original PDF
Payee Name Anthony B. Cunningham Jr. Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $47,499.96 Notes View original PDF
Payee Name Courtney L. D'Alessandro Start date 01/19/05 End date 03/31/05 Position Constituent Services Representative Amount $4,800.00 Notes View original PDF
Payee Name David J. DeBruyn Start date 10/01/04 End date 03/31/05 Position Executive Assistant Amount $20,038.33 Notes View original PDF
Payee Name Valerie Marie Dever Start date 03/29/05 End date 03/31/05 Position Staff Assistant Amount $472.08 Notes View original PDF
Payee Name Robert W. Diehl (Bob) Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $11,822.45 Notes View original PDF
Payee Name Thomas R. Dower (Tom) Start date 10/01/04 End date 03/31/05 Position Legislative Director Amount $42,499.92 Notes View original PDF
Payee Name Kenneth Evans (Kenny) Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $31,041.96 Notes View original PDF
Payee Name John E. Ferguson Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $13,801.67 Notes View original PDF
Payee Name Charles A. Fitzpatrick Start date 01/03/05 End date 03/31/05 Position Legislative Correspondent Amount $7,822.20 Notes View original PDF
Payee Name Elizabeth A. Frosini Start date 03/02/05 End date 03/31/05 Position Intern Amount $1,047.20 Notes View original PDF
Payee Name Kimberley K. Green (Kim) Start date 10/01/04 End date 03/31/05 Position Executive Director Amount $29,541.30 Notes View original PDF
Payee Name Patricia A. Haag Start date 10/01/04 End date 03/31/05 Position Personal Secretary Amount $52,999.92 Notes View original PDF
Payee Name Alegra B. Hassan Start date 10/01/04 End date 02/24/05 Position Office Manager Amount $33,999.93 Notes View original PDF
Payee Name Vicki Siegel Herson Start date 10/01/04 End date 03/31/05 Position Legislative Assistant Amount $34,580.96 Notes View original PDF
Payee Name Scott J. Hoeflich Start date 12/22/04 End date 03/31/05 Position Press Secretary Amount $16,207.95 Notes View original PDF
Payee Name Carlton L. Hoskins Start date 10/01/04 End date 11/11/04 Position Legislative Assistant Amount $12,443.37 Notes View original PDF
Payee Name Casey A. Huke Start date 10/01/04 End date 03/31/05 Position Floor Monitor Amount $16,372.88 Notes View original PDF
Payee Name Juria L. Jones Start date 10/01/04 End date 01/25/05 Position Legislative Counsel Amount $15,013.86 Notes View original PDF
Payee Name James B. Jordan Start date 10/01/04 End date 01/14/05 Position Staff Assistant Amount $7,940.27 Notes View original PDF
Payee Name Matthew Kelly (Matt) Start date 10/01/04 End date 03/31/05 Position Legislative Correspondent Amount $14,003.70 Notes View original PDF
Payee Name Lisa R. Kerr Start date 10/01/04 End date 11/09/04 Position Staff Assistant Amount $2,497.45 Notes View original PDF
Payee Name Matthew T. Lawrence (Matt) Start date 01/01/05 End date 01/31/05 Position Publications Assistant Amount $2,750.00 Notes View original PDF
Payee Name Maria Plakoudas Marshall Start date 01/18/05 End date 03/31/05 Position Assistant to the Chief of Staff Amount $6,488.87 Notes View original PDF
Payee Name Mary Beth LaVerghetta McGowan (Mary Beth) Start date 10/01/04 End date 03/31/05 Position Legislative Aide Amount $15,999.96 Notes View original PDF
Payee Name Gayle D. Mills-Russell Start date 10/01/04 End date 03/31/05 Position Executive Director Amount $43,999.92 Notes View original PDF
Payee Name Carolyn Mullen Start date 10/01/04 End date 03/31/05 Position Legislative Correspondent Amount $17,499.96 Notes View original PDF
Payee Name John E. Myers Start date 10/16/04 End date 03/31/05 Position Legislative Assistant Amount $28,519.63 Notes View original PDF
Payee Name Michael Thomas Oscar (Mike) Start date 10/01/04 End date 03/31/05 Position Legislative Aide Amount $33,333.61 Notes View original PDF
Payee Name Adam Pope Start date 10/01/04 End date 03/31/05 Position Community Affairs Coordinator Amount $12,677.40 Notes View original PDF
Payee Name Justin R. Porembo Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $17,166.63 Notes View original PDF
Payee Name Linda H. Reamy Start date 01/01/05 End date 01/31/05 Position Executive Assistant Amount $5,569.08 Notes View original PDF
Payee Name William H. Reynolds Start date 12/22/04 End date 03/31/05 Position Press Secretary Amount $15,784.01 Notes View original PDF
Payee Name Douglas R. Rice Start date 03/30/05 End date 03/31/05 Position Staff Assistant/Caseworker Amount $78.71 Notes View original PDF
Payee Name Charles T. Robbins Start date 10/01/04 End date 12/10/04 Position Senior Adviser Amount $29,105.50 Notes View original PDF
Payee Name Douglas C. Saltzman Start date 10/01/04 End date 03/31/05 Position Executive Director Amount $49,500.00 Notes View original PDF
Payee Name Carmen G. Santiago Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $16,338.00 Notes View original PDF
Payee Name Kristen J. Sarri (Kris) Start date 10/01/04 End date 03/31/05 Position Legislative Director, Northeast-Midwest Senate Coalition Amount $1,362.96 Notes View original PDF
Payee Name John E. Schnaedter Start date 11/29/04 End date 03/31/05 Position Staff Assistant Amount $9,217.42 Notes View original PDF
Payee Name Susan Resnick Segal-Bonavitacola Start date 10/01/04 End date 03/31/05 Position Special Assistant Amount $28,451.27 Notes View original PDF
Payee Name Mary Elizabeth Styn Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $11,826.66 Notes View original PDF
Payee Name Adam E. Turner Start date 10/01/04 End date 01/06/05 Position Research Assistant Amount $1,889.02 Notes View original PDF
Payee Name Andrew M. Wallace (Andy) Start date 10/01/04 End date 03/31/05 Position Executive Director Amount $52,622.31 Notes View original PDF
Payee Name Casey M. Watkins Start date 10/01/04 End date 03/31/05 Position Mailroom Supervisor Amount $16,707.48 Notes View original PDF
Payee Name Laura Williams Start date 03/02/05 End date 03/31/05 Position Staff Assistant/Receptionist Amount $2,013.87 Notes View original PDF
Payee Name Ronald A. Williams Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $20,576.84 Notes View original PDF
Payee Name Abigail G. Wilson Start date 10/01/04 End date 03/31/05 Position Assistant to the Chief of Staff Amount $17,499.96 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.