Menu Search Account

LegiStorm

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

Sen. Debbie Stabenow (D-Michigan)

In Office • Alternate Name: Deborah Ann Greer Stabenow
Displaying salaries for time period: 10/01/14 - 03/31/15
Payee Name Start date End date Position Amount Notes PDF
Payee Name Vernon Graham Baker III Start date 10/01/14 End date 03/31/15 Position Legislative Aide Amount $23,500.00 Notes View original PDF
Payee Name Kane J. Beauchamp Start date 10/01/14 End date 03/31/15 Position Staff Assistant Amount $23,000.00 Notes View original PDF
Payee Name Terese F.B. Campbell (Terry) Start date 10/01/14 End date 03/31/15 Position Regional Manager Amount $51,999.93 Notes View original PDF
Payee Name Margee L. Canady Start date 10/01/14 End date 03/31/15 Position Constituent Services Director Amount $56,499.93 Notes View original PDF
Payee Name Emily M. Carwell Start date 01/26/15 End date 03/31/15 Position Legislative Assistant Amount $12,097.19 Notes View original PDF
Payee Name Kimberly S. Corbin (Kim) Start date 10/01/14 End date 03/31/15 Position Legislative Counsel Amount $50,437.86 Notes View original PDF
Payee Name Robert John Curis (Rob) Start date 01/05/15 End date 03/31/15 Position Staff Assistant Amount $10,361.09 Notes View original PDF
Payee Name Patricia M. Curran (Patty) Start date 10/01/14 End date 03/31/15 Position Constituent Communications Director Amount $44,499.96 Notes View original PDF
Payee Name Adam T. DeLay Start date 01/05/15 End date 03/31/15 Position Staff Assistant Amount $11,441.64 Notes View original PDF
Payee Name Gloria D. Denning Start date 10/01/14 End date 03/31/15 Position Constituent Services Representative Amount $28,250.00 Notes View original PDF
Payee Name Benjamin W. Fellows (Ben) Start date 10/01/14 End date 01/08/15 Position Staff Assistant Amount $9,527.75 Notes View original PDF
Payee Name Brandon D. Fewins Start date 10/01/14 End date 03/31/15 Position Regional Manager Amount $42,249.93 Notes View original PDF
Payee Name Kali L. Fox Start date 10/01/14 End date 03/31/15 Position Regional Manager Amount $42,249.93 Notes View original PDF
Payee Name Thomas R. Francis (Tom) Start date 10/01/14 End date 03/31/15 Position Deputy Communications Director Amount $42,749.99 Notes View original PDF
Payee Name Ruth Anne Gallop Start date 10/01/14 End date 03/31/15 Position Staff Assistant Amount $22,749.96 Notes View original PDF
Payee Name Elise G. Ghattas Start date 01/05/15 End date 03/31/15 Position Staff Assistant Amount $10,361.09 Notes View original PDF
Payee Name Michael A. Gilmore Start date 10/01/14 End date 02/01/15 Position Staff Assistant Amount $11,763.86 Notes View original PDF
Payee Name Alexander C. Graf (Alex) Start date 10/01/14 End date 03/31/15 Position Legislative Aide Amount $27,999.93 Notes View original PDF
Payee Name Darryl A. Groce Start date 10/01/14 End date 03/31/15 Position Staff Assistant Amount $22,499.96 Notes View original PDF
Payee Name Anthony T. Hall Start date 10/01/14 End date 03/31/15 Position Staff Assistant Amount $19,499.96 Notes View original PDF
Payee Name Heather Farr Hammond Start date 10/01/14 End date 03/31/15 Position Constituent Services Representative Amount $32,000.00 Notes View original PDF
Payee Name Jeremy Hosking Start date 10/01/14 End date 03/31/15 Position Regional Manager Amount $26,750.00 Notes View original PDF
Payee Name Bridget Lynn Johnson Start date 10/01/14 End date 03/31/15 Position Constituent Services Representative Amount $29,250.00 Notes View original PDF
Payee Name Mary M. Judnich Start date 10/01/14 End date 03/31/15 Position Regional Manager Amount $41,999.96 Notes View original PDF
Payee Name Melissa M. Kaltenbach Start date 10/01/14 End date 03/31/15 Position Senior Adviser Amount $24,999.96 Notes View original PDF
Payee Name Jason D. LaGosh Start date 10/01/14 End date 03/31/15 Position Legislative Counsel Amount $39,124.95 Notes View original PDF
Payee Name Kristen M. Lee Start date 03/09/15 End date 03/31/15 Position Staff Assistant Amount $2,138.88 Notes View original PDF
Payee Name Derrick T. Mathis Start date 10/01/14 End date 03/31/15 Position Regional Representative Amount $24,999.96 Notes View original PDF
Payee Name Barbara Kate Wise McCallahan Start date 10/01/14 End date 03/31/15 Position Regional Manager/Community Affairs Director Amount $44,249.96 Notes View original PDF
Payee Name Rachel L. McCleery Start date 10/01/14 End date 03/31/15 Position Press Secretary Amount $35,625.00 Notes View original PDF
Payee Name Douglas O. Messana (Doug) Start date 10/01/14 End date 03/31/15 Position Senior Policy Adviser Amount $39,374.94 Notes View original PDF
Payee Name Veronica G. Miller Start date 10/01/14 End date 03/31/15 Position State Deputy Scheduler Amount $22,333.30 Notes View original PDF
Payee Name Ryan Taylor Millikan Start date 10/01/14 End date 01/15/15 Position Staff Assistant Amount $13,611.08 Notes View original PDF
Payee Name Mary J. Ouellette Start date 10/01/14 End date 10/15/14 Position Deputy Scheduler Amount $1,791.66 Notes View original PDF
Payee Name JoAnn Papenfuss Start date 10/01/14 End date 03/31/15 Position Staff Assistant Amount $26,499.98 Notes View original PDF
Payee Name Teresa Ann Plachetka Start date 10/01/14 End date 03/31/15 Position State Director Amount $81,999.96 Notes View original PDF
Payee Name Anna Courtney Platt Start date 10/01/14 End date 03/31/15 Position Legislative Aide Amount $23,500.00 Notes View original PDF
Payee Name Brienne C. Prusak Start date 10/01/14 End date 03/31/15 Position Staff Assistant Amount $20,874.97 Notes View original PDF
Payee Name Gianelle E. Rivera Start date 10/01/14 End date 03/31/15 Position Legislative Aide Amount $704.15 Notes View original PDF
Payee Name Ellen E. Rodman Start date 10/01/14 End date 03/31/15 Position State Scheduler Amount $44,999.96 Notes View original PDF
Payee Name Gerard Ruskowski (Jerry) Start date 10/01/14 End date 03/31/15 Position Operations Director Amount $34,937.44 Notes View original PDF
Payee Name Christopher K. Sanford (Chris) Start date 10/01/14 End date 03/31/15 Position Administrative Director Amount $27,437.46 Notes View original PDF
Payee Name Sarah Elizabeth Shive Start date 10/01/14 End date 03/31/15 Position Legislative Counsel Amount $47,624.95 Notes View original PDF
Payee Name Katie L. Smith Start date 02/23/15 End date 03/31/15 Position Deputy Scheduler/Assistant to the Chief of Staff Amount $4,433.33 Notes View original PDF
Payee Name Anne Brewster Stanski Start date 02/16/15 End date 03/31/15 Position Scheduler Amount $19,999.98 Notes View original PDF
Payee Name Regina M. Straham-Flynn Start date 10/01/14 End date 03/31/15 Position Staff Assistant Amount $19,999.96 Notes View original PDF
Payee Name Aaron J. Suntag Start date 01/20/15 End date 03/31/15 Position Legislative Assistant Amount $14,397.19 Notes View original PDF
Payee Name William J. Sweeney (Bill) Start date 10/01/14 End date 03/31/15 Position Chief of Staff Amount $59,729.41 Notes View original PDF
Payee Name Jennifer M. Swift (Jen) Start date 10/01/14 End date 03/31/15 Position Staff Assistant Amount $20,499.93 Notes View original PDF
Payee Name Ani L. Toumajan Start date 10/01/14 End date 03/31/15 Position Legislative Aide Amount $27,500.00 Notes View original PDF
Payee Name Matthew B. VanKuiken (Matt) Start date 02/16/15 End date 03/31/15 Position Legislative Director Amount $21,124.98 Notes View original PDF
Payee Name Krystal Lattany Villarreal Start date 10/01/14 End date 03/31/15 Position Legislative Aide Amount $27,675.78 Notes View original PDF
Payee Name Adrian J. Walker Start date 10/01/14 End date 02/13/15 Position Executive Assistant Amount $18,016.62 Notes View original PDF
Payee Name Matthew S. Williams (Matt) Start date 10/01/14 End date 03/31/15 Position Press Secretary Amount $49,499.97 Notes View original PDF
Payee Name Ana Maria Wolken Start date 10/01/14 End date 03/31/15 Position Staff Assistant Amount $27,875.00 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.