Menu Search Account

LegiStorm

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

Sen. Gary Peters (D-Michigan)

In Office • Alternate Name: Gary Charles Peters Sr.
Displaying salaries for time period: 10/01/15 - 03/31/16
Payee Name Start date End date Position Amount Notes PDF
Payee Name Zade Alsawah Start date 10/01/15 End date 03/31/16 Position Deputy Press Secretary Amount $22,249.93 Notes View original PDF
Payee Name Leah M. Bagdon McCallum Start date 10/01/15 End date 03/31/16 Position Regional Director, Northern Michigan Amount $37,500.00 Notes View original PDF
Payee Name April M. Beasley Start date 03/03/16 End date 03/31/16 Position Staff Assistant Amount $2,566.66 Notes View original PDF
Payee Name Vianney Becerra Start date 10/01/15 End date 03/31/16 Position Legislative Correspondent Amount $18,000.00 Notes View original PDF
Payee Name Chelsea Lajko Boeve Start date 10/26/15 End date 03/31/16 Position Regional Coordinator, Northern Michigan Amount $15,069.41 Notes View original PDF
Payee Name Stewart W. Boss Start date 10/01/15 End date 10/29/15 Position Deputy Press Secretary Amount $3,222.20 Notes View original PDF
Payee Name Zephranie Buetow Start date 10/01/15 End date 03/31/16 Position Legislative Counsel Amount $39,499.99 Notes View original PDF
Payee Name Emma C. Bunin Start date 10/01/15 End date 03/31/16 Position State Scheduler Amount $18,999.99 Notes View original PDF
Payee Name Colby Kamilah Calloway Start date 10/01/15 End date 03/31/16 Position Constituent Services Representative Amount $16,666.66 Notes View original PDF
Payee Name Richard O. Carter (Rick) Start date 10/01/15 End date 01/31/16 Position Mail Manager Amount $21,666.64 Notes View original PDF
Payee Name Angeli Kristin Chawla Start date 10/01/15 End date 03/31/16 Position Scheduler Amount $33,499.93 Notes View original PDF
Payee Name Annika W. Christensen Start date 10/05/15 End date 03/31/16 Position Legislative Correspondent Amount $17,600.00 Notes View original PDF
Payee Name Fabrice E. Coles Start date 10/01/15 End date 03/31/16 Position Economic Policy Counsel Amount $42,499.93 Notes View original PDF
Payee Name Katie A. Conley Start date 10/01/15 End date 03/31/16 Position Mail Clerk Amount $14,562.32 Notes View original PDF
Payee Name Connor F. Corcoran Start date 10/01/15 End date 03/31/16 Position Legislative Correspondent Amount $17,586.48 Notes View original PDF
Payee Name Teresa Jazmin Cuellar Start date 11/02/15 End date 03/31/16 Position Regional Director, Western Michigan Amount $14,486.07 Notes View original PDF
Payee Name Ashleigh Marie Dauphinais Start date 01/05/16 End date 03/31/16 Position Regional Coordinator Amount $8,361.09 Notes View original PDF
Payee Name Don W. DeFoe Start date 10/01/15 End date 03/31/16 Position Regional Director, Southeastern Michigan Amount $45,000.00 Notes View original PDF
Payee Name Peter Ross Dickow Start date 10/01/15 End date 03/31/16 Position Regional Director, Western Michigan Amount $36,499.93 Notes View original PDF
Payee Name Zeina S. Djurovski Start date 10/01/15 End date 03/31/16 Position Field Representative Amount $21,749.93 Notes View original PDF
Payee Name Samira Ahmed Fazili Start date 10/01/15 End date 10/02/15 Position Legislative Aide Amount $233.33 Notes View original PDF
Payee Name Eric J. Feldman Start date 10/01/15 End date 03/31/16 Position Chief of Staff Amount $76,500.00 Notes View original PDF
Payee Name Joshua D. Fendrick (Josh) Start date 10/01/15 End date 03/31/16 Position Staff Assistant Amount $15,000.00 Notes View original PDF
Payee Name Allison E. Green Start date 10/01/15 End date 03/31/16 Position Press Secretary Amount $30,000.00 Notes View original PDF
Payee Name Alex Stephen Greenfield Start date 10/01/15 End date 03/31/16 Position Constituent Caseworker Amount $21,999.93 Notes View original PDF
Payee Name David F. Hartzler Start date 10/01/15 End date 03/31/16 Position Systems Administrator/Correspondence Manager Amount $49,999.93 Notes View original PDF
Payee Name Dylan Edward Hellus Start date 01/11/16 End date 03/31/16 Position Regional Coordinator, Bay Amount $8,222.18 Notes View original PDF
Payee Name James V. Jackson Start date 10/01/15 End date 03/31/16 Position Regional Representative Amount $24,000.00 Notes View original PDF
Payee Name Bentley Mark Johnson Start date 10/01/15 End date 03/31/16 Position Legislative Assistant Amount $34,999.93 Notes View original PDF
Payee Name Elise A. Lancaster Start date 10/01/15 End date 03/31/16 Position State Director Amount $60,000.00 Notes View original PDF
Payee Name Joseph L. Lindblad Start date 10/01/15 End date 03/31/16 Position Legislative Correspondent Amount $18,000.00 Notes View original PDF
Payee Name Jeremy T. Mahrle Start date 10/01/15 End date 03/02/16 Position Regional Representative, Southeastern Michigan Amount $20,266.66 Notes View original PDF
Payee Name Dexter C. Mason Start date 10/01/15 End date 10/02/15 Position Staff Assistant Amount $166.66 Notes View original PDF
Payee Name Gregory M. Mathis Jr. (Greg) Start date 10/01/15 End date 03/31/16 Position Legislative Assistant Amount $23,499.99 Notes View original PDF
Payee Name Christopher M. Matus (Chris) Start date 10/01/15 End date 03/31/16 Position Regional Representative Amount $24,000.00 Notes View original PDF
Payee Name Elise D. Matz Start date 10/01/15 End date 03/31/16 Position Regional Director, Upper Peninsula Amount $30,999.96 Notes View original PDF
Payee Name Bruce G. McAttee Start date 10/01/15 End date 03/31/16 Position Regional Director, Mid-Michigan Amount $32,499.96 Notes View original PDF
Payee Name Montel La Menifee Start date 10/01/15 End date 03/31/16 Position Regional Director Amount $30,999.96 Notes View original PDF
Payee Name Bethany E. Mindlin Start date 10/01/15 End date 03/31/16 Position Constituent Caseworker Amount $20,999.96 Notes View original PDF
Payee Name Amber M. Moon Start date 10/01/15 End date 03/31/16 Position Communications Director Amount $54,333.27 Notes View original PDF
Payee Name Devin M. Parsons Start date 10/14/15 End date 03/31/16 Position Staff Assistant Amount $13,916.66 Notes View original PDF
Payee Name Sydney J. Paul Start date 10/01/15 End date 03/31/16 Position Legislative Counsel Amount $37,499.96 Notes View original PDF
Payee Name Tara Vales Phalen Start date 01/04/16 End date 03/31/16 Position Deputy Press Secretary/Digital Media Manager Amount $12,083.31 Notes View original PDF
Payee Name Marcella M. Richardson Start date 10/01/15 End date 03/31/16 Position Office Manager Amount $24,249.99 Notes View original PDF
Payee Name Brianna M. Shamsuddoha Start date 01/05/16 End date 03/31/16 Position Deputy Scheduler Amount $8,361.09 Notes View original PDF
Payee Name Kala Renee-Richards Smith Start date 10/01/15 End date 03/31/16 Position Constituent Services Director Amount $32,499.96 Notes View original PDF
Payee Name Antonisha R. Smith Start date 10/01/15 End date 01/06/16 Position Constituent Caseworker Amount $9,333.31 Notes View original PDF
Payee Name Caitlyn Ceci Stephenson Start date 10/01/15 End date 03/31/16 Position Deputy Chief of Staff Amount $55,333.27 Notes View original PDF
Payee Name Michael R. Tash Start date 10/01/15 End date 03/31/16 Position Constituent Services Representative Amount $19,000.00 Notes View original PDF
Payee Name David M. Weinberg (Dave) Start date 10/01/15 End date 03/31/16 Position Legislative Director Amount $54,333.27 Notes View original PDF
Payee Name Edward Jordan Wells (Jordan) Start date 10/01/15 End date 03/31/16 Position Legislative Assistant Amount $28,999.96 Notes View original PDF
Payee Name Corri Lynn Wofford Start date 10/01/15 End date 03/31/16 Position Regional Representative Amount $24,000.00 Notes View original PDF
Payee Name Griffin A. Working Start date 10/01/15 End date 03/31/16 Position Regional Representative, Mid-Michigan Amount $19,999.93 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.