Menu Search Account

LegiStorm

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

Former Sen. Mark Begich (D-Alaska)

Defeated • Alternate Name: Mark Peter Begich
Displaying salaries for time period: 10/01/14 - 03/31/15
Payee Name Start date End date Position Amount Notes PDF
Payee Name Ruddy S. -. A. Abam Start date 10/01/14 End date 01/02/15 Position Staff Assistant Amount $4,133.33 Notes View original PDF
Payee Name Rosalie Nell Abbott Start date 10/01/14 End date 01/02/15 Position Legislative Aide Amount $13,956.87 Notes View original PDF
Payee Name Maya Rachel Ashwal Start date 10/01/14 End date 01/01/15 Position Scheduler Amount $26,229.17 Notes View original PDF
Payee Name Gloria G. Backes Start date 10/01/14 End date 11/11/14 Position Intern Amount $2,733.32 Notes View original PDF
Payee Name Rachel Barinbaum Start date 10/01/14 End date 01/02/15 Position Communications Director Amount $40,040.03 Notes View original PDF
Payee Name Chelsea Marlow Bishop Start date 10/01/14 End date 01/02/15 Position Scheduling Assistant Amount $13,474.57 Notes View original PDF
Payee Name Clare Bryant Boersma Start date 10/01/14 End date 01/02/15 Position State Scheduler/Grants Coordinator Amount $16,461.22 Notes View original PDF
Payee Name Rafael Bortnick (Rafi) Start date 10/01/14 End date 01/02/15 Position Legislative Aide Amount $12,104.54 Notes View original PDF
Payee Name Julia A. Caulfield Start date 10/01/14 End date 01/02/15 Position Staff Assistant Amount $11,711.08 Notes View original PDF
Payee Name Stefanie R. Claus (Stef) Start date 10/01/14 End date 01/02/15 Position Legislative Aide Amount $13,956.87 Notes View original PDF
Payee Name Mercedes Meredith Colbert Start date 10/01/14 End date 01/02/15 Position Legislative Aide Amount $13,956.87 Notes View original PDF
Payee Name Joy N. Demmert Start date 10/01/14 End date 01/02/15 Position Staff Assistant Amount $6,200.00 Notes View original PDF
Payee Name Diane M. DiSanto Start date 10/01/14 End date 01/02/15 Position Legislative Assistant Amount $26,169.15 Notes View original PDF
Payee Name Robert A. Doehl (Bob) Start date 10/01/14 End date 01/02/15 Position Veterans and Military Affairs Special Assistant Amount $26,337.94 Notes View original PDF
Payee Name Katherine L. Dougherty (Katie) Start date 10/01/14 End date 01/02/15 Position Staff Assistant Amount $11,711.08 Notes View original PDF
Payee Name Agatha I. Erickson Start date 11/17/14 End date 01/02/15 Position Rural Director Amount $15,600.00 Notes View original PDF
Payee Name Mary Prudence Fitzpatrick (Prue) Start date 10/01/14 End date 01/02/15 Position Legislative Assistant Amount $25,718.75 Notes View original PDF
Payee Name Susanne Lynn Fleek-Green Start date 11/20/14 End date 01/02/15 Position Assistant Amount $23,739.53 Notes View original PDF
Payee Name Greer G. Gehler Start date 10/01/14 End date 01/02/15 Position Constituent Services Coordinator Amount $22,435.11 Notes View original PDF
Payee Name Austin T. Gillespie Start date 10/01/14 End date 01/02/15 Position Staff Assistant Amount $4,133.33 Notes View original PDF
Payee Name Heather M. Handyside Start date 10/01/14 End date 12/05/14 Position Press Secretary Amount $16,095.38 Notes View original PDF
Payee Name Robert L. Henson Start date 10/01/14 End date 01/02/15 Position Legislative Assistant Amount $26,169.15 Notes View original PDF
Payee Name Abel L. Hopson-Suvlu Start date 10/01/14 End date 01/02/15 Position Staff Assistant Amount $12,013.86 Notes View original PDF
Payee Name Kimberly A. Howard (Kim) Start date 10/01/14 End date 01/02/15 Position Field Representative Amount $15,718.03 Notes View original PDF
Payee Name Michael Fox Johnson Start date 10/01/14 End date 01/02/15 Position Legislative Assistant Amount $28,589.21 Notes View original PDF
Payee Name Devon E. Kearns Start date 11/20/14 End date 01/02/15 Position Press Secretary Amount $10,833.32 Notes View original PDF
Payee Name Lee F. Kearny Start date 10/01/14 End date 01/02/15 Position Staff Assistant Amount $6,200.00 Notes View original PDF
Payee Name Alice S. Kim Start date 12/09/14 End date 01/02/15 Position Staff Assistant Amount $2,466.66 Notes View original PDF
Payee Name Robert W. King (Bob) Start date 10/01/14 End date 01/02/15 Position Legislative Assistant Amount $29,972.49 Notes View original PDF
Payee Name Wonman Lee Start date 10/01/14 End date 01/02/15 Position Systems Administrator Amount $29,678.95 Notes View original PDF
Payee Name Stephanie Lucas Start date 10/01/14 End date 01/02/15 Position Mail Operations Coordinator Amount $22,767.14 Notes View original PDF
Payee Name Michael J. Mauer Start date 10/01/14 End date 01/02/15 Position Office Manager Amount $13,617.48 Notes View original PDF
Payee Name Morgan R. Mena Start date 10/01/14 End date 01/02/15 Position Staff Assistant Amount $6,200.00 Notes View original PDF
Payee Name Thomas E. Moyer (Tom) Start date 10/01/14 End date 01/02/15 Position Regional Director, Interior Alaska Amount $28,099.46 Notes View original PDF
Payee Name Eleanor Liston Murphy Start date 10/01/14 End date 01/02/15 Position Staff Assistant Amount $6,200.00 Notes View original PDF
Payee Name Matthew T. Payne-Funk (Matt) Start date 10/01/14 End date 01/02/15 Position Administrative Director Amount $41,188.01 Notes View original PDF
Payee Name Janelle L. Perry Start date 10/01/14 End date 01/02/15 Position Field Representative Amount $16,803.59 Notes View original PDF
Payee Name Jodi Gale Peterson Start date 10/01/14 End date 01/02/15 Position Deputy Administrative Director Amount $13,402.74 Notes View original PDF
Payee Name David S. Ramseur Start date 10/01/14 End date 01/02/15 Position Chief of Staff Amount $55,164.98 Notes View original PDF
Payee Name Leslie D. Ridle Start date 10/01/14 End date 01/02/15 Position Deputy Chief of Staff Amount $39,352.93 Notes View original PDF
Payee Name Eric Z. Salazar Start date 10/24/14 End date 01/02/15 Position Caseworker Amount $20,041.06 Notes View original PDF
Payee Name Andrea Akalleq Sanders Start date 10/01/14 End date 01/02/15 Position Legislative Assistant Amount $23,818.14 Notes View original PDF
Payee Name Bruce W. Scandling Start date 10/01/14 End date 01/02/15 Position Legislative Director Amount $39,319.09 Notes View original PDF
Payee Name Sarah J. Smith (Sally) Start date 10/01/14 End date 01/02/15 Position Field Representative Amount $20,853.83 Notes View original PDF
Payee Name Thelma Snow-Jackson Start date 10/01/14 End date 01/02/15 Position Caseworker Amount $17,837.38 Notes View original PDF
Payee Name Logan R. Spencer Start date 11/24/14 End date 01/02/15 Position Staff Assistant Amount $7,494.44 Notes View original PDF
Payee Name Jackson T. Spivey Start date 11/20/14 End date 01/02/15 Position Staff Assistant Amount $7,708.32 Notes View original PDF
Payee Name Kathrine C. Steinau (Casey) Start date 10/01/14 End date 01/02/15 Position Field Representative Amount $14,632.15 Notes View original PDF
Payee Name Joshua D. Stewart (Josh) Start date 10/01/14 End date 01/02/15 Position D.C. Press Secretary Amount $18,944.41 Notes View original PDF
Payee Name Schawna M. Thoma Start date 10/01/14 End date 01/02/15 Position State Director Amount $33,561.05 Notes View original PDF
Payee Name Cory L. Turner Start date 10/01/14 End date 01/02/15 Position Legislative Assistant Amount $25,833.33 Notes View original PDF
Payee Name Joshua T. Vo Start date 10/01/14 End date 01/02/15 Position Staff Assistant Amount $4,133.33 Notes View original PDF
Payee Name Robert S. Weinstein (Bob) Start date 10/01/14 End date 01/02/15 Position Field Representative Amount $19,175.00 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.