Menu Search Account

LegiStorm

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

Sen. Michael Bennet (D-Colorado)

In Office • Alternate Name: Michael Farrand Bennet
Displaying salaries for time period: 10/01/14 - 03/31/15
Payee Name Start date End date Position Amount Notes PDF
Payee Name Brian S. Appel Start date 10/01/14 End date 03/31/15 Position Legislative Director Amount $53,767.86 Notes View original PDF
Payee Name Sean P. Babington Start date 10/01/14 End date 03/31/15 Position Senior Policy Adviser Amount $42,964.10 Notes View original PDF
Payee Name Jennifer R. Barela Start date 10/01/14 End date 03/31/15 Position Constituent Advocate Amount $17,763.68 Notes View original PDF
Payee Name Harold Wilford Bidlack (Hal) Start date 10/01/14 End date 03/31/15 Position Veterans and Military Affairs Constituent Advocate Amount $20,143.94 Notes View original PDF
Payee Name Charlotte M. Bobicki Start date 10/01/14 End date 03/31/15 Position Regional Representative Amount $11,166.37 Notes View original PDF
Payee Name Patrice Angelic Bolling Start date 02/09/15 End date 03/31/15 Position Operations Director Amount $42,784.46 Notes View original PDF
Payee Name Adam Walter Bozzi Start date 10/01/14 End date 03/31/15 Position Communications Director Amount $55,780.28 Notes View original PDF
Payee Name Laurie A. Cipriano Start date 02/02/15 End date 03/31/15 Position Press Secretary Amount $10,570.83 Notes View original PDF
Payee Name Philip Clelland Start date 10/01/14 End date 03/31/15 Position Projects Director/Outreach Director Amount $22,225.41 Notes View original PDF
Payee Name Angela M. Clexton Start date 10/01/14 End date 03/31/15 Position Constituent Services Staff Assistant Amount $17,215.36 Notes View original PDF
Payee Name Alexis Camille Crews Start date 01/05/15 End date 03/31/15 Position Constituent Advocate Amount $10,511.09 Notes View original PDF
Payee Name Jonathan Clements Davidson Start date 10/01/14 End date 03/31/15 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Courtney R. Davis Start date 10/01/14 End date 03/31/15 Position Legislative Aide Amount $18,288.36 Notes View original PDF
Payee Name Sebastian Dawiskiba Start date 10/01/14 End date 03/31/15 Position Grants Manager/Housing Constituent Advocate Amount $17,001.88 Notes View original PDF
Payee Name Conor M. Frickel Start date 03/03/15 End date 03/31/15 Position Correspondence Manager Amount $2,877.77 Notes View original PDF
Payee Name Erin F. Galloway Start date 10/01/14 End date 03/31/15 Position Legislative Aide Amount $16,521.11 Notes View original PDF
Payee Name Dwight L. Gardner Start date 10/01/14 End date 03/31/15 Position Regional Director Amount $27,384.00 Notes View original PDF
Payee Name Lacey M. Golonka Start date 10/01/14 End date 03/31/15 Position Veterans Affairs Constituent Advocate Amount $5,349.96 Notes View original PDF
Payee Name Sean F. Hoffmann Start date 10/01/14 End date 03/31/15 Position Staff Assistant Amount $18,341.01 Notes View original PDF
Payee Name Sarah Kendall Hughes Start date 10/01/14 End date 03/31/15 Position Deputy Chief of Staff Amount $68,516.15 Notes View original PDF
Payee Name Ryan T.F. Johnson Start date 10/01/14 End date 10/06/14 Position Digital Media Director Amount $1,033.32 Notes View original PDF
Payee Name Lynn S. Jorden Start date 01/27/15 End date 03/31/15 Position Policy Analyst Amount $11,733.33 Notes View original PDF
Payee Name Noah B. Koerper Start date 10/01/14 End date 03/31/15 Position Regional Representative Amount $25,125.11 Notes View original PDF
Payee Name Rohini Lakshmi Kosoglu Start date 10/01/14 End date 03/31/15 Position Policy Director Amount $46,354.49 Notes View original PDF
Payee Name Savannah Krieg Start date 10/01/14 End date 03/31/15 Position Scheduler Amount $20,200.22 Notes View original PDF
Payee Name Maria P. Mahler-Haug Start date 02/03/15 End date 03/31/15 Position Military Legislative Assistant Amount $12,566.66 Notes View original PDF
Payee Name Lorena M. Marez Start date 10/01/14 End date 03/31/15 Position Legislative Counsel Amount $32,964.61 Notes View original PDF
Payee Name Erin M. McCann Start date 10/01/14 End date 03/31/15 Position Deputy Press Secretary Amount $17,066.97 Notes View original PDF
Payee Name Monisha M. Merchant Start date 10/01/14 End date 02/06/15 Position Senior Adviser, Business Affairs Amount $33,353.23 Notes View original PDF
Payee Name Kristin T. Mollet Start date 10/01/14 End date 03/31/15 Position Scheduling Director Amount $46,230.61 Notes View original PDF
Payee Name Rebecca D. Montgomery (Becca) Start date 10/01/14 End date 03/31/15 Position State Policy Director Amount $31,562.38 Notes View original PDF
Payee Name Ann C. Oatman-Gardner (Annie) Start date 10/01/14 End date 03/31/15 Position Regional Director Amount $33,582.10 Notes View original PDF
Payee Name Riki Parikh Start date 10/06/14 End date 03/31/15 Position Legislative Assistant Amount $23,263.85 Notes View original PDF
Payee Name Mary Ann Perko Start date 10/01/14 End date 12/31/14 Position Administrative Director Amount $21,150.76 Notes View original PDF
Payee Name Margot Beausey Phillips Start date 10/01/14 End date 12/26/14 Position Military Legislative Assistant Amount $20,777.89 Notes View original PDF
Payee Name Timothy Davis Prowitt (Tim) Start date 10/01/14 End date 03/31/15 Position Legislative Aide Amount $20,602.36 Notes View original PDF
Payee Name Priscilla Resendiz Start date 10/01/14 End date 03/31/15 Position Constituent Advocate Amount $18,623.13 Notes View original PDF
Payee Name Juliana Herman Rinz Start date 10/01/14 End date 03/31/15 Position Legislative Assistant Amount $33,638.28 Notes View original PDF
Payee Name Rocio Rodarte Start date 10/01/14 End date 03/31/15 Position Legislative Aide Amount $17,531.36 Notes View original PDF
Payee Name Rosemary E. Rodriguez Start date 10/01/14 End date 03/31/15 Position State Director Amount $58,366.06 Notes View original PDF
Payee Name Evangeline Serenil (Eva) Start date 10/01/14 End date 03/31/15 Position Constituent Advocate Amount $21,967.95 Notes View original PDF
Payee Name Katie L. Smith Start date 10/01/14 End date 02/22/15 Position Legislative Aide Amount $14,794.79 Notes View original PDF
Payee Name Sara O. Stevens Start date 10/01/14 End date 01/02/15 Position Legislative Aide Amount $10,616.74 Notes View original PDF
Payee Name Jordan Samuelle Sugar-Carlsgaard Start date 12/01/14 End date 03/31/15 Position Scheduler, Interim Amount $25,859.04 Notes View original PDF
Payee Name James A. Thompson Start date 10/01/14 End date 03/31/15 Position Regional Director Amount $25,376.13 Notes View original PDF
Payee Name Samuel Aaron Torres (Aaron) Start date 10/01/14 End date 03/31/15 Position Constituent Advocate Amount $15,226.10 Notes View original PDF
Payee Name Serita C. Walsh Start date 10/01/14 End date 01/24/15 Position Constituent Advocate Amount $7,599.99 Notes View original PDF
Payee Name Lavita V. Westbrook-Scott (LaVita) Start date 10/01/14 End date 03/31/15 Position Systems Administrator Amount $27,375.75 Notes View original PDF
Payee Name John M. Whitney Start date 10/01/14 End date 03/31/15 Position Regional Director, Four Corners Amount $31,466.38 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.