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: 10/01/10 - 03/31/11
Payee Name Start date End date Position Amount Notes PDF
Payee Name Michael Amodeo Start date 11/10/10 End date 03/31/11 Position Press Secretary Amount $21,865.49 Notes View original PDF
Payee Name Terra L. Anderson Start date 10/01/10 End date 03/31/11 Position Regional Representative Amount $15,000.00 Notes View original PDF
Payee Name Brian S. Appel Start date 10/01/10 End date 03/31/11 Position Deputy Legislative Director Amount $43,541.65 Notes View original PDF
Payee Name Carlie J. Armstrong Start date 10/01/10 End date 03/31/11 Position Staff Assistant Amount $12,999.96 Notes View original PDF
Payee Name Sean P. Babington Start date 10/01/10 End date 03/31/11 Position Legislative Assistant Amount $33,395.79 Notes View original PDF
Payee Name Karin M. Ballman Start date 10/01/10 End date 03/31/11 Position Scheduling Director Amount $38,733.29 Notes View original PDF
Payee Name Jennifer R. Barela Start date 10/01/10 End date 03/31/11 Position Regional Representative Amount $17,499.96 Notes View original PDF
Payee Name Harold Wilford Bidlack (Hal) Start date 03/28/11 End date 03/31/11 Position Regional Representative Amount $291.66 Notes View original PDF
Payee Name Charlotte M. Bobicki Start date 10/01/10 End date 03/31/11 Position Regional Representative Amount $10,999.92 Notes View original PDF
Payee Name Adam Walter Bozzi Start date 10/01/10 End date 03/31/11 Position Communications Director Amount $50,000.00 Notes View original PDF
Payee Name Laura M. Brandon Start date 10/01/10 End date 03/31/11 Position Communications Assistant Amount $17,999.94 Notes View original PDF
Payee Name Carene Ann Brown (Ann) Start date 10/01/10 End date 01/02/11 Position Regional Director Amount $13,159.73 Notes View original PDF
Payee Name Michael Cassesso (Mike) Start date 03/01/11 End date 03/15/11 Position Systems Administrator/Special Assistant Amount $2,133.33 Notes View original PDF
Payee Name Guy H. Cecil Start date 10/01/10 End date 01/26/11 Position Deputy Chief of Staff Amount $38,030.18 Notes View original PDF
Payee Name Philip Clelland Start date 10/01/10 End date 03/31/11 Position Legislative Aide Amount $17,624.94 Notes View original PDF
Payee Name Grant W. Colvin Start date 10/01/10 End date 03/31/11 Position Legislative Aide Amount $17,249.94 Notes View original PDF
Payee Name Margaret Corwin (Meg) Start date 10/01/10 End date 02/01/11 Position Regional Director Amount $18,749.99 Notes View original PDF
Payee Name Jonathan Clements Davidson Start date 02/09/11 End date 03/31/11 Position Chief of Staff Amount $24,477.40 Notes View original PDF
Payee Name Courtney R. Davis Start date 10/01/10 End date 03/31/11 Position Staff Assistant Amount $10,999.92 Notes View original PDF
Payee Name Sebastian Dawiskiba Start date 10/01/10 End date 03/31/11 Position Constituent Services Special Assistant Amount $11,147.18 Notes View original PDF
Payee Name Layth Sami Elhassani Start date 10/01/10 End date 03/31/11 Position Legislative Director Amount $63,250.00 Notes View original PDF
Payee Name Katharine W. Ferguson Start date 10/01/10 End date 03/31/11 Position Legislative Assistant Amount $31,500.00 Notes View original PDF
Payee Name Catherine Molly D. Fishman (Molly) Start date 02/09/11 End date 03/31/11 Position Staff Assistant Amount $4,622.20 Notes View original PDF
Payee Name Dwight L. Gardner Start date 10/01/10 End date 03/31/11 Position Regional Director Amount $27,000.00 Notes View original PDF
Payee Name Sergio R. Gonzales Start date 01/12/11 End date 03/31/11 Position Community Liaison Amount $9,874.99 Notes View original PDF
Payee Name Robert Todd Hagenbuch (Todd) Start date 10/01/10 End date 03/31/11 Position Regional Representative, Northwest Amount $9,000.00 Notes View original PDF
Payee Name Sarah Kendall Hughes Start date 10/01/10 End date 03/31/11 Position Deputy Chief of Staff Amount $57,499.92 Notes View original PDF
Payee Name Samir G. Jammal (Sam) Start date 10/01/10 End date 03/31/11 Position Legislative Counsel Amount $33,999.96 Notes View original PDF
Payee Name Matthew T. Johnson (Matt) Start date 10/01/10 End date 03/31/11 Position Legislative Aide Amount $16,749.96 Notes View original PDF
Payee Name Daniel Keeran Start date 10/01/10 End date 03/31/11 Position Constituent Services Special Assistant Amount $16,124.96 Notes View original PDF
Payee Name Zane M. Kessler Start date 10/01/10 End date 03/31/11 Position State Energy Liaison/Grants Director Amount $18,555.47 Notes View original PDF
Payee Name India Kenyea Kidd-Aaron Start date 10/01/10 End date 03/31/11 Position Legislative Aide Amount $17,624.94 Notes View original PDF
Payee Name Rohini Lakshmi Kosoglu Start date 10/01/10 End date 03/31/11 Position Health Policy Adviser Amount $37,499.98 Notes View original PDF
Payee Name Andrew L. Leahy Start date 10/01/10 End date 03/31/11 Position Legislative Assistant Amount $27,499.92 Notes View original PDF
Payee Name Naomi C. Lopez Start date 10/01/10 End date 03/31/11 Position Staff Assistant Amount $13,749.96 Notes View original PDF
Payee Name Roger T. Low Start date 03/28/11 End date 03/31/11 Position Special Assistant Amount $375.00 Notes View original PDF
Payee Name Sally J. Mayes Start date 10/01/10 End date 03/31/11 Position Legislative Aide Amount $17,624.94 Notes View original PDF
Payee Name Bennie L. Milliner Start date 10/01/10 End date 03/31/11 Position Community Liaison Amount $29,250.00 Notes View original PDF
Payee Name Rebecca D. Montgomery (Becca) Start date 10/01/10 End date 03/31/11 Position State Policy Director Amount $18,113.00 Notes View original PDF
Payee Name Ann C. Oatman-Gardner (Annie) Start date 10/01/10 End date 03/31/11 Position Regional Director Amount $27,000.00 Notes View original PDF
Payee Name Alexandra Obregon Foster (Alex) Start date 10/01/10 End date 03/31/11 Position Deputy Press Secretary Amount $16,749.96 Notes View original PDF
Payee Name Romaine Pacheco Start date 10/01/10 End date 01/14/11 Position State Constituent Services Director Amount $25,833.32 Notes View original PDF
Payee Name Mary Ann Perko Start date 10/01/10 End date 03/31/11 Position Administrative Director Amount $61,875.00 Notes View original PDF
Payee Name Mary Monica Piergrossi (Monica) Start date 10/01/10 End date 02/25/11 Position Regional Director, Western Slope County Amount $21,883.25 Notes View original PDF
Payee Name Michelle R. Randall-Garcia Start date 02/15/11 End date 03/29/11 Position Senior Field Representative Amount $3,000.00 Notes View original PDF
Payee Name Xavior W. Robinson Start date 10/01/10 End date 01/04/11 Position Regional Representative Amount $9,799.99 Notes View original PDF
Payee Name Rosemary E. Rodriguez Start date 10/01/10 End date 03/31/11 Position State Director Amount $55,500.00 Notes View original PDF
Payee Name Evangeline Serenil (Eva) Start date 10/01/10 End date 03/31/11 Position Community Liaison Amount $19,999.92 Notes View original PDF
Payee Name Joy A. Silvern Start date 10/01/10 End date 03/31/11 Position Legislative Assistant Amount $33,233.29 Notes View original PDF
Payee Name Katie L. Smith Start date 10/01/10 End date 03/31/11 Position Legislative Correspondent Amount $16,874.96 Notes View original PDF
Payee Name Elizabeth E. Sweeney (Betty) Start date 10/01/10 End date 03/31/11 Position Community Liaison Amount $24,249.96 Notes View original PDF
Payee Name Jonathan Christopher Tesky-Massaro Start date 10/01/10 End date 01/14/11 Position Staff Assistant Amount $8,624.99 Notes View original PDF
Payee Name James A. Thompson Start date 10/01/10 End date 03/31/11 Position Regional Representative Amount $20,999.93 Notes View original PDF
Payee Name Velina C. Wallick Start date 10/01/10 End date 03/31/11 Position Scheduler Amount $33,999.96 Notes View original PDF
Payee Name John M. Whitney Start date 01/03/11 End date 03/31/11 Position Regional Director, Four Corners Amount $13,444.40 Notes View original PDF
Payee Name Timothy P. Zeiser (Tim) Start date 10/01/10 End date 03/31/11 Position New Media Director Amount $14,874.96 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.