Menu Search Account

LegiStorm

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

Senate Democratic Policy Committee

Displaying salaries for time period: 10/01/10 - 03/31/11
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Jason Botelho Start Date 10/01/10 End Date 01/15/11  Salary Title Events Coordinator Amount $9,727.06 Notes View original PDF
Payee Name Martina Lewis Bradford Start Date 10/01/10 End Date 12/12/10  Salary Title Senior Adviser, Human Resources Amount $21,896.97 Notes View original PDF
Payee Name Kati Spencer Card Start Date 10/01/10 End Date 03/31/11  Salary Title Research Associate Amount $19,416.61 Notes View original PDF
Payee Name Erin Skinner Cochran Start Date 10/01/10 End Date 03/04/11 † Salary Title Deputy New Media Director Amount $23,011.05 Notes † Employed to Jan. 9 and from Feb. 1 View original PDF
Payee Name Pat Collier IV Start Date 10/01/10 End Date 03/31/11  Salary Title Counsel/Policy Adviser Amount $27,083.31 Notes View original PDF
Payee Name Jesse L. Comart Start Date 10/01/10 End Date 11/30/10  Salary Title Policy Associate/Communications Associate Amount $6,600.00 Notes View original PDF
Payee Name Caryn Elizabeth Compton Start Date 10/14/10 End Date 01/09/11  Salary Title Professional Staff Member Amount $11,944.41 Notes View original PDF
Payee Name Douglas H. Connolly (Doug) Start Date 10/01/10 End Date 03/31/11  Salary Title Publications Director Amount $44,607.00 Notes View original PDF
Payee Name Brian Edward Fallon Jr. Start Date 01/10/11 End Date 03/31/11  Salary Title Chief Spokesperson, Democratic Policy and Communications Center Amount $33,750.00 Notes View original PDF
Payee Name Matthew J. Fuehrmeyer (Matt) Start Date 01/10/11 End Date 03/31/11  Salary Title Member Services Director Amount $22,950.00 Notes View original PDF
Payee Name Timothy J. Gaffaney (Tim) Start Date 10/01/10 End Date 11/12/10  Salary Title Research Director Amount $9,138.84 Notes View original PDF
Payee Name Perisha L. Gates Start Date 10/01/10 End Date 01/09/11  Salary Title Graphic Designer Amount $13,906.72 Notes View original PDF
Payee Name Thomas L. Gonzales (Tom) Start Date 10/01/10 End Date 10/15/10  Salary Title Professional Staff Member Amount $833.33 Notes View original PDF
Payee Name Leslie M. Gross-Davis Start Date 10/01/10 End Date 03/04/11  Salary Title Chief Counsel Amount $37,468.60 Notes View original PDF
Payee Name Sinceri K. Guerrero Start Date 10/01/10 End Date 12/05/10  Salary Title Human Resources Manager Amount $13,227.76 Notes View original PDF
Payee Name Brigit Mary Helgen Start Date 02/28/11 End Date 03/31/11  Salary Title Regional Deputy Press Secretary Amount $4,125.00 Notes View original PDF
Payee Name Adam Jentleson Start Date 02/01/11 End Date 03/31/11  Salary Title Deputy Communications Director Amount $13,333.32 Notes View original PDF
Payee Name Julie G. Klein Start Date 10/01/10 End Date 03/31/11  Salary Title Policy Adviser Amount $28,500.00 Notes View original PDF
Payee Name Jacqueline Garry Lampert Start Date 10/01/10 End Date 03/04/11  Salary Title Policy Adviser Amount $34,732.35 Notes View original PDF
Payee Name LaVenia J. LaVelle Start Date 10/01/10 End Date 03/31/11  Salary Title Outreach Communications Director Amount $31,041.65 Notes View original PDF
Payee Name Nathaly Arriola Maurice Start Date 03/25/11 End Date 03/31/11  Salary Title Hispanic Media Press Secretary Amount $583.33 Notes View original PDF
Payee Name Christopher K. McGrath (Chris) Start Date 02/01/11 End Date 02/13/11  Salary Title Events Coordinator Amount $2,291.66 Notes View original PDF
Payee Name Matthew James McNally (Matt) Start Date 01/10/11 End Date 03/31/11  Salary Title Research Director Amount $24,749.98 Notes View original PDF
Payee Name Hemen H. Mehta Start Date 10/01/10 End Date 03/31/11  Salary Title Systems Administrator Amount $35,989.44 Notes View original PDF
Payee Name Colin P. Milligan Start Date 02/07/11 End Date 03/31/11  Salary Title Regional Deputy Press Secretary Amount $6,750.00 Notes View original PDF
Payee Name Stephanie L. Milne Start Date 10/01/10 End Date 01/31/11  Salary Title Audio Specialist Amount $17,000.00 Notes View original PDF
Payee Name Rodell J. Mollineau Start Date 10/01/10 End Date 12/09/10  Salary Title Staff Director Amount $24,916.63 Notes View original PDF
Payee Name Erika Lizabeth Moritsugu Start Date 10/01/10 End Date 11/15/10  Salary Title Policy Director/Counsel Amount $11,250.00 Notes View original PDF
Payee Name Michael J. Mozden (Mike) Start Date 10/01/10 End Date 03/31/11  Salary Title Record Vote Analyst Amount $30,743.40 Notes View original PDF
Payee Name Aaron E. Myers Start Date 10/01/10 End Date 03/31/11  Salary Title New Media Director Amount $47,499.96 Notes View original PDF
Payee Name Benjamin G. Nathanson (Ben) Start Date 02/07/11 End Date 03/31/11  Salary Title Policy Adviser Amount $9,000.00 Notes View original PDF
Payee Name Kristen D. Orthman Start Date 02/01/11 End Date 03/31/11  Salary Title Research Associate Amount $6,666.64 Notes View original PDF
Payee Name Irma L. Palmer Start Date 02/01/11 End Date 03/31/11  Salary Title Press Assistant Amount $5,898.55 Notes View original PDF
Payee Name Joel I. Payne Start Date 10/01/10 End Date 02/07/11  Salary Title Press Secretary Amount $18,888.85 Notes View original PDF
Payee Name Ian F. Shifrin Start Date 10/01/10 End Date 01/31/11  Salary Title Multimedia Specialist Amount $20,209.60 Notes View original PDF
Payee Name Srinivas Rao Sonti (Srinu) Start Date 02/01/11 End Date 03/31/11  Salary Title Senior Policy Adviser Amount $14,333.32 Notes View original PDF
Payee Name Theresa E. Taylor (Terri) Start Date 10/01/10 End Date 03/31/11  Salary Title Special Assistant Amount $30,000.00 Notes View original PDF
Payee Name Holly L. Teliska Start Date 10/01/10 End Date 01/31/11  Salary Title Policy Adviser/Counsel Amount $24,083.30 Notes View original PDF
Payee Name Judith R. Wallner Start Date 01/05/11 End Date 03/31/11  Salary Title Policy Director Amount $28,666.66 Notes View original PDF
Payee Name Carolyn Gardner Wofford (Carrie) Start Date 10/01/10 End Date 03/06/11  Salary Title New Policy Director Amount $39,000.00 Notes View original PDF
Payee Name Maxwell C. Young (Max) Start Date 01/28/11 End Date 03/31/11  Salary Title Regional Press Director Amount $15,750.00 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.