Menu Search Account

LegiStorm

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

Senate Office of the Vice President

Displaying salaries for time period: 10/01/08 - 03/31/09
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Elizabeth Evans Alexander Start Date 01/21/09 End Date 03/31/09  Salary Title Press Secretary Amount $17,499.99 Notes View original PDF
Payee Name Kevin J. Bailey Start Date 01/21/09 End Date 03/31/09  Salary Title Special Assistant Amount $7,777.74 Notes View original PDF
Payee Name Grey D. Baker Start Date 10/01/08 End Date 01/19/09  Salary Title Deputy Assistant to the Vice President and Deputy Staff Secretary Amount $23,011.06 Notes View original PDF
Payee Name Ramsen V. Betfarhad Start Date 10/01/08 End Date 01/19/09  Salary Title Deputy Domestic Policy Assistant to the Vice President Amount $41,783.32 Notes View original PDF
Payee Name Corbin Price Blackford Start Date 10/01/08 End Date 12/26/08  Salary Title Scheduler Amount $9,347.18 Notes View original PDF
Payee Name Rachel Bleshman Start Date 02/10/09 End Date 03/31/09  Salary Title Special Assistant Amount $6,233.32 Notes View original PDF
Payee Name Nicholas J. Boerke Start Date 10/01/08 End Date 01/19/09  Salary Title Legislative Affairs Staff Assistant Amount $8,174.99 Notes View original PDF
Payee Name Sarah R. Coleman Start Date 01/21/09 End Date 03/31/09  Salary Title Senior Policy Analyst Amount $9,722.20 Notes View original PDF
Payee Name Kayla S. Cook Start Date 10/01/08 End Date 01/19/09  Salary Title Senior Trip Coordinator Amount $12,769.39 Notes View original PDF
Payee Name Jillian Marie Doody Start Date 01/21/09 End Date 03/31/09  Salary Title Staff Assistant to the Administrative Director Amount $7,777.74 Notes View original PDF
Payee Name Marie K. Fishpaw Start Date 10/01/08 End Date 01/19/09  Salary Title Deputy Domestic Policy Assistant to the Vice President Amount $21,799.99 Notes View original PDF
Payee Name Reid Fitzgerald Start Date 01/21/09 End Date 03/31/09  Salary Title Correspondent Amount $7,777.74 Notes View original PDF
Payee Name Warren T. Flood Start Date 02/17/09 End Date 03/31/09  Salary Title Information Science and Technology Director Amount $8,555.53 Notes View original PDF
Payee Name Jennifer Rose Folsom Start Date 10/01/08 End Date 01/16/09  Salary Title Correspondence Director Amount $31,211.06 Notes View original PDF
Payee Name Lea Anne Foster Start Date 10/01/08 End Date 01/19/09  Salary Title Communications Assistant to the Vice President Amount $39,361.05 Notes View original PDF
Payee Name Daniel S. Griffin (Dan) Start Date 01/22/09 End Date 03/31/09  Salary Title Correspondence Director to the Vice President Amount $11,500.00 Notes View original PDF
Payee Name Christopher K. Harnisch Start Date 10/01/08 End Date 01/19/09  Salary Title Special Assistant to the Counsel and the Vice President/Assistant Staff Secretary Amount $15,744.39 Notes View original PDF
Payee Name Brian Edward Harrison Start Date 10/01/08 End Date 01/19/09  Salary Title Deputy Advance Director Amount $20,463.86 Notes View original PDF
Payee Name Elizabeth R. Hart Start Date 10/01/08 End Date 01/19/09  Salary Title Operations Manager Amount $15,013.86 Notes View original PDF
Payee Name Suzanna M. Healy Start Date 10/01/08 End Date 01/19/09  Salary Title Scheduler Amount $11,902.73 Notes View original PDF
Payee Name Debra A. Heiden Start Date 10/01/08 End Date 01/19/09  Salary Title Deputy Assistant to the Vice President/Executive Assistant to the Vice President Amount $40,874.99 Notes View original PDF
Payee Name James R. Hennigan (Jamie) Start Date 10/01/08 End Date 01/15/09  Salary Title Assistant Press Secretary Amount $14,583.31 Notes View original PDF
Payee Name Sudafi S. Henry Start Date 01/21/09 End Date 03/31/09  Salary Title Legislative Affairs Assistant to the Vice President Amount $22,847.20 Notes View original PDF
Payee Name Danielle Borrin Hertz Start Date 01/22/09 End Date 03/31/09  Salary Title Staff Assistant, Office of the Vice President/Public Liaison Amount $7,666.63 Notes View original PDF
Payee Name Elisabeth A. Hire Start Date 01/21/09 End Date 03/31/09  Salary Title Scheduling Director Amount $17,013.87 Notes View original PDF
Payee Name Alex M. Hornbrook Start Date 01/21/09 End Date 03/31/09  Salary Title Scheduler Amount $9,722.20 Notes View original PDF
Payee Name Nicole A. Isaac Start Date 03/09/09 End Date 03/31/09  Salary Title Deputy Legislative Affairs Director Amount $5,499.99 Notes View original PDF
Payee Name Robert Story Karem Start Date 10/01/08 End Date 01/19/09  Salary Title National Security Affairs Special Adviser Amount $33,305.52 Notes View original PDF
Payee Name Zachary M. Klein Start Date 02/11/09 End Date 03/31/09  Salary Title Deputy Administrative Director Amount $10,416.66 Notes View original PDF
Payee Name Nicole E. Lamberson Start Date 02/10/09 End Date 03/31/09  Salary Title Research Assistant Amount $5,666.64 Notes View original PDF
Payee Name Audrey P. Levorse Start Date 10/01/08 End Date 01/19/09  Salary Title Deputy Correspondence Director Amount $13,624.99 Notes View original PDF
Payee Name Mari-Scarlett R. Mackey Start Date 10/01/08 End Date 01/19/09  Salary Title Legislative Specialist Amount $13,927.72 Notes View original PDF
Payee Name Tobin L. Marcus Start Date 03/02/09 End Date 03/31/09  Salary Title Research Assistant Amount $5,417.35 Notes View original PDF
Payee Name Lukas J. McGowan (Luke) Start Date 01/22/09 End Date 03/31/09  Salary Title Correspondent Amount $7,666.63 Notes View original PDF
Payee Name Troy L. McNichols Start Date 10/01/08 End Date 01/19/09  Salary Title Assistant to the Vice President/Advance Director Amount $34,611.06 Notes View original PDF
Payee Name Megan McGinn Mitchell Start Date 10/01/08 End Date 01/19/09  Salary Title Press Secretary to the Vice President Amount $21,497.19 Notes View original PDF
Payee Name Benjamin L. Monarch (Ben) Start Date 10/01/08 End Date 01/19/09  Salary Title Domestic Policy Special Assistant Amount $12,111.06 Notes View original PDF
Payee Name Michael James Mongan (Mike) Start Date 01/22/09 End Date 03/31/09  Salary Title Deputy Counsel to the Vice President Amount $15,339.31 Notes View original PDF
Payee Name Derrick David Morgan Start Date 10/01/08 End Date 01/06/09  Salary Title Assistant to the Vice President/Staff Secretary Amount $37,333.31 Notes View original PDF
Payee Name Samuel A. Myers Sr. (Sam) Start Date 01/21/09 End Date 03/31/09  Salary Title Travel Director Amount $16,041.66 Notes View original PDF
Payee Name Margaret Stewart Nagle Start Date 10/01/08 End Date 01/19/09  Salary Title Legislative Affairs Assistant to the Vice President Amount $46,022.19 Notes View original PDF
Payee Name Nancy L. Orloff Start Date 01/21/09 End Date 03/31/09  Salary Title Executive Assistant to the Vice President Amount $15,166.66 Notes View original PDF
Payee Name Katherine A. Oyama (Katie) Start Date 02/02/09 End Date 03/31/09  Salary Title Associate Counsel to the Vice President Amount $9,833.33 Notes View original PDF
Payee Name Elizabeth W. Pearce Start Date 10/01/08 End Date 01/19/09  Salary Title Scheduling Assistant to the Vice President Amount $37,847.19 Notes View original PDF
Payee Name Francis J. Person (Fran) Start Date 01/20/09 End Date 03/31/09  Salary Title Personal Assistant Amount $10,847.18 Notes View original PDF
Payee Name Jared L. Ragland Start Date 10/01/08 End Date 01/19/09  Salary Title Photo Editor Amount $12,716.66 Notes View original PDF
Payee Name Kelicia M. Rice Start Date 10/01/08 End Date 01/19/09  Salary Title Deputy Scheduling Director Amount $13,322.19 Notes View original PDF
Payee Name Charles W. Russo (Charlie) Start Date 10/01/08 End Date 01/13/09  Salary Title Photo Editor Amount $10,013.86 Notes View original PDF
Payee Name Peter A. Selfridge (Pete) Start Date 01/21/09 End Date 03/31/09  Salary Title Advance Director Amount $16,041.66 Notes View original PDF
Payee Name Jessica B. Slider Start Date 02/12/09 End Date 03/31/09  Salary Title National Advance Lead Amount $7,088.71 Notes View original PDF
Payee Name Michele Gioffre Smith Start Date 01/21/09 End Date 03/31/09  Salary Title Senior Executive Assistant to the Vice President Amount $15,944.41 Notes View original PDF
Payee Name Daniel A. Sox Start Date 10/01/08 End Date 01/19/09  Salary Title Information Systems Director/Deputy Operations Director Amount $23,616.66 Notes View original PDF
Payee Name William R. Speicher Start Date 10/01/08 End Date 01/19/09  Salary Title Staff Assistant Amount $12,111.06 Notes View original PDF
Payee Name Erin H. Suhr Start Date 02/12/09 End Date 03/31/09  Salary Title Deputy Scheduling Director to the Vice President Amount $7,380.54 Notes View original PDF
Payee Name Matthew S. Teper (Matt) Start Date 03/12/09 End Date 03/31/09  Salary Title Speechwriter Amount $4,222.21 Notes View original PDF
Payee Name AnnMarie Tomasini (Annie) Start Date 01/20/09 End Date 03/31/09  Salary Title Deputy Press Secretary to the Vice President Amount $12,819.42 Notes View original PDF
Payee Name Lucile A. Tutwiler Start Date 10/01/08 End Date 01/19/09  Salary Title Special Assistant to the Vice President/Personal Aide to the Vice President Amount $18,166.66 Notes View original PDF
Payee Name Joseph Charles Wall (Joe) Start Date 10/01/08 End Date 01/19/09  Salary Title House Deputy Legislative Affairs Assistant to the Vice President Amount $22,708.33 Notes View original PDF
Payee Name David N. Zikusoka (Dave) Start Date 01/21/09 End Date 03/31/09  Salary Title Staff Assistant to the Vice President/National Security Adviser Amount $9,722.20 Notes View original PDF
Payee Name Herbert M. Ziskend (Herbie) Start Date 01/21/09 End Date 03/31/09  Salary Title Staff Assistant/Domestic Policy Adviser to the Vice President Amount $7,777.74 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.