Menu Search Account

LegiStorm

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

Senate Resolution and Reorganization Reserve

Displaying salaries for time period: 10/01/08 - 03/31/09
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Sherri Roby Hupart Start Date 01/03/09 End Date 03/02/09  Salary Title Administrative Director Amount $18,583.31 Notes View original PDF
Payee Name Elizabeth L. Kelley Kanick (Liz) Start Date 01/22/09 End Date 03/21/09  Salary Title Administrative Director Amount $27,459.81 Notes View original PDF
Payee Name Gregory R. Lilly (Greg) Start Date 01/03/09 End Date 01/11/09  Salary Title Administrative Director Amount $1,249.99 Notes View original PDF
Payee Name Mary Ann Perko Start Date 01/21/09 End Date 01/21/09  Salary Title Administrative Director Amount $333.33 Notes View original PDF
Payee Name Clara J. Kircher Start Date 11/12/08 End Date 01/02/09  Salary Title Administrative Director Amount $6,549.98 Notes View original PDF
Payee Name Mark Christopher Davis Start Date 01/03/09 End Date 03/02/09  Salary Title Administrative Director Amount $24,999.99 Notes View original PDF
Payee Name John D. Fossum Start Date 12/03/08 End Date 01/02/09  Salary Title Administrative Director, Interim Amount $8,333.31 Notes View original PDF
Payee Name Carolyn D. Mosley Start Date 11/17/08 End Date 01/16/09  Salary Title Administrative Manager Amount $16,888.63 Notes View original PDF
Payee Name Trevor Lawrence Dean Start Date 01/22/09 End Date 03/11/09  Salary Title Agriculture Policy Adviser Amount $5,333.33 Notes View original PDF
Payee Name Jennifer L. Pollom Start Date 01/06/09 End Date 03/05/09  Salary Title Appropriations and Budget Counsel Amount $14,999.98 Notes View original PDF
Payee Name Alyssa D. Fisher Start Date 11/17/08 End Date 01/16/09  Salary Title Appropriations Coordinator Amount $5,999.98 Notes View original PDF
Payee Name William K. Arthur (Will) Start Date 01/03/09 End Date 03/02/09  Salary Title Archivist Amount $16,666.63 Notes View original PDF
Payee Name Kimberlee O. O'Malley Start Date 01/03/09 End Date 03/02/09  Salary Title Assistant to the Chief of Staff Amount $5,833.31 Notes View original PDF
Payee Name Kathryn M. Horgan (Katie) Start Date 01/03/09 End Date 03/02/09  Salary Title Assistant to the Senator Amount $14,499.99 Notes View original PDF
Payee Name Christen B. Maier (Chris) Start Date 01/03/09 End Date 03/02/09  Salary Title Caseworker Amount $6,999.99 Notes View original PDF
Payee Name Phillip M. Spector Start Date 01/22/09 End Date 01/26/09  Salary Title Chief Counsel Amount $902.77 Notes View original PDF
Payee Name Aprille C. Raabe Start Date 02/03/09 End Date 03/31/09  Salary Title Chief Counsel, Minority Amount $12,888.87 Notes View original PDF
Payee Name Rebecca M. Thomas Start Date 01/03/09 End Date 03/02/09  Salary Title Chief Counsel, Minority Amount $7,499.98 Notes View original PDF
Payee Name Mark L. Greenblatt Start Date 02/16/09 End Date 03/28/09  Salary Title Chief Counsel/Staff Director, Minority Amount $15,766.66 Notes View original PDF
Payee Name Christina M. Hinkle (Chris) Start Date 02/01/09 End Date 03/31/09  Salary Title Chief Investigative Counsel Amount $18,833.32 Notes View original PDF
Payee Name Luis A. Navarro Start Date 01/16/09 End Date 03/15/09  Salary Title Chief of Staff Amount $26,666.64 Notes View original PDF
Payee Name Brian C. Nick Start Date 01/03/09 End Date 02/15/09  Salary Title Chief of Staff Amount $19,679.51 Notes View original PDF
Payee Name Crystal A. King Start Date 11/14/08 End Date 01/02/09  Salary Title Chief of Staff Amount $21,097.19 Notes View original PDF
Payee Name George Henry Lowe IV Start Date 01/03/09 End Date 03/02/09  Salary Title Chief of Staff Amount $27,459.78 Notes View original PDF
Payee Name Terri Teuber Moore Start Date 11/15/08 End Date 01/02/09  Salary Title Chief of Staff Amount $20,666.64 Notes View original PDF
Payee Name Peter Mikami Rouse (Pete) Start Date 11/17/08 End Date 01/16/09  Salary Title Chief of Staff Amount $5,077.47 Notes View original PDF
Payee Name Maura Loretta Keefe Start Date 11/15/08 End Date 01/02/09  Salary Title Chief of Staff Amount $20,266.64 Notes View original PDF
Payee Name Jeffrey A. Lane (Jeff) Start Date 01/21/09 End Date 01/21/09  Salary Title Chief of Staff Amount $435.37 Notes View original PDF
Payee Name Jennifer Mies Lowe Start Date 01/03/09 End Date 03/31/09  Salary Title Chief of Staff Amount $36,678.86 Notes View original PDF
Payee Name John R. Easton Start Date 02/01/09 End Date 03/31/09  Salary Title Chief of Staff Amount $27,769.16 Notes View original PDF
Payee Name Paul J. Collins Jr. Start Date 01/03/09 End Date 03/02/09  Salary Title Chief of Staff Amount $27,416.62 Notes View original PDF
Payee Name John A. Sandy Start Date 11/16/08 End Date 01/02/09  Salary Title Chief of Staff Amount $21,149.99 Notes View original PDF
Payee Name Tamera Stanton Luzzatto Start Date 01/22/09 End Date 03/21/09  Salary Title Chief of Staff Amount $27,459.80 Notes View original PDF
Payee Name Christopher P. Lu (Chris) Start Date 11/17/08 End Date 01/16/09  Salary Title Chief of Staff, Acting Amount $5,333.31 Notes View original PDF
Payee Name Christopher D. Ornelas (Chris) Start Date 01/03/09 End Date 03/02/09  Salary Title Communications and Technology Counsel Amount $15,817.78 Notes View original PDF
Payee Name Kimberly Pencille Collins Start Date 02/01/09 End Date 03/31/09  Salary Title Communications Director Amount $15,000.00 Notes View original PDF
Payee Name Mary Katharine Norman Hallaway (Katie) Start Date 01/03/09 End Date 03/02/09  Salary Title Communications Director Amount $15,083.31 Notes View original PDF
Payee Name Barbara Jean Riley Start Date 01/03/09 End Date 03/02/09  Salary Title Communications Director Amount $23,333.30 Notes View original PDF
Payee Name Julie E. Edwards Start Date 11/15/08 End Date 01/02/09  Salary Title Communications Director Amount $11,333.30 Notes View original PDF
Payee Name Sarah G. Baldassaro Start Date 01/22/09 End Date 03/21/09  Salary Title Communications Director Amount $18,733.31 Notes View original PDF
Payee Name Aaron S. Saunders Start Date 01/03/09 End Date 01/04/09  Salary Title Communications Director Amount $666.66 Notes View original PDF
Payee Name LeRoy L. Coleman Start Date 01/03/09 End Date 03/31/09  Salary Title Communications Director, Acting Amount $13,444.40 Notes View original PDF
Payee Name Matthew F. Letourneau (Matt) Start Date 02/02/09 End Date 02/18/09  Salary Title Communications Director, Republican Amount $4,958.33 Notes View original PDF
Payee Name Robin H. Chappelle Golston Start Date 01/22/09 End Date 02/05/09  Salary Title Community Affairs Director Amount $3,072.20 Notes View original PDF
Payee Name Evangeline Serenil (Eva) Start Date 01/21/09 End Date 01/21/09  Salary Title Community Liaison Amount $104.48 Notes View original PDF
Payee Name Christopher C. Collins (Chris) Start Date 01/03/09 End Date 03/02/09  Salary Title Community Liaison Amount $20,833.31 Notes View original PDF
Payee Name Zane M. Kessler Start Date 01/21/09 End Date 01/21/09  Salary Title Community Liaison Amount $104.48 Notes View original PDF
Payee Name Bennie L. Milliner Start Date 01/21/09 End Date 01/21/09  Salary Title Community Liaison Amount $156.00 Notes View original PDF
Payee Name James A. Kraehenbuehl Start Date 01/03/09 End Date 03/02/09  Salary Title Community Outreach and Grants Specialist Amount $5,833.31 Notes View original PDF
Payee Name Sharon R. Swann Start Date 01/03/09 End Date 03/29/09  Salary Title Computer Specialist Amount $8,838.21 Notes View original PDF
Payee Name Jillian Marie Doody Start Date 01/16/09 End Date 01/20/09  Salary Title Constituent Advocate Amount $524.99 Notes View original PDF
Payee Name Stephen P. McAllister (Steve) Start Date 01/03/09 End Date 03/02/09  Salary Title Constituent and Community Liaison Amount $16,833.30 Notes View original PDF
Payee Name Kathryn Sullivan Pyle (Kate) Start Date 01/03/09 End Date 03/02/09  Salary Title Constituent and Community Liaison Amount $16,333.31 Notes View original PDF
Payee Name Andrew S. Leach (Andy) Start Date 01/03/09 End Date 03/02/09  Salary Title Constituent and Community Liaison Amount $19,999.99 Notes View original PDF
Payee Name Simon Peter Thomson Start Date 01/03/09 End Date 03/02/09  Salary Title Constituent and Community Liaison Amount $16,333.30 Notes View original PDF
Payee Name Kelly A. James Start Date 01/22/09 End Date 03/21/09  Salary Title Constituent Liaison Amount $5,066.63 Notes View original PDF
Payee Name Eric T. Hersey Start Date 01/22/09 End Date 03/21/09  Salary Title Constituent Liaison Amount $5,000.00 Notes View original PDF
Payee Name Joleen Caridad Rivera Start Date 01/22/09 End Date 03/21/09  Salary Title Constituent Liaison Amount $5,733.31 Notes View original PDF
Payee Name Allison DiRienzo Start Date 01/22/09 End Date 03/21/09  Salary Title Constituent Liaison Amount $5,400.00 Notes View original PDF
Payee Name Michelle Krohn-Friedson Geller Start Date 01/22/09 End Date 03/21/09  Salary Title Constituent Liaison Amount $5,833.31 Notes View original PDF
Payee Name Amy Berger Start Date 01/03/09 End Date 03/31/09  Salary Title Constituent Policy Liaison Amount $8,555.53 Notes View original PDF
Payee Name Yvonne J. Simon Start Date 01/03/09 End Date 03/31/09  Salary Title Constituent Policy Liaison Amount $8,555.53 Notes View original PDF
Payee Name Mahamoud N. Wardere Start Date 01/03/09 End Date 03/31/09  Salary Title Constituent Policy Liaison Amount $8,555.53 Notes View original PDF
Payee Name Clarence Carl Kuhl Start Date 01/03/09 End Date 03/31/09  Salary Title Constituent Policy Liaison Amount $8,555.53 Notes View original PDF
Payee Name John C. Halverson Start Date 01/03/09 End Date 03/31/09  Salary Title Constituent Policy Liaison Amount $9,777.73 Notes View original PDF
Payee Name Mikal L. Sutton-Vereen Start Date 11/17/08 End Date 01/16/09  Salary Title Constituent Services Agent Amount $6,666.62 Notes View original PDF
Payee Name Sana Hussain Start Date 11/17/08 End Date 01/16/09  Salary Title Constituent Services Agent Amount $5,333.31 Notes View original PDF
Payee Name Jennifer L. Pilat Start Date 11/17/08 End Date 01/16/09  Salary Title Constituent Services Agent Amount $5,999.98 Notes View original PDF
Payee Name Jamia S. Jowers Start Date 11/17/08 End Date 01/16/09  Salary Title Constituent Services Agent Amount $6,666.62 Notes View original PDF
Payee Name Scott W. Hooks Start Date 11/17/08 End Date 01/16/09  Salary Title Constituent Services Agent Amount $7,499.98 Notes View original PDF
Payee Name Elisabeth K. Jansen Start Date 11/17/08 End Date 01/16/09  Salary Title Constituent Services Agent Amount $4,666.63 Notes View original PDF
Payee Name Nora F. Breidenbach Start Date 01/03/09 End Date 03/31/09  Salary Title Constituent Services Consultant Amount $9,777.73 Notes View original PDF
Payee Name Catherine A. Schneiderat Start Date 01/03/09 End Date 03/02/09  Salary Title Constituent Services Director Amount $19,499.98 Notes View original PDF
Payee Name Jennifer I. Mason Start Date 11/17/08 End Date 12/08/08  Salary Title Constituent Services Director Amount $4,277.76 Notes View original PDF
Payee Name Debra Cavenaugh King Start Date 01/03/09 End Date 03/02/09  Salary Title Constituent Services Representative Amount $12,066.63 Notes View original PDF
Payee Name Susan Tart Dean Start Date 01/03/09 End Date 03/02/09  Salary Title Constituent Services Representative Amount $9,883.31 Notes View original PDF
Payee Name Alice F. McCall Start Date 01/03/09 End Date 03/02/09  Salary Title Constituent Services Representative Amount $10,366.63 Notes View original PDF
Payee Name Bobbi A. Steneck Start Date 01/03/09 End Date 03/02/09  Salary Title Constituent Services Representative Amount $4,866.83 Notes View original PDF
Payee Name Marilyn H. Darnell Start Date 01/03/09 End Date 03/02/09  Salary Title Constituent Services Representative Amount $12,999.99 Notes View original PDF
Payee Name Samuel N. Rosengren Start Date 11/17/08 End Date 01/16/09  Salary Title Constituent Services Representative Amount $4,686.63 Notes View original PDF
Payee Name Nancy A. Aamodt Start Date 01/03/09 End Date 03/02/09  Salary Title Constituent Services Representative Amount $4,999.99 Notes View original PDF
Payee Name Carrie A. Kagawa Start Date 11/17/08 End Date 01/16/09  Salary Title Constituent Services Representative Amount $4,666.63 Notes View original PDF
Payee Name Denise C. Racanelli Start Date 01/03/09 End Date 03/02/09  Salary Title Constituent Services Representative Amount $6,333.31 Notes View original PDF
Payee Name Ann H. Sanburg Start Date 01/03/09 End Date 03/02/09  Salary Title Constituent Services Representative Amount $2,833.31 Notes View original PDF
Payee Name Mary Cecchini Start Date 01/03/09 End Date 03/02/09  Salary Title Constituent Services Representative Amount $6,999.99 Notes View original PDF
Payee Name Robert H. Meek Jr. Start Date 01/03/09 End Date 03/02/09  Salary Title Constituent Services Representative Amount $9,333.30 Notes View original PDF
Payee Name Caitlin L. Naidoff Start Date 11/17/08 End Date 01/16/09  Salary Title Constituent Services Representative Amount $4,666.63 Notes View original PDF
Payee Name Samantha R. Edwards Start Date 01/03/09 End Date 03/02/09  Salary Title Constituent Services Representative Amount $5,418.63 Notes View original PDF
Payee Name Jarrett M. White Start Date 01/03/09 End Date 03/02/09  Salary Title Constituent Services Representative Amount $4,999.99 Notes View original PDF
Payee Name Jean C. Borland Start Date 01/03/09 End Date 03/02/09  Salary Title Constituent Services Representative Amount $5,833.31 Notes View original PDF
Payee Name Elizabeth D. Parker Start Date 01/03/09 End Date 02/12/09  Salary Title Constituent Services Representative Amount $5,188.85 Notes View original PDF
Payee Name Esther M. Clark Start Date 01/03/09 End Date 03/02/09  Salary Title Constituent Services Representative Amount $7,666.63 Notes View original PDF
Payee Name Jeffrey S. Phillips Start Date 01/21/09 End Date 01/21/09  Salary Title Constituent Services Special Assistant Amount $88.88 Notes View original PDF
Payee Name Denise Nichole Scott Start Date 01/21/09 End Date 01/21/09  Salary Title Constituent Services Special Assistant Amount $92.87 Notes View original PDF
Payee Name Jonathan Van Arsdell (Jon) Start Date 01/03/09 End Date 03/02/09  Salary Title Correspondence Assistant/Intern Coordinator Amount $14,686.62 Notes View original PDF
Payee Name Sharyn Magarian Start Date 01/22/09 End Date 03/21/09  Salary Title Correspondence Director Amount $10,333.31 Notes View original PDF
Payee Name Erek L. Barron Start Date 02/17/09 End Date 03/31/09  Salary Title Counsel Amount $10,999.99 Notes View original PDF
Payee Name Nancy C. Libin Start Date 01/16/09 End Date 03/15/09  Salary Title Counsel Amount $16,000.00 Notes View original PDF
Payee Name Paul M. Rosen Start Date 02/05/09 End Date 03/28/09  Salary Title Counsel Amount $13,649.96 Notes View original PDF
Payee Name Nelson Edward Peacock Start Date 01/16/09 End Date 03/31/09  Salary Title Counsel Amount $19,791.65 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.