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 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 Jessie R. Lyons Start Date 11/13/08 End Date 01/02/09  Salary Title Deputy Chief of Staff Amount $13,886.96 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 Ryan M. White Start Date 11/14/08 End Date 01/02/09  Salary Title Legislative Director Amount $14,291.66 Notes View original PDF
Payee Name Katherine Forest Michaels (Forest) Start Date 11/14/08 End Date 01/02/09  Salary Title Scheduler Amount $8,847.19 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 Cherri J. Carpenter Start Date 11/15/08 End Date 01/02/09  Salary Title Office Manager/Executive Assistant to Senator Amount $15,866.64 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 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 John C. Isaacs Start Date 11/16/08 End Date 01/02/09 † Salary Title State Director Amount $16,319.43 Notes Oregon 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 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 Joan M. Currie-Leonard Start Date 11/17/08 End Date 01/16/09  Salary Title Special Assistant Amount $6,666.62 Notes View original PDF
Payee Name Michael Donaghue (Mike) Start Date 11/17/08 End Date 01/15/09  Salary Title Mail Director Amount $8,686.09 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 Ashley R. Tate-Gilmore Start Date 11/17/08 End Date 01/16/09  Salary Title Staff Assistant/Deputy Scheduler Amount $6,833.31 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 Daniel Alejandro Sepulveda (Danny) Start Date 11/17/08 End Date 01/16/09  Salary Title Legislative Assistant Amount $14,499.99 Notes View original PDF
Payee Name Rachana Bhowmik (Ruchi) Start Date 11/17/08 End Date 01/16/09  Salary Title Legislative Counsel Amount $14,499.99 Notes View original PDF
Payee Name Amrit H. Mehra Start Date 11/17/08 End Date 01/16/09  Salary Title Legislative Correspondent Amount $5,999.96 Notes View original PDF
Payee Name Katie M. Pennell Start Date 11/17/08 End Date 01/16/09  Salary Title Field Representative, Southern Illinois Amount $6,166.63 Notes View original PDF
Payee Name Michael R. Ortiz Start Date 11/17/08 End Date 01/16/09  Salary Title Press Secretary Amount $6,999.99 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 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 James D. Brayton Start Date 11/17/08 End Date 01/16/09  Salary Title Webmaster Amount $1,666.63 Notes View original PDF
Payee Name Barisa M. Meckler Start Date 11/17/08 End Date 01/16/09  Salary Title Staff Assistant Amount $4,666.63 Notes View original PDF
Payee Name Jeffrey M. Stephens Start Date 11/17/08 End Date 01/16/09  Salary Title Staff Assistant Amount $6,666.62 Notes View original PDF
Payee Name Lillian W. Trienens Start Date 11/17/08 End Date 01/16/09  Salary Title Staff Assistant Amount $5,333.31 Notes View original PDF
Payee Name Vianca Monet Dyer Start Date 11/17/08 End Date 01/16/09  Salary Title Staff Assistant Amount $5,333.31 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 Adam R. Cohn Start Date 11/17/08 End Date 01/16/09  Salary Title Legislative Assistant Amount $14,499.99 Notes View original PDF
Payee Name Lissette A. Alvarado Start Date 11/17/08 End Date 01/16/09  Salary Title Legislative Correspondent Amount $5,999.98 Notes View original PDF
Payee Name Pablo Luis Duran Start Date 11/17/08 End Date 01/02/09  Salary Title Transition Director Amount $10,961.08 Notes View original PDF
Payee Name Neal M. Walker Start Date 11/17/08 End Date 01/16/09  Salary Title Special Assistant to the State Director Amount $4,868.63 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 Nicholas M. Colvin (Nick) Start Date 11/17/08 End Date 01/16/09  Salary Title Special Assistant Amount $5,999.98 Notes View original PDF
Payee Name Indira M. Henard Start Date 11/17/08 End Date 01/16/09  Salary Title Staff Assistant Amount $5,333.31 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 Eric C. Person Start Date 11/17/08 End Date 01/16/09  Salary Title Staff Assistant Amount $8,333.31 Notes View original PDF
Payee Name Anita Decker Breckenridge Start Date 11/17/08 End Date 01/16/09  Salary Title Regional Director, Downstate Amount $14,333.31 Notes View original PDF
Payee Name Karen Kornbluh Start Date 11/17/08 End Date 01/16/09  Salary Title Policy Director Amount $14,666.83 Notes View original PDF
Payee Name Crystal Martinez-Moreno (Crystal Martinez) Start Date 11/17/08 End Date 01/11/09  Salary Title Legislative Correspondent Amount $6,416.68 Notes View original PDF
Payee Name Steven J. Robinson Start Date 11/17/08 End Date 01/16/09  Salary Title Legislative Assistant Amount $13,333.30 Notes View original PDF
Payee Name Edgar Gonzalez Start Date 11/17/08 End Date 01/16/09  Salary Title Outreach Coordinator Amount $7,499.98 Notes View original PDF
Payee Name Anand Chhabra Start Date 11/17/08 End Date 01/16/09  Salary Title Legislative Correspondent Amount $5,999.98 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 Robert A. Stephan Start Date 11/17/08 End Date 01/16/09  Salary Title Regional Deputy Director, East Amount $8,333.31 Notes View original PDF
Payee Name Kenneth F. Williams-Bennett Start Date 11/17/08 End Date 01/16/09  Salary Title State Director Amount $17,833.30 Notes View original PDF
Payee Name Audrey M. Till Start Date 11/17/08 End Date 01/16/09  Salary Title Press Assistant Amount $5,333.31 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 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 Ladarius R. Curtis Start Date 11/17/08 End Date 01/16/09  Salary Title Outreach Coordinator Amount $9,499.99 Notes View original PDF
Payee Name Benjamin Eric Vaughn Start Date 11/17/08 End Date 01/16/09  Salary Title Legislative Aide Amount $5,206.47 Notes View original PDF
Payee Name Margaret L. Buford Start Date 11/17/08 End Date 01/16/09  Salary Title Senior Adviser Amount $14,999.98 Notes View original PDF
Payee Name Matthew Thomson Start Date 11/17/08 End Date 12/31/08  Salary Title Intern Amount $1,833.33 Notes View original PDF
Payee Name Henry Todd Atkinson (Todd) Start Date 11/17/08 End Date 01/16/09  Salary Title Legislative Assistant Amount $14,499.99 Notes View original PDF
Payee Name Colman M. Sutter Start Date 11/17/08 End Date 01/16/09  Salary Title Staff Assistant Amount $4,686.83 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 Jason P. Nerad Start Date 11/17/08 End Date 01/16/09  Salary Title Staff Assistant Amount $5,333.31 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 Elizabeth H. Olson Start Date 11/17/08 End Date 01/16/09  Salary Title Legislative Correspondent Amount $5,999.98 Notes View original PDF
Payee Name Mary H. Tranbaugh Start Date 11/17/08 End Date 01/16/09  Salary Title Staff Assistant Amount $5,999.98 Notes View original PDF
Payee Name Kathy Harrington Sullivan Start Date 11/17/08 End Date 01/16/09  Salary Title Deputy Administrative Director, Downstate Amount $8,333.31 Notes View original PDF
Payee Name Ian H. Solomon Start Date 11/17/08 End Date 01/16/09  Salary Title Legislative Counsel Amount $15,666.62 Notes View original PDF
Payee Name Cara N. Castellana Start Date 11/17/08 End Date 01/16/09  Salary Title Special Assistant to the State Director Amount $4,666.63 Notes View original PDF
Payee Name Dora Lynn Hughes Start Date 11/17/08 End Date 01/16/09  Salary Title Legislative Assistant Amount $14,499.99 Notes View original PDF
Payee Name Georgette T. Lewis Start Date 11/17/08 End Date 01/16/09  Salary Title Staff Assistant Amount $4,688.63 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 Kathryn Gerber Jennings (Kate) Start Date 11/17/08 End Date 01/16/09  Salary Title Field Representative, Northwestern Illinois Amount $5,333.31 Notes View original PDF
Payee Name F. Michael Kelleher Jr. (Mike) Start Date 11/17/08 End Date 01/16/09  Salary Title Economic Development Director/Outreach Director Amount $14,166.82 Notes View original PDF
Payee Name Leslie D. Ridle Start Date 11/26/08 End Date 01/02/09  Salary Title Transition Staff Member Amount $15,933.53 Notes View original PDF
Payee Name Susanne Lynn Fleek-Green Start Date 11/26/08 End Date 01/02/09  Salary Title Transition Staff Member Amount $16,933.53 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 Michael Thomas Collins (Mike) Start Date 12/04/08 End Date 01/02/09  Salary Title Legislative Director Amount $11,599.99 Notes View original PDF
Payee Name Patricia L. Asher Start Date 12/04/08 End Date 01/02/09  Salary Title Transition Coordinator Amount $2,356.24 Notes View original PDF
Payee Name Kate N. Williams Sterne Start Date 01/03/09 End Date 03/02/09  Salary Title Legislative Director Amount $19,166.62 Notes View original PDF
Payee Name Alexander M. Ortiz (Alex) Start Date 01/03/09 End Date 01/04/09  Salary Title Staff Assistant Amount $194.44 Notes View original PDF
Payee Name Karina Michael Waller Start Date 01/03/09 End Date 03/02/09  Salary Title Deputy Chief of Staff Amount $19,349.98 Notes View original PDF
Payee Name Sharon K. Maloney Start Date 01/03/09 End Date 02/15/09  Salary Title Legislative Correspondent Amount $3,941.66 Notes View original PDF
Payee Name Scott Peter Leathard Start Date 01/03/09 End Date 03/02/09  Salary Title Legislative Assistant Amount $11,666.63 Notes View original PDF
Payee Name Tuimarie S. Bombeck Start Date 01/03/09 End Date 03/02/09  Salary Title Legislative Correspondent Amount $6,333.31 Notes View original PDF
Payee Name Patrick J. Kerley Start Date 01/03/09 End Date 03/21/09  Salary Title Professional Staff Member Amount $11,666.63 Notes View original PDF
Payee Name Carley M. Dillon Start Date 01/03/09 End Date 03/02/09  Salary Title Special Projects Coordinator Amount $9,999.99 Notes View original PDF
Payee Name Janet A. Bradbury Start Date 01/03/09 End Date 03/02/09  Salary Title Regional Director, East Amount $9,349.99 Notes View original PDF
Payee Name Sally-Shannon Birkel Start Date 01/03/09 End Date 03/02/09  Salary Title Press Assistant Amount $5,333.31 Notes View original PDF
Payee Name Martin Klaus Bayr Start Date 01/03/09 End Date 01/25/09  Salary Title Legislative Aide Amount $8,644.42 Notes View original PDF
Payee Name Thomas P. Cronin (Tom) Start Date 01/03/09 End Date 03/01/09  Salary Title Legislative Correspondent Amount $15,241.66 Notes View original PDF
Payee Name Susan A. Fitch Start Date 01/03/09 End Date 03/02/09  Salary Title Field Representative Amount $4,999.99 Notes View original PDF
Payee Name Gloria M. McCutcheon Start Date 01/03/09 End Date 03/02/09  Salary Title Staff Assistant Amount $3,499.99 Notes View original PDF
Payee Name Theresa A. Laudenberger Start Date 01/03/09 End Date 03/02/09  Salary Title Staff Assistant Amount $9,833.31 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 Jacob N. Olson (Jake) Start Date 01/03/09 End Date 02/08/09  Salary Title Staff Assistant Amount $2,999.99 Notes View original PDF
Payee Name Elizabeth Steil Brennan Start Date 01/03/09 End Date 03/11/09  Salary Title State Scheduler Amount $6,324.99 Notes View original PDF
Payee Name Michele T. Gray Start Date 01/03/09 End Date 03/31/09  Salary Title Staff Assistant Amount $2,287.99 Notes View original PDF
Payee Name James B. Egan Start Date 01/03/09 End Date 03/02/09  Salary Title State Office Director Amount $9,674.98 Notes View original PDF
Payee Name Melanie A. Alvord Start Date 01/03/09 End Date 03/02/09  Salary Title External Relations Director/Policy Adviser Amount $21,416.62 Notes View original PDF
Payee Name Valerie S. West Start Date 01/03/09 End Date 03/02/09  Salary Title Natural Resources Director Amount $20,833.31 Notes View original PDF
Payee Name Mark J. Farrell Start Date 01/03/09 End Date 03/02/09  Salary Title Legislative Correspondent Amount $9,999.99 Notes View original PDF
Payee Name Rebekah A. Hildebrandt Start Date 01/03/09 End Date 03/02/09  Salary Title Staff Assistant Amount $5,999.99 Notes View original PDF
Payee Name Lindsay Jackson Gilbride Start Date 01/03/09 End Date 02/28/09  Salary Title Press Secretary Amount $13,694.41 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.