Menu Search Account

LegiStorm

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

Senate Special Committee on Aging

Displaying salaries for time period: 04/01/12 - 09/30/12
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Katherine Sparks Auclair (Kate) Start Date 09/17/12 End Date 09/30/12  Salary Title Senior Policy Adviser Amount $4,666.66 Notes View original PDF
Payee Name Michael B. Bassett (Mike) Start Date 04/01/12 End Date 09/30/12  Salary Title Staff Director Amount $68,234.54 Notes View original PDF
Payee Name Ryan S. Berger Start Date 04/01/12 End Date 09/30/12  Salary Title Professional Staff Member Amount $63,749.92 Notes View original PDF
Payee Name Robert Hunter Bethea (Hunter) Start Date 04/01/12 End Date 09/30/12  Salary Title Legislative Assistant Amount $47,499.96 Notes View original PDF
Payee Name James Clay Brockman (Clay) Start Date 04/01/12 End Date 09/30/12  Salary Title Policy Counsel Amount $49,499.98 Notes View original PDF
Payee Name Anne Oswalt Bruce Start Date 04/01/12 End Date 09/30/12  Salary Title Senior Adviser, Health Policy Amount $58,394.11 Notes View original PDF
Payee Name Matthew W. Burr (Matt) Start Date 04/01/12 End Date 06/24/12  Salary Title Legislative Aide Amount $8,866.64 Notes View original PDF
Payee Name Jacob Clabaugh (Jake) Start Date 04/01/12 End Date 08/23/12  Salary Title Intern Amount $5,958.33 Notes View original PDF
Payee Name Joel H. Eskovitz Start Date 04/01/12 End Date 09/30/12  Salary Title Counsel Amount $41,874.92 Notes View original PDF
Payee Name Aaron A. Fitzgerald Start Date 04/01/12 End Date 09/30/12  Salary Title Professional Staff Member Amount $22,749.96 Notes View original PDF
Payee Name Cara M. Goldstein Start Date 04/01/12 End Date 09/30/12  Salary Title Senior Policy Adviser Amount $39,499.92 Notes View original PDF
Payee Name Sarah E. Gonzaga Start Date 06/04/12 End Date 08/24/12  Salary Title Intern Amount $3,375.00 Notes View original PDF
Payee Name Patricia S. Hameister Start Date 04/01/12 End Date 09/30/12  Salary Title Chief Clerk Amount $76,666.59 Notes View original PDF
Payee Name Charles E. Harper (Chuck) Start Date 04/01/12 End Date 09/30/12  Salary Title Deputy Press Secretary Amount $45,999.99 Notes View original PDF
Payee Name David M. Hartman Start Date 04/01/12 End Date 09/30/12  Salary Title Research Assistant Amount $11,500.00 Notes View original PDF
Payee Name Francine Alicia Hennie (Alicia) Start Date 04/01/12 End Date 09/30/12  Salary Title Senior Policy Adviser Amount $55,999.92 Notes View original PDF
Payee Name Sarah Levin Start Date 04/01/12 End Date 09/30/12  Salary Title Senior Adviser, Health Policy Amount $39,000.00 Notes View original PDF
Payee Name Carissa A. Lewis Start Date 05/02/12 End Date 08/24/12  Salary Title Legislative Aide Amount $10,358.33 Notes View original PDF
Payee Name Joy Anna McGlaun Start Date 04/01/12 End Date 09/30/12  Salary Title Deputy Staff Director Amount $63,999.96 Notes View original PDF
Payee Name Chad M. Metzler Start Date 04/01/12 End Date 09/30/12  Salary Title Staff Director Amount $79,999.92 Notes View original PDF
Payee Name John Howard Mitchell (Jack) Start Date 04/01/12 End Date 09/30/12  Salary Title Oversight and Investigations Chief Amount $85,657.44 Notes View original PDF
Payee Name Sarah E. Molinoff Start Date 04/01/12 End Date 07/09/12  Salary Title Investigator Amount $9,900.00 Notes View original PDF
Payee Name Anne Heath Montgomery Start Date 04/01/12 End Date 09/30/12  Salary Title Senior Policy Adviser Amount $53,250.00 Notes View original PDF
Payee Name Darlene Joan Rosenkoetter Start Date 04/01/12 End Date 09/30/12  Salary Title Senior Professional Staff Member Amount $63,254.12 Notes View original PDF
Payee Name Kristin C. Rzeczkowski Start Date 04/01/12 End Date 04/08/12  Salary Title Legislative Aide Amount $911.10 Notes View original PDF
Payee Name Lowell M. Sherman Start Date 04/01/12 End Date 09/30/12  Salary Title Systems Administrator Amount $56,549.95 Notes View original PDF
Payee Name Zachary Tretow (Zac) Start Date 07/02/12 End Date 09/30/12  Salary Title Legislative Aide Amount $8,158.33 Notes View original PDF
Payee Name Debra Bailey Whitman Start Date 04/01/12 End Date 04/15/12  Salary Title Staff Director Amount $1,126.75 Notes View original PDF
Payee Name Kenneth G. Willis (Ken) Start Date 04/01/12 End Date 09/30/12  Salary Title Communications Director Amount $43,999.92 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.