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: 10/01/14 - 03/31/15
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Hannah M. Berner Start Date 10/01/14 End Date 03/31/15  Salary Title Senior Policy Aide Amount $18,874.93 Notes View original PDF
Payee Name Jennifer Sue Burita (Jen) Start Date 10/01/14 End Date 03/31/15  Salary Title Senior Adviser Amount $66,000.00 Notes View original PDF
Payee Name Jane Q. Calderwood Start Date 01/03/15 End Date 02/01/15  Salary Title Special Projects Director Amount $4,027.76 Notes View original PDF
Payee Name Michaela L. Campbell Start Date 01/16/15 End Date 03/31/15  Salary Title Staff Assistant Amount $6,250.00 Notes View original PDF
Payee Name Kayleigh E. Cleary Start Date 10/01/14 End Date 12/19/14  Salary Title Intern Amount $2,962.50 Notes View original PDF
Payee Name Samuel Everett Dewey (Sam) Start Date 01/26/15 End Date 03/31/15  Salary Title Chief Investigator/Counsel Amount $21,666.66 Notes View original PDF
Payee Name Christian R. Dibblee Start Date 10/01/14 End Date 03/20/15  Salary Title Legislative Aide Amount $17,567.17 Notes View original PDF
Payee Name Joel H. Eskovitz Start Date 10/01/14 End Date 03/31/15  Salary Title Deputy Staff Director/Chief Counsel Amount $55,999.93 Notes View original PDF
Payee Name Clare Flannery Start Date 10/01/14 End Date 01/12/15  Salary Title Press Secretary Amount $11,673.30 Notes View original PDF
Payee Name Treon M. Glenn Start Date 10/01/14 End Date 01/07/15  Salary Title Policy Adviser Amount $13,337.50 Notes View original PDF
Payee Name Allison Gottman (Allie) Start Date 10/01/14 End Date 03/06/15  Salary Title Press Assistant Amount $16,083.27 Notes View original PDF
Payee Name Jessica L. Gruse Start Date 10/01/14 End Date 01/09/15  Salary Title Special Assistant Amount $10,075.64 Notes View original PDF
Payee Name Matthew C. Guercio (Matt) Start Date 10/01/14 End Date 03/31/15  Salary Title Staff Assistant Amount $15,333.28 Notes View original PDF
Payee Name Bryan F. Gulley Start Date 10/01/14 End Date 01/08/15  Salary Title Press Secretary Amount $28,272.10 Notes View original PDF
Payee Name Priscilla Hobson Hanley Start Date 10/01/14 End Date 03/31/15  Salary Title Staff Director, Minority Amount $84,999.96 Notes View original PDF
Payee Name John Alexander Kane Start Date 10/01/14 End Date 03/08/15  Salary Title Professional Staff Member Amount $39,711.96 Notes View original PDF
Payee Name Emma J. Kenyon Start Date 03/09/15 End Date 03/31/15  Salary Title Staff Assistant/Policy Aide Amount $2,291.67 Notes View original PDF
Payee Name Oliver J. Kim Start Date 10/01/14 End Date 01/09/15  Salary Title Deputy Staff Director Amount $46,333.33 Notes View original PDF
Payee Name Christopher W. Knight (Chris) Start Date 10/01/14 End Date 03/31/15  Salary Title Staff Assistant Amount $16,333.29 Notes View original PDF
Payee Name Mark H. Kopelman Start Date 10/01/14 End Date 01/09/15  Salary Title Counsel Amount $28,033.31 Notes View original PDF
Payee Name Matthew T. Lawrence (Matt) Start Date 10/01/14 End Date 03/31/15  Salary Title Chief Clerk/Systems Administrator Amount $69,463.44 Notes View original PDF
Payee Name Mark Brian LeDuc Start Date 10/01/14 End Date 03/31/15  Salary Title Counsel, Minority Amount $65,083.27 Notes View original PDF
Payee Name Kyle Andrew Levin Start Date 10/01/14 End Date 01/09/15  Salary Title Assistant Counsel Amount $13,749.97 Notes View original PDF
Payee Name Kim Elizabeth Lipsky Start Date 10/01/14 End Date 01/08/15  Salary Title Staff Director Amount $46,087.19 Notes View original PDF
Payee Name Dorkina Carmell Myrick Start Date 10/01/14 End Date 01/09/15  Salary Title Senior Adviser, Health Policy Amount $39,795.00 Notes View original PDF
Payee Name Derron Reynard Parks Start Date 02/18/15 End Date 03/31/15  Salary Title Staff Director Amount $18,513.87 Notes View original PDF
Payee Name Rachel Celia Pryor Start Date 10/01/14 End Date 02/11/15  Salary Title Senior Policy Adviser Amount $34,124.96 Notes View original PDF
Payee Name Andrew M. Pusateri (Drew) Start Date 02/18/15 End Date 03/31/15  Salary Title Legislative Director Amount $9,555.54 Notes View original PDF
Payee Name James J. Redstone Start Date 10/01/14 End Date 03/31/15  Salary Title Legislative Aide Amount $17,903.47 Notes View original PDF
Payee Name Kathleen E. Rubinger (Katie) Start Date 10/01/14 End Date 01/07/15  Salary Title Legislative Aide Amount $11,855.53 Notes View original PDF
Payee Name Kathryn M. Seelen (Katie) Start Date 03/18/15 End Date 03/31/15  Salary Title Staff Assistant Amount $1,083.33 Notes View original PDF
Payee Name Timothy J. Stretton (Tim) Start Date 01/01/15 End Date 03/31/15  Salary Title Staff Assistant Amount $7,500.00 Notes View original PDF
Payee Name Bradley D. Torppey (Brad) Start Date 10/01/14 End Date 01/08/15  Salary Title Counsel Amount $18,783.33 Notes View original PDF
Payee Name Sharon Meredith Utz Start Date 01/20/15 End Date 03/31/15  Salary Title Investigator Amount $13,805.52 Notes View original PDF
Payee Name Charles E. Volkwein Start Date 10/01/14 End Date 11/21/14  Salary Title Intern Amount $2,550.00 Notes View original PDF
Payee Name Caitlin A. Warner Start Date 01/23/15 End Date 03/31/15  Salary Title Counsel Amount $13,638.87 Notes View original PDF
Payee Name Taylor Christy Woodruff Start Date 10/01/14 End Date 01/08/15  Salary Title Staff Assistant Amount $8,847.19 Notes View original PDF
Payee Name Cathy C. Yu Start Date 02/10/15 End Date 03/31/15  Salary Title Counsel Amount $12,041.64 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.