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: 10/01/20 - 03/31/21
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Blandon Jamal David Start Date 03/01/21 End Date 03/31/21 † Salary Title Executive Assistant Amount $5,416.66 Notes † Employed from Mar 1 View original PDF
Payee Name Joshua Dubensky (Josh) Start Date 10/01/20 End Date 03/31/21  Salary Title Policy Aide Amount $27,124.93 Notes View original PDF
Payee Name Thomas J. Eagen Start Date 12/10/20 End Date 01/03/21 † Salary Title Policy Aide Amount $4,399.99 Notes † Employed from Dec 10 to Jan 3 View original PDF
Payee Name James Shrewsbury Erwin III Start Date 10/01/20 End Date 02/02/21 † Salary Title Legislative Correspondent Amount $13,414.80 Notes † Employed to Feb 2 View original PDF
Payee Name Roberto Estrada Lobo (Roberto Estrada) Start Date 03/15/21 End Date 03/31/21 † Salary Title Policy Manager/Communications Manager Amount $2,444.43 Notes † Employed from Mar 15 View original PDF
Payee Name Michael T. Gamel-McCormick Start Date 10/01/20 End Date 03/31/21  Salary Title Disability Policy Director Amount $69,916.62 Notes View original PDF
Payee Name John Robertson Graham Start Date 03/01/21 End Date 03/31/21 † Salary Title Senior Professional Staff Member Amount $8,750.00 Notes † Employed from Mar 1 View original PDF
Payee Name Rashage Pleshette Green Start Date 10/01/20 End Date 03/19/21 † Salary Title Deputy Chief Counsel Amount $47,124.26 Notes † Employed to Mar 19 View original PDF
Payee Name Mannar N. Hanna Start Date 03/01/21 End Date 03/31/21 † Salary Title Senior Policy and Legal Aide Amount $6,250.00 Notes † Employed from Mar 1 View original PDF
Payee Name Benjamin Robert Hobbs (Ben) Start Date 03/16/21 End Date 03/31/21 † Salary Title Professional Staff Member Amount $3,541.66 Notes † Employed from Mar 16 View original PDF
Payee Name Aisha T. Johnson Start Date 02/24/21 End Date 02/28/21 † Salary Title Press Secretary/Outreach Coordinator Amount $1,351.39 Notes † Employed from Feb 24 to Feb 28 View original PDF
Payee Name Sarah Khasawinah Start Date 10/01/20 End Date 03/31/21  Salary Title Deputy Staff Director Amount $61,166.64 Notes View original PDF
Payee Name Samantha E. Koehler Start Date 10/01/20 End Date 03/31/21  Salary Title Policy Adviser Amount $32,041.61 Notes View original PDF
Payee Name Joshua H. Kramer (Josh) Start Date 10/01/20 End Date 03/31/21  Salary Title Legislative Correspondent Amount $21,145.82 Notes View original PDF
Payee Name Olivia Clason Kurtz Start Date 12/11/20 End Date 01/22/21 † Salary Title Chief of Staff Amount $26,326.51 Notes † Employed from Dec 11 to Jan 22 View original PDF
Payee Name Mollie R. Laird Start Date 10/01/20 End Date 03/31/21  Salary Title Intern Amount $9,482.25 Notes View original PDF
Payee Name Payton E. Lang Start Date 03/12/21 End Date 03/31/21 † Salary Title Staff Assistant/Communications Assistant Amount $1,847.22 Notes † Employed from Mar 12 View original PDF
Payee Name Matthew T. Lawrence (Matt) Start Date 10/01/20 End Date 03/31/21  Salary Title Chief Clerk/Systems Administrator Amount $65,642.41 Notes View original PDF
Payee Name Mark Brian LeDuc Start Date 10/01/20 End Date 01/03/21 † Salary Title Chief Counsel Amount $44,485.43 Notes † Employed to Jan 3 View original PDF
Payee Name Neri Ann Martinez Start Date 02/08/21 End Date 03/31/21 † Salary Title Staff Director Amount $19,875.00 Notes † Employed from Feb 8 View original PDF
Payee Name Elizabeth A. McDonnell (Betsy) Start Date 10/01/20 End Date 02/02/21 † Salary Title Staff Director Amount $58,932.75 Notes † Employed to Feb 2 View original PDF
Payee Name Mihkel J. Mets (Michael) Start Date 12/11/20 End Date 02/02/21 † Salary Title Legislative Assistant Amount $8,955.54 Notes † Employed from Dec 11 to Feb 2 View original PDF
Payee Name Kathryn E. Mevis (Kate) Start Date 10/01/20 End Date 11/04/20  Salary Title Staff Director Amount $16,175.38 Notes View original PDF
Payee Name Derek J. Miller Start Date 02/24/21 End Date 02/28/21 † Salary Title Professional Staff Member Amount $3,169.44 Notes † Employed from Feb 24 to Feb 28 View original PDF
Payee Name Keith E. Miller Start Date 10/01/20 End Date 03/31/21  Salary Title Senior Policy Adviser Amount $44,166.66 Notes View original PDF
Payee Name Gillian R. Mueller Start Date 02/24/21 End Date 02/28/21 † Salary Title Professional Staff Member Amount $1,643.05 Notes † Employed from Feb 24 to Feb 28 View original PDF
Payee Name Thuc-Nhi Nguyen Start Date 10/01/20 End Date 03/31/21  Salary Title Special Projects Aide Amount $32,499.96 Notes View original PDF
Payee Name Maria Patterson Olson Start Date 10/01/20 End Date 02/02/21 † Salary Title Professional Staff Member Amount $17,449.12 Notes † Employed to Feb 2 View original PDF
Payee Name Timothy W. O'Neill (Tim) Start Date 10/01/20 End Date 02/09/21 † Salary Title Staff Assistant Amount $11,645.79 Notes † Employed to Feb 9 View original PDF
Payee Name Panini Chaitanya Pandya Start Date 02/24/21 End Date 02/28/21 † Salary Title Professional Staff Member Amount $777.77 Notes † Employed from Feb 24 to Feb 28 View original PDF
Payee Name Amy Marie Pellegrino Start Date 10/01/20 End Date 02/02/21 † Salary Title Health Policy Director Amount $39,650.00 Notes † Employed to Feb 2 View original PDF
Payee Name Parker H. Reynolds Start Date 03/02/21 End Date 03/31/21 † Salary Title Professional Staff Member Amount $7,250.00 Notes † Employed from Mar 2 View original PDF
Payee Name Lara Elaine Rosner Start Date 10/01/20 End Date 02/02/21 † Salary Title Professional Staff Member Amount $40,769.42 Notes † Employed to Feb 2 View original PDF
Payee Name Stacy J. Sanders Start Date 10/01/20 End Date 03/31/21  Salary Title Staff Director Amount $72,749.97 Notes View original PDF
Payee Name Jacob N. Towle Start Date 10/01/20 End Date 02/09/21 † Salary Title Research Assistant Amount $14,453.87 Notes † Employed to Feb 9 View original PDF
Payee Name Caitlin A. Warner Start Date 10/01/20 End Date 03/31/21  Salary Title Special Counsel/Oversight and Investigations Director Amount $51,750.00 Notes View original PDF
Payee Name Madison P. West Start Date 10/01/20 End Date 02/11/21 † Salary Title Legislative Correspondent Amount $16,934.67 Notes † Employed to Feb 11 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.