Menu Search Account

LegiStorm

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

Former Rep. Tom DeLay (R-Texas, 22nd)

Resigned • Alternate Name: Thomas Dale DeLay
Displaying salaries for time period: 01/01/01 - 03/31/01
Payee Name Start date End date Position Amount Notes PDF
Payee Name Jonathan M. Baron Start date 01/01/01 End date 01/02/01 Position Communications Director Amount $6,632.40 Notes View original PDF
Payee Name Jonathan M. Baron Start date 01/03/01 End date 01/31/01 Position Communications Director Amount $5,071.84 Notes View original PDF
Payee Name Nicole S. Beers Start date 03/12/01 End date 03/31/01 Position Staff Assistant Amount $1,108.33 Notes View original PDF
Payee Name Dana R. Benoit Start date 02/12/01 End date 03/31/01 Position No Title Listed Amount $1,265.83 Notes View original PDF
Payee Name Timothy J. Berry (Tim) Start date 01/01/01 End date 01/02/01 Position No Title Listed Amount $163.51 Notes View original PDF
Payee Name Timothy J. Berry (Tim) Start date 01/03/01 End date 01/31/01 Position No Title Listed Amount $2,289.07 Notes View original PDF
Payee Name Yossef Bodansky Start date 01/01/01 End date 01/02/01 Position Staff Member, Shared Amount $66.67 Notes View original PDF
Payee Name Yossef Bodansky Start date 01/03/01 End date 03/31/01 Position Staff Member, Shared Amount $2,933.33 Notes View original PDF
Payee Name Jessica Lynn Boulanger Start date 01/01/01 End date 01/02/01 Position Employee, Part-time Amount $6,632.40 Notes View original PDF
Payee Name Jessica Lynn Boulanger Start date 01/03/01 End date 01/31/01 Position Employee, Part-time Amount $5,071.84 Notes View original PDF
Payee Name John Mark Cusey Start date 02/22/01 End date 03/31/01 Position Staff Member, Shared Amount $1,083.33 Notes View original PDF
Payee Name Norma Quinones Delgado Start date 02/01/01 End date 03/31/01 Position No Title Listed Amount $7,333.34 Notes View original PDF
Payee Name Tristin O. Durham Start date 02/12/01 End date 03/31/01 Position Staff Assistant Amount $3,606.94 Notes View original PDF
Payee Name Deana Young Funderburk Start date 02/01/01 End date 03/31/01 Position No Title Listed Amount $5,000.00 Notes View original PDF
Payee Name Ryan K. Hightower Start date 02/01/01 End date 03/31/01 Position No Title Listed Amount $4,500.00 Notes View original PDF
Payee Name T.L. Jones Start date 02/01/01 End date 03/31/01 Position Staff Assistant Amount $4,504.16 Notes View original PDF
Payee Name Kathryn Hazeem Lehman Start date 01/01/01 End date 01/02/01 Position No Title Listed Amount $6,632.40 Notes View original PDF
Payee Name Kathryn Hazeem Lehman Start date 01/03/01 End date 01/31/01 Position No Title Listed Amount $5,071.84 Notes View original PDF
Payee Name Brett S. Loper Start date 01/01/01 End date 01/02/01 Position No Title Listed Amount $6,632.40 Notes View original PDF
Payee Name Brett S. Loper Start date 01/03/01 End date 01/31/01 Position No Title Listed Amount $5,071.84 Notes View original PDF
Payee Name Christopher Daniel Lynch Start date 03/12/01 End date 03/31/01 Position Legislative Correspondent Amount $1,398.61 Notes View original PDF
Payee Name Andrew Kerwin Maloney (Drew) Start date 01/01/01 End date 01/02/01 Position No Title Listed Amount $6,632.40 Notes View original PDF
Payee Name Andrew Kerwin Maloney (Drew) Start date 01/03/01 End date 03/31/01 Position No Title Listed Amount $20,071.84 Notes View original PDF
Payee Name Amanda Morgan Middlemas (Morgan) Start date 01/01/01 End date 01/02/01 Position No Title Listed Amount $6,632.40 Notes View original PDF
Payee Name Amanda Morgan Middlemas (Morgan) Start date 01/03/01 End date 01/31/01 Position No Title Listed Amount $5,071.84 Notes View original PDF
Payee Name Emily J. Miller Start date 01/01/01 End date 01/02/01 Position No Title Listed Amount $6,632.40 Notes View original PDF
Payee Name Emily J. Miller Start date 02/01/01 End date 03/31/01 Position Communications Director Amount $17,500.00 Notes View original PDF
Payee Name Emily J. Miller Start date 01/03/01 End date 01/31/01 Position No Title Listed Amount $5,071.84 Notes View original PDF
Payee Name Edward Gordon Mullen (Ed) Start date 01/01/01 End date 01/02/01 Position Employee, Part-time Amount $6,632.40 Notes View original PDF
Payee Name Edward Gordon Mullen (Ed) Start date 01/03/01 End date 01/31/01 Position Employee, Part-time Amount $5,071.84 Notes View original PDF
Payee Name Scott Park Start date 01/03/01 End date 01/31/01 Position Speechwriter Amount $5,071.84 Notes View original PDF
Payee Name Scott Park Start date 01/01/01 End date 01/02/01 Position Speechwriter Amount $6,632.40 Notes View original PDF
Payee Name Thomas J. Pyle (Tom) Start date 01/01/01 End date 01/02/01 Position No Title Listed Amount $6,632.40 Notes View original PDF
Payee Name Thomas J. Pyle (Tom) Start date 01/03/01 End date 01/31/01 Position No Title Listed Amount $5,071.84 Notes View original PDF
Payee Name Courtney R. Roseman Start date 02/01/01 End date 03/23/01 Position No Title Listed Amount $3,091.67 Notes View original PDF
Payee Name Peter M. Rowan Start date 01/01/01 End date 01/02/01 Position No Title Listed Amount $6,632.40 Notes View original PDF
Payee Name Peter M. Rowan Start date 01/03/01 End date 01/20/01 Position No Title Listed Amount $3,260.47 Notes View original PDF
Payee Name Gabriel Santos Start date 01/03/01 End date 03/31/01 Position No Title Listed Amount $7,094.43 Notes View original PDF
Payee Name Gabriel Santos Start date 01/01/01 End date 01/02/01 Position No Title Listed Amount $155.56 Notes View original PDF
Payee Name Brett Allen Shogren Start date 01/03/01 End date 01/31/01 Position Policy Analyst Amount $5,071.84 Notes View original PDF
Payee Name Brett Allen Shogren Start date 01/01/01 End date 01/02/01 Position Policy Analyst Amount $6,632.40 Notes View original PDF
Payee Name Alissa M. Southworth Start date 02/01/01 End date 03/23/01 Position No Title Listed Amount $3,091.67 Notes View original PDF
Payee Name Juliane Carter Sullivan Start date 01/03/01 End date 01/31/01 Position Appropriations Staff Member Amount $5,071.84 Notes View original PDF
Payee Name Juliane Carter Sullivan Start date 01/01/01 End date 01/02/01 Position Appropriations Staff Member Amount $6,632.40 Notes View original PDF
Payee Name Ann L. Travis Start date 01/03/01 End date 03/31/01 Position No Title Listed Amount $18,405.18 Notes View original PDF
Payee Name Ann L. Travis Start date 01/01/01 End date 01/02/01 Position No Title Listed Amount $6,632.40 Notes View original PDF
Payee Name Autumn Hanna VandeHei Start date 01/03/01 End date 01/31/01 Position No Title Listed Amount $5,071.84 Notes View original PDF
Payee Name Autumn Hanna VandeHei Start date 01/01/01 End date 01/02/01 Position No Title Listed Amount $6,632.40 Notes View original PDF
Payee Name Amy Lorenzini Wren Start date 01/03/01 End date 01/31/01 Position Office Manager Amount $5,071.84 Notes View original PDF
Payee Name Amy Lorenzini Wren Start date 01/01/01 End date 01/02/01 Position Office Manager Amount $6,632.40 Notes View original PDF
Payee Name Mary Ellen Wright (Mary Ellen) Start date 01/01/01 End date 01/02/01 Position Staff Member, Shared Amount $6,632.40 Notes View original PDF
Payee Name Mary Ellen Wright (Mary Ellen) Start date 01/03/01 End date 03/31/01 Position Staff Member, Shared Amount $15,155.18 Notes View original PDF
Payee Name Erica M. Yamat Start date 01/03/01 End date 01/31/01 Position No Title Listed Amount $5,071.84 Notes View original PDF
Payee Name Erica M. Yamat Start date 01/01/01 End date 01/02/01 Position No Title Listed Amount $6,632.40 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.