Menu Search Account

LegiStorm

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

Sen. John Cornyn (R-Texas)

In Office • Alternate Name: John Cornyn III
Displaying salaries for time period: 04/01/19 - 09/30/19
Payee Name Start date End date Position Amount Notes PDF
Payee Name James M. Addison Start date 07/24/19 End date 08/31/19 Position Intern Amount $1,850.00 Notes View original PDF
Payee Name Hannah A. Anselmi Start date 09/16/19 End date 09/30/19 Position Constituent Services Liaison Amount $1,375.00 Notes View original PDF
Payee Name Laura Marie Atcheson Start date 04/01/19 End date 09/30/19 Position Senior Counsel Amount $56,499.96 Notes View original PDF
Payee Name Wendy Fleming Baig Start date 04/01/19 End date 08/04/19 Position Executive Director, Senate Steering Committee Amount $3,444.38 Notes View original PDF
Payee Name Ann Elizabeth Barletta (Annie) Start date 04/01/19 End date 09/30/19 Position Legislative Correspondent Amount $18,969.34 Notes View original PDF
Payee Name Greyson G. Blaies Start date 06/12/19 End date 06/15/19 Position Intern Amount $1,500.00 Notes View original PDF
Payee Name Drew R. Brandewie Start date 04/01/19 End date 09/30/19 Position Communications Director Amount $79,999.92 Notes View original PDF
Payee Name Brent Brooks Start date 04/01/19 End date 09/30/19 Position Digital Director Amount $39,999.96 Notes View original PDF
Payee Name Clinton Brown (Clint) Start date 08/15/19 End date 09/30/19 Position Executive Director, Senate Steering Committee Amount $1,277.75 Notes View original PDF
Payee Name Carter Hamilton Burwell Start date 07/25/19 End date 07/28/19 Position Chief Counsel Amount $1,633.33 Notes View original PDF
Payee Name Clarissa Sanchez Castro Start date 04/01/19 End date 09/30/19 Position Staff Assistant Amount $17,547.57 Notes View original PDF
Payee Name Carlos M. Castroparedes Start date 06/26/19 End date 08/02/19 Position Intern Amount $1,460.55 Notes View original PDF
Payee Name Bethany A. Cavanaugh (Beth) Start date 04/01/19 End date 09/30/19 Position Legal Assistant Amount $19,500.00 Notes View original PDF
Payee Name John Edward Chapuis Start date 04/01/19 End date 09/30/19 Position Senior Adviser Amount $81,124.92 Notes View original PDF
Payee Name Noelle R. Chirstensen Start date 07/24/19 End date 09/07/19 Position Intern Amount $1,100.00 Notes View original PDF
Payee Name James M. Clyde Start date 07/24/19 End date 09/30/19 Position Intern Amount $1,675.00 Notes View original PDF
Payee Name Mary Gardner Coffee Start date 06/12/19 End date 06/15/19 Position Intern Amount $1,500.00 Notes View original PDF
Payee Name John A. Colonnetta (Jack) Start date 06/26/19 End date 08/02/19 Position Intern Amount $1,460.55 Notes View original PDF
Payee Name Kathey Gray Comer Start date 04/01/19 End date 09/30/19 Position Regional Director Amount $47,749.92 Notes View original PDF
Payee Name Erin Hase Consler Start date 07/29/19 End date 09/30/19 Position Legislative Correspondent/Grants Coordinator Amount $7,405.53 Notes View original PDF
Payee Name Andrew John Cooper Start date 04/01/19 End date 09/30/19 Position Legislative Assistant Amount $55,999.92 Notes View original PDF
Payee Name Emily P. Costanzo Start date 04/01/19 End date 09/30/19 Position Chief Speechwriter Amount $39,999.96 Notes View original PDF
Payee Name Tyler J. Daul Start date 09/03/19 End date 09/30/19 Position Intern Amount $700.00 Notes View original PDF
Payee Name Benjamin J. DeLeon (Ben) Start date 04/01/19 End date 09/30/19 Position Regional Deputy Director Amount $20,115.27 Notes View original PDF
Payee Name Samuel S. Delmer Start date 06/26/19 End date 08/02/19 Position Intern Amount $1,460.55 Notes View original PDF
Payee Name William Reece DeWoody (Reece) Start date 04/01/19 End date 09/30/19 Position Regional Deputy Director Amount $24,750.00 Notes View original PDF
Payee Name Kassandra L. Dulin Start date 06/24/19 End date 08/02/19 Position Law Clerk Amount $2,599.99 Notes View original PDF
Payee Name Ryann Reynolds DuRant Start date 04/01/19 End date 06/30/19 Position Press Secretary Amount $23,454.87 Notes View original PDF
Payee Name Joshua A. Earl (Josh) Start date 04/01/19 End date 09/30/19 Position Constituent Services Liaison Amount $18,750.00 Notes View original PDF
Payee Name Sandra H. Edwards (Sandy) Start date 04/01/19 End date 09/15/19 Position Regional Director Amount $52,250.00 Notes View original PDF
Payee Name Gabrielle A. Everett (Gabi) Start date 04/01/19 End date 07/14/19 Position Administrative Director Amount $38,422.17 Notes View original PDF
Payee Name Emily C. Flower Start date 04/01/19 End date 09/30/19 Position Staff Assistant Amount $16,999.92 Notes View original PDF
Payee Name Clinton A. Friedrichs Start date 04/01/19 End date 09/30/19 Position Staff Assistant Amount $17,999.92 Notes View original PDF
Payee Name Fernando Fuentes Start date 09/16/19 End date 09/30/19 Position Intern Amount $375.00 Notes View original PDF
Payee Name Kamal M. Fulani Start date 04/01/19 End date 09/30/19 Position Regional Deputy Director, Northern Texas Amount $26,749.92 Notes View original PDF
Payee Name Ana Maria Garcia Start date 04/01/19 End date 09/30/19 Position Regional Director Amount $54,499.92 Notes View original PDF
Payee Name Emily C. George Start date 04/01/19 End date 09/30/19 Position Constituent Services Liaison Amount $18,499.92 Notes View original PDF
Payee Name Michael R. Gerhart (Mike) Start date 04/01/19 End date 09/30/19 Position Deputy Constituent Services Director Amount $30,499.92 Notes View original PDF
Payee Name Steven Stedman Giaier (Steve) Start date 04/01/19 End date 09/20/19 Position Counsel Amount $4,977.78 Notes View original PDF
Payee Name Jaci Leigh Glover Start date 04/01/19 End date 09/30/19 Position Regional Director, Western Texas Amount $35,384.63 Notes View original PDF
Payee Name Carlos Jay Guerrero (Jay) Start date 04/01/19 End date 09/30/19 Position Regional Director Amount $58,249.92 Notes View original PDF
Payee Name Jeffrey C. Guittard (Jeff) Start date 04/01/19 End date 09/30/19 Position Deputy Press Secretary Amount $21,249.96 Notes View original PDF
Payee Name Heath M. Hansen Start date 04/01/19 End date 08/30/19 Position Policy Adviser Amount $3,541.62 Notes View original PDF
Payee Name Allison P. Hendrick Start date 07/24/19 End date 09/30/19 Position Intern Amount $1,675.00 Notes View original PDF
Payee Name Micaela A. Hogan Start date 06/12/19 End date 06/15/19 Position Intern Amount $1,500.00 Notes View original PDF
Payee Name Jonathan T. Huhn Start date 04/01/19 End date 09/30/19 Position Regional Director, South Central Texas Amount $43,999.92 Notes View original PDF
Payee Name Elizabeth Hall Jafari (Beth) Start date 04/01/19 End date 09/30/19 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Henry E. James Start date 06/12/19 End date 06/15/19 Position Intern Amount $1,500.00 Notes View original PDF
Payee Name David D. James Start date 04/01/19 End date 09/30/19 Position State Director Amount $84,249.96 Notes View original PDF
Payee Name Michael J. Jendrzey Start date 08/26/19 End date 09/30/19 Position Intern Amount $1,750.00 Notes View original PDF
Payee Name Charles W. Judson Start date 06/26/19 End date 08/02/19 Position Intern Amount $1,460.55 Notes View original PDF
Payee Name Henry Juvera Start date 04/01/19 End date 09/30/19 Position Regional Deputy Director Amount $24,499.92 Notes View original PDF
Payee Name Emily E. Kelley Start date 05/13/19 End date 08/02/19 Position Law Clerk Amount $5,333.32 Notes View original PDF
Payee Name Jeffrey M. Last (Jeff) Start date 04/01/19 End date 09/30/19 Position Legislative Assistant Amount $42,999.96 Notes View original PDF
Payee Name Dustin M. Leenhouts Start date 07/24/19 End date 09/30/19 Position Intern Amount $1,675.00 Notes View original PDF
Payee Name James Rl Lovell Start date 06/26/19 End date 08/02/19 Position Intern Amount $1,460.55 Notes View original PDF
Payee Name Sarah Paige Kerr Lovell (Paige) Start date 04/01/19 End date 09/30/19 Position Scheduler/Executive Assistant Amount $41,499.96 Notes View original PDF
Payee Name Camille L. Mavelian Start date 04/01/19 End date 04/21/19 Position Senior Caseworker Amount $2,537.49 Notes View original PDF
Payee Name Noah C. McCullough Start date 04/01/19 End date 04/28/19 Position Law Clerk Amount $4,472.21 Notes View original PDF
Payee Name Andrea McGee Start date 04/01/19 End date 09/30/19 Position Administrative Director Amount $34,749.96 Notes View original PDF
Payee Name John Collin McLochlin (Collin) Start date 04/01/19 End date 09/30/19 Position Regional Director, Northern Texas Amount $43,999.92 Notes View original PDF
Payee Name Eric A. Mendoza Start date 06/12/19 End date 06/15/19 Position Intern Amount $1,500.00 Notes View original PDF
Payee Name Brian Patrick Michaels (Patrick) Start date 04/01/19 End date 09/30/19 Position Legislative Correspondent Amount $18,999.96 Notes View original PDF
Payee Name Brianna N. Miller Start date 05/01/19 End date 09/30/19 Position Constituent Services Liaison Amount $13,833.33 Notes View original PDF
Payee Name Robert J. Moncada Start date 09/09/19 End date 09/30/19 Position Intern Amount $550.00 Notes View original PDF
Payee Name Willie E. Moorer Start date 04/01/19 End date 09/30/19 Position Systems Administrator Amount $52,500.00 Notes View original PDF
Payee Name Mason Morgan Start date 04/01/19 End date 07/28/19 Position Constituent Services Liaison Amount $12,619.39 Notes View original PDF
Payee Name Katelyn C. Moriarty (Kate) Start date 07/22/19 End date 09/30/19 Position Staff Assistant Amount $6,870.57 Notes View original PDF
Payee Name Linda C. Outerbridge Start date 04/01/19 End date 09/30/19 Position Office Manager Amount $45,499.92 Notes View original PDF
Payee Name Hudson J. Petersen Start date 06/03/19 End date 09/30/19 Position Staff Assistant Amount $10,004.29 Notes View original PDF
Payee Name John B. Petroff Start date 08/26/19 End date 09/30/19 Position Intern Amount $1,750.00 Notes View original PDF
Payee Name Karthik C. Raja Start date 04/01/19 End date 09/30/19 Position Legislative Correspondent Amount $19,374.94 Notes View original PDF
Payee Name Graham S. Reblitz Start date 06/26/19 End date 08/02/19 Position Intern Amount $1,460.55 Notes View original PDF
Payee Name Philip A. Reboli (Phil) Start date 04/01/19 End date 09/30/19 Position Policy Adviser Amount $1,527.96 Notes View original PDF
Payee Name Stephen A. Reynolds Start date 04/01/19 End date 06/09/19 Position Legislative Correspondent Amount $8,458.32 Notes View original PDF
Payee Name Joel Douglas Riedel Start date 04/01/19 End date 09/30/19 Position Regional Deputy Director Amount $24,062.50 Notes View original PDF
Payee Name Mary Frances Rooney (Franci) Start date 04/01/19 End date 09/30/19 Position Counsel Amount $34,999.92 Notes View original PDF
Payee Name Claire Moyer Sanderson Hambrick Start date 04/01/19 End date 09/30/19 Position Legislative Assistant Amount $36,499.92 Notes View original PDF
Payee Name Christopher Paul Sandoval (Chris) Start date 04/01/19 End date 09/30/19 Position Constituent Services Liaison Amount $18,083.30 Notes View original PDF
Payee Name Deborah Suzanne Schutze (Suzanne) Start date 04/01/19 End date 09/30/19 Position Constituent Services Director Amount $45,000.00 Notes View original PDF
Payee Name Elizabeth Hambleton Sharp (Libby) Start date 04/01/19 End date 09/30/19 Position State Press Secretary Amount $32,499.96 Notes View original PDF
Payee Name Andrew J. Siracuse Start date 04/01/19 End date 09/30/19 Position Counsel Amount $73,500.00 Notes View original PDF
Payee Name Madison M. Smith Start date 04/01/19 End date 09/30/19 Position Legislative Assistant Amount $42,499.92 Notes View original PDF
Payee Name Monica D. Smith Start date 05/14/19 End date 06/21/19 Position Law Clerk Amount $2,533.32 Notes View original PDF
Payee Name Jacob N. Smith (Jake) Start date 07/29/19 End date 09/30/19 Position Legislative Aide/Correspondence Manager Amount $8,611.10 Notes View original PDF
Payee Name Haley S. Stiles Start date 08/26/19 End date 09/30/19 Position Intern Amount $1,750.00 Notes View original PDF
Payee Name Holten Ryan Stringer Start date 04/01/19 End date 09/30/19 Position Staff Assistant Amount $17,499.92 Notes View original PDF
Payee Name Meagan L. Talton Start date 04/01/19 End date 09/30/19 Position Constituent Services Liaison Amount $20,115.30 Notes View original PDF
Payee Name Stephen Andrew Tausend Start date 04/01/19 End date 09/30/19 Position Legislative Director Amount $77,499.96 Notes View original PDF
Payee Name William S. Vickery (Will) Start date 06/10/19 End date 09/30/19 Position Staff Assistant Amount $10,983.28 Notes View original PDF
Payee Name Katlyn Shull Von Rosenberg (Katy) Start date 04/01/19 End date 09/30/19 Position Regional Deputy Director/Service Academy Coordinator Amount $20,166.59 Notes View original PDF
Payee Name Charles Hunter Ward (Hunter) Start date 04/01/19 End date 09/30/19 Position Senior Caseworker Amount $21,499.92 Notes View original PDF
Payee Name Jeffrey L. Williford (Jeff) Start date 04/01/19 End date 09/30/19 Position Regional Director/Service Academy Manager Amount $34,416.63 Notes View original PDF
Payee Name Nathan I. Wolf Start date 04/01/19 End date 05/01/19 Position Legislative Correspondent Amount $3,444.43 Notes View original PDF
Payee Name Natalie A. Yezbick Start date 04/01/19 End date 09/30/19 Position Press Secretary Amount $25,749.96 Notes View original PDF
Payee Name Jack T. Youngblood Start date 06/12/19 End date 06/15/19 Position Intern Amount $1,500.00 Notes View original PDF
Payee Name Emily A. Ziegler Start date 04/01/19 End date 09/30/19 Position Deputy Scheduler Amount $30,499.92 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.