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: 10/01/02 - 03/31/03
Payee Name Start date End date Position Amount Notes PDF
Payee Name Leslie Caron Abshire Start date 12/09/02 End date 03/31/03 Position Caseworker Amount $9,644.39 Notes View original PDF
Payee Name Stephanie Allison Start date 12/19/02 End date 01/07/03 Position Computer Specialist Amount $2,111.09 Notes View original PDF
Payee Name Megan Foran Atkins Start date 12/04/02 End date 01/30/03 Position Staff Assistant Amount $4,750.00 Notes View original PDF
Payee Name Linda H. Bazaco Start date 12/02/02 End date 03/31/03 Position Constituent Services Director Amount $18,180.50 Notes View original PDF
Payee Name David C. Beckwith Start date 12/01/02 End date 01/08/03 Position Communications Director, Acting Amount $13,933.33 Notes View original PDF
Payee Name Meredith Mino Bonyun Start date 02/10/03 End date 03/31/03 Position Staff Assistant Amount $3,683.32 Notes View original PDF
Payee Name Claire P. Bourland Start date 02/12/03 End date 03/31/03 Position Scheduling Assistant Amount $3,538.87 Notes View original PDF
Payee Name John Young Brown Start date 12/19/02 End date 03/31/03 Position Deputy Correspondence Director Amount $10,483.28 Notes View original PDF
Payee Name Kevin Forest Bruce Start date 12/19/02 End date 01/07/03 Position Legislative Correspondent Amount $1,741.66 Notes View original PDF
Payee Name Philip G. Carson Start date 12/19/02 End date 01/07/03 Position Staff Assistant Amount $1,583.33 Notes View original PDF
Payee Name Spencer D. Chambers Start date 01/23/03 End date 03/31/03 Position State Projects Assistant Amount $6,422.19 Notes View original PDF
Payee Name Thomas S. Clever Start date 01/16/03 End date 03/31/03 Position Legislative Correspondent Amount $7,577.72 Notes View original PDF
Payee Name Corbin B. Cook Start date 01/21/03 End date 03/31/03 Position Legislative Correspondent Amount $5,444.41 Notes View original PDF
Payee Name Beth M. Cubriel Start date 12/09/02 End date 03/31/03 Position Field Director Amount $18,666.66 Notes View original PDF
Payee Name Sharla M. Davenport Start date 01/10/03 End date 03/31/03 Position Caseworker Amount $10,035.19 Notes View original PDF
Payee Name Stacey Anne DeFino Start date 01/16/03 End date 01/20/03 Position Legislative Correspondent Amount $416.66 Notes View original PDF
Payee Name John N. Drogin Start date 12/03/02 End date 03/31/03 Position Deputy Press Secretary Amount $13,111.05 Notes View original PDF
Payee Name Justin M. Fitch Start date 12/19/02 End date 03/31/03 Position Office Manager Amount $17,000.00 Notes View original PDF
Payee Name Michael R. Fitzgerald Start date 01/17/03 End date 03/31/03 Position Legislative Correspondent Amount $7,822.20 Notes View original PDF
Payee Name Ana Maria Garcia Start date 01/17/03 End date 03/31/03 Position Regional Director Amount $8,233.30 Notes View original PDF
Payee Name Brenda Gail Green (Gail) Start date 12/19/02 End date 03/31/03 Position Regional Director Amount $13,600.00 Notes View original PDF
Payee Name Carlos Jay Guerrero (Jay) Start date 01/27/03 End date 03/31/03 Position Regional Director Amount $8,888.87 Notes View original PDF
Payee Name Meaghan J. Higgins Start date 12/04/02 End date 03/31/03 Position Scheduler Amount $10,674.95 Notes View original PDF
Payee Name James W. Irwin Start date 12/19/02 End date 01/01/03 Position Legislative Correspondent Amount $1,516.66 Notes View original PDF
Payee Name Bradley W. Jackson Start date 12/04/02 End date 03/31/03 Position Legislative Correspondent Amount $9,125.18 Notes View original PDF
Payee Name Elizabeth Hall Jafari (Beth) Start date 01/21/03 End date 03/31/03 Position Legislative Director Amount $14,583.32 Notes View original PDF
Payee Name Robert R. Kincaid Start date 03/06/03 End date 03/31/03 Position Legislative Assistant Amount $4,583.33 Notes View original PDF
Payee Name Kathryn L. Kiser Start date 12/03/02 End date 03/31/03 Position Legislative Correspondent Amount $9,202.96 Notes View original PDF
Payee Name Max D. Leichtman Start date 12/19/02 End date 01/07/03 Position Legislative Assistant Amount $2,744.42 Notes View original PDF
Payee Name Jane A. Loomis Start date 12/19/02 End date 03/31/03 Position Caseworker Amount $7,366.64 Notes View original PDF
Payee Name Jarod A. Love Start date 12/16/02 End date 03/31/03 Position Staff Assistant Amount $7,000.00 Notes View original PDF
Payee Name Jennifer A. Lustina Start date 12/01/02 End date 03/31/03 Position State Director Amount $31,666.64 Notes View original PDF
Payee Name Amy J. Maldonado Start date 02/26/03 End date 03/31/03 Position No Title Listed Amount $3,743.03 Notes View original PDF
Payee Name James G. McGee (Jim) Start date 01/17/03 End date 03/31/03 Position Regional Director Amount $11,111.18 Notes View original PDF
Payee Name Daniel J. Mezza Start date 02/01/03 End date 03/31/03 Position Regional Director Amount $10,833.32 Notes View original PDF
Payee Name William F. Miller (Will) Start date 01/21/03 End date 03/31/03 Position Staff Assistant Amount $6,251.99 Notes View original PDF
Payee Name Willie E. Moorer Start date 12/19/02 End date 03/31/03 Position Systems Administrator Amount $17,566.64 Notes View original PDF
Payee Name Karen J. Nicholson Start date 12/09/02 End date 03/31/03 Position State Office Manager Amount $13,688.86 Notes View original PDF
Payee Name Peter Graham Olson (Pete) Start date 12/19/02 End date 03/31/03 Position Chief of Staff Amount $37,116.64 Notes View original PDF
Payee Name Gerald T. O'Shea Start date 12/19/02 End date 02/07/03 Position Legislative Assistant Amount $5,444.41 Notes View original PDF
Payee Name Linda C. Outerbridge Start date 12/19/02 End date 03/31/03 Position Computer Specialist Amount $14,256.78 Notes View original PDF
Payee Name Dennis S. Potter Start date 12/19/02 End date 01/07/03 Position Legislative Correspondent Amount $1,847.21 Notes View original PDF
Payee Name Joshua M. Sandler Start date 12/16/02 End date 03/31/03 Position Legislative Correspondent Amount $8,677.90 Notes View original PDF
Payee Name Stephen G. Sepp Start date 12/19/02 End date 03/31/03 Position Legislative Assistant Amount $9,961.07 Notes View original PDF
Payee Name Nancy L. Sharp Start date 03/27/03 End date 03/31/03 Position Regional Director, Western Texas Amount $555.55 Notes View original PDF
Payee Name Edward Ray Smith Jr. Start date 03/25/03 End date 03/31/03 Position Regional Deputy Director Amount $1,361.11 Notes View original PDF
Payee Name Christine E. Stewart Start date 12/19/02 End date 03/31/03 Position Executive Assistant Amount $12,466.64 Notes View original PDF
Payee Name Donald R. Stewart (Don) Start date 12/19/02 End date 03/31/03 Position Communications Director Amount $23,916.62 Notes View original PDF
Payee Name Brooke Dollens Terry Start date 12/19/02 End date 03/16/03 Position Legislative Assistant Amount $10,755.53 Notes View original PDF
Payee Name Russell Joseph Thomasson (Russ) Start date 03/03/03 End date 03/31/03 Position Legislative Assistant Amount $6,222.21 Notes View original PDF
Payee Name Nicholas K. Troutz (Nick) Start date 12/11/02 End date 03/31/03 Position Caseworker Amount $7,466.70 Notes View original PDF
Payee Name Tiffany Turner Start date 12/19/02 End date 03/31/03 Position Legislative Assistant Amount $17,000.00 Notes View original PDF
Payee Name John Lathan Watts Start date 01/21/03 End date 03/31/03 Position Staff Assistant Amount $4,666.66 Notes View original PDF
Payee Name Shay Houston Wester Start date 12/02/02 End date 03/31/03 Position Legislative Correspondent Amount $9,255.50 Notes View original PDF
Payee Name Josh Lee Winegarner Start date 12/19/02 End date 03/31/03 Position Correspondence Director Amount $17,000.00 Notes View original PDF
Payee Name Matthew W. Winslow Start date 12/13/02 End date 03/31/03 Position Legislative Assistant Amount $23,999.92 Notes View original PDF
Payee Name William C. Woodall Start date 02/01/03 End date 03/31/03 Position No Title Listed Amount $5,333.32 Notes View original PDF
Payee Name John Edward Wyatt Start date 12/19/02 End date 03/31/03 Position State Projects Director Amount $15,944.39 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.