Menu Search Account

LegiStorm

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

Sen. Ted Cruz (R-Texas)

In Office • Alternate Name: Rafael Edward Cruz
Displaying salaries for time period: 04/01/19 - 09/30/19
Payee Name Start date End date Position Amount Notes PDF
Payee Name Ashlyn Ruby Akhtar Start date 04/01/19 End date 07/31/19 Position Staff Assistant Amount $11,139.14 Notes View original PDF
Payee Name Christine Schaffer Babcock Start date 04/01/19 End date 09/30/19 Position Administrative Director Amount $65,833.30 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 $2,411.05 Notes View original PDF
Payee Name Meghan K. Ballard Start date 04/01/19 End date 05/24/19 Position Staff Assistant Amount $5,159.45 Notes View original PDF
Payee Name Bryan David Bashur Start date 04/01/19 End date 09/30/19 Position Legislative Correspondent Amount $28,157.00 Notes View original PDF
Payee Name William James Batson (Will) Start date 04/01/19 End date 09/30/19 Position Legislative Assistant Amount $38,999.92 Notes View original PDF
Payee Name Valeah Isabel Beckwith Start date 04/01/19 End date 09/30/19 Position Constituent Liaison Amount $27,999.96 Notes View original PDF
Payee Name Lauren Blair Bianchi Start date 07/30/19 End date 09/30/19 Position Communications Director Amount $21,180.54 Notes View original PDF
Payee Name Rasuali W. Bray (R.W.) Start date 04/01/19 End date 09/30/19 Position Regional Deputy Director, Southeastern Texas Amount $32,708.30 Notes View original PDF
Payee Name Caroline C. Brennan Start date 04/01/19 End date 04/23/19 Position Intern Amount $1,533.33 Notes View original PDF
Payee Name Samara J. Brown Start date 09/16/19 End date 09/30/19 Position Legislative Correspondent Amount $1,666.66 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 $1,565.25 Notes View original PDF
Payee Name Ryan J. Carvano Start date 04/01/19 End date 05/17/19 Position Intern Amount $3,133.33 Notes View original PDF
Payee Name Giovanni Catanzaro Start date 08/12/19 End date 09/30/19 Position Constituent Services Assistant/Staff Assistant Amount $4,355.54 Notes View original PDF
Payee Name Omri M. Ceren Start date 04/01/19 End date 09/30/19 Position National Security Adviser Amount $65,833.30 Notes View original PDF
Payee Name Jacob C. Chamblin Start date 08/26/19 End date 09/30/19 Position Constituent Services Liaison Amount $3,111.10 Notes View original PDF
Payee Name Steven A. Chartan (Steve) Start date 04/01/19 End date 09/30/19 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Jenna E. Conners Start date 08/19/19 End date 09/30/19 Position Staff Assistant Amount $3,733.32 Notes View original PDF
Payee Name Sam Cooper Start date 04/01/19 End date 09/30/19 Position Deputy Chief of Staff Amount $76,538.40 Notes View original PDF
Payee Name Luke Andrew Corbett Start date 04/01/19 End date 09/30/19 Position Staff Assistant Amount $18,196.61 Notes View original PDF
Payee Name Juana L. Daniel (Letty) Start date 04/01/19 End date 09/30/19 Position Staff Assistant Amount $7,398.59 Notes View original PDF
Payee Name Andrew Bray Davis Start date 09/04/19 End date 09/30/19 Position Counsel Amount $9,974.99 Notes View original PDF
Payee Name Brenda Davis Start date 04/01/19 End date 09/30/19 Position Caseworker Amount $37,499.96 Notes View original PDF
Payee Name Lela Mae Derr Start date 04/01/19 End date 09/30/19 Position State Operations Director Amount $44,500.00 Notes View original PDF
Payee Name Ariel Gordon Dorsey Start date 04/01/19 End date 09/30/19 Position Legislative Assistant Amount $35,924.52 Notes View original PDF
Payee Name Pedro A. Enamorado Start date 04/01/19 End date 04/26/19 Position Intern Amount $1,733.33 Notes View original PDF
Payee Name Amy A. English Start date 05/06/19 End date 09/30/19 Position Staff Assistant Amount $16,500.00 Notes View original PDF
Payee Name Carter P. Estes Start date 09/04/19 End date 09/30/19 Position Intern Amount $1,574.99 Notes View original PDF
Payee Name Garrett J. Exner Start date 08/07/19 End date 09/30/19 Position Military Legislative Assistant Amount $13,500.00 Notes View original PDF
Payee Name Erin B. Fleck Start date 04/01/19 End date 09/30/19 Position Deputy Press Secretary Amount $33,333.28 Notes View original PDF
Payee Name Michael Anthony Flusche Start date 04/01/19 End date 09/30/19 Position Regional Deputy Director Amount $29,791.60 Notes View original PDF
Payee Name Jason Roth Fuller Start date 04/01/19 End date 09/30/19 Position Regional Director, Southeastern Texas Amount $40,833.30 Notes View original PDF
Payee Name Casandra Lynn Garcia Meade (Cassy Garcia) Start date 04/01/19 End date 09/30/19 Position State Deputy Director/Regional Director, Southern Texas Amount $46,666.60 Notes View original PDF
Payee Name Adrianeli Gomez Start date 06/24/19 End date 09/30/19 Position Constituent Outreach Liaison Amount $11,803.90 Notes View original PDF
Payee Name William James Gribbin Jr. (Billy) Start date 04/01/19 End date 05/17/19 Position Communications Strategist/Chief Speechwriter Amount $13,406.92 Notes View original PDF
Payee Name Samuel A. Guebara (Sam) Start date 04/01/19 End date 09/30/19 Position Constituent Services Liaison Amount $21,822.42 Notes View original PDF
Payee Name Heath M. Hansen Start date 04/01/19 End date 08/30/19 Position Policy Adviser Amount $2,083.30 Notes View original PDF
Payee Name Joel Newman Heimbach Start date 04/01/19 End date 09/30/19 Position Legislative Counsel Amount $46,416.62 Notes View original PDF
Payee Name Jessica Skaggs Henrichs Start date 04/01/19 End date 09/30/19 Position Deputy Press Secretary Amount $29,666.64 Notes View original PDF
Payee Name Marisela Hernandez (Mari) Start date 04/01/19 End date 09/30/19 Position Constituent Services Liaison Amount $30,479.33 Notes View original PDF
Payee Name Anna Elizabeth Holland Start date 04/01/19 End date 09/22/19 Position Intern Amount $11,466.66 Notes View original PDF
Payee Name Jonathan R. Iwaskiw Start date 04/01/19 End date 09/30/19 Position Legislative Correspondent Amount $27,108.67 Notes View original PDF
Payee Name Meredith A. Jones Start date 04/01/19 End date 09/30/19 Position Staff Assistant Amount $18,684.30 Notes View original PDF
Payee Name Sydnie L. Long Start date 04/01/19 End date 09/30/19 Position Constituent Outreach Liaison Amount $28,018.93 Notes View original PDF
Payee Name Audrey Sol Bous Loyola Start date 06/17/19 End date 09/30/19 Position Staff Assistant Amount $9,284.70 Notes View original PDF
Payee Name Court C. Manske Start date 08/26/19 End date 09/30/19 Position Intern Amount $2,041.66 Notes View original PDF
Payee Name Samantha Leahy McLean (Sam) Start date 04/01/19 End date 09/30/19 Position Senior Legislative Assistant Amount $42,833.32 Notes View original PDF
Payee Name Sean Lachlan McLean Start date 04/01/19 End date 09/30/19 Position Legislative Director Amount $67,857.00 Notes View original PDF
Payee Name Carl Brent Mica Start date 04/01/19 End date 09/30/19 Position State Director Amount $65,833.30 Notes View original PDF
Payee Name Melissa L. Miller Start date 04/01/19 End date 09/30/19 Position Caseworker Amount $34,490.30 Notes View original PDF
Payee Name Andrew Raebel Miller Start date 04/01/19 End date 09/30/19 Position Special Assistant Amount $32,038.35 Notes View original PDF
Payee Name Martha Davis Miller Start date 04/01/19 End date 09/30/19 Position Deputy Scheduling Director Amount $36,162.55 Notes View original PDF
Payee Name Matthew Grant Murray (Grant) Start date 04/01/19 End date 09/30/19 Position Regional Deputy Director Amount $58,999.96 Notes View original PDF
Payee Name Benjamin A. Murrey (Ben) Start date 04/01/19 End date 09/30/19 Position Legislative Aide Amount $27,088.68 Notes View original PDF
Payee Name Marilyn Anne O'Grady (Mimi) Start date 04/01/19 End date 09/30/19 Position Scheduling Director Amount $46,666.62 Notes View original PDF
Payee Name Mary Whistler Owen Start date 04/01/19 End date 09/30/19 Position Regional Deputy Director, Western Texas Amount $20,676.30 Notes View original PDF
Payee Name Megan Packer Start date 04/01/19 End date 09/30/19 Position Operations Manager Amount $36,517.91 Notes View original PDF
Payee Name Nelson D. Park Start date 04/08/19 End date 07/21/19 Position Staff Assistant Amount $10,461.55 Notes View original PDF
Payee Name Lori Borchardt Petersen Start date 04/01/19 End date 09/30/19 Position Constituent Services Director Amount $48,249.92 Notes View original PDF
Payee Name Ricardo A. Pita Macedo (Ricardo Pita) Start date 09/09/19 End date 09/30/19 Position Legislative Correspondent Amount $2,494.60 Notes View original PDF
Payee Name Rachael M. Power Start date 08/26/19 End date 09/30/19 Position Intern Amount $2,041.66 Notes View original PDF
Payee Name Elizabeth A. Pursley (Liz) Start date 09/04/19 End date 09/30/19 Position Counsel Amount $6,900.00 Notes View original PDF
Payee Name Charles Duncan Rankin (Duncan) Start date 09/04/19 End date 09/16/19 Position Legislative Assistant Amount $5,727.77 Notes View original PDF
Payee Name Philip A. Reboli (Phil) Start date 04/01/19 End date 09/30/19 Position Policy Adviser Amount $3,874.92 Notes View original PDF
Payee Name Maria Jeffrey Reynolds Start date 04/01/19 End date 09/30/19 Position Press Secretary Amount $49,666.59 Notes View original PDF
Payee Name Belsis F. Romero Start date 04/01/19 End date 04/27/19 Position Assistant Director, Hurricane Harvey Recovery Working Group Amount $5,319.80 Notes View original PDF
Payee Name Javier D. Salinas Start date 04/01/19 End date 09/30/19 Position Regional Director Amount $35,666.62 Notes View original PDF
Payee Name Matthew D. Sandoval Start date 04/01/19 End date 05/10/19 Position Intern Amount $2,666.66 Notes View original PDF
Payee Name Prerak G. Shah Start date 04/01/19 End date 04/01/19 Position Chief of Staff Amount $17,381.46 Notes View original PDF
Payee Name Brandon James Simon Start date 04/01/19 End date 09/30/19 Position Regional Director, Central Amount $42,499.96 Notes View original PDF
Payee Name Jon Austin Smithson (Austin) Start date 04/01/19 End date 09/30/19 Position Domestic Policy Adviser Amount $56,374.96 Notes View original PDF
Payee Name Michael Sobolik Start date 04/01/19 End date 09/09/19 Position Legislative Assistant Amount $29,611.03 Notes View original PDF
Payee Name Daniel D. Soto (Dan) Start date 04/01/19 End date 04/29/19 Position Systems Administrator Amount $2,493.90 Notes View original PDF
Payee Name Judd Edward Stone II Start date 09/04/19 End date 09/30/19 Position Chief Counsel Amount $12,375.00 Notes View original PDF
Payee Name Kendyl Grace Willox Start date 04/01/19 End date 06/02/19 Position Staff Assistant Amount $7,113.17 Notes View original PDF
Payee Name Benjamin D. Wilson (Ben) Start date 09/04/19 End date 09/30/19 Position Special Counsel Amount $12,449.99 Notes View original PDF
Payee Name Paul M. Windsor Start date 07/15/19 End date 09/30/19 Position Digital Director Amount $7,177.74 Notes View original PDF
Payee Name John C. Wolfe Start date 04/01/19 End date 09/30/19 Position Constituent Services Liaison Amount $18,382.25 Notes View original PDF
Payee Name Shea Woodard Hall Start date 04/01/19 End date 09/30/19 Position Outreach Coordinator, Western Texas Amount $20,499.96 Notes View original PDF
Payee Name Tina R. Woods Start date 08/26/19 End date 09/30/19 Position Intern Amount $2,041.66 Notes View original PDF
Payee Name Jason F. Wright Start date 04/01/19 End date 09/30/19 Position Regional Director, East Amount $44,500.00 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.