Menu Search Account

LegiStorm

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

Former Rep. Joe Garcia (D-Florida, 26th)

Defeated • Alternate Name: Jose Antonio Garcia
Displaying salaries for time period: 01/01/14 - 03/31/14
Payee Name Start date End date Position Amount Notes PDF
Payee Name Nicholas J. Armas Start date 02/02/14 End date 03/31/14 Position Community Caseworker Amount $3,769.45 Notes View original PDF
Payee Name Stefanie G. Austin Start date 12/01/13 End date 12/01/13 Position Scheduler Amount $440.00 Notes View original PDF
Payee Name Stefanie G. Austin Start date 01/01/14 End date 01/02/14 Position Scheduler Amount $233.33 Notes View original PDF
Payee Name Stefanie G. Austin Start date 01/03/14 End date 01/30/14 Position Scheduler Amount $116.67 Notes View original PDF
Payee Name Julie Nissenbaum Caputo Start date 01/01/14 End date 01/02/14 Position District Deputy Director Amount $250.00 Notes View original PDF
Payee Name Julie Nissenbaum Caputo Start date 12/01/13 End date 12/01/13 Position District Deputy Director Amount $900.00 Notes View original PDF
Payee Name Julie Nissenbaum Caputo Start date 01/03/14 End date 03/31/14 Position District Deputy Director Amount $11,000.00 Notes View original PDF
Payee Name Hector Caraballo Start date 12/01/13 End date 12/01/13 Position Outreach Director Amount $750.00 Notes View original PDF
Payee Name Hector Caraballo Start date 01/03/14 End date 03/31/14 Position Outreach Director Amount $6,111.10 Notes View original PDF
Payee Name Hector Caraballo Start date 01/01/14 End date 01/02/14 Position Outreach Director Amount $138.89 Notes View original PDF
Payee Name Kevin Dykemia Chambliss Sr. Start date 01/03/14 End date 03/31/14 Position District Director Amount $9,777.77 Notes View original PDF
Payee Name Kevin Dykemia Chambliss Sr. Start date 01/01/14 End date 01/02/14 Position District Director Amount $222.22 Notes View original PDF
Payee Name Kevin Dykemia Chambliss Sr. Start date 12/01/13 End date 12/01/13 Position District Director Amount $1,200.00 Notes View original PDF
Payee Name John T. Cobb Start date 01/01/14 End date 01/02/14 Position Employee, Temporary Amount $66.67 Notes View original PDF
Payee Name John T. Cobb Start date 01/03/14 End date 03/31/14 Position Employee, Temporary Amount $2,933.33 Notes View original PDF
Payee Name Annette Collazo Start date 01/01/14 End date 01/02/14 Position Staff Assistant Amount $133.33 Notes View original PDF
Payee Name Annette Collazo Start date 12/01/13 End date 12/01/13 Position Staff Assistant Amount $360.00 Notes View original PDF
Payee Name Annette Collazo Start date 01/03/14 End date 02/14/14 Position Staff Assistant Amount $2,800.00 Notes View original PDF
Payee Name Andrew T. Connery Start date 01/01/14 End date 01/02/14 Position Legislative Correspondent Amount $166.67 Notes View original PDF
Payee Name Andrew T. Connery Start date 01/03/14 End date 03/31/14 Position Legislative Correspondent Amount $7,333.33 Notes View original PDF
Payee Name Andrew T. Connery Start date 12/01/13 End date 12/01/13 Position Legislative Correspondent Amount $450.00 Notes View original PDF
Payee Name Rita M. Cotter Start date 01/01/14 End date 01/02/14 Position Community Liaison Amount $166.67 Notes View original PDF
Payee Name Rita M. Cotter Start date 12/01/13 End date 12/01/13 Position Legislative Assistant Amount $100.00 Notes View original PDF
Payee Name Rita M. Cotter Start date 01/03/14 End date 02/28/14 Position Community Liaison Amount $5,316.66 Notes View original PDF
Payee Name Rita M. Cotter Start date 03/01/14 End date 03/31/14 Position Regional Director, Monroe County Amount $3,333.33 Notes View original PDF
Payee Name Nicole M. Cueto Start date 01/03/14 End date 03/31/14 Position Press Secretary Amount $16,622.23 Notes View original PDF
Payee Name Nicole M. Cueto Start date 12/01/13 End date 12/01/13 Position Press Secretary Amount $1,020.00 Notes View original PDF
Payee Name Nicole M. Cueto Start date 01/01/14 End date 01/02/14 Position Press Secretary Amount $377.78 Notes View original PDF
Payee Name Christina Maria Elias (Christy) Start date 01/01/14 End date 01/02/14 Position Constituent Caseworker Amount $183.33 Notes View original PDF
Payee Name Christina Maria Elias (Christy) Start date 01/03/14 End date 03/31/14 Position Constituent Caseworker Amount $8,066.67 Notes View original PDF
Payee Name Christina Maria Elias (Christy) Start date 12/01/13 End date 12/01/13 Position Constituent Caseworker Amount $900.00 Notes View original PDF
Payee Name Caitlin Fishman Start date 12/01/13 End date 12/01/13 Position Staff Assistant Amount $500.00 Notes View original PDF
Payee Name Caitlin Fishman Start date 01/03/14 End date 03/31/14 Position Chief of Staff Amount $30,555.57 Notes View original PDF
Payee Name Caitlin Fishman Start date 01/01/14 End date 01/02/14 Position Chief of Staff Amount $694.44 Notes View original PDF
Payee Name Kim Fuller Start date 01/03/14 End date 03/31/14 Position Staff Member, Shared Amount $4,106.67 Notes View original PDF
Payee Name Kim Fuller Start date 12/01/13 End date 12/01/13 Position Staff Member, Shared Amount $504.00 Notes View original PDF
Payee Name Kim Fuller Start date 01/01/14 End date 01/02/14 Position Staff Member, Shared Amount $93.33 Notes View original PDF
Payee Name Jennifer George-Nichol Start date 12/01/13 End date 12/01/13 Position District Director Amount $900.00 Notes View original PDF
Payee Name Jennifer George-Nichol Start date 01/03/14 End date 03/31/14 Position District Director Amount $11,000.00 Notes View original PDF
Payee Name Jennifer George-Nichol Start date 01/01/14 End date 01/02/14 Position District Director Amount $250.00 Notes View original PDF
Payee Name Anna González Start date 01/03/14 End date 03/31/14 Position Senior Policy Adviser Amount $12,222.23 Notes View original PDF
Payee Name Anna González Start date 12/01/13 End date 12/01/13 Position Senior Policy Adviser Amount $1,500.00 Notes View original PDF
Payee Name Anna González Start date 01/01/14 End date 01/02/14 Position Senior Policy Adviser Amount $277.78 Notes View original PDF
Payee Name Lindsay S. Marks Start date 12/01/13 End date 12/31/13 Position Employee, Part-time Amount $440.00 Notes View original PDF
Payee Name Raul Leonides Martinez Jr. Start date 01/01/14 End date 01/02/14 Position Deputy Chief of Staff Amount $527.78 Notes View original PDF
Payee Name Raul Leonides Martinez Jr. Start date 01/03/14 End date 03/31/14 Position Deputy Chief of Staff Amount $29,338.89 Notes View original PDF
Payee Name David Montes Start date 12/01/13 End date 12/01/13 Position Legislative Director Amount $1,700.00 Notes View original PDF
Payee Name David Montes Start date 01/01/14 End date 01/02/14 Position Deputy Chief of Staff Amount $472.22 Notes View original PDF
Payee Name David Montes Start date 01/03/14 End date 03/31/14 Position Deputy Chief of Staff Amount $20,777.77 Notes View original PDF
Payee Name Haseeb A. Rana Start date 01/01/14 End date 01/02/14 Position Staff Member, Shared Amount $138.89 Notes View original PDF
Payee Name Haseeb A. Rana Start date 01/03/14 End date 03/31/14 Position Staff Member, Shared Amount $6,111.10 Notes View original PDF
Payee Name Haseeb A. Rana Start date 12/01/13 End date 12/01/13 Position Staff Member, Shared Amount $750.00 Notes View original PDF
Payee Name Natalie R. Raps Start date 12/01/13 End date 12/01/13 Position Legislative Assistant Amount $700.00 Notes View original PDF
Payee Name Natalie R. Raps Start date 01/03/14 End date 03/07/14 Position Legislative Assistant Amount $6,319.46 Notes View original PDF
Payee Name Natalie R. Raps Start date 01/01/14 End date 01/02/14 Position Legislative Assistant Amount $194.44 Notes View original PDF
Payee Name Kyle D. Schulberg Start date 12/01/13 End date 12/01/13 Position District Deputy Director Amount $1,200.00 Notes View original PDF
Payee Name Kyle D. Schulberg Start date 01/03/14 End date 03/31/14 Position District Deputy Director Amount $9,777.77 Notes View original PDF
Payee Name Kyle D. Schulberg Start date 01/01/14 End date 01/02/14 Position District Deputy Director Amount $222.22 Notes View original PDF
Payee Name Tim A. Swager Start date 01/03/14 End date 03/31/14 Position Scheduler Amount $7,333.33 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.