Menu Search Account

LegiStorm

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

Rep. Sheila Jackson Lee (D-Texas, 18th)

In Office • Alternate Name: Sheila Jackson Lee
Displaying salaries for time period: 01/01/09 - 03/31/09
Payee Name Start date End date Position Amount Notes PDF
Payee Name Yavuz Alavi Start date 01/03/09 End date 03/31/09 Position Caseworker Amount $7,088.90 Notes View original PDF
Payee Name Yavuz Alavi Start date 01/01/09 End date 01/02/09 Position Caseworker Amount $161.11 Notes View original PDF
Payee Name Leon Curtis Buck Jr. Start date 01/03/09 End date 03/31/09 Position Chief of Staff Amount $31,777.77 Notes View original PDF
Payee Name Leon Curtis Buck Jr. Start date 01/01/09 End date 01/02/09 Position Chief of Staff Amount $722.22 Notes View original PDF
Payee Name Carmen Camacho Start date 01/01/09 End date 01/02/09 Position Casework Director/Counsel Amount $361.11 Notes View original PDF
Payee Name Carmen Camacho Start date 01/03/09 End date 03/31/09 Position Casework Director/Counsel Amount $15,888.90 Notes View original PDF
Payee Name Erin Dominguez Darbouze Start date 01/03/09 End date 03/31/09 Position Legislative Correspondent Amount $7,777.79 Notes View original PDF
Payee Name Erin Dominguez Darbouze Start date 01/01/09 End date 01/02/09 Position Legislative Correspondent Amount $194.44 Notes View original PDF
Payee Name Michelle Marie Donches Start date 01/03/09 End date 03/31/09 Position Staff Member, Shared Amount $3,520.01 Notes View original PDF
Payee Name Michelle Marie Donches Start date 01/01/09 End date 01/02/09 Position Staff Member, Shared Amount $79.99 Notes View original PDF
Payee Name Darrell Rico Doss (Rico) Start date 01/30/09 End date 03/31/09 Position Senior Counsel Amount $12,538.90 Notes View original PDF
Payee Name Jordan Lynn Fahle Start date 01/01/09 End date 01/02/09 Position Staff Assistant Amount $155.55 Notes View original PDF
Payee Name Jordan Lynn Fahle Start date 01/03/09 End date 03/31/09 Position Staff Assistant Amount $6,844.44 Notes View original PDF
Payee Name Michael A. Halpin Start date 01/01/09 End date 01/02/09 Position District Administrator Amount $333.33 Notes View original PDF
Payee Name Michael A. Halpin Start date 01/03/09 End date 03/31/09 Position District Administrator Amount $14,666.67 Notes View original PDF
Payee Name Steven A. James Start date 01/03/09 End date 03/31/09 Position District Director Amount $17,355.57 Notes View original PDF
Payee Name Anita James Start date 01/01/09 End date 01/02/09 Position Field Coordinator Amount $188.88 Notes View original PDF
Payee Name Anita James Start date 01/03/09 End date 03/31/09 Position Field Coordinator Amount $8,311.11 Notes View original PDF
Payee Name Steven A. James Start date 01/01/09 End date 01/02/09 Position District Director Amount $394.44 Notes View original PDF
Payee Name Judith A. Kargbo Start date 01/03/09 End date 03/06/09 Position Press Secretary Amount $7,466.67 Notes View original PDF
Payee Name Judith A. Kargbo Start date 01/01/09 End date 01/02/09 Position Press Secretary Amount $233.33 Notes View original PDF
Payee Name Elizabeth Lee Start date 02/09/09 End date 02/28/09 Position Communications Director Amount $3,788.89 Notes View original PDF
Payee Name Ron Lee Start date 01/03/09 End date 01/30/09 Position Outreach Director Amount $3,422.23 Notes View original PDF
Payee Name Ron Lee Start date 01/01/09 End date 01/02/09 Position Outreach Director Amount $244.44 Notes View original PDF
Payee Name Joe E. Leonard Jr. Start date 01/06/09 End date 01/31/09 Position Staff Member, Shared Amount $4,000.00 Notes View original PDF
Payee Name Christina N. McWilson Thomas Start date 01/01/09 End date 01/02/09 Position Legislative Assistant/Health Policy Adviser Amount $277.77 Notes View original PDF
Payee Name Christina N. McWilson Thomas Start date 01/03/09 End date 03/31/09 Position Legislative Assistant/Health Policy Adviser Amount $12,222.24 Notes View original PDF
Payee Name John Jioni Palmer (Jioni) Start date 02/01/09 End date 02/28/09 Position Staff Member, Shared Amount $4,000.00 Notes View original PDF
Payee Name Meenal Puranik Start date 01/03/09 End date 03/31/09 Position District Legislative Assistant Amount $11,733.34 Notes View original PDF
Payee Name Meenal Puranik Start date 01/01/09 End date 01/02/09 Position District Legislative Assistant Amount $266.66 Notes View original PDF
Payee Name Abraham Saffer (Abe) Start date 01/01/09 End date 01/02/09 Position Scheduler Amount $211.11 Notes View original PDF
Payee Name Abraham Saffer (Abe) Start date 01/03/09 End date 03/31/09 Position Scheduler Amount $9,288.90 Notes View original PDF
Payee Name Arthur Dennis Sidney Start date 01/03/09 End date 03/31/09 Position Senior Legislative Counsel Amount $16,133.34 Notes View original PDF
Payee Name Arthur Dennis Sidney Start date 01/01/09 End date 01/02/09 Position Senior Legislative Counsel Amount $366.66 Notes View original PDF
Payee Name James David Sims Jr. (David) Start date 01/01/09 End date 01/02/09 Position Staff Member, Shared Amount $55.55 Notes View original PDF
Payee Name James David Sims Jr. (David) Start date 01/03/09 End date 03/31/09 Position Staff Member, Shared Amount $2,444.44 Notes View original PDF
Payee Name Cora A. Thompson Start date 01/03/09 End date 03/31/09 Position Staff Member, Shared Amount $4,250.01 Notes View original PDF
Payee Name Cora A. Thompson Start date 01/01/09 End date 01/02/09 Position Staff Member, Shared Amount $700.00 Notes View original PDF
Payee Name Yohannes Tewoldeberhan Tsehai Start date 01/03/09 End date 01/30/09 Position Deputy Chief of Staff/Legislative Counsel Amount $6,455.56 Notes View original PDF
Payee Name Yohannes Tewoldeberhan Tsehai Start date 01/01/09 End date 01/02/09 Position Deputy Chief of Staff/Legislative Counsel Amount $461.11 Notes View original PDF
Payee Name Janice Weaver Start date 01/03/09 End date 03/31/09 Position Executive Assistant/Office Manager Amount $9,777.79 Notes View original PDF
Payee Name Janice Weaver Start date 01/01/09 End date 01/02/09 Position Executive Assistant/Office Manager Amount $244.44 Notes View original PDF
Payee Name Bronson Elliott Woods Start date 01/03/09 End date 03/31/09 Position Staff Assistant Amount $8,311.11 Notes View original PDF
Payee Name Bronson Elliott Woods Start date 01/01/09 End date 01/02/09 Position Staff Assistant Amount $188.88 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.