Menu Search Account

LegiStorm

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

Former Sen. Dianne Feinstein (D-California)

Died in Office, Sept. 29, 2023 • Alternate Names: Dianne Goldman Feinstein, Dianne Emiel Goldman, Dianne Goldman Berman, Dianne Goldman Berman Feinstein
Displaying salaries for time period: 10/01/19 - 03/31/20
Payee Name Start date End date Position Amount Notes PDF
Payee Name Shelly H. Abajian Start date 10/01/19 End date 03/31/20 Position District Director Amount $45,874.98 Notes View original PDF
Payee Name Philip Ryan H. Abarquez III Start date 10/01/19 End date 03/31/20 Position Staff Assistant Amount $23,499.97 Notes View original PDF
Payee Name Christian N. Altamirano Start date 12/17/19 End date 12/18/19 Position Intern Amount $630.00 Notes View original PDF
Payee Name Shaefer L. Bagwell Start date 10/01/19 End date 01/05/20 Position Legislative Correspondent Amount $14,513.85 Notes View original PDF
Payee Name Alec P. Bartishevich Start date 10/01/19 End date 03/31/20 Position Legislative Correspondent Amount $28,124.98 Notes View original PDF
Payee Name Kevin M. Beck Start date 03/12/20 End date 03/15/20 Position Intern Amount $800.00 Notes View original PDF
Payee Name Brenda L. Benitez Start date 12/17/19 End date 12/18/19 Position Intern Amount $630.00 Notes View original PDF
Payee Name Andre John Borba Start date 12/10/19 End date 12/11/19 Position Intern Amount $630.00 Notes View original PDF
Payee Name Andre John Borba Start date 01/08/20 End date 03/31/20 Position Staff Assistant Amount $11,066.66 Notes View original PDF
Payee Name Makenna R. Brown Start date 12/17/19 End date 12/18/19 Position Intern Amount $630.00 Notes View original PDF
Payee Name Becca L. Channell Start date 10/01/19 End date 03/31/20 Position Field Representative Amount $31,624.98 Notes View original PDF
Payee Name Travis M. Chen Start date 03/12/20 End date 03/15/20 Position Intern Amount $800.00 Notes View original PDF
Payee Name Jeanette Cheng Christian Start date 10/01/19 End date 03/31/20 Position Field Representative Amount $31,624.98 Notes View original PDF
Payee Name Anne Elizabeth Christie Start date 10/01/19 End date 03/31/20 Position Staff Assistant Amount $23,499.97 Notes View original PDF
Payee Name Aniq M. Chunara Start date 12/17/19 End date 12/18/19 Position Intern Amount $630.00 Notes View original PDF
Payee Name Emily N. Condon Start date 10/01/19 End date 03/31/20 Position Constituent Services Director Amount $32,541.62 Notes View original PDF
Payee Name Patrick T. Day Start date 10/01/19 End date 12/02/19 Position Counsel Amount $18,649.86 Notes View original PDF
Payee Name Joanne S. Delgado Start date 10/01/19 End date 03/31/20 Position Constituent Services Representative Amount $26,049.96 Notes View original PDF
Payee Name Mary J. Dover Start date 10/01/19 End date 03/31/20 Position Assistant Field Representative Amount $27,300.00 Notes View original PDF
Payee Name Maya Eljawhari Start date 12/17/19 End date 12/18/19 Position Intern Amount $630.00 Notes View original PDF
Payee Name Abigail L. Ellis (Abby) Start date 10/01/19 End date 02/16/20 Position Field Representative Amount $25,501.23 Notes View original PDF
Payee Name Marco A. Enriquez Start date 10/01/19 End date 03/31/20 Position Staff Assistant Amount $23,499.97 Notes View original PDF
Payee Name Joshua Peter Esquivel (Josh) Start date 10/01/19 End date 03/31/20 Position Legislative Director Amount $62,574.97 Notes View original PDF
Payee Name Justice R. Estrada Start date 10/01/19 End date 03/31/20 Position Staff Assistant Amount $23,499.97 Notes View original PDF
Payee Name Chesna A. Foord Start date 10/01/19 End date 03/31/20 Position Scheduler Amount $48,824.95 Notes View original PDF
Payee Name Elisabeth R. Fox (Liz) Start date 10/01/19 End date 03/31/20 Position Legislative Assistant Amount $44,250.00 Notes View original PDF
Payee Name Samuel Frazier (Sam) Start date 10/01/19 End date 03/31/20 Position Mailroom Director Amount $35,624.95 Notes View original PDF
Payee Name Andrew R. Fuentes Start date 10/01/19 End date 03/31/20 Position Legislative Assistant Amount $39,075.00 Notes View original PDF
Payee Name Nery J. Garcia Start date 12/06/19 End date 12/09/19 Position Intern Amount $1,260.00 Notes View original PDF
Payee Name John E. Garcia Start date 10/01/19 End date 03/31/20 Position Constituent Services Representative Amount $26,049.96 Notes View original PDF
Payee Name Christopher Anthony Gaspar (Chris) Start date 10/01/19 End date 10/11/19 Position Legislative Assistant Amount $3,863.88 Notes View original PDF
Payee Name Caroline L. Gibbon Start date 12/17/19 End date 12/18/19 Position Intern Amount $630.00 Notes View original PDF
Payee Name Sarah E. Gibbons Start date 03/12/20 End date 03/15/20 Position Intern Amount $800.00 Notes View original PDF
Payee Name Serena G. Gobbi Start date 10/01/19 End date 03/31/20 Position Legislative Correspondent Amount $27,999.97 Notes View original PDF
Payee Name Jenna E. Goosen Start date 10/01/19 End date 03/31/20 Position Executive Assistant to the Chief of Staff Amount $24,749.95 Notes View original PDF
Payee Name Rachel Gorsky Bombach Start date 10/21/19 End date 03/31/20 Position Legislative Assistant Amount $52,111.07 Notes View original PDF
Payee Name David Alexander Grannis Start date 10/01/19 End date 03/31/20 Position Chief of Staff Amount $85,839.72 Notes View original PDF
Payee Name Megan L. Grosspietsch Start date 12/17/19 End date 12/18/19 Position Intern Amount $630.00 Notes View original PDF
Payee Name Freda Katherine Hawver Pachter Start date 10/01/19 End date 03/31/20 Position Deputy Scheduler Amount $28,699.98 Notes View original PDF
Payee Name William J. Haydon Start date 03/13/20 End date 03/16/20 Position Intern Amount $800.00 Notes View original PDF
Payee Name Alexandra Schaffer Heller Start date 10/01/19 End date 03/31/20 Position Executive Assistant to the Chief of Staff Amount $29,899.95 Notes View original PDF
Payee Name Arisa R. Herman Start date 03/23/20 End date 03/26/20 Position Intern Amount $800.00 Notes View original PDF
Payee Name Laurel A. Hilbert Start date 10/01/19 End date 03/31/20 Position Research Assistant Amount $23,499.97 Notes View original PDF
Payee Name Rimon Tanvir Hossain Start date 12/17/19 End date 12/18/19 Position Intern Amount $630.00 Notes View original PDF
Payee Name Daniel Z. Hou Start date 12/10/19 End date 12/11/19 Position Intern Amount $630.00 Notes View original PDF
Payee Name Candice Mae Hull Start date 10/01/19 End date 03/31/20 Position Assistant to the Legislative Director Amount $27,999.97 Notes View original PDF
Payee Name Laura A. Karpf Start date 10/01/19 End date 12/04/19 Position Legislative Correspondent Amount $10,503.43 Notes View original PDF
Payee Name Shane P. Kealy Start date 12/06/19 End date 12/09/19 Position Intern Amount $1,260.00 Notes View original PDF
Payee Name Chloe M. Kingman Start date 12/17/19 End date 12/18/19 Position Intern Amount $630.00 Notes View original PDF
Payee Name Justin D. Kramer Start date 10/01/19 End date 03/31/20 Position Press Assistant Amount $23,629.79 Notes View original PDF
Payee Name William C. Kratz (Bill) Start date 10/01/19 End date 03/31/20 Position District Director Amount $45,874.98 Notes View original PDF
Payee Name Mikayla Louise Kunesh Start date 10/01/19 End date 03/31/20 Position Staff Assistant Amount $23,499.97 Notes View original PDF
Payee Name Ryan James Kuwada Start date 03/12/20 End date 03/15/20 Position Intern Amount $800.00 Notes View original PDF
Payee Name Krystian J. Lahage Start date 10/01/19 End date 03/31/20 Position Field Representative Amount $31,624.98 Notes View original PDF
Payee Name Garrett Charles Lamm Start date 10/01/19 End date 03/31/20 Position Constituent Correspondence Director Amount $37,824.99 Notes View original PDF
Payee Name James L. Lazarus (Jim) Start date 10/01/19 End date 03/31/20 Position State Director Amount $79,839.24 Notes View original PDF
Payee Name Trevor A. Luciani Start date 12/06/19 End date 12/09/19 Position Intern Amount $1,260.00 Notes View original PDF
Payee Name Remy H. Madarieta Start date 10/01/19 End date 03/31/20 Position Staff Assistant Amount $23,499.97 Notes View original PDF
Payee Name Olivia Isabel Mannon Start date 12/17/19 End date 12/18/19 Position Intern Amount $630.00 Notes View original PDF
Payee Name Reid A. Masaki Start date 12/10/19 End date 12/11/19 Position Intern Amount $630.00 Notes View original PDF
Payee Name Megan R. McCorquodale Start date 01/13/20 End date 03/31/20 Position Staff Assistant Amount $10,399.99 Notes View original PDF
Payee Name Thomas H. Mentzer (Tom) Start date 10/01/19 End date 03/31/20 Position Communications Director Amount $72,449.94 Notes View original PDF
Payee Name Caitlin A. Meyer Start date 10/01/19 End date 03/31/20 Position Senior Policy Aide Amount $44,250.00 Notes View original PDF
Payee Name Haley E. Meyers-Mathieu (Haley Meyers) Start date 10/01/19 End date 03/31/20 Position Legislative Correspondent Amount $26,874.97 Notes View original PDF
Payee Name Gregory K. Mikhanjian (Greg) Start date 03/12/20 End date 03/15/20 Position Intern Amount $800.00 Notes View original PDF
Payee Name Geneva M. Monteleone Start date 10/07/19 End date 03/31/20 Position Staff Assistant Amount $22,733.30 Notes View original PDF
Payee Name Jacob Austin Morrow Start date 03/12/20 End date 03/15/20 Position Intern Amount $800.00 Notes View original PDF
Payee Name Matilda J. Msall Start date 12/10/19 End date 12/11/19 Position Intern Amount $630.00 Notes View original PDF
Payee Name Garrett Alexander Mueller Start date 03/12/20 End date 03/15/20 Position Legislative Intern Amount $800.00 Notes View original PDF
Payee Name Peter J. Muller Jr. Start date 10/01/19 End date 03/31/20 Position State Deputy Director Amount $66,124.93 Notes View original PDF
Payee Name Meggie T. Nguyen Start date 12/06/19 End date 12/09/19 Position Intern Amount $1,260.00 Notes View original PDF
Payee Name Eric Oginsky Start date 10/01/19 End date 03/31/20 Position Administrative Director Amount $58,999.98 Notes View original PDF
Payee Name Brent A. Palmer Start date 10/01/19 End date 03/31/20 Position Legislative Assistant Amount $50,874.97 Notes View original PDF
Payee Name Carolina Paulet Start date 12/17/19 End date 12/18/19 Position Intern Amount $630.00 Notes View original PDF
Payee Name Guillermo E. Pérez Start date 10/01/19 End date 03/31/20 Position Staff Assistant Amount $23,632.69 Notes View original PDF
Payee Name Joseph Petrzelka (Joe) Start date 10/01/19 End date 03/31/20 Position Legislative Assistant Amount $50,874.97 Notes View original PDF
Payee Name Jamarcus D. Purley Start date 10/01/19 End date 03/31/20 Position Legislative Correspondent Amount $27,999.97 Notes View original PDF
Payee Name Anant P. Raut Start date 10/01/19 End date 02/14/20 Position Counsel Amount $38,788.74 Notes View original PDF
Payee Name Kacie M. Rettig Start date 10/01/19 End date 03/31/20 Position Legislative Correspondent Amount $28,124.98 Notes View original PDF
Payee Name Jose M. Rios Start date 10/01/19 End date 03/31/20 Position Systems Administrator Amount $35,124.97 Notes View original PDF
Payee Name Anthony O. Rivera-Rodriguez Start date 10/01/19 End date 03/31/20 Position Press Secretary Amount $33,124.98 Notes View original PDF
Payee Name Alexis N. Rizo Start date 03/16/20 End date 03/19/20 Position Intern Amount $800.00 Notes View original PDF
Payee Name James Adam Russell (Adam) Start date 10/01/19 End date 03/31/20 Position Press Secretary Amount $45,874.98 Notes View original PDF
Payee Name Alicia M. Sadowski Start date 03/12/20 End date 03/15/20 Position Intern Amount $800.00 Notes View original PDF
Payee Name Rishi R. Sahgal Start date 10/01/19 End date 03/31/20 Position Legislative Assistant Amount $50,874.97 Notes View original PDF
Payee Name Justin D. Schardin Start date 10/01/19 End date 03/31/20 Position Legislative Assistant Amount $50,874.97 Notes View original PDF
Payee Name Mark A. Sebarrotin Start date 12/17/19 End date 12/18/19 Position Intern Amount $630.00 Notes View original PDF
Payee Name Alexis Kaufman Segal Start date 10/01/19 End date 03/31/20 Position Legislative Assistant Amount $50,874.97 Notes View original PDF
Payee Name Deanna Cherie Segall Start date 10/01/19 End date 03/31/20 Position Staff Assistant Amount $23,499.97 Notes View original PDF
Payee Name Edwin A. Sevilla Start date 10/01/19 End date 03/31/20 Position Staff Assistant Amount $23,499.97 Notes View original PDF
Payee Name Iyad Romel Shihadeh Start date 10/01/19 End date 02/16/20 Position Constituent Services Director Amount $33,310.83 Notes View original PDF
Payee Name Kristina Sterling Solberg Start date 10/01/19 End date 03/31/20 Position Field Representative Amount $32,124.96 Notes View original PDF
Payee Name Georgiana G. Soo Start date 12/06/19 End date 12/09/19 Position Intern Amount $1,260.00 Notes View original PDF
Payee Name Salma Wh Srour Start date 12/17/19 End date 12/18/19 Position Intern Amount $630.00 Notes View original PDF
Payee Name Bradley Stokes (Brad) Start date 10/01/19 End date 03/31/20 Position Executive Assistant Amount $39,024.97 Notes View original PDF
Payee Name Seth M. Stokes Start date 12/10/19 End date 12/11/19 Position Intern Amount $630.00 Notes View original PDF
Payee Name Jade A. Suh Start date 10/01/19 End date 03/31/20 Position Field Representative Amount $31,624.98 Notes View original PDF
Payee Name Zachary T. Vaden (Zac) Start date 10/01/19 End date 03/31/20 Position Field Representative Amount $33,124.98 Notes View original PDF
Payee Name Alexander Joseph Vaughn (Alex) Start date 10/01/19 End date 03/31/20 Position Constituent Services Representative Amount $26,049.96 Notes View original PDF
Payee Name Joseph H. Verran (Joe) Start date 10/01/19 End date 03/31/20 Position Legislative Correspondent Amount $27,999.97 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.