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: 04/01/05 - 09/30/05
Payee Name Start date End date Position Amount Notes PDF
Payee Name Shelly H. Abajian Start date 04/01/05 End date 09/30/05 Position District Director Amount $30,240.44 Notes View original PDF
Payee Name Natalie Price Alpert Start date 04/01/05 End date 09/30/05 Position Assistant to the Legislative Director Amount $19,649.40 Notes View original PDF
Payee Name Marietta Sharyn D. Asiong (Sharim) Start date 04/01/05 End date 09/30/05 Position Assistant Field Representative Amount $16,913.98 Notes View original PDF
Payee Name John M. Bacigalupi Start date 04/01/05 End date 09/30/05 Position Constituent Services Representative Amount $17,352.92 Notes View original PDF
Payee Name Nicole S. Bennett Start date 04/01/05 End date 07/20/05 Position Staff Assistant Amount $7,997.20 Notes View original PDF
Payee Name Sheryl J. Berger Start date 04/01/05 End date 09/30/05 Position Computer Operator Amount $20,407.91 Notes View original PDF
Payee Name Joshua Lutz Brekenfeld (Josh) Start date 04/01/05 End date 09/30/05 Position Deputy Scheduler Amount $17,017.77 Notes View original PDF
Payee Name Jenifer A. Bubenik Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $12,999.92 Notes View original PDF
Payee Name Robyn F. Burke Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $12,999.92 Notes View original PDF
Payee Name Bevin L. Butler Start date 04/01/05 End date 08/04/05 Position Legislative Correspondent Amount $11,871.26 Notes View original PDF
Payee Name Steven A. Cash (Steve) Start date 04/01/05 End date 08/11/05 Position Chief Counsel/Staff Director Amount $41,379.62 Notes View original PDF
Payee Name Anh Castro Start date 04/01/05 End date 09/30/05 Position Assistant to the State Director/Assistant Office Manager Amount $33,073.44 Notes View original PDF
Payee Name Annabel R. Chang Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $17,249.92 Notes View original PDF
Payee Name Peter Matthews Cleveland Start date 04/01/05 End date 09/30/05 Position Legislative Director/General Counsel Amount $58,003.40 Notes View original PDF
Payee Name Erin M. Crowder Start date 04/01/05 End date 09/30/05 Position Mailroom Director Amount $19,667.92 Notes View original PDF
Payee Name John P. Cunnie Start date 08/06/05 End date 09/30/05 Position Staff Assistant Amount $3,680.53 Notes View original PDF
Payee Name Trevor J. Daley Start date 04/01/05 End date 09/30/05 Position Field Representative Amount $32,918.66 Notes View original PDF
Payee Name Gina Banks Daly Start date 04/01/05 End date 05/15/05 Position Legislative Correspondent Amount $4,306.85 Notes View original PDF
Payee Name Kathryn M. Dill Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $12,999.92 Notes View original PDF
Payee Name Katrina M. Drabeck Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $14,352.00 Notes View original PDF
Payee Name William P. Dyer (Will) Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $12,999.92 Notes View original PDF
Payee Name Lindsey E. Evers Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $12,999.92 Notes View original PDF
Payee Name Madge Lea Reed Farooq Start date 04/01/05 End date 09/30/05 Position Office Manager Amount $41,656.00 Notes View original PDF
Payee Name Yelena Feldman Start date 04/01/05 End date 09/30/05 Position Field Representative Amount $21,500.00 Notes View original PDF
Payee Name Martha C. Flores Start date 04/01/05 End date 09/30/05 Position Constituent Services Representative Amount $17,249.92 Notes View original PDF
Payee Name Morgan A. Galli Start date 04/01/05 End date 09/30/05 Position Constituent Services Representative Amount $18,352.92 Notes View original PDF
Payee Name Howard S. Gantman Start date 04/01/05 End date 09/30/05 Position Communications Director Amount $56,463.00 Notes View original PDF
Payee Name Scott C. Gerber Start date 04/01/05 End date 09/30/05 Position Press Secretary Amount $44,984.00 Notes View original PDF
Payee Name Guillermo Gonzalez Start date 04/01/05 End date 09/30/05 Position State Deputy Director Amount $51,339.40 Notes View original PDF
Payee Name Rene N. Hanna Start date 04/01/05 End date 09/30/05 Position Assistant Field Representative Amount $16,749.92 Notes View original PDF
Payee Name Tamar Magarik Haro Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $34,814.40 Notes View original PDF
Payee Name Richard Walter Harper Jr. (Rich) Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $35,613.00 Notes View original PDF
Payee Name Frank F. Hong Start date 04/05/05 End date 08/19/05 Position Assistant Field Representative Amount $12,187.43 Notes View original PDF
Payee Name Nicholas C. Howard Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $12,999.92 Notes View original PDF
Payee Name Brian B. Hughes Start date 04/11/05 End date 07/31/05 Position Legislative Correspondent Amount $9,930.50 Notes View original PDF
Payee Name Ryan D. Hunt Start date 04/01/05 End date 09/30/05 Position Legislative Aide Amount $26,334.96 Notes View original PDF
Payee Name Dawn M.J. Joyce Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $12,999.92 Notes View original PDF
Payee Name Mark S. Kadesh Start date 04/01/05 End date 09/30/05 Position Chief of Staff Amount $78,779.40 Notes View original PDF
Payee Name Jason R. Knapp Start date 04/01/05 End date 09/30/05 Position Legislative Aide Amount $27,860.92 Notes View original PDF
Payee Name Marina Kohn Start date 04/01/05 End date 09/30/05 Position Constituent Services Representative Amount $21,167.92 Notes View original PDF
Payee Name William C. Kratz (Bill) Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $17,913.69 Notes View original PDF
Payee Name D'Ann Kathleen Lanning Start date 04/01/05 End date 09/30/05 Position Field Representative Amount $21,242.00 Notes View original PDF
Payee Name Stephanie M. Lee Start date 04/01/05 End date 08/05/05 Position Constituent Services Representative Amount $11,703.41 Notes View original PDF
Payee Name Steven C. Leraris (Steve) Start date 04/01/05 End date 09/30/05 Position Systems Administrator Amount $30,602.44 Notes View original PDF
Payee Name Russell E. Lowe (Russ) Start date 04/01/05 End date 09/30/05 Position Office Director Amount $37,214.48 Notes View original PDF
Payee Name Stella Lyazer Start date 04/01/05 End date 09/30/05 Position Constituent Services Director Amount $23,742.00 Notes View original PDF
Payee Name Joel I. McFadden Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $29,999.92 Notes View original PDF
Payee Name Scott B. McGee Start date 04/01/05 End date 09/30/05 Position Personal Assistant Amount $29,573.44 Notes View original PDF
Payee Name Montserrat C. Miller Start date 04/01/05 End date 09/30/05 Position Counsel Amount $32,613.00 Notes View original PDF
Payee Name Rachel Dora Miller Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $33,113.00 Notes View original PDF
Payee Name Sarah A. Moffat Start date 04/01/05 End date 09/30/05 Position Assistant Field Representative Amount $21,180.59 Notes View original PDF
Payee Name James J. Molinari (Jim) Start date 04/01/05 End date 09/30/05 Position State Director Amount $70,274.92 Notes View original PDF
Payee Name Laura E. Morgan-Kessler Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $18,497.83 Notes View original PDF
Payee Name Andrea Maas Murray Start date 04/01/05 End date 09/30/05 Position Deputy Press Secretary Amount $24,380.21 Notes View original PDF
Payee Name Craig A. Paridy Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $15,380.77 Notes View original PDF
Payee Name Evan A. Pena Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $15,880.77 Notes View original PDF
Payee Name James E. Peterson Start date 04/01/05 End date 09/30/05 Position Regional Director Amount $40,116.48 Notes View original PDF
Payee Name Maia M. Pierce Start date 04/01/05 End date 07/15/05 Position Legislative Correspondent Amount $10,111.75 Notes View original PDF
Payee Name Percy H. Pinkney Start date 04/01/05 End date 09/30/05 Position Field Representative Amount $36,675.92 Notes View original PDF
Payee Name Amanda A. Renteria Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $27,999.92 Notes View original PDF
Payee Name John T. Replogle Start date 04/01/05 End date 09/30/05 Position Special Requests Staff Assistant Amount $23,556.55 Notes View original PDF
Payee Name Phillip M. Robinson Jr. (Phil) Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $18,352.92 Notes View original PDF
Payee Name Olyvia Rodriguez Start date 04/01/05 End date 09/30/05 Position Legislative Aide Amount $26,334.96 Notes View original PDF
Payee Name Daniel B. Saphire (Dan) Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $18,352.92 Notes View original PDF
Payee Name Caitlin O. Simpson Start date 07/27/05 End date 09/30/05 Position Staff Assistant Amount $4,444.41 Notes View original PDF
Payee Name Julie Skaff Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $18,039.90 Notes View original PDF
Payee Name Brett Spiegel Start date 04/26/05 End date 09/30/05 Position Counsel Amount $19,347.16 Notes View original PDF
Payee Name Ahmad R. Thomas Start date 05/30/05 End date 09/30/05 Position Legislative Correspondent Amount $11,423.55 Notes View original PDF
Payee Name John Christopher Thompson (Chris) Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $41,768.00 Notes View original PDF
Payee Name Michele Senders Tom Start date 04/01/05 End date 09/30/05 Position Field Representative Amount $30,573.44 Notes View original PDF
Payee Name Ashley Tveit Start date 04/01/05 End date 09/30/05 Position Constituent Services Representative Amount $14,559.28 Notes View original PDF
Payee Name Adam Vogt Start date 04/01/05 End date 06/01/05 Position Deputy Press Secretary Amount $7,907.95 Notes View original PDF
Payee Name Michael G. Walker Start date 04/01/05 End date 09/30/05 Position Field Representative Amount $30,073.44 Notes View original PDF
Payee Name John Whitney Watts Start date 04/01/05 End date 09/30/05 Position Counsel Amount $39,816.44 Notes View original PDF
Payee Name Anne Mullaly Weir (Annie) Start date 04/01/05 End date 09/30/05 Position Assistant to the Chief of Staff Amount $17,918.37 Notes View original PDF
Payee Name Elizabeth Ziegler Wessel (Lizzy) Start date 08/15/05 End date 09/30/05 Position Staff Assistant Amount $3,194.42 Notes View original PDF
Payee Name Brendan Field Wessel (Dan) Start date 09/06/05 End date 09/30/05 Position Staff Assistant Amount $1,736.09 Notes View original PDF
Payee Name Laura Elizabeth Wilkinson Start date 08/08/05 End date 09/30/05 Position Deputy Press Secretary Amount $5,962.49 Notes View original PDF
Payee Name Candace M. Williams Start date 04/01/05 End date 09/30/05 Position Computer Operator Amount $27,898.92 Notes View original PDF
Payee Name Alexis A. Wilson Start date 04/01/05 End date 09/30/05 Position Scheduler Amount $25,374.98 Notes View original PDF
Payee Name Maya Zutler Start date 04/01/05 End date 09/30/05 Position Assistant Field Representative Amount $19,658.33 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.