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: 04/01/01 - 09/30/01
Payee Name Start date End date Position Amount Notes PDF
Payee Name Kimberly A. Adderly Start date 04/01/01 End date 05/18/01 Position Legislative Correspondent Amount $3,460.38 Notes View original PDF
Payee Name Adam Matthew Alpert (Matt) Start date 04/01/01 End date 09/30/01 Position Special Requests Staff Assistant Amount $16,485.22 Notes View original PDF
Payee Name Natalie Price Alpert Start date 04/01/01 End date 09/30/01 Position Assistant to the Chief of Staff Amount $13,593.00 Notes View original PDF
Payee Name Lisa Ann Apps Start date 04/01/01 End date 09/30/01 Position Mailroom Director Amount $19,590.92 Notes View original PDF
Payee Name Sheryl J. Berger Start date 04/01/01 End date 09/30/01 Position Computer Operator Amount $14,499.92 Notes View original PDF
Payee Name Steven F. Bergsbaken Start date 06/09/01 End date 07/30/01 Position Computer Operator Amount $2,166.66 Notes View original PDF
Payee Name Rachel Judith Blacher Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $15,016.33 Notes View original PDF
Payee Name Jocelyn F. Blumenthal Start date 04/01/01 End date 09/30/01 Position Constituent Services Representative Amount $14,500.00 Notes View original PDF
Payee Name Deborah D. Bookman Start date 04/01/01 End date 09/30/01 Position Field Representative Amount $20,749.94 Notes View original PDF
Payee Name Glenda C. Booth Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $36,326.44 Notes View original PDF
Payee Name Charity H. Bracy Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $27,914.40 Notes View original PDF
Payee Name Nicole Wiggins Brownlee Start date 04/01/01 End date 09/30/01 Position Assistant to the Legislative Director Amount $18,590.92 Notes View original PDF
Payee Name Michael Franklyn Buchwald (Mike) Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $22,666.64 Notes View original PDF
Payee Name Bevin L. Butler Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $15,048.43 Notes View original PDF
Payee Name S. Camille Camacho Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $14,678.00 Notes View original PDF
Payee Name Anh Castro Start date 04/01/01 End date 09/30/01 Position Assistant to the State Director/Assistant Office Manager Amount $26,300.40 Notes View original PDF
Payee Name Erin M. Clark Start date 04/01/01 End date 07/25/01 Position Staff Assistant Amount $7,097.93 Notes View original PDF
Payee Name Juliette R. De Campos Start date 04/01/01 End date 09/30/01 Position Field Representative Amount $22,444.21 Notes View original PDF
Payee Name Danielle J. Dowling Start date 04/01/01 End date 07/08/01 Position Assistant to the Chief of Staff Amount $11,206.58 Notes View original PDF
Payee Name Travis D. Dredd Start date 05/11/01 End date 09/30/01 Position Administrative Aide Amount $11,226.46 Notes View original PDF
Payee Name Giancarlo G. Estrada Start date 04/16/01 End date 09/30/01 Position Staff Assistant Amount $12,458.26 Notes View original PDF
Payee Name Madge Lea Reed Farooq Start date 04/01/01 End date 09/30/01 Position Office Manager Amount $35,000.00 Notes View original PDF
Payee Name Jennifer Marie Field Start date 04/19/01 End date 09/30/01 Position Assistant Field Representative Amount $12,548.34 Notes View original PDF
Payee Name Howard S. Gantman Start date 04/01/01 End date 09/30/01 Position Communications Director Amount $48,661.40 Notes View original PDF
Payee Name Katherine L. Gardner Start date 04/01/01 End date 09/30/01 Position Special Projects Director Amount $19,201.78 Notes View original PDF
Payee Name Kirsten A. Garey Start date 04/02/01 End date 09/30/01 Position Assistant to the Regional Director, Southern California/Constituent Services Representative Amount $15,916.66 Notes View original PDF
Payee Name Scott C. Gerber Start date 04/01/01 End date 09/30/01 Position Deputy Press Secretary Amount $26,828.91 Notes View original PDF
Payee Name Guillermo Gonzalez Start date 04/01/01 End date 09/30/01 Position State Director, Acting Amount $42,174.76 Notes View original PDF
Payee Name Frank J. Gottron Start date 04/01/01 End date 05/02/01 Position Assistant Field Representative Amount $2,672.61 Notes View original PDF
Payee Name Jennifer Marie Graham Start date 04/01/01 End date 09/30/01 Position Constituent Services Representative Amount $15,097.36 Notes View original PDF
Payee Name David Scott Hantman Start date 04/01/01 End date 09/30/01 Position Chief Counsel/Staff Director Amount $49,499.92 Notes View original PDF
Payee Name Tamar Magarik Haro Start date 04/01/01 End date 09/30/01 Position Scheduler Amount $26,999.96 Notes View original PDF
Payee Name Richard Walter Harper Jr. (Rich) Start date 04/01/01 End date 09/30/01 Position Legislative Aide Amount $20,666.92 Notes View original PDF
Payee Name Geoffrey T. Hill Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $14,009.79 Notes View original PDF
Payee Name James M. Hock Start date 04/01/01 End date 09/30/01 Position Press Secretary Amount $36,500.00 Notes View original PDF
Payee Name Dempsey L. Hughes Start date 08/30/01 End date 09/30/01 Position Staff Assistant Amount $1,722.21 Notes View original PDF
Payee Name Ryan D. Hunt Start date 05/29/01 End date 09/30/01 Position Staff Assistant Amount $8,275.35 Notes View original PDF
Payee Name Anne E. Hurst Start date 04/01/01 End date 09/04/01 Position Special Projects Director Amount $24,099.51 Notes View original PDF
Payee Name Mark S. Kadesh Start date 04/01/01 End date 09/30/01 Position Chief of Staff Amount $70,279.44 Notes View original PDF
Payee Name Polly E. Kaiser Start date 04/01/01 End date 09/30/01 Position Constituent Services Representative Amount $16,201.84 Notes View original PDF
Payee Name Elizabeth A. Keller Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $12,698.03 Notes View original PDF
Payee Name Haleh Khavari Start date 04/01/01 End date 09/30/01 Position Field Representative Amount $23,166.96 Notes View original PDF
Payee Name Jason R. Knapp Start date 09/04/01 End date 09/30/01 Position Legislative Aide Amount $2,999.98 Notes View original PDF
Payee Name Marina Kohn Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $11,327.68 Notes View original PDF
Payee Name Matthew A. Lamberti Start date 08/01/01 End date 09/30/01 Position Counsel Amount $12,150.80 Notes View original PDF
Payee Name Kevin J. Lawson Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $14,976.44 Notes View original PDF
Payee Name James L. Lazarus (Jim) Start date 04/01/01 End date 06/15/01 Position State Director Amount $24,843.51 Notes View original PDF
Payee Name Steven C. Leraris (Steve) Start date 04/01/01 End date 09/30/01 Position Systems Administrator Amount $22,583.30 Notes View original PDF
Payee Name Russell E. Lowe (Russ) Start date 04/01/01 End date 09/30/01 Position Office Director Amount $32,952.40 Notes View original PDF
Payee Name Ronald L. Luk Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $13,925.53 Notes View original PDF
Payee Name Stella Lyazer Start date 04/01/01 End date 09/30/01 Position Constituent Services Representative Amount $16,055.20 Notes View original PDF
Payee Name Kristen M. Mann Start date 06/07/01 End date 09/30/01 Position Staff Assistant Amount $7,791.23 Notes View original PDF
Payee Name Dennis Gray Maxwell (Gray) Start date 04/01/01 End date 09/30/01 Position Legislative Director Amount $59,557.40 Notes View original PDF
Payee Name Scott B. McGee Start date 04/01/01 End date 09/30/01 Position Deputy Scheduler Amount $18,143.47 Notes View original PDF
Payee Name Rachel L. Metson Start date 04/01/01 End date 06/22/01 Position Staff Assistant Amount $5,281.04 Notes View original PDF
Payee Name Matthew L. Miller (Matt) Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $39,000.00 Notes View original PDF
Payee Name Anson B. Moran Start date 04/01/01 End date 06/29/01 Position Senior Policy Adviser Amount $10,265.61 Notes View original PDF
Payee Name Dwyna W. Newton Start date 04/01/01 End date 06/11/01 Position Staff Assistant Amount $5,517.64 Notes View original PDF
Payee Name Christopher D. Norem (Chris) Start date 04/01/01 End date 09/30/01 Position Field Operations Director Amount $24,800.40 Notes View original PDF
Payee Name James E. Peterson Start date 04/01/01 End date 09/30/01 Position Field Representative Amount $20,749.94 Notes View original PDF
Payee Name Percy H. Pinkney Start date 04/01/01 End date 09/30/01 Position Field Representative Amount $32,497.00 Notes View original PDF
Payee Name Teresa Marie Plascencia Start date 04/01/01 End date 04/01/01 Position Field Representative Amount $83.51 Notes View original PDF
Payee Name J. Michael Richmond Start date 04/01/01 End date 09/30/01 Position District Director Amount $30,914.40 Notes View original PDF
Payee Name Richard Rodarte Start date 07/09/01 End date 09/30/01 Position Legislative Correspondent Amount $6,694.40 Notes View original PDF
Payee Name Olyvia Rodriguez Start date 07/16/01 End date 09/30/01 Position Staff Assistant Amount $6,253.37 Notes View original PDF
Payee Name Jonathan K. Rogul Start date 04/01/01 End date 05/17/01 Position Staff Assistant Amount $2,998.21 Notes View original PDF
Payee Name Lisa K. Sabori Start date 04/01/01 End date 05/22/01 Position Legislative Correspondent Amount $3,748.74 Notes View original PDF
Payee Name Rolfe Michael Schiffer (Michael) Start date 04/01/01 End date 09/30/01 Position Deputy Legislative Director Amount $42,499.92 Notes View original PDF
Payee Name Austin W. Stoub Start date 06/26/01 End date 09/30/01 Position Staff Assistant Amount $6,371.50 Notes View original PDF
Payee Name Sean M. Stowe Start date 04/01/01 End date 09/30/01 Position Personal Assistant Amount $20,999.92 Notes View original PDF
Payee Name Michele Senders Tom Start date 04/01/01 End date 09/30/01 Position Field Representative Amount $22,999.92 Notes View original PDF
Payee Name Robert M. Tzall Start date 07/09/01 End date 09/30/01 Position Staff Assistant Amount $5,743.03 Notes View original PDF
Payee Name Brian J. Ullmann Start date 04/01/01 End date 08/07/01 Position Assistant Field Representative Amount $9,155.59 Notes View original PDF
Payee Name Eduardo Valerio Start date 04/01/01 End date 09/30/01 Position Field Representative Amount $24,723.96 Notes View original PDF
Payee Name Michael G. Walker Start date 04/01/01 End date 09/30/01 Position Constituent Services Director Amount $18,749.98 Notes View original PDF
Payee Name Jason Wall Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $17,140.54 Notes View original PDF
Payee Name Warren Weinstein Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $36,000.00 Notes View original PDF
Payee Name Serrita M. White Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $16,455.08 Notes View original PDF
Payee Name Candace M. Williams Start date 04/01/01 End date 09/30/01 Position Computer Operator Amount $21,648.44 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.