Menu Search Account

LegiStorm

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

Former Rep. Lucille Roybal-Allard (D-California, 40th)

Retired • Alternate Name: Lucille Elsa Roybal-Allard
Displaying salaries for time period: 01/01/09 - 03/31/09
Payee Name Start date End date Position Amount Notes PDF
Payee Name Natalie Price Alpert Start date 01/03/09 End date 03/31/09 Position Legislative Assistant Amount $14,911.11 Notes View original PDF
Payee Name Natalie Price Alpert Start date 01/01/09 End date 01/02/09 Position Legislative Assistant Amount $338.88 Notes View original PDF
Payee Name Ray Alvarez Start date 01/01/09 End date 01/02/09 Position Casework Manager Amount $270.24 Notes View original PDF
Payee Name Ray Alvarez Start date 01/03/09 End date 03/31/09 Position Casework Manager Amount $11,891.01 Notes View original PDF
Payee Name Juan Carlos Aviles Start date 01/01/09 End date 01/02/09 Position Projects Manager Amount $267.37 Notes View original PDF
Payee Name Juan Carlos Aviles Start date 01/03/09 End date 01/20/09 Position Projects Manager Amount $2,406.41 Notes View original PDF
Payee Name Kimberly Michelle Bellows Start date 03/16/09 End date 03/31/09 Position Legislative Correspondent Amount $1,250.00 Notes View original PDF
Payee Name Victor G. Castillo Start date 01/01/09 End date 01/02/09 Position Legislative Director Amount $431.24 Notes View original PDF
Payee Name Victor G. Castillo Start date 01/03/09 End date 03/31/09 Position Legislative Director Amount $18,975.01 Notes View original PDF
Payee Name Britton E. Conroy (Britt) Start date 01/01/09 End date 01/02/09 Position Legislative Assistant Amount $230.00 Notes View original PDF
Payee Name Paul Grenville Cunningham Start date 01/03/09 End date 03/31/09 Position Staff Member, Shared Amount $5,898.20 Notes View original PDF
Payee Name Paul Grenville Cunningham Start date 01/01/09 End date 01/02/09 Position Staff Member, Shared Amount $199.62 Notes View original PDF
Payee Name Ana Figueroa-Davis Start date 01/03/09 End date 03/31/09 Position District Chief of Staff Amount $23,023.01 Notes View original PDF
Payee Name Ana Figueroa-Davis Start date 01/01/09 End date 01/02/09 Position District Chief of Staff Amount $523.24 Notes View original PDF
Payee Name J. William Goold (Bill) Start date 02/01/09 End date 02/15/09 Position Staff Member, Shared Amount $1,030.00 Notes View original PDF
Payee Name Graham R. Grossman Start date 01/03/09 End date 03/16/09 Position Legislative Correspondent/Systems Administrator Amount $7,194.45 Notes View original PDF
Payee Name Graham R. Grossman Start date 01/01/09 End date 01/02/09 Position Legislative Correspondent/Systems Administrator Amount $381.11 Notes View original PDF
Payee Name Graham R. Grossman Start date 03/01/09 End date 03/16/09 Position Legislative Correspondent/Systems Administrator Amount $1,069.44 Notes View original PDF
Payee Name Debbie J. Jessup Start date 01/03/09 End date 03/31/09 Position Employee, Part-time Amount $13,282.64 Notes View original PDF
Payee Name Debbie J. Jessup Start date 01/01/09 End date 01/02/09 Position Employee, Part-time Amount $301.87 Notes View original PDF
Payee Name Matthew Stuart Lee (Matt) Start date 01/21/09 End date 03/31/09 Position Legislative Assistant Amount $7,777.77 Notes View original PDF
Payee Name Nancy Christina Lira Start date 01/01/09 End date 01/02/09 Position Staff Assistant/Caseworker Amount $204.12 Notes View original PDF
Payee Name Nancy Christina Lira Start date 01/03/09 End date 03/31/09 Position Staff Assistant/Caseworker Amount $8,981.64 Notes View original PDF
Payee Name Monica Loera-Martinez Start date 01/01/09 End date 01/02/09 Position Executive Assistant/Office Manager Amount $284.62 Notes View original PDF
Payee Name Monica Loera-Martinez Start date 01/03/09 End date 03/31/09 Position Executive Assistant/Office Manager Amount $12,523.64 Notes View original PDF
Payee Name Helen C. Machado Start date 01/01/09 End date 01/02/09 Position Press Secretary Amount $382.37 Notes View original PDF
Payee Name Helen C. Machado Start date 01/03/09 End date 03/31/09 Position Press Secretary Amount $17,824.64 Notes View original PDF
Payee Name Shambhavi M. Manglik (Sham) Start date 01/03/09 End date 03/31/09 Position Legislative Assistant Amount $10,120.01 Notes View original PDF
Payee Name Shambhavi M. Manglik (Sham) Start date 01/01/09 End date 01/02/09 Position Legislative Assistant Amount $229.99 Notes View original PDF
Payee Name Anne T. Mitchell II Start date 01/03/09 End date 03/31/09 Position Field Deputy Amount $9,777.77 Notes View original PDF
Payee Name Anne T. Mitchell II Start date 01/01/09 End date 01/02/09 Position Field Deputy Amount $222.22 Notes View original PDF
Payee Name Christine Cecile Ochoa Start date 01/03/09 End date 03/31/09 Position Executive Assistant/Office Manager Amount $17,204.01 Notes View original PDF
Payee Name Christine Cecile Ochoa Start date 01/01/09 End date 01/02/09 Position Executive Assistant/Office Manager Amount $390.99 Notes View original PDF
Payee Name Angelita C. Ramirez Start date 01/01/09 End date 01/02/09 Position Field Deputy Amount $222.22 Notes View original PDF
Payee Name Angelita C. Ramirez Start date 01/03/09 End date 03/31/09 Position Field Deputy Amount $9,777.77 Notes View original PDF
Payee Name Désirée K. Reyes Start date 01/01/09 End date 01/02/09 Position Staff Assistant Amount $161.11 Notes View original PDF
Payee Name Désirée K. Reyes Start date 01/03/09 End date 03/31/09 Position Staff Assistant Amount $7,088.90 Notes View original PDF
Payee Name Judith B. Rippeteau (Judy) Start date 01/21/09 End date 03/31/09 Position Receptionist Amount $5,338.67 Notes View original PDF
Payee Name Kimberlee N. Tachiki-Chin (Kim) Start date 01/03/09 End date 03/31/09 Position Senior Adviser Amount $20,113.64 Notes View original PDF
Payee Name Kimberlee N. Tachiki-Chin (Kim) Start date 01/01/09 End date 01/02/09 Position Senior Adviser Amount $457.12 Notes View original PDF
Payee Name Victoria Tung (Vicky) Start date 03/01/09 End date 03/31/09 Position Staff Member, Shared Amount $1,000.00 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.