Menu Search Account

LegiStorm

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

Former Sen. Kay Bailey Hutchison (R-Texas)

Retired • Alternate Names: Kathyrn Ann Hutchison, Kathyrn Ann Bailey, Kay Bailey, Kathryn Ann Bailey Hutchison
Displaying salaries for time period: 10/01/05 - 03/31/06
Payee Name Start date End date Position Amount Notes PDF
Payee Name Matthew T. Acock (Matt) Start date 10/01/05 End date 03/31/06 Position Deputy Legislative Director Amount $35,624.96 Notes View original PDF
Payee Name George Antuna Jr. Start date 10/01/05 End date 12/16/05 Position Regional Director Amount $14,355.53 Notes View original PDF
Payee Name Joanne Ash Start date 10/01/05 End date 03/31/06 Position Data Entry Aide Amount $13,708.30 Notes View original PDF
Payee Name Andrea G. Ball (Andi) Start date 10/01/05 End date 03/31/06 Position Senior Adviser Amount $51,041.62 Notes View original PDF
Payee Name Jennifer Moreton Barker Start date 10/01/05 End date 03/31/06 Position Constituent Liaison Amount $15,687.42 Notes View original PDF
Payee Name Richard A. Barrett Start date 10/01/05 End date 03/31/06 Position Senior Writer Amount $29,583.27 Notes View original PDF
Payee Name David C. Beckwith Start date 10/01/05 End date 10/03/05 Position Counsel Amount $500.00 Notes View original PDF
Payee Name Rachel A. Beecham Start date 10/01/05 End date 03/31/06 Position Staff Assistant Amount $15,916.62 Notes View original PDF
Payee Name Dana L. Begley Start date 10/01/05 End date 03/31/06 Position Staff Assistant to the Legislative Director Amount $15,916.62 Notes View original PDF
Payee Name Janice K. Benson Rall Start date 10/01/05 End date 03/31/06 Position Executive Assistant Amount $41,041.61 Notes View original PDF
Payee Name Amy Bradshaw Betzen Start date 10/01/05 End date 03/31/06 Position Assistant Press Secretary Amount $15,958.27 Notes View original PDF
Payee Name Denise J. Bradford Start date 10/01/05 End date 03/31/06 Position Assistant Office Manager Amount $24,333.31 Notes View original PDF
Payee Name Sheila Ann Carroll-Lazzari (Sheila Lazzari) Start date 10/01/05 End date 03/31/06 Position Data Entry Clerk Amount $13,308.27 Notes View original PDF
Payee Name Tex Ann Chance Start date 10/01/05 End date 03/31/06 Position Administrative Director Amount $37,999.92 Notes View original PDF
Payee Name Albert L. Cheng Start date 10/01/05 End date 03/31/06 Position Regional Deputy Director Amount $21,458.27 Notes View original PDF
Payee Name James P. Christoferson Start date 10/01/05 End date 03/31/06 Position Legislative Director Amount $45,166.65 Notes View original PDF
Payee Name James Kevin Cooper (Kevin) Start date 10/01/05 End date 03/05/06 Position Regional Director Amount $30,999.99 Notes View original PDF
Payee Name Edward T. Corrigan (Ed) Start date 10/01/05 End date 03/31/06 Position Executive Director, Senate Steering Committee Amount $2,499.96 Notes View original PDF
Payee Name Jesse L. Davis Start date 10/01/05 End date 03/31/06 Position No Title Listed Amount $7,558.32 Notes View original PDF
Payee Name Elizabeth A. Davis Start date 10/01/05 End date 03/31/06 Position Correspondence Director Amount $20,833.27 Notes View original PDF
Payee Name Brenda Davis Start date 10/01/05 End date 03/31/06 Position Caseworker Amount $22,037.42 Notes View original PDF
Payee Name Alfred Davis IV Start date 10/01/05 End date 11/18/05 Position State Projects Director Amount $6,866.65 Notes View original PDF
Payee Name Courtney Forsell DeBower Start date 10/01/05 End date 03/31/06 Position Legislative Correspondent Amount $14,541.65 Notes View original PDF
Payee Name Lindsey Putnam Dickinson Start date 10/17/05 End date 03/31/06 Position Legislative Counsel Amount $34,166.66 Notes View original PDF
Payee Name Gloria J. Dowden Start date 10/01/05 End date 03/31/06 Position Systems Administrator Amount $30,303.46 Notes View original PDF
Payee Name Brittany A. Eck Start date 10/01/05 End date 12/31/05 Position Assistant Press Secretary Amount $8,749.98 Notes View original PDF
Payee Name Lindsay K. Egbert Start date 01/10/06 End date 03/31/06 Position Data Entry Clerk Amount $5,624.96 Notes View original PDF
Payee Name John Joseph Etue Start date 10/01/05 End date 03/31/06 Position Regional Senior Deputy Director Amount $26,791.62 Notes View original PDF
Payee Name Bernadette Garcia Falcon Start date 10/01/05 End date 03/31/06 Position Special Assistant/Constituent Liaison Amount $16,520.81 Notes View original PDF
Payee Name Jason Roth Fuller Start date 10/01/05 End date 03/31/06 Position Regional Director Amount $33,041.62 Notes View original PDF
Payee Name William D. Goff II Start date 10/01/05 End date 03/31/06 Position Staff Assistant Amount $14,416.62 Notes View original PDF
Payee Name Annelise V. Gonzalez (Annie) Start date 10/01/05 End date 03/31/06 Position Staff Assistant/Constituent Liaison Amount $12,916.62 Notes View original PDF
Payee Name Joseph L. Guzzo (Joe) Start date 10/01/05 End date 10/28/05 Position Legislative Assistant Amount $5,327.78 Notes View original PDF
Payee Name Cynthia E. Hall Start date 10/01/05 End date 10/30/05 Position Regional Director Amount $6,166.66 Notes View original PDF
Payee Name Jeremy B. Hamke Start date 10/01/05 End date 03/31/06 Position Data Entry Clerk Amount $14,416.62 Notes View original PDF
Payee Name Cortney L. Hazen Start date 10/01/05 End date 10/23/05 Position Legislative Correspondent Amount $1,916.66 Notes View original PDF
Payee Name Charles F. Heflin (Chad) Start date 10/01/05 End date 03/31/06 Position Appropriations Aide Amount $17,916.63 Notes View original PDF
Payee Name Jesse J. Hereford Start date 10/01/05 End date 02/28/06 Position Regional Director Amount $20,416.60 Notes View original PDF
Payee Name Kimo S. Hollingsworth Start date 03/13/06 End date 03/31/06 Position Military Legislative Assistant Amount $4,500.00 Notes View original PDF
Payee Name Elizabeth J. Huffman Start date 03/20/06 End date 03/31/06 Position Staff Assistant Amount $824.99 Notes View original PDF
Payee Name Anthony Jaso Start date 03/06/06 End date 03/31/06 Position Regional Director Amount $4,305.54 Notes View original PDF
Payee Name Ana Jenkins Start date 10/01/05 End date 03/31/06 Position Assistant to the Chief of Staff Amount $16,333.27 Notes View original PDF
Payee Name John Alexander Kane Start date 10/01/05 End date 10/16/05 Position Legislative Assistant Amount $3,796.84 Notes View original PDF
Payee Name David P. Kelly Start date 10/01/05 End date 03/31/06 Position Legislative Correspondent Amount $14,541.65 Notes View original PDF
Payee Name Benjamin A. Kelton Start date 11/14/05 End date 03/31/06 Position Staff Assistant Amount $10,483.29 Notes View original PDF
Payee Name Kyle R. Kline Jr. Start date 10/01/05 End date 03/31/06 Position Staff Assistant Amount $18,541.61 Notes View original PDF
Payee Name Brian T. Knapp Start date 03/06/06 End date 03/31/06 Position Staff Assistant Amount $1,874.99 Notes View original PDF
Payee Name Carolyn A. Kobey Start date 10/01/05 End date 03/31/06 Position Caseworker Amount $23,979.15 Notes View original PDF
Payee Name Charlene E. Mann Start date 10/01/05 End date 03/31/06 Position Staff Assistant Amount $15,916.62 Notes View original PDF
Payee Name Levi McAllister Start date 10/01/05 End date 10/31/05 Position Legislative Correspondent Amount $2,416.66 Notes View original PDF
Payee Name James G. McGee (Jim) Start date 11/01/05 End date 03/31/06 Position Regional Director Amount $29,166.60 Notes View original PDF
Payee Name William J. McKee Start date 01/10/06 End date 03/31/06 Position Legislative Correspondent Amount $6,524.98 Notes View original PDF
Payee Name Carl Brent Mica Start date 10/01/05 End date 03/31/06 Position Regional Director Amount $32,333.30 Notes View original PDF
Payee Name Cori A. Modisett Start date 11/14/05 End date 03/31/06 Position Special Projects Director Amount $19,444.39 Notes View original PDF
Payee Name James D. Moore (Jamie) Start date 10/01/05 End date 03/31/06 Position Legislative Assistant Amount $29,583.27 Notes View original PDF
Payee Name Casey Watts Morgan Start date 10/01/05 End date 10/01/05 Position Staff Assistant Amount $74.99 Notes View original PDF
Payee Name Carrie Nelson Start date 10/01/05 End date 03/31/06 Position Staff Assistant Amount $13,416.61 Notes View original PDF
Payee Name Dustin S. Ouellette Start date 10/01/05 End date 03/31/06 Position Constituent Liaison Amount $12,916.62 Notes View original PDF
Payee Name Lindsey Howe Parham Start date 10/01/05 End date 03/31/06 Position Senior Counselor Amount $61,050.00 Notes View original PDF
Payee Name Christopher J. Paulitz (Chris) Start date 10/01/05 End date 03/31/06 Position Press Secretary Amount $46,041.65 Notes View original PDF
Payee Name Marleen R. Pedroza Start date 10/01/05 End date 12/31/05 Position Special Projects Coordinator Amount $3,000.00 Notes View original PDF
Payee Name Lucille Johnson Perkins Start date 10/01/05 End date 03/31/06 Position Staff Assistant/Office Manager Amount $15,062.42 Notes View original PDF
Payee Name Jamie Loftus Rhoades Start date 10/01/05 End date 03/31/06 Position Deputy Press Secretary Amount $27,083.31 Notes View original PDF
Payee Name Richard L. Ribbentrop (Dick) Start date 10/01/05 End date 03/31/06 Position Chief of Staff Amount $79,425.25 Notes View original PDF
Payee Name Carrie L. Rogers Start date 02/07/06 End date 03/31/06 Position Regional Deputy Director Amount $6,750.00 Notes View original PDF
Payee Name Mark T. Sanchez Start date 10/01/05 End date 11/28/05 Position Legislative Correspondent Amount $4,672.20 Notes View original PDF
Payee Name Courtney E. Sanders Start date 10/01/05 End date 03/01/06 Position Staff Assistant Amount $11,580.54 Notes View original PDF
Payee Name Herbert C. Schueneman Start date 10/01/05 End date 03/31/06 Position Legislative Correspondent Amount $14,583.29 Notes View original PDF
Payee Name Christi E. Schwartz Start date 10/01/05 End date 03/31/06 Position Legislative Correspondent Amount $17,541.65 Notes View original PDF
Payee Name Bethany Smith Scully Start date 10/01/05 End date 03/31/06 Position Scheduling Director Amount $30,208.31 Notes View original PDF
Payee Name Joyce Thompson Sibley Start date 10/01/05 End date 03/31/06 Position Constituent Services Director Amount $32,833.27 Notes View original PDF
Payee Name Thomas J. Stapleton (T.J.) Start date 10/01/05 End date 01/27/06 Position Military Legislative Assistant Amount $24,375.00 Notes View original PDF
Payee Name Hannah B. Stone Start date 10/01/05 End date 01/21/06 Position Regional Deputy Director Amount $15,108.28 Notes View original PDF
Payee Name Latasha Bond Turner Start date 10/01/05 End date 03/31/06 Position Data Entry Clerk Amount $14,208.27 Notes View original PDF
Payee Name Willie J. Walker Start date 10/01/05 End date 03/31/06 Position Caseworker Amount $22,891.62 Notes View original PDF
Payee Name John H. Walsh Jr. Start date 10/01/05 End date 02/19/06 Position Legislative Director Amount $38,611.04 Notes View original PDF
Payee Name Jason B. Werner Start date 11/01/05 End date 03/31/06 Position Staff Assistant Amount $11,458.30 Notes View original PDF
Payee Name Shea Woodard Hall Start date 10/01/05 End date 03/31/06 Position Regional Director Amount $33,541.61 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.