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: 04/01/01 - 09/30/01
Payee Name Start date End date Position Amount Notes PDF
Payee Name Natalie E. Adams Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $11,387.46 Notes View original PDF
Payee Name George Antuna Jr. Start date 04/01/01 End date 09/30/01 Position Regional Director Amount $29,499.92 Notes View original PDF
Payee Name Janice K. Benson Rall Start date 04/01/01 End date 09/30/01 Position Executive Assistant Amount $31,000.00 Notes View original PDF
Payee Name Mary C. Binsted (Spring) Start date 04/01/01 End date 09/30/01 Position Press Assistant Amount $14,734.44 Notes View original PDF
Payee Name Denise J. Bradford Start date 04/01/01 End date 09/30/01 Position Assistant Office Manager Amount $19,987.44 Notes View original PDF
Payee Name Jordan Byrne Brainerd Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $12,091.60 Notes View original PDF
Payee Name Jeremy A. Carl Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $11,274.96 Notes View original PDF
Payee Name Jeff S. Carrera Start date 04/01/01 End date 09/30/01 Position Legislative Floor Assistant Amount $12,662.44 Notes View original PDF
Payee Name Sheila Ann Carroll-Lazzari (Sheila Lazzari) Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $12,300.00 Notes View original PDF
Payee Name James Kevin Cooper (Kevin) Start date 04/01/01 End date 09/30/01 Position Regional Director Amount $30,999.92 Notes View original PDF
Payee Name Jeb T. Cox Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $11,499.96 Notes View original PDF
Payee Name Martin A. Cruz Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $11,787.48 Notes View original PDF
Payee Name Brenda Davis Start date 04/01/01 End date 09/30/01 Position Caseworker Amount $17,499.96 Notes View original PDF
Payee Name David W. Davis (Dave) Start date 04/01/01 End date 09/30/01 Position Chief of Staff Amount $42,989.38 Notes View original PDF
Payee Name Alfred Davis IV Start date 04/01/01 End date 09/30/01 Position State Projects Director Amount $21,900.00 Notes View original PDF
Payee Name Angela Hogue De Rocha Start date 04/01/01 End date 09/03/01 Position Senior Writer Amount $26,587.32 Notes View original PDF
Payee Name T. Aaron Dobbs Start date 06/15/01 End date 09/30/01 Position Staff Assistant Amount $6,477.73 Notes View original PDF
Payee Name Quin D. Dodd Start date 04/01/01 End date 09/30/01 Position Legislative Director Amount $40,194.41 Notes View original PDF
Payee Name David Donovan Start date 04/01/01 End date 09/30/01 Position Assistant Management Advisory Services Director Amount $16,999.96 Notes View original PDF
Payee Name Gloria J. Dowden Start date 04/01/01 End date 09/30/01 Position Systems Administrator Amount $24,499.92 Notes View original PDF
Payee Name John Joseph Etue Start date 06/25/01 End date 09/30/01 Position Staff Assistant Amount $6,400.00 Notes View original PDF
Payee Name Rodney E. Fisher Start date 04/01/01 End date 04/10/01 Position Legislative Correspondent Amount $768.74 Notes View original PDF
Payee Name Stephanie A. Fleming Start date 06/04/01 End date 08/05/01 Position Staff Assistant Amount $3,961.09 Notes View original PDF
Payee Name Pamela D. Fleming Start date 04/01/01 End date 09/12/01 Position Staff Assistant Amount $11,553.28 Notes View original PDF
Payee Name Amy C. Flynn Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $11,381.22 Notes View original PDF
Payee Name Hilary A. Frisbie Start date 04/01/01 End date 07/18/01 Position Caseworker Amount $7,949.95 Notes View original PDF
Payee Name Jason Roth Fuller Start date 04/01/01 End date 09/30/01 Position Regional Deputy Director Amount $26,999.96 Notes View original PDF
Payee Name Michael G. Gerber (Mike) Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $34,593.48 Notes View original PDF
Payee Name Lana C. Guiler Start date 04/01/01 End date 09/30/01 Position Personal Assistant Amount $16,297.44 Notes View original PDF
Payee Name Bryan N. Hadley Start date 04/01/01 End date 09/30/01 Position Special Assistant Amount $16,912.44 Notes View original PDF
Payee Name Cynthia E. Hall Start date 04/01/01 End date 09/30/01 Position Regional Director Amount $35,000.00 Notes View original PDF
Payee Name Amy C. Hawkins Start date 04/01/01 End date 08/13/01 Position Special Projects Director Amount $30,663.85 Notes View original PDF
Payee Name Tina-Maria Giordano Henry Start date 04/01/01 End date 09/30/01 Position Scheduler Amount $25,999.96 Notes View original PDF
Payee Name Jesse J. Hereford Start date 06/04/01 End date 09/30/01 Position Special Assistant Amount $9,099.94 Notes View original PDF
Payee Name Natasha Moore Hickman Start date 04/01/01 End date 08/22/01 Position Legislative Assistant Amount $18,222.20 Notes View original PDF
Payee Name Gardner Howe Start date 04/01/01 End date 09/30/01 Position Special Aide Amount $16,912.44 Notes View original PDF
Payee Name James E. Hyland (Jim) Start date 04/01/01 End date 04/02/01 Position Legislative Counsel Amount $606.45 Notes View original PDF
Payee Name Joseph W. Jacquot (Joe) Start date 04/30/01 End date 09/30/01 Position Legislative Counsel Amount $25,586.04 Notes View original PDF
Payee Name George Lee Gewin Johnson (Lee) Start date 04/01/01 End date 05/15/01 Position Chief of Staff Amount $5,069.85 Notes View original PDF
Payee Name Stephanie A. Jones Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $12,499.92 Notes View original PDF
Payee Name Kiran S. Kadekar Start date 09/07/01 End date 09/30/01 Position Staff Assistant Amount $253.32 Notes View original PDF
Payee Name John Alexander Kane Start date 05/07/01 End date 08/28/01 Position Staff Assistant Amount $6,063.13 Notes View original PDF
Payee Name Sean M. Knowles Start date 08/23/01 End date 09/30/01 Position Staff Assistant Amount $2,322.20 Notes View original PDF
Payee Name Camila McLean Knowles Start date 09/07/01 End date 09/30/01 Position Legislative Correspondent Amount $1,533.32 Notes View original PDF
Payee Name Carolyn A. Kobey Start date 04/01/01 End date 09/30/01 Position Caseworker Amount $18,649.92 Notes View original PDF
Payee Name Margaret A. Kulungowski Start date 08/30/01 End date 09/30/01 Position Office Manager Amount $4,716.65 Notes View original PDF
Payee Name Milam D. Mabry Start date 05/26/01 End date 09/30/01 Position Legislative Assistant Amount $11,642.77 Notes View original PDF
Payee Name Charlene E. Mann Start date 04/01/01 End date 09/30/01 Position Receptionist Amount $11,499.96 Notes View original PDF
Payee Name Carl Brent Mica Start date 04/01/01 End date 09/30/01 Position Scheduler Amount $22,499.92 Notes View original PDF
Payee Name Douglas E. Mink Start date 04/01/01 End date 09/30/01 Position Data Entry Specialist Amount $12,499.92 Notes View original PDF
Payee Name Lisette McSoud Mondello Start date 04/01/01 End date 09/30/01 Position Communications Director/Press Secretary Amount $42,204.08 Notes View original PDF
Payee Name Joseph Nestor Mondello Jr. (Joe) Start date 04/01/01 End date 09/30/01 Position Senior Counsel Amount $41,666.60 Notes View original PDF
Payee Name Margaret S. Murphy Start date 04/01/01 End date 09/30/01 Position Press Secretary Amount $12,499.92 Notes View original PDF
Payee Name Ronald Blake Nabors (Blake) Start date 04/01/01 End date 09/30/01 Position Regional Deputy Director Amount $24,249.96 Notes View original PDF
Payee Name Jana M. Novak Start date 04/01/01 End date 09/30/01 Position Speechwriter Amount $36,000.00 Notes View original PDF
Payee Name Leslie J. Novitsky (Les) Start date 04/01/01 End date 05/28/01 Position Deputy Staff Director Amount $12,257.26 Notes View original PDF
Payee Name Lindsey Howe Parham Start date 04/01/01 End date 09/30/01 Position State Director Amount $54,963.24 Notes View original PDF
Payee Name Carlyle V. Paxton Start date 09/27/01 End date 09/30/01 Position Staff Assistant Amount $333.36 Notes View original PDF
Payee Name Marleen R. Pedroza Start date 04/01/01 End date 09/30/01 Position Special Projects Coordinator Amount $10,557.96 Notes View original PDF
Payee Name Lucille Johnson Perkins Start date 04/01/01 End date 09/30/01 Position Staff Assistant/Office Manager Amount $12,499.92 Notes View original PDF
Payee Name Laurie J. Pugh Start date 04/01/01 End date 09/30/01 Position Regional Director Amount $19,749.96 Notes View original PDF
Payee Name Dee C. Puls Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $16,500.00 Notes View original PDF
Payee Name Michael P. Ralsky Start date 05/26/01 End date 09/30/01 Position Legislative Assistant Amount $21,874.99 Notes View original PDF
Payee Name Myra Irizarry Reddy Start date 04/01/01 End date 05/29/01 Position Staff Assistant Amount $4,097.19 Notes View original PDF
Payee Name Fleming Saunders Start date 04/01/01 End date 05/20/01 Position Speechwriter Amount $9,680.53 Notes View original PDF
Payee Name Mary Toomey Schneider Start date 04/01/01 End date 09/30/01 Position Regional Deputy Director Amount $27,649.96 Notes View original PDF
Payee Name Thomas W. Sevier Jr. (Tommy) Start date 04/01/01 End date 06/08/01 Position Legislative Correspondent Amount $4,259.42 Notes View original PDF
Payee Name Joyce Thompson Sibley Start date 04/01/01 End date 09/30/01 Position Constituent Services Director Amount $28,749.92 Notes View original PDF
Payee Name Brad A. Tashenberg Start date 06/04/01 End date 09/30/01 Position Staff Assistant Amount $7,474.97 Notes View original PDF
Payee Name Stephanie C. Turner Start date 08/20/01 End date 09/30/01 Position Assistant Caseworker Amount $1,434.99 Notes View original PDF
Payee Name Willie J. Walker Start date 04/01/01 End date 09/30/01 Position Caseworker Amount $18,150.00 Notes View original PDF
Payee Name Julie R. Wallace Start date 06/04/01 End date 09/30/01 Position Staff Assistant Amount $7,800.00 Notes View original PDF
Payee Name Andrew Victor Washington Start date 04/01/01 End date 06/30/01 Position Legislative Correspondent Amount $5,637.48 Notes View original PDF
Payee Name David Neil Watts Start date 04/01/01 End date 09/30/01 Position Assistant to the Director Amount $19,999.92 Notes View original PDF
Payee Name Gregg F. Willhauck Start date 04/01/01 End date 09/30/01 Position Special Assistant Amount $2,499.96 Notes View original PDF
Payee Name Ainsley R. Wood Start date 06/26/01 End date 09/30/01 Position Staff Assistant Amount $5,805.51 Notes View original PDF
Payee Name Shea Woodard Hall Start date 04/01/01 End date 09/30/01 Position Regional Director Amount $28,999.96 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.