Menu Search Account

LegiStorm

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

Former Rep. George Radanovich (R-California, 19th)

Retired • Alternate Name: George P. Radanovich
Displaying salaries for time period: 01/01/09 - 03/31/09
Payee Name Start date End date Position Amount Notes PDF
Payee Name Thomas Elmer Anfinson (Tom) Start date 01/01/09 End date 01/02/09 Position Staff Member, Shared Amount $89.99 Notes View original PDF
Payee Name Thomas Elmer Anfinson (Tom) Start date 01/03/09 End date 03/31/09 Position Staff Member, Shared Amount $3,260.01 Notes View original PDF
Payee Name Susan Andersen Anfinson Start date 02/16/09 End date 03/15/09 Position Staff Member, Shared Amount $700.00 Notes View original PDF
Payee Name Allison R. Sadoian Arethas (Ali) Start date 01/01/09 End date 01/01/09 Position Intern Amount $3,000.00 Notes View original PDF
Payee Name Allison R. Sadoian Arethas (Ali) Start date 03/01/09 End date 03/31/09 Position Intern Amount $1,500.00 Notes View original PDF
Payee Name Donna J. Dami Start date 01/03/09 End date 03/31/09 Position Field Representative Amount $10,022.24 Notes View original PDF
Payee Name Donna J. Dami Start date 01/01/09 End date 01/02/09 Position Field Representative Amount $227.77 Notes View original PDF
Payee Name Mary Nancy Deckard (Nancy) Start date 01/01/09 End date 01/02/09 Position Staff Assistant Amount $106.66 Notes View original PDF
Payee Name Mary Nancy Deckard (Nancy) Start date 01/03/09 End date 03/31/09 Position Staff Assistant Amount $4,693.34 Notes View original PDF
Payee Name Sarah M. Ditrich-Higginbotham Start date 01/01/09 End date 01/02/09 Position Constituent Services Adviser Amount $194.44 Notes View original PDF
Payee Name Sarah M. Ditrich-Higginbotham Start date 01/03/09 End date 03/31/09 Position Constituent Services Adviser Amount $8,555.57 Notes View original PDF
Payee Name Tricia A. Geringer Start date 01/03/09 End date 03/31/09 Position Legislative Counsel Amount $11,733.34 Notes View original PDF
Payee Name Tricia A. Geringer Start date 01/01/09 End date 01/02/09 Position Legislative Counsel Amount $266.66 Notes View original PDF
Payee Name Michelle F. Giannetta Start date 01/01/09 End date 01/02/09 Position Staff Assistant Amount $311.11 Notes View original PDF
Payee Name Michelle F. Giannetta Start date 01/03/09 End date 03/31/09 Position Staff Assistant Amount $13,688.90 Notes View original PDF
Payee Name Jennifer A. Han Start date 01/03/09 End date 03/31/09 Position Scheduler/Executive Assistant Amount $12,711.11 Notes View original PDF
Payee Name Jennifer A. Han Start date 01/01/09 End date 01/02/09 Position Scheduler/Executive Assistant Amount $288.88 Notes View original PDF
Payee Name Justin Harding Start date 01/01/09 End date 01/02/09 Position Staff Member, Shared Amount $16.67 Notes View original PDF
Payee Name Natalie Farr Harrison Start date 02/01/09 End date 02/28/09 Position Professional Staff Member Amount $4,000.00 Notes View original PDF
Payee Name Christopher C. Herndon (Chris) Start date 01/03/09 End date 03/31/09 Position Legislative Director/Counsel Amount $17,111.11 Notes View original PDF
Payee Name Christopher C. Herndon (Chris) Start date 01/01/09 End date 01/02/09 Position Legislative Director/Counsel Amount $388.88 Notes View original PDF
Payee Name Kimberly A. Kaufmann Start date 01/03/09 End date 03/31/09 Position Field Representative Amount $11,488.90 Notes View original PDF
Payee Name Kimberly A. Kaufmann Start date 01/01/09 End date 01/02/09 Position Field Representative Amount $261.11 Notes View original PDF
Payee Name Lacey Ann Kiriakou Start date 01/01/09 End date 01/02/09 Position Field Representative Amount $247.22 Notes View original PDF
Payee Name Lacey Ann Kiriakou Start date 01/03/09 End date 03/31/09 Position Field Representative Amount $10,877.77 Notes View original PDF
Payee Name Theodore Edgar Maness III (Ted) Start date 01/01/09 End date 01/02/09 Position Chief of Staff Amount $899.99 Notes View original PDF
Payee Name Theodore Edgar Maness III (Ted) Start date 01/03/09 End date 03/31/09 Position Chief of Staff Amount $39,600.01 Notes View original PDF
Payee Name Charles A. Melton Start date 01/03/09 End date 03/31/09 Position Staff Assistant Amount $6,111.11 Notes View original PDF
Payee Name Charles A. Melton Start date 01/01/09 End date 01/02/09 Position Staff Assistant Amount $138.88 Notes View original PDF
Payee Name Spencer B. Pederson Start date 01/01/09 End date 01/02/09 Position Legislative Assistant/Press Secretary Amount $227.77 Notes View original PDF
Payee Name Spencer B. Pederson Start date 01/03/09 End date 03/31/09 Position Legislative Assistant/Press Secretary Amount $10,022.24 Notes View original PDF
Payee Name Juliet Guaglianone Potrykus Start date 01/03/09 End date 02/28/09 Position Staff Assistant Amount $3,583.34 Notes View original PDF
Payee Name Juliet Guaglianone Potrykus Start date 01/01/09 End date 01/02/09 Position Staff Assistant Amount $166.66 Notes View original PDF
Payee Name Darren Charles Rose Start date 01/01/09 End date 01/02/09 Position District Director Amount $511.11 Notes View original PDF
Payee Name Darren Charles Rose Start date 01/03/09 End date 03/31/09 Position District Director Amount $22,488.90 Notes View original PDF
Payee Name Alisa Janell Sisemore Start date 01/01/09 End date 01/02/09 Position Staff Assistant Amount $238.88 Notes View original PDF
Payee Name Alisa Janell Sisemore Start date 01/03/09 End date 03/31/09 Position Staff Assistant Amount $10,511.11 Notes View original PDF
Payee Name Cody Benjamin Stewart Start date 01/01/09 End date 01/02/09 Position Staff Member, Shared Amount $16.66 Notes View original PDF
Payee Name Cody Benjamin Stewart Start date 01/03/09 End date 03/31/09 Position Staff Member, Shared Amount $733.34 Notes View original PDF
Payee Name Kurt Vander Weide Start date 01/01/09 End date 01/02/09 Position Field Representative Amount $227.77 Notes View original PDF
Payee Name Kurt Vander Weide Start date 01/03/09 End date 03/31/09 Position Field Representative Amount $10,022.24 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.