Menu Search Account

LegiStorm

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

Former Sen. Mary Landrieu (D-Louisiana)

Defeated • Alternate Name: Mary Loretta Landrieu
Displaying salaries for time period: 04/01/06 - 09/30/06
Payee Name Start date End date Position Amount Notes PDF
Payee Name Stephanie C. Allen Start date 07/24/06 End date 09/30/06 Position Press Secretary Amount $10,701.37 Notes View original PDF
Payee Name Kevin J. Avery Start date 04/01/06 End date 09/30/06 Position Legislative Counsel Amount $38,019.00 Notes View original PDF
Payee Name Alyson Williams Azodeh Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $25,639.35 Notes View original PDF
Payee Name Abi C. Baker Start date 04/01/06 End date 07/28/06 Position Staff Assistant Amount $9,505.52 Notes View original PDF
Payee Name Benjamin M. Billings (Ben) Start date 04/01/06 End date 09/30/06 Position Legislative Correspondent Amount $14,260.44 Notes View original PDF
Payee Name Tari T. Bradford Start date 04/01/06 End date 09/30/06 Position State Deputy Director Amount $31,805.44 Notes View original PDF
Payee Name Amy L. Cenicola Start date 04/01/06 End date 05/18/06 Position Scheduler to the Senator Amount $11,800.00 Notes View original PDF
Payee Name Linda M. Cox Start date 04/01/06 End date 09/30/06 Position Systems Administrator Amount $28,408.85 Notes View original PDF
Payee Name Elizabeth Leoty Craddock (Liz) Start date 04/01/06 End date 09/30/06 Position Legislative Correspondent Amount $15,250.00 Notes View original PDF
Payee Name Judy B. Ditton Start date 04/01/06 End date 09/30/06 Position Assistant to the Chief of Staff Amount $24,999.96 Notes View original PDF
Payee Name Andrea E. Dube Start date 06/01/06 End date 09/30/06 Position Constituent Services Representative Amount $9,333.28 Notes View original PDF
Payee Name Jeffrey S. Everson (Jeff) Start date 04/01/06 End date 09/30/06 Position Caseworker/Regional Representative Amount $19,499.92 Notes View original PDF
Payee Name Ronald Anthony Faucheux Sr. (Ron) Start date 04/01/06 End date 09/30/06 Position Chief of Staff Amount $80,329.44 Notes View original PDF
Payee Name Celeste L. Fontenelle Start date 09/05/06 End date 09/30/06 Position Assistant to the State Director Amount $2,022.21 Notes View original PDF
Payee Name Herman J. Gesser III (Bubba) Start date 04/01/06 End date 09/30/06 Position Chief Counsel/Projects Director Amount $51,499.92 Notes View original PDF
Payee Name Mark W. Herbert Start date 04/01/06 End date 09/30/06 Position Regional Manager Amount $23,500.00 Notes View original PDF
Payee Name Marshall A. Hevron Start date 04/01/06 End date 08/15/06 Position Legislative Correspondent Amount $14,482.80 Notes View original PDF
Payee Name Sherae' M. Hunter Start date 04/01/06 End date 09/30/06 Position Constituent Services Representative Amount $16,533.33 Notes View original PDF
Payee Name Parker N. Hutchinson Start date 04/01/06 End date 08/30/06 Position Staff Assistant Amount $8,333.30 Notes View original PDF
Payee Name Raquel F. Jackson Start date 04/01/06 End date 05/15/06 Position Staff Assistant Amount $3,889.11 Notes View original PDF
Payee Name Thomas Bradley Keith (Bradley) Start date 04/01/06 End date 09/30/06 Position State Director Amount $54,889.92 Notes View original PDF
Payee Name Elaine D. Kimbrell Start date 04/01/06 End date 09/15/06 Position Projects Assistant Amount $21,334.50 Notes View original PDF
Payee Name James Wesley Kungel (Wes) Start date 08/03/06 End date 09/30/06 Position Regional Representative Amount $4,941.66 Notes View original PDF
Payee Name Douglas B. Landry (Doug) Start date 04/01/06 End date 09/30/06 Position Legislative Correspondent Amount $17,999.98 Notes View original PDF
Payee Name Shannon B. Langlois Start date 04/01/06 End date 09/30/06 Position Constituent Services Manager Amount $34,499.92 Notes View original PDF
Payee Name Terrence D. Lockett Start date 04/01/06 End date 09/30/06 Position Regional Manager Amount $21,688.00 Notes View original PDF
Payee Name Mufyn J. Lynn Start date 07/30/06 End date 09/30/06 Position Assistant to the Legislative Director Amount $5,930.54 Notes View original PDF
Payee Name Dorothy E. Makris Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $13,500.00 Notes View original PDF
Payee Name Darlene M. Manuel Start date 04/01/06 End date 09/30/06 Position Constituent Services Representative Amount $14,999.92 Notes View original PDF
Payee Name Lucia L. Marker-Moore Start date 05/09/06 End date 09/30/06 Position Staff Assistant Amount $11,249.27 Notes View original PDF
Payee Name Jason Daniel Matthews Start date 04/01/06 End date 09/30/06 Position Deputy Chief of Staff Amount $63,499.92 Notes View original PDF
Payee Name Keith Russell McIntosh Start date 04/01/06 End date 04/13/06 Position Tour Coordinator Amount $1,548.73 Notes View original PDF
Payee Name Thomas J. Michels (Tom) Start date 04/01/06 End date 09/30/06 Position Legislative Assistant Amount $24,999.96 Notes View original PDF
Payee Name Damian A. Miller Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $19,043.17 Notes View original PDF
Payee Name Helen N. Molpus Start date 04/01/06 End date 09/15/06 Position Legislative Correspondent Amount $15,583.26 Notes View original PDF
Payee Name Stephanie M. Price Start date 04/01/06 End date 05/15/06 Position Staff Assistant Amount $4,244.37 Notes View original PDF
Payee Name Brian J. Richardson Start date 04/01/06 End date 06/15/06 Position Press Secretary Amount $11,723.30 Notes View original PDF
Payee Name Sally B. Richardson Start date 04/01/06 End date 06/15/06 Position Deputy Communications Director Amount $10,125.00 Notes View original PDF
Payee Name Allen M. Richey Start date 04/01/06 End date 09/30/06 Position Projects Coordinator Amount $18,098.31 Notes View original PDF
Payee Name LaVerne Saulny Start date 04/01/06 End date 09/30/06 Position Deputy Regional Manager Amount $25,999.96 Notes View original PDF
Payee Name Scott Eric Schneider Start date 06/12/06 End date 09/30/06 Position Deputy Communications Director Amount $9,991.66 Notes View original PDF
Payee Name Adam M. Sharp Start date 04/01/06 End date 09/30/06 Position Communications Director Amount $42,000.00 Notes View original PDF
Payee Name Meredith Stepp Start date 09/25/06 End date 09/30/06 Position Legislative Correspondent Amount $500.00 Notes View original PDF
Payee Name Chanda L. Stevick Start date 04/01/06 End date 09/30/06 Position Legislative Correspondent Amount $13,956.20 Notes View original PDF
Payee Name Kathleen A. Strottman Start date 04/01/06 End date 04/28/06 Position Legislative Assistant Amount $8,166.66 Notes View original PDF
Payee Name Mark Gerard Tiner Start date 04/01/06 End date 09/30/06 Position Legislative Assistant Amount $24,169.44 Notes View original PDF
Payee Name Christopher J. Tyson Start date 04/01/06 End date 05/15/06 Position Staff Assistant Amount $2,625.00 Notes View original PDF
Payee Name Stuart F. Usry Start date 04/01/06 End date 07/16/06 Position Research Director Amount $8,244.39 Notes View original PDF
Payee Name Brian R. Van Hook Start date 04/01/06 End date 09/30/06 Position Legislative Assistant Amount $17,725.40 Notes View original PDF
Payee Name Jennifer M. Waller Start date 06/26/06 End date 09/30/06 Position Scheduler Amount $18,152.75 Notes View original PDF
Payee Name Alicia D. Williams Start date 04/01/06 End date 09/30/06 Position Office Manager Amount $45,593.40 Notes View original PDF
Payee Name LeNelle R. Williford Start date 04/01/06 End date 09/30/06 Position Receptionist/Caseworker Amount $18,433.00 Notes View original PDF
Payee Name Renata N. Wilson Start date 04/01/06 End date 06/23/06 Position Scheduling Assistant/Executive Assistant Amount $9,809.74 Notes View original PDF
Payee Name Janet L. Woodka Start date 04/26/06 End date 09/30/06 Position Legislative Director Amount $43,055.48 Notes View original PDF
Payee Name Megan Siegel Zuckerman Start date 04/01/06 End date 08/11/06 Position Legislative Assistant Amount $16,938.29 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.