Menu Search Account

LegiStorm

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

Former Sen. Phil Gramm (R-Texas)

Resigned • Alternate Name: William Philip Gramm
Displaying salaries for time period: 04/01/02 - 09/30/02
Payee Name Start date End date Position Amount Notes PDF
Payee Name Ada E. Abernathy Start date 05/01/02 End date 08/27/02 Position Staff Assistant Amount $8,870.93 Notes View original PDF
Payee Name Leslie Caron Abshire Start date 05/06/02 End date 09/30/02 Position Staff Assistant Amount $10,736.05 Notes View original PDF
Payee Name Stephanie Allison Start date 04/01/02 End date 09/30/02 Position Computer Specialist Amount $20,858.10 Notes View original PDF
Payee Name Derek Vaughn Baker Start date 09/03/02 End date 09/30/02 Position Administrative Coordinator Amount $2,668.66 Notes View original PDF
Payee Name Linda H. Bazaco Start date 04/01/02 End date 09/30/02 Position Constituent Services Director Amount $25,999.92 Notes View original PDF
Payee Name Shannon C. Beeding Start date 04/01/02 End date 05/10/02 Position Regional Director, Southern Texas Amount $6,333.33 Notes View original PDF
Payee Name John Young Brown Start date 04/01/02 End date 09/30/02 Position Legislative Correspondent Amount $18,894.82 Notes View original PDF
Payee Name Kevin Forest Bruce Start date 04/01/02 End date 09/30/02 Position Legislative Correspondent Amount $16,013.83 Notes View original PDF
Payee Name Philip G. Carson Start date 04/01/02 End date 09/30/02 Position Legislative Correspondent Amount $15,227.16 Notes View original PDF
Payee Name Sean F. Cissel Start date 04/01/02 End date 08/30/02 Position Staff Assistant Amount $11,602.93 Notes View original PDF
Payee Name Erin C. Cleaveland Start date 04/01/02 End date 04/26/02 Position Staff Assistant Amount $2,445.54 Notes View original PDF
Payee Name Thomas S. Clever Start date 04/01/02 End date 09/30/02 Position Legislative Correspondent Amount $15,499.92 Notes View original PDF
Payee Name Ruth Cymber Start date 04/01/02 End date 09/30/02 Position Chief of Staff Amount $72,729.48 Notes View original PDF
Payee Name Stacey Anne DeFino Start date 05/10/02 End date 09/30/02 Position Legislative Correspondent Amount $11,274.58 Notes View original PDF
Payee Name Donald A. Dempsey (Don) Start date 04/01/02 End date 04/14/02 Position Legislative Assistant Amount $3,344.44 Notes View original PDF
Payee Name Samuel Chris Devaney (Chris) Start date 04/01/02 End date 06/10/02 Position Regional Director Amount $15,555.54 Notes View original PDF
Payee Name Justin M. Fitch Start date 04/01/02 End date 09/30/02 Position Office Manager Amount $24,499.95 Notes View original PDF
Payee Name Michael R. Fitzgerald Start date 04/01/02 End date 09/30/02 Position Staff Assistant Amount $15,999.96 Notes View original PDF
Payee Name Ana Maria Garcia Start date 04/01/02 End date 05/31/02 Position Office Manager Amount $5,500.00 Notes View original PDF
Payee Name Diana De Lourdes Garcia Start date 04/01/02 End date 09/30/02 Position Regional Deputy Director Amount $16,520.81 Notes View original PDF
Payee Name John Marcus Gonzales Start date 04/01/02 End date 09/30/02 Position Staff Assistant Amount $19,999.92 Notes View original PDF
Payee Name Brenda Gail Green (Gail) Start date 04/01/02 End date 09/30/02 Position Office Manager, Tyler Amount $24,000.00 Notes View original PDF
Payee Name Carrie A. Hale Start date 04/01/02 End date 09/29/02 Position Scheduler Amount $17,899.99 Notes View original PDF
Payee Name Jerusha Wolfe Havel Start date 04/01/02 End date 08/01/02 Position State Scheduler Amount $11,441.43 Notes View original PDF
Payee Name Alan S. Haywood Start date 04/01/02 End date 07/24/02 Position Constituent Services Representative Amount $9,500.00 Notes View original PDF
Payee Name Jerry Alan Hill (Alan) Start date 04/01/02 End date 09/30/02 Position State Projects Special Assistant Amount $11,871.63 Notes View original PDF
Payee Name James W. Irwin Start date 04/01/02 End date 09/30/02 Position Legislative Correspondent Amount $21,143.87 Notes View original PDF
Payee Name Ashlea D. Jenkins Start date 04/01/02 End date 07/19/02 Position Staff Assistant Amount $9,386.06 Notes View original PDF
Payee Name Kristi Jordan Start date 04/01/02 End date 09/30/02 Position Office Operations Director Amount $30,999.96 Notes View original PDF
Payee Name Max D. Leichtman Start date 04/01/02 End date 09/30/02 Position Legislative Assistant Amount $25,999.92 Notes View original PDF
Payee Name Felicia M. Leo Start date 04/01/02 End date 04/24/02 Position Staff Assistant Amount $1,676.32 Notes View original PDF
Payee Name Jane A. Loomis Start date 08/15/02 End date 09/30/02 Position Staff Assistant Amount $3,476.26 Notes View original PDF
Payee Name James B. McClure Start date 04/01/02 End date 06/28/02 Position Legislative Correspondent Amount $8,458.19 Notes View original PDF
Payee Name Jason R. Meyer Start date 04/01/02 End date 06/14/02 Position Staff Assistant Amount $5,318.09 Notes View original PDF
Payee Name Willie E. Moorer Start date 04/01/02 End date 09/30/02 Position Correspondence Mail System Supervisor Amount $30,999.96 Notes View original PDF
Payee Name Lawrence A. Neal (Larry) Start date 04/01/02 End date 06/09/02 Position Deputy Chief of Staff Amount $27,879.63 Notes View original PDF
Payee Name Peter Graham Olson (Pete) Start date 04/01/02 End date 09/30/02 Position Deputy Chief of Staff Amount $65,499.96 Notes View original PDF
Payee Name Gerald T. O'Shea Start date 04/01/02 End date 09/30/02 Position Legislative Assistant Amount $18,624.92 Notes View original PDF
Payee Name Linda C. Outerbridge Start date 04/01/02 End date 09/30/02 Position Computer Specialist Amount $25,252.36 Notes View original PDF
Payee Name Martha N. Penner Start date 04/01/02 End date 07/05/02 Position Correspondence Assistant Amount $6,861.07 Notes View original PDF
Payee Name Dennis S. Potter Start date 04/01/02 End date 09/30/02 Position Legislative Correspondent Amount $17,326.58 Notes View original PDF
Payee Name Eric N. Sawyer Start date 04/01/02 End date 09/30/02 Position Staff Assistant Amount $10,931.50 Notes View original PDF
Payee Name Matthew Ray Schaefer (Matt) Start date 04/01/02 End date 09/30/02 Position Regional Director, Lubbock Amount $19,487.50 Notes View original PDF
Payee Name Stephen G. Sepp Start date 04/01/02 End date 09/30/02 Position Legislative Assistant Amount $21,499.92 Notes View original PDF
Payee Name Michael Oliver Simmons Start date 04/01/02 End date 09/30/02 Position State Director Amount $31,875.00 Notes View original PDF
Payee Name Margaret Ann Smith (Maggie) Start date 04/01/02 End date 09/30/02 Position Caseworker Amount $21,499.92 Notes View original PDF
Payee Name Donald R. Stewart (Don) Start date 04/01/02 End date 09/30/02 Position Press Secretary Amount $36,666.64 Notes View original PDF
Payee Name Christine E. Stewart Start date 04/01/02 End date 09/30/02 Position State Projects Special Assistant Amount $19,500.00 Notes View original PDF
Payee Name Brooke Dollens Terry Start date 04/01/02 End date 09/30/02 Position Legislative Assistant Amount $20,624.96 Notes View original PDF
Payee Name Tiffany Turner Start date 04/01/02 End date 09/30/02 Position Legislative Assistant Amount $30,000.00 Notes View original PDF
Payee Name Robin Green Vaughan Start date 05/06/02 End date 09/30/02 Position Staff Assistant Amount $4,666.65 Notes View original PDF
Payee Name Margarita B. Velez Start date 04/01/02 End date 09/30/02 Position Regional Coordinator, El Paso Amount $27,499.92 Notes View original PDF
Payee Name Russell Thurlow Vought (Russ) Start date 04/01/02 End date 09/08/02 Position Legislative Assistant Amount $22,822.15 Notes View original PDF
Payee Name Gregg F. Willhauck Start date 06/10/02 End date 09/30/02 Position Executive Director Amount $1,541.64 Notes View original PDF
Payee Name Mary K. Williams Start date 04/01/02 End date 08/02/02 Position Staff Assistant Amount $10,505.50 Notes View original PDF
Payee Name Josh Lee Winegarner Start date 04/01/02 End date 09/30/02 Position Communications Director Amount $25,833.30 Notes View original PDF
Payee Name John Edward Wyatt Start date 04/01/02 End date 09/30/02 Position State Projects Special Assistant Amount $22,999.92 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.