Menu Search Account

LegiStorm

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

Former Sen. Mel Martinez (R-Florida)

Resigned • Alternate Names: Melquíades Rafael Martínez Ruiz, Melquiades Rafael Martinez
Displaying salaries for time period: 10/01/08 - 03/31/09
Payee Name Start date End date Position Amount Notes PDF
Payee Name Charles A. Aguirre (Charlie) Start date 10/01/08 End date 03/15/09 Position Special Assistant Amount $14,064.32 Notes View original PDF
Payee Name Christa Bailey Allen Start date 10/01/08 End date 03/31/09 Position State Administrator/Special Projects Director Amount $29,892.45 Notes View original PDF
Payee Name Sandra M. Anderson Start date 10/01/08 End date 03/31/09 Position Assistant to the State Director Amount $20,687.32 Notes View original PDF
Payee Name Mercedes Ayala Pierce Start date 10/01/08 End date 03/31/09 Position Staff Assistant Amount $15,617.83 Notes View original PDF
Payee Name Christine E. Bald Start date 11/10/08 End date 12/21/08 Position Front Office Assistant Amount $3,266.64 Notes View original PDF
Payee Name Hiram L. Barroso Start date 10/01/08 End date 03/31/09 Position Constituent Services Representative Amount $23,511.04 Notes View original PDF
Payee Name Mary Elizabeth Roberts Barrows (Mary Beth) Start date 10/01/08 End date 03/31/09 Position Special Assistant Amount $16,820.67 Notes View original PDF
Payee Name Michael B. Bassett (Mike) Start date 10/01/08 End date 01/31/09 Position Legislative Assistant Amount $24,074.08 Notes View original PDF
Payee Name Taylor Booth Start date 10/01/08 End date 01/31/09 Position Legislative Correspondent Amount $9,433.62 Notes View original PDF
Payee Name David F. Brown Start date 10/01/08 End date 03/31/09 Position Legislative Aide Amount $15,577.44 Notes View original PDF
Payee Name Alice James Burns Start date 10/01/08 End date 03/31/09 Position Scheduler Amount $37,200.35 Notes View original PDF
Payee Name Katherine A. Bush (Kate) Start date 10/01/08 End date 03/31/09 Position Senior Director/Archivist Amount $68,845.34 Notes View original PDF
Payee Name Brittney A. Cardillo Start date 01/05/09 End date 03/31/09 Position Staff Assistant Amount $7,214.03 Notes View original PDF
Payee Name Maria A. Carusillo Start date 03/09/09 End date 03/31/09 Position Staff Assistant Amount $1,711.10 Notes View original PDF
Payee Name Victor M. Cervino Start date 10/01/08 End date 03/31/09 Position Legislative Assistant Amount $26,937.57 Notes View original PDF
Payee Name Joseph P. Clements Start date 10/01/08 End date 03/31/09 Position Staff Assistant Amount $8,767.38 Notes View original PDF
Payee Name Theresa S. Couch (Terry) Start date 10/01/08 End date 03/31/09 Position Executive Manager Amount $68,845.34 Notes View original PDF
Payee Name Rachel L. Derby Start date 10/01/08 End date 03/31/09 Position Legislative Correspondent Amount $14,370.28 Notes View original PDF
Payee Name Kevin A. Doyle Start date 10/01/08 End date 03/31/09 Position State Director Amount $46,287.60 Notes View original PDF
Payee Name Ryan P. Duffy Start date 10/01/08 End date 03/31/09 Position Speechwriter Amount $25,757.55 Notes View original PDF
Payee Name Natasha Yenny Eby Start date 10/06/08 End date 03/31/09 Position Staff Assistant/Tour Coordinator Amount $14,451.63 Notes View original PDF
Payee Name Mercedes E. Epp Start date 10/01/08 End date 02/26/09 Position Staff Assistant Amount $5,481.60 Notes View original PDF
Payee Name Daniel W. Fisk (Dan) Start date 02/25/09 End date 03/31/09 Position Senior Adviser, Foreign Policy and National Security Amount $16,120.82 Notes View original PDF
Payee Name Vennia V. Francois Start date 10/01/08 End date 03/31/09 Position Legislative Assistant Amount $31,712.08 Notes View original PDF
Payee Name Jennifer C. Gallagher (Jenn) Start date 11/10/08 End date 03/31/09 Position Legislative Assistant Amount $14,643.15 Notes View original PDF
Payee Name Jessica M. Garcia Start date 10/01/08 End date 03/31/09 Position Press Secretary Amount $40,890.28 Notes View original PDF
Payee Name Adele L. Griffin Start date 10/01/08 End date 03/31/09 Position Regional Director, Northern Florida Amount $27,207.06 Notes View original PDF
Payee Name Francine Alicia Hennie (Alicia) Start date 03/03/09 End date 03/10/09 Position Senior Policy Adviser Amount $1,666.66 Notes View original PDF
Payee Name Melissa Martinez Hernandez Start date 10/01/08 End date 03/31/09 Position Constituent Services Director Amount $30,720.54 Notes View original PDF
Payee Name Sarah Lynn Hines Start date 10/01/08 End date 03/31/09 Position Intern Amount $6,657.13 Notes View original PDF
Payee Name Mitchell B. Hoskins (Mitch) Start date 10/01/08 End date 03/31/09 Position Constituent Services Representative Amount $18,057.90 Notes View original PDF
Payee Name Taylor L. Jimeson Start date 10/01/08 End date 03/31/09 Position Legislative Correspondent Amount $14,840.52 Notes View original PDF
Payee Name Rose-Nancy Joseph Start date 10/01/08 End date 03/31/09 Position Constituent Services Representative Amount $18,657.16 Notes View original PDF
Payee Name Kelly L. Kaar Start date 10/01/08 End date 03/31/09 Position Assistant Administrative Manager/Data Specialist Amount $21,762.65 Notes View original PDF
Payee Name Kenneth A. Lundberg (Ken) Start date 10/01/08 End date 01/31/09 Position Communications Director Amount $36,386.70 Notes View original PDF
Payee Name Lane M. Mahood Start date 10/01/08 End date 03/31/09 Position Deputy Constituent Services Director Amount $21,304.26 Notes View original PDF
Payee Name Steven A. Martino (Steve) Start date 10/01/08 End date 03/31/09 Position Regional Director, Southeastern Florida Amount $29,310.45 Notes View original PDF
Payee Name Cinthia Matos Start date 10/01/08 End date 11/08/08 Position Front Office Coordinator Amount $3,806.96 Notes View original PDF
Payee Name Erin Sayago McCracken Start date 10/01/08 End date 03/10/09 Position Deputy Press Secretary Amount $15,779.11 Notes View original PDF
Payee Name Chad McLeod Start date 10/01/08 End date 03/31/09 Position Regional Director, Southwestern Florida Amount $26,303.58 Notes View original PDF
Payee Name Martha Elena Lopez Meszaros Start date 10/01/08 End date 03/31/09 Position Constituent Services Representative Amount $16,742.82 Notes View original PDF
Payee Name Benjamin M. Moncrief (Ben) Start date 10/01/08 End date 03/31/09 Position Legal Counsel Amount $54,703.44 Notes View original PDF
Payee Name Laura B. Muniz Start date 10/01/08 End date 03/31/09 Position Regional Director, Southern Florida Amount $22,695.41 Notes View original PDF
Payee Name Brendan Murphy Start date 10/01/08 End date 03/31/09 Position Legislative Assistant Amount $15,550.92 Notes View original PDF
Payee Name John D. Newstreet Start date 10/01/08 End date 03/31/09 Position Regional Director, Central Florida Amount $33,266.42 Notes View original PDF
Payee Name Samuel R. Novales (Sam Sanchez) Start date 10/01/08 End date 03/31/09 Position Correspondence Manager Amount $14,767.14 Notes View original PDF
Payee Name Erik S. Olson Start date 10/06/08 End date 03/31/09 Position Systems Administrator Amount $33,138.40 Notes View original PDF
Payee Name Michael D. Panella Start date 10/01/08 End date 03/31/09 Position Intern Amount $6,852.76 Notes View original PDF
Payee Name Sarah C. Patch Start date 03/09/09 End date 03/31/09 Position Staff Assistant Amount $1,711.10 Notes View original PDF
Payee Name Nilda R. Pedrosa Start date 10/01/08 End date 02/13/09 Position Senior Policy Adviser Amount $38,156.17 Notes View original PDF
Payee Name Jennifer L. Renjel Start date 10/01/08 End date 03/31/09 Position Legislative Correspondent Amount $12,843.18 Notes View original PDF
Payee Name Jennifer L. Ridgley Start date 10/01/08 End date 03/31/09 Position Communications Assistant Amount $14,758.95 Notes View original PDF
Payee Name Aileen Rodriguez Rogers Start date 10/01/08 End date 03/31/09 Position Regional Director, Gulf Coast Amount $32,410.08 Notes View original PDF
Payee Name Brydon David Ross Start date 10/01/08 End date 03/31/09 Position Deputy Legislative Director Amount $35,659.04 Notes View original PDF
Payee Name Maria E. Sequeira Start date 10/01/08 End date 03/31/09 Position Constituent Services Representative Amount $14,967.25 Notes View original PDF
Payee Name Christina W. Shearey Start date 10/01/08 End date 03/31/09 Position Constituent Services Representative Amount $21,092.40 Notes View original PDF
Payee Name Todd Sykes Start date 10/01/08 End date 03/31/09 Position Constituent Services Representative Amount $18,389.25 Notes View original PDF
Payee Name Ludvig Kris Tande (Kris) Start date 10/01/08 End date 03/31/09 Position Regional Director, Northwestern Florida Amount $31,956.25 Notes View original PDF
Payee Name Emily J. Thoemke Start date 01/05/09 End date 03/31/09 Position Assistant to the Chief of Staff Amount $10,224.10 Notes View original PDF
Payee Name Gabriel L. Valdes Start date 03/02/09 End date 03/31/09 Position Special Assistant Amount $1,812.17 Notes View original PDF
Payee Name Kimberly Gluck Wallner Start date 10/01/08 End date 03/31/09 Position Policy Assistant Amount $2,565.96 Notes View original PDF
Payee Name Brian William Walsh Start date 10/01/08 End date 03/31/09 Position Legislative Assistant Amount $33,370.86 Notes View original PDF
Payee Name Spencer J. Wayne Start date 10/01/08 End date 03/31/09 Position Legislative Assistant Amount $28,003.25 Notes View original PDF
Payee Name Thomas W. Weinberg (Tom) Start date 10/01/08 End date 03/31/09 Position Chief of Staff Amount $68,845.34 Notes View original PDF
Payee Name Kari Mae Whaley-Ramsey Start date 10/01/08 End date 03/31/09 Position Staff Assistant Amount $14,649.94 Notes View original PDF
Payee Name Theresa C. Young Start date 10/01/08 End date 03/31/09 Position Administrative Manager Amount $27,885.37 Notes View original PDF
Payee Name Zachary Daniel Zampella (Zach) Start date 10/14/08 End date 03/31/09 Position Staff Assistant Amount $9,452.61 Notes View original PDF
Payee Name Margot Anne Zanner Start date 10/01/08 End date 01/11/09 Position Assistant Scheduler/Assistant to the Chief of Staff Amount $12,344.42 Notes View original PDF
Payee Name Michael D. Zehr Start date 10/01/08 End date 01/31/09 Position Legislative Director Amount $43,631.46 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.