Menu Search Account

LegiStorm

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

Former Sen. Harry Reid (D-Nevada)

Retired, Died, Dec. 28, 2021 • Alternate Name: Harry Mason Reid
Displaying salaries for time period: 04/01/14 - 09/30/14
Payee Name Start date End date Position Amount Notes PDF
Payee Name Nabeel A. Alam Start date 04/01/14 End date 09/30/14 Position Legislative Correspondent Amount $18,842.90 Notes View original PDF
Payee Name Justin T. Brandenburg Start date 04/01/14 End date 09/30/14 Position Regional Representative Amount $18,999.96 Notes View original PDF
Payee Name McKenzie Bennett Brice Start date 04/01/14 End date 09/30/14 Position Legislative Assistant Amount $32,499.92 Notes View original PDF
Payee Name Joseph Broad Start date 04/01/14 End date 09/30/14 Position Deputy Press Secretary/State Outreach Coordinator Amount $23,708.30 Notes View original PDF
Payee Name Devron N. Brown Start date 04/01/14 End date 09/30/14 Position Special Assistant to the Chief of Staff Amount $24,454.35 Notes View original PDF
Payee Name Mary A. Conelly Start date 04/01/14 End date 09/30/14 Position State Director Amount $54,658.47 Notes View original PDF
Payee Name Michael R. Cortes-Klein Start date 04/01/14 End date 09/30/14 Position Casework Manager/Regional Representative Amount $24,000.00 Notes View original PDF
Payee Name Maria E. Criswell Start date 04/01/14 End date 09/30/14 Position Staff Assistant Amount $19,872.07 Notes View original PDF
Payee Name Miguel A. Dávila Uzcátegui (Miguel Dávila) Start date 06/30/14 End date 09/30/14 Position Staff Assistant Amount $8,594.40 Notes View original PDF
Payee Name Marcus A. Dennis Start date 06/04/14 End date 07/31/14 Position Intern Amount $3,799.99 Notes View original PDF
Payee Name Michael S. Esposito (Mike) Start date 04/01/14 End date 09/30/14 Position Regional Representative Amount $22,749.96 Notes View original PDF
Payee Name Amanda K. Feldman Start date 05/27/14 End date 08/15/14 Position Intern Amount $5,266.66 Notes View original PDF
Payee Name Charvez Foger Start date 04/01/14 End date 09/30/14 Position Deputy Administrative Director Amount $36,000.00 Notes View original PDF
Payee Name Cameron Fox Start date 04/01/14 End date 09/30/14 Position Regional Assistant Representative Amount $20,657.79 Notes View original PDF
Payee Name Yolanda F. Garcia-Banuelos Start date 04/01/14 End date 09/30/14 Position Regional Representative Amount $27,150.00 Notes View original PDF
Payee Name Carmen B. Gilbert Start date 04/01/14 End date 09/30/14 Position Regional Representative Amount $21,000.00 Notes View original PDF
Payee Name Mariela N. Hernandez Start date 04/01/14 End date 09/30/14 Position Regional Deputy Director, Southern Nevada Amount $39,041.62 Notes View original PDF
Payee Name Kevin B. Herzik Start date 04/01/14 End date 09/30/14 Position Associate Director Amount $23,499.96 Notes View original PDF
Payee Name Marcos Alonzo Ibarra Start date 04/01/14 End date 09/30/14 Position Regional Representative Amount $21,999.96 Notes View original PDF
Payee Name Lucas Kirby Ingvoldstad Start date 04/01/14 End date 09/30/14 Position Energy and Public Lands Manager, Northern Nevada Amount $20,499.96 Notes View original PDF
Payee Name Adelle Cruz Jackson Start date 04/01/14 End date 09/30/14 Position Executive Assistant Amount $47,970.78 Notes View original PDF
Payee Name Asha L. Jones Start date 04/01/14 End date 09/30/14 Position Regional Representative Amount $31,999.92 Notes View original PDF
Payee Name Bridget E. Kelleher Start date 04/01/14 End date 09/30/14 Position Policy Assistant Amount $18,999.96 Notes View original PDF
Payee Name John Z. Lammle Start date 04/01/14 End date 09/30/14 Position Staff Assistant Amount $18,076.46 Notes View original PDF
Payee Name Leslie Mae Lewis Start date 04/01/14 End date 09/30/14 Position Staff Assistant Amount $19,374.99 Notes View original PDF
Payee Name Dylan J. Lierd Start date 05/06/14 End date 09/30/14 Position Staff Assistant Amount $14,500.00 Notes View original PDF
Payee Name Susan B. Lisagor Start date 04/01/14 End date 06/30/14 Position Casework Manager/Regional Representative Amount $15,666.48 Notes View original PDF
Payee Name Jeremy S. Macklin Start date 09/17/14 End date 09/30/14 Position Intern Amount $466.66 Notes View original PDF
Payee Name Christina M. Martinez Start date 04/01/14 End date 09/30/14 Position Regional Representative Amount $28,500.00 Notes View original PDF
Payee Name Kimberly R. Miller-Tolbert (Kim) Start date 06/23/14 End date 09/30/14 Position Legislative Correspondent Amount $11,278.27 Notes View original PDF
Payee Name Sara Ann Moffat Start date 04/01/14 End date 09/30/14 Position Policy Adviser Amount $35,166.64 Notes View original PDF
Payee Name Lianne Shizue Nishida-Costello (Lianne Costello) Start date 04/01/14 End date 09/30/14 Position Regional Representative Amount $22,500.00 Notes View original PDF
Payee Name Kristen D. Orthman Start date 04/01/14 End date 09/30/14 Position Deputy Communications Director/State Senior Media Adviser Amount $51,499.95 Notes View original PDF
Payee Name Priscilla Pelli Start date 04/01/14 End date 07/28/14 Position Projects Manager/Special Assistant Amount $16,061.06 Notes View original PDF
Payee Name Jared C. Perkins Start date 04/01/14 End date 09/30/14 Position Regional Representative Amount $19,500.00 Notes View original PDF
Payee Name Monika Agnieszka Piotrowska (Aga) Start date 04/01/14 End date 09/30/14 Position Regional Representative Amount $19,500.00 Notes View original PDF
Payee Name Shannon C. Raborn Start date 04/01/14 End date 09/30/14 Position Regional Director, Southern Nevada/Policy Adviser Amount $51,041.62 Notes View original PDF
Payee Name Bianca Ixara A. Recto Start date 06/09/14 End date 09/30/14 Position Press Assistant Amount $9,149.98 Notes View original PDF
Payee Name Alejandro Renteria Start date 04/01/14 End date 09/30/14 Position Legislative Correspondent Amount $23,164.11 Notes View original PDF
Payee Name Jared B. Rifis Start date 05/19/14 End date 09/30/14 Position Legislative Correspondent Amount $15,804.21 Notes View original PDF
Payee Name Jose I. Rivera Start date 09/03/14 End date 09/30/14 Position Intern Amount $1,866.66 Notes View original PDF
Payee Name Samuel J. Schumach (Sam) Start date 04/01/14 End date 07/13/14 Position State Press Secretary Amount $19,210.93 Notes View original PDF
Payee Name Carl Segerblom Start date 04/01/14 End date 08/05/14 Position Legislative Aide Amount $13,376.17 Notes View original PDF
Payee Name Derek W. Shaw Start date 04/01/14 End date 05/15/14 Position Intern Amount $1,500.00 Notes View original PDF
Payee Name Mary K. Skau Start date 04/01/14 End date 09/30/14 Position Casework Manager/Regional Representative Amount $20,375.00 Notes View original PDF
Payee Name Carl Vincent Spotleson (Vinny) Start date 04/01/14 End date 09/30/14 Position Energy and Public Lands Manager, Southern Nevada Amount $24,999.96 Notes View original PDF
Payee Name Samantha Swing Start date 04/01/14 End date 09/30/14 Position Legislative Aide/Correspondence Manager Amount $24,039.98 Notes View original PDF
Payee Name Karlee Cathrine Tebbutt Start date 04/01/14 End date 09/30/14 Position Policy Assistant Amount $22,999.92 Notes View original PDF
Payee Name Jessica E.B. Thomsen Start date 04/01/14 End date 09/30/14 Position Deputy Regional Manager Amount $27,549.96 Notes View original PDF
Payee Name María Urbina (Mari) Start date 04/01/14 End date 09/30/14 Position Hispanic and Asian Affairs Adviser Amount $45,000.00 Notes View original PDF
Payee Name Gabriel Anthony Uy Matute (Gabe Uy) Start date 04/01/14 End date 08/11/14 Position Regional Representative/Press Assistant Amount $16,011.08 Notes View original PDF
Payee Name Melissa A. Varelis Start date 04/01/14 End date 09/30/14 Position State Scheduler/Office Manager Amount $28,500.00 Notes View original PDF
Payee Name Alexis Marie Villanueva Start date 04/01/14 End date 09/30/14 Position Staff Assistant Amount $19,514.34 Notes View original PDF
Payee Name Dominque E. Wardell Start date 04/01/14 End date 09/30/14 Position Constituent Services Manager Amount $21,541.61 Notes View original PDF
Payee Name Ronald K. Williams Start date 04/01/14 End date 05/15/14 Position Intern Amount $1,500.00 Notes View original PDF
Payee Name Leah D. Yaffe Start date 04/01/14 End date 09/30/14 Position Legislative Correspondent Amount $21,617.57 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.