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: 04/01/01 - 09/30/01
Payee Name Start date End date Position Amount Notes PDF
Payee Name Shirley G. Adkins Start date 04/05/01 End date 09/30/01 Position Front Office Manager Amount $19,111.07 Notes View original PDF
Payee Name Lisa A. Brown Start date 05/15/01 End date 08/17/01 Position Regional Representative Amount $8,783.28 Notes View original PDF
Payee Name Cheryl E. Carrasco Start date 04/01/01 End date 05/09/01 Position Regional Representative Amount $4,104.85 Notes View original PDF
Payee Name Benjamin B. Clausen Start date 04/01/01 End date 08/15/01 Position Legislative Correspondent Amount $9,669.87 Notes View original PDF
Payee Name Mary A. Conelly Start date 04/01/01 End date 09/30/01 Position State Director Amount $39,333.48 Notes View original PDF
Payee Name Nancy A. Diaz Start date 04/01/01 End date 09/30/01 Position Regional Representative Amount $19,128.92 Notes View original PDF
Payee Name Carrie Markey Dove Start date 04/01/01 End date 08/15/01 Position Staff Assistant Amount $12,068.19 Notes View original PDF
Payee Name Shannon M. Eagan Start date 08/15/01 End date 09/30/01 Position Overtime Payment Amount $43.27 Notes View original PDF
Payee Name Vickie Annette Eckard Start date 04/01/01 End date 09/30/01 Position Computer Operator Amount $20,279.00 Notes View original PDF
Payee Name Michael S. Esposito (Mike) Start date 04/01/01 End date 09/30/01 Position Regional Representative Amount $17,052.44 Notes View original PDF
Payee Name Hugh W. Ferree Start date 04/01/01 End date 09/30/01 Position Regional Assistant Manager Amount $26,302.96 Notes View original PDF
Payee Name Charvez Foger Start date 04/01/01 End date 09/30/01 Position Regional Representative Amount $25,127.96 Notes View original PDF
Payee Name John D. Fossum Start date 07/22/01 End date 09/30/01 Position Staff Assistant Amount $6,325.00 Notes View original PDF
Payee Name Ida Mae Gaines Start date 04/01/01 End date 09/30/01 Position Regional Representative Amount $21,107.00 Notes View original PDF
Payee Name Yolanda F. Garcia-Banuelos Start date 04/01/01 End date 09/30/01 Position Regional Representative Amount $21,204.92 Notes View original PDF
Payee Name Carolyn Slutsker Gluck Start date 04/01/01 End date 08/15/01 Position Legislative Assistant Amount $18,296.55 Notes View original PDF
Payee Name Alex Gonzalez Start date 04/01/01 End date 05/11/01 Position Staff Assistant Amount $2,837.52 Notes View original PDF
Payee Name Tessa M. Hafen (Tess) Start date 04/01/01 End date 09/30/01 Position Deputy Press Secretary Amount $24,850.41 Notes View original PDF
Payee Name Robert T. Herbert (Bob) Start date 04/19/01 End date 09/30/01 Position Legislative Assistant Amount $35,233.46 Notes View original PDF
Payee Name Anita L. Horn Rizek Start date 04/01/01 End date 09/30/01 Position Legislative Director Amount $42,562.44 Notes View original PDF
Payee Name Lalani N. Hunsaker Start date 04/01/01 End date 09/30/01 Position Regional Representative Amount $19,268.14 Notes View original PDF
Payee Name Tamara Jankovic Start date 04/01/01 End date 05/15/01 Position Press Intern Amount $1,500.00 Notes View original PDF
Payee Name Andrew P. Kenneally Start date 05/07/01 End date 09/30/01 Position Internet Communications Director Amount $14,799.96 Notes View original PDF
Payee Name Thaddeus R. Kresse Start date 08/15/01 End date 09/30/01 Position Overtime Payment Amount $446.22 Notes View original PDF
Payee Name Samuel L. Lieberman Start date 04/01/01 End date 07/18/01 Position Regional Representative Amount $2,964.65 Notes View original PDF
Payee Name Charlene Anna Martinez Start date 05/03/01 End date 09/30/01 Position Regional Representative Amount $9,044.37 Notes View original PDF
Payee Name Christina M. Martinez Start date 04/25/01 End date 09/30/01 Position Regional Representative Amount $14,600.00 Notes View original PDF
Payee Name David K. McCallum Start date 04/01/01 End date 09/30/01 Position Deputy Chief of Staff Amount $49,714.44 Notes View original PDF
Payee Name Susan M. McCue Start date 04/01/01 End date 09/30/01 Position Chief of Staff Amount $68,757.12 Notes View original PDF
Payee Name Meghan J. McGowan Start date 04/01/01 End date 05/21/01 Position Intern Amount $2,250.00 Notes View original PDF
Payee Name Waldo G. McMillan Jr. Start date 04/01/01 End date 05/31/01 Position Intern Amount $2,000.00 Notes View original PDF
Payee Name Carl E. Meacham Start date 04/01/01 End date 08/15/01 Position Legislative Assistant Amount $15,571.44 Notes View original PDF
Payee Name Janice K. Miller Start date 04/01/01 End date 09/30/01 Position Regional Representative Amount $23,747.10 Notes View original PDF
Payee Name Christopher L. Neff Start date 04/01/01 End date 04/10/01 Position Staff Assistant Amount $2,433.27 Notes View original PDF
Payee Name Christine Omeara Start date 07/01/01 End date 08/15/01 Position Systems Administrator Amount $6,499.98 Notes View original PDF
Payee Name Lisa V. Perron Start date 04/01/01 End date 08/15/01 Position Legislative Correspondent Amount $11,004.89 Notes View original PDF
Payee Name Goldy M. Peterson Start date 08/24/01 End date 09/30/01 Position Intern Amount $1,233.33 Notes View original PDF
Payee Name Jacqueline J. Ramirez Start date 04/01/01 End date 07/30/01 Position Regional Representative Amount $12,607.60 Notes View original PDF
Payee Name Jerry L. Reynoldson Start date 04/01/01 End date 09/30/01 Position Regional Manager Amount $43,388.88 Notes View original PDF
Payee Name Adrienne R. Rodney Start date 09/12/01 End date 09/30/01 Position Press Intern Amount $633.33 Notes View original PDF
Payee Name June E. Schmidt Start date 04/01/01 End date 09/30/01 Position Regional Assistant Manager Amount $29,351.40 Notes View original PDF
Payee Name Jeremy R.P. Shields Start date 06/14/01 End date 09/18/01 Position Regional Representative Amount $2,533.33 Notes View original PDF
Payee Name Sharyn B. Stein Start date 04/01/01 End date 09/30/01 Position Deputy Press Secretary/Broadcast Director Amount $26,395.40 Notes View original PDF
Payee Name Anita Sullivan Start date 04/01/01 End date 09/30/01 Position Regional Representative Amount $26,322.92 Notes View original PDF
Payee Name Jerome T. Tao (Jerry) Start date 04/01/01 End date 07/08/01 Position Legislative Assistant Amount $11,455.73 Notes View original PDF
Payee Name Jeremy David Tunis Start date 04/09/01 End date 05/20/01 Position Staff Assistant Amount $2,333.31 Notes View original PDF
Payee Name Roslyne D. Turner Start date 04/01/01 End date 07/15/01 Position Systems Administrator/Office Manager Amount $21,583.30 Notes View original PDF
Payee Name Matthew A. Tuttle Start date 04/01/01 End date 07/01/01 Position Webmaster Amount $7,347.46 Notes View original PDF
Payee Name Mark Valentini Start date 04/01/01 End date 08/15/01 Position Staff Assistant Amount $6,898.98 Notes View original PDF
Payee Name Margaret S. Van Hoove (Marge) Start date 04/01/01 End date 09/30/01 Position Executive Assistant Amount $27,572.48 Notes View original PDF
Payee Name Andrea L. Wicker Start date 04/01/01 End date 09/30/01 Position Regional Representative Amount $9,616.48 Notes View original PDF
Payee Name Donald Edward Wilson Jr. (Don) Start date 04/01/01 End date 09/30/01 Position Deputy Regional Manager Amount $26,302.96 Notes View original PDF
Payee Name Abby Lynne Wolfson Start date 04/01/01 End date 08/15/01 Position Staff Assistant Amount $9,824.97 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.