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: 04/01/08 - 09/30/08
Payee Name Start date End date Position Amount Notes PDF
Payee Name Ayokanmi O. Adeyeye (Ayo) Start date 05/30/08 End date 05/31/08 Position Staff Assistant Amount $88.88 Notes View original PDF
Payee Name Alice Liu Altenburg Start date 05/30/08 End date 05/31/08 Position Assistant Video Editor Amount $113.88 Notes View original PDF
Payee Name Zohra Bakhtary Start date 06/09/08 End date 08/15/08 Position Intern Amount $2,233.33 Notes View original PDF
Payee Name Isaac Blake (Ike) Start date 05/30/08 End date 05/31/08 Position Editor Amount $225.56 Notes View original PDF
Payee Name Brittany Blanchard Start date 04/01/08 End date 09/30/08 Position Legislative Correspondent Amount $18,084.41 Notes View original PDF
Payee Name Martina Lewis Bradford Start date 05/30/08 End date 05/31/08 Position Senior Adviser, Human Resources Amount $290.24 Notes View original PDF
Payee Name Thomas R. Brede (Tom) Start date 04/01/08 End date 09/30/08 Position Outreach Representative/Press Aide Amount $24,450.00 Notes View original PDF
Payee Name Adam P. Candee Start date 04/04/08 End date 09/30/08 Position Press Secretary Amount $27,041.58 Notes View original PDF
Payee Name Joi Olivia Chaney Start date 05/30/08 End date 05/31/08 Position Policy Adviser Amount $186.19 Notes View original PDF
Payee Name Mary A. Conelly Start date 04/01/08 End date 09/30/08 Position State Director Amount $50,154.00 Notes View original PDF
Payee Name Ileanexis Deese (Nechy) Start date 04/01/08 End date 09/30/08 Position Office Manager Amount $37,846.96 Notes View original PDF
Payee Name Federico A. de Jesús Start date 05/30/08 End date 05/31/08 Position Hispanic Communications Director Amount $187.68 Notes View original PDF
Payee Name Randall J. DeValk (Randy) Start date 05/30/08 End date 05/31/08 Position Leadership Liaison Amount $457.65 Notes View original PDF
Payee Name Kristin L. Devine Start date 05/30/08 End date 05/31/08 Position Policy Adviser Amount $165.06 Notes View original PDF
Payee Name Michael S. Esposito (Mike) Start date 04/01/08 End date 09/30/08 Position Regional Representative Amount $21,755.92 Notes View original PDF
Payee Name Marcus O. Fleming Start date 05/30/08 End date 05/31/08 Position Outreach Coordinator Amount $94.44 Notes View original PDF
Payee Name Charvez Foger Start date 04/01/08 End date 09/30/08 Position Regional Representative Amount $29,538.96 Notes View original PDF
Payee Name Meghan K. Furtado Start date 04/01/08 End date 05/12/08 Position Intern Amount $1,400.00 Notes View original PDF
Payee Name Timothy J. Gaffaney (Tim) Start date 05/30/08 End date 05/31/08 Position Research Director Amount $184.30 Notes View original PDF
Payee Name Ida Mae Gaines Start date 04/01/08 End date 09/30/08 Position Regional Representative Amount $30,038.96 Notes View original PDF
Payee Name Yolanda F. Garcia-Banuelos Start date 04/01/08 End date 09/30/08 Position Regional Representative Amount $25,925.44 Notes View original PDF
Payee Name Perisha L. Gates Start date 05/30/08 End date 05/31/08 Position Graphic Designer Amount $134.05 Notes View original PDF
Payee Name John L. Griffiths Start date 05/30/08 End date 05/31/08 Position Systems Administrator Amount $174.14 Notes View original PDF
Payee Name Leslie M. Gross-Davis Start date 05/30/08 End date 05/31/08 Position Counsel Amount $232.19 Notes View original PDF
Payee Name Sinceri K. Guerrero Start date 05/30/08 End date 05/31/08 Position Human Resources Manager Amount $145.12 Notes View original PDF
Payee Name Natasha N. Guynes Start date 04/01/08 End date 09/30/08 Position Staff Assistant Amount $17,528.99 Notes View original PDF
Payee Name Tracy L. Hartzler-Toon Start date 05/30/08 End date 06/01/08 Position Counsel, Majority Amount $406.34 Notes View original PDF
Payee Name Robert T. Herbert (Bob) Start date 04/01/08 End date 09/30/08 Position Senior Policy Adviser/Appropriations Director Amount $55,999.92 Notes View original PDF
Payee Name Mariela N. Hernandez Start date 04/01/08 End date 09/30/08 Position Staff Assistant Amount $20,794.68 Notes View original PDF
Payee Name Jordan F. Higgins Start date 05/30/08 End date 05/31/08 Position Creative Director Amount $217.68 Notes View original PDF
Payee Name Blair J. Hinderliter Start date 04/01/08 End date 09/30/08 Position State Press Secretary Amount $35,959.40 Notes View original PDF
Payee Name Adelle Cruz Jackson Start date 04/01/08 End date 09/30/08 Position Staff Assistant Amount $18,763.48 Notes View original PDF
Payee Name Nkenge Harmon Johnson Start date 05/30/08 End date 05/31/08 Position Outreach Communications Director Amount $188.66 Notes View original PDF
Payee Name Brian M. Jones Start date 05/30/08 End date 05/31/08 Position Videographer Amount $318.63 Notes View original PDF
Payee Name Matthew S. Jorgenson (Matt) Start date 05/30/08 End date 05/31/08 Position Events Coordinator Amount $111.10 Notes View original PDF
Payee Name Kevin P. Kelleher Start date 05/30/08 End date 05/31/08 Position Videographer Amount $163.00 Notes View original PDF
Payee Name Neil Gregory Kornze Start date 04/01/08 End date 09/30/08 Position Senior Adviser, Public Lands Policy Amount $39,999.96 Notes View original PDF
Payee Name Stephen Andrew Krupin (Steve) Start date 05/30/08 End date 05/31/08 Position Deputy Press Secretary Amount $144.50 Notes View original PDF
Payee Name Regan Lachapelle Start date 05/30/08 End date 05/31/08 Position Deputy Communications Director Amount $174.14 Notes View original PDF
Payee Name Samuel L. Lieberman Start date 04/01/08 End date 04/11/08 Position Staff Assistant Amount $78.09 Notes View original PDF
Payee Name Susan B. Lisagor Start date 04/01/08 End date 09/30/08 Position Regional Representative Amount $20,499.96 Notes View original PDF
Payee Name Jennifer M. López Start date 04/01/08 End date 06/09/08 Position State Deputy Press Secretary Amount $8,010.90 Notes View original PDF
Payee Name James Patrick Manley (Jim) Start date 05/30/08 End date 05/31/08 Position Senior Communications Adviser Amount $354.38 Notes View original PDF
Payee Name Christina M. Martinez Start date 04/01/08 End date 09/30/08 Position Regional Representative Amount $23,987.92 Notes View original PDF
Payee Name Alexander T. McDonough (Alex) Start date 04/01/08 End date 09/30/08 Position Legislative Aide Amount $20,655.00 Notes View original PDF
Payee Name Kriston M. Alford McIntosh Start date 05/30/08 End date 05/31/08 Position Deputy Staff Director Amount $190.66 Notes View original PDF
Payee Name Hemen H. Mehta Start date 05/30/08 End date 05/31/08 Position Systems Administrator Amount $191.56 Notes View original PDF
Payee Name Victor H. Mercado Start date 04/01/08 End date 09/30/08 Position Regional Representative Amount $20,999.92 Notes View original PDF
Payee Name Janice K. Miller Start date 04/01/08 End date 09/30/08 Position Regional Representative Amount $29,466.40 Notes View original PDF
Payee Name Rodell J. Mollineau Start date 05/30/08 End date 05/31/08 Position Communications Director Amount $319.27 Notes View original PDF
Payee Name Erika Lizabeth Moritsugu Start date 05/30/08 End date 05/31/08 Position Policy Adviser Amount $182.48 Notes View original PDF
Payee Name Emily W. Ni Start date 04/01/08 End date 06/08/08 Position Legislative Correspondent Amount $6,017.82 Notes View original PDF
Payee Name Laura M. Ochoa Start date 05/20/08 End date 09/30/08 Position State Deputy Press Secretary Amount $12,019.41 Notes View original PDF
Payee Name Katherine Oh (Kate) Start date 04/01/08 End date 09/30/08 Position Legislative Assistant Amount $24,465.44 Notes View original PDF
Payee Name Clare R. Palace Start date 05/30/08 End date 05/31/08 Position Chief Photographer Amount $175.78 Notes View original PDF
Payee Name Gavin D. Parke Start date 04/01/08 End date 09/30/08 Position Counsel Amount $34,347.00 Notes View original PDF
Payee Name K. Nicholas Portz Start date 04/01/08 End date 05/09/08 Position Special Assistant Amount $4,057.71 Notes View original PDF
Payee Name Shannon C. Raborn Start date 04/01/08 End date 09/30/08 Position Regional Director, South Amount $46,796.00 Notes View original PDF
Payee Name Ricardo A. Ramirez Start date 05/30/08 End date 05/31/08 Position Deputy Press Secretary/Translator Amount $87.07 Notes View original PDF
Payee Name Nicole Todd Randle Start date 05/19/08 End date 09/30/08 Position Legislative Correspondent Amount $11,083.33 Notes View original PDF
Payee Name Christopher J. Randle (Chris) Start date 04/01/08 End date 08/15/08 Position Legislative Assistant Amount $12,060.19 Notes View original PDF
Payee Name Richard A. Reffett III (Trey) Start date 04/01/08 End date 09/30/08 Position Grants Specialist Amount $29,220.96 Notes View original PDF
Payee Name Andrew R. Roberts Start date 05/01/08 End date 05/30/08 Position Intern Amount $1,000.00 Notes View original PDF
Payee Name Danica Daneshforouz Rodman Start date 04/01/08 End date 09/30/08 Position Staff Assistant Amount $28,416.62 Notes View original PDF
Payee Name Scott R. Rodman Start date 05/30/08 End date 05/31/08 Position Systems Administrator/Web Administrator Amount $251.89 Notes View original PDF
Payee Name Emma Fulkerson Rodriguez Start date 07/16/08 End date 09/30/08 Position Staff Assistant Amount $6,250.00 Notes View original PDF
Payee Name Jamie Lynn Rodriguez Start date 07/14/08 End date 09/30/08 Position Staff Assistant Amount $6,844.42 Notes View original PDF
Payee Name Courtney M. Rowe Start date 05/30/08 End date 06/01/08 Position Associate Director Amount $14.18 Notes View original PDF
Payee Name Kathleen M. Rozner (Katie) Start date 04/01/08 End date 09/30/08 Position Regional Representative Amount $26,999.96 Notes View original PDF
Payee Name Tyler Nelson Rushforth Start date 05/30/08 End date 05/31/08 Position Counsel Amount $233.43 Notes View original PDF
Payee Name Thomas Russell (Tom) Start date 05/30/08 End date 05/31/08 Position Staff Director Amount $356.72 Notes View original PDF
Payee Name Susana Santana Start date 06/20/08 End date 08/01/08 Position Intern Amount $2,573.32 Notes View original PDF
Payee Name Jessica L. Satre Start date 04/01/08 End date 09/30/08 Position Correspondence Manager Amount $21,377.18 Notes View original PDF
Payee Name Jennifer L. Sawaya Start date 08/04/08 End date 09/30/08 Position Staff Assistant Amount $4,750.00 Notes View original PDF
Payee Name Sara M. Shannon Start date 05/30/08 End date 05/31/08 Position Communications Assistant Amount $49.99 Notes View original PDF
Payee Name Robert L. Sharp (Bob) Start date 04/01/08 End date 09/30/08 Position Regional Representative Amount $21,398.00 Notes View original PDF
Payee Name Ian F. Shifrin Start date 05/30/08 End date 05/31/08 Position Radio Technician Amount $152.77 Notes View original PDF
Payee Name Karen L. Silberstein Start date 04/01/08 End date 09/30/08 Position Front Office Manager Amount $18,285.96 Notes View original PDF
Payee Name Richard N. Singer (Rick) Start date 05/30/08 End date 05/31/08 Position Chief Engineer Amount $280.43 Notes View original PDF
Payee Name Srinivas Rao Sonti (Srinu) Start date 05/30/08 End date 05/31/08 Position Research Director Amount $203.17 Notes View original PDF
Payee Name Douglas L. Steiger (Doug) Start date 05/30/08 End date 05/31/08 Position Policy Adviser Amount $231.12 Notes View original PDF
Payee Name Steven T. Stoddard (Steve) Start date 05/30/08 End date 05/31/08 Position Press Assistant Amount $111.10 Notes View original PDF
Payee Name John G. Stovall Start date 06/13/08 End date 06/14/08 Position Legislative Correspondent Amount $457.65 Notes View original PDF
Payee Name Caren B. Street Start date 06/16/08 End date 09/30/08 Position Legislative Correspondent Amount $9,111.33 Notes View original PDF
Payee Name Simon N. Tafoya Start date 07/16/08 End date 09/30/08 Position Legislative Correspondent Amount $8,499.99 Notes View original PDF
Payee Name Jessica E.B. Thomsen Start date 04/01/08 End date 09/30/08 Position Deputy Regional Manager Amount $26,010.40 Notes View original PDF
Payee Name Christopher J. Trent (Chris) Start date 04/01/08 End date 09/02/08 Position Legislative Correspondent Amount $13,467.32 Notes View original PDF
Payee Name Nicholas A. Tribulato Start date 09/11/08 End date 09/30/08 Position Intern Amount $666.66 Notes View original PDF
Payee Name Nicole S. Trzynadlowski Start date 04/01/08 End date 09/30/08 Position Staff Assistant Amount $6,976.96 Notes View original PDF
Payee Name Matthew Q. Tuma (Matt) Start date 04/01/08 End date 09/30/08 Position Regional Representative Amount $20,500.00 Notes View original PDF
Payee Name Margaret S. Van Hoove (Marge) Start date 04/01/08 End date 09/30/08 Position Executive Assistant Amount $37,425.00 Notes View original PDF
Payee Name Michael A. Vannozzi Start date 04/01/08 End date 09/30/08 Position Regional Representative Amount $17,278.84 Notes View original PDF
Payee Name David L. Wade Start date 05/30/08 End date 05/31/08 Position Deputy Research Director Amount $130.61 Notes View original PDF
Payee Name Mark P. Wetjen Start date 04/01/08 End date 09/30/08 Position Counsel/Policy Adviser Amount $58,512.00 Notes View original PDF
Payee Name Murshed M. Zaheed Start date 05/30/08 End date 05/31/08 Position Internet Communications Director Amount $214.78 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.