Menu Search Account

LegiStorm

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

Former Sen. Jeff Sessions (R-Alabama)

Resigned • Alternate Name: Jefferson Beauregard Sessions III
Displaying salaries for time period: 04/01/07 - 09/30/07
Payee Name Start date End date Position Amount Notes PDF
Payee Name Virginia Speck Amason Start date 04/01/07 End date 09/30/07 Position Caseworker Amount $22,721.40 Notes View original PDF
Payee Name Austin A. Averitt Start date 05/14/07 End date 06/08/07 Position Intern Amount $1,249.98 Notes View original PDF
Payee Name James E. Bachus Start date 06/11/07 End date 07/06/07 Position Intern Amount $1,247.99 Notes View original PDF
Payee Name Wendy Fleming Baig Start date 04/16/07 End date 09/30/07 Position General Counsel Amount $2,291.63 Notes View original PDF
Payee Name Andrew W. Barrett Start date 04/01/07 End date 09/30/07 Position Legislative Assistant Amount $33,318.96 Notes View original PDF
Payee Name S. Danielle Behler Start date 04/01/07 End date 09/11/07 Position Legislative Correspondent Amount $17,403.09 Notes View original PDF
Payee Name Courtney L. Boswell Start date 06/11/07 End date 07/06/07 Position Intern Amount $1,247.99 Notes View original PDF
Payee Name Stephen Elliott Boyd Start date 04/01/07 End date 09/30/07 Position Press Secretary Amount $40,062.78 Notes View original PDF
Payee Name William B. Bramlett Start date 06/11/07 End date 07/06/07 Position Intern Amount $1,247.99 Notes View original PDF
Payee Name Lewis T. Brannon Start date 06/11/07 End date 07/06/07 Position Intern Amount $1,247.99 Notes View original PDF
Payee Name Christopher Bennett Brinson Start date 07/09/07 End date 08/10/07 Position Law Clerk Amount $3,644.34 Notes View original PDF
Payee Name James Clay Brockman (Clay) Start date 04/01/07 End date 09/30/07 Position Health Policy Counsel Amount $19,999.92 Notes View original PDF
Payee Name Rasarah E. Browder Start date 05/14/07 End date 06/08/07 Position Intern Amount $1,249.98 Notes View original PDF
Payee Name Ronald Michael Brumas (Michael) Start date 04/01/07 End date 04/01/07 Position Communications Director Amount $337.57 Notes View original PDF
Payee Name Zackery L. Burr Start date 05/21/07 End date 06/29/07 Position Law Clerk Amount $4,441.54 Notes View original PDF
Payee Name Anna Hope Campbell Start date 04/01/07 End date 06/08/07 Position Constituent Services Coordinator Amount $6,446.86 Notes View original PDF
Payee Name Ryan K. Cantrell Start date 05/14/07 End date 06/08/07 Position Intern Amount $1,249.98 Notes View original PDF
Payee Name Amber K. Cheung Start date 06/13/07 End date 07/06/07 Position Intern Amount $1,152.00 Notes View original PDF
Payee Name Logan S. Copley Start date 09/07/07 End date 09/30/07 Position Intern Amount $485.32 Notes View original PDF
Payee Name Edward T. Corrigan (Ed) Start date 04/15/07 End date 04/15/07 Position Executive Director Amount $208.33 Notes View original PDF
Payee Name Elizabeth B. Crawford Start date 06/13/07 End date 07/06/07 Position Intern Amount $1,152.00 Notes View original PDF
Payee Name Louise C. Crow Start date 05/14/07 End date 06/08/07 Position Intern Amount $1,249.98 Notes View original PDF
Payee Name Zachary J. Daniel Start date 06/11/07 End date 07/06/07 Position Intern Amount $1,247.99 Notes View original PDF
Payee Name Charlotte Montiel Davis Start date 04/01/07 End date 09/30/07 Position Policy Assistant Amount $2,499.96 Notes View original PDF
Payee Name Catherine Lindsay Davis (Lindsay) Start date 04/01/07 End date 09/30/07 Position Field Representative Amount $27,826.44 Notes View original PDF
Payee Name Stephen B. Davis Start date 06/25/07 End date 09/30/07 Position Correspondence Coordinator Amount $8,086.52 Notes View original PDF
Payee Name Valerie J. Day Start date 04/01/07 End date 09/30/07 Position Field Representative Amount $26,258.40 Notes View original PDF
Payee Name Leslie A. Dean Start date 07/09/07 End date 08/03/07 Position Intern Amount $1,249.99 Notes View original PDF
Payee Name Rick A. Dearborn Start date 04/01/07 End date 09/30/07 Position Chief of Staff Amount $80,329.44 Notes View original PDF
Payee Name Rachel A. Dresher Start date 06/04/07 End date 09/30/07 Position Staff Assistant Amount $9,750.00 Notes View original PDF
Payee Name Robert L. Drinkard Start date 05/14/07 End date 06/08/07 Position Intern Amount $1,249.98 Notes View original PDF
Payee Name Avis DuBose Start date 04/01/07 End date 09/30/07 Position Administrative Manager Amount $40,271.40 Notes View original PDF
Payee Name Blake French Earley Start date 07/09/07 End date 08/03/07 Position Intern Amount $1,249.99 Notes View original PDF
Payee Name Samuel C. Elmore Start date 05/14/07 End date 06/08/07 Position Intern Amount $1,249.98 Notes View original PDF
Payee Name Stephanie Smith Emrich Start date 04/01/07 End date 09/30/07 Position Caseworker Amount $9,223.92 Notes View original PDF
Payee Name Kailin M. Fuller Start date 07/09/07 End date 08/03/07 Position Intern Amount $1,249.99 Notes View original PDF
Payee Name Tenley Garvich Start date 04/01/07 End date 05/08/07 Position Legislative Counsel Amount $4,749.99 Notes View original PDF
Payee Name Lee W. Gilley Start date 07/09/07 End date 08/03/07 Position Intern Amount $1,249.99 Notes View original PDF
Payee Name Scott A. Gray Start date 09/04/07 End date 09/30/07 Position Intern Amount $506.98 Notes View original PDF
Payee Name Nicole J. Gum Start date 07/09/07 End date 08/03/07 Position Intern Amount $1,249.99 Notes View original PDF
Payee Name Elizabeth Clay Currey Hand (Clay) Start date 04/01/07 End date 09/30/07 Position Assistant to the Chief of Staff Amount $20,988.92 Notes View original PDF
Payee Name Margaret Villar Hanrahan (Peggi) Start date 04/01/07 End date 09/30/07 Position Executive Assistant Amount $55,279.48 Notes View original PDF
Payee Name Meagan Myers Hanson Start date 04/01/07 End date 05/25/07 Position Legislative Correspondent Amount $5,018.12 Notes View original PDF
Payee Name Alan R. Hanson Start date 04/01/07 End date 09/30/07 Position Legislative Director Amount $67,154.00 Notes View original PDF
Payee Name Lydia C. Hardee Start date 06/11/07 End date 07/06/07 Position Intern Amount $1,247.99 Notes View original PDF
Payee Name Margaret A. Harrell (Maggie) Start date 04/01/07 End date 06/04/07 Position Legislative Counsel Amount $7,999.99 Notes View original PDF
Payee Name Cynthia Barnes Hayden (Cindy) Start date 04/01/07 End date 09/30/07 Position Chief Counsel Amount $69,084.00 Notes View original PDF
Payee Name Bradley Flynn Hayes Start date 05/09/07 End date 06/05/07 Position Counsel Amount $4,124.97 Notes View original PDF
Payee Name Kathryn Elizabeth Hollis (Kate) Start date 04/01/07 End date 09/30/07 Position Scheduler Amount $39,759.96 Notes View original PDF
Payee Name Joseph N. Hooper Start date 06/11/07 End date 07/06/07 Position Intern Amount $1,247.99 Notes View original PDF
Payee Name Laurel S. Hughes Start date 07/09/07 End date 08/03/07 Position Intern Amount $1,249.99 Notes View original PDF
Payee Name Christopher L. Jackson Start date 04/01/07 End date 09/30/07 Position Legislative Correspondent Amount $16,422.96 Notes View original PDF
Payee Name William V. Jackson Start date 05/14/07 End date 06/08/07 Position Intern Amount $1,249.98 Notes View original PDF
Payee Name Mary Susan Jones Start date 04/01/07 End date 09/19/07 Position Caseworker Amount $20,084.93 Notes View original PDF
Payee Name Robert Wesley La Branche Start date 04/01/07 End date 08/12/07 Position Legislative Correspondent Amount $12,596.78 Notes View original PDF
Payee Name Hunter Rayborn Landrum Start date 05/30/07 End date 06/29/07 Position Correspondence Director Amount $2,499.99 Notes View original PDF
Payee Name Lenwood A. Landrum (Pete) Start date 05/02/07 End date 09/30/07 Position Senior Adviser, Defense Policy Amount $51,166.66 Notes View original PDF
Payee Name Hailey E. Lann Start date 06/11/07 End date 07/06/07 Position Intern Amount $1,247.99 Notes View original PDF
Payee Name Krista E. Leonard Start date 06/11/07 End date 07/06/07 Position Intern Amount $1,247.99 Notes View original PDF
Payee Name Mary M. Lester Start date 07/09/07 End date 08/03/07 Position Intern Amount $1,249.99 Notes View original PDF
Payee Name Brian J. Malcom Start date 07/09/07 End date 08/10/07 Position Law Clerk Amount $3,644.34 Notes View original PDF
Payee Name Mallory J. Mangold Start date 07/16/07 End date 08/03/07 Position Intern Amount $1,249.99 Notes View original PDF
Payee Name James B. Mathews Start date 04/01/07 End date 07/01/07 Position Correspondence Manager Amount $5,813.94 Notes View original PDF
Payee Name Emily A. Mathis Start date 04/01/07 End date 09/30/07 Position Deputy Press Secretary Amount $23,272.10 Notes View original PDF
Payee Name Shanderla Dionne McMillian (Shan) Start date 04/01/07 End date 09/30/07 Position Caseworker Amount $19,568.40 Notes View original PDF
Payee Name Cecelia Kervin Meeks Start date 04/01/07 End date 09/30/07 Position Field Representative Amount $31,546.92 Notes View original PDF
Payee Name Britney L. Mitchell Start date 05/14/07 End date 06/01/07 Position Intern Amount $899.98 Notes View original PDF
Payee Name Lisa M. Montgomery Start date 04/01/07 End date 09/30/07 Position Field Representative Amount $32,718.48 Notes View original PDF
Payee Name Natalie A. Patterson Start date 05/24/07 End date 08/12/07 Position Staff Assistant Amount $6,583.33 Notes View original PDF
Payee Name Kristen N. Peterson Start date 09/11/07 End date 09/30/07 Position Intern Amount $693.33 Notes View original PDF
Payee Name Luisa K. Reyes Start date 05/29/07 End date 06/29/07 Position Intern Amount $3,530.46 Notes View original PDF
Payee Name Mark R. Richards Start date 04/01/07 End date 09/30/07 Position Systems Administrator Amount $35,331.96 Notes View original PDF
Payee Name Karoline A. Richardson Start date 07/09/07 End date 08/03/07 Position Intern Amount $1,249.99 Notes View original PDF
Payee Name Nicholas A. Sledge Start date 05/14/07 End date 06/08/07 Position Intern Amount $1,249.98 Notes View original PDF
Payee Name Charles Hughes Spurlock Jr. (Chuck) Start date 04/01/07 End date 09/30/07 Position State Director Amount $59,809.42 Notes View original PDF
Payee Name Todd R. Stiefler Start date 04/16/07 End date 09/30/07 Position Military Legislative Assistant Amount $35,875.00 Notes View original PDF
Payee Name Elizabeth Roby Stillwell (Liz) Start date 04/01/07 End date 09/30/07 Position Legislative Assistant Amount $27,480.96 Notes View original PDF
Payee Name Michelle Johnson Tims Start date 04/01/07 End date 09/30/07 Position Grants Director/Projects Director Amount $29,962.44 Notes View original PDF
Payee Name Allison Busbee Trexler Start date 05/14/07 End date 06/08/07 Position Intern Amount $1,249.98 Notes View original PDF
Payee Name Jordan K. Van Matre Start date 07/09/07 End date 08/03/07 Position Intern Amount $1,249.99 Notes View original PDF
Payee Name Madeline Barter Vey Start date 06/11/07 End date 07/06/07 Position Intern Amount $1,247.99 Notes View original PDF
Payee Name Caroline Dye Walker Start date 04/01/07 End date 08/12/07 Position Legislative Correspondent Amount $12,043.50 Notes View original PDF
Payee Name James Ian Wallner Start date 06/18/07 End date 09/30/07 Position Legislative Assistant Amount $17,166.66 Notes View original PDF
Payee Name Zandra Boswell Wilson Start date 04/01/07 End date 09/30/07 Position Caseworker Amount $21,214.92 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.