Menu Search Account

LegiStorm

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

Former Sen. David Vitter (R-Louisiana)

Retired • Alternate Name: David Bruce Vitter
Displaying salaries for time period: 10/01/04 - 03/31/05
Payee Name Start date End date Position Amount Notes PDF
Payee Name Edgar McConnell Abrams (Mac) Start date 01/03/05 End date 03/31/05 Position Communications Director Amount $17,599.99 Notes View original PDF
Payee Name Zakir Ali Baig (Zak) Start date 01/03/05 End date 03/31/05 Position Projects Director Amount $10,266.66 Notes View original PDF
Payee Name Kate H. Beaulieu Start date 01/03/05 End date 03/31/05 Position Staff Assistant Amount $6,111.07 Notes View original PDF
Payee Name Curtis E. Beaulieu (Curt) Start date 01/24/05 End date 03/31/05 Position Staff Assistant Amount $3,833.32 Notes View original PDF
Payee Name Curtis E. Beaulieu (Curt) Start date 01/24/05 End date 03/31/05 Position Staff Assistant Amount $447.22 Notes View original PDF
Payee Name Charles E. Brittingham II Start date 03/08/05 End date 03/31/05 Position Projects Assistant Amount $1,661.10 Notes View original PDF
Payee Name Brenda C. Clark Start date 01/03/05 End date 03/31/05 Position Staff Assistant Amount $9,797.03 Notes View original PDF
Payee Name Laura Rosche Condeluci Start date 01/03/05 End date 03/31/05 Position Press Secretary Amount $12,222.20 Notes View original PDF
Payee Name Justin J. Crossie Start date 01/03/05 End date 03/31/05 Position Staff Assistant Amount $7,333.33 Notes View original PDF
Payee Name David B. Doss Start date 01/03/05 End date 03/31/05 Position Regional Director Amount $19,066.66 Notes View original PDF
Payee Name Kathryn Fulton Eden Start date 03/07/05 End date 03/31/05 Position Scheduler Amount $3,466.65 Notes View original PDF
Payee Name Crystal B. Ellerbe Start date 01/03/05 End date 03/31/05 Position Legislative Assistant Amount $11,733.33 Notes View original PDF
Payee Name Gregory Vincent Facchiano (Greg) Start date 01/03/05 End date 03/31/05 Position Senior Legislative Assistant Amount $15,155.53 Notes View original PDF
Payee Name Fletcher D. Fitzpatrick Start date 01/03/05 End date 03/31/05 Position Mail Clerk Amount $5,866.66 Notes View original PDF
Payee Name Evelyn Estes Fortier Start date 01/03/05 End date 03/31/05 Position Legislative Director Amount $21,511.06 Notes View original PDF
Payee Name Brent D. Furer Start date 01/03/05 End date 03/31/05 Position Research Analyst Amount $7,333.33 Notes View original PDF
Payee Name Charles M. Futrell Start date 01/10/05 End date 03/31/05 Position State Director Amount $22,777.69 Notes View original PDF
Payee Name Suzanne Matwyshen Gillen Start date 03/30/05 End date 03/31/05 Position Legislative Assistant Amount $144.44 Notes View original PDF
Payee Name Garret Neal Graves Start date 03/19/05 End date 03/31/05 Position Special Assistant Amount $5,251.96 Notes View original PDF
Payee Name Nicole Durel Hebert Start date 01/12/05 End date 03/31/05 Position Regional Director, Southwestern Louisiana Amount $8,777.74 Notes View original PDF
Payee Name Matthew P. Hoffmann (Matt) Start date 01/03/05 End date 03/31/05 Position Legislative Correspondent Amount $6,111.07 Notes View original PDF
Payee Name Jamie R. Jacobs Start date 03/22/05 End date 03/31/05 Position Regional Representative, Lake Charles Amount $624.99 Notes View original PDF
Payee Name Polly E. Koury Start date 03/07/05 End date 03/31/05 Position Community Liaison Amount $1,666.65 Notes View original PDF
Payee Name Brenda S. Moore Start date 01/03/05 End date 03/31/05 Position Grants Coordinator Amount $5,622.20 Notes View original PDF
Payee Name Tonya Newman Mullins Start date 01/03/05 End date 03/31/05 Position Deputy Chief of Staff Amount $24,444.40 Notes View original PDF
Payee Name Erik S. Olson Start date 03/01/05 End date 03/31/05 Position Systems Administrator Amount $3,166.66 Notes View original PDF
Payee Name Rachel Culver Perez Milam Start date 01/03/05 End date 03/31/05 Position Staff Assistant Amount $6,033.30 Notes View original PDF
Payee Name Kyle David Ruckert Start date 01/03/05 End date 03/31/05 Position Chief of Staff Amount $34,222.19 Notes View original PDF
Payee Name Emilie A. Sekine Start date 01/03/05 End date 03/31/05 Position Administrative Director Amount $15,888.86 Notes View original PDF
Payee Name Amy K. Smith Start date 02/07/05 End date 03/31/05 Position Regional Representative, Northeastern Louisiana Amount $5,249.98 Notes View original PDF
Payee Name Christopher J. Stanley (Chris) Start date 01/03/05 End date 03/31/05 Position Legislative Assistant Amount $11,733.33 Notes View original PDF
Payee Name Steven B. Tippen Start date 02/07/05 End date 03/31/05 Position Regional Representative, Northeastern Louisiana Amount $5,099.97 Notes View original PDF
Payee Name Ramona C. Williamson Start date 01/03/05 End date 02/25/05 Position Staff Assistant Amount $4,711.09 Notes View original PDF
Payee Name Valerie McCoy Young Start date 01/05/05 End date 03/31/05 Position Staff Assistant Amount $6,966.66 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.