Menu Search Account

LegiStorm

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

Senate Resolution and Reorganization Reserve

Displaying salaries for time period: 10/01/10 - 03/31/11
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Susan L. Zimskind (Sue) Start Date 11/08/10 End Date 01/02/11  Salary Title Administrative Director Amount $7,333.32 Notes View original PDF
Payee Name Aleysha Roshele Proctor Start Date 11/29/10 End Date 12/28/10  Salary Title Administrative Director Amount $9,166.64 Notes View original PDF
Payee Name Michelle L. Murray Start Date 01/03/11 End Date 03/02/11  Salary Title Administrative Director Amount $13,519.99 Notes View original PDF
Payee Name Christopher P. Russo Start Date 11/29/10 End Date 12/28/10  Salary Title Aide Amount $4,999.99 Notes View original PDF
Payee Name Daniel S. Pollock (Dan) Start Date 12/20/10 End Date 01/02/11  Salary Title Assistant to the Chief of Staff Amount $1,444.43 Notes View original PDF
Payee Name Cayce Moffett Politis Start Date 11/14/10 End Date 01/02/11  Salary Title Assistant to the Chief of Staff Amount $4,899.98 Notes View original PDF
Payee Name Manuel P. Vasquez (Manny) Start Date 01/03/11 End Date 01/23/11  Salary Title Caseworker Amount $1,815.32 Notes View original PDF
Payee Name Mary W. Anderson Start Date 01/03/11 End Date 03/02/11  Salary Title Caseworker Amount $12,955.63 Notes View original PDF
Payee Name Jeanne M. Bruce Start Date 01/03/11 End Date 03/02/11  Salary Title Caseworker Amount $7,519.15 Notes View original PDF
Payee Name Cynthia A. Edwards Start Date 01/03/11 End Date 01/23/11  Salary Title Caseworker Amount $5,939.54 Notes View original PDF
Payee Name Alyson R. Herdeman Start Date 01/03/11 End Date 03/02/11  Salary Title Caseworker Amount $6,465.31 Notes View original PDF
Payee Name Robert F. Schiff (Bob) Start Date 01/03/11 End Date 01/31/11  Salary Title Chief Counsel Amount $12,280.55 Notes View original PDF
Payee Name Stephen Schaefer Start Date 03/01/11 End Date 03/31/11  Salary Title Chief Counsel, International Trade Amount $11,666.66 Notes View original PDF
Payee Name Stephanie A. Mercier Start Date 03/01/11 End Date 03/15/11  Salary Title Chief Economist Amount $6,250.00 Notes View original PDF
Payee Name Douglass A. Stafford (Doug) Start Date 11/12/10 End Date 01/02/11  Salary Title Chief of Staff Amount $24,006.67 Notes View original PDF
Payee Name Donald D. Larson III (Don) Start Date 11/10/10 End Date 01/02/11  Salary Title Chief of Staff Amount $23,555.52 Notes View original PDF
Payee Name Elizabeth Hurley Burks Start Date 01/03/11 End Date 02/03/11  Salary Title Chief of Staff Amount $14,592.28 Notes View original PDF
Payee Name Jeffrey J. Connaughton (Jeff) Start Date 11/15/10 End Date 12/14/10  Salary Title Chief of Staff Amount $14,121.56 Notes View original PDF
Payee Name Mary Murphy Irvine Start Date 01/03/11 End Date 03/02/11  Salary Title Chief of Staff Amount $26,916.62 Notes View original PDF
Payee Name Dwayne Brady King (Brady) Start Date 11/29/10 End Date 12/28/10  Salary Title Chief of Staff Amount $14,121.56 Notes View original PDF
Payee Name Jane D. Woodfin Start Date 11/15/10 End Date 12/14/10  Salary Title Chief Policy Adviser Amount $14,121.56 Notes View original PDF
Payee Name Katharine Loos Thomas (Kitty) Start Date 01/03/11 End Date 01/16/11  Salary Title Communications Director Amount $3,596.30 Notes View original PDF
Payee Name James G. O'Connor (Jim) Start Date 11/29/10 End Date 12/28/10  Salary Title Communications Director Amount $9,999.99 Notes View original PDF
Payee Name Theodore R. Goldman (Ted) Start Date 11/15/10 End Date 12/14/10  Salary Title Communications Director Amount $10,828.07 Notes View original PDF
Payee Name Barry E. Piatt Start Date 03/05/11 End Date 03/31/11  Salary Title Communications Director, Majority Amount $8,273.54 Notes View original PDF
Payee Name Erin Hamm Davis Start Date 03/01/11 End Date 03/31/11  Salary Title Communications Director, Republican Amount $6,528.50 Notes View original PDF
Payee Name John T. Hicks Start Date 01/03/11 End Date 03/02/11  Salary Title Community Affairs Specialist Amount $11,313.47 Notes View original PDF
Payee Name Raymond Frazier Start Date 01/03/11 End Date 03/02/11  Salary Title Community Affairs Specialist Amount $11,313.47 Notes View original PDF
Payee Name Tamika Silverman Edwards Start Date 01/03/11 End Date 03/02/11  Salary Title Community Affairs Specialist Amount $10,948.46 Notes View original PDF
Payee Name Ed D. French Start Date 01/03/11 End Date 03/02/11  Salary Title Community Affairs Specialist Amount $11,678.47 Notes View original PDF
Payee Name Kimberly Konecny Mullen (Kim) Start Date 01/03/11 End Date 03/02/11  Salary Title Community Affairs Specialist Amount $12,361.63 Notes View original PDF
Payee Name Roger C. Fisher Start Date 01/03/11 End Date 03/02/11  Salary Title Community Affairs Specialist Amount $11,719.78 Notes View original PDF
Payee Name Jacqueline A. Dawkins Start Date 11/29/10 End Date 12/28/10  Salary Title Community Outreach Representative Amount $3,918.31 Notes View original PDF
Payee Name Tanya C. Oakes Start Date 01/03/11 End Date 03/02/11  Salary Title Computer Operator Amount $8,749.99 Notes View original PDF
Payee Name Georgeanne Carpenter Start Date 01/03/11 End Date 03/02/11  Salary Title Constituent Relations Specialist Amount $4,666.63 Notes View original PDF
Payee Name Bradley S. Smith Start Date 11/29/10 End Date 12/28/10  Salary Title Constituent Services Agent Amount $2,999.98 Notes View original PDF
Payee Name Ceceilia A. Haasis-Nordeman Start Date 11/29/10 End Date 12/28/10  Salary Title Constituent Services Agent Amount $3,499.99 Notes View original PDF
Payee Name Kristina L. Michell Start Date 11/29/10 End Date 12/28/10  Salary Title Constituent Services Agent Amount $3,134.65 Notes View original PDF
Payee Name Jazmine D. Hasty Start Date 11/29/10 End Date 12/28/10  Salary Title Constituent Services Agent Amount $3,583.31 Notes View original PDF
Payee Name Sally Millichamp Start Date 11/29/10 End Date 12/28/10  Salary Title Constituent Services Agent Amount $3,499.99 Notes View original PDF
Payee Name Caren Ramsey Whalen Start Date 01/03/11 End Date 03/02/11  Salary Title Constituent Services Coordinator Amount $16,597.31 Notes View original PDF
Payee Name Zornitsa V. Valchev (Zorie) Start Date 11/29/10 End Date 12/28/10  Salary Title Constituent Services Representative Amount $3,499.99 Notes View original PDF
Payee Name Jason H. Miller Start Date 11/29/10 End Date 12/28/10  Salary Title Constituent Services Representative Amount $3,499.99 Notes View original PDF
Payee Name Emily Kathleen Prince Thomason Start Date 01/03/11 End Date 03/02/11  Salary Title Constituent Services Specialist Amount $4,666.63 Notes View original PDF
Payee Name Mouaz K. Moustafa Start Date 01/03/11 End Date 03/02/11  Salary Title Correspondence Manager Amount $4,802.47 Notes View original PDF
Payee Name Andrew J. Keeney Start Date 11/29/10 End Date 12/28/10  Salary Title Correspondence Manager Amount $4,999.99 Notes View original PDF
Payee Name Manuel Rapalo Start Date 01/03/11 End Date 01/09/11  Salary Title Correspondence Manager Amount $524.99 Notes View original PDF
Payee Name Cynthia L. Dorsey (Cindy) Start Date 11/29/10 End Date 12/28/10  Salary Title Correspondence Manager Amount $3,749.98 Notes View original PDF
Payee Name Jeremy T. Tollefson Start Date 01/03/11 End Date 03/02/11  Salary Title D.C. Scheduler Amount $7,799.98 Notes View original PDF
Payee Name Erik D. Opsal Start Date 01/03/11 End Date 01/17/11  Salary Title Deputy Communications Director Amount $1,256.66 Notes View original PDF
Payee Name Eamon Patrick Walsh Start Date 03/19/11 End Date 03/31/11  Salary Title Deputy Policy Director Amount $2,505.56 Notes View original PDF
Payee Name Katie A. Rowley Start Date 01/03/11 End Date 02/28/11  Salary Title Deputy Press Secretary Amount $6,367.08 Notes View original PDF
Payee Name Suzanne K. Endres (Suzy) Start Date 01/03/11 End Date 03/02/11  Salary Title Deputy Press Secretary Amount $4,243.78 Notes View original PDF
Payee Name Ursula R. Lauriston Start Date 11/29/10 End Date 12/28/10  Salary Title Deputy Press Secretary Amount $3,333.31 Notes View original PDF
Payee Name Nancy Jo Ballweg Start Date 01/03/11 End Date 03/02/11  Salary Title Executive Assistant Amount $17,337.47 Notes View original PDF
Payee Name Martha Anne McIntosh Start Date 11/15/10 End Date 12/14/10  Salary Title Executive Assistant Amount $10,074.98 Notes View original PDF
Payee Name Yvonne H. Costello Start Date 02/04/11 End Date 03/31/11  Salary Title Executive Assistant Amount $26,831.00 Notes View original PDF
Payee Name Nicholas R. Catino (Nick) Start Date 11/29/10 End Date 12/12/10  Salary Title Executive Assistant to the Chief of Staff/Legislative Aide Amount $2,138.87 Notes View original PDF
Payee Name Dina R. Timmons Start Date 11/29/10 End Date 12/28/10  Salary Title Field Representative Amount $3,918.31 Notes View original PDF
Payee Name Jamar N. Johnson Start Date 11/29/10 End Date 12/28/10  Salary Title Field Representative Amount $3,583.31 Notes View original PDF
Payee Name Lance W. Kotschwar Start Date 03/05/11 End Date 03/31/11  Salary Title General Counsel Amount $12,372.73 Notes View original PDF
Payee Name Andrew R. Tulloch III Start Date 03/19/11 End Date 03/31/11  Salary Title General Counsel Amount $4,170.00 Notes View original PDF
Payee Name Susan Stephenson Walden (Sue) Start Date 03/01/11 End Date 03/31/11  Salary Title Health Policy Counsel Amount $9,750.00 Notes View original PDF
Payee Name David J. Ross Start Date 03/01/11 End Date 03/31/11  Salary Title International Trade Counsel Amount $9,750.00 Notes View original PDF
Payee Name Ashley S. Smith (Asher) Start Date 01/03/11 End Date 03/02/11  Salary Title Legislative Aide Amount $6,333.31 Notes View original PDF
Payee Name Erin K. Meade Start Date 01/03/11 End Date 03/02/11  Salary Title Legislative Aide Amount $7,877.31 Notes View original PDF
Payee Name Nathan R. Davern (Nate) Start Date 11/29/10 End Date 12/28/10  Salary Title Legislative Aide Amount $4,166.65 Notes View original PDF
Payee Name Margaret J. Whiting Start Date 01/03/11 End Date 03/02/11  Salary Title Legislative Aide Amount $7,304.47 Notes View original PDF
Payee Name Vanessa Dori Alexandre (Dori) Start Date 11/29/10 End Date 12/28/10  Salary Title Legislative Aide Amount $3,499.99 Notes View original PDF
Payee Name Terrence J. Mullan (Terry) Start Date 11/29/10 End Date 12/28/10  Salary Title Legislative Aide Amount $3,749.98 Notes View original PDF
Payee Name Stacia Renae Stanek Start Date 01/03/11 End Date 02/27/11  Salary Title Legislative Aide Amount $5,805.53 Notes View original PDF
Payee Name Leigh J. Allen Start Date 03/02/11 End Date 03/31/11  Salary Title Legislative Aide Amount $3,222.20 Notes View original PDF
Payee Name McKenna G. Martin Start Date 11/15/10 End Date 12/14/10  Salary Title Legislative Aide Amount $3,499.99 Notes View original PDF
Payee Name Steven J. Driscoll (Steve) Start Date 01/03/11 End Date 03/02/11  Salary Title Legislative Aide Amount $6,666.63 Notes View original PDF
Payee Name Hafford C. Porter II (Ford) Start Date 11/29/10 End Date 12/28/10  Salary Title Legislative Aide Amount $3,499.99 Notes View original PDF
Payee Name Renee J. Johnson Start Date 11/29/10 End Date 12/28/10  Salary Title Legislative Aide/Deputy Scheduler Amount $4,999.99 Notes View original PDF
Payee Name Anthony S. McClain (Tony) Start Date 01/03/11 End Date 02/06/11  Salary Title Legislative Assistant Amount $6,743.69 Notes View original PDF
Payee Name Sara K. Steines Newstead Start Date 01/03/11 End Date 02/28/11  Salary Title Legislative Assistant Amount $9,344.41 Notes View original PDF
Payee Name Preethi Raghavan Start Date 03/16/11 End Date 03/31/11  Salary Title Legislative Assistant Amount $1,750.00 Notes View original PDF
Payee Name Eleanor E. Bastian Start Date 11/29/10 End Date 12/28/10  Salary Title Legislative Assistant Amount $5,416.64 Notes View original PDF
Payee Name Brittany Benowitz Start Date 01/03/11 End Date 03/02/11  Salary Title Legislative Assistant Amount $10,746.63 Notes View original PDF
Payee Name Charles Brown Jr. Start Date 11/29/10 End Date 12/28/10  Salary Title Legislative Assistant Amount $6,249.99 Notes View original PDF
Payee Name Emily Hildebrand Gill Start Date 01/03/11 End Date 03/02/11  Salary Title Legislative Assistant Amount $7,999.99 Notes View original PDF
Payee Name Kelly Miller Reed Start Date 01/03/11 End Date 03/02/11  Salary Title Legislative Assistant Amount $10,746.63 Notes View original PDF
Payee Name Cristen M. Hall Start Date 11/29/10 End Date 12/28/10  Salary Title Legislative Assistant/Counsel Amount $7,083.31 Notes View original PDF
Payee Name Ashley B. Ridlon Start Date 01/03/11 End Date 03/02/11  Salary Title Legislative Assistant/Health Policy Adviser Amount $13,387.78 Notes View original PDF
Payee Name Christine A. Lindstrom Start Date 01/03/11 End Date 03/02/11  Salary Title Legislative Clerk Amount $5,588.31 Notes View original PDF
Payee Name Mustafa A. Nusraty Start Date 01/03/11 End Date 01/23/11  Salary Title Legislative Correspondent Amount $1,982.93 Notes View original PDF
Payee Name Lisbeth A. Zeggane Start Date 01/03/11 End Date 03/02/11  Salary Title Legislative Correspondent Amount $5,199.99 Notes View original PDF
Payee Name Stanley B. Luker (Stan) Start Date 01/03/11 End Date 03/02/11  Salary Title Legislative Correspondent Amount $5,166.63 Notes View original PDF
Payee Name Thomas Christoph Keller (Christoph) Start Date 01/03/11 End Date 02/23/11  Salary Title Legislative Correspondent Amount $4,391.63 Notes View original PDF
Payee Name Mark J. Chaney Start Date 01/03/11 End Date 03/02/11  Salary Title Legislative Correspondent Amount $6,641.63 Notes View original PDF
Payee Name Elliot Millner Start Date 01/03/11 End Date 03/02/11  Salary Title Legislative Correspondent Amount $5,166.63 Notes View original PDF
Payee Name Ross Noland Start Date 03/02/11 End Date 03/31/11  Salary Title Legislative Counsel Amount $3,624.99 Notes View original PDF
Payee Name Kelvin P. Stroud Start Date 03/02/11 End Date 03/31/11  Salary Title Legislative Counsel Amount $3,624.99 Notes View original PDF
Payee Name Kenneth G. Montoya (Ken) Start Date 11/29/10 End Date 12/28/10  Salary Title Legislative Director Amount $9,583.30 Notes View original PDF
Payee Name Rodney James Stowers (Jim) Start Date 01/03/11 End Date 02/06/11  Salary Title Legislative Director Amount $12,717.69 Notes View original PDF
Payee Name Paul C. Weinberger Start Date 01/03/11 End Date 01/29/11  Salary Title Legislative Director Amount $10,262.14 Notes View original PDF
Payee Name Roosevelt Barfield Start Date 11/29/10 End Date 12/28/10  Salary Title Military Legislative Assistant Amount $7,083.31 Notes View original PDF
Payee Name Michael J. Boisvenue (Mike) Start Date 11/09/10 End Date 01/02/11  Salary Title Office Administrator Amount $11,249.99 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.