Menu Search Account

LegiStorm

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

Former Sen. George LeMieux (R-Florida)

Retired • Alternate Name: George Stephen LeMieux
Displaying salaries for time period: 10/01/10 - 03/31/11
Payee Name Start date End date Position Amount Notes PDF
Payee Name Christa Bailey Allen Start date 10/01/10 End date 01/02/11 Position Administrative Manager Amount $21,580.01 Notes View original PDF
Payee Name Sandra M. Anderson Start date 10/01/10 End date 01/02/11 Position Senior Constituent Services Representative Amount $11,962.62 Notes View original PDF
Payee Name Mercedes Ayala Pierce Start date 10/01/10 End date 01/02/11 Position Senior Constituent Services Representative Amount $10,510.19 Notes View original PDF
Payee Name Wendy Fleming Baig Start date 10/01/10 End date 01/02/11 Position General Counsel Amount $1,916.66 Notes View original PDF
Payee Name Hiram L. Barroso Start date 10/01/10 End date 01/02/11 Position Constituent Services Representative Amount $13,608.43 Notes View original PDF
Payee Name Mary Elizabeth Roberts Barrows (Mary Beth) Start date 10/01/10 End date 01/02/11 Position Regional Assistant Director Amount $9,736.14 Notes View original PDF
Payee Name Meaghan Cronin Baumwald Start date 10/01/10 End date 01/02/11 Position Deputy Press Secretary Amount $9,469.42 Notes View original PDF
Payee Name Taylor Booth Start date 10/01/10 End date 01/02/11 Position Senior Legislative Assistant Amount $18,211.08 Notes View original PDF
Payee Name Edward Borrego Start date 10/01/10 End date 11/19/10 Position Regional Director, Southern Florida Amount $8,445.42 Notes View original PDF
Payee Name Victor M. Cervino Start date 10/01/10 End date 01/02/11 Position Legislative Assistant Amount $20,704.36 Notes View original PDF
Payee Name Robert J. Cole Start date 10/01/10 End date 01/02/11 Position Staff Assistant Amount $7,388.84 Notes View original PDF
Payee Name Ashley E. Cook Start date 10/01/10 End date 01/02/11 Position Special Assistant Amount $8,116.66 Notes View original PDF
Payee Name William Timothy Cronin (Will) Start date 10/01/10 End date 01/02/11 Position Correspondence Manager Amount $10,094.42 Notes View original PDF
Payee Name Carlos Luis Curbelo Start date 10/01/10 End date 01/02/11 Position State Director Amount $33,764.48 Notes View original PDF
Payee Name April Y. Daniel Start date 10/01/10 End date 01/02/11 Position Special Assistant Amount $8,116.66 Notes View original PDF
Payee Name Natasha Yenny Eby Start date 10/01/10 End date 11/30/10 Position Senior Legislative Correspondent Amount $6,358.32 Notes View original PDF
Payee Name Kerry Fennelly Feehery Start date 10/01/10 End date 01/02/11 Position Deputy Chief of Staff Amount $42,271.17 Notes View original PDF
Payee Name Vennia V. Francois Start date 10/01/10 End date 01/02/11 Position Legislative Assistant Amount $20,072.73 Notes View original PDF
Payee Name Jessica M. Garcia Start date 10/01/10 End date 01/02/11 Position Press Secretary Amount $24,292.28 Notes View original PDF
Payee Name George Ghanem Start date 10/01/10 End date 01/02/11 Position Legislative Correspondent Amount $10,094.42 Notes View original PDF
Payee Name Ryan K. Goersch Start date 10/01/10 End date 01/02/11 Position Staff Assistant Amount $3,740.11 Notes View original PDF
Payee Name Adele L. Griffin Start date 10/01/10 End date 01/02/11 Position Regional Director, Northern Florida Amount $15,747.55 Notes View original PDF
Payee Name Melissa Martinez Hernandez Start date 10/01/10 End date 01/02/11 Position Constituent Services Director Amount $18,938.84 Notes View original PDF
Payee Name Sarah Lynn Hines Start date 10/01/10 End date 01/02/11 Position Regional Director, Southwestern Florida Amount $11,835.57 Notes View original PDF
Payee Name Mitchell B. Hoskins (Mitch) Start date 10/01/10 End date 01/02/11 Position Senior Constituent Services Representative Amount $10,975.26 Notes View original PDF
Payee Name Maureen Jaeger Start date 10/01/10 End date 01/02/11 Position Director/Executive Assistant Amount $27,458.33 Notes View original PDF
Payee Name Rose-Nancy Joseph Start date 10/01/10 End date 01/02/11 Position Constituent Services Manager Amount $11,895.76 Notes View original PDF
Payee Name Kelly L. Kaar Start date 10/01/10 End date 01/02/11 Position Data Entry Specialist Amount $13,691.95 Notes View original PDF
Payee Name Kelly A. Krammes Start date 10/04/10 End date 01/02/11 Position Press Assistant Amount $8,491.66 Notes View original PDF
Payee Name Kenneth A. Lundberg (Ken) Start date 10/01/10 End date 01/02/11 Position Communications Director Amount $39,124.99 Notes View original PDF
Payee Name Steven A. Martino (Steve) Start date 10/01/10 End date 01/02/11 Position Regional Director, Southeastern Florida Amount $16,965.05 Notes View original PDF
Payee Name Lauren Mayfield Start date 10/01/10 End date 01/02/11 Position Staff Assistant Amount $6,763.84 Notes View original PDF
Payee Name Martha Elena Lopez Meszaros Start date 10/01/10 End date 01/02/11 Position Special Assistant Amount $11,092.75 Notes View original PDF
Payee Name Christopher Alonso Miles (Chris) Start date 10/07/10 End date 01/02/11 Position Staff Assistant Amount $6,693.04 Notes View original PDF
Payee Name Matthew R. Mucci (Matt) Start date 10/01/10 End date 01/02/11 Position Regional Director, Gulf Coast Amount $15,692.18 Notes View original PDF
Payee Name Vivian R. Myrtetus Start date 10/01/10 End date 01/02/11 Position Deputy Chief of Staff Amount $42,439.92 Notes View original PDF
Payee Name John D. Newstreet Start date 10/01/10 End date 01/02/11 Position State Deputy Director Amount $21,644.42 Notes View original PDF
Payee Name Samuel R. Novales (Sam Sanchez) Start date 10/01/10 End date 01/02/11 Position Senior Legislative Correspondent Amount $10,094.42 Notes View original PDF
Payee Name Jesenia I. Patino Start date 10/01/10 End date 01/02/11 Position Special Assistant Amount $8,741.66 Notes View original PDF
Payee Name Michael V. Pedersen Start date 10/01/10 End date 01/02/11 Position Regional Assistant Director Amount $5,842.88 Notes View original PDF
Payee Name Timothy H. Philpot Jr. (Toby) Start date 10/01/10 End date 10/05/10 Position Deputy Press Secretary Amount $763.88 Notes View original PDF
Payee Name Ryan S. Powers Start date 10/01/10 End date 01/02/11 Position Legislative Aide Amount $11,447.18 Notes View original PDF
Payee Name Danielle Joos Quercia Start date 10/01/10 End date 01/02/11 Position Scheduler Amount $18,011.64 Notes View original PDF
Payee Name Nicole Renee Rapanos (Nikki) Start date 10/01/10 End date 01/02/11 Position Assistant to the State Director Amount $10,281.09 Notes View original PDF
Payee Name Jennifer L. Renjel Start date 10/01/10 End date 01/02/11 Position Legislative Aide Amount $11,447.18 Notes View original PDF
Payee Name Mark R. Richards Start date 10/01/10 End date 01/02/11 Position Systems Administrator Amount $12,777.75 Notes View original PDF
Payee Name Daniel D. Soto (Dan) Start date 10/01/10 End date 01/02/11 Position Information Technology Director Amount $25,519.75 Notes View original PDF
Payee Name Todd Sykes Start date 10/01/10 End date 01/02/11 Position Constituent Services Representative Amount $12,174.99 Notes View original PDF
Payee Name Ludvig Kris Tande (Kris) Start date 10/01/10 End date 01/02/11 Position Regional Director, Northwestern Florida Amount $18,496.46 Notes View original PDF
Payee Name James Michael Thornberry (Michael) Start date 10/01/10 End date 01/02/11 Position Legislative Aide Amount $11,988.33 Notes View original PDF
Payee Name Frank C. Walker III Start date 10/01/10 End date 01/02/11 Position Senior Legislative Assistant Amount $20,916.66 Notes View original PDF
Payee Name Brian William Walsh Start date 10/01/10 End date 01/02/11 Position Legislative Director Amount $30,234.66 Notes View original PDF
Payee Name Spencer J. Wayne Start date 10/01/10 End date 01/02/11 Position Senior Legislative Correspondent Amount $22,304.56 Notes View original PDF
Payee Name Theresa C. Young Start date 10/01/10 End date 01/02/11 Position Administrative Director Amount $26,173.99 Notes View original PDF
Payee Name Zachary Daniel Zampella (Zach) Start date 10/01/10 End date 01/02/11 Position Senior Constituent Services Representative Amount $9,679.04 Notes View original PDF
Payee Name Michael D. Zehr Start date 10/01/10 End date 10/08/10 Position Legislative Director Amount $3,423.88 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.