Menu Search Account

LegiStorm

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

Former Sen. Barbara Boxer (D-California)

Retired • Alternate Name: Barbara Levy Boxer
Displaying salaries for time period: 04/01/05 - 09/30/05
Payee Name Start date End date Position Amount Notes PDF
Payee Name Maria J. Acuna Start date 08/29/05 End date 09/30/05 Position Constituent Representative Amount $2,222.20 Notes View original PDF
Payee Name Matthew T. Amaro Start date 04/01/05 End date 09/30/05 Position Outreach Assistant Amount $14,603.48 Notes View original PDF
Payee Name Margaret Arechiga Start date 04/01/05 End date 04/13/05 Position Field Representative Amount $1,433.53 Notes View original PDF
Payee Name Jennie Quick Aylward Start date 04/11/05 End date 09/30/05 Position Legislative Assistant Amount $27,388.81 Notes View original PDF
Payee Name Adolfo Bailon Start date 04/01/05 End date 09/30/05 Position Field Representative Amount $22,249.96 Notes View original PDF
Payee Name Kelly J. Baird Start date 04/01/05 End date 04/22/05 Position Special Assistant Amount $2,852.04 Notes View original PDF
Payee Name Aslan Bananzadeh Start date 04/01/05 End date 08/03/05 Position Constituent Representative Amount $10,591.61 Notes View original PDF
Payee Name Matthew W. Baumgart Start date 04/12/05 End date 09/30/05 Position Legislative Director Amount $73,965.09 Notes View original PDF
Payee Name Agnieszka J. Bierce Start date 04/01/05 End date 09/30/05 Position Systems Administrator, Southern California Amount $22,999.92 Notes View original PDF
Payee Name Thomas J. Bohigian (Tom) Start date 04/01/05 End date 09/30/05 Position State Director Amount $78,779.40 Notes View original PDF
Payee Name Adrienne A. Bousian Start date 04/01/05 End date 09/30/05 Position State Deputy Director Amount $34,124.98 Notes View original PDF
Payee Name Kelly C. Boyer Start date 09/06/05 End date 09/30/05 Position Staff Assistant Amount $1,770.83 Notes View original PDF
Payee Name Leannah Rae Bradley Start date 04/01/05 End date 09/30/05 Position State Communications Director Amount $78,779.40 Notes View original PDF
Payee Name Allison M. Branham Start date 04/01/05 End date 09/30/05 Position Executive Assistant Amount $27,166.60 Notes View original PDF
Payee Name Jason F. Brown Start date 04/01/05 End date 06/09/05 Position Senior Staff Assistant Amount $5,267.73 Notes View original PDF
Payee Name Nicole Miyazaki Burak Start date 04/01/05 End date 09/30/05 Position State Operations Director Amount $30,999.97 Notes View original PDF
Payee Name Bradley W. Carroll (Brad) Start date 04/04/05 End date 07/07/05 Position Senior Staff Assistant Amount $6,677.76 Notes View original PDF
Payee Name Jason J. Chan Start date 04/13/05 End date 09/30/05 Position Constituent Representative Amount $14,403.86 Notes View original PDF
Payee Name Susan Cierlitsky Start date 04/01/05 End date 09/30/05 Position Operations Director Amount $41,650.48 Notes View original PDF
Payee Name John F. Collins Start date 04/01/05 End date 09/30/05 Position Service Academy Nominations Director Amount $11,955.96 Notes View original PDF
Payee Name Amanda Conradt Start date 04/01/05 End date 09/30/05 Position Assistant to the Legislative Director/Assistant Scheduler Amount $17,999.97 Notes View original PDF
Payee Name Grant A. Cope Start date 06/06/05 End date 09/30/05 Position Legislative Assistant Amount $17,249.99 Notes View original PDF
Payee Name Nicole M. Damasco Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $18,499.96 Notes View original PDF
Payee Name Lila J. Damico Start date 04/01/05 End date 09/30/05 Position Executive Assistant to the Regional Director, Southern California Amount $15,651.98 Notes View original PDF
Payee Name Rena A. Davis Start date 04/01/05 End date 09/30/05 Position Constituent Representative Amount $15,199.92 Notes View original PDF
Payee Name Lynn Dondis Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $30,879.00 Notes View original PDF
Payee Name Noah C. Dormady Start date 07/05/05 End date 09/30/05 Position Staff Assistant Amount $3,583.33 Notes View original PDF
Payee Name Mary F. Eddlemon Start date 04/01/05 End date 09/30/05 Position Legislative Aide Amount $17,999.97 Notes View original PDF
Payee Name Laura A. Esguerra Start date 04/01/05 End date 09/03/05 Position Internet Communications Director Amount $18,648.96 Notes View original PDF
Payee Name Jason Gordon Everett Start date 09/06/05 End date 09/30/05 Position Legislative Aide Amount $2,222.21 Notes View original PDF
Payee Name Christina M. Fernandez Start date 04/01/05 End date 09/30/05 Position Constituent Representative Amount $14,999.92 Notes View original PDF
Payee Name Evelyn Garcia Start date 04/01/05 End date 09/30/05 Position Assistant Field Representative Amount $16,749.92 Notes View original PDF
Payee Name Alton L. Garrett Jr. Start date 04/01/05 End date 09/30/05 Position Regional Director, Southern California Amount $34,124.98 Notes View original PDF
Payee Name Lane J. Giardina Start date 04/01/05 End date 09/30/05 Position Systems Administrator Amount $36,520.00 Notes View original PDF
Payee Name Daniel L. Hammer (Dan) Start date 04/01/05 End date 09/30/05 Position Correspondence Director Amount $45,499.92 Notes View original PDF
Payee Name Alexander Dennis Hoehn-Saric (Alex) Start date 05/02/05 End date 09/30/05 Position Legislative Assistant Amount $28,972.15 Notes View original PDF
Payee Name Aubry R. Holland Start date 04/01/05 End date 08/02/05 Position Constituent Representative Amount $10,505.50 Notes View original PDF
Payee Name Carla L. Jeanpierre Start date 04/01/05 End date 06/16/05 Position Staff Assistant Amount $5,277.74 Notes View original PDF
Payee Name Vincent D. Jones Start date 06/08/05 End date 09/30/05 Position Field Representative Amount $13,576.36 Notes View original PDF
Payee Name Brian Khan Start date 07/15/05 End date 09/30/05 Position Staff Assistant Amount $5,474.99 Notes View original PDF
Payee Name Ameen I. Khan Start date 06/20/05 End date 09/30/05 Position Field Representative Amount $12,673.58 Notes View original PDF
Payee Name Kristin D. Lee Start date 04/01/05 End date 09/30/05 Position Deputy Press Secretary Amount $19,999.95 Notes View original PDF
Payee Name Lucia C. Macias Start date 08/24/05 End date 09/30/05 Position Constituent Representative Amount $3,186.09 Notes View original PDF
Payee Name Rohit Mahajan Start date 04/01/05 End date 09/30/05 Position Press Assistant Amount $12,499.92 Notes View original PDF
Payee Name Amanda J. Mansour Start date 04/01/05 End date 09/30/05 Position Senior Staff Assistant Amount $13,447.60 Notes View original PDF
Payee Name Angelique D. Marquez Start date 04/01/05 End date 04/06/05 Position Constituent Representative Amount $719.68 Notes View original PDF
Payee Name De Becton Mason Start date 04/01/05 End date 09/30/05 Position Constituent Research Analyst Amount $17,023.92 Notes View original PDF
Payee Name Brian Michael McKeon Start date 04/01/05 End date 09/30/05 Position Legislative Aide Amount $16,999.96 Notes View original PDF
Payee Name Ana Beatriz Jovel Melendez Start date 04/01/05 End date 09/30/05 Position Assistant to the State Director Amount $16,374.96 Notes View original PDF
Payee Name Sean H. Moore Start date 04/01/05 End date 09/30/05 Position Senior Policy Adviser Amount $54,374.93 Notes View original PDF
Payee Name Ann Marie Norris Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $29,499.99 Notes View original PDF
Payee Name Charlotte B. Oldham-Moore Start date 04/01/05 End date 09/30/05 Position Senior Counsel Amount $54,999.92 Notes View original PDF
Payee Name Karen Olick Start date 04/01/05 End date 09/30/05 Position Chief of Staff Amount $78,779.40 Notes View original PDF
Payee Name Hilary Bishop Pearson Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $16,499.96 Notes View original PDF
Payee Name Bettina Marion Poirier Start date 04/01/05 End date 09/30/05 Position Senior Counsel Amount $54,999.92 Notes View original PDF
Payee Name Natalie B. Ravitz Start date 04/01/05 End date 09/30/05 Position Press Secretary Amount $39,999.92 Notes View original PDF
Payee Name Jeffrey P. Rosato Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $31,000.00 Notes View original PDF
Payee Name Aaron A. Rosenthal Start date 04/01/05 End date 09/30/05 Position Correspondence Manager Amount $22,999.92 Notes View original PDF
Payee Name Caridad E. Sanchez Start date 04/11/05 End date 09/30/05 Position District Director, San Diego and Imperial Counties Amount $21,999.99 Notes View original PDF
Payee Name David James Sandretti Start date 04/01/05 End date 09/30/05 Position Communications Director Amount $62,053.40 Notes View original PDF
Payee Name Laurie Beth Saroff Start date 04/01/05 End date 09/30/05 Position Senior Policy Adviser Amount $54,374.93 Notes View original PDF
Payee Name Laura Elizabeth Schiller Start date 04/01/05 End date 09/30/05 Position Senior Adviser Amount $64,999.92 Notes View original PDF
Payee Name Sandra L. Schubert (Sandy) Start date 04/01/05 End date 05/11/05 Position Legislative Assistant Amount $7,677.45 Notes View original PDF
Payee Name Gina Daniela Semenza Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $15,750.00 Notes View original PDF
Payee Name Kathryn H. Simon (Kate) Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $16,000.00 Notes View original PDF
Payee Name Stacey R. Smith Start date 04/01/05 End date 09/30/05 Position State Deputy Director/State Press Liaison Amount $34,124.98 Notes View original PDF
Payee Name Mark S. Stafford Start date 06/20/05 End date 09/30/05 Position Staff Assistant Amount $7,574.99 Notes View original PDF
Payee Name Jennifer B. Tang (Jenn) Start date 04/01/05 End date 09/30/05 Position Field Representative Amount $23,749.98 Notes View original PDF
Payee Name Rebecca Terrazas-Baxter Start date 07/11/05 End date 09/30/05 Position Staff Assistant Amount $5,666.66 Notes View original PDF
Payee Name Omar C. Torres Start date 04/01/05 End date 09/30/05 Position Constituent Representative Amount $16,249.92 Notes View original PDF
Payee Name Jaime B. Trejo Start date 04/01/05 End date 09/01/05 Position Constituent Representative Amount $13,584.05 Notes View original PDF
Payee Name Christopher M. Tyni Start date 04/01/05 End date 09/30/05 Position Correspondence Assistant Amount $13,749.96 Notes View original PDF
Payee Name Judith Vasquez Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $13,749.96 Notes View original PDF
Payee Name Eric José Vizcaino Start date 04/01/05 End date 09/30/05 Position Constituent Services Director Amount $36,474.93 Notes View original PDF
Payee Name Majida Teresa Wahhab Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $15,369.79 Notes View original PDF
Payee Name Chad A. Wallace Start date 04/01/05 End date 09/30/05 Position Senior Staff Assistant Amount $17,124.96 Notes View original PDF
Payee Name Brandon D. Ward Start date 04/01/05 End date 08/15/05 Position Legislative Aide Amount $12,266.63 Notes View original PDF
Payee Name Michele Moss Weingarden Start date 04/01/05 End date 09/30/05 Position Field Representative Amount $22,874.94 Notes View original PDF
Payee Name Gabe J. Weis Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $13,749.96 Notes View original PDF
Payee Name Michael Bernard Weiss Start date 04/01/05 End date 09/30/05 Position Scheduler Amount $30,708.68 Notes View original PDF
Payee Name Matthew S. Wells (Matt) Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $12,666.64 Notes View original PDF
Payee Name Kyla L. Westphal Start date 04/01/05 End date 09/30/05 Position State Deputy Scheduler Amount $18,874.98 Notes View original PDF
Payee Name Tameika J. Woody Start date 04/01/05 End date 04/14/05 Position Staff Assistant Amount $947.79 Notes View original PDF
Payee Name Shabnaz S. Yousefia Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $15,750.00 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.