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: 04/01/15 - 09/30/15
Payee Name Start date End date Position Amount Notes PDF
Payee Name Angelica R. Alatorre Start date 05/18/15 End date 09/30/15 Position Constituent Representative Amount $12,997.18 Notes View original PDF
Payee Name Candice E. Aquino Start date 04/01/15 End date 09/30/15 Position Assistant to the Constituent Services Director Amount $25,047.90 Notes View original PDF
Payee Name Jennie Ann G. Ayap Start date 08/10/15 End date 09/30/15 Position Constituent Representative Amount $6,091.64 Notes View original PDF
Payee Name Rebecca Elyse Carlos Beland McNaught (Becky) Start date 04/01/15 End date 09/30/15 Position Legislative Assistant Amount $32,531.21 Notes View original PDF
Payee Name Agnieszka J. Bierce Start date 04/01/15 End date 09/30/15 Position State Systems Administrator Amount $32,287.46 Notes View original PDF
Payee Name Thomas J. Bohigian (Tom) Start date 04/01/15 End date 09/30/15 Position State Director Amount $84,729.48 Notes View original PDF
Payee Name Miguel A. Boluda Start date 08/04/15 End date 09/30/15 Position Staff Assistant Amount $5,541.65 Notes View original PDF
Payee Name Kelly C. Boyer Start date 04/01/15 End date 09/30/15 Position Operations Director Amount $54,861.10 Notes View original PDF
Payee Name Denise Braemer Start date 04/01/15 End date 09/30/15 Position Legislative Assistant Amount $32,531.21 Notes View original PDF
Payee Name Nicole Miyazaki Burak Start date 04/01/15 End date 09/30/15 Position State Operations Director Amount $54,132.45 Notes View original PDF
Payee Name Kyle James Chapman Start date 04/01/15 End date 09/30/15 Position Legislative Assistant Amount $32,531.21 Notes View original PDF
Payee Name Allen M. Chiu Start date 05/11/15 End date 09/30/15 Position Field Representative Amount $21,444.41 Notes View original PDF
Payee Name Anne V. Clement Start date 04/01/15 End date 09/30/15 Position Legislative Aide Amount $26,683.31 Notes View original PDF
Payee Name Zachary C. Coile (Zac) Start date 04/01/15 End date 09/30/15 Position Communications Director Amount $83,092.18 Notes View original PDF
Payee Name Antonio D. Cruz (Tony) Start date 04/01/15 End date 09/30/15 Position Staff Assistant Amount $19,152.06 Notes View original PDF
Payee Name Sarah E. Dawe Start date 04/01/15 End date 09/30/15 Position Legislative Correspondent Amount $23,168.67 Notes View original PDF
Payee Name Julissa A. Delgado Start date 04/01/15 End date 09/30/15 Position Field Representative Amount $28,854.11 Notes View original PDF
Payee Name Alyssa Dougherty Start date 08/24/15 End date 09/30/15 Position Staff Assistant Amount $3,597.21 Notes View original PDF
Payee Name Jackson Droney Start date 04/01/15 End date 09/30/15 Position Legislative Assistant Amount $28,141.62 Notes View original PDF
Payee Name Emanuel Joaquin Esquivel (Joaquin) Start date 04/01/15 End date 09/16/15 Position Information Technology Director/Legislative Assistant Amount $36,003.45 Notes View original PDF
Payee Name Nicole E. Frazer Start date 04/01/15 End date 09/30/15 Position Legislative Research Assistant Amount $22,110.41 Notes View original PDF
Payee Name Alton L. Garrett Jr. Start date 04/01/15 End date 09/30/15 Position Senior Adviser Amount $44,672.48 Notes View original PDF
Payee Name Shannon A. Hart Start date 04/01/15 End date 09/30/15 Position State Scheduler Amount $28,012.46 Notes View original PDF
Payee Name Margaret E. Henderson (Maggie) Start date 07/27/15 End date 09/30/15 Position Senior Writer Amount $12,977.74 Notes View original PDF
Payee Name Alicia M. Henry Start date 04/01/15 End date 09/30/15 Position Executive Scheduler Amount $28,771.63 Notes View original PDF
Payee Name Mark L. Howard Start date 04/01/15 End date 09/30/15 Position Staff Assistant Amount $21,825.00 Notes View original PDF
Payee Name Kelly Catherine Jones Start date 04/27/15 End date 09/30/15 Position Legislative Correspondent Amount $15,833.29 Notes View original PDF
Payee Name Emily Austen Katz Start date 04/01/15 End date 09/30/15 Position Senior Adviser, Health Policy Amount $48,645.81 Notes View original PDF
Payee Name Ameen I. Khan Start date 04/01/15 End date 09/30/15 Position Regional Director, Central and Eastern California Amount $35,510.36 Notes View original PDF
Payee Name Min Hee Kim (Min Hee) Start date 04/01/15 End date 07/14/15 Position Correspondence Manager Amount $11,962.84 Notes View original PDF
Payee Name Mona Caitlin Lewandoski Start date 04/01/15 End date 09/30/15 Position Counsel Amount $38,604.15 Notes View original PDF
Payee Name Sydney E. Lewis Start date 04/01/15 End date 09/30/15 Position Staff Assistant Amount $19,152.06 Notes View original PDF
Payee Name Daniela Leyva Start date 04/01/15 End date 04/30/15 Position Staff Assistant Amount $2,777.50 Notes View original PDF
Payee Name Ryder Hart Livingston Start date 04/01/15 End date 09/30/15 Position Database Manager Amount $26,474.96 Notes View original PDF
Payee Name Samantha Looker Start date 07/24/15 End date 09/30/15 Position Constituent Representative Amount $8,480.51 Notes View original PDF
Payee Name Maurice Lyles Start date 04/01/15 End date 09/30/15 Position Field Representative Amount $29,485.36 Notes View original PDF
Payee Name Yvette Martinez Start date 04/01/15 End date 09/30/15 Position State Deputy Director/Senior Adviser Amount $77,688.87 Notes View original PDF
Payee Name Andrea Lively McColaugh (Annie) Start date 04/01/15 End date 09/30/15 Position Legislative Assistant Amount $33,583.31 Notes View original PDF
Payee Name Catherine Gail Meier (Kaye) Start date 04/01/15 End date 09/30/15 Position Senior Counsel Amount $61,561.77 Notes View original PDF
Payee Name Jeffrey A. Merkowitz (Jeff) Start date 04/01/15 End date 07/11/15 Position Operations Director/Legislative Assistant Amount $34,767.99 Notes View original PDF
Payee Name Sean H. Moore Start date 04/01/15 End date 09/30/15 Position Deputy Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Alesandra L. Nájera Start date 09/08/15 End date 09/30/15 Position Legislative Aide Amount $3,194.43 Notes View original PDF
Payee Name Nicholas Ochoa Start date 04/01/15 End date 09/30/15 Position Constituent Representative Amount $22,958.27 Notes View original PDF
Payee Name Paul M. Ordal Start date 04/01/15 End date 09/30/15 Position Special Projects Director Amount $84,158.40 Notes View original PDF
Payee Name Philip G. Payette (Phil) Start date 04/01/15 End date 09/30/15 Position Security and Law Enforcement Special Assistant Amount $27,755.00 Notes View original PDF
Payee Name Madeline G. Peare Start date 04/01/15 End date 09/30/15 Position Constituent Representative Amount $22,958.27 Notes View original PDF
Payee Name Virginia A. Peñaloza Start date 04/01/15 End date 09/30/15 Position Staff Assistant Amount $19,152.06 Notes View original PDF
Payee Name Ashley S. Pennington Start date 04/01/15 End date 07/27/15 Position Constituent Services Representative Amount $13,129.97 Notes View original PDF
Payee Name Joshua A. Quigley (Josh) Start date 04/01/15 End date 09/30/15 Position Field Representative Amount $35,510.36 Notes View original PDF
Payee Name Eliza Manuela Ramirez-Gamboa (Eliza Ramirez) Start date 04/01/15 End date 09/30/15 Position Staff Assistant Amount $19,360.41 Notes View original PDF
Payee Name Ariana Elizabeth Reks Start date 04/01/15 End date 07/12/15 Position Defense and Foreign Policy Adviser Amount $29,795.00 Notes View original PDF
Payee Name Gilbert Thomas Rivera (Tom) Start date 04/01/15 End date 09/30/15 Position Legislative Research Assistant Amount $23,541.65 Notes View original PDF
Payee Name Nicolas Diego Rodriquez Start date 06/16/15 End date 09/30/15 Position Field Representative Amount $17,500.00 Notes View original PDF
Payee Name Rachel Arielle Rolnicki Start date 04/01/15 End date 08/15/15 Position Constituent Representative Amount $15,583.29 Notes View original PDF
Payee Name Julia A. Rowe Start date 09/28/15 End date 09/30/15 Position Staff Assistant Amount $291.66 Notes View original PDF
Payee Name Caridad E. Sanchez Start date 04/01/15 End date 09/30/15 Position District Director, San Diego and Imperial Counties Amount $35,510.36 Notes View original PDF
Payee Name Isabel J. Sanchez Start date 04/01/15 End date 09/25/15 Position Constituent Representative Amount $21,152.94 Notes View original PDF
Payee Name Laura Elizabeth Schiller Start date 04/01/15 End date 09/30/15 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Fabion R. Seaton Start date 04/01/15 End date 07/17/15 Position Deputy Press Secretary Amount $16,111.07 Notes View original PDF
Payee Name Julia Rose Sferlazzo Start date 04/01/15 End date 09/30/15 Position Legislative Assistant Amount $30,020.80 Notes View original PDF
Payee Name Emilie R. Simons Start date 09/02/15 End date 09/30/15 Position Press Assistant Amount $3,866.66 Notes View original PDF
Payee Name Stacey R. Smith Start date 04/01/15 End date 09/30/15 Position State Deputy Director/State Press Liaison Amount $58,979.11 Notes View original PDF
Payee Name Thomas J. Standifer (Tom) Start date 04/01/15 End date 09/30/15 Position Legislative Aide/Systems Administrator Amount $24,999.96 Notes View original PDF
Payee Name Brian E. Sutter Start date 04/01/15 End date 09/30/15 Position Legislative Correspondent Amount $23,168.67 Notes View original PDF
Payee Name Jennifer B. Tang (Jenn) Start date 04/01/15 End date 04/13/15 Position Senior Field Representative Amount $2,917.77 Notes View original PDF
Payee Name Peter Wilken True Start date 04/01/15 End date 09/30/15 Position Press Secretary Amount $41,114.56 Notes View original PDF
Payee Name Judith Vasquez Start date 04/01/15 End date 09/30/15 Position Senior Editor Amount $30,254.96 Notes View original PDF
Payee Name Eric José Vizcaino Start date 04/01/15 End date 09/30/15 Position Constituent Services Director Amount $53,666.65 Notes View original PDF
Payee Name Michael Bernard Weiss Start date 04/01/15 End date 09/30/15 Position Scheduler Amount $19,169.96 Notes View original PDF
Payee Name Carl Hampus Welliver Start date 04/01/15 End date 09/30/15 Position Staff Assistant Amount $19,777.06 Notes View original PDF
Payee Name Patricia L. Zarate Start date 04/01/15 End date 05/15/15 Position Field Representative Amount $6,249.99 Notes View original PDF
Payee Name Janet K. Zastrow (Jan) Start date 04/01/15 End date 09/30/15 Position Archivist Amount $40,500.00 Notes View original PDF
Payee Name M. Walker Zorensky Start date 04/01/15 End date 09/30/15 Position Legislative Assistant Amount $29,600.00 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.