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: 04/01/01 - 09/30/01
Payee Name Start date End date Position Amount Notes PDF
Payee Name Devonna N. Almagro Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $13,499.92 Notes View original PDF
Payee Name Joshua L. Andrews (Josh) Start date 05/07/01 End date 09/30/01 Position Mail Production Staff Assistant Amount $8,799.93 Notes View original PDF
Payee Name Sara E. Barth Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $34,501.30 Notes View original PDF
Payee Name Matthew W. Baumgart Start date 04/01/01 End date 09/30/01 Position Legislative Director Amount $61,912.05 Notes View original PDF
Payee Name Carmen A. Bendixen Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $14,999.92 Notes View original PDF
Payee Name Agnieszka J. Bierce Start date 07/09/01 End date 09/30/01 Position Staff Assistant/Computer Operator Amount $4,050.75 Notes View original PDF
Payee Name Jacy Blackwell Start date 04/01/01 End date 07/07/01 Position Staff Assistant Amount $6,992.85 Notes View original PDF
Payee Name Catherine W. Blue Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $13,499.92 Notes View original PDF
Payee Name Thomas J. Bohigian (Tom) Start date 04/01/01 End date 09/30/01 Position Regional Director, Northern California Amount $40,000.60 Notes View original PDF
Payee Name Adrienne A. Bousian Start date 05/07/01 End date 09/30/01 Position Field Representative Amount $17,999.93 Notes View original PDF
Payee Name Leannah Rae Bradley Start date 04/01/01 End date 09/30/01 Position Regional Director, Southern California Amount $32,000.00 Notes View original PDF
Payee Name Corey T. Brown Start date 04/01/01 End date 09/30/01 Position Deputy Press Secretary Amount $19,499.96 Notes View original PDF
Payee Name Nicole Miyazaki Burak Start date 04/01/01 End date 09/30/01 Position State Operations Director Amount $22,761.92 Notes View original PDF
Payee Name Patrick M. Campbell Start date 04/01/01 End date 09/30/01 Position Tour Coordinator Amount $11,999.92 Notes View original PDF
Payee Name Sam T. Chapman Start date 04/01/01 End date 09/30/01 Position Chief of Staff Amount $70,279.44 Notes View original PDF
Payee Name Robert J. Cho Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $10,097.48 Notes View original PDF
Payee Name Heather H. Cho Start date 04/01/01 End date 04/16/01 Position Field Representative Amount $1,614.83 Notes View original PDF
Payee Name Susan Cierlitsky Start date 04/01/01 End date 09/30/01 Position Office Manager Amount $28,750.00 Notes View original PDF
Payee Name Tanya Clay House Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $24,750.00 Notes View original PDF
Payee Name John F. Collins Start date 04/01/01 End date 09/30/01 Position State Systems Administrator Amount $21,181.96 Notes View original PDF
Payee Name Nicole H. Dailey Jones Start date 04/30/01 End date 09/30/01 Position Assistant to the Administrative Assistant/Legislative Director Amount $15,099.99 Notes View original PDF
Payee Name Amy L. Denhart Start date 04/01/01 End date 04/06/01 Position Regional Director, San Diego Amount $640.16 Notes View original PDF
Payee Name Cody A. Doran Start date 04/01/01 End date 09/30/01 Position Correspondence Assistant Amount $12,000.00 Notes View original PDF
Payee Name Patrick B. Egan Start date 04/05/01 End date 09/30/01 Position Correspondence Director Amount $13,688.81 Notes View original PDF
Payee Name Laura A. Esguerra Start date 04/01/01 End date 09/30/01 Position Webmaster Amount $19,499.96 Notes View original PDF
Payee Name Betsy Eshoei Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $12,499.92 Notes View original PDF
Payee Name Elma L. Espinoza Start date 07/10/01 End date 09/30/01 Position Staff Assistant Amount $6,750.00 Notes View original PDF
Payee Name David P. Evans Start date 04/01/01 End date 04/23/01 Position Legislative Correspondent/Correspondence Director Amount $1,927.64 Notes View original PDF
Payee Name Susan R. Feinstein Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $15,999.92 Notes View original PDF
Payee Name Joshua Field Start date 06/06/01 End date 09/30/01 Position Press Staff Assistant Amount $7,027.72 Notes View original PDF
Payee Name Tenoch Flores Start date 04/01/01 End date 09/03/01 Position Press Assistant Amount $12,029.97 Notes View original PDF
Payee Name Kelly S. Gill Start date 04/01/01 End date 09/30/01 Position Outreach Director Amount $21,339.50 Notes View original PDF
Payee Name Brooke R. Guest Start date 08/30/01 End date 09/30/01 Position Data Entry Aide Amount $1,248.76 Notes View original PDF
Payee Name Emily P. Hagopian Start date 08/27/01 End date 09/30/01 Position Staff Assistant Amount $2,361.09 Notes View original PDF
Payee Name Deborah L. Haro Start date 04/01/01 End date 09/30/01 Position Constituent Representative Amount $15,499.96 Notes View original PDF
Payee Name Katya X. Henriquez Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $9,300.00 Notes View original PDF
Payee Name John Henry Hess III Start date 04/01/01 End date 09/30/01 Position Senior Policy Adviser Amount $38,055.47 Notes View original PDF
Payee Name Kerry M. Hills Start date 05/01/01 End date 09/30/01 Position Constituent Representative Amount $10,916.69 Notes View original PDF
Payee Name Brooke E. Iglehart Start date 04/01/01 End date 08/22/01 Position Field Representative Amount $12,438.85 Notes View original PDF
Payee Name Carla L. Jeanpierre Start date 08/15/01 End date 09/30/01 Position Constituent Representative Amount $3,705.54 Notes View original PDF
Payee Name Maribel Juarez Start date 04/01/01 End date 09/30/01 Position Field Representative Amount $19,869.48 Notes View original PDF
Payee Name Gabrielle M. Kaho Start date 04/01/01 End date 09/30/01 Position Constituent Representative Amount $16,344.44 Notes View original PDF
Payee Name Rosemarie Ann Kapolczynski Start date 04/01/01 End date 09/30/01 Position State Director Amount $69,552.96 Notes View original PDF
Payee Name Luke H. Klipp Start date 04/01/01 End date 04/18/01 Position Staff Assistant Amount $1,297.64 Notes View original PDF
Payee Name Alyn Levin-Hadar Start date 04/01/01 End date 09/30/01 Position Executive Assistant Amount $31,029.00 Notes View original PDF
Payee Name Christine D. Lewis Start date 04/02/01 End date 09/30/01 Position Staff Assistant Amount $11,187.49 Notes View original PDF
Payee Name Jeffrey L. Logan Start date 04/01/01 End date 09/30/01 Position State Media Coordinator Amount $21,000.00 Notes View original PDF
Payee Name Andrew D. Lyzenga Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $12,499.92 Notes View original PDF
Payee Name Robert M. Marez Start date 04/01/01 End date 09/30/01 Position Field Representative Amount $21,021.96 Notes View original PDF
Payee Name Monica Martin Start date 04/01/01 End date 04/20/01 Position Assistant to the Administrative Assistant/Legislative Director Amount $1,672.49 Notes View original PDF
Payee Name De Becton Mason Start date 04/01/01 End date 09/30/01 Position Assistant to the Office Manager Amount $15,085.92 Notes View original PDF
Payee Name Brendan J. McCarthy Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $14,976.44 Notes View original PDF
Payee Name David S. Meza Start date 04/01/01 End date 04/13/01 Position Webmaster Amount $1,263.88 Notes View original PDF
Payee Name Jeremy T. Miller Start date 04/01/01 End date 05/12/01 Position Staff Assistant Amount $638.87 Notes View original PDF
Payee Name Sean H. Moore Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $31,000.60 Notes View original PDF
Payee Name Grant F. Myers Start date 04/01/01 End date 09/30/01 Position Systems Administrator Amount $18,857.40 Notes View original PDF
Payee Name Karen Olick Start date 04/01/01 End date 09/30/01 Position Administrative Assistant Amount $63,941.05 Notes View original PDF
Payee Name John R. Ormsby Start date 04/01/01 End date 09/30/01 Position Field Representative Amount $26,500.60 Notes View original PDF
Payee Name Joseph E. Ortiz Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $11,499.96 Notes View original PDF
Payee Name Elizabeth A. Pallatto Start date 04/01/01 End date 06/06/01 Position Internet Outreach Coordinator Amount $6,185.47 Notes View original PDF
Payee Name Joan B. Paredes Start date 09/04/01 End date 09/30/01 Position Staff Assistant Amount $1,874.98 Notes View original PDF
Payee Name Nikki R. Paschal Start date 04/01/01 End date 09/11/01 Position Special Assistant Amount $17,815.03 Notes View original PDF
Payee Name Humberto Peraza Jr. Start date 05/21/01 End date 09/30/01 Position Regional Director, San Diego and Imperial Counties Amount $13,722.19 Notes View original PDF
Payee Name Karen Pogoda Start date 04/01/01 End date 09/30/01 Position Special Assistant Amount $15,844.47 Notes View original PDF
Payee Name Bettina Marion Poirier Start date 04/02/01 End date 09/30/01 Position Legislative Assistant Amount $30,827.73 Notes View original PDF
Payee Name Jana E. Rausch Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $14,976.44 Notes View original PDF
Payee Name Cinnamon Rogers Start date 04/01/01 End date 05/02/01 Position Senior Policy Adviser Amount $7,111.10 Notes View original PDF
Payee Name David James Sandretti Start date 04/01/01 End date 09/30/01 Position Communications Director Amount $52,753.50 Notes View original PDF
Payee Name Laurie Beth Saroff Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $31,000.60 Notes View original PDF
Payee Name Daniel Alejandro Sepulveda (Danny) Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $27,499.96 Notes View original PDF
Payee Name Joseph Martin Soldevere (Joe) Start date 04/01/01 End date 08/21/01 Position Constituent Representative Amount $11,358.30 Notes View original PDF
Payee Name Rachel Steinback Start date 04/01/01 End date 09/30/01 Position Legislative Aide Amount $17,999.92 Notes View original PDF
Payee Name Hattie Murale Stewart Start date 04/01/01 End date 09/30/01 Position Field Representative Amount $20,473.44 Notes View original PDF
Payee Name Christina M. Studt Start date 04/01/01 End date 09/21/01 Position Legislative Correspondent Amount $11,874.92 Notes View original PDF
Payee Name Julia Siri Suh Start date 04/01/01 End date 09/30/01 Position Constituent Representative Amount $15,499.96 Notes View original PDF
Payee Name Thuy T. Tran Start date 06/28/01 End date 08/10/01 Position Staff Assistant Amount $3,813.34 Notes View original PDF
Payee Name Neal Ramsey Ullman Start date 04/19/01 End date 09/30/01 Position Mail Production Staff Assistant Amount $9,899.92 Notes View original PDF
Payee Name Eric José Vizcaino Start date 04/01/01 End date 09/30/01 Position Constituent Services Director Amount $30,500.00 Notes View original PDF
Payee Name Helen C. Walker Start date 04/01/01 End date 09/30/01 Position Senior Staff Assistant Amount $17,531.92 Notes View original PDF
Payee Name Michael Bernard Weiss Start date 04/01/01 End date 09/30/01 Position Scheduler Amount $21,357.40 Notes View original PDF
Payee Name Johanna T. Williams Start date 04/01/01 End date 09/30/01 Position Field Representative Amount $23,999.92 Notes View original PDF
Payee Name Lily J. Wong Start date 04/01/01 End date 09/30/01 Position Constituent Representative Amount $12,375.08 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.