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: 04/01/08 - 09/30/08
Payee Name Start date End date Position Amount Notes PDF
Payee Name David Vahe Abrahamian Start date 07/09/08 End date 09/30/08 Position Staff Assistant Amount $7,333.33 Notes View original PDF
Payee Name Carina Eliza Armenta Start date 04/01/08 End date 09/30/08 Position Legislative Assistant Amount $40,959.40 Notes View original PDF
Payee Name Maira I. Ayala Start date 04/01/08 End date 09/30/08 Position Constituent Representative Amount $19,741.00 Notes View original PDF
Payee Name Adolfo Bailon Start date 04/01/08 End date 09/30/08 Position Senior Field Representative Amount $34,788.44 Notes View original PDF
Payee Name Agnieszka J. Bierce Start date 04/01/08 End date 09/30/08 Position State Systems Administrator Amount $30,555.00 Notes View original PDF
Payee Name Thomas J. Bohigian (Tom) Start date 04/01/08 End date 09/30/08 Position State Director Amount $82,379.40 Notes View original PDF
Payee Name Kelly C. Boyer Start date 04/01/08 End date 09/30/08 Position Scheduler Amount $46,347.00 Notes View original PDF
Payee Name Anne K. Bozack Start date 04/01/08 End date 08/25/08 Position Staff Assistant Amount $11,784.05 Notes View original PDF
Payee Name Leannah Rae Bradley Start date 04/01/08 End date 09/30/08 Position State Communications Director Amount $82,379.40 Notes View original PDF
Payee Name Denise Braemer Start date 06/02/08 End date 09/30/08 Position Staff Assistant Amount $17,877.77 Notes View original PDF
Payee Name Derrick Louis Brent Start date 04/01/08 End date 09/30/08 Position Senior Counsel Amount $62,245.00 Notes View original PDF
Payee Name Nathan Britton Start date 04/01/08 End date 09/30/08 Position Press Secretary Amount $44,183.96 Notes View original PDF
Payee Name Nicole Miyazaki Burak Start date 04/01/08 End date 09/30/08 Position State Operations Director Amount $40,392.92 Notes View original PDF
Payee Name Lauren E. Crandell Start date 04/01/08 End date 09/30/08 Position State Scheduler Amount $24,510.40 Notes View original PDF
Payee Name Allison T. Don Start date 09/02/08 End date 09/30/08 Position Legislative Correspondent Amount $2,960.54 Notes View original PDF
Payee Name Noah C. Dormady Start date 04/01/08 End date 08/04/08 Position Staff Assistant Amount $5,725.98 Notes View original PDF
Payee Name Barbara Camille Ehimika Start date 04/01/08 End date 09/30/08 Position Special Assistant Amount $21,905.50 Notes View original PDF
Payee Name Emanuel Joaquin Esquivel (Joaquin) Start date 04/01/08 End date 09/30/08 Position Technology Administrator/Research Assistant Amount $31,315.86 Notes View original PDF
Payee Name Alicia A. Estrada Start date 04/01/08 End date 09/30/08 Position Constituent Representative Amount $19,741.00 Notes View original PDF
Payee Name Joy M. Freiberg Start date 04/01/08 End date 09/30/08 Position Legislative Correspondent Amount $19,763.48 Notes View original PDF
Payee Name David P. Frey Start date 04/01/08 End date 09/30/08 Position Press Assistant Amount $25,239.44 Notes View original PDF
Payee Name Alton L. Garrett Jr. Start date 04/01/08 End date 09/30/08 Position Senior Adviser Amount $42,377.48 Notes View original PDF
Payee Name Daniel L. Hammer (Dan) Start date 04/01/08 End date 09/30/08 Position Correspondence Director Amount $57,261.96 Notes View original PDF
Payee Name Maria A. Henderson Start date 04/01/08 End date 09/30/08 Position Staff Assistant Amount $16,345.20 Notes View original PDF
Payee Name Mark L. Howard Start date 07/14/08 End date 09/30/08 Position Staff Assistant Amount $6,916.66 Notes View original PDF
Payee Name Brandon Taiki Ida Start date 04/01/08 End date 09/30/08 Position Community Representative Amount $21,785.96 Notes View original PDF
Payee Name Corey A. Jackson Start date 04/01/08 End date 04/15/08 Position Field Representative Amount $2,002.70 Notes View original PDF
Payee Name Kelli L. Kedis Start date 04/01/08 End date 09/30/08 Position Staff Assistant Amount $20,428.51 Notes View original PDF
Payee Name Brian Khan Start date 04/01/08 End date 07/18/08 Position Assistant to the Constituent Services Director Amount $11,911.75 Notes View original PDF
Payee Name Ameen I. Khan Start date 04/01/08 End date 09/30/08 Position Regional Director, Central and Eastern California Amount $31,748.92 Notes View original PDF
Payee Name Min Hee Kim (Min Hee) Start date 05/28/08 End date 09/30/08 Position Outreach Assistant Amount $6,240.00 Notes View original PDF
Payee Name Danielle Leone Start date 04/01/08 End date 09/30/08 Position Legislative Aide Amount $29,341.74 Notes View original PDF
Payee Name Cerin Millijane Lindgrensavage Start date 04/01/08 End date 09/30/08 Position Legislative Aide Amount $29,341.74 Notes View original PDF
Payee Name Lucia C. Macias Start date 04/01/08 End date 09/30/08 Position Constituent Representative Amount $20,785.96 Notes View original PDF
Payee Name De Becton Mason Start date 04/01/08 End date 09/12/08 Position Assistant to the Senior Policy Advisers Amount $21,939.09 Notes View original PDF
Payee Name Brandon K. McCoy Start date 04/01/08 End date 09/30/08 Position Assistant to the Constituent Services Director Amount $21,390.55 Notes View original PDF
Payee Name Brian Michael McKeon Start date 06/01/08 End date 09/30/08 Position Legislative Assistant Amount $52,986.44 Notes View original PDF
Payee Name Ana Beatriz Jovel Melendez Start date 04/01/08 End date 09/30/08 Position Assistant to the State Director Amount $21,775.85 Notes View original PDF
Payee Name Jeffrey A. Merkowitz (Jeff) Start date 04/01/08 End date 09/30/08 Position Operations Director/Legislative Assistant Amount $57,020.45 Notes View original PDF
Payee Name Jessica Gomez Mier Start date 04/01/08 End date 07/15/08 Position Staff Assistant Amount $8,533.28 Notes View original PDF
Payee Name Megan K. Miller Start date 04/01/08 End date 09/30/08 Position Field Representative Amount $29,010.40 Notes View original PDF
Payee Name Sarah E. Misailidis Start date 04/01/08 End date 09/30/08 Position Deputy Press Secretary Amount $23,942.96 Notes View original PDF
Payee Name Sean H. Moore Start date 04/01/08 End date 09/30/08 Position Legislative Director Amount $81,012.76 Notes View original PDF
Payee Name Chloe F. Neilson Start date 07/23/08 End date 09/30/08 Position Constituent Representative Amount $7,111.09 Notes View original PDF
Payee Name Theresa Huyen Tran Nguyen Start date 04/01/08 End date 09/30/08 Position Legislative Correspondent Amount $22,642.96 Notes View original PDF
Payee Name Ann Marie Norris Start date 04/01/08 End date 09/30/08 Position Senior Legislative Assistant Amount $56,394.60 Notes View original PDF
Payee Name Michael L. Ohleyer Start date 06/06/08 End date 09/30/08 Position State Senior Counsel Amount $17,866.66 Notes View original PDF
Payee Name William G. Oliver (Will) Start date 09/02/08 End date 09/30/08 Position Staff Assistant Amount $1,288.87 Notes View original PDF
Payee Name Hilary Bishop Pearson Start date 04/01/08 End date 09/30/08 Position Special Projects Director Amount $29,010.40 Notes View original PDF
Payee Name Bridget N. Petruczok Start date 04/01/08 End date 09/30/08 Position Legislative Assistant Amount $41,346.99 Notes View original PDF
Payee Name Raymond M. Pita Start date 05/08/08 End date 06/30/08 Position Staff Assistant Amount $1,406.16 Notes View original PDF
Payee Name Nellie R. Price Start date 04/01/08 End date 09/30/08 Position Staff Assistant Amount $15,954.15 Notes View original PDF
Payee Name Joshua A. Quigley (Josh) Start date 08/01/08 End date 09/30/08 Position Staff Assistant Amount $5,500.00 Notes View original PDF
Payee Name Natalie B. Ravitz Start date 04/01/08 End date 09/30/08 Position Communications Director Amount $73,425.84 Notes View original PDF
Payee Name Ariana Elizabeth Reks Start date 04/01/08 End date 09/30/08 Position Legislative Research Assistant Amount $24,863.83 Notes View original PDF
Payee Name Samuel Leon Rockman (Sam) Start date 05/19/08 End date 09/30/08 Position Staff Assistant Amount $18,924.99 Notes View original PDF
Payee Name Aaron A. Rosenthal Start date 04/01/08 End date 09/30/08 Position Correspondence Manager Amount $29,755.20 Notes View original PDF
Payee Name Caridad E. Sanchez Start date 04/01/08 End date 09/30/08 Position District Director, San Diego and Imperial Counties Amount $29,534.00 Notes View original PDF
Payee Name J. Patrick Scandling (Pat) Start date 06/25/08 End date 09/30/08 Position Staff Assistant Amount $16,000.00 Notes View original PDF
Payee Name Chris R. Scarpato Start date 04/01/08 End date 06/09/08 Position Staff Assistant Amount $5,750.00 Notes View original PDF
Payee Name Laura Elizabeth Schiller Start date 04/01/08 End date 09/30/08 Position Chief of Staff Amount $82,379.40 Notes View original PDF
Payee Name Gina Daniela Semenza Start date 04/01/08 End date 09/30/08 Position Field Representative Amount $26,760.40 Notes View original PDF
Payee Name Brittany E. Shelton Start date 04/01/08 End date 09/30/08 Position Community Representative Amount $19,756.25 Notes View original PDF
Payee Name Haley A. Simmons Start date 04/01/08 End date 09/30/08 Position Special Assistant Amount $29,440.81 Notes View original PDF
Payee Name Kathryn H. Simon (Kate) Start date 04/01/08 End date 09/30/08 Position Senior Legislative Correspondent Amount $29,198.96 Notes View original PDF
Payee Name Amy R. Smith Start date 05/08/08 End date 06/30/08 Position Staff Assistant Amount $953.32 Notes View original PDF
Payee Name Stacey R. Smith Start date 04/01/08 End date 09/30/08 Position State Deputy Director/State Press Liaison Amount $53,420.43 Notes View original PDF
Payee Name Mark S. Stafford Start date 04/01/08 End date 08/01/08 Position Legislative Correspondent Amount $12,631.80 Notes View original PDF
Payee Name Abel C. Sun Start date 04/01/08 End date 04/15/08 Position Outreach Assistant Amount $642.20 Notes View original PDF
Payee Name Jennifer B. Tang (Jenn) Start date 04/01/08 End date 09/30/08 Position Senior Field Representative Amount $39,091.96 Notes View original PDF
Payee Name Rebecca Terrazas-Baxter Start date 04/01/08 End date 09/30/08 Position Staff Assistant Amount $16,954.15 Notes View original PDF
Payee Name Polly Ellen Trottenberg Start date 04/01/08 End date 08/15/08 Position Legislative Director/Deputy Chief of Staff Amount $87,413.72 Notes View original PDF
Payee Name Judith Vasquez Start date 04/01/08 End date 09/30/08 Position Legislative Correspondent Amount $24,365.15 Notes View original PDF
Payee Name Eric José Vizcaino Start date 04/01/08 End date 09/30/08 Position Constituent Services Director Amount $42,840.96 Notes View original PDF
Payee Name Chad A. Wallace Start date 04/01/08 End date 07/25/08 Position Office Manager Amount $18,189.33 Notes View original PDF
Payee Name Michael Bernard Weiss Start date 04/01/08 End date 09/30/08 Position Scheduler Amount $17,673.44 Notes View original PDF
Payee Name Matthew S. Wells (Matt) Start date 04/01/08 End date 07/02/08 Position Legislative Assistant Amount $12,266.66 Notes View original PDF
Payee Name Shabnaz S. Yousefia Start date 04/01/08 End date 09/30/08 Position Constituent Representative Amount $20,785.96 Notes View original PDF
Payee Name George William Zander Start date 04/01/08 End date 06/02/08 Position Staff Assistant Amount $2,969.26 Notes View original PDF
Payee Name Patricia L. Zarate Start date 04/01/08 End date 09/30/08 Position Correspondence Assistant Amount $20,086.72 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.