Menu Search Account

LegiStorm

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

Former Rep. Xavier Becerra (D-California, 34th)

Resigned • Alternate Name: Xavier Becerra
Displaying salaries for time period: 01/01/15 - 03/31/15
Payee Name Start date End date Position Amount Notes PDF
Payee Name Hina R. Alvi Start date 01/01/15 End date 01/02/15 Position Staff Member, Shared Amount $38.89 Notes View original PDF
Payee Name Hina R. Alvi Start date 01/03/15 End date 03/31/15 Position Staff Member, Shared Amount $2,927.78 Notes View original PDF
Payee Name Imran Awan Start date 01/01/15 End date 01/02/15 Position Staff Member, Shared Amount $61.11 Notes View original PDF
Payee Name Imran Awan Start date 01/03/15 End date 03/31/15 Position Staff Member, Shared Amount $1,472.22 Notes View original PDF
Payee Name Didier Barjon Start date 01/01/15 End date 01/02/15 Position Scheduling Assistant Amount $155.56 Notes View original PDF
Payee Name Didier Barjon Start date 01/01/15 End date 02/01/15 Position Scheduling Assistant Amount $959.12 Notes View original PDF
Payee Name Didier Barjon Start date 12/01/14 End date 12/30/14 Position Scheduling Assistant Amount $191.82 Notes View original PDF
Payee Name Didier Barjon Start date 01/03/15 End date 03/31/15 Position Scheduling Assistant Amount $6,844.43 Notes View original PDF
Payee Name Irvin F. De La O Start date 01/03/15 End date 03/31/15 Position Field Deputy Amount $8,066.67 Notes View original PDF
Payee Name Irvin F. De La O Start date 01/01/15 End date 01/02/15 Position Field Deputy Amount $183.33 Notes View original PDF
Payee Name Eva Aidee Garcia Start date 01/03/15 End date 03/31/15 Position Caseworker Amount $13,800.60 Notes View original PDF
Payee Name Eva Aidee Garcia Start date 01/01/15 End date 01/02/15 Position Caseworker Amount $313.65 Notes View original PDF
Payee Name Camila C. Gonzalez Start date 01/03/15 End date 02/28/15 Position Field Representative Amount $2,955.55 Notes View original PDF
Payee Name Camila C. Gonzalez Start date 12/01/14 End date 12/31/14 Position Field Representative Amount $136.30 Notes View original PDF
Payee Name Camila C. Gonzalez Start date 01/01/15 End date 01/02/15 Position Field Representative Amount $155.56 Notes View original PDF
Payee Name Camila C. Gonzalez Start date 02/01/15 End date 02/10/15 Position Field Representative Amount $40.38 Notes View original PDF
Payee Name Yoomee C. Ha Start date 01/01/15 End date 01/02/15 Position Field Deputy Amount $227.78 Notes View original PDF
Payee Name Yoomee C. Ha Start date 01/03/15 End date 03/31/15 Position Field Deputy Amount $10,022.23 Notes View original PDF
Payee Name Daniel Herrera Cervantes Start date 01/03/15 End date 03/31/15 Position Communications Director Amount $293.33 Notes View original PDF
Payee Name Daniel Herrera Cervantes Start date 01/01/15 End date 01/02/15 Position Communications Director Amount $6.67 Notes View original PDF
Payee Name Gemma Jimenez Start date 02/11/15 End date 03/31/15 Position Field Representative Supervisor Amount $8,333.33 Notes View original PDF
Payee Name Krystal C. Ka'ai Start date 03/01/15 End date 03/15/15 Position Staff Member, Shared Amount $2,350.00 Notes View original PDF
Payee Name Matthew A. Kessell Start date 01/03/15 End date 03/31/15 Position Employee, Part-time Amount $3,867.60 Notes View original PDF
Payee Name Matthew A. Kessell Start date 01/01/15 End date 01/02/15 Position Employee, Part-time Amount $87.90 Notes View original PDF
Payee Name Diana Lim Start date 03/16/15 End date 03/31/15 Position Staff Member, Shared Amount $3,650.00 Notes View original PDF
Payee Name Sean Edward McCluskie Start date 01/01/15 End date 01/02/15 Position Chief of Staff Amount $6.67 Notes View original PDF
Payee Name Sean Edward McCluskie Start date 01/03/15 End date 03/31/15 Position Chief of Staff Amount $293.33 Notes View original PDF
Payee Name Emilio M. Méndez Start date 01/01/15 End date 01/02/15 Position Legislative Correspondent Amount $194.44 Notes View original PDF
Payee Name Emilio M. Méndez Start date 01/03/15 End date 03/31/15 Position Legislative Correspondent Amount $8,555.57 Notes View original PDF
Payee Name Johanna L. Montiel Start date 01/03/15 End date 03/31/15 Position Staff Assistant Amount $6,844.43 Notes View original PDF
Payee Name Johanna L. Montiel Start date 12/01/14 End date 12/30/14 Position Staff Assistant Amount $191.82 Notes View original PDF
Payee Name Johanna L. Montiel Start date 01/01/15 End date 02/01/15 Position Staff Assistant Amount $898.55 Notes View original PDF
Payee Name Johanna L. Montiel Start date 01/01/15 End date 01/02/15 Position Staff Assistant Amount $155.56 Notes View original PDF
Payee Name Michael A. Nielsen Start date 01/01/15 End date 01/02/15 Position Casework Supervisor/Office Manager Amount $372.31 Notes View original PDF
Payee Name Michael A. Nielsen Start date 01/03/15 End date 03/31/15 Position Casework Supervisor/Office Manager Amount $16,381.43 Notes View original PDF
Payee Name Joseph Kwabena Nsiah (Kwabena) Start date 01/01/15 End date 01/02/15 Position Legislative Assistant Amount $216.67 Notes View original PDF
Payee Name Joseph Kwabena Nsiah (Kwabena) Start date 01/03/15 End date 03/31/15 Position Legislative Assistant Amount $9,533.33 Notes View original PDF
Payee Name Esther H. Oh Start date 01/01/15 End date 01/02/15 Position Legislative Director Amount $461.11 Notes View original PDF
Payee Name Esther H. Oh Start date 01/03/15 End date 03/31/15 Position Legislative Director Amount $20,288.90 Notes View original PDF
Payee Name Alvaro Pacheco Jr. Start date 01/01/15 End date 01/02/15 Position Press Secretary Amount $300.00 Notes View original PDF
Payee Name Alvaro Pacheco Jr. Start date 01/03/15 End date 03/31/15 Position Press Secretary Amount $13,200.00 Notes View original PDF
Payee Name Cynthia M. Palafox Start date 01/01/15 End date 01/02/15 Position Executive Assistant/Office Manager Amount $266.67 Notes View original PDF
Payee Name Cynthia M. Palafox Start date 01/03/15 End date 03/31/15 Position Executive Assistant/Office Manager Amount $11,733.33 Notes View original PDF
Payee Name Martin Radosevich Start date 02/01/15 End date 02/28/15 Position Staff Member, Shared Amount $2,750.00 Notes View original PDF
Payee Name Andres Robles Start date 01/01/15 End date 02/01/15 Position Staff Assistant Amount $393.74 Notes View original PDF
Payee Name Andres Robles Start date 12/01/14 End date 12/30/14 Position Staff Assistant Amount $222.11 Notes View original PDF
Payee Name Andres Robles Start date 01/01/15 End date 01/02/15 Position Staff Assistant Amount $155.56 Notes View original PDF
Payee Name Andres Robles Start date 01/03/15 End date 03/31/15 Position Staff Assistant Amount $6,844.43 Notes View original PDF
Payee Name Elizabeth Saldivar (Liz) Start date 01/01/15 End date 01/02/15 Position District Director Amount $638.89 Notes View original PDF
Payee Name Elizabeth Saldivar (Liz) Start date 01/03/15 End date 03/31/15 Position District Director Amount $28,111.10 Notes View original PDF
Payee Name Dustin J. Sifford Start date 01/01/15 End date 01/02/15 Position Legislative Correspondent/Aide Amount $216.67 Notes View original PDF
Payee Name Dustin J. Sifford Start date 01/03/15 End date 03/31/15 Position Legislative Correspondent/Aide Amount $9,533.33 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.