Menu Search Account

LegiStorm

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

Rep. Ken Calvert (R-California, 41st)

In Office • Alternate Name: Kenneth Stanton Calvert
Displaying salaries for time period: 01/01/01 - 03/31/01
Payee Name Start date End date Position Amount Notes PDF
Payee Name Troy Clarke Start date 01/01/01 End date 01/02/01 Position Staff Assistant Amount $1,716.67 Notes View original PDF
Payee Name Troy Clarke Start date 01/03/01 End date 03/31/01 Position Staff Assistant Amount $9,533.33 Notes View original PDF
Payee Name Curtis W. Clegg Start date 01/01/01 End date 01/02/01 Position Systems Administrator Amount $1,180.56 Notes View original PDF
Payee Name Curtis W. Clegg Start date 01/01/01 End date 01/02/01 Position Systems Administrator Amount $1,277.78 Notes View original PDF
Payee Name Jacqueline Corocoran Start date 01/01/01 End date 01/02/01 Position Chief of Staff Amount $2,047.87 Notes View original PDF
Payee Name David Everett (Dave) Start date 01/03/01 End date 03/31/01 Position Legislative Assistant Amount $6,844.43 Notes View original PDF
Payee Name David Everett (Dave) Start date 01/01/01 End date 01/02/01 Position Legislative Assistant Amount $155.56 Notes View original PDF
Payee Name Linda J. Fisher Start date 01/03/01 End date 03/31/01 Position Staff Assistant/Caseworker Amount $14,422.23 Notes View original PDF
Payee Name Linda J. Fisher Start date 01/01/01 End date 01/02/01 Position Staff Assistant/Caseworker Amount $4,327.78 Notes View original PDF
Payee Name Lucero Irizarry Start date 01/01/01 End date 01/02/01 Position Staff Assistant Amount $153.89 Notes View original PDF
Payee Name Lucero Irizarry Start date 01/03/01 End date 03/31/01 Position Staff Assistant Amount $6,771.10 Notes View original PDF
Payee Name Rebecca Rae Keightley Start date 02/05/01 End date 03/31/01 Position Staff Assistant Amount $3,422.22 Notes View original PDF
Payee Name Russell R. Lovell Start date 01/01/01 End date 01/02/01 Position Employee, Part-time Amount $6.67 Notes View original PDF
Payee Name Russell R. Lovell Start date 01/03/01 End date 03/31/01 Position Employee, Part-time Amount $293.33 Notes View original PDF
Payee Name Jerrod C. McMains Start date 01/01/01 End date 01/02/01 Position Staff Assistant Amount $150.00 Notes View original PDF
Payee Name Jerrod C. McMains Start date 01/03/01 End date 01/31/01 Position Staff Assistant Amount $2,100.00 Notes View original PDF
Payee Name Jolyn D. Murphy Start date 01/03/01 End date 03/31/01 Position Staff Assistant Amount $9,777.77 Notes View original PDF
Payee Name Jolyn D. Murphy Start date 01/01/01 End date 01/02/01 Position Staff Assistant Amount $2,222.22 Notes View original PDF
Payee Name Christopher Lee Pedigo (Chris) Start date 01/03/01 End date 03/31/01 Position Legislative Director Amount $19,400.00 Notes View original PDF
Payee Name Christopher Lee Pedigo (Chris) Start date 01/01/01 End date 01/02/01 Position Legislative Director Amount $350.00 Notes View original PDF
Payee Name Tami Rae Plofchan Start date 01/03/01 End date 03/31/01 Position Communications Director Amount $10,755.56 Notes View original PDF
Payee Name Tami Rae Plofchan Start date 01/01/01 End date 01/02/01 Position Communications Director Amount $244.45 Notes View original PDF
Payee Name Jennifer H. Pobiak Start date 01/03/01 End date 01/31/01 Position Staff Assistant Amount $1,633.33 Notes View original PDF
Payee Name Jennifer H. Pobiak Start date 01/01/01 End date 01/02/01 Position Staff Assistant Amount $116.67 Notes View original PDF
Payee Name David Kirk Ramey (Dave) Start date 01/03/01 End date 03/31/01 Position Chief of Staff Amount $30,644.43 Notes View original PDF
Payee Name David Kirk Ramey (Dave) Start date 01/01/01 End date 01/02/01 Position Chief of Staff Amount $655.56 Notes View original PDF
Payee Name William Reinbold Start date 01/08/01 End date 03/31/01 Position Intern Amount $2,075.00 Notes View original PDF
Payee Name Paul Anthony Ritacco II Start date 01/03/01 End date 03/31/01 Position Employee, Part-time Amount $3,666.67 Notes View original PDF
Payee Name Paul Anthony Ritacco II Start date 01/01/01 End date 01/02/01 Position Employee, Part-time Amount $83.33 Notes View original PDF
Payee Name Rebecca Hartmann Rudder Start date 01/03/01 End date 03/31/01 Position District Secretary Amount $8,677.77 Notes View original PDF
Payee Name Rebecca Hartmann Rudder Start date 01/01/01 End date 01/02/01 Position District Secretary Amount $2,197.22 Notes View original PDF
Payee Name Genelle Stephens Start date 01/01/01 End date 01/02/01 Position Staff Assistant Amount $211.11 Notes View original PDF
Payee Name Genelle Stephens Start date 01/03/01 End date 03/31/01 Position Staff Assistant Amount $9,288.90 Notes View original PDF
Payee Name Linda A. Ulrich Start date 01/03/01 End date 03/31/01 Position Deputy Chief of Staff Amount $23,555.56 Notes View original PDF
Payee Name Linda A. Ulrich Start date 01/01/01 End date 01/02/01 Position Deputy Chief of Staff Amount $444.45 Notes View original PDF
Payee Name Deanna Contreras Wagner (Deena) Start date 01/01/01 End date 01/02/01 Position Staff Assistant Amount $138.89 Notes View original PDF
Payee Name Brian Allan Wagner Start date 01/01/01 End date 01/02/01 Position Legislative Assistant Amount $194.45 Notes View original PDF
Payee Name Brian Allan Wagner Start date 01/03/01 End date 03/31/01 Position Legislative Assistant Amount $8,555.56 Notes View original PDF
Payee Name Deanna Contreras Wagner (Deena) Start date 01/03/01 End date 03/31/01 Position Staff Assistant Amount $6,111.10 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.