Menu Search Account

LegiStorm

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

Rep. Lloyd Doggett (D-Texas, 37th)

In Office • Alternate Name: Lloyd Alton Doggett II
Displaying salaries for time period: 04/01/05 - 06/30/05
Payee Name Start date End date Position Amount Notes PDF
Payee Name Melissa D. Abel Start date 04/01/05 End date 06/30/05 Position District Director Amount $12,500.01 Notes View original PDF
Payee Name Garza Armando Start date 06/09/05 End date 06/30/05 Position Case Manager Amount $2,200.00 Notes View original PDF
Payee Name Hilary Marie Cain Start date 05/01/05 End date 05/27/05 Position Ways and Means Counsel Amount $1,011.11 Notes View original PDF
Payee Name Hilary Marie Cain Start date 04/01/05 End date 05/27/05 Position Ways and Means Counsel Amount $8,233.33 Notes View original PDF
Payee Name Neocha Campbell Start date 04/01/05 End date 06/30/05 Position Constituent Services Representative Amount $9,333.34 Notes View original PDF
Payee Name Thomas Cruz Start date 04/01/05 End date 06/30/05 Position Constituent Services Representative Amount $9,324.99 Notes View original PDF
Payee Name Celeste E. Drake Start date 04/01/05 End date 06/30/05 Position Legislative Assistant Amount $14,000.01 Notes View original PDF
Payee Name Jess C. Fassler Start date 04/01/05 End date 06/30/05 Position Press Secretary Amount $15,600.00 Notes View original PDF
Payee Name Olga C. Gabriel Start date 04/18/05 End date 06/30/05 Position District Director Amount $12,166.67 Notes View original PDF
Payee Name Juan R. Garcia Start date 04/18/05 End date 06/30/05 Position Staff Assistant/Scheduler Amount $2,926.39 Notes View original PDF
Payee Name Juan J. Garcia Start date 06/01/05 End date 06/30/05 Position Intern Amount $2,000.00 Notes View original PDF
Payee Name Juan R. Garcia Start date 04/01/05 End date 04/30/05 Position Staff Assistant/Scheduler Amount $309.21 Notes View original PDF
Payee Name Luke C. George Start date 04/01/05 End date 06/30/05 Position Systems Manager/Legislative Assistant Amount $9,000.00 Notes View original PDF
Payee Name Rebecca A. Korman Start date 04/01/05 End date 06/30/05 Position Legislative Aide Amount $6,687.51 Notes View original PDF
Payee Name Ezra P. Levin Start date 04/04/05 End date 04/30/05 Position Intern Amount $2,566.67 Notes View original PDF
Payee Name Michael John Mucchetti Start date 04/01/05 End date 06/30/05 Position Chief of Staff Amount $38,000.01 Notes View original PDF
Payee Name Stephanie M. Noboa Start date 04/01/05 End date 06/30/05 Position Office Assistant Amount $5,750.01 Notes View original PDF
Payee Name Elizabeth L. Quilligan (Betsy) Start date 04/01/05 End date 06/30/05 Position Legislative Assistant Amount $7,833.33 Notes View original PDF
Payee Name Oscar A. Quinones Start date 04/01/05 End date 06/30/05 Position Legislative Assistant Amount $7,500.00 Notes View original PDF
Payee Name Diana Ramirez Start date 03/01/05 End date 04/30/05 Position Staff Assistant Amount $2,284.52 Notes View original PDF
Payee Name Diana Ramirez Start date 04/01/05 End date 05/03/05 Position Staff Assistant Amount $2,200.00 Notes View original PDF
Payee Name Mary Jane Ramirez Start date 04/05/05 End date 06/30/05 Position Intern Amount $5,050.00 Notes View original PDF
Payee Name Eric Gilbert Rodriguez Start date 04/01/05 End date 05/27/05 Position Staff Assistant Amount $5,066.67 Notes View original PDF
Payee Name Eric Gilbert Rodriguez Start date 05/01/05 End date 05/27/05 Position Staff Assistant Amount $711.11 Notes View original PDF
Payee Name Carmen A. Sanchez Start date 06/01/05 End date 06/30/05 Position Staff Assistant Amount $2,000.00 Notes View original PDF
Payee Name Samuel H. Sargent Start date 05/23/05 End date 06/30/05 Position Intern Amount $2,533.33 Notes View original PDF
Payee Name Caryn B. Schenewerk Start date 05/23/05 End date 06/30/05 Position Ways and Means Counsel Amount $5,277.78 Notes View original PDF
Payee Name Christopher W. Strader Start date 04/01/05 End date 05/31/05 Position Intern Amount $4,500.00 Notes View original PDF
Payee Name Joshua R. Walters Start date 04/01/05 End date 06/30/05 Position Staff Assistant Amount $6,875.01 Notes View original PDF
Payee Name Adam E. Witkov Start date 05/23/05 End date 06/30/05 Position Intern Amount $1,583.33 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.