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: 01/01/11 - 03/31/11
Payee Name Start date End date Position Amount Notes PDF
Payee Name Cameron duBignon Arterton Start date 01/01/11 End date 01/02/11 Position Ways and Means Counsel Amount $611.11 Notes View original PDF
Payee Name Cameron duBignon Arterton Start date 01/03/11 End date 03/31/11 Position Ways and Means Counsel Amount $26,888.90 Notes View original PDF
Payee Name Angela Dozier Borgman Start date 01/03/11 End date 01/30/11 Position Caseworker Amount $2,644.45 Notes View original PDF
Payee Name Angela Dozier Borgman Start date 02/01/11 End date 03/31/11 Position Constituent Services Director Amount $6,666.66 Notes View original PDF
Payee Name Angela Dozier Borgman Start date 01/01/11 End date 01/02/11 Position Caseworker Amount $188.88 Notes View original PDF
Payee Name Angela Dozier Borgman Start date 01/01/11 End date 01/01/11 Position Constituent Services Director Amount $500.00 Notes View original PDF
Payee Name Lee Ann Calaway (Lee Ann) Start date 01/01/11 End date 01/02/11 Position Field Representative Amount $222.22 Notes View original PDF
Payee Name Lee Ann Calaway (Lee Ann) Start date 01/03/11 End date 03/31/11 Position Field Representative Amount $9,777.77 Notes View original PDF
Payee Name Neocha Campbell Start date 01/01/11 End date 01/02/11 Position Constituent Services Representative Amount $305.55 Notes View original PDF
Payee Name Neocha Campbell Start date 01/01/11 End date 01/01/11 Position Constituent Services Representative Amount $3,284.72 Notes View original PDF
Payee Name Neocha Campbell Start date 01/03/11 End date 01/05/11 Position Constituent Services Representative Amount $458.34 Notes View original PDF
Payee Name Anezka A. Carmona Start date 12/01/10 End date 12/31/10 Position Staff Assistant Amount $622.22 Notes View original PDF
Payee Name Anezka A. Carmona Start date 01/03/11 End date 01/03/11 Position Staff Assistant Amount $88.90 Notes View original PDF
Payee Name Anezka A. Carmona Start date 01/01/11 End date 01/02/11 Position Staff Assistant Amount $177.77 Notes View original PDF
Payee Name Anezka A. Carmona Start date 11/01/10 End date 11/30/10 Position Staff Assistant Amount $184.61 Notes View original PDF
Payee Name Ryan P. Costello Start date 01/03/11 End date 03/31/11 Position Senior Legislative Assistant, Health Amount $10,755.57 Notes View original PDF
Payee Name Ryan P. Costello Start date 01/01/11 End date 01/02/11 Position Senior Legislative Assistant, Health Amount $244.44 Notes View original PDF
Payee Name Sarah E. Dohl Start date 01/01/11 End date 01/02/11 Position Communications Director Amount $344.44 Notes View original PDF
Payee Name Sarah E. Dohl Start date 01/03/11 End date 03/31/11 Position Communications Director Amount $15,155.57 Notes View original PDF
Payee Name Jacqueline Galvan Start date 01/01/11 End date 01/02/11 Position Employee, Part-time Amount $104.17 Notes View original PDF
Payee Name Jacqueline Galvan Start date 01/03/11 End date 03/31/11 Position Employee, Part-time Amount $7,333.33 Notes View original PDF
Payee Name Jeremy A. Haile Start date 01/01/11 End date 01/02/11 Position Legislative Fellow Amount $244.44 Notes View original PDF
Payee Name Jeremy A. Haile Start date 01/03/11 End date 03/31/11 Position Legislative Fellow Amount $10,755.57 Notes View original PDF
Payee Name Joseph Hamill (Joe) Start date 01/03/11 End date 03/31/11 Position Field Director Amount $9,777.77 Notes View original PDF
Payee Name Joseph Hamill (Joe) Start date 01/01/11 End date 01/02/11 Position Field Director Amount $222.22 Notes View original PDF
Payee Name Ruth Q. Hupart Start date 01/03/11 End date 03/31/11 Position Environment Legislative Assistant Amount $9,044.44 Notes View original PDF
Payee Name Ruth Q. Hupart Start date 01/01/11 End date 01/02/11 Position Environment Legislative Assistant Amount $205.55 Notes View original PDF
Payee Name Ezra P. Levin Start date 01/01/11 End date 01/02/11 Position Deputy Policy Director Amount $244.44 Notes View original PDF
Payee Name Ezra P. Levin Start date 01/03/11 End date 03/31/11 Position Deputy Policy Director Amount $10,755.57 Notes View original PDF
Payee Name Amanda E. Lopez Start date 01/03/11 End date 03/31/11 Position Employee, Part-time Amount $7,333.34 Notes View original PDF
Payee Name Amanda E. Lopez Start date 01/01/11 End date 01/02/11 Position Employee, Part-time Amount $166.66 Notes View original PDF
Payee Name Graham H. Mason Start date 01/10/11 End date 03/31/11 Position Legislative Assistant Amount $8,999.99 Notes View original PDF
Payee Name Douglas W. Molof (Doug) Start date 01/03/11 End date 03/31/11 Position Staff Assistant Amount $7,333.33 Notes View original PDF
Payee Name Douglas W. Molof (Doug) Start date 02/01/11 End date 02/28/11 Position Staff Assistant Amount $43.27 Notes View original PDF
Payee Name Michael John Mucchetti Start date 01/03/11 End date 03/31/11 Position Chief of Staff Amount $41,066.67 Notes View original PDF
Payee Name Michael John Mucchetti Start date 01/01/11 End date 01/02/11 Position Chief of Staff Amount $933.33 Notes View original PDF
Payee Name Andrew Okuyiga Start date 01/03/11 End date 03/31/11 Position Systems Administrator Amount $8,066.67 Notes View original PDF
Payee Name Andrew Okuyiga Start date 01/01/11 End date 01/02/11 Position Systems Administrator Amount $183.33 Notes View original PDF
Payee Name Samuel T. Ricketts (Sam) Start date 02/01/11 End date 03/31/11 Position Staff Member, Shared Amount $1,600.00 Notes View original PDF
Payee Name Samuel T. Ricketts (Sam) Start date 01/01/11 End date 01/01/11 Position Staff Member, Shared Amount $800.00 Notes View original PDF
Payee Name Molly Roy Start date 01/19/11 End date 02/28/11 Position Scheduler Amount $2,520.00 Notes View original PDF
Payee Name Molly Roy Start date 03/01/11 End date 03/31/11 Position Intern Amount $1,800.00 Notes View original PDF
Payee Name Emily J. Seen Start date 01/01/11 End date 01/02/11 Position Staff Member Amount $177.77 Notes View original PDF
Payee Name Emily J. Seen Start date 01/03/11 End date 01/11/11 Position Staff Member Amount $800.01 Notes View original PDF
Payee Name Melanie C. Sharry Start date 01/03/11 End date 03/31/11 Position Staff Assistant Amount $7,577.77 Notes View original PDF
Payee Name Melanie C. Sharry Start date 11/01/10 End date 12/30/10 Position Staff Assistant Amount $234.73 Notes View original PDF
Payee Name Melanie C. Sharry Start date 01/01/11 End date 01/02/11 Position Staff Assistant Amount $172.22 Notes View original PDF
Payee Name Melanie C. Sharry Start date 01/01/11 End date 02/28/11 Position Staff Assistant Amount $407.99 Notes View original PDF
Payee Name Jordan Christopher Tacher Start date 01/03/11 End date 03/31/11 Position Legislative Assistant Amount $8,433.34 Notes View original PDF
Payee Name Jordan Christopher Tacher Start date 01/01/11 End date 01/02/11 Position Legislative Assistant Amount $191.66 Notes View original PDF
Payee Name Amanda Rae Tyler Start date 01/01/11 End date 01/02/11 Position Counsel/District Director Amount $522.22 Notes View original PDF
Payee Name Amanda Rae Tyler Start date 01/03/11 End date 03/31/11 Position Counsel/District Director Amount $22,977.77 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.