Menu Search Account

LegiStorm

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

Former Rep. Jim Gibbons (R-Nevada, 2nd)

Ran for Other Office • Alternate Name: James Gibbons
Displaying salaries for time period: 10/01/05 - 12/31/05
Payee Name Start date End date Position Amount Notes PDF
Payee Name Amy Spanbauer Start date 10/01/05 End date 12/31/05 Position Chief of Staff Amount $32,237.33 Notes View original PDF
Payee Name Dianne Lee Cornwall Start date 10/01/05 End date 12/31/05 Position District Director Amount $25,500.00 Notes View original PDF
Payee Name Cory G. Kennedy Start date 10/01/05 End date 12/31/05 Position Legislative Director Amount $18,666.68 Notes View original PDF
Payee Name Judith Ann Ray Start date 10/01/05 End date 12/31/05 Position Field Director Amount $16,600.00 Notes View original PDF
Payee Name Tina M. Burke Start date 10/01/05 End date 12/31/05 Position Field Director Amount $15,291.67 Notes View original PDF
Payee Name L. Deanna Lazovich Start date 10/01/05 End date 12/31/05 Position District Scheduler/Constituent Services Representative Amount $15,000.00 Notes View original PDF
Payee Name Merlin K. Henderson Start date 10/01/05 End date 12/31/05 Position Field Representative Amount $14,624.99 Notes View original PDF
Payee Name Jodi Lee Isom Stephens Start date 10/01/05 End date 12/31/05 Position Rural Coordinator Amount $14,166.68 Notes View original PDF
Payee Name Emelyn Faulkner Lesofski (Emy) Start date 11/01/05 End date 12/31/05 Position Legislative Assistant Amount $11,874.99 Notes View original PDF
Payee Name Nicholas J. Van der Poel Jr. (Nick) Start date 10/01/05 End date 12/31/05 Position Constituent Services Representative Amount $11,666.68 Notes View original PDF
Payee Name Melissa Subbotin Sillin Start date 10/01/05 End date 12/31/05 Position Deputy Press Secretary Amount $11,333.32 Notes View original PDF
Payee Name Linda Ann Armijo Start date 10/01/05 End date 12/31/05 Position Field Representative Amount $10,583.32 Notes View original PDF
Payee Name Norman Richard Abney III Start date 11/01/05 End date 12/31/05 Position Legislative Assistant Amount $9,624.99 Notes View original PDF
Payee Name MacKenzie Coon Start date 11/01/05 End date 12/31/05 Position Legislative Assistant Amount $8,916.66 Notes View original PDF
Payee Name Jason Poreda Start date 10/01/05 End date 12/31/05 Position Staff Assistant Amount $8,900.01 Notes View original PDF
Payee Name Amaia Kirtland Stecker Start date 10/01/05 End date 12/31/05 Position Staff Assistant Amount $8,416.66 Notes View original PDF
Payee Name Danielle M. Musco Start date 11/01/05 End date 12/31/05 Position Executive Assistant Amount $6,854.16 Notes View original PDF
Payee Name Petrina Anne Pyle Start date 10/01/05 End date 11/10/05 Position Executive Assistant/Scheduler Amount $4,916.67 Notes View original PDF
Payee Name Emelyn Faulkner Lesofski (Emy) Start date 10/01/05 End date 10/31/05 Position Legislative Assistant Amount $3,958.33 Notes View original PDF
Payee Name Norman Richard Abney III Start date 10/01/05 End date 10/31/05 Position Legislative Assistant Amount $3,208.33 Notes View original PDF
Payee Name MacKenzie Coon Start date 10/01/05 End date 10/31/05 Position Legislative Assistant Amount $3,083.33 Notes View original PDF
Payee Name Crystal M. Nelson Start date 10/01/05 End date 12/16/05 Position Employee, Part-time Amount $2,833.34 Notes View original PDF
Payee Name Anthony P. Cholke Start date 12/16/05 End date 12/31/05 Position Employee, Part-time Amount $1,500.00 Notes View original PDF
Payee Name Petrina Anne Pyle Start date 11/01/05 End date 11/10/05 Position Executive Assistant/Scheduler Amount $1,283.33 Notes View original PDF
Payee Name Ryan M. High Start date 09/01/05 End date 12/21/05 Position Intern Amount $674.99 Notes View original PDF
Payee Name Tina M. Burke Start date 10/01/05 End date 10/17/05 Position Field Director Amount $611.11 Notes View original PDF
Payee Name Masao Takahashi Start date 12/01/05 End date 12/31/05 Position Intern Amount $500.00 Notes View original PDF
Payee Name Crystal M. Nelson Start date 12/01/05 End date 12/16/05 Position Employee, Part-time Amount $46.80 Notes View original PDF
Payee Name Bradley Keating Start date 09/01/05 End date 09/05/05 Position Employee, Part-time Amount $19.46 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.