Menu Search Account

LegiStorm

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

Sen. John Cornyn (R-Texas)

In Office • Alternate Name: John Cornyn III
Displaying salaries for time period: 04/01/11 - 09/30/11
Payee Name Start date End date Position Amount Notes PDF
Payee Name Matthew R. Barr (Matt) Start date 04/01/11 End date 09/04/11 Position Regional Deputy Director Amount $16,900.00 Notes View original PDF
Payee Name Linda H. Bazaco Start date 04/01/11 End date 09/30/11 Position Constituent Services Director Amount $49,500.00 Notes View original PDF
Payee Name Andrew Carter Blaylock Start date 04/01/11 End date 09/30/11 Position Grants Assistant Amount $21,499.92 Notes View original PDF
Payee Name Joseph Anthony Bosnick (Joe) Start date 04/01/11 End date 09/30/11 Position Staff Assistant Amount $15,349.07 Notes View original PDF
Payee Name Drew R. Brandewie Start date 04/01/11 End date 09/30/11 Position Press Secretary Amount $22,208.26 Notes View original PDF
Payee Name Mary Claire Burghoff (Claire) Start date 04/01/11 End date 09/30/11 Position Legislative Correspondent Amount $16,209.21 Notes View original PDF
Payee Name Mark D. Busse Start date 04/01/11 End date 09/30/11 Position Senior Policy Adviser Amount $64,350.00 Notes View original PDF
Payee Name Charles E. Chamberlayne III Start date 04/01/11 End date 09/02/11 Position Press Secretary Amount $28,288.82 Notes View original PDF
Payee Name Michelle Lorraine Chin Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $38,499.96 Notes View original PDF
Payee Name Andrew Clifton (Drew) Start date 04/01/11 End date 09/30/11 Position Constituent Services Staff Assistant Amount $15,879.28 Notes View original PDF
Payee Name Edward T. Corrigan (Ed) Start date 04/01/11 End date 09/30/11 Position Executive Director Amount $2,499.96 Notes View original PDF
Payee Name Paige K. Cory Start date 04/01/11 End date 09/30/11 Position Constituent Services Staff Assistant Amount $14,921.57 Notes View original PDF
Payee Name Elizabeth B. Cox Start date 04/01/11 End date 09/30/11 Position Regional Deputy Director Amount $18,750.00 Notes View original PDF
Payee Name Lawrence J. Danielson (Lorenzo) Start date 04/01/11 End date 06/26/11 Position Legislative Correspondent Amount $7,866.64 Notes View original PDF
Payee Name Charlotte Montiel Davis Start date 04/01/11 End date 09/30/11 Position Policy Director Amount $4,999.92 Notes View original PDF
Payee Name Emily Suzanne Dillard Start date 04/01/11 End date 06/28/11 Position Legislative Aide Amount $10,791.66 Notes View original PDF
Payee Name Megan Moore Dornan Start date 04/01/11 End date 09/30/11 Position Executive Assistant/Scheduler Amount $32,749.92 Notes View original PDF
Payee Name Stephen A. Dwyer Start date 04/01/11 End date 09/30/11 Position Constituent Services Staff Assistant Amount $14,455.81 Notes View original PDF
Payee Name Sandra H. Edwards (Sandy) Start date 04/01/11 End date 09/30/11 Position Regional Director Amount $42,000.00 Notes View original PDF
Payee Name Keith W. Franks Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $31,500.00 Notes View original PDF
Payee Name Ana Maria Garcia Start date 04/01/11 End date 09/30/11 Position Regional Director Amount $37,999.92 Notes View original PDF
Payee Name Juan Garcia-Lascurain Start date 04/01/11 End date 09/30/11 Position Staff Assistant Amount $15,499.92 Notes View original PDF
Payee Name Scott H. Gosnell Start date 08/15/11 End date 09/30/11 Position Press Secretary Amount $5,111.08 Notes View original PDF
Payee Name Carlos Jay Guerrero (Jay) Start date 04/01/11 End date 09/30/11 Position Regional Director Amount $40,999.92 Notes View original PDF
Payee Name David R. Hanke (Dave) Start date 04/01/11 End date 09/30/11 Position Military Legislative Assistant/Counsel Amount $45,999.96 Notes View original PDF
Payee Name Jonathan T. Huhn Start date 04/01/11 End date 09/30/11 Position Regional Deputy Director Amount $19,749.96 Notes View original PDF
Payee Name Elizabeth Hall Jafari (Beth) Start date 04/01/11 End date 09/30/11 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name David D. James Start date 04/01/11 End date 09/30/11 Position State Director Amount $62,499.96 Notes View original PDF
Payee Name Joshua David Jemente (Josh) Start date 04/01/11 End date 09/30/11 Position Staff Assistant Amount $14,687.40 Notes View original PDF
Payee Name Matthew Lee Johnson (Matt) Start date 04/01/11 End date 09/30/11 Position Chief Counsel Amount $58,999.92 Notes View original PDF
Payee Name Michael E. Johnson Start date 04/01/11 End date 09/30/11 Position Staff Assistant/Constituent Services Aide Amount $15,764.14 Notes View original PDF
Payee Name Lee Preston Kerr (Preston) Start date 04/01/11 End date 09/30/11 Position Legislative Correspondent Amount $15,999.96 Notes View original PDF
Payee Name Deidre Almstead Kohlrus Start date 04/01/11 End date 09/30/11 Position Deputy Scheduler Amount $16,999.92 Notes View original PDF
Payee Name Louellen Laurayne Lowe Start date 04/01/11 End date 09/30/11 Position Regional Director Amount $20,833.28 Notes View original PDF
Payee Name Christopher Marks (Chris) Start date 04/01/11 End date 09/30/11 Position Constituent Services Staff Assistant Amount $15,030.44 Notes View original PDF
Payee Name Kevin McLaughlin Start date 04/01/11 End date 06/14/11 Position Communications Director Amount $25,694.42 Notes View original PDF
Payee Name John Collin McLochlin (Collin) Start date 04/01/11 End date 09/30/11 Position Regional Deputy Director Amount $18,750.00 Notes View original PDF
Payee Name Jamie L. McWright Start date 04/01/11 End date 09/30/11 Position Administrative Director Amount $27,499.92 Notes View original PDF
Payee Name Alisa N. Merritt Start date 04/01/11 End date 09/30/11 Position Legislative Aide/Correspondence Manager Amount $29,499.96 Notes View original PDF
Payee Name Daniel J. Mezza Start date 04/01/11 End date 09/30/11 Position Regional Director Amount $34,999.92 Notes View original PDF
Payee Name Robin F. Millican Start date 04/01/11 End date 04/08/11 Position Legislative Correspondent Amount $1,389.56 Notes View original PDF
Payee Name Megan McGinn Mitchell Start date 07/05/11 End date 09/30/11 Position Communications Director Amount $28,188.84 Notes View original PDF
Payee Name Willie E. Moorer Start date 04/01/11 End date 09/30/11 Position Systems Administrator Amount $41,499.96 Notes View original PDF
Payee Name Karen J. Nicholson Start date 04/01/11 End date 05/02/11 Position Office Manager Amount $6,411.10 Notes View original PDF
Payee Name Brently D. Oden (Brent) Start date 04/01/11 End date 09/30/11 Position Regional Director Amount $37,249.92 Notes View original PDF
Payee Name Linda C. Outerbridge Start date 04/01/11 End date 09/30/11 Position Computer Specialist Amount $35,549.37 Notes View original PDF
Payee Name Theresa Lavery Pettigrew Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $45,000.00 Notes View original PDF
Payee Name Elizabeth D. Polglase (Liz) Start date 04/01/11 End date 09/30/11 Position Constituent Services Staff Assistant Amount $13,999.92 Notes View original PDF
Payee Name Lawrence Craig Riseling (Craig) Start date 04/01/11 End date 09/30/11 Position Staff Assistant Amount $14,749.92 Notes View original PDF
Payee Name Claire Moyer Sanderson Hambrick Start date 07/18/11 End date 09/30/11 Position Staff Assistant Amount $6,057.22 Notes View original PDF
Payee Name Jessica Ferguson Sandlin Start date 04/01/11 End date 09/30/11 Position State Press Secretary Amount $33,999.96 Notes View original PDF
Payee Name Chelsea A. Saylors Start date 09/01/11 End date 09/30/11 Position Regional Deputy Director Amount $2,916.66 Notes View original PDF
Payee Name Matthew Ray Schaefer (Matt) Start date 04/01/11 End date 07/24/11 Position Regional Director Amount $22,800.00 Notes View original PDF
Payee Name Deborah Suzanne Schutze (Suzanne) Start date 04/01/11 End date 09/30/11 Position Deputy Constituent Services Director Amount $21,750.00 Notes View original PDF
Payee Name Adam Clay Shapiro Start date 07/05/11 End date 09/30/11 Position Legislative Correspondent Amount $7,644.42 Notes View original PDF
Payee Name Andrew J. Siracuse Start date 04/01/11 End date 09/30/11 Position Counsel Amount $31,524.94 Notes View original PDF
Payee Name Janie Walker Skillman Start date 04/01/11 End date 09/30/11 Position Constituent Services Staff Assistant Amount $15,570.67 Notes View original PDF
Payee Name Russell Joseph Thomasson (Russ) Start date 04/01/11 End date 09/30/11 Position Legislative Director Amount $81,000.00 Notes View original PDF
Payee Name Kristina E. Thompson Start date 06/15/11 End date 09/30/11 Position Staff Assistant Amount $8,559.03 Notes View original PDF
Payee Name Shay Houston Wester Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $31,500.00 Notes View original PDF
Payee Name Bradley Wilson (Brad) Start date 04/01/11 End date 09/30/11 Position Legislative Correspondent Amount $15,459.52 Notes View original PDF
Payee Name John Christian Wood Start date 04/01/11 End date 09/30/11 Position Regional Director Amount $39,000.00 Notes View original PDF
Payee Name Mollie K. Zito Start date 04/01/11 End date 09/30/11 Position Counsel Amount $46,999.92 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.