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: 04/01/15 - 09/30/15
Payee Name Start date End date Position Amount Notes PDF
Payee Name Salim A. Alameddin Start date 07/27/15 End date 09/30/15 Position Staff Assistant Amount $5,688.87 Notes View original PDF
Payee Name Taylor Weeks Armentrout Start date 04/01/15 End date 09/30/15 Position Staff Assistant Amount $17,355.53 Notes View original PDF
Payee Name Laura Marie Atcheson Start date 09/28/15 End date 09/30/15 Position Counsel, Majority Amount $833.33 Notes View original PDF
Payee Name Lauren N. Barlow Start date 04/01/15 End date 09/30/15 Position Counsel Amount $36,999.96 Notes View original PDF
Payee Name Riley M. Barnes Start date 04/13/15 End date 09/30/15 Position Senior Speechwriter Amount $39,666.59 Notes View original PDF
Payee Name Linda H. Bazaco Start date 04/01/15 End date 09/30/15 Position Constituent Services Director Amount $60,000.00 Notes View original PDF
Payee Name Kevin Behne Start date 06/29/15 End date 08/07/15 Position Law Clerk Amount $2,599.99 Notes View original PDF
Payee Name Rachel A. Bovard Start date 04/01/15 End date 09/11/15 Position Policy Director Amount $3,354.16 Notes View original PDF
Payee Name Drew R. Brandewie Start date 04/01/15 End date 09/30/15 Position Communications Director Amount $49,374.99 Notes View original PDF
Payee Name Jeffrey K. Bull (Jeff) Start date 04/01/15 End date 09/30/15 Position Caseworker Amount $15,999.96 Notes View original PDF
Payee Name Jason J. Cameron Start date 04/01/15 End date 09/30/15 Position Constituent Services Representative Amount $19,364.42 Notes View original PDF
Payee Name Michelle Lorraine Chin Start date 04/01/15 End date 09/30/15 Position Legislative Assistant Amount $45,000.00 Notes View original PDF
Payee Name Walter Duson Clapp Start date 09/29/15 End date 09/30/15 Position Law Clerk Amount $133.33 Notes View original PDF
Payee Name Ashley D. Close Start date 06/15/15 End date 09/30/15 Position Staff Assistant Amount $9,422.19 Notes View original PDF
Payee Name Kathey Gray Comer Start date 09/08/15 End date 09/30/15 Position Regional Director Amount $4,344.43 Notes View original PDF
Payee Name Matthew A. Conner Start date 04/01/15 End date 09/30/15 Position Regional Director Amount $17,499.96 Notes View original PDF
Payee Name Elizabeth B. Cox Start date 04/01/15 End date 07/01/15 Position Regional Deputy Director Amount $12,881.91 Notes View original PDF
Payee Name Clark B. Davis Start date 04/01/15 End date 09/30/15 Position Grants Coordinator Amount $20,250.00 Notes View original PDF
Payee Name Renee F. Davis Start date 04/01/15 End date 07/03/15 Position Caseworker Amount $8,877.73 Notes View original PDF
Payee Name James D'Cruz Start date 05/27/15 End date 06/26/15 Position Law Clerk Amount $1,999.99 Notes View original PDF
Payee Name Jesse M. DeWare V Start date 04/10/15 End date 07/16/15 Position Caseworker Amount $8,352.73 Notes View original PDF
Payee Name William Reece DeWoody (Reece) Start date 04/01/15 End date 09/30/15 Position Regional Deputy Director Amount $19,500.00 Notes View original PDF
Payee Name Justin Dragoescu Start date 04/01/15 End date 09/30/15 Position Staff Assistant/Service Academy Coordinator Amount $15,499.92 Notes View original PDF
Payee Name Sandra H. Edwards (Sandy) Start date 04/01/15 End date 09/30/15 Position Regional Director Amount $47,499.96 Notes View original PDF
Payee Name Gabrielle A. Everett (Gabi) Start date 04/01/15 End date 09/30/15 Position Administrative Director Amount $60,000.00 Notes View original PDF
Payee Name Kamal M. Fulani Start date 04/01/15 End date 09/30/15 Position Regional Deputy Director, Northern Texas Amount $19,999.92 Notes View original PDF
Payee Name Jeffrey M. Fulton (Max) Start date 04/01/15 End date 09/30/15 Position Constituent Services Staff Assistant Amount $18,750.00 Notes View original PDF
Payee Name Ana Maria Garcia Start date 04/01/15 End date 09/30/15 Position Regional Director Amount $45,999.96 Notes View original PDF
Payee Name SoRelle Wyckoff Gaynor Start date 07/11/15 End date 09/30/15 Position Deputy Press Secretary Amount $9,111.09 Notes View original PDF
Payee Name Michael R. Gerhart (Mike) Start date 04/01/15 End date 09/30/15 Position Constituent Services Representative Amount $18,465.97 Notes View original PDF
Payee Name Jaci Leigh Glover Start date 04/01/15 End date 09/30/15 Position Regional Deputy Director Amount $17,499.96 Notes View original PDF
Payee Name Scott H. Gosnell Start date 07/06/15 End date 07/31/15 Position Law Clerk Amount $1,666.66 Notes View original PDF
Payee Name Carlos Jay Guerrero (Jay) Start date 04/01/15 End date 09/30/15 Position Regional Director Amount $49,999.92 Notes View original PDF
Payee Name William Rhett Gum (Rhett) Start date 04/01/15 End date 09/30/15 Position Constituent Services Representative Amount $18,638.28 Notes View original PDF
Payee Name Landon Barrett Hairgrove Start date 04/01/15 End date 09/30/15 Position Legislative Assistant Amount $35,250.00 Notes View original PDF
Payee Name Thomas Wes Hambrick (Wes) Start date 04/01/15 End date 07/24/15 Position Legislative Correspondent Amount $13,141.61 Notes View original PDF
Payee Name Jordan H. Hess Start date 04/01/15 End date 09/30/15 Position Policy Adviser Amount $2,124.96 Notes View original PDF
Payee Name Jonathan T. Huhn Start date 04/01/15 End date 09/30/15 Position Regional Director, South Central Texas Amount $34,999.92 Notes View original PDF
Payee Name Elizabeth Hall Jafari (Beth) Start date 04/01/15 End date 09/30/15 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name David D. James Start date 04/01/15 End date 09/30/15 Position State Director Amount $78,750.00 Notes View original PDF
Payee Name Joshua David Jemente (Josh) Start date 04/01/15 End date 06/26/15 Position State Projects Assistant Amount $10,750.00 Notes View original PDF
Payee Name Lauren Canfield Johnson Start date 04/01/15 End date 09/30/15 Position Legislative Correspondent Amount $18,999.96 Notes View original PDF
Payee Name Deidre Almstead Kohlrus Start date 04/01/15 End date 05/24/15 Position Executive Assistant/Scheduler Amount $11,059.96 Notes View original PDF
Payee Name Kristen A. Landry Start date 08/03/15 End date 09/30/15 Position Constituent Services Liaison Amount $5,094.99 Notes View original PDF
Payee Name George S. Leonardo Start date 04/01/15 End date 09/30/15 Position Legislative Correspondent Amount $18,999.96 Notes View original PDF
Payee Name Sarah Paige Kerr Lovell (Paige) Start date 04/01/15 End date 09/30/15 Position Deputy Scheduler Amount $18,666.64 Notes View original PDF
Payee Name William David Smith Lovell (Will) Start date 04/01/15 End date 09/30/15 Position Staff Assistant Amount $17,355.53 Notes View original PDF
Payee Name Louellen Laurayne Lowe Start date 04/01/15 End date 09/09/15 Position Regional Director Amount $30,204.15 Notes View original PDF
Payee Name Rosalba Alicia Martinez Start date 05/11/15 End date 09/30/15 Position Regional Deputy Director Amount $15,944.41 Notes View original PDF
Payee Name Tara E. McGee Start date 08/01/15 End date 09/30/15 Position Legislative Correspondent Amount $6,000.00 Notes View original PDF
Payee Name Andrea McGee Start date 04/01/15 End date 09/30/15 Position Staff Assistant Amount $17,322.19 Notes View original PDF
Payee Name John Collin McLochlin (Collin) Start date 04/01/15 End date 09/30/15 Position Regional Director, Northern Texas Amount $34,999.92 Notes View original PDF
Payee Name Megan McGinn Mitchell Start date 04/01/15 End date 06/07/15 Position Communications Director Amount $29,090.25 Notes View original PDF
Payee Name Willie E. Moorer Start date 04/01/15 End date 09/30/15 Position Systems Administrator Amount $46,500.00 Notes View original PDF
Payee Name Beth Ann Nelson Start date 04/01/15 End date 09/30/15 Position Legislative Assistant Amount $43,999.92 Notes View original PDF
Payee Name Brently D. Oden (Brent) Start date 04/01/15 End date 09/30/15 Position Regional Director Amount $41,499.96 Notes View original PDF
Payee Name Aaricka Aldridge Oliver Start date 04/01/15 End date 09/30/15 Position Scheduler/Executive Assistant Amount $30,374.97 Notes View original PDF
Payee Name Linda C. Outerbridge Start date 04/01/15 End date 09/30/15 Position Office Manager Amount $39,499.92 Notes View original PDF
Payee Name Alexandra C. Pellegrino (Alex) Start date 06/24/15 End date 09/30/15 Position Constituent Services Liaison Amount $8,622.20 Notes View original PDF
Payee Name Sage E. Peterson Start date 09/21/15 End date 09/30/15 Position Staff Assistant Amount $888.88 Notes View original PDF
Payee Name Theresa Lavery Pettigrew Start date 04/01/15 End date 09/13/15 Position Legislative Assistant Amount $49,041.62 Notes View original PDF
Payee Name Noah Joshua Phillips Start date 05/24/15 End date 07/31/15 Position Chief Counsel Amount $3,000.00 Notes View original PDF
Payee Name Johnathan R. Porter (John) Start date 04/01/15 End date 09/17/15 Position Legislative Assistant Amount $32,704.17 Notes View original PDF
Payee Name Stephen A. Reynolds Start date 08/19/15 End date 09/30/15 Position Staff Assistant Amount $3,616.64 Notes View original PDF
Payee Name Sidney Jerome Rosenbaum III (Jerr) Start date 04/01/15 End date 09/30/15 Position Legislative Director Amount $81,249.96 Notes View original PDF
Payee Name Kevin Michael Sanchez Start date 06/29/15 End date 08/07/15 Position Law Clerk Amount $2,599.99 Notes View original PDF
Payee Name Claire Moyer Sanderson Hambrick Start date 04/01/15 End date 09/30/15 Position Legislative Aide Amount $24,999.96 Notes View original PDF
Payee Name Deborah Suzanne Schutze (Suzanne) Start date 04/01/15 End date 09/30/15 Position Deputy Constituent Services Director Amount $27,499.92 Notes View original PDF
Payee Name Jessica Naomi Seale Start date 04/01/15 End date 09/30/15 Position Digital Director Amount $34,999.92 Notes View original PDF
Payee Name Alexandra Settelmayer Start date 05/27/15 End date 07/02/15 Position Law Clerk Amount $2,399.99 Notes View original PDF
Payee Name Elizabeth Hambleton Sharp (Libby) Start date 04/01/15 End date 09/30/15 Position State Press Secretary Amount $21,472.14 Notes View original PDF
Payee Name Andrew J. Siracuse Start date 04/01/15 End date 09/17/15 Position Counsel Amount $54,738.81 Notes View original PDF
Payee Name Joseph G. Spence Start date 06/22/15 End date 07/31/15 Position Law Clerk Amount $2,599.99 Notes View original PDF
Payee Name Stephen Andrew Tausend Start date 04/01/15 End date 09/16/15 Position Senior Counsel Amount $5,541.67 Notes View original PDF
Payee Name Benjamin C. Townsend (Ben) Start date 04/01/15 End date 09/30/15 Position Staff Assistant Amount $16,999.92 Notes View original PDF
Payee Name Benjamin Thomas Voelkel (Ben) Start date 04/01/15 End date 09/30/15 Position Press Secretary Amount $33,069.53 Notes View original PDF
Payee Name James Ian Wallner Start date 04/01/15 End date 09/30/15 Position Executive Director Amount $3,750.00 Notes View original PDF
Payee Name Brian Chase Wanglin Start date 05/18/15 End date 06/26/15 Position Law Clerk Amount $2,599.99 Notes View original PDF
Payee Name Jeffrey L. Williford (Jeff) Start date 06/29/15 End date 09/30/15 Position Deputy Regional Director/Service Academy Manager Amount $11,388.86 Notes View original PDF
Payee Name Christy Knese Woodruff Start date 09/21/15 End date 09/30/15 Position Policy Adviser Amount $138.88 Notes View original PDF
Payee Name Natalie A. Yezbick Start date 05/26/15 End date 09/30/15 Position Press Assistant Amount $11,111.08 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.