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: 10/01/04 - 03/31/05
Payee Name Start date End date Position Amount Notes PDF
Payee Name James A. Baril Start date 10/01/04 End date 03/31/05 Position Regional Deputy Director Amount $11,724.97 Notes View original PDF
Payee Name Linda H. Bazaco Start date 10/01/04 End date 03/31/05 Position Constituent Services Director Amount $34,833.30 Notes View original PDF
Payee Name Meredith Mino Bonyun Start date 10/01/04 End date 03/31/05 Position Legislative Assistant Amount $15,039.66 Notes View original PDF
Payee Name Andrea K. Bouressa Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $12,333.32 Notes View original PDF
Payee Name John Young Brown Start date 10/01/04 End date 03/31/05 Position Correspondence Director Amount $28,499.92 Notes View original PDF
Payee Name Spencer D. Chambers Start date 10/01/04 End date 03/31/05 Position Legislative Assistant Amount $26,666.60 Notes View original PDF
Payee Name Aaron C. Christian Start date 10/01/04 End date 03/31/05 Position Constituent Services Assistant Amount $13,199.69 Notes View original PDF
Payee Name Kelly L. Coke Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $12,590.15 Notes View original PDF
Payee Name Corbin B. Cook Start date 10/01/04 End date 03/31/05 Position Office Manager Amount $18,972.17 Notes View original PDF
Payee Name Katherine Bloemendal Coughlin Start date 10/01/04 End date 03/31/05 Position Legislative Assistant Amount $33,775.32 Notes View original PDF
Payee Name Jane Kiser Crumpler Start date 10/01/04 End date 03/31/05 Position Regional Deputy Director, Western Texas Amount $15,166.62 Notes View original PDF
Payee Name Beth M. Cubriel Start date 10/01/04 End date 03/31/05 Position Field Director Amount $42,922.60 Notes View original PDF
Payee Name Elva E. Curl Start date 10/01/04 End date 03/31/05 Position Regional Director Assistant Amount $12,333.32 Notes View original PDF
Payee Name Charlotte Montiel Davis Start date 02/16/05 End date 03/31/05 Position Policy Assistant Amount $937.50 Notes View original PDF
Payee Name Benjamin Domenech (Ben) Start date 10/01/04 End date 03/15/05 Position Speechwriter Amount $22,000.00 Notes View original PDF
Payee Name John N. Drogin Start date 10/01/04 End date 03/31/05 Position Press Secretary Amount $28,333.32 Notes View original PDF
Payee Name Sandra H. Edwards (Sandy) Start date 10/01/04 End date 03/31/05 Position Regional Director, Central Amount $34,812.15 Notes View original PDF
Payee Name Michael R. Fitzgerald Start date 10/01/04 End date 03/31/05 Position Legislative Correspondent Amount $16,021.97 Notes View original PDF
Payee Name Ryan H. Floyd Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $13,333.30 Notes View original PDF
Payee Name Jerome C. Foss Start date 10/01/04 End date 03/31/05 Position Caseworker Amount $12,383.42 Notes View original PDF
Payee Name Phillip B. Fountain Start date 03/01/05 End date 03/31/05 Position Regional Assistant Amount $2,333.32 Notes View original PDF
Payee Name Keith W. Franks Start date 10/01/04 End date 03/31/05 Position Legislative Correspondent Amount $16,499.96 Notes View original PDF
Payee Name Ana Maria Garcia Start date 10/01/04 End date 03/31/05 Position Regional Director Amount $25,999.96 Notes View original PDF
Payee Name Brenda Gail Green (Gail) Start date 10/01/04 End date 03/31/05 Position Regional Director Amount $26,270.26 Notes View original PDF
Payee Name Carlos Jay Guerrero (Jay) Start date 10/01/04 End date 03/31/05 Position Regional Director Amount $28,499.92 Notes View original PDF
Payee Name Candice N. Hance Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $15,642.42 Notes View original PDF
Payee Name James C. Ho Start date 12/24/04 End date 02/15/05 Position Chief Legal Counsel Amount $16,599.99 Notes View original PDF
Payee Name Bradley W. Jackson Start date 10/01/04 End date 03/31/05 Position State Projects Assistant Amount $17,743.15 Notes View original PDF
Payee Name Elizabeth Hall Jafari (Beth) Start date 10/01/04 End date 03/31/05 Position Legislative Director Amount $51,499.94 Notes View original PDF
Payee Name Marissa C. Johannes Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $12,364.07 Notes View original PDF
Payee Name Tiffany A. Kebodeaux Start date 10/01/04 End date 03/31/05 Position Legislative Correspondent Amount $16,377.73 Notes View original PDF
Payee Name Robert R. Kincaid Start date 10/01/04 End date 03/31/05 Position Legislative Assistant Amount $37,000.00 Notes View original PDF
Payee Name Kathryn L. Kiser Start date 10/01/04 End date 03/31/05 Position Legal Assistant Amount $18,209.16 Notes View original PDF
Payee Name Elizabeth A. Leimbach Start date 10/01/04 End date 03/31/05 Position Correspondence Assistant Amount $15,135.41 Notes View original PDF
Payee Name Jane A. Loomis Start date 10/01/04 End date 03/31/05 Position Caseworker Amount $16,666.62 Notes View original PDF
Payee Name Jarod A. Love Start date 10/01/04 End date 01/01/05 Position Staff Assistant Amount $6,862.91 Notes View original PDF
Payee Name Luke Beckett Marchant Start date 10/01/04 End date 03/31/05 Position Legislative Correspondent Amount $15,322.91 Notes View original PDF
Payee Name Romanita Matta Start date 10/01/04 End date 03/31/05 Position State Media Director Amount $25,999.96 Notes View original PDF
Payee Name James G. McGee (Jim) Start date 10/01/04 End date 03/31/05 Position Regional Director Amount $27,034.92 Notes View original PDF
Payee Name Jamie L. McWright Start date 10/01/04 End date 03/31/05 Position Legislative Assistant Amount $19,041.61 Notes View original PDF
Payee Name Daniel J. Mezza Start date 10/01/04 End date 03/31/05 Position Regional Director Amount $26,868.26 Notes View original PDF
Payee Name William F. Miller (Will) Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $10,460.95 Notes View original PDF
Payee Name Willie E. Moorer Start date 10/01/04 End date 03/31/05 Position Systems Administrator Amount $34,499.92 Notes View original PDF
Payee Name Karen J. Nicholson Start date 10/01/04 End date 03/31/05 Position State Office Manager Amount $24,666.66 Notes View original PDF
Payee Name Brently D. Oden (Brent) Start date 03/01/05 End date 03/31/05 Position Regional Director, Western Texas Amount $5,000.00 Notes View original PDF
Payee Name Peter Graham Olson (Pete) Start date 10/01/04 End date 03/31/05 Position Chief of Staff Amount $69,166.58 Notes View original PDF
Payee Name Linda C. Outerbridge Start date 10/01/04 End date 03/31/05 Position Computer Specialist Amount $27,666.66 Notes View original PDF
Payee Name Denise M. Pleasant Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $13,433.43 Notes View original PDF
Payee Name Ana E. Ramon Start date 10/01/04 End date 03/31/05 Position Press Assistant Amount $14,771.75 Notes View original PDF
Payee Name Alexander M. Rodriguez Start date 02/01/05 End date 03/31/05 Position Staff Assistant Amount $4,333.32 Notes View original PDF
Payee Name Charles Eugene Roy (Chip) Start date 10/01/04 End date 03/31/05 Position Counsel Amount $35,312.15 Notes View original PDF
Payee Name Joshua M. Sandler Start date 10/01/04 End date 02/03/05 Position Law Clerk Amount $8,200.00 Notes View original PDF
Payee Name Deborah Suzanne Schutze (Suzanne) Start date 10/01/04 End date 03/31/05 Position Caseworker Amount $13,176.75 Notes View original PDF
Payee Name Stephen G. Sepp Start date 10/01/04 End date 03/31/05 Position Legislative Assistant Amount $23,999.94 Notes View original PDF
Payee Name Nancy L. Sharp Start date 10/01/04 End date 02/01/05 Position Regional Director, Western Texas Amount $17,548.30 Notes View original PDF
Payee Name Molly Lauren Simpson Start date 10/01/04 End date 03/31/05 Position D.C. Scheduler Amount $19,249.96 Notes View original PDF
Payee Name Anna L. Smith Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $14,632.49 Notes View original PDF
Payee Name David Song Start date 10/01/04 End date 03/31/05 Position Program Analyst Amount $25,512.92 Notes View original PDF
Payee Name Rachel A. Sowders Start date 10/01/04 End date 03/31/05 Position Regional Assistant Amount $12,333.32 Notes View original PDF
Payee Name Donald R. Stewart (Don) Start date 10/01/04 End date 03/31/05 Position Communications Director Amount $51,999.92 Notes View original PDF
Payee Name Christine E. Stewart Start date 10/01/04 End date 03/31/05 Position Executive Assistant Amount $32,108.66 Notes View original PDF
Payee Name Russell Joseph Thomasson (Russ) Start date 10/01/04 End date 03/31/05 Position Legislative Assistant Amount $45,333.18 Notes View original PDF
Payee Name Nicholas K. Troutz (Nick) Start date 10/01/04 End date 03/31/05 Position State Projects Assistant Amount $18,333.30 Notes View original PDF
Payee Name Shay Houston Wester Start date 10/01/04 End date 03/31/05 Position Legislative Correspondent Amount $14,637.80 Notes View original PDF
Payee Name Josh Lee Winegarner Start date 10/01/04 End date 03/31/05 Position Legislative Assistant Amount $25,666.62 Notes View original PDF
Payee Name Tara B. Wutke Start date 10/01/04 End date 03/31/05 Position State Scheduler Amount $19,249.96 Notes View original PDF
Payee Name John Edward Wyatt Start date 10/01/04 End date 03/31/05 Position State Projects Director Amount $34,666.63 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.