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: 10/01/20 - 03/31/21
Payee Name Start date End date Position Amount Notes PDF
Payee Name Bryson K. Albert Start date 03/29/21 End date 03/31/21 Position Staff Assistant Amount $188.88 Notes View original PDF
Payee Name Sarah Renee Almgren Start date 10/01/20 End date 03/31/21 Position Deputy Scheduler Amount $21,592.97 Notes View original PDF
Payee Name Hannah A. Anselmi Start date 10/01/20 End date 03/31/21 Position Caseworker Amount $18,724.57 Notes View original PDF
Payee Name Robert C. Arnold Start date 10/01/20 End date 03/31/21 Position Legislative Correspondent Amount $18,999.97 Notes View original PDF
Payee Name Emily K. Aston Start date 10/01/20 End date 12/09/20 Position Intern Amount $1,725.00 Notes View original PDF
Payee Name Laura Marie Atcheson Start date 10/01/20 End date 03/31/21 Position Senior Counsel Amount $62,082.96 Notes View original PDF
Payee Name Drew R. Brandewie Start date 10/01/20 End date 03/31/21 Position Communications Director Amount $83,114.52 Notes View original PDF
Payee Name Brent Brooks Start date 10/01/20 End date 03/31/21 Position Digital Director Amount $46,839.96 Notes View original PDF
Payee Name Clinton Brown (Clint) Start date 10/01/20 End date 03/31/21 Position Executive Director, Senate Steering Committee Amount $4,999.93 Notes View original PDF
Payee Name Emily Morgan Buchanan Start date 01/25/21 End date 03/31/21 Position Staff Assistant Amount $6,049.99 Notes View original PDF
Payee Name Jordan M. Buish Start date 10/01/20 End date 03/12/21 Position Staff Assistant Amount $17,312.49 Notes View original PDF
Payee Name Jason J. Cameron Start date 10/01/20 End date 12/18/20 Position Constituent Services Liaison Amount $9,878.69 Notes View original PDF
Payee Name Clarissa Sanchez Castro Start date 10/01/20 End date 03/31/21 Position Staff Assistant Amount $20,749.93 Notes View original PDF
Payee Name Alyssa L. Caver Start date 01/25/21 End date 03/31/21 Position Intern Amount $3,300.00 Notes View original PDF
Payee Name Caleb Hall Cobb Start date 10/01/20 End date 03/31/21 Position Staff Assistant Amount $17,476.29 Notes View original PDF
Payee Name Kathey Gray Comer Start date 10/01/20 End date 03/31/21 Position Regional Director Amount $51,110.96 Notes View original PDF
Payee Name Erin Hase Consler Start date 10/01/20 End date 03/31/21 Position Legislative Aide/Correspondence Manager Amount $25,649.98 Notes View original PDF
Payee Name Andrew John Cooper Start date 10/01/20 End date 03/31/21 Position Legislative Assistant Amount $61,749.96 Notes View original PDF
Payee Name Emily P. Costanzo Start date 10/01/20 End date 03/31/21 Position Chief Speechwriter Amount $47,499.96 Notes View original PDF
Payee Name Benjamin J. DeLeon (Ben) Start date 10/01/20 End date 03/31/21 Position Regional Deputy Director Amount $22,249.93 Notes View original PDF
Payee Name William Reece DeWoody (Reece) Start date 10/01/20 End date 03/31/21 Position Regional Deputy Director Amount $26,749.93 Notes View original PDF
Payee Name Joshua A. Earl (Josh) Start date 10/01/20 End date 03/31/21 Position Senior Caseworker Amount $22,367.81 Notes View original PDF
Payee Name Brian J. Flores Start date 10/01/20 End date 03/31/21 Position Regional Deputy Director Amount $27,837.96 Notes View original PDF
Payee Name Brooke E. Frank Start date 01/25/21 End date 03/31/21 Position Intern Amount $3,300.00 Notes View original PDF
Payee Name Ana Maria Garcia Start date 10/01/20 End date 03/31/21 Position Regional Director Amount $57,249.96 Notes View original PDF
Payee Name Emily C. George Start date 10/01/20 End date 03/31/21 Position Senior Caseworker Amount $21,740.96 Notes View original PDF
Payee Name Michael R. Gerhart (Mike) Start date 10/01/20 End date 03/31/21 Position Deputy Constituent Services Director Amount $33,887.95 Notes View original PDF
Payee Name Laycee L. Gibson Start date 10/01/20 End date 03/31/21 Position Press Assistant Amount $17,968.97 Notes View original PDF
Payee Name Carlos Jay Guerrero (Jay) Start date 10/01/20 End date 03/31/21 Position Regional Director Amount $60,999.96 Notes View original PDF
Payee Name Jeffrey C. Guittard (Jeff) Start date 10/01/20 End date 03/31/21 Position Deputy Press Secretary Amount $23,124.96 Notes View original PDF
Payee Name Alexis Nicole Hill Start date 10/01/20 End date 12/11/20 Position Intern Amount $3,550.00 Notes View original PDF
Payee Name Jonathan T. Huhn Start date 10/01/20 End date 03/31/21 Position Regional Director, South Central Texas Amount $47,891.00 Notes View original PDF
Payee Name Elizabeth Hall Jafari (Beth) Start date 10/01/20 End date 03/31/21 Position Chief of Staff Amount $86,949.96 Notes View original PDF
Payee Name David D. James Start date 10/01/20 End date 03/31/21 Position State Director Amount $85,354.76 Notes View original PDF
Payee Name Mackenzie R. Jeter Start date 01/25/21 End date 03/31/21 Position Intern Amount $3,300.00 Notes View original PDF
Payee Name Henry Juvera Start date 10/01/20 End date 03/31/21 Position Regional Deputy Director Amount $27,471.93 Notes View original PDF
Payee Name Jeffrey M. Last (Jeff) Start date 10/01/20 End date 03/31/21 Position Legislative Assistant Amount $51,499.98 Notes View original PDF
Payee Name Carolyn S. Madan Start date 10/01/20 End date 03/31/21 Position Policy Adviser Amount $6,000.00 Notes View original PDF
Payee Name Andrea McGee Start date 10/01/20 End date 03/31/21 Position Administrative Director Amount $46,916.28 Notes View original PDF
Payee Name Melika Willoughby McKinnis Start date 03/15/21 End date 03/31/21 Position Policy Adviser Amount $142.03 Notes View original PDF
Payee Name John Collin McLochlin (Collin) Start date 10/01/20 End date 03/31/21 Position Regional Director, Northern Texas Amount $47,003.96 Notes View original PDF
Payee Name Brian Patrick Michaels (Patrick) Start date 10/01/20 End date 03/31/21 Position Legislative Aide Amount $21,533.96 Notes View original PDF
Payee Name Brianna N. Miller Start date 10/01/20 End date 03/31/21 Position Constituent Services Liaison Amount $19,812.00 Notes View original PDF
Payee Name Willie E. Moorer Start date 10/01/20 End date 03/31/21 Position Systems Administrator Amount $56,499.96 Notes View original PDF
Payee Name Katelyn C. Moriarty (Kate) Start date 10/01/20 End date 03/31/21 Position Staff Assistant Amount $18,221.98 Notes View original PDF
Payee Name Linda C. Outerbridge Start date 10/01/20 End date 03/31/21 Position Office Manager Amount $48,010.93 Notes View original PDF
Payee Name Hudson J. Petersen Start date 10/01/20 End date 03/31/21 Position Staff Assistant Amount $18,485.94 Notes View original PDF
Payee Name Karthik C. Raja Start date 10/01/20 End date 03/26/21 Position Legislative Correspondent Amount $20,630.48 Notes View original PDF
Payee Name Ryan Russell Raybould Start date 02/18/21 End date 02/21/21 Position Chief Counsel Amount $1,444.44 Notes View original PDF
Payee Name Joel Douglas Riedel Start date 10/01/20 End date 03/31/21 Position Regional Deputy Director Amount $36,536.96 Notes View original PDF
Payee Name Mary Frances Rooney (Franci) Start date 10/01/20 End date 03/31/21 Position Counsel Amount $42,749.95 Notes View original PDF
Payee Name Dylan E. Sanders Start date 12/10/20 End date 03/31/21 Position Staff Assistant Amount $10,483.29 Notes View original PDF
Payee Name Claire Moyer Sanderson Hambrick Start date 10/01/20 End date 03/31/21 Position Legislative Assistant Amount $44,887.97 Notes View original PDF
Payee Name Christopher Paul Sandoval (Chris) Start date 10/01/20 End date 03/31/21 Position Senior Caseworker Amount $21,374.95 Notes View original PDF
Payee Name Jessica T. Santos Start date 10/01/20 End date 03/31/21 Position Staff Assistant Amount $18,149.97 Notes View original PDF
Payee Name Deborah Suzanne Schutze (Suzanne) Start date 10/01/20 End date 03/31/21 Position Constituent Services Director Amount $49,151.93 Notes View original PDF
Payee Name Elizabeth Hambleton Sharp (Libby) Start date 10/01/20 End date 03/31/21 Position State Press Secretary Amount $37,221.97 Notes View original PDF
Payee Name Andrew J. Siracuse Start date 10/01/20 End date 03/31/21 Position Tax Counsel Amount $71,844.25 Notes View original PDF
Payee Name Jacob N. Smith (Jake) Start date 10/01/20 End date 03/31/21 Position Legislative Assistant Amount $32,665.96 Notes View original PDF
Payee Name Donald Robert Stevens Start date 03/24/21 End date 03/28/21 Position Counsel Amount $1,625.00 Notes View original PDF
Payee Name Holten Ryan Stringer Start date 10/01/20 End date 03/31/21 Position Legislative Correspondent/Grants Coordinator Amount $19,249.93 Notes View original PDF
Payee Name Stephen Andrew Tausend Start date 10/01/20 End date 03/31/21 Position Legislative Director Amount $81,027.68 Notes View original PDF
Payee Name Katlyn Shull Von Rosenberg (Katy) Start date 10/01/20 End date 03/31/21 Position Regional Deputy Director/Service Academy Coordinator Amount $24,890.98 Notes View original PDF
Payee Name Charles Hunter Ward (Hunter) Start date 10/01/20 End date 03/31/21 Position Senior Caseworker Amount $24,385.97 Notes View original PDF
Payee Name Jeffrey L. Williford (Jeff) Start date 10/01/20 End date 03/31/21 Position Regional Director/Service Academy Manager Amount $42,874.98 Notes View original PDF
Payee Name Deidre Anne Worth Start date 10/01/20 End date 03/31/21 Position Staff Assistant Amount $17,999.97 Notes View original PDF
Payee Name Natalie A. Yezbick Start date 10/01/20 End date 03/31/21 Position Press Secretary Amount $30,815.98 Notes View original PDF
Payee Name Jack T. Youngblood Start date 10/01/20 End date 03/31/21 Position Legislative Correspondent Amount $18,349.96 Notes View original PDF
Payee Name Emily A. Ziegler Start date 10/01/20 End date 03/31/21 Position Scheduler Amount $37,374.96 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.