Menu Search Account

LegiStorm

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

Sen. Marco Rubio (R-Florida)

In Office • Alternate Name: Marco Antonio Rubio
Displaying salaries for time period: 10/01/14 - 03/31/15
Payee Name Start date End date Position Amount Notes PDF
Payee Name Joseph A. Adams (Joe) Start date 10/01/14 End date 03/31/15 Position Constituent Services Representative Amount $18,499.96 Notes View original PDF
Payee Name Georgelynn Alonso (Gina) Start date 10/01/14 End date 03/31/15 Position Constituent Services Representative Amount $20,625.00 Notes View original PDF
Payee Name Jonathan O. Arias Start date 10/01/14 End date 03/31/15 Position Research Assistant Amount $17,999.93 Notes View original PDF
Payee Name Mercedes Ayala Pierce Start date 10/01/14 End date 03/31/15 Position Senior Constituent Services Representative Amount $23,124.96 Notes View original PDF
Payee Name Mary Elizabeth Roberts Barrows (Mary Beth) Start date 10/01/14 End date 03/31/15 Position Regional Director Amount $21,428.61 Notes View original PDF
Payee Name Emily Bouck West Start date 10/01/14 End date 03/31/15 Position Legislative Assistant Amount $30,000.00 Notes View original PDF
Payee Name Rachel A. Bovard Start date 10/01/14 End date 03/31/15 Position Policy Director Amount $3,489.58 Notes View original PDF
Payee Name Viviana Bovo Start date 10/01/14 End date 03/31/15 Position Special Projects Director/Policy Adviser Amount $45,000.00 Notes View original PDF
Payee Name Benjamin C. Bradley (Ben) Start date 10/01/14 End date 03/04/15 Position Legislative Assistant Amount $22,736.07 Notes View original PDF
Payee Name Alejandro Burgos (Alex) Start date 10/01/14 End date 03/31/15 Position Communications Director Amount $64,999.93 Notes View original PDF
Payee Name John E. Burke Start date 10/01/14 End date 03/31/15 Position Staff Assistant Amount $13,499.93 Notes View original PDF
Payee Name Sally A. Canfield Start date 10/01/14 End date 12/05/14 Position Deputy Chief of Staff, Policy Amount $40,791.66 Notes View original PDF
Payee Name Victor M. Cervino Start date 10/01/14 End date 03/20/15 Position Legislative Assistant Amount $51,458.29 Notes View original PDF
Payee Name Steven A. Chartan (Steve) Start date 10/01/14 End date 03/15/15 Position Policy Adviser Amount $1,516.20 Notes View original PDF
Payee Name Roger Alexander Conant (Alex) Start date 10/01/14 End date 03/01/15 Position Press Secretary Amount $45,138.84 Notes View original PDF
Payee Name Cesar V. Conda Start date 10/01/14 End date 11/06/14 Position Senior Adviser Amount $11,499.98 Notes View original PDF
Payee Name Ashley E. Cook Start date 10/01/14 End date 03/31/15 Position Special Assistant Amount $18,541.63 Notes View original PDF
Payee Name Kristen Morell Coultas Start date 10/01/14 End date 03/31/15 Position State Correspondence and Operations Special Assistant Amount $16,083.33 Notes View original PDF
Payee Name Rachel A. Crew Start date 10/01/14 End date 10/03/14 Position Staff Assistant Amount $749.98 Notes View original PDF
Payee Name Robert D. Daniels Start date 10/01/14 End date 03/31/15 Position Deputy Scheduler Amount $26,458.28 Notes View original PDF
Payee Name Sara E. Decker Start date 10/01/14 End date 03/31/15 Position Legislative Director Amount $65,208.28 Notes View original PDF
Payee Name Margaret Rose Dougherty (Maggie) Start date 10/01/14 End date 03/31/15 Position Legislative Aide Amount $22,999.96 Notes View original PDF
Payee Name Salma Chiny Durgutovic Start date 02/09/15 End date 03/31/15 Position Constituent Services Representative Amount $4,333.33 Notes View original PDF
Payee Name Jessica Fernandez Start date 10/01/14 End date 03/31/15 Position Deputy Chief of Staff, Operations Amount $56,875.00 Notes View original PDF
Payee Name Alyn Fernandez Start date 10/01/14 End date 03/31/15 Position Regional Director Amount $34,999.93 Notes View original PDF
Payee Name Susan Ann Fernandez Start date 10/01/14 End date 12/05/14 Position Regional Director Amount $12,833.30 Notes View original PDF
Payee Name Terri Kaish Finger Start date 10/01/14 End date 03/31/15 Position Senior Constituent Services Representative Amount $21,124.93 Notes View original PDF
Payee Name Jamie M. Fly Start date 10/01/14 End date 03/31/15 Position Foreign and National Security Affairs Counselor Amount $79,999.93 Notes View original PDF
Payee Name Adele L. Griffin Start date 10/01/14 End date 03/31/15 Position Regional Director, Northern Florida Amount $29,227.41 Notes View original PDF
Payee Name Mary Catherine Hall (Mary Catherine) Start date 10/01/14 End date 03/31/15 Position Legislative Correspondent Amount $18,499.96 Notes View original PDF
Payee Name Melissa Martinez Hernandez Start date 10/01/14 End date 01/02/15 Position Constituent Services Director Amount $18,277.73 Notes View original PDF
Payee Name Brad Herold Start date 10/01/14 End date 01/23/15 Position State Deputy Director Amount $28,500.00 Notes View original PDF
Payee Name David Darrell Huff Start date 10/01/14 End date 03/31/15 Position Staff Assistant Amount $16,125.00 Notes View original PDF
Payee Name Rose-Nancy Joseph Start date 10/01/14 End date 12/12/14 Position Constituent Services Manager Amount $10,381.28 Notes View original PDF
Payee Name Richard R. Kinkoff III (Rich) Start date 10/01/14 End date 03/31/15 Position Correspondence Manager Amount $18,499.96 Notes View original PDF
Payee Name Gregory A. Langowski (Greg) Start date 10/01/14 End date 03/31/15 Position Regional Director Amount $27,624.93 Notes View original PDF
Payee Name Gladys Llanes Start date 10/01/14 End date 03/31/15 Position Senior Constituent Services Representative Amount $23,124.96 Notes View original PDF
Payee Name Valerie A. Mack (Val) Start date 10/01/14 End date 03/31/15 Position Deputy Communications Director Amount $37,500.00 Notes View original PDF
Payee Name Alberto E. Martinez Start date 10/01/14 End date 03/31/15 Position Chief of Staff Amount $84,499.93 Notes View original PDF
Payee Name Brooke E. McBath Start date 10/01/14 End date 03/31/15 Position Scheduling Assistant Amount $18,624.95 Notes View original PDF
Payee Name Brian W. Mimbs Start date 10/01/14 End date 03/31/15 Position Regional Director Amount $30,624.93 Notes View original PDF
Payee Name Richard Cliencieux Nelson Start date 11/24/14 End date 03/31/15 Position Staff Assistant Amount $10,583.33 Notes View original PDF
Payee Name Robert Deane Noel Jr. (Rob) Start date 10/01/14 End date 03/31/15 Position Speechwriter Amount $27,499.93 Notes View original PDF
Payee Name Gregg Thomas Nunziata Start date 10/01/14 End date 03/31/15 Position General Counsel Amount $67,500.00 Notes View original PDF
Payee Name Leticia Chiuchiarelli Padron (Lea) Start date 10/01/14 End date 03/31/15 Position Special Assistant Amount $20,999.93 Notes View original PDF
Payee Name Scott T. Parkinson Start date 10/01/14 End date 03/31/15 Position Deputy Legislative Director Amount $40,624.96 Notes View original PDF
Payee Name Brittany N. Corfman Parks Start date 02/09/15 End date 03/31/15 Position Staff Assistant Amount $4,333.33 Notes View original PDF
Payee Name Rathakarn Patmintra (Ryan) Start date 10/01/14 End date 03/31/15 Position Regional Director Amount $34,999.93 Notes View original PDF
Payee Name Olivia Perez-Cubas Start date 10/01/14 End date 03/31/15 Position Press Assistant Amount $18,550.00 Notes View original PDF
Payee Name Maria-Paula Ramos (Maria) Start date 10/01/14 End date 03/31/15 Position Staff Assistant Amount $15,083.27 Notes View original PDF
Payee Name Hampton C. Ray Start date 10/01/14 End date 03/31/15 Position Legislative Aide Amount $20,999.93 Notes View original PDF
Payee Name Lauren Pastarnack Reamy Start date 03/02/15 End date 03/15/15 Position Legislative Assistant Amount $5,055.54 Notes View original PDF
Payee Name Todd Trayner Reid Start date 10/01/14 End date 03/31/15 Position Deputy Chief of Staff Amount $82,500.00 Notes View original PDF
Payee Name Anthony T. Reyes Start date 10/01/14 End date 12/19/14 Position Intern Amount $2,633.33 Notes View original PDF
Payee Name Erinn Ann Robinson Start date 10/01/14 End date 03/31/15 Position Staff Assistant Amount $16,000.00 Notes View original PDF
Payee Name Joanna M. Rodriguez Start date 10/01/14 End date 03/31/15 Position Communications Assistant Amount $16,000.00 Notes View original PDF
Payee Name Eduardo F. Sacasa (Ted) Start date 10/01/14 End date 03/31/15 Position Legislative Correspondent Amount $18,749.93 Notes View original PDF
Payee Name J.R. Sanchez Start date 10/01/14 End date 03/31/15 Position Senior Policy Adviser/Outreach Director Amount $51,249.96 Notes View original PDF
Payee Name Thomas D. Self Jr. (Tom) Start date 10/01/14 End date 03/31/15 Position Regional Director, Central Florida Amount $19,195.79 Notes View original PDF
Payee Name Nury Valerie Soler Start date 10/01/14 End date 03/19/15 Position Staff Assistant Amount $18,141.66 Notes View original PDF
Payee Name Brooke Sammon Sours Start date 10/01/14 End date 03/31/15 Position Deputy Press Secretary Amount $34,999.93 Notes View original PDF
Payee Name Ludvig Kris Tande (Kris) Start date 10/01/14 End date 03/31/15 Position State Military Adviser Amount $30,849.12 Notes View original PDF
Payee Name Todd N. Turner Start date 10/01/14 End date 03/31/15 Position Information Technology Director/Administrative Director Amount $58,958.30 Notes View original PDF
Payee Name Carolyn Vega-Melendez Start date 10/01/14 End date 03/31/15 Position Hispanic Outreach Coordinator Amount $23,500.00 Notes View original PDF
Payee Name James Ian Wallner Start date 10/01/14 End date 03/31/15 Position Executive Director Amount $3,312.50 Notes View original PDF
Payee Name Zachary Daniel Zampella (Zach) Start date 10/01/14 End date 03/31/15 Position Regional Director Amount $24,000.00 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.