Menu Search Account

LegiStorm

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

Sen. Ted Cruz (R-Texas)

In Office • Alternate Name: Rafael Edward Cruz
Displaying salaries for time period: 04/01/14 - 09/30/14
Payee Name Start date End date Position Amount Notes PDF
Payee Name Alexander Fraser Aramanda (Alec) Start date 04/01/14 End date 09/30/14 Position Legislative Assistant Amount $44,500.20 Notes View original PDF
Payee Name Courtney Murphy Asbill Start date 06/24/14 End date 09/30/14 Position Staff Assistant Amount $9,183.01 Notes View original PDF
Payee Name Christine Schaffer Babcock Start date 04/01/14 End date 09/30/14 Position Deputy Scheduler Amount $49,017.18 Notes View original PDF
Payee Name Brooke Jones Bacak Start date 06/01/14 End date 09/30/14 Position Senior Adviser Amount $42,790.20 Notes View original PDF
Payee Name Brittany L. Baldwin Start date 04/01/14 End date 09/30/14 Position Staff Assistant Amount $25,000.20 Notes View original PDF
Payee Name Valeah Isabel Beckwith Start date 05/12/14 End date 09/30/14 Position Constituent Liaison Amount $22,581.22 Notes View original PDF
Payee Name Rachel A. Bovard Start date 04/01/14 End date 09/30/14 Position Policy Adviser Amount $1,749.96 Notes View original PDF
Payee Name Laura A. Bowman Start date 04/25/14 End date 04/28/14 Position Constituent Services Liaison Amount $778.00 Notes View original PDF
Payee Name Amanda B. Carpenter Start date 04/01/14 End date 09/30/14 Position Senior Communications Adviser/Speechwriter Amount $57,750.18 Notes View original PDF
Payee Name Steven A. Chartan (Steve) Start date 04/01/14 End date 09/30/14 Position Policy Adviser Amount $1,999.92 Notes View original PDF
Payee Name James P. Christoferson Start date 09/15/14 End date 09/30/14 Position Deputy Chief of Staff Amount $6,222.21 Notes View original PDF
Payee Name Victoria Curtin Gardner Coates Start date 04/01/14 End date 09/30/14 Position National Security Adviser Amount $26,400.00 Notes View original PDF
Payee Name Brenda Davis Start date 04/01/14 End date 09/30/14 Position Caseworker Amount $37,750.20 Notes View original PDF
Payee Name Kenneth J. Depew Start date 04/01/14 End date 09/30/14 Position Regional Director, Central Amount $37,875.20 Notes View original PDF
Payee Name John N. Drogin Start date 04/01/14 End date 09/30/14 Position State Director Amount $80,541.62 Notes View original PDF
Payee Name John R. Ellis IV Start date 04/01/14 End date 09/30/14 Position Counsel Amount $52,499.98 Notes View original PDF
Payee Name Michael Anthony Flusche Start date 04/01/14 End date 09/30/14 Position Regional Deputy Director Amount $26,525.65 Notes View original PDF
Payee Name Catherine Blackburn Frazier Start date 04/01/14 End date 09/30/14 Position Press Secretary Amount $55,000.20 Notes View original PDF
Payee Name Kristen A. Fuchs Start date 05/16/14 End date 09/30/14 Position Deputy Scheduler Amount $18,073.70 Notes View original PDF
Payee Name Joel E. Garcia Start date 04/01/14 End date 09/30/14 Position Constituent Services Representative Amount $22,557.39 Notes View original PDF
Payee Name Casandra Lynn Garcia Meade (Cassy Garcia) Start date 04/01/14 End date 09/30/14 Position Regional Director, Southern Texas Amount $35,958.50 Notes View original PDF
Payee Name Jeremy Howard Hayes Start date 04/01/14 End date 04/20/14 Position Military Legislative Assistant Amount $5,166.67 Notes View original PDF
Payee Name Kimberly Levernier Henderson (Kim) Start date 04/01/14 End date 09/30/14 Position Administrative Director Amount $69,973.68 Notes View original PDF
Payee Name Katherine Alexa Henning (Alexa) Start date 04/01/14 End date 09/30/14 Position Staff Assistant Amount $19,957.79 Notes View original PDF
Payee Name Amy C. Herod Start date 04/01/14 End date 09/30/14 Position Scheduling Assistant/Executive Assistant to the Chief of Staff Amount $29,581.39 Notes View original PDF
Payee Name Melanie Lea Israel Start date 04/01/14 End date 08/10/14 Position Legislative Correspondent Amount $13,168.09 Notes View original PDF
Payee Name Michael D. Ivy Start date 04/01/14 End date 09/30/14 Position Staff Assistant Amount $18,034.55 Notes View original PDF
Payee Name Scott Allen Keller Start date 04/01/14 End date 09/30/14 Position Chief Counsel Amount $73,500.18 Notes View original PDF
Payee Name Michael T. Koerner (Mike) Start date 04/01/14 End date 09/30/14 Position Regional Director, San Antonio Amount $40,875.00 Notes View original PDF
Payee Name John A. Landes Start date 04/01/14 End date 09/30/14 Position Staff Assistant Amount $19,115.36 Notes View original PDF
Payee Name Cory Liu Start date 05/12/14 End date 06/20/14 Position Law Clerk Amount $1,462.50 Notes View original PDF
Payee Name Martin R. Martinez Start date 08/01/14 End date 09/30/14 Position Legal Assistant Amount $1,325.02 Notes View original PDF
Payee Name Katharine Priddy McAden Start date 04/01/14 End date 09/30/14 Position State Deputy Director Amount $54,573.42 Notes View original PDF
Payee Name Jonathan Andrew McCall (Drew) Start date 09/02/14 End date 09/30/14 Position Legislative Intern Amount $966.66 Notes View original PDF
Payee Name Jonathon Colby McClellan (Jon) Start date 04/01/14 End date 09/30/14 Position State Outreach Director Amount $39,916.83 Notes View original PDF
Payee Name Samantha Leahy McLean (Sam) Start date 04/01/14 End date 09/30/14 Position Assistant to the Chief of Staff Amount $29,709.69 Notes View original PDF
Payee Name Sean Lachlan McLean Start date 09/29/14 End date 09/30/14 Position Legislative Assistant Amount $433.33 Notes View original PDF
Payee Name Bernard L. McNamee (Bernie) Start date 04/01/14 End date 09/30/14 Position Senior Legislative Counsel Amount $71,749.92 Notes View original PDF
Payee Name William F. Miller (Will) Start date 04/01/14 End date 09/30/14 Position Regional Deputy Director Amount $26,852.25 Notes View original PDF
Payee Name Melissa L. Miller Start date 04/01/14 End date 09/30/14 Position Caseworker Amount $37,968.25 Notes View original PDF
Payee Name David A. Milstein Start date 04/01/14 End date 09/30/14 Position Staff Assistant Amount $22,161.34 Notes View original PDF
Payee Name James Elliott Mulkin (Elliott) Start date 04/01/14 End date 09/30/14 Position Staff Assistant Amount $25,707.04 Notes View original PDF
Payee Name Jeffrey Randolph Murray Jr. (Jeff) Start date 07/20/14 End date 09/30/14 Position Legislative Director Amount $32,541.67 Notes View original PDF
Payee Name Benjamin A. Murrey (Ben) Start date 04/01/14 End date 09/30/14 Position Staff Assistant Amount $20,000.22 Notes View original PDF
Payee Name Nicolas David Muzin (Nick) Start date 07/14/14 End date 09/30/14 Position Senior Adviser Amount $15,962.22 Notes View original PDF
Payee Name Megan Packer Start date 06/03/14 End date 09/30/14 Position Staff Assistant Amount $11,990.70 Notes View original PDF
Payee Name Max Pappas Start date 04/01/14 End date 09/30/14 Position Outreach Director/Senior Economist Amount $68,500.20 Notes View original PDF
Payee Name Joshua P. Perry (Josh) Start date 04/01/14 End date 09/30/14 Position Digital Director Amount $30,562.66 Notes View original PDF
Payee Name Bruce A. Redden Jr. Start date 04/01/14 End date 09/30/14 Position Regional Director, Dallas Amount $36,958.51 Notes View original PDF
Payee Name Nicolas M. Rios (Nico) Start date 04/01/14 End date 04/22/14 Position Staff Assistant Amount $2,666.66 Notes View original PDF
Payee Name Rudy Kristopher Robles (Kris) Start date 04/01/14 End date 09/30/14 Position Caseworker Amount $25,542.04 Notes View original PDF
Payee Name Sylvan Robert Rodriguez III (Bobby) Start date 04/01/14 End date 09/30/14 Position Staff Assistant Amount $22,460.34 Notes View original PDF
Payee Name Stephen Hunter Rome (Hunter) Start date 04/01/14 End date 09/30/14 Position Legislative Correspondent Amount $32,143.48 Notes View original PDF
Payee Name Charles Eugene Roy (Chip) Start date 04/01/14 End date 09/30/14 Position Senior Adviser Amount $84,499.92 Notes View original PDF
Payee Name Sean G. Rushton Start date 04/01/14 End date 09/30/14 Position Communications Director Amount $66,500.22 Notes View original PDF
Payee Name Javier D. Salinas Start date 04/01/14 End date 09/30/14 Position Caseworker Amount $28,427.04 Notes View original PDF
Payee Name David P. Sawyer Start date 04/01/14 End date 09/30/14 Position Regional Director Amount $33,575.18 Notes View original PDF
Payee Name Matthew Shipley (Matt) Start date 07/01/14 End date 09/30/14 Position Military Legislative Assistant Amount $25,975.20 Notes View original PDF
Payee Name Joyce Thompson Sibley Start date 04/01/14 End date 09/30/14 Position Casework Director Amount $57,000.00 Notes View original PDF
Payee Name Michael Sobolik Start date 06/16/14 End date 09/30/14 Position Legislative Correspondent Amount $10,930.92 Notes View original PDF
Payee Name Daniel D. Soto (Dan) Start date 04/01/14 End date 09/30/14 Position Information Technology Director Amount $34,500.18 Notes View original PDF
Payee Name Susanna C. Sovran Start date 04/01/14 End date 09/30/14 Position Caseworker Amount $22,649.88 Notes View original PDF
Payee Name Kenneth Stein (Kenny) Start date 04/01/14 End date 09/30/14 Position Legislative Correspondent Amount $34,500.18 Notes View original PDF
Payee Name Paul Scott Teller Start date 04/01/14 End date 09/30/14 Position Chief of Staff Amount $74,000.22 Notes View original PDF
Payee Name Caitlin H. Thompson Start date 04/01/14 End date 09/30/14 Position Legislative Correspondent Amount $29,972.30 Notes View original PDF
Payee Name James Ian Wallner Start date 04/01/14 End date 09/30/14 Position Executive Director Amount $3,750.00 Notes View original PDF
Payee Name Shea Woodard Hall Start date 04/01/14 End date 09/30/14 Position Outreach Coordinator, Western Texas Amount $25,875.20 Notes View original PDF
Payee Name Jason F. Wright Start date 04/01/14 End date 09/30/14 Position Regional Director, East Amount $40,458.55 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.