Menu Search Account

LegiStorm

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

Sen. Catherine Cortez Masto (D-Nevada)

In Office • Alternate Name: Catherine Marie Cortez Masto
Displaying salaries for time period: 10/01/20 - 03/31/21
Payee Name Start date End date Position Amount Notes PDF
Payee Name Darcy A. Arzate Start date 10/01/20 End date 03/31/21 Position Regional Representative Amount $22,500.00 Notes View original PDF
Payee Name Catherine G. Badmington (Casey) Start date 10/01/20 End date 03/31/21 Position Senior Policy Adviser Amount $45,000.00 Notes View original PDF
Payee Name Christian F. Bato Start date 12/02/20 End date 03/31/21 Position Regional Representative Amount $17,354.16 Notes View original PDF
Payee Name Reynaldo Benitez (Rey) Start date 10/01/20 End date 03/07/21 Position Senior Adviser Amount $69,777.72 Notes View original PDF
Payee Name Julia L. Bradshaw Start date 10/01/20 End date 12/11/20 Position Digital Director Amount $17,773.32 Notes View original PDF
Payee Name Bill H. Chan Start date 10/01/20 End date 03/31/21 Position Regional Representative Amount $26,250.00 Notes View original PDF
Payee Name Kyle James Chapman Start date 10/01/20 End date 03/31/21 Position Senior Policy Adviser Amount $45,000.00 Notes View original PDF
Payee Name Ryan C. Chauner Start date 02/01/21 End date 03/31/21 Position Legislative Analyst Amount $12,500.00 Notes View original PDF
Payee Name Naomi D. Coggs Start date 10/01/20 End date 03/31/21 Position Digital Strategist Amount $23,499.96 Notes View original PDF
Payee Name Miles Z. Cooper Start date 10/01/20 End date 03/31/21 Position Staff Assistant Amount $19,999.93 Notes View original PDF
Payee Name John Thomas Creedon Jr. (J.T.) Start date 10/01/20 End date 03/31/21 Position Legislative Aide Amount $24,999.96 Notes View original PDF
Payee Name Jennifer Crowe Clark (Jennifer Crowe) Start date 10/01/20 End date 03/31/21 Position Regional Director, Northern Nevada Amount $49,999.93 Notes View original PDF
Payee Name Kenneth F. Crutchfield Start date 03/18/21 End date 03/31/21 Position Intern Amount $845.00 Notes View original PDF
Payee Name Austin James Daly Start date 10/01/20 End date 01/29/21 Position Staff Assistant Amount $5,943.35 Notes View original PDF
Payee Name Trevor Lawrence Dean Start date 10/01/20 End date 03/31/21 Position Senior Policy Adviser/Government Investment Director Amount $47,499.96 Notes View original PDF
Payee Name Drianna K. Dimatulac Start date 02/01/21 End date 03/31/21 Position Intern Amount $2,083.32 Notes View original PDF
Payee Name Noah R. Drymalski Start date 10/01/20 End date 03/31/21 Position Staff Assistant Amount $19,999.93 Notes View original PDF
Payee Name De'Liza Dotty Dulatre-Galimidi (De'Liza Galimidi) Start date 10/01/20 End date 03/31/21 Position Regional Representative Amount $22,500.00 Notes View original PDF
Payee Name Kurt J. Englehart Start date 10/01/20 End date 03/31/21 Position Regional Representative, Rural Amount $26,250.00 Notes View original PDF
Payee Name Scott M. Fairchild Start date 02/08/21 End date 03/31/21 Position Chief of Staff Amount $23,555.53 Notes View original PDF
Payee Name Paulina R. Glass Start date 10/01/20 End date 03/31/21 Position Legislative Aide Amount $24,999.96 Notes View original PDF
Payee Name Daniela Goodman-Rabner Start date 10/01/20 End date 12/18/20 Position Intern Amount $3,375.00 Notes View original PDF
Payee Name Samantha Louise Haydock Start date 10/01/20 End date 03/31/21 Position Staff Assistant Amount $21,249.96 Notes View original PDF
Payee Name Aarón Obeth Ibarra Start date 10/01/20 End date 03/31/21 Position Regional Representative Amount $22,500.00 Notes View original PDF
Payee Name Elizabeth A. Johnston (Beth) Start date 10/01/20 End date 03/31/21 Position Chief Speechwriter Amount $24,999.96 Notes View original PDF
Payee Name Bridget E. Kelleher Start date 10/01/20 End date 03/31/21 Position Senior Policy Adviser Amount $43,500.00 Notes View original PDF
Payee Name Kela K. Killam Start date 10/01/20 End date 03/31/21 Position Press Assistant Amount $21,000.00 Notes View original PDF
Payee Name Ryan M. King Start date 10/01/20 End date 11/15/20 Position Communications Director Amount $18,010.40 Notes View original PDF
Payee Name Sean A. Lokken Start date 10/01/20 End date 03/31/21 Position Legislative Aide Amount $27,499.93 Notes View original PDF
Payee Name Kurt A. Lynch Start date 10/01/20 End date 03/31/21 Position Legislative Aide Amount $27,499.93 Notes View original PDF
Payee Name Joshua B. Marcus-Blank (Josh) Start date 02/28/21 End date 03/31/21 Position Communications Director Amount $10,999.99 Notes View original PDF
Payee Name Anna A. Marshall Start date 10/01/20 End date 03/31/21 Position Deputy Office Manager Amount $22,500.00 Notes View original PDF
Payee Name Kristina Mason Start date 10/01/20 End date 12/18/20 Position Intern Amount $3,567.67 Notes View original PDF
Payee Name JoAnne F. McClure Start date 10/01/20 End date 03/31/21 Position Legislative Aide Amount $24,999.96 Notes View original PDF
Payee Name Electra Vanessa McGrath-Skrzydlewski (Electra Skrzydlewski) Start date 10/01/20 End date 03/31/21 Position District Deputy Director, Southern Nevada Amount $34,999.93 Notes View original PDF
Payee Name Ariana Morales Start date 10/01/20 End date 03/31/21 Position Casework Manager Amount $24,999.96 Notes View original PDF
Payee Name Jamie R. Morgan Start date 10/01/20 End date 02/24/21 Position National Security and Foreign Policy Adviser Amount $37,867.50 Notes View original PDF
Payee Name Minu Nagashunmugam Start date 10/01/20 End date 03/31/21 Position Legislative Aide/Correspondence Manager Amount $27,499.93 Notes View original PDF
Payee Name Lizeth E. Ortega-Luna Start date 02/01/21 End date 03/31/21 Position Intern Amount $2,083.32 Notes View original PDF
Payee Name Nohely Plascencia Mariscal Start date 10/01/20 End date 03/31/21 Position Regional Representative Amount $22,500.00 Notes View original PDF
Payee Name Viviana Quintero Start date 10/01/20 End date 03/31/21 Position Scheduler Amount $37,500.00 Notes View original PDF
Payee Name Maria Isabel Rangel-Ramirez (Isabel Rangel) Start date 01/05/21 End date 03/31/21 Position Fellow Amount $7,357.75 Notes View original PDF
Payee Name Stephanie Reyes Start date 10/01/20 End date 03/31/21 Position Staff Assistant Amount $22,500.00 Notes View original PDF
Payee Name Joleen Caridad Rivera Start date 10/01/20 End date 03/31/21 Position Legislative Director/Chief Counsel Amount $64,999.93 Notes View original PDF
Payee Name Javier Rivera-Rojas Start date 10/01/20 End date 03/31/21 Position Regional Representative Amount $27,499.93 Notes View original PDF
Payee Name Edgar D. Rodríguez Start date 10/01/20 End date 03/31/21 Position Constituency Media Press Secretary Amount $27,499.93 Notes View original PDF
Payee Name Victor L. Ross Start date 10/01/20 End date 03/31/21 Position Regional Representative Amount $26,250.00 Notes View original PDF
Payee Name A'Keia S. Sanders Start date 10/01/20 End date 03/31/21 Position Regional Representative Amount $22,500.00 Notes View original PDF
Payee Name Alanna I. Simpson Start date 10/01/20 End date 03/31/21 Position Regional Representative Amount $27,499.93 Notes View original PDF
Payee Name Samantha Swing Start date 10/01/20 End date 03/31/21 Position Legislative Assistant Amount $37,768.29 Notes View original PDF
Payee Name Anaisy M. Tolentino Start date 10/01/20 End date 03/31/21 Position Scheduling Director Amount $45,000.00 Notes View original PDF
Payee Name Vanessa G. Valdez Start date 10/01/20 End date 03/31/21 Position Legislative Correspondent Amount $24,999.96 Notes View original PDF
Payee Name Jordan M. Warner Start date 10/01/20 End date 03/31/21 Position Legislative Assistant Amount $39,999.96 Notes View original PDF
Payee Name Carol E. Wayman Start date 12/18/20 End date 03/31/21 Position Staff Director, Economic Policy Subcommittee Amount $27,752.73 Notes View original PDF
Payee Name Lauren M. Wodarski Start date 10/01/20 End date 03/31/21 Position Press Secretary Amount $27,499.93 Notes View original PDF
Payee Name Jonathan A. Woodward Start date 10/01/20 End date 01/30/21 Position Intern Amount $10,399.98 Notes View original PDF
Payee Name Joshua A. Yearsley (Josh) Start date 10/01/20 End date 03/31/21 Position State Administrative Director/Senior Adviser Amount $64,374.94 Notes View original PDF
Payee Name Zachary D. Zaragoza (Zach) Start date 10/01/20 End date 03/31/21 Position State Director Amount $55,069.37 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.