Menu Search Account

LegiStorm

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

Rep. Lisa Blunt Rochester (D-Delaware, At-large)

In Office • Alternate Name: Lisa LaTrelle Blunt Rochester
Displaying salaries for time period: 01/01/20 - 03/31/20
Payee Name Start date End date Position Amount Notes PDF
Payee Name Hannah O. Adeogun Start date 02/12/20 End date 03/31/20 Position Intern Amount $1,244.06 Notes View original PDF
Payee Name Earsdale Ash (Earl) Start date 01/01/20 End date 01/02/20 Position Legislative Assistant Amount $277.78 Notes View original PDF
Payee Name Earsdale Ash (Earl) Start date 01/03/20 End date 03/31/20 Position Legislative Assistant Amount $12,222.23 Notes View original PDF
Payee Name Sylvia S. Banks Start date 01/01/20 End date 01/02/20 Position Senior Adviser Amount $33.33 Notes View original PDF
Payee Name Sylvia S. Banks Start date 01/03/20 End date 03/31/20 Position Senior Adviser Amount $1,466.67 Notes View original PDF
Payee Name Diaz J. Bonville Start date 01/03/20 End date 03/31/20 Position Outreach Coordinator, Kent and Sussex County Amount $12,466.67 Notes View original PDF
Payee Name Diaz J. Bonville Start date 01/01/20 End date 01/02/20 Position Outreach Coordinator, Kent and Sussex County Amount $283.33 Notes View original PDF
Payee Name David D. Brown Start date 03/01/20 End date 03/31/20 Position Staff Member, Shared Amount $1,666.67 Notes View original PDF
Payee Name Julianna R. Cann Start date 01/22/20 End date 03/31/20 Position Intern Amount $877.84 Notes View original PDF
Payee Name Kaitlin Marie Christof Start date 01/14/20 End date 03/31/20 Position Press Assistant Amount $7,486.12 Notes View original PDF
Payee Name Kevin R. Diamond Start date 01/01/20 End date 01/02/20 Position Legislative Director Amount $433.33 Notes View original PDF
Payee Name Kevin R. Diamond Start date 01/03/20 End date 03/31/20 Position Legislative Director Amount $19,066.67 Notes View original PDF
Payee Name Megan Ann Diggins Start date 01/03/20 End date 03/31/20 Position Legislative Correspondent Amount $9,288.90 Notes View original PDF
Payee Name Megan Ann Diggins Start date 01/01/20 End date 01/02/20 Position Legislative Correspondent Amount $211.11 Notes View original PDF
Payee Name Andrew J. Donnelly Start date 01/03/20 End date 03/31/20 Position Press Secretary Amount $15,400.00 Notes View original PDF
Payee Name Andrew J. Donnelly Start date 01/01/20 End date 01/02/20 Position Press Secretary Amount $350.00 Notes View original PDF
Payee Name Heather Henry-Bryant Start date 01/01/20 End date 01/02/20 Position Staff Member, Shared Amount $94.44 Notes View original PDF
Payee Name Heather Henry-Bryant Start date 01/03/20 End date 02/29/20 Position Staff Member, Shared Amount $2,738.90 Notes View original PDF
Payee Name Kalila Hines Winters Start date 01/03/20 End date 03/31/20 Position Scheduler Amount $14,666.67 Notes View original PDF
Payee Name Kalila Hines Winters Start date 01/01/20 End date 01/02/20 Position Scheduler Amount $333.33 Notes View original PDF
Payee Name Tyrone J. Jones Start date 01/01/20 End date 01/02/20 Position Grants Director/Projects Director Amount $333.33 Notes View original PDF
Payee Name Kimberly D. Jones (Kim) Start date 01/03/20 End date 03/31/20 Position District Scheduler/Executive Assistant Amount $15,522.23 Notes View original PDF
Payee Name Tyrone J. Jones Start date 01/03/20 End date 03/31/20 Position Grants Director/Projects Director Amount $14,666.67 Notes View original PDF
Payee Name Kimberly D. Jones (Kim) Start date 01/01/20 End date 01/02/20 Position District Scheduler/Executive Assistant Amount $352.78 Notes View original PDF
Payee Name Sara L. Jordan Start date 01/03/20 End date 03/31/20 Position Legislative Assistant Amount $16,377.77 Notes View original PDF
Payee Name Sara L. Jordan Start date 01/01/20 End date 01/02/20 Position Legislative Assistant Amount $372.22 Notes View original PDF
Payee Name Courtney M. McGregor Start date 01/03/20 End date 03/31/20 Position State Director Amount $22,733.33 Notes View original PDF
Payee Name Courtney M. McGregor Start date 01/01/20 End date 01/02/20 Position State Director Amount $516.67 Notes View original PDF
Payee Name Keith R. Nixon Start date 03/01/20 End date 03/19/20 Position Information Technology Staff Member, Shared Amount $333.33 Notes View original PDF
Payee Name Keith R. Nixon Start date 01/03/20 End date 01/30/20 Position Staff Member, Shared Amount $1,555.56 Notes View original PDF
Payee Name Keith R. Nixon Start date 01/01/20 End date 01/02/20 Position Staff Member, Shared Amount $111.11 Notes View original PDF
Payee Name Justin M. Richards Start date 02/05/20 End date 03/31/20 Position Intern Amount $1,421.78 Notes View original PDF
Payee Name Jacqueline A. Sanchez Start date 01/01/20 End date 01/02/20 Position Chief of Staff Amount $766.67 Notes View original PDF
Payee Name Jacqueline A. Sanchez Start date 01/03/20 End date 03/31/20 Position Chief of Staff Amount $33,733.33 Notes View original PDF
Payee Name Elizabeth Coulbourn Stang (Betsey) Start date 01/03/20 End date 03/31/20 Position Legislative Assistant Amount $14,666.67 Notes View original PDF
Payee Name Elizabeth Coulbourn Stang (Betsey) Start date 01/01/20 End date 01/02/20 Position Legislative Assistant Amount $333.33 Notes View original PDF
Payee Name Iris Z. Turner Start date 01/01/20 End date 01/02/20 Position Caseworker/Field Representative Amount $188.89 Notes View original PDF
Payee Name Iris Z. Turner Start date 01/03/20 End date 03/31/20 Position Caseworker/Field Representative Amount $8,311.10 Notes View original PDF
Payee Name Gabriella L. Vesey (Gabi) Start date 01/03/20 End date 03/31/20 Position Staff Assistant Amount $9,044.43 Notes View original PDF
Payee Name Gabriella L. Vesey (Gabi) Start date 01/01/20 End date 01/02/20 Position Staff Assistant Amount $205.56 Notes View original PDF
Payee Name Jacob I. Wasserman Start date 02/05/20 End date 03/31/20 Position Intern Amount $1,421.78 Notes View original PDF
Payee Name Krista M. Weed Start date 01/03/20 End date 03/31/20 Position Caseworker Amount $11,000.00 Notes View original PDF
Payee Name Krista M. Weed Start date 01/01/20 End date 01/02/20 Position Caseworker Amount $250.00 Notes View original PDF
Payee Name Jessica Zarin Start date 02/04/20 End date 02/29/20 Position Intern Amount $500.00 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.