Menu Search Account

LegiStorm

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

Sen. John Neely Kennedy (R-Louisiana)

In Office • Alternate Name: John Neely Kennedy
Displaying salaries for time period: 10/01/19 - 03/31/20
Payee Name Start date End date Position Amount Notes PDF
Payee Name Jessica Sarah Andrews Start date 01/13/20 End date 03/31/20 Position Communications Director Amount $32,499.99 Notes View original PDF
Payee Name Cassandra Leonard Ballard (Cassie) Start date 10/01/19 End date 03/13/20 Position Legislative Assistant Amount $35,111.04 Notes View original PDF
Payee Name John S. Barr Start date 10/01/19 End date 03/31/20 Position Regional Director Amount $28,166.61 Notes View original PDF
Payee Name Dana W. Brignac Start date 10/01/19 End date 03/31/20 Position Constituent Services Representative Amount $29,000.00 Notes View original PDF
Payee Name Blayne S. Callas Start date 10/01/19 End date 03/31/20 Position Staff Assistant Amount $17,999.96 Notes View original PDF
Payee Name Thomas Richard Case Start date 01/06/20 End date 03/31/20 Position Intern Amount $1,099.05 Notes View original PDF
Payee Name Murphy F. Chestnut Start date 10/01/19 End date 03/31/20 Position Regional Representative Amount $27,166.62 Notes View original PDF
Payee Name Miles Bennett Crawford Start date 01/06/20 End date 02/04/20 Position Intern Amount $499.99 Notes View original PDF
Payee Name James C. Donohue Start date 10/01/19 End date 10/18/19 Position Staff Assistant Amount $1,499.99 Notes View original PDF
Payee Name Nathan Thomas Flagg Start date 10/01/19 End date 03/31/20 Position Legislative Assistant Amount $21,749.93 Notes View original PDF
Payee Name Patrick H. Flanigan Start date 10/01/19 End date 03/31/20 Position Administrative Assistant Amount $18,999.93 Notes View original PDF
Payee Name Francisco D. Flores-Pourrat Start date 10/01/19 End date 11/22/19 Position Intern Amount $982.21 Notes View original PDF
Payee Name Hannah E. Fraher Start date 10/01/19 End date 03/31/20 Position Legal Aide Amount $2,065.95 Notes View original PDF
Payee Name Jacob D. Gattman Start date 10/01/19 End date 03/31/20 Position Legislative Assistant Amount $21,999.93 Notes View original PDF
Payee Name Herman J. Gesser III (Bubba) Start date 10/01/19 End date 03/31/20 Position Chief Counsel/Projects Director Amount $81,480.54 Notes View original PDF
Payee Name Scott R. Griswold Start date 11/18/19 End date 03/31/20 Position Intern Amount $2,216.66 Notes View original PDF
Payee Name Claire Elizabeth Guidry Start date 10/01/19 End date 03/01/20 Position Constituent Services Representative Amount $17,697.18 Notes View original PDF
Payee Name Audrey Brooke Anderson Hard (Brooke) Start date 10/01/19 End date 02/22/20 Position Deputy Scheduler Amount $18,250.00 Notes View original PDF
Payee Name Nicola I. Hawatmeh (Nick) Start date 03/01/20 End date 03/31/20 Position Legislative Counsel Amount $8,833.32 Notes View original PDF
Payee Name Victoria Chiles Hearin Start date 11/12/19 End date 02/20/20 Position Staff Assistant Amount $10,124.97 Notes View original PDF
Payee Name Elizabeth Grace Hoefer (Grace) Start date 10/01/19 End date 10/01/19 Position Adviser Amount $205.55 Notes View original PDF
Payee Name Shane M. Jones Start date 01/27/20 End date 03/31/20 Position Intern Amount $985.54 Notes View original PDF
Payee Name Kylie Shae H. Keyser (Kylie Shae) Start date 10/01/19 End date 01/01/20 Position Press Secretary Amount $17,166.65 Notes View original PDF
Payee Name Mary Kathryn Kirchner Start date 02/21/20 End date 03/31/20 Position Scheduler Amount $6,111.09 Notes View original PDF
Payee Name Lillian Y. Knight Start date 10/01/19 End date 10/24/19 Position Intern Amount $799.99 Notes View original PDF
Payee Name Angela Michelle Lingg Start date 10/01/19 End date 01/16/20 Position Deputy Press Secretary Amount $11,688.86 Notes View original PDF
Payee Name Hannah Renee Livingston Start date 10/01/19 End date 03/31/20 Position Regional Representative Amount $24,666.66 Notes View original PDF
Payee Name Kathy M. Manuel Start date 01/21/20 End date 03/31/20 Position Constituent Services Representative Amount $7,972.20 Notes View original PDF
Payee Name Thomas P. Martinez (Tommy) Start date 10/01/19 End date 03/31/20 Position Regional Representative Amount $22,666.62 Notes View original PDF
Payee Name John Ryan McGehee (John Ryan) Start date 10/01/19 End date 03/31/20 Position Constituent Services Representative Amount $20,999.96 Notes View original PDF
Payee Name Michelle L. Millhollon Guilbeau (Michelle Millhollon) Start date 10/01/19 End date 02/01/20 Position Communications Director Amount $41,091.66 Notes View original PDF
Payee Name Abigail Grace Milligan Start date 01/13/20 End date 03/31/20 Position Intern Amount $1,299.99 Notes View original PDF
Payee Name Jasmine Nicole Moody Start date 10/01/19 End date 03/31/20 Position Legislative Correspondent Amount $18,999.93 Notes View original PDF
Payee Name Iyad Nahhas Start date 10/01/19 End date 11/22/19 Position Intern Amount $982.21 Notes View original PDF
Payee Name Jennifer A. Newman (Jen) Start date 10/01/19 End date 03/31/20 Position Legislative Aide Amount $24,999.93 Notes View original PDF
Payee Name Garrett E. Puckett Start date 10/01/19 End date 03/31/20 Position Mail Correspondence Manager/Intern Coordinator Amount $18,374.93 Notes View original PDF
Payee Name Patrick Edward Quinn Start date 10/01/19 End date 03/31/20 Position Press Assistant Amount $18,166.63 Notes View original PDF
Payee Name Natalia Elena Diez Riggin Start date 10/01/19 End date 03/31/20 Position Legislative Assistant Amount $44,499.93 Notes View original PDF
Payee Name Renee Ellender Roberie Start date 10/01/19 End date 03/31/20 Position Senior Adviser Amount $50,499.93 Notes View original PDF
Payee Name Preston W. Robinson Start date 10/01/19 End date 02/01/20 Position Senior Adviser Amount $84,258.75 Notes View original PDF
Payee Name Jose E. Rodriguez (Eddie) Start date 10/01/19 End date 03/31/20 Position Systems Administrator Amount $36,999.93 Notes View original PDF
Payee Name Kristin Handy Sapperstein Start date 10/01/19 End date 03/31/20 Position Administrative Director Amount $65,142.78 Notes View original PDF
Payee Name James P. Shea Start date 02/18/20 End date 03/31/20 Position Staff Assistant Amount $4,180.54 Notes View original PDF
Payee Name John Robert Steitz Start date 10/01/19 End date 03/31/20 Position Legislative Director Amount $80,777.66 Notes View original PDF
Payee Name Emily Newlin Stine Start date 10/01/19 End date 03/31/20 Position Regional Representative Amount $24,666.66 Notes View original PDF
Payee Name David Lee Stokes Jr. Start date 10/01/19 End date 03/31/20 Position Chief of Staff Amount $85,839.72 Notes View original PDF
Payee Name Christy Lynn Tate Start date 03/19/20 End date 03/31/20 Position Constituent Services Representative Amount $1,366.66 Notes View original PDF
Payee Name Wallace Jay Vicknair Jr. (Jay) Start date 10/01/19 End date 03/31/20 Position State Deputy Director Amount $38,166.66 Notes View original PDF
Payee Name Tanner D. Watson Start date 10/01/19 End date 03/31/20 Position Staff Assistant Amount $17,000.00 Notes View original PDF
Payee Name Henson Patrick Webre Start date 02/10/20 End date 03/31/20 Position Staff Assistant Amount $4,958.32 Notes View original PDF
Payee Name Ross E. White Start date 10/01/19 End date 03/31/20 Position Regional Director/Coalitions Director Amount $32,166.66 Notes View original PDF
Payee Name Michael Thomas Wong Start date 10/01/19 End date 03/31/20 Position State Director Amount $70,488.00 Notes View original PDF
Payee Name Joseph Anthony Yacovone Start date 10/01/19 End date 11/22/19 Position Intern Amount $975.00 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.