Menu Search Account

LegiStorm

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

Rep. Katie Porter (D-California, 47th)

In Office • Alternate Names: Katherine Hoffman, Katherine Moore Porter
Displaying salaries for time period: 01/01/20 - 03/31/20
Payee Name Start date End date Position Amount Notes PDF
Payee Name Angelica R. Alatorre Start date 01/01/20 End date 01/02/20 Position Constituent Services Director Amount $311.11 Notes View original PDF
Payee Name Angelica R. Alatorre Start date 01/03/20 End date 03/13/20 Position Constituent Services Director Amount $11,044.45 Notes View original PDF
Payee Name JoEllen Ambrose Start date 01/22/20 End date 03/31/20 Position Intern Amount $2,300.00 Notes View original PDF
Payee Name Lauren H. Bloom Start date 01/03/20 End date 03/31/20 Position District Director Amount $22,488.90 Notes View original PDF
Payee Name Lauren H. Bloom Start date 01/01/20 End date 01/02/20 Position District Director Amount $511.11 Notes View original PDF
Payee Name Anthony K. Falcone Start date 01/01/20 End date 01/02/20 Position Caseworker Amount $91.67 Notes View original PDF
Payee Name Anthony K. Falcone Start date 02/01/20 End date 03/31/20 Position Constituent Liaison Amount $2,881.25 Notes View original PDF
Payee Name Anthony K. Falcone Start date 01/03/20 End date 01/30/20 Position Caseworker Amount $1,283.33 Notes View original PDF
Payee Name Amanda L. Fischer Start date 01/03/20 End date 03/03/20 Position Chief of Staff Amount $28,536.31 Notes View original PDF
Payee Name Amanda L. Fischer Start date 01/01/20 End date 01/02/20 Position Chief of Staff Amount $935.62 Notes View original PDF
Payee Name Florence H. Frank Start date 01/03/20 End date 03/31/20 Position Legislative Correspondent Amount $10,144.44 Notes View original PDF
Payee Name Florence H. Frank Start date 01/01/20 End date 01/02/20 Position Staff Assistant Amount $213.89 Notes View original PDF
Payee Name Christine Y. Fujiki Start date 02/24/20 End date 03/31/20 Position Scheduler Amount $6,423.61 Notes View original PDF
Payee Name Danielle Del Corral Giulino Start date 02/01/20 End date 03/31/20 Position Staff Member, Shared Amount $1,787.50 Notes View original PDF
Payee Name Paul D. Green Start date 01/01/20 End date 01/30/20 Position Intern Amount $540.00 Notes View original PDF
Payee Name Paul D. Green Start date 01/10/20 End date 03/31/20 Position Staff Assistant Amount $8,225.01 Notes View original PDF
Payee Name Gordon M. Hahn Start date 03/04/20 End date 03/31/20 Position Intern Amount $900.00 Notes View original PDF
Payee Name Audriana Eileen Hull Start date 02/09/20 End date 02/29/20 Position Intern Amount $800.56 Notes View original PDF
Payee Name Audriana Eileen Hull Start date 03/01/20 End date 03/31/20 Position Staff Assistant Amount $4,024.16 Notes View original PDF
Payee Name Bronson Allen Kamei Start date 01/10/20 End date 03/31/20 Position Staff Assistant Amount $8,225.01 Notes View original PDF
Payee Name Brieana Paige Marticorena Start date 01/03/20 End date 02/23/20 Position Legislative Director Amount $12,041.67 Notes View original PDF
Payee Name Brieana Paige Marticorena Start date 01/01/20 End date 01/02/20 Position Legislative Director Amount $444.44 Notes View original PDF
Payee Name Jacob E. Marx Start date 03/17/20 End date 03/31/20 Position Military Legislative Assistant Amount $1,944.44 Notes View original PDF
Payee Name Cody J. Mendoza Start date 03/10/20 End date 03/31/20 Position Senior Field Representative Amount $3,208.33 Notes View original PDF
Payee Name Cody J. Mendoza Start date 01/01/20 End date 01/02/20 Position Field Representative Amount $277.78 Notes View original PDF
Payee Name Cody J. Mendoza Start date 01/03/20 End date 03/09/20 Position Field Representative Amount $9,305.56 Notes View original PDF
Payee Name Elizabeth A. Murray Start date 01/03/20 End date 02/23/20 Position Operations Director Amount $9,916.66 Notes View original PDF
Payee Name Elizabeth A. Murray Start date 01/01/20 End date 01/02/20 Position Operations Director Amount $361.11 Notes View original PDF
Payee Name Rishaun Adrian Narayan (Adrian) Start date 01/03/20 End date 01/30/20 Position Staff Assistant Amount $2,916.67 Notes View original PDF
Payee Name Rishaun Adrian Narayan (Adrian) Start date 01/01/20 End date 01/02/20 Position Staff Assistant Amount $208.33 Notes View original PDF
Payee Name Rishaun Adrian Narayan (Adrian) Start date 02/01/20 End date 03/31/20 Position Constituent Liaison Amount $6,250.00 Notes View original PDF
Payee Name Kaylee Michelle Niemasik Start date 01/03/20 End date 02/09/20 Position Legislative Counsel Amount $7,708.33 Notes View original PDF
Payee Name Kaylee Michelle Niemasik Start date 02/10/20 End date 03/31/20 Position Legislative Director Amount $12,750.00 Notes View original PDF
Payee Name Kaylee Michelle Niemasik Start date 01/01/20 End date 01/02/20 Position Legislative Counsel Amount $388.89 Notes View original PDF
Payee Name Jessica Mariah Seigel Start date 02/01/20 End date 03/31/20 Position Senior Legislative Assistant Amount $10,229.16 Notes View original PDF
Payee Name Jessica Mariah Seigel Start date 01/03/20 End date 01/30/20 Position Legislative Assistant Amount $4,277.77 Notes View original PDF
Payee Name Jessica Mariah Seigel Start date 01/01/20 End date 01/02/20 Position Legislative Assistant Amount $305.56 Notes View original PDF
Payee Name Megan Elizabeth Smith Start date 01/01/20 End date 01/02/20 Position Chief of Staff Amount $350.00 Notes View original PDF
Payee Name Megan Elizabeth Smith Start date 01/03/20 End date 01/06/20 Position Chief of Staff Amount $700.00 Notes View original PDF
Payee Name Catalina A. Tam Start date 01/03/20 End date 01/30/20 Position Staff Assistant Amount $106.94 Notes View original PDF
Payee Name Catalina A. Tam Start date 01/01/20 End date 01/02/20 Position Staff Assistant Amount $213.89 Notes View original PDF
Payee Name Jordan J.K. Wong Start date 01/03/20 End date 03/31/20 Position Communications Director Amount $15,955.56 Notes View original PDF
Payee Name Jordan J.K. Wong Start date 01/01/20 End date 01/02/20 Position Communications Director Amount $322.22 Notes View original PDF
Payee Name Jordan A. Wood Start date 01/27/20 End date 03/31/20 Position Chief of Staff Amount $24,888.90 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.