Menu Search Account

LegiStorm

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

Former Sen. Pete Domenici (R-New Mexico)

Retired, Died, Sept. 13, 2017 • Alternate Name: Pietro Vichi Domenici
Displaying salaries for time period: 10/01/05 - 03/31/06
Payee Name Start date End date Position Amount Notes PDF
Payee Name Jacob J. Aldersebaes Start date 01/17/06 End date 03/31/06 Position No Title Listed Amount $4,275.52 Notes View original PDF
Payee Name Tiffany M. Allen Start date 10/01/05 End date 03/31/06 Position Legislative Correspondent Amount $17,567.44 Notes View original PDF
Payee Name Lynden C. Armstrong Start date 10/01/05 End date 03/31/06 Position Administrative Director Amount $57,918.55 Notes View original PDF
Payee Name Matthew L. Barrett Start date 01/25/06 End date 03/31/06 Position No Title Listed Amount $3,813.30 Notes View original PDF
Payee Name Stephen E. Bell (Steve) Start date 10/01/05 End date 03/31/06 Position Chief of Staff Amount $79,554.42 Notes View original PDF
Payee Name Jessica R. Berkey Start date 10/01/05 End date 03/31/06 Position Legislative Correspondent Amount $17,037.96 Notes View original PDF
Payee Name Judy B. Bowie-Robinson Start date 10/01/05 End date 03/31/06 Position Staff Assistant Amount $20,360.40 Notes View original PDF
Payee Name Vanessa M. CdeBaca Start date 10/01/05 End date 03/31/06 Position Assistant Press Secretary Amount $13,239.19 Notes View original PDF
Payee Name Johny Chaklader Start date 10/01/05 End date 11/21/05 Position No Title Listed Amount $2,833.32 Notes View original PDF
Payee Name Christopher Patrick Collins (Chris) Start date 10/01/05 End date 03/31/06 Position Legislative Assistant Amount $33,395.14 Notes View original PDF
Payee Name Susan Cordero (Susie) Start date 10/01/05 End date 03/31/06 Position Field Office Manager Amount $23,633.28 Notes View original PDF
Payee Name Nancy Corn Start date 10/01/05 End date 03/31/06 Position Field Office Manager Amount $24,661.06 Notes View original PDF
Payee Name Poe Rolland Corn Start date 10/01/05 End date 03/31/06 Position Regional Director, Southern New Mexico Amount $40,074.06 Notes View original PDF
Payee Name Kristine M. Dietz Start date 01/04/06 End date 03/31/06 Position Delegation Office Director Amount $5,606.75 Notes View original PDF
Payee Name Sharon DuBois Start date 10/01/05 End date 03/31/06 Position Constituent Liaison Amount $20,037.14 Notes View original PDF
Payee Name Christopher D. Gallegos (Chris) Start date 10/01/05 End date 03/31/06 Position Press Secretary Amount $54,976.20 Notes View original PDF
Payee Name Lisa K. Garcia Start date 10/01/05 End date 03/31/06 Position State Communications Director Amount $46,986.89 Notes View original PDF
Payee Name Leticia A. Garcia Start date 10/01/05 End date 03/31/06 Position Constituent Liaison Amount $13,790.70 Notes View original PDF
Payee Name Callie G. Gibson Start date 10/01/05 End date 03/31/06 Position Field Representative Amount $24,050.80 Notes View original PDF
Payee Name Jennifer M. Heath Start date 10/01/05 End date 03/31/06 Position Executive Assistant/D.C. Scheduler Amount $25,860.98 Notes View original PDF
Payee Name Elizabeth R. Heilig Start date 10/01/05 End date 03/31/06 Position Executive Staff Assistant/Legislative Correspondent Amount $17,054.07 Notes View original PDF
Payee Name Monica C.E. Hernandez Start date 10/01/05 End date 12/16/05 Position No Title Listed Amount $4,222.20 Notes View original PDF
Payee Name Edward G. Hild Start date 10/01/05 End date 03/31/06 Position Legislative Director/Chief Counsel Amount $57,148.13 Notes View original PDF
Payee Name Oliver L. Horn Start date 10/17/05 End date 03/31/06 Position Staff Assistant Amount $13,069.34 Notes View original PDF
Payee Name Sid M. Iyer Start date 10/01/05 End date 03/31/06 Position Legislative Correspondent Amount $15,873.28 Notes View original PDF
Payee Name Matthew F. Letourneau (Matt) Start date 10/01/05 End date 03/31/06 Position Deputy Press Secretary Amount $21,752.31 Notes View original PDF
Payee Name Adam J. Martin Start date 10/01/05 End date 03/31/06 Position Legislative Correspondent Amount $17,695.26 Notes View original PDF
Payee Name Margaret M. Murray Start date 10/01/05 End date 03/31/06 Position Field Office Manager Amount $23,633.28 Notes View original PDF
Payee Name David T. Myers Start date 10/01/05 End date 02/10/06 Position Legislative Assistant Amount $19,237.96 Notes View original PDF
Payee Name Lisa M. Neal Start date 01/23/06 End date 03/31/06 Position No Title Listed Amount $3,928.85 Notes View original PDF
Payee Name Miguel Negrete Start date 10/01/05 End date 03/31/06 Position Constituent Liaison Amount $19,057.36 Notes View original PDF
Payee Name Shaye Brianne O'Donnell Start date 10/01/05 End date 01/02/06 Position Assistant Press Secretary Amount $7,921.82 Notes View original PDF
Payee Name Roberta A. Pantoja Start date 10/01/05 End date 03/31/06 Position Staff Assistant Amount $19,523.20 Notes View original PDF
Payee Name Ben Estes Pendergrass Start date 10/01/05 End date 03/31/06 Position Legislative Correspondent Amount $15,860.61 Notes View original PDF
Payee Name Joyce M. Pullen Start date 10/01/05 End date 03/31/06 Position Field Office Manager Amount $29,084.81 Notes View original PDF
Payee Name Eva A. Quintana Start date 10/01/05 End date 03/31/06 Position Staff Assistant Amount $15,413.16 Notes View original PDF
Payee Name Angela M. Raish Start date 10/01/05 End date 03/31/06 Position Personal Secretary Amount $8,802.36 Notes View original PDF
Payee Name Francisco A. Rivera Start date 01/17/06 End date 03/31/06 Position No Title Listed Amount $4,275.52 Notes View original PDF
Payee Name Veronica E. Rodriguez Start date 10/01/05 End date 03/31/06 Position Regional Director, North Amount $23,376.54 Notes View original PDF
Payee Name Gloria A. Salas Start date 10/01/05 End date 03/31/06 Position Constituent Liaison Amount $14,642.30 Notes View original PDF
Payee Name Agnes Oczon Saltman Start date 10/01/05 End date 03/31/06 Position Field Representative Amount $21,691.30 Notes View original PDF
Payee Name Julia M. Serna Start date 10/01/05 End date 01/31/06 Position Constituent Liaison Amount $9,500.00 Notes View original PDF
Payee Name Tara L. Shaw Start date 10/01/05 End date 03/31/06 Position Legislative Assistant Amount $32,952.63 Notes View original PDF
Payee Name Brendon M. Stewart Start date 10/01/05 End date 12/05/05 Position No Title Listed Amount $1,971.66 Notes View original PDF
Payee Name Clinton H. Taylor Start date 10/01/05 End date 03/31/06 Position Legislative Aide Amount $21,938.40 Notes View original PDF
Payee Name Joseph W. Trujillo Jr. Start date 10/01/05 End date 03/31/06 Position Field Representative Amount $42,356.88 Notes View original PDF
Payee Name Susan C. Velasquez Start date 10/01/05 End date 03/31/06 Position Constituent Liaison Amount $22,605.96 Notes View original PDF
Payee Name Ryan T. Whalen Start date 10/01/05 End date 03/31/06 Position Assistant to the Chief of Staff Amount $16,538.39 Notes View original PDF
Payee Name Russell Williams Start date 10/01/05 End date 03/31/06 Position Legislative Assistant Amount $24,147.38 Notes View original PDF
Payee Name Eileen M. Winkelman Start date 10/01/05 End date 03/31/06 Position Executive Assistant Amount $22,092.02 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.