Payee Name |
Start date |
End date |
Position |
Amount |
Notes |
PDF |
Payee Name Gene T. Allen |
Start date 12/01/14 |
End date 01/02/15 |
Position Operations Director |
Amount
$1,132.63
|
Notes |
|
Payee Name Gene T. Allen |
Start date 01/01/15 |
End date 01/02/15 |
Position Operations Director |
Amount
$665.27
|
Notes |
|
Payee Name Daniel W. Rafter (Dan) |
Start date 01/01/15 |
End date 01/02/15 |
Position Communications Director |
Amount
$555.56
|
Notes |
|
Payee Name Jane Q. Calderwood |
Start date 01/01/15 |
End date 01/02/15 |
Position Legislative Director |
Amount
$500.00
|
Notes |
|
Payee Name Jane Q. Calderwood |
Start date 01/01/15 |
End date 01/02/15 |
Position Legislative Director |
Amount
$1,000.00
|
Notes |
|
Payee Name Susan Moore Cerini |
Start date 12/01/14 |
End date 01/02/15 |
Position Constituent Services Representative |
Amount
$1,004.32
|
Notes |
|
Payee Name Susan Moore Cerini |
Start date 01/01/15 |
End date 01/02/15 |
Position Constituent Services Representative |
Amount
$408.64
|
Notes |
|
Payee Name Peter H. Chandler Jr. |
Start date 12/01/14 |
End date 01/02/15 |
Position Chief of Staff |
Amount
$1,542.33
|
Notes |
|
Payee Name Peter H. Chandler Jr. |
Start date 01/01/15 |
End date 01/02/15 |
Position Chief of Staff |
Amount
$1,484.67
|
Notes |
|
Payee Name Matthew D. Dubois (Matt) |
Start date 12/01/14 |
End date 01/02/15 |
Position Constituent Services Representative |
Amount
$1,015.99
|
Notes |
|
Payee Name Matthew D. Dubois (Matt) |
Start date 01/01/15 |
End date 01/02/15 |
Position Constituent Services Representative |
Amount
$431.99
|
Notes |
|
Payee Name Bonnie Benn Fratter |
Start date 01/01/15 |
End date 01/02/15 |
Position Staff Member, Shared |
Amount
$107.67
|
Notes |
|
Payee Name John P. Graham Jr. |
Start date 12/01/14 |
End date 01/02/15 |
Position Deputy Chief of Staff |
Amount
$1,018.83
|
Notes |
|
Payee Name John P. Graham Jr. |
Start date 01/01/15 |
End date 01/02/15 |
Position Deputy Chief of Staff |
Amount
$437.67
|
Notes |
|
Payee Name Barbara L. Hayslett (Barb) |
Start date 12/01/14 |
End date 01/02/15 |
Position District Representative |
Amount
$1,048.11
|
Notes |
|
Payee Name Barbara L. Hayslett (Barb) |
Start date 01/01/15 |
End date 01/02/15 |
Position District Representative |
Amount
$496.21
|
Notes |
|
Payee Name Andrea Quaid |
Start date 12/01/14 |
End date 01/02/15 |
Position District Representative |
Amount
$1,088.97
|
Notes |
|
Payee Name Andrea Quaid |
Start date 01/01/15 |
End date 01/02/15 |
Position District Representative |
Amount
$577.94
|
Notes |
|
Payee Name Daniel W. Rafter (Dan) |
Start date 12/01/14 |
End date 01/02/15 |
Position Communications Director |
Amount
$1,077.78
|
Notes |
|
Payee Name Diane S. Smith |
Start date 12/01/14 |
End date 01/02/15 |
Position Scheduler/Executive Assistant |
Amount
$1,196.97
|
Notes |
|
Payee Name Diane S. Smith |
Start date 01/01/15 |
End date 01/02/15 |
Position Scheduler/Executive Assistant |
Amount
$793.93
|
Notes |
|
Payee Name Rachel Smith |
Start date 12/01/14 |
End date 01/02/15 |
Position Constituent Services Representative |
Amount
$969.29
|
Notes |
|
Payee Name Rachel Smith |
Start date 01/01/15 |
End date 01/02/15 |
Position Constituent Services Representative |
Amount
$338.59
|
Notes |
|
Payee Name Daniel B. Walls |
Start date 12/01/14 |
End date 01/02/15 |
Position Senior Legislative Assistant |
Amount
$1,055.00
|
Notes |
|
Payee Name Daniel B. Walls |
Start date 01/01/15 |
End date 01/02/15 |
Position Senior Legislative Assistant |
Amount
$510.00
|
Notes |
|
Payee Name Rosemary J. Winslow |
Start date 12/01/14 |
End date 01/02/15 |
Position Intergovernmental Liaison |
Amount
$1,144.43
|
Notes |
|
Payee Name Rosemary J. Winslow |
Start date 01/01/15 |
End date 01/02/15 |
Position Intergovernmental Liaison |
Amount
$688.86
|
Notes |
|
Payee Name Christopher R. Winstead |
Start date 12/01/14 |
End date 01/02/15 |
Position District Representative |
Amount
$1,011.11
|
Notes |
|
Payee Name Christopher R. Winstead |
Start date 01/01/15 |
End date 01/02/15 |
Position District Representative |
Amount
$422.22
|
Notes |
|
Payee Name Brandon E. Smith |
Start date 12/01/14 |
End date 01/02/15 |
Position Constituent Services Representative |
Amount
$955.56
|
Notes |
|
Payee Name Brandon E. Smith |
Start date 01/01/15 |
End date 01/02/15 |
Position Constituent Services Representative |
Amount
$311.11
|
Notes |
|
Payee Name Benjamin Goodman (Ben) |
Start date 12/01/14 |
End date 01/02/15 |
Position Legislative Assistant |
Amount
$1,012.67
|
Notes |
|
Payee Name Benjamin Goodman (Ben) |
Start date 01/01/15 |
End date 01/02/15 |
Position Legislative Assistant |
Amount
$425.33
|
Notes |
|
Payee Name Peter M. Routh (Mac) |
Start date 12/01/14 |
End date 01/02/15 |
Position Legislative Assistant |
Amount
$975.67
|
Notes |
|
Payee Name Peter M. Routh (Mac) |
Start date 01/01/15 |
End date 01/02/15 |
Position Legislative Assistant |
Amount
$351.33
|
Notes |
|
Payee Name Katherine S. Doyle (Cassie) |
Start date 12/01/14 |
End date 01/02/15 |
Position Staff Assistant |
Amount
$295.33
|
Notes |
|
Payee Name Katherine S. Doyle (Cassie) |
Start date 01/01/15 |
End date 01/02/15 |
Position Staff Assistant |
Amount
$266.67
|
Notes |
|