Menu Search Account

LegiStorm

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

Former Sen. Dianne Feinstein (D-California)

Died in Office, Sept. 29, 2023 • Alternate Names: Dianne Goldman Feinstein, Dianne Emiel Goldman, Dianne Goldman Berman, Dianne Goldman Berman Feinstein
Displaying salaries for time period: 10/01/14 - 03/31/15
Payee Name Start date End date Position Amount Notes PDF
Payee Name Shelly H. Abajian Start date 10/01/14 End date 03/31/15 Position District Director Amount $40,399.93 Notes View original PDF
Payee Name Cecilia L. Aguilera Start date 10/01/14 End date 03/31/15 Position Legislative Correspondent Amount $20,579.55 Notes View original PDF
Payee Name Shaeda L. Ahmadi Start date 10/01/14 End date 03/31/15 Position Scheduler Amount $34,999.93 Notes View original PDF
Payee Name Sheryl J. Berger Start date 10/01/14 End date 03/31/15 Position Computer Operator Amount $21,210.00 Notes View original PDF
Payee Name Callan C. Bruzzone (Callie) Start date 11/10/14 End date 03/31/15 Position Staff Assistant Amount $13,708.30 Notes View original PDF
Payee Name Kevin S. Chang Start date 10/01/14 End date 03/31/15 Position Field Representative Amount $24,999.96 Notes View original PDF
Payee Name Daniel F. Chen Start date 10/01/14 End date 03/31/15 Position Constituent Services Director Amount $25,249.93 Notes View original PDF
Payee Name Fabrice E. Coles Start date 11/20/14 End date 03/31/15 Position Legislative Assistant Amount $30,930.50 Notes View original PDF
Payee Name Tristan James Colonius Start date 10/01/14 End date 03/31/15 Position Legislative Assistant Amount $39,999.96 Notes View original PDF
Payee Name Erin M. Crowder Start date 10/01/14 End date 03/31/15 Position Administrative Director Amount $46,500.00 Notes View original PDF
Payee Name Trevor J. Daley Start date 10/01/14 End date 03/31/15 Position State Deputy Director Amount $63,124.93 Notes View original PDF
Payee Name Jennifer Duck Start date 10/01/14 End date 03/31/15 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Abigail L. Ellis (Abby) Start date 10/01/14 End date 03/31/15 Position Constituent Services Representative Amount $19,999.96 Notes View original PDF
Payee Name Sean R. Elsbernd Start date 10/01/14 End date 03/31/15 Position Deputy Staff Director Amount $55,549.93 Notes View original PDF
Payee Name Joshua Peter Esquivel (Josh) Start date 10/01/14 End date 03/31/15 Position Legislative Assistant Amount $32,499.96 Notes View original PDF
Payee Name Kelli L. Fallon Start date 10/01/14 End date 03/31/15 Position Staff Assistant Amount $17,499.96 Notes View original PDF
Payee Name Elena Falloon Start date 10/01/14 End date 03/31/15 Position Staff Assistant Amount $17,518.89 Notes View original PDF
Payee Name Elisabeth R. Fox (Liz) Start date 10/01/14 End date 03/31/15 Position Legislative Aide Amount $22,500.00 Notes View original PDF
Payee Name Samuel Frazier (Sam) Start date 10/01/14 End date 03/31/15 Position Mailroom Director Amount $27,774.96 Notes View original PDF
Payee Name Andrew R. Fuentes Start date 10/01/14 End date 03/31/15 Position Staff Assistant Amount $17,525.21 Notes View original PDF
Payee Name Morgan A. Galli Start date 10/01/14 End date 03/31/15 Position Assistant to the State Director Amount $28,785.00 Notes View original PDF
Payee Name Christopher Anthony Gaspar (Chris) Start date 10/01/14 End date 03/31/15 Position Legislative Assistant Amount $45,000.00 Notes View original PDF
Payee Name Jonathan A. Gilbert Start date 10/01/14 End date 03/31/15 Position Legislative Correspondent Amount $20,499.96 Notes View original PDF
Payee Name Tamara Gilden (Tammy) Start date 10/01/14 End date 03/31/15 Position Legislative Correspondent Amount $20,499.96 Notes View original PDF
Payee Name Jessica Hartzell Glass Start date 10/01/14 End date 11/07/14 Position Field Representative Amount $7,223.32 Notes View original PDF
Payee Name Katie P. Gross Start date 10/01/14 End date 03/31/15 Position Field Representative Amount $24,999.96 Notes View original PDF
Payee Name Matthew T. Halek Start date 10/01/14 End date 03/31/15 Position Staff Assistant Amount $17,575.70 Notes View original PDF
Payee Name Eric Ross Haren Start date 10/01/14 End date 03/31/15 Position Chief Counsel Amount $52,499.93 Notes View original PDF
Payee Name Iain R. Hart Start date 10/01/14 End date 03/31/15 Position Staff Assistant Amount $17,499.96 Notes View original PDF
Payee Name Trevor Higgins Start date 10/01/14 End date 03/31/15 Position Legislative Assistant Amount $45,000.00 Notes View original PDF
Payee Name Andrew Hosea Start date 10/01/14 End date 03/31/15 Position Staff Assistant Amount $20,670.51 Notes View original PDF
Payee Name Emilie R. Hyams Start date 10/01/14 End date 01/31/15 Position Counsel Amount $28,333.29 Notes View original PDF
Payee Name Brianna Noelle Isler (Noelle) Start date 10/01/14 End date 03/31/15 Position Staff Assistant Amount $17,499.96 Notes View original PDF
Payee Name Sabiha N. Khan Start date 10/01/14 End date 03/31/15 Position Field Representative Amount $22,500.00 Notes View original PDF
Payee Name William C. Kratz (Bill) Start date 10/01/14 End date 03/31/15 Position Field Representative Amount $32,499.96 Notes View original PDF
Payee Name Steven C. Leraris (Steve) Start date 10/01/14 End date 03/31/15 Position Systems Administrator Amount $35,349.96 Notes View original PDF
Payee Name Robyn M. Levinson Start date 10/01/14 End date 03/31/15 Position Staff Assistant Amount $17,499.96 Notes View original PDF
Payee Name Dean K. Lieberman Start date 10/01/14 End date 03/31/15 Position Press Secretary Amount $37,500.00 Notes View original PDF
Payee Name Angeline C. Macaspac Start date 10/01/14 End date 03/31/15 Position Legislative Correspondent Amount $22,500.00 Notes View original PDF
Payee Name Crystal Martinez-Moreno (Crystal Martinez) Start date 10/01/14 End date 03/31/15 Position Legislative Assistant Amount $39,999.96 Notes View original PDF
Payee Name Margaret J. Mattson (Maggie) Start date 11/10/14 End date 03/31/15 Position Staff Assistant Amount $13,708.30 Notes View original PDF
Payee Name Thomas H. Mentzer (Tom) Start date 10/01/14 End date 03/31/15 Position Communications Director Amount $60,000.00 Notes View original PDF
Payee Name Caitlin A. Meyer Start date 10/01/14 End date 03/31/15 Position Field Representative Amount $22,166.66 Notes View original PDF
Payee Name Sarah A. Moffat Start date 10/01/14 End date 03/31/15 Position Field Representative Amount $34,999.93 Notes View original PDF
Payee Name Kellen Moore Start date 10/01/14 End date 03/31/15 Position Legislative Correspondent Amount $20,499.96 Notes View original PDF
Payee Name John Murray Start date 10/01/14 End date 03/31/15 Position Field Representative Amount $25,249.93 Notes View original PDF
Payee Name Spencer Myers Start date 10/01/14 End date 03/31/15 Position Staff Assistant Amount $17,499.96 Notes View original PDF
Payee Name Carson R. Niello Start date 10/01/14 End date 03/31/15 Position Staff Assistant Amount $20,499.96 Notes View original PDF
Payee Name Julius Emmanual Niyonsaba Start date 10/01/14 End date 03/31/15 Position Staff Assistant Amount $20,499.96 Notes View original PDF
Payee Name Molly C. O'Brien Start date 10/01/14 End date 03/31/15 Position Field Representative Amount $32,499.96 Notes View original PDF
Payee Name Cameron I. Onumah Start date 11/03/14 End date 03/31/15 Position Assistant Field Representative Amount $16,444.38 Notes View original PDF
Payee Name Thomas Clinton Ostrander (T.C.) Start date 10/01/14 End date 11/26/14 Position Legislative Assistant Amount $12,674.32 Notes View original PDF
Payee Name Thomas James Paulino (Tom) Start date 10/01/14 End date 03/31/15 Position Constituent Services Representative Amount $20,499.96 Notes View original PDF
Payee Name James E. Peterson Start date 10/01/14 End date 03/31/15 Position Legislative Assistant Amount $53,025.00 Notes View original PDF
Payee Name Neil Falck Quinter Start date 10/01/14 End date 12/28/14 Position Chief Counsel Amount $34,564.41 Notes View original PDF
Payee Name Jaclyn M. Radford (Jackie) Start date 10/01/14 End date 03/31/15 Position Deputy Scheduler Amount $22,500.00 Notes View original PDF
Payee Name Amanda Maria Sadra Start date 10/23/14 End date 03/31/15 Position Staff Assistant Amount $15,361.07 Notes View original PDF
Payee Name Ashley Renee Schapitl Start date 10/01/14 End date 03/31/15 Position Deputy Press Secretary Amount $32,499.96 Notes View original PDF
Payee Name Samantha S. Schifrin Start date 10/01/14 End date 03/31/15 Position Legislative Correspondent Amount $20,499.96 Notes View original PDF
Payee Name Elizabeth Delgado Seelman (Liz) Start date 10/01/14 End date 01/16/15 Position Field Representative Amount $20,933.84 Notes View original PDF
Payee Name Iyad Romel Shihadeh Start date 10/01/14 End date 03/31/15 Position Constituent Services Representative Amount $20,499.96 Notes View original PDF
Payee Name Jonathan J. Thessin Start date 10/01/14 End date 03/31/15 Position Counsel Amount $36,116.64 Notes View original PDF
Payee Name Ann Thomas Start date 10/01/14 End date 03/31/15 Position Staff Assistant Amount $22,500.00 Notes View original PDF
Payee Name Megan L. Thompson Start date 10/01/14 End date 03/31/15 Position Legislative Assistant Amount $36,249.97 Notes View original PDF
Payee Name Ross D. Townsend Start date 10/01/14 End date 03/31/15 Position Staff Assistant Amount $21,714.96 Notes View original PDF
Payee Name Meenakshi Visvanathan (Meena) Start date 10/01/14 End date 03/31/15 Position Legislative Correspondent Amount $20,556.81 Notes View original PDF
Payee Name John Whitney Watts Start date 10/01/14 End date 03/31/15 Position Legislative Director Amount $75,750.00 Notes View original PDF
Payee Name Ryan C. Williams Start date 10/01/14 End date 03/31/15 Position Staff Assistant Amount $17,499.96 Notes View original PDF
Payee Name Austin P. Yager Start date 10/01/14 End date 03/31/15 Position Executive Assistant Amount $27,499.93 Notes View original PDF
Payee Name Felix S. Yeung Start date 10/01/14 End date 03/31/15 Position Legislative Assistant Amount $39,999.96 Notes View original PDF
Payee Name Naomi M. Zuckerman Start date 11/05/14 End date 03/31/15 Position Legislative Correspondent Amount $16,627.75 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.