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: 04/01/16 - 09/30/16
Payee Name Start date End date Position Amount Notes PDF
Payee Name Shelly H. Abajian Start date 04/01/16 End date 09/30/16 Position District Director Amount $43,399.92 Notes View original PDF
Payee Name Shaeda L. Ahmadi Start date 04/01/16 End date 08/31/16 Position Scheduler Amount $33,750.00 Notes View original PDF
Payee Name Ellen Freedman Baron Start date 04/01/16 End date 09/30/16 Position Legislative Assistant Amount $41,666.61 Notes View original PDF
Payee Name Christopher C. Barwick (Chris) Start date 09/26/16 End date 09/30/16 Position Staff Assistant Amount $486.11 Notes View original PDF
Payee Name Sheryl J. Berger Start date 04/01/16 End date 09/30/16 Position Computer Operator Amount $23,864.98 Notes View original PDF
Payee Name LaVontae D. Brooks Start date 09/01/16 End date 09/30/16 Position Staff Assistant Amount $3,051.66 Notes View original PDF
Payee Name Callan C. Bruzzone (Callie) Start date 04/01/16 End date 09/30/16 Position Legislative Correspondent Amount $23,149.72 Notes View original PDF
Payee Name Elsa C. Castillo Start date 04/01/16 End date 09/30/16 Position Constituent Services Representative Amount $21,887.45 Notes View original PDF
Payee Name Kevin S. Chang Start date 04/01/16 End date 09/05/16 Position Field Representative Amount $24,527.74 Notes View original PDF
Payee Name Daniel F. Chen Start date 04/01/16 End date 09/30/16 Position Constituent Services Director Amount $30,249.92 Notes View original PDF
Payee Name Tristan James Colonius Start date 04/01/16 End date 09/30/16 Position Deputy Legislative Director Amount $56,875.00 Notes View original PDF
Payee Name Trevor J. Daley Start date 04/01/16 End date 06/06/16 Position State Deputy Director Amount $27,375.00 Notes View original PDF
Payee Name Mary J. Dover Start date 07/25/16 End date 09/30/16 Position Staff Assistant Amount $6,501.81 Notes View original PDF
Payee Name Jennifer Duck Start date 04/01/16 End date 09/30/16 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Abigail L. Ellis (Abby) Start date 04/01/16 End date 09/30/16 Position Constituent Services Representative Amount $23,149.72 Notes View original PDF
Payee Name Sean R. Elsbernd Start date 04/01/16 End date 09/30/16 Position State Director Amount $68,118.30 Notes View original PDF
Payee Name Joshua Peter Esquivel (Josh) Start date 04/01/16 End date 09/30/16 Position Legislative Assistant Amount $47,499.96 Notes View original PDF
Payee Name Benjamin R. Eversole (Ben) Start date 04/01/16 End date 09/30/16 Position Constituent Services Representative Amount $21,355.54 Notes View original PDF
Payee Name Kelli L. Fallon Start date 04/01/16 End date 09/30/16 Position Legislative Correspondent Amount $23,149.72 Notes View original PDF
Payee Name Chesna A. Foord Start date 04/01/16 End date 09/30/16 Position Deputy Scheduler Amount $21,899.66 Notes View original PDF
Payee Name Elisabeth R. Fox (Liz) Start date 04/01/16 End date 09/30/16 Position Legislative Aide Amount $27,664.22 Notes View original PDF
Payee Name Samuel Frazier (Sam) Start date 04/01/16 End date 09/30/16 Position Mailroom Director Amount $35,000.00 Notes View original PDF
Payee Name Andrew R. Fuentes Start date 04/01/16 End date 09/30/16 Position Senior Assistant to the Chief of Staff Amount $26,656.94 Notes View original PDF
Payee Name Christopher Anthony Gaspar (Chris) Start date 04/01/16 End date 09/30/16 Position Legislative Assistant Amount $50,000.00 Notes View original PDF
Payee Name Tamara Gilden (Tammy) Start date 04/01/16 End date 08/01/16 Position Legislative Correspondent Amount $13,931.95 Notes View original PDF
Payee Name Charles L.W. Goldensohn (Charlie) Start date 06/24/16 End date 09/30/16 Position Staff Assistant Amount $9,515.69 Notes View original PDF
Payee Name Katie P. Gross Start date 04/01/16 End date 07/01/16 Position Field Representative Amount $13,043.02 Notes View original PDF
Payee Name Matthew T. Halek Start date 04/01/16 End date 09/30/16 Position Legislative Correspondent Amount $23,149.72 Notes View original PDF
Payee Name Eric Ross Haren Start date 04/01/16 End date 09/30/16 Position Chief Counsel Amount $72,499.92 Notes View original PDF
Payee Name Iain R. Hart Start date 04/01/16 End date 09/30/16 Position Legislative Correspondent Amount $23,149.72 Notes View original PDF
Payee Name Trevor Higgins Start date 04/01/16 End date 09/30/16 Position Legislative Assistant Amount $50,000.00 Notes View original PDF
Payee Name Candice Mae Hull Start date 04/01/16 End date 09/30/16 Position Staff Assistant Amount $19,104.91 Notes View original PDF
Payee Name Peter Sangjin Hyun Start date 08/30/16 End date 08/31/16 Position Counsel Amount $347.22 Notes View original PDF
Payee Name Brianna Noelle Isler (Noelle) Start date 04/01/16 End date 09/30/16 Position Legislative Correspondent Amount $23,149.72 Notes View original PDF
Payee Name Laura A. Karpf Start date 04/01/16 End date 09/30/16 Position Staff Assistant Amount $20,329.67 Notes View original PDF
Payee Name Sabiha N. Khan Start date 04/01/16 End date 09/30/16 Position Field Representative Amount $27,791.63 Notes View original PDF
Payee Name William C. Kratz (Bill) Start date 04/01/16 End date 09/30/16 Position Field Representative Amount $37,499.96 Notes View original PDF
Payee Name Steven C. Leraris (Steve) Start date 04/01/16 End date 09/30/16 Position Systems Administrator Amount $37,849.96 Notes View original PDF
Payee Name Dean K. Lieberman Start date 04/01/16 End date 04/15/16 Position Press Secretary Amount $3,749.99 Notes View original PDF
Payee Name John C. Lowry Start date 09/01/16 End date 09/30/16 Position Staff Assistant Amount $2,916.66 Notes View original PDF
Payee Name John M. Lynch Start date 04/01/16 End date 09/30/16 Position Legislative Correspondent Amount $20,829.66 Notes View original PDF
Payee Name Crystal Martinez-Moreno (Crystal Martinez) Start date 04/01/16 End date 09/30/16 Position Legislative Assistant Amount $47,083.31 Notes View original PDF
Payee Name Margaret J. Mattson (Maggie) Start date 04/01/16 End date 09/30/16 Position Special Assistant to the State Director Amount $19,689.76 Notes View original PDF
Payee Name Thomas H. Mentzer (Tom) Start date 04/01/16 End date 09/30/16 Position Communications Director Amount $68,499.96 Notes View original PDF
Payee Name Caitlin A. Meyer Start date 04/01/16 End date 09/30/16 Position Field Representative Amount $27,791.63 Notes View original PDF
Payee Name Sarah A. Moffat Start date 04/01/16 End date 09/30/16 Position Field Representative Amount $37,999.92 Notes View original PDF
Payee Name Dixie Morrison Start date 04/01/16 End date 09/30/16 Position Legislative Correspondent Amount $20,854.91 Notes View original PDF
Payee Name Peter J. Muller Jr. Start date 06/09/16 End date 09/30/16 Position State Deputy Director Amount $37,333.33 Notes View original PDF
Payee Name John Murray Start date 04/01/16 End date 09/30/16 Position Field Representative Amount $25,249.92 Notes View original PDF
Payee Name Spencer Myers Start date 04/01/16 End date 09/30/16 Position Legislative Correspondent Amount $23,149.72 Notes View original PDF
Payee Name Carson R. Niello Start date 04/01/16 End date 05/20/16 Position Staff Assistant Amount $6,334.36 Notes View original PDF
Payee Name Julius Emmanual Niyonsaba Start date 04/01/16 End date 08/19/16 Position Staff Assistant Amount $16,589.66 Notes View original PDF
Payee Name Eric Oginsky Start date 04/01/16 End date 08/31/16 Position Administrative Director Amount $35,833.30 Notes View original PDF
Payee Name Cameron I. Onumah Start date 04/01/16 End date 09/30/16 Position Field Representative Amount $25,455.88 Notes View original PDF
Payee Name Sarah Elizabeth Owens Start date 07/25/16 End date 09/30/16 Position Staff Assistant Amount $6,501.81 Notes View original PDF
Payee Name Thomas James Paulino (Tom) Start date 04/01/16 End date 09/30/16 Position Field Representative Amount $24,650.40 Notes View original PDF
Payee Name Jennifer Nicole Piatt (Jenn) Start date 04/01/16 End date 09/30/16 Position Counsel Amount $52,500.00 Notes View original PDF
Payee Name Jaclyn M. Radford (Jackie) Start date 04/01/16 End date 07/30/16 Position Deputy Scheduler Amount $16,195.37 Notes View original PDF
Payee Name Anup Rao Start date 04/01/16 End date 09/30/16 Position Legislative Correspondent Amount $20,627.70 Notes View original PDF
Payee Name Kenneth D. Rooney (Ken) Start date 04/01/16 End date 09/30/16 Position Legislative Assistant Amount $57,499.96 Notes View original PDF
Payee Name James Adam Russell (Adam) Start date 05/12/16 End date 09/30/16 Position Press Secretary Amount $28,958.33 Notes View original PDF
Payee Name Amanda Maria Sadra Start date 04/01/16 End date 09/30/16 Position Field Representative Amount $25,247.55 Notes View original PDF
Payee Name Ashley Renee Schapitl Start date 04/01/16 End date 09/30/16 Position Press Secretary Amount $42,583.30 Notes View original PDF
Payee Name Samantha S. Schifrin Start date 04/01/16 End date 06/17/16 Position Legislative Correspondent Amount $9,483.17 Notes View original PDF
Payee Name Alexis Kaufman Segal Start date 04/01/16 End date 09/30/16 Position Legislative Assistant Amount $44,999.96 Notes View original PDF
Payee Name Noor A. Shah Start date 09/06/16 End date 09/30/16 Position Staff Assistant Amount $2,430.55 Notes View original PDF
Payee Name Iyad Romel Shihadeh Start date 04/01/16 End date 09/30/16 Position Constituent Services Representative Amount $23,149.72 Notes View original PDF
Payee Name Bradley Stokes (Brad) Start date 04/01/16 End date 09/30/16 Position Staff Assistant Amount $20,203.44 Notes View original PDF
Payee Name Megan L. Thompson Start date 04/01/16 End date 09/30/16 Position Legislative Assistant Amount $47,499.96 Notes View original PDF
Payee Name Lartease Martrell Tiffith Start date 04/01/16 End date 09/30/16 Position Counsel Amount $47,499.92 Notes View original PDF
Payee Name Ross D. Townsend Start date 04/01/16 End date 09/30/16 Position Staff Assistant Amount $27,452.46 Notes View original PDF
Payee Name Meenakshi Visvanathan (Meena) Start date 04/01/16 End date 06/24/16 Position Legislative Correspondent Amount $10,725.35 Notes View original PDF
Payee Name John Whitney Watts Start date 04/01/16 End date 09/30/16 Position Legislative Director Amount $79,491.00 Notes View original PDF
Payee Name Ryan C. Williams Start date 04/01/16 End date 09/30/16 Position Field Representative Amount $25,664.22 Notes View original PDF
Payee Name Kristen L. Woodruff Start date 05/18/16 End date 09/30/16 Position Staff Assistant Amount $12,930.52 Notes View original PDF
Payee Name Austin P. Yager Start date 04/01/16 End date 09/30/16 Position Executive Assistant Amount $32,499.92 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.