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: 10/01/07 - 03/31/08
Payee Name Start date End date Position Amount Notes PDF
Payee Name Shelly H. Abajian Start date 10/01/07 End date 03/31/08 Position District Director Amount $31,483.50 Notes View original PDF
Payee Name Marietta Sharyn D. Asiong (Sharim) Start date 10/01/07 End date 03/31/08 Position Field Representative Amount $19,695.17 Notes View original PDF
Payee Name Deran K. Atamian Start date 02/04/08 End date 03/31/08 Position Staff Assistant Amount $4,750.00 Notes View original PDF
Payee Name Manoucheka Attime Start date 10/01/07 End date 03/31/08 Position Mailroom Director Amount $18,181.12 Notes View original PDF
Payee Name Harry Berezin Start date 10/01/07 End date 03/31/08 Position Constituent Services Representative Amount $20,488.36 Notes View original PDF
Payee Name Sheryl J. Berger Start date 10/01/07 End date 03/31/08 Position Computer Operator Amount $18,419.94 Notes View original PDF
Payee Name Claire Bowyer Start date 02/13/08 End date 03/31/08 Position Deputy Press Secretary Amount $9,333.31 Notes View original PDF
Payee Name Joshua Lutz Brekenfeld (Josh) Start date 10/01/07 End date 12/31/07 Position Personal Assistant Amount $14,112.96 Notes View original PDF
Payee Name Jenifer A. Bubenik Start date 10/01/07 End date 02/29/08 Position Assistant Field Representative Amount $17,388.88 Notes View original PDF
Payee Name Robyn F. Burke Start date 10/01/07 End date 03/07/08 Position Constituent Services Representative Amount $17,026.23 Notes View original PDF
Payee Name Jennifer N. Cabrera Start date 10/01/07 End date 03/31/08 Position Deputy Scheduler Amount $20,448.96 Notes View original PDF
Payee Name Mary Kate Cappadona Start date 10/01/07 End date 03/31/08 Position Legislative Correspondent Amount $19,426.68 Notes View original PDF
Payee Name Christopher M. Carrillo (Chris) Start date 10/01/07 End date 03/31/08 Position Field Representative Amount $24,662.70 Notes View original PDF
Payee Name Daniel F. Chen Start date 10/01/07 End date 03/31/08 Position Constituent Services Representative Amount $15,613.93 Notes View original PDF
Payee Name Peter Matthews Cleveland Start date 10/01/07 End date 03/31/08 Position Chief of Staff/General Counsel Amount $78,708.24 Notes View original PDF
Payee Name Shannon M. Coit Start date 10/01/07 End date 11/16/07 Position Assistant to the Chief of Staff Amount $5,657.95 Notes View original PDF
Payee Name Marissa Corwin Start date 10/01/07 End date 03/31/08 Position Staff Assistant Amount $15,336.72 Notes View original PDF
Payee Name Erin M. Crowder Start date 10/01/07 End date 03/31/08 Position Administrative Director Amount $38,341.98 Notes View original PDF
Payee Name Trevor J. Daley Start date 10/01/07 End date 03/31/08 Position District Director Amount $41,920.44 Notes View original PDF
Payee Name Michael C. Davies Start date 10/01/07 End date 03/31/08 Position Staff Assistant Amount $15,741.72 Notes View original PDF
Payee Name Jeffrey L. Davis Start date 10/01/07 End date 03/31/08 Position Staff Assistant Amount $15,336.72 Notes View original PDF
Payee Name Richard M. Delany Start date 10/01/07 End date 11/30/07 Position Staff Assistant Amount $5,303.07 Notes View original PDF
Payee Name Caitlin A. Doyle Start date 10/01/07 End date 03/31/08 Position Legislative Correspondent Amount $20,075.54 Notes View original PDF
Payee Name William P. Dyer (Will) Start date 10/01/07 End date 03/31/08 Position Legislative Aide Amount $23,612.46 Notes View original PDF
Payee Name Brigid Eckhart Start date 01/22/08 End date 03/31/08 Position Staff Assistant Amount $5,750.00 Notes View original PDF
Payee Name Madge Lea Reed Farooq Start date 10/01/07 End date 10/31/07 Position Office Manager Amount $5,304.90 Notes View original PDF
Payee Name Katherine M. Field Start date 10/01/07 End date 03/31/08 Position Assistant Field Representative Amount $17,054.00 Notes View original PDF
Payee Name Martha C. Flores Start date 10/01/07 End date 03/31/08 Position Constituent Services Director Amount $23,005.20 Notes View original PDF
Payee Name Morgan A. Galli Start date 10/01/07 End date 03/31/08 Position Constituent Services Representative Amount $19,939.92 Notes View original PDF
Payee Name Scott C. Gerber Start date 10/01/07 End date 03/31/08 Position Communications Director Amount $57,719.46 Notes View original PDF
Payee Name Nicholas Ghirelli (Nick) Start date 10/01/07 End date 03/31/08 Position Legislative Correspondent Amount $18,525.69 Notes View original PDF
Payee Name David Glasgow Start date 10/01/07 End date 03/31/08 Position Assistant to the Chief of Staff Amount $19,939.92 Notes View original PDF
Payee Name Jessica Hartzell Glass Start date 10/01/07 End date 03/31/08 Position Constituent Services Representative Amount $19,933.67 Notes View original PDF
Payee Name Guillermo Gonzalez Start date 10/01/07 End date 03/31/08 Position State Deputy Director Amount $51,389.46 Notes View original PDF
Payee Name Cody Gray Start date 01/07/08 End date 03/31/08 Position Staff Assistant Amount $7,000.00 Notes View original PDF
Payee Name Rene N. Hanna Start date 10/01/07 End date 03/31/08 Position Field Representative Amount $26,236.20 Notes View original PDF
Payee Name Richard Walter Harper Jr. (Rich) Start date 10/01/07 End date 03/31/08 Position Legislative Assistant Amount $33,775.20 Notes View original PDF
Payee Name David Herrero (Dave) Start date 11/14/07 End date 03/31/08 Position Staff Assistant Amount $11,753.38 Notes View original PDF
Payee Name Ryan D. Hunt Start date 10/01/07 End date 03/31/08 Position Legislative Assistant Amount $39,354.24 Notes View original PDF
Payee Name Dorothy Rose Johns (Rose) Start date 03/12/08 End date 03/31/08 Position Staff Assistant Amount $1,583.33 Notes View original PDF
Payee Name Irene M. Kim Start date 10/01/07 End date 03/31/08 Position Staff Assistant Amount $15,741.72 Notes View original PDF
Payee Name Jason R. Knapp Start date 10/01/07 End date 03/31/08 Position Legislative Aide Amount $26,236.20 Notes View original PDF
Payee Name Benjamin J. Kramer (Ben) Start date 10/01/07 End date 03/31/08 Position Staff Assistant Amount $15,336.72 Notes View original PDF
Payee Name Philip J. LaVelle (Phil) Start date 10/01/07 End date 03/31/08 Position Press Secretary Amount $49,848.72 Notes View original PDF
Payee Name Lauren Layton Start date 10/17/07 End date 03/31/08 Position Staff Assistant Amount $14,003.38 Notes View original PDF
Payee Name Steven C. Leraris (Steve) Start date 10/01/07 End date 03/31/08 Position Systems Administrator Amount $30,507.42 Notes View original PDF
Payee Name Russell E. Lowe (Russ) Start date 10/01/07 End date 03/31/08 Position Office Director Amount $33,342.72 Notes View original PDF
Payee Name Joel I. McFadden Start date 10/01/07 End date 03/28/08 Position Legislative Assistant Amount $35,379.32 Notes View original PDF
Payee Name Sarah A. Moffat Start date 10/01/07 End date 03/31/08 Position Assistant Field Representative Amount $20,235.24 Notes View original PDF
Payee Name James J. Molinari (Jim) Start date 10/01/07 End date 03/31/08 Position State Director Amount $73,572.90 Notes View original PDF
Payee Name John Murray Start date 10/01/07 End date 03/31/08 Position Assistant Field Representative Amount $18,176.93 Notes View original PDF
Payee Name Matthew B. Nelson (Matt) Start date 10/01/07 End date 03/31/08 Position Legislative Assistant Amount $31,282.32 Notes View original PDF
Payee Name Alma Mirella Nieto (Mirella) Start date 10/01/07 End date 03/31/08 Position Staff Assistant Amount $15,336.72 Notes View original PDF
Payee Name Molly C. O'Brien Start date 10/01/07 End date 03/31/08 Position Assistant Field Representative Amount $18,365.22 Notes View original PDF
Payee Name Jessica H. Parsons Start date 03/19/08 End date 03/31/08 Position Staff Assistant Amount $1,000.00 Notes View original PDF
Payee Name James E. Peterson Start date 10/01/07 End date 03/31/08 Position Regional Director Amount $44,601.42 Notes View original PDF
Payee Name Percy H. Pinkney Start date 10/01/07 End date 03/31/08 Position Field Representative Amount $32,758.44 Notes View original PDF
Payee Name Lizabeth Pollack Start date 10/01/07 End date 03/31/08 Position Scheduler Amount $25,561.20 Notes View original PDF
Payee Name Amy E. Pope Start date 10/01/07 End date 03/31/08 Position Counsel Amount $46,010.22 Notes View original PDF
Payee Name John T. Replogle Start date 10/01/07 End date 01/15/08 Position Mailroom Director Amount $16,775.57 Notes View original PDF
Payee Name Devin Thomas Rhinerson Start date 10/01/07 End date 03/31/08 Position Special Requests Staff Assistant Amount $20,998.91 Notes View original PDF
Payee Name Gail O'Connor Ribas Start date 10/01/07 End date 01/04/08 Position Deputy Press Secretary Amount $13,949.16 Notes View original PDF
Payee Name Olyvia Rodriguez Start date 10/01/07 End date 03/31/08 Position Staff Assistant Amount $33,229.68 Notes View original PDF
Payee Name Johann Sabbath Start date 10/01/07 End date 03/31/08 Position Legislative Correspondent Amount $19,426.68 Notes View original PDF
Payee Name Daniel B. Saphire (Dan) Start date 10/01/07 End date 03/31/08 Position Legislative Correspondent Amount $19,939.92 Notes View original PDF
Payee Name Caitlin O. Simpson Start date 10/01/07 End date 03/31/08 Position Legislative Correspondent Amount $19,939.92 Notes View original PDF
Payee Name Renee C. Skolnick Start date 10/01/07 End date 03/31/08 Position Assistant to the State Director Amount $28,117.44 Notes View original PDF
Payee Name Jeffery S. Spalding (Jeff) Start date 02/04/08 End date 02/29/08 Position Counsel Amount $7,124.99 Notes View original PDF
Payee Name David M. Stetson Start date 10/01/07 End date 03/31/08 Position Counsel Amount $37,144.02 Notes View original PDF
Payee Name Ahmad R. Thomas Start date 10/01/07 End date 03/31/08 Position Legislative Assistant Amount $36,730.44 Notes View original PDF
Payee Name John Christopher Thompson (Chris) Start date 10/01/07 End date 03/31/08 Position Legislative Director Amount $57,719.46 Notes View original PDF
Payee Name Nicholas Thornton Start date 10/01/07 End date 03/31/08 Position Constituent Services Representative Amount $20,111.81 Notes View original PDF
Payee Name Michael G. Walker Start date 10/01/07 End date 03/31/08 Position Field Representative Amount $30,673.50 Notes View original PDF
Payee Name John Whitney Watts Start date 10/01/07 End date 03/31/08 Position Counsel Amount $51,122.46 Notes View original PDF
Payee Name Elizabeth Ziegler Wessel (Lizzy) Start date 10/01/07 End date 10/19/07 Position Legislative Correspondent Amount $2,573.16 Notes View original PDF
Payee Name Brendan Field Wessel (Dan) Start date 10/01/07 End date 03/31/08 Position Legislative Aide Amount $23,612.46 Notes View original PDF
Payee Name Diana Bowen Wiggins Start date 10/01/07 End date 03/31/08 Position Legislative Correspondent Amount $19,848.18 Notes View original PDF
Payee Name Kristin E. Wikelius Start date 10/01/07 End date 03/31/08 Position Legislative Assistant Amount $33,229.68 Notes View original PDF
Payee Name Laura Elizabeth Wilkinson Start date 10/01/07 End date 03/31/08 Position Deputy Press Secretary Amount $32,325.06 Notes View original PDF
Payee Name Candace M. Williams Start date 10/01/07 End date 10/01/07 Position Computer Operator Amount $261.10 Notes View original PDF
Payee Name Daniel Witt (Dan) Start date 10/01/07 End date 03/31/08 Position Executive Assistant Amount $17,673.00 Notes View original PDF
Payee Name Adriane Wynn Start date 10/01/07 End date 03/31/08 Position Legislative Correspondent Amount $19,384.07 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.