Menu Search Account

LegiStorm

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

Former Rep. Lamar Smith (R-Texas, 21st)

Retired • Alternate Name: Lamar Seeligson Smith
Displaying salaries for time period: 01/01/10 - 03/31/10
Payee Name Start date End date Position Amount Notes PDF
Payee Name Delma Edwina Andrade (Edwina) Start date 01/01/10 End date 01/02/10 Position Staff Assistant Amount $273.95 Notes View original PDF
Payee Name Delma Edwina Andrade (Edwina) Start date 01/03/10 End date 03/31/10 Position Staff Assistant Amount $12,054.22 Notes View original PDF
Payee Name Brittney Danielle Bain Start date 01/01/10 End date 01/02/10 Position Legislative Correspondent Amount $194.44 Notes View original PDF
Payee Name Brittney Danielle Bain Start date 01/03/10 End date 03/31/10 Position Legislative Correspondent Amount $8,555.57 Notes View original PDF
Payee Name Brian L. Baluta Start date 01/03/10 End date 03/28/10 Position Communications Director Amount $17,802.01 Notes View original PDF
Payee Name Brian L. Baluta Start date 01/01/10 End date 01/02/10 Position Communications Director Amount $413.99 Notes View original PDF
Payee Name Brian L. Baluta Start date 03/01/10 End date 03/28/10 Position Communications Director Amount $207.00 Notes View original PDF
Payee Name Jennifer Young Brown Start date 01/01/10 End date 01/02/10 Position Chief of Staff Amount $777.77 Notes View original PDF
Payee Name Jennifer Young Brown Start date 01/03/10 End date 03/31/10 Position Chief of Staff Amount $34,222.24 Notes View original PDF
Payee Name Anna M. Casanova Start date 01/01/10 End date 01/02/10 Position Staff Assistant Amount $334.57 Notes View original PDF
Payee Name Anna M. Casanova Start date 01/03/10 End date 03/31/10 Position Staff Assistant Amount $14,721.35 Notes View original PDF
Payee Name Christopher Cook Start date 12/06/09 End date 01/02/10 Position Employee, Part-time Amount $189.99 Notes View original PDF
Payee Name Christopher Cook Start date 01/03/10 End date 03/31/10 Position Employee, Part-time Amount $7,333.34 Notes View original PDF
Payee Name James Brian Danford Jr. Start date 01/11/10 End date 02/28/10 Position Intern Amount $2,500.00 Notes View original PDF
Payee Name Amanda Infield Duvall Start date 01/03/10 End date 03/31/10 Position Legislative Correspondent Amount $8,555.57 Notes View original PDF
Payee Name Amanda Infield Duvall Start date 01/01/10 End date 01/02/10 Position Legislative Correspondent Amount $194.44 Notes View original PDF
Payee Name Robert William Fischer III Start date 01/03/10 End date 03/31/10 Position Legislative Assistant Amount $12,222.24 Notes View original PDF
Payee Name Robert William Fischer III Start date 01/01/10 End date 01/02/10 Position Legislative Assistant Amount $277.77 Notes View original PDF
Payee Name Mia L. Garza Start date 01/15/10 End date 03/31/10 Position Field Director Amount $3,600.00 Notes View original PDF
Payee Name Annelise V. Gonzalez (Annie) Start date 01/03/10 End date 03/31/10 Position Constituent Services Liaison Amount $4,447.65 Notes View original PDF
Payee Name Annelise V. Gonzalez (Annie) Start date 01/01/10 End date 01/02/10 Position Constituent Services Liaison Amount $195.49 Notes View original PDF
Payee Name Natalie Farr Harrison Start date 03/01/10 End date 03/31/10 Position Staff Member, Shared Amount $5,000.00 Notes View original PDF
Payee Name Susan W. Heckmann Start date 01/01/10 End date 01/02/10 Position Community Liaison Amount $77.77 Notes View original PDF
Payee Name Susan W. Heckmann Start date 01/03/10 End date 03/31/10 Position Community Liaison Amount $3,422.24 Notes View original PDF
Payee Name Marisela Hernandez (Mari) Start date 01/01/10 End date 01/02/10 Position Staff Assistant Amount $166.66 Notes View original PDF
Payee Name Marisela Hernandez (Mari) Start date 01/03/10 End date 03/31/10 Position Staff Assistant Amount $7,333.34 Notes View original PDF
Payee Name Gerardo A. Interiano Start date 01/03/10 End date 03/31/10 Position Legislative Director Amount $12,750.00 Notes View original PDF
Payee Name Morgan L. McFall Start date 01/01/10 End date 01/02/10 Position Staff Assistant Amount $128.71 Notes View original PDF
Payee Name Morgan L. McFall Start date 01/03/10 End date 03/31/10 Position Staff Assistant Amount $5,663.36 Notes View original PDF
Payee Name Alicia Church Mupo Start date 01/01/10 End date 01/02/10 Position Staff Assistant Amount $188.88 Notes View original PDF
Payee Name Alicia Church Mupo Start date 01/03/10 End date 03/31/10 Position Staff Assistant Amount $8,311.11 Notes View original PDF
Payee Name Anne Overby Start date 01/03/10 End date 03/31/10 Position Constituent Services Liaison Amount $6,817.16 Notes View original PDF
Payee Name Anne Overby Start date 01/01/10 End date 01/02/10 Position Constituent Services Liaison Amount $154.93 Notes View original PDF
Payee Name John Erskine Ross Start date 01/03/10 End date 03/31/10 Position Staff Member, Shared Amount $2,744.31 Notes View original PDF
Payee Name John Erskine Ross Start date 01/01/10 End date 01/02/10 Position Staff Member, Shared Amount $62.37 Notes View original PDF
Payee Name Daniel A. Rosso (Dan) Start date 01/01/10 End date 01/02/10 Position Staff Member, Shared Amount $267.44 Notes View original PDF
Payee Name Daniel A. Rosso (Dan) Start date 01/03/10 End date 03/31/10 Position Staff Member, Shared Amount $11,767.45 Notes View original PDF
Payee Name Allison M. Schneider Start date 01/01/10 End date 01/02/10 Position Staff Member, Shared Amount $37.62 Notes View original PDF
Payee Name Allison M. Schneider Start date 01/03/10 End date 03/31/10 Position Staff Member, Shared Amount $1,655.70 Notes View original PDF
Payee Name Lauren Nicole Sides Start date 01/03/10 End date 03/31/10 Position Aide Amount $7,333.34 Notes View original PDF
Payee Name Lauren Nicole Sides Start date 01/01/10 End date 01/02/10 Position Aide Amount $166.66 Notes View original PDF
Payee Name Ashlee Renee Vinyard Start date 01/03/10 End date 03/31/10 Position Administrative Director/Legislative Assistant Amount $16,133.34 Notes View original PDF
Payee Name Ashlee Renee Vinyard Start date 01/01/10 End date 01/02/10 Position Administrative Director/Legislative Assistant Amount $366.66 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.