Menu Search Account

LegiStorm

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

Former Sen. Mary Landrieu (D-Louisiana)

Defeated • Alternate Name: Mary Loretta Landrieu
Displaying salaries for time period: 10/01/08 - 03/31/09
Payee Name Start date End date Position Amount Notes PDF
Payee Name Stephanie C. Allen Start date 10/01/08 End date 03/31/09 Position Press Secretary Amount $36,958.30 Notes View original PDF
Payee Name Brian S. Appel Start date 10/01/08 End date 01/21/09 Position Legislative Assistant Amount $20,966.64 Notes View original PDF
Payee Name Alyson Williams Azodeh Start date 10/01/08 End date 03/31/09 Position Data Entry Clerk/Staff Assistant Amount $27,549.99 Notes View original PDF
Payee Name Matthew J. Bailey (Matt) Start date 10/01/08 End date 03/31/09 Position Military Liaison Amount $28,500.00 Notes View original PDF
Payee Name Robert W. Bailey Start date 10/01/08 End date 03/31/09 Position Projects Coordinator Amount $27,049.95 Notes View original PDF
Payee Name Jamie Landrieu Baker Start date 10/01/08 End date 03/31/09 Position Legislative Correspondent Amount $18,420.14 Notes View original PDF
Payee Name James L. Bassett Start date 10/01/08 End date 02/03/09 Position Staff Assistant Amount $9,669.11 Notes View original PDF
Payee Name Tari T. Bradford Start date 10/01/08 End date 03/31/09 Position State Deputy Director Amount $33,451.98 Notes View original PDF
Payee Name Jane Louise Campbell Start date 02/03/09 End date 03/31/09 Position Chief of Staff Amount $26,544.46 Notes View original PDF
Payee Name Wendy R. Carothers Start date 10/01/08 End date 01/05/09 Position Staff Assistant Amount $1,944.42 Notes View original PDF
Payee Name Lauren E. Ciaccio Start date 10/01/08 End date 03/22/09 Position Constituent Services Representative/Receptionist Amount $13,059.10 Notes View original PDF
Payee Name Linda M. Cox Start date 10/01/08 End date 03/31/09 Position Systems Administrator Amount $35,312.43 Notes View original PDF
Payee Name Elizabeth Leoty Craddock (Liz) Start date 10/01/08 End date 03/31/09 Position Legislative Aide Amount $27,499.92 Notes View original PDF
Payee Name Eric Cusimano Start date 10/01/08 End date 03/31/09 Position Staff Assistant Amount $4,416.59 Notes View original PDF
Payee Name Judy B. Ditton Start date 10/01/08 End date 03/31/09 Position Assistant to the Chief of Staff Amount $26,122.44 Notes View original PDF
Payee Name Tabitha D. Edgens Start date 02/17/09 End date 03/31/09 Position Staff Assistant Amount $3,650.47 Notes View original PDF
Payee Name Jeffrey S. Everson (Jeff) Start date 10/01/08 End date 03/31/09 Position Regional Representative Amount $25,208.31 Notes View original PDF
Payee Name Celeste L. Fontenelle Start date 10/01/08 End date 03/31/09 Position State Scheduler/Assistant to the State Director Amount $16,521.57 Notes View original PDF
Payee Name Leslie M. Foster Start date 10/01/08 End date 03/31/09 Position Legislative Correspondent Amount $21,238.72 Notes View original PDF
Payee Name Jeanne-Marie T. Ganucheau Start date 10/01/08 End date 03/31/09 Position Community Liaison Amount $19,374.96 Notes View original PDF
Payee Name Marni E. Goldberg Start date 10/01/08 End date 03/31/09 Position Deputy Press Secretary Amount $19,583.31 Notes View original PDF
Payee Name Mark W. Herbert Start date 10/01/08 End date 03/31/09 Position Regional Manager Amount $22,684.47 Notes View original PDF
Payee Name Jason Wynne Hughes Start date 10/01/08 End date 03/31/09 Position Regional Manager Amount $22,781.25 Notes View original PDF
Payee Name Sherae' M. Hunter Start date 10/01/08 End date 03/31/09 Position Constituent Services Representative Amount $16,959.33 Notes View original PDF
Payee Name Tanner Alston Johnson Start date 01/03/09 End date 03/31/09 Position Chief Counsel/Projects Director Amount $20,777.73 Notes View original PDF
Payee Name Cynthia A. Jones Start date 10/01/08 End date 03/31/09 Position Legislative Assistant Amount $20,208.32 Notes View original PDF
Payee Name Thomas Bradley Keith (Bradley) Start date 10/01/08 End date 03/31/09 Position State Director Amount $57,435.42 Notes View original PDF
Payee Name James Wesley Kungel (Wes) Start date 10/01/08 End date 03/31/09 Position Regional Representative Amount $18,749.97 Notes View original PDF
Payee Name Shannon B. Langlois Start date 10/01/08 End date 03/31/09 Position Constituent Services Manager Amount $37,749.96 Notes View original PDF
Payee Name Ross K. Le Blanc Start date 10/01/08 End date 01/21/09 Position Scheduling Assistant Amount $9,725.97 Notes View original PDF
Payee Name Stephanie Lucas Start date 10/01/08 End date 03/31/09 Position Correspondence Coordinator Amount $25,999.92 Notes View original PDF
Payee Name Elizabeth Weiner Mabry Start date 02/05/09 End date 03/31/09 Position Executive Assistant Amount $13,138.84 Notes View original PDF
Payee Name Darlene M. Manuel Start date 10/01/08 End date 03/31/09 Position Constituent Services Representative Amount $19,273.95 Notes View original PDF
Payee Name Jason Daniel Matthews Start date 10/01/08 End date 03/03/09 Position Chief of Staff Amount $81,251.40 Notes View original PDF
Payee Name Thomas J. Michels (Tom) Start date 10/01/08 End date 03/31/09 Position Legislative Director Amount $38,583.30 Notes View original PDF
Payee Name Ryan J. Mitchell Start date 02/02/09 End date 03/31/09 Position Staff Assistant Amount $4,261.09 Notes View original PDF
Payee Name Katherine Nicolai (Kate) Start date 01/13/09 End date 03/31/09 Position Scheduler Amount $11,916.63 Notes View original PDF
Payee Name Joshua J. Oliver Start date 10/01/08 End date 03/31/09 Position Legislative Correspondent Amount $14,162.01 Notes View original PDF
Payee Name Sarada Peri Start date 10/01/08 End date 03/31/09 Position Legislative Assistant Amount $30,000.00 Notes View original PDF
Payee Name Olivia W. Philipp Start date 10/01/08 End date 03/31/09 Position Legislative Correspondent Amount $15,475.97 Notes View original PDF
Payee Name Alison N. Phillips Start date 03/04/09 End date 03/31/09 Position Constituent Services Representative Amount $2,758.32 Notes View original PDF
Payee Name Chamblee H. Rainey Start date 10/01/08 End date 03/31/09 Position Legislative Correspondent Amount $17,499.96 Notes View original PDF
Payee Name Allen M. Richey Start date 10/01/08 End date 02/16/09 Position Projects Director Amount $28,333.33 Notes View original PDF
Payee Name AnTonette Angélique Roché (Angélique) Start date 10/01/08 End date 03/31/09 Position Legislative Correspondent Amount $15,000.00 Notes View original PDF
Payee Name LaVerne Saulny Start date 10/01/08 End date 03/31/09 Position Regional Manager Amount $30,312.45 Notes View original PDF
Payee Name Aaron S. Saunders Start date 01/05/09 End date 03/31/09 Position Press Secretary Amount $17,916.56 Notes View original PDF
Payee Name Adam M. Sharp Start date 10/01/08 End date 01/23/09 Position Communications Director/Technology Director Amount $44,850.37 Notes View original PDF
Payee Name Stephanie Leger Short Start date 10/01/08 End date 02/17/09 Position Deputy Projects Director Amount $22,083.27 Notes View original PDF
Payee Name Jennie C. Sparks Start date 10/01/08 End date 03/31/09 Position Executive Assistant to the Chief of Staff Amount $16,486.66 Notes View original PDF
Payee Name Brian R. Van Hook Start date 10/01/08 End date 01/21/09 Position Legislative Assistant Amount $18,500.00 Notes View original PDF
Payee Name Alicia D. Williams Start date 10/01/08 End date 03/31/09 Position Office Manager Amount $54,999.96 Notes View original PDF
Payee Name LeNelle R. Williford Start date 10/01/08 End date 03/31/09 Position Receptionist/Caseworker Amount $20,140.05 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.