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: 10/01/11 - 03/31/12
Payee Name Start date End date Position Amount Notes PDF
Payee Name Kimberly Mprengo Afoakwah Start date 03/05/12 End date 03/30/12 Position Legislative Aide Amount $2,888.87 Notes View original PDF
Payee Name Clayton Allen Start date 10/01/11 End date 03/31/12 Position Legislative Correspondent Amount $15,000.00 Notes View original PDF
Payee Name Natalie Mary Angelo Start date 10/01/11 End date 03/31/12 Position Projects Director Amount $45,000.00 Notes View original PDF
Payee Name Alyson Williams Azodeh Start date 10/01/11 End date 03/31/12 Position Data Entry Clerk/Staff Assistant Amount $26,250.00 Notes View original PDF
Payee Name Elizabeth M. Bartlett Start date 10/01/11 End date 12/09/11 Position State Education Liaison Amount $9,250.00 Notes View original PDF
Payee Name Youshea A. Berry Start date 10/01/11 End date 12/02/11 Position Legislative Counsel Amount $12,999.92 Notes View original PDF
Payee Name Benjamin M. Billings (Ben) Start date 10/01/11 End date 03/31/12 Position Senior Policy Adviser, Disaster Recovery and Homeland Security Amount $49,999.92 Notes View original PDF
Payee Name Megan Ann Blanco Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $17,083.33 Notes View original PDF
Payee Name Samantha Schott Boudreaux Start date 10/03/11 End date 03/31/12 Position Press Assistant Amount $17,305.51 Notes View original PDF
Payee Name Tari T. Bradford Start date 10/01/11 End date 03/31/12 Position State Deputy Director Amount $34,690.92 Notes View original PDF
Payee Name Zephranie Buetow Start date 03/23/12 End date 03/31/12 Position Legislative Aide Amount $888.88 Notes View original PDF
Payee Name Jane Louise Campbell Start date 10/01/11 End date 03/31/12 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Linda M. Cox Start date 10/01/11 End date 03/31/12 Position Systems Administrator/Mail Coordinator Amount $28,749.96 Notes View original PDF
Payee Name Elizabeth Leoty Craddock (Liz) Start date 10/01/11 End date 03/31/12 Position Legislative Aide Amount $47,666.60 Notes View original PDF
Payee Name Kasey A. Cummings Start date 10/24/11 End date 03/31/12 Position Staff Assistant Amount $10,902.70 Notes View original PDF
Payee Name Erin Donar Start date 10/28/11 End date 03/31/12 Position Press Secretary Amount $31,875.00 Notes View original PDF
Payee Name Celeste L. Fontenelle Start date 10/01/11 End date 10/28/11 Position State Scheduler/Assistant to the State Director Amount $4,268.54 Notes View original PDF
Payee Name Leslie M. Foster Start date 10/01/11 End date 01/31/12 Position Regional Manager Amount $14,000.00 Notes View original PDF
Payee Name Jeanne-Marie T. Ganucheau Start date 10/01/11 End date 03/31/12 Position Community Liaison Amount $26,250.00 Notes View original PDF
Payee Name Kristen N. Granier Start date 10/01/11 End date 03/31/12 Position Staff Assistant/Tour Coordinator Amount $16,999.92 Notes View original PDF
Payee Name Kelsey S. Grijalva Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $9,485.30 Notes View original PDF
Payee Name Peter D. Gwynn-Sackson Start date 10/01/11 End date 03/31/12 Position Legislative Aide Amount $21,708.31 Notes View original PDF
Payee Name Tasha B. Hensley Start date 10/01/11 End date 03/31/12 Position Legislative Assistant Amount $32,499.96 Notes View original PDF
Payee Name Mark W. Herbert Start date 10/01/11 End date 03/31/12 Position Regional Manager Amount $26,915.94 Notes View original PDF
Payee Name Jaren L. Hill Start date 10/11/11 End date 03/31/12 Position Assistant to the Chief of Staff Amount $20,069.40 Notes View original PDF
Payee Name Afton Zaunbrecher Hornbuckle Start date 12/06/11 End date 03/31/12 Position Scheduling Assistant Amount $10,069.40 Notes View original PDF
Payee Name Sherae' M. Hunter Start date 10/01/11 End date 03/31/12 Position Constituent Services Representative Amount $18,293.70 Notes View original PDF
Payee Name Michael D. Jackson Sr. Start date 10/01/11 End date 03/31/12 Position Regional Manager Amount $19,875.00 Notes View original PDF
Payee Name Tanner Alston Johnson Start date 10/01/11 End date 11/30/11 Position Legislative Director Amount $19,166.64 Notes View original PDF
Payee Name Thomas Bradley Keith (Bradley) Start date 10/01/11 End date 03/31/12 Position State Director Amount $84,729.48 Notes View original PDF
Payee Name James Wesley Kungel (Wes) Start date 10/01/11 End date 03/31/12 Position Regional Representative Amount $27,499.92 Notes View original PDF
Payee Name Shannon B. Langlois Start date 10/01/11 End date 03/31/12 Position Constituent Services Manager Amount $42,499.92 Notes View original PDF
Payee Name Matthew D. Lehner Start date 10/01/11 End date 03/31/12 Position Deputy Communications Director Amount $25,999.92 Notes View original PDF
Payee Name Terrence D. Lockett Start date 02/22/12 End date 03/31/12 Position Capital Region Manager/Education Liaison Amount $8,125.00 Notes View original PDF
Payee Name Elizabeth Weiner Mabry Start date 10/01/11 End date 03/31/12 Position Projects Assistant Amount $32,499.96 Notes View original PDF
Payee Name Darlene M. Manuel Start date 10/01/11 End date 03/31/12 Position Constituent Services Representative Amount $19,999.92 Notes View original PDF
Payee Name Amberly A. McDowell (Amber) Start date 10/01/11 End date 03/31/12 Position Communications Director Amount $45,000.00 Notes View original PDF
Payee Name Meghann Hebert Morin Start date 01/01/12 End date 03/31/12 Position Assistant to the State Director Amount $10,500.00 Notes View original PDF
Payee Name Kimberly DeLatte Nakich (Kim) Start date 10/01/11 End date 03/31/12 Position Scheduler Amount $29,791.66 Notes View original PDF
Payee Name Ross B. Nodurft Start date 10/01/11 End date 03/31/12 Position Legislative Correspondent Amount $21,000.00 Notes View original PDF
Payee Name Claire M. O'Rourke Start date 10/01/11 End date 10/11/11 Position Executive Assistant Amount $1,680.54 Notes View original PDF
Payee Name Davis Rhorer Jr. Start date 12/06/11 End date 03/31/12 Position Staff Assistant Amount $7,986.05 Notes View original PDF
Payee Name Betty Krupa Rivers Start date 10/01/11 End date 03/31/12 Position Staff Assistant/Scheduling Assistant Amount $20,583.26 Notes View original PDF
Payee Name AnTonette Angélique Roché (Angélique) Start date 10/01/11 End date 02/03/12 Position Legislative Aide Amount $14,777.72 Notes View original PDF
Payee Name LaVerne Saulny Start date 10/01/11 End date 03/31/12 Position Regional Manager Amount $34,999.92 Notes View original PDF
Payee Name Robert J. Sawicki (Rob) Start date 10/01/11 End date 11/02/11 Position Press Secretary Amount $7,111.10 Notes View original PDF
Payee Name Ashley N. Scott Start date 10/01/11 End date 03/31/12 Position Projects Assistant Amount $19,999.92 Notes View original PDF
Payee Name Alston L. Walker Start date 10/01/11 End date 03/31/12 Position Assistant to the Chief of Staff Amount $29,791.66 Notes View original PDF
Payee Name DerKirra Ealaine Wilkerson Start date 10/01/11 End date 03/31/12 Position Staff Assistant/Tour Coordinator Amount $15,000.00 Notes View original PDF
Payee Name Alicia D. Williams Start date 10/01/11 End date 03/31/12 Position Office Manager Amount $58,999.92 Notes View original PDF
Payee Name LeNelle R. Williford Start date 10/01/11 End date 03/31/12 Position Constituent Services Representative Amount $21,000.00 Notes View original PDF
Payee Name Elisabeth Whitbeck Wood (Libby) Start date 10/01/11 End date 03/31/12 Position Legislative Assistant Amount $19,624.98 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.