Menu Search Account

LegiStorm

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

Former Sen. John Breaux (D-Louisiana)

Retired • Alternate Names: John Jon Breaux Breux, John Berlinger Breaux Sr.
Displaying salaries for time period: 04/01/04 - 09/30/04
Payee Name Start date End date Position Amount Notes PDF
Payee Name Joseph T. Anderson Start date 04/01/04 End date 04/05/04 Position Constituent Services Representative Amount $357.81 Notes View original PDF
Payee Name Larry E. Bageant Start date 04/01/04 End date 04/22/04 Position Mailroom Supervisor Amount $2,731.22 Notes View original PDF
Payee Name Jodi K. Bannerman Start date 06/21/04 End date 09/30/04 Position Legislative Correspondent Amount $13,273.28 Notes View original PDF
Payee Name Lindsay E. Barnes Start date 07/06/04 End date 07/30/04 Position Intern Amount $541.66 Notes View original PDF
Payee Name Donzella T. Barthelemy Start date 04/01/04 End date 09/30/04 Position Executive Assistant, Metro New Orleans Region Amount $35,165.49 Notes View original PDF
Payee Name Jan B. Becker Start date 04/01/04 End date 09/30/04 Position Constituent Services Representative Amount $32,716.30 Notes View original PDF
Payee Name Ryan R. Berger Start date 07/06/04 End date 07/30/04 Position Intern Amount $541.66 Notes View original PDF
Payee Name Jena Longo Berson Start date 04/01/04 End date 08/02/04 Position Legislative Correspondent Amount $13,502.17 Notes View original PDF
Payee Name Diana M. Bostic Vining Start date 04/01/04 End date 04/06/04 Position Scheduling Executive Assistant Amount $1,359.21 Notes View original PDF
Payee Name Megan E. Boudreaux Start date 06/07/04 End date 07/02/04 Position Intern Amount $563.33 Notes View original PDF
Payee Name Wendall E. Brown Start date 04/01/04 End date 05/31/04 Position Mail Clerk Amount $5,073.16 Notes View original PDF
Payee Name Jennifer R. Buller Start date 07/06/04 End date 07/30/04 Position Intern Amount $541.66 Notes View original PDF
Payee Name Geraldine F. Callahan Start date 04/01/04 End date 09/30/04 Position Mail Director/Systems Administrator Amount $45,392.74 Notes View original PDF
Payee Name Miles K. Clements Start date 06/07/04 End date 07/02/04 Position Intern Amount $563.33 Notes View original PDF
Payee Name Alexandra Rose Coll (Ally) Start date 07/06/04 End date 07/30/04 Position Intern Amount $541.66 Notes View original PDF
Payee Name Raymond C. Cordova Start date 04/01/04 End date 09/30/04 Position Senior Adviser Amount $56,473.55 Notes View original PDF
Payee Name Chalace E. Crow Start date 04/01/04 End date 09/30/04 Position Staff Assistant Amount $21,139.17 Notes View original PDF
Payee Name Benjamin M. Daniel Start date 07/06/04 End date 07/30/04 Position Intern Amount $541.66 Notes View original PDF
Payee Name Emily Bacque Da Silva Start date 04/01/04 End date 09/30/04 Position Legislative Assistant Amount $39,804.12 Notes View original PDF
Payee Name Ashley Duncan Start date 09/07/04 End date 09/30/04 Position Staff Assistant Amount $7,073.29 Notes View original PDF
Payee Name Hilary E. Fenet Start date 06/07/04 End date 07/02/04 Position Intern Amount $563.33 Notes View original PDF
Payee Name John Parker Flynn Start date 04/01/04 End date 09/30/04 Position Legislative Assistant Amount $51,957.77 Notes View original PDF
Payee Name Kyle M. France Start date 04/01/04 End date 09/30/04 Position Special Assistant, Part-time Amount $14,350.92 Notes View original PDF
Payee Name Brendan N. Franks Start date 07/06/04 End date 07/30/04 Position Intern Amount $541.66 Notes View original PDF
Payee Name Callie E. Fuselier Start date 04/01/04 End date 09/30/04 Position Office Manager Amount $40,831.63 Notes View original PDF
Payee Name Kevin C. Gottlieb Start date 09/29/04 End date 09/30/04 Position Special Assistant Amount $111.11 Notes View original PDF
Payee Name Jennifer L. Guillory Start date 06/07/04 End date 07/02/04 Position Intern Amount $563.33 Notes View original PDF
Payee Name Julia A. Hanks Start date 04/01/04 End date 09/09/04 Position Scheduling Assistant Amount $13,999.98 Notes View original PDF
Payee Name James P. Harrington Start date 06/02/04 End date 09/30/04 Position Mail Clerk/Legislative Correspondent Amount $15,276.04 Notes View original PDF
Payee Name Frederick W. Hatfield (Fred) Start date 04/01/04 End date 09/30/04 Position Chief of Staff Amount $51,779.40 Notes View original PDF
Payee Name Rebecca L. Hawes Start date 04/01/04 End date 09/30/04 Position Legislative Counsel Amount $42,239.43 Notes View original PDF
Payee Name Mark W. Herbert Start date 04/01/04 End date 09/30/04 Position Staff Assistant Amount $26,627.42 Notes View original PDF
Payee Name Sarah R. Janski Start date 04/01/04 End date 09/30/04 Position Executive Assistant to the Chief of Staff Amount $25,854.66 Notes View original PDF
Payee Name Paige Megginson Jennings Start date 04/01/04 End date 09/30/04 Position Legislative Assistant Amount $32,434.10 Notes View original PDF
Payee Name Paula R. LaGarde Start date 07/06/04 End date 07/30/04 Position Intern Amount $541.66 Notes View original PDF
Payee Name Louis E. Layrisson Start date 06/07/04 End date 07/02/04 Position Intern Amount $563.33 Notes View original PDF
Payee Name Mary E. Lousteau Start date 07/06/04 End date 09/30/04 Position Scheduling Assistant Amount $11,884.36 Notes View original PDF
Payee Name William T. McCall Start date 06/07/04 End date 07/02/04 Position Intern Amount $563.33 Notes View original PDF
Payee Name Patrick McConnell Start date 04/01/04 End date 09/30/04 Position Projects Assistant Amount $24,446.34 Notes View original PDF
Payee Name Jean Bates Murrell Start date 04/01/04 End date 09/30/04 Position Executive Assistant Amount $34,584.66 Notes View original PDF
Payee Name Malcolm G. Myer Start date 04/01/04 End date 09/30/04 Position State Director Amount $56,909.41 Notes View original PDF
Payee Name Shantrice Norman-Dial Start date 04/01/04 End date 09/30/04 Position Constituent Services Representative Amount $19,903.98 Notes View original PDF
Payee Name C. Scott Payne Start date 04/01/04 End date 08/20/04 Position Legislative Correspondent Amount $12,799.07 Notes View original PDF
Payee Name Natalia E. Perea Start date 06/07/04 End date 07/02/04 Position Intern Amount $563.33 Notes View original PDF
Payee Name Scott J. Privat Start date 04/01/04 End date 05/30/04 Position Field Representative Amount $6,496.64 Notes View original PDF
Payee Name Candace J. Rodney Start date 04/01/04 End date 07/19/04 Position Staff Assistant/Receptionist Amount $8,694.56 Notes View original PDF
Payee Name Bridget E. Ryan Start date 07/06/04 End date 07/30/04 Position Intern Amount $541.66 Notes View original PDF
Payee Name Thomas M. Screen (Tommy) Start date 04/01/04 End date 09/30/04 Position Legislative Assistant Amount $31,622.58 Notes View original PDF
Payee Name Lindsay C. Spiller Start date 04/01/04 End date 09/30/04 Position Legislative Assistant Amount $33,250.99 Notes View original PDF
Payee Name Hewitt Griffith Strange Start date 04/01/04 End date 09/30/04 Position Projects Assistant Amount $25,498.70 Notes View original PDF
Payee Name James S. Sweeney Start date 05/10/04 End date 09/30/04 Position Archivist Amount $18,648.26 Notes View original PDF
Payee Name Michael W. Tipton Start date 07/06/04 End date 07/30/04 Position Intern Amount $541.66 Notes View original PDF
Payee Name Jennifer M. Toups Start date 04/01/04 End date 05/30/04 Position Scheduling Assistant Amount $5,743.00 Notes View original PDF
Payee Name Andrew Riker Vermilye (Andy) Start date 04/01/04 End date 09/30/04 Position Senior Policy Adviser Amount $67,674.67 Notes View original PDF
Payee Name Brian T. Weiss Start date 04/01/04 End date 09/30/04 Position Press Secretary Amount $35,743.20 Notes View original PDF
Payee Name Andrew S. West Start date 07/06/04 End date 07/30/04 Position Intern Amount $541.66 Notes View original PDF
Payee Name John C. Williams Start date 06/07/04 End date 07/02/04 Position Intern Amount $563.33 Notes View original PDF
Payee Name Stacy L. Wingerter Start date 04/01/04 End date 08/20/04 Position Data Entry/Assistant Systems Administrator Amount $12,953.82 Notes View original PDF
Payee Name Gail Marie Wolf Start date 04/01/04 End date 09/30/04 Position Constituent Services Representative Amount $27,384.05 Notes View original PDF
Payee Name Jay C. Zainey Jr. Start date 06/07/04 End date 07/02/04 Position Intern Amount $563.33 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.