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: 04/01/01 - 09/30/01
Payee Name Start date End date Position Amount Notes PDF
Payee Name Joseph T. Anderson Start date 04/01/01 End date 09/30/01 Position Constituent Services Representative Amount $12,919.44 Notes View original PDF
Payee Name Larry E. Bageant Start date 04/01/01 End date 09/30/01 Position Mailroom Supervisor Amount $20,302.14 Notes View original PDF
Payee Name Donzella T. Barthelemy Start date 04/01/01 End date 09/30/01 Position Executive Assistant, Metro New Orleans Region Amount $26,487.40 Notes View original PDF
Payee Name James D. Bayard Start date 06/04/01 End date 07/01/01 Position Intern Amount $606.66 Notes View original PDF
Payee Name Jan B. Becker Start date 04/01/01 End date 09/30/01 Position Constituent Services Representative Amount $24,657.00 Notes View original PDF
Payee Name Darryl D. Berger Jr. Start date 06/04/01 End date 07/01/01 Position Intern Amount $606.66 Notes View original PDF
Payee Name Diana M. Bostic Vining Start date 04/01/01 End date 09/30/01 Position Scheduling Executive Assistant Amount $30,825.40 Notes View original PDF
Payee Name John E. Broussard Jr. (Johnny) Start date 04/01/01 End date 09/30/01 Position Projects Director Amount $43,749.92 Notes View original PDF
Payee Name Geraldine F. Callahan Start date 04/01/01 End date 09/30/01 Position Mail Director/Systems Administrator Amount $40,214.44 Notes View original PDF
Payee Name Elizabeth S. Cantrell Start date 04/01/01 End date 09/30/01 Position Scheduling Assistant Amount $19,666.92 Notes View original PDF
Payee Name Raymond C. Cordova Start date 04/01/01 End date 09/30/01 Position Executive Assistant Amount $44,546.48 Notes View original PDF
Payee Name Emily Bacque Da Silva Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $18,166.64 Notes View original PDF
Payee Name Joseph B. David Start date 06/04/01 End date 06/08/01 Position Teacher Intern Amount $699.99 Notes View original PDF
Payee Name Noelle S. Demers Start date 04/01/01 End date 06/12/01 Position Receptionist Amount $4,567.77 Notes View original PDF
Payee Name Charles R. Donaldson Start date 06/04/01 End date 07/01/01 Position Intern Amount $606.66 Notes View original PDF
Payee Name Andrew J.C. Fenet Start date 07/09/01 End date 08/03/01 Position Intern Amount $599.99 Notes View original PDF
Payee Name Michael J. Fenstermaker Start date 06/06/01 End date 07/01/01 Position Intern Amount $563.32 Notes View original PDF
Payee Name Jody J. Fortunato Start date 06/04/01 End date 07/01/01 Position Intern Amount $606.66 Notes View original PDF
Payee Name Kyle M. France Start date 04/01/01 End date 09/30/01 Position Special Assistant, Part-time Amount $13,732.62 Notes View original PDF
Payee Name Callie E. Fuselier Start date 04/01/01 End date 09/30/01 Position Assistant to the Chief of Staff Amount $19,128.92 Notes View original PDF
Payee Name Sharmel R. Genthon Start date 06/04/01 End date 07/01/01 Position Intern Amount $606.66 Notes View original PDF
Payee Name Elizabeth M. Golden Start date 04/01/01 End date 08/15/01 Position Deputy Press Secretary Amount $14,792.94 Notes View original PDF
Payee Name Hillary A. Golden Start date 06/04/01 End date 07/01/01 Position Intern Amount $606.66 Notes View original PDF
Payee Name Jennifer M. Guste Start date 04/01/01 End date 04/23/01 Position Projects Assistant Amount $1,888.16 Notes View original PDF
Payee Name Virginia L. Hammett Start date 07/09/01 End date 08/03/01 Position Intern Amount $599.99 Notes View original PDF
Payee Name Frederick W. Hatfield (Fred) Start date 04/01/01 End date 09/30/01 Position Chief of Staff Amount $45,032.40 Notes View original PDF
Payee Name Rebecca L. Hawes Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $38,050.96 Notes View original PDF
Payee Name Mark W. Herbert Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $15,836.40 Notes View original PDF
Payee Name Brian B. Hunter Start date 07/09/01 End date 08/03/01 Position Intern Amount $599.99 Notes View original PDF
Payee Name Sarah R. Janski Start date 04/01/01 End date 09/30/01 Position Special Assistant Amount $12,522.14 Notes View original PDF
Payee Name William H.L. Kaufman Start date 07/09/01 End date 08/03/01 Position Intern Amount $599.99 Notes View original PDF
Payee Name Bert E. Kaufman Start date 07/09/01 End date 08/03/01 Position Intern Amount $599.99 Notes View original PDF
Payee Name William R. Keene Start date 06/04/01 End date 06/08/01 Position Teacher Intern Amount $799.99 Notes View original PDF
Payee Name Ryan R. Kilpatrick Start date 06/04/01 End date 07/01/01 Position Intern Amount $606.66 Notes View original PDF
Payee Name Charles S. Kirkpatrick Start date 07/09/01 End date 08/03/01 Position Intern Amount $599.99 Notes View original PDF
Payee Name Heather T. Liles Start date 04/01/01 End date 09/30/01 Position Constituent Services Representative Amount $16,033.44 Notes View original PDF
Payee Name Stephanie Lucas Start date 04/01/01 End date 09/30/01 Position Correspondence Mail System Operator Amount $19,857.40 Notes View original PDF
Payee Name Robert T. Mann (Bob) Start date 04/01/01 End date 09/30/01 Position State Press Secretary Amount $47,249.96 Notes View original PDF
Payee Name Jeremy W. Martin Start date 07/09/01 End date 08/03/01 Position Intern Amount $599.99 Notes View original PDF
Payee Name Mallory E. Moore Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $18,666.64 Notes View original PDF
Payee Name Jean-Paul J. Morrell (J.P.) Start date 06/04/01 End date 07/01/01 Position Intern Amount $606.66 Notes View original PDF
Payee Name Kandice M. Mott Start date 06/04/01 End date 07/01/01 Position Intern Amount $606.66 Notes View original PDF
Payee Name Jean Bates Murrell Start date 04/01/01 End date 09/30/01 Position Executive Assistant Amount $22,499.92 Notes View original PDF
Payee Name Malcolm G. Myer Start date 04/01/01 End date 09/30/01 Position Executive Assistant Amount $34,690.92 Notes View original PDF
Payee Name Mikael Nabati Start date 05/01/01 End date 06/10/01 Position Staff Assistant Amount $2,311.09 Notes View original PDF
Payee Name Benjamin A. Necaise Start date 06/04/01 End date 06/08/01 Position Teacher Intern Amount $499.99 Notes View original PDF
Payee Name Derrick N. Nelson Start date 04/01/01 End date 09/30/01 Position Mail Clerk Amount $14,550.66 Notes View original PDF
Payee Name James L. Nelson Start date 06/04/01 End date 06/08/01 Position Teacher Intern Amount $499.99 Notes View original PDF
Payee Name Shantrice Norman-Dial Start date 04/01/01 End date 09/30/01 Position Constituent Services Representative Amount $13,374.96 Notes View original PDF
Payee Name Cynthia D. Olivier Start date 06/04/01 End date 06/08/01 Position Teacher Intern Amount $699.99 Notes View original PDF
Payee Name C. Scott Payne Start date 09/04/01 End date 09/30/01 Position Legislative Correspondent Amount $3,300.00 Notes View original PDF
Payee Name Veranna L. Phillips Start date 06/04/01 End date 06/08/01 Position Teacher Intern Amount $899.99 Notes View original PDF
Payee Name Scott J. Privat Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $12,833.30 Notes View original PDF
Payee Name Mary Dawn Pugh Start date 04/01/01 End date 09/30/01 Position Projects Assistant Amount $15,815.60 Notes View original PDF
Payee Name Elizabeth A. Regard Start date 05/29/01 End date 09/30/01 Position Receptionist Amount $8,955.50 Notes View original PDF
Payee Name Claude F. Reynaud III Start date 07/09/01 End date 08/03/01 Position Intern Amount $599.99 Notes View original PDF
Payee Name Brendan F. Rooney Start date 07/09/01 End date 08/03/01 Position Intern Amount $599.99 Notes View original PDF
Payee Name Emily M. Ryan Start date 06/04/01 End date 07/01/01 Position Intern Amount $606.66 Notes View original PDF
Payee Name Lisa M. Saab Start date 07/09/01 End date 08/03/01 Position Intern Amount $599.99 Notes View original PDF
Payee Name Thomas M. Screen (Tommy) Start date 08/20/01 End date 09/30/01 Position Legislative Correspondent Amount $4,916.66 Notes View original PDF
Payee Name Robyn Serebro Start date 06/04/01 End date 07/01/01 Position Intern Amount $606.66 Notes View original PDF
Payee Name Stephanie Leger Short Start date 04/01/01 End date 09/15/01 Position Legislative Counsel Amount $27,833.29 Notes View original PDF
Payee Name Judith L. Siegel Start date 04/01/01 End date 09/30/01 Position Office Manager Amount $42,249.92 Notes View original PDF
Payee Name Lindsay C. Spiller Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $17,833.32 Notes View original PDF
Payee Name Andrew Riker Vermilye (Andy) Start date 04/01/01 End date 09/30/01 Position Senior Policy Adviser Amount $54,627.48 Notes View original PDF
Payee Name Michael A. Villa Jr. Start date 07/09/01 End date 08/03/01 Position Intern Amount $599.99 Notes View original PDF
Payee Name Brian T. Weiss Start date 08/16/01 End date 09/30/01 Position Deputy Press Secretary Amount $4,249.98 Notes View original PDF
Payee Name Gail Marie Wolf Start date 04/01/01 End date 09/30/01 Position Constituent Services Representative Amount $20,385.78 Notes View original PDF
Payee Name Melanie T. Wong Start date 06/04/01 End date 07/01/01 Position Intern Amount $606.66 Notes View original PDF
Payee Name Noelie M. Zeringue Start date 04/01/01 End date 09/30/01 Position Receptionist Amount $12,499.92 Notes View original PDF
Payee Name Richard B. Zuschlag Start date 06/06/01 End date 07/02/01 Position Intern Amount $584.99 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.