Menu Search Account

LegiStorm

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

Former Sen. Bill Nelson (D-Florida)

Defeated • Alternate Name: Clarence William Nelson
Displaying salaries for time period: 10/01/05 - 03/31/06
Payee Name Start date End date Position Amount Notes PDF
Payee Name Scott I. Aaronson Start date 10/01/05 End date 03/31/06 Position Legislative Assistant Amount $25,424.94 Notes View original PDF
Payee Name Digna Chong Álvarez Start date 10/01/05 End date 03/31/06 Position Regional Director Amount $18,812.46 Notes View original PDF
Payee Name Martine L. Apodaca Start date 10/01/05 End date 03/31/06 Position Researcher Amount $30,512.46 Notes View original PDF
Payee Name Sheri C. Atkins Start date 10/01/05 End date 03/31/06 Position Systems Administrator Amount $23,899.98 Notes View original PDF
Payee Name Jacquelyn T. Bannister (Lynn) Start date 10/01/05 End date 03/31/06 Position Community Outreach Director Amount $31,929.96 Notes View original PDF
Payee Name Michelle A. Barth Start date 10/01/05 End date 03/31/06 Position Regional Director Amount $28,784.94 Notes View original PDF
Payee Name Anna P. Beecher Start date 10/01/05 End date 11/14/05 Position Staff Assistant Amount $2,328.91 Notes View original PDF
Payee Name Matthew P. Benham Start date 10/01/05 End date 03/31/06 Position Legislative Correspondent Amount $14,499.96 Notes View original PDF
Payee Name Jed Nicholas Bhuta Start date 10/01/05 End date 03/31/06 Position Staff Assistant Amount $12,712.44 Notes View original PDF
Payee Name LaWanda A. Billingslea Start date 10/01/05 End date 11/10/05 Position Staff Assistant Amount $2,174.42 Notes View original PDF
Payee Name Lisa D. Brett Start date 10/01/05 End date 03/31/06 Position Staff Assistant Amount $10,674.96 Notes View original PDF
Payee Name Celeste Brown Start date 10/01/05 End date 03/31/06 Position Constituent Advocate Amount $22,268.70 Notes View original PDF
Payee Name Ryan Howell Brown Start date 10/01/05 End date 03/31/06 Position Press Assistant Amount $12,724.92 Notes View original PDF
Payee Name Alea M. Brown-Hoffmeister Start date 10/01/05 End date 03/31/06 Position Legislative Counsel Amount $23,128.34 Notes View original PDF
Payee Name Amanda M. Chadwick Start date 10/01/05 End date 03/31/06 Position Administrative Assistant Amount $12,047.46 Notes View original PDF
Payee Name Mary K. Chiles Start date 10/01/05 End date 03/31/06 Position Special Projects Director Amount $23,899.98 Notes View original PDF
Payee Name Jonathan D. Cooper (Jon) Start date 10/01/05 End date 03/31/06 Position Legislative Counsel Amount $28,962.42 Notes View original PDF
Payee Name Karen G. Cully Start date 10/01/05 End date 03/31/06 Position Constituent Advocate Amount $15,712.50 Notes View original PDF
Payee Name Patricia M. Curran (Patty) Start date 10/01/05 End date 03/31/06 Position Correspondence Manager Amount $27,170.46 Notes View original PDF
Payee Name Julie Stuart Dashiell Start date 10/01/05 End date 03/31/06 Position Legislative Correspondent Amount $13,737.48 Notes View original PDF
Payee Name Sherry Hupp Davich Start date 10/01/05 End date 03/31/06 Position Constituent Services Director Amount $35,062.44 Notes View original PDF
Payee Name Frank J. DeToma Start date 10/01/05 End date 03/31/06 Position Constituent Advocate Amount $16,764.96 Notes View original PDF
Payee Name Jonathan Glenn Goldman (Jon) Start date 10/01/05 End date 03/31/06 Position Assistant to the Legislative Director Amount $13,619.94 Notes View original PDF
Payee Name Artena Greene Start date 10/01/05 End date 03/31/06 Position Computer Systems Operator Amount $19,369.92 Notes View original PDF
Payee Name Bryan F. Gulley Start date 10/01/05 End date 03/31/06 Position Press Secretary Amount $32,211.18 Notes View original PDF
Payee Name Peggy M. Gustave Start date 10/01/05 End date 03/31/06 Position Constituent Advocate Amount $15,762.42 Notes View original PDF
Payee Name Lauren R. Herold Start date 12/05/05 End date 03/31/06 Position Staff Assistant Amount $6,766.66 Notes View original PDF
Payee Name William F. Johnston (Will) Start date 02/08/06 End date 03/31/06 Position Data Entry Specialist Amount $3,533.33 Notes View original PDF
Payee Name Katy A. Kale Start date 10/01/05 End date 03/31/06 Position Office Manager Amount $27,976.68 Notes View original PDF
Payee Name R. Carlyle Kent Start date 02/21/06 End date 03/31/06 Position Staff Assistant Amount $2,777.75 Notes View original PDF
Payee Name Dolly E. Kobernat Start date 10/01/05 End date 03/31/06 Position Receptionist/Caseworker Amount $15,958.68 Notes View original PDF
Payee Name Nancy M. Koepke Start date 10/01/05 End date 03/31/06 Position Research Director Amount $23,801.16 Notes View original PDF
Payee Name Rashahra Anderson Lambert (Shahra) Start date 10/01/05 End date 03/31/06 Position Regional Director Amount $24,412.50 Notes View original PDF
Payee Name Willowstine Lawson Start date 10/01/05 End date 03/31/06 Position Regional Director Amount $28,546.20 Notes View original PDF
Payee Name Juan Rafael Lopez-Sanchez Start date 10/01/05 End date 03/31/06 Position Staff Assistant Amount $11,799.96 Notes View original PDF
Payee Name Pierre MacLine Start date 10/01/05 End date 03/31/06 Position Staff Assistant Amount $9,435.00 Notes View original PDF
Payee Name Joshua W. Maddock Start date 10/01/05 End date 03/31/06 Position Staff Assistant Amount $13,099.65 Notes View original PDF
Payee Name Jillian M. Maggard Start date 10/01/05 End date 03/31/06 Position Staff Assistant Amount $7,902.00 Notes View original PDF
Payee Name Christina M. Mahoney Start date 10/01/05 End date 03/14/06 Position Special Assistant Amount $12,701.90 Notes View original PDF
Payee Name Lisa M. Marshall Start date 10/01/05 End date 03/31/06 Position Constituent Advocate Amount $17,104.98 Notes View original PDF
Payee Name Michelle Oyola McGovern Start date 10/01/05 End date 03/31/06 Position Regional Director Amount $23,801.16 Notes View original PDF
Payee Name Tyrik B. McKeiver (Ty) Start date 03/20/06 End date 03/31/06 Position Staff Assistant Amount $763.88 Notes View original PDF
Payee Name Daniel E. McLaughlin (Dan) Start date 10/01/05 End date 03/31/06 Position Communications Director Amount $70,725.00 Notes View original PDF
Payee Name Peter J. Mitchell (Pete) Start date 10/01/05 End date 03/31/06 Position Chief of Staff Amount $77,268.66 Notes View original PDF
Payee Name Matthew Montgomery Start date 10/01/05 End date 03/31/06 Position Staff Assistant Amount $5,237.46 Notes View original PDF
Payee Name Gilberto F. Osorio Start date 10/01/05 End date 03/31/06 Position Regional Director Amount $22,887.48 Notes View original PDF
Payee Name Christos D. Perez Start date 10/01/05 End date 10/12/05 Position Staff Assistant Amount $590.27 Notes View original PDF
Payee Name Grace Pettus Start date 12/27/05 End date 03/31/06 Position Staff Assistant Amount $4,438.86 Notes View original PDF
Payee Name Katherine A. Platt (Katie) Start date 10/01/05 End date 03/31/06 Position Senior Scheduler Amount $18,270.42 Notes View original PDF
Payee Name Susan Perez Quinn (Susie) Start date 10/01/05 End date 03/31/06 Position Legislative Correspondent Amount $23,399.94 Notes View original PDF
Payee Name Marcia Farrell Randolph (Marcie) Start date 10/01/05 End date 03/31/06 Position Constituent Advocate Amount $15,712.50 Notes View original PDF
Payee Name Anna Marie Ross Start date 10/01/05 End date 03/31/06 Position Administrative Assistant Amount $10,474.98 Notes View original PDF
Payee Name Sheron L. Samuels Start date 10/01/05 End date 01/13/06 Position Data Entry Specialist Amount $10,128.31 Notes View original PDF
Payee Name Jeffrey J. Scarpiello (Jeff) Start date 10/01/05 End date 03/31/06 Position Constituent Advocate/Veterans Outreach Amount $22,494.96 Notes View original PDF
Payee Name Eugene M. Schlesinger (Gene) Start date 11/01/05 End date 03/31/06 Position Scheduler Amount $11,875.00 Notes View original PDF
Payee Name Daniel B. Shapiro (Dan) Start date 10/01/05 End date 03/31/06 Position Legislative Director Amount $54,249.96 Notes View original PDF
Payee Name Rozann J. Skozen Start date 10/01/05 End date 03/31/06 Position Special Assistant Amount $13,224.96 Notes View original PDF
Payee Name Stacey K. Smith Start date 10/01/05 End date 03/31/06 Position Regional Director Amount $25,647.42 Notes View original PDF
Payee Name Christopher J. Snow (Chris) Start date 10/01/05 End date 01/27/06 Position Staff Assistant Amount $8,843.34 Notes View original PDF
Payee Name Tristan A. Sola Start date 02/27/06 End date 03/31/06 Position Staff Assistant Amount $1,605.54 Notes View original PDF
Payee Name Michael L. Sozan (Mike) Start date 10/01/05 End date 03/31/06 Position Legislative Counsel Amount $32,550.00 Notes View original PDF
Payee Name Maria F. Speiser Start date 10/11/05 End date 03/31/06 Position Deputy Press Secretary Amount $16,527.73 Notes View original PDF
Payee Name Ari J. Strauss Start date 10/01/05 End date 12/15/05 Position No Title Listed Amount $104.16 Notes View original PDF
Payee Name Brenda P. Strickland Start date 10/01/05 End date 03/31/06 Position Deputy Chief of Staff, Operations Amount $52,387.44 Notes View original PDF
Payee Name William Keith Sutey (Bill) Start date 10/01/05 End date 03/31/06 Position Senior Adviser, National Security Amount $42,698.70 Notes View original PDF
Payee Name Mayra Uribe Sutton Start date 10/01/05 End date 03/31/06 Position Constituent Advocate Amount $13,866.24 Notes View original PDF
Payee Name Charles D. Teague Jr. Start date 10/01/05 End date 12/30/05 Position Staff Assistant Amount $5,774.96 Notes View original PDF
Payee Name Mary G. Templeton Start date 10/01/05 End date 03/31/06 Position State Office Administrator Amount $25,667.46 Notes View original PDF
Payee Name Caroline Ann Tess Start date 10/01/05 End date 03/31/06 Position Legislative Assistant Amount $25,012.44 Notes View original PDF
Payee Name Matthew C. Thomas (Matt) Start date 12/05/05 End date 03/31/06 Position Staff Assistant Amount $6,766.66 Notes View original PDF
Payee Name Kareen E. Thompson Start date 10/01/05 End date 03/31/06 Position Data Entry Specialist Amount $15,192.48 Notes View original PDF
Payee Name Rebekah Torres Start date 02/13/06 End date 03/31/06 Position Staff Assistant Amount $2,266.65 Notes View original PDF
Payee Name Jackie E. Valladares Start date 10/01/05 End date 02/28/06 Position Staff Assistant Amount $8,002.80 Notes View original PDF
Payee Name W. Barton Vaughan Start date 10/01/05 End date 03/31/06 Position Research Assistant Amount $6,099.96 Notes View original PDF
Payee Name Clarey Walker III Start date 10/01/05 End date 03/31/06 Position Legislative Correspondent/Assistant to the Chief of Staff Amount $15,664.98 Notes View original PDF
Payee Name Mary Bridget Walsh (Bridget) Start date 10/01/05 End date 03/31/06 Position Deputy Legislative Director/Counsel Amount $34,948.68 Notes View original PDF
Payee Name Brent Clayton Woolfork Start date 10/01/05 End date 03/31/06 Position Legislative Correspondent Amount $15,192.48 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.