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: 10/01/15 - 03/31/16
Payee Name Start date End date Position Amount Notes PDF
Payee Name Amela Alomerovic Start date 10/01/15 End date 03/31/16 Position Staff Assistant Amount $13,368.43 Notes View original PDF
Payee Name Digna Chong Álvarez Start date 10/01/15 End date 03/31/16 Position Regional Director Amount $25,579.45 Notes View original PDF
Payee Name Barbara S. Arthur Start date 10/01/15 End date 03/31/16 Position Regional Director Amount $13,988.95 Notes View original PDF
Payee Name Sheri C. Atkins Start date 10/01/15 End date 03/31/16 Position Information Technology Director Amount $38,501.71 Notes View original PDF
Payee Name Sean D. Beaudet Start date 10/01/15 End date 03/31/16 Position Constituent Advocate Amount $18,240.72 Notes View original PDF
Payee Name Ryan Howell Brown Start date 10/01/15 End date 03/31/16 Position Communications Director Amount $42,819.46 Notes View original PDF
Payee Name Scott M. Bunce Start date 10/01/15 End date 03/31/16 Position Constituent Advocate Amount $18,240.72 Notes View original PDF
Payee Name Marie P. Carr Start date 10/01/15 End date 03/31/16 Position Special Assistant Amount $19,616.71 Notes View original PDF
Payee Name Jessie C. Caudill Start date 10/01/15 End date 03/31/16 Position Staff Assistant Amount $13,598.70 Notes View original PDF
Payee Name Alec James Coutroulis Start date 11/16/15 End date 03/31/16 Position Staff Assistant Amount $12,495.48 Notes View original PDF
Payee Name Karen G. Cully Start date 10/01/15 End date 03/31/16 Position Senior Constituent Advocate Amount $20,579.23 Notes View original PDF
Payee Name Michael O. Cully Start date 10/01/15 End date 03/31/16 Position Staff Assistant Amount $13,368.43 Notes View original PDF
Payee Name Roy Bale Dalton III (Bale) Start date 03/08/16 End date 03/31/16 Position Military Legislative Assistant Amount $5,366.66 Notes View original PDF
Payee Name Sherry Hupp Davich Start date 10/01/15 End date 03/31/16 Position Constituent Services Director Amount $53,383.30 Notes View original PDF
Payee Name Rachael A. Dollar Start date 10/01/15 End date 03/31/16 Position Scheduler Amount $17,627.70 Notes View original PDF
Payee Name Amanda R. Dugan Start date 10/01/15 End date 10/07/15 Position Staff Assistant Amount $369.44 Notes View original PDF
Payee Name Monica Fernandez Start date 12/07/15 End date 03/31/16 Position Staff Assistant Amount $10,570.47 Notes View original PDF
Payee Name Treon M. Glenn Start date 10/01/15 End date 03/31/16 Position Legislative Assistant Amount $29,064.29 Notes View original PDF
Payee Name Artena Greene Start date 10/01/15 End date 03/31/16 Position Deputy Constituent Services Director, Administrative and Technology Services Amount $35,430.97 Notes View original PDF
Payee Name Brendan D. Guess Start date 10/01/15 End date 03/31/16 Position Outreach and Service Academy Assistant Amount $15,109.50 Notes View original PDF
Payee Name Peggy M. Gustave Start date 10/01/15 End date 03/31/16 Position Constituent Advocate/Grants Education Coordinator Amount $24,082.50 Notes View original PDF
Payee Name Daniel M. Hague (Danny) Start date 11/09/15 End date 03/31/16 Position Legislative Correspondent Amount $14,479.05 Notes View original PDF
Payee Name Caitlin M. Hart Start date 10/01/15 End date 03/31/16 Position Mail Manager Amount $18,292.54 Notes View original PDF
Payee Name Cathy Riddle Haverstock Start date 10/01/15 End date 01/31/16 Position Military Legislative Assistant Amount $31,316.24 Notes View original PDF
Payee Name Mary Louise Hester (Mary Louise) Start date 10/01/15 End date 03/31/16 Position Deputy Outreach Director Amount $27,147.79 Notes View original PDF
Payee Name William Scott Hupp II Start date 10/01/15 End date 01/07/16 Position Staff Assistant Amount $3,707.53 Notes View original PDF
Payee Name Jenny Jacobs-Taylor Start date 10/01/15 End date 11/15/15 Position Legislative Correspondent Amount $4,457.37 Notes View original PDF
Payee Name Naveed Jazayeri Start date 10/01/15 End date 03/31/16 Position Legislative Correspondent Amount $17,964.54 Notes View original PDF
Payee Name Erik William Kamrath Start date 10/01/15 End date 03/31/16 Position Legislative Correspondent Amount $18,243.06 Notes View original PDF
Payee Name Elizabeth P. King (Lizz) Start date 10/01/15 End date 03/31/16 Position Staff Assistant Amount $11,564.86 Notes View original PDF
Payee Name Dolly E. Kobernat Start date 10/01/15 End date 03/31/16 Position Senior Constituent Advocate Amount $13,636.98 Notes View original PDF
Payee Name Rhoda D. Krause Start date 02/01/16 End date 03/31/16 Position Deputy Press Secretary Amount $6,916.64 Notes View original PDF
Payee Name Rashahra Anderson Lambert (Shahra) Start date 10/01/15 End date 03/31/16 Position Regional Director Amount $31,623.19 Notes View original PDF
Payee Name Willowstine Lawson Start date 10/01/15 End date 03/31/16 Position Regional Director Amount $36,992.71 Notes View original PDF
Payee Name Christopher James Leacock (Chris) Start date 10/01/15 End date 03/31/16 Position Staff Assistant Amount $13,368.43 Notes View original PDF
Payee Name Stephen M. Liles Start date 10/08/15 End date 03/31/16 Position Staff Assistant Amount $10,538.57 Notes View original PDF
Payee Name Corey G. Malmgren Start date 10/01/15 End date 03/31/16 Position Health Counsel Amount $36,096.30 Notes View original PDF
Payee Name Josiah David Manzo Start date 10/01/15 End date 03/31/16 Position Constituent Advocate/Grant Letters of Support Coordinator Amount $18,831.30 Notes View original PDF
Payee Name Lisa M. Marshall Start date 10/01/15 End date 03/31/16 Position Regional Director Amount $30,866.22 Notes View original PDF
Payee Name Connor M. Mautner Start date 11/09/15 End date 03/31/16 Position Staff Assistant Amount $8,740.19 Notes View original PDF
Payee Name Leandra Garcia McComas Start date 10/01/15 End date 03/31/16 Position Staff Assistant Amount $11,468.22 Notes View original PDF
Payee Name Carla D. McGarvey Start date 10/01/15 End date 03/31/16 Position Legislative Director Amount $55,161.79 Notes View original PDF
Payee Name Michelle Oyola McGovern Start date 10/01/15 End date 03/31/16 Position Outreach Director Amount $42,511.55 Notes View original PDF
Payee Name Daniel E. McLaughlin (Dan) Start date 10/01/15 End date 12/30/15 Position Communications Director Amount $42,364.73 Notes View original PDF
Payee Name Kenneth L. Meadows (Kenny) Start date 10/01/15 End date 03/31/16 Position Operations Director Amount $49,817.47 Notes View original PDF
Payee Name Taleen G. Mekhdjavakian Start date 10/01/15 End date 03/31/16 Position Legislative Aide Amount $18,716.98 Notes View original PDF
Payee Name Helen G. Miller Start date 10/01/15 End date 03/31/16 Position Regional Director Amount $27,700.69 Notes View original PDF
Payee Name Deborah Ann Miller (Debbie) Start date 10/01/15 End date 03/31/16 Position Correspondence Manager Amount $39,848.95 Notes View original PDF
Payee Name Peter J. Mitchell (Pete) Start date 10/01/15 End date 11/02/15 Position Chief of Staff Amount $18,943.00 Notes View original PDF
Payee Name Courtney L. Mursell Start date 10/01/15 End date 11/15/15 Position Staff Assistant Amount $3,317.85 Notes View original PDF
Payee Name Mary E. O'Bannon Start date 10/01/15 End date 11/09/15 Position Regional Director Amount $6,761.94 Notes View original PDF
Payee Name Loren Parra Start date 10/01/15 End date 03/31/16 Position Regional Director Amount $29,211.67 Notes View original PDF
Payee Name Theresa Grace Pezzeminti (Grace) Start date 10/01/15 End date 03/31/16 Position Special Assistant to the Chief of Staff Amount $17,461.04 Notes View original PDF
Payee Name Hayley Pierre Start date 10/01/15 End date 03/31/16 Position Law Clerk Amount $17,496.94 Notes View original PDF
Payee Name Susan Perez Quinn (Susie) Start date 10/01/15 End date 03/31/16 Position Chief of Staff Amount $77,492.42 Notes View original PDF
Payee Name Kaitlin D. Ramirez Start date 10/01/15 End date 03/31/16 Position Staff Assistant Amount $10,803.87 Notes View original PDF
Payee Name Marcia Farrell Randolph (Marcie) Start date 10/01/15 End date 03/31/16 Position Senior Constituent Advocate Amount $20,369.22 Notes View original PDF
Payee Name Ebony S. Reddick Start date 10/01/15 End date 03/31/16 Position Staff Assistant Amount $10,908.02 Notes View original PDF
Payee Name Timothy J. Rennie (Tim) Start date 10/01/15 End date 03/31/16 Position Press Assistant Amount $18,661.93 Notes View original PDF
Payee Name Charmaine N. Robinson Start date 10/01/15 End date 03/31/16 Position Staff Assistant Amount $13,368.43 Notes View original PDF
Payee Name Kimberly A. Robinson Start date 10/01/15 End date 03/31/16 Position Staff Assistant Amount $13,182.00 Notes View original PDF
Payee Name Emily Rogers Start date 10/01/15 End date 03/31/16 Position Press Secretary Amount $25,152.10 Notes View original PDF
Payee Name Katherine L. Ross (Katie) Start date 10/01/15 End date 03/31/16 Position Regional Director Amount $26,519.71 Notes View original PDF
Payee Name Nicholas A. Russell (Nick) Start date 10/01/15 End date 03/31/16 Position Deputy Legislative Director Amount $24,439.20 Notes View original PDF
Payee Name David Sanchez Start date 10/01/15 End date 03/31/16 Position Senior Constituent Advocate Amount $22,160.70 Notes View original PDF
Payee Name Robert Oakley Seibert (Ros) Start date 10/01/15 End date 03/31/16 Position Staff Assistant Amount $16,620.48 Notes View original PDF
Payee Name Stephen Stadius Start date 10/01/15 End date 03/31/16 Position Special Assistant Amount $17,627.70 Notes View original PDF
Payee Name Maria Louise Stratienko Start date 10/01/15 End date 03/31/16 Position Special Assistant Amount $20,131.46 Notes View original PDF
Payee Name Brenda P. Strickland Start date 10/01/15 End date 03/31/16 Position Deputy Chief of Staff, Operations Amount $73,111.68 Notes View original PDF
Payee Name Mohsin Raza Syed Start date 10/01/15 End date 02/29/16 Position Legislative Counsel Amount $35,979.80 Notes View original PDF
Payee Name Kyle Larue Thorp Start date 10/01/15 End date 03/31/16 Position Constituent Advocate/Staff Assistant Amount $15,518.95 Notes View original PDF
Payee Name Kathryn G. Thorp Start date 10/01/15 End date 03/31/16 Position Mailroom Coordinator/Intern Coordinator Amount $15,490.50 Notes View original PDF
Payee Name Alicia M. Tighe Start date 10/01/15 End date 03/31/16 Position Legislative Assistant Amount $23,273.39 Notes View original PDF
Payee Name Abigail S. Tinsley (Abby) Start date 10/01/15 End date 03/31/16 Position Legislative Assistant Amount $34,692.48 Notes View original PDF
Payee Name Rupa T. Venkatesh Start date 10/01/15 End date 03/31/16 Position Deputy Constituent Services Director Amount $23,671.68 Notes View original PDF
Payee Name Alyssa R. Wang Start date 10/01/15 End date 03/31/16 Position Legislative Correspondent Amount $18,243.06 Notes View original PDF
Payee Name Laurence S.S. Wildgoose II Start date 10/01/15 End date 03/31/16 Position Scheduling Director Amount $28,694.98 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.