Menu Search Account

LegiStorm

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

Former Rep. Cal Dooley (D-California, 20th)

Retired • Alternate Name: Calvin M. Dooley
Displaying salaries for time period: 01/01/02 - 03/31/02
Payee Name Start date End date Position Amount Notes PDF
Payee Name Miguel A. Arias Start date 01/01/02 End date 01/02/02 Position Staff Assistant Amount $119.45 Notes View original PDF
Payee Name Miguel A. Arias Start date 03/01/02 End date 03/31/02 Position Constituent Services Manager Amount $2,000.00 Notes View original PDF
Payee Name Miguel A. Arias Start date 01/03/02 End date 02/28/02 Position Staff Assistant Amount $3,463.89 Notes View original PDF
Payee Name Brandon Avila Start date 02/01/02 End date 02/24/02 Position Legislative Assistant Amount $408.33 Notes View original PDF
Payee Name Brandon Avila Start date 01/03/02 End date 02/28/02 Position Legislative Assistant Amount $5,784.72 Notes View original PDF
Payee Name Brandon Avila Start date 01/01/02 End date 01/02/02 Position Legislative Assistant Amount $194.45 Notes View original PDF
Payee Name Thomas P. Barletta (Tom) Start date 02/22/02 End date 02/28/02 Position Staff Assistant Amount $650.00 Notes View original PDF
Payee Name Thomas P. Barletta (Tom) Start date 03/01/02 End date 03/31/02 Position Staff Assistant/Legislative Correspondent Amount $2,166.67 Notes View original PDF
Payee Name Michelle Bright Start date 01/01/02 End date 01/02/02 Position Executive Assistant Amount $233.33 Notes View original PDF
Payee Name Michelle Bright Start date 01/03/02 End date 03/31/02 Position Executive Assistant Amount $10,616.67 Notes View original PDF
Payee Name Kelley Lynne Cabello Start date 01/03/02 End date 03/31/02 Position Constituent Services Manager/Systems and Office Equipment Manager Amount $8,997.22 Notes View original PDF
Payee Name Kelley Lynne Cabello Start date 01/01/02 End date 01/02/02 Position Constituent Services Manager/Systems and Office Equipment Manager Amount $219.45 Notes View original PDF
Payee Name Kathleen A. Carlson Start date 01/01/02 End date 01/02/02 Position Systems Administrator/Office Manager Amount $263.89 Notes View original PDF
Payee Name Kathleen A. Carlson Start date 01/03/02 End date 03/31/02 Position Systems Administrator/Office Manager Amount $12,006.94 Notes View original PDF
Payee Name Lori L. Denham Start date 01/01/02 End date 01/02/02 Position Legislative Director Amount $518.52 Notes View original PDF
Payee Name Lori L. Denham Start date 01/03/02 End date 03/31/02 Position Legislative Director Amount $24,370.42 Notes View original PDF
Payee Name Ellen Shirley Gibson Start date 01/01/02 End date 01/02/02 Position Constituent Services Manager/Legislative Aide Amount $225.00 Notes View original PDF
Payee Name Ellen Shirley Gibson Start date 01/03/02 End date 03/31/02 Position Constituent Services Manager/Legislative Aide Amount $10,191.67 Notes View original PDF
Payee Name William H. Hensley Start date 01/03/02 End date 03/31/02 Position Staff Assistant Amount $2,816.00 Notes View original PDF
Payee Name William H. Hensley Start date 01/01/02 End date 01/02/02 Position Staff Assistant Amount $64.00 Notes View original PDF
Payee Name Adam Richard Kovacevich Start date 01/03/02 End date 03/24/02 Position Press Secretary Amount $11,653.33 Notes View original PDF
Payee Name Adam Richard Kovacevich Start date 01/01/02 End date 01/02/02 Position Press Secretary Amount $266.67 Notes View original PDF
Payee Name Adam Richard Kovacevich Start date 03/01/02 End date 03/24/02 Position Press Secretary Amount $586.67 Notes View original PDF
Payee Name Regina E. Mahony (Gina) Start date 01/01/02 End date 01/02/02 Position Senior Policy Adviser Amount $350.00 Notes View original PDF
Payee Name Regina E. Mahony (Gina) Start date 01/03/02 End date 03/31/02 Position Senior Policy Adviser Amount $16,187.50 Notes View original PDF
Payee Name Nicole Parra Start date 03/06/02 End date 03/31/02 Position Senior Adviser Amount $4,375.00 Notes View original PDF
Payee Name Nicole Parra Start date 01/01/02 End date 01/02/02 Position District Director Amount $166.67 Notes View original PDF
Payee Name Nicole Parra Start date 01/03/02 End date 01/31/02 Position District Director Amount $2,333.33 Notes View original PDF
Payee Name Teresa Plascencia-Ojeda Start date 01/01/02 End date 01/02/02 Position District Representative Amount $177.78 Notes View original PDF
Payee Name Teresa Plascencia-Ojeda Start date 01/03/02 End date 02/28/02 Position District Representative Amount $5,155.56 Notes View original PDF
Payee Name Teresa Plascencia-Ojeda Start date 03/01/02 End date 03/31/02 Position District Deputy Director Amount $2,916.67 Notes View original PDF
Payee Name Lisa Quigley Start date 01/01/02 End date 01/02/02 Position Chief of Staff Amount $622.22 Notes View original PDF
Payee Name Lisa Quigley Start date 01/03/02 End date 03/31/02 Position Chief of Staff Amount $28,777.77 Notes View original PDF
Payee Name Alejandro Tinajero Start date 01/01/02 End date 01/02/02 Position Staff Assistant Amount $161.11 Notes View original PDF
Payee Name Alejandro Tinajero Start date 01/03/02 End date 03/31/02 Position Staff Assistant Amount $7,463.90 Notes View original PDF
Payee Name Alejandro Tinajero Start date 01/03/02 End date 01/31/02 Position Staff Assistant Amount $73.20 Notes View original PDF
Payee Name James Travis (Jim) Start date 01/03/02 End date 03/31/02 Position Legislative Assistant Amount $12,383.33 Notes View original PDF
Payee Name James Travis (Jim) Start date 01/01/02 End date 01/02/02 Position Legislative Assistant Amount $266.67 Notes View original PDF
Payee Name Sarah C. Woolf Start date 01/01/02 End date 01/02/02 Position Agriculture and Water Specialist Amount $250.00 Notes View original PDF
Payee Name Sarah C. Woolf Start date 01/03/02 End date 02/28/02 Position Agriculture and Water Specialist Amount $7,250.00 Notes View original PDF
Payee Name Sarah C. Woolf Start date 03/01/02 End date 03/31/02 Position District Director Amount $4,416.67 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.