Menu Search Account

LegiStorm

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

Former Rep. Ciro Rodriguez (D-Texas, 23rd)

Defeated • Alternate Name: Ciro Davis Rodriguez
Displaying salaries for time period: 01/01/01 - 03/31/01
Payee Name Start date End date Position Amount Notes PDF
Payee Name Ruben Louis Archield Start date 01/03/01 End date 03/31/01 Position Constituent Services Representative Amount $7,027.77 Notes View original PDF
Payee Name Ruben Louis Archield Start date 01/01/01 End date 01/02/01 Position Constituent Services Representative Amount $159.72 Notes View original PDF
Payee Name Diego M. Bernal Start date 01/03/01 End date 01/19/01 Position Employee, Temporary Amount $944.45 Notes View original PDF
Payee Name Diego M. Bernal Start date 01/01/01 End date 01/02/01 Position Employee, Temporary Amount $111.11 Notes View original PDF
Payee Name Rudy R. Cuellar Start date 01/03/01 End date 03/31/01 Position Constituent Services Representative Amount $6,477.77 Notes View original PDF
Payee Name Rudy R. Cuellar Start date 01/01/01 End date 01/02/01 Position Constituent Services Representative Amount $147.22 Notes View original PDF
Payee Name Cassandra Disbro Start date 01/20/01 End date 03/31/01 Position Intern Amount $1,183.33 Notes View original PDF
Payee Name Dora Elia Galvan-Rico Start date 01/03/01 End date 03/31/01 Position District Executive Assistant Amount $6,477.77 Notes View original PDF
Payee Name Dora Elia Galvan-Rico Start date 01/01/01 End date 01/02/01 Position District Executive Assistant Amount $147.22 Notes View original PDF
Payee Name Evelyn Marie Garza Start date 01/01/01 End date 01/02/01 Position Employee, Part-time Amount $47.22 Notes View original PDF
Payee Name Evelyn Marie Garza Start date 01/03/01 End date 03/31/01 Position Employee, Part-time Amount $661.11 Notes View original PDF
Payee Name Evelyn Marie Garza Start date 02/15/01 End date 03/31/01 Position Staff Assistant Amount $1,416.67 Notes View original PDF
Payee Name Mark T. Gillman Start date 01/03/01 End date 03/31/01 Position Legislative Director Amount $15,033.33 Notes View original PDF
Payee Name Mark T. Gillman Start date 01/01/01 End date 01/02/01 Position Legislative Director Amount $341.67 Notes View original PDF
Payee Name Dawn Ann Lapios Start date 02/01/01 End date 03/31/01 Position Staff Assistant/Scheduler Amount $4,666.66 Notes View original PDF
Payee Name Dawn Ann Lapios Start date 01/03/01 End date 01/31/01 Position Legislative Correspondent Amount $2,177.77 Notes View original PDF
Payee Name Dawn Ann Lapios Start date 01/01/01 End date 01/02/01 Position Legislative Correspondent Amount $155.56 Notes View original PDF
Payee Name Anita Savage Lawson Start date 01/01/01 End date 01/02/01 Position Staff Member, Shared Amount $77.78 Notes View original PDF
Payee Name Anita Savage Lawson Start date 01/03/01 End date 03/31/01 Position Staff Member, Shared Amount $3,422.23 Notes View original PDF
Payee Name Patricia W. Longdria Start date 01/03/01 End date 03/31/01 Position Constituent Services Representative Amount $6,722.23 Notes View original PDF
Payee Name Patricia W. Longdria Start date 01/01/01 End date 01/02/01 Position Constituent Services Representative Amount $152.78 Notes View original PDF
Payee Name Laura R. Marquez Start date 01/03/01 End date 01/31/01 Position Employee, Part-time Amount $622.22 Notes View original PDF
Payee Name Laura R. Marquez Start date 01/01/01 End date 01/02/01 Position Employee, Part-time Amount $44.45 Notes View original PDF
Payee Name Laura R. Marquez Start date 02/15/01 End date 03/31/01 Position Legislative Assistant Amount $1,333.34 Notes View original PDF
Payee Name David McFarland Start date 01/01/01 End date 01/02/01 Position Press Secretary Amount $222.22 Notes View original PDF
Payee Name David McFarland Start date 01/03/01 End date 03/31/01 Position Press Secretary Amount $9,777.77 Notes View original PDF
Payee Name Jeffrey R. Mendelsohn (Jeff) Start date 01/01/01 End date 01/02/01 Position Chief of Staff Amount $611.11 Notes View original PDF
Payee Name Jeffrey R. Mendelsohn (Jeff) Start date 01/03/01 End date 03/31/01 Position Chief of Staff Amount $26,888.90 Notes View original PDF
Payee Name Hector Morales Start date 01/01/01 End date 01/02/01 Position Special Projects Director Amount $211.11 Notes View original PDF
Payee Name Hector Morales Start date 01/03/01 End date 03/31/01 Position Special Projects Director Amount $9,288.90 Notes View original PDF
Payee Name Brenda Y. Muniz Start date 01/01/01 End date 01/02/01 Position Legislative Assistant Amount $200.00 Notes View original PDF
Payee Name Brenda Y. Muniz Start date 01/03/01 End date 03/31/01 Position Legislative Assistant Amount $8,800.00 Notes View original PDF
Payee Name Norma Pena Start date 01/01/01 End date 01/02/01 Position Constituent Services Liaison Amount $122.22 Notes View original PDF
Payee Name Norma Pena Start date 01/03/01 End date 03/31/01 Position Constituent Services Liaison Amount $5,377.77 Notes View original PDF
Payee Name Sonia Ramirez Start date 02/01/01 End date 03/31/01 Position Legislative Correspondent Amount $4,666.66 Notes View original PDF
Payee Name Norma E. Reyes Start date 01/01/01 End date 01/02/01 Position District Director Amount $350.00 Notes View original PDF
Payee Name Norma E. Reyes Start date 01/03/01 End date 03/31/01 Position District Director Amount $15,400.00 Notes View original PDF
Payee Name Jose M. Rodriguez Start date 01/03/01 End date 03/31/01 Position Regional Liaison, Southern Texas Amount $6,482.67 Notes View original PDF
Payee Name Jose M. Rodriguez Start date 01/01/01 End date 01/02/01 Position Regional Liaison, Southern Texas Amount $147.33 Notes View original PDF
Payee Name Maria Del Carmen Sifuentes Start date 01/03/01 End date 03/31/01 Position District Executive Assistant Amount $7,394.43 Notes View original PDF
Payee Name Maria Del Carmen Sifuentes Start date 01/01/01 End date 01/02/01 Position District Executive Assistant Amount $168.06 Notes View original PDF
Payee Name Tracy Lynn Tallon Start date 02/15/01 End date 03/31/01 Position Employee, Part-time Amount $766.67 Notes View original PDF
Payee Name Cindy Ann Wirz Start date 01/01/01 End date 01/02/01 Position Constituent Services Director Amount $161.11 Notes View original PDF
Payee Name Cindy Ann Wirz Start date 01/03/01 End date 03/31/01 Position Constituent Services Director Amount $7,088.90 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.