Menu Search Account

LegiStorm

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

Former Sen. Harry Reid (D-Nevada)

Retired, Died, Dec. 28, 2021 • Alternate Name: Harry Mason Reid
Displaying salaries for time period: 04/01/11 - 09/30/11
Payee Name Start date End date Position Amount Notes PDF
Payee Name Madison Thanh Sandoval-Lunn Start date 07/21/11 End date 09/30/11 Position Intern Amount $4,666.66 Notes View original PDF
Payee Name Cameron Fox Start date 04/18/11 End date 09/30/11 Position Staff Assistant Amount $14,684.95 Notes View original PDF
Payee Name Luke Gallagher Start date 04/01/11 End date 09/30/11 Position Staff Assistant Amount $18,025.39 Notes View original PDF
Payee Name Cedric K. Utley Start date 04/01/11 End date 09/30/11 Position Staff Assistant Amount $17,840.84 Notes View original PDF
Payee Name Rebecca M. Hayes (Becky) Start date 04/01/11 End date 09/30/11 Position Staff Assistant Amount $17,333.29 Notes View original PDF
Payee Name Ashlyn M. Bilbray Start date 04/01/11 End date 09/30/11 Position Staff Assistant Amount $17,367.90 Notes View original PDF
Payee Name Marcos Alonzo Ibarra Start date 09/14/11 End date 09/30/11 Position Staff Assistant Amount $1,511.10 Notes View original PDF
Payee Name Daniel Griffin Doherty (Griff) Start date 04/01/11 End date 09/30/11 Position Legislative Correspondent Amount $18,499.92 Notes View original PDF
Payee Name Michael S. Esposito (Mike) Start date 04/01/11 End date 09/30/11 Position Regional Representative Amount $21,748.44 Notes View original PDF
Payee Name Melissa A. Varelis Start date 04/01/11 End date 09/30/11 Position Regional Representative Amount $18,875.66 Notes View original PDF
Payee Name Karlee Cathrine Tebbutt Start date 04/01/11 End date 09/30/11 Position Legislative Correspondent Amount $20,084.35 Notes View original PDF
Payee Name Christopher R. Moyer (Chris) Start date 04/01/11 End date 09/30/11 Position Deputy Press Secretary Amount $22,500.00 Notes View original PDF
Payee Name Leslie Mae Lewis Start date 04/01/11 End date 09/30/11 Position Regional Representative Amount $17,707.59 Notes View original PDF
Payee Name Michael R. Cortes-Klein Start date 04/01/11 End date 09/30/11 Position Regional Representative Amount $18,000.00 Notes View original PDF
Payee Name Bridget E. Kelleher Start date 04/01/11 End date 09/30/11 Position Legislative Correspondent Amount $20,108.53 Notes View original PDF
Payee Name Lucas Kirby Ingvoldstad Start date 04/01/11 End date 09/30/11 Position Regional Representative Amount $12,249.95 Notes View original PDF
Payee Name Zachary Petkanas (Zac) Start date 04/01/11 End date 09/30/11 Position State Communications Director Amount $35,312.44 Notes View original PDF
Payee Name Susan B. Lisagor Start date 04/01/11 End date 09/30/11 Position Regional Representative Amount $19,999.92 Notes View original PDF
Payee Name Jessica E.B. Thomsen Start date 04/01/11 End date 09/30/11 Position Deputy Regional Manager Amount $26,087.27 Notes View original PDF
Payee Name Ida Mae Gaines Start date 04/01/11 End date 09/30/11 Position Regional Representative Amount $30,951.48 Notes View original PDF
Payee Name Christina M. Martinez Start date 04/01/11 End date 09/30/11 Position Regional Representative Amount $25,999.92 Notes View original PDF
Payee Name Matthew Q. Tuma (Matt) Start date 04/01/11 End date 09/30/11 Position Regional Representative Amount $21,458.30 Notes View original PDF
Payee Name Sara Ann Moffat Start date 04/01/11 End date 09/30/11 Position Regional Representative Amount $19,999.92 Notes View original PDF
Payee Name Kevin B. Herzik Start date 09/14/11 End date 09/30/11 Position Legislative Correspondent Amount $1,583.35 Notes View original PDF
Payee Name Ryan Saxe Start date 08/01/11 End date 09/30/11 Position Staff Assistant Amount $5,333.32 Notes View original PDF
Payee Name Breyiana G. Moody Start date 09/12/11 End date 09/30/11 Position Intern Amount $633.33 Notes View original PDF
Payee Name Janice K. Miller Start date 04/01/11 End date 09/30/11 Position Regional Representative Amount $29,827.44 Notes View original PDF
Payee Name Mariela N. Hernandez Start date 04/01/11 End date 09/30/11 Position Strategic Outreach Manager Amount $25,999.92 Notes View original PDF
Payee Name Michael A. Vannozzi Start date 04/01/11 End date 09/30/11 Position Regional Representative/Special Projects Manager Amount $28,208.32 Notes View original PDF
Payee Name Charvez Foger Start date 04/01/11 End date 09/30/11 Position Regional Representative Amount $30,951.48 Notes View original PDF
Payee Name Margaret S. Van Hoove (Marge) Start date 04/01/11 End date 09/30/11 Position Executive Assistant Amount $36,070.92 Notes View original PDF
Payee Name Robert L. Sharp (Bob) Start date 04/01/11 End date 09/30/11 Position Regional Representative Amount $21,897.48 Notes View original PDF
Payee Name Yolanda F. Garcia-Banuelos Start date 04/01/11 End date 09/30/11 Position Regional Representative Amount $26,117.40 Notes View original PDF
Payee Name Mary A. Conelly Start date 04/01/11 End date 09/30/11 Position State Director Amount $49,408.44 Notes View original PDF
Payee Name Gavin D. Parke Start date 04/01/11 End date 09/30/11 Position Counsel Amount $48,000.00 Notes View original PDF
Payee Name Kathleen M. Rozner (Katie) Start date 04/01/11 End date 09/30/11 Position State Outreach Coordinator/Legislative Assistant Amount $28,999.92 Notes View original PDF
Payee Name Jamie Lynn Rodriguez Start date 04/01/11 End date 09/30/11 Position Regional Assistant Representative Amount $18,875.00 Notes View original PDF
Payee Name Monika Agnieszka Piotrowska (Aga) Start date 04/01/11 End date 09/30/11 Position Regional Representative Amount $18,000.00 Notes View original PDF
Payee Name Nelson Araujo Start date 04/01/11 End date 09/30/11 Position Regional Representative Amount $19,999.92 Notes View original PDF
Payee Name Devlin N. Daneshforouz Start date 04/01/11 End date 09/30/11 Position Constituent Services Manager Amount $19,999.92 Notes View original PDF
Payee Name Robert D. Elliott (Rob) Start date 04/01/11 End date 09/30/11 Position Regional Director, South Amount $47,499.96 Notes View original PDF
Payee Name María Urbina (Mari) Start date 04/01/11 End date 09/30/11 Position Legislative Correspondence Manager Amount $24,000.00 Notes View original PDF
Payee Name Lauren Bateman Start date 09/26/11 End date 09/30/11 Position Regional Representative Amount $555.55 Notes View original PDF
Payee Name Danielle N. Barrett Start date 04/01/11 End date 09/30/11 Position Legislative Correspondent Amount $20,131.75 Notes View original PDF
Payee Name Mark P. Wetjen Start date 04/01/11 End date 09/15/11 Position Senior Counsel Amount $54,499.96 Notes View original PDF
Payee Name Kristal A. Hansley Start date 04/01/11 End date 09/15/11 Position Program Coordinator Amount $13,599.97 Notes View original PDF
Payee Name Adelle Cruz Jackson Start date 04/01/11 End date 09/15/11 Position Special Assistant to the Executive Assistant Amount $22,916.63 Notes View original PDF
Payee Name Sandra Jauregui Fleming (Sandra Jauregui) Start date 04/01/11 End date 09/11/11 Position Regional Representative Amount $16,099.99 Notes View original PDF
Payee Name Bradley Lipman Start date 06/07/11 End date 08/30/11 Position Intern Amount $2,800.00 Notes View original PDF
Payee Name Victor H. Mercado Start date 04/01/11 End date 08/24/11 Position Regional Representative Amount $16,776.76 Notes View original PDF
Payee Name Chloe L. Bordewich Start date 06/07/11 End date 08/13/11 Position Intern Amount $2,233.33 Notes View original PDF
Payee Name Vaughn R. Bray Start date 04/01/11 End date 07/31/11 Position Scheduling Assistant Amount $24,560.79 Notes View original PDF
Payee Name José Dante Parra Start date 04/01/11 End date 07/27/11 Position Hispanic Media Director Amount $28,186.86 Notes View original PDF
Payee Name Alexander T. McDonough (Alex) Start date 04/01/11 End date 07/27/11 Position Policy Adviser Amount $27,949.97 Notes View original PDF
Payee Name Ryan P. Ramsey Start date 04/01/11 End date 07/16/11 Position Outreach Special Assistant Amount $26,718.93 Notes View original PDF
Payee Name Joseph Shapiro Start date 05/02/11 End date 07/15/11 Position Staff Assistant Amount $6,166.66 Notes View original PDF
Payee Name Luis A. Lopez Start date 04/01/11 End date 05/30/11 Position Intern Amount $2,000.00 Notes View original PDF
Payee Name Meredith Mackenzie Start date 04/01/11 End date 05/16/11 Position State Press Secretary Amount $9,022.28 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.