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: 10/01/11 - 03/31/12
Payee Name Start date End date Position Amount Notes PDF
Payee Name Nelson Araujo Start date 10/01/11 End date 12/31/11 Position Regional Representative Amount $11,555.51 Notes View original PDF
Payee Name Danielle N. Barrett Start date 10/01/11 End date 12/11/11 Position Legislative Correspondent Amount $11,068.97 Notes View original PDF
Payee Name Lauren Bateman Start date 10/01/11 End date 03/31/12 Position Regional Representative Amount $20,120.75 Notes View original PDF
Payee Name Ashlyn M. Bilbray Start date 10/01/11 End date 11/20/11 Position Staff Assistant Amount $5,023.90 Notes View original PDF
Payee Name Devron N. Brown Start date 01/09/12 End date 03/31/12 Position Staff Assistant Amount $7,108.79 Notes View original PDF
Payee Name Mary A. Conelly Start date 10/01/11 End date 03/31/12 Position State Director Amount $49,408.44 Notes View original PDF
Payee Name Michael R. Cortes-Klein Start date 10/01/11 End date 03/31/12 Position Regional Representative Amount $18,000.00 Notes View original PDF
Payee Name Devlin N. Daneshforouz Start date 10/01/11 End date 03/31/12 Position Constituent Services Manager Amount $19,999.92 Notes View original PDF
Payee Name Daniel Griffin Doherty (Griff) Start date 10/01/11 End date 03/31/12 Position Legislative Correspondent Amount $18,499.92 Notes View original PDF
Payee Name Carrie Markey Dove Start date 01/11/12 End date 03/31/12 Position Mailroom Coordinator Amount $11,366.18 Notes View original PDF
Payee Name Robert D. Elliott (Rob) Start date 10/01/11 End date 03/31/12 Position Regional Director, South Amount $47,499.96 Notes View original PDF
Payee Name Michael S. Esposito (Mike) Start date 10/01/11 End date 03/31/12 Position Regional Representative Amount $21,748.44 Notes View original PDF
Payee Name Charvez Foger Start date 10/01/11 End date 03/31/12 Position Homeland Security and Law Enforcement Director, Southern Nevada Amount $30,951.48 Notes View original PDF
Payee Name Cameron Fox Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $17,074.94 Notes View original PDF
Payee Name Ida Mae Gaines Start date 10/01/11 End date 03/31/12 Position Regional Representative Amount $30,951.48 Notes View original PDF
Payee Name Luke Gallagher Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $16,328.71 Notes View original PDF
Payee Name Yolanda F. Garcia-Banuelos Start date 10/01/11 End date 03/31/12 Position Regional Representative Amount $26,117.40 Notes View original PDF
Payee Name Dalton Griffith Start date 01/23/12 End date 03/31/12 Position Intern Amount $2,266.66 Notes View original PDF
Payee Name Rebecca M. Hayes (Becky) Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $16,697.94 Notes View original PDF
Payee Name Mariela N. Hernandez Start date 10/01/11 End date 12/04/11 Position Strategic Outreach Manager Amount $11,266.57 Notes View original PDF
Payee Name Kevin B. Herzik Start date 10/01/11 End date 03/31/12 Position Legislative Correspondent Amount $18,382.71 Notes View original PDF
Payee Name Jonathan Housley Start date 10/07/11 End date 02/29/12 Position Assistant Systems Administrator Amount $5,758.33 Notes View original PDF
Payee Name Marcos Alonzo Ibarra Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $15,999.96 Notes View original PDF
Payee Name Lucas Kirby Ingvoldstad Start date 10/01/11 End date 03/31/12 Position Regional Representative Amount $17,499.96 Notes View original PDF
Payee Name Adelle Cruz Jackson Start date 03/12/12 End date 03/31/12 Position Special Assistant to the Executive Assistant Amount $3,694.43 Notes View original PDF
Payee Name Sandra Jauregui Fleming (Sandra Jauregui) Start date 01/03/12 End date 03/31/12 Position Foreclosure Mitigation Specialist Amount $10,511.07 Notes View original PDF
Payee Name Bridget E. Kelleher Start date 10/01/11 End date 03/31/12 Position Legislative Correspondent Amount $18,010.23 Notes View original PDF
Payee Name Leslie Mae Lewis Start date 10/01/11 End date 03/31/12 Position Regional Representative Amount $18,000.00 Notes View original PDF
Payee Name Susan B. Lisagor Start date 10/01/11 End date 03/31/12 Position Regional Representative Amount $19,999.92 Notes View original PDF
Payee Name Christina M. Martinez Start date 10/01/11 End date 03/31/12 Position Regional Representative Amount $25,999.92 Notes View original PDF
Payee Name Matthew C.J. McKnight (Matt) Start date 01/03/12 End date 03/31/12 Position Strategic Outreach Coordinator Amount $10,999.99 Notes View original PDF
Payee Name Janice K. Miller Start date 10/01/11 End date 03/31/12 Position Regional Representative Amount $29,827.44 Notes View original PDF
Payee Name Christina I. Miranda Start date 03/22/12 End date 03/31/12 Position Staff Assistant Amount $799.99 Notes View original PDF
Payee Name Sara Ann Moffat Start date 10/01/11 End date 03/31/12 Position Regional Representative Amount $19,999.92 Notes View original PDF
Payee Name Breyiana G. Moody Start date 10/01/11 End date 03/31/12 Position Intern Amount $6,000.00 Notes View original PDF
Payee Name Christopher R. Moyer (Chris) Start date 10/01/11 End date 03/31/12 Position Deputy Press Secretary Amount $22,902.75 Notes View original PDF
Payee Name Kristen D. Orthman Start date 11/02/11 End date 03/31/12 Position State Communications Director Amount $27,361.05 Notes View original PDF
Payee Name Gavin D. Parke Start date 10/01/11 End date 03/31/12 Position Counsel/Policy Adviser Amount $51,750.00 Notes View original PDF
Payee Name Zachary Petkanas (Zac) Start date 10/01/11 End date 12/04/11 Position State Communications Director Amount $19,499.99 Notes View original PDF
Payee Name Monika Agnieszka Piotrowska (Aga) Start date 10/01/11 End date 03/31/12 Position Regional Representative Amount $18,000.00 Notes View original PDF
Payee Name Jamie Lynn Rodriguez Start date 10/01/11 End date 03/31/12 Position Regional Representative Amount $19,500.00 Notes View original PDF
Payee Name Kathleen M. Rozner (Katie) Start date 10/01/11 End date 03/31/12 Position State Outreach Coordinator/Legislative Assistant Amount $29,447.92 Notes View original PDF
Payee Name Madison Thanh Sandoval-Lunn Start date 10/01/11 End date 12/15/11 Position Intern Amount $5,000.00 Notes View original PDF
Payee Name Ryan Saxe Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $16,092.24 Notes View original PDF
Payee Name Robert L. Sharp (Bob) Start date 10/01/11 End date 03/31/12 Position Regional Representative Amount $21,897.48 Notes View original PDF
Payee Name David A. Silverstein Start date 12/19/11 End date 03/31/12 Position State Press Secretary Amount $14,166.64 Notes View original PDF
Payee Name Karlee Cathrine Tebbutt Start date 10/01/11 End date 03/31/12 Position Legislative Correspondent Amount $18,951.62 Notes View original PDF
Payee Name Jessica E.B. Thomsen Start date 10/01/11 End date 03/31/12 Position Deputy Regional Manager Amount $26,503.92 Notes View original PDF
Payee Name Matthew Q. Tuma (Matt) Start date 10/01/11 End date 03/31/12 Position Regional Representative Amount $22,500.00 Notes View original PDF
Payee Name María Urbina (Mari) Start date 10/01/11 End date 03/31/12 Position Legislative Correspondence Manager Amount $24,000.00 Notes View original PDF
Payee Name Cedric K. Utley Start date 10/01/11 End date 11/20/11 Position Staff Assistant Amount $4,823.05 Notes View original PDF
Payee Name Margaret S. Van Hoove (Marge) Start date 10/01/11 End date 03/31/12 Position Executive Assistant Amount $36,070.92 Notes View original PDF
Payee Name Michael A. Vannozzi Start date 10/01/11 End date 03/31/12 Position Regional Representative/Special Projects Manager Amount $25,166.64 Notes View original PDF
Payee Name Melissa A. Varelis Start date 10/01/11 End date 03/31/12 Position Regional Representative Amount $21,499.92 Notes View original PDF
Payee Name Laura J. Zapata Start date 12/05/11 End date 03/31/12 Position Legislative Correspondent Amount $11,571.05 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.