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: 10/01/05 - 03/31/06
Payee Name Start date End date Position Amount Notes PDF
Payee Name Nathan B. Ackerman Start date 01/27/06 End date 01/28/06 Position Producer Amount $485.73 Notes View original PDF
Payee Name Gabriel Adler Start date 01/27/06 End date 01/28/06 Position Policy Adviser Amount $287.33 Notes View original PDF
Payee Name Lowell W. Archer Start date 10/01/05 End date 03/31/06 Position Staff Assistant Amount $16,783.98 Notes View original PDF
Payee Name Timothy C. Ball Start date 01/27/06 End date 01/28/06 Position Systems Director/Development Director Amount $390.77 Notes View original PDF
Payee Name Kathryn C. Bennett Start date 10/01/05 End date 03/31/06 Position Correspondence Manager Amount $20,343.96 Notes View original PDF
Payee Name Max A. Berkley Start date 10/01/05 End date 03/31/06 Position Staff Assistant Amount $13,486.20 Notes View original PDF
Payee Name Isaac Blake (Ike) Start date 01/27/06 End date 01/28/06 Position Editor Amount $570.97 Notes View original PDF
Payee Name Nathan R. Blumenthal Start date 10/01/05 End date 03/31/06 Position Front Office Manager Amount $19,717.49 Notes View original PDF
Payee Name Heather N. Branagan Start date 12/15/05 End date 12/15/05 Position No Title Listed Amount $142.50 Notes View original PDF
Payee Name Thomas R. Brede (Tom) Start date 01/16/06 End date 01/28/06 Position Press Aide Amount $1,232.68 Notes View original PDF
Payee Name Julie Y. Chon Start date 01/27/06 End date 01/28/06 Position Economic Policy Adviser Amount $316.06 Notes View original PDF
Payee Name Mary A. Conelly Start date 10/01/05 End date 03/31/06 Position State Director Amount $43,234.68 Notes View original PDF
Payee Name Douglas H. Connolly (Doug) Start date 01/27/06 End date 01/28/06 Position Publications Director Amount $441.03 Notes View original PDF
Payee Name Thomas Charles Cooper (Chuck) Start date 01/27/06 End date 01/28/06 Position Staff Director Amount $637.70 Notes View original PDF
Payee Name Kathryn A. Copeland Start date 01/27/06 End date 01/28/06 Position Assistant to the Staff Director Amount $166.65 Notes View original PDF
Payee Name Jessica Daniels Start date 10/01/05 End date 03/31/06 Position National Security Research Aide Amount $16,783.98 Notes View original PDF
Payee Name Sabrina De Santiago y Figueroa (Sabrina De Santiago) Start date 01/27/06 End date 01/28/06 Position Associate Director Amount $293.08 Notes View original PDF
Payee Name Andrew J. Diss Start date 03/07/06 End date 03/31/06 Position Staff Assistant Amount $1,733.32 Notes View original PDF
Payee Name Erin S. Eagan Start date 10/01/05 End date 03/31/06 Position Executive Assistant to the Chief of Staff Amount $22,261.98 Notes View original PDF
Payee Name Arsenio C. Escudero Start date 10/01/05 End date 03/31/06 Position Regional Representative Amount $18,309.72 Notes View original PDF
Payee Name Michael S. Esposito (Mike) Start date 10/01/05 End date 03/31/06 Position Regional Representative Amount $18,292.92 Notes View original PDF
Payee Name Laura L. Fenimore Start date 01/27/06 End date 01/28/06 Position Researcher Amount $229.86 Notes View original PDF
Payee Name Richard D. Ferguson Start date 03/13/06 End date 03/24/06 Position Staff Assistant Amount $1,666.65 Notes View original PDF
Payee Name Clare R. Flood Start date 01/27/06 End date 01/28/06 Position Chief Photographer Amount $368.92 Notes View original PDF
Payee Name Charvez Foger Start date 10/01/05 End date 03/31/06 Position Veterans Outreach Director, Southern Nevada Amount $27,083.94 Notes View original PDF
Payee Name Mary Helen Fuller Start date 01/27/06 End date 01/28/06 Position Administrator Amount $405.27 Notes View original PDF
Payee Name Timothy J. Gaffaney (Tim) Start date 01/27/06 End date 01/28/06 Position Research Director Amount $309.92 Notes View original PDF
Payee Name Ida Mae Gaines Start date 10/01/05 End date 03/31/06 Position Regional Representative Amount $21,923.22 Notes View original PDF
Payee Name Yolanda F. Garcia-Banuelos Start date 10/01/05 End date 03/31/06 Position Regional Representative Amount $22,853.46 Notes View original PDF
Payee Name Corey F. Gilmore Start date 01/27/06 End date 01/28/06 Position Technical Adviser Amount $138.88 Notes View original PDF
Payee Name Nicholas S. Glorioso Start date 01/27/06 End date 01/28/06 Position No Title Listed Amount $66.66 Notes View original PDF
Payee Name Samuel G. Goodstein (Sam) Start date 01/27/06 End date 01/28/06 Position Policy Adviser Amount $272.96 Notes View original PDF
Payee Name Randy A. Gray Start date 03/31/06 End date 03/31/06 Position No Title Listed Amount $259.56 Notes View original PDF
Payee Name John L. Griffiths Start date 01/27/06 End date 01/28/06 Position Systems Administrator Amount $287.33 Notes View original PDF
Payee Name Maria E. Guenaga Start date 01/18/06 End date 03/31/06 Position Extern Amount $2,433.33 Notes View original PDF
Payee Name Tessa M. Hafen (Tess) Start date 10/01/05 End date 01/20/06 Position Press Secretary Amount $36,376.81 Notes View original PDF
Payee Name Toby W. Hayman Start date 01/27/06 End date 01/28/06 Position Video Editor Amount $131.12 Notes View original PDF
Payee Name Robert T. Herbert (Bob) Start date 10/01/05 End date 03/31/06 Position Senior Policy Adviser Amount $45,774.00 Notes View original PDF
Payee Name Mariela N. Hernandez Start date 10/01/05 End date 03/31/06 Position Staff Assistant Amount $14,709.97 Notes View original PDF
Payee Name Brian J. Hickey Start date 01/27/06 End date 01/28/06 Position Policy Adviser Amount $405.27 Notes View original PDF
Payee Name Neal Leigh Higgins Start date 01/27/06 End date 01/28/06 Position Counsel Amount $430.99 Notes View original PDF
Payee Name Jordan F. Higgins Start date 01/27/06 End date 01/28/06 Position Creative Director Amount $373.53 Notes View original PDF
Payee Name George F. Holman Start date 10/01/05 End date 03/31/06 Position Legislative Correspondent Amount $14,410.03 Notes View original PDF
Payee Name Brian M. Jones Start date 01/27/06 End date 01/28/06 Position Videographer Amount $380.24 Notes View original PDF
Payee Name Kevin P. Kelleher Start date 01/27/06 End date 01/28/06 Position Videographer Amount $418.39 Notes View original PDF
Payee Name Sharon E. Kelly Start date 01/27/06 End date 01/28/06 Position Research Director Amount $333.30 Notes View original PDF
Payee Name Ruben J. Kihuen Start date 10/01/05 End date 02/17/06 Position Regional Representative Amount $14,824.31 Notes View original PDF
Payee Name Rebecca M. Kirszner Start date 01/27/06 End date 01/28/06 Position Communications Director Amount $517.19 Notes View original PDF
Payee Name Neil Gregory Kornze Start date 10/01/05 End date 03/31/06 Position Legislative Assistant Amount $25,429.98 Notes View original PDF
Payee Name Rebecca Lambe Jolley Start date 10/01/05 End date 03/31/06 Position Regional Director, Southern Nevada Amount $45,774.00 Notes View original PDF
Payee Name Liane A. Lee Start date 10/01/05 End date 03/31/06 Position Regional Representative Amount $17,625.66 Notes View original PDF
Payee Name Samuel L. Lieberman Start date 10/01/05 End date 03/31/06 Position Staff Assistant Amount $1,170.96 Notes View original PDF
Payee Name Susan B. Lisagor Start date 10/01/05 End date 03/31/06 Position Regional Representative Amount $14,240.94 Notes View original PDF
Payee Name Jennifer M. López Start date 10/01/05 End date 03/31/06 Position State Deputy Press Secretary Amount $15,258.00 Notes View original PDF
Payee Name Jessica A. MacLeman Start date 01/27/06 End date 01/28/06 Position Special Assistant Amount $201.13 Notes View original PDF
Payee Name Christina M. Martinez Start date 10/01/05 End date 03/31/06 Position Regional Representative Amount $19,471.68 Notes View original PDF
Payee Name Alexander T. McDonough (Alex) Start date 01/17/06 End date 03/31/06 Position Legislative Correspondent Amount $5,560.58 Notes View original PDF
Payee Name Janice K. Miller Start date 10/01/05 End date 03/31/06 Position Regional Representative Amount $26,099.94 Notes View original PDF
Payee Name Cynthia P. Miller Start date 02/21/06 End date 03/17/06 Position Staff Assistant Amount $6,537.77 Notes View original PDF
Payee Name Michael Million Start date 01/27/06 End date 01/28/06 Position Editor Amount $112.04 Notes View original PDF
Payee Name Sara K. Mills Start date 10/01/05 End date 03/31/06 Position Policy Adviser Amount $22,887.00 Notes View original PDF
Payee Name Andrea L. Minkow Start date 01/27/06 End date 01/28/06 Position Associate Director Amount $296.93 Notes View original PDF
Payee Name Michael J. Mozden (Mike) Start date 01/27/06 End date 01/28/06 Position Record Vote Analyst Amount $303.95 Notes View original PDF
Payee Name Jerome T. Murray Start date 01/27/06 End date 01/28/06 Position Associate Director Amount $327.55 Notes View original PDF
Payee Name Stacey M. Novelli Start date 10/01/05 End date 03/31/06 Position Legislative Correspondent Amount $16,473.82 Notes View original PDF
Payee Name Katherine Oh (Kate) Start date 10/01/05 End date 03/31/06 Position Legislative Aide Amount $16,079.90 Notes View original PDF
Payee Name Michael R. Ortiz Start date 02/28/06 End date 02/28/06 Position No Title Listed Amount $178.13 Notes View original PDF
Payee Name Gavin D. Parke Start date 10/01/05 End date 03/31/06 Position Extern Amount $9,154.96 Notes View original PDF
Payee Name Maria Luisa Parra-Sandoval Start date 02/15/06 End date 03/31/06 Position Press Intern Amount $1,533.33 Notes View original PDF
Payee Name Liceu S. Pereira Start date 01/17/06 End date 03/31/06 Position Extern Amount $2,466.66 Notes View original PDF
Payee Name Lisa Pettibone Start date 01/27/06 End date 01/28/06 Position Graphic Design Specialist Amount $218.37 Notes View original PDF
Payee Name Jacques R. Purvis Start date 12/15/05 End date 12/15/05 Position No Title Listed Amount $112.50 Notes View original PDF
Payee Name Shannon C. Raborn Start date 10/01/05 End date 03/31/06 Position Regional Deputy Director, Southern Nevada Amount $30,123.62 Notes View original PDF
Payee Name Fabiola E. Rodríguez-Ciampoli (Fabi) Start date 01/27/06 End date 01/28/06 Position Hispanic Media Director Amount $430.99 Notes View original PDF
Payee Name Kathleen M. Rozner (Katie) Start date 10/01/05 End date 03/31/06 Position Regional Representative Amount $18,309.72 Notes View original PDF
Payee Name Kimberly A. Rymsha (Kim) Start date 01/27/06 End date 01/28/06 Position Press Assistant Amount $172.39 Notes View original PDF
Payee Name June E. Schmidt Start date 10/01/05 End date 03/31/06 Position Regional Assistant Manager Amount $32,119.20 Notes View original PDF
Payee Name Ian F. Shifrin Start date 01/27/06 End date 01/28/06 Position Radio Technician Amount $201.13 Notes View original PDF
Payee Name Steven M. Sidorek (Steve) Start date 02/27/06 End date 03/31/06 Position Legislative Correspondent Amount $2,470.47 Notes View original PDF
Payee Name Richard N. Singer (Rick) Start date 01/27/06 End date 01/28/06 Position Chief Engineer Amount $522.94 Notes View original PDF
Payee Name Dana E. Singiser Start date 01/27/06 End date 01/28/06 Position Steering and Coordination Staff Director Amount $625.79 Notes View original PDF
Payee Name Ethan P. Sommer Start date 03/06/06 End date 03/31/06 Position Staff Assistant Amount $1,805.54 Notes View original PDF
Payee Name Douglas L. Steiger (Doug) Start date 01/27/06 End date 01/28/06 Position Policy Adviser Amount $430.99 Notes View original PDF
Payee Name Sharyn B. Stein Start date 10/01/05 End date 03/31/06 Position State Press Secretary, Acting Amount $30,516.00 Notes View original PDF
Payee Name Jonathan N. Steinberg (Jon) Start date 01/27/06 End date 01/28/06 Position Deputy Communications Director/Policy Aide Amount $287.33 Notes View original PDF
Payee Name Kristy-Lynn Skupa Sternhell Start date 10/01/05 End date 03/31/06 Position Legislative Counsel Amount $30,516.00 Notes View original PDF
Payee Name Kerry L. Sullivan Start date 01/27/06 End date 01/28/06 Position Editor, Part-time Amount $86.19 Notes View original PDF
Payee Name Anita Sullivan Start date 10/01/05 End date 03/31/06 Position Regional Representative Amount $19,456.97 Notes View original PDF
Payee Name Theresa E. Taylor (Terri) Start date 01/27/06 End date 01/28/06 Position Special Assistant Amount $274.15 Notes View original PDF
Payee Name Jason M. Unger Start date 10/01/05 End date 03/31/06 Position Legislative Assistant Amount $19,266.98 Notes View original PDF
Payee Name Jeremy J. Van Ess Start date 01/27/06 End date 01/28/06 Position Deputy Communications Director/Speechwriter Amount $316.06 Notes View original PDF
Payee Name Margaret S. Van Hoove (Marge) Start date 10/01/05 End date 03/31/06 Position Executive Assistant Amount $31,563.72 Notes View original PDF
Payee Name Rosalie B. Vlach Start date 10/01/05 End date 03/31/06 Position Staff Assistant Amount $18,176.46 Notes View original PDF
Payee Name Mark P. Wetjen Start date 10/01/05 End date 03/31/06 Position Legislative Counsel Amount $38,145.00 Notes View original PDF
Payee Name Marcus A. White Start date 10/01/05 End date 03/31/06 Position Regional Representative Amount $20,852.70 Notes View original PDF
Payee Name Kristine Willie Start date 01/09/06 End date 03/31/06 Position Staff Assistant Amount $6,053.45 Notes View original PDF
Payee Name Pamela J. Yates (Pam) Start date 10/01/05 End date 03/31/06 Position Systems Administrator Amount $20,343.96 Notes View original PDF
Payee Name Zachary D. Zaragoza (Zach) Start date 02/21/06 End date 03/31/06 Position Staff Assistant Amount $2,888.87 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.