Menu Search Account

LegiStorm

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

Former Sen. Jeff Sessions (R-Alabama)

Resigned • Alternate Name: Jefferson Beauregard Sessions III
Displaying salaries for time period: 04/01/05 - 09/30/05
Payee Name Start date End date Position Amount Notes PDF
Payee Name Elizabeth R. Albritton Start date 05/16/05 End date 06/10/05 Position Intern Amount $999.99 Notes View original PDF
Payee Name Virginia Speck Amason Start date 04/01/05 End date 09/30/05 Position Caseworker Amount $20,433.00 Notes View original PDF
Payee Name Jennifer A. Ardis Start date 05/16/05 End date 06/10/05 Position Intern Amount $999.99 Notes View original PDF
Payee Name Brooke Jones Bacak Start date 08/15/05 End date 09/30/05 Position Legislative Counsel Amount $5,760.00 Notes View original PDF
Payee Name Wendy Fleming Baig Start date 06/16/05 End date 08/05/05 Position Legislative Counsel Amount $5,905.83 Notes View original PDF
Payee Name Erin B. Bamberg Start date 08/17/05 End date 09/30/05 Position Caseworker Amount $2,745.83 Notes View original PDF
Payee Name Henry A. Barnett Start date 07/11/05 End date 08/05/05 Position Intern Amount $999.98 Notes View original PDF
Payee Name S. Danielle Behler Start date 04/01/05 End date 09/30/05 Position Assistant to the Chief of Staff Amount $20,061.30 Notes View original PDF
Payee Name Amy E. Blankenship Start date 06/16/05 End date 08/15/05 Position No Title Listed Amount $5,905.83 Notes View original PDF
Payee Name Elizabeth R. Bloom Start date 06/13/05 End date 07/08/05 Position Intern Amount $1,039.99 Notes View original PDF
Payee Name Stephen Elliott Boyd Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $23,970.16 Notes View original PDF
Payee Name Mary Beth Lambert Brednich (Mary Beth) Start date 04/01/05 End date 09/30/05 Position Constituent Correspondence Administrator Amount $19,544.43 Notes View original PDF
Payee Name Kathryn M. Brooks Start date 06/13/05 End date 07/08/05 Position Intern Amount $1,039.99 Notes View original PDF
Payee Name Ronald Michael Brumas (Michael) Start date 04/01/05 End date 09/30/05 Position Communications Director Amount $57,814.92 Notes View original PDF
Payee Name Margaret S. Clarke Start date 04/01/05 End date 05/31/05 Position Health Counsel Amount $9,295.45 Notes View original PDF
Payee Name Patrick S. Cooney Start date 05/16/05 End date 06/10/05 Position Intern Amount $972.21 Notes View original PDF
Payee Name Edward T. Corrigan (Ed) Start date 04/01/05 End date 09/30/05 Position Executive Director Amount $8,811.72 Notes View original PDF
Payee Name Jane E. Crockett Start date 06/13/05 End date 07/08/05 Position Intern Amount $1,039.99 Notes View original PDF
Payee Name Charlotte Montiel Davis Start date 04/01/05 End date 09/30/05 Position Policy Assistant Amount $5,592.96 Notes View original PDF
Payee Name Catherine Lindsay Davis (Lindsay) Start date 04/01/05 End date 09/30/05 Position Field Representative Amount $24,999.96 Notes View original PDF
Payee Name Valerie J. Day Start date 04/01/05 End date 09/30/05 Position Field Representative Amount $24,797.96 Notes View original PDF
Payee Name Rick A. Dearborn Start date 04/01/05 End date 09/30/05 Position Chief of Staff Amount $72,499.92 Notes View original PDF
Payee Name Thomas A. DeHaven (Tad) Start date 05/09/05 End date 08/26/05 Position Legislative Assistant Amount $13,499.98 Notes View original PDF
Payee Name Matthew F. Drummond Start date 05/16/05 End date 06/10/05 Position Intern Amount $999.99 Notes View original PDF
Payee Name Avis DuBose Start date 04/01/05 End date 09/30/05 Position Administrative Manager Amount $39,323.48 Notes View original PDF
Payee Name Stephanie Smith Emrich Start date 07/18/05 End date 09/30/05 Position Caseworker Amount $5,888.81 Notes View original PDF
Payee Name Edward R. Ford III Start date 09/15/05 End date 09/30/05 Position Staff Assistant Amount $1,041.66 Notes View original PDF
Payee Name Elizabeth P. Formby Start date 04/01/05 End date 08/02/05 Position Legislative Assistant Amount $19,971.47 Notes View original PDF
Payee Name Archibald Galloway II (Arch) Start date 04/01/05 End date 09/30/05 Position Senior Adviser, Defense Policy Amount $70,985.54 Notes View original PDF
Payee Name Julia P. Goyer Start date 06/13/05 End date 07/08/05 Position Intern Amount $1,039.99 Notes View original PDF
Payee Name Miles E.M.J. Gresham Start date 05/16/05 End date 06/26/05 Position Intern Amount $4,441.66 Notes View original PDF
Payee Name Margaret Villar Hanrahan (Peggi) Start date 04/01/05 End date 09/30/05 Position Executive Assistant Amount $49,277.40 Notes View original PDF
Payee Name Alan R. Hanson Start date 04/01/05 End date 09/30/05 Position Legislative Director Amount $60,833.26 Notes View original PDF
Payee Name Meagan Myers Hanson Start date 07/11/05 End date 08/05/05 Position Intern Amount $999.98 Notes View original PDF
Payee Name Margaret A. Harrell (Maggie) Start date 06/27/05 End date 08/07/05 Position Intern Amount $4,441.66 Notes View original PDF
Payee Name David Harrison Hawke Start date 06/13/05 End date 07/03/05 Position Intern Amount $1,039.99 Notes View original PDF
Payee Name Cynthia Barnes Hayden (Cindy) Start date 06/23/05 End date 09/30/05 Position Deputy Chief Counsel Amount $26,138.84 Notes View original PDF
Payee Name Bradley Flynn Hayes Start date 08/08/05 End date 09/30/05 Position Legislative Counsel Amount $6,624.99 Notes View original PDF
Payee Name Heather L. Henderson Start date 05/16/05 End date 06/10/05 Position Intern Amount $999.99 Notes View original PDF
Payee Name Melissa L. Howell Start date 05/16/05 End date 06/10/05 Position Intern Amount $999.99 Notes View original PDF
Payee Name Stormie Jean Janzen Start date 04/01/05 End date 09/30/05 Position Field Representative Amount $33,219.40 Notes View original PDF
Payee Name Joel P. Jaqubino Start date 05/16/05 End date 06/28/05 Position Intern Amount $4,441.66 Notes View original PDF
Payee Name Jeremy Chad Johnson Start date 04/01/05 End date 07/31/05 Position Systems Administrator Amount $6,534.08 Notes View original PDF
Payee Name Mary Susan Jones Start date 04/01/05 End date 09/30/05 Position Legislative Aide Amount $16,902.33 Notes View original PDF
Payee Name Kari A. Kant Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $15,138.94 Notes View original PDF
Payee Name Anne E. Kettig Start date 06/13/05 End date 07/08/05 Position Intern Amount $1,039.99 Notes View original PDF
Payee Name Lee A. Koblas Start date 07/11/05 End date 08/05/05 Position Intern Amount $999.98 Notes View original PDF
Payee Name Robert Wesley La Branche Start date 07/11/05 End date 08/05/05 Position Intern Amount $999.98 Notes View original PDF
Payee Name Joseph L. Linder Start date 04/01/05 End date 04/01/05 Position Law Enforcement Liaison Amount $83.82 Notes View original PDF
Payee Name James B. Mathews Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $14,132.80 Notes View original PDF
Payee Name Michael K. Maynard Start date 05/15/05 End date 06/10/05 Position Intern Amount $999.99 Notes View original PDF
Payee Name Shannon D. McClure Start date 04/01/05 End date 07/14/05 Position Caseworker Amount $10,111.08 Notes View original PDF
Payee Name Shanderla Dionne McMillian (Shan) Start date 04/01/05 End date 09/30/05 Position Caseworker Amount $17,127.43 Notes View original PDF
Payee Name Cecelia Kervin Meeks Start date 04/01/05 End date 09/30/05 Position Field Representative Amount $28,778.92 Notes View original PDF
Payee Name Lisa M. Montgomery Start date 04/01/05 End date 09/30/05 Position Field Representative Amount $29,882.44 Notes View original PDF
Payee Name Andrew Tyler Newton (Andy) Start date 07/11/05 End date 08/05/05 Position Intern Amount $999.98 Notes View original PDF
Payee Name Leroy D. Nix Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $16,022.83 Notes View original PDF
Payee Name Patrick K. Philippi Start date 07/11/05 End date 08/05/05 Position Intern Amount $999.98 Notes View original PDF
Payee Name Mark R. Richards Start date 08/05/05 End date 09/30/05 Position Systems Administrator Amount $7,655.53 Notes View original PDF
Payee Name Ryan Patrick Robichaux Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $17,734.29 Notes View original PDF
Payee Name William David Smith Jr. Start date 07/01/05 End date 09/30/05 Position Chief Counsel Amount $32,008.82 Notes View original PDF
Payee Name Charles Hughes Spurlock Jr. (Chuck) Start date 04/01/05 End date 09/30/05 Position State Director Amount $57,224.00 Notes View original PDF
Payee Name David F. Steele Jr. Start date 05/16/05 End date 06/10/05 Position Intern Amount $999.99 Notes View original PDF
Payee Name Joshua C. Stemle Start date 06/13/05 End date 07/08/05 Position Intern Amount $1,039.99 Notes View original PDF
Payee Name Elizabeth Roby Stillwell (Liz) Start date 07/25/05 End date 09/30/05 Position Legislative Assistant Amount $8,250.00 Notes View original PDF
Payee Name Simon H. Stokes Start date 06/13/05 End date 07/08/05 Position Intern Amount $1,039.99 Notes View original PDF
Payee Name L. Leanne Thornton Start date 06/13/05 End date 07/08/05 Position Intern Amount $1,039.99 Notes View original PDF
Payee Name Michelle Johnson Tims Start date 04/01/05 End date 09/30/05 Position Grants Director/Projects Director Amount $25,853.40 Notes View original PDF
Payee Name Jessica Varnon Start date 06/27/05 End date 08/07/05 Position Intern Amount $4,441.66 Notes View original PDF
Payee Name Nancy W. Wall Start date 04/01/05 End date 09/30/05 Position Deputy Press Secretary Amount $19,810.72 Notes View original PDF
Payee Name Zandra Boswell Wilson Start date 04/01/05 End date 09/30/05 Position Caseworker Amount $19,718.58 Notes View original PDF
Payee Name Brandon J. Wooten Start date 07/11/05 End date 08/05/05 Position Intern Amount $999.98 Notes View original PDF
Payee Name Lea G. Yerby Start date 08/30/05 End date 09/30/05 Position Health Policy Fellow Amount $4,133.33 Notes View original PDF
Payee Name Kirk M. Zauderer Start date 05/15/05 End date 06/10/05 Position Intern Amount $999.99 Notes View original PDF
Payee Name Heather Sawyer Zempel Start date 04/01/05 End date 04/29/05 Position Legislative Assistant Amount $6,872.72 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.