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: 04/01/01 - 09/30/01
Payee Name Start date End date Position Amount Notes PDF
Payee Name Virginia Speck Amason Start date 04/01/01 End date 09/30/01 Position Caseworker Amount $15,226.64 Notes View original PDF
Payee Name Sarah H. Baggett Start date 07/09/01 End date 08/03/01 Position Intern Amount $972.21 Notes View original PDF
Payee Name Harvey L. Barnett III Start date 06/13/01 End date 07/08/01 Position Intern Amount $1,011.09 Notes View original PDF
Payee Name Courtney C. Barnett Start date 07/09/01 End date 08/03/01 Position Intern Amount $972.21 Notes View original PDF
Payee Name Chris V. Beeker III Start date 06/11/01 End date 07/06/01 Position Intern Amount $1,011.10 Notes View original PDF
Payee Name Ian M. Berry Start date 07/20/01 End date 08/02/01 Position Counsel Amount $1,349.53 Notes View original PDF
Payee Name Nancy Briani Start date 04/01/01 End date 06/15/01 Position Office Manager Amount $22,778.18 Notes View original PDF
Payee Name Mary Alice Browning (Mary Alice) Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $17,791.61 Notes View original PDF
Payee Name Ronald Michael Brumas (Michael) Start date 04/01/01 End date 09/30/01 Position Press Secretary Amount $43,624.94 Notes View original PDF
Payee Name Sara Elizabeth Finney Burnham Start date 04/01/01 End date 06/01/01 Position Staff Assistant Amount $4,326.23 Notes View original PDF
Payee Name Melanie Everett Cannon Start date 04/01/01 End date 04/30/01 Position Staff Assistant Amount $2,164.46 Notes View original PDF
Payee Name Michael A. Ching Start date 07/09/01 End date 08/03/01 Position Intern Amount $972.21 Notes View original PDF
Payee Name Angela M. Colvert Start date 04/01/01 End date 09/30/01 Position Field Representative Amount $24,049.92 Notes View original PDF
Payee Name Bryan E. Comer Start date 05/15/01 End date 06/09/01 Position Intern Amount $972.20 Notes View original PDF
Payee Name Michael J. Davis II Start date 04/01/01 End date 09/30/01 Position Field Representative Amount $22,499.96 Notes View original PDF
Payee Name Valerie J. Day Start date 04/01/01 End date 09/30/01 Position Caseworker Amount $17,465.80 Notes View original PDF
Payee Name Rick A. Dearborn Start date 04/01/01 End date 09/30/01 Position Legislative Director Amount $61,500.00 Notes View original PDF
Payee Name David Armand DeKeyser (Armand) Start date 04/01/01 End date 09/30/01 Position Chief of Staff Amount $66,287.43 Notes View original PDF
Payee Name John Watson Donald III (Watson) Start date 07/18/01 End date 09/30/01 Position Legislative Correspondent Amount $5,429.24 Notes View original PDF
Payee Name William Scott Douglass (Scott) Start date 04/01/01 End date 07/20/01 Position Legislative Correspondent Amount $9,258.37 Notes View original PDF
Payee Name Avis DuBose Start date 04/01/01 End date 09/30/01 Position Correspondence Manager Amount $22,887.89 Notes View original PDF
Payee Name Katherine G. Flowers Start date 06/11/01 End date 07/06/01 Position Intern Amount $1,011.10 Notes View original PDF
Payee Name Elizabeth P. Formby Start date 07/23/01 End date 09/30/01 Position Legislative Correspondent Amount $4,689.12 Notes View original PDF
Payee Name Joshua K. Fowles Start date 05/18/01 End date 06/26/01 Position Legal Intern Amount $3,943.30 Notes View original PDF
Payee Name Archibald Galloway II (Arch) Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $45,499.92 Notes View original PDF
Payee Name Gerald S. Gilligan Start date 04/01/01 End date 09/15/01 Position Legislative Assistant Amount $23,833.26 Notes View original PDF
Payee Name Frances S. Goodrich Start date 09/04/01 End date 09/30/01 Position Staff Assistant Amount $1,649.98 Notes View original PDF
Payee Name Drew S. Gottlieb Start date 05/15/01 End date 06/09/01 Position Intern Amount $972.20 Notes View original PDF
Payee Name Edgar R. Haden (Ed) Start date 07/20/01 End date 08/15/01 Position General Counsel Amount $9,822.20 Notes View original PDF
Payee Name Margaret Villar Hanrahan (Peggi) Start date 04/01/01 End date 09/30/01 Position Executive Assistant Amount $36,249.96 Notes View original PDF
Payee Name Bradley M. Harris Start date 07/20/01 End date 08/17/01 Position Legislative Counsel Amount $2,906.69 Notes View original PDF
Payee Name Alysonne O. Hatfield Start date 06/25/01 End date 08/15/01 Position Legal Intern Amount $5,156.64 Notes View original PDF
Payee Name Kate C. Hegel Start date 07/09/01 End date 08/03/01 Position Intern Amount $972.21 Notes View original PDF
Payee Name Brent W. Herrin Start date 08/14/01 End date 08/15/01 Position Counsel Amount $216.66 Notes View original PDF
Payee Name Stormie Jean Janzen Start date 04/01/01 End date 09/30/01 Position Field Representative Amount $21,999.96 Notes View original PDF
Payee Name Jennifer L. Johnson Start date 07/09/01 End date 08/03/01 Position Intern Amount $972.21 Notes View original PDF
Payee Name John Michael Kennedy Start date 04/01/01 End date 09/30/01 Position State Director Amount $37,500.00 Notes View original PDF
Payee Name Mary Pat Lawrence (Mary Pat) Start date 04/01/01 End date 04/01/01 Position Legislative Counsel Amount $89.16 Notes View original PDF
Payee Name Clay S. Leak Start date 07/09/01 End date 08/03/01 Position Intern Amount $972.21 Notes View original PDF
Payee Name Anthony Johnston Leigh Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $20,324.92 Notes View original PDF
Payee Name Joseph L. Linder Start date 05/16/01 End date 09/30/01 Position Law Enforcement Liaison Amount $9,000.00 Notes View original PDF
Payee Name John M. Little Start date 04/01/01 End date 09/30/01 Position Legislative Counsel Amount $33,999.96 Notes View original PDF
Payee Name Andrea Sander Loving Start date 05/18/01 End date 06/26/01 Position Legal Intern Amount $3,943.30 Notes View original PDF
Payee Name Clark W. Malone Start date 05/15/01 End date 06/09/01 Position Intern Amount $972.20 Notes View original PDF
Payee Name Shannon D. McClure Start date 04/01/01 End date 09/30/01 Position Caseworker Amount $15,708.32 Notes View original PDF
Payee Name Christen W. McKinney Start date 05/15/01 End date 06/09/01 Position Intern Amount $972.20 Notes View original PDF
Payee Name Shanderla Dionne McMillian (Shan) Start date 04/01/01 End date 09/30/01 Position Caseworker Amount $13,227.18 Notes View original PDF
Payee Name Cecelia Kervin Meeks Start date 04/01/01 End date 09/30/01 Position Field Representative Amount $21,000.00 Notes View original PDF
Payee Name Angela C. Morgan Start date 04/01/01 End date 08/02/01 Position Staff Assistant Amount $7,417.64 Notes View original PDF
Payee Name Laura G. O'Neill Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $24,799.92 Notes View original PDF
Payee Name Nancy C. Oppenheimer Start date 06/11/01 End date 07/06/01 Position Intern Amount $1,011.10 Notes View original PDF
Payee Name Stanley M. Pack Jr. Start date 07/02/01 End date 08/10/01 Position Law Clerk Amount $4,199.85 Notes View original PDF
Payee Name Randolph Wayne Pate (Randy) Start date 04/10/01 End date 09/30/01 Position Legislative Counsel Amount $12,859.34 Notes View original PDF
Payee Name Lisabeth N. Payne Start date 04/01/01 End date 09/30/01 Position Projects Director Amount $14,666.64 Notes View original PDF
Payee Name Willie Lee Phillips Jr. Start date 04/01/01 End date 09/30/01 Position Deputy Press Secretary Amount $12,683.75 Notes View original PDF
Payee Name Matthew C. Powell Start date 06/11/01 End date 07/06/01 Position Intern Amount $1,011.10 Notes View original PDF
Payee Name Marion A. Quina Start date 06/11/01 End date 07/06/01 Position Intern Amount $1,011.10 Notes View original PDF
Payee Name Dana L. Reaves Start date 05/30/01 End date 09/30/01 Position Staff Assistant Amount $7,410.26 Notes View original PDF
Payee Name Catherine L. Sanford Start date 05/15/01 End date 06/09/01 Position Intern Amount $972.20 Notes View original PDF
Payee Name William David Smith Jr. Start date 07/20/01 End date 08/15/01 Position Counsel Amount $4,333.33 Notes View original PDF
Payee Name John S. Steiner Start date 08/13/01 End date 08/15/01 Position Legislative Counsel Amount $325.00 Notes View original PDF
Payee Name Elizabeth A. Stockman Start date 07/20/01 End date 08/15/01 Position Judiciary Counsel Amount $4,838.87 Notes View original PDF
Payee Name Shapard A. Sweeney Start date 05/15/01 End date 06/09/01 Position Intern Amount $972.20 Notes View original PDF
Payee Name Ida Ross Swift Start date 07/09/01 End date 09/30/01 Position Constituent Services Representative Amount $5,042.80 Notes View original PDF
Payee Name Merrill P. Thomas Jr. Start date 05/15/01 End date 06/09/01 Position Intern Amount $972.20 Notes View original PDF
Payee Name Timothy D. Tucker Start date 06/11/01 End date 07/06/01 Position Intern Amount $1,011.10 Notes View original PDF
Payee Name Ann W. Tyson Start date 06/11/01 End date 07/06/01 Position Intern Amount $1,011.10 Notes View original PDF
Payee Name Rebecca S. Ward (Becky) Start date 06/18/01 End date 09/30/01 Position Office Manager Amount $17,166.66 Notes View original PDF
Payee Name Elizabeth M. Watson Start date 06/11/01 End date 07/06/01 Position Intern Amount $1,011.10 Notes View original PDF
Payee Name Angela P. Weathers Start date 04/01/01 End date 04/18/01 Position Staff Assistant Amount $624.99 Notes View original PDF
Payee Name Kelly Williams Wheatherby Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $12,616.13 Notes View original PDF
Payee Name Gregg F. Willhauck Start date 04/01/01 End date 09/30/01 Position Executive Director Amount $2,499.96 Notes View original PDF
Payee Name Jerrod L. Williams Start date 04/01/01 End date 09/30/01 Position Systems Administrator Amount $20,499.96 Notes View original PDF
Payee Name Zandra Boswell Wilson Start date 04/01/01 End date 09/30/01 Position Caseworker Amount $14,100.00 Notes View original PDF
Payee Name Betty L. Wilson Start date 04/01/01 End date 09/30/01 Position Field Representative Amount $13,500.00 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.