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: 04/01/08 - 09/30/08
Payee Name Start date End date Position Amount Notes PDF
Payee Name Virginia Speck Amason Start date 04/01/08 End date 09/30/08 Position Field Representative Amount $37,578.48 Notes View original PDF
Payee Name Grace L. Anthony Start date 05/12/08 End date 06/06/08 Position Intern Amount $1,249.99 Notes View original PDF
Payee Name Katherine M. Arnold Start date 05/12/08 End date 06/06/08 Position Intern Amount $1,249.99 Notes View original PDF
Payee Name Wendy Fleming Baig Start date 04/01/08 End date 09/30/08 Position General Counsel Amount $2,499.96 Notes View original PDF
Payee Name Bruce A. Baker Start date 05/12/08 End date 06/06/08 Position Intern Amount $1,249.99 Notes View original PDF
Payee Name Andrew W. Barrett Start date 04/01/08 End date 08/22/08 Position Legislative Assistant Amount $26,846.99 Notes View original PDF
Payee Name Pamela L. Beaty Start date 07/07/08 End date 07/25/08 Position Intern Amount $1,249.97 Notes View original PDF
Payee Name James E. Beck Start date 07/07/08 End date 07/25/08 Position Intern Amount $1,249.97 Notes View original PDF
Payee Name Stephen Elliott Boyd Start date 04/01/08 End date 09/30/08 Position Communications Director Amount $47,667.58 Notes View original PDF
Payee Name James Clay Brockman (Clay) Start date 04/01/08 End date 09/30/08 Position Health Policy Counsel Amount $22,420.48 Notes View original PDF
Payee Name Judson R. Brooks Start date 05/12/08 End date 06/06/08 Position Intern Amount $1,249.99 Notes View original PDF
Payee Name Allen F. Burgess Start date 06/09/08 End date 07/03/08 Position Intern Amount $1,249.99 Notes View original PDF
Payee Name William J. Burgess Start date 06/09/08 End date 07/03/08 Position Intern Amount $1,249.99 Notes View original PDF
Payee Name Lauren A. Burnett Start date 07/28/08 End date 08/15/08 Position Intern Amount $1,250.00 Notes View original PDF
Payee Name Zachary W. Camerio Start date 05/12/08 End date 06/06/08 Position Intern Amount $1,249.99 Notes View original PDF
Payee Name Joelle Marie Cannon Start date 04/01/08 End date 06/13/08 Position Policy Director Amount $1,013.87 Notes View original PDF
Payee Name Sarah Haley Cannon Start date 04/01/08 End date 09/30/08 Position Deputy Press Secretary Amount $27,499.96 Notes View original PDF
Payee Name Matthew P. Cavanaugh Start date 06/09/08 End date 07/03/08 Position Intern Amount $1,249.99 Notes View original PDF
Payee Name Randall M. Copeland Start date 07/07/08 End date 07/25/08 Position Intern Amount $1,249.97 Notes View original PDF
Payee Name Logan S. Copley Start date 04/01/08 End date 09/17/08 Position Intern Amount $930.20 Notes View original PDF
Payee Name Morgan O. Cowling Start date 06/09/08 End date 07/03/08 Position Intern Amount $1,249.99 Notes View original PDF
Payee Name John R. Davidson Start date 05/12/08 End date 06/06/08 Position Intern Amount $1,249.99 Notes View original PDF
Payee Name Catherine Lindsay Davis (Lindsay) Start date 04/01/08 End date 09/30/08 Position Caseworker Amount $26,499.96 Notes View original PDF
Payee Name Stephen B. Davis Start date 04/01/08 End date 09/30/08 Position Correspondence Coordinator Amount $19,457.40 Notes View original PDF
Payee Name Valerie J. Day Start date 04/01/08 End date 09/30/08 Position Field Representative Amount $34,049.92 Notes View original PDF
Payee Name Rick A. Dearborn Start date 04/01/08 End date 09/30/08 Position Chief of Staff Amount $82,379.40 Notes View original PDF
Payee Name Brandon John Demyan Start date 07/28/08 End date 08/15/08 Position Intern Amount $1,250.00 Notes View original PDF
Payee Name Rachel A. Dresher Start date 04/01/08 End date 06/09/08 Position Staff Assistant Amount $6,308.67 Notes View original PDF
Payee Name Avis DuBose Start date 04/01/08 End date 09/30/08 Position Administrative Manager Amount $49,691.96 Notes View original PDF
Payee Name John R. Ellis IV Start date 05/19/08 End date 06/27/08 Position Law Clerk Amount $4,875.00 Notes View original PDF
Payee Name Stephanie Smith Emrich Start date 04/01/08 End date 08/08/08 Position Caseworker Amount $8,145.97 Notes View original PDF
Payee Name Scott A. Gray Start date 04/01/08 End date 09/30/08 Position Intern Amount $1,252.29 Notes View original PDF
Payee Name Emerald P. Greywoode Start date 07/07/08 End date 07/25/08 Position Intern Amount $1,249.97 Notes View original PDF
Payee Name Nathan J. Hallford Start date 09/26/08 End date 09/30/08 Position Legislative Counsel Amount $1,597.21 Notes View original PDF
Payee Name Elizabeth Clay Currey Hand (Clay) Start date 04/01/08 End date 09/30/08 Position Assistant to the Chief of Staff Amount $26,147.96 Notes View original PDF
Payee Name William S. Hanes Start date 07/28/08 End date 08/15/08 Position Intern Amount $1,250.00 Notes View original PDF
Payee Name Margaret Villar Hanrahan (Peggi) Start date 04/01/08 End date 09/30/08 Position Executive Assistant Amount $59,788.78 Notes View original PDF
Payee Name Alan R. Hanson Start date 04/01/08 End date 08/03/08 Position Legislative Director Amount $47,592.06 Notes View original PDF
Payee Name Virginia A. Harkins Start date 07/28/08 End date 08/15/08 Position Intern Amount $1,250.00 Notes View original PDF
Payee Name Heather L. Haveard Start date 05/12/08 End date 06/06/08 Position Intern Amount $1,249.99 Notes View original PDF
Payee Name Cynthia Barnes Hayden (Cindy) Start date 04/01/08 End date 06/06/08 Position Chief Counsel Amount $27,063.39 Notes View original PDF
Payee Name Bradley Flynn Hayes Start date 09/21/08 End date 09/30/08 Position Senior Counsel Amount $4,109.76 Notes View original PDF
Payee Name Kathryn Elizabeth Hollis (Kate) Start date 04/01/08 End date 09/30/08 Position Scheduler Amount $48,635.48 Notes View original PDF
Payee Name Kimberly L. Kilpatrick Start date 05/19/08 End date 06/27/08 Position Law Clerk Amount $4,875.00 Notes View original PDF
Payee Name Megan A. Kirkpatrick Start date 07/07/08 End date 08/08/08 Position Law Clerk Amount $3,999.99 Notes View original PDF
Payee Name Robert Wesley La Branche Start date 04/01/08 End date 09/30/08 Position Legislative Correspondent Amount $21,634.94 Notes View original PDF
Payee Name Lenwood A. Landrum (Pete) Start date 04/01/08 End date 09/30/08 Position Senior Adviser, Defense Policy Amount $66,596.12 Notes View original PDF
Payee Name Laura K. Layton Start date 07/28/08 End date 08/15/08 Position Intern Amount $1,250.00 Notes View original PDF
Payee Name Joseph R. Libera (Joey) Start date 07/07/08 End date 07/25/08 Position Intern Amount $1,249.97 Notes View original PDF
Payee Name Andrew C. Logan Start date 04/01/08 End date 09/30/08 Position Legislative Correspondent Amount $18,752.56 Notes View original PDF
Payee Name Ivy Williams Malone Start date 04/01/08 End date 09/30/08 Position Staff Assistant Amount $20,457.40 Notes View original PDF
Payee Name Matthew R. Martin Start date 08/01/08 End date 08/18/08 Position Intern Amount $1,500.00 Notes View original PDF
Payee Name Colleen V. McCaffrey Start date 05/12/08 End date 06/06/08 Position Intern Amount $1,249.99 Notes View original PDF
Payee Name Shanderla Dionne McMillian (Shan) Start date 04/01/08 End date 09/30/08 Position Caseworker Amount $23,231.00 Notes View original PDF
Payee Name Cecelia Kervin Meeks Start date 04/01/08 End date 09/30/08 Position Field Representative Amount $37,747.48 Notes View original PDF
Payee Name Joshua D. Miller Start date 06/09/08 End date 07/03/08 Position Intern Amount $1,249.99 Notes View original PDF
Payee Name Lisa M. Montgomery Start date 04/01/08 End date 09/30/08 Position Field Representative Amount $36,943.08 Notes View original PDF
Payee Name Laura M. Morgan Start date 07/07/08 End date 07/25/08 Position Intern Amount $1,249.97 Notes View original PDF
Payee Name Mary K. Murphy Start date 07/07/08 End date 07/25/08 Position Intern Amount $1,249.97 Notes View original PDF
Payee Name Andrew Tyler Newton (Andy) Start date 05/12/08 End date 09/30/08 Position Special Projects Assistant Amount $13,604.96 Notes View original PDF
Payee Name Carrie Suggs Olden Start date 04/01/08 End date 09/30/08 Position Caseworker Amount $15,894.80 Notes View original PDF
Payee Name Natalie A. Patterson Start date 05/16/08 End date 09/30/08 Position Legislative Correspondent Amount $4,533.47 Notes View original PDF
Payee Name Kristen N. Peterson Start date 04/01/08 End date 05/15/08 Position Intern Amount $1,560.00 Notes View original PDF
Payee Name Mark R. Richards Start date 04/01/08 End date 06/15/08 Position Systems Administrator Amount $14,042.21 Notes View original PDF
Payee Name Amy Roark Start date 06/11/08 End date 07/03/08 Position Intern Amount $1,149.99 Notes View original PDF
Payee Name Allen R. Ross Start date 07/07/08 End date 07/25/08 Position Intern Amount $1,249.97 Notes View original PDF
Payee Name Lindsey N. Sanders Start date 06/09/08 End date 07/03/08 Position Intern Amount $1,249.99 Notes View original PDF
Payee Name Melissa Dyann Shute Start date 09/29/08 End date 09/30/08 Position Legislative Counsel Amount $566.66 Notes View original PDF
Payee Name Allison G. Smith Start date 07/07/08 End date 07/25/08 Position Intern Amount $1,249.97 Notes View original PDF
Payee Name Anna L. Smith Start date 07/07/08 End date 08/08/08 Position Law Clerk Amount $3,999.99 Notes View original PDF
Payee Name William D. Smith Start date 06/09/08 End date 07/03/08 Position Intern Amount $1,249.99 Notes View original PDF
Payee Name Jeffrey N. Sommer (Jeff) Start date 07/07/08 End date 07/25/08 Position Intern Amount $1,249.97 Notes View original PDF
Payee Name Amanda L. Spiegel Start date 06/09/08 End date 07/03/08 Position Intern Amount $1,249.99 Notes View original PDF
Payee Name Charles Hughes Spurlock Jr. (Chuck) Start date 04/01/08 End date 08/31/08 Position State Director Amount $37,102.20 Notes View original PDF
Payee Name William E. Stevenson Start date 05/12/08 End date 06/06/08 Position Intern Amount $1,249.99 Notes View original PDF
Payee Name Todd R. Stiefler Start date 04/01/08 End date 08/22/08 Position Military Legislative Assistant Amount $32,560.59 Notes View original PDF
Payee Name Elizabeth Roby Stillwell (Liz) Start date 04/01/08 End date 09/30/08 Position Legislative Assistant Amount $32,760.00 Notes View original PDF
Payee Name Andrew P. Tharp (Drew) Start date 05/12/08 End date 06/06/08 Position Intern Amount $1,249.99 Notes View original PDF
Payee Name Carol A. Thetford Start date 07/28/08 End date 08/15/08 Position Intern Amount $1,250.00 Notes View original PDF
Payee Name Amanda Carol Thomley Start date 06/09/08 End date 07/03/08 Position Intern Amount $1,249.99 Notes View original PDF
Payee Name Susan H. Thompson Start date 09/02/08 End date 09/30/08 Position Caseworker Amount $3,061.10 Notes View original PDF
Payee Name Michelle Johnson Tims Start date 04/01/08 End date 09/30/08 Position Grants Director/Projects Director Amount $37,875.44 Notes View original PDF
Payee Name Madeline Barter Vey Start date 05/12/08 End date 09/30/08 Position Legislative Correspondent Amount $13,929.43 Notes View original PDF
Payee Name Joshua M. Vick Start date 04/01/08 End date 04/30/08 Position Intern Amount $1,733.32 Notes View original PDF
Payee Name Caroline Dye Walker Start date 04/01/08 End date 09/30/08 Position Legislative Aide Amount $25,399.32 Notes View original PDF
Payee Name James Ian Wallner Start date 04/01/08 End date 09/30/08 Position Legislative Director Amount $43,169.64 Notes View original PDF
Payee Name Kimberly Gluck Wallner Start date 06/16/08 End date 09/30/08 Position Policy Assistant Amount $1,458.31 Notes View original PDF
Payee Name Margaret F. Watson Start date 07/28/08 End date 08/15/08 Position Intern Amount $1,250.00 Notes View original PDF
Payee Name Elizabeth L. Watters Start date 07/07/08 End date 07/25/08 Position Intern Amount $1,249.97 Notes View original PDF
Payee Name James B. Wills Start date 06/09/08 End date 07/03/08 Position Intern Amount $1,249.99 Notes View original PDF
Payee Name Zandra Boswell Wilson Start date 04/01/08 End date 09/30/08 Position Caseworker Amount $24,951.44 Notes View original PDF
Payee Name Anne H. Womack Start date 06/02/08 End date 09/30/08 Position Staff Assistant Amount $11,916.66 Notes View original PDF
Payee Name Philip R. Zimmerly (Phil) Start date 08/19/08 End date 08/27/08 Position Legislative Counsel Amount $1,125.00 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.