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: 04/01/12 - 09/30/12
Payee Name Start date End date Position Amount Notes PDF
Payee Name Robert C. Alexander Start date 05/21/12 End date 06/16/12 Position Intern Amount $999.97 Notes View original PDF
Payee Name Barbara C. Alford Start date 04/01/12 End date 05/11/12 Position Intern Amount $1,708.33 Notes View original PDF
Payee Name John R. Alford Start date 05/14/12 End date 08/12/12 Position Intern Amount $3,000.00 Notes View original PDF
Payee Name Virginia Speck Amason Start date 04/01/12 End date 09/30/12 Position Field Representative Amount $35,499.00 Notes View original PDF
Payee Name Wendy Fleming Baig Start date 04/01/12 End date 05/31/12 Position General Counsel Amount $833.32 Notes View original PDF
Payee Name Brittany Godwin Baker Start date 04/01/12 End date 05/28/12 Position Legislative Correspondent Amount $4,833.33 Notes View original PDF
Payee Name Thomas L. Barnes Start date 07/16/12 End date 08/11/12 Position Intern Amount $999.97 Notes View original PDF
Payee Name Jared C. Batte Start date 05/21/12 End date 06/16/12 Position Intern Amount $999.97 Notes View original PDF
Payee Name Amber Busby Beck Start date 04/01/12 End date 09/30/12 Position Staff Assistant Amount $15,118.97 Notes View original PDF
Payee Name Lauren Belcher Start date 06/18/12 End date 07/13/12 Position Intern Amount $999.96 Notes View original PDF
Payee Name Kristen Campbell Start date 06/18/12 End date 07/13/12 Position Intern Amount $999.96 Notes View original PDF
Payee Name Sumner B. Canfield Start date 07/16/12 End date 08/11/12 Position Intern Amount $999.97 Notes View original PDF
Payee Name Jessica Catlin Start date 06/18/12 End date 07/13/12 Position Intern Amount $999.96 Notes View original PDF
Payee Name Steven A. Chartan (Steve) Start date 09/01/12 End date 09/30/12 Position Policy Adviser Amount $229.16 Notes View original PDF
Payee Name Matthew T. Christianson Start date 07/16/12 End date 08/11/12 Position Intern Amount $999.97 Notes View original PDF
Payee Name Andrew J. Clay Start date 07/16/12 End date 08/11/12 Position Intern Amount $999.97 Notes View original PDF
Payee Name Alexandria A. Comensky Start date 07/16/12 End date 08/11/12 Position Intern Amount $999.97 Notes View original PDF
Payee Name Edward T. Corrigan (Ed) Start date 04/01/12 End date 08/31/12 Position Executive Director Amount $2,083.30 Notes View original PDF
Payee Name Anthony Jared Culver (Jared) Start date 05/14/12 End date 06/23/12 Position Law Clerk Amount $3,499.98 Notes View original PDF
Payee Name Catherine Lindsay Davis (Lindsay) Start date 04/01/12 End date 07/06/12 Position Caseworker Amount $14,718.68 Notes View original PDF
Payee Name Charlotte Montiel Davis Start date 04/01/12 End date 08/31/12 Position Policy Director Amount $2,083.30 Notes View original PDF
Payee Name Valerie J. Day Start date 04/01/12 End date 09/30/12 Position Field Representative Amount $33,321.96 Notes View original PDF
Payee Name Rick A. Dearborn Start date 04/01/12 End date 09/30/12 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Avis DuBose Start date 04/01/12 End date 09/30/12 Position Administrative Manager Amount $49,534.92 Notes View original PDF
Payee Name Marguerite M. Fleming Start date 05/21/12 End date 06/16/12 Position Intern Amount $999.97 Notes View original PDF
Payee Name Eleanor Friedman Start date 06/18/12 End date 07/13/12 Position Intern Amount $999.96 Notes View original PDF
Payee Name Thomas Finch Fulton (Finch) Start date 04/01/12 End date 09/30/12 Position Legislative Aide Amount $18,124.98 Notes View original PDF
Payee Name Scott A. Gray Start date 06/25/12 End date 08/04/12 Position Law Clerk Amount $3,499.99 Notes View original PDF
Payee Name Lindsey N. Grubbs Start date 04/01/12 End date 09/30/12 Position Caseworker Amount $15,874.98 Notes View original PDF
Payee Name Elizabeth Clay Currey Hand (Clay) Start date 04/01/12 End date 09/30/12 Position Grants Director/Projects Director Amount $17,729.86 Notes View original PDF
Payee Name Mary Blanche Neese Hankey (Mary Blanche) Start date 04/01/12 End date 09/30/12 Position Legislative Counsel Amount $26,499.96 Notes View original PDF
Payee Name Margaret Villar Hanrahan (Peggi) Start date 04/01/12 End date 09/30/12 Position Executive Assistant Amount $61,586.40 Notes View original PDF
Payee Name Charles Graham Hixon (Graham) Start date 04/01/12 End date 07/15/12 Position Legislative Assistant Amount $14,791.64 Notes View original PDF
Payee Name Kathryn Elizabeth Hollis (Kate) Start date 04/01/12 End date 09/30/12 Position Scheduler Amount $49,437.96 Notes View original PDF
Payee Name Patrick M. Houston Start date 05/21/12 End date 06/16/12 Position Intern Amount $999.97 Notes View original PDF
Payee Name Bradley A. Jaye Start date 04/01/12 End date 09/30/12 Position Legislative Correspondent Amount $17,322.51 Notes View original PDF
Payee Name Miriam C. Jones Start date 07/16/12 End date 08/11/12 Position Intern Amount $999.97 Notes View original PDF
Payee Name Sophie Trainor Khanahmadi Start date 04/01/12 End date 09/30/12 Position Legislative Correspondent Amount $16,775.61 Notes View original PDF
Payee Name Kate M. LaBorde Start date 07/01/12 End date 09/30/12 Position Staff Assistant Amount $9,499.98 Notes View original PDF
Payee Name Lenwood A. Landrum (Pete) Start date 04/01/12 End date 09/30/12 Position Senior Adviser, Defense Policy Amount $79,999.92 Notes View original PDF
Payee Name Sandra E. Luff (Sandy) Start date 04/01/12 End date 09/30/12 Position Legislative Director Amount $80,487.00 Notes View original PDF
Payee Name Nikolas C. Markopoulos Start date 05/21/12 End date 06/16/12 Position Intern Amount $999.97 Notes View original PDF
Payee Name Anna E. McDanal Start date 07/16/12 End date 08/11/12 Position Intern Amount $999.97 Notes View original PDF
Payee Name Shanderla Dionne McMillian (Shan) Start date 04/01/12 End date 09/30/12 Position Caseworker Amount $22,785.00 Notes View original PDF
Payee Name Cecelia Kervin Meeks Start date 04/01/12 End date 09/30/12 Position Field Representative Amount $36,216.96 Notes View original PDF
Payee Name Caleigh G. Miller Start date 07/16/12 End date 08/11/12 Position Intern Amount $999.97 Notes View original PDF
Payee Name Lisa M. Montgomery Start date 04/01/12 End date 09/30/12 Position Field Representative Amount $36,689.40 Notes View original PDF
Payee Name Kristin Nelson Start date 06/18/12 End date 07/13/12 Position Intern Amount $999.96 Notes View original PDF
Payee Name Carrie Suggs Olden Start date 04/01/12 End date 05/04/12 Position Caseworker Amount $3,406.28 Notes View original PDF
Payee Name James Conrad Pierce (Conrad) Start date 04/01/12 End date 09/30/12 Position Senior Adviser, Health Policy Amount $15,363.00 Notes View original PDF
Payee Name Sarah Pittman Start date 06/18/12 End date 07/13/12 Position Intern Amount $999.96 Notes View original PDF
Payee Name Justin Bryant Posey Start date 06/18/12 End date 07/01/12 Position Intern Amount $538.44 Notes View original PDF
Payee Name Caroline E. Pryor Start date 05/21/12 End date 06/16/12 Position Intern Amount $999.97 Notes View original PDF
Payee Name Frederick D. Randall II Start date 07/16/12 End date 08/11/12 Position Intern Amount $999.97 Notes View original PDF
Payee Name Richard Alexander Robinson (Alexander) Start date 04/01/12 End date 04/27/12 Position Special Projects Counsel Amount $900.00 Notes View original PDF
Payee Name Charles E. Sharp III Start date 07/16/12 End date 08/11/12 Position Intern Amount $999.97 Notes View original PDF
Payee Name Guice Slawson Start date 05/21/12 End date 06/16/12 Position Intern Amount $999.97 Notes View original PDF
Payee Name Alison Spann Start date 06/18/12 End date 07/13/12 Position Intern Amount $999.96 Notes View original PDF
Payee Name Charles Hughes Spurlock Jr. (Chuck) Start date 04/01/12 End date 09/30/12 Position State Director Amount $79,137.48 Notes View original PDF
Payee Name Joseph M. Stagnitto (Joe) Start date 08/13/12 End date 09/30/12 Position Systems Administrator Amount $8,666.65 Notes View original PDF
Payee Name Kaitlin Vogt Stoddard Start date 04/01/12 End date 09/30/12 Position Assistant to the Chief of Staff Amount $18,000.00 Notes View original PDF
Payee Name William Andrew Tatum (Drew) Start date 04/01/12 End date 06/22/12 Position Systems Administrator/Correspondence Coordinator Amount $9,444.40 Notes View original PDF
Payee Name Susan H. Thompson Start date 04/01/12 End date 09/30/12 Position Grants Coordinator/Caseworker Amount $21,695.16 Notes View original PDF
Payee Name Catherine Gayle Thrash Start date 06/18/12 End date 07/13/12 Position Intern Amount $999.96 Notes View original PDF
Payee Name Michelle Johnson Tims Start date 04/01/12 End date 05/11/12 Position Grants Director/Projects Director Amount $8,036.32 Notes View original PDF
Payee Name James C. Tinker Start date 05/07/12 End date 06/02/12 Position Intern Amount $999.97 Notes View original PDF
Payee Name James Ian Wallner Start date 09/01/12 End date 09/30/12 Position Executive Director Amount $500.00 Notes View original PDF
Payee Name Bradley J. Watts (Brad) Start date 07/16/12 End date 08/11/12 Position Intern Amount $999.97 Notes View original PDF
Payee Name Riley Westmoreland Start date 06/18/12 End date 07/13/12 Position Intern Amount $999.96 Notes View original PDF
Payee Name Walter E. Whatley Start date 05/21/12 End date 06/16/12 Position Intern Amount $999.97 Notes View original PDF
Payee Name Mary F. White Start date 07/16/12 End date 08/11/12 Position Intern Amount $999.97 Notes View original PDF
Payee Name Megan L. Wilson Start date 06/25/12 End date 09/30/12 Position Staff Assistant Amount $8,000.00 Notes View original PDF
Payee Name Zack E. Wilson Start date 07/16/12 End date 08/11/12 Position Intern Amount $999.97 Notes View original PDF
Payee Name Zandra Boswell Wilson Start date 04/01/12 End date 09/30/12 Position Caseworker Amount $24,630.96 Notes View original PDF
Payee Name Kyle M. Winters Start date 05/14/12 End date 06/23/12 Position Law Clerk Amount $3,499.98 Notes View original PDF
Payee Name Jeffrey Heath Wood (Jeff) Start date 05/18/12 End date 09/30/12 Position Environment, Energy and Transportation Counsel Amount $45,777.71 Notes View original PDF
Payee Name Robert D. Zarr III (Trace) Start date 06/18/12 End date 07/06/12 Position Intern Amount $730.74 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.