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: 04/01/15 - 09/30/15
Payee Name Start date End date Position Amount Notes PDF
Payee Name Virginia Speck Amason Start date 04/01/15 End date 09/30/15 Position Field Representative Amount $38,493.96 Notes View original PDF
Payee Name David D. Anthony Start date 04/01/15 End date 05/31/15 Position Legislative Counsel Amount $7,500.00 Notes View original PDF
Payee Name Elizabeth Earwood Arnold Start date 07/13/15 End date 08/01/15 Position Intern Amount $749.96 Notes View original PDF
Payee Name Benjamin T. Baker Start date 06/01/15 End date 06/19/15 Position Intern Amount $749.96 Notes View original PDF
Payee Name John T. Beaver Start date 07/13/15 End date 08/01/15 Position Intern Amount $749.96 Notes View original PDF
Payee Name James R. Bellingrath Start date 06/01/15 End date 06/19/15 Position Intern Amount $749.96 Notes View original PDF
Payee Name Leah Berkebile Start date 05/11/15 End date 05/29/15 Position Intern Amount $749.96 Notes View original PDF
Payee Name Morgan N. Blankenship Start date 04/01/15 End date 09/30/15 Position Grants Coordinator Amount $12,624.96 Notes View original PDF
Payee Name Rachel A. Bovard Start date 04/01/15 End date 09/11/15 Position Policy Director Amount $4,919.40 Notes View original PDF
Payee Name Georgianna Hunt Clemmons Start date 06/22/15 End date 07/10/15 Position Intern Amount $749.96 Notes View original PDF
Payee Name Mary P. Cobb Start date 06/22/15 End date 07/10/15 Position Intern Amount $749.96 Notes View original PDF
Payee Name Paula J. Cox Start date 04/01/15 End date 09/30/15 Position Staff Assistant Amount $15,301.44 Notes View original PDF
Payee Name Catherine M. Cullen (Cate) Start date 05/11/15 End date 05/29/15 Position Intern Amount $749.96 Notes View original PDF
Payee Name Dustin R. Davis Start date 06/22/15 End date 07/10/15 Position Intern Amount $749.96 Notes View original PDF
Payee Name Valerie J. Day Start date 04/01/15 End date 09/30/15 Position Field Representative Amount $37,661.66 Notes View original PDF
Payee Name Rick A. Dearborn Start date 04/01/15 End date 09/30/15 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Edmund C. Doss Start date 07/13/15 End date 08/01/15 Position Intern Amount $749.96 Notes View original PDF
Payee Name Kevin P. Doyle Start date 07/13/15 End date 08/01/15 Position Intern Amount $749.96 Notes View original PDF
Payee Name Alexander C. Drury Start date 06/22/15 End date 07/10/15 Position Intern Amount $749.96 Notes View original PDF
Payee Name Avis DuBose Start date 04/01/15 End date 09/30/15 Position Administrative Manager Amount $52,754.92 Notes View original PDF
Payee Name George B. Elliott Start date 04/01/15 End date 09/30/15 Position Legislative Correspondent Amount $22,137.00 Notes View original PDF
Payee Name Anna Grace Freeman Start date 05/11/15 End date 05/29/15 Position Intern Amount $749.96 Notes View original PDF
Payee Name Gene Patrick Hamilton Start date 08/16/15 End date 09/12/15 Position General Counsel Amount $9,000.00 Notes View original PDF
Payee Name Mary Blanche Neese Hankey (Mary Blanche) Start date 04/01/15 End date 09/30/15 Position Legislative Counsel Amount $39,757.88 Notes View original PDF
Payee Name Margaret Villar Hanrahan (Peggi) Start date 04/01/15 End date 09/30/15 Position Executive Assistant Amount $72,567.34 Notes View original PDF
Payee Name Jordan Stephens Hennig Start date 08/24/15 End date 09/30/15 Position Senior Assistant to the Chief of Staff Amount $3,597.21 Notes View original PDF
Payee Name Kathryn Elizabeth Hollis (Kate) Start date 04/01/15 End date 09/30/15 Position Scheduler Amount $54,531.16 Notes View original PDF
Payee Name Rebecca B. Howard Start date 04/01/15 End date 09/30/15 Position Staff Assistant Amount $17,311.44 Notes View original PDF
Payee Name Andrew Craig Hudson (Drew) Start date 09/16/15 End date 09/30/15 Position Legislative Counsel Amount $1,875.00 Notes View original PDF
Payee Name Bradley A. Jaye Start date 04/01/15 End date 09/30/15 Position Deputy Press Secretary Amount $20,401.92 Notes View original PDF
Payee Name Taylor N. Jetmundsen Start date 07/13/15 End date 08/01/15 Position Intern Amount $749.96 Notes View original PDF
Payee Name Kaleb A. Johnson Start date 06/01/15 End date 06/19/15 Position Intern Amount $749.96 Notes View original PDF
Payee Name Kerrie Carr Keesee Start date 05/20/15 End date 09/30/15 Position Legislative Correspondent Amount $14,161.06 Notes View original PDF
Payee Name Collin M. Keller Start date 07/13/15 End date 08/01/15 Position Intern Amount $749.96 Notes View original PDF
Payee Name Gavin King Start date 06/01/15 End date 06/19/15 Position Intern Amount $749.96 Notes View original PDF
Payee Name Lenwood A. Landrum (Pete) Start date 04/01/15 End date 09/30/15 Position Senior Adviser, Defense Policy Amount $84,637.92 Notes View original PDF
Payee Name Andrew C. Logan Start date 04/01/15 End date 08/01/15 Position Press Secretary Amount $24,111.63 Notes View original PDF
Payee Name Jessalin M. Long Start date 06/22/15 End date 07/10/15 Position Intern Amount $749.96 Notes View original PDF
Payee Name Sandra E. Luff (Sandy) Start date 04/01/15 End date 09/30/15 Position Legislative Director Amount $84,729.48 Notes View original PDF
Payee Name Skyler S. Mansell Start date 06/17/15 End date 07/10/15 Position Intern Amount $947.32 Notes View original PDF
Payee Name Emily Jean McBride Start date 04/01/15 End date 09/30/15 Position Legislative Correspondent Amount $16,149.96 Notes View original PDF
Payee Name Caitlin McCall Start date 06/22/15 End date 07/10/15 Position Intern Amount $749.96 Notes View original PDF
Payee Name Shanderla Dionne McMillian (Shan) Start date 04/01/15 End date 09/30/15 Position Caseworker Amount $23,032.20 Notes View original PDF
Payee Name Cecelia Kervin Meeks Start date 04/01/15 End date 09/30/15 Position Field Representative Amount $37,500.00 Notes View original PDF
Payee Name Brandon M. Middleton Start date 04/01/15 End date 09/30/15 Position Environment, Energy and Transportation Counsel Amount $60,000.00 Notes View original PDF
Payee Name Stephen Miller Start date 04/01/15 End date 09/30/15 Position Communications Director Amount $75,199.86 Notes View original PDF
Payee Name Kayleigh Cheyenne Mohler Start date 05/18/15 End date 06/27/15 Position Law Clerk Amount $3,500.00 Notes View original PDF
Payee Name Lisa M. Montgomery Start date 04/01/15 End date 09/30/15 Position Field Representative Amount $37,500.00 Notes View original PDF
Payee Name Katherine L. Moses (Katie) Start date 04/01/15 End date 05/22/15 Position Deputy Press Secretary Amount $6,445.82 Notes View original PDF
Payee Name Garrett Charles Murch Start date 04/01/15 End date 09/30/15 Position Communications Adviser Amount $39,999.96 Notes View original PDF
Payee Name Maria Patterson Olson Start date 04/01/15 End date 09/30/15 Position Staff Assistant Amount $15,000.00 Notes View original PDF
Payee Name Samantha Papie Start date 06/01/15 End date 06/19/15 Position Intern Amount $749.96 Notes View original PDF
Payee Name Amanda E. Parker Start date 06/22/15 End date 07/10/15 Position Intern Amount $749.96 Notes View original PDF
Payee Name Genevieve V. Pate (Gigi) Start date 09/16/15 End date 09/30/15 Position Assistant to the Chief Counsel Amount $1,250.00 Notes View original PDF
Payee Name Katie E. Peake Start date 06/01/15 End date 06/19/15 Position Intern Amount $749.96 Notes View original PDF
Payee Name James Conrad Pierce (Conrad) Start date 04/01/15 End date 09/30/15 Position Senior Adviser, Health Policy Amount $15,672.48 Notes View original PDF
Payee Name McLaurine Klingler Pinover Start date 04/01/15 End date 09/30/15 Position Press Assistant Amount $15,000.00 Notes View original PDF
Payee Name Sarah C. Pitts Start date 06/01/15 End date 06/19/15 Position Intern Amount $749.96 Notes View original PDF
Payee Name Elizabeth Pratt Start date 06/01/15 End date 06/19/15 Position Intern Amount $749.96 Notes View original PDF
Payee Name Jacob Proctor (Jake) Start date 05/11/15 End date 05/29/15 Position Intern Amount $749.96 Notes View original PDF
Payee Name June A. Reeves-Weir Start date 04/01/15 End date 09/30/15 Position Caseworker Amount $20,190.00 Notes View original PDF
Payee Name William M. Reinert (Will) Start date 06/01/15 End date 06/19/15 Position Intern Amount $749.96 Notes View original PDF
Payee Name Benjamin C. Richardson Start date 06/01/15 End date 06/19/15 Position Intern Amount $749.96 Notes View original PDF
Payee Name Davis Watson Riley Start date 07/13/15 End date 08/01/15 Position Intern Amount $749.96 Notes View original PDF
Payee Name Porter Rivers Start date 06/22/15 End date 07/10/15 Position Intern Amount $749.96 Notes View original PDF
Payee Name Ann C. Sasser Start date 07/13/15 End date 08/01/15 Position Intern Amount $749.96 Notes View original PDF
Payee Name Joshua Shumate Start date 05/11/15 End date 05/29/15 Position Intern Amount $749.96 Notes View original PDF
Payee Name Haley B. Siddall Start date 07/13/15 End date 08/01/15 Position Intern Amount $749.96 Notes View original PDF
Payee Name Erin E. Slay Start date 06/22/15 End date 07/10/15 Position Intern Amount $749.96 Notes View original PDF
Payee Name Meredith H. Smith Start date 06/22/15 End date 07/10/15 Position Intern Amount $749.96 Notes View original PDF
Payee Name Holden K. Spain Start date 05/11/15 End date 05/29/15 Position Intern Amount $749.96 Notes View original PDF
Payee Name Joseph M. Stagnitto (Joe) Start date 04/01/15 End date 09/30/15 Position Systems Administrator Amount $855.59 Notes View original PDF
Payee Name Claudia O. Styslinger Start date 05/11/15 End date 05/29/15 Position Intern Amount $749.96 Notes View original PDF
Payee Name Michael Paul Taunton Start date 04/01/15 End date 05/31/15 Position Legislative Counsel Amount $7,500.00 Notes View original PDF
Payee Name Susan H. Thompson Start date 04/01/15 End date 09/30/15 Position Grants Director/Caseworker Amount $24,972.48 Notes View original PDF
Payee Name Elizabeth A. Thornburg Start date 06/22/15 End date 07/10/15 Position Intern Amount $749.96 Notes View original PDF
Payee Name Abigail C. Thornton Start date 06/01/15 End date 06/19/15 Position Intern Amount $749.96 Notes View original PDF
Payee Name Maurice A. Tolbert Start date 07/02/15 End date 09/30/15 Position Information Technology Director Amount $14,833.33 Notes View original PDF
Payee Name Robert E. Waller Start date 05/11/15 End date 05/29/15 Position Intern Amount $749.96 Notes View original PDF
Payee Name James Ian Wallner Start date 04/01/15 End date 09/30/15 Position Executive Director Amount $3,854.16 Notes View original PDF
Payee Name Bradley J. Watts (Brad) Start date 09/16/15 End date 09/30/15 Position Legislative Counsel Amount $1,875.00 Notes View original PDF
Payee Name Emma Wilcher Start date 06/22/15 End date 07/10/15 Position Intern Amount $749.96 Notes View original PDF
Payee Name Henry R. Williams Start date 07/13/15 End date 08/01/15 Position Intern Amount $749.96 Notes View original PDF
Payee Name Dorothy E. Williams Start date 05/11/15 End date 06/20/15 Position Law Clerk Amount $3,500.00 Notes View original PDF
Payee Name Zackary Wilson Start date 05/11/15 End date 05/29/15 Position Intern Amount $749.96 Notes View original PDF
Payee Name Zandra Boswell Wilson Start date 04/01/15 End date 09/30/15 Position Caseworker Amount $25,126.44 Notes View original PDF
Payee Name Anna Yslava Start date 05/11/15 End date 05/29/15 Position Intern Amount $749.96 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.