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: 10/01/08 - 03/31/09
Payee Name Start date End date Position Amount Notes PDF
Payee Name Philip R. Zimmerly (Phil) Start date 03/16/09 End date 03/31/09 Position Legislative Counsel Amount $1,875.00 Notes View original PDF
Payee Name Anne H. Womack Start date 10/01/08 End date 03/31/09 Position Staff Assistant Amount $15,358.50 Notes View original PDF
Payee Name Zandra Boswell Wilson Start date 10/01/08 End date 03/31/09 Position Caseworker Amount $25,499.98 Notes View original PDF
Payee Name Kimberly Gluck Wallner Start date 10/01/08 End date 03/31/09 Position Policy Assistant Amount $2,499.96 Notes View original PDF
Payee Name James Ian Wallner Start date 10/01/08 End date 03/31/09 Position Legislative Director Amount $57,254.73 Notes View original PDF
Payee Name Caroline Dye Walker Start date 10/01/08 End date 03/31/09 Position Legislative Assistant Amount $19,760.45 Notes View original PDF
Payee Name Madeline Barter Vey Start date 10/01/08 End date 03/31/09 Position Legislative Correspondent Amount $16,865.12 Notes View original PDF
Payee Name Michelle Johnson Tims Start date 10/01/08 End date 03/31/09 Position Grants Director/Projects Director Amount $37,661.19 Notes View original PDF
Payee Name Susan H. Thompson Start date 10/01/08 End date 03/31/09 Position Caseworker Amount $21,454.08 Notes View original PDF
Payee Name Elizabeth Roby Stillwell (Liz) Start date 10/01/08 End date 03/06/09 Position Legislative Assistant Amount $28,447.52 Notes View original PDF
Payee Name Charles Hughes Spurlock Jr. (Chuck) Start date 11/28/08 End date 03/31/09 Position State Director Amount $49,860.83 Notes View original PDF
Payee Name Robert M. Soofer (Rob) Start date 02/16/09 End date 03/31/09 Position Strategic Forces Policy Adviser Amount $4,999.98 Notes View original PDF
Payee Name Melissa Dyann Shute Start date 10/01/08 End date 03/31/09 Position Legislative Counsel Amount $53,218.91 Notes View original PDF
Payee Name Karl E. Schipper Start date 10/01/08 End date 03/31/09 Position Systems Administrator Amount $17,499.96 Notes View original PDF
Payee Name Carrie Suggs Olden Start date 10/01/08 End date 03/31/09 Position Caseworker Amount $14,921.46 Notes View original PDF
Payee Name Andrew Tyler Newton (Andy) Start date 10/01/08 End date 03/31/09 Position Special Projects Assistant Amount $17,665.88 Notes View original PDF
Payee Name Lisa M. Montgomery Start date 10/01/08 End date 03/31/09 Position Field Representative Amount $37,127.53 Notes View original PDF
Payee Name Matthew S. Miner (Matt) Start date 12/15/08 End date 03/10/09 Position Chief Counsel Amount $31,422.20 Notes View original PDF
Payee Name Cecelia Kervin Meeks Start date 10/01/08 End date 03/31/09 Position Field Representative Amount $37,054.06 Notes View original PDF
Payee Name Shanderla Dionne McMillian (Shan) Start date 10/01/08 End date 03/31/09 Position Caseworker Amount $23,738.45 Notes View original PDF
Payee Name Ivy Williams Malone Start date 10/01/08 End date 03/31/09 Position Staff Assistant Amount $17,688.28 Notes View original PDF
Payee Name Sandra E. Luff (Sandy) Start date 11/17/08 End date 03/31/09 Position National Security Adviser Amount $52,104.29 Notes View original PDF
Payee Name Andrew C. Logan Start date 10/01/08 End date 03/31/09 Position Legislative Correspondent Amount $19,425.16 Notes View original PDF
Payee Name Lenwood A. Landrum (Pete) Start date 10/01/08 End date 03/31/09 Position Senior Adviser, Defense Policy Amount $76,405.22 Notes View original PDF
Payee Name Robert Wesley La Branche Start date 10/01/08 End date 03/31/09 Position Legislative Correspondent Amount $22,503.50 Notes View original PDF
Payee Name Kathryn Elizabeth Hollis (Kate) Start date 10/01/08 End date 03/31/09 Position Scheduler Amount $45,464.23 Notes View original PDF
Payee Name Bradley Flynn Hayes Start date 10/01/08 End date 10/02/08 Position Senior Counsel Amount $821.95 Notes View original PDF
Payee Name Margaret Villar Hanrahan (Peggi) Start date 10/01/08 End date 03/31/09 Position Executive Assistant Amount $67,971.41 Notes View original PDF
Payee Name Elizabeth Clay Currey Hand (Clay) Start date 10/01/08 End date 03/31/09 Position Assistant to the Chief of Staff Amount $23,308.31 Notes View original PDF
Payee Name Nathan J. Hallford Start date 10/01/08 End date 03/31/09 Position Legislative Counsel Amount $19,499.94 Notes View original PDF
Payee Name Scott A. Gray Start date 10/01/08 End date 03/31/09 Position Intern Amount $5,159.92 Notes View original PDF
Payee Name Avis DuBose Start date 10/01/08 End date 03/31/09 Position Administrative Manager Amount $47,783.98 Notes View original PDF
Payee Name Rick A. Dearborn Start date 10/01/08 End date 03/31/09 Position Chief of Staff Amount $82,575.24 Notes View original PDF
Payee Name Valerie J. Day Start date 10/01/08 End date 03/31/09 Position Field Representative Amount $31,292.08 Notes View original PDF
Payee Name Catherine Lindsay Davis (Lindsay) Start date 10/01/08 End date 03/31/09 Position Caseworker Amount $25,597.46 Notes View original PDF
Payee Name Stephen B. Davis Start date 10/01/08 End date 03/31/09 Position Correspondence Coordinator Amount $19,360.98 Notes View original PDF
Payee Name Edward T. Corrigan (Ed) Start date 02/20/09 End date 03/31/09 Position Executive Director Amount $569.43 Notes View original PDF
Payee Name Michael Chahinian (Mike) Start date 02/09/09 End date 03/31/09 Position Legislative Assistant Amount $8,053.95 Notes View original PDF
Payee Name Sarah Haley Cannon Start date 10/01/08 End date 03/31/09 Position Deputy Press Secretary Amount $26,121.36 Notes View original PDF
Payee Name James Clay Brockman (Clay) Start date 10/01/08 End date 03/31/09 Position Health Policy Counsel Amount $21,420.48 Notes View original PDF
Payee Name Stephen Elliott Boyd Start date 10/01/08 End date 03/31/09 Position Communications Director Amount $53,588.06 Notes View original PDF
Payee Name Wendy Fleming Baig Start date 10/01/08 End date 03/31/09 Position General Counsel Amount $2,499.96 Notes View original PDF
Payee Name Virginia Speck Amason Start date 10/01/08 End date 03/31/09 Position Field Representative Amount $33,119.06 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.