Menu Search Account

LegiStorm

Get LegiStorm App Visit Product Demo Website
» Get LegiStorm App
» Get LegiStorm Pro Free Demo

Former Sen. David Vitter (R-Louisiana)

Retired • Alternate Name: David Bruce Vitter
Displaying salaries for time period: 10/01/10 - 03/31/11
Payee Name Start date End date Position Amount Notes PDF
Payee Name Whitney Erin Reeder Antosh (Erin) Start date 10/01/10 End date 01/03/11 Position Press Secretary Amount $10,979.14 Notes View original PDF
Payee Name Zakir Ali Baig (Zak) Start date 10/01/10 End date 03/31/11 Position Legislative Director Amount $54,999.96 Notes View original PDF
Payee Name Wendy Fleming Baig Start date 10/01/10 End date 03/31/11 Position Legislative Counsel Amount $4,999.92 Notes View original PDF
Payee Name Jill Landry Benoit Start date 10/01/10 End date 03/31/11 Position Community Liaison Amount $18,588.74 Notes View original PDF
Payee Name Lucas John Bolar (Luke) Start date 01/05/11 End date 03/31/11 Position Spokesperson Amount $18,944.41 Notes View original PDF
Payee Name Charles E. Brittingham II Start date 11/05/10 End date 03/31/11 Position Projects Director Amount $24,333.33 Notes View original PDF
Payee Name Joshua David Britton (Josh) Start date 10/01/10 End date 03/31/11 Position Press Secretary Amount $21,249.96 Notes View original PDF
Payee Name Amber S. Burch-Page Start date 10/01/10 End date 03/31/11 Position Community Liaison Amount $20,978.31 Notes View original PDF
Payee Name Samuel Carriere V (Quint) Start date 10/01/10 End date 03/31/11 Position Regional Representative, Central Louisiana Amount $16,749.96 Notes View original PDF
Payee Name Tiffany Wooley Clason Start date 10/01/10 End date 03/31/11 Position Regional Representative, Northeastern Louisiana Amount $20,499.96 Notes View original PDF
Payee Name Edward J. Cormier III (Ward) Start date 03/28/11 End date 03/31/11 Position Legislative Correspondent Amount $602.75 Notes View original PDF
Payee Name Edward T. Corrigan (Ed) Start date 10/01/10 End date 03/01/11 Position Executive Director, Senate Steering Committee Amount $2,097.18 Notes View original PDF
Payee Name Joel M. DiGrado Start date 10/01/10 End date 03/31/11 Position Communications Director Amount $39,999.93 Notes View original PDF
Payee Name David B. Doss Start date 10/01/10 End date 03/31/11 Position State Director Amount $52,500.00 Notes View original PDF
Payee Name Julie Dyer Start date 10/01/10 End date 03/31/11 Position Executive Assistant Amount $24,000.00 Notes View original PDF
Payee Name Kathryn Fulton Eden Start date 10/01/10 End date 03/31/11 Position Scheduler Amount $33,750.00 Notes View original PDF
Payee Name James B. Fondren Start date 01/04/11 End date 03/31/11 Position Community Liaison Amount $6,804.45 Notes View original PDF
Payee Name John Robert Gordon Start date 10/01/10 End date 02/11/11 Position Community Liaison Amount $13,094.95 Notes View original PDF
Payee Name Geoffrey M. Green Start date 01/03/11 End date 03/31/11 Position Staff Assistant Amount $6,738.28 Notes View original PDF
Payee Name Margaret A. Harrell (Maggie) Start date 10/01/10 End date 03/31/11 Position Chief Counsel Amount $39,999.96 Notes View original PDF
Payee Name Courtney Terrell Hearod Start date 10/01/10 End date 03/28/11 Position Regional Representative, Southwestern Louisiana Amount $23,733.33 Notes View original PDF
Payee Name Thomas M. Hebert (Tommy) Start date 10/01/10 End date 03/31/11 Position State Outreach Director Amount $33,999.96 Notes View original PDF
Payee Name Nicole Durel Hebert Start date 10/01/10 End date 03/31/11 Position State Deputy Director Amount $33,999.96 Notes View original PDF
Payee Name Joshua S. Hodges (Josh) Start date 10/01/10 End date 03/31/11 Position Legislative Correspondent Amount $17,367.41 Notes View original PDF
Payee Name Blake E. Jackson Start date 10/01/10 End date 11/19/10 Position Community Liaison Amount $4,097.06 Notes View original PDF
Payee Name Travis M. Johnson Start date 10/01/10 End date 02/23/11 Position Legislative Assistant Amount $33,763.82 Notes View original PDF
Payee Name Adrienne L. Kean Start date 10/01/10 End date 03/31/11 Position Mail Staff Assistant Amount $13,749.96 Notes View original PDF
Payee Name Andrew S. Kermick Start date 10/01/10 End date 03/31/11 Position Systems Administrator Amount $27,499.92 Notes View original PDF
Payee Name Powell A. Layton Jr. (Chip) Start date 10/01/10 End date 03/31/11 Position Regional Director, Northern Louisiana Amount $32,499.96 Notes View original PDF
Payee Name Kristophur L. Lee (Kris) Start date 10/01/10 End date 03/31/11 Position Community Liaison Amount $15,779.34 Notes View original PDF
Payee Name Andrew Mark Levert Start date 10/01/10 End date 01/09/11 Position Projects Legislative Assistant Amount $11,550.00 Notes View original PDF
Payee Name Shanna L. Mason Start date 01/04/11 End date 03/31/11 Position Community Liaison Amount $6,722.21 Notes View original PDF
Payee Name Rachael L. Mason Start date 10/01/10 End date 03/31/11 Position Legislative Correspondent Amount $14,794.75 Notes View original PDF
Payee Name Abbey C. Mayer Start date 10/01/10 End date 03/15/11 Position Legislative Correspondent Amount $15,125.00 Notes View original PDF
Payee Name Brenda S. Moore Start date 10/01/10 End date 03/31/11 Position Grants Coordinator Amount $17,499.96 Notes View original PDF
Payee Name Tonya Newman Mullins Start date 10/01/10 End date 03/31/11 Position Deputy Chief of Staff Amount $63,499.92 Notes View original PDF
Payee Name Rachel Culver Perez Milam Start date 10/01/10 End date 03/31/11 Position Staff Assistant Amount $22,500.00 Notes View original PDF
Payee Name Leslie H. Quinn Start date 10/01/10 End date 03/31/11 Position Constituent Liaison Amount $18,499.92 Notes View original PDF
Payee Name Palmer W. Rafferty Start date 10/01/10 End date 03/31/11 Position Staff Assistant Amount $14,499.96 Notes View original PDF
Payee Name Devon A. Redfield Start date 10/01/10 End date 03/31/11 Position Mail Clerk Amount $14,970.91 Notes View original PDF
Payee Name Joseph Malcolm Richard (Malcolm) Start date 10/01/10 End date 03/31/11 Position Regional Representative, Baton Rouge and Florida Parishes Amount $24,999.96 Notes View original PDF
Payee Name Kyle David Ruckert Start date 11/08/10 End date 03/31/11 Position Chief of Staff Amount $67,312.86 Notes View original PDF
Payee Name Emilie A. Sekine Start date 10/01/10 End date 03/31/11 Position Administrative Director Amount $43,500.00 Notes View original PDF
Payee Name Christopher J. Stanley (Chris) Start date 10/01/10 End date 03/31/11 Position Legislative Assistant Amount $43,500.00 Notes View original PDF
Payee Name Melissa Elaine Stelly Start date 10/01/10 End date 03/31/11 Position Community Liaison Amount $15,118.27 Notes View original PDF
Payee Name Jason M. Stuart Start date 10/01/10 End date 02/15/11 Position Legislative Correspondent Amount $13,874.94 Notes View original PDF
Payee Name Amanda L. Swanner Start date 10/01/10 End date 03/31/11 Position Community Liaison Amount $18,647.44 Notes View original PDF
Payee Name Amanda E. Walsh Start date 10/01/10 End date 03/22/11 Position Legislative Correspondent Amount $18,616.48 Notes View original PDF
Payee Name Michael Thomas Wong Start date 10/01/10 End date 03/31/11 Position Legislative Assistant Amount $36,249.96 Notes View original PDF
Payee Name Bryan Douglas Zumwalt Start date 10/01/10 End date 03/31/11 Position Legislative Counsel Amount $40,999.98 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.