Menu Search Account

LegiStorm

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

Former Sen. Roland Wallace Burris (D-Illinois)

Retired
Displaying salaries for time period: 10/01/10 - 03/31/11
Payee Name Start date End date Position Amount Notes PDF
Payee Name Vanessa Dori Alexandre (Dori) Start date 10/01/10 End date 11/28/10 Position Legislative Aide Amount $8,232.04 Notes View original PDF
Payee Name Natalie Mary Angelo Start date 10/01/10 End date 10/01/10 Position Legislative Assistant Amount $236.10 Notes View original PDF
Payee Name Rachelle A. Badem Start date 10/01/10 End date 11/28/10 Position Staff Assistant Amount $4,875.00 Notes View original PDF
Payee Name Roosevelt Barfield Start date 10/01/10 End date 11/28/10 Position Military Legislative Assistant Amount $14,549.17 Notes View original PDF
Payee Name Eleanor E. Bastian Start date 10/01/10 End date 11/28/10 Position Legislative Assistant Amount $11,635.01 Notes View original PDF
Payee Name Matt Berry Start date 10/01/10 End date 11/28/10 Position Outreach Representative Amount $9,104.97 Notes View original PDF
Payee Name Charles Brown Jr. Start date 10/01/10 End date 11/28/10 Position Legislative Assistant Amount $13,333.37 Notes View original PDF
Payee Name Nicholas R. Catino (Nick) Start date 10/01/10 End date 11/28/10 Position Executive Assistant to the Chief of Staff/Legislative Aide Amount $11,105.42 Notes View original PDF
Payee Name Nathan R. Davern (Nate) Start date 10/01/10 End date 11/28/10 Position Legislative Aide Amount $8,975.00 Notes View original PDF
Payee Name Jacqueline A. Dawkins Start date 10/01/10 End date 11/28/10 Position Community Outreach Representative Amount $8,457.10 Notes View original PDF
Payee Name Cynthia L. Dorsey (Cindy) Start date 10/01/10 End date 11/28/10 Position Correspondence Manager Amount $8,468.74 Notes View original PDF
Payee Name Amanda C. Fox Perry Start date 10/01/10 End date 11/21/10 Position Legislative Assistant Amount $12,041.64 Notes View original PDF
Payee Name Michael A. Gaffin (Mike) Start date 10/15/10 End date 11/30/10 Position Registrar Amount $441.76 Notes View original PDF
Payee Name Joel A. Griffith Start date 10/01/10 End date 11/28/10 Position Staff Assistant Amount $6,209.44 Notes View original PDF
Payee Name Ceceilia A. Haasis-Nordeman Start date 10/01/10 End date 11/28/10 Position Constituent Services Agent Amount $6,766.66 Notes View original PDF
Payee Name Cristen M. Hall Start date 10/01/10 End date 11/28/10 Position Legislative Assistant/Counsel Amount $15,465.31 Notes View original PDF
Payee Name Jazmine D. Hasty Start date 10/01/10 End date 11/28/10 Position Constituent Services Agent Amount $7,458.11 Notes View original PDF
Payee Name Giana Hutton Start date 10/01/10 End date 11/28/10 Position Staff Assistant Amount $5,488.88 Notes View original PDF
Payee Name Renee J. Johnson Start date 10/01/10 End date 11/28/10 Position Legislative Aide/Deputy Scheduler Amount $12,270.05 Notes View original PDF
Payee Name Jamar N. Johnson Start date 10/01/10 End date 11/28/10 Position Field Representative Amount $7,495.14 Notes View original PDF
Payee Name Scott T. Kagawa Start date 10/01/10 End date 11/28/10 Position Outreach Coordinator Amount $9,666.66 Notes View original PDF
Payee Name Andrew J. Keeney Start date 10/01/10 End date 11/28/10 Position Correspondence Manager Amount $10,291.68 Notes View original PDF
Payee Name Dwayne Brady King (Brady) Start date 10/01/10 End date 11/28/10 Position Chief of Staff Amount $36,127.70 Notes View original PDF
Payee Name Rodney G. Labauex Start date 10/01/10 End date 11/28/10 Position Staff Assistant Amount $4,874.99 Notes View original PDF
Payee Name Ursula R. Lauriston Start date 10/01/10 End date 11/28/10 Position Deputy Press Secretary Amount $7,777.74 Notes View original PDF
Payee Name Frank S. McClatchey Start date 10/01/10 End date 11/28/10 Position Small Business Coordinator Amount $10,041.66 Notes View original PDF
Payee Name Myron E. McGee Start date 10/01/10 End date 11/28/10 Position Outreach Representative Amount $12,458.22 Notes View original PDF
Payee Name Kristina L. Michell Start date 10/01/10 End date 11/28/10 Position Constituent Services Agent Amount $6,556.66 Notes View original PDF
Payee Name Jason H. Miller Start date 10/01/10 End date 11/28/10 Position Constituent Services Representative Amount $8,599.49 Notes View original PDF
Payee Name Sally Millichamp Start date 10/01/10 End date 11/28/10 Position Constituent Services Agent Amount $6,824.99 Notes View original PDF
Payee Name Kenneth G. Montoya (Ken) Start date 10/01/10 End date 11/28/10 Position Legislative Director Amount $18,527.74 Notes View original PDF
Payee Name Terrence J. Mullan (Terry) Start date 10/01/10 End date 11/28/10 Position Legislative Aide Amount $7,906.24 Notes View original PDF
Payee Name Robin Lee Nichols Start date 10/01/10 End date 11/28/10 Position Scheduling Director Amount $21,083.31 Notes View original PDF
Payee Name James G. O'Connor (Jim) Start date 10/01/10 End date 11/28/10 Position Communications Director Amount $19,333.33 Notes View original PDF
Payee Name Courtney Rae O'Neal Start date 10/01/10 End date 11/02/10 Position Deputy Scheduler Amount $4,765.24 Notes View original PDF
Payee Name Hafford C. Porter II (Ford) Start date 10/01/10 End date 11/28/10 Position Legislative Aide Amount $7,349.99 Notes View original PDF
Payee Name Richard K. Porter Start date 10/01/10 End date 11/28/10 Position Outreach Director Amount $15,519.98 Notes View original PDF
Payee Name Aleysha Roshele Proctor Start date 10/01/10 End date 11/28/10 Position Administrative Director Amount $26,430.53 Notes View original PDF
Payee Name Christopher P. Russo Start date 10/01/10 End date 11/28/10 Position Aide Amount $11,249.99 Notes View original PDF
Payee Name Kenneth Sawyer (Kenny) Start date 10/01/10 End date 11/28/10 Position State Director Amount $22,569.42 Notes View original PDF
Payee Name Shomaila R. Sharif Start date 10/01/10 End date 11/28/10 Position Staff Assistant/Assistant to the Administrative Director Amount $6,972.18 Notes View original PDF
Payee Name Ashley N. Smith Start date 10/01/10 End date 11/28/10 Position Staff Assistant Amount $1,078.99 Notes View original PDF
Payee Name Bradley S. Smith Start date 10/01/10 End date 11/28/10 Position Constituent Services Agent Amount $6,199.99 Notes View original PDF
Payee Name Tami Lynn Stone Start date 10/01/10 End date 11/28/10 Position State Scheduler Amount $8,018.74 Notes View original PDF
Payee Name Stephan M. Tibbs Start date 10/01/10 End date 11/28/10 Position Special Assistant/Counsel Amount $15,431.94 Notes View original PDF
Payee Name Audrey M. Till Start date 10/01/10 End date 11/28/10 Position Press Assistant Amount $13,027.80 Notes View original PDF
Payee Name Dina R. Timmons Start date 10/01/10 End date 11/28/10 Position Field Representative Amount $7,738.69 Notes View original PDF
Payee Name Erin Toole Williams Start date 10/01/10 End date 11/28/10 Position Staff Assistant Amount $7,656.24 Notes View original PDF
Payee Name Zornitsa V. Valchev (Zorie) Start date 10/01/10 End date 11/28/10 Position Constituent Services Representative Amount $6,766.66 Notes View original PDF
Payee Name Jimmie Voss Start date 10/01/10 End date 11/28/10 Position Regional Director, Downstate Amount $15,333.40 Notes View original PDF
Payee Name Marianne C. Wolf Astrauskas Start date 10/01/10 End date 11/28/10 Position Office Manager Amount $14,888.94 Notes View original PDF
Payee Name Russell V. Yu Start date 10/01/10 End date 10/01/10 Position Systems Administrator Amount $3,555.56 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.