Menu Search Account

LegiStorm

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

House Democratic Minority Leader

Displaying salaries for time period: 01/01/03 - 03/31/03
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Camisha Lynnette Abels-James Start Date 01/01/03 End Date 01/02/03  Salary Title Senior Adviser Amount $493.94 Notes View original PDF
Payee Name Jama Adams Start Date 01/01/03 End Date 01/02/03  Salary Title Staff Assistant Amount $138.89 Notes View original PDF
Payee Name Amador Dean Aguillen (Dean) Start Date 01/03/03 End Date 03/31/03  Salary Title Floor Assistant Amount $20,166.22 Notes View original PDF
Payee Name Ileana R. Angelo Start Date 01/13/03 End Date 02/01/03  Salary Title Staff Assistant Amount $1,715.28 Notes View original PDF
Payee Name Sara L. Bamford Start Date 01/01/03 End Date 01/02/03  Salary Title Special Assistant Amount $200.00 Notes View original PDF
Payee Name Nathaniel Barr Start Date 01/03/03 End Date 03/31/03  Salary Title Press Assistant Amount $9,326.88 Notes View original PDF
Payee Name Mark Daniel Bayer Start Date 01/01/03 End Date 01/02/03  Salary Title Appropriations Associate Amount $405.56 Notes View original PDF
Payee Name Caren Benjamin Start Date 01/03/03 End Date 03/31/03  Salary Title No Title Listed Amount $16,385.05 Notes View original PDF
Payee Name Edith Korena Berwards Start Date 01/01/03 End Date 01/02/03  Salary Title Press Secretary Amount $666.67 Notes View original PDF
Payee Name Cortney Hoover Bright Start Date 01/03/03 End Date 03/31/03  Salary Title Scheduler Amount $18,333.33 Notes View original PDF
Payee Name Karen C. Brooke Start Date 01/01/03 End Date 01/02/03 † Salary Title Office Manager Amount $5,692.50 Notes Other Compensation View original PDF
Payee Name Karen C. Brooke Start Date 01/01/03 End Date 01/02/03  Salary Title Office Manager Amount $825.00 Notes View original PDF
Payee Name Thomas M. Byrnes Start Date 01/01/03 End Date 01/02/03  Salary Title Publications Director Amount $611.11 Notes View original PDF
Payee Name Thomas M. Byrnes Start Date 01/01/03 End Date 01/02/03 † Salary Title Publications Director Amount $9,166.67 Notes Other Compensation View original PDF
Payee Name Stephanie M. Carowan Start Date 01/01/03 End Date 01/02/03  Salary Title Staff Assistant Amount $122.22 Notes View original PDF
Payee Name Francisco R. Carrillo Start Date 02/12/03 End Date 03/31/03  Salary Title Staff Assistant Amount $3,675.00 Notes View original PDF
Payee Name Francisco R. Carrillo Start Date 02/01/03 End Date 02/28/03 † Salary Title Staff Assistant Amount $111.96 Notes Overtime View original PDF
Payee Name George C. Crawford Start Date 01/03/03 End Date 03/31/03  Salary Title Chief of Staff Amount $37,448.90 Notes View original PDF
Payee Name Matthew J. Dallek Start Date 01/01/03 End Date 01/02/03  Salary Title Deputy Communications Director Amount $447.60 Notes View original PDF
Payee Name Brendan Daly Start Date 01/03/03 End Date 02/28/03  Salary Title Communications Director Amount $19,108.53 Notes View original PDF
Payee Name Stephen Dwyer (Steve) Start Date 01/01/03 End Date 01/02/03  Salary Title Staff Assistant Amount $166.67 Notes View original PDF
Payee Name Michal Ilana Freedhoff Start Date 01/01/03 End Date 01/02/03  Salary Title Legislative Assistant Amount $427.78 Notes View original PDF
Payee Name Jerry Lee Hartz Start Date 01/03/03 End Date 03/31/03  Salary Title Floor Assistant Amount $29,084.78 Notes View original PDF
Payee Name Mark K. Helfman Start Date 03/01/03 End Date 03/31/03  Salary Title Staff Assistant Amount $2,250.00 Notes View original PDF
Payee Name Charles C. Jefferson Start Date 01/01/03 End Date 01/02/03  Salary Title Special Assistant Amount $527.78 Notes View original PDF
Payee Name Cindy M. Jimenez Turner Start Date 01/03/03 End Date 03/31/03  Salary Title Deputy Communications Director Amount $18,401.68 Notes View original PDF
Payee Name George Kundanis Start Date 01/03/03 End Date 03/31/03  Salary Title Senior Adviser Amount $37,448.90 Notes View original PDF
Payee Name Anastasios A. Manatos (Tom) Start Date 01/03/03 End Date 03/31/03  Salary Title Staff Assistant Amount $8,149.61 Notes View original PDF
Payee Name Anastasios A. Manatos (Tom) Start Date 02/01/03 End Date 02/28/03 † Salary Title Staff Assistant Amount $262.29 Notes Overtime View original PDF
Payee Name Lorraine C. Miller Start Date 01/03/03 End Date 03/31/03  Salary Title Senior Adviser Amount $37,448.90 Notes View original PDF
Payee Name Kimberly Danielle Molstre Start Date 01/01/03 End Date 01/02/03  Salary Title Special Events Director Amount $333.33 Notes View original PDF
Payee Name Howard H. Moon Start Date 01/03/03 End Date 03/31/03  Salary Title Floor Assistant Amount $17,645.45 Notes View original PDF
Payee Name John Ridgway Multop Start Date 01/01/03 End Date 01/02/03  Salary Title Staff Assistant Amount $626.64 Notes View original PDF
Payee Name John Ridgway Multop Start Date 01/01/03 End Date 01/02/03 † Salary Title Staff Assistant Amount $6,266.39 Notes Other Compensation View original PDF
Payee Name Tracie S. Pough Start Date 03/17/03 End Date 03/31/03  Salary Title No Title Listed Amount $3,500.00 Notes View original PDF
Payee Name Bernard Raimo Jr. (Bernie) Start Date 01/01/03 End Date 01/02/03 † Salary Title Counsel to the Leader Amount $11,550.00 Notes Other Compensation View original PDF
Payee Name Bernard Raimo Jr. (Bernie) Start Date 01/01/03 End Date 01/02/03  Salary Title Counsel to the Leader Amount $825.00 Notes View original PDF
Payee Name Jessica S. Reimelt Start Date 01/01/03 End Date 01/02/03  Salary Title Staff Assistant Amount $122.22 Notes View original PDF
Payee Name Lynn Cecile Richards (Cecile) Start Date 01/03/03 End Date 03/31/03  Salary Title Deputy Chief of Staff Amount $37,448.90 Notes View original PDF
Payee Name Julie Robinson Start Date 01/01/03 End Date 01/02/03  Salary Title Communications Adviser Amount $361.11 Notes View original PDF
Payee Name Fabiola E. Rodríguez-Ciampoli (Fabi) Start Date 01/01/03 End Date 01/02/03  Salary Title Media Outreach Director Amount $294.44 Notes View original PDF
Payee Name Jacob Rubin (Jake) Start Date 01/01/03 End Date 01/02/03  Salary Title Staff Assistant Amount $122.22 Notes View original PDF
Payee Name Paula Marie Short Start Date 01/03/03 End Date 03/31/03  Salary Title Office Manager Amount $10,965.43 Notes View original PDF
Payee Name Jonah M. Siegellak Start Date 01/01/03 End Date 01/02/03  Salary Title Assistant to the Chief of Staff Amount $200.00 Notes View original PDF
Payee Name Jonah M. Siegellak Start Date 01/01/03 End Date 01/02/03 † Salary Title Assistant to the Chief of Staff Amount $1,500.00 Notes Other Compensation View original PDF
Payee Name Erik Joseph Smith Start Date 01/01/03 End Date 01/02/03  Salary Title Communications Director Amount $825.00 Notes View original PDF
Payee Name Jonathan Nicholas Stivers (Jon) Start Date 01/03/03 End Date 03/31/03  Salary Title Senior Adviser Amount $17,645.45 Notes View original PDF
Payee Name Kathleen Strand Start Date 01/01/03 End Date 01/02/03  Salary Title Press Assistant Amount $144.44 Notes View original PDF
Payee Name Jesse Burns Strider (Burns) Start Date 03/01/03 End Date 03/31/03  Salary Title No Title Listed Amount $7,916.67 Notes View original PDF
Payee Name Kimberly K. Teehee (Kim) Start Date 03/01/03 End Date 03/31/03  Salary Title No Title Listed Amount $3,666.67 Notes View original PDF
Payee Name Darrel L. Thompson Start Date 01/01/03 End Date 01/02/03  Salary Title Policy Adviser Amount $722.22 Notes View original PDF
Payee Name Darrel L. Thompson Start Date 01/03/03 End Date 01/05/03  Salary Title No Title Listed Amount $850.00 Notes View original PDF
Payee Name Ana L. Unruh Cohen Start Date 01/01/03 End Date 01/02/03  Salary Title Legislative Assistant Amount $238.89 Notes View original PDF
Payee Name Vijay P. Uppal Start Date 01/01/03 End Date 01/02/03  Salary Title Assistant to the Chief of Staff Amount $174.33 Notes View original PDF
Payee Name Jennifer A. Weddel Start Date 01/01/03 End Date 01/02/03 † Salary Title Executive Assistant Amount $2,615.00 Notes Other Compensation View original PDF
Payee Name Jennifer A. Weddel Start Date 01/01/03 End Date 01/02/03  Salary Title Executive Assistant Amount $174.33 Notes View original PDF
Payee Name Kymisha C. Willock Start Date 03/24/03 End Date 03/31/03  Salary Title No Title Listed Amount $661.11 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.