Menu Search Account

LegiStorm

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

Senate Resolution and Reorganization Reserve

Displaying salaries for time period: 04/01/05 - 09/30/05
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Rene I. Augustine Start Date 04/01/05 End Date 05/01/05  Salary Title Senior Counsel Amount $4,563.88 Notes View original PDF
Payee Name Dennis G. Doherty Start Date 04/01/05 End Date 05/04/05  Salary Title Chief Clerk Amount $9,261.30 Notes View original PDF
Payee Name Patricia B. Doty Start Date 04/01/05 End Date 04/30/05  Salary Title Deputy Staff Director, Majority Amount $7,691.82 Notes View original PDF
Payee Name Jennifer Wagner Gallagher Start Date 04/01/05 End Date 04/04/05  Salary Title Legislative Staff Assistant Amount $555.55 Notes View original PDF
Payee Name Reed R. Garfield Start Date 04/01/05 End Date 05/04/05  Salary Title Senior Economist Amount $7,933.33 Notes View original PDF
Payee Name Tanya L. Green Start Date 04/01/05 End Date 04/02/05  Salary Title Counsel Amount $249.99 Notes View original PDF
Payee Name Elizabeth Hamilton (Beth) Start Date 04/01/05 End Date 04/18/05  Salary Title Legislative Correspondent, Majority Amount $1,918.64 Notes View original PDF
Payee Name Holly C. Isaman Start Date 04/01/05 End Date 04/15/05  Salary Title Staff Assistant Amount $993.91 Notes View original PDF
Payee Name Colin C. Kippen Jr. Start Date 04/01/05 End Date 04/04/05  Salary Title Senior Counsel, Majority Amount $1,278.23 Notes View original PDF
Payee Name Sunita Krishna Start Date 04/01/05 End Date 04/30/05  Salary Title Staff Assistant, Republican Amount $1,382.82 Notes View original PDF
Payee Name Diana Lynn Kupchella Start Date 04/01/05 End Date 04/30/05  Salary Title Counsel, Democratic Amount $6,391.16 Notes View original PDF
Payee Name Theodore H. Lehman (Ted) Start Date 04/01/05 End Date 04/05/05  Salary Title Legislative Staff Assistant Amount $486.10 Notes View original PDF
Payee Name Stephanie Johnson Monroe Start Date 04/01/05 End Date 04/30/05  Salary Title Chief Counsel Amount $11,250.00 Notes View original PDF
Payee Name Heather A. Mullon Start Date 04/01/05 End Date 04/11/05  Salary Title Staff Assistant, Republican Amount $1,021.62 Notes View original PDF
Payee Name Ann Southard Murphy Start Date 04/01/05 End Date 05/01/05  Salary Title Staff Assistant Amount $4,305.54 Notes View original PDF
Payee Name Judith E. Myers (Judy) Start Date 04/01/05 End Date 04/30/05  Salary Title Professional Staff Member, Majority Amount $8,124.00 Notes View original PDF
Payee Name Vershawn C. Perkins Start Date 04/01/05 End Date 04/30/05  Salary Title Hearing Clerk Amount $3,197.74 Notes View original PDF
Payee Name Roy F. Phillips II Start Date 04/01/05 End Date 05/01/05  Salary Title Professional Staff Member Amount $11,108.33 Notes View original PDF
Payee Name Linda H. Reamy Start Date 04/01/05 End Date 05/04/05  Salary Title Executive Assistant Amount $6,311.62 Notes View original PDF
Payee Name Michele L. Seaton Start Date 04/01/05 End Date 09/30/05 † Salary Title No Title Listed Amount $-1,382.83 Notes Return of Overpayment from Prior Reporting Period View original PDF
Payee Name Christian J. Stenrud Start Date 04/01/05 End Date 09/30/05 † Salary Title No Title Listed Amount $-2,916.67 Notes Return of Overpayment from Prior Reporting Period View original PDF
Payee Name Jackie J. Stocklin Start Date 04/01/05 End Date 09/30/05 † Salary Title No Title Listed Amount $-184.37 Notes Return of Overpayment from Prior Reporting Period View original PDF
Payee Name David H. Sundwall Start Date 04/01/05 End Date 05/01/05  Salary Title Counsel Amount $4,305.54 Notes View original PDF
Payee Name Margarita H. Tapia Start Date 04/01/05 End Date 04/30/05  Salary Title Press Secretary Amount $4,583.32 Notes View original PDF
Payee Name Omar R. Valverde Start Date 04/01/05 End Date 09/30/05 † Salary Title No Title Listed Amount $-5,512.53 Notes Return of Overpayment from Prior Reporting Period View original PDF
Payee Name Rebecca Jarvis Wilder Start Date 04/01/05 End Date 05/04/05  Salary Title Press Secretary/Policy Adviser Amount $6,847.21 Notes View original PDF
Payee Name Patricia M. Zell Start Date 04/01/05 End Date 05/06/05  Salary Title Staff Director, Minority/Chief Counsel Amount $15,318.21 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.