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: 04/01/11 - 09/30/11
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Margot S. Allen Start Date 05/04/11 End Date 05/26/11  Salary Title Regional Aide/Community Outreach Aide Amount $3,130.53 Notes View original PDF
Payee Name Leigh J. Allen Start Date 04/01/11 End Date 05/01/11  Salary Title Legislative Aide Amount $3,444.42 Notes View original PDF
Payee Name ​Mary Ahearn Allen (Molly) Start Date 04/04/11 End Date 06/03/11  Salary Title Policy Analyst to the Vice Chair Amount $6,828.00 Notes View original PDF
Payee Name Randi R. Anzevino Start Date 05/04/11 End Date 07/03/11  Salary Title Staff Assistant Amount $3,666.63 Notes View original PDF
Payee Name Brian T. Baenig Start Date 04/01/11 End Date 04/09/11  Salary Title Professional Staff Member Amount $4,282.87 Notes View original PDF
Payee Name Stephen R. Bailey (Steve) Start Date 09/19/11 End Date 09/30/11  Salary Title Senior Counsel, Tax Amount $5,333.32 Notes View original PDF
Payee Name Elsa Barnhill Start Date 05/04/11 End Date 07/03/11  Salary Title Regional Representative/Hispanic Outreach Coordinator Amount $5,333.31 Notes View original PDF
Payee Name Xavier A. Barraza Start Date 04/04/11 End Date 06/03/11  Salary Title Staff Assistant Amount $5,833.31 Notes View original PDF
Payee Name Yonatan Beker Start Date 04/01/11 End Date 04/30/11  Salary Title Professional Staff Member Amount $6,666.66 Notes View original PDF
Payee Name Andrew M. Bennion Start Date 04/01/11 End Date 04/30/11  Salary Title Staff Assistant Amount $2,861.82 Notes View original PDF
Payee Name Michael Dennis Bloomquist (Mike) Start Date 09/09/11 End Date 09/30/11  Salary Title General Counsel Amount $9,777.76 Notes View original PDF
Payee Name William E. Brew (Bill) Start Date 04/04/11 End Date 06/03/11  Salary Title Staff Director/Chief Counsel Amount $28,550.00 Notes View original PDF
Payee Name Andrea Pamfilis Camp Start Date 04/04/11 End Date 06/03/11  Salary Title Executive Director Amount $28,552.47 Notes View original PDF
Payee Name Paula J. Carroll Start Date 05/04/11 End Date 07/03/11  Salary Title Administrative Manager Amount $12,500.00 Notes View original PDF
Payee Name Joshua A. Carter (Josh) Start Date 05/04/11 End Date 05/31/11  Salary Title Staff Director, Minority Amount $7,124.99 Notes View original PDF
Payee Name Chaunsey Q. Chau-Duong Start Date 05/04/11 End Date 05/26/11  Salary Title Field Representative Amount $1,916.66 Notes View original PDF
Payee Name Julie Y. Chon Start Date 04/01/11 End Date 04/30/11  Salary Title Senior Policy Adviser Amount $10,000.00 Notes View original PDF
Payee Name Dan Christenson Start Date 04/01/11 End Date 04/09/11  Salary Title Professional Staff Member Amount $4,282.87 Notes View original PDF
Payee Name Aaron K. Cohen Start Date 05/04/11 End Date 07/03/11  Salary Title Chief of Staff Amount $28,243.15 Notes View original PDF
Payee Name Jennifer Cooper Start Date 05/04/11 End Date 07/03/11  Salary Title Communications Director Amount $15,000.00 Notes View original PDF
Payee Name Yvonne H. Costello Start Date 04/01/11 End Date 04/03/11  Salary Title Executive Assistant Amount $1,412.15 Notes View original PDF
Payee Name Erin Hamm Davis Start Date 04/01/11 End Date 04/03/11  Salary Title Communications Director, Republican Amount $652.86 Notes View original PDF
Payee Name Ruth E. Demeter Start Date 05/04/11 End Date 05/08/11  Salary Title Legislative Aide Amount $624.99 Notes View original PDF
Payee Name Micah K. Edmond Start Date 09/19/11 End Date 09/30/11  Salary Title Senior Analyst, Defense Amount $4,333.32 Notes View original PDF
Payee Name Sarah Kuehl Egge Start Date 09/08/11 End Date 09/30/11  Salary Title Deputy Staff Director Amount $9,455.54 Notes View original PDF
Payee Name James M. Fenton (Jim) Start Date 04/01/11 End Date 04/03/11  Salary Title Professional Staff Member Amount $1,427.62 Notes View original PDF
Payee Name Courtney C. Futryk Start Date 05/04/11 End Date 05/27/11  Salary Title Executive Assistant/Scheduler Amount $3,000.00 Notes View original PDF
Payee Name Jennifer Wagner Gallagher Start Date 04/01/11 End Date 05/08/11  Salary Title Professional Staff Member Amount $13,194.43 Notes View original PDF
Payee Name Arturo P. Garzon Start Date 05/04/11 End Date 06/15/11  Salary Title Regional Aide/Community Outreach Aide Amount $4,900.00 Notes View original PDF
Payee Name Stephen James Gerencser (Steve) Start Date 04/01/11 End Date 05/15/11  Salary Title Senior Adviser Amount $14,787.00 Notes View original PDF
Payee Name Marc Goldwein Start Date 09/26/11 End Date 09/30/11  Salary Title Senior Analyst, Budget Amount $1,458.33 Notes View original PDF
Payee Name Christy C. Guedry Start Date 05/04/11 End Date 07/03/11  Salary Title Regional Aide/Community Outreach Aide Amount $7,666.63 Notes View original PDF
Payee Name Robyn D. Hiestand Start Date 09/23/11 End Date 09/30/11  Salary Title Senior Analyst, Budget Amount $2,422.21 Notes View original PDF
Payee Name Robert A. Holifield Start Date 04/01/11 End Date 04/30/11  Salary Title Staff Director Amount $14,276.24 Notes View original PDF
Payee Name Samantha R. Hudson (Sam) Start Date 05/04/11 End Date 07/03/11  Salary Title Regional Director, Reno and Sparks Office Amount $11,666.63 Notes View original PDF
Payee Name Scott R. Hughes Start Date 05/04/11 End Date 07/03/11  Salary Title Special Assistant Amount $5,166.63 Notes View original PDF
Payee Name Timothy R. Hulley (Tim) Start Date 05/04/11 End Date 07/03/11  Salary Title Staff Assistant/Mail Clerk Amount $4,333.31 Notes View original PDF
Payee Name Laura Bland Hutson Start Date 05/04/11 End Date 05/29/11  Salary Title Staff Assistant Amount $1,877.76 Notes View original PDF
Payee Name Earnestine Jackson (Tinna) Start Date 05/04/11 End Date 07/03/11  Salary Title Deputy Chief of Staff, Administrative Amount $23,333.31 Notes View original PDF
Payee Name Elisabeth Sara Jacobs Start Date 04/04/11 End Date 06/03/11  Salary Title Senior Policy Adviser Amount $19,916.63 Notes View original PDF
Payee Name Thomas H. Jones (Tom) Start Date 05/04/11 End Date 05/08/11  Salary Title Legislative Director Amount $1,805.55 Notes View original PDF
Payee Name Sonia Joya Start Date 05/04/11 End Date 07/03/11  Salary Title State Director Amount $17,000.00 Notes View original PDF
Payee Name Yorick C. Jurani Start Date 05/04/11 End Date 07/03/11  Salary Title Information Systems Manager Amount $12,666.63 Notes View original PDF
Payee Name David Kirk Kavanaugh Start Date 05/04/11 End Date 07/03/11  Salary Title Tax and Trade Counsel Amount $17,411.47 Notes View original PDF
Payee Name Kevin Scott Kirkeby Start Date 05/04/11 End Date 07/03/11  Salary Title Rural Director Amount $12,500.00 Notes View original PDF
Payee Name Benjamin D. Kochman (Ben) Start Date 05/04/11 End Date 06/09/11  Salary Title Legislative Correspondent Amount $3,399.97 Notes View original PDF
Payee Name David D. Koger (Dave) Start Date 04/01/11 End Date 04/30/11  Salary Title Professional Staff Member Amount $10,833.32 Notes View original PDF
Payee Name Kristen M. Leis Start Date 05/04/11 End Date 07/03/11  Salary Title New Media Coordinator Amount $8,333.31 Notes View original PDF
Payee Name John Tepper Marlin Start Date 04/01/11 End Date 05/26/11  Salary Title Senior Economist Amount $23,420.13 Notes View original PDF
Payee Name Mary D. Mason Start Date 05/04/11 End Date 07/03/11  Salary Title State Press Assistant/Regional Aide Amount $6,333.31 Notes View original PDF
Payee Name Pamela O. Matteoni (Pam) Start Date 05/04/11 End Date 07/03/11  Salary Title Regional Representative Amount $7,500.00 Notes View original PDF
Payee Name Patrick J. McCarty (Pat) Start Date 04/01/11 End Date 04/11/11  Salary Title Senior Professional Staff Member Amount $4,124.99 Notes View original PDF
Payee Name Rachel A. Milberg Start Date 09/19/11 End Date 09/30/11  Salary Title Appropriations Analyst Amount $4,333.32 Notes View original PDF
Payee Name Otto J. Mucklo Start Date 05/04/11 End Date 06/06/11  Salary Title Legislative Assistant Amount $6,416.64 Notes View original PDF
Payee Name Cathy L. Myers Start Date 04/01/11 End Date 04/15/11  Salary Title Professional Staff Member Amount $3,750.00 Notes View original PDF
Payee Name John T. Newcomb Start Date 05/04/11 End Date 06/12/11  Salary Title Special Assistant to the Senator/Legislative Correspondent Amount $3,683.30 Notes View original PDF
Payee Name Ashley N. Olson Start Date 05/04/11 End Date 07/03/11  Salary Title Press Assistant Amount $5,666.63 Notes View original PDF
Payee Name Gregory James Orlando (Greg) Start Date 05/04/11 End Date 06/26/11  Salary Title Telecommunications Counsel Amount $17,666.66 Notes View original PDF
Payee Name Dexter L. Pearson Start Date 04/01/11 End Date 04/30/11  Salary Title Senior Professional Staff Member Amount $6,166.66 Notes View original PDF
Payee Name Barry E. Piatt Start Date 04/01/11 End Date 05/04/11  Salary Title Communications Director, Majority Amount $10,819.25 Notes View original PDF
Payee Name Jennifer C. Pineda Start Date 05/04/11 End Date 07/03/11  Salary Title Aide/Environment and Education Policy Adviser Amount $7,500.00 Notes View original PDF
Payee Name Abbie Froerer Platt Start Date 04/01/11 End Date 05/11/11  Salary Title Professional Staff Member, Republican Amount $10,209.54 Notes View original PDF
Payee Name Babette V. Polzer Start Date 04/04/11 End Date 06/03/11  Salary Title Professional Staff Member Amount $10,333.31 Notes View original PDF
Payee Name Patricia Porter Start Date 04/01/11 End Date 05/11/11  Salary Title Staff Assistant Amount $4,555.53 Notes View original PDF
Payee Name Mark A. Prater Start Date 09/08/11 End Date 09/30/11  Salary Title Staff Director Amount $10,945.11 Notes View original PDF
Payee Name Preethi Raghavan Start Date 04/01/11 End Date 05/15/11  Salary Title Legislative Assistant Amount $5,250.00 Notes View original PDF
Payee Name Pamela W. Robinson (Pam) Start Date 05/04/11 End Date 07/03/11  Salary Title State Policy Adviser Amount $9,166.63 Notes View original PDF
Payee Name David J. Ross Start Date 04/01/11 End Date 04/30/11  Salary Title International Trade Counsel Amount $9,750.00 Notes View original PDF
Payee Name Nick P. Sadoti Start Date 05/04/11 End Date 07/03/11  Salary Title Legislative Correspondent Amount $5,666.63 Notes View original PDF
Payee Name Stephen Schaefer Start Date 04/01/11 End Date 04/30/11  Salary Title Chief Counsel, International Trade Amount $11,666.66 Notes View original PDF
Payee Name Edward C. Silverman (Ed) Start Date 04/01/11 End Date 04/03/11  Salary Title Staff Director Amount $1,427.62 Notes View original PDF
Payee Name Paulette Simpson Start Date 05/04/11 End Date 07/03/11  Salary Title Regional Aide/Community Outreach Aide Amount $7,843.15 Notes View original PDF
Payee Name Claude H. Smith (Tubby) Start Date 04/01/11 End Date 04/30/11  Salary Title Senior Professional Staff Member Amount $10,833.32 Notes View original PDF
Payee Name Tracy Soliday Spears Start Date 05/04/11 End Date 06/15/11  Salary Title Regional Representative Amount $4,200.00 Notes View original PDF
Payee Name Tiffany L. Spell Start Date 05/04/11 End Date 06/19/11  Salary Title Regional Aide Amount $4,855.54 Notes View original PDF
Payee Name Michelle Spence Stevens Start Date 05/04/11 End Date 07/03/11  Salary Title Senior Policy Adviser, Health, Pensions and Social Security Amount $19,166.63 Notes View original PDF
Payee Name Kelvin P. Stroud Start Date 04/01/11 End Date 05/01/11  Salary Title Legislative Counsel Amount $3,874.99 Notes View original PDF
Payee Name Aaron R. Taylor Start Date 09/08/11 End Date 09/30/11  Salary Title Special Assistant to the Staff Director Amount $4,599.99 Notes View original PDF
Payee Name Challee Stefani Torres Start Date 09/09/11 End Date 09/30/11  Salary Title Administrative Assistant/Press Assistant Amount $5,408.33 Notes View original PDF
Payee Name Louis B. Tucker Start Date 04/01/11 End Date 05/15/11  Salary Title Staff Director, Minority Amount $21,414.36 Notes View original PDF
Payee Name Andrew R. Tulloch III Start Date 04/01/11 End Date 05/18/11  Salary Title General Counsel Amount $16,680.00 Notes View original PDF
Payee Name Susan Stephenson Walden (Sue) Start Date 04/01/11 End Date 04/30/11  Salary Title Health Policy Counsel Amount $9,750.00 Notes View original PDF
Payee Name Eamon Patrick Walsh Start Date 04/01/11 End Date 04/26/11  Salary Title Deputy Policy Director Amount $5,428.71 Notes View original PDF
Payee Name Rebecca C. Whitehead (Beckie) Start Date 04/01/11 End Date 05/04/11  Salary Title Research Assistant Amount $3,305.54 Notes View original PDF
Payee Name Rollie E. Wilson Start Date 04/01/11 End Date 04/30/11  Salary Title Senior Counsel, Majority Amount $10,106.74 Notes View original PDF
Payee Name Elisabeth Whitbeck Wood (Libby) Start Date 04/01/11 End Date 05/01/11  Salary Title Professional Staff Member Amount $3,229.16 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.