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: 04/01/13 - 09/30/13
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Ashley L. O'Neill Start Date 07/16/13 End Date 08/15/13  Salary Title State Scheduler Amount $7,000.00 Notes View original PDF
Payee Name Michael S. Palin (Mike) Start Date 04/01/13 End Date 04/01/13  Salary Title Research Assistant, Minority Amount $79.16 Notes View original PDF
Payee Name Shantè D. Palmer Start Date 06/04/13 End Date 07/07/13  Salary Title Projects Specialist Amount $4,722.20 Notes View original PDF
Payee Name Megan Colon Paone Start Date 06/04/13 End Date 08/03/13  Salary Title Administrative Director Amount $15,000.00 Notes View original PDF
Payee Name Bryan D. Parker Start Date 04/01/13 End Date 04/15/13  Salary Title Investigative Counsel, Minority Amount $6,375.00 Notes View original PDF
Payee Name Allison L. Peters Start Date 06/04/13 End Date 08/03/13  Salary Title Legislative Assistant Amount $12,500.00 Notes View original PDF
Payee Name John Christopher Phillips Start Date 07/16/13 End Date 08/15/13  Salary Title Legislative Director Amount $13,500.00 Notes View original PDF
Payee Name Joshua L. Pitre (Josh) Start Date 04/01/13 End Date 04/04/13  Salary Title Professional Staff Member Amount $666.66 Notes View original PDF
Payee Name Michael Pock Start Date 06/04/13 End Date 07/07/13  Salary Title Projects Specialist Amount $6,283.76 Notes View original PDF
Payee Name Sara Love Rawlings Start Date 04/01/13 End Date 05/23/13  Salary Title Professional Staff Member Amount $13,249.99 Notes View original PDF
Payee Name Gail O'Connor Ribas Start Date 06/04/13 End Date 08/03/13  Salary Title Communications Director Amount $16,666.63 Notes View original PDF
Payee Name Lauren D. Rich Start Date 07/16/13 End Date 08/15/13  Salary Title Scheduler Amount $10,500.00 Notes View original PDF
Payee Name Hannah M. Rimar Start Date 06/04/13 End Date 08/03/13  Salary Title Staff Assistant Amount $5,833.31 Notes View original PDF
Payee Name Katie Carlisle Ringer Start Date 04/01/13 End Date 05/23/13  Salary Title Staff Assistant Amount $8,097.19 Notes View original PDF
Payee Name Theressa D. Robinson Start Date 07/16/13 End Date 08/15/13  Salary Title Systems Administrator Amount $8,916.66 Notes View original PDF
Payee Name Cheryl M. Rolfes (Cheri) Start Date 07/16/13 End Date 08/15/13  Salary Title Regional Representative Amount $6,750.00 Notes View original PDF
Payee Name Melanie A. Scala Start Date 04/01/13 End Date 04/30/13  Salary Title Archives Assistant Amount $2,083.32 Notes View original PDF
Payee Name Steven W. Scarano (Steve) Start Date 06/04/13 End Date 07/26/13  Salary Title Staff Assistant Amount $5,249.96 Notes View original PDF
Payee Name Leigh H. Schisler Start Date 06/14/13 End Date 07/23/13  Salary Title Administrative Assistant Amount $5,444.42 Notes View original PDF
Payee Name Zachary I. Schram (Zack) Start Date 04/01/13 End Date 05/24/13  Salary Title Senior Counsel Amount $12,449.98 Notes View original PDF
Payee Name Michael Joseph Seyfert (Mike) Start Date 04/01/13 End Date 04/15/13  Salary Title Staff Director, Republican Amount $7,138.12 Notes View original PDF
Payee Name Dean V. Shahinian Start Date 04/01/13 End Date 05/22/13  Salary Title Senior Counsel/Chief Adviser, Securities Policy Amount $23,399.99 Notes View original PDF
Payee Name Ibrahim M. Small Start Date 06/04/13 End Date 08/03/13  Salary Title Staff Assistant Amount $6,083.31 Notes View original PDF
Payee Name Shannon Lee Smith Start Date 04/03/13 End Date 04/10/13  Salary Title Senior Professional Staff Member Amount $2,599.99 Notes View original PDF
Payee Name Jennifer Christina Sneed (Jen) Start Date 06/04/13 End Date 08/03/13  Salary Title State Deputy Director Amount $12,500.00 Notes View original PDF
Payee Name Robert Justin Stevens (Justin) Start Date 04/01/13 End Date 04/01/13  Salary Title Professional Staff Member, Minority Amount $188.88 Notes View original PDF
Payee Name Sheilah Stevens-Greene Start Date 06/04/13 End Date 08/03/13  Salary Title Constituent Services Specialist/Outreach Supervisor Amount $6,833.31 Notes View original PDF
Payee Name Barbara Ellen Nedrow Sullivan (Ellen) Start Date 06/04/13 End Date 07/21/13  Salary Title Scheduler Amount $9,718.65 Notes View original PDF
Payee Name Tristan D. Takos Start Date 07/16/13 End Date 08/15/13  Salary Title Aide Amount $8,000.00 Notes View original PDF
Payee Name Leslie Tejada Start Date 06/04/13 End Date 07/07/13  Salary Title Constituent Services Specialist Amount $3,851.51 Notes View original PDF
Payee Name Stephani C. Tindall Start Date 07/16/13 End Date 08/15/13  Salary Title Executive Assistant Amount $4,958.32 Notes View original PDF
Payee Name Ashely M. Stover Tokić Start Date 04/12/13 End Date 06/11/13  Salary Title Policy Analyst Amount $10,833.30 Notes View original PDF
Payee Name Nicholas O. Trager (Nick) Start Date 04/01/13 End Date 04/30/13  Salary Title Deputy Press Secretary/Legislative Aide Amount $2,750.00 Notes View original PDF
Payee Name Michael J. Venezia (Mike) Start Date 06/04/13 End Date 08/03/13  Salary Title Projects Manager Amount $9,166.63 Notes View original PDF
Payee Name Hobart J. Webster Start Date 06/04/13 End Date 08/03/13  Salary Title Legislative Correspondent/Assistant to the Chief of Staff Amount $6,333.31 Notes View original PDF
Payee Name Christine S. Khim West Start Date 04/01/13 End Date 04/30/13  Salary Title Staff Director Amount $9,166.66 Notes View original PDF
Payee Name Anthony Wier Start Date 04/03/13 End Date 04/10/13  Salary Title Senior Professional Staff Member Amount $2,488.88 Notes View original PDF
Payee Name Valerie W. Young (Val) Start Date 07/16/13 End Date 08/11/13  Salary Title Chief of Staff Amount $11,338.87 Notes View original PDF
Payee Name Juan C. Zavala Start Date 04/01/13 End Date 04/01/13  Salary Title Intern/Staff Assistant Amount $34.72 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.