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: 04/01/14 - 09/30/14
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Joseph J. Adams (J.J.) Start Date 04/01/14 End Date 04/06/14  Salary Title Economic Director Amount $1,249.99 Notes View original PDF
Payee Name Kai Somers Beil Start Date 04/01/14 End Date 04/06/14  Salary Title Systems Specialist/Correspondence Specialist Amount $516.66 Notes View original PDF
Payee Name Cana A. Bray Start Date 04/01/14 End Date 04/06/14  Salary Title Archivist Amount $416.66 Notes View original PDF
Payee Name Lauren Cahill Start Date 04/01/14 End Date 04/06/14  Salary Title Archivist Amount $416.66 Notes View original PDF
Payee Name Jack MacGregor Campbell (Mac) Start Date 04/01/14 End Date 05/30/14  Salary Title Deputy Staff Director Amount $25,833.31 Notes View original PDF
Payee Name Marie P. Carr Start Date 04/01/14 End Date 04/06/14  Salary Title Archivist Amount $700.00 Notes View original PDF
Payee Name Kristin Smith Cordingley Start Date 04/01/14 End Date 04/06/14  Salary Title Assistant to the Staff Director Amount $799.99 Notes View original PDF
Payee Name Elizabeth Flesch Start Date 04/01/14 End Date 04/06/14  Salary Title Miles Conservation Fellow Amount $333.33 Notes View original PDF
Payee Name John C. Hansen Start Date 04/01/14 End Date 04/06/14  Salary Title Legislative Correspondent Amount $525.00 Notes View original PDF
Payee Name Diedra B. Henry-Spires Start Date 04/01/14 End Date 05/04/14  Salary Title Professional Staff Member Amount $10,672.21 Notes View original PDF
Payee Name Bruce R. Hirsh Start Date 04/01/14 End Date 04/30/14  Salary Title Chief Counsel, International Trade Amount $11,250.00 Notes View original PDF
Payee Name Todd W. Jackson Start Date 04/01/14 End Date 04/06/14  Salary Title Field Representative Amount $508.33 Notes View original PDF
Payee Name Chris D. Lambert Start Date 04/01/14 End Date 04/06/14  Salary Title Legislative Correspondent Amount $595.83 Notes View original PDF
Payee Name Sterling J. Laudon Start Date 04/01/14 End Date 04/06/14  Salary Title Legislative Assistant Amount $516.66 Notes View original PDF
Payee Name Judith A. Lemke (Jude) Start Date 04/05/14 End Date 06/04/14  Salary Title Senior Counsel, Tax Amount $20,666.63 Notes View original PDF
Payee Name Richard O. Litsey Start Date 04/01/14 End Date 04/30/14  Salary Title Counsel/Senior Adviser, Indian Affairs Amount $11,250.00 Notes View original PDF
Payee Name Diane Nicoll Start Date 04/01/14 End Date 04/06/14  Salary Title Archivist Amount $416.66 Notes View original PDF
Payee Name Kathleen M. Powell Start Date 04/01/14 End Date 04/06/14  Salary Title Archivist Amount $499.99 Notes View original PDF
Payee Name Ella B. Rice Start Date 04/01/14 End Date 04/06/14  Salary Title Archivist Amount $416.66 Notes View original PDF
Payee Name Maureen B. Rice Start Date 04/01/14 End Date 04/06/14  Salary Title Administrative Director Amount $2,824.31 Notes View original PDF
Payee Name David C. Schwartz Start Date 04/01/14 End Date 05/07/14  Salary Title Chief Counsel, Health Amount $15,930.54 Notes View original PDF
Payee Name Gregory Snyder Start Date 04/01/14 End Date 04/06/14  Salary Title Archivist Amount $416.66 Notes View original PDF
Payee Name Chelsea Cole Thomas Start Date 04/01/14 End Date 04/30/14  Salary Title Professional Staff Member Amount $8,333.32 Notes View original PDF
Payee Name Brian R. Van Hook Start Date 04/01/14 End Date 04/13/14  Salary Title Policy Director Amount $3,755.57 Notes View original PDF
Payee Name Timothy C. Warren (Tim) Start Date 04/01/14 End Date 04/06/14  Salary Title Database and Mail Director Amount $691.66 Notes View original PDF
Payee Name Kelly Whitener Start Date 04/10/14 End Date 06/09/14  Salary Title Professional Staff Member Amount $17,583.31 Notes View original PDF
Payee Name Paul Stockton Wilkins Start Date 04/01/14 End Date 04/06/14  Salary Title Chief of Staff Amount $2,824.31 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.