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: 04/01/18 - 09/30/18
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Christina P. Allen (Christin) Start Date 08/26/18 End Date 09/30/18  Salary Title Legislative Correspondent Amount $3,752.47 Notes View original PDF
Payee Name Gregory J. Alston (Greg) Start Date 04/02/18 End Date 04/08/18  Salary Title Field Representative/General Counsel Amount $972.22 Notes View original PDF
Payee Name Truman O. Anderson Start Date 08/26/18 End Date 09/30/18  Salary Title Chief of Staff Amount $16,475.18 Notes View original PDF
Payee Name Ana M. Armendarez Start Date 08/26/18 End Date 09/17/18  Salary Title Constituent Advocate Amount $3,750.64 Notes View original PDF
Payee Name David C. Bennett Start Date 08/26/18 End Date 09/18/18  Salary Title Legislative Assistant Amount $5,378.73 Notes View original PDF
Payee Name Phillip P. Benton Start Date 04/02/18 End Date 04/08/18  Salary Title Intern Amount $233.33 Notes View original PDF
Payee Name Evann Darnell Berry Start Date 04/02/18 End Date 04/08/18  Salary Title Legislative Aide Amount $875.00 Notes View original PDF
Payee Name Trent A. Blanchard Start Date 08/26/18 End Date 09/17/18  Salary Title Staff Assistant Amount $2,062.86 Notes View original PDF
Payee Name Virginia Dale Cabaniss (Dale) Start Date 06/11/18 End Date 08/10/18  Salary Title Professional Staff Member Amount $28,333.32 Notes View original PDF
Payee Name Ellen Cahill Start Date 08/26/18 End Date 09/30/18  Salary Title Scheduler Amount $12,191.27 Notes View original PDF
Payee Name Molly M. Carpenter Start Date 08/26/18 End Date 09/18/18  Salary Title Legislative Assistant Amount $3,463.60 Notes View original PDF
Payee Name Sheila Ann Carroll-Lazzari (Sheila Lazzari) Start Date 08/26/18 End Date 09/10/18  Salary Title Staff Assistant Amount $3,199.70 Notes View original PDF
Payee Name Jo Ann H. Clark (Jo Ann) Start Date 04/02/18 End Date 04/08/18  Salary Title Constituent Services Representative Amount $1,620.21 Notes View original PDF
Payee Name Kimberly P. Coalter (Kim) Start Date 04/02/18 End Date 04/08/18  Salary Title Constituent Services Representative Amount $1,688.94 Notes View original PDF
Payee Name David W. Cole Start Date 08/26/18 End Date 09/18/18  Salary Title Legislative Assistant Amount $7,343.26 Notes View original PDF
Payee Name Hannah Beth Cornwell Start Date 08/26/18 End Date 09/10/18  Salary Title Staff Assistant Amount $1,250.00 Notes View original PDF
Payee Name Mary C. Cossar Start Date 04/02/18 End Date 04/08/18  Salary Title Intern Amount $233.33 Notes View original PDF
Payee Name William Todd Craft (Will) Start Date 04/02/18 End Date 04/08/18  Salary Title Constituent Services Representative Amount $1,652.77 Notes View original PDF
Payee Name William B. Crump III (Bill) Start Date 04/02/18 End Date 04/08/18  Salary Title Field Representative Amount $875.00 Notes View original PDF
Payee Name Elizabeth Gray Henry Denchfield Start Date 04/02/18 End Date 04/08/18  Salary Title Legislative Assistant Amount $933.33 Notes View original PDF
Payee Name Joseph F. Donoghue (Joe) Start Date 08/26/18 End Date 09/18/18  Salary Title Legislative Director Amount $10,826.55 Notes View original PDF
Payee Name Windley Hall Ellington (Win) Start Date 04/02/18 End Date 04/08/18  Salary Title Field Representative Amount $1,394.36 Notes View original PDF
Payee Name Ramon F. Encinas Start Date 08/26/18 End Date 09/18/18  Salary Title Staff Assistant Amount $2,614.08 Notes View original PDF
Payee Name Luke Thomas Esper Start Date 08/26/18 End Date 09/18/18  Salary Title Legislative Correspondent Amount $2,353.21 Notes View original PDF
Payee Name Bruce M. Evans Start Date 06/11/18 End Date 08/10/18  Salary Title Staff Director Amount $28,552.47 Notes View original PDF
Payee Name Cynthia Carson Fish (Cindy) Start Date 04/02/18 End Date 04/08/18  Salary Title Staff Assistant Amount $1,652.77 Notes View original PDF
Payee Name Gina Gormley Fong Start Date 08/26/18 End Date 09/17/18  Salary Title State Constituent Services Director Amount $5,788.01 Notes View original PDF
Payee Name Joseph R. Fontaine (Trey) Start Date 04/02/18 End Date 04/08/18  Salary Title Legislative Aide Amount $777.77 Notes View original PDF
Payee Name Myrtis L. Franke Start Date 04/02/18 End Date 05/31/18  Salary Title District Director, South Amount $16,470.01 Notes View original PDF
Payee Name Carly B. Friday Start Date 08/26/18 End Date 09/24/18  Salary Title Scheduler Amount $3,390.97 Notes View original PDF
Payee Name Linda Ann Good Start Date 06/11/18 End Date 08/10/18  Salary Title Professional Staff Member Amount $28,552.47 Notes View original PDF
Payee Name Christy Greene Start Date 06/11/18 End Date 08/09/18  Salary Title Chief Clerk Amount $15,979.17 Notes View original PDF
Payee Name Graham Grieve Start Date 08/26/18 End Date 09/10/18  Salary Title Staff Assistant Amount $1,250.00 Notes View original PDF
Payee Name Mary Martha Henson (Mary Martha) Start Date 04/02/18 End Date 06/01/18  Salary Title Legislative Director Amount $19,500.00 Notes View original PDF
Payee Name Suzanne E. Hernandez Start Date 08/26/18 End Date 09/18/18  Salary Title Constituent Advocate Amount $2,637.58 Notes View original PDF
Payee Name Ayanna D. Hill Start Date 04/02/18 End Date 04/08/18  Salary Title Intern Amount $233.33 Notes View original PDF
Payee Name Samantha H. Hiller Start Date 08/26/18 End Date 09/14/18  Salary Title Press Secretary Amount $2,171.89 Notes View original PDF
Payee Name Harrison Kremer Kajdan Start Date 04/02/18 End Date 04/08/18  Salary Title Legislative Aide Amount $845.83 Notes View original PDF
Payee Name Austin S. Kennedy Start Date 08/26/18 End Date 09/24/18  Salary Title Legislative Liaison Amount $4,944.02 Notes View original PDF
Payee Name Donna A. Kenny Start Date 08/26/18 End Date 09/17/18  Salary Title Constituent Advocate Amount $3,125.53 Notes View original PDF
Payee Name Samantha Marie Tantay Kreun Start Date 08/26/18 End Date 09/17/18  Salary Title Staff Assistant Amount $2,062.86 Notes View original PDF
Payee Name Lindsay S. Linhares Start Date 04/02/18 End Date 04/08/18  Salary Title Legislative Assistant Amount $1,166.67 Notes View original PDF
Payee Name Nicholas R. Matiella (Nick) Start Date 08/26/18 End Date 09/18/18  Salary Title Legislative Assistant Amount $6,993.84 Notes View original PDF
Payee Name Melinda Buchanan Maxwell (Mindy) Start Date 04/02/18 End Date 05/31/18  Salary Title District Director, North Amount $16,470.01 Notes View original PDF
Payee Name Julianne Tarallo McAlister (Julie) Start Date 08/26/18 End Date 09/30/18  Salary Title Communications Director Amount $12,789.09 Notes View original PDF
Payee Name Alexandra Calhoon Miller (Alex) Start Date 04/02/18 End Date 04/08/18  Salary Title Legislative Aide Amount $826.39 Notes View original PDF
Payee Name Alexander Grell Milliken (Alex) Start Date 08/26/18 End Date 09/30/18  Salary Title Legislative Correspondent Amount $4,057.67 Notes View original PDF
Payee Name Mikayla M. Mowzoon Start Date 08/26/18 End Date 09/30/18  Salary Title Legislative Assistant Amount $9,135.09 Notes View original PDF
Payee Name Arjun S. Nijhawan Start Date 08/26/18 End Date 09/18/18  Salary Title Legislative Correspondent Amount $2,465.91 Notes View original PDF
Payee Name Reuben C. Oates Start Date 04/02/18 End Date 04/08/18  Salary Title Constituent Services Representative Amount $1,652.77 Notes View original PDF
Payee Name Elizabeth Bailey O'Bagy Start Date 08/26/18 End Date 09/30/18  Salary Title Foreign Policy Adviser Amount $9,831.20 Notes View original PDF
Payee Name Jonathan I. Pacheco Start Date 08/26/18 End Date 09/12/18  Salary Title Legislative Correspondent Amount $1,739.33 Notes View original PDF
Payee Name Christine M. Pedersen Start Date 08/26/18 End Date 09/17/18  Salary Title Staff Assistant Amount $1,772.22 Notes View original PDF
Payee Name Brian Nelson Perry Start Date 04/02/18 End Date 05/31/18  Salary Title Special Projects Director Amount $13,930.53 Notes View original PDF
Payee Name Jana J. Pierce Start Date 08/26/18 End Date 09/30/18  Salary Title Constituent Advocate Amount $4,972.43 Notes View original PDF
Payee Name Virginia A. Pounds Start Date 08/26/18 End Date 09/30/18  Salary Title Administrative Manager Amount $13,194.21 Notes View original PDF
Payee Name Barbara Rooks-Jackson Start Date 04/02/18 End Date 06/01/18  Salary Title Constituent Services Director Amount $17,506.63 Notes View original PDF
Payee Name Katherine Barbis Rossi Start Date 08/26/18 End Date 09/16/18  Salary Title Constituent Relations Director Amount $3,172.68 Notes View original PDF
Payee Name Lawral Shay Saucedo (Shay) Start Date 08/26/18 End Date 09/18/18  Salary Title Regional Coordinator, South Amount $4,516.36 Notes View original PDF
Payee Name Michelle Schmitt Shipley Start Date 08/26/18 End Date 09/30/18  Salary Title State Director Amount $10,742.85 Notes View original PDF
Payee Name Courtney Michelle Stevens Start Date 06/11/18 End Date 08/10/18  Salary Title Professional Staff Member Amount $13,166.64 Notes View original PDF
Payee Name Paxton Reid Stratton Start Date 04/02/18 End Date 04/27/18  Salary Title Intern Amount $866.66 Notes View original PDF
Payee Name Daniel P. Ulmer Start Date 04/02/18 End Date 04/08/18  Salary Title Senior Legislative Assistant Amount $1,750.00 Notes View original PDF
Payee Name Laken P. Vickers Start Date 04/02/18 End Date 04/08/18  Salary Title Intern Amount $233.33 Notes View original PDF
Payee Name Doris A. Wagley Start Date 04/02/18 End Date 05/31/18  Salary Title Personal Secretary Amount $27,763.91 Notes View original PDF
Payee Name Daniel Wallerstein Start Date 08/26/18 End Date 09/10/18  Salary Title Information Systems Director Amount $3,412.58 Notes View original PDF
Payee Name Kay Bowen Webber Start Date 04/02/18 End Date 05/15/18  Salary Title Executive Assistant Amount $20,166.67 Notes View original PDF
Payee Name Timothy R. Wolverton (Tim) Start Date 04/02/18 End Date 04/08/18  Salary Title Legislative Assistant Amount $1,458.33 Notes View original PDF
Payee Name Lauren Kennedy Wright Start Date 08/26/18 End Date 09/30/18  Salary Title Legislative Assistant Amount $4,993.33 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.