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: 10/01/20 - 03/31/21
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Heba A. Abdelaal Start Date 01/03/21 End Date 02/06/21 † Salary Title Military Legislative Assistant Amount $16,423.88 Notes † Employed from Jan 3 to Feb 6 View original PDF
Payee Name David D. Adams III (Tripp) Start Date 01/20/21 End Date 02/14/21 † Salary Title Legislative Correspondent Amount $3,194.43 Notes † Employed from Jan 20 to Feb 14 View original PDF
Payee Name Emily R. Adsit Start Date 01/19/21 End Date 03/18/21 † Salary Title Constituent Services Representative Amount $8,499.99 Notes † Employed from Jan 19 to Mar 18 View original PDF
Payee Name Edward O. Adutwum Start Date 01/19/21 End Date 03/07/21 † Salary Title Senior Staff Assistant Amount $5,172.21 Notes † Employed from Jan 19 to Mar 7 View original PDF
Payee Name Vanessa Elyse Alderete Start Date 01/19/21 End Date 03/18/21 † Salary Title Senior Director, Constituent Services Amount $12,666.64 Notes † Employed from Jan 19 to Mar 18 View original PDF
Payee Name Austin Pappas Altenburg Start Date 03/02/21 End Date 03/15/21 † Salary Title Press Secretary Amount $2,918.68 Notes † Employed from Mar 2 to Mar 15 View original PDF
Payee Name Laura M. Alton Start Date 01/20/21 End Date 02/07/21 † Salary Title Field Representative Amount $1,649.99 Notes † Employed from Jan 20 to Feb 7 View original PDF
Payee Name Milla Anderson Start Date 01/03/21 End Date 01/10/21 † Salary Title Legislative Correspondent Amount $1,280.00 Notes † Employed from Jan 3 to Jan 10 View original PDF
Payee Name Sean D. Ansted Start Date 01/19/21 End Date 03/18/21 † Salary Title Deputy Veterans and Military Affairs Director Amount $10,674.99 Notes † Employed from Jan 19 to Mar 18 View original PDF
Payee Name Margaret Arechiga Start Date 01/19/21 End Date 02/23/21 † Salary Title District Director, Central Valley Amount $5,833.33 Notes † Employed from Jan 19 to Feb 23 View original PDF
Payee Name Ana M. Armendarez Start Date 12/02/20 End Date 12/31/20  Salary Title Caseworker Amount $8,055.55 Notes View original PDF
Payee Name Joshua David Arnold (Josh) Start Date 11/09/20 End Date 01/02/21 † Salary Title Deputy Chief of Staff Amount $21,749.98 Notes † Employed from Nov 9 to Jan 2 View original PDF
Payee Name Brandon I. Ashley Start Date 03/06/21 End Date 03/31/21 † Salary Title Deputy Staff Director Amount $10,000.00 Notes † Employed from Mar 6 View original PDF
Payee Name Mary Collins Ward Atkinson (Mary Collins) Start Date 01/03/21 End Date 01/24/21 † Salary Title Press Assistant Amount $10,627.22 Notes † Employed from Jan 3 to Jan 24 View original PDF
Payee Name Patrick J. Bailey Start Date 03/02/21 End Date 03/31/21 † Salary Title Chief Counsel, Governmental Affairs Amount $11,300.16 Notes † Employed from Mar 2 View original PDF
Payee Name Betsy Anne Bair Start Date 01/03/21 End Date 03/02/21 † Salary Title Regional Director Amount $28,983.32 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Arthur Radford Baker Jr. (Art) Start Date 03/02/21 End Date 03/31/21 † Salary Title Senior Investigative Counsel Amount $7,889.60 Notes † Employed from Mar 2 View original PDF
Payee Name Sarah E. Baska Start Date 01/03/21 End Date 03/02/21 † Salary Title Outreach Director Amount $11,633.31 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Harrison P. Baum Start Date 01/19/21 End Date 03/18/21 † Salary Title Staff Assistant Amount $6,000.00 Notes † Employed from Jan 19 to Mar 18 View original PDF
Payee Name Christopher W. Beckmann (Chris) Start Date 12/02/20 End Date 01/01/21 † Salary Title Legislative Aide Amount $10,000.00 Notes † Employed from Dec 2 to Jan 1 View original PDF
Payee Name Lawrence Bell IV Start Date 01/18/21 End Date 01/19/21 † Salary Title Deputy Chief of Staff/Senior Adviser Amount $916.67 Notes † Employed from Jan 18 to Jan 19 View original PDF
Payee Name Caroline K. Bender Start Date 03/02/21 End Date 03/14/21 † Salary Title Research Assistant Amount $1,869.11 Notes † Employed from Mar 2 to Mar 14 View original PDF
Payee Name Anna Elizabeth Bern Start Date 01/03/21 End Date 03/02/21 † Salary Title Field Representative Amount $9,300.00 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Robert M. Bernstein Start Date 12/02/20 End Date 01/01/21 † Salary Title Chief Counsel Amount $12,083.32 Notes † Employed from Dec 2 to Jan 1 View original PDF
Payee Name Colleen E. Berny Start Date 03/02/21 End Date 03/31/21 † Salary Title Professional Staff Member Amount $6,283.33 Notes † Employed from Mar 2 View original PDF
Payee Name Jonathon Emory Bertran-Harris Start Date 01/19/21 End Date 03/18/21 † Salary Title Legislative Assistant Amount $11,333.31 Notes † Employed from Jan 19 to Mar 18 View original PDF
Payee Name Daniel E. Betts (Dan) Start Date 01/03/21 End Date 03/02/21 † Salary Title District Representative Amount $28,983.32 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Bonnie Cook Beviacqua Start Date 01/03/21 End Date 03/02/21 † Salary Title Staff Assistant Amount $7,000.00 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Michael C. Black Start Date 01/20/21 End Date 02/19/21 † Salary Title Legislative Assistant Amount $5,250.00 Notes † Employed from Jan 20 to Feb 19 View original PDF
Payee Name Stephen Andrew Blascovich (Andrew) Start Date 01/20/21 End Date 02/19/21 † Salary Title Senior Field Representative Amount $4,956.90 Notes † Employed from Jan 20 to Feb 19 View original PDF
Payee Name Victoria Pryor Bloom Start Date 01/03/21 End Date 01/31/21 † Salary Title Policy Adviser Amount $5,117.77 Notes † Employed from Jan 3 to Jan 31 View original PDF
Payee Name Nancy Marie Bobbitt Start Date 01/20/21 End Date 02/19/21 † Salary Title Regional Director Amount $6,250.00 Notes † Employed from Jan 20 to Feb 19 View original PDF
Payee Name Christopher Boness (Chris) Start Date 03/02/21 End Date 03/31/21 † Salary Title Professional Staff Member Amount $6,283.33 Notes † Employed from Mar 2 View original PDF
Payee Name Laura Katherine Booth (Katherine) Start Date 01/03/21 End Date 03/02/21 † Salary Title Constituent Services Representative Amount $8,181.64 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Greggory Scott Borden (Gregg) Start Date 01/19/21 End Date 03/18/21 † Salary Title Staff Assistant Amount $6,000.00 Notes † Employed from Jan 19 to Mar 18 View original PDF
Payee Name Elise M. Bouchard Start Date 01/03/21 End Date 02/09/21 † Salary Title Executive Assistant Amount $4,604.42 Notes † Employed from Jan 3 to Feb 9 View original PDF
Payee Name Beau R. Bowden Start Date 01/03/21 End Date 02/28/21 † Salary Title Field Representative Amount $8,990.00 Notes † Employed from Jan 3 to Feb 28 View original PDF
Payee Name Andrew W. Brandt Start Date 02/05/21 End Date 03/31/21 † Salary Title International Trade Policy Adviser Amount $19,128.48 Notes † Employed from Feb 5 View original PDF
Payee Name Cortney Hoover Bright Start Date 01/19/21 End Date 03/18/21 † Salary Title Senior Field Representative/Adviser Amount $28,243.15 Notes † Employed from Jan 19 to Mar 18 View original PDF
Payee Name Alyssa Dawe Burleson Start Date 11/18/20 End Date 01/02/21 † Salary Title Administrative Director Amount $21,737.49 Notes † Employed from Nov 18 to Jan 2 View original PDF
Payee Name Kathy P. Burns Start Date 01/03/21 End Date 03/02/21 † Salary Title Regional Representative Amount $8,524.99 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name James H. Burton Start Date 03/06/21 End Date 03/31/21 † Salary Title Staff Assistant Amount $2,986.10 Notes † Employed from Mar 6 View original PDF
Payee Name Austin Bryant Caldwell Start Date 01/20/21 End Date 02/19/21 † Salary Title Staff Assistant Amount $1,750.00 Notes † Employed from Jan 20 to Feb 19 View original PDF
Payee Name Olivia Grace Camillo Start Date 01/20/21 End Date 02/19/21 † Salary Title Staff Assistant Amount $2,500.00 Notes † Employed from Jan 20 to Feb 19 View original PDF
Payee Name Leslie Bolz Campbell Start Date 01/20/21 End Date 02/19/21 † Salary Title Administrative Director Amount $10,000.00 Notes † Employed from Jan 20 to Feb 19 View original PDF
Payee Name Brendan C. Campbell Start Date 01/03/21 End Date 03/02/21 † Salary Title Staff Assistant Amount $28,983.32 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Joseph R. Caplis (Joe) Start Date 01/03/21 End Date 01/11/21 † Salary Title Staff Assistant Amount $4,347.50 Notes † Employed from Jan 3 to Jan 11 View original PDF
Payee Name Joshua E. Cardenas Start Date 01/19/21 End Date 01/25/21 † Salary Title Staff Assistant Amount $700.00 Notes † Employed from Jan 19 to Jan 25 View original PDF
Payee Name Brittany N. Carmon (Britt) Start Date 01/19/21 End Date 02/10/21 † Salary Title Legislative Assistant Amount $3,727.77 Notes † Employed from Jan 19 to Feb 10 View original PDF
Payee Name Joan Kirchner Carr Start Date 01/20/21 End Date 02/19/21 † Salary Title Chief of Staff Amount $14,491.66 Notes † Employed from Jan 20 to Feb 19 View original PDF
Payee Name Mary Katherine Carter (Mary Kate) Start Date 02/05/21 End Date 03/28/21 † Salary Title Professional Staff Member Amount $7,574.97 Notes † Employed from Feb 5 to Mar 28 View original PDF
Payee Name Slayten M. Carter Start Date 01/20/21 End Date 02/07/21 † Salary Title Field Representative Amount $2,700.00 Notes † Employed from Jan 20 to Feb 7 View original PDF
Payee Name Jonathan W. Castor Start Date 01/20/21 End Date 02/19/21 † Salary Title Assistant Amount $1,999.99 Notes † Employed from Jan 20 to Feb 19 View original PDF
Payee Name James R. Chapman (Ricky) Start Date 01/03/21 End Date 03/02/21 † Salary Title Labor and Workforce Development Liaison Amount $5,500.00 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Daniel F. Chen Start Date 01/19/21 End Date 01/19/21 † Salary Title State Deputy Director/Senior Adviser Amount $316.67 Notes † Employed from Jan 19 to Jan 19 View original PDF
Payee Name Jared J. Cichoke (J.J.) Start Date 12/02/20 End Date 01/01/21 † Salary Title D.C. Staff Assistant Amount $4,166.65 Notes † Employed from Dec 2 to Jan 1 View original PDF
Payee Name Lane Morgan Coberly Start Date 03/01/21 End Date 03/31/21 † Salary Title Legislative Assistant Amount $2,821.87 Notes † Employed from Mar 1 View original PDF
Payee Name Eden Williams Cockrell Start Date 01/03/21 End Date 03/02/21 † Salary Title Staff Assistant Amount $7,000.00 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Mary Catherine Cook (Mary Catherine) Start Date 03/01/21 End Date 03/31/21 † Salary Title Education Professional Staff Member Amount $3,583.32 Notes † Employed from Mar 1 View original PDF
Payee Name Wesley C. Coopersmith Start Date 01/20/21 End Date 02/19/21 † Salary Title Legislative Director Amount $10,833.32 Notes † Employed from Jan 20 to Feb 19 View original PDF
Payee Name Carolina Cortez Start Date 01/19/21 End Date 03/18/21 † Salary Title Special Assistant Amount $7,500.00 Notes † Employed from Jan 19 to Mar 18 View original PDF
Payee Name Jennifer Elizabeth Lee Cox (Jen) Start Date 12/01/20 End Date 12/01/20  Salary Title Chief of Staff Amount $458.33 Notes View original PDF
Payee Name Jordan L. Cozby Start Date 01/03/21 End Date 01/19/21 † Salary Title Staff Assistant Amount $2,266.66 Notes † Employed from Jan 3 to Jan 19 View original PDF
Payee Name Timothy J. Cullen (Tim) Start Date 01/03/21 End Date 03/02/21 † Salary Title Legislative Assistant Amount $26,666.63 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Katelyn Moore Culleton (Katie) Start Date 11/09/20 End Date 01/02/21 † Salary Title Senior Legislative Assistant Amount $12,374.99 Notes † Employed from Nov 9 to Jan 2 View original PDF
Payee Name Leah M. Curtsinger Start Date 01/03/21 End Date 03/02/21 † Salary Title Regional Director Amount $28,983.32 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Sharmistha Das (Sharmi) Start Date 01/19/21 End Date 01/19/21 † Salary Title Senior Counsel Amount $272.22 Notes † Employed from Jan 19 to Jan 19 View original PDF
Payee Name Pamela L. Davidson Start Date 02/25/21 End Date 03/31/21 † Salary Title Professional Staff Member Amount $7,999.99 Notes † Employed from Feb 25 View original PDF
Payee Name Kaitlin E. Denney Start Date 01/19/21 End Date 02/07/21 † Salary Title Special Assistant/Briefing Book Coordinator Amount $2,902.77 Notes † Employed from Jan 19 to Feb 7 View original PDF
Payee Name Joanna YangQing Derman Start Date 01/19/21 End Date 03/18/21 † Salary Title Legislative Assistant Amount $10,166.64 Notes † Employed from Jan 19 to Mar 18 View original PDF
Payee Name Lane H. Dickson Start Date 02/05/21 End Date 03/01/21 † Salary Title Senior Professional Staff Member Amount $11,062.49 Notes † Employed from Feb 5 to Mar 1 View original PDF
Payee Name John Connor Dillard (Connor) Start Date 01/03/21 End Date 02/01/21 † Salary Title Staff Assistant Amount $3,045.00 Notes † Employed from Jan 3 to Feb 1 View original PDF
Payee Name Jerrod M. Dobkin Start Date 01/03/21 End Date 02/28/21 † Salary Title Senior Adviser Amount $25,777.75 Notes † Employed from Jan 3 to Feb 28 View original PDF
Payee Name Emily Taylor Dobson Start Date 03/05/21 End Date 03/14/21 † Salary Title Communications Director Amount $3,055.55 Notes † Employed from Mar 5 to Mar 14 View original PDF
Payee Name Haley Marie Donahue Start Date 03/01/21 End Date 03/31/21 † Salary Title Legislative Assistant Amount $4,416.66 Notes † Employed from Mar 1 View original PDF
Payee Name Brooke M. Doss Start Date 01/20/21 End Date 02/19/21 † Salary Title Constituent Services Representative Amount $2,916.65 Notes † Employed from Jan 20 to Feb 19 View original PDF
Payee Name Nicklous Jordan Doufexis (Jordan) Start Date 11/10/20 End Date 01/02/21 † Salary Title Special Assistant Amount $17,666.66 Notes † Employed from Nov 10 to Jan 2 View original PDF
Payee Name Avis DuBose Start Date 03/06/21 End Date 03/31/21 † Salary Title Hearing Clerk Amount $5,327.63 Notes † Employed from Mar 6 View original PDF
Payee Name Samuel Duff (Sam) Start Date 01/03/21 End Date 03/02/21 † Salary Title Staff Assistant Amount $7,000.00 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name James R. Dumas (Jake) Start Date 11/09/20 End Date 01/02/21 † Salary Title Special Assistant Amount $18,000.00 Notes † Employed from Nov 9 to Jan 2 View original PDF
Payee Name Ian T. Durkin Start Date 01/03/21 End Date 03/02/21 † Salary Title Staff Assistant Amount $6,300.00 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Isaac Edwards Start Date 02/05/21 End Date 03/31/21 † Salary Title Deputy Chief Counsel Amount $26,648.98 Notes † Employed from Feb 5 View original PDF
Payee Name Melissa C. Egred Start Date 03/02/21 End Date 03/31/21 † Salary Title Professional Staff Member Amount $6,847.21 Notes † Employed from Mar 2 View original PDF
Payee Name Steven W. Emmen Start Date 01/03/21 End Date 03/02/21 † Salary Title Regional Coordinator Amount $28,983.32 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Mitchell D. Enfinger (Mitch) Start Date 01/19/21 End Date 03/18/21 † Salary Title Staff Assistant Amount $6,000.00 Notes † Employed from Jan 19 to Mar 18 View original PDF
Payee Name John Andrew Eunice Start Date 01/03/21 End Date 02/28/21 † Salary Title Legislative Director Amount $20,912.21 Notes † Employed from Jan 3 to Feb 28 View original PDF
Payee Name Halle Madison Ewing Start Date 01/19/21 End Date 02/15/21 † Salary Title Legislative Correspondent Amount $3,674.99 Notes † Employed from Jan 19 to Feb 15 View original PDF
Payee Name Gregory Vincent Facchiano (Greg) Start Date 03/01/21 End Date 03/31/21 † Salary Title Senior Policy Adviser Amount $13,500.00 Notes † Employed from Mar 1 View original PDF
Payee Name Andrew M. Ferguson (Drew) Start Date 01/20/21 End Date 02/19/21 † Salary Title Regional Director Amount $6,687.49 Notes † Employed from Jan 20 to Feb 19 View original PDF
Payee Name Paul A. Fitzpatrick Start Date 01/20/21 End Date 02/19/21 † Salary Title Deputy Chief of Staff Amount $14,166.65 Notes † Employed from Jan 20 to Feb 19 View original PDF
Payee Name Heather Lynn Fluit Start Date 01/03/21 End Date 03/02/21 † Salary Title Communications Director Amount $22,800.00 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Gina Gormley Fong Start Date 12/02/20 End Date 01/01/21 † Salary Title Administrative Director Amount $13,333.33 Notes † Employed from Dec 2 to Jan 1 View original PDF
Payee Name Gabriele Forsyth (Gab) Start Date 01/03/21 End Date 03/02/21 † Salary Title Scheduling Director Amount $20,541.64 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Keith M. Forte Start Date 12/02/20 End Date 01/01/21 † Salary Title Veterans Outreach Coordinator Amount $11,666.65 Notes † Employed from Dec 2 to Jan 1 View original PDF
Payee Name Kevin J. Gannon Start Date 01/03/21 End Date 02/21/21 † Salary Title Legislative Correspondent Amount $6,233.88 Notes † Employed from Jan 3 to Feb 21 View original PDF
Payee Name Tekla Gaspar Start Date 01/20/21 End Date 02/19/21 † Salary Title Press Assistant Amount $2,916.65 Notes † Employed from Jan 20 to Feb 19 View original PDF
Payee Name Renée H. Gasper Start Date 11/19/20 End Date 12/01/20  Salary Title Administrative Director Amount $6,279.72 Notes View original PDF
Payee Name Michael B. Gay Start Date 01/20/21 End Date 01/31/21 † Salary Title Deputy Constituent Services Director Amount $2,631.35 Notes † Employed from Jan 20 to Jan 31 View original PDF
Payee Name Elizabeth M. Gibson Start Date 01/20/21 End Date 02/19/21 † Salary Title Speechwriter Amount $9,166.66 Notes † Employed from Jan 20 to Feb 19 View original PDF
Payee Name Cherie Paquette Gillan Start Date 01/03/21 End Date 03/02/21 † Salary Title Communications Director Amount $18,799.99 Notes † Employed from Jan 3 to Mar 2 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.