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 Derrick J. Godfrey Start Date 01/03/21 End Date 03/02/21 † Salary Title Caseworker Amount $28,983.32 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Brenda Alejandra Gonzalez Start Date 01/19/21 End Date 03/18/21 † Salary Title State Press Secretary/Senior Public Engagement Director Amount $16,083.31 Notes † Employed from Jan 19 to Mar 18 View original PDF
Payee Name Jasmine M. Goodman Start Date 01/03/21 End Date 03/02/21 † Salary Title Staff Assistant Amount $7,999.99 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Chase Aidan Goodnight Start Date 03/06/21 End Date 03/31/21 † Salary Title Counsel Amount $5,486.10 Notes † Employed from Mar 6 View original PDF
Payee Name Laura E. Quattlebaum Gower Start Date 01/20/21 End Date 02/19/21 † Salary Title Regional Director Amount $8,360.81 Notes † Employed from Jan 20 to Feb 19 View original PDF
Payee Name Reynard E. Graham Start Date 02/25/21 End Date 03/31/21 † Salary Title Mail Manager/Special Assistant Amount $12,999.98 Notes † Employed from Feb 25 View original PDF
Payee Name Nicholas J. Greene (Nick) Start Date 11/07/20 End Date 01/02/21 † Salary Title Administrative Director Amount $10,888.87 Notes † Employed from Nov 7 to Jan 2 View original PDF
Payee Name Dana Grant Gresham Start Date 01/03/21 End Date 02/28/21 † Salary Title Chief of Staff Amount $28,017.21 Notes † Employed from Jan 3 to Feb 28 View original PDF
Payee Name Samantha E. Gunther Start Date 01/03/21 End Date 03/02/21 † Salary Title Constituent Liaison Amount $28,983.32 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Ryan A. Hanson Start Date 01/03/21 End Date 03/02/21 † Salary Title Caseworker Amount $28,983.32 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Christopher P. Harris (Chris) Start Date 01/19/21 End Date 02/01/21 † Salary Title Communications Director Amount $4,965.27 Notes † Employed from Jan 19 to Feb 1 View original PDF
Payee Name Patrick Daniel Hartobey Start Date 01/20/21 End Date 02/19/21 † Salary Title General Counsel Amount $10,833.32 Notes † Employed from Jan 20 to Feb 19 View original PDF
Payee Name Riley C. Hayduk Start Date 01/03/21 End Date 03/02/21 † Salary Title Regional Representative Amount $28,983.32 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Jennifer Elsey Hayes Start Date 01/03/21 End Date 03/02/21 † Salary Title Constituent Services Director Amount $12,466.64 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Clark A. Hedrick Start Date 03/02/21 End Date 03/21/21 † Salary Title Counsel Amount $6,326.21 Notes † Employed from Mar 2 to Mar 21 View original PDF
Payee Name Serena Frances Hendle Start Date 01/19/21 End Date 03/18/21 † Salary Title Field Representative Amount $7,500.00 Notes † Employed from Jan 19 to Mar 18 View original PDF
Payee Name Rory Heslington Start Date 02/05/21 End Date 03/31/21 † Salary Title International Trade Policy Adviser Amount $13,306.68 Notes † Employed from Feb 5 View original PDF
Payee Name Katherine Runkle Hill Start Date 01/20/21 End Date 02/15/21 † Salary Title Scheduler Amount $2,773.33 Notes † Employed from Jan 20 to Feb 15 View original PDF
Payee Name Kaaren G. Hinck Start Date 11/23/20 End Date 01/02/21 † Salary Title Special Adviser/Administrative Director Amount $13,888.87 Notes † Employed from Nov 23 to Jan 2 View original PDF
Payee Name Charles Aiden Hockenbury (Charlie) Start Date 03/05/21 End Date 03/31/21 † Salary Title Research Assistant Amount $3,972.21 Notes † Employed from Mar 5 View original PDF
Payee Name Ye Rim Choi Hong (Ye Rim) Start Date 01/19/21 End Date 03/18/21 † Salary Title Staff Assistant Amount $6,333.31 Notes † Employed from Jan 19 to Mar 18 View original PDF
Payee Name Rebecca B. Howard Start Date 01/03/21 End Date 03/02/21 † Salary Title Legislative Assistant Amount $15,600.00 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Gerald Huang Start Date 01/03/21 End Date 02/24/21 † Salary Title Financial Policy Adviser Amount $16,582.21 Notes † Employed from Jan 3 to Feb 24 View original PDF
Payee Name Brian Patrick Hughes Start Date 02/05/21 End Date 03/24/21 † Salary Title Staff Director Amount $23,793.73 Notes † Employed from Feb 5 to Mar 24 View original PDF
Payee Name Victoria A. Hungerford Start Date 12/02/20 End Date 01/01/21 † Salary Title State Staff Assistant Amount $8,333.32 Notes † Employed from Dec 2 to Jan 1 View original PDF
Payee Name Katherine Susanna Hunter (Kate) Start Date 01/20/21 End Date 02/19/21 † Salary Title Legislative Assistant Amount $4,999.99 Notes † Employed from Jan 20 to Feb 19 View original PDF
Payee Name Heather J. Hutt Start Date 01/19/21 End Date 03/18/21 † Salary Title State Director Amount $29,182.48 Notes † Employed from Jan 19 to Mar 18 View original PDF
Payee Name Isaac David Irby (Ike) Start Date 01/19/21 End Date 01/19/21 † Salary Title Senior Policy Adviser Amount $272.22 Notes † Employed from Jan 19 to Jan 19 View original PDF
Payee Name Kathryn A. Irwin Bronstein 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 Sandra J. Jackson Start Date 01/03/21 End Date 02/28/21 † Salary Title Regional Director Amount $13,630.00 Notes † Employed from Jan 3 to Feb 28 View original PDF
Payee Name Sarah Bruce Jackson (Cissy) Start Date 01/03/21 End Date 03/02/21 † Salary Title Counsel/National Security Adviser Amount $24,000.00 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Grace E. Jang Start Date 02/05/21 End Date 03/14/21 † Salary Title Communications Director Amount $16,666.66 Notes † Employed from Feb 5 to Mar 14 View original PDF
Payee Name Michelle M. Jaquette Start Date 12/02/20 End Date 01/01/21 † Salary Title Press Assistant Amount $8,333.32 Notes † Employed from Dec 2 to Jan 1 View original PDF
Payee Name Jeremy Chad Johnson Start Date 01/20/21 End Date 02/19/21 † Salary Title Information Technology Director Amount $10,627.31 Notes † Employed from Jan 20 to Feb 19 View original PDF
Payee Name Natalie A. Johnson Start Date 12/02/20 End Date 01/01/21 † Salary Title Press Secretary Amount $8,333.32 Notes † Employed from Dec 2 to Jan 1 View original PDF
Payee Name Emma M. Johnston Start Date 01/03/21 End Date 01/24/21 † Salary Title Legislative Correspondent Amount $2,798.89 Notes † Employed from Jan 3 to Jan 24 View original PDF
Payee Name Lindsey N. Keller Start Date 12/02/20 End Date 01/01/21 † Salary Title D.C. Staff Assistant Amount $8,333.32 Notes † Employed from Dec 2 to Jan 1 View original PDF
Payee Name Annalyse Dixie Keller Start Date 01/03/21 End Date 03/02/21 † Salary Title Communications Director Amount $28,983.32 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Colin S. Kelly Start Date 01/03/21 End Date 03/02/21 † Salary Title Staff Assistant Amount $7,666.64 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Igor Khrestin Start Date 01/03/21 End Date 02/15/21 † Salary Title Legislative Assistant Amount $20,771.38 Notes † Employed from Jan 3 to Feb 15 View original PDF
Payee Name Edward Sung Kim (Ed) Start Date 12/02/20 End Date 01/01/21 † Salary Title Legislative Assistant Amount $7,916.65 Notes † Employed from Dec 2 to Jan 1 View original PDF
Payee Name Darren J. Kinnaird Start Date 01/03/21 End Date 01/20/21 † Salary Title Systems Administrator Amount $4,824.00 Notes † Employed from Jan 3 to Jan 20 View original PDF
Payee Name Samantha Marie Tantay Kreun Start Date 12/02/20 End Date 01/01/21 † Salary Title Casework Manager Amount $10,000.00 Notes † Employed from Dec 2 to Jan 1 View original PDF
Payee Name Smriti Bharadwaj Heflin Krishnan Start Date 01/03/21 End Date 03/02/21 † Salary Title Fellow Amount $10,000.00 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Courtney Y. Kum Start Date 12/02/20 End Date 01/01/21 † Salary Title Military Legislative Assistant Amount $10,972.22 Notes † Employed from Dec 2 to Jan 1 View original PDF
Payee Name Justin W. Lamorte Start Date 11/08/20 End Date 12/18/20  Salary Title Transition Lead Amount $14,236.09 Notes View original PDF
Payee Name Amy Clare Lawrence Start Date 12/02/20 End Date 01/01/21 † Salary Title Communications Director Amount $10,416.66 Notes † Employed from Dec 2 to Jan 1 View original PDF
Payee Name Beila R. Leboeuf Start Date 03/07/21 End Date 03/31/21 † Salary Title Senior Economist Amount $8,333.33 Notes † Employed from Mar 7 View original PDF
Payee Name Chelsea L. Lett Start Date 12/02/20 End Date 01/01/21 † Salary Title Projects Director Amount $10,833.33 Notes † Employed from Dec 2 to Jan 1 View original PDF
Payee Name Sydney E. Lewis Start Date 01/19/21 End Date 03/18/21 † Salary Title District Director, Northern California Amount $10,999.99 Notes † Employed from Jan 19 to Mar 18 View original PDF
Payee Name Mark W. Libell Start Date 01/03/21 End Date 01/20/21 † Salary Title Legislative Director Amount $8,695.00 Notes † Employed from Jan 3 to Jan 20 View original PDF
Payee Name Stephanie Savoye Lightfoot Start Date 01/03/21 End Date 03/02/21 † Salary Title Executive Assistant Amount $11,100.00 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Meredith Y. Lilly Start Date 01/18/21 End Date 01/19/21 † Salary Title State Director Amount $805.55 Notes † Employed from Jan 18 to Jan 19 View original PDF
Payee Name Mary Craig Lindgren (Mary Craig) Start Date 01/20/21 End Date 02/19/21 † Salary Title Scheduler Amount $3,333.32 Notes † Employed from Jan 20 to Feb 19 View original PDF
Payee Name Kaitlin Aspinwall Lindsey (Kate) Start Date 01/03/21 End Date 03/02/21 † Salary Title Legislative Assistant Amount $12,124.99 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Robyn Clarke Linscott Start Date 01/19/21 End Date 03/18/21 † Salary Title Legislative Assistant Amount $9,666.64 Notes † Employed from Jan 19 to Mar 18 View original PDF
Payee Name Miryam E. Lipper Start Date 01/14/21 End Date 01/19/21 † Salary Title Senior Adviser Amount $2,400.00 Notes † Employed from Jan 14 to Jan 19 View original PDF
Payee Name Jennifer Ann Loraine Start Date 01/03/21 End Date 01/10/21 † Salary Title Deputy Chief of Staff, Policy Amount $3,864.44 Notes † Employed from Jan 3 to Jan 10 View original PDF
Payee Name Nadgey H. Louis-Charles Start Date 01/20/21 End Date 01/31/21 † Salary Title Communications Director Amount $3,972.22 Notes † Employed from Jan 20 to Jan 31 View original PDF
Payee Name Samual George Love (Sam) Start Date 01/03/21 End Date 01/03/21 † Salary Title Legislative Assistant Amount $483.05 Notes † Employed from Jan 3 to Jan 3 View original PDF
Payee Name Kristine Joy Lucius Start Date 01/19/21 End Date 01/19/21 † Salary Title Chief of Staff Amount $470.72 Notes † Employed from Jan 19 to Jan 19 View original PDF
Payee Name Meaghan Brittni Lynch Start Date 01/19/21 End Date 01/19/21 † Salary Title Deputy Communications Director Amount $275.00 Notes † Employed from Jan 19 to Jan 19 View original PDF
Payee Name Anna Leigh Lyon Start Date 01/03/21 End Date 02/22/21 † Salary Title Staff Assistant Amount $4,972.19 Notes † Employed from Jan 3 to Feb 22 View original PDF
Payee Name Samantha L. Maciel Start Date 01/19/21 End Date 03/18/21 † Salary Title Field Representative Amount $7,500.00 Notes † Employed from Jan 19 to Mar 18 View original PDF
Payee Name Seth P. MacKinney 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 Curt J. Mann (C.J.) Start Date 03/01/21 End Date 03/31/21 † Salary Title Special Adviser Amount $12,940.00 Notes † Employed from Mar 1 View original PDF
Payee Name Allison P. Martin Start Date 03/01/21 End Date 03/31/21 † Salary Title Counsel Amount $14,491.66 Notes † Employed from Mar 1 View original PDF
Payee Name Melissa K. Martin Start Date 12/02/20 End Date 01/01/21 † Salary Title Caseworker Amount $10,833.33 Notes † Employed from Dec 2 to Jan 1 View original PDF
Payee Name Caroline E. Maughon Start Date 01/20/21 End Date 02/19/21 † Salary Title Staff Assistant Amount $2,749.99 Notes † Employed from Jan 20 to Feb 19 View original PDF
Payee Name Sean Christopher McAndrews Start Date 01/20/21 End Date 02/19/21 † Salary Title Legislative Correspondent Amount $4,000.00 Notes † Employed from Jan 20 to Feb 19 View original PDF
Payee Name Marisa E. McCarthy Start Date 01/19/21 End Date 01/25/21 † Salary Title Deputy Press Secretary Amount $933.33 Notes † Employed from Jan 19 to Jan 25 View original PDF
Payee Name Ann McCoy Harold 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 Charlotte R. McDonough 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 Elizabeth A. McKay Start Date 01/20/21 End Date 02/19/21 † Salary Title Legislative Assistant Amount $4,583.31 Notes † Employed from Jan 20 to Feb 19 View original PDF
Payee Name Matthew Pace McMullan (Pace) Start Date 12/02/20 End Date 01/01/21 † Salary Title Legislative Director Amount $14,302.63 Notes † Employed from Dec 2 to Jan 1 View original PDF
Payee Name Lauren M. Meckelberg Start Date 12/02/20 End Date 01/01/21 † Salary Title D.C. Staff Assistant Amount $8,333.32 Notes † Employed from Dec 2 to Jan 1 View original PDF
Payee Name Anne M. Medina-Doak Start Date 12/02/20 End Date 01/01/21 † Salary Title Hispanic Outreach Manager Amount $10,833.33 Notes † Employed from Dec 2 to Jan 1 View original PDF
Payee Name Adam S. Mehis Start Date 01/19/21 End Date 03/18/21 † Salary Title District Director, Bay Area Amount $12,833.31 Notes † Employed from Jan 19 to Mar 18 View original PDF
Payee Name Kelsey C. Mellette Start Date 01/19/21 End Date 01/21/21 † Salary Title Senior Policy Adviser Amount $816.67 Notes † Employed from Jan 19 to Jan 21 View original PDF
Payee Name Kate T. Messervy 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 Joshua R. Millard (Josh) Start Date 03/01/21 End Date 03/31/21 † Salary Title Staff Assistant/Legislative Correspondent Amount $3,333.32 Notes † Employed from Mar 1 View original PDF
Payee Name William Thomas Mills Jr. (Thomas) Start Date 01/03/21 End Date 01/31/21 † Salary Title Legislative Assistant Amount $5,817.77 Notes † Employed from Jan 3 to Jan 31 View original PDF
Payee Name Viraj M. Mirani Start Date 03/01/21 End Date 03/31/21 † Salary Title Senior Adviser Amount $10,833.32 Notes † Employed from Mar 1 View original PDF
Payee Name Darron M. Moffatt Start Date 12/02/20 End Date 01/01/21 † Salary Title State Press Secretary Amount $10,000.00 Notes † Employed from Dec 2 to Jan 1 View original PDF
Payee Name Brian Renato Montesinos Start Date 12/02/20 End Date 01/01/21 † Salary Title Legislative Correspondent Amount $10,000.00 Notes † Employed from Dec 2 to Jan 1 View original PDF
Payee Name Lauren N. Moore Start Date 10/01/20 End Date 03/31/21 † Salary Title Chief Counsel Amount $361.11 Notes † Employed to Jan 19 and from Jan 19 View original PDF
Payee Name Caleb S. Moore Start Date 01/03/21 End Date 02/15/21 † Salary Title Operations Director Amount $15,951.80 Notes † Employed from Jan 3 to Feb 15 View original PDF
Payee Name Cynthia Morales Start Date 01/19/21 End Date 02/28/21 † Salary Title Constituent Services Representative Amount $6,545.00 Notes † Employed from Jan 19 to Feb 28 View original PDF
Payee Name Kara J. Morrow Start Date 12/02/20 End Date 01/01/21 † Salary Title Mail Manager/Legislative Correspondent Amount $8,333.32 Notes † Employed from Dec 2 to Jan 1 View original PDF
Payee Name Lucy C. Murfitt Start Date 02/05/21 End Date 03/29/21 † Salary Title Chief Counsel Amount $26,568.04 Notes † Employed from Feb 5 to Mar 29 View original PDF
Payee Name Claudia Montelongo Murguia Start Date 01/19/21 End Date 03/18/21 † Salary Title Constituent Services Representative Amount $9,349.99 Notes † Employed from Jan 19 to Mar 18 View original PDF
Payee Name Shadi A. Murib (Shad) Start Date 12/21/20 End Date 01/02/21 † Salary Title State Director Amount $4,447.66 Notes † Employed from Dec 21 to Jan 2 View original PDF
Payee Name Amanda M. Ager Nathanson Start Date 01/20/21 End Date 02/19/21 † Salary Title Legislative Correspondent Amount $2,916.65 Notes † Employed from Jan 20 to Feb 19 View original PDF
Payee Name Yasmin Rigney Nelson Start Date 01/19/21 End Date 03/18/21 † Salary Title Senior Policy Adviser Amount $15,833.31 Notes † Employed from Jan 19 to Mar 18 View original PDF
Payee Name Elizabeth Lacy Nelson (Lacy) Start Date 01/03/21 End Date 03/02/21 † Salary Title Digital Assistant/Deputy Press Secretary Amount $9,600.00 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Kobye B. Noel Start Date 01/03/21 End Date 02/02/21 † Salary Title Correspondence Manager Amount $6,550.00 Notes † Employed from Jan 3 to Feb 2 View original PDF
Payee Name Elizabeth L. Olsen (Lizzy) Start Date 02/10/21 End Date 02/15/21 † Salary Title Counsel Amount $1,416.66 Notes † Employed from Feb 10 to Feb 15 View original PDF
Payee Name Timothy W. O'Neill (Tim) Start Date 02/10/21 End Date 03/31/21 † Salary Title Staff Assistant Amount $4,604.14 Notes † Employed from Feb 10 View original PDF
Payee Name Lauren Oppenheimer Start Date 01/03/21 End Date 01/19/21 † Salary Title Senior Adviser, Economic Policy Amount $5,950.00 Notes † Employed from Jan 3 to Jan 19 View original PDF
Payee Name Patricia Ordaz 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

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.