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 John Overstreet (Jack) 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 Samuel D. Owen (Sam) Start Date 03/16/21 End Date 03/31/21 † Salary Title Research Assistant, Republican Amount $1,541.66 Notes † Employed from Mar 16 View original PDF
Payee Name Irma L. Palmer Start Date 01/19/21 End Date 02/15/21 † Salary Title Speechwriter Amount $5,625.00 Notes † Employed from Jan 19 to Feb 15 View original PDF
Payee Name Katherine Rose Pantangco Start Date 01/19/21 End Date 03/18/21 † Salary Title Deputy Immigration Services Director Amount $10,833.31 Notes † Employed from Jan 19 to Mar 18 View original PDF
Payee Name Andrew T. Pantino Start Date 01/03/21 End Date 03/02/21 † Salary Title Legislative Assistant Amount $14,133.32 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Tonya M. Parish Start Date 02/05/21 End Date 03/31/21 † Salary Title Press Secretary Amount $11,666.67 Notes † Employed from Feb 5 View original PDF
Payee Name Trevor Wells Pearson Start Date 12/02/20 End Date 01/01/21 † Salary Title Policy Adviser Amount $10,416.66 Notes † Employed from Dec 2 to Jan 1 View original PDF
Payee Name Christine M. Pedersen Start Date 12/02/20 End Date 01/01/21 † Salary Title Constituent Advocate Amount $9,166.65 Notes † Employed from Dec 2 to Jan 1 View original PDF
Payee Name Jonathan M. Pelham Start Date 01/03/21 End Date 03/02/21 † Salary Title Special Assistant to the Senator Amount $7,466.63 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Barrett F. Percival Start Date 03/02/21 End Date 03/31/21 † Salary Title Professional Staff Member Amount $5,236.10 Notes † Employed from Mar 2 View original PDF
Payee Name Christopher S. Perkins (Chris) Start Date 01/03/21 End Date 03/02/21 † Salary Title Field Representative Amount $8,181.64 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Jose Perry Jr. Start Date 01/03/21 End Date 03/02/21 † Salary Title Regional Director Amount $14,100.00 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Avery Roberts Phillip Start Date 10/01/20 End Date 03/31/21 † Salary Title Press Assistant Amount $145.00 Notes † Employed to Jan 3 and from Jan 3 View original PDF
Payee Name Madeline M. Quartaro (Maddie) 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 Connor J. Rabb Start Date 01/20/21 End Date 02/17/21 † Salary Title Legislative Correspondent Amount $3,577.76 Notes † Employed from Jan 20 to Feb 17 View original PDF
Payee Name Judy Kimmitt Rainey Start Date 01/03/21 End Date 01/19/21 † Salary Title Administrative Director Amount $2,857.44 Notes † Employed from Jan 3 to Jan 19 View original PDF
Payee Name Jody B. Redding Start Date 01/20/21 End Date 02/19/21 † Salary Title Regional Director Amount $8,333.31 Notes † Employed from Jan 20 to Feb 19 View original PDF
Payee Name June A. Reeves-Weir Start Date 01/03/21 End Date 03/01/21 † Salary Title Caseworker Amount $10,915.00 Notes † Employed from Jan 3 to Mar 1 View original PDF
Payee Name Erin Michaela Reif Start Date 03/01/21 End Date 03/31/21 † Salary Title Senior Policy Adviser Amount $10,583.32 Notes † Employed from Mar 1 View original PDF
Payee Name Maureen A. Rhodes Start Date 01/20/21 End Date 02/19/21 † Salary Title Executive Assistant/Strategic Projects Director Amount $7,083.32 Notes † Employed from Jan 20 to Feb 19 View original PDF
Payee Name Katherine W. Robbins 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 Brent C. Robertson Start Date 11/09/20 End Date 01/02/21 † Salary Title Chief of Staff Amount $25,049.99 Notes † Employed from Nov 9 to Jan 2 View original PDF
Payee Name Brent Anthony Robinson Start Date 01/19/21 End Date 02/18/21 † Salary Title District Director, Southern California Amount $6,666.65 Notes † Employed from Jan 19 to Feb 18 View original PDF
Payee Name Charlotte Kaye Rock Start Date 01/03/21 End Date 02/21/21 † Salary Title Legislative Assistant Amount $8,820.00 Notes † Employed from Jan 3 to Feb 21 View original PDF
Payee Name Justin M. Roth Start Date 12/02/20 End Date 01/01/21 † Salary Title Chief of Staff Amount $14,491.65 Notes † Employed from Dec 2 to Jan 1 View original PDF
Payee Name Rebecca Hartmann Rudder Start Date 01/03/21 End Date 03/02/21 † Salary Title Constituent Services Representative Amount $28,983.32 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Rosa Montano Ruiz Start Date 12/02/20 End Date 01/01/21 † Salary Title Casework Manager Amount $9,166.65 Notes † Employed from Dec 2 to Jan 1 View original PDF
Payee Name Marissa Sanchez-Velasco (Marissa Sanchez) Start Date 01/19/21 End Date 02/17/21 † Salary Title Deputy Press Secretary/Digital Director Amount $5,292.50 Notes † Employed from Jan 19 to Feb 17 View original PDF
Payee Name Delaney Harrison Scherpereel Start Date 01/03/21 End Date 02/28/21 † Salary Title Caseworker/Senior Staff Assistant Amount $7,411.09 Notes † Employed from Jan 3 to Feb 28 View original PDF
Payee Name Abigail R. Schroeder (Abbey) Start Date 12/02/20 End Date 01/01/21 † Salary Title Outreach Coordinator Amount $10,000.00 Notes † Employed from Dec 2 to Jan 1 View original PDF
Payee Name Leah F. Schwartz Start Date 01/19/21 End Date 01/19/21 † Salary Title Scheduler Amount $166.67 Notes † Employed from Jan 19 to Jan 19 View original PDF
Payee Name Paul D. Seals 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 Andrew M. Seaver Start Date 01/03/21 End Date 03/02/21 † Salary Title Field Representative Amount $8,181.64 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Maria M. Secrest 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 Abigail C. Selden (Abby) Start Date 01/03/21 End Date 03/02/21 † Salary Title Counsel Amount $12,799.99 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Casey Black Sellers Start Date 01/03/21 End Date 03/02/21 † Salary Title Press Secretary Amount $14,533.32 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Amber N. Selman-Lynn 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 Beatrice Torralba Shakal Start Date 01/03/21 End Date 02/07/21 † Salary Title Field Representative Amount $4,772.62 Notes † Employed from Jan 3 to Feb 7 View original PDF
Payee Name Dustin K. Sherer Start Date 01/03/21 End Date 03/02/21 † Salary Title Legislative Assistant Amount $28,983.32 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Laura C. Sherrod Start Date 01/03/21 End Date 03/02/21 † Salary Title Legislative Aide Amount $10,900.00 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Mary Katherine Short (Katherine) Start Date 01/03/21 End Date 03/02/21 † Salary Title State Operations Director Amount $11,633.31 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name John Alexander Siciliano (Alex) Start Date 01/03/21 End Date 01/31/21 † Salary Title Deputy Chief of Staff Amount $13,525.55 Notes † Employed from Jan 3 to Jan 31 View original PDF
Payee Name Kyle Daniel Simpson Start Date 01/03/21 End Date 01/11/21 † Salary Title Legislative Correspondent Amount $1,270.00 Notes † Employed from Jan 3 to Jan 11 View original PDF
Payee Name Alexandra R. Slocum Start Date 01/20/21 End Date 02/19/21 † Salary Title Legislative Correspondent Amount $3,004.16 Notes † Employed from Jan 20 to Feb 19 View original PDF
Payee Name Sydne Moody Smith Start Date 01/20/21 End Date 02/19/21 † Salary Title State Director Amount $10,833.32 Notes † Employed from Jan 20 to Feb 19 View original PDF
Payee Name Mark Anthony Smith II Start Date 01/03/21 End Date 03/02/21 † Salary Title Field Representative Amount $8,181.64 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Wendy F. Smith Start Date 03/01/21 End Date 03/31/21 † Salary Title Counsel Amount $11,697.90 Notes † Employed from Mar 1 View original PDF
Payee Name Rachael Ann Soloway Start Date 03/01/21 End Date 03/14/21 † Salary Title Professional Staff Member Amount $2,356.67 Notes † Employed from Mar 1 to Mar 14 View original PDF
Payee Name Jessica Erin Spence Start Date 01/03/21 End Date 02/02/21 † Salary Title Legislative Correspondent Amount $4,800.00 Notes † Employed from Jan 3 to Feb 2 View original PDF
Payee Name Drew K. Spence 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 J. Spino Start Date 03/02/21 End Date 03/31/21 † Salary Title Professional Staff Member Amount $4,894.39 Notes † Employed from Mar 2 View original PDF
Payee Name Charles Henry Spry Start Date 01/20/21 End Date 01/31/21 † Salary Title Constituent Services Director Amount $2,835.95 Notes † Employed from Jan 20 to Jan 31 View original PDF
Payee Name Jenna K. Stanwood Start Date 01/19/21 End Date 01/26/21 † Salary Title Correspondence Director Amount $1,516.67 Notes † Employed from Jan 19 to Jan 26 View original PDF
Payee Name Alfred A. Stokes (Al) Start Date 01/03/21 End Date 03/02/21 † Salary Title Regional Director, Mobile Amount $14,100.00 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Annette T. Stokes Start Date 01/03/21 End Date 02/17/21 † Salary Title Constituent Services Representative Amount $6,136.23 Notes † Employed from Jan 3 to Feb 17 View original PDF
Payee Name Samantha R. Stone Start Date 12/02/20 End Date 01/01/21 † Salary Title Outreach Coordinator, Northern Arizona Amount $10,833.33 Notes † Employed from Dec 2 to Jan 1 View original PDF
Payee Name Caroline C. Stonecipher Start Date 01/03/21 End Date 03/02/21 † Salary Title Press Secretary Amount $14,500.00 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Brenda P. Strickland Start Date 01/03/21 End Date 03/02/21 † Salary Title Scheduling Director Amount $21,300.00 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Jacob W. Stubbs Start Date 01/03/21 End Date 03/02/21 † Salary Title Legislative Assistant Amount $10,800.00 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Sarah Kate Sullivan (Sarah Kate) Start Date 01/03/21 End Date 03/02/21 † Salary Title Projects Director Amount $10,900.00 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Michael J. Sullivan Start Date 12/09/20 End Date 01/02/21 † Salary Title State Deputy Director Amount $8,000.00 Notes † Employed from Dec 9 to Jan 2 View original PDF
Payee Name Curtis D. Swager Start Date 01/03/21 End Date 03/02/21 † Salary Title Chief of Staff Amount $28,983.32 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Melissa Jennings Sweat (Jenni) Start Date 01/03/21 End Date 02/07/21 † Salary Title Press Secretary Amount $6,105.53 Notes † Employed from Jan 3 to Feb 7 View original PDF
Payee Name Rickey A. Tate (Rick) Start Date 01/03/21 End Date 02/28/21 † Salary Title Staff Assistant Amount $6,863.33 Notes † Employed from Jan 3 to Feb 28 View original PDF
Payee Name Rebecca N. Teska Start Date 12/02/20 End Date 01/01/21 † Salary Title Deputy Scheduler/Assistant to the Chief of Staff Amount $11,666.65 Notes † Employed from Dec 2 to Jan 1 View original PDF
Payee Name Susan H. Thompson Start Date 01/03/21 End Date 03/02/21 † Salary Title Caseworker/Grants Coordinator Amount $11,899.99 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Michelle K. Toohey Start Date 02/05/21 End Date 03/31/21 † Salary Title Senior Writer/Adviser Amount $18,666.67 Notes † Employed from Feb 5 View original PDF
Payee Name Samuel A. Tostensen II (Sam) Start Date 01/03/21 End Date 03/02/21 † Salary Title Field Representative Amount $8,181.64 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Jacob N. Towle Start Date 02/10/21 End Date 03/31/21 † Salary Title Research Assistant Amount $5,418.75 Notes † Employed from Feb 10 View original PDF
Payee Name Ted C. Trippi Start Date 01/03/21 End Date 01/31/21 † Salary Title Legislative Correspondent Amount $4,480.00 Notes † Employed from Jan 3 to Jan 31 View original PDF
Payee Name Brigid E. Ueland Start Date 02/05/21 End Date 03/31/21 † Salary Title Legislative Aide Amount $7,148.55 Notes † Employed from Feb 5 View original PDF
Payee Name Tomas Valadez Start Date 01/19/21 End Date 03/08/21 † Salary Title Staff Assistant Amount $5,000.00 Notes † Employed from Jan 19 to Mar 8 View original PDF
Payee Name Sahian V. Valladares Start Date 01/19/21 End Date 01/19/21 † Salary Title Legislative Correspondent Amount $122.22 Notes † Employed from Jan 19 to Jan 19 View original PDF
Payee Name Jeremiah Mitchum Van Auken Start Date 03/01/21 End Date 03/31/21 † Salary Title Staff Assistant Amount $3,882.00 Notes † Employed from Mar 1 View original PDF
Payee Name Elizabeth A. Van Dam (Betsy) Start Date 11/09/20 End Date 01/02/21 † Salary Title Executive Assistant/Scheduler Amount $26,084.98 Notes † Employed from Nov 9 to Jan 2 View original PDF
Payee Name Rudy A. Vargas-Lima (Rudy Vargas) Start Date 01/19/21 End Date 03/10/21 † Salary Title Border Affairs Director/District Director, San Diego Amount $9,388.87 Notes † Employed from Jan 19 to Mar 10 View original PDF
Payee Name Christopher Ventura (Chris) Start Date 03/02/21 End Date 03/31/21 † Salary Title Associate Counsel Amount $5,695.27 Notes † Employed from Mar 2 View original PDF
Payee Name Paul J. Waldrop (P.J.) Start Date 01/03/21 End Date 03/02/21 † Salary Title Deputy Chief of Staff/State Director Amount $22,258.32 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Tatum D. Wallace Start Date 01/20/21 End Date 01/27/21 † Salary Title Press Secretary Amount $1,444.44 Notes † Employed from Jan 20 to Jan 27 View original PDF
Payee Name Brian J. Wanamaker Start Date 01/03/21 End Date 03/02/21 † Salary Title General Counsel Amount $28,983.32 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Amanda Leigh Want Start Date 12/02/20 End Date 01/01/21 † Salary Title Military Legislative Aide Amount $11,250.00 Notes † Employed from Dec 2 to Jan 1 View original PDF
Payee Name Davis B. Warnell Start Date 01/20/21 End Date 02/19/21 † Salary Title Field Representative Amount $2,916.65 Notes † Employed from Jan 20 to Feb 19 View original PDF
Payee Name Mark E. Warren Start Date 02/09/21 End Date 03/31/21 † Salary Title Chief Counsel, Tax Amount $24,712.41 Notes † Employed from Feb 9 View original PDF
Payee Name Lavita V. Westbrook-Scott (LaVita) Start Date 01/19/21 End Date 01/19/21 † Salary Title Operations Director/Senior Adviser Amount $364.44 Notes † Employed from Jan 19 to Jan 19 View original PDF
Payee Name Edward Holmes Whalen (Holmes) Start Date 03/06/21 End Date 03/31/21 † Salary Title Counsel Amount $4,887.08 Notes † Employed from Mar 6 View original PDF
Payee Name Tanya Contreras Wheeless Start Date 12/02/20 End Date 01/01/21 † Salary Title Deputy Chief of Staff Amount $14,121.57 Notes † Employed from Dec 2 to Jan 1 View original PDF
Payee Name Diallo C. Whitaker 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 Charles G. White Jr. Start Date 01/03/21 End Date 03/02/21 † Salary Title Field Representative Amount $8,524.99 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Megan Whittemore Start Date 01/03/21 End Date 03/02/21 † Salary Title Chief of Staff Amount $28,983.32 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Calvin D. Wilborn Start Date 01/03/21 End Date 01/25/21 † Salary Title Special Assistant Amount $3,181.66 Notes † Employed from Jan 3 to Jan 25 View original PDF
Payee Name Bryan Kern Williams (Kern) Start Date 01/03/21 End Date 03/02/21 † Salary Title Legislative Correspondent Amount $9,600.00 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Matthew R. Williams (Matt) Start Date 01/19/21 End Date 01/19/21 † Salary Title Senior Adviser, National Security Amount $263.89 Notes † Employed from Jan 19 to Jan 19 View original PDF
Payee Name Alana Pate Wilson Start Date 12/02/20 End Date 01/01/21 † Salary Title Scheduling Director Amount $14,302.63 Notes † Employed from Dec 2 to Jan 1 View original PDF
Payee Name Joshua D. Wodka (Josh) Start Date 01/19/21 End Date 03/18/21 † Salary Title Senior Director, State Operations Amount $12,499.99 Notes † Employed from Jan 19 to Mar 18 View original PDF
Payee Name Nicholas J. Wunder (Nick) Start Date 01/19/21 End Date 03/18/21 † Salary Title Senior Counsel Amount $19,666.64 Notes † Employed from Jan 19 to Mar 18 View original PDF
Payee Name George E. Youmans (Gus) 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 Kathryn E. Yukevich (Kassi) Start Date 01/19/21 End Date 03/18/21 † Salary Title Counsel Amount $15,833.31 Notes † Employed from Jan 19 to Mar 18 View original PDF
Payee Name Megan Howard Zavertnik Start Date 01/03/21 End Date 03/02/21 † Salary Title National Security Adviser Amount $17,966.63 Notes † Employed from Jan 3 to Mar 2 View original PDF
Payee Name Gregory G. Ziesenhene (Greg) Start Date 01/03/21 End Date 03/02/21 † Salary Title Field Representative Amount $9,898.32 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.