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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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

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.