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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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
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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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

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.