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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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
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

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.