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: 04/01/10 - 09/30/10
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Sarah A. Barth (Sally) Start Date 06/29/10 End Date 07/25/10  Salary Title Staff Assistant Amount $2,249.99 Notes View original PDF
Payee Name Anne S. Barth Start Date 06/29/10 End Date 08/28/10  Salary Title State Director Amount $21,399.62 Notes View original PDF
Payee Name Brian William Booth Start Date 06/29/10 End Date 08/28/10  Salary Title Projects Assistant Amount $15,358.78 Notes View original PDF
Payee Name Mary E. Carter Start Date 06/29/10 End Date 08/28/10  Salary Title Staff Assistant Amount $10,738.78 Notes View original PDF
Payee Name Caryn Elizabeth Compton Start Date 06/29/10 End Date 08/28/10  Salary Title Legislative Counsel Amount $15,499.99 Notes View original PDF
Payee Name David A. Corbin (Dave) Start Date 06/29/10 End Date 08/28/10  Salary Title Historian/Professional Staff Member Amount $16,820.30 Notes View original PDF
Payee Name Roseanna M. Davis (Cookie) Start Date 06/29/10 End Date 08/28/10  Salary Title Administrative Manager Amount $7,565.47 Notes View original PDF
Payee Name Betsy Baker Dietz Start Date 06/29/10 End Date 08/28/10  Salary Title Executive Assistant to the President Pro Tempore Amount $19,524.15 Notes View original PDF
Payee Name Robert Diznoff Start Date 06/29/10 End Date 07/29/10  Salary Title Legislative Correspondent Amount $3,175.07 Notes View original PDF
Payee Name Mark E. Ferrell Start Date 06/29/10 End Date 08/28/10  Salary Title State Director Amount $16,036.78 Notes View original PDF
Payee Name Samuel Frazier (Sam) Start Date 06/29/10 End Date 07/28/10  Salary Title Staff Assistant Amount $3,918.65 Notes View original PDF
Payee Name Katherine R. Giller Start Date 06/29/10 End Date 08/28/10  Salary Title Staff Assistant Amount $4,267.46 Notes View original PDF
Payee Name Thomas L. Gonzales (Tom) Start Date 06/29/10 End Date 08/28/10  Salary Title Special Counsel Amount $25,604.98 Notes View original PDF
Payee Name Kimberly Ridenour Good (Kim) Start Date 06/29/10 End Date 08/28/10  Salary Title Staff Assistant Amount $6,779.31 Notes View original PDF
Payee Name Christopher B. Gould (Chris) Start Date 06/29/10 End Date 07/25/10  Salary Title Legislative Assistant Amount $5,688.96 Notes View original PDF
Payee Name Geraldine E. Greene (Gerrie) Start Date 06/29/10 End Date 07/28/10  Salary Title Caseworker Amount $5,996.49 Notes View original PDF
Payee Name Tracy M. Hannah Start Date 06/29/10 End Date 08/28/10  Salary Title Staff Assistant Amount $7,218.47 Notes View original PDF
Payee Name Christine M. Hewett (Cris) Start Date 06/29/10 End Date 08/28/10  Salary Title Caseworker Amount $5,387.63 Notes View original PDF
Payee Name Cynthia K. Huber (Cindy) Start Date 06/29/10 End Date 08/28/10  Salary Title Communications Coordinator Amount $16,276.31 Notes View original PDF
Payee Name Jesse L. Jacobs Start Date 06/29/10 End Date 08/28/10  Salary Title Communications Director Amount $28,165.46 Notes View original PDF
Payee Name Francis Joseph King (Joey) Start Date 06/29/10 End Date 08/08/10  Salary Title Staff Assistant Amount $7,681.86 Notes View original PDF
Payee Name Keith M. Larkin Start Date 06/29/10 End Date 08/28/10  Salary Title Press Assistant Amount $5,462.47 Notes View original PDF
Payee Name Catherine Lark-Preston (Cathy) Start Date 06/29/10 End Date 08/28/10  Salary Title Caseworker Amount $16,243.63 Notes View original PDF
Payee Name Nora Martin Start Date 06/29/10 End Date 08/28/10  Salary Title Projects Assistant Amount $16,780.14 Notes View original PDF
Payee Name McKenna G. Martin Start Date 06/29/10 End Date 08/02/10  Salary Title Legislative Aide Amount $3,960.30 Notes View original PDF
Payee Name Martha Anne McIntosh Start Date 06/29/10 End Date 08/25/10  Salary Title Scheduler Amount $19,142.79 Notes View original PDF
Payee Name Keith Russell McIntosh Start Date 06/29/10 End Date 08/28/10  Salary Title Projects Assistant Amount $9,635.15 Notes View original PDF
Payee Name Joanne Woerner McLaughlin Start Date 06/29/10 End Date 08/28/10  Salary Title Legislative Aide Amount $11,818.14 Notes View original PDF
Payee Name David M. McMaster (Dave) Start Date 06/29/10 End Date 08/08/10  Salary Title Legislative Director Amount $13,680.09 Notes View original PDF
Payee Name Lisa A. Michalek Start Date 06/29/10 End Date 07/31/10  Salary Title Front Office Manager Amount $3,377.77 Notes View original PDF
Payee Name Deborah Ann Miller (Debbie) Start Date 06/29/10 End Date 08/28/10  Salary Title Constituent Services Director Amount $16,780.14 Notes View original PDF
Payee Name Virginia A. Moore Start Date 06/29/10 End Date 08/28/10  Salary Title Staff Assistant Amount $7,289.79 Notes View original PDF
Payee Name Jason G. Mowatt Start Date 06/29/10 End Date 08/28/10  Salary Title Staff Assistant Amount $5,365.78 Notes View original PDF
Payee Name Samuel B. Petsonk (Sam) Start Date 06/29/10 End Date 07/22/10  Salary Title Legislative Assistant Amount $3,856.98 Notes View original PDF
Payee Name Karen E. Pritchard Start Date 06/29/10 End Date 08/28/10  Salary Title Editorial Assistant Amount $14,017.14 Notes View original PDF
Payee Name Sakala Rutherford Start Date 06/29/10 End Date 07/09/10  Salary Title Intern Amount $763.87 Notes View original PDF
Payee Name Elysa A. Smith Start Date 06/29/10 End Date 08/28/10  Salary Title Administrative Assistant Amount $22,190.98 Notes View original PDF
Payee Name Leslie H. Staples Start Date 06/29/10 End Date 08/28/10  Salary Title Appropriations Liaison Amount $23,609.62 Notes View original PDF
Payee Name Christopher Tishue (Chris) Start Date 06/29/10 End Date 08/28/10  Salary Title Systems Administrator Amount $13,322.15 Notes View original PDF
Payee Name James J. Tuite III (Jim) Start Date 06/29/10 End Date 08/28/10  Salary Title Professional Staff Member Amount $17,885.98 Notes View original PDF
Payee Name Lisa W. Tuite Start Date 06/29/10 End Date 08/28/10  Salary Title Speechwriter Amount $11,414.47 Notes View original PDF
Payee Name Jennifer L. Underwood Start Date 06/29/10 End Date 08/28/10  Salary Title Staff Assistant Amount $6,437.79 Notes View original PDF
Payee Name Barbara J. Videnieks Start Date 06/29/10 End Date 08/28/10  Salary Title Chief of Staff Amount $28,499.98 Notes View original PDF
Payee Name Carol D. Wallace Start Date 06/29/10 End Date 08/22/10  Salary Title Projects Director Amount $13,049.99 Notes View original PDF
Payee Name Julie B. Watkins Start Date 06/29/10 End Date 08/28/10  Salary Title Administrative Manager Amount $16,628.15 Notes 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.