Menu Search Account

LegiStorm

Get LegiStorm App Visit Product Demo Website
» Get LegiStorm App
» Get LegiStorm Pro Free Demo

Rep. Michael McCaul (R-Texas, 10th)

In Office • Alternate Names: Mike McCaul, Michael Thomas McCaul Sr.
Displaying salaries for time period: 01/01/11 - 03/31/11
Payee Name Start date End date Position Amount Notes PDF
Payee Name Steven Thomas Brown (Thomas) Start date 01/01/11 End date 01/02/11 Position Caseworker Amount $211.11 Notes View original PDF
Payee Name Steven Thomas Brown (Thomas) Start date 01/03/11 End date 03/31/11 Position Caseworker Amount $9,288.90 Notes View original PDF
Payee Name Laura Anne Bunten Start date 01/03/11 End date 03/31/11 Position Legislative Assistant Amount $9,777.77 Notes View original PDF
Payee Name Laura Anne Bunten Start date 01/01/11 End date 01/02/11 Position Legislative Assistant Amount $222.22 Notes View original PDF
Payee Name Leonard J. Cash Start date 01/03/11 End date 03/31/11 Position Field Representative Amount $9,777.77 Notes View original PDF
Payee Name Leonard J. Cash Start date 01/01/11 End date 01/02/11 Position Field Representative Amount $222.22 Notes View original PDF
Payee Name Charles L. Fields Start date 01/01/11 End date 01/02/11 Position Legislative Correspondent Amount $222.22 Notes View original PDF
Payee Name Charles L. Fields Start date 01/03/11 End date 03/31/11 Position Legislative Correspondent Amount $9,777.77 Notes View original PDF
Payee Name Gregory Young Hill (Greg) Start date 01/03/11 End date 03/31/11 Position Chief of Staff Amount $41,063.74 Notes View original PDF
Payee Name Gregory Young Hill (Greg) Start date 01/01/11 End date 01/02/11 Position Chief of Staff Amount $933.26 Notes View original PDF
Payee Name Alexander Pope Manning (Alex) Start date 01/03/11 End date 03/31/11 Position Legislative Director Amount $24,017.77 Notes View original PDF
Payee Name Alexander Pope Manning (Alex) Start date 01/01/11 End date 01/02/11 Position Legislative Director Amount $632.22 Notes View original PDF
Payee Name Kara Mayer Mayfield Start date 01/01/11 End date 01/02/11 Position District Director Amount $444.44 Notes View original PDF
Payee Name Kara Mayer Mayfield Start date 01/03/11 End date 03/31/11 Position District Director Amount $19,555.57 Notes View original PDF
Payee Name Cassie Holman McKee Start date 01/03/11 End date 03/31/11 Position Field Director Amount $10,755.57 Notes View original PDF
Payee Name Cassie Holman McKee Start date 01/01/11 End date 01/02/11 Position Field Director Amount $244.44 Notes View original PDF
Payee Name Sherrie Marie Meicher Start date 01/01/11 End date 01/02/11 Position Caseworker Amount $266.66 Notes View original PDF
Payee Name Sherrie Marie Meicher Start date 01/03/11 End date 03/31/11 Position Caseworker Amount $11,733.34 Notes View original PDF
Payee Name Marita K. Mikeska Start date 01/01/11 End date 01/02/11 Position Employee, Part-time Amount $88.88 Notes View original PDF
Payee Name Marita K. Mikeska Start date 01/03/11 End date 03/31/11 Position Employee, Part-time Amount $3,911.11 Notes View original PDF
Payee Name Bruce Fez Miller II Start date 01/01/11 End date 01/02/11 Position Staff Member, Shared Amount $333.33 Notes View original PDF
Payee Name Bruce Fez Miller II Start date 01/03/11 End date 01/30/11 Position Staff Member, Shared Amount $4,666.67 Notes View original PDF
Payee Name Megan M. O'Brien Start date 01/03/11 End date 03/31/11 Position Scheduler Amount $11,577.78 Notes View original PDF
Payee Name Megan M. O'Brien Start date 01/01/11 End date 01/02/11 Position Scheduler Amount $255.55 Notes View original PDF
Payee Name Kristine R. Parker (Kris) Start date 01/01/11 End date 01/02/11 Position Casework Manager Amount $305.55 Notes View original PDF
Payee Name Kristine R. Parker (Kris) Start date 01/03/11 End date 03/31/11 Position Casework Manager Amount $13,444.44 Notes View original PDF
Payee Name Michael S. Rosen (Mike) Start date 01/01/11 End date 01/02/11 Position Communications Director/Counsel Amount $458.33 Notes View original PDF
Payee Name Michael S. Rosen (Mike) Start date 01/03/11 End date 03/31/11 Position Communications Director/Counsel Amount $20,166.67 Notes View original PDF
Payee Name John Erskine Ross Start date 01/01/11 End date 01/02/11 Position Staff Member, Shared Amount $44.95 Notes View original PDF
Payee Name John Erskine Ross Start date 01/03/11 End date 03/31/11 Position Staff Member, Shared Amount $1,637.38 Notes View original PDF
Payee Name Anne B. Rucker Start date 01/01/11 End date 01/02/11 Position Projects Manager Amount $188.88 Notes View original PDF
Payee Name Anne B. Rucker Start date 01/03/11 End date 02/18/11 Position Projects Manager Amount $4,344.45 Notes View original PDF
Payee Name Sally Stone Start date 01/03/11 End date 03/31/11 Position Legislative Correspondent Amount $9,288.90 Notes View original PDF
Payee Name Sally Stone Start date 01/01/11 End date 01/02/11 Position Legislative Correspondent Amount $211.11 Notes View original PDF
Payee Name Andrew Taylor (Andy) Start date 01/03/11 End date 03/31/11 Position Staff Assistant Amount $7,333.34 Notes View original PDF
Payee Name Andrew Taylor (Andy) Start date 01/01/11 End date 01/02/11 Position Staff Assistant Amount $166.66 Notes View original PDF
Payee Name Troy P. Wakefield III (Trey) Start date 01/03/11 End date 03/31/11 Position Staff Assistant Amount $6,355.57 Notes View original PDF
Payee Name Troy P. Wakefield III (Trey) Start date 01/01/11 End date 01/02/11 Position Staff Assistant Amount $144.44 Notes View original PDF
Payee Name Bryan Paul Wandel Start date 01/01/11 End date 01/02/11 Position Staff Member, Shared Amount $46.29 Notes View original PDF
Payee Name Bryan Paul Wandel Start date 01/03/11 End date 03/31/11 Position Staff Member, Shared Amount $2,037.03 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.