Menu Search Account

LegiStorm

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

House Democratic Minority Leader

Displaying salaries for time period: 04/01/12 - 06/30/12
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Keith S. Abouchar Start Date 04/01/12 End Date 06/30/12  Salary Title Senior Policy Adviser Amount $32,700.00 Notes View original PDF
Payee Name Michael Tobias Bloom Start Date 04/01/12 End Date 06/30/12  Salary Title Deputy Policy Director Amount $19,340.76 Notes View original PDF
Payee Name Austin W. Burnes Start Date 04/01/12 End Date 06/30/12  Salary Title Legislative Operations Director Amount $29,700.00 Notes View original PDF
Payee Name Margaret Welles Capron (Margie) Start Date 04/01/12 End Date 06/30/12  Salary Title Senior Policy and Communications Adviser Amount $31,924.26 Notes View original PDF
Payee Name Mary Declan Cashman (Declan) Start Date 04/01/12 End Date 06/30/12  Salary Title Assistant to the Chief of Staff Amount $18,000.00 Notes View original PDF
Payee Name Bridget Fallon Charville Start Date 04/01/12 End Date 06/30/12  Salary Title Protocol Director Amount $29,466.75 Notes View original PDF
Payee Name Stephanie Cherry Start Date 04/01/12 End Date 06/30/12  Salary Title Press Adviser Amount $17,962.26 Notes View original PDF
Payee Name Alexis Anne Covey-Brandt Start Date 04/01/12 End Date 06/30/12  Salary Title Floor Director Amount $42,825.00 Notes View original PDF
Payee Name Kenneth Russell DeGraff Start Date 04/01/12 End Date 06/30/12  Salary Title Senior Policy Adviser Amount $28,749.99 Notes View original PDF
Payee Name Patrick J. Devlin (Pat) Start Date 04/01/12 End Date 06/30/12  Salary Title Communications Director Amount $31,250.01 Notes View original PDF
Payee Name Diane Marie Dewhirst Start Date 04/01/12 End Date 06/30/12  Salary Title Senior Adviser Amount $29,499.99 Notes View original PDF
Payee Name Matthew Brandon Ellison Start Date 04/01/12 End Date 06/30/12  Salary Title Research Assistant Amount $7,500.00 Notes View original PDF
Payee Name Nadeam Ahmed Elshami Start Date 04/01/12 End Date 06/30/12  Salary Title Communications Director/Senior Adviser Amount $43,125.00 Notes View original PDF
Payee Name Robert V. Fischer Jr. (Bob) Start Date 04/01/12 End Date 06/30/12  Salary Title Assistant Floor Chief Amount $33,289.50 Notes View original PDF
Payee Name Evangeline M. George Start Date 04/01/12 End Date 06/30/12  Salary Title Press Adviser Amount $13,875.00 Notes View original PDF
Payee Name April Lee Greener Start Date 04/01/12 End Date 06/30/12  Salary Title Research Director Amount $21,249.99 Notes View original PDF
Payee Name Andrew Thomas Hammill (Drew) Start Date 04/01/12 End Date 06/30/12  Salary Title Press Secretary/Deputy Communications Director Amount $40,968.00 Notes View original PDF
Payee Name Jerry Lee Hartz Start Date 04/01/12 End Date 06/30/12  Salary Title Floor Operations Director Amount $43,125.00 Notes View original PDF
Payee Name Wilfred J. Haynes Jr. (Wil) Start Date 04/01/12 End Date 06/30/12  Salary Title Information Technology Director Amount $24,530.49 Notes View original PDF
Payee Name John C. Hughes Start Date 04/01/12 End Date 06/30/12  Salary Title Senior Policy Adviser Amount $32,199.99 Notes View original PDF
Payee Name Eleanor Wren Ivester (Wren) Start Date 04/01/12 End Date 06/30/12  Salary Title Assistant Floor Chief Amount $29,974.50 Notes View original PDF
Payee Name Kristine A. Judge (Kit) Start Date 04/01/12 End Date 06/30/12  Salary Title Senior Policy and Communications Adviser Amount $31,924.26 Notes View original PDF
Payee Name Kamilah Z. Keita Start Date 04/01/12 End Date 06/30/12  Salary Title Deputy Information Technology Director Amount $22,283.01 Notes View original PDF
Payee Name Ryan M. King Start Date 03/01/12 End Date 05/31/12 † Salary Title Press Assistant Amount $3,052.07 Notes Overtime View original PDF
Payee Name Ryan M. King Start Date 04/01/12 End Date 06/30/12  Salary Title Press Assistant Amount $8,250.00 Notes View original PDF
Payee Name Kate Noelle Knudson Start Date 04/01/12 End Date 06/30/12  Salary Title Personal Assistant Amount $34,646.49 Notes View original PDF
Payee Name George Kundanis Start Date 04/01/12 End Date 06/30/12  Salary Title Deputy Chief of Staff Amount $43,125.00 Notes View original PDF
Payee Name John Alan Lawrence Start Date 04/01/12 End Date 06/30/12  Salary Title Chief of Staff Amount $43,125.00 Notes View original PDF
Payee Name Jaime E. Lizárraga Start Date 04/01/12 End Date 06/30/12  Salary Title Senior Adviser/Member Services Director Amount $39,905.49 Notes View original PDF
Payee Name Michael G. Long Start Date 04/01/12 End Date 06/30/12  Salary Title Deputy Member Services Director Amount $18,750.00 Notes View original PDF
Payee Name Pearl J. Mangrum Start Date 04/01/12 End Date 06/30/12  Salary Title Financial Administrator Amount $12,875.01 Notes View original PDF
Payee Name Tamika Day Mason Start Date 04/01/12 End Date 06/30/12  Salary Title Senior Staff Assistant/Systems Administrator Amount $12,500.01 Notes View original PDF
Payee Name Melinda Louise Medlin Start Date 04/01/12 End Date 06/30/12  Salary Title Scheduling Director Amount $35,847.00 Notes View original PDF
Payee Name Richard Meltzer (Dick) Start Date 04/01/12 End Date 04/30/12  Salary Title Policy Adviser Amount $14,375.00 Notes View original PDF
Payee Name Richard Meltzer (Dick) Start Date 05/01/12 End Date 06/30/12  Salary Title Policy Director Amount $28,750.00 Notes View original PDF
Payee Name Timothy G. Merritt (Tim) Start Date 04/01/12 End Date 06/30/12  Salary Title Deputy Scheduling Director Amount $11,833.33 Notes View original PDF
Payee Name Timothy G. Merritt (Tim) Start Date 06/01/12 End Date 06/30/12 † Salary Title Deputy Scheduling Director Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Julie Ellen Merz Start Date 04/01/12 End Date 05/31/12  Salary Title Member Services Director Amount $8,333.33 Notes View original PDF
Payee Name Karina L. Newton Start Date 04/01/12 End Date 06/30/12 † Salary Title New Media Director Amount $12,000.00 Notes Other Compensation View original PDF
Payee Name Karina L. Newton Start Date 04/01/12 End Date 06/30/12  Salary Title New Media Director Amount $22,125.00 Notes View original PDF
Payee Name Catlin W. O'Neill Start Date 04/01/12 End Date 06/30/12  Salary Title Chief of Staff Amount $18,750.00 Notes View original PDF
Payee Name Wyndee Riel Parker Start Date 04/01/12 End Date 06/30/12  Salary Title Senior Policy Adviser Amount $43,125.00 Notes View original PDF
Payee Name Verna A. Patti Start Date 04/01/12 End Date 06/30/12  Salary Title District Scheduler Amount $3,000.00 Notes View original PDF
Payee Name Lori Jill Pepper Start Date 04/01/12 End Date 06/30/12  Salary Title Deputy Floor Operations Director Amount $31,250.01 Notes View original PDF
Payee Name Mary-Kate Barry Percival Start Date 04/01/12 End Date 06/30/12  Salary Title Deputy Advance Director Amount $18,750.00 Notes View original PDF
Payee Name Amy Miller Pfeiffer Start Date 04/01/12 End Date 06/30/12  Salary Title Senior Adviser Amount $24,999.99 Notes View original PDF
Payee Name Jonathan M. Powell Start Date 04/01/12 End Date 06/30/12  Salary Title Deputy Speechwriter Amount $20,000.01 Notes View original PDF
Payee Name Reva B. Price Start Date 06/01/12 End Date 06/30/12  Salary Title Outreach Director/Adviser Amount $10,641.42 Notes View original PDF
Payee Name Reva B. Price Start Date 04/01/12 End Date 05/31/12  Salary Title Outreach Director Amount $21,282.84 Notes View original PDF
Payee Name Wendell Eugene Primus Start Date 04/01/12 End Date 06/30/12  Salary Title Senior Policy Adviser Amount $43,125.00 Notes View original PDF
Payee Name Mary Frances Repko (Mary Frances) Start Date 04/01/12 End Date 06/30/12  Salary Title Senior Policy Adviser Amount $32,949.99 Notes View original PDF
Payee Name Stacey L. Rolland Start Date 04/01/12 End Date 06/30/12  Salary Title Tax Policy Adviser Amount $30,000.00 Notes View original PDF
Payee Name Brian Paul Romick Start Date 04/01/12 End Date 06/30/12  Salary Title Member Services Director Amount $35,949.99 Notes View original PDF
Payee Name Carlos S. Sanchez Start Date 04/01/12 End Date 06/30/12  Salary Title Press Adviser Amount $20,000.01 Notes View original PDF
Payee Name Aaron Schmidt Start Date 04/01/12 End Date 06/30/12  Salary Title Policy Adviser Amount $22,500.00 Notes View original PDF
Payee Name Faiz R. Shakir Start Date 06/01/12 End Date 06/30/12  Salary Title New Media Director/Senior Adviser Amount $12,750.00 Notes View original PDF
Payee Name Barvetta Singletary Start Date 04/01/12 End Date 06/30/12  Salary Title Policy Director Amount $33,249.99 Notes View original PDF
Payee Name Christina J. Skewes-Cox Trainor (Stina) Start Date 04/01/12 End Date 06/30/12  Salary Title Advance Director Amount $20,000.01 Notes View original PDF
Payee Name Kelsey L. Smith Start Date 06/11/12 End Date 06/30/12  Salary Title Deputy Scheduling Director Amount $2,527.78 Notes View original PDF
Payee Name Jonathan Nicholas Stivers (Jon) Start Date 04/01/12 End Date 06/30/12  Salary Title Senior Adviser Amount $35,000.01 Notes View original PDF
Payee Name Barry Kevin Sullivan Start Date 04/01/12 End Date 06/30/12  Salary Title Floor Services Chief Amount $43,125.00 Notes View original PDF
Payee Name Bina G. Surgeon Start Date 04/01/12 End Date 06/30/12  Salary Title Special Assistant to the Leader Amount $17,499.99 Notes View original PDF
Payee Name Michael Hynes Tecklenburg Start Date 04/01/12 End Date 06/30/12  Salary Title Counsel Amount $32,499.99 Notes View original PDF
Payee Name Stephanie Laurel Ueng Start Date 04/01/12 End Date 06/30/12  Salary Title Outreach Adviser Amount $13,681.50 Notes View original PDF
Payee Name Alexandra N. Veitch Start Date 04/01/12 End Date 06/30/12  Salary Title Speechwriting Director Amount $28,165.50 Notes View original PDF
Payee Name Yelberton R. Watkins (Yebbie) Start Date 04/01/12 End Date 06/30/12  Salary Title Chief of Staff Amount $41,250.00 Notes View original PDF
Payee Name Julius L. West Start Date 04/01/12 End Date 06/30/12  Salary Title District Assistant Amount $11,250.00 Notes View original PDF
Payee Name Lydia Wileden Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant Amount $8,250.00 Notes View original PDF
Payee Name Lydia Wileden Start Date 03/01/12 End Date 05/31/12 † Salary Title Staff Assistant Amount $5,651.98 Notes Overtime 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.