Menu Search Account

LegiStorm

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

House Financial Services Committee

Displaying salaries for time period: 01/01/20 - 03/31/20
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Clement O. Abonyi Jr. Start Date 01/03/20 End Date 03/31/20  Salary Title Member Services Coordinator Amount $19,555.56 Notes View original PDF
Payee Name Clement O. Abonyi Jr. Start Date 01/01/20 End Date 01/02/20  Salary Title Member Services Coordinator Amount $342.00 Notes View original PDF
Payee Name David Samuel Abramowitz Start Date 01/01/20 End Date 01/02/20  Salary Title Parliamentarian Amount $826.50 Notes View original PDF
Payee Name David Samuel Abramowitz Start Date 01/03/20 End Date 03/31/20  Salary Title Parliamentarian Amount $37,493.34 Notes View original PDF
Payee Name Terisa L. Allison (Terrie) Start Date 01/01/20 End Date 01/02/20  Salary Title Editor Amount $342.00 Notes View original PDF
Payee Name Terisa L. Allison (Terrie) Start Date 01/03/20 End Date 03/31/20  Salary Title Editor Amount $28,507.87 Notes View original PDF
Payee Name Yvette Badu-Nimako Start Date 01/03/20 End Date 01/30/20  Salary Title Legislative Director Amount $-7,665.39 Notes View original PDF
Payee Name Yvette Badu-Nimako Start Date 01/03/20 End Date 01/30/20  Salary Title Legislative Director Amount $7,665.39 Notes View original PDF
Payee Name Yvette Badu-Nimako Start Date 01/01/20 End Date 01/02/20  Salary Title Legislative Director Amount $-664.20 Notes View original PDF
Payee Name Yvette Badu-Nimako Start Date 01/01/20 End Date 01/02/20  Salary Title Legislative Director Amount $664.20 Notes View original PDF
Payee Name Stacy L. Baker Start Date 01/01/20 End Date 01/02/20  Salary Title Systems Administrator Amount $226.09 Notes View original PDF
Payee Name Stacy L. Baker Start Date 01/03/20 End Date 03/31/20  Salary Title Systems Administrator Amount $9,947.90 Notes View original PDF
Payee Name Christine Michelle Baltazar Start Date 01/01/20 End Date 01/02/20  Salary Title Paralegal Amount $296.40 Notes View original PDF
Payee Name Christine Michelle Baltazar Start Date 01/03/20 End Date 03/31/20  Salary Title Paralegal Amount $13,445.90 Notes View original PDF
Payee Name William P. Barry (Will) Start Date 01/03/20 End Date 03/31/20  Salary Title Press Assistant Amount $9,777.77 Notes View original PDF
Payee Name William P. Barry (Will) Start Date 01/01/20 End Date 01/02/20  Salary Title Press Assistant Amount $200.00 Notes View original PDF
Payee Name Andrés William Bascumbe Start Date 01/03/20 End Date 03/31/20  Salary Title Staff Member, Shared Amount $17,918.79 Notes View original PDF
Payee Name Andrés William Bascumbe Start Date 01/01/20 End Date 01/02/20  Salary Title Staff Member, Shared Amount $219.44 Notes View original PDF
Payee Name Daniel McArn Bennett (McArn) Start Date 01/01/20 End Date 01/02/20  Salary Title Counsel Amount $416.67 Notes View original PDF
Payee Name Daniel McArn Bennett (McArn) Start Date 01/03/20 End Date 03/31/20  Salary Title Counsel Amount $20,166.67 Notes View original PDF
Payee Name Kimberly Susan Betz (Kim) Start Date 01/01/20 End Date 01/02/20  Salary Title General Counsel Amount $916.67 Notes View original PDF
Payee Name Kimberly Susan Betz (Kim) Start Date 01/03/20 End Date 03/31/20  Salary Title General Counsel Amount $41,555.56 Notes View original PDF
Payee Name Katelynn O. Bradley Start Date 11/01/19 End Date 01/02/20  Salary Title Director Amount $4,087.00 Notes View original PDF
Payee Name Katelynn O. Bradley Start Date 01/03/20 End Date 02/29/20  Salary Title Director Amount $23,007.28 Notes View original PDF
Payee Name Katelynn O. Bradley Start Date 02/01/20 End Date 02/29/20 † Salary Title Director Amount $1,633.50 Notes Other Compensation View original PDF
Payee Name Devron N. Brown Start Date 01/03/20 End Date 03/31/20  Salary Title Counsel Amount $20,166.67 Notes View original PDF
Payee Name Devron N. Brown Start Date 01/01/20 End Date 01/02/20  Salary Title Counsel Amount $427.50 Notes View original PDF
Payee Name Kevin Robert Burris Start Date 01/03/20 End Date 03/31/20  Salary Title Oversight and Investigations Director Amount $34,907.60 Notes View original PDF
Payee Name Kevin Robert Burris Start Date 11/01/19 End Date 01/02/20  Salary Title Oversight and Investigations Director Amount $5,751.00 Notes View original PDF
Payee Name Francesco Antonio Castella Start Date 01/03/20 End Date 02/13/20  Salary Title Legislative Assistant Amount $6,491.66 Notes View original PDF
Payee Name Francesco Antonio Castella Start Date 01/01/20 End Date 01/02/20  Salary Title Legislative Assistant Amount $305.56 Notes View original PDF
Payee Name Brian Matthew Castro Start Date 01/03/20 End Date 03/31/20  Salary Title Designee Amount $18,333.33 Notes View original PDF
Payee Name Brian Matthew Castro Start Date 01/01/20 End Date 01/02/20  Salary Title Designee Amount $416.67 Notes View original PDF
Payee Name Anthony E. Chang Start Date 01/01/20 End Date 01/02/20  Salary Title Senior Professional Staff Member Amount $858.33 Notes View original PDF
Payee Name Anthony E. Chang Start Date 01/03/20 End Date 03/31/20  Salary Title Senior Professional Staff Member Amount $39,111.10 Notes View original PDF
Payee Name Dwayne Clark Start Date 01/01/20 End Date 01/02/20  Salary Title Staff Assistant Amount $194.44 Notes View original PDF
Payee Name Dwayne Clark Start Date 01/03/20 End Date 03/31/20  Salary Title Staff Assistant Amount $9,411.10 Notes View original PDF
Payee Name Stephen M. Cote Start Date 01/03/20 End Date 03/31/20  Salary Title Staff Director Amount $42,215.56 Notes View original PDF
Payee Name Stephen M. Cote Start Date 01/01/20 End Date 01/02/20  Salary Title Staff Director Amount $951.67 Notes View original PDF
Payee Name Rykia Dorsey Craig Start Date 01/03/20 End Date 03/31/20  Salary Title Staff Member, Shared Amount $17,934.66 Notes View original PDF
Payee Name Rykia Dorsey Craig Start Date 01/01/20 End Date 01/02/20  Salary Title Staff Member, Shared Amount $247.22 Notes View original PDF
Payee Name Darrell Rico Doss (Rico) Start Date 01/01/20 End Date 01/02/20  Salary Title Designee Amount $666.67 Notes View original PDF
Payee Name Darrell Rico Doss (Rico) Start Date 01/03/20 End Date 03/31/20  Salary Title Designee Amount $18,333.33 Notes View original PDF
Payee Name Connor Michael Dunn Start Date 01/03/20 End Date 03/31/20  Salary Title Professional Staff Member Amount $21,511.10 Notes View original PDF
Payee Name Connor Michael Dunn Start Date 01/01/20 End Date 01/02/20  Salary Title Professional Staff Member Amount $444.44 Notes View original PDF
Payee Name Kristofor Stuart Erickson Start Date 01/01/20 End Date 01/02/20  Salary Title Deputy Staff Director Amount $883.50 Notes View original PDF
Payee Name Kristofor Stuart Erickson Start Date 01/03/20 End Date 03/31/20  Salary Title Deputy Staff Director Amount $40,079.10 Notes View original PDF
Payee Name Patrick McSherry Fergusson Start Date 01/03/20 End Date 03/31/20  Salary Title Staff Member, Shared Amount $18,145.60 Notes View original PDF
Payee Name Patrick McSherry Fergusson Start Date 01/01/20 End Date 01/02/20  Salary Title Staff Member, Shared Amount $427.78 Notes View original PDF
Payee Name David Alexander Fernandez Start Date 01/03/20 End Date 03/31/20  Salary Title Professional Staff Member Amount $19,393.11 Notes View original PDF
Payee Name David Alexander Fernandez Start Date 01/01/20 End Date 01/02/20  Salary Title Professional Staff Member Amount $427.50 Notes View original PDF
Payee Name Alía M. Fierro Start Date 01/01/20 End Date 01/02/20  Salary Title Professional Staff Member Amount $433.20 Notes View original PDF
Payee Name Alía M. Fierro Start Date 01/03/20 End Date 03/31/20  Salary Title Professional Staff Member Amount $20,166.67 Notes View original PDF
Payee Name Alfred J. Forman Jr. Start Date 01/03/20 End Date 03/31/20  Salary Title Systems Administrator Amount $31,193.77 Notes View original PDF
Payee Name Alfred J. Forman Jr. Start Date 01/01/20 End Date 01/02/20  Salary Title Systems Administrator Amount $687.63 Notes View original PDF
Payee Name Jordan R. Haedtler Start Date 02/04/20 End Date 03/31/20  Salary Title Professional Staff Member Amount $11,875.00 Notes View original PDF
Payee Name Carolyn Isabel Hahn Start Date 01/03/20 End Date 03/31/20  Salary Title Senior Counsel Amount $32,321.85 Notes View original PDF
Payee Name Carolyn Isabel Hahn Start Date 01/01/20 End Date 01/02/20  Salary Title Senior Counsel Amount $712.50 Notes View original PDF
Payee Name Eden A. Harris Start Date 01/01/20 End Date 01/02/20  Salary Title Press Assistant Amount $250.00 Notes View original PDF
Payee Name Eden A. Harris Start Date 01/03/20 End Date 03/31/20  Salary Title Press Assistant Amount $11,341.00 Notes View original PDF
Payee Name Brighton Nicole Haslett Start Date 01/01/20 End Date 01/02/20  Salary Title Counsel Amount $555.56 Notes View original PDF
Payee Name Brighton Nicole Haslett Start Date 01/03/20 End Date 03/31/20  Salary Title Counsel Amount $26,277.77 Notes View original PDF
Payee Name John Micah Douglas Heinemann Start Date 01/01/20 End Date 01/02/20  Salary Title Counsel Amount $484.50 Notes View original PDF
Payee Name John Micah Douglas Heinemann Start Date 01/03/20 End Date 03/31/20  Salary Title Counsel Amount $21,978.85 Notes View original PDF
Payee Name Eric T. Hersey Start Date 01/03/20 End Date 03/31/20  Salary Title Communications Director Amount $34,907.60 Notes View original PDF
Payee Name Eric T. Hersey Start Date 01/01/20 End Date 01/02/20  Salary Title Communications Director Amount $769.50 Notes View original PDF
Payee Name Bruce Johnson II Start Date 01/03/20 End Date 03/31/20  Salary Title Deputy Chief Counsel, Oversight Amount $33,143.44 Notes View original PDF
Payee Name Bruce Johnson II Start Date 01/01/20 End Date 01/02/20  Salary Title Deputy Chief Counsel, Oversight Amount $728.71 Notes View original PDF
Payee Name Esther Jee-Eun Kahng Start Date 02/01/20 End Date 02/29/20 † Salary Title Housing and Insurance Director Amount $1,633.50 Notes Other Compensation View original PDF
Payee Name Esther Jee-Eun Kahng Start Date 11/01/19 End Date 11/01/19  Salary Title Senior Counsel Amount $15,193.96 Notes View original PDF
Payee Name Esther Jee-Eun Kahng Start Date 02/01/20 End Date 03/31/20  Salary Title Housing and Insurance Director Amount $23,800.64 Notes View original PDF
Payee Name Janae N. Ladet Start Date 01/03/20 End Date 03/31/20  Salary Title Professional Staff Member Amount $20,166.67 Notes View original PDF
Payee Name Janae N. Ladet Start Date 01/01/20 End Date 01/02/20  Salary Title Professional Staff Member Amount $427.50 Notes View original PDF
Payee Name Stéphane Jean-Pierr Le Bouder Start Date 01/01/20 End Date 01/02/20  Salary Title Designee Amount $416.67 Notes View original PDF
Payee Name Stéphane Jean-Pierr Le Bouder Start Date 01/03/20 End Date 03/31/20  Salary Title Designee Amount $18,333.33 Notes View original PDF
Payee Name Danielle Camner Lindholm Start Date 01/01/20 End Date 01/02/20  Salary Title National Security Director Amount $769.50 Notes View original PDF
Payee Name Danielle Camner Lindholm Start Date 01/03/20 End Date 03/31/20  Salary Title National Security Director Amount $34,907.60 Notes View original PDF
Payee Name Erica Patrice Loewe Start Date 01/01/20 End Date 01/02/20  Salary Title Press Secretary Amount $450.30 Notes View original PDF
Payee Name Erica Patrice Loewe Start Date 01/03/20 End Date 03/31/20  Salary Title Press Secretary Amount $20,427.41 Notes View original PDF
Payee Name Avyark Mallik (Avy) Start Date 01/01/20 End Date 01/02/20  Salary Title Senior Counsel Amount $655.50 Notes View original PDF
Payee Name Avyark Mallik (Avy) Start Date 01/03/20 End Date 03/31/20  Salary Title Senior Counsel Amount $29,736.11 Notes View original PDF
Payee Name Marcos F. Manosalvas Start Date 01/03/20 End Date 03/31/20  Salary Title Digital Director Amount $18,100.25 Notes View original PDF
Payee Name Marcos F. Manosalvas Start Date 01/01/20 End Date 01/02/20  Salary Title Digital Director Amount $399.00 Notes View original PDF
Payee Name Stephen Collin McCune (Collin) Start Date 01/03/20 End Date 03/31/20  Salary Title Member Services and Coalitions Director Amount $31,887.77 Notes View original PDF
Payee Name Stephen Collin McCune (Collin) Start Date 01/01/20 End Date 01/02/20  Salary Title Member Services and Coalitions Director Amount $690.00 Notes View original PDF
Payee Name Daniel P. McGlinchey (Dan) Start Date 02/01/20 End Date 02/29/20 † Salary Title Director Amount $232.65 Notes Overtime View original PDF
Payee Name Daniel P. McGlinchey (Dan) Start Date 01/03/20 End Date 03/31/20  Salary Title Director Amount $39,430.93 Notes View original PDF
Payee Name Daniel P. McGlinchey (Dan) Start Date 11/01/19 End Date 01/02/20  Salary Title Director Amount $3,242.19 Notes View original PDF
Payee Name Erica Y. Miles Start Date 11/01/19 End Date 01/02/20  Salary Title Diversity and Inclusion Director Amount $5,751.00 Notes View original PDF
Payee Name Yana L. Miles Start Date 01/03/20 End Date 03/31/20  Salary Title Senior Counsel Amount $29,736.11 Notes View original PDF
Payee Name Erica Y. Miles Start Date 01/03/20 End Date 03/31/20  Salary Title Diversity and Inclusion Director Amount $34,907.60 Notes View original PDF
Payee Name Yana L. Miles Start Date 11/01/19 End Date 01/02/20  Salary Title Senior Counsel Amount $5,655.50 Notes View original PDF
Payee Name Faith O. Morgan Start Date 01/15/20 End Date 02/29/20 † Salary Title Staff Assistant Amount $95.92 Notes Overtime View original PDF
Payee Name Faith O. Morgan Start Date 01/15/20 End Date 03/31/20  Salary Title Staff Assistant Amount $8,022.23 Notes View original PDF
Payee Name Eric J. Morrissette Start Date 01/03/20 End Date 03/31/20  Salary Title Designee Amount $18,333.33 Notes View original PDF
Payee Name Eric J. Morrissette Start Date 11/01/19 End Date 01/02/20  Salary Title Designee Amount $5,446.50 Notes View original PDF
Payee Name Matthew Kinley Mulder (Matt) Start Date 01/01/20 End Date 01/02/20  Salary Title Staff Member, Shared Amount $861.11 Notes View original PDF
Payee Name Matthew Kinley Mulder (Matt) Start Date 01/03/20 End Date 03/31/20  Salary Title Staff Member, Shared Amount $41,555.56 Notes View original PDF
Payee Name Lauri Ng Start Date 01/01/20 End Date 01/02/20  Salary Title Counsel Amount $427.50 Notes View original PDF
Payee Name Lauri Ng Start Date 01/03/20 End Date 03/31/20  Salary Title Counsel Amount $19,393.11 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.