Menu Search Account

LegiStorm

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

House Foreign Affairs Committee

Displaying salaries for time period: 04/01/14 - 06/30/14
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Edward Joseph Acevedo (Eddy) Start Date 04/01/14 End Date 06/30/14  Salary Title Subcommittee Staff Director Amount $31,250.01 Notes View original PDF
Payee Name Travis L. Adkins Start Date 04/01/14 End Date 06/30/14  Salary Title Subcommittee Professional Staff Member Amount $16,749.99 Notes View original PDF
Payee Name Travis L. Adkins Start Date 06/01/14 End Date 06/30/14 † Salary Title Subcommittee Professional Staff Member Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Thomas Anthony Alexander (Tom) Start Date 04/01/14 End Date 06/30/14  Salary Title Chief Counsel, Oversight and Investigations Amount $32,916.67 Notes View original PDF
Payee Name Shirley Yonce Alexander Start Date 04/01/14 End Date 06/30/14  Salary Title Printing Manager Amount $27,500.01 Notes View original PDF
Payee Name Douglas Carl Anderson (Doug) Start Date 04/01/14 End Date 06/30/14  Salary Title General Counsel Amount $41,250.00 Notes View original PDF
Payee Name Joske J. Bautista (Jose) Start Date 04/01/14 End Date 06/30/14  Salary Title Subcommittee Associate Amount $8,750.01 Notes View original PDF
Payee Name Heather S. Beckman Start Date 04/01/14 End Date 06/30/14  Salary Title Scheduler, Democratic Amount $3,125.01 Notes View original PDF
Payee Name Heather S. Beckman Start Date 06/01/14 End Date 06/30/14 † Salary Title Scheduler, Democratic Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Paul Hershel Berkowitz Start Date 06/01/14 End Date 06/02/14 † Salary Title Subcommittee Staff Director Amount $10,000.00 Notes Other Compensation View original PDF
Payee Name Paul Hershel Berkowitz Start Date 04/01/14 End Date 06/02/14  Salary Title Subcommittee Staff Director Amount $20,666.67 Notes View original PDF
Payee Name Sarah Preisser Blocher Start Date 04/01/14 End Date 06/30/14  Salary Title Professional Staff Member Amount $20,000.01 Notes View original PDF
Payee Name James B. Burchfield Start Date 04/01/14 End Date 06/30/14  Salary Title Subcommittee Associate Amount $8,750.01 Notes View original PDF
Payee Name Edward Alan Burrier Start Date 04/01/14 End Date 06/30/14  Salary Title Deputy Staff Director Amount $42,000.00 Notes View original PDF
Payee Name Douglas J. Campbell (Doug) Start Date 04/01/14 End Date 06/30/14  Salary Title Deputy Staff Director, Democratic Amount $40,760.49 Notes View original PDF
Payee Name Douglas J. Campbell (Doug) Start Date 06/01/14 End Date 06/30/14 † Salary Title Deputy Staff Director, Democratic Amount $500.00 Notes Other Compensation View original PDF
Payee Name Leah F. Campos Start Date 06/01/14 End Date 06/30/14  Salary Title Subcommittee Professional Staff Member Amount $8,333.33 Notes View original PDF
Payee Name Leah F. Campos Start Date 04/01/14 End Date 05/31/14  Salary Title Subcommittee Professional Staff Member Amount $15,833.33 Notes View original PDF
Payee Name Vladimir Cerga (Vlad) Start Date 04/01/14 End Date 06/30/14  Salary Title Information Resources Manager Amount $27,500.01 Notes View original PDF
Payee Name Joan O'Donnell Condon Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Professional Staff Member Amount $35,000.01 Notes View original PDF
Payee Name Scott P. Cullinane Start Date 04/01/14 End Date 06/30/14  Salary Title Subcommittee Professional Staff Member Amount $15,000.00 Notes View original PDF
Payee Name Melissa Medina Dargan Start Date 04/01/14 End Date 06/30/14  Salary Title Staff Member, Shared Amount $5,000.01 Notes View original PDF
Payee Name Jeffrey A. Dressler (Jeff) Start Date 04/01/14 End Date 06/30/14  Salary Title Subcommittee Professional Staff Member Amount $18,750.00 Notes View original PDF
Payee Name Naz DurakoÄźlu Start Date 04/01/14 End Date 06/30/14  Salary Title Subcommittee Professional Staff Member Amount $16,749.99 Notes View original PDF
Payee Name Naz DurakoÄźlu Start Date 06/01/14 End Date 06/30/14 † Salary Title Subcommittee Professional Staff Member Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Kevin W. Fitzpatrick Start Date 04/01/14 End Date 06/30/14  Salary Title Subcommittee Staff Director Amount $35,000.01 Notes View original PDF
Payee Name Kirsten Foster Start Date 04/01/14 End Date 06/30/14  Salary Title Associate Amount $8,750.01 Notes View original PDF
Payee Name Peter Jason Freeman Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Adviser Amount $9,000.00 Notes View original PDF
Payee Name Adam Judah Fridman (Ari) Start Date 04/01/14 End Date 06/30/14  Salary Title Counsel Amount $20,000.01 Notes View original PDF
Payee Name Worku Gachou Start Date 04/01/14 End Date 06/30/14  Salary Title Professional Staff Member Amount $16,250.01 Notes View original PDF
Payee Name Sajit J. Gandhi Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Professional Staff Member Amount $30,000.00 Notes View original PDF
Payee Name Sajit J. Gandhi Start Date 06/01/14 End Date 06/30/14 † Salary Title Senior Professional Staff Member Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name John Stephen Gleason IV Start Date 04/01/14 End Date 06/30/14  Salary Title Financial Administrator Amount $24,999.99 Notes View original PDF
Payee Name Elizabeth Heng Start Date 04/01/14 End Date 06/30/14  Salary Title Outreach and Protocol Director Amount $20,000.01 Notes View original PDF
Payee Name Thomas M. Hill (Tom) Start Date 04/01/14 End Date 06/30/14  Salary Title Professional Staff Member Amount $28,749.99 Notes View original PDF
Payee Name Joseph Brady Howell (Brady) Start Date 04/01/14 End Date 06/30/14  Salary Title Special Assistant Amount $13,749.99 Notes View original PDF
Payee Name Mary E. Jacobson Start Date 04/21/14 End Date 06/30/14  Salary Title Subcommittee Associate Amount $6,805.56 Notes View original PDF
Payee Name Eric Alan Jacobstein Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Policy Adviser, Democratic Amount $28,749.99 Notes View original PDF
Payee Name Eric Alan Jacobstein Start Date 06/01/14 End Date 06/30/14 † Salary Title Senior Policy Adviser, Democratic Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Janice V. Kaguyutan Start Date 06/01/14 End Date 06/30/14 † Salary Title Chief Counsel, Democratic Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Janice V. Kaguyutan Start Date 04/01/14 End Date 06/30/14  Salary Title Chief Counsel, Democratic Amount $37,500.00 Notes View original PDF
Payee Name Mark E. Kearney Start Date 04/01/14 End Date 06/30/14  Salary Title Subcommittee Associate Amount $9,999.99 Notes View original PDF
Payee Name Jessica Kahan Kelch Start Date 04/01/14 End Date 06/30/14  Salary Title Policy Coordinator/Counsel Amount $18,750.00 Notes View original PDF
Payee Name Priscilla C. Koepke Start Date 04/01/14 End Date 06/30/14  Salary Title Subcommittee Professional Staff Member Amount $16,250.01 Notes View original PDF
Payee Name Casey Kustin Start Date 06/01/14 End Date 06/30/14 † Salary Title Subcommittee Professional Staff Member Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Casey Kustin Start Date 04/01/14 End Date 06/30/14  Salary Title Subcommittee Professional Staff Member Amount $16,749.99 Notes View original PDF
Payee Name Robert S. Lattin (Rob) Start Date 04/01/14 End Date 06/30/14  Salary Title Policy Analyst/Deputy Communications Director Amount $11,375.01 Notes View original PDF
Payee Name Robert S. Lattin (Rob) Start Date 06/01/14 End Date 06/30/14 † Salary Title Policy Analyst/Deputy Communications Director Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Donald F. MacDonald (Don) Start Date 04/01/14 End Date 06/30/14  Salary Title Professional Staff Member, Democratic Amount $17,649.99 Notes View original PDF
Payee Name Donald F. MacDonald (Don) Start Date 06/01/14 End Date 06/30/14 † Salary Title Professional Staff Member, Democratic Amount $500.00 Notes Other Compensation View original PDF
Payee Name Speros G. Mantas Start Date 04/01/14 End Date 06/30/14  Salary Title Associate Amount $8,750.01 Notes View original PDF
Payee Name Danny D. Marca Start Date 04/01/14 End Date 06/30/14  Salary Title Assistant Systems Administrator Amount $17,499.99 Notes View original PDF
Payee Name Jean Carroll Marter Start Date 04/01/14 End Date 06/30/14  Salary Title Operations Director Amount $20,000.01 Notes View original PDF
Payee Name James Walter McCormick Sr. (Jamie) Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Counsel Amount $36,249.99 Notes View original PDF
Payee Name Audra Lynn McGeorge Start Date 04/01/14 End Date 06/30/14  Salary Title Deputy Communications Director Amount $20,000.01 Notes View original PDF
Payee Name David Evan McMullin (Evan) Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Adviser Amount $33,750.00 Notes View original PDF
Payee Name Alexandra Wynelle Medack (Allie) Start Date 04/01/14 End Date 04/08/14  Salary Title Subcommittee Associate Amount $777.78 Notes View original PDF
Payee Name Alexandra Wynelle Medack (Allie) Start Date 04/01/14 End Date 04/08/14 † Salary Title Subcommittee Associate Amount $1,555.56 Notes Other Compensation View original PDF
Payee Name Timothy R. Mulvey (Tim) Start Date 04/21/14 End Date 06/30/14  Salary Title Communications Director, Democratic Amount $22,361.10 Notes View original PDF
Payee Name Timothy R. Mulvey (Tim) Start Date 06/01/14 End Date 06/30/14 † Salary Title Communications Director, Democratic Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Luke A. Murry Start Date 04/01/14 End Date 06/30/14  Salary Title Subcommittee Staff Director Amount $23,750.01 Notes View original PDF
Payee Name Javier A. Peña Start Date 04/01/14 End Date 06/30/14  Salary Title Subcommittee Associate Amount $8,750.01 Notes View original PDF
Payee Name Theodore L. Peterson (Ted) Start Date 04/01/14 End Date 04/11/14  Salary Title Committee Digital Director Amount $1,375.00 Notes View original PDF
Payee Name Theodore L. Peterson (Ted) Start Date 04/01/14 End Date 04/11/14 † Salary Title Committee Digital Director Amount $1,750.00 Notes Other Compensation View original PDF
Payee Name Alexander M. Pipas Start Date 04/01/14 End Date 06/30/14  Salary Title Subcommittee Professional Staff Member Amount $9,999.99 Notes View original PDF
Payee Name Amy Michelle Porter Baldwin Start Date 04/01/14 End Date 06/30/14  Salary Title Chief of Staff Amount $38,750.01 Notes View original PDF
Payee Name Jacqueline N. Quinones (Jackie) Start Date 06/01/14 End Date 06/30/14 † Salary Title Senior Professional Staff Member Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Jacqueline N. Quinones (Jackie) Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Professional Staff Member Amount $22,500.00 Notes View original PDF
Payee Name Mira Kogen Resnick Start Date 06/01/14 End Date 06/30/14 † Salary Title Senior Professional Staff Member Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Mira Kogen Resnick Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Professional Staff Member Amount $24,999.99 Notes View original PDF
Payee Name Edmund B. Rice (Ed) Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Professional Staff Member, Democratic Amount $31,250.01 Notes View original PDF
Payee Name Edmund B. Rice (Ed) Start Date 06/01/14 End Date 06/30/14 † Salary Title Senior Professional Staff Member, Democratic Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name George E. Ritchey Start Date 04/01/14 End Date 06/30/14  Salary Title Security Officer/Professional Staff Member Amount $24,999.99 Notes View original PDF
Payee Name Golan Rodgers Start Date 04/01/14 End Date 06/30/14  Salary Title Subcommittee Professional Staff Member Amount $17,499.99 Notes View original PDF
Payee Name Heidi N. Ross Start Date 06/01/14 End Date 06/30/14 † Salary Title Professional Staff Member, Democratic Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Heidi N. Ross Start Date 04/01/14 End Date 06/30/14  Salary Title Professional Staff Member, Democratic Amount $14,375.01 Notes View original PDF
Payee Name Jessica A. Roxburgh Start Date 04/01/14 End Date 06/30/14  Salary Title Subcommittee Associate Amount $8,750.01 Notes View original PDF
Payee Name Nilmini Gunaratne Rubin Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Professional Staff Member Amount $35,000.01 Notes View original PDF
Payee Name Douglas Seay (Doug) Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Professional Staff Member Amount $32,499.99 Notes View original PDF
Payee Name Thomas Peter Sheehy (Tom) Start Date 04/01/14 End Date 06/30/14  Salary Title Staff Director Amount $43,125.00 Notes View original PDF
Payee Name Gregory B. Simpkins Start Date 04/01/14 End Date 06/30/14  Salary Title Subcommittee Staff Director Amount $27,500.01 Notes View original PDF
Payee Name Russell B. Solomon Start Date 05/01/14 End Date 06/30/14  Salary Title Press Assistant Amount $3,208.34 Notes View original PDF
Payee Name Jason Bennett Steinbaum Start Date 06/01/14 End Date 06/30/14 † Salary Title Staff Director, Democratic Amount $500.00 Notes Other Compensation View original PDF
Payee Name Jason Bennett Steinbaum Start Date 04/01/14 End Date 06/30/14  Salary Title Staff Director, Democratic Amount $40,760.49 Notes View original PDF
Payee Name Hunter McLane Strupp Start Date 04/01/14 End Date 06/30/14  Salary Title Policy Adviser Amount $13,749.99 Notes View original PDF
Payee Name Szu-Nien Su (Nien) Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Director Amount $36,249.99 Notes View original PDF
Payee Name Piero A. Tozzi Start Date 04/01/14 End Date 06/30/14  Salary Title Subcommittee Counsel Amount $22,500.00 Notes View original PDF
Payee Name Anthony D. Walden Start Date 04/01/14 End Date 06/30/14  Salary Title Hearing Coordinator Amount $9,999.99 Notes View original PDF
Payee Name Mark Alan Walker Start Date 04/01/14 End Date 05/31/14  Salary Title Subcommittee Staff Director Amount $18,333.34 Notes View original PDF
Payee Name Mark Alan Walker Start Date 06/01/14 End Date 06/30/14  Salary Title Senior Professional Staff Member Amount $9,166.67 Notes View original PDF
Payee Name William F. Weitz (Bill) Start Date 06/01/14 End Date 06/30/14  Salary Title Senior Adviser, Democratic Amount $1,000.00 Notes View original PDF
Payee Name Lisa Marie Williams Start Date 04/01/14 End Date 06/30/14  Salary Title Professional Staff Member, Democratic Amount $18,375.00 Notes View original PDF
Payee Name Shane Brandon Wolfe Start Date 04/01/14 End Date 06/30/14  Salary Title Communications Director/Counsel Amount $36,249.99 Notes View original PDF
Payee Name Brent Clayton Woolfork Start Date 06/01/14 End Date 06/30/14 † Salary Title Senior Professional Staff Member Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Brent Clayton Woolfork Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Professional Staff Member Amount $22,500.00 Notes View original PDF
Payee Name Ramon Zertuche Start Date 06/01/14 End Date 06/30/14 † Salary Title Subcommittee Professional Staff Member Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Ramon Zertuche Start Date 04/01/14 End Date 06/30/14  Salary Title Subcommittee Professional Staff Member Amount $16,749.99 Notes View original PDF
Payee Name Matthew Reid Witte Zweig Start Date 04/01/14 End Date 06/30/14  Salary Title Professional Staff Member Amount $36,249.99 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.