Menu Search Account

LegiStorm

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

House Homeland Security Committee

Displaying salaries for time period: 04/01/18 - 06/30/18
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Vicky N. Aitkins Start Date 04/01/18 End Date 05/07/18  Salary Title Intern Amount $1,036.00 Notes View original PDF
Payee Name Paul Lawrence Anstine II Start Date 04/01/18 End Date 06/30/18  Salary Title Subcommittee Staff Director Amount $35,000.01 Notes View original PDF
Payee Name Rosaline Cohen Benno (Rosaline Cohen) Start Date 04/01/18 End Date 06/30/18  Salary Title Chief Legislation Counsel Amount $41,250.00 Notes View original PDF
Payee Name Moira Ellen Bergin Start Date 04/01/18 End Date 06/30/18  Salary Title Subcommittee Director/Counsel Amount $37,499.99 Notes View original PDF
Payee Name Diana R. Bergwin Start Date 04/01/18 End Date 06/30/18  Salary Title Subcommittee Staff Director Amount $30,000.00 Notes View original PDF
Payee Name Mandy Lynn Bowers Start Date 04/01/18 End Date 06/30/18  Salary Title Subcommittee Staff Director Amount $35,000.01 Notes View original PDF
Payee Name Samia Brahimi Start Date 04/01/18 End Date 06/30/18  Salary Title Professional Staff Member Amount $22,500.00 Notes View original PDF
Payee Name Courtney B. Brown Start Date 06/04/18 End Date 06/30/18  Salary Title Intern Amount $1,260.00 Notes View original PDF
Payee Name Emily Brigid Burdick Start Date 05/14/18 End Date 06/22/18  Salary Title Intern Amount $130.00 Notes View original PDF
Payee Name Luke Michael Burke Start Date 01/01/18 End Date 01/02/18  Salary Title Senior Professional Staff Member Amount $458.33 Notes View original PDF
Payee Name Luke Michael Burke Start Date 01/01/18 End Date 01/02/18 † Salary Title Senior Professional Staff Member Amount $-458.33 Notes Other Compensation View original PDF
Payee Name Caroline Frances Campbell Start Date 04/01/18 End Date 06/30/18  Salary Title Press Assistant Amount $9,999.99 Notes View original PDF
Payee Name Kristofer Ryan Carlson (Kris) Start Date 04/01/18 End Date 06/30/18  Salary Title Professional Staff Member Amount $15,000.00 Notes View original PDF
Payee Name Alexandra Maria Sifuentes Carnes Start Date 04/01/18 End Date 06/30/18  Salary Title Subcommittee Director Amount $30,000.00 Notes View original PDF
Payee Name Brittany-Alexa Carr (Brittany) Start Date 04/01/18 End Date 06/30/18  Salary Title Legislative Assistant Amount $16,833.33 Notes View original PDF
Payee Name Alan Patrick Carroll Start Date 04/01/18 End Date 06/30/18  Salary Title Senior Professional Staff Member Amount $23,750.01 Notes View original PDF
Payee Name Wendy Yasuko Clerinx Start Date 06/27/18 End Date 06/30/18  Salary Title Professional Staff Member Amount $1,000.00 Notes View original PDF
Payee Name Donald A. Coffey Start Date 06/05/18 End Date 06/30/18  Salary Title Intern Amount $1,213.33 Notes View original PDF
Payee Name Adam Michael Comis Start Date 04/01/18 End Date 06/30/18  Salary Title Communications Director Amount $35,000.00 Notes View original PDF
Payee Name Mary Kelly Drennon Cotner (Kelly) Start Date 04/01/18 End Date 06/30/18  Salary Title Professional Staff Member Amount $7,500.00 Notes View original PDF
Payee Name Jacob D. Cox Start Date 05/21/18 End Date 06/30/18  Salary Title Intern Amount $133.33 Notes View original PDF
Payee Name Katherine M. Curtis Start Date 04/01/18 End Date 06/30/18  Salary Title Staff Assistant Amount $8,750.01 Notes View original PDF
Payee Name Kirsten M. Duncan Start Date 04/01/18 End Date 06/30/18  Salary Title Subcommittee Staff Director Amount $32,499.99 Notes View original PDF
Payee Name Chadd A. Dunn Start Date 05/07/18 End Date 06/30/18  Salary Title Legislative Assistant/Clerk Amount $6,000.00 Notes View original PDF
Payee Name Claire Woolf Duval Start Date 04/01/18 End Date 06/30/18  Salary Title Member Services and Coalitions Director Amount $22,499.99 Notes View original PDF
Payee Name Nzinga Hutchinson Dyson Start Date 04/01/18 End Date 06/30/18  Salary Title Professional Staff Member Amount $18,750.00 Notes View original PDF
Payee Name Michael J. Flynn (Mike) Start Date 04/01/18 End Date 06/30/18  Salary Title Senior Professional Staff Member Amount $27,500.01 Notes View original PDF
Payee Name Kathleen Crooks Flynn (Katy) Start Date 04/01/18 End Date 06/30/18  Salary Title Deputy General Counsel Amount $35,750.01 Notes View original PDF
Payee Name Margaret E. Frankel (Maggie) Start Date 05/14/18 End Date 06/30/18  Salary Title Intern Amount $156.67 Notes View original PDF
Payee Name Sarah C. Froehlke Start Date 05/29/18 End Date 06/30/18  Salary Title Intern Amount $106.67 Notes View original PDF
Payee Name Laura F. Fullerton Start Date 03/01/18 End Date 06/30/18  Salary Title Deputy Staff Director Amount $43,148.68 Notes View original PDF
Payee Name Mary F. Galey Start Date 05/29/18 End Date 06/30/18  Salary Title Intern Amount $106.67 Notes View original PDF
Payee Name Jason Chuck Geske Start Date 04/01/18 End Date 06/30/18  Salary Title Professional Staff Member Amount $20,000.01 Notes View original PDF
Payee Name Steven Stedman Giaier (Steve) Start Date 04/01/18 End Date 06/30/18  Salary Title General Counsel Amount $35,000.01 Notes View original PDF
Payee Name Steven W. Gilleland (Steve) Start Date 04/01/18 End Date 06/30/18  Salary Title Professional Staff Member Amount $6,249.99 Notes View original PDF
Payee Name Tessica M. Glancey (Tess) Start Date 04/01/18 End Date 06/30/18  Salary Title Deputy Communications Director Amount $21,333.33 Notes View original PDF
Payee Name Hope E. Goins Start Date 04/01/18 End Date 06/30/18  Salary Title Staff Director Amount $43,125.00 Notes View original PDF
Payee Name Jennifer N. Gorski (Jenny) Start Date 04/01/18 End Date 06/30/18  Salary Title Parliamentarian Amount $36,999.99 Notes View original PDF
Payee Name Imani D. Gunn Start Date 04/01/18 End Date 06/30/18  Salary Title Legislative Assistant Amount $26,033.33 Notes View original PDF
Payee Name Emily Hollis Gurley (Hollis) Start Date 04/01/18 End Date 06/30/18  Salary Title Finance Assistant Amount $2,100.00 Notes View original PDF
Payee Name Claytrice M. Henderson Start Date 04/01/18 End Date 06/30/18  Salary Title Research Assistant Amount $16,250.01 Notes View original PDF
Payee Name Christian Marie Hollowell Start Date 04/01/18 End Date 06/30/18  Salary Title Legislative Assistant/Executive Assistant Amount $10,625.01 Notes View original PDF
Payee Name Jenna Alexandra Hopkins Start Date 04/01/18 End Date 06/30/18  Salary Title Legislative Assistant Amount $12,500.01 Notes View original PDF
Payee Name Collin Dowling Husted Start Date 04/01/18 End Date 06/30/18  Salary Title Legislative Assistant/Clerk Amount $12,500.01 Notes View original PDF
Payee Name Alex M. Jensen Start Date 04/01/18 End Date 06/30/18  Salary Title Professional Staff Member Amount $13,749.99 Notes View original PDF
Payee Name Nicholas D. Johnson (Nick) Start Date 03/26/18 End Date 06/30/18  Salary Title Deputy Clerk Amount $14,513.88 Notes View original PDF
Payee Name Jamil A. Johnson Start Date 06/18/18 End Date 06/30/18  Salary Title Intern Amount $606.67 Notes View original PDF
Payee Name Taylor P. Jones Start Date 06/04/18 End Date 06/30/18  Salary Title Legislative Assistant Amount $1,950.00 Notes View original PDF
Payee Name Sarah Theresa Jorgenson Start Date 06/01/18 End Date 06/21/18 † Salary Title Senior Professional Staff Member Amount $2,065.97 Notes Other Compensation View original PDF
Payee Name Sarah Theresa Jorgenson Start Date 04/01/18 End Date 06/21/18  Salary Title Senior Professional Staff Member Amount $19,124.99 Notes View original PDF
Payee Name Albert Lawrence Kammler Start Date 04/01/18 End Date 06/30/18  Salary Title Staff Assistant/Legislative Assistant/Clerk Amount $12,500.01 Notes View original PDF
Payee Name Kerry Aine Kinirons Start Date 04/01/18 End Date 06/30/18  Salary Title Subcommittee Staff Director Amount $35,000.01 Notes View original PDF
Payee Name Kyle D. Klein Start Date 04/01/18 End Date 06/30/18  Salary Title Subcommittee Staff Director Amount $30,000.00 Notes View original PDF
Payee Name Erika A. Koeniger Start Date 05/14/18 End Date 06/30/18  Salary Title Intern Amount $2,193.33 Notes View original PDF
Payee Name Ferenc J. Kotra III Start Date 04/01/18 End Date 04/13/18  Salary Title Intern Amount $43.33 Notes View original PDF
Payee Name Adriianna M. Lagorio Start Date 04/01/18 End Date 04/20/18  Salary Title Intern Amount $66.67 Notes View original PDF
Payee Name Andrea S. Lee Start Date 06/01/18 End Date 06/30/18  Salary Title Policy Adviser Amount $10,000.00 Notes View original PDF
Payee Name Andrea S. Lee Start Date 04/01/18 End Date 05/31/18  Salary Title Research Assistant Amount $14,166.67 Notes View original PDF
Payee Name Paige R. Linardi Start Date 04/01/18 End Date 04/26/18  Salary Title Intern Amount $86.67 Notes View original PDF
Payee Name Nicholas A. Mares Start Date 05/15/18 End Date 06/15/18  Salary Title Intern Amount $103.33 Notes View original PDF
Payee Name Alexander W. Marston (Alex) Start Date 04/01/18 End Date 06/30/18  Salary Title Professional Staff Member Amount $21,249.99 Notes View original PDF
Payee Name Madeline Eda Matthews Start Date 05/01/18 End Date 05/11/18 † Salary Title Professional Staff Member Amount $2,708.33 Notes Other Compensation View original PDF
Payee Name Madeline Eda Matthews Start Date 04/01/18 End Date 05/11/18  Salary Title Professional Staff Member Amount $7,402.78 Notes View original PDF
Payee Name Sarah Anne Matthews Start Date 04/01/18 End Date 05/20/18  Salary Title Digital Manager Amount $5,555.55 Notes View original PDF
Payee Name Angelica J. Mattox Start Date 04/01/18 End Date 05/07/18  Salary Title Intern Amount $1,726.67 Notes View original PDF
Payee Name Lauren N. McClain Start Date 04/01/18 End Date 06/30/18  Salary Title Subcommittee Director Amount $30,000.00 Notes View original PDF
Payee Name Forrest McConnell IV Start Date 04/01/18 End Date 06/30/18  Salary Title Senior Professional Staff Member Amount $25,625.01 Notes View original PDF
Payee Name Kyle E. McFarland Start Date 04/01/18 End Date 06/30/18  Salary Title Security Director Amount $18,750.00 Notes View original PDF
Payee Name Julia R. McKay Start Date 04/01/18 End Date 05/07/18  Salary Title Intern Amount $1,726.67 Notes View original PDF
Payee Name Brenna C. Means Start Date 03/01/18 End Date 06/30/18  Salary Title Press Assistant Amount $9,219.45 Notes View original PDF
Payee Name Colin A. Meehan Start Date 04/01/18 End Date 06/30/18  Salary Title Staff Assistant Amount $8,750.01 Notes View original PDF
Payee Name Amanda S. Mims Start Date 06/12/18 End Date 06/30/18  Salary Title Office Assistant Amount $3,166.67 Notes View original PDF
Payee Name Margaret Anne Moore (Margaret Anne) Start Date 04/01/18 End Date 06/30/18  Salary Title Communications Director Amount $28,333.34 Notes View original PDF
Payee Name Alison Beth Northrop Start Date 04/01/18 End Date 06/30/18  Salary Title Chief Counsel, Oversight Amount $39,999.99 Notes View original PDF
Payee Name Jason A. Olin Start Date 04/01/18 End Date 06/30/18  Salary Title Professional Staff Member Amount $15,750.00 Notes View original PDF
Payee Name Brooke B. Oliver Start Date 06/04/18 End Date 06/30/18  Salary Title Staff Member, Shared Amount $225.00 Notes View original PDF
Payee Name Katherine Bonvechio Peterson (Kate) Start Date 04/01/18 End Date 06/30/18  Salary Title Senior Professional Staff Member Amount $21,249.99 Notes View original PDF
Payee Name Elise V. Phillips Start Date 04/01/18 End Date 06/30/18  Salary Title Office Manager Amount $25,166.67 Notes View original PDF
Payee Name Dallas R. Prater Start Date 04/01/18 End Date 05/07/18  Salary Title Intern Amount $1,726.67 Notes View original PDF
Payee Name Ryan Jeffrey Propis Start Date 04/01/18 End Date 06/30/18  Salary Title Senior Counsel Amount $20,000.01 Notes View original PDF
Payee Name Ashley M. Guido Purkey Start Date 04/01/18 End Date 06/30/18  Salary Title Office Manager Amount $13,125.01 Notes View original PDF
Payee Name Amber Harris Roos Start Date 04/01/18 End Date 06/30/18  Salary Title Staff Member, Shared Amount $2,494.19 Notes View original PDF
Payee Name Alexandra L. Rosen (Alex) Start Date 04/01/18 End Date 06/30/18  Salary Title Professional Staff Member Amount $13,749.99 Notes View original PDF
Payee Name John Erskine Ross Start Date 04/01/18 End Date 06/02/18  Salary Title Finance Director Amount $3,379.87 Notes View original PDF
Payee Name Alyssa Kathleen Schroeder Start Date 04/01/18 End Date 06/30/18  Salary Title Professional Staff Member Amount $14,375.01 Notes View original PDF
Payee Name Brendan Patrick Shields Start Date 04/01/18 End Date 06/30/18  Salary Title Staff Director Amount $43,125.00 Notes View original PDF
Payee Name Zachary M. Silberman (Zach) Start Date 04/01/18 End Date 06/30/18  Salary Title Professional Staff Member Amount $18,750.00 Notes View original PDF
Payee Name Samantha G. Silvi Start Date 06/27/18 End Date 06/30/18  Salary Title Intern Amount $13.33 Notes View original PDF
Payee Name Alicia Marie Smith Start Date 04/01/18 End Date 06/30/18  Salary Title Professional Staff Member/Counsel Amount $21,249.99 Notes View original PDF
Payee Name John Owen Stapleton Start Date 04/01/18 End Date 06/30/18  Salary Title Senior Adviser Amount $23,750.00 Notes View original PDF
Payee Name Rachel F. St. Louis Start Date 05/21/18 End Date 06/30/18  Salary Title Intern Amount $1,866.67 Notes View original PDF
Payee Name Stuart Lee Styron Start Date 06/05/18 End Date 06/30/18  Salary Title Research Assistant Amount $1,877.78 Notes View original PDF
Payee Name Stuart Lee Styron Start Date 04/01/18 End Date 06/04/18  Salary Title Intern Amount $2,986.67 Notes View original PDF
Payee Name John C. Sullivan Start Date 04/01/18 End Date 06/30/18  Salary Title Staff Assistant/Member Services Administrator Amount $12,500.01 Notes View original PDF
Payee Name Ricardo D. Tamez Start Date 05/29/18 End Date 06/30/18  Salary Title Intern Amount $106.67 Notes View original PDF
Payee Name Collin M. Tidd Start Date 04/01/18 End Date 05/01/18  Salary Title Intern Amount $103.33 Notes View original PDF
Payee Name Moneshia Nicole Tisdale (Nicole) Start Date 04/01/18 End Date 06/30/18  Salary Title Subcommittee Director/Counsel Amount $38,125.01 Notes View original PDF
Payee Name Emily Francis Trapani Start Date 04/01/18 End Date 06/30/18  Salary Title Professional Staff Member Amount $18,750.00 Notes View original PDF
Payee Name Michael Scott Twinchek (Mike) Start Date 04/01/18 End Date 06/30/18  Salary Title Chief Clerk Amount $35,531.01 Notes View original PDF
Payee Name Bryan Paul Wandel Start Date 06/01/18 End Date 06/30/18  Salary Title Finance Assistant Amount $4,275.00 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.