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: 01/01/19 - 03/31/19
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Rosaline Cohen Benno (Rosaline Cohen) Start Date 01/01/19 End Date 01/02/19  Salary Title Chief Legislation Counsel Amount $916.67 Notes View original PDF
Payee Name Rosaline Cohen Benno (Rosaline Cohen) Start Date 01/03/19 End Date 02/28/19  Salary Title Chief Legislation Counsel Amount $26,583.33 Notes View original PDF
Payee Name Rosaline Cohen Benno (Rosaline Cohen) Start Date 03/01/19 End Date 03/31/19  Salary Title Chief Counsel Amount $13,750.00 Notes View original PDF
Payee Name Moira Ellen Bergin Start Date 01/03/19 End Date 03/31/19  Salary Title Subcommittee Director/Counsel Amount $31,777.77 Notes View original PDF
Payee Name Moira Ellen Bergin Start Date 01/01/19 End Date 01/02/19  Salary Title Subcommittee Director/Counsel Amount $722.22 Notes View original PDF
Payee Name Diana R. Bergwin Start Date 01/03/19 End Date 03/31/19  Salary Title Subcommittee Staff Director Amount $30,222.22 Notes View original PDF
Payee Name Diana R. Bergwin Start Date 01/01/19 End Date 01/02/19  Salary Title Subcommittee Staff Director Amount $722.22 Notes View original PDF
Payee Name Emily A. Bondi Start Date 02/25/19 End Date 03/31/19  Salary Title Staff Assistant/Press Assistant Amount $3,400.00 Notes View original PDF
Payee Name Mandy Lynn Bowers Start Date 01/01/19 End Date 01/02/19  Salary Title Subcommittee Staff Director Amount $777.78 Notes View original PDF
Payee Name Mandy Lynn Bowers Start Date 01/03/19 End Date 03/31/19  Salary Title Subcommittee Staff Director Amount $33,444.45 Notes View original PDF
Payee Name Samia Brahimi Start Date 01/01/19 End Date 01/02/19  Salary Title Senior Professional Staff Member Amount $500.00 Notes View original PDF
Payee Name Caroline Frances Campbell Start Date 01/01/19 End Date 01/02/19  Salary Title Press Assistant Amount $250.00 Notes View original PDF
Payee Name Lisa M. Canini Start Date 02/04/19 End Date 03/31/19  Salary Title Subcommittee Director Amount $20,208.33 Notes View original PDF
Payee Name Charles A. Carithers Start Date 01/14/19 End Date 03/31/19  Salary Title Professional Staff Member Amount $28,019.45 Notes View original PDF
Payee Name Kristofer Ryan Carlson (Kris) Start Date 01/01/19 End Date 01/02/19 † Salary Title Professional Staff Member Amount $3,208.33 Notes Other Compensation View original PDF
Payee Name Kristofer Ryan Carlson (Kris) Start Date 01/01/19 End Date 01/02/19 † Salary Title Professional Staff Member Amount $5,833.33 Notes Other Compensation View original PDF
Payee Name Kristofer Ryan Carlson (Kris) Start Date 01/01/19 End Date 01/02/19  Salary Title Professional Staff Member Amount $388.89 Notes View original PDF
Payee Name Alexandra Maria Sifuentes Carnes Start Date 01/03/19 End Date 03/31/19  Salary Title Subcommittee Director/Counsel Amount $29,333.33 Notes View original PDF
Payee Name Alexandra Maria Sifuentes Carnes Start Date 01/01/19 End Date 01/02/19  Salary Title Subcommittee Director Amount $666.67 Notes View original PDF
Payee Name Brittany-Alexa Carr (Brittany) Start Date 01/01/19 End Date 01/02/19  Salary Title Legislative Assistant Amount $416.67 Notes View original PDF
Payee Name Brittany-Alexa Carr (Brittany) Start Date 01/03/19 End Date 03/31/19  Salary Title Legislative Assistant Amount $22,000.00 Notes View original PDF
Payee Name Alan Patrick Carroll Start Date 01/01/19 End Date 01/02/19  Salary Title Senior Professional Staff Member Amount $527.78 Notes View original PDF
Payee Name Alan Patrick Carroll Start Date 01/01/19 End Date 01/02/19 † Salary Title Senior Professional Staff Member Amount $5,555.55 Notes Other Compensation View original PDF
Payee Name Alan Patrick Carroll Start Date 01/01/19 End Date 01/02/19 † Salary Title Senior Professional Staff Member Amount $7,916.67 Notes Other Compensation View original PDF
Payee Name Wendy Yasuko Clerinx Start Date 01/01/19 End Date 01/02/19  Salary Title Professional Staff Member Amount $500.00 Notes View original PDF
Payee Name Wendy Yasuko Clerinx Start Date 01/03/19 End Date 03/31/19  Salary Title Professional Staff Member Amount $22,000.00 Notes View original PDF
Payee Name Shaina G. Cole Start Date 02/13/19 End Date 03/31/19  Salary Title Intern Amount $2,240.00 Notes View original PDF
Payee Name Adam Michael Comis Start Date 01/01/19 End Date 01/02/19  Salary Title Communications Director Amount $666.67 Notes View original PDF
Payee Name Adam Michael Comis Start Date 01/03/19 End Date 03/31/19  Salary Title Communications Director Amount $29,333.33 Notes View original PDF
Payee Name Mary Kelly Drennon Cotner (Kelly) Start Date 01/01/19 End Date 01/02/19  Salary Title Professional Staff Member Amount $166.67 Notes View original PDF
Payee Name Katherine M. Curtis Start Date 01/01/19 End Date 01/02/19  Salary Title Staff Assistant Amount $250.00 Notes View original PDF
Payee Name Caroline Dufour Start Date 01/14/19 End Date 03/31/19  Salary Title Intern Amount $3,593.33 Notes View original PDF
Payee Name Kirsten M. Duncan Start Date 01/01/19 End Date 01/02/19 † Salary Title Subcommittee Staff Director Amount $5,089.00 Notes Other Compensation View original PDF
Payee Name Kirsten M. Duncan Start Date 01/01/19 End Date 01/02/19  Salary Title Subcommittee Staff Director Amount $777.78 Notes View original PDF
Payee Name Kirsten M. Duncan Start Date 01/01/19 End Date 01/02/19 † Salary Title Subcommittee Staff Director Amount $8,166.67 Notes Other Compensation View original PDF
Payee Name Chadd A. Dunn Start Date 01/01/19 End Date 01/02/19 † Salary Title Legislative Assistant/Clerk Amount $333.33 Notes Other Compensation View original PDF
Payee Name Chadd A. Dunn Start Date 01/01/19 End Date 01/02/19  Salary Title Legislative Assistant/Clerk Amount $222.22 Notes View original PDF
Payee Name Chadd A. Dunn Start Date 01/01/19 End Date 01/02/19 † Salary Title Legislative Assistant/Clerk Amount $500.00 Notes Other Compensation View original PDF
Payee Name Claire Woolf Duval Start Date 01/01/19 End Date 01/02/19  Salary Title Member Services and Coalitions Director Amount $555.56 Notes View original PDF
Payee Name Nzinga Hutchinson Dyson Start Date 01/01/19 End Date 01/02/19  Salary Title Professional Staff Member Amount $416.67 Notes View original PDF
Payee Name Nzinga Hutchinson Dyson Start Date 03/01/19 End Date 03/31/19  Salary Title Counsel Amount $6,250.00 Notes View original PDF
Payee Name Nzinga Hutchinson Dyson Start Date 01/03/19 End Date 02/28/19  Salary Title Professional Staff Member Amount $12,083.33 Notes View original PDF
Payee Name Kathleen Crooks Flynn (Katy) Start Date 01/01/19 End Date 01/02/19  Salary Title General Counsel, Acting Amount $794.44 Notes View original PDF
Payee Name Michael J. Flynn (Mike) Start Date 01/01/19 End Date 01/02/19 † Salary Title Senior Professional Staff Member Amount $9,166.67 Notes Other Compensation View original PDF
Payee Name Kathleen Crooks Flynn (Katy) Start Date 01/03/19 End Date 03/31/19  Salary Title Deputy General Counsel Amount $34,333.33 Notes View original PDF
Payee Name Michael J. Flynn (Mike) Start Date 01/01/19 End Date 01/02/19 † Salary Title Senior Professional Staff Member Amount $3,361.11 Notes Other Compensation View original PDF
Payee Name Kathleen Crooks Flynn (Katy) Start Date 01/01/19 End Date 01/02/19 † Salary Title General Counsel, Acting Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Michael J. Flynn (Mike) Start Date 01/01/19 End Date 01/02/19  Salary Title Senior Professional Staff Member Amount $611.11 Notes View original PDF
Payee Name Laura F. Fullerton Start Date 01/01/19 End Date 01/02/19  Salary Title Deputy Staff Director Amount $948.31 Notes View original PDF
Payee Name Jason Chuck Geske Start Date 01/01/19 End Date 01/02/19  Salary Title Professional Staff Member Amount $444.44 Notes View original PDF
Payee Name Jason Chuck Geske Start Date 01/01/19 End Date 01/02/19 † Salary Title Professional Staff Member Amount $6,666.67 Notes Other Compensation View original PDF
Payee Name Jason Chuck Geske Start Date 01/01/19 End Date 01/02/19 † Salary Title Professional Staff Member Amount $1,055.56 Notes Other Compensation View original PDF
Payee Name Steven W. Gilleland (Steve) Start Date 01/01/19 End Date 01/02/19  Salary Title Professional Staff Member Amount $138.89 Notes View original PDF
Payee Name Tessica M. Glancey (Tess) Start Date 01/01/19 End Date 01/02/19 † Salary Title Deputy Communications Director Amount $7,666.67 Notes Other Compensation View original PDF
Payee Name Tessica M. Glancey (Tess) Start Date 01/01/19 End Date 01/02/19  Salary Title Deputy Communications Director Amount $511.11 Notes View original PDF
Payee Name Hope E. Goins Start Date 01/01/19 End Date 01/02/19  Salary Title Staff Director Amount $958.33 Notes View original PDF
Payee Name Hope E. Goins Start Date 01/03/19 End Date 03/31/19  Salary Title Staff Director Amount $41,873.33 Notes View original PDF
Payee Name Jennifer N. Gorski (Jenny) Start Date 01/01/19 End Date 01/02/19  Salary Title Parliamentarian Amount $822.22 Notes View original PDF
Payee Name Geoffrey M. Gosselin (Geoff) Start Date 01/03/19 End Date 03/31/19  Salary Title Deputy Staff Director Amount $41,291.34 Notes View original PDF
Payee Name Elsa Voss Gruzen Start Date 01/01/19 End Date 01/02/19  Salary Title Staff Assistant Amount $208.33 Notes View original PDF
Payee Name Elsa Voss Gruzen Start Date 01/01/19 End Date 01/02/19 † Salary Title Staff Assistant Amount $416.67 Notes Other Compensation View original PDF
Payee Name Elsa Voss Gruzen Start Date 01/01/19 End Date 01/02/19 † Salary Title Staff Assistant Amount $3,125.00 Notes Other Compensation View original PDF
Payee Name Nicole C. Hager Start Date 02/01/19 End Date 03/31/19  Salary Title Press Secretary Amount $12,500.00 Notes View original PDF
Payee Name Ike A. Hajinazarian Start Date 01/03/19 End Date 03/31/19  Salary Title Deputy Press Secretary Amount $15,888.90 Notes View original PDF
Payee Name Claytrice M. Henderson Start Date 01/01/19 End Date 01/02/19  Salary Title Research Assistant Amount $361.11 Notes View original PDF
Payee Name Claytrice M. Henderson Start Date 01/03/19 End Date 03/31/19  Salary Title Research Assistant Amount $15,888.90 Notes View original PDF
Payee Name Christian Marie Hollowell Start Date 01/03/19 End Date 03/31/19  Salary Title Legislative Assistant/Executive Assistant Amount $15,888.90 Notes View original PDF
Payee Name Christian Marie Hollowell Start Date 01/01/19 End Date 01/02/19  Salary Title Legislative Assistant/Executive Assistant Amount $236.11 Notes View original PDF
Payee Name Jenna Alexandra Hopkins Start Date 01/03/19 End Date 03/31/19  Salary Title Legislative Assistant Amount $15,888.90 Notes View original PDF
Payee Name Jenna Alexandra Hopkins Start Date 01/01/19 End Date 01/02/19  Salary Title Legislative Assistant Amount $277.78 Notes View original PDF
Payee Name Leon Horton IV Start Date 01/28/19 End Date 03/31/19  Salary Title Intern Amount $2,940.00 Notes View original PDF
Payee Name Collin Dowling Husted Start Date 01/01/19 End Date 01/02/19  Salary Title Legislative Assistant/Clerk Amount $305.56 Notes View original PDF
Payee Name Collin Dowling Husted Start Date 01/01/19 End Date 01/02/19 † Salary Title Legislative Assistant/Clerk Amount $458.33 Notes Other Compensation View original PDF
Payee Name Collin Dowling Husted Start Date 01/01/19 End Date 01/02/19 † Salary Title Legislative Assistant/Clerk Amount $4,583.33 Notes Other Compensation View original PDF
Payee Name Naveed Jazayeri Start Date 01/03/19 End Date 03/31/19  Salary Title Professional Staff Member Amount $22,000.00 Notes View original PDF
Payee Name Nicholas D. Johnson (Nick) Start Date 01/03/19 End Date 03/31/19  Salary Title Clerk Amount $18,944.44 Notes View original PDF
Payee Name Camisha L. Johnson Start Date 01/03/19 End Date 03/31/19  Salary Title Legislative Assistant Amount $15,888.90 Notes View original PDF
Payee Name Camisha L. Johnson Start Date 01/01/19 End Date 01/02/19  Salary Title Legislative Assistant Amount $361.11 Notes View original PDF
Payee Name Marc B. Johnson Start Date 01/07/19 End Date 03/31/19  Salary Title Clerk Amount $18,083.33 Notes View original PDF
Payee Name Nicholas D. Johnson (Nick) Start Date 01/01/19 End Date 01/02/19  Salary Title Deputy Clerk Amount $305.56 Notes View original PDF
Payee Name Taylor P. Jones Start Date 01/01/19 End Date 01/02/19  Salary Title Legislative Assistant Amount $222.22 Notes View original PDF
Payee Name Taylor P. Jones Start Date 01/03/19 End Date 02/28/19  Salary Title Legislative Assistant Amount $7,250.00 Notes View original PDF
Payee Name Taylor P. Jones Start Date 03/01/19 End Date 03/31/19  Salary Title Subcommittee Clerk Amount $3,750.00 Notes View original PDF
Payee Name Merone H. Kahassai Start Date 01/07/19 End Date 03/31/19  Salary Title Intern Amount $3,920.00 Notes View original PDF
Payee Name Kerry Aine Kinirons Start Date 01/01/19 End Date 01/02/19 † Salary Title Subcommittee Staff Director Amount $2,270.00 Notes Other Compensation View original PDF
Payee Name Kerry Aine Kinirons Start Date 01/01/19 End Date 01/02/19 † Salary Title Subcommittee Staff Director Amount $10,986.11 Notes Other Compensation View original PDF
Payee Name Kerry Aine Kinirons Start Date 01/01/19 End Date 01/02/19  Salary Title Subcommittee Staff Director Amount $777.78 Notes View original PDF
Payee Name Michael Clifford Kirlin Start Date 01/03/19 End Date 03/31/19  Salary Title Communications Director Amount $40,583.33 Notes View original PDF
Payee Name Kyle D. Klein Start Date 01/01/19 End Date 01/02/19 † Salary Title Subcommittee Staff Director Amount $600.00 Notes Other Compensation View original PDF
Payee Name Kyle D. Klein Start Date 01/01/19 End Date 01/02/19  Salary Title Subcommittee Staff Director Amount $722.22 Notes View original PDF
Payee Name Kyle D. Klein Start Date 01/03/19 End Date 03/31/19  Salary Title Subcommittee Staff Director Amount $34,222.23 Notes View original PDF
Payee Name Laura Jacqueline Kupe Start Date 01/28/19 End Date 03/31/19  Salary Title Counsel Amount $15,750.00 Notes View original PDF
Payee Name Andrea S. Lee Start Date 01/03/19 End Date 03/31/19  Salary Title Policy Adviser Amount $29,333.33 Notes View original PDF
Payee Name Andrea S. Lee Start Date 01/01/19 End Date 01/02/19  Salary Title Policy Adviser Amount $666.67 Notes View original PDF
Payee Name Kathleen White Loden (Kathy) Start Date 01/03/19 End Date 03/31/19  Salary Title Deputy Staff Director Amount $38,166.67 Notes View original PDF
Payee Name Geremiah F. Lofton Start Date 01/07/19 End Date 03/31/19  Salary Title Intern Amount $3,920.00 Notes View original PDF
Payee Name Alexander W. Marston (Alex) Start Date 01/01/19 End Date 01/02/19  Salary Title Professional Staff Member Amount $666.67 Notes View original PDF
Payee Name Alexander W. Marston (Alex) Start Date 01/03/19 End Date 02/28/19  Salary Title Professional Staff Member Amount $19,333.33 Notes View original PDF
Payee Name Alexander W. Marston (Alex) Start Date 03/01/19 End Date 03/31/19  Salary Title Subcommittee Director Amount $10,000.00 Notes View original PDF
Payee Name Jewel Ann Massenburg Start Date 01/07/19 End Date 03/31/19  Salary Title Legal Intern Amount $3,920.00 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.