Menu Search Account

LegiStorm

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

House Speaker (Republican)

Displaying salaries for time period: 01/01/12 - 03/31/12
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Thomas S. Andrews (Tommy) Start Date 01/01/12 End Date 01/02/12  Salary Title Senior Staff Assistant Amount $177.78 Notes View original PDF
Payee Name Thomas S. Andrews (Tommy) Start Date 01/01/12 End Date 01/31/12  Salary Title Senior Staff Assistant Amount $-177.78 Notes View original PDF
Payee Name Thomas S. Andrews (Tommy) Start Date 01/01/12 End Date 02/29/12 † Salary Title Senior Staff Assistant Amount $611.53 Notes Overtime View original PDF
Payee Name Thomas S. Andrews (Tommy) Start Date 12/01/11 End Date 12/31/11 † Salary Title Senior Staff Assistant Amount $519.22 Notes Overtime View original PDF
Payee Name Thomas S. Andrews (Tommy) Start Date 01/01/12 End Date 03/31/12  Salary Title Senior Staff Assistant Amount $8,000.01 Notes View original PDF
Payee Name Bryant J. Avondoglio Start Date 01/01/12 End Date 01/02/12  Salary Title Advance and Digital Production Manager Amount $444.44 Notes View original PDF
Payee Name Bryant J. Avondoglio Start Date 01/01/12 End Date 03/31/12  Salary Title Advance and Digital Production Manager Amount $20,000.01 Notes View original PDF
Payee Name Bryant J. Avondoglio Start Date 01/01/12 End Date 01/31/12  Salary Title Advance and Digital Production Manager Amount $-444.44 Notes View original PDF
Payee Name Mitchell H. Barnett (Mitch) Start Date 01/01/12 End Date 01/02/12  Salary Title Staff Member, Shared Amount $277.78 Notes View original PDF
Payee Name Mitchell H. Barnett (Mitch) Start Date 03/01/12 End Date 03/29/12  Salary Title Chief of Staff Amount $-4,166.67 Notes View original PDF
Payee Name Mitchell H. Barnett (Mitch) Start Date 01/01/12 End Date 01/31/12  Salary Title Staff Member, Shared Amount $4,166.67 Notes View original PDF
Payee Name Mitchell H. Barnett (Mitch) Start Date 01/01/12 End Date 01/31/12  Salary Title Staff Member, Shared Amount $-277.78 Notes View original PDF
Payee Name Alexander M. Becker (Alex) Start Date 01/01/12 End Date 03/31/12  Salary Title Staff Assistant Amount $6,999.99 Notes View original PDF
Payee Name Alexander M. Becker (Alex) Start Date 12/01/11 End Date 12/31/11 † Salary Title Staff Assistant Amount $262.50 Notes Overtime View original PDF
Payee Name Alexander M. Becker (Alex) Start Date 01/01/12 End Date 02/29/12 † Salary Title Staff Assistant Amount $454.32 Notes Overtime View original PDF
Payee Name Alexander M. Becker (Alex) Start Date 01/01/12 End Date 01/02/12  Salary Title Staff Assistant Amount $155.56 Notes View original PDF
Payee Name Alexander M. Becker (Alex) Start Date 01/01/12 End Date 01/31/12  Salary Title Staff Assistant Amount $-155.56 Notes View original PDF
Payee Name Brendan M. Belair Start Date 01/01/12 End Date 01/31/12  Salary Title Staff Member, Shared Amount $-444.44 Notes View original PDF
Payee Name Brendan M. Belair Start Date 01/01/12 End Date 03/31/12  Salary Title Staff Member, Shared Amount $20,000.01 Notes View original PDF
Payee Name Brendan M. Belair Start Date 01/01/12 End Date 01/02/12  Salary Title Staff Member, Shared Amount $444.44 Notes View original PDF
Payee Name William Carl Benjamin (Billy) Start Date 01/01/12 End Date 03/31/12  Salary Title Information Technology Director Amount $23,250.00 Notes View original PDF
Payee Name William Carl Benjamin (Billy) Start Date 01/01/12 End Date 01/02/12  Salary Title Information Technology Director Amount $516.67 Notes View original PDF
Payee Name William Carl Benjamin (Billy) Start Date 01/01/12 End Date 01/31/12  Salary Title Information Technology Director Amount $-516.67 Notes View original PDF
Payee Name Kristene Henkelman Blake Start Date 01/01/12 End Date 03/31/12  Salary Title Executive Assistant Amount $15,000.00 Notes View original PDF
Payee Name Kristene Henkelman Blake Start Date 01/01/12 End Date 01/31/12  Salary Title Executive Assistant Amount $-333.33 Notes View original PDF
Payee Name Kristene Henkelman Blake Start Date 01/01/12 End Date 01/02/12  Salary Title Executive Assistant Amount $333.33 Notes View original PDF
Payee Name Kathryn E. Boyd (Katie) Start Date 01/01/12 End Date 01/31/12  Salary Title Assistant Communications Director Amount $-444.44 Notes View original PDF
Payee Name Kathryn E. Boyd (Katie) Start Date 01/01/12 End Date 01/02/12  Salary Title Assistant Communications Director Amount $444.44 Notes View original PDF
Payee Name Kathryn E. Boyd (Katie) Start Date 01/01/12 End Date 03/31/12  Salary Title Assistant Communications Director Amount $20,000.01 Notes View original PDF
Payee Name Anne B. Bradbury Start Date 01/01/12 End Date 03/31/12  Salary Title Floor Director Amount $35,000.01 Notes View original PDF
Payee Name Anne B. Bradbury Start Date 01/01/12 End Date 01/02/12  Salary Title Floor Director Amount $777.78 Notes View original PDF
Payee Name Anne B. Bradbury Start Date 01/01/12 End Date 01/31/12  Salary Title Floor Director Amount $-777.78 Notes View original PDF
Payee Name Brendan Kelley Buck Start Date 01/01/12 End Date 01/02/12  Salary Title Press Secretary Amount $638.89 Notes View original PDF
Payee Name Brendan Kelley Buck Start Date 01/01/12 End Date 01/31/12  Salary Title Press Secretary Amount $-638.89 Notes View original PDF
Payee Name Brendan Kelley Buck Start Date 01/01/12 End Date 03/31/12  Salary Title Press Secretary Amount $28,749.99 Notes View original PDF
Payee Name M. Edward Cassidy (Ed) Start Date 01/01/12 End Date 03/31/12  Salary Title House Operations Director Amount $42,000.00 Notes View original PDF
Payee Name M. Edward Cassidy (Ed) Start Date 01/01/12 End Date 01/31/12  Salary Title House Operations Director Amount $-933.33 Notes View original PDF
Payee Name M. Edward Cassidy (Ed) Start Date 01/01/12 End Date 01/02/12  Salary Title House Operations Director Amount $933.33 Notes View original PDF
Payee Name Michael J. Catanzaro (Mike) Start Date 01/01/12 End Date 03/31/12  Salary Title Policy Assistant to the Speaker Amount $42,000.00 Notes View original PDF
Payee Name Michael J. Catanzaro (Mike) Start Date 01/01/12 End Date 01/02/12  Salary Title Policy Assistant to the Speaker Amount $933.33 Notes View original PDF
Payee Name Michael J. Catanzaro (Mike) Start Date 01/01/12 End Date 01/31/12  Salary Title Policy Assistant to the Speaker Amount $-933.33 Notes View original PDF
Payee Name Kristen Frahler Chaplin Start Date 01/01/12 End Date 01/31/12  Salary Title Scheduling Director/Special Events Director Amount $-541.67 Notes View original PDF
Payee Name Kristen Frahler Chaplin Start Date 01/01/12 End Date 01/02/12  Salary Title Scheduling Director/Special Events Director Amount $541.67 Notes View original PDF
Payee Name Kristen Frahler Chaplin Start Date 01/01/12 End Date 03/31/12  Salary Title Scheduling Director/Special Events Director Amount $24,375.00 Notes View original PDF
Payee Name John J. DeStefano (Johnny) Start Date 01/01/12 End Date 03/31/12  Salary Title Senior Adviser, Member Services Amount $41,250.00 Notes View original PDF
Payee Name John J. DeStefano (Johnny) Start Date 01/01/12 End Date 01/31/12  Salary Title Senior Adviser, Member Services Amount $-916.67 Notes View original PDF
Payee Name John J. DeStefano (Johnny) Start Date 01/01/12 End Date 01/02/12  Salary Title Senior Adviser, Member Services Amount $916.67 Notes View original PDF
Payee Name Jeremy D. Deutsch Start Date 01/01/12 End Date 01/31/12  Salary Title Staff Member, Shared Amount $-444.44 Notes View original PDF
Payee Name Jeremy D. Deutsch Start Date 01/01/12 End Date 01/02/12  Salary Title Staff Member, Shared Amount $444.44 Notes View original PDF
Payee Name Jeremy D. Deutsch Start Date 01/01/12 End Date 03/31/12  Salary Title Staff Member, Shared Amount $20,000.01 Notes View original PDF
Payee Name Katherine Lukeman DiPietro (Kate) Start Date 01/01/12 End Date 01/31/12  Salary Title Associate Counsel Amount $-288.89 Notes View original PDF
Payee Name Katherine Lukeman DiPietro (Kate) Start Date 01/01/12 End Date 03/31/12  Salary Title Associate Counsel Amount $12,999.99 Notes View original PDF
Payee Name Katherine Lukeman DiPietro (Kate) Start Date 01/01/12 End Date 01/02/12  Salary Title Associate Counsel Amount $288.89 Notes View original PDF
Payee Name Jared Daniel Eichhorn Start Date 01/01/12 End Date 03/31/12  Salary Title Floor Assistant Amount $12,000.00 Notes View original PDF
Payee Name Jared Daniel Eichhorn Start Date 01/01/12 End Date 01/31/12  Salary Title Floor Assistant Amount $-266.67 Notes View original PDF
Payee Name Jared Daniel Eichhorn Start Date 01/01/12 End Date 01/02/12  Salary Title Floor Assistant Amount $266.67 Notes View original PDF
Payee Name Patrick Finnegan (Pat) Start Date 01/01/12 End Date 01/02/12  Salary Title House Operations Assistant Amount $222.22 Notes View original PDF
Payee Name Patrick Finnegan (Pat) Start Date 01/01/12 End Date 03/31/12  Salary Title House Operations Assistant Amount $10,499.99 Notes View original PDF
Payee Name Patrick Finnegan (Pat) Start Date 01/01/12 End Date 01/31/12  Salary Title House Operations Assistant Amount $-222.22 Notes View original PDF
Payee Name Maura M. Gillespie Start Date 01/01/12 End Date 01/02/12  Salary Title Staff Assistant Amount $155.56 Notes View original PDF
Payee Name Maura M. Gillespie Start Date 12/01/11 End Date 12/31/11 † Salary Title Staff Assistant Amount $555.28 Notes Overtime View original PDF
Payee Name Maura M. Gillespie Start Date 01/01/12 End Date 01/31/12  Salary Title Staff Assistant Amount $-155.56 Notes View original PDF
Payee Name Maura M. Gillespie Start Date 01/01/12 End Date 03/31/12  Salary Title Staff Assistant Amount $6,999.99 Notes View original PDF
Payee Name Maura M. Gillespie Start Date 01/01/12 End Date 02/29/12 † Salary Title Staff Assistant Amount $686.53 Notes Overtime View original PDF
Payee Name William Paul Greene (Bill) Start Date 01/01/12 End Date 01/31/12  Salary Title Outreach Director Amount $-751.67 Notes View original PDF
Payee Name William Paul Greene (Bill) Start Date 01/01/12 End Date 03/31/12  Salary Title Outreach Director Amount $33,825.00 Notes View original PDF
Payee Name William Paul Greene (Bill) Start Date 01/01/12 End Date 01/02/12  Salary Title Outreach Director Amount $751.67 Notes View original PDF
Payee Name Katherine Cannon Haley Start Date 01/01/12 End Date 01/02/12  Salary Title Policy Assistant to the Speaker Amount $491.67 Notes View original PDF
Payee Name Katherine Cannon Haley Start Date 01/01/12 End Date 03/31/12  Salary Title Policy Assistant to the Speaker Amount $22,125.00 Notes View original PDF
Payee Name Katherine Cannon Haley Start Date 01/01/12 End Date 01/31/12  Salary Title Policy Assistant to the Speaker Amount $-491.67 Notes View original PDF
Payee Name Natasha Eckard Hammond Start Date 01/01/12 End Date 03/31/12  Salary Title Legislative Assistant Amount $12,999.99 Notes View original PDF
Payee Name Natasha Eckard Hammond Start Date 01/01/12 End Date 01/02/12  Salary Title Legislative Assistant Amount $288.89 Notes View original PDF
Payee Name Natasha Eckard Hammond Start Date 01/01/12 End Date 01/31/12  Salary Title Legislative Assistant Amount $-288.89 Notes View original PDF
Payee Name Heather Reed Hansel Start Date 01/01/12 End Date 01/31/12  Salary Title Assistant Press Secretary Amount $-250.00 Notes View original PDF
Payee Name Heather Reed Hansel Start Date 01/01/12 End Date 01/02/12  Salary Title Assistant Press Secretary Amount $250.00 Notes View original PDF
Payee Name Heather Reed Hansel Start Date 01/01/12 End Date 03/31/12  Salary Title Assistant Press Secretary Amount $11,250.00 Notes View original PDF
Payee Name Timothy J. Harroun (Tim) Start Date 01/01/12 End Date 03/31/12  Salary Title Cloakroom Manager, Republican Amount $33,287.49 Notes View original PDF
Payee Name Timothy J. Harroun (Tim) Start Date 01/01/12 End Date 01/31/12  Salary Title Cloakroom Manager, Republican Amount $-739.72 Notes View original PDF
Payee Name Timothy J. Harroun (Tim) Start Date 01/01/12 End Date 01/02/12  Salary Title Cloakroom Manager, Republican Amount $739.72 Notes View original PDF
Payee Name Cynthia Anne Herrle (Cindy) Start Date 01/01/12 End Date 03/31/12  Salary Title Policy Assistant to the Speaker Amount $35,550.00 Notes View original PDF
Payee Name Cynthia Anne Herrle (Cindy) Start Date 01/01/12 End Date 01/31/12  Salary Title Policy Assistant to the Speaker Amount $-790.00 Notes View original PDF
Payee Name Cynthia Anne Herrle (Cindy) Start Date 01/01/12 End Date 01/02/12  Salary Title Policy Assistant to the Speaker Amount $790.00 Notes View original PDF
Payee Name Nathaniel J. Hutcheson (Thane) Start Date 01/01/12 End Date 01/31/12  Salary Title Floor Assistant Amount $-222.22 Notes View original PDF
Payee Name Nathaniel J. Hutcheson (Thane) Start Date 01/01/12 End Date 03/31/12  Salary Title Floor Assistant Amount $9,999.99 Notes View original PDF
Payee Name Nathaniel J. Hutcheson (Thane) Start Date 01/01/12 End Date 01/02/12  Salary Title Floor Assistant Amount $222.22 Notes View original PDF
Payee Name Barry Steven Jackson Start Date 01/01/12 End Date 03/31/12  Salary Title Chief of Staff Amount $43,125.00 Notes View original PDF
Payee Name Barry Steven Jackson Start Date 01/01/12 End Date 01/02/12  Salary Title Chief of Staff Amount $958.33 Notes View original PDF
Payee Name Barry Steven Jackson Start Date 01/01/12 End Date 01/31/12  Salary Title Chief of Staff Amount $-958.33 Notes View original PDF
Payee Name Kyla M. Kamis Start Date 01/01/12 End Date 01/31/12  Salary Title Oversight and Investigations Professional Staff Member Amount $-222.22 Notes View original PDF
Payee Name Kyla M. Kamis Start Date 01/01/12 End Date 01/31/12  Salary Title Oversight and Investigations Professional Staff Member Amount $3,333.33 Notes View original PDF
Payee Name Kyla M. Kamis Start Date 01/01/12 End Date 01/02/12  Salary Title Oversight and Investigations Professional Staff Member Amount $222.22 Notes View original PDF
Payee Name Kyla M. Kamis Start Date 02/01/12 End Date 03/31/12  Salary Title Special Events Assistant/Scheduling Assistant Amount $6,666.66 Notes View original PDF
Payee Name Will Chambers Kinzel Start Date 01/01/12 End Date 01/02/12  Salary Title Policy Assistant to the Speaker Amount $635.56 Notes View original PDF
Payee Name Will Chambers Kinzel Start Date 01/01/12 End Date 01/31/12  Salary Title Policy Assistant to the Speaker Amount $-635.56 Notes View original PDF
Payee Name Will Chambers Kinzel Start Date 01/01/12 End Date 03/31/12  Salary Title Policy Assistant to the Speaker Amount $28,599.99 Notes View original PDF
Payee Name Trevor William Kolego Start Date 01/01/12 End Date 01/31/12  Salary Title Deputy Member Services Director Amount $-722.22 Notes View original PDF
Payee Name Trevor William Kolego Start Date 01/01/12 End Date 01/02/12  Salary Title Deputy Member Services Director Amount $722.22 Notes View original PDF
Payee Name Trevor William Kolego Start Date 01/01/12 End Date 03/31/12  Salary Title Deputy Member Services Director Amount $32,499.99 Notes View original PDF
Payee Name Justin Lee Lampert Start Date 01/01/12 End Date 01/31/12  Salary Title Research Assistant Amount $-250.00 Notes View original PDF
Payee Name Justin Lee Lampert Start Date 01/01/12 End Date 03/31/12  Salary Title Research Assistant Amount $11,250.00 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.