Menu Search Account

LegiStorm

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

House Oversight and Accountability Committee

Displaying salaries for time period: 01/01/12 - 03/31/12
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Jaron R. Bourke Start Date 01/01/12 End Date 01/02/12  Salary Title Administrative Director Amount $935.62 Notes View original PDF
Payee Name Jaron R. Bourke Start Date 01/03/12 End Date 03/31/12  Salary Title Administrative Director, Democratic Amount $34,222.23 Notes View original PDF
Payee Name Gwendolyn E. D'Luzansky (Gwen) Start Date 01/03/12 End Date 03/31/12  Salary Title Assistant Clerk Amount $12,222.23 Notes View original PDF
Payee Name Michael R. Bebeau Start Date 01/01/12 End Date 01/02/12  Salary Title Assistant Clerk Amount $422.22 Notes View original PDF
Payee Name Michael R. Bebeau Start Date 01/03/12 End Date 03/31/12  Salary Title Assistant Clerk Amount $9,777.77 Notes View original PDF
Payee Name Gwendolyn E. D'Luzansky (Gwen) Start Date 01/01/12 End Date 01/02/12  Salary Title Assistant Clerk Amount $544.44 Notes View original PDF
Payee Name Linda Ann Good Start Date 01/01/12 End Date 01/02/12  Salary Title Chief Clerk Amount $933.33 Notes View original PDF
Payee Name Linda Ann Good Start Date 01/03/12 End Date 03/31/12  Salary Title Chief Clerk Amount $29,333.33 Notes View original PDF
Payee Name Carla Renee Van't Hoff Hultberg Start Date 01/01/12 End Date 01/02/12  Salary Title Chief Clerk, Democratic Amount $926.44 Notes View original PDF
Payee Name Carla Renee Van't Hoff Hultberg Start Date 01/03/12 End Date 03/31/12  Salary Title Chief Clerk, Democratic Amount $30,311.10 Notes View original PDF
Payee Name Susanne Sachsman Grooms Start Date 01/03/12 End Date 02/29/12  Salary Title Chief Counsel Amount $23,361.11 Notes View original PDF
Payee Name Susanne Sachsman Grooms Start Date 01/01/12 End Date 01/02/12  Salary Title Chief Counsel Amount $908.13 Notes View original PDF
Payee Name Susanne Sachsman Grooms Start Date 03/01/12 End Date 03/31/12  Salary Title Chief Counsel, Democratic Amount $12,083.33 Notes View original PDF
Payee Name Stephen R. Castor (Steve) Start Date 01/03/12 End Date 03/31/12  Salary Title Chief Counsel, Investigations Amount $33,000.00 Notes View original PDF
Payee Name Stephen R. Castor (Steve) Start Date 01/01/12 End Date 01/02/12  Salary Title Chief Counsel, Investigations Amount $880.08 Notes View original PDF
Payee Name Leah Nicole C. Perry Start Date 01/01/12 End Date 01/02/12  Salary Title Chief Counsel, Oversight, Democratic Amount $888.95 Notes View original PDF
Payee Name Leah Nicole C. Perry Start Date 01/03/12 End Date 03/31/12  Salary Title Chief Counsel, Oversight, Democratic Amount $33,000.00 Notes View original PDF
Payee Name Ali Mohammad Ahmad Start Date 01/03/12 End Date 03/31/12  Salary Title Communications Adviser Amount $15,888.90 Notes View original PDF
Payee Name Ali Mohammad Ahmad Start Date 01/01/12 End Date 01/02/12  Salary Title Communications Adviser Amount $627.78 Notes View original PDF
Payee Name Ashley Danielle Etienne Start Date 01/03/12 End Date 03/31/12  Salary Title Communications Director, Democratic Amount $28,600.00 Notes View original PDF
Payee Name Ashley Danielle Etienne Start Date 01/01/12 End Date 01/02/12  Salary Title Communications Director, Democratic Amount $901.64 Notes View original PDF
Payee Name Frederick Raine Hill (Fred) Start Date 01/01/12 End Date 01/02/12  Salary Title Communications Director/Senior Policy Adviser Amount $833.62 Notes View original PDF
Payee Name Frederick Raine Hill (Fred) Start Date 01/03/12 End Date 03/31/12  Salary Title Communications Director/Senior Policy Adviser Amount $25,666.67 Notes View original PDF
Payee Name Rafael Maryahin Start Date 01/01/12 End Date 01/02/12  Salary Title Counsel Amount $550.00 Notes View original PDF
Payee Name Jonathan Joseph Skladany (Jon) Start Date 01/01/12 End Date 01/02/12  Salary Title Counsel Amount $850.00 Notes View original PDF
Payee Name Hudson T. Hollister Start Date 01/01/12 End Date 01/02/12  Salary Title Counsel Amount $15.38 Notes View original PDF
Payee Name Carlton J. Davis Start Date 01/03/12 End Date 03/31/12  Salary Title Counsel Amount $17,111.10 Notes View original PDF
Payee Name Jessica Laux Donlon Start Date 01/01/12 End Date 01/02/12  Salary Title Counsel Amount $655.56 Notes View original PDF
Payee Name Yvette Puckett Cravins Start Date 01/01/12 End Date 01/02/12  Salary Title Counsel Amount $655.56 Notes View original PDF
Payee Name Peter John Kenny Start Date 01/01/12 End Date 01/02/12  Salary Title Counsel Amount $377.78 Notes View original PDF
Payee Name David N. Brewer Start Date 01/01/12 End Date 01/02/12  Salary Title Counsel Amount $616.67 Notes View original PDF
Payee Name Carlton J. Davis Start Date 01/01/12 End Date 01/02/12  Salary Title Counsel Amount $655.56 Notes View original PDF
Payee Name Christine Erin Martin Start Date 01/01/12 End Date 01/02/12  Salary Title Counsel Amount $588.89 Notes View original PDF
Payee Name Jean K. Humbrecht Start Date 01/03/12 End Date 03/31/12  Salary Title Counsel Amount $17,111.10 Notes View original PDF
Payee Name Jean K. Humbrecht Start Date 01/01/12 End Date 01/02/12  Salary Title Counsel Amount $588.89 Notes View original PDF
Payee Name Rafael Maryahin Start Date 01/03/12 End Date 03/31/12  Salary Title Counsel Amount $18,333.33 Notes View original PDF
Payee Name Mitchell S. Kominsky (Mitch) Start Date 01/01/12 End Date 01/02/12  Salary Title Counsel Amount $616.67 Notes View original PDF
Payee Name Ashley Hurt Callen Start Date 01/03/12 End Date 03/31/12  Salary Title Counsel Amount $20,777.77 Notes View original PDF
Payee Name Hudson T. Hollister Start Date 01/03/12 End Date 01/26/12  Salary Title Counsel Amount $7,406.84 Notes View original PDF
Payee Name Jessica Laux Donlon Start Date 01/03/12 End Date 03/31/12  Salary Title Counsel Amount $17,111.10 Notes View original PDF
Payee Name John Anthony Zadrozny Start Date 01/03/12 End Date 03/31/12  Salary Title Counsel Amount $17,111.10 Notes View original PDF
Payee Name David N. Brewer Start Date 01/03/12 End Date 03/31/12  Salary Title Counsel Amount $18,333.33 Notes View original PDF
Payee Name Ashley Hurt Callen Start Date 01/01/12 End Date 01/02/12  Salary Title Counsel Amount $672.22 Notes View original PDF
Payee Name Hudson T. Hollister Start Date 01/01/12 End Date 01/02/12  Salary Title Counsel Amount $740.18 Notes View original PDF
Payee Name John Anthony Zadrozny Start Date 01/01/12 End Date 01/02/12  Salary Title Counsel Amount $588.89 Notes View original PDF
Payee Name Joseph Anthony Brazauskas (Joe) Start Date 01/03/12 End Date 03/31/12  Salary Title Counsel Amount $17,111.10 Notes View original PDF
Payee Name Joseph Anthony Brazauskas (Joe) Start Date 01/01/12 End Date 01/02/12  Salary Title Counsel Amount $588.89 Notes View original PDF
Payee Name Sery Kim Cybulski Start Date 01/03/12 End Date 03/31/12  Salary Title Counsel Amount $19,555.56 Notes View original PDF
Payee Name Mitchell S. Kominsky (Mitch) Start Date 01/03/12 End Date 03/31/12  Salary Title Counsel Amount $18,333.33 Notes View original PDF
Payee Name Hudson T. Hollister Start Date 01/26/12 End Date 01/26/12 † Salary Title Counsel Amount $1,111.11 Notes Other Compensation View original PDF
Payee Name Beverly Alexis Britton-Fraser Start Date 01/01/12 End Date 01/02/12  Salary Title Counsel Amount $888.95 Notes View original PDF
Payee Name Hudson T. Hollister Start Date 01/03/12 End Date 01/26/12  Salary Title Counsel Amount $-740.18 Notes View original PDF
Payee Name Christine Erin Martin Start Date 01/03/12 End Date 03/31/12  Salary Title Counsel Amount $17,111.10 Notes View original PDF
Payee Name Jonathan Joseph Skladany (Jon) Start Date 01/03/12 End Date 03/31/12  Salary Title Counsel Amount $25,666.67 Notes View original PDF
Payee Name Sery Kim Cybulski Start Date 01/01/12 End Date 01/02/12  Salary Title Counsel Amount $577.78 Notes View original PDF
Payee Name Cecelia M. Thomas Start Date 01/03/12 End Date 03/31/12  Salary Title Counsel, Democratic Amount $12,222.23 Notes View original PDF
Payee Name Claire Elise Coleman Start Date 01/03/12 End Date 03/31/12  Salary Title Counsel, Democratic Amount $20,460.00 Notes View original PDF
Payee Name Donald Kareem Sherman Start Date 01/03/12 End Date 03/31/12  Salary Title Counsel, Democratic Amount $24,444.44 Notes View original PDF
Payee Name Ellen W. Zeng Start Date 01/03/12 End Date 03/31/12  Salary Title Counsel, Democratic Amount $14,666.67 Notes View original PDF
Payee Name Angela N. Hanks Start Date 01/03/12 End Date 03/31/12  Salary Title Counsel, Democratic Amount $1,472.24 Notes View original PDF
Payee Name Ellen W. Zeng Start Date 01/01/12 End Date 01/02/12  Salary Title Counsel, Democratic Amount $522.22 Notes View original PDF
Payee Name Krista Anne Boyd Start Date 01/01/12 End Date 01/02/12  Salary Title Counsel, Democratic Amount $773.89 Notes View original PDF
Payee Name Carlos Felipe Uriarte Start Date 01/01/12 End Date 01/02/12  Salary Title Counsel, Democratic Amount $622.22 Notes View original PDF
Payee Name Peter John Kenny Start Date 01/03/12 End Date 03/31/12  Salary Title Counsel, Democratic Amount $12,222.23 Notes View original PDF
Payee Name Brian B. Quinn Start Date 01/01/12 End Date 01/02/12  Salary Title Counsel, Democratic Amount $633.34 Notes View original PDF
Payee Name Cecelia M. Thomas Start Date 01/01/12 End Date 01/02/12  Salary Title Counsel, Democratic Amount $438.89 Notes View original PDF
Payee Name Claire Elise Coleman Start Date 01/01/12 End Date 01/02/12  Salary Title Counsel, Democratic Amount $672.22 Notes View original PDF
Payee Name Davida Michelle Walsh-Farrar Start Date 01/03/12 End Date 03/31/12  Salary Title Counsel, Democratic Amount $5,622.23 Notes View original PDF
Payee Name Bradley Daniel Truding (Brad) Start Date 01/03/12 End Date 03/31/12  Salary Title Counsel, Democratic Amount $10,266.67 Notes View original PDF
Payee Name Davida Michelle Walsh-Farrar Start Date 01/01/12 End Date 01/02/12  Salary Title Counsel, Democratic Amount $322.22 Notes View original PDF
Payee Name Donald Kareem Sherman Start Date 01/01/12 End Date 01/02/12  Salary Title Counsel, Democratic Amount $787.50 Notes View original PDF
Payee Name Beverly Alexis Britton-Fraser Start Date 01/03/12 End Date 03/31/12  Salary Title Counsel, Democratic Amount $29,088.90 Notes View original PDF
Payee Name Brian B. Quinn Start Date 01/03/12 End Date 03/31/12  Salary Title Counsel, Democratic Amount $18,333.33 Notes View original PDF
Payee Name Una Lee Start Date 02/01/12 End Date 03/31/12  Salary Title Counsel, Democratic Amount $14,166.66 Notes View original PDF
Payee Name Angela N. Hanks Start Date 01/01/12 End Date 01/02/12  Salary Title Counsel, Democratic Amount $27.77 Notes View original PDF
Payee Name Bradley Daniel Truding (Brad) Start Date 01/01/12 End Date 01/02/12  Salary Title Counsel, Democratic Amount $265.51 Notes View original PDF
Payee Name Carlos Felipe Uriarte Start Date 01/03/12 End Date 03/31/12  Salary Title Counsel, Democratic Amount $20,777.77 Notes View original PDF
Payee Name Scott Philip Lindsay Start Date 01/01/12 End Date 01/02/12  Salary Title Counsel, Democratic Amount $752.88 Notes View original PDF
Payee Name Yvette Puckett Cravins Start Date 01/03/12 End Date 03/31/12  Salary Title Counsel, Democratic Amount $20,777.77 Notes View original PDF
Payee Name Laura L. Rush Start Date 01/03/12 End Date 03/31/12  Salary Title Deputy Chief Clerk Amount $28,111.10 Notes View original PDF
Payee Name Laura L. Rush Start Date 01/01/12 End Date 01/02/12  Salary Title Deputy Chief Clerk Amount $838.89 Notes View original PDF
Payee Name Ashok Michael Pinto Start Date 01/03/12 End Date 03/31/12  Salary Title Deputy Chief Counsel, Investigations Amount $29,333.33 Notes View original PDF
Payee Name Ashok Michael Pinto Start Date 01/01/12 End Date 01/02/12  Salary Title Deputy Chief Counsel, Investigations Amount $880.08 Notes View original PDF
Payee Name Christopher R. Hixon (Chris) Start Date 01/01/12 End Date 01/02/12  Salary Title Deputy Chief Counsel, Oversight Amount $935.62 Notes View original PDF
Payee Name Christopher R. Hixon (Chris) Start Date 01/03/12 End Date 03/31/12  Salary Title Deputy Chief Counsel, Oversight Amount $32,422.23 Notes View original PDF
Payee Name Jeffrey B. Wease (Jeff) Start Date 01/03/12 End Date 03/31/12  Salary Title Deputy Chief Information Officer Amount $17,844.44 Notes View original PDF
Payee Name Jeffrey B. Wease (Jeff) Start Date 01/01/12 End Date 01/02/12  Salary Title Deputy Chief Information Officer Amount $605.56 Notes View original PDF
Payee Name Kevin L. Corbin Jr. Start Date 01/01/12 End Date 01/02/12  Salary Title Deputy Clerk, Democratic Amount $455.56 Notes View original PDF
Payee Name Kevin L. Corbin Jr. Start Date 01/03/12 End Date 03/31/12  Salary Title Deputy Clerk, Democratic Amount $9,777.77 Notes View original PDF
Payee Name Justin Vincent LoFranco Start Date 01/03/12 End Date 03/31/12  Salary Title Deputy Digital Strategy Director Amount $11,000.00 Notes View original PDF
Payee Name Justin Vincent LoFranco Start Date 01/01/12 End Date 01/02/12  Salary Title Deputy Digital Strategy Director Amount $516.67 Notes View original PDF
Payee Name Krista Anne Boyd Start Date 01/03/12 End Date 03/31/12  Salary Title Deputy Legislation Director, Democratic/Counsel Amount $24,688.90 Notes View original PDF
Payee Name Paul S. Kincaid Start Date 01/01/12 End Date 01/02/12  Salary Title Deputy Press Secretary Amount $155.56 Notes View original PDF
Payee Name Paul S. Kincaid Start Date 03/01/12 End Date 03/12/12 † Salary Title Deputy Press Secretary Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Paul S. Kincaid Start Date 01/03/12 End Date 03/12/12  Salary Title Deputy Press Secretary Amount $3,888.90 Notes View original PDF
Payee Name John David Cuaderes Start Date 01/03/12 End Date 03/31/12  Salary Title Deputy Staff Director Amount $42,166.67 Notes View original PDF
Payee Name John David Cuaderes Start Date 01/01/12 End Date 01/02/12  Salary Title Deputy Staff Director Amount $958.33 Notes View original PDF
Payee Name Seamus Burke Kraft Start Date 01/03/12 End Date 03/31/12  Salary Title Digital Strategy Director/Press Secretary Amount $17,111.10 Notes View original PDF
Payee Name Kathy A. Brayton Start Date 01/03/12 End Date 03/31/12  Salary Title Executive Assistant Amount $17,111.10 Notes View original PDF
Payee Name Kathy A. Brayton Start Date 01/01/12 End Date 01/02/12  Salary Title Executive Assistant Amount $588.89 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.