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: 01/01/13 - 03/31/13
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Rebecca Jane Glover (Becca) Start Date 01/03/13 End Date 03/31/13  Salary Title Deputy Communications Director Amount $23,222.23 Notes View original PDF
Payee Name Linda Ann Good Start Date 01/01/13 End Date 01/02/13  Salary Title Chief Clerk Amount $866.67 Notes View original PDF
Payee Name Linda Ann Good Start Date 01/03/13 End Date 03/31/13  Salary Title Chief Clerk Amount $29,333.33 Notes View original PDF
Payee Name James Tyler Grimm (Tyler) Start Date 01/01/13 End Date 01/02/13  Salary Title Professional Staff Member Amount $588.89 Notes View original PDF
Payee Name James Tyler Grimm (Tyler) Start Date 01/03/13 End Date 03/31/13  Salary Title Professional Staff Member Amount $17,111.10 Notes View original PDF
Payee Name Susanne Sachsman Grooms Start Date 01/01/13 End Date 01/02/13  Salary Title Chief Counsel, Democratic Amount $943.58 Notes View original PDF
Payee Name Susanne Sachsman Grooms Start Date 01/03/13 End Date 03/31/13  Salary Title Chief Counsel, Democratic Amount $36,177.77 Notes View original PDF
Payee Name Peter Gabor Haller Start Date 01/01/13 End Date 01/02/13  Salary Title Senior Counsel Amount $800.00 Notes View original PDF
Payee Name Peter Gabor Haller Start Date 01/03/13 End Date 03/17/13  Salary Title Senior Counsel Amount $25,000.00 Notes View original PDF
Payee Name Ryan M. Hambleton Start Date 01/03/13 End Date 03/31/13  Salary Title Professional Staff Member Amount $21,022.23 Notes View original PDF
Payee Name Ryan M. Hambleton Start Date 01/01/13 End Date 01/02/13  Salary Title Professional Staff Member Amount $611.11 Notes View original PDF
Payee Name Amanda Hamilton Start Date 01/29/13 End Date 03/31/13  Salary Title Intern, Democratic Amount $3,702.78 Notes View original PDF
Payee Name Donna Harkins Start Date 01/01/13 End Date 01/02/13  Salary Title Staff Assistant Amount $400.00 Notes View original PDF
Payee Name Donna Harkins Start Date 01/03/13 End Date 03/31/13  Salary Title Staff Assistant Amount $11,733.33 Notes View original PDF
Payee Name Shelby Hodgkins Hartley Start Date 01/07/13 End Date 03/31/13  Salary Title Staff Assistant Amount $7,583.33 Notes View original PDF
Payee Name Jennifer A. Hemingway Start Date 01/01/13 End Date 01/02/13  Salary Title Senior Professional Staff Member Amount $838.89 Notes View original PDF
Payee Name Jennifer A. Hemingway Start Date 01/03/13 End Date 03/31/13  Salary Title Senior Professional Staff Member Amount $28,111.10 Notes View original PDF
Payee Name Devon K. Hill Start Date 01/03/13 End Date 01/30/13 † Salary Title Research Assistant, Democratic Amount $-1,200.00 Notes Other Compensation View original PDF
Payee Name Devon K. Hill Start Date 01/01/13 End Date 01/02/13 † Salary Title Research Assistant, Democratic Amount $1,200.00 Notes Other Compensation View original PDF
Payee Name Devon K. Hill Start Date 01/01/13 End Date 01/02/13  Salary Title Research Assistant, Democratic Amount $294.44 Notes View original PDF
Payee Name Frederick Raine Hill (Fred) Start Date 01/01/13 End Date 01/02/13  Salary Title Communications Director/Senior Policy Adviser Amount $783.33 Notes View original PDF
Payee Name Devon K. Hill Start Date 01/03/13 End Date 01/30/13 † Salary Title Research Assistant, Democratic Amount $1,200.00 Notes Other Compensation View original PDF
Payee Name Devon K. Hill Start Date 01/03/13 End Date 03/31/13  Salary Title Research Assistant, Democratic Amount $8,555.56 Notes View original PDF
Payee Name Frederick Raine Hill (Fred) Start Date 01/03/13 End Date 03/31/13  Salary Title Communications Director/Senior Policy Adviser Amount $27,866.67 Notes View original PDF
Payee Name Christopher R. Hixon (Chris) Start Date 01/01/13 End Date 01/02/13  Salary Title Deputy Chief Counsel, Oversight Amount $894.44 Notes View original PDF
Payee Name Christopher R. Hixon (Chris) Start Date 01/03/13 End Date 03/31/13  Salary Title Deputy Chief Counsel, Oversight Amount $30,555.56 Notes View original PDF
Payee Name Carla Renee Van't Hoff Hultberg Start Date 01/03/13 End Date 03/31/13  Salary Title Chief Clerk, Democratic Amount $26,400.00 Notes View original PDF
Payee Name Carla Renee Van't Hoff Hultberg Start Date 01/01/13 End Date 01/02/13  Salary Title Chief Clerk, Democratic Amount $855.56 Notes View original PDF
Payee Name Jean K. Humbrecht Start Date 01/01/13 End Date 01/02/13  Salary Title Counsel Amount $455.56 Notes View original PDF
Payee Name Jean K. Humbrecht Start Date 01/03/13 End Date 03/31/13  Salary Title Counsel Amount $17,111.10 Notes View original PDF
Payee Name Alexa Armstrong Ingram Start Date 01/03/13 End Date 03/31/13  Salary Title Staff Assistant Amount $7,944.44 Notes View original PDF
Payee Name Alexa Armstrong Ingram Start Date 01/01/13 End Date 01/02/13  Salary Title Staff Assistant Amount $313.89 Notes View original PDF
Payee Name Nicholas S. Kamau (Nick) Start Date 01/03/13 End Date 01/30/13 † Salary Title Counsel, Democratic Amount $-1,200.00 Notes Other Compensation View original PDF
Payee Name Nicholas S. Kamau (Nick) Start Date 01/03/13 End Date 03/31/13  Salary Title Counsel, Democratic Amount $20,777.77 Notes View original PDF
Payee Name Nicholas S. Kamau (Nick) Start Date 01/01/13 End Date 01/02/13  Salary Title Counsel, Democratic Amount $538.89 Notes View original PDF
Payee Name Nicholas S. Kamau (Nick) Start Date 01/01/13 End Date 01/02/13 † Salary Title Counsel, Democratic Amount $1,200.00 Notes Other Compensation View original PDF
Payee Name Nicholas S. Kamau (Nick) Start Date 01/03/13 End Date 01/30/13 † Salary Title Counsel, Democratic Amount $1,200.00 Notes Other Compensation View original PDF
Payee Name Peter John Kenny Start Date 01/01/13 End Date 01/02/13  Salary Title Counsel, Democratic Amount $411.11 Notes View original PDF
Payee Name Peter John Kenny Start Date 01/03/13 End Date 03/31/13  Salary Title Counsel, Democratic Amount $12,955.56 Notes View original PDF
Payee Name Peter John Kenny Start Date 01/03/13 End Date 01/30/13 † Salary Title Counsel, Democratic Amount $-1,200.00 Notes Other Compensation View original PDF
Payee Name Peter John Kenny Start Date 01/03/13 End Date 01/30/13 † Salary Title Counsel, Democratic Amount $1,200.00 Notes Other Compensation View original PDF
Payee Name Peter John Kenny Start Date 01/01/13 End Date 01/02/13 † Salary Title Counsel, Democratic Amount $1,200.00 Notes Other Compensation View original PDF
Payee Name Henry J. Kerner Start Date 01/03/13 End Date 02/14/13  Salary Title Senior Counsel, Investigations Amount $14,000.00 Notes View original PDF
Payee Name Henry J. Kerner Start Date 01/01/13 End Date 01/02/13  Salary Title Senior Counsel, Investigations Amount $866.67 Notes View original PDF
Payee Name Michael R. Kiko Start Date 01/01/13 End Date 01/02/13  Salary Title Staff Assistant Amount $313.89 Notes View original PDF
Payee Name Michael R. Kiko Start Date 01/03/13 End Date 03/31/13  Salary Title Staff Assistant Amount $7,944.44 Notes View original PDF
Payee Name Cheyenne Steel Klotz Start Date 01/01/13 End Date 01/02/13  Salary Title Deputy Press Secretary Amount $450.00 Notes View original PDF
Payee Name Cheyenne Steel Klotz Start Date 01/03/13 End Date 01/07/13  Salary Title Deputy Press Secretary Amount $652.78 Notes View original PDF
Payee Name Christopher H. Knauer (Chris) Start Date 01/03/13 End Date 03/31/13  Salary Title Senior Investigator, Democratic Amount $33,000.00 Notes View original PDF
Payee Name Christopher H. Knauer (Chris) Start Date 01/01/13 End Date 01/02/13  Salary Title Senior Investigator, Democratic Amount $872.22 Notes View original PDF
Payee Name Mitchell S. Kominsky (Mitch) Start Date 01/01/13 End Date 01/02/13  Salary Title Counsel Amount $550.00 Notes View original PDF
Payee Name Mitchell S. Kominsky (Mitch) Start Date 01/03/13 End Date 03/31/13  Salary Title Counsel Amount $18,333.33 Notes View original PDF
Payee Name Adam Levin Koshkin Start Date 01/01/13 End Date 01/02/13  Salary Title Research Assistant, Democratic Amount $294.44 Notes View original PDF
Payee Name Adam Levin Koshkin Start Date 01/03/13 End Date 03/31/13  Salary Title Research Assistant, Democratic Amount $8,555.56 Notes View original PDF
Payee Name Seamus Burke Kraft Start Date 01/03/13 End Date 01/25/13  Salary Title Digital Strategy Director/Press Secretary Amount $4,791.67 Notes View original PDF
Payee Name Seamus Burke Kraft Start Date 01/01/13 End Date 01/02/13  Salary Title Digital Strategy Director/Press Secretary Amount $616.67 Notes View original PDF
Payee Name Elisa A. LaNier Start Date 01/03/13 End Date 01/30/13 † Salary Title Deputy Clerk, Democratic Amount $1,200.00 Notes Other Compensation View original PDF
Payee Name Elisa A. LaNier Start Date 01/01/13 End Date 01/02/13  Salary Title Deputy Clerk, Democratic Amount $361.11 Notes View original PDF
Payee Name Elisa A. LaNier Start Date 01/03/13 End Date 01/30/13 † Salary Title Deputy Clerk, Democratic Amount $-1,200.00 Notes Other Compensation View original PDF
Payee Name Elisa A. LaNier Start Date 01/01/13 End Date 01/02/13 † Salary Title Deputy Clerk, Democratic Amount $1,200.00 Notes Other Compensation View original PDF
Payee Name Elisa A. LaNier Start Date 01/03/13 End Date 03/31/13  Salary Title Deputy Clerk, Democratic Amount $10,022.23 Notes View original PDF
Payee Name Una Lee Start Date 01/03/13 End Date 03/31/13  Salary Title Counsel, Democratic Amount $21,266.67 Notes View original PDF
Payee Name Una Lee Start Date 01/01/13 End Date 01/02/13  Salary Title Counsel, Democratic Amount $605.56 Notes View original PDF
Payee Name Lucinda Davis Lessley Start Date 01/03/13 End Date 03/31/13  Salary Title Policy Director, Democratic Amount $23,729.99 Notes View original PDF
Payee Name Lucinda Davis Lessley Start Date 01/01/13 End Date 01/02/13  Salary Title Policy Director, Democratic Amount $734.44 Notes View original PDF
Payee Name James Michael Lewis (Jim) Start Date 01/01/13 End Date 01/02/13  Salary Title Senior Policy Adviser Amount $933.33 Notes View original PDF
Payee Name James Michael Lewis (Jim) Start Date 01/03/13 End Date 03/31/13  Salary Title Senior Policy Adviser Amount $39,111.10 Notes View original PDF
Payee Name Justin Vincent LoFranco Start Date 01/01/13 End Date 01/02/13  Salary Title Digital Director Amount $-366.67 Notes View original PDF
Payee Name Justin Vincent LoFranco Start Date 01/03/13 End Date 03/31/13  Salary Title Digital Director Amount $12,283.33 Notes View original PDF
Payee Name Justin Vincent LoFranco Start Date 01/03/13 End Date 01/31/13  Salary Title Digital Director Amount $366.67 Notes View original PDF
Payee Name Justin Vincent LoFranco Start Date 01/01/13 End Date 01/02/13  Salary Title Digital Director Amount $366.67 Notes View original PDF
Payee Name Mark Daniel Marin Start Date 01/01/13 End Date 01/02/13  Salary Title Oversight Director Amount $933.33 Notes View original PDF
Payee Name Mark Daniel Marin Start Date 01/03/13 End Date 03/31/13  Salary Title Oversight Director Amount $33,000.00 Notes View original PDF
Payee Name Christine Erin Martin Start Date 01/01/13 End Date 01/02/13  Salary Title Counsel Amount $844.45 Notes View original PDF
Payee Name Christine Erin Martin Start Date 02/01/13 End Date 02/14/13  Salary Title Counsel Amount $388.89 Notes View original PDF
Payee Name Christine Erin Martin Start Date 01/01/13 End Date 01/02/13  Salary Title Counsel Amount $-388.89 Notes View original PDF
Payee Name Christine Erin Martin Start Date 01/03/13 End Date 02/14/13  Salary Title Counsel Amount $7,777.77 Notes View original PDF
Payee Name Sean K. McMaster Start Date 01/01/13 End Date 01/02/13  Salary Title Professional Staff Member Amount $27.78 Notes View original PDF
Payee Name John C. Ohly Start Date 01/03/13 End Date 03/31/13  Salary Title Professional Staff Member Amount $15,888.90 Notes View original PDF
Payee Name John C. Ohly Start Date 01/01/13 End Date 01/02/13  Salary Title Professional Staff Member Amount $561.11 Notes View original PDF
Payee Name Suzanne M. Owen Start Date 01/03/13 End Date 03/31/13  Salary Title Staff Member, Shared Amount $8,555.56 Notes View original PDF
Payee Name Suzanne M. Owen Start Date 01/01/13 End Date 01/02/13  Salary Title Staff Member, Shared Amount $372.22 Notes View original PDF
Payee Name Leah Nicole C. Perry Start Date 01/01/13 End Date 01/02/13 † Salary Title Chief Counsel, Oversight, Democratic Amount $1,200.00 Notes Other Compensation View original PDF
Payee Name Leah Nicole C. Perry Start Date 01/03/13 End Date 01/30/13 † Salary Title Chief Counsel, Oversight, Democratic Amount $1,200.00 Notes Other Compensation View original PDF
Payee Name Leah Nicole C. Perry Start Date 01/03/13 End Date 03/31/13  Salary Title Chief Counsel, Oversight, Democratic Amount $33,733.33 Notes View original PDF
Payee Name Leah Nicole C. Perry Start Date 01/03/13 End Date 01/30/13 † Salary Title Chief Counsel, Oversight, Democratic Amount $-1,200.00 Notes Other Compensation View original PDF
Payee Name Leah Nicole C. Perry Start Date 01/01/13 End Date 01/02/13  Salary Title Chief Counsel, Oversight, Democratic Amount $901.64 Notes View original PDF
Payee Name Ashok Michael Pinto Start Date 01/01/13 End Date 01/02/13  Salary Title Deputy Chief Counsel, Investigations Amount $866.67 Notes View original PDF
Payee Name Ashok Michael Pinto Start Date 01/03/13 End Date 03/31/13  Salary Title Deputy Chief Counsel, Investigations Amount $29,333.33 Notes View original PDF
Payee Name Jeffrey A. Post (Jeff) Start Date 01/01/13 End Date 01/02/13  Salary Title Professional Staff Member Amount $505.56 Notes View original PDF
Payee Name Jeffrey A. Post (Jeff) Start Date 01/03/13 End Date 03/31/13  Salary Title Professional Staff Member Amount $13,444.44 Notes View original PDF
Payee Name Jason Royce Powell Start Date 01/03/13 End Date 01/30/13 † Salary Title Senior Counsel, Democratic Amount $-1,200.00 Notes Other Compensation View original PDF
Payee Name Jason Royce Powell Start Date 01/01/13 End Date 01/02/13 † Salary Title Senior Counsel, Democratic Amount $1,200.00 Notes Other Compensation View original PDF
Payee Name Jason Royce Powell Start Date 01/01/13 End Date 01/02/13  Salary Title Senior Counsel, Democratic Amount $766.67 Notes View original PDF
Payee Name Jason Royce Powell Start Date 01/03/13 End Date 01/30/13 † Salary Title Senior Counsel, Democratic Amount $1,200.00 Notes Other Compensation View original PDF
Payee Name Jason Royce Powell Start Date 01/03/13 End Date 03/31/13  Salary Title Senior Counsel, Democratic Amount $22,488.90 Notes View original PDF
Payee Name Mary Kay Pritschau Start Date 01/01/13 End Date 01/02/13  Salary Title Professional Staff Member Amount $552.67 Notes View original PDF
Payee Name Mary Kay Pritschau Start Date 01/03/13 End Date 03/31/13  Salary Title Professional Staff Member Amount $18,450.67 Notes View original PDF
Payee Name Brian B. Quinn Start Date 01/01/13 End Date 01/02/13  Salary Title Counsel, Democratic Amount $550.00 Notes View original PDF
Payee Name Brian B. Quinn Start Date 01/03/13 End Date 03/31/13  Salary Title Counsel, Democratic Amount $18,822.23 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.