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: 04/01/01 - 06/30/01
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Christopher J. Traci (Chris) Start Date 03/01/01 End Date 03/31/01 † Salary Title Staff Assistant, Minority Amount $45.07 Notes Overtime View original PDF
Payee Name Teresa Coufal Start Date 04/01/01 End Date 05/31/01 † Salary Title Staff Assistant, Minority Amount $67.42 Notes Overtime View original PDF
Payee Name Katherine A. Jones Start Date 06/26/01 End Date 06/30/01  Salary Title Subcommittee Intern Amount $83.33 Notes View original PDF
Payee Name Benjamin P. Doyle Start Date 06/28/01 End Date 06/30/01  Salary Title Intern Amount $138.67 Notes View original PDF
Payee Name Lorran N. Garrison Start Date 03/01/01 End Date 04/30/01 † Salary Title Staff Assistant, Minority Amount $157.57 Notes Overtime View original PDF
Payee Name Jane W. Hatcherson Start Date 04/01/01 End Date 04/02/01  Salary Title Subcommittee Professional Staff Member Amount $270.06 Notes View original PDF
Payee Name Andrew H. Su Start Date 03/01/01 End Date 05/31/01 † Salary Title Staff Assistant, Minority Amount $327.41 Notes Overtime View original PDF
Payee Name Timothy D. Small Start Date 04/01/01 End Date 04/30/01 † Salary Title Subcommittee Professional Staff Member Amount $400.00 Notes Other Compensation View original PDF
Payee Name Erin Sanford Start Date 06/05/01 End Date 06/30/01  Salary Title Subcommittee Intern Amount $433.33 Notes View original PDF
Payee Name William Waller Start Date 04/01/01 End Date 04/02/01  Salary Title Subcommittee Counsel Amount $444.44 Notes View original PDF
Payee Name Shalley Kim Start Date 06/25/01 End Date 06/30/01  Salary Title Subcommittee Staff Assistant Amount $450.00 Notes View original PDF
Payee Name Miguel A. Serrano Start Date 06/01/01 End Date 06/29/01 † Salary Title Subcommittee Counsel Amount $500.00 Notes Other Compensation View original PDF
Payee Name Toni Jo Lightle Start Date 03/01/01 End Date 03/31/01 † Salary Title Legislative Assistant Amount $519.24 Notes Overtime View original PDF
Payee Name Sarah Anderson Start Date 03/01/01 End Date 05/31/01 † Salary Title Staff Assistant Amount $584.23 Notes Overtime View original PDF
Payee Name Peter James Anthony Start Date 06/18/01 End Date 06/30/01  Salary Title Intern, Minority Amount $600.89 Notes View original PDF
Payee Name Mary Ellen McGowan Start Date 06/11/01 End Date 06/30/01  Salary Title Intern Amount $666.67 Notes View original PDF
Payee Name Scott R. Fagan Start Date 03/01/01 End Date 05/31/01 † Salary Title Staff Assistant Amount $747.11 Notes Overtime View original PDF
Payee Name Lauren M. Kennedy Start Date 06/04/01 End Date 06/30/01  Salary Title Intern Amount $900.00 Notes View original PDF
Payee Name Stephen E. Schatz Sr. Start Date 06/01/01 End Date 06/30/01  Salary Title Intern Amount $1,000.00 Notes View original PDF
Payee Name Craig D. Bennett Start Date 05/01/01 End Date 05/31/01  Salary Title Intern Amount $1,000.00 Notes View original PDF
Payee Name Danleigh Halfast Kaplan Start Date 03/01/01 End Date 05/31/01 † Salary Title Assistant to the Counsel Amount $1,139.45 Notes Overtime View original PDF
Payee Name Darin O. Chidsey Start Date 06/19/01 End Date 06/30/01  Salary Title Subcommittee Assistant Amount $1,166.67 Notes View original PDF
Payee Name Katherine B. Goodwin Start Date 06/01/01 End Date 06/30/01  Salary Title Intern, Minority Amount $1,386.67 Notes View original PDF
Payee Name Mary M. White Start Date 05/14/01 End Date 06/30/01  Salary Title Intern Amount $1,566.67 Notes View original PDF
Payee Name Kimberly Ann Reed Start Date 04/01/01 End Date 04/22/01 † Salary Title Attorney Amount $1,666.67 Notes Other Compensation View original PDF
Payee Name Kristi Louise Remington Start Date 04/01/01 End Date 04/06/01  Salary Title Investigative Counsel Amount $1,666.67 Notes View original PDF
Payee Name John A. Sare Start Date 03/01/01 End Date 05/31/01 † Salary Title Staff Assistant Amount $1,758.89 Notes Overtime View original PDF
Payee Name Jennifer A. Hemingway Start Date 06/01/01 End Date 06/29/01 † Salary Title Subcommittee Deputy Staff Director Amount $1,777.78 Notes Other Compensation View original PDF
Payee Name Nicole S. Petrosino Start Date 04/01/01 End Date 04/30/01 † Salary Title Professional Staff Member Amount $1,875.00 Notes Other Compensation View original PDF
Payee Name Katherine K. Harrington Start Date 06/04/01 End Date 06/30/01  Salary Title Staff Assistant, Minority Amount $1,875.00 Notes View original PDF
Payee Name Michael Canty Start Date 03/01/01 End Date 05/31/01 † Salary Title Legislative Assistant Amount $2,253.67 Notes Overtime View original PDF
Payee Name Timothy D. Small Start Date 04/01/01 End Date 04/30/01  Salary Title Subcommittee Professional Staff Member Amount $2,400.00 Notes View original PDF
Payee Name Matthew Batt Start Date 06/01/01 End Date 06/30/01  Salary Title Subcommittee Legislative Assistant Amount $2,758.33 Notes View original PDF
Payee Name Matthew F. Ebert Start Date 06/01/01 End Date 06/01/01 † Salary Title Subcommittee Professional Staff Member Amount $2,888.89 Notes Other Compensation View original PDF
Payee Name Scott R. Fagan Start Date 06/04/01 End Date 06/30/01  Salary Title Subcommittee Assistant Amount $2,908.33 Notes View original PDF
Payee Name Christopher James Barkley (Chris) Start Date 05/23/01 End Date 06/30/01  Salary Title Subcommittee Staff Assistant Amount $2,955.55 Notes View original PDF
Payee Name Jane Overton Cobb Start Date 06/01/01 End Date 06/17/01 † Salary Title Subcommittee Staff Director Amount $2,963.89 Notes Other Compensation View original PDF
Payee Name Sharon L. Pinkerton Start Date 06/01/01 End Date 06/30/01  Salary Title Subcommittee Senior Adviser Amount $3,208.33 Notes View original PDF
Payee Name Nicolas P. Coleman Start Date 06/11/01 End Date 06/30/01  Salary Title Subcommittee Professional Staff Member/Counsel Amount $3,611.11 Notes View original PDF
Payee Name Elizabeth A. Crane Start Date 05/14/01 End Date 06/30/01  Salary Title Staff Assistant Amount $3,655.55 Notes View original PDF
Payee Name Kimberly Ann Reed Start Date 04/01/01 End Date 04/22/01  Salary Title Attorney Amount $3,666.67 Notes View original PDF
Payee Name Nicole S. Petrosino Start Date 04/01/01 End Date 04/30/01  Salary Title Professional Staff Member Amount $3,750.00 Notes View original PDF
Payee Name Jane W. Hatcherson Start Date 04/01/01 End Date 04/02/01 † Salary Title Subcommittee Professional Staff Member Amount $3,780.86 Notes Other Compensation View original PDF
Payee Name Jane W. Hatcherson Start Date 05/01/01 End Date 05/31/01  Salary Title Assistant Amount $4,050.92 Notes View original PDF
Payee Name Robert Garson Taub Start Date 06/01/01 End Date 06/30/01  Salary Title Counsel Amount $4,166.67 Notes View original PDF
Payee Name George Robb Rogers Start Date 06/04/01 End Date 06/30/01  Salary Title Subcommittee Professional Staff Member/Counsel Amount $4,237.50 Notes View original PDF
Payee Name Matthew Batt Start Date 04/01/01 End Date 05/31/01  Salary Title Subcommittee Clerk Amount $5,000.00 Notes View original PDF
Payee Name Yier Shi Start Date 04/01/01 End Date 06/30/01  Salary Title Subcommittee Press Secretary Amount $5,000.01 Notes View original PDF
Payee Name Kristi Louise Remington Start Date 04/01/01 End Date 04/06/01 † Salary Title Investigative Counsel Amount $5,555.56 Notes Other Compensation View original PDF
Payee Name Scott R. Fagan Start Date 04/15/01 End Date 05/31/01  Salary Title Staff Assistant Amount $5,588.88 Notes View original PDF
Payee Name J. Scott Sadler Start Date 04/01/01 End Date 06/30/01  Salary Title Subcommittee Clerk Amount $5,750.01 Notes View original PDF
Payee Name James K. DeChene Start Date 04/01/01 End Date 06/30/01  Salary Title Subcommittee Clerk Amount $6,000.01 Notes View original PDF
Payee Name Howard A. Denis (Howie) Start Date 04/01/01 End Date 06/30/01  Salary Title Subcommittee Professional Staff Member Amount $6,222.22 Notes View original PDF
Payee Name Lorran N. Garrison Start Date 04/01/01 End Date 06/30/01  Salary Title Staff Assistant, Minority Amount $6,416.67 Notes View original PDF
Payee Name Heather E. Bailey Start Date 04/01/01 End Date 06/10/01  Salary Title Subcommittee Professional Staff Member Amount $6,805.56 Notes View original PDF
Payee Name Christopher J. Traci (Chris) Start Date 04/01/01 End Date 06/30/01  Salary Title Staff Assistant, Minority Amount $7,083.33 Notes View original PDF
Payee Name Sarah Anderson Start Date 04/01/01 End Date 06/30/01  Salary Title Staff Assistant Amount $7,416.67 Notes View original PDF
Payee Name Andrei Greenawalt Start Date 04/01/01 End Date 06/30/01  Salary Title Special Assistant, Minority Amount $7,500.00 Notes View original PDF
Payee Name John P. Yun Start Date 04/01/01 End Date 06/30/01  Salary Title Computer Information Manager, Minority Amount $7,500.00 Notes View original PDF
Payee Name John A. Kavaliunas Start Date 04/01/01 End Date 06/30/01  Salary Title Subcommittee Professional Staff Member Amount $7,500.00 Notes View original PDF
Payee Name Regina McAllister Start Date 04/01/01 End Date 06/30/01  Salary Title Subcommittee Clerk Amount $7,500.00 Notes View original PDF
Payee Name George O. Walker Start Date 06/18/01 End Date 06/30/01  Salary Title Subcommittee Staff Director Amount $7,516.67 Notes View original PDF
Payee Name Michael T. Yang Start Date 04/01/01 End Date 05/11/01  Salary Title Counsel Amount $7,516.67 Notes View original PDF
Payee Name Conn M. Carroll Start Date 04/01/01 End Date 06/30/01  Salary Title Subcommittee Clerk Amount $7,749.99 Notes View original PDF
Payee Name Jason Myung-Ik Chung Start Date 04/01/01 End Date 06/30/01  Salary Title Subcommittee Clerk Amount $7,750.01 Notes View original PDF
Payee Name Michael J. Yeager Start Date 04/01/01 End Date 04/30/01  Salary Title Senior Counsel, Oversight, Minority Amount $8,000.00 Notes View original PDF
Payee Name Christopher P. Lu (Chris) Start Date 04/01/01 End Date 04/30/01  Salary Title Deputy Chief Investigative Counsel, Minority Amount $8,000.00 Notes View original PDF
Payee Name Danleigh Halfast Kaplan Start Date 04/01/01 End Date 06/30/01  Salary Title Assistant to the Counsel Amount $8,125.00 Notes View original PDF
Payee Name Grant D. Newman Start Date 04/01/01 End Date 05/31/01  Salary Title Subcommittee Assistant Amount $8,333.34 Notes View original PDF
Payee Name Earl Thomas Pierce Start Date 04/01/01 End Date 06/30/01  Salary Title Subcommittee Professional Staff Member Amount $8,750.01 Notes View original PDF
Payee Name Matthew F. Ebert Start Date 04/01/01 End Date 06/30/01  Salary Title Subcommittee Professional Staff Member Amount $8,811.10 Notes View original PDF
Payee Name John A. Sare Start Date 04/01/01 End Date 06/30/01  Salary Title Staff Assistant Amount $8,922.21 Notes View original PDF
Payee Name Gregory Joseph Dotson (Greg) Start Date 04/01/01 End Date 06/30/01  Salary Title Professional Staff Member Amount $9,000.00 Notes View original PDF
Payee Name Joellen Y. Duckett (Josie) Start Date 04/15/01 End Date 06/30/01  Salary Title Deputy Communications Director Amount $9,177.77 Notes View original PDF
Payee Name Kristine K. Fiorentino Start Date 04/01/01 End Date 06/30/01  Salary Title Subcommittee Professional Staff Member Amount $9,250.01 Notes View original PDF
Payee Name Teresa Coufal Start Date 04/01/01 End Date 06/30/01  Salary Title Staff Assistant, Minority Amount $9,416.67 Notes View original PDF
Payee Name Leneal O. Scott Start Date 04/01/01 End Date 06/30/01  Salary Title Systems Administrator Amount $9,541.66 Notes View original PDF
Payee Name Michael Canty Start Date 04/01/01 End Date 06/30/01  Salary Title Legislative Assistant Amount $9,583.33 Notes View original PDF
Payee Name John T. Cardarelli Start Date 04/01/01 End Date 06/30/01  Salary Title Assistant Press Secretary Amount $9,666.66 Notes View original PDF
Payee Name Toni Jo Lightle Start Date 04/01/01 End Date 06/30/01  Salary Title Legislative Assistant Amount $9,666.66 Notes View original PDF
Payee Name Daniel Wray Start Date 04/01/01 End Date 06/30/01  Salary Title Subcommittee Professional Staff Member Amount $9,750.00 Notes View original PDF
Payee Name Thomas M. Costa Start Date 04/01/01 End Date 06/30/01  Salary Title Subcommittee Professional Staff Member Amount $10,499.99 Notes View original PDF
Payee Name Joe B. Henderson Start Date 04/01/01 End Date 06/01/01  Salary Title Counsel, Minority Amount $10,844.44 Notes View original PDF
Payee Name Ashley Proctor Start Date 04/01/01 End Date 06/30/01  Salary Title Subcommittee Professional Staff Member Amount $11,041.67 Notes View original PDF
Payee Name Robert A. Briggs Start Date 04/01/01 End Date 06/30/01  Salary Title Deputy Chief Clerk Amount $11,055.56 Notes View original PDF
Payee Name Robert J. White Start Date 04/01/01 End Date 06/30/01  Salary Title Subcommittee Communications Director Amount $11,083.33 Notes View original PDF
Payee Name Andrew H. Su Start Date 04/01/01 End Date 06/30/01  Salary Title Staff Assistant, Minority Amount $11,333.33 Notes View original PDF
Payee Name Alexandra Elizabeth Teitz Start Date 05/06/01 End Date 06/30/01  Salary Title Counsel, Minority Amount $11,458.33 Notes View original PDF
Payee Name Gilbert A. Macklin (Gil) Start Date 04/01/01 End Date 06/30/01  Salary Title Professional Staff Member Amount $11,750.01 Notes View original PDF
Payee Name John Rowe Start Date 04/01/01 End Date 06/30/01  Salary Title Professional Staff Member Amount $11,964.00 Notes View original PDF
Payee Name Jennifer Klute Hall Start Date 04/01/01 End Date 06/30/01  Salary Title Professional Staff Member Amount $12,083.34 Notes View original PDF
Payee Name Connie L. Lausten Start Date 04/23/01 End Date 06/30/01  Salary Title Subcommittee Professional Staff Member Amount $12,088.88 Notes View original PDF
Payee Name Susan E. Waren Start Date 04/01/01 End Date 05/31/01  Salary Title Subcommittee Professional Staff Member Amount $12,500.00 Notes View original PDF
Payee Name Susan Marie Mosychuk Start Date 04/01/01 End Date 06/30/01  Salary Title Professional Staff Member Amount $12,500.01 Notes View original PDF
Payee Name Caroline E. Katzin Start Date 04/15/01 End Date 06/30/01  Salary Title Professional Staff Member Amount $13,036.12 Notes View original PDF
Payee Name Jonathan B. Tolman Start Date 04/01/01 End Date 06/30/01  Salary Title Subcommittee Professional Staff Member Amount $13,083.33 Notes View original PDF
Payee Name Jean A. Gosa Start Date 04/01/01 End Date 06/30/01  Salary Title Assistant Clerk, Minority Amount $13,250.01 Notes View original PDF
Payee Name Earley T. Green Start Date 04/01/01 End Date 06/30/01  Salary Title Staff Assistant, Minority Amount $13,250.01 Notes View original PDF
Payee Name George O. Walker Start Date 04/01/01 End Date 05/31/01  Salary Title Subcommittee Deputy Staff Director Amount $14,166.66 Notes View original PDF
Payee Name Kathryn Anderson (Kate) Start Date 04/01/01 End Date 06/30/01  Salary Title Counsel, Minority Amount $14,166.67 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.