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: 01/01/09 - 03/31/09
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Jennifer Berenholz Start Date 01/03/09 End Date 02/28/09  Salary Title Assistant Clerk Amount $10,955.56 Notes View original PDF
Payee Name Jennifer Berenholz Start Date 01/01/09 End Date 01/02/09  Salary Title Assistant Clerk Amount $527.78 Notes View original PDF
Payee Name Ophelia F. Rivas Start Date 03/02/09 End Date 03/31/09  Salary Title Assistant Clerk Amount $4,027.78 Notes View original PDF
Payee Name Earley T. Green Start Date 01/03/09 End Date 02/28/09  Salary Title Chief Clerk Amount $19,454.17 Notes View original PDF
Payee Name Earley T. Green Start Date 01/01/09 End Date 01/02/09  Salary Title Chief Clerk Amount $870.83 Notes View original PDF
Payee Name Carla Renee Van't Hoff Hultberg Start Date 03/01/09 End Date 03/31/09  Salary Title Chief Clerk Amount $9,583.33 Notes View original PDF
Payee Name Kristin Lawes Amerling Start Date 01/01/09 End Date 01/02/09  Salary Title Chief Counsel Amount $921.67 Notes View original PDF
Payee Name Gregory Joseph Dotson (Greg) Start Date 01/01/09 End Date 01/02/09  Salary Title Chief Counsel, Environment Amount $542.22 Notes View original PDF
Payee Name Andreas George Schneider (Andy) Start Date 01/01/09 End Date 01/02/09  Salary Title Chief Counsel, Health Amount $922.32 Notes View original PDF
Payee Name Andreas George Schneider (Andy) Start Date 01/03/09 End Date 02/28/09  Salary Title Chief Counsel, Health Amount $26,747.34 Notes View original PDF
Payee Name John Gordon Arlington Start Date 01/03/09 End Date 03/31/09  Salary Title Chief Counsel, Oversight Amount $25,923.31 Notes View original PDF
Payee Name Jennifer McLaughlin Safavian Start Date 01/03/09 End Date 03/31/09  Salary Title Chief Counsel, Oversight and Investigations Amount $34,222.24 Notes View original PDF
Payee Name Jennifer McLaughlin Safavian Start Date 01/01/09 End Date 01/02/09  Salary Title Chief Counsel, Oversight and Investigations Amount $777.77 Notes View original PDF
Payee Name Zhongrui Deng (J.R.) Start Date 03/01/09 End Date 03/31/09  Salary Title Chief Information Officer Amount $1,250.00 Notes View original PDF
Payee Name David Paul Rapallo (Dave) Start Date 01/01/09 End Date 01/02/09  Salary Title Chief Investigative Counsel Amount $888.99 Notes View original PDF
Payee Name David Paul Rapallo (Dave) Start Date 01/03/09 End Date 02/28/09  Salary Title Chief Investigative Counsel Amount $21,991.67 Notes View original PDF
Payee Name Michelle Hope Ash Start Date 01/01/09 End Date 01/02/09  Salary Title Chief Legislative Counsel Amount $907.08 Notes View original PDF
Payee Name Michelle Hope Ash Start Date 01/03/09 End Date 02/28/09  Salary Title Chief Legislative Counsel Amount $20,892.08 Notes View original PDF
Payee Name Charles M. Phillips (Chas) Start Date 02/01/09 End Date 03/31/09  Salary Title Chief Policy Counsel, Republican Amount $18,333.34 Notes View original PDF
Payee Name Charles M. Phillips (Chas) Start Date 01/01/09 End Date 01/02/09  Salary Title Chief Policy Counsel, Republican Amount $1,083.33 Notes View original PDF
Payee Name Caren Beth Auchman Start Date 01/01/09 End Date 01/02/09  Salary Title Communications Associate Amount $366.67 Notes View original PDF
Payee Name Caren Beth Auchman Start Date 01/03/09 End Date 02/28/09  Salary Title Communications Associate Amount $6,766.67 Notes View original PDF
Payee Name Jenny Thalheimer Rosenberg Start Date 02/10/09 End Date 03/31/09  Salary Title Communications Director Amount $16,291.66 Notes View original PDF
Payee Name Raymond Brian McNicoll (Brian) Start Date 01/01/09 End Date 01/02/09  Salary Title Communications Director, Republican Amount $472.22 Notes View original PDF
Payee Name Raymond Brian McNicoll (Brian) Start Date 01/03/09 End Date 02/15/09  Salary Title Communications Director, Republican Amount $10,152.78 Notes View original PDF
Payee Name Frederick Raine Hill (Fred) Start Date 01/03/09 End Date 03/31/09  Salary Title Communications Director, Republican Amount $17,600.00 Notes View original PDF
Payee Name Margaret Eliza Daum Start Date 01/01/09 End Date 01/02/09  Salary Title Counsel Amount $650.00 Notes View original PDF
Payee Name Lars Sandvold Hydle Start Date 01/06/09 End Date 03/31/09  Salary Title Counsel Amount $17,708.33 Notes View original PDF
Payee Name Jeffery Martin Baran (Jeff) Start Date 01/03/09 End Date 02/28/09  Salary Title Counsel Amount $14,379.17 Notes View original PDF
Payee Name Erik Charles Jones Start Date 01/03/09 End Date 02/28/09  Salary Title Counsel Amount $11,841.67 Notes View original PDF
Payee Name Naomi Kate Seiler Start Date 01/03/09 End Date 02/28/09  Salary Title Counsel Amount $14,379.17 Notes View original PDF
Payee Name Leah Nicole C. Perry Start Date 02/01/09 End Date 03/31/09  Salary Title Counsel Amount $19,354.58 Notes View original PDF
Payee Name Claire Elise Coleman Start Date 02/09/09 End Date 03/31/09  Salary Title Counsel Amount $11,916.67 Notes View original PDF
Payee Name Suzanne L. Renaud Start Date 01/01/09 End Date 01/02/09  Salary Title Counsel Amount $495.83 Notes View original PDF
Payee Name Lori J. Hayman Start Date 01/01/09 End Date 01/02/09  Salary Title Counsel Amount $602.78 Notes View original PDF
Payee Name Noura S. Erakat Start Date 01/03/09 End Date 01/31/09  Salary Title Counsel Amount $4,491.67 Notes View original PDF
Payee Name Lori J. Hayman Start Date 01/03/09 End Date 02/06/09  Salary Title Counsel Amount $7,838.89 Notes View original PDF
Payee Name Suzanne L. Renaud Start Date 01/03/09 End Date 01/09/09  Salary Title Counsel Amount $1,735.42 Notes View original PDF
Payee Name Krista Anne Boyd Start Date 01/01/09 End Date 01/02/09  Salary Title Counsel Amount $679.17 Notes View original PDF
Payee Name Russell M. Anello (Russ) Start Date 01/03/09 End Date 03/01/09  Salary Title Counsel Amount $8,604.16 Notes View original PDF
Payee Name Russell M. Anello (Russ) Start Date 01/01/09 End Date 01/02/09  Salary Title Counsel Amount $441.67 Notes View original PDF
Payee Name Stacia Marie Cardille Start Date 01/03/09 End Date 02/28/09  Salary Title Counsel Amount $8,458.33 Notes View original PDF
Payee Name Robin Appleberry Start Date 01/01/09 End Date 01/02/09  Salary Title Counsel Amount $679.17 Notes View original PDF
Payee Name Krista Anne Boyd Start Date 01/03/09 End Date 03/31/09  Salary Title Counsel Amount $21,816.67 Notes View original PDF
Payee Name Andrew McCanse Wright (Andy) Start Date 01/03/09 End Date 03/31/09  Salary Title Counsel Amount $20,533.33 Notes View original PDF
Payee Name Andrew McCanse Wright (Andy) Start Date 01/01/09 End Date 01/02/09  Salary Title Counsel Amount $620.00 Notes View original PDF
Payee Name Margaret Eliza Daum Start Date 01/03/09 End Date 01/31/09  Salary Title Counsel Amount $6,533.33 Notes View original PDF
Payee Name Jeffery Martin Baran (Jeff) Start Date 01/01/09 End Date 01/02/09  Salary Title Counsel Amount $679.17 Notes View original PDF
Payee Name Stacia Marie Cardille Start Date 01/01/09 End Date 01/02/09  Salary Title Counsel Amount $441.67 Notes View original PDF
Payee Name Noura S. Erakat Start Date 01/01/09 End Date 01/02/09  Salary Title Counsel Amount $505.83 Notes View original PDF
Payee Name Julie E. Rones Start Date 01/16/09 End Date 03/31/09  Salary Title Counsel Amount $23,875.00 Notes View original PDF
Payee Name Erik Charles Jones Start Date 01/01/09 End Date 01/02/09  Salary Title Counsel Amount $575.00 Notes View original PDF
Payee Name Naomi Kate Seiler Start Date 01/01/09 End Date 01/02/09  Salary Title Counsel Amount $679.17 Notes View original PDF
Payee Name Robin Appleberry Start Date 01/03/09 End Date 02/28/09  Salary Title Counsel Amount $14,379.17 Notes View original PDF
Payee Name Christopher R. Hixon (Chris) Start Date 02/02/09 End Date 03/31/09  Salary Title Counsel, Republican Amount $16,388.89 Notes View original PDF
Payee Name Chapin D. Fay Start Date 01/12/09 End Date 03/31/09  Salary Title Counsel, Republican Amount $13,166.67 Notes View original PDF
Payee Name Ashley Hurt Callen Start Date 01/03/09 End Date 03/31/09  Salary Title Counsel, Republican Amount $17,966.67 Notes View original PDF
Payee Name Ashley Hurt Callen Start Date 01/01/09 End Date 01/02/09  Salary Title Counsel, Republican Amount $408.33 Notes View original PDF
Payee Name Aimee Brooke Bennett (Brooke) Start Date 01/03/09 End Date 01/16/09  Salary Title Counsel, Republican Amount $3,033.34 Notes View original PDF
Payee Name Aimee Brooke Bennett (Brooke) Start Date 01/01/09 End Date 01/02/09  Salary Title Counsel, Republican Amount $433.33 Notes View original PDF
Payee Name Daniel Zachary Epstein (Dan) Start Date 02/02/09 End Date 03/31/09  Salary Title Counsel, Republican Amount $10,652.78 Notes View original PDF
Payee Name Stephen R. Castor (Steve) Start Date 01/03/09 End Date 03/31/09  Salary Title Counsel, Republican Amount $23,222.24 Notes View original PDF
Payee Name Charles Monette (Emile) Start Date 12/01/08 End Date 12/27/08 † Salary Title Counsel, Republican Amount $2,333.33 Notes Other Compensation View original PDF
Payee Name Stephen R. Castor (Steve) Start Date 01/01/09 End Date 01/02/09  Salary Title Counsel, Republican Amount $527.77 Notes View original PDF
Payee Name Lawrence J. Halloran Start Date 02/01/09 End Date 03/15/09  Salary Title Counsel, Republican Amount $10,000.00 Notes View original PDF
Payee Name Jonathan Joseph Skladany (Jon) Start Date 01/21/09 End Date 03/31/09  Salary Title Counsel, Republican Amount $15,555.56 Notes View original PDF
Payee Name Mitchell S. Kominsky (Mitch) Start Date 01/14/09 End Date 03/31/09  Salary Title Counsel, Republican Amount $16,041.67 Notes View original PDF
Payee Name Marvin Elliot Kaplan Start Date 01/26/09 End Date 03/31/09  Salary Title Counsel, Republican Amount $15,347.22 Notes View original PDF
Payee Name Kristina Marie Moore Start Date 02/09/09 End Date 03/31/09  Salary Title Counsel, Republican Amount $14,444.44 Notes View original PDF
Payee Name Linda Ann Good Start Date 03/01/09 End Date 03/31/09  Salary Title Deputy Chief Clerk Amount $5,833.33 Notes View original PDF
Payee Name Roger Craig Sherman Start Date 01/03/09 End Date 02/28/09  Salary Title Deputy Chief Counsel Amount $21,145.83 Notes View original PDF
Payee Name Roger Craig Sherman Start Date 01/01/09 End Date 01/02/09  Salary Title Deputy Chief Counsel Amount $909.17 Notes View original PDF
Payee Name John Bryan Williams Start Date 01/03/09 End Date 02/16/09  Salary Title Deputy Chief Investigative Counsel Amount $15,400.00 Notes View original PDF
Payee Name Theodore David Chuang Start Date 01/03/09 End Date 01/31/09  Salary Title Deputy Chief Investigative Counsel Amount $10,208.33 Notes View original PDF
Payee Name Theodore David Chuang Start Date 01/01/09 End Date 01/02/09  Salary Title Deputy Chief Investigative Counsel Amount $909.17 Notes View original PDF
Payee Name John Bryan Williams Start Date 01/01/09 End Date 01/02/09  Salary Title Deputy Chief Investigative Counsel Amount $873.33 Notes View original PDF
Payee Name Shrita D. Sterlin Start Date 03/09/09 End Date 03/31/09  Salary Title Deputy Communications Director Amount $4,766.67 Notes View original PDF
Payee Name Adam Rex Clarence Hodge Start Date 03/10/09 End Date 03/31/09  Salary Title Deputy Press Secretary Amount $3,208.33 Notes View original PDF
Payee Name John David Cuaderes Start Date 01/03/09 End Date 03/31/09  Salary Title Deputy Staff Director, Republican Amount $38,133.34 Notes View original PDF
Payee Name John David Cuaderes Start Date 01/01/09 End Date 01/02/09  Salary Title Deputy Staff Director, Republican Amount $866.66 Notes View original PDF
Payee Name Robin M. Butler Start Date 01/03/09 End Date 03/31/09  Salary Title Financial Administrator Amount $27,597.77 Notes View original PDF
Payee Name Robin M. Butler Start Date 01/01/09 End Date 01/02/09  Salary Title Financial Administrator Amount $780.00 Notes View original PDF
Payee Name Ann M. Witt Start Date 01/01/09 End Date 01/02/09  Salary Title Health Counsel Amount $474.44 Notes View original PDF
Payee Name Ann M. Witt Start Date 01/03/09 End Date 02/28/09  Salary Title Health Counsel Amount $9,892.23 Notes View original PDF
Payee Name Karen Faye Nelson Start Date 01/03/09 End Date 02/28/09  Salary Title Health Policy Director Amount $16,048.45 Notes View original PDF
Payee Name Karen Faye Nelson Start Date 01/01/09 End Date 01/02/09  Salary Title Health Policy Director Amount $553.39 Notes View original PDF
Payee Name Leneal O. Scott Start Date 01/03/09 End Date 03/31/09  Salary Title Information Officer Amount $17,966.67 Notes View original PDF
Payee Name Leneal O. Scott Start Date 01/01/09 End Date 01/02/09  Salary Title Information Officer Amount $575.00 Notes View original PDF
Payee Name Zhongrui Deng (J.R.) Start Date 01/01/09 End Date 01/02/09  Salary Title Information Systems Manager Amount $750.00 Notes View original PDF
Payee Name Zhongrui Deng (J.R.) Start Date 01/03/09 End Date 02/28/09  Salary Title Information Systems Manager Amount $18,850.00 Notes View original PDF
Payee Name Ronald Allen Start Date 01/03/09 End Date 01/20/09  Salary Title Intern Amount $600.01 Notes View original PDF
Payee Name Ronald Allen Start Date 12/18/08 End Date 01/02/09  Salary Title Intern Amount $499.99 Notes View original PDF
Payee Name John Gordon Arlington Start Date 01/03/09 End Date 01/30/09  Salary Title Investigative Counsel Amount $1,201.69 Notes View original PDF
Payee Name Christopher Staszak (Chris) Start Date 03/09/09 End Date 03/31/09  Salary Title Investigative Counsel Amount $7,944.44 Notes View original PDF
Payee Name Joanne Royce Start Date 03/01/09 End Date 03/31/09  Salary Title Investigative Counsel Amount $8,916.67 Notes View original PDF
Payee Name Steven C. Rangel (Steve) Start Date 03/01/09 End Date 03/31/09  Salary Title Investigative Counsel Amount $7,416.67 Notes View original PDF
Payee Name Kevin Steven Barstow Start Date 03/01/09 End Date 03/31/09  Salary Title Investigative Counsel Amount $5,000.00 Notes View original PDF
Payee Name Lisa E. Cody Start Date 03/01/09 End Date 03/31/09  Salary Title Investigator Amount $4,166.67 Notes View original PDF
Payee Name Anne Morris Reid Start Date 01/01/09 End Date 01/02/09  Salary Title Investigator Amount $300.00 Notes View original PDF
Payee Name Gilad J. Wilkenfeld Start Date 01/03/09 End Date 02/28/09  Salary Title Investigator Amount $6,766.67 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.