Menu Search Account

LegiStorm

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

House Republican Conference

Displaying salaries for time period: 10/01/00 - 12/31/00
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Thomas Elmer Anfinson (Tom) Start Date 10/01/00 End Date 12/31/00  Salary Title No Title Listed Amount $1,625.01 Notes View original PDF
Payee Name Ronald D. Bonjean Jr. (Ron) Start Date 10/01/00 End Date 12/31/00  Salary Title Communications Director Amount $20,000.01 Notes View original PDF
Payee Name Jonathan Wingate Burks (Jon) Start Date 10/01/00 End Date 12/31/00  Salary Title Policy Analyst Amount $9,249.99 Notes View original PDF
Payee Name Sandra L. Campbell Start Date 10/01/00 End Date 12/31/00  Salary Title Budget Director Amount $1,749.99 Notes View original PDF
Payee Name Benedict Cohen Start Date 10/01/00 End Date 12/31/00  Salary Title Executive Director Amount $34,950.00 Notes View original PDF
Payee Name Shelley M. Henderson Start Date 10/01/00 End Date 12/31/00  Salary Title No Title Listed Amount $5,499.99 Notes View original PDF
Payee Name John R. Horner Start Date 10/01/00 End Date 12/31/00  Salary Title Member Services Director Amount $3,600.00 Notes View original PDF
Payee Name Dwight Eric Hultman (Eric) Start Date 10/01/00 End Date 12/31/00  Salary Title Legislative Digest Editor Amount $15,000.00 Notes View original PDF
Payee Name Christine A. Iverson Start Date 10/01/00 End Date 12/31/00  Salary Title Deputy Communications Director Amount $13,749.99 Notes View original PDF
Payee Name Leigh S. LaMora Start Date 10/01/00 End Date 12/31/00  Salary Title Coalitions and Business Outreach Director Amount $16,250.01 Notes View original PDF
Payee Name Lance M. Larson Start Date 10/01/00 End Date 12/31/00  Salary Title Committee Coordinator Amount $5,124.99 Notes View original PDF
Payee Name Jennifer J. Lord Start Date 10/01/00 End Date 12/31/00  Salary Title Legislative Analyst Amount $6,750.00 Notes View original PDF
Payee Name Thomas O. Manning Start Date 10/01/00 End Date 12/31/00  Salary Title Systems Administrator Amount $7,374.99 Notes View original PDF
Payee Name Charles Dean McGrath Jr. (Dean) Start Date 10/01/00 End Date 12/31/00  Salary Title No Title Listed Amount $300.00 Notes View original PDF
Payee Name David Austin Merkel Start Date 10/01/00 End Date 12/31/00  Salary Title Analyst Amount $20,270.01 Notes View original PDF
Payee Name Gregory P. Mesack (Greg) Start Date 10/01/00 End Date 12/31/00  Salary Title Legislative Analyst Amount $6,750.00 Notes View original PDF
Payee Name Christopher S. Perrin Start Date 10/01/00 End Date 12/31/00  Salary Title Conference Coordinator Amount $5,329.00 Notes View original PDF
Payee Name Pamela D. Pryor (Pam) Start Date 10/01/00 End Date 12/31/00  Salary Title Chief of Staff Amount $3,116.67 Notes View original PDF
Payee Name Amata Catherine Coleman Radewagen Start Date 10/01/00 End Date 11/14/00  Salary Title Scheduler Amount $937.50 Notes View original PDF
Payee Name Elroy P. Sailor Start Date 10/01/00 End Date 12/31/00  Salary Title Policy Director Amount $14,294.44 Notes View original PDF
Payee Name Courtney Haller Schlieter Start Date 10/01/00 End Date 12/31/00  Salary Title Legislative Analyst Amount $6,750.00 Notes View original PDF
Payee Name Kevin L. Schweers Start Date 10/01/00 End Date 12/31/00  Salary Title Communications Assistant Amount $9,000.00 Notes View original PDF
Payee Name Kimberley Jean Shapard Start Date 10/01/00 End Date 10/31/00  Salary Title Staff Assistant Amount $1,900.00 Notes View original PDF
Payee Name Brendan Patrick Shields Start Date 10/01/00 End Date 12/31/00  Salary Title Senior Legislative Analyst Amount $8,000.01 Notes View original PDF
Payee Name Christopher J. Singerling (Chris) Start Date 10/01/00 End Date 12/31/00  Salary Title Projects Manager Amount $11,250.00 Notes View original PDF
Payee Name James M. Smith Start Date 10/01/00 End Date 11/30/00  Salary Title No Title Listed Amount $0.00 Notes View original PDF
Payee Name James M. Smith Start Date 09/01/00 End Date 09/30/00  Salary Title No Title Listed Amount $-125.00 Notes View original PDF
Payee Name Jonathan M. Vandenheuvel (Jon) Start Date 10/01/00 End Date 12/31/00  Salary Title Executive Director Amount $15,000.00 Notes View original PDF
Payee Name Paul Wilkinson Start Date 10/01/00 End Date 12/31/00  Salary Title Communications Director Amount $12,236.00 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.