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: 01/01/09 - 03/31/09
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Andrius A. Anuzis (Andy) Start Date 01/01/09 End Date 03/31/09  Salary Title Staff Member, Shared Amount $500.01 Notes View original PDF
Payee Name Andeliz N. Castillo Start Date 02/11/09 End Date 03/31/09  Salary Title Deputy Press Secretary/Special Media Director Amount $8,055.55 Notes View original PDF
Payee Name Rachel Semmel Cauley Start Date 01/03/09 End Date 03/31/09  Salary Title Press Assistant Amount $7,333.33 Notes View original PDF
Payee Name Charles S. Cooper Start Date 01/01/09 End Date 01/02/09  Salary Title Staff Member, Shared Amount $138.89 Notes View original PDF
Payee Name Reginald Brayon Darby Start Date 01/01/09 End Date 01/02/09  Salary Title Intern Amount $66.67 Notes View original PDF
Payee Name Kenneth Steven Dutton (Steve) Start Date 01/01/09 End Date 01/31/09  Salary Title Staff Member, Shared Amount $194.44 Notes View original PDF
Payee Name Karen Lehman Haas Start Date 01/01/09 End Date 01/02/09  Salary Title Executive Director Amount $932.22 Notes View original PDF
Payee Name Karen Lehman Haas Start Date 01/03/09 End Date 01/27/09  Salary Title Executive Director Amount $9,322.22 Notes View original PDF
Payee Name Justin William Hanson Start Date 01/01/09 End Date 01/16/09  Salary Title Policy Analyst Amount $1,644.44 Notes View original PDF
Payee Name Lucas Hatzis (Luke) Start Date 01/01/09 End Date 01/02/09  Salary Title Policy Analyst Amount $2,728.89 Notes View original PDF
Payee Name Adam J. Hepburn Start Date 01/03/09 End Date 03/31/09  Salary Title Policy Adviser Amount $11,244.44 Notes View original PDF
Payee Name Adam J. Hepburn Start Date 01/01/09 End Date 01/02/09  Salary Title Policy Analyst Amount $233.33 Notes View original PDF
Payee Name Kelly M. Hoffman Start Date 01/01/09 End Date 01/02/09  Salary Title Intern Amount $66.67 Notes View original PDF
Payee Name Benjamin R. Howard (Ben) Start Date 02/09/09 End Date 03/31/09  Salary Title Staff Assistant Amount $4,044.44 Notes View original PDF
Payee Name Christopher S. Jacobs (Chris) Start Date 01/03/09 End Date 03/31/09  Salary Title Policy Analyst Amount $15,888.90 Notes View original PDF
Payee Name Andrew D. Koenig (Andy) Start Date 01/03/09 End Date 03/31/09  Salary Title Policy Adviser Amount $12,650.00 Notes View original PDF
Payee Name Matthew H. Lloyd (Matt) Start Date 01/03/09 End Date 03/31/09  Salary Title Communications Director Amount $24,444.44 Notes View original PDF
Payee Name Shea Brennan Loper Start Date 01/01/09 End Date 01/16/09  Salary Title Policy Director Amount $3,555.56 Notes View original PDF
Payee Name Courtney Kolb Loper Start Date 01/01/09 End Date 01/02/09  Salary Title Television Booker Amount $200.00 Notes View original PDF
Payee Name Courtney Kolb Loper Start Date 01/03/09 End Date 03/31/09  Salary Title Media Coordinator Amount $9,288.90 Notes View original PDF
Payee Name Matthew B. Lundh Start Date 02/23/09 End Date 03/31/09  Salary Title Staff Member, Shared Amount $6,438.89 Notes View original PDF
Payee Name Sarah E. Makin-Acciani Start Date 01/03/09 End Date 03/31/09  Salary Title Policy Adviser Amount $11,244.44 Notes View original PDF
Payee Name Brianne Jablon Miller Start Date 01/01/09 End Date 01/02/09  Salary Title Policy Adviser Amount $266.67 Notes View original PDF
Payee Name Scott R. Neale Start Date 01/22/09 End Date 03/31/09  Salary Title Staff Assistant Amount $5,366.66 Notes View original PDF
Payee Name Brian Adam Newell Start Date 02/01/09 End Date 03/31/09  Salary Title Deputy Press Secretary/Writer Amount $6,666.66 Notes View original PDF
Payee Name Brian Adam Newell Start Date 01/01/09 End Date 01/28/09  Salary Title Deputy Press Secretary Amount $333.33 Notes View original PDF
Payee Name Kathryn Strand Patru (Katie) Start Date 09/01/08 End Date 09/30/08  Salary Title Member Services Director Amount $4,366.67 Notes View original PDF
Payee Name Kathryn Strand Patru (Katie) Start Date 01/01/09 End Date 03/31/09  Salary Title Member Services Director Amount $20,708.89 Notes View original PDF
Payee Name Joshua Matthew Pitcock (Josh) Start Date 01/03/09 End Date 01/31/09  Salary Title Deputy Chief of Staff Amount $10,500.00 Notes View original PDF
Payee Name Joshua Matthew Pitcock (Josh) Start Date 02/01/09 End Date 03/31/09  Salary Title Deputy Chief of Staff Amount $22,500.00 Notes View original PDF
Payee Name Michael Ricci (Mike) Start Date 01/01/09 End Date 01/04/09  Salary Title Deputy Communications Director Amount $494.44 Notes View original PDF
Payee Name Brian Scott Schubert Start Date 01/01/09 End Date 01/04/09  Salary Title Communications Director Amount $734.47 Notes View original PDF
Payee Name Emily Reinertsen Seidel Start Date 01/01/09 End Date 03/31/09  Salary Title Operations Director/Assistant to the Chief of Staff Amount $22,500.00 Notes View original PDF
Payee Name Marc T. Short Start Date 01/03/09 End Date 03/31/09  Salary Title Chief of Staff Amount $41,017.77 Notes View original PDF
Payee Name William Arthur Smith Jr. (Bill) Start Date 01/03/09 End Date 03/31/09  Salary Title Staff Member, Shared Amount $4,888.90 Notes View original PDF
Payee Name Ja'Ron K. Smith Start Date 01/01/09 End Date 03/31/09  Salary Title Staff Assistant Amount $6,833.33 Notes View original PDF
Payee Name John Erwin Stone II Start Date 01/01/09 End Date 03/31/09  Salary Title Staff Member, Shared Amount $13,722.22 Notes View original PDF
Payee Name Mary G. Vought Start Date 02/02/09 End Date 03/31/09  Salary Title Deputy Communications Director Amount $10,161.11 Notes View original PDF
Payee Name Seth Osgood Webb Start Date 01/01/09 End Date 01/02/09  Salary Title Chief of Staff Amount $922.32 Notes View original PDF
Payee Name Travis J. Windle Start Date 01/01/09 End Date 01/16/09  Salary Title Regional Press Secretary Amount $2,977.78 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.