Menu Search Account

LegiStorm

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

House Rules 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 Heather E. Bailey Start Date 06/11/01 End Date 06/30/01  Salary Title Associate to Rep. Linder Amount $1,933.33 Notes View original PDF
Payee Name Gena Rae Bernhardt Start Date 04/01/01 End Date 06/30/01  Salary Title Legislative Assistant Amount $20,000.01 Notes View original PDF
Payee Name M. Edward Cassidy (Ed) Start Date 04/01/01 End Date 06/30/01  Salary Title Associate Amount $12,999.99 Notes View original PDF
Payee Name Stephen M. Cote Start Date 06/04/01 End Date 06/30/01  Salary Title Associate to Rep. Diaz-Balart Amount $3,150.00 Notes View original PDF
Payee Name George C. Crawford Start Date 04/01/01 End Date 06/30/01  Salary Title Staff Director, Minority Amount $34,758.24 Notes View original PDF
Payee Name John A. Daniel Start Date 04/01/01 End Date 06/30/01  Salary Title Professional Staff Member, Minority Amount $21,613.74 Notes View original PDF
Payee Name Christopher W. Frech (Chris) Start Date 04/01/01 End Date 06/30/01  Salary Title Associate to Rep. Pryce Amount $12,500.01 Notes View original PDF
Payee Name Michael David Gessel Start Date 04/01/01 End Date 06/30/01  Salary Title Associate to Rep. Hall Amount $12,030.51 Notes View original PDF
Payee Name Todd E. Gillenwater Start Date 04/01/01 End Date 06/30/01  Salary Title Information Technology Administrator Amount $5,000.01 Notes View original PDF
Payee Name Angus MacDonald Green Jr. (Don) Start Date 04/01/01 End Date 06/30/01  Salary Title Staff Director, Technology and the House Subcommittee Amount $17,499.99 Notes View original PDF
Payee Name Katharine Sophie Hayford (Sophie) Start Date 04/01/01 End Date 06/30/01  Salary Title Professional Staff Member, Minority Amount $23,054.76 Notes View original PDF
Payee Name Joey M. Hefferon Start Date 04/01/01 End Date 06/30/01  Salary Title Associate to Rep. Goss Amount $15,000.00 Notes View original PDF
Payee Name Elizabeth L. Humphrey Start Date 04/01/01 End Date 06/01/01  Salary Title Associate to Rep. Diaz-Balart Amount $8,811.10 Notes View original PDF
Payee Name Chin-Chin Ip Start Date 04/01/01 End Date 06/30/01  Salary Title Staff Director, Legislative and Budget Process Subcommittee Amount $19,250.01 Notes View original PDF
Payee Name Adam Burnett Jarvis Start Date 04/01/01 End Date 06/30/01  Salary Title Legislative Clerk Amount $9,666.66 Notes View original PDF
Payee Name Elan Liang Start Date 04/01/01 End Date 06/30/01  Salary Title Associate to Rep. Sessions Amount $12,500.01 Notes View original PDF
Payee Name Johanna Powers Maney (Jo) Start Date 04/01/01 End Date 06/30/01  Salary Title Assistant Press Secretary Amount $9,750.00 Notes View original PDF
Payee Name Jonathan M. McKay Start Date 04/01/01 End Date 06/30/01  Salary Title Staff Assistant Amount $6,666.66 Notes View original PDF
Payee Name Ernest Richard Mills (Rich) Start Date 04/01/01 End Date 04/15/01  Salary Title Communications Director Amount $3,541.67 Notes View original PDF
Payee Name Tina L. Mufford Start Date 04/01/01 End Date 06/30/01  Salary Title Associate to Rep. Reynolds Amount $11,250.00 Notes View original PDF
Payee Name Eleanor M. Ord Start Date 04/01/01 End Date 05/28/01  Salary Title Associate to Rep. Linder Amount $6,766.67 Notes View original PDF
Payee Name Amanda Barnett Pedigo Start Date 04/01/01 End Date 06/30/01  Salary Title Policy Director Amount $18,750.00 Notes View original PDF
Payee Name David Marc Pomerantz Start Date 04/01/01 End Date 06/10/01  Salary Title Deputy Staff Director, Minority Amount $22,487.69 Notes View original PDF
Payee Name Vincent D. Randazzo (Vince) Start Date 04/01/01 End Date 06/30/01  Salary Title Staff Director Amount $35,499.99 Notes View original PDF
Payee Name Matthew A. Reynolds Start Date 04/01/01 End Date 06/30/01  Salary Title Professional Staff Member Amount $22,500.00 Notes View original PDF
Payee Name Bryan H. Roth Start Date 04/01/01 End Date 06/30/01  Salary Title Office Manager/Systems Manager Amount $16,749.99 Notes View original PDF
Payee Name Victoria Stow Santos (Vicki) 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 Leanita Shelby Start Date 04/01/01 End Date 06/30/01  Salary Title Professional Staff Member, Minority Amount $21,613.74 Notes View original PDF
Payee Name Bradley W. Smith (Brad) Start Date 04/01/01 End Date 06/30/01  Salary Title Associate to Rep. Dreier Amount $10,749.99 Notes View original PDF
Payee Name Norman Stuart Spencer II (Stuart) Start Date 04/01/01 End Date 06/30/01  Salary Title Associate to Rep. Slaughter Amount $12,030.51 Notes View original PDF
Payee Name David Matthew Spooner Start Date 04/01/01 End Date 06/30/01  Salary Title Associate to Rep. Myrick Amount $12,999.99 Notes View original PDF
Payee Name Deborah M. Spriggs Start Date 04/01/01 End Date 06/30/01  Salary Title Assistant to the Ranking Member Amount $17,472.51 Notes View original PDF
Payee Name Fred L. Turner Start Date 06/19/01 End Date 06/30/01  Salary Title Associate to Rep. Hastings Amount $1,604.07 Notes View original PDF
Payee Name Karin D. Walser Start Date 04/01/01 End Date 06/30/01  Salary Title Press Secretary, Minority Amount $15,206.76 Notes View original PDF
Payee Name Kristi E. Walseth Start Date 04/01/01 End Date 05/31/01  Salary Title Associate to Rep. Frost Amount $8,020.34 Notes View original PDF
Payee Name Kristi E. Walseth Start Date 06/01/01 End Date 06/30/01  Salary Title Deputy Staff Director, Minority Amount $7,761.00 Notes View original PDF
Payee Name Seth Osgood Webb Start Date 04/01/01 End Date 06/30/01  Salary Title Professional Staff Member Amount $22,500.00 Notes View original PDF
Payee Name Celeste Jones West Start Date 04/01/01 End Date 06/30/01  Salary Title Legislative Manager Amount $19,749.99 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.