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: 04/01/09 - 06/30/09
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Anthony J. Abate (Tony) Start Date 04/01/09 End Date 06/30/09  Salary Title Professional Staff Member Amount $13,999.99 Notes View original PDF
Payee Name George J. Agurkis III Start Date 04/01/09 End Date 06/30/09  Salary Title Staff Assistant Amount $8,750.01 Notes View original PDF
Payee Name Adam Matthew Berg Start Date 04/01/09 End Date 06/30/09  Salary Title Professional Staff Member Amount $13,749.99 Notes View original PDF
Payee Name Owen Cahill Start Date 04/20/09 End Date 06/30/09  Salary Title Press Intern Amount $4,141.67 Notes View original PDF
Payee Name Shane P. Chambers Start Date 04/01/09 End Date 06/30/09  Salary Title Professional Staff Member, Republican Amount $17,722.50 Notes View original PDF
Payee Name Claire Benjamin DiMattina Start Date 04/01/09 End Date 06/30/09  Salary Title Associate to Rep. Pingree Amount $12,500.01 Notes View original PDF
Payee Name Sampak Prakash Garg Start Date 04/01/09 End Date 06/30/09  Salary Title Counsel, Majority Amount $36,249.99 Notes View original PDF
Payee Name Cesar A. Gonzalez Start Date 04/01/09 End Date 06/30/09  Salary Title Associate to Rep. Diaz-Balart Amount $14,855.76 Notes View original PDF
Payee Name Jennifer N. Gorski (Jenny) Start Date 04/01/09 End Date 06/30/09  Salary Title Professional Staff Member, Minority Amount $20,067.99 Notes View original PDF
Payee Name Hugh Nathanial Halpern Start Date 04/01/09 End Date 06/30/09  Salary Title Staff Director, Republican Amount $43,125.00 Notes View original PDF
Payee Name Lucas Hatzis (Luke) Start Date 04/01/09 End Date 06/30/09  Salary Title Clerk, Republican Amount $11,250.00 Notes View original PDF
Payee Name Katharine Sophie Hayford (Sophie) Start Date 04/01/09 End Date 06/30/09  Salary Title Chief Counsel Amount $42,674.01 Notes View original PDF
Payee Name Matthew K. Henken (Matt) Start Date 04/01/09 End Date 06/30/09  Salary Title Associate to Rep. Perlmutter Amount $12,500.01 Notes View original PDF
Payee Name Sarah R. Horowitz Start Date 04/01/09 End Date 05/01/09  Salary Title Intern Amount $1,860.00 Notes View original PDF
Payee Name Deborah Delaney Iak Start Date 05/01/09 End Date 06/30/09  Salary Title Clerk Amount $10,833.34 Notes View original PDF
Payee Name Deborah Delaney Iak Start Date 04/01/09 End Date 04/30/09  Salary Title Clerk Amount $5,416.67 Notes View original PDF
Payee Name Adam Burnett Jarvis Start Date 04/01/09 End Date 06/30/09  Salary Title Deputy Staff Director, Republican Amount $37,749.99 Notes View original PDF
Payee Name Gary W. Johnson Start Date 04/01/09 End Date 06/30/09  Salary Title Staff Assistant Amount $8,750.01 Notes View original PDF
Payee Name Rosalyn Maria Kumar Start Date 04/01/09 End Date 06/30/09  Salary Title Associate to Rep. Polis Amount $12,500.01 Notes View original PDF
Payee Name Kristin D. Lee Start Date 04/01/09 End Date 04/06/09  Salary Title Communications Director Amount $1,500.00 Notes View original PDF
Payee Name Rachael D. Leman Start Date 06/01/09 End Date 06/30/09  Salary Title Staff Member, Shared Amount $3,500.00 Notes View original PDF
Payee Name Rachael D. Leman Start Date 04/01/09 End Date 05/31/09  Salary Title Staff Member, Shared Amount $5,560.00 Notes View original PDF
Payee Name Keagan Resler Lenihan Start Date 04/01/09 End Date 06/30/09  Salary Title Associate to Rep. Sessions Amount $12,500.01 Notes View original PDF
Payee Name Jason J. Lumia Start Date 04/01/09 End Date 06/30/09  Salary Title Associate to Rep. Cardoza Amount $12,500.01 Notes View original PDF
Payee Name Johanna Powers Maney (Jo) Start Date 04/01/09 End Date 06/30/09  Salary Title Communications Director, Republican Amount $28,668.75 Notes View original PDF
Payee Name Samuel J. Marchio II (Sam) Start Date 04/01/09 End Date 04/30/09  Salary Title Associate to Rep. Arcuri Amount $4,166.67 Notes View original PDF
Payee Name Sadie Marshall Start Date 04/01/09 End Date 06/30/09  Salary Title Assistant Clerk Amount $10,166.66 Notes View original PDF
Payee Name Muftiah Marie McCartin Start Date 04/01/09 End Date 06/30/09  Salary Title Staff Director, Majority Amount $43,125.00 Notes View original PDF
Payee Name Vincent S. Morris (Vince) Start Date 05/11/09 End Date 06/30/09  Salary Title Communications Director Amount $15,972.22 Notes View original PDF
Payee Name Lale Mamaux Morrison Start Date 04/01/09 End Date 06/30/09  Salary Title Associate to Rep. Hastings Amount $20,000.01 Notes View original PDF
Payee Name Alexis Marks Mosher Start Date 04/01/09 End Date 06/30/09  Salary Title Associate to Rep. Matsui Amount $18,350.01 Notes View original PDF
Payee Name Laura Elizabeth Pardue (Liz) Start Date 04/01/09 End Date 06/30/09  Salary Title Assistant Counsel Amount $20,000.01 Notes View original PDF
Payee Name Nell Maceda Reilly Start Date 05/01/09 End Date 06/30/09  Salary Title Associate to Rep. Arcuri Amount $8,333.34 Notes View original PDF
Payee Name Brandon Renz Start Date 04/01/09 End Date 06/30/09  Salary Title Associate to Rep. Foxx Amount $12,500.01 Notes View original PDF
Payee Name Timothy Sheehan Jr. (Tim) Start Date 04/01/09 End Date 06/30/09  Salary Title Professional Staff Member Amount $16,500.01 Notes View original PDF
Payee Name Sushant K. Sinha (Sonny) Start Date 04/01/09 End Date 06/30/09  Salary Title Professional Staff Member Amount $20,333.34 Notes View original PDF
Payee Name Donald C. Sisson (Don) Start Date 04/01/09 End Date 06/30/09  Salary Title Legislative Operations Director Amount $22,500.00 Notes View original PDF
Payee Name Bradley W. Smith (Brad) Start Date 04/01/09 End Date 06/30/09  Salary Title Associate to Rep. Dreier Amount $16,874.17 Notes View original PDF
Payee Name Keith Leonard Stern Start Date 04/01/09 End Date 06/30/09  Salary Title Senior Legislative Assistant Amount $20,000.01 Notes View original PDF
Payee Name Celeste Jones West Start Date 04/01/09 End Date 06/30/09  Salary Title Professional Staff Member, Republican Amount $32,057.01 Notes View original PDF
Payee Name Stefanie M. Winzeler Start Date 04/01/09 End Date 06/30/09  Salary Title Professional Staff Member Amount $11,666.67 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.