Menu Search Account

LegiStorm

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

House Veterans' Affairs Committee

Displaying salaries for time period: 07/01/05 - 09/30/05
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Brooke Adams Start Date 07/01/05 End Date 09/30/05  Salary Title Press Secretary Amount $16,249.98 Notes View original PDF
Payee Name Linda Bennett Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Director, Health Subcommittee, Democratic Amount $24,999.99 Notes View original PDF
Payee Name Michael Francis Brinck (Mike) Start Date 07/01/05 End Date 09/30/05  Salary Title Subcommittee Staff Director Amount $30,416.68 Notes View original PDF
Payee Name Leah M. Caputo Start Date 07/01/05 End Date 09/30/05  Salary Title Economic Opportunity Executive Assistant, Democratic Amount $13,749.99 Notes View original PDF
Payee Name Deborah Sue Collier (Deb) Start Date 07/01/05 End Date 09/30/05  Salary Title Legislative Coordinator Amount $17,633.35 Notes View original PDF
Payee Name Geoffrey K. Collver Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Director, Democratic/Communications Director, Democratic Amount $22,500.00 Notes View original PDF
Payee Name Michael Andrew Copher (Mike) Start Date 07/01/05 End Date 09/30/05  Salary Title Chief of Staff Amount $7,399.99 Notes View original PDF
Payee Name Kelly F. Craven Start Date 07/01/05 End Date 09/30/05  Salary Title Deputy Staff Director Amount $38,250.00 Notes View original PDF
Payee Name Bernadine Nicole Dotson (Bernie) Start Date 07/01/05 End Date 09/30/05  Salary Title Chief Clerk/Finance Director Amount $17,500.02 Notes View original PDF
Payee Name Dolores Anne Dunn Start Date 07/01/05 End Date 09/30/05  Salary Title Professional Staff Member, Health Subcommittee Amount $23,947.35 Notes View original PDF
Payee Name Sherie Dawn Ferrigno Start Date 09/06/05 End Date 09/30/05  Salary Title Executive Assistant Amount $3,472.21 Notes View original PDF
Payee Name Kevin J. Gash Start Date 07/01/05 End Date 09/20/05  Salary Title Professional Staff Member, Democratic Amount $16,666.69 Notes View original PDF
Payee Name James H. Holley (Jim) Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Director, Democratic Amount $40,150.02 Notes View original PDF
Payee Name Kimo S. Hollingsworth Start Date 07/01/05 End Date 09/30/05  Salary Title Oversight and Investigations Professional Staff Member Amount $18,750.03 Notes View original PDF
Payee Name Laura Zuckerman Kirkham Start Date 07/01/05 End Date 09/30/05  Salary Title Deputy Chief of Staff Amount $5,999.97 Notes View original PDF
Payee Name Steven Kirkland (Steve) Start Date 07/01/05 End Date 09/30/05  Salary Title Information Systems Director Amount $19,721.37 Notes View original PDF
Payee Name Benjamin J. Kohr Start Date 07/25/05 End Date 08/05/05  Salary Title Staff Assistant Amount $0.00 Notes View original PDF
Payee Name James Michael Lariviere (Jim) Start Date 07/01/05 End Date 09/30/05  Salary Title Committee Staff Director Amount $40,149.00 Notes View original PDF
Payee Name Mary Ellen McCarthy Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Director, Benefits Subcommittee, Democratic Amount $32,500.02 Notes View original PDF
Payee Name Paige Elizabeth McManus Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Director, Member Affairs Subcommittee Amount $30,416.68 Notes View original PDF
Payee Name Jeanne M. McNally Start Date 07/01/05 End Date 07/03/05  Salary Title Legislative Coordinator Amount $1,307.07 Notes View original PDF
Payee Name Jeanne M. McNally Start Date 07/01/05 End Date 07/03/05 † Salary Title Legislative Coordinator Amount $11,763.60 Notes Other Compensation View original PDF
Payee Name Christopher Patrick McNamee (Chris) Start Date 07/01/05 End Date 09/30/05  Salary Title Professional Staff Member, Disability Assistance and Memorial Affairs Subcommittee Amount $14,999.97 Notes View original PDF
Payee Name Carter M. Moore Start Date 07/01/05 End Date 08/31/05  Salary Title Staff Assistant Amount $2,499.98 Notes View original PDF
Payee Name Holly M. Palmer Start Date 07/01/05 End Date 09/30/05  Salary Title Professional Staff Member, Health Subcommittee Amount $12,000.02 Notes View original PDF
Payee Name Jeffrey E. Phillips (Jeff) Start Date 07/01/05 End Date 09/30/05  Salary Title Communications Director Amount $28,750.02 Notes View original PDF
Payee Name Kelly Reynolds Start Date 07/01/05 End Date 09/30/05  Salary Title Assistant Research Director Amount $7,375.02 Notes View original PDF
Payee Name Virginia E. Richardson (Ginny) Start Date 07/01/05 End Date 09/30/05  Salary Title Executive Assistant, Oversight and Investigations Subcommittee, Democratic/Press Secretary Amount $9,000.00 Notes View original PDF
Payee Name Risa Salsburg Start Date 08/01/05 End Date 09/30/05  Salary Title Legislative Assistant Amount $5,166.68 Notes View original PDF
Payee Name Risa Salsburg Start Date 07/01/05 End Date 07/31/05  Salary Title Legislative Assistant Amount $2,583.34 Notes View original PDF
Payee Name Devon Elizabeth Seibert-Bailey Start Date 07/01/05 End Date 09/30/05  Salary Title Professional Staff Member, Economic Opportunity Subcommittee Amount $12,499.98 Notes View original PDF
Payee Name Leonard Albert Sistek Jr. Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Director, Oversight and Investigations Subcommittee, Democratic Amount $28,750.02 Notes View original PDF
Payee Name Kingston Earl Smith Start Date 07/01/05 End Date 09/30/05  Salary Title Chief Counsel Amount $37,986.42 Notes View original PDF
Payee Name Deborah Ann Smith (Debbie) Start Date 07/01/05 End Date 09/30/05  Salary Title Administrator, Democratic/Executive Assistant, Oversight and Investigations Subcommittee Amount $30,499.98 Notes View original PDF
Payee Name Jeremiah B. Tan (Jerry) Start Date 07/01/05 End Date 09/30/05  Salary Title Printing Editor Amount $1,152.06 Notes View original PDF
Payee Name David Michael Tucker Start Date 07/01/05 End Date 09/30/05  Salary Title Budget and Health Counsel, Democratic Amount $20,416.68 Notes View original PDF
Payee Name Jeffery D. Weekly Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Director, Health Subcommittee Amount $31,250.01 Notes View original PDF
Payee Name Arthur K. Wu (Art) Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Director, Oversight and Investigations Subcommittee Amount $31,250.01 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.