Menu Search Account

LegiStorm

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

House Ways and Means Committee

Displaying salaries for time period: 10/01/04 - 12/31/04
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Brian Adkins Start Date 11/01/04 End Date 11/30/04  Salary Title Intern Amount $1,400.00 Notes View original PDF
Payee Name Adam Ahuja Start Date 10/01/04 End Date 10/31/04  Salary Title Intern Amount $1,400.00 Notes View original PDF
Payee Name Brandon Joseph Audap Start Date 10/01/04 End Date 12/31/04  Salary Title Senior Staff Assistant Amount $8,499.99 Notes View original PDF
Payee Name Amy L. Autterson Start Date 10/01/04 End Date 10/31/04  Salary Title Intern Amount $1,400.00 Notes View original PDF
Payee Name Christin Tinsworth Baker Start Date 10/01/04 End Date 12/31/04  Salary Title Communications Director Amount $33,800.00 Notes View original PDF
Payee Name Kenneth Steven Barbic (Ken) Start Date 10/01/04 End Date 12/31/04  Salary Title Staff Assistant Amount $6,110.01 Notes View original PDF
Payee Name Kenneth Steven Barbic (Ken) Start Date 09/01/04 End Date 11/30/04 † Salary Title Staff Assistant Amount $634.50 Notes Overtime View original PDF
Payee Name Scott D. Berman Start Date 10/15/04 End Date 12/31/04  Salary Title Senior Staff Assistant Amount $10,695.51 Notes View original PDF
Payee Name Cybele Bjorklund Start Date 10/01/04 End Date 12/31/04  Salary Title Professional Assistant Amount $37,993.50 Notes View original PDF
Payee Name Alexander M. Brill (Alex) Start Date 10/01/04 End Date 12/31/04  Salary Title Senior Economist Amount $38,255.49 Notes View original PDF
Payee Name John Lester Buckley Start Date 10/01/04 End Date 12/31/04  Salary Title Chief Counsel, Tax, Democratic Amount $38,508.99 Notes View original PDF
Payee Name Melody A. Buras Start Date 10/01/04 End Date 12/31/04  Salary Title Information Systems Director/Administrative Staff Member Amount $25,167.65 Notes View original PDF
Payee Name David Burke Start Date 12/03/04 End Date 12/31/04  Salary Title Staff Assistant Amount $2,177.78 Notes View original PDF
Payee Name Christine Martha Calpin Start Date 10/01/04 End Date 12/31/04  Salary Title Professional Staff Member Amount $26,451.20 Notes View original PDF
Payee Name Courtney DeShong Cannon Start Date 11/18/04 End Date 12/31/04  Salary Title Intern Amount $1,833.33 Notes View original PDF
Payee Name Michael Lee Castellano (Mike) Start Date 10/01/04 End Date 12/31/04  Salary Title Staff Assistant Amount $2,111.11 Notes View original PDF
Payee Name Henry Austin Clark Start Date 10/01/04 End Date 12/31/04  Salary Title Senior Staff Assistant Amount $9,280.01 Notes View original PDF
Payee Name Amber Crockett Start Date 10/01/04 End Date 12/31/04  Salary Title Senior Staff Assistant Amount $8,999.99 Notes View original PDF
Payee Name Debra S. Curtis (Debbie) Start Date 10/01/04 End Date 12/31/04  Salary Title Professional Assistant, Democratic Amount $22,993.50 Notes View original PDF
Payee Name Peter J. Davila (Pete) Start Date 10/01/04 End Date 12/31/04  Salary Title Professional Staff Member Amount $24,400.01 Notes View original PDF
Payee Name Renee L. Edelen Start Date 10/01/04 End Date 12/31/04  Salary Title Scheduler Amount $25,000.00 Notes View original PDF
Payee Name Angela Paolini Ellard Start Date 10/01/04 End Date 12/31/04  Salary Title Staff Director, Trade Subcommittee Amount $38,255.49 Notes View original PDF
Payee Name Mary Susan Englund (Mary Sue) Start Date 10/12/04 End Date 12/31/04  Salary Title Staff Member, Shared Amount $9,216.67 Notes View original PDF
Payee Name Justin Garrett Start Date 10/01/04 End Date 11/30/04  Salary Title Intern Amount $2,000.00 Notes View original PDF
Payee Name Allison Hobbs Giles Start Date 10/01/04 End Date 12/31/04  Salary Title Staff Director Amount $39,150.00 Notes View original PDF
Payee Name Christopher Peter Giosa (Chris) Start Date 10/01/04 End Date 12/31/04  Salary Title Professional Staff Member Amount $36,299.99 Notes View original PDF
Payee Name Reginald B. Greene (Reggie) Start Date 09/01/04 End Date 10/31/04 † Salary Title Administrator/Documents Clerk Amount $550.23 Notes Overtime View original PDF
Payee Name Reginald B. Greene (Reggie) Start Date 10/01/04 End Date 12/31/04  Salary Title Administrator/Documents Clerk Amount $16,124.35 Notes View original PDF
Payee Name Darren E. Gunlock Start Date 10/01/04 End Date 12/31/04  Salary Title Deputy Information Systems Director Amount $23,055.93 Notes View original PDF
Payee Name Nicholas Crowther Gwyn (Nick) Start Date 10/01/04 End Date 12/31/04  Salary Title Professional Assistant, Democratic Amount $37,993.50 Notes View original PDF
Payee Name Julie L. Hasler Start Date 10/01/04 End Date 12/31/04  Salary Title Committee Administrator Amount $29,888.01 Notes View original PDF
Payee Name Stephanie A. Henning Start Date 12/01/04 End Date 12/22/04 † Salary Title Professional Staff Member Amount $3,640.00 Notes Other Compensation View original PDF
Payee Name Stephanie A. Henning Start Date 10/01/04 End Date 12/31/04  Salary Title Professional Staff Member Amount $25,120.00 Notes View original PDF
Payee Name Kevin Herms Start Date 10/01/04 End Date 12/31/04  Salary Title Hearing Clerk Amount $9,539.99 Notes View original PDF
Payee Name Kim A. Hildred Start Date 10/01/04 End Date 12/31/04  Salary Title Staff Director, Social Security Subcommittee Amount $38,255.49 Notes View original PDF
Payee Name Phillips H.H. Hinch Start Date 09/01/04 End Date 11/30/04 † Salary Title Staff Assistant Amount $1,009.62 Notes Overtime View original PDF
Payee Name Phillips H.H. Hinch Start Date 10/01/04 End Date 12/31/04  Salary Title Staff Assistant Amount $8,500.01 Notes View original PDF
Payee Name Ianthe Jackson Start Date 10/01/04 End Date 12/31/04  Salary Title Press Secretary Amount $19,580.00 Notes View original PDF
Payee Name Stephanie Johnson Start Date 10/01/04 End Date 12/31/04  Salary Title Assistant to the Chief of Staff Amount $12,050.01 Notes View original PDF
Payee Name Aruna Kalyanam Start Date 10/01/04 End Date 12/31/04  Salary Title Staff Assistant, Democratic Amount $21,500.00 Notes View original PDF
Payee Name Caitlin Horton Kaplan Start Date 10/01/04 End Date 12/31/04  Salary Title Senior Staff Assistant Amount $8,625.00 Notes View original PDF
Payee Name David Kirk Kavanaugh Start Date 10/01/04 End Date 12/31/04  Salary Title Professional Staff Member/General Counsel Amount $33,700.01 Notes View original PDF
Payee Name Diane Kay Kirkland Start Date 10/01/04 End Date 12/31/04  Salary Title Webmaster/Committee Clerk Amount $23,388.60 Notes View original PDF
Payee Name Shahira Knight Start Date 10/01/04 End Date 12/31/04  Salary Title Senior Adviser to the Chair Amount $38,750.01 Notes View original PDF
Payee Name Richard E. Kwiatkowski Start Date 10/01/04 End Date 12/09/04  Salary Title Intern Amount $3,220.00 Notes View original PDF
Payee Name Derrick L. Landwehr-Brown Start Date 10/01/04 End Date 12/09/04  Salary Title Intern Amount $3,220.00 Notes View original PDF
Payee Name Stephanie H. Lester Start Date 10/01/04 End Date 12/31/04  Salary Title Professional Staff Member Amount $26,297.27 Notes View original PDF
Payee Name Nicholas Liapis Start Date 10/01/04 End Date 12/09/04  Salary Title Intern Amount $3,220.00 Notes View original PDF
Payee Name Diane M. Lim Start Date 10/01/04 End Date 12/31/04  Salary Title Professional Assistant Amount $37,993.50 Notes View original PDF
Payee Name James Tancill Lyons (Jim) Start Date 10/01/04 End Date 12/31/04  Salary Title Tax Counsel Amount $32,600.00 Notes View original PDF
Payee Name Daniel Benjamin Maffei (Dan) Start Date 10/01/04 End Date 12/31/04  Salary Title Press Secretary, Democratic Amount $32,750.00 Notes View original PDF
Payee Name Adam F. Martinez Start Date 10/01/04 End Date 12/31/04  Salary Title Office Manager Amount $22,250.00 Notes View original PDF
Payee Name Janice Ann Mays Start Date 10/01/04 End Date 12/31/04  Salary Title Staff Director, Democratic/Chief Counsel Amount $38,874.99 Notes View original PDF
Payee Name Kevin Jeffrey McColaugh Start Date 10/01/04 End Date 12/09/04  Salary Title Intern Amount $3,220.00 Notes View original PDF
Payee Name Seamus J. McDermott Start Date 10/01/04 End Date 12/09/04  Salary Title Intern Amount $3,220.00 Notes View original PDF
Payee Name Karlin McNeill Start Date 10/01/04 End Date 12/31/04  Salary Title Professional Assistant Amount $29,448.75 Notes View original PDF
Payee Name Michael O. Morrow Start Date 10/01/04 End Date 12/31/04  Salary Title Committee Clerk Amount $13,700.00 Notes View original PDF
Payee Name Sonja L. Nesbit Start Date 10/01/04 End Date 12/31/04  Salary Title Professional Assistant Amount $27,604.49 Notes View original PDF
Payee Name Gregory S. Nickerson (Greg) Start Date 10/01/04 End Date 12/31/04  Salary Title Staff Director/Tax Counsel Amount $37,508.00 Notes View original PDF
Payee Name Jennifer A. O'Connor Start Date 10/01/04 End Date 12/31/04  Salary Title Staff Assistant Amount $15,999.99 Notes View original PDF
Payee Name Kathryn Elizabeth Olson Start Date 10/01/04 End Date 12/31/04  Salary Title Professional Assistant Amount $37,993.50 Notes View original PDF
Payee Name Shil B. Patel Start Date 10/01/04 End Date 10/31/04  Salary Title Intern Amount $1,400.00 Notes View original PDF
Payee Name Payson R. Peabody Start Date 10/01/04 End Date 12/31/04  Salary Title Tax Counsel Amount $28,386.35 Notes View original PDF
Payee Name Maureen Pritchard Start Date 10/01/04 End Date 12/31/04  Salary Title Professional Assistant, Democratic Amount $37,445.01 Notes View original PDF
Payee Name Vijaya Lakshmi Rangaswami (Viji) Start Date 10/01/04 End Date 12/31/04  Salary Title Trade Counsel, Democratic Amount $32,387.99 Notes View original PDF
Payee Name Timothy M. Reif (Tim) Start Date 10/01/04 End Date 12/31/04  Salary Title Chief Counsel, Trade, Democratic Amount $38,511.51 Notes View original PDF
Payee Name Risa Salsburg Start Date 10/01/04 End Date 12/31/04  Salary Title Senior Staff Assistant Amount $9,426.29 Notes View original PDF
Payee Name Lisa A. Schultz Start Date 10/01/04 End Date 12/31/04  Salary Title Tax Counsel Amount $34,420.01 Notes View original PDF
Payee Name Jonathan R. Sheiner (Jon) Start Date 10/01/04 End Date 12/31/04  Salary Title Professional Assistant, Democratic Amount $37,146.75 Notes View original PDF
Payee Name Donald C. Sisson (Don) Start Date 10/01/04 End Date 12/09/04  Salary Title Intern Amount $2,300.00 Notes View original PDF
Payee Name Peter T. Sloan Start Date 10/01/04 End Date 12/31/04  Salary Title Professional Staff Member Amount $17,300.00 Notes View original PDF
Payee Name Margo D. Smith Start Date 10/01/04 End Date 12/31/04  Salary Title Professional Staff Member Amount $23,496.38 Notes View original PDF
Payee Name Madeleine T. Smith Start Date 10/01/04 End Date 12/31/04  Salary Title Professional Staff Member Amount $34,436.33 Notes View original PDF
Payee Name Beth Alyse Spector Start Date 10/01/04 End Date 12/17/04  Salary Title Intern Amount $3,593.33 Notes View original PDF
Payee Name Ian Paul Steff Start Date 10/01/04 End Date 12/31/04  Salary Title Senior Staff Assistant Amount $9,800.00 Notes View original PDF
Payee Name Katherine Summers Start Date 10/01/04 End Date 12/09/04  Salary Title Intern Amount $3,220.00 Notes View original PDF
Payee Name Anthony H. Tait Start Date 10/01/04 End Date 12/31/04  Salary Title Staff Assistant, Democratic Amount $18,292.49 Notes View original PDF
Payee Name Mildeen G. Trotman Worrell Start Date 10/01/04 End Date 12/31/04  Salary Title Tax Counsel, Democratic Amount $35,918.34 Notes View original PDF
Payee Name Carren S. Turko Start Date 10/01/04 End Date 12/31/04  Salary Title Administrator/Calendar Clerk Amount $22,839.61 Notes View original PDF
Payee Name Matthew Turkstra (Matt) Start Date 10/01/04 End Date 12/31/04  Salary Title Staff Assistant Amount $8,499.99 Notes View original PDF
Payee Name Beth Kuntz Vance Start Date 10/01/04 End Date 12/31/04  Salary Title Professional Assistant, Democratic Amount $38,511.51 Notes View original PDF
Payee Name Robert Vandenheuvel (Rob) Start Date 10/01/04 End Date 12/31/04  Salary Title Deputy Press Secretary Amount $11,599.99 Notes View original PDF
Payee Name Kirk E. Walder Start Date 10/01/04 End Date 12/31/04  Salary Title Staff Director/Special Adviser Amount $38,133.42 Notes View original PDF
Payee Name Antoine Michel Walker Start Date 10/01/04 End Date 12/31/04  Salary Title Systems Administrator, Democratic Amount $23,999.99 Notes View original PDF
Payee Name Rachel Warner Start Date 10/01/04 End Date 12/31/04  Salary Title Professional Staff Member Amount $24,420.59 Notes View original PDF
Payee Name Mathew Anthony Weidinger (Matt) Start Date 10/01/04 End Date 12/31/04  Salary Title Staff Director, Human Resources Subcommittee Amount $36,633.42 Notes View original PDF
Payee Name Kathleen M. Weldon Start Date 10/01/04 End Date 12/31/04  Salary Title Professional Staff Member Amount $32,399.99 Notes View original PDF
Payee Name Lydia Morgan Westlake Start Date 10/01/04 End Date 11/15/04  Salary Title Intern Amount $1,500.00 Notes View original PDF
Payee Name Joel C. White Start Date 10/01/04 End Date 12/31/04  Salary Title Staff Director Amount $34,400.00 Notes View original PDF
Payee Name Jennifer Lucille Whitson Start Date 10/01/04 End Date 12/31/04  Salary Title Deputy Communications Director Amount $16,091.05 Notes View original PDF
Payee Name Deborah Williams (Deb) Start Date 10/01/04 End Date 12/31/04  Salary Title Professional Staff Member Amount $34,435.07 Notes View original PDF
Payee Name Robert Stage Winters (Bob) Start Date 10/01/04 End Date 12/31/04  Salary Title Staff Director, Health Subcommittee Amount $38,255.49 Notes View original PDF
Payee Name Sophia M. Wright Start Date 10/01/04 End Date 12/31/04  Salary Title Professional Staff Member Amount $24,085.73 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.