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: 07/01/04 - 09/30/04
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Gregory Adams Start Date 07/01/04 End Date 07/31/04  Salary Title Intern Amount $700.00 Notes View original PDF
Payee Name Brandon Joseph Audap Start Date 06/01/04 End Date 07/31/04 † Salary Title Staff Assistant Amount $245.73 Notes Overtime View original PDF
Payee Name Brandon Joseph Audap Start Date 08/01/04 End Date 09/30/04  Salary Title Senior Staff Assistant Amount $5,166.66 Notes View original PDF
Payee Name Brandon Joseph Audap Start Date 07/01/04 End Date 07/31/04  Salary Title Staff Assistant Amount $1,958.33 Notes View original PDF
Payee Name Christin Tinsworth Baker Start Date 07/01/04 End Date 09/30/04  Salary Title Communications Director Amount $34,464.00 Notes View original PDF
Payee Name Kenneth Steven Barbic (Ken) Start Date 06/01/04 End Date 07/31/04 † Salary Title Staff Assistant Amount $321.99 Notes Overtime View original PDF
Payee Name Kenneth Steven Barbic (Ken) Start Date 07/01/04 End Date 09/30/04  Salary Title Staff Assistant Amount $6,031.67 Notes View original PDF
Payee Name John D. Bates Start Date 07/01/04 End Date 07/31/04  Salary Title Intern Amount $1,400.00 Notes View original PDF
Payee Name John D. Bates Start Date 08/01/04 End Date 08/31/04  Salary Title Intern Amount $1,400.00 Notes View original PDF
Payee Name Scott D. Berman Start Date 07/01/04 End Date 09/30/04  Salary Title Senior Staff Assistant Amount $7,395.01 Notes View original PDF
Payee Name Cybele Bjorklund Start Date 07/01/04 End Date 09/30/04  Salary Title Professional Assistant Amount $38,511.51 Notes View original PDF
Payee Name Alexander M. Brill (Alex) Start Date 07/01/04 End Date 09/30/04  Salary Title Senior Economist Amount $38,255.49 Notes View original PDF
Payee Name John Lester Buckley Start Date 07/01/04 End Date 09/30/04  Salary Title Chief Counsel, Tax, Democratic Amount $38,508.99 Notes View original PDF
Payee Name Melody A. Buras Start Date 07/01/04 End Date 09/30/04  Salary Title Information Systems Director/Administrative Staff Member Amount $22,112.97 Notes View original PDF
Payee Name Christine Martha Calpin Start Date 07/01/04 End Date 09/30/04  Salary Title Professional Staff Member Amount $23,860.80 Notes View original PDF
Payee Name Jacqueline Caruana Start Date 07/01/04 End Date 07/31/04  Salary Title Intern Amount $700.00 Notes View original PDF
Payee Name Michael Lee Castellano (Mike) Start Date 07/01/04 End Date 09/30/04  Salary Title Staff Assistant Amount $2,499.99 Notes View original PDF
Payee Name Henry Austin Clark Start Date 07/01/04 End Date 09/30/04  Salary Title Senior Staff Assistant Amount $9,186.67 Notes View original PDF
Payee Name Brian T. Corrigan Start Date 07/01/04 End Date 07/31/04  Salary Title Intern Amount $700.00 Notes View original PDF
Payee Name Amber Crockett Start Date 07/01/04 End Date 07/31/04  Salary Title Staff Assistant Amount $1,958.33 Notes View original PDF
Payee Name Amber Crockett Start Date 06/01/04 End Date 07/31/04 † Salary Title Staff Assistant Amount $135.57 Notes Overtime View original PDF
Payee Name Amber Crockett Start Date 08/01/04 End Date 09/30/04  Salary Title Senior Staff Assistant Amount $5,416.66 Notes View original PDF
Payee Name Debra S. Curtis (Debbie) Start Date 07/01/04 End Date 09/30/04  Salary Title Professional Assistant, Democratic Amount $20,596.66 Notes View original PDF
Payee Name Peter J. Davila (Pete) Start Date 07/01/04 End Date 09/30/04  Salary Title Professional Staff Member Amount $20,400.01 Notes View original PDF
Payee Name Renee L. Edelen Start Date 07/01/04 End Date 09/30/04  Salary Title Scheduler Amount $23,100.00 Notes View original PDF
Payee Name Angela Paolini Ellard Start Date 07/01/04 End Date 09/30/04  Salary Title Staff Director, Trade Subcommittee Amount $38,255.49 Notes View original PDF
Payee Name Bonnie Lou Fagan Start Date 07/01/04 End Date 07/31/04  Salary Title Intern Amount $1,300.00 Notes View original PDF
Payee Name Vincent L. Frakes Start Date 07/01/04 End Date 07/31/04  Salary Title Intern Amount $1,400.00 Notes View original PDF
Payee Name Vincent L. Frakes Start Date 08/01/04 End Date 08/31/04  Salary Title Intern Amount $1,400.00 Notes View original PDF
Payee Name Geoffrey Frazier Start Date 07/01/04 End Date 07/31/04  Salary Title Intern Amount $1,300.00 Notes View original PDF
Payee Name Amanda Galloway Start Date 07/01/04 End Date 07/31/04  Salary Title Intern Amount $1,300.00 Notes View original PDF
Payee Name Justin Garrett Start Date 09/07/04 End Date 09/30/04  Salary Title Intern Amount $800.00 Notes View original PDF
Payee Name Grant Wood Geckeler Start Date 07/01/04 End Date 07/31/04  Salary Title Intern Amount $1,300.00 Notes View original PDF
Payee Name Spiros Georgas Start Date 07/01/04 End Date 07/31/04  Salary Title Intern Amount $700.00 Notes View original PDF
Payee Name Allison Hobbs Giles Start Date 07/01/04 End Date 09/30/04  Salary Title Staff Director Amount $39,150.00 Notes View original PDF
Payee Name Christopher Peter Giosa (Chris) Start Date 07/01/04 End Date 09/30/04  Salary Title Professional Staff Member Amount $31,249.99 Notes View original PDF
Payee Name Reginald B. Greene (Reggie) Start Date 06/01/04 End Date 07/31/04 † Salary Title Administrator/Documents Clerk Amount $1,114.81 Notes Overtime View original PDF
Payee Name Reginald B. Greene (Reggie) Start Date 07/01/04 End Date 09/30/04  Salary Title Administrator/Documents Clerk Amount $15,449.68 Notes View original PDF
Payee Name Darren E. Gunlock Start Date 07/01/04 End Date 09/30/04  Salary Title Deputy Information Systems Director Amount $20,318.04 Notes View original PDF
Payee Name Nicholas Crowther Gwyn (Nick) Start Date 07/01/04 End Date 09/30/04  Salary Title Professional Assistant, Democratic Amount $38,511.51 Notes View original PDF
Payee Name Julie L. Hasler Start Date 07/01/04 End Date 09/30/04  Salary Title Committee Administrator Amount $30,358.67 Notes View original PDF
Payee Name Stephanie A. Henning Start Date 07/01/04 End Date 09/30/04  Salary Title Professional Staff Member Amount $25,100.00 Notes View original PDF
Payee Name Kevin Herms Start Date 07/01/04 End Date 09/30/04  Salary Title Hearing Clerk Amount $8,443.33 Notes View original PDF
Payee Name Kim A. Hildred Start Date 07/01/04 End Date 09/30/04  Salary Title Staff Director, Social Security Subcommittee Amount $38,255.49 Notes View original PDF
Payee Name Phillips H.H. Hinch Start Date 06/01/04 End Date 07/31/04 † Salary Title Staff Assistant Amount $558.90 Notes Overtime View original PDF
Payee Name Phillips H.H. Hinch Start Date 07/01/04 End Date 09/30/04  Salary Title Staff Assistant Amount $8,416.67 Notes View original PDF
Payee Name Ianthe Jackson Start Date 07/01/04 End Date 09/30/04  Salary Title Press Secretary Amount $17,170.00 Notes View original PDF
Payee Name Brian Janson Start Date 07/01/04 End Date 07/31/04  Salary Title Intern Amount $1,400.00 Notes View original PDF
Payee Name Brian Janson Start Date 08/01/04 End Date 08/31/04  Salary Title Intern Amount $1,400.00 Notes View original PDF
Payee Name Stephanie Johnson Start Date 07/01/04 End Date 09/30/04  Salary Title Senior Staff Assistant Amount $9,541.66 Notes View original PDF
Payee Name Aruna Kalyanam Start Date 07/01/04 End Date 09/30/04  Salary Title Staff Assistant, Democratic Amount $21,467.66 Notes View original PDF
Payee Name Caitlin Horton Kaplan Start Date 07/01/04 End Date 09/30/04  Salary Title Senior Staff Assistant Amount $7,125.00 Notes View original PDF
Payee Name David Kirk Kavanaugh Start Date 07/01/04 End Date 09/30/04  Salary Title Professional Staff Member/General Counsel Amount $34,516.67 Notes View original PDF
Payee Name Diane Kay Kirkland Start Date 07/01/04 End Date 09/30/04  Salary Title Webmaster/Committee Clerk Amount $21,586.78 Notes View original PDF
Payee Name Shahira Knight Start Date 07/01/04 End Date 09/30/04  Salary Title Senior Adviser to the Chair Amount $36,750.01 Notes View original PDF
Payee Name Richard E. Kwiatkowski Start Date 09/15/04 End Date 09/30/04  Salary Title Intern Amount $746.67 Notes View original PDF
Payee Name Derrick L. Landwehr-Brown Start Date 08/23/04 End Date 09/30/04  Salary Title Intern Amount $1,773.33 Notes View original PDF
Payee Name Stephanie H. Lester Start Date 07/01/04 End Date 09/30/04  Salary Title Professional Staff Member Amount $24,208.85 Notes View original PDF
Payee Name Nicholas Liapis Start Date 09/01/04 End Date 09/30/04  Salary Title Intern Amount $1,400.00 Notes View original PDF
Payee Name Diane M. Lim Start Date 07/01/04 End Date 09/30/04  Salary Title Professional Assistant Amount $37,993.50 Notes View original PDF
Payee Name Charlotte M. Luckstone Start Date 07/01/04 End Date 07/31/04  Salary Title Intern Amount $700.00 Notes View original PDF
Payee Name James Tancill Lyons (Jim) Start Date 07/01/04 End Date 09/30/04  Salary Title Tax Counsel Amount $26,950.00 Notes View original PDF
Payee Name Daniel Benjamin Maffei (Dan) Start Date 07/01/04 End Date 09/30/04  Salary Title Press Secretary, Democratic Amount $33,750.00 Notes View original PDF
Payee Name Adam F. Martinez Start Date 07/01/04 End Date 09/30/04  Salary Title Office Manager Amount $20,833.33 Notes View original PDF
Payee Name Janice Ann Mays Start Date 07/01/04 End Date 09/30/04  Salary Title Staff Director, Democratic/Chief Counsel Amount $38,874.99 Notes View original PDF
Payee Name Kevin Jeffrey McColaugh Start Date 08/24/04 End Date 09/30/04  Salary Title Intern Amount $1,726.67 Notes View original PDF
Payee Name Wesley McDonald Start Date 07/01/04 End Date 07/31/04  Salary Title Intern Amount $1,300.00 Notes View original PDF
Payee Name Karlin McNeill Start Date 07/01/04 End Date 09/30/04  Salary Title Professional Assistant Amount $29,448.75 Notes View original PDF
Payee Name Craig Merva Start Date 07/01/04 End Date 07/31/04  Salary Title Intern Amount $700.00 Notes View original PDF
Payee Name Michael O. Morrow Start Date 08/01/04 End Date 09/30/04  Salary Title Committee Clerk Amount $8,800.00 Notes View original PDF
Payee Name Michael O. Morrow Start Date 07/01/04 End Date 07/01/04  Salary Title Senior Staff Assistant Amount $3,726.11 Notes View original PDF
Payee Name Sonja L. Nesbit Start Date 07/01/04 End Date 09/30/04  Salary Title Professional Assistant Amount $28,604.49 Notes View original PDF
Payee Name Gregory S. Nickerson (Greg) Start Date 07/01/04 End Date 09/30/04  Salary Title Staff Director/Tax Counsel Amount $35,570.00 Notes View original PDF
Payee Name Jennifer A. O'Connor Start Date 07/01/04 End Date 09/30/04  Salary Title Staff Assistant Amount $14,058.33 Notes View original PDF
Payee Name Kathryn Elizabeth Olson Start Date 07/01/04 End Date 09/30/04  Salary Title Professional Assistant Amount $37,993.50 Notes View original PDF
Payee Name Payson R. Peabody Start Date 07/01/04 End Date 09/30/04  Salary Title Tax Counsel Amount $24,347.65 Notes View original PDF
Payee Name Maureen Pritchard Start Date 07/01/04 End Date 09/30/04  Salary Title Professional Assistant, Democratic Amount $37,445.01 Notes View original PDF
Payee Name Vijaya Lakshmi Rangaswami (Viji) Start Date 07/01/04 End Date 09/30/04  Salary Title Trade Counsel, Democratic Amount $33,387.99 Notes View original PDF
Payee Name Morgan M. Read Start Date 07/01/04 End Date 07/31/04  Salary Title Administrative Assistant to the Chief of Staff Amount $2,916.67 Notes View original PDF
Payee Name Morgan M. Read Start Date 07/31/04 End Date 07/31/04 † Salary Title Administrative Assistant to the Chief of Staff Amount $777.78 Notes Other Compensation View original PDF
Payee Name Timothy M. Reif (Tim) Start Date 07/01/04 End Date 09/30/04  Salary Title Chief Counsel, Trade, Democratic Amount $37,993.50 Notes View original PDF
Payee Name Risa Salsburg Start Date 07/01/04 End Date 09/30/04  Salary Title Senior Staff Assistant Amount $7,354.19 Notes View original PDF
Payee Name Lisa A. Schultz Start Date 07/01/04 End Date 09/30/04  Salary Title Tax Counsel Amount $33,746.67 Notes View original PDF
Payee Name John L. Schwietz Start Date 07/01/04 End Date 07/31/04  Salary Title Intern Amount $700.00 Notes View original PDF
Payee Name Jonathan R. Sheiner (Jon) Start Date 07/01/04 End Date 09/30/04  Salary Title Professional Assistant, Democratic Amount $37,993.50 Notes View original PDF
Payee Name Richard Shinners Start Date 07/01/04 End Date 07/31/04  Salary Title Intern Amount $700.00 Notes View original PDF
Payee Name Donald C. Sisson (Don) Start Date 09/01/04 End Date 09/30/04  Salary Title Intern Amount $1,000.00 Notes View original PDF
Payee Name Peter T. Sloan Start Date 07/01/04 End Date 09/30/04  Salary Title Professional Staff Member Amount $15,166.67 Notes View original PDF
Payee Name Margo D. Smith Start Date 07/01/04 End Date 09/30/04  Salary Title Professional Staff Member Amount $22,443.86 Notes View original PDF
Payee Name Madeleine T. Smith Start Date 07/01/04 End Date 09/30/04  Salary Title Professional Staff Member Amount $32,838.89 Notes View original PDF
Payee Name Ian Paul Steff Start Date 08/01/04 End Date 09/30/04  Salary Title Senior Staff Assistant Amount $5,200.00 Notes View original PDF
Payee Name Ian Paul Steff Start Date 07/01/04 End Date 07/01/04  Salary Title Staff Assistant Amount $2,481.95 Notes View original PDF
Payee Name Ian Paul Steff Start Date 06/01/04 End Date 06/30/04 † Salary Title Staff Assistant Amount $245.73 Notes Overtime View original PDF
Payee Name Katherine Summers Start Date 08/28/04 End Date 09/30/04  Salary Title Intern Amount $1,540.00 Notes View original PDF
Payee Name Anthony H. Tait Start Date 07/01/04 End Date 09/30/04  Salary Title Staff Assistant, Democratic Amount $19,292.49 Notes View original PDF
Payee Name Jared A. Trillhaase Start Date 07/01/04 End Date 07/31/04  Salary Title Intern Amount $700.00 Notes View original PDF
Payee Name Mildeen G. Trotman Worrell Start Date 07/01/04 End Date 09/30/04  Salary Title Tax Counsel, Democratic Amount $36,920.01 Notes View original PDF
Payee Name Carren S. Turko Start Date 07/01/04 End Date 09/30/04  Salary Title Administrator/Calendar Clerk Amount $22,078.85 Notes View original PDF
Payee Name Matthew Turkstra (Matt) Start Date 06/01/04 End Date 07/31/04 † Salary Title Staff Assistant Amount $203.37 Notes Overtime View original PDF
Payee Name Matthew Turkstra (Matt) Start Date 07/01/04 End Date 09/30/04  Salary Title Staff Assistant Amount $7,124.99 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.