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: 01/01/07 - 03/31/07
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Kendra Murray Adams Start Date 02/08/07 End Date 03/31/07  Salary Title Staff Assistant Amount $6,919.45 Notes View original PDF
Payee Name Evan Douglas Alexander Start Date 02/26/07 End Date 03/31/07  Salary Title Trade Counsel Amount $10,694.45 Notes View original PDF
Payee Name Bonnie J. Allen Start Date 02/05/07 End Date 03/31/07  Salary Title Staff Assistant Amount $4,977.78 Notes View original PDF
Payee Name Michael R. Anway (Mike) Start Date 01/01/07 End Date 01/02/07  Salary Title Senior Adviser, Social Security Amount $177.78 Notes View original PDF
Payee Name Michael R. Anway (Mike) Start Date 01/01/07 End Date 01/02/07 † Salary Title Senior Adviser, Social Security Amount $266.67 Notes Other Compensation View original PDF
Payee Name Brandon Joseph Audap Start Date 01/01/07 End Date 01/02/07  Salary Title Senior Adviser, Social Security Amount $216.67 Notes View original PDF
Payee Name Brandon Joseph Audap Start Date 01/01/07 End Date 01/02/07 † Salary Title Senior Adviser, Social Security Amount $758.33 Notes Other Compensation View original PDF
Payee Name Kenneth Steven Barbic (Ken) Start Date 01/03/07 End Date 03/31/07  Salary Title Legislative Staff Assistant Amount $10,046.90 Notes View original PDF
Payee Name Kenneth Steven Barbic (Ken) Start Date 01/01/07 End Date 01/02/07  Salary Title Senior Adviser, Social Security Amount $228.34 Notes View original PDF
Payee Name Matthew John Beck Start Date 01/03/07 End Date 03/31/07  Salary Title Communications Director Amount $24,444.44 Notes View original PDF
Payee Name Matthew John Beck Start Date 01/01/07 End Date 01/02/07  Salary Title Communications Director Amount $555.55 Notes View original PDF
Payee Name Jennifer K. Beeler Start Date 01/17/07 End Date 03/31/07  Salary Title Staff Assistant Amount $7,194.45 Notes View original PDF
Payee Name Cybele Bjorklund Start Date 01/01/07 End Date 01/02/07  Salary Title Professional Assistant Amount $887.93 Notes View original PDF
Payee Name Cybele Bjorklund Start Date 01/03/07 End Date 03/31/07  Salary Title Professional Assistant Amount $39,069.07 Notes View original PDF
Payee Name Nicholas L. Bouknight (Nick) Start Date 01/01/07 End Date 01/02/07  Salary Title Deputy Press Secretary Amount $169.78 Notes View original PDF
Payee Name Nicholas L. Bouknight (Nick) Start Date 01/01/07 End Date 01/02/07 † Salary Title Deputy Press Secretary Amount $1,018.67 Notes Other Compensation View original PDF
Payee Name Alexander M. Brill (Alex) Start Date 01/01/07 End Date 01/02/07  Salary Title Senior Adviser to the Chair/Chief Economist Amount $899.98 Notes View original PDF
Payee Name Alexander M. Brill (Alex) Start Date 01/01/07 End Date 01/02/07 † Salary Title Senior Adviser to the Chair/Chief Economist Amount $12,599.77 Notes Other Compensation View original PDF
Payee Name Jean-Rene Broussard Start Date 01/03/07 End Date 03/31/07  Salary Title Legislative Staff Assistant Amount $8,311.10 Notes View original PDF
Payee Name John Lester Buckley Start Date 01/03/07 End Date 03/31/07  Salary Title Chief Counsel, Tax, Democratic Amount $39,599.27 Notes View original PDF
Payee Name John Lester Buckley Start Date 01/01/07 End Date 01/02/07  Salary Title Chief Counsel, Tax, Democratic Amount $899.98 Notes View original PDF
Payee Name Joseph D. Budd (Joe) Start Date 01/08/07 End Date 03/31/07  Salary Title Staff Assistant Amount $7,608.33 Notes View original PDF
Payee Name Joanne Butler Start Date 01/01/07 End Date 01/02/07 † Salary Title Professional Staff Member Amount $1,856.58 Notes Other Compensation View original PDF
Payee Name Joanne Butler Start Date 01/01/07 End Date 01/02/07  Salary Title Professional Staff Member Amount $530.45 Notes View original PDF
Payee Name Christine Martha Calpin Start Date 01/01/07 End Date 01/02/07 † Salary Title Professional Staff Member Amount $8,166.58 Notes Other Compensation View original PDF
Payee Name Christine Martha Calpin Start Date 01/01/07 End Date 01/02/07  Salary Title Professional Staff Member Amount $544.44 Notes View original PDF
Payee Name Ashley B. Campbell Start Date 01/01/07 End Date 01/02/07  Salary Title Senior Staff Assistant Amount $188.89 Notes View original PDF
Payee Name Ashley B. Campbell Start Date 01/01/07 End Date 01/02/07 † Salary Title Senior Staff Assistant Amount $2,833.33 Notes Other Compensation View original PDF
Payee Name Charles M. Clapton (Chuck) Start Date 01/03/07 End Date 03/31/07  Salary Title Chief Counsel, Health Amount $39,069.07 Notes View original PDF
Payee Name Theodore James Clark (Ted) Start Date 01/03/07 End Date 01/30/07  Salary Title Deputy Information Systems Director Amount $6,228.45 Notes View original PDF
Payee Name Theodore James Clark (Ted) Start Date 01/01/07 End Date 01/02/07 † Salary Title Deputy Information Systems Director Amount $103.80 Notes Other Compensation View original PDF
Payee Name Theodore James Clark (Ted) Start Date 01/03/07 End Date 01/30/07 † Salary Title Deputy Information Systems Director Amount $1,453.31 Notes Other Compensation View original PDF
Payee Name Theodore James Clark (Ted) Start Date 01/01/07 End Date 01/02/07  Salary Title Deputy Information Systems Director Amount $444.88 Notes View original PDF
Payee Name Elizabeth B. Coffin (Libby) Start Date 01/03/07 End Date 03/31/07  Salary Title Tax Counsel Amount $30,555.56 Notes View original PDF
Payee Name Emily M. Collins Start Date 01/03/07 End Date 03/31/07  Salary Title Staff Assistant Amount $12,222.24 Notes View original PDF
Payee Name Emily M. Collins Start Date 01/01/07 End Date 01/02/07  Salary Title Staff Assistant Amount $277.77 Notes View original PDF
Payee Name John O. Conte (Jake) Start Date 01/01/07 End Date 01/02/07  Salary Title Senior Staff Assistant Amount $188.89 Notes View original PDF
Payee Name John O. Conte (Jake) Start Date 01/01/07 End Date 01/02/07 † Salary Title Senior Staff Assistant Amount $661.11 Notes Other Compensation View original PDF
Payee Name Debra S. Curtis (Debbie) Start Date 01/03/07 End Date 03/31/07  Salary Title Professional Assistant, Democratic Amount $20,607.90 Notes View original PDF
Payee Name Debra S. Curtis (Debbie) Start Date 01/01/07 End Date 01/02/07  Salary Title Professional Assistant, Democratic Amount $468.36 Notes View original PDF
Payee Name George A. Dalley Start Date 01/01/07 End Date 01/02/07  Salary Title Staff Member, Shared Amount $443.96 Notes View original PDF
Payee Name George A. Dalley Start Date 01/03/07 End Date 01/03/07  Salary Title Staff Member, Shared Amount $221.99 Notes View original PDF
Payee Name Peter J. Davila (Pete) Start Date 01/01/07 End Date 01/02/07 † Salary Title Professional Staff Member Amount $7,427.00 Notes Other Compensation View original PDF
Payee Name Peter J. Davila (Pete) Start Date 01/01/07 End Date 01/02/07  Salary Title Professional Staff Member Amount $495.13 Notes View original PDF
Payee Name Andrew P. Dawson (Drew) Start Date 01/03/07 End Date 03/31/07  Salary Title Staff Assistant Amount $9,044.44 Notes View original PDF
Payee Name Andrew P. Dawson (Drew) Start Date 01/01/07 End Date 01/02/07  Salary Title Staff Assistant Amount $205.55 Notes View original PDF
Payee Name Barrett C. Diefenderfer Start Date 01/01/07 End Date 01/02/07  Salary Title Intern Amount $85.00 Notes View original PDF
Payee Name Indivar Dutta-Gupta Start Date 02/20/07 End Date 03/31/07  Salary Title Professional Assistant Amount $7,972.22 Notes View original PDF
Payee Name Jeremy S. Dykes Start Date 01/01/07 End Date 01/02/07  Salary Title Intern Amount $113.33 Notes View original PDF
Payee Name Kristin M. Eagan Start Date 01/11/07 End Date 03/31/07  Salary Title Staff Assistant Amount $8,000.00 Notes View original PDF
Payee Name Renee L. Edelen Start Date 01/01/07 End Date 01/02/07  Salary Title Scheduler Amount $562.43 Notes View original PDF
Payee Name Angela Paolini Ellard Start Date 01/03/07 End Date 03/31/07  Salary Title Chief Counsel, Trade Amount $39,069.07 Notes View original PDF
Payee Name Angela Paolini Ellard Start Date 01/01/07 End Date 01/02/07  Salary Title Staff Director, Trade Subcommittee Amount $887.93 Notes View original PDF
Payee Name Daniel William Elling (Dan) Start Date 01/03/07 End Date 03/31/07  Salary Title Professional Staff Member Amount $26,436.67 Notes View original PDF
Payee Name Daniel William Elling (Dan) Start Date 01/01/07 End Date 01/02/07  Salary Title Professional Staff Member Amount $600.83 Notes View original PDF
Payee Name Mary Susan Englund (Mary Sue) Start Date 01/01/07 End Date 01/02/07  Salary Title Staff Member, Shared Amount $242.67 Notes View original PDF
Payee Name Jennifer Leslie Friedman Start Date 02/20/07 End Date 03/31/07  Salary Title Professional Assistant Amount $11,388.89 Notes View original PDF
Payee Name Jessalyn E. Fuentes Start Date 01/01/07 End Date 01/02/07  Salary Title Intern Amount $113.33 Notes View original PDF
Payee Name Andrew T. Garber Start Date 01/03/07 End Date 03/31/07  Salary Title Systems Administrator Amount $13,982.24 Notes View original PDF
Payee Name Andrew T. Garber Start Date 11/01/06 End Date 01/02/07  Salary Title Systems Administrator Amount $1,817.77 Notes View original PDF
Payee Name Allison Hobbs Giles Start Date 01/01/07 End Date 01/02/07 † Salary Title Staff Director Amount $12,732.22 Notes Other Compensation View original PDF
Payee Name Allison Hobbs Giles Start Date 01/01/07 End Date 01/02/07  Salary Title Staff Director Amount $909.44 Notes View original PDF
Payee Name John Paul Gimigliano Start Date 01/01/07 End Date 01/02/07  Salary Title Tax Counsel Amount $793.17 Notes View original PDF
Payee Name John Paul Gimigliano Start Date 01/03/07 End Date 03/31/07  Salary Title Senior Counsel, Tax Amount $36,666.67 Notes View original PDF
Payee Name Christopher Peter Giosa (Chris) Start Date 01/03/07 End Date 03/31/07  Salary Title Chief Economist/Tax Policy Adviser Amount $39,069.07 Notes View original PDF
Payee Name Christopher Peter Giosa (Chris) Start Date 01/01/07 End Date 01/02/07  Salary Title Staff Director Amount $797.33 Notes View original PDF
Payee Name Cedric M. Grant Start Date 01/01/07 End Date 03/31/07  Salary Title Staff Assistant Amount $17,111.10 Notes View original PDF
Payee Name Reginald B. Greene (Reggie) Start Date 01/03/07 End Date 03/31/07  Salary Title Documents Clerk Amount $14,666.67 Notes View original PDF
Payee Name Reginald B. Greene (Reggie) Start Date 12/01/06 End Date 12/31/06 † Salary Title Administrator/Documents Clerk Amount $273.88 Notes Overtime View original PDF
Payee Name Reginald B. Greene (Reggie) Start Date 01/01/07 End Date 01/02/07  Salary Title Administrator/Documents Clerk Amount $327.47 Notes View original PDF
Payee Name Nicholas Crowther Gwyn (Nick) Start Date 01/03/07 End Date 03/31/07  Salary Title Professional Assistant, Democratic Amount $39,069.07 Notes View original PDF
Payee Name Nicholas Crowther Gwyn (Nick) Start Date 01/01/07 End Date 01/02/07  Salary Title Professional Assistant, Democratic Amount $887.93 Notes View original PDF
Payee Name Bradley S. Hallman Start Date 01/01/07 End Date 01/02/07  Salary Title Intern Amount $113.33 Notes View original PDF
Payee Name Julie L. Hasler Start Date 01/01/07 End Date 01/02/07 † Salary Title Committee Administrator Amount $8,637.78 Notes Other Compensation View original PDF
Payee Name Julie L. Hasler Start Date 01/01/07 End Date 01/02/07  Salary Title Committee Administrator Amount $664.44 Notes View original PDF
Payee Name Kim A. Hildred Start Date 01/03/07 End Date 03/31/07  Salary Title Senior Adviser, Social Security Amount $39,069.07 Notes View original PDF
Payee Name Kim A. Hildred Start Date 01/01/07 End Date 01/02/07  Salary Title Staff Director, Social Security Subcommittee Amount $887.93 Notes View original PDF
Payee Name Williams S. Howard Start Date 01/01/07 End Date 01/02/07  Salary Title Intern Amount $113.33 Notes View original PDF
Payee Name Ianthe Jackson Start Date 01/01/07 End Date 01/02/07 † Salary Title Communications Director Amount $8,863.11 Notes Other Compensation View original PDF
Payee Name Ianthe Jackson Start Date 01/01/07 End Date 01/02/07  Salary Title Communications Director Amount $681.78 Notes View original PDF
Payee Name Stephanie Johnson Start Date 11/01/06 End Date 01/02/07  Salary Title Assistant to the Chief of Staff Amount $2,246.37 Notes View original PDF
Payee Name Stephanie Johnson Start Date 01/01/07 End Date 01/02/07 † Salary Title Assistant to the Chief of Staff Amount $2,217.30 Notes Other Compensation View original PDF
Payee Name Kase William Jubboori Start Date 01/03/07 End Date 03/31/07  Salary Title Professional Assistant Amount $29,333.33 Notes View original PDF
Payee Name Aruna Kalyanam Start Date 01/01/07 End Date 01/02/07  Salary Title Professional Assistant Amount $499.99 Notes View original PDF
Payee Name Aruna Kalyanam Start Date 01/03/07 End Date 03/31/07  Salary Title Professional Assistant Amount $22,000.01 Notes View original PDF
Payee Name David Kirk Kavanaugh Start Date 01/01/07 End Date 01/02/07  Salary Title Professional Staff Member/General Counsel Amount $780.00 Notes View original PDF
Payee Name David Kirk Kavanaugh Start Date 01/03/07 End Date 03/14/07  Salary Title General Counsel/Trade Counsel Amount $28,080.00 Notes View original PDF
Payee Name David Kirk Kavanaugh Start Date 03/01/07 End Date 03/14/07 † Salary Title General Counsel/Trade Counsel Amount $7,800.00 Notes Other Compensation View original PDF
Payee Name Jason Edward Kearns Start Date 01/01/07 End Date 01/02/07  Salary Title Professional Assistant Amount $611.11 Notes View original PDF
Payee Name Jason Edward Kearns Start Date 01/03/07 End Date 03/31/07  Salary Title Professional Assistant Amount $26,888.90 Notes View original PDF
Payee Name Brian E. Klotz Start Date 01/01/07 End Date 01/02/07  Salary Title Intern Amount $93.33 Notes View original PDF
Payee Name Kevin Joseph Kuhlman Start Date 02/01/07 End Date 03/31/07  Salary Title Staff Assistant Amount $4,666.66 Notes View original PDF
Payee Name Kevin Joseph Kuhlman Start Date 01/03/07 End Date 01/31/07  Salary Title Legislative Correspondent Amount $2,177.78 Notes View original PDF
Payee Name Jason Ryan Lafond Start Date 01/01/07 End Date 01/02/07  Salary Title Senior Staff Assistant/Legislative Aide Amount $188.89 Notes View original PDF
Payee Name Jason Ryan Lafond Start Date 01/01/07 End Date 01/02/07 † Salary Title Senior Staff Assistant/Legislative Aide Amount $1,322.22 Notes Other Compensation View original PDF
Payee Name Stephanie H. Lester Start Date 01/01/07 End Date 01/02/07  Salary Title Professional Staff Member Amount $570.84 Notes View original PDF
Payee Name Stephanie H. Lester Start Date 01/01/07 End Date 01/02/07 † Salary Title Professional Staff Member Amount $7,420.98 Notes Other Compensation View original PDF
Payee Name Jonathan S. Lieber (Jon) Start Date 01/01/07 End Date 01/02/07 † Salary Title Senior Economist Amount $3,120.00 Notes Other Compensation View original PDF
Payee Name Jonathan S. Lieber (Jon) Start Date 01/01/07 End Date 01/02/07  Salary Title Senior Economist Amount $346.67 Notes View original PDF
Payee Name Brett S. Loper Start Date 01/03/07 End Date 03/31/07  Salary Title Staff Assistant Amount $40,015.56 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.