Menu Search Account

LegiStorm

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

Senate Banking, Housing and Urban Affairs Committee

Displaying salaries for time period: 04/01/11 - 09/30/11
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Anu Kasarabada Start Date 04/01/11 End Date 09/30/11  Salary Title Archivist Amount $33,000.00 Notes View original PDF
Payee Name Dawn L. Ratliff Start Date 04/01/11 End Date 09/30/11  Salary Title Chief Clerk Amount $78,054.75 Notes View original PDF
Payee Name Charles C. Yi Start Date 04/05/11 End Date 09/30/11  Salary Title Chief Counsel/Deputy Staff Director Amount $83,753.93 Notes View original PDF
Payee Name Andrew Jean Olmem Start Date 04/01/11 End Date 09/30/11  Salary Title Chief Counsel, Minority Amount $85,657.44 Notes View original PDF
Payee Name Michael Sean Piwowar (Mike) Start Date 04/01/11 End Date 09/30/11  Salary Title Chief Economist Amount $85,657.44 Notes View original PDF
Payee Name Marc W. Jarsulic Start Date 04/01/11 End Date 09/30/11  Salary Title Chief Economist Amount $85,657.44 Notes View original PDF
Payee Name Sean M. Oblack Start Date 04/01/11 End Date 09/30/11  Salary Title Communications Director Amount $66,096.44 Notes View original PDF
Payee Name Patrick C. Grant Start Date 04/01/11 End Date 09/30/11  Salary Title Counsel Amount $46,096.38 Notes View original PDF
Payee Name Bethany Ann Zorc (Beth) Start Date 04/18/11 End Date 09/30/11  Salary Title Counsel Amount $58,861.03 Notes View original PDF
Payee Name James Matthew Crowell (Jim) Start Date 04/01/11 End Date 09/30/11  Salary Title Editor Amount $41,999.92 Notes View original PDF
Payee Name John Riker Vermilye (Riker) Start Date 07/11/11 End Date 09/30/11  Salary Title Hearing Clerk/Staff Assistant Amount $6,137.40 Notes View original PDF
Payee Name Shelvin Simmons Start Date 04/01/11 End Date 09/30/11  Salary Title Information Technology Director Amount $48,749.92 Notes View original PDF
Payee Name Danny Keith Yost Jr. Start Date 05/23/11 End Date 07/31/11  Salary Title Intern, Democratic Amount $4,533.33 Notes View original PDF
Payee Name Rosanna Kim Start Date 06/06/11 End Date 07/10/11  Salary Title Intern, Democratic Amount $2,333.32 Notes View original PDF
Payee Name Justin Thomas Rhudy Start Date 06/06/11 End Date 07/17/11  Salary Title Intern, Democratic Amount $2,799.99 Notes View original PDF
Payee Name Daniel A. Gerhardstein Start Date 07/11/11 End Date 08/21/11  Salary Title Intern, Democratic Amount $2,733.33 Notes View original PDF
Payee Name Maame-Yaa Aforo Start Date 09/01/11 End Date 09/30/11  Salary Title Intern, Democratic Amount $2,000.00 Notes View original PDF
Payee Name Alexander J. Karjeker (Alex) Start Date 09/01/11 End Date 09/30/11  Salary Title Intern, Democratic Amount $2,000.00 Notes View original PDF
Payee Name Whitney Morsching Start Date 06/06/11 End Date 07/10/11  Salary Title Intern, Democratic Amount $2,333.32 Notes View original PDF
Payee Name Chelsey Siebrands Start Date 07/11/11 End Date 08/21/11  Salary Title Intern, Democratic Amount $2,733.33 Notes View original PDF
Payee Name Clark L. Hildabrand Start Date 04/25/11 End Date 06/05/11  Salary Title Intern, Republican Amount $2,391.66 Notes View original PDF
Payee Name Julie K. Silverstein Start Date 06/13/11 End Date 08/14/11  Salary Title Intern, Republican Amount $4,133.33 Notes View original PDF
Payee Name Morgan O. Ogilvie III Start Date 05/09/11 End Date 05/29/11  Salary Title Intern, Republican Amount $1,399.99 Notes View original PDF
Payee Name Jeffrey Randolph Murray Jr. (Jeff) Start Date 04/01/11 End Date 09/30/11 † Salary Title Investigative Counsel, Minority Amount $31,999.98 Notes † Employed to Apr 4 and from May 5 View original PDF
Payee Name Graham Scott Steele Start Date 04/01/11 End Date 09/30/11 † Salary Title Legislative Assistant Amount $32,423.57 Notes † Employed to Aug 11 and from Sep 1 View original PDF
Payee Name Abbey C. Mayer Start Date 04/01/11 End Date 09/30/11  Salary Title Legislative Assistant Amount $20,625.00 Notes View original PDF
Payee Name Brett David Hewitt Start Date 04/01/11 End Date 09/30/11  Salary Title Legislative Assistant Amount $25,111.45 Notes View original PDF
Payee Name Julian Drew Colbert (Drew) Start Date 04/01/11 End Date 07/24/11  Salary Title Legislative Assistant Amount $22,000.01 Notes View original PDF
Payee Name Lisa B. Frumin Start Date 04/01/11 End Date 07/10/11  Salary Title Legislative Assistant Amount $16,154.84 Notes View original PDF
Payee Name Jana Steenholdt Elmore Start Date 04/01/11 End Date 09/30/11  Salary Title Legislative Assistant Amount $23,671.12 Notes View original PDF
Payee Name Levon Bagramian (Lev) Start Date 04/01/11 End Date 09/30/11  Salary Title Legislative Assistant Amount $24,881.92 Notes View original PDF
Payee Name William A. Fields Start Date 04/01/11 End Date 09/30/11  Salary Title Legislative Assistant Amount $23,501.60 Notes View original PDF
Payee Name Laura A. Swanson Start Date 04/01/11 End Date 09/30/11  Salary Title Policy Director Amount $62,138.12 Notes View original PDF
Payee Name Samuel A. Gilford (Sam) Start Date 04/01/11 End Date 09/30/11  Salary Title Press Secretary Amount $32,763.12 Notes View original PDF
Payee Name Washington Homer Carlisle (Homer) Start Date 04/18/11 End Date 09/30/11  Salary Title Professional Staff Member Amount $48,249.16 Notes View original PDF
Payee Name Michael James Passante Start Date 04/01/11 End Date 07/03/11  Salary Title Professional Staff Member Amount $19,034.00 Notes View original PDF
Payee Name Colin Patrick J. McGinnis Start Date 04/01/11 End Date 09/30/11  Salary Title Professional Staff Member Amount $85,657.44 Notes View original PDF
Payee Name Sarah Loudon Novascone Start Date 04/01/11 End Date 09/30/11  Salary Title Professional Staff Member Amount $63,999.96 Notes View original PDF
Payee Name Gregg A. Richard Start Date 04/01/11 End Date 09/30/11  Salary Title Professional Staff Member Amount $56,002.48 Notes View original PDF
Payee Name Brian Filipowich Start Date 04/01/11 End Date 09/30/11  Salary Title Professional Staff Member Amount $34,638.12 Notes View original PDF
Payee Name Emily Pereira Yezerski Start Date 04/01/11 End Date 09/30/11  Salary Title Professional Staff Member Amount $32,006.40 Notes View original PDF
Payee Name Kara M. Stein Start Date 07/01/11 End Date 09/30/11  Salary Title Professional Staff Member Amount $34,999.98 Notes View original PDF
Payee Name Erin M. Barry Start Date 04/01/11 End Date 09/30/11  Salary Title Professional Staff Member Amount $62,138.12 Notes View original PDF
Payee Name Beth Marie Cooper Start Date 04/01/11 End Date 09/30/11  Salary Title Professional Staff Member Amount $62,138.12 Notes View original PDF
Payee Name Chad R. Davis Start Date 04/01/11 End Date 09/30/11  Salary Title Professional Staff Member Amount $57,499.92 Notes View original PDF
Payee Name Adam Charles Healy Start Date 06/20/11 End Date 09/30/11  Salary Title Professional Staff Member Amount $35,804.78 Notes View original PDF
Payee Name Dana T. Wade Start Date 06/27/11 End Date 09/30/11  Salary Title Professional Staff Member, Republican Amount $28,722.19 Notes View original PDF
Payee Name Shannon Hutcherson Hines Start Date 04/01/11 End Date 09/30/11  Salary Title Professional Staff Member, Republican Amount $85,657.44 Notes View original PDF
Payee Name Adam P. Newcomb-Weiland (Adam Weiland) Start Date 06/10/11 End Date 09/19/11  Salary Title Research Assistant Amount $13,055.53 Notes View original PDF
Payee Name Alison O'Donnell (Ali) Start Date 04/01/11 End Date 08/31/11  Salary Title Senior Adviser, Economic Amount $32,500.00 Notes View original PDF
Payee Name Nathan C. Steinwald Start Date 04/01/11 End Date 09/30/11  Salary Title Senior Adviser, Economic Amount $48,749.92 Notes View original PDF
Payee Name Hester Maria Peirce Start Date 04/01/11 End Date 09/30/11  Salary Title Senior Counsel Amount $85,657.44 Notes View original PDF
Payee Name Lynsey Graham Rea Start Date 04/01/11 End Date 09/17/11  Salary Title Senior Counsel Amount $61,374.99 Notes View original PDF
Payee Name Catherine D. Galicia Start Date 04/01/11 End Date 09/30/11  Salary Title Senior Counsel Amount $68,005.12 Notes View original PDF
Payee Name Jeffrey S. Siegel (Jeff) Start Date 04/01/11 End Date 09/30/11  Salary Title Senior Counsel Amount $65,804.75 Notes View original PDF
Payee Name Dean V. Shahinian Start Date 04/01/11 End Date 09/30/11  Salary Title Senior Counsel/Chief Adviser, Securities Policy Amount $81,388.12 Notes View original PDF
Payee Name John V. O'Hara Start Date 04/01/11 End Date 09/30/11  Salary Title Senior Investigative Counsel Amount $71,433.00 Notes View original PDF
Payee Name Mitchell S. Warren (Mitch) Start Date 04/01/11 End Date 05/08/11  Salary Title Senior Policy Adviser Amount $16,624.99 Notes View original PDF
Payee Name Glen Roy Sears Start Date 04/01/11 End Date 09/30/11  Salary Title Senior Policy Adviser Amount $65,804.75 Notes View original PDF
Payee Name Harold J. Connolly (Hal) Start Date 04/01/11 End Date 07/03/11  Salary Title Senior Policy Director Amount $25,833.29 Notes View original PDF
Payee Name Peter A. Bondi Start Date 04/01/11 End Date 06/12/11  Salary Title Senior Research and Communications Adviser Amount $24,374.99 Notes View original PDF
Payee Name Pamela Streeter Start Date 04/01/11 End Date 09/30/11  Salary Title Staff Assistant Amount $29,000.00 Notes View original PDF
Payee Name Dwight Alan Fettig Start Date 04/01/11 End Date 09/30/11  Salary Title Staff Director Amount $85,657.44 Notes View original PDF
Payee Name William David Duhnke III (Bill) Start Date 04/01/11 End Date 09/30/11  Salary Title Staff Director, Republican/General Counsel Amount $85,657.44 Notes View original PDF
Payee Name Michael R. Bright Start Date 04/01/11 End Date 09/30/11 † Salary Title Subcommittee Staff Director, Minority Amount $66,666.64 Notes † Employed to Apr 17 and from May 2 to Jun 26 and from Jun 29 View original PDF
Payee Name Travis M. Johnson Start Date 04/01/11 End Date 09/15/11 † Salary Title Subcommittee Staff Director, Republican Amount $44,261.05 Notes † Employed to Aug 29 and from Sep 2 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.