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: 10/01/20 - 03/31/21
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Kenneth H. Acuña (Ken) Start Date 02/16/21 End Date 03/31/21 † Salary Title Professional Staff Member Amount $14,780.66 Notes † Employed from Feb 16 View original PDF
Payee Name Kathleen Tobin Amacio (Katie) Start Date 10/01/20 End Date 02/02/21 † Salary Title Professional Staff Member Amount $35,793.92 Notes † Employed to Feb 2 View original PDF
Payee Name Karolina M. Arias Start Date 10/07/20 End Date 12/10/20  Salary Title Subcommittee Staff Director Amount $20,243.89 Notes View original PDF
Payee Name Brandon J. Beall Start Date 10/01/20 End Date 01/10/21 † Salary Title Senior Professional Staff Member Amount $42,541.66 Notes † Employed to Jan 10 View original PDF
Payee Name Jacqueline J. Bossman (Jackie) Start Date 03/19/21 End Date 03/31/21 † Salary Title Legislative Aide, Housing, Transportation and Community Development Subcommittee Amount $1,566.66 Notes † Employed from Mar 19 View original PDF
Payee Name Sean Bradford Brebbia Start Date 03/09/21 End Date 03/31/21 † Salary Title Oversight and Investigations Counsel Amount $27,999.98 Notes † Employed from Mar 9 View original PDF
Payee Name Sarah M. Brown Start Date 10/01/20 End Date 03/31/21 † Salary Title Legislative Assistant Amount $29,561.07 Notes † Employed to Jan 23 and from Mar 19 View original PDF
Payee Name Washington Homer Carlisle (Homer) Start Date 10/01/20 End Date 03/31/21  Salary Title Professional Staff Member Amount $60,250.00 Notes View original PDF
Payee Name Megan Rene Cheney Start Date 10/01/20 End Date 03/31/21  Salary Title Professional Staff Member Amount $52,718.75 Notes View original PDF
Payee Name Mindy Cheng (Min) Start Date 03/29/21 End Date 03/31/21 † Salary Title Press Secretary Amount $361.11 Notes † Employed from Mar 29 View original PDF
Payee Name Dylan H. Clement Start Date 02/04/21 End Date 03/31/21 † Salary Title National Security Adviser Amount $15,041.65 Notes † Employed from Feb 4 View original PDF
Payee Name Beth Marie Cooper Start Date 10/01/20 End Date 03/31/21  Salary Title Professional Staff Member Amount $61,617.80 Notes View original PDF
Payee Name John G. Crews Start Date 01/01/21 End Date 03/31/21 † Salary Title Policy Director Amount $41,611.08 Notes † Employed from Jan 1 View original PDF
Payee Name Amanda N. Critchfield (Mandi) Start Date 10/01/20 End Date 02/02/21 † Salary Title Communications Director Amount $58,932.75 Notes † Employed to Feb 2 View original PDF
Payee Name James Matthew Crowell (Jim) Start Date 10/01/20 End Date 03/25/21 † Salary Title Editor Amount $46,601.41 Notes † Employed to Mar 25 View original PDF
Payee Name Jennifer M. Deci (Jen) Start Date 10/01/20 End Date 01/10/21 † Salary Title Senior Professional Staff Member Amount $43,851.20 Notes † Employed to Jan 10 View original PDF
Payee Name Katherine Shin An Duveneck Start Date 10/01/20 End Date 02/10/21 † Salary Title Legislative Assistant Amount $26,722.19 Notes † Employed to Feb 10 View original PDF
Payee Name Gabrielle A. Elul Start Date 01/22/21 End Date 03/31/21 † Salary Title Economic Policy Adviser, Financial Institutions and Consumer Protection Subcommittee Amount $15,716.64 Notes † Employed from Jan 22 View original PDF
Payee Name Robert Lincoln Foran III (Lincoln) Start Date 10/01/20 End Date 01/10/21 † Salary Title Professional Staff Member Amount $29,195.83 Notes † Employed to Jan 10 View original PDF
Payee Name Corey S. Frayer Start Date 10/01/20 End Date 03/31/21  Salary Title Senior Professional Staff Member Amount $65,270.78 Notes View original PDF
Payee Name Catherine J. Fuchs Start Date 10/01/20 End Date 02/02/21 † Salary Title Senior Counsel Amount $58,932.75 Notes † Employed to Feb 2 View original PDF
Payee Name Joseph A. Gammello (Joe) Start Date 01/25/21 End Date 03/31/21 † Salary Title Counsel Amount $21,999.99 Notes † Employed from Jan 25 View original PDF
Payee Name Bradley Dennis Grantz (Brad) Start Date 02/04/21 End Date 03/31/21 † Salary Title Staff Director Amount $27,534.15 Notes † Employed from Feb 4 View original PDF
Payee Name Elie S. Greenbaum Start Date 03/09/21 End Date 03/31/21 † Salary Title Counsel Amount $23,999.99 Notes † Employed from Mar 9 View original PDF
Payee Name Francis James Guiliano (James) Start Date 10/01/20 End Date 01/10/21 † Salary Title Professional Staff Member Amount $23,634.69 Notes † Employed to Jan 10 View original PDF
Payee Name Alexandra E. Hall (Lexi) Start Date 10/01/20 End Date 01/10/21 † Salary Title Professional Staff Member Amount $29,195.83 Notes † Employed to Jan 10 View original PDF
Payee Name Stanley Hardy IV Start Date 10/01/20 End Date 03/31/21  Salary Title Legislative Assistant Amount $30,125.00 Notes View original PDF
Payee Name Kyle S. Hauptman Start Date 10/01/20 End Date 11/26/20  Salary Title Staff Director, Economic Policy Subcommittee Amount $26,360.28 Notes View original PDF
Payee Name Taylor Reeves MacLaren Hewes Start Date 10/01/20 End Date 03/31/21 † Salary Title Professional Staff Member Amount $20,887.49 Notes † Employed to Dec 3 and from Feb 4 View original PDF
Payee Name Gerald Huang Start Date 12/03/20 End Date 03/26/21 † Salary Title Professional Staff Member Amount $16,956.99 Notes † Employed from Dec 3 to Dec 31 and from Feb 25 to Mar 26 View original PDF
Payee Name Alysa U. James Start Date 10/01/20 End Date 03/31/21  Salary Title Deputy Communications Director Amount $43,016.61 Notes View original PDF
Payee Name Matthew M. Jones (Matt) Start Date 10/01/20 End Date 02/02/21 † Salary Title Senior Counsel Amount $51,800.00 Notes † Employed to Feb 2 View original PDF
Payee Name Victoria J. Kasonde Start Date 10/01/20 End Date 12/18/20  Salary Title Press Intern Amount $7,800.00 Notes View original PDF
Payee Name Eliora M. Katz Start Date 03/03/21 End Date 03/31/21 † Salary Title Professional Staff Member Amount $6,300.00 Notes † Employed from Mar 3 View original PDF
Payee Name Aaron Jacob Kofsky Start Date 03/05/21 End Date 03/31/21 † Salary Title Committee Aide Amount $2,708.33 Notes † Employed from Mar 5 View original PDF
Payee Name Patrick E. Lally (Pat) Start Date 10/01/20 End Date 03/31/21  Salary Title Staff Assistant Amount $28,433.47 Notes View original PDF
Payee Name Brian Scott Lyons Start Date 01/09/21 End Date 03/31/21 † Salary Title Press Intern Amount $7,106.67 Notes † Employed from Jan 9 View original PDF
Payee Name Drew A. Martineau Start Date 10/01/20 End Date 03/31/21  Salary Title Legislative Correspondent Amount $22,593.75 Notes View original PDF
Payee Name Colin Patrick J. McGinnis Start Date 10/01/20 End Date 03/31/21  Salary Title Policy Director Amount $86,014.55 Notes View original PDF
Payee Name Charles J. Moffat Start Date 10/01/20 End Date 03/31/21  Salary Title Staff Assistant/Hearing Clerk Amount $28,433.47 Notes View original PDF
Payee Name Hallee Katherine Morgan Start Date 01/04/21 End Date 03/31/21 † Salary Title Banking and Consumer Finance Counsel Amount $35,041.62 Notes † Employed from Jan 4 View original PDF
Payee Name John V. O'Hara Start Date 10/01/20 End Date 02/02/21 † Salary Title Chief Counsel, National Security Amount $58,932.75 Notes † Employed to Feb 2 View original PDF
Payee Name Tanya Farah Otsuka Start Date 10/01/20 End Date 03/31/21  Salary Title Counsel Amount $67,279.11 Notes View original PDF
Payee Name Elizabeth W. Pearson (Beth) Start Date 01/22/21 End Date 03/31/21 † Salary Title Legislative Director, Financial Institutions and Consumer Protection Subcommittee Amount $25,225.00 Notes † Employed from Jan 22 View original PDF
Payee Name Luke J. Pettit Start Date 01/25/21 End Date 03/31/21 † Salary Title Committee Economist Amount $21,083.30 Notes † Employed from Jan 25 View original PDF
Payee Name Michael D. Quickel (Mike) Start Date 10/01/20 End Date 01/10/21 † Salary Title Policy Director Amount $48,305.53 Notes † Employed to Jan 10 View original PDF
Payee Name Craig M. Radcliffe Start Date 11/01/20 End Date 12/29/20  Salary Title Staff Director, National Security and International Trade and Finance Subcommittee Amount $19,680.24 Notes View original PDF
Payee Name Gregg A. Richard Start Date 10/01/20 End Date 02/02/21 † Salary Title Staff Director Amount $58,932.75 Notes † Employed to Feb 2 View original PDF
Payee Name John E. Richards Start Date 10/01/20 End Date 03/31/21  Salary Title Counsel Amount $50,208.28 Notes View original PDF
Payee Name Cameron D. Ricker Start Date 10/01/20 End Date 03/31/21  Salary Title Chief Clerk Amount $59,712.82 Notes View original PDF
Payee Name Andrew C. Rothe Start Date 03/19/21 End Date 03/31/21 † Salary Title Legislative Director, Housing, Transportation and Community Development Subcommittee Amount $4,833.33 Notes † Employed from Mar 19 View original PDF
Payee Name Phillip Wesley Rudd (Phil) Start Date 10/01/20 End Date 03/31/21  Salary Title Professional Staff Member Amount $45,187.50 Notes View original PDF
Payee Name Shelvin Simmons Start Date 10/01/20 End Date 03/31/21  Salary Title Information Technology Director Amount $68,359.20 Notes View original PDF
Payee Name Ammon Glenn Simon Start Date 10/01/20 End Date 03/31/21 † Salary Title Counsel Amount $36,499.97 Notes † Employed to Dec 3 and from Feb 4 View original PDF
Payee Name Jan Edwards Singelmann Start Date 10/01/20 End Date 03/31/21  Salary Title Counsel Amount $67,781.25 Notes View original PDF
Payee Name Daniel J. Sullivan (Dan) Start Date 02/04/21 End Date 03/31/21 † Salary Title Chief Counsel Amount $27,534.15 Notes † Employed from Feb 4 View original PDF
Payee Name Laura A. Swanson Start Date 10/01/20 End Date 03/31/21  Salary Title Staff Director Amount $86,014.55 Notes View original PDF
Payee Name Amanda Gonzalez Thompson Start Date 03/01/21 End Date 03/31/21 † Salary Title Communications Director Amount $10,000.00 Notes † Employed from Mar 1 View original PDF
Payee Name Jonathan C. Tsentas (Jon) Start Date 11/01/20 End Date 01/27/21 † Salary Title Legislative Assistant Amount $20,569.97 Notes † Employed from Nov 1 to Jan 27 View original PDF
Payee Name Elisha Kidane Tuku Start Date 10/01/20 End Date 03/31/21  Salary Title Chief Counsel Amount $82,157.00 Notes View original PDF
Payee Name Carol E. Wayman Start Date 10/01/20 End Date 12/17/20  Salary Title Staff Director, Economic Policy Subcommittee Amount $20,747.19 Notes View original PDF
Payee Name Susan Hawkes Wheeler Start Date 10/01/20 End Date 02/02/21 † Salary Title Senior Adviser Amount $58,932.75 Notes † Employed to Feb 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.