Menu Search Account

LegiStorm

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

Senate Budget Committee

Displaying salaries for time period: 04/01/19 - 09/30/19
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Lilly D. Altree Start Date 04/29/19 End Date 09/30/19  Salary Title Staff Assistant Amount $15,200.00 Notes View original PDF
Payee Name Marissa D. Barrera Start Date 04/01/19 End Date 09/30/19  Salary Title Health Policy Analyst Amount $53,349.92 Notes View original PDF
Payee Name James Thomas Bates (Jim) Start Date 04/01/19 End Date 05/24/19  Salary Title Senior Policy Adviser Amount $11,151.50 Notes View original PDF
Payee Name Alex J. Beaton Start Date 04/01/19 End Date 09/30/19  Salary Title Policy Adviser Amount $47,599.92 Notes View original PDF
Payee Name Sion S. Bell Start Date 08/19/19 End Date 09/30/19  Salary Title Intern Amount $3,639.99 Notes View original PDF
Payee Name Thomas J. Borck Jr. (Tom) Start Date 04/01/19 End Date 09/30/19  Salary Title Policy Director Amount $78,249.96 Notes View original PDF
Payee Name Gable Marie Brady Start Date 04/01/19 End Date 09/30/19  Salary Title Professional Staff Member Amount $39,583.31 Notes View original PDF
Payee Name Joseph J. Brenckle III (Joe) Start Date 04/01/19 End Date 09/30/19  Salary Title Communications Director Amount $85,657.44 Notes View original PDF
Payee Name Grace A. Bruno Start Date 04/01/19 End Date 05/10/19  Salary Title Assistant to the Staff Director Amount $6,029.16 Notes View original PDF
Payee Name Aniela Catherine Butler Start Date 04/01/19 End Date 09/30/19  Salary Title Professional Staff Member Amount $39,749.98 Notes View original PDF
Payee Name Jeffrey N. Cruz (Jeff) Start Date 04/01/19 End Date 09/30/19  Salary Title Senior Analyst, Social Security and Income Security Amount $49,999.92 Notes View original PDF
Payee Name Joseph P. Cwiklinski (Joe) Start Date 04/01/19 End Date 05/10/19  Salary Title Professional Staff Member Amount $17,791.65 Notes View original PDF
Payee Name Christopher Charles Devine (Chris) Start Date 09/23/19 End Date 09/30/19  Salary Title Professional Staff Member Amount $1,222.22 Notes View original PDF
Payee Name Juan C. Estrada Start Date 08/19/19 End Date 09/30/19  Salary Title Intern Amount $3,639.99 Notes View original PDF
Payee Name Robert Leslie Etter Start Date 04/01/19 End Date 09/30/19  Salary Title Chief Counsel Amount $80,964.80 Notes View original PDF
Payee Name Abigail G. Fearneyhough Start Date 05/29/19 End Date 08/23/19  Salary Title Intern Amount $4,533.32 Notes View original PDF
Payee Name James D. Forester Start Date 04/01/19 End Date 05/11/19  Salary Title Professional Staff Member Amount $9,680.53 Notes View original PDF
Payee Name Thomas P. Fuller Start Date 04/01/19 End Date 09/30/19  Salary Title Counsel Amount $45,041.66 Notes View original PDF
Payee Name William J. Gendell (Billy) Start Date 04/01/19 End Date 04/19/19  Salary Title Policy Adviser Amount $9,375.00 Notes View original PDF
Payee Name Marissa A. Gervasi Start Date 05/06/19 End Date 09/30/19  Salary Title Professional Staff Member Amount $28,819.40 Notes View original PDF
Payee Name Matthew S. Giroux (Matt) Start Date 04/01/19 End Date 09/30/19  Salary Title Deputy Staff Director Amount $85,657.44 Notes View original PDF
Payee Name Warren Scott Gunnels Start Date 04/01/19 End Date 07/31/19  Salary Title Staff Director, Minority Amount $74,517.23 Notes View original PDF
Payee Name Erich R. Hartman Start Date 04/01/19 End Date 09/30/19  Salary Title Professional Staff Member Amount $39,749.98 Notes View original PDF
Payee Name Lauren Canfield Johnson Start Date 04/01/19 End Date 09/30/19  Salary Title Professional Staff Member Amount $37,999.98 Notes View original PDF
Payee Name Michael J. Jones (Mike) Start Date 04/01/19 End Date 09/30/19  Salary Title Staff Director, Acting Amount $82,272.48 Notes View original PDF
Payee Name Sophie Kasimow Start Date 04/01/19 End Date 09/30/19  Salary Title Budget Analyst Amount $50,400.00 Notes View original PDF
Payee Name Robert Booth Kogan (Bobby) Start Date 04/01/19 End Date 09/30/19  Salary Title Budget Review Professional Staff Member Amount $53,199.96 Notes View original PDF
Payee Name Joseph H. Krakoff Start Date 04/01/19 End Date 05/31/19  Salary Title Intern Amount $5,200.00 Notes View original PDF
Payee Name Michael C. Lawliss Start Date 09/10/19 End Date 09/30/19  Salary Title Budget Analyst Amount $3,675.00 Notes View original PDF
Payee Name Zachary Lou Start Date 06/03/19 End Date 08/16/19  Salary Title Intern Amount $6,413.32 Notes View original PDF
Payee Name Ian W. Macbeth Start Date 05/20/19 End Date 09/30/19  Salary Title Investigative Counsel Amount $26,097.18 Notes View original PDF
Payee Name Ihna Mangundayao Start Date 04/16/19 End Date 09/30/19  Salary Title Floor Coordinator Amount $23,958.26 Notes View original PDF
Payee Name Elizabeth A. McDonnell (Betsy) Start Date 04/01/19 End Date 09/30/19  Salary Title Staff Director, Majority Amount $85,657.44 Notes View original PDF
Payee Name Ada Josephine McLaurin (Josie) Start Date 07/15/19 End Date 09/30/19  Salary Title Staff Assistant Amount $7,600.00 Notes View original PDF
Payee Name Chad A. Miller Start Date 07/16/19 End Date 09/30/19  Salary Title Professional Staff Member Amount $19,791.65 Notes View original PDF
Payee Name William W. Morris (Will) Start Date 04/01/19 End Date 08/09/19  Salary Title Professional Staff Member Amount $20,554.65 Notes View original PDF
Payee Name Antoinette G. Nelson Start Date 04/01/19 End Date 05/31/19  Salary Title Intern Amount $5,200.00 Notes View original PDF
Payee Name Joshua M. Orton (Josh) Start Date 05/13/19 End Date 07/21/19  Salary Title Senior Adviser Amount $30,722.20 Notes View original PDF
Payee Name Richard W. Phillips Start Date 04/01/19 End Date 09/30/19  Salary Title Tax Analyst Amount $53,199.96 Notes View original PDF
Payee Name Kimberly N. Proctor (Kim) Start Date 04/01/19 End Date 09/30/19  Salary Title Chief Clerk Amount $51,000.00 Notes View original PDF
Payee Name Emily Allyce Rampone Start Date 04/01/19 End Date 09/30/19  Salary Title Budget Analyst/Agriculture Policy Adviser Amount $44,799.96 Notes View original PDF
Payee Name Justine Revelle Start Date 06/03/19 End Date 08/14/19  Salary Title Intern Amount $6,239.99 Notes View original PDF
Payee Name Emily Louis E. Roesch Start Date 04/01/19 End Date 05/10/19  Salary Title Intern Amount $1,866.66 Notes View original PDF
Payee Name Ethan Read Rosenkranz Start Date 04/01/19 End Date 09/30/19  Salary Title Senior Analyst, Defense Budget Amount $53,760.00 Notes View original PDF
Payee Name Katherine Barbis Rossi Start Date 05/15/19 End Date 09/30/19  Salary Title Executive Assistant/Editor Amount $24,555.53 Notes View original PDF
Payee Name Douglas Reinhardt Sahmel (Doug) Start Date 04/01/19 End Date 09/30/19  Salary Title Oversight Counsel Amount $60,000.00 Notes View original PDF
Payee Name Joshua P. Smith Start Date 04/01/19 End Date 09/30/19  Salary Title Budget Policy Director Amount $66,249.96 Notes View original PDF
Payee Name Katherine E. Smith (Katie) Start Date 04/01/19 End Date 09/30/19  Salary Title Deputy Chief Clerk Amount $34,717.98 Notes View original PDF
Payee Name Nan E. Swift Start Date 05/06/19 End Date 09/30/19  Salary Title Professional Staff Member Amount $32,222.19 Notes View original PDF
Payee Name Grace F. Trimble Start Date 04/01/19 End Date 09/30/19  Salary Title Staff Assistant Amount $500.00 Notes View original PDF
Payee Name Donnice M. Turner (Donni) Start Date 04/01/19 End Date 09/30/19  Salary Title Budget Analyst Amount $53,999.92 Notes View original PDF
Payee Name Kevin M. Walsh Start Date 04/01/19 End Date 05/31/19  Salary Title Staff Assistant Amount $7,190.00 Notes View original PDF
Payee Name Melinda R. Warner Start Date 04/01/19 End Date 09/30/19  Salary Title Research Director Amount $50,400.00 Notes View original PDF
Payee Name George O. Woodall Start Date 04/01/19 End Date 09/30/19  Salary Title Systems Administrator Amount $61,008.72 Notes View original PDF
Payee Name Anthony J. Zona Start Date 08/19/19 End Date 09/03/19  Salary Title Intern Amount $799.98 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.