Menu Search Account

LegiStorm

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

Senate Finance Committee

Displaying salaries for time period: 04/01/09 - 09/30/09
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Ryan A. Abraham Start Date 04/01/09 End Date 09/30/09 † Salary Title Professional Staff Member Amount $13,512.66 Notes † Employed to Jun. 5 and from Sep. 8 View original PDF
Payee Name Joseph J. Adams (J.J.) Start Date 04/01/09 End Date 09/30/09  Salary Title Economic Development Adviser Amount $45,500.00 Notes View original PDF
Payee Name Scott Thomas Allen Start Date 08/26/09 End Date 09/30/09  Salary Title Associate Amount $1,866.66 Notes View original PDF
Payee Name John C. Angell Start Date 04/01/09 End Date 09/30/09  Salary Title Senior Adviser Amount $63,124.96 Notes View original PDF
Payee Name Christopher J. Armstrong (Chris) Start Date 04/01/09 End Date 09/30/09  Salary Title Investigator Amount $35,998.96 Notes View original PDF
Payee Name Stephen R. Bailey (Steve) Start Date 06/01/09 End Date 08/15/09  Salary Title Staff Director, Taxation, IRS Oversight and Long-Term Growth Subcommittee Amount $31,888.95 Notes View original PDF
Payee Name Kristin L. Bailey Start Date 04/01/09 End Date 07/02/09  Salary Title Research Assistant Amount $10,770.93 Notes View original PDF
Payee Name Shawn Maree Bishop Start Date 04/01/09 End Date 09/30/09  Salary Title Professional Staff Member Amount $67,667.27 Notes View original PDF
Payee Name Mark C. Blair Start Date 04/01/09 End Date 09/30/09  Salary Title Deputy Clerk Amount $48,500.00 Notes View original PDF
Payee Name Patrick R. Bousliman (Pat) Start Date 04/01/09 End Date 09/30/09  Salary Title Natural Resources Adviser Amount $66,999.96 Notes View original PDF
Payee Name Jerica L. Bradley Start Date 05/18/09 End Date 07/12/09  Salary Title Associate Amount $2,933.33 Notes View original PDF
Payee Name Benjamin J. Bremen Start Date 08/24/09 End Date 09/30/09  Salary Title Health Intern Amount $1,356.66 Notes View original PDF
Payee Name Erin Shields Britt Start Date 04/01/09 End Date 09/30/09  Salary Title Press Secretary Amount $38,578.81 Notes View original PDF
Payee Name Joseph Carnucci (Joe) Start Date 04/01/09 End Date 09/30/09  Salary Title Information Technology Director Amount $58,499.92 Notes View original PDF
Payee Name Angela W. Choy Start Date 04/01/09 End Date 09/30/09  Salary Title Senior Investigative Counsel, Health Amount $59,499.00 Notes View original PDF
Payee Name Antonios Clapsis (Tony) Start Date 04/06/09 End Date 09/30/09  Salary Title Associate Amount $17,980.03 Notes View original PDF
Payee Name Alan Lloyd Cohen Start Date 04/01/09 End Date 09/30/09  Salary Title Senior Adviser, Budget Amount $78,744.15 Notes View original PDF
Payee Name Christopher Elliott Condeluci (Chris) Start Date 04/01/09 End Date 09/30/09  Salary Title Tax and Benefits Counsel Amount $59,364.00 Notes View original PDF
Payee Name Chris John Conlin Start Date 07/27/09 End Date 09/30/09  Salary Title Research Assistant Amount $6,755.54 Notes View original PDF
Payee Name Kaitlin Guarascio Cooke Start Date 09/14/09 End Date 09/30/09  Salary Title Associate Amount $906.66 Notes View original PDF
Payee Name Blaise Cote Start Date 08/26/09 End Date 09/30/09  Salary Title Associate Amount $1,866.66 Notes View original PDF
Payee Name Amber Lynne Cottle Start Date 04/01/09 End Date 09/30/09  Salary Title Chief Counsel, International Trade Amount $68,124.97 Notes View original PDF
Payee Name John Anthony Coughlan (Tony) Start Date 04/01/09 End Date 09/30/09  Salary Title Tax Counsel Amount $62,499.96 Notes View original PDF
Payee Name Kevin M. Courtois Start Date 04/01/09 End Date 09/30/09  Salary Title Health Policy Staff Assistant Amount $13,500.00 Notes View original PDF
Payee Name Jo-Ellen Darcy Start Date 04/01/09 End Date 08/10/09  Salary Title Senior Adviser, Environment Amount $48,399.99 Notes View original PDF
Payee Name William G. Dauster (Bill) Start Date 04/01/09 End Date 09/30/09  Salary Title Deputy Staff Director/General Counsel Amount $82,291.64 Notes View original PDF
Payee Name Kolan Leon Davis Start Date 04/01/09 End Date 09/30/09  Salary Title Chief Counsel/Staff Director Amount $85,657.44 Notes View original PDF
Payee Name Christopher J. Dawe (Chris) Start Date 04/01/09 End Date 09/30/09  Salary Title Professional Staff Member Amount $58,000.00 Notes View original PDF
Payee Name Patricia L. DeLoatche (Pattie) Start Date 04/01/09 End Date 09/30/09  Salary Title Health Policy Director Amount $69,499.98 Notes View original PDF
Payee Name Emilia DiSanto Start Date 04/01/09 End Date 09/30/09  Salary Title Special Counsel to the Chair/Chief Investigator Amount $85,657.44 Notes View original PDF
Payee Name Jennifer A. Donohue Start Date 04/06/09 End Date 09/30/09  Salary Title Press Assistant Amount $25,853.36 Notes View original PDF
Payee Name Derek Brandon Dorn Start Date 06/04/09 End Date 09/30/09 † Salary Title Staff Director, Energy and Natural Resources Subcommittee Amount $29,166.60 Notes † Employed to Aug. 20 and from Sep. 3 View original PDF
Payee Name Brian Downey Start Date 04/01/09 End Date 09/30/09  Salary Title Investigative Assistant Amount $19,062.00 Notes View original PDF
Payee Name Andrew Dusek Start Date 08/07/09 End Date 08/14/09  Salary Title Associate Amount $426.66 Notes View original PDF
Payee Name Catherine Dratz Ferguson Start Date 04/01/09 End Date 09/30/09  Salary Title Health Policy Adviser Amount $28,000.00 Notes View original PDF
Payee Name Yvette Emad Fontenot Start Date 04/01/09 End Date 09/30/09  Salary Title Professional Staff Member Amount $69,083.30 Notes View original PDF
Payee Name Jason A. Foster Start Date 04/01/09 End Date 09/30/09  Salary Title Senior Investigative Counsel Amount $58,407.00 Notes View original PDF
Payee Name Elizabeth J. Fowler (Liz) Start Date 04/01/09 End Date 09/30/09  Salary Title Senior Counsel to the Chair/Chief Counsel, Health Amount $81,416.64 Notes View original PDF
Payee Name Margaret Angela Franklin Start Date 09/29/09 End Date 09/30/09  Salary Title Associate Amount $106.66 Notes View original PDF
Payee Name James J. Frisk (Jim) Start Date 04/01/09 End Date 09/30/09  Salary Title Assistant to the Staff Director Amount $30,704.05 Notes View original PDF
Payee Name Joshua J. Gardner (Josh) Start Date 06/01/09 End Date 08/14/09  Salary Title Associate Amount $4,947.19 Notes View original PDF
Payee Name Jill Gerber Start Date 04/01/09 End Date 09/30/09  Salary Title Press Secretary Amount $51,499.92 Notes View original PDF
Payee Name Raphael J.C. Graybill Start Date 08/06/09 End Date 08/20/09  Salary Title Associate Amount $799.99 Notes View original PDF
Payee Name Luke B. Harman Start Date 04/01/09 End Date 07/17/09  Salary Title Staff Assistant Amount $9,659.67 Notes View original PDF
Payee Name Jewel A. Harper Start Date 04/01/09 End Date 09/30/09  Salary Title Hearing Clerk Amount $38,492.43 Notes View original PDF
Payee Name Mark L. Hayes Start Date 04/01/09 End Date 09/30/09  Salary Title Health Policy Director/Chief Counsel, Health Amount $79,819.92 Notes View original PDF
Payee Name Diedra B. Henry-Spires Start Date 04/01/09 End Date 09/30/09  Salary Title Professional Staff Member Amount $52,499.96 Notes View original PDF
Payee Name Andrew Hu Start Date 04/01/09 End Date 09/30/09  Salary Title Health Policy Research Assistant Amount $27,018.60 Notes View original PDF
Payee Name Daniel L. Huffman (Dan) Start Date 05/26/09 End Date 08/14/09  Salary Title Associate Amount $4,713.59 Notes View original PDF
Payee Name David A. Hughes (Dave) Start Date 04/01/09 End Date 09/30/09  Salary Title Senior Business and Accounting Adviser Amount $70,666.60 Notes View original PDF
Payee Name Grant A. Jamieson Start Date 09/09/09 End Date 09/30/09  Salary Title Associate Amount $1,173.33 Notes View original PDF
Payee Name David Stanley Johanson Start Date 04/01/09 End Date 09/30/09  Salary Title International Trade Counsel Amount $67,006.00 Notes View original PDF
Payee Name Matthew A. Kazan (Matt) Start Date 04/01/09 End Date 09/30/09 † Salary Title Associate Amount $30,483.21 Notes † Employed to May 15 and from May 29 View original PDF
Payee Name Thomas J. Klouda (Tom) Start Date 04/01/09 End Date 09/30/09  Salary Title Professional Staff Member Amount $55,000.00 Notes View original PDF
Payee Name Cathleen M. Koch (Cathy) Start Date 04/01/09 End Date 09/30/09  Salary Title Chief Counsel, Tax Amount $70,416.65 Notes View original PDF
Payee Name Jill A. Kozeny Start Date 04/01/09 End Date 09/30/09  Salary Title Communications Director Amount $79,262.26 Notes View original PDF
Payee Name Staci L. Lancaster Start Date 04/17/09 End Date 07/08/09  Salary Title Staff Director, International Trade, Customs and Global Competitiveness Subcommittee Amount $22,487.28 Notes View original PDF
Payee Name Mollie Lane Start Date 06/22/09 End Date 08/05/09  Salary Title Associate Amount $2,374.39 Notes View original PDF
Payee Name Christopher D. Law (Chris) Start Date 06/23/09 End Date 09/30/09  Salary Title Investigator Amount $11,027.75 Notes View original PDF
Payee Name Janis P. Lazda Start Date 04/01/09 End Date 06/26/09  Salary Title International Trade and Economic Policy Adviser Amount $26,608.29 Notes View original PDF
Payee Name Joshua D. LeVasseur (Josh) Start Date 08/01/09 End Date 09/30/09  Salary Title Deputy Chief Clerk/Historian Amount $45,500.00 Notes View original PDF
Payee Name Richard O. Litsey Start Date 04/01/09 End Date 09/30/09  Salary Title Counsel/Senior Adviser, Indian Affairs Amount $66,666.60 Notes View original PDF
Payee Name James Tancill Lyons (Jim) Start Date 04/01/09 End Date 09/30/09  Salary Title Tax Counsel Amount $58,249.00 Notes View original PDF
Payee Name Demetrios J. Marantis Start Date 04/01/09 End Date 05/06/09  Salary Title Chief Counsel, International Trade Amount $15,527.75 Notes View original PDF
Payee Name Carla J. Martin Start Date 04/01/09 End Date 09/30/09  Salary Title Chief Clerk Amount $72,916.65 Notes View original PDF
Payee Name Vincent Mascia Start Date 06/29/09 End Date 07/05/09  Salary Title Associate Amount $373.32 Notes View original PDF
Payee Name Tyler Ryan Matsdorf (Ty) Start Date 09/16/09 End Date 09/30/09  Salary Title Press Secretary Amount $2,600.00 Notes View original PDF
Payee Name Andrew N. McKechnie Start Date 04/01/09 End Date 09/30/09  Salary Title Health Policy Adviser Amount $37,500.00 Notes View original PDF
Payee Name Kerra J. Melvin Start Date 05/18/09 End Date 09/30/09  Salary Title Research Assistant Amount $12,760.68 Notes View original PDF
Payee Name Grant D. Menke Start Date 04/01/09 End Date 07/29/09  Salary Title Staff Assistant Amount $14,096.16 Notes View original PDF
Payee Name Robert S. Merulla (Bob) Start Date 04/01/09 End Date 09/30/09  Salary Title Chief Editor Amount $56,000.00 Notes View original PDF
Payee Name Rachel Miller Start Date 04/01/09 End Date 05/15/09  Salary Title Law Clerk Amount $1,850.00 Notes View original PDF
Payee Name Michele Miranda Start Date 07/01/09 End Date 08/16/09  Salary Title Staff Director, International Trade and Global Competitiveness Subcommittee Amount $12,777.75 Notes View original PDF
Payee Name Ayesha Khanna Molino Start Date 04/01/09 End Date 09/30/09  Salary Title International Trade Counsel Amount $59,333.32 Notes View original PDF
Payee Name Jocelyn Moore Start Date 06/22/09 End Date 09/30/09  Salary Title Staff Director, Health Care Subcommittee Amount $28,875.00 Notes View original PDF
Payee Name Scott H. Mulhauser Start Date 06/08/09 End Date 09/30/09  Salary Title Senior Adviser/Counsel Amount $51,777.75 Notes View original PDF
Payee Name Rory J. Murphy Start Date 04/01/09 End Date 09/30/09  Salary Title International Trade Analyst Amount $25,015.28 Notes View original PDF
Payee Name Ryan Nalty Start Date 09/09/09 End Date 09/30/09  Salary Title Associate Amount $1,173.33 Notes View original PDF
Payee Name Joshua David Odintz (Josh) Start Date 04/01/09 End Date 07/17/09  Salary Title Tax Counsel Amount $37,152.75 Notes View original PDF
Payee Name Lacee Oliver Start Date 04/01/09 End Date 05/01/09  Salary Title Law Clerk Amount $1,136.66 Notes View original PDF
Payee Name Heather K. O'Loughlin Start Date 04/14/09 End Date 04/17/09  Salary Title Counsel Amount $777.76 Notes View original PDF
Payee Name Michael H. Park (Mike) Start Date 04/01/09 End Date 09/30/09  Salary Title Health Policy Counsel Amount $59,722.92 Notes View original PDF
Payee Name Theresa Pattara Start Date 04/01/09 End Date 09/30/09  Salary Title Tax Counsel Amount $68,490.60 Notes View original PDF
Payee Name Anne E. Pick Start Date 09/01/09 End Date 09/30/09  Salary Title Intern Amount $1,100.00 Notes View original PDF
Payee Name Holly Porter Start Date 07/13/09 End Date 09/30/09  Salary Title Tax Counsel Amount $27,666.63 Notes View original PDF
Payee Name Claudia Bridgeford Poteet Start Date 04/01/09 End Date 09/30/09  Salary Title International Trade Policy Adviser Amount $36,249.96 Notes View original PDF
Payee Name Mark A. Prater Start Date 04/01/09 End Date 09/30/09  Salary Title Deputy Staff Director/Chief Counsel, Tax Amount $85,657.44 Notes View original PDF
Payee Name Hun C. Quach Start Date 04/01/09 End Date 09/30/09  Salary Title International Trade Analyst Amount $49,499.92 Notes View original PDF
Payee Name William Thomas Reeder (Tom) Start Date 06/01/09 End Date 09/30/09  Salary Title Senior Counsel, Benefits Amount $47,499.96 Notes View original PDF
Payee Name Steven Mark Robinson (Steve) Start Date 04/01/09 End Date 09/30/09  Salary Title Chief Adviser, Social Security Amount $66,892.92 Notes View original PDF
Payee Name David J. Ross Start Date 04/01/09 End Date 09/30/09  Salary Title International Trade Counsel Amount $57,998.92 Notes View original PDF
Payee Name Neleen Eisinger Rubin Start Date 04/01/09 End Date 09/30/09  Salary Title Professional Staff Member Amount $61,999.96 Notes View original PDF
Payee Name Holly Schmitt Santry Start Date 04/01/09 End Date 05/15/09  Salary Title Aide, Energy Natural Resources and Infrastructure Subcommittee Amount $11,874.99 Notes View original PDF
Payee Name Stephen Schaefer Start Date 04/01/09 End Date 09/30/09  Salary Title Chief Counsel, International Trade Amount $69,998.92 Notes View original PDF
Payee Name Matthew C. Schmechel (Matt) Start Date 04/01/09 End Date 09/30/09  Salary Title Staff Assistant Amount $17,635.56 Notes View original PDF
Payee Name Athena Schritz Start Date 04/01/09 End Date 09/30/09  Salary Title Archivist Amount $22,587.76 Notes View original PDF
Payee Name Audrey J. Schultz Start Date 09/16/09 End Date 09/30/09  Salary Title Law Clerk Amount $800.00 Notes View original PDF
Payee Name Briana Schwandt Start Date 06/01/09 End Date 08/07/09  Salary Title Law Clerk Amount $4,073.59 Notes View original PDF
Payee Name David C. Schwartz Start Date 04/01/09 End Date 09/30/09  Salary Title Health Counsel Amount $68,333.98 Notes View original PDF
Payee Name Rebecca D. Shipp (Becky) Start Date 04/01/09 End Date 09/30/09  Salary Title Health Policy Adviser Amount $55,749.96 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.