Menu Search Account

LegiStorm

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

Senate Health, Education, Labor and Pensions Committee

Displaying salaries for time period: 04/01/14 - 09/30/14
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Anna K. Abram Start Date 04/01/14 End Date 09/30/14  Salary Title Health Policy Director Amount $75,000.00 Notes View original PDF
Payee Name Frank Wade Ackerman (Wade) Start Date 04/01/14 End Date 09/30/14  Salary Title Counsel Amount $68,499.96 Notes View original PDF
Payee Name Casey Aden-Wansbury Start Date 04/01/14 End Date 05/08/14  Salary Title Professional Staff Member Amount $17,887.33 Notes View original PDF
Payee Name Lilian Aguirre-Hunt Start Date 04/01/14 End Date 09/30/14  Salary Title Special Assistant Amount $41,153.48 Notes View original PDF
Payee Name Stacy Cline Amin Start Date 04/01/14 End Date 09/30/14  Salary Title Oversight and Investigations Counsel Amount $70,500.00 Notes View original PDF
Payee Name Sarah Cudworth Arbes Start Date 04/01/14 End Date 09/30/14  Salary Title Deputy Director, Health Policy Amount $62,000.00 Notes View original PDF
Payee Name William K. Arthur (Will) Start Date 04/01/14 End Date 09/30/14  Salary Title Archivist Amount $39,999.96 Notes View original PDF
Payee Name Sandra Bass (Sandi) Start Date 04/01/14 End Date 04/14/14  Salary Title Professional Staff Member Amount $1,672.22 Notes View original PDF
Payee Name Nicholas William Bath Jr. (Nick) Start Date 04/01/14 End Date 04/14/14  Salary Title Senior Adviser, Health Policy Amount $4,713.33 Notes View original PDF
Payee Name Amanda Joan Beaumont Start Date 04/01/14 End Date 09/30/14  Salary Title Education Counsel Amount $54,450.00 Notes View original PDF
Payee Name Eldon C. Boes Start Date 06/16/14 End Date 09/30/14  Salary Title Legislative Assistant Amount $44,830.81 Notes View original PDF
Payee Name Crystal L. Bridgeman Start Date 04/01/14 End Date 09/30/14  Salary Title Senior Adviser, Education Policy Amount $62,025.00 Notes View original PDF
Payee Name Remy Leigh Brim Mason (Remy Brim) Start Date 04/07/14 End Date 08/24/14 † Salary Title Legislative Assistant Amount $24,736.09 Notes † Employed to Aug 20 and from Aug 22 View original PDF
Payee Name Thomas S. Buttry (Tom) Start Date 06/16/14 End Date 07/31/14  Salary Title Legislative Assistant Amount $11,874.99 Notes View original PDF
Payee Name Aissa Renee Canchola BaƱez (Aissa Canchola) Start Date 04/01/14 End Date 09/30/14  Salary Title Legislative Aide Amount $27,684.96 Notes View original PDF
Payee Name Mario Cardona Start Date 04/01/14 End Date 09/30/14  Salary Title Senior Adviser, Education Policy Amount $51,924.96 Notes View original PDF
Payee Name Susannah Louise Cernojevich Start Date 09/18/14 End Date 09/30/14  Salary Title Communications Director Amount $5,813.89 Notes View original PDF
Payee Name Kristin A. Chapman Start Date 04/01/14 End Date 09/30/14  Salary Title Staff Director Amount $41,687.45 Notes View original PDF
Payee Name Scott L. Cheney Start Date 04/01/14 End Date 09/30/14  Salary Title Senior Adviser, Workforce and Business Development Amount $76,500.00 Notes View original PDF
Payee Name Sarah S. Chu Start Date 04/01/14 End Date 09/30/14  Salary Title Health Policy Staff Assistant Amount $21,166.61 Notes View original PDF
Payee Name Molly Click Start Date 04/01/14 End Date 09/30/14  Salary Title Special Assistant Amount $48,390.00 Notes View original PDF
Payee Name Soncia Atarri Coleman Start Date 04/01/14 End Date 09/30/14  Salary Title Senior Adviser, Education Policy Amount $54,450.00 Notes View original PDF
Payee Name Danielle A. Corley Start Date 04/11/14 End Date 09/12/14  Salary Title Legislative Aide Amount $21,622.14 Notes View original PDF
Payee Name Sarah M. Cupp Start Date 04/01/14 End Date 09/30/14  Salary Title Legislative Aide Amount $27,684.96 Notes View original PDF
Payee Name Jennifer Mary DeAngelis Start Date 04/01/14 End Date 06/30/14 † Salary Title Senior Adviser, Health Policy Amount $21,750.00 Notes † Employed to Apr 6 and from Apr 8 to May 28 and from Jun 1 View original PDF
Payee Name Aaron Seth Edelman Start Date 04/01/14 End Date 09/30/14  Salary Title Economic Policy Adviser Amount $32,824.92 Notes View original PDF
Payee Name Ashley Rose Eden Start Date 04/01/14 End Date 09/30/14  Salary Title Senior Adviser, Education Policy Amount $42,640.94 Notes View original PDF
Payee Name Michele Ann Evermore Start Date 04/01/14 End Date 08/29/14  Salary Title Professional Staff Member Amount $38,180.48 Notes View original PDF
Payee Name Elizabeth Anne Farrar Start Date 05/26/14 End Date 09/30/14  Salary Title Legislative Aide Amount $16,010.40 Notes View original PDF
Payee Name Kyle Hicks Fortson Start Date 04/01/14 End Date 09/30/14  Salary Title Labor Policy Director Amount $78,499.98 Notes View original PDF
Payee Name Katherine Cyrul Frischmann (Kate) Start Date 06/16/14 End Date 08/03/14  Salary Title Communications Director Amount $22,533.31 Notes View original PDF
Payee Name Andrea Lipstein Fristedt (Andi) Start Date 04/01/14 End Date 09/30/14  Salary Title Senior Adviser, Health Policy Amount $61,293.29 Notes View original PDF
Payee Name John P. Fritz Start Date 05/28/14 End Date 08/15/14  Salary Title Intern Amount $4,159.99 Notes View original PDF
Payee Name Michael T. Gamel-McCormick Start Date 04/01/14 End Date 09/30/14  Salary Title Education Policy Adviser Amount $81,552.48 Notes View original PDF
Payee Name William J. Gendell (Billy) Start Date 04/01/14 End Date 09/30/14  Salary Title Legislative Aide Amount $20,789.97 Notes View original PDF
Payee Name Colin E. Goldfinch Start Date 06/23/14 End Date 09/30/14  Salary Title Health Policy Adviser Amount $23,144.42 Notes View original PDF
Payee Name Grace Stuntz Graham Start Date 04/01/14 End Date 09/30/14  Salary Title Professional Staff Member Amount $45,499.92 Notes View original PDF
Payee Name Evan S. Griffis Start Date 04/01/14 End Date 09/30/14  Salary Title Deputy Chief Clerk Amount $38,499.96 Notes View original PDF
Payee Name Zoe S. Gross Start Date 05/01/14 End Date 09/30/14  Salary Title Staff Assistant Amount $12,791.66 Notes View original PDF
Payee Name Maria Rosario Gutierrez (Rosemary) Start Date 06/16/14 End Date 07/27/14  Salary Title Legislative Assistant Amount $17,754.79 Notes View original PDF
Payee Name Mark B. Halverson Start Date 06/09/14 End Date 09/30/14  Salary Title Senior Counsel Amount $52,720.57 Notes View original PDF
Payee Name Keyarmin Hamadanchy (Kia) Start Date 04/01/14 End Date 09/30/14  Salary Title Counsel Amount $49,399.92 Notes View original PDF
Payee Name Monica Ann Heil Start Date 07/01/14 End Date 09/03/14  Salary Title Administrative Director Amount $17,393.60 Notes View original PDF
Payee Name Francine Alicia Hennie (Alicia) Start Date 04/01/14 End Date 09/30/14  Salary Title Professional Staff Member Amount $52,999.92 Notes View original PDF
Payee Name Kai K. Hirabayashi Start Date 04/01/14 End Date 07/18/14  Salary Title Labor Counsel Amount $41,956.49 Notes View original PDF
Payee Name Leanne B. Hotek Start Date 04/01/14 End Date 09/30/14  Salary Title Legislative Assistant Amount $39,300.00 Notes View original PDF
Payee Name Haley Joy Hudler Start Date 06/23/14 End Date 09/30/14  Salary Title Education Research Assistant Amount $10,344.42 Notes View original PDF
Payee Name Shelby N. Hughes Start Date 05/28/14 End Date 08/15/14  Salary Title Intern Amount $4,159.99 Notes View original PDF
Payee Name James D. Jeffries (Jim) Start Date 04/01/14 End Date 09/30/14  Salary Title Communications Director Amount $82,499.96 Notes View original PDF
Payee Name Eric W. Jones Start Date 09/18/14 End Date 09/30/14  Salary Title Professional Staff Member Amount $5,313.20 Notes View original PDF
Payee Name Lindsay C. Jones Start Date 04/01/14 End Date 09/30/14  Salary Title Scheduler Amount $50,499.92 Notes View original PDF
Payee Name Sophie Kasimow Start Date 04/01/14 End Date 09/30/14  Salary Title Staff Director Amount $50,749.95 Notes View original PDF
Payee Name William W. Knudsen (Bill) Start Date 04/01/14 End Date 09/30/14  Salary Title Education Policy Adviser Amount $56,999.96 Notes View original PDF
Payee Name Michael Paul Kreps Start Date 04/01/14 End Date 09/30/14  Salary Title Senior Counsel, Pensions and Retirement Amount $72,124.92 Notes View original PDF
Payee Name Jenelle S. Krishnamoorthy Start Date 04/01/14 End Date 09/30/14  Salary Title Health Policy Adviser Amount $82,938.28 Notes View original PDF
Payee Name Andrew S. LaCasse Start Date 04/01/14 End Date 09/30/14  Salary Title Education Policy Adviser Amount $42,999.96 Notes View original PDF
Payee Name Kathleen C. Laird Start Date 05/21/14 End Date 09/30/14  Salary Title Legislative Assistant Amount $21,666.67 Notes View original PDF
Payee Name Mary-Sumpter Johnson Lapinski Start Date 04/01/14 End Date 09/30/14  Salary Title Health Policy Director Amount $76,999.98 Notes View original PDF
Payee Name Denise L. Lowery Start Date 04/01/14 End Date 09/30/14  Salary Title Editor Amount $57,499.92 Notes View original PDF
Payee Name Misty C. Marshall Start Date 04/01/14 End Date 09/30/14  Salary Title Operations Director Amount $74,999.94 Notes View original PDF
Payee Name Margaret Coulter Martin Start Date 04/01/14 End Date 09/30/14 † Salary Title Health Policy Assistant Amount $24,791.66 Notes † Employed to May 8 and from Jul 3 to Sep 1 and from Sep 9 View original PDF
Payee Name Elizabeth F. Masiuk (Libby) Start Date 04/01/14 End Date 09/30/14  Salary Title Senior Adviser, Education Policy Amount $51,924.96 Notes View original PDF
Payee Name Brian E. Massa Start Date 04/01/14 End Date 09/30/14  Salary Title Legislative Aide Amount $31,725.00 Notes View original PDF
Payee Name Shaniqua L. McClendon Start Date 04/01/14 End Date 05/31/14  Salary Title Legislative Aide Amount $8,541.64 Notes View original PDF
Payee Name Lauren McGarity McFerran Start Date 04/01/14 End Date 09/30/14  Salary Title Deputy Staff Director/Chief Counsel, Labor Amount $83,771.60 Notes View original PDF
Payee Name Virginia Heppner McMillin Start Date 04/01/14 End Date 09/30/14  Salary Title Professional Staff Member Amount $26,583.30 Notes View original PDF
Payee Name Alyssa Mowitz Mehalick Start Date 04/01/14 End Date 04/11/14  Salary Title Staff Assistant Amount $1,972.29 Notes View original PDF
Payee Name Michael B. Merrell (Mike) Start Date 04/01/14 End Date 09/30/14 † Salary Title General Counsel Amount $72,277.74 Notes † Employed to May 10 and from May 13 View original PDF
Payee Name Derek J. Miller Start Date 04/01/14 End Date 09/30/14  Salary Title Staff Director Amount $85,657.44 Notes View original PDF
Payee Name Brit A. Moller Start Date 04/01/14 End Date 09/30/14  Salary Title Legislative Assistant Amount $30,999.96 Notes View original PDF
Payee Name Robert L. Moran (Bob) Start Date 04/01/14 End Date 09/30/14  Salary Title Deputy Director, Education Policy Amount $63,000.00 Notes View original PDF
Payee Name Patrick L. Murray Start Date 04/01/14 End Date 09/30/14  Salary Title Professional Staff Member Amount $41,499.96 Notes View original PDF
Payee Name Tri Minh Nguyen (Tommy) Start Date 04/01/14 End Date 09/30/14 † Salary Title Subcommittee Staff Director, Republican Amount $40,030.82 Notes † Employed to Aug 16 and from Aug 24 View original PDF
Payee Name Peter Louis Oppenheim Start Date 04/01/14 End Date 09/30/14  Salary Title Education Policy Director/Counsel Amount $67,499.92 Notes View original PDF
Payee Name Mildred Otero Start Date 04/01/14 End Date 09/30/14  Salary Title Chief Counsel, Education Amount $81,552.48 Notes View original PDF
Payee Name Brent A. Palmer Start Date 04/01/14 End Date 09/30/14  Salary Title Legislative Assistant Amount $25,249.92 Notes View original PDF
Payee Name Katherine Knight Patterson (Katherine Knight) Start Date 04/28/14 End Date 09/30/14  Salary Title Deputy Press Secretary Amount $23,374.93 Notes View original PDF
Payee Name Lee A. Perselay Start Date 04/01/14 End Date 09/30/14  Salary Title Disability Counsel Amount $63,111.48 Notes View original PDF
Payee Name Melissa A. Pfaff Start Date 04/01/14 End Date 09/30/14  Salary Title Professional Staff Member Amount $50,499.96 Notes View original PDF
Payee Name Chance J. Phiniezy Start Date 04/01/14 End Date 09/16/14  Salary Title Legislative Correspondent Amount $17,119.99 Notes View original PDF
Payee Name Allison M. Preiss Start Date 04/01/14 End Date 08/01/14  Salary Title Press Secretary Amount $35,325.81 Notes View original PDF
Payee Name Gregory Park Proseus (Greg) Start Date 04/01/14 End Date 09/30/14  Salary Title Oversight Counsel, Republican Amount $32,000.00 Notes View original PDF
Payee Name Michele Reilly Hall Start Date 06/16/14 End Date 09/30/14 † Salary Title Constituent Communications Director Amount $20,694.89 Notes † Employed to Jul 31 and from Sep 18 View original PDF
Payee Name Juliana Herman Rinz Start Date 04/01/14 End Date 08/02/14  Salary Title Legislative Assistant Amount $21,221.17 Notes View original PDF
Payee Name Mark E. Ritacco Start Date 04/01/14 End Date 08/01/14  Salary Title Legislative Assistant Amount $22,183.33 Notes View original PDF
Payee Name Kristin Renee' Rosa Start Date 04/16/14 End Date 08/01/14  Salary Title Deputy Scheduler Amount $20,808.26 Notes View original PDF
Payee Name Zachary Schechter-Steinberg (Zach) Start Date 04/01/14 End Date 09/30/14  Salary Title Economic Policy Adviser Amount $59,499.96 Notes View original PDF
Payee Name Emily Schlichting Start Date 04/01/14 End Date 09/30/14  Salary Title Legislative Aide Amount $27,914.07 Notes View original PDF
Payee Name Elizabeth Schoonover Schwartz (Liz) Start Date 06/23/14 End Date 09/30/14  Salary Title Professional Staff Member Amount $22,458.33 Notes View original PDF
Payee Name Lauren Davies Schwensen Start Date 08/25/14 End Date 09/30/14  Salary Title Professional Staff Member Amount $7,999.99 Notes View original PDF
Payee Name Lindsey Ward Seidman Start Date 04/01/14 End Date 09/30/14  Salary Title Senior Policy Adviser Amount $72,999.96 Notes View original PDF
Payee Name Tara L. Shaw Start Date 07/01/14 End Date 08/06/14  Salary Title Legislative Director Amount $14,499.98 Notes View original PDF
Payee Name Chung Yee Shek Start Date 04/01/14 End Date 09/30/14  Salary Title Chief Clerk Amount $70,999.92 Notes View original PDF
Payee Name Sara Singleton Start Date 04/01/14 End Date 06/20/14  Salary Title Health Policy Adviser Amount $23,229.95 Notes View original PDF
Payee Name Larry M. Smar Start Date 04/01/14 End Date 09/30/14  Salary Title Staff Director, Employment and Workplace Safety Subcommittee Amount $73,914.33 Notes View original PDF
Payee Name Erica S. Solway Start Date 04/01/14 End Date 09/30/14  Salary Title Health and Aging Policy Adviser Amount $45,449.94 Notes View original PDF
Payee Name Kristin Nelson Spiridon Start Date 04/01/14 End Date 09/30/14  Salary Title Counsel Amount $52,999.92 Notes View original PDF
Payee Name Elizabeth Marie Stein (Beth) Start Date 09/18/14 End Date 09/30/14  Salary Title Legislative Director Amount $6,066.67 Notes View original PDF
Payee Name Riley Swinehart Start Date 04/01/14 End Date 05/02/14  Salary Title Legislative Assistant Amount $9,644.43 Notes View original PDF
Payee Name Joshua Adam Teitelbaum (Josh) Start Date 04/01/14 End Date 09/24/14  Salary Title Subcommittee Staff Director Amount $48,329.13 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.