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: 10/01/04 - 03/31/05
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Melissa Wagoner Olesen Start Date 01/25/05 End Date 02/02/05  Salary Title Press Secretary Amount $988.88 Notes View original PDF
Payee Name James Craig Orfield (Craig) Start Date 01/19/05 End Date 03/31/05  Salary Title Communications Director Amount $21,999.98 Notes View original PDF
Payee Name Kathryn Gayle Osterberg (Gayle) Start Date 10/01/04 End Date 01/04/05  Salary Title Communications Director Amount $37,751.23 Notes View original PDF
Payee Name Anne W. O'Toole (Annie) Start Date 10/01/04 End Date 01/09/05  Salary Title Staff Assistant Amount $7,588.00 Notes View original PDF
Payee Name William Carey Parker (Carey) Start Date 10/01/04 End Date 03/31/05  Salary Title Legislative Director Amount $78,540.79 Notes View original PDF
Payee Name Smita Patel Start Date 10/01/04 End Date 01/09/05  Salary Title Staff Assistant Amount $15,375.00 Notes View original PDF
Payee Name Andrew David Patzman Start Date 01/05/05 End Date 03/31/05  Salary Title Senior Counsel, Health Amount $21,499.99 Notes View original PDF
Payee Name Lee A. Perselay Start Date 02/23/05 End Date 03/31/05  Salary Title Disability Counsel Amount $9,499.99 Notes View original PDF
Payee Name Kelsey Phipps Start Date 01/25/05 End Date 03/02/05  Salary Title Staff Assistant Amount $4,916.66 Notes View original PDF
Payee Name Laura Prebeck Start Date 10/01/04 End Date 03/31/05  Salary Title Legislative Correspondent Amount $14,581.20 Notes View original PDF
Payee Name Kathy E. Read Start Date 02/07/05 End Date 03/07/05  Salary Title Staff Assistant Amount $2,583.33 Notes View original PDF
Payee Name Grace A. Reef Start Date 10/01/04 End Date 03/31/05  Salary Title Staff Director, Children and Families Subcommittee Amount $51,499.92 Notes View original PDF
Payee Name Kevin Michael Richards Start Date 01/25/05 End Date 03/31/05  Salary Title Staff Assistant Amount $7,640.30 Notes View original PDF
Payee Name Rhonda S. Richards Start Date 10/01/04 End Date 01/02/05  Salary Title Staff Director, Aging Subcommittee Amount $21,871.95 Notes View original PDF
Payee Name Roberto J. Rodriguez Start Date 10/01/04 End Date 03/31/05  Salary Title Senior Counsel, Education Amount $39,124.96 Notes View original PDF
Payee Name Jennifer M. Romans Start Date 10/14/04 End Date 03/31/05 † Salary Title Senior Legislative Correspondent/Legislative Aide Amount $15,230.27 Notes † Employed to Dec. 12 and from Dec. 22 View original PDF
Payee Name Julie Jolly Rose Start Date 10/01/04 End Date 12/31/04  Salary Title Legislative Assistant Amount $9,136.74 Notes View original PDF
Payee Name David W. Ryan Start Date 10/01/04 End Date 03/02/05 † Salary Title Staff Assistant Amount $5,837.48 Notes † Employed to Oct. 5 and from Jan. 25 View original PDF
Payee Name Marguerite W. Sallee Start Date 10/01/04 End Date 10/03/04  Salary Title Staff Director, Children and Families Subcommittee Amount $175.00 Notes View original PDF
Payee Name Chris C. Schron Start Date 10/01/04 End Date 03/31/05  Salary Title Clerk Amount $15,609.92 Notes View original PDF
Payee Name Ilyse Wolens Schuman Start Date 10/01/04 End Date 03/31/05 † Salary Title Staff Director, Environment, Science and Technology Subcommittee Amount $59,027.78 Notes † Employed to Nov. 2 and from Nov. 6 View original PDF
Payee Name Amy Angelier Shank Start Date 01/10/05 End Date 03/31/05  Salary Title Senior Policy Adviser Amount $24,749.98 Notes View original PDF
Payee Name Erin E. Shea Start Date 02/01/05 End Date 03/31/05  Salary Title Clerk Amount $5,833.32 Notes View original PDF
Payee Name Jorge G. Silva-Bañuelos Start Date 02/01/05 End Date 02/28/05  Salary Title Legislative Correspondent Amount $2,349.50 Notes View original PDF
Payee Name Christina E. Sink Start Date 10/01/04 End Date 03/31/05  Salary Title Office Administrator Amount $26,124.92 Notes View original PDF
Payee Name David M. Smith Start Date 01/25/05 End Date 02/15/05  Salary Title Special Assistant Amount $145.82 Notes View original PDF
Payee Name Mary M. Smith Start Date 10/01/04 End Date 03/31/05  Salary Title Senior Staff Assistant/Hearing Coordinator Amount $24,926.70 Notes View original PDF
Payee Name Glee Carolyn Smith Start Date 02/01/05 End Date 03/31/05 † Salary Title Subcommittee Staff Director Amount $15,277.74 Notes † Employed to Mar. 22 and from Mar. 28 View original PDF
Payee Name Kara Vlasaty Smith Start Date 10/01/04 End Date 12/21/04  Salary Title Staff Director, Aging Subcommittee Amount $17,620.84 Notes View original PDF
Payee Name Sharon R. Soderstrom Start Date 10/01/04 End Date 01/02/05  Salary Title Staff Director Amount $38,848.22 Notes View original PDF
Payee Name Matthew E. Sonnesyn (Matt) Start Date 10/01/04 End Date 01/31/05  Salary Title Policy Adviser/Communications Adviser Amount $24,541.64 Notes View original PDF
Payee Name Kathryn N. Spangler (Katy) Start Date 01/03/05 End Date 03/31/05  Salary Title Professional Staff Member Amount $16,622.20 Notes View original PDF
Payee Name Ryan Joseph Taylor Start Date 02/14/05 End Date 03/31/05  Salary Title Communications Assistant Amount $4,569.43 Notes View original PDF
Payee Name Jeffrey J. Teitz Start Date 10/01/04 End Date 03/31/05  Salary Title Chief Policy Counsel Amount $47,937.46 Notes View original PDF
Payee Name David Lane Thompson Start Date 10/01/04 End Date 03/31/05  Salary Title Pension Counsel Amount $63,308.26 Notes View original PDF
Payee Name Uwe E. Timpke Start Date 10/01/04 End Date 03/31/05  Salary Title Professional Staff Member Amount $22,271.44 Notes View original PDF
Payee Name Vincent Joseph Ventimiglia Jr. (Vince) Start Date 10/01/04 End Date 01/04/05  Salary Title Health Policy Director Amount $40,512.42 Notes View original PDF
Payee Name Daniel R. Wackerow (Dan) Start Date 10/01/04 End Date 03/02/05 † Salary Title Staff Assistant Amount $3,986.07 Notes † Employed to Oct. 5 and from Jan. 25 View original PDF
Payee Name Martin A. Walsh II (Marty) Start Date 01/25/05 End Date 03/31/05  Salary Title Legislative Aide Amount $11,450.00 Notes View original PDF
Payee Name Jennifer Hansen Ware Start Date 03/28/05 End Date 03/31/05  Salary Title Health Policy Director Amount $541.66 Notes View original PDF
Payee Name Sharon L. Waxman Start Date 01/25/05 End Date 03/02/05  Salary Title Professional Staff Member Amount $10,499.99 Notes View original PDF
Payee Name Richard Weiblinger Start Date 10/01/04 End Date 01/12/05  Salary Title Research Assistant Amount $13,058.28 Notes View original PDF
Payee Name Andrew P. Wheeler-Berliner Start Date 10/01/04 End Date 10/05/04  Salary Title Staff Assistant Amount $347.21 Notes View original PDF
Payee Name Ellen-Marie Whelan Start Date 01/10/05 End Date 03/31/05  Salary Title Subcommittee Staff Director Amount $19,834.63 Notes View original PDF
Payee Name Kathleen M. Wildman Start Date 10/01/04 End Date 03/31/05  Salary Title Staff Assistant Amount $16,764.40 Notes View original PDF
Payee Name Michael Paul Woody (Mike) Start Date 10/01/04 End Date 03/31/05  Salary Title Legislative Assistant Amount $25,463.70 Notes View original PDF
Payee Name Portia Yu-Jung Wu Start Date 10/01/04 End Date 03/31/05  Salary Title Labor Counsel Amount $36,624.94 Notes View original PDF
Payee Name Jizhu Zhang (Frank) Start Date 10/01/04 End Date 03/31/05  Salary Title Information Technology Director Amount $56,086.44 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.