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: 04/01/07 - 09/30/07
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Kacie M. Adkins Start Date 04/12/07 End Date 07/13/07  Salary Title Intern Amount $3,066.66 Notes View original PDF
Payee Name Jennifer Bryning Alton Start Date 04/01/07 End Date 07/29/07 † Salary Title Public Health Preparedness Policy Director Amount $29,505.48 Notes † Employed to Jun. 28 and from Jul. 5 View original PDF
Payee Name Raquel O. Alvarenga Start Date 06/25/07 End Date 09/30/07  Salary Title Staff Assistant Amount $16,446.24 Notes View original PDF
Payee Name Jill Antonishak Start Date 09/04/07 End Date 09/30/07  Salary Title Legislative Assistant Amount $5,249.98 Notes View original PDF
Payee Name Nicholas William Bath Jr. (Nick) Start Date 04/01/07 End Date 09/30/07  Salary Title Oversight and Investigations Counsel Amount $41,249.96 Notes View original PDF
Payee Name Ashley I. Bennett Start Date 05/14/07 End Date 09/30/07  Salary Title Staff Assistant Amount $21,227.88 Notes View original PDF
Payee Name Aaron M. Bishop Start Date 04/01/07 End Date 09/30/07  Salary Title Professional Staff Member Amount $40,833.28 Notes View original PDF
Payee Name Sharon Block Start Date 05/29/07 End Date 09/30/07  Salary Title Labor and Pensions Counsel Amount $30,972.18 Notes View original PDF
Payee Name Teresa A. Boland Start Date 06/11/07 End Date 08/17/07  Salary Title Intern Amount $2,233.32 Notes View original PDF
Payee Name David C. Bowen Start Date 04/01/07 End Date 09/30/07  Salary Title Health Staff Director Amount $58,499.92 Notes View original PDF
Payee Name Adam L. Briddell Start Date 04/01/07 End Date 09/30/07  Salary Title Professional Staff Member Amount $33,666.64 Notes View original PDF
Payee Name Crystal L. Bridgeman Start Date 08/11/07 End Date 09/30/07  Salary Title Professional Staff Member Amount $9,166.66 Notes View original PDF
Payee Name Okeysha Y. Brooks-Coley (Keysha) Start Date 04/01/07 End Date 09/30/07  Salary Title Professional Staff Member Amount $32,281.40 Notes View original PDF
Payee Name Tessie Abraham Brown Start Date 08/28/07 End Date 09/30/07  Salary Title Intern Amount $1,100.00 Notes View original PDF
Payee Name Mary W. Buckley Start Date 06/04/07 End Date 08/10/07  Salary Title Intern Amount $2,233.33 Notes View original PDF
Payee Name Beth B. Buehlmann Start Date 04/01/07 End Date 09/30/07  Salary Title Education Policy Director Amount $69,599.92 Notes View original PDF
Payee Name Ronny Allen Carlton (Ron) Start Date 04/01/07 End Date 09/30/07  Salary Title Economic Development Director Amount $41,104.14 Notes View original PDF
Payee Name Kelly Hastings Caufield Start Date 04/01/07 End Date 09/30/07  Salary Title Research Assistant Amount $19,999.96 Notes View original PDF
Payee Name Shana M. Lovell Christrup Start Date 04/16/07 End Date 09/30/07  Salary Title Health Policy Director Amount $63,833.30 Notes View original PDF
Payee Name David P. Cleary Start Date 04/04/07 End Date 09/30/07 † Salary Title Subcommittee Staff Director Amount $54,201.34 Notes † Employed to Apr. 7 and from Apr. 10 View original PDF
Payee Name Melissa E. Crow Start Date 04/10/07 End Date 09/30/07  Salary Title Counsel Amount $41,775.99 Notes View original PDF
Payee Name Nora C. Crowley Start Date 04/01/07 End Date 06/22/07  Salary Title Staff Assistant Amount $13,558.87 Notes View original PDF
Payee Name Michelle L. Crozier Start Date 04/01/07 End Date 05/15/07  Salary Title Intern Amount $2,250.00 Notes View original PDF
Payee Name Tyler L. Czapla Start Date 04/01/07 End Date 05/15/07  Salary Title Intern Amount $2,250.00 Notes View original PDF
Payee Name Gregory J. Dean Jr. (Greg) Start Date 04/01/07 End Date 09/30/07  Salary Title General Counsel/Pensions Director Amount $64,565.28 Notes View original PDF
Payee Name James C. Duncan Start Date 04/01/07 End Date 04/25/07  Salary Title Special Assistant Amount $243.02 Notes View original PDF
Payee Name Edwin Walter Egee V (Ed) Start Date 04/01/07 End Date 09/30/07 † Salary Title Professional Staff Member Amount $37,444.40 Notes † Employed to Aug. 29 and from Sep. 4 View original PDF
Payee Name Michele Ann Evermore Start Date 04/01/07 End Date 09/30/07  Salary Title Legislative Assistant Amount $38,384.92 Notes View original PDF
Payee Name Jennifer M. Fay Start Date 05/07/07 End Date 09/30/07  Salary Title Staff Assistant Amount $18,865.19 Notes View original PDF
Payee Name Keith J. Flanagan Start Date 04/01/07 End Date 09/30/07  Salary Title Health Counsel Amount $40,666.64 Notes View original PDF
Payee Name Koren Price Forster Start Date 04/01/07 End Date 08/03/07  Salary Title Investigative Associate Amount $16,062.50 Notes View original PDF
Payee Name Kyle Hicks Fortson Start Date 04/01/07 End Date 09/30/07  Salary Title Labor Counsel Amount $49,625.32 Notes View original PDF
Payee Name Lauren L. Fuller Start Date 04/01/07 End Date 09/30/07  Salary Title Chief Investigative Counsel Amount $66,863.48 Notes View original PDF
Payee Name Sandra M. Gallardo Start Date 04/01/07 End Date 09/30/07  Salary Title Oversight and Investigations Counsel Amount $41,249.96 Notes View original PDF
Payee Name Constance Marie Garner (Connie) Start Date 04/01/07 End Date 09/30/07  Salary Title Disability and Special Needs Populations Policy Director, Democratic Amount $79,999.92 Notes View original PDF
Payee Name Charles William Garrison IV (Ches) Start Date 04/01/07 End Date 09/30/07  Salary Title Staff Assistant Amount $26,562.67 Notes View original PDF
Payee Name Evan S. Griffis Start Date 04/01/07 End Date 09/30/07  Salary Title Staff Assistant Amount $10,166.63 Notes View original PDF
Payee Name Benjamin Marshall Gruenbaum (Ben) Start Date 04/01/07 End Date 05/13/07  Salary Title Senior Staff Assistant Amount $6,352.70 Notes View original PDF
Payee Name Alamhir-Aldin Gutierrez Start Date 05/14/07 End Date 08/17/07  Salary Title Intern Amount $3,133.32 Notes View original PDF
Payee Name Tamar Magarik Haro Start Date 04/01/07 End Date 09/30/07 † Salary Title Professional Staff Member Amount $39,363.02 Notes † Employed to May 15 and from Jun. 21 View original PDF
Payee Name Brian E. Hayes Start Date 04/01/07 End Date 09/30/07  Salary Title Labor Policy Director Amount $67,908.32 Notes View original PDF
Payee Name Catherine Graham Hildum Start Date 04/01/07 End Date 09/30/07 † Salary Title Professional Staff Member Amount $31,140.94 Notes † Employed to May 15 and from Jun. 8 View original PDF
Payee Name Ron Hindle Start Date 04/01/07 End Date 09/30/07  Salary Title Senior Communications Adviser Amount $37,138.96 Notes View original PDF
Payee Name Patrick C. Horrell Start Date 09/06/07 End Date 09/30/07  Salary Title Intern Amount $416.66 Notes View original PDF
Payee Name Diann A. Howland Start Date 04/01/07 End Date 06/01/07  Salary Title Pension Policy Director Amount $23,349.41 Notes View original PDF
Payee Name Elizabeth Kendall Byrum Hussey (Kendall) Start Date 04/01/07 End Date 09/30/07 † Salary Title Research Assistant Amount $13,902.72 Notes † Employed to May 5 and from May 9 to Jul. 29 and from Sep. 4 View original PDF
Payee Name Frederick A. Isasi Start Date 04/01/07 End Date 07/15/07  Salary Title Senior Legislative Counsel, Health Care Amount $27,542.06 Notes View original PDF
Payee Name David J. Johns Start Date 05/07/07 End Date 09/30/07  Salary Title Education Policy Adviser Amount $26,000.00 Notes View original PDF
Payee Name Brianna Jones Start Date 04/01/07 End Date 05/15/07  Salary Title Intern Amount $1,500.00 Notes View original PDF
Payee Name Sherry F. Kaiman Start Date 04/01/07 End Date 07/11/07 † Salary Title Professional Staff Member Amount $16,133.29 Notes † Employed to May 15 and from Jun. 21 View original PDF
Payee Name William C. Kamela Start Date 04/01/07 End Date 09/30/07  Salary Title Subcommittee Staff Director Amount $66,354.71 Notes View original PDF
Payee Name Jenelle S. Krishnamoorthy Start Date 07/01/07 End Date 09/30/07  Salary Title Legislative Assistant Amount $25,297.96 Notes View original PDF
Payee Name Karen A. LaMontagne Start Date 05/16/07 End Date 09/30/07  Salary Title Legislative Assistant Amount $23,749.97 Notes View original PDF
Payee Name Mary-Sumpter Johnson Lapinski Start Date 04/05/07 End Date 09/30/07 † Salary Title Professional Staff Member Amount $36,666.60 Notes † Employed to Aug. 22 and from Aug. 30 to Sep. 5 and from Sep. 10 View original PDF
Payee Name Jean-Daniel G. LaRock Start Date 04/01/07 End Date 09/30/07  Salary Title Senior Counsel, Education Amount $44,916.59 Notes View original PDF
Payee Name Caya B. Lewis Start Date 04/01/07 End Date 09/30/07  Salary Title Deputy Staff Director, Health Amount $45,499.92 Notes View original PDF
Payee Name Amy Y. Lin Start Date 04/09/07 End Date 09/30/07  Salary Title Staff Assistant Amount $20,933.06 Notes View original PDF
Payee Name Lindsay Ann Lovlien Start Date 04/01/07 End Date 09/30/07  Salary Title Senior Adviser, Education Policy Amount $45,900.00 Notes View original PDF
Payee Name Denise L. Lowery Start Date 04/01/07 End Date 09/30/07  Salary Title Editor Amount $44,222.62 Notes View original PDF
Payee Name Michael T. Mahaffey Start Date 04/01/07 End Date 09/30/07  Salary Title Deputy Communications Director Amount $19,499.96 Notes View original PDF
Payee Name Elizabeth F. Maher Start Date 04/01/07 End Date 09/30/07 † Salary Title Staff Assistant Amount $9,249.91 Notes † Employed to May 25 and from May 30 View original PDF
Payee Name Carmel M. Martin Start Date 04/01/07 End Date 09/30/07  Salary Title General Counsel/Chief Adviser, Education Amount $66,000.00 Notes View original PDF
Payee Name Jonathan D. McCracken Start Date 04/01/07 End Date 04/22/07  Salary Title Staff Assistant Amount $2,016.66 Notes View original PDF
Payee Name Lauren McGarity McFerran Start Date 04/01/07 End Date 09/30/07  Salary Title Labor Counsel Amount $42,000.00 Notes View original PDF
Payee Name Katherine Brunett McGuire Start Date 04/01/07 End Date 09/30/07  Salary Title Staff Director Amount $80,857.04 Notes View original PDF
Payee Name MaryEllen McGuire Start Date 04/06/07 End Date 06/13/07  Salary Title Subcommittee Staff Director Amount $28,541.92 Notes View original PDF
Payee Name Brittany K. Moore Start Date 04/01/07 End Date 08/10/07  Salary Title Research Assistant Amount $15,277.71 Notes View original PDF
Payee Name Amy B. Muhlberg Start Date 04/01/07 End Date 09/30/07  Salary Title Senior Adviser, Health Policy Amount $41,500.00 Notes View original PDF
Payee Name John Michael Myers (Michael) Start Date 04/01/07 End Date 09/30/07  Salary Title Staff Director/Chief Counsel Amount $81,257.40 Notes View original PDF
Payee Name Molly C. Nicholson Start Date 04/01/07 End Date 05/11/07  Salary Title Staff Assistant Amount $11,102.71 Notes View original PDF
Payee Name Denis P. O'Donovan Sr. Start Date 04/01/07 End Date 09/30/07  Salary Title Chief Clerk Amount $81,257.40 Notes View original PDF
Payee Name Benjamin C. Olinsky (Ben) Start Date 04/01/07 End Date 09/30/07  Salary Title Labor and Economic Policy Adviser Amount $34,499.96 Notes View original PDF
Payee Name James Craig Orfield (Craig) Start Date 04/01/07 End Date 09/30/07  Salary Title Communications Director Amount $57,461.00 Notes View original PDF
Payee Name William Carey Parker (Carey) Start Date 04/01/07 End Date 09/30/07  Salary Title Legislative Director Amount $81,257.40 Notes View original PDF
Payee Name Kavita K. Patel Start Date 08/27/07 End Date 09/30/07  Salary Title Deputy Staff Director, Health Amount $13,027.75 Notes View original PDF
Payee Name Andrew David Patzman Start Date 04/01/07 End Date 09/30/07  Salary Title Deputy Director, Health Policy/Senior Counsel Amount $57,499.92 Notes View original PDF
Payee Name Steven J. Perrotta (Steve) Start Date 04/01/07 End Date 07/29/07 † Salary Title Retirement Policy Director Amount $23,927.72 Notes † Employed to May 29 and from Jun. 1 View original PDF
Payee Name Lee A. Perselay Start Date 04/01/07 End Date 09/30/07  Salary Title Disability Counsel Amount $50,777.40 Notes View original PDF
Payee Name Kelsey Phipps Start Date 04/01/07 End Date 09/30/07  Salary Title Policy Adviser Amount $27,999.96 Notes View original PDF
Payee Name Erin Brook Renner Cordell Start Date 04/30/07 End Date 09/30/07  Salary Title Education Policy Adviser Amount $30,263.85 Notes View original PDF
Payee Name Sarah T. Rittling Start Date 04/04/07 End Date 09/30/07 † Salary Title Professional Staff Member Amount $41,319.36 Notes † Employed to Apr. 7 and from Apr. 10 View original PDF
Payee Name Roberto J. Rodriguez Start Date 04/01/07 End Date 09/30/07  Salary Title Senior Counsel, Education Amount $49,625.00 Notes View original PDF
Payee Name Melissa A. Rohrbach (Missy) Start Date 04/01/07 End Date 09/30/07  Salary Title Senior Counsel, Education Amount $42,999.99 Notes View original PDF
Payee Name Peter Romer-Friedman Start Date 09/10/07 End Date 09/30/07  Salary Title Labor Counsel Amount $6,729.15 Notes View original PDF
Payee Name Sarah Whitton Schmitz Start Date 04/01/07 End Date 09/30/07  Salary Title Oversight and Investigations Staff Assistant Amount $21,979.86 Notes View original PDF
Payee Name Ilyse Wolens Schuman Start Date 04/01/07 End Date 09/30/07  Salary Title Chief Counsel Amount $70,806.64 Notes View original PDF
Payee Name Mona Gulab Shah Start Date 04/05/07 End Date 09/30/07  Salary Title Professional Staff Member Amount $29,866.66 Notes View original PDF
Payee Name Amy Angelier Shank Start Date 04/01/07 End Date 09/30/07  Salary Title Senior Policy Adviser Amount $59,033.28 Notes View original PDF
Payee Name Jeremy B. Sharp Start Date 08/06/07 End Date 09/30/07  Salary Title Professional Staff Member Amount $11,458.33 Notes View original PDF
Payee Name Christina E. Sink Start Date 04/01/07 End Date 09/30/07  Salary Title Office Administrator Amount $29,732.92 Notes View original PDF
Payee Name Mary M. Smith Start Date 04/01/07 End Date 09/30/07  Salary Title Senior Staff Assistant/Hearing Coordinator Amount $26,999.96 Notes View original PDF
Payee Name Glee Carolyn Smith Start Date 04/07/07 End Date 09/30/07 † Salary Title Subcommittee Staff Director Amount $54,116.68 Notes † Employed to May 28 and from Jun. 2 View original PDF
Payee Name Kathryn N. Spangler (Katy) Start Date 04/01/07 End Date 09/30/07  Salary Title Professional Staff Member Amount $36,859.96 Notes View original PDF
Payee Name Todd S. Spangler Start Date 04/01/07 End Date 09/30/07  Salary Title Research Assistant Amount $17,916.64 Notes View original PDF
Payee Name Thomas B. Sparkman (Tom) Start Date 05/15/07 End Date 08/15/07  Salary Title Intern Amount $6,066.66 Notes View original PDF
Payee Name Susan D. Striplin Start Date 09/06/07 End Date 09/30/07  Salary Title Staff Assistant Amount $2,222.21 Notes View original PDF
Payee Name Jeffrey J. Teitz Start Date 04/01/07 End Date 09/30/07  Salary Title Chief Policy Counsel Amount $55,500.00 Notes View original PDF
Payee Name Emma K. Vadehra Start Date 04/09/07 End Date 09/30/07  Salary Title Education Counsel Amount $33,533.33 Notes View original PDF
Payee Name Kristyn R. Vermeesch Start Date 04/01/07 End Date 09/30/07  Salary Title Investigative Associate Amount $17,916.64 Notes View original PDF
Payee Name Trudy A. Vincent Start Date 07/10/07 End Date 09/02/07 † Salary Title Legislative Director Amount $37,340.84 Notes † Employed to Aug. 9 and from Aug. 16 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.