Menu Search Account

LegiStorm

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

Senate Homeland Security and Governmental Affairs Committee

Displaying salaries for time period: 10/01/20 - 03/31/21
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Meeran Ahn Start Date 10/01/20 End Date 03/31/21  Salary Title Counsel Amount $40,899.96 Notes View original PDF
Payee Name Austin Pappas Altenburg Start Date 10/01/20 End Date 03/01/21 † Salary Title Press Secretary Amount $31,480.09 Notes † Employed to Mar 1 View original PDF
Payee Name Roy S. Awabdeh Start Date 10/01/20 End Date 03/31/21  Salary Title Senior Counsel Amount $51,000.00 Notes View original PDF
Payee Name Patrick J. Bailey Start Date 10/01/20 End Date 03/01/21 † Salary Title Chief Counsel, Governmental Affairs Amount $63,838.77 Notes † Employed to Mar 1 View original PDF
Payee Name April M. Beasley Start Date 10/01/20 End Date 03/31/21  Salary Title Office Manager Amount $29,500.00 Notes View original PDF
Payee Name Emily M. Benavides Start Date 01/06/21 End Date 03/31/21 † Salary Title Communications Director Amount $41,059.70 Notes † Employed from Jan 6 View original PDF
Payee Name Caroline K. Bender Start Date 10/01/20 End Date 03/01/21 † Salary Title Research Assistant Amount $21,710.39 Notes † Employed to Mar 1 View original PDF
Payee Name Michelle M. Benecke Start Date 10/01/20 End Date 03/31/21  Salary Title Senior Counsel Amount $60,499.93 Notes View original PDF
Payee Name Colleen E. Berny Start Date 10/01/20 End Date 03/01/21 † Salary Title Professional Staff Member Amount $37,716.67 Notes † Employed to Mar 1 View original PDF
Payee Name Roberto Carlos Berrios Start Date 10/01/20 End Date 03/31/21  Salary Title Counsel Amount $40,899.96 Notes View original PDF
Payee Name Jay O. Bhargava Start Date 10/01/20 End Date 03/31/21  Salary Title Press Secretary Amount $30,000.00 Notes View original PDF
Payee Name Christopher Boness (Chris) Start Date 10/01/20 End Date 03/01/21 † Salary Title Professional Staff Member Amount $32,716.67 Notes † Employed to Mar 1 View original PDF
Payee Name Claudine J. Brenner Start Date 10/01/20 End Date 03/31/21  Salary Title Counsel Amount $43,000.00 Notes View original PDF
Payee Name Taylor O. Burnett Start Date 10/01/20 End Date 03/31/21  Salary Title Counsel Amount $25,999.93 Notes View original PDF
Payee Name Eric A. Bursch Start Date 10/01/20 End Date 03/31/21  Salary Title Staff Director, Minority Amount $55,337.41 Notes View original PDF
Payee Name Lena Chee Chang Start Date 10/01/20 End Date 03/31/21  Salary Title Governmental Affairs Director/Senior Counsel Amount $63,999.96 Notes View original PDF
Payee Name Rachit J. Choksi Start Date 10/01/20 End Date 02/05/21 † Salary Title Counsel Amount $29,538.86 Notes † Employed to Feb 5 View original PDF
Payee Name Annika W. Christensen Start Date 10/01/20 End Date 03/31/21  Salary Title Professional Staff Member Amount $41,999.93 Notes View original PDF
Payee Name Jaimie N. Clark Start Date 10/01/20 End Date 11/21/20  Salary Title Counsel Amount $18,845.04 Notes View original PDF
Payee Name Colin R. Coletti Start Date 02/01/21 End Date 03/31/21 † Salary Title Research Assistant Amount $7,500.00 Notes † Employed from Feb 1 View original PDF
Payee Name Katie A. Conley Start Date 10/01/20 End Date 03/31/21  Salary Title Professional Staff Member Amount $26,999.96 Notes View original PDF
Payee Name Chelsea A. Davis Start Date 03/24/21 End Date 03/31/21 † Salary Title Professional Staff Member Amount $1,069.44 Notes † Employed from Mar 24 View original PDF
Payee Name Soumyalatha O. Dayananda (Soumya) Start Date 10/01/20 End Date 03/31/21  Salary Title Senior Investigative Counsel Amount $54,999.96 Notes View original PDF
Payee Name Andrew Charles Dockham Start Date 03/01/21 End Date 03/31/21 † Salary Title Chief Counsel/Deputy Staff Director Amount $14,491.66 Notes † Employed from Mar 1 View original PDF
Payee Name Andrew Charles Dockham Start Date 10/01/20 End Date 02/28/21 † Salary Title Chief Counsel/Deputy Staff Director Amount $69,583.30 Notes † Employed to Feb 28 View original PDF
Payee Name Brian Downey Start Date 03/01/21 End Date 03/31/21 † Salary Title Senior Investigator Amount $68,228.46 Notes † Employed from Mar 1 View original PDF
Payee Name Megan Petry Edgette Start Date 10/01/20 End Date 03/31/21  Salary Title Investigative Counsel Amount $45,499.96 Notes View original PDF
Payee Name Melissa C. Egred Start Date 10/01/20 End Date 03/01/21 † Salary Title Professional Staff Member Amount $35,652.72 Notes † Employed to Mar 1 View original PDF
Payee Name Michael J. Flynn (Mike) Start Date 10/01/20 End Date 10/04/20  Salary Title Senior Counsel Amount $1,391.77 Notes View original PDF
Payee Name Joseph Charles Folio III (Joe) Start Date 10/01/20 End Date 02/15/21 † Salary Title Chief Counsel Amount $63,412.47 Notes † Employed to Feb 15 View original PDF
Payee Name Margaret E. Frankel (Maggie) Start Date 10/01/20 End Date 01/31/21 † Salary Title Professional Staff Member Amount $19,333.29 Notes † Employed to Jan 31 View original PDF
Payee Name Douglas W. Gates (Doug) Start Date 10/08/20 End Date 01/08/21 † Salary Title Counsel Amount $21,486.07 Notes † Employed from Oct 8 to Jan 8 View original PDF
Payee Name Harlan C. Geer Start Date 10/01/20 End Date 02/04/21 † Salary Title Staff Director, Democratic/ Senior Adviser, Cybersecurity and Counter Terrorism Amount $48,268.83 Notes † Employed to Feb 4 View original PDF
Payee Name Aaron Gottesman Start Date 10/01/20 End Date 03/31/21  Salary Title Professional Staff Member Amount $22,625.00 Notes View original PDF
Payee Name Allison E. Green Start Date 10/01/20 End Date 03/31/21  Salary Title Communications Director Amount $69,999.83 Notes View original PDF
Payee Name Hannah C. Hardin Start Date 10/01/20 End Date 01/31/21 † Salary Title Staff Assistant Amount $15,708.29 Notes † Employed to Jan 31 View original PDF
Payee Name Jeremy Howard Hayes Start Date 03/01/21 End Date 03/31/21 † Salary Title Senior Professional Staff Member Amount $12,083.32 Notes † Employed from Mar 1 View original PDF
Payee Name Clark A. Hedrick Start Date 03/22/21 End Date 03/31/21 † Salary Title Senior Counsel Amount $50,137.92 Notes † Employed from Mar 22 View original PDF
Payee Name Adam C. Henderson Start Date 10/01/20 End Date 03/31/21  Salary Title Professional Staff Member Amount $26,499.96 Notes View original PDF
Payee Name Roland Hernandez Jr. Start Date 10/01/20 End Date 03/31/21  Salary Title Research Assistant Amount $24,000.00 Notes View original PDF
Payee Name Clyde E. Hicks Jr. (Trey) Start Date 02/16/21 End Date 03/31/21 † Salary Title Senior Professional Staff Member Amount $17,499.99 Notes † Employed from Feb 16 View original PDF
Payee Name Robert Wayne Jones (Wayne) Start Date 10/01/20 End Date 01/31/21 † Salary Title Policy Adviser Amount $48,066.64 Notes † Employed to Jan 31 View original PDF
Payee Name Jillian R. Joyce Start Date 10/01/20 End Date 03/31/21  Salary Title Professional Staff Member Amount $33,812.17 Notes View original PDF
Payee Name Alan S. Kahn Start Date 10/01/20 End Date 03/31/21  Salary Title Chief Investigative Counsel Amount $74,500.05 Notes View original PDF
Payee Name Victoria G. Kelley Start Date 01/26/21 End Date 03/31/21 † Salary Title Law Clerk Amount $5,633.33 Notes † Employed from Jan 26 View original PDF
Payee Name Katherine M. Kielceski (Kate) Start Date 10/01/20 End Date 03/31/21  Salary Title Subcommittee Clerk Amount $32,083.66 Notes View original PDF
Payee Name Laura W. Kilbride Start Date 10/01/20 End Date 03/31/21  Salary Title Chief Clerk Amount $70,323.29 Notes View original PDF
Payee Name John Parker Kilvington Start Date 10/01/20 End Date 03/31/21  Salary Title Staff Director Amount $82,500.00 Notes View original PDF
Payee Name Yogin J. Kothari Start Date 10/01/20 End Date 03/31/21  Salary Title Professional Staff Member Amount $52,166.63 Notes View original PDF
Payee Name Erin Elizabeth Kuhls Start Date 03/01/21 End Date 03/31/21 † Salary Title Investigative Counsel Amount $50,416.62 Notes † Employed from Mar 1 View original PDF
Payee Name Kirsten Dawn Madison Start Date 01/11/21 End Date 03/31/21 † Salary Title Homeland Security Director Amount $38,644.42 Notes † Employed from Jan 11 View original PDF
Payee Name Jacqueline A. Maffucci (Jackie) Start Date 10/01/20 End Date 03/31/21  Salary Title Policy Adviser Amount $49,249.93 Notes View original PDF
Payee Name Rachel Nitsche Mairella Start Date 10/01/20 End Date 03/31/21  Salary Title Financial Clerk Amount $58,333.63 Notes View original PDF
Payee Name John R. Maniscalco Start Date 10/01/20 End Date 03/31/21  Salary Title Policy Adviser Amount $56,999.96 Notes View original PDF
Payee Name James D. Mann Start Date 10/01/20 End Date 03/31/21  Salary Title Staff Director/Chief Counsel Amount $54,999.96 Notes View original PDF
Payee Name William H.W. McKenna (Liam) Start Date 02/16/21 End Date 03/31/21 † Salary Title Chief Investigator/Counsel Amount $18,750.00 Notes † Employed from Feb 16 View original PDF
Payee Name Joshua P. McLeod (Josh) Start Date 03/01/21 End Date 03/31/21 † Salary Title Senior Professional Staff Member Amount $7,940.24 Notes † Employed from Mar 1 View original PDF
Payee Name Joshua P. McLeod (Josh) Start Date 10/01/20 End Date 02/28/21 † Salary Title Senior Professional Staff Member Amount $39,701.21 Notes † Employed to Feb 28 View original PDF
Payee Name Gregory McNeill (Greg) Start Date 10/01/20 End Date 03/31/21  Salary Title Staff Director Amount $61,249.98 Notes View original PDF
Payee Name Phillip J. Moran Start Date 10/01/20 End Date 03/31/21  Salary Title Policy Analyst Amount $27,499.93 Notes View original PDF
Payee Name Daniel M. Muchow (Dan) Start Date 10/01/20 End Date 03/31/21  Salary Title Systems Administrator/Webmaster Amount $60,561.21 Notes View original PDF
Payee Name Christopher J. Mulkins (Chris) Start Date 10/01/20 End Date 03/31/21  Salary Title Homeland Security Director Amount $60,750.00 Notes View original PDF
Payee Name Marcos C. Mullin Start Date 10/01/20 End Date 12/04/20  Salary Title Intern Amount $3,200.00 Notes View original PDF
Payee Name Sam J. Mulopulos Start Date 01/19/21 End Date 03/31/21 † Salary Title Professional Staff Member Amount $18,000.00 Notes † Employed from Jan 19 View original PDF
Payee Name Cara Grace Mumford Start Date 03/01/21 End Date 03/31/21 † Salary Title Professional Staff Member Amount $35,833.30 Notes † Employed from Mar 1 View original PDF
Payee Name Amanda Haynes Neely Start Date 03/01/21 End Date 03/31/21 † Salary Title Governmental Affairs Director/General Counsel Amount $81,991.66 Notes † Employed from Mar 1 View original PDF
Payee Name Mallory Blaise Nersesian Start Date 10/01/20 End Date 03/31/21  Salary Title Archivist/Subcommittee Clerk Amount $29,928.54 Notes View original PDF
Payee Name Alexa E. Noruk Start Date 10/01/20 End Date 02/05/21 † Salary Title Homeland Security Director Amount $52,882.98 Notes † Employed to Feb 5 View original PDF
Payee Name Anthony James Papian Start Date 10/01/20 End Date 03/31/21  Salary Title Senior Professional Staff Member Amount $40,999.93 Notes View original PDF
Payee Name Barrett F. Percival Start Date 10/01/20 End Date 03/01/21 † Salary Title Professional Staff Member Amount $27,263.86 Notes † Employed to Mar 1 View original PDF
Payee Name Meredith M. Pohl Start Date 03/01/21 End Date 03/31/21 † Salary Title Deputy General Counsel Amount $38,333.32 Notes † Employed from Mar 1 View original PDF
Payee Name Jeffrey A. Post (Jeff) Start Date 02/16/21 End Date 03/31/21 † Salary Title Senior Professional Staff Member Amount $17,499.99 Notes † Employed from Feb 16 View original PDF
Payee Name Brandon Everett Reavis Start Date 10/01/20 End Date 03/31/21  Salary Title Chief Counsel Amount $58,500.00 Notes View original PDF
Payee Name Samuel Rodarte Jr. (Sam) Start Date 10/01/20 End Date 01/18/21 † Salary Title Professional Staff Member Amount $28,499.98 Notes † Employed to Jan 18 View original PDF
Payee Name Jeffrey D. Rothblum (Jeff) Start Date 10/01/20 End Date 03/31/21  Salary Title Senior Professional Staff Member Amount $54,999.96 Notes View original PDF
Payee Name Corban G. Ryan Start Date 10/01/20 End Date 03/31/21  Salary Title Research Assistant Amount $25,408.90 Notes View original PDF
Payee Name William W. Sacripanti (Will) Start Date 10/01/20 End Date 02/07/21 † Salary Title Professional Staff Member Amount $18,259.73 Notes † Employed to Feb 7 View original PDF
Payee Name Adam J. Salmon Start Date 10/01/20 End Date 03/31/21  Salary Title Deputy Director, Homeland Security Amount $35,750.00 Notes View original PDF
Payee Name Shani Rosenstock Schiano Start Date 10/01/20 End Date 03/31/21  Salary Title Professional Staff Member Amount $45,000.00 Notes View original PDF
Payee Name Zachary I. Schram (Zack) Start Date 10/01/20 End Date 03/31/21  Salary Title Chief Counsel Amount $82,500.00 Notes View original PDF
Payee Name Benjamin J. Schubert (Ben) Start Date 10/01/20 End Date 03/31/21  Salary Title Staff Assistant Amount $18,427.64 Notes View original PDF
Payee Name Valerie Yahan Shen Start Date 10/01/20 End Date 03/31/21  Salary Title Investigative Counsel Amount $42,499.93 Notes View original PDF
Payee Name Gabrielle D'Adamo Singer Start Date 03/01/21 End Date 03/31/21 † Salary Title Staff Director/Chief Counsel Amount $86,949.96 Notes † Employed from Mar 1 View original PDF
Payee Name Peter H. Spectre Start Date 10/01/20 End Date 01/15/21 † Salary Title Staff Assistant Amount $14,041.63 Notes † Employed to Jan 15 View original PDF
Payee Name Daniel J. Spino Start Date 10/01/20 End Date 03/01/21 † Salary Title Professional Staff Member Amount $25,484.57 Notes † Employed to Mar 1 View original PDF
Payee Name Thomas J. Spino Start Date 10/01/20 End Date 03/31/21  Salary Title Hearing Clerk Amount $24,087.29 Notes View original PDF
Payee Name Justin S. Stebbins Start Date 10/01/20 End Date 02/28/21 † Salary Title Counsel Amount $33,333.30 Notes † Employed to Feb 28 View original PDF
Payee Name Jacob W. Stubbs Start Date 03/29/21 End Date 03/31/21 † Salary Title Professional Staff Member Amount $416.66 Notes † Employed from Mar 29 View original PDF
Payee Name Marie Elizabeth Talarico Start Date 10/01/20 End Date 03/31/21  Salary Title Research Assistant Amount $24,687.66 Notes View original PDF
Payee Name Loren Michael Terry Start Date 03/01/21 End Date 03/31/21 † Salary Title Investigative Counsel Amount $39,583.32 Notes † Employed from Mar 1 View original PDF
Payee Name Pamela B. Thiessen (Pam) Start Date 01/06/21 End Date 03/31/21 † Salary Title Staff Director Amount $41,059.70 Notes † Employed from Jan 6 View original PDF
Payee Name Andrew Jonathan Timm Start Date 10/01/20 End Date 03/31/21  Salary Title Professional Staff Member Amount $31,056.00 Notes View original PDF
Payee Name Allison M. Tinsey Start Date 10/01/20 End Date 03/31/21  Salary Title Governmental Affairs Counsel Amount $33,812.17 Notes View original PDF
Payee Name Yelena L. Tsilker Start Date 10/01/20 End Date 03/31/21  Salary Title Professional Staff Member Amount $40,999.93 Notes View original PDF
Payee Name Meghan Dugan Twomey Start Date 03/01/21 End Date 03/31/21 † Salary Title Press Secretary Amount $5,416.66 Notes † Employed from Mar 1 View original PDF
Payee Name Victoria Irene Upton Start Date 10/01/20 End Date 03/31/21  Salary Title Digital Press Assistant Amount $22,500.00 Notes View original PDF
Payee Name Dustin J. Vesey Start Date 10/01/20 End Date 03/31/21  Salary Title Legislative Aide Amount $6,000.00 Notes View original PDF
Payee Name Patrick T. Warren (Pat) Start Date 03/01/21 End Date 03/31/21 † Salary Title Investigative Counsel Amount $39,166.62 Notes † Employed from Mar 1 View original PDF
Payee Name David M. Weinberg (Dave) Start Date 10/01/20 End Date 03/31/21  Salary Title Staff Director Amount $83,412.45 Notes View original PDF
Payee Name Lydia Morgan Westlake Start Date 03/01/21 End Date 03/31/21 † Salary Title Senior Policy Director Amount $44,469.48 Notes † Employed from Mar 1 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.