Menu Search Account

LegiStorm

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

Senate Resolution and Reorganization Reserve

Displaying salaries for time period: 10/01/12 - 03/31/13
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name David Lawrence Lungren Start Date 01/26/13 End Date 03/25/13  Salary Title Administrative Director Amount $11,666.62 Notes View original PDF
Payee Name Kimberly Levernier Henderson (Kim) Start Date 11/20/12 End Date 01/02/13  Salary Title Administrative Director Amount $14,327.33 Notes View original PDF
Payee Name Beth V. Nielson Start Date 12/14/12 End Date 01/02/13  Salary Title Administrative Director Amount $4,644.42 Notes View original PDF
Payee Name Alicia B. Herrmann Start Date 01/25/13 End Date 03/24/13  Salary Title Administrative Director Amount $13,333.31 Notes View original PDF
Payee Name Erickson C. Miller Start Date 12/18/12 End Date 02/17/13  Salary Title Administrative Manager Amount $18,333.30 Notes View original PDF
Payee Name Jinny M. Okubo Start Date 12/18/12 End Date 02/17/13  Salary Title Administrative Manager Amount $23,186.62 Notes View original PDF
Payee Name Melanie A. Scala Start Date 03/01/13 End Date 03/31/13  Salary Title Archives Assistant Amount $2,083.32 Notes View original PDF
Payee Name John Britton Start Date 01/02/13 End Date 03/01/13  Salary Title Archives Specialist Amount $16,666.63 Notes View original PDF
Payee Name Gloria J. Wong Start Date 12/18/12 End Date 02/17/13  Salary Title Assistant to the Chief of Staff Amount $11,183.47 Notes View original PDF
Payee Name Amanda Kay Kelly Start Date 02/01/13 End Date 03/31/13  Salary Title Calendar Clerk Amount $9,833.31 Notes View original PDF
Payee Name Marilyn K. Bruce Start Date 03/23/13 End Date 03/31/13  Salary Title Chief Clerk Amount $1,879.50 Notes View original PDF
Payee Name Patricia S. Hameister Start Date 03/02/13 End Date 03/31/13  Salary Title Chief Clerk Amount $10,472.20 Notes View original PDF
Payee Name Mia J. Bennett Start Date 03/22/13 End Date 03/31/13  Salary Title Chief Clerk Amount $4,249.99 Notes View original PDF
Payee Name Max Donald Fisher Start Date 02/16/13 End Date 03/31/13  Salary Title Chief Economist Amount $16,249.98 Notes View original PDF
Payee Name Mindy Elizabeth Myers Start Date 11/14/12 End Date 01/02/13  Salary Title Chief of Staff Amount $23,065.23 Notes View original PDF
Payee Name William Bret Bernhardt (Bret) Start Date 01/02/13 End Date 02/03/13  Salary Title Chief of Staff Amount $14,977.76 Notes View original PDF
Payee Name Kathryn J. Rand (Kay) Start Date 11/13/12 End Date 01/02/13  Salary Title Chief of Staff Amount $16,666.66 Notes View original PDF
Payee Name Marie C. Blanco Start Date 12/18/12 End Date 02/17/13  Salary Title Chief of Staff Amount $28,243.14 Notes View original PDF
Payee Name Steven J. Voeller (Steve) Start Date 11/13/12 End Date 01/02/13  Salary Title Chief of Staff Amount $23,333.33 Notes View original PDF
Payee Name Charles Eugene Roy (Chip) Start Date 12/13/12 End Date 01/02/13  Salary Title Chief of Staff Amount $9,388.87 Notes View original PDF
Payee Name Michael J. Henry (Mike) Start Date 11/13/12 End Date 01/02/13  Salary Title Chief of Staff Amount $21,944.42 Notes View original PDF
Payee Name Michael G. Hybl (Mike) Start Date 12/03/12 End Date 01/02/13  Salary Title Chief of Staff Amount $13,333.30 Notes View original PDF
Payee Name Betsy E. Lin Start Date 11/13/12 End Date 01/02/13  Salary Title Chief of Staff Amount $18,055.52 Notes View original PDF
Payee Name Tessa Alyse Gould Start Date 11/14/12 End Date 01/02/13  Salary Title Chief of Staff Amount $23,065.23 Notes View original PDF
Payee Name Scott G. Campbell Start Date 03/01/13 End Date 03/31/13  Salary Title Communications Adviser Amount $8,624.58 Notes View original PDF
Payee Name Ivy J. Larsen Start Date 01/02/13 End Date 03/01/13  Salary Title Communications Adviser Amount $11,041.63 Notes View original PDF
Payee Name Onyebuchi C. Offodile (Buchi) Start Date 02/05/13 End Date 03/31/13  Salary Title Communications Assistant Amount $5,444.43 Notes View original PDF
Payee Name Marcella Ridgway Kinzel (Marcie) Start Date 01/03/13 End Date 03/02/13  Salary Title Communications Director Amount $22,166.62 Notes View original PDF
Payee Name Joseph J. Brenckle III (Joe) Start Date 01/25/13 End Date 03/24/13  Salary Title Communications Director Amount $18,666.63 Notes View original PDF
Payee Name John W. Kraus Start Date 12/10/12 End Date 01/02/13  Salary Title Communications Director Amount $6,388.87 Notes View original PDF
Payee Name Emily Beth Deimel Start Date 03/02/13 End Date 03/31/13  Salary Title Communications Director Amount $4,027.77 Notes View original PDF
Payee Name William A.S. Wicker (Bill) Start Date 01/26/13 End Date 03/25/13  Salary Title Communications Director Amount $24,937.30 Notes View original PDF
Payee Name Rebecca J. Fisher Start Date 01/25/13 End Date 03/24/13  Salary Title Communications Director, Republican Amount $20,000.00 Notes View original PDF
Payee Name Vito J. Calomo Start Date 01/03/13 End Date 03/02/13  Salary Title Community Liaison/Fisheries Specialist Amount $4,749.99 Notes View original PDF
Payee Name John M. Richard (Jack) Start Date 01/03/13 End Date 03/02/13  Salary Title Constituent Services Counsel Amount $9,666.63 Notes View original PDF
Payee Name Debra A. Blickenstaff (Deb) Start Date 01/02/13 End Date 02/18/13  Salary Title Constituent Services Director Amount $9,138.86 Notes View original PDF
Payee Name Patrick J. Healy Jr. (Pat) Start Date 01/03/13 End Date 03/02/13  Salary Title Constituent Services Official Amount $6,999.99 Notes View original PDF
Payee Name Scott Austin Lord (Austin) Start Date 01/03/13 End Date 03/02/13  Salary Title Constituent Services Official Amount $7,499.98 Notes View original PDF
Payee Name George N. Vasvatekis Start Date 01/03/13 End Date 01/23/13  Salary Title Constituent Services Official Amount $2,216.65 Notes View original PDF
Payee Name Joseph W. Rich (Joe) Start Date 01/03/13 End Date 03/02/13  Salary Title Constituent Services Official Amount $7,666.63 Notes View original PDF
Payee Name Erika L. Paulhus Start Date 01/03/13 End Date 03/02/13  Salary Title Constituent Services Official Amount $7,416.63 Notes View original PDF
Payee Name Deanne Folse Myrick Start Date 01/02/13 End Date 02/18/13  Salary Title Constituent Services Representative Amount $4,569.42 Notes View original PDF
Payee Name Joseph Y. McElveen IV (Jay) Start Date 01/02/13 End Date 03/01/13  Salary Title Constituent Services Representative Amount $4,166.63 Notes View original PDF
Payee Name Jeremy R. Tolbert Start Date 01/02/13 End Date 03/01/13  Salary Title Constituent Services Representative Amount $4,666.63 Notes View original PDF
Payee Name Katherine Youmans Jennings (Kati) Start Date 01/02/13 End Date 03/01/13  Salary Title Constituent Services Representative Amount $5,583.31 Notes View original PDF
Payee Name William A. Wharton (Will) Start Date 01/02/13 End Date 03/01/13  Salary Title Constituent Services Representative Amount $4,416.62 Notes View original PDF
Payee Name Mary Catherine Navarro Start Date 01/02/13 End Date 03/01/13  Salary Title Constituent Services Representative Amount $4,166.63 Notes View original PDF
Payee Name Claire McCoy Born Start Date 01/02/13 End Date 03/01/13  Salary Title Constituent Services Representative Amount $5,083.31 Notes View original PDF
Payee Name Seth A. Blanton Start Date 01/02/13 End Date 03/01/13  Salary Title Constituent Services Representative Amount $8,333.31 Notes View original PDF
Payee Name Emily A. Winterson Start Date 01/03/13 End Date 03/02/13  Salary Title Constituent Services Specialist Amount $15,999.99 Notes View original PDF
Payee Name Blue Bird Thomas Start Date 02/01/13 End Date 03/31/13  Salary Title Counsel Amount $10,000.00 Notes View original PDF
Payee Name James Patrick Gelfand Start Date 03/01/13 End Date 03/17/13  Salary Title Counsel Amount $3,541.66 Notes View original PDF
Payee Name Jennifer L. Tarr (Jen) Start Date 02/02/13 End Date 03/15/13  Salary Title Counsel, Minority Amount $8,799.99 Notes View original PDF
Payee Name Steven E. Hutchinson Start Date 02/02/13 End Date 03/24/13  Salary Title Counsel, Minority Amount $17,004.16 Notes View original PDF
Payee Name Lorinda Beth Harris Start Date 02/02/13 End Date 03/31/13  Salary Title Counsel, Minority Amount $13,930.52 Notes View original PDF
Payee Name Marik Angelo Frens-String (Marik String) Start Date 01/26/13 End Date 03/25/13  Salary Title Deputy Chief Counsel, Minority Amount $16,583.31 Notes View original PDF
Payee Name Gregory M. Casey (Greg) Start Date 01/03/13 End Date 03/02/13  Salary Title Deputy Chief of Staff Amount $15,291.63 Notes View original PDF
Payee Name Joshua David Jacobs (Josh) Start Date 03/01/13 End Date 03/31/13  Salary Title Deputy Chief of Staff Amount $10,833.32 Notes View original PDF
Payee Name Susan J. Bell (Sue) Start Date 11/13/12 End Date 12/13/12  Salary Title Deputy Chief of Staff Amount $7,319.43 Notes View original PDF
Payee Name Jeffrey A. Levensaler Start Date 12/05/12 End Date 01/02/13  Salary Title Deputy Chief of Staff Amount $9,333.32 Notes View original PDF
Payee Name Peter B. Boylan Start Date 12/18/12 End Date 02/17/13  Salary Title Deputy Chief of Staff, Governmental and External Affairs Amount $20,166.62 Notes View original PDF
Payee Name Mary M. Yoshioka Start Date 12/18/12 End Date 02/17/13  Salary Title Deputy Chief of Staff, Legislative Affairs Amount $20,166.62 Notes View original PDF
Payee Name Richard H. Houghton III (Rich) Start Date 02/02/13 End Date 03/31/13  Salary Title Deputy General Counsel, Minority Amount $16,388.86 Notes View original PDF
Payee Name Felix Browne Start Date 01/03/13 End Date 03/02/13  Salary Title Deputy Press Secretary Amount $9,833.31 Notes View original PDF
Payee Name Nicholas O. Trager (Nick) Start Date 03/01/13 End Date 03/31/13  Salary Title Deputy Press Secretary/Legislative Aide Amount $2,750.00 Notes View original PDF
Payee Name Vincent M. Voci Start Date 01/03/13 End Date 03/02/13  Salary Title Deputy Scheduler Amount $6,916.63 Notes View original PDF
Payee Name James D. O'Keeffe Start Date 01/26/13 End Date 03/25/13  Salary Title Deputy Staff Director Amount $27,499.98 Notes View original PDF
Payee Name Andrew Jean Olmem Start Date 03/01/13 End Date 03/31/13  Salary Title Deputy Staff Director/Chief Counsel Amount $14,276.25 Notes View original PDF
Payee Name Jennifer Kathryn French Talento (Katy) Start Date 02/02/13 End Date 03/31/13  Salary Title Deputy Staff Director, Minority/Governmental Affairs Director Amount $20,486.09 Notes View original PDF
Payee Name Daniel C. Diller (Dan) Start Date 01/26/13 End Date 03/25/13  Salary Title Deputy Staff Director, Republican Amount $28,249.98 Notes View original PDF
Payee Name Joel T. Leftwich Start Date 02/16/13 End Date 03/17/13  Salary Title Deputy Staff Director, Republican Amount $15,227.98 Notes View original PDF
Payee Name Adam D. Lachman Start Date 12/14/12 End Date 01/02/13  Salary Title Deputy Transition Manager Amount $2,374.98 Notes View original PDF
Payee Name Katherina G. Deery Start Date 12/18/12 End Date 02/17/13  Salary Title District Staff Assistant/Caseworker Amount $8,833.31 Notes View original PDF
Payee Name Christopher W. Eyler (Chris) Start Date 01/25/13 End Date 03/24/13  Salary Title Education Counsel Amount $13,833.31 Notes View original PDF
Payee Name Beth B. Buehlmann Start Date 03/01/13 End Date 03/31/13  Salary Title Education Policy Director Amount $13,335.00 Notes View original PDF
Payee Name Emily Mason Smith Start Date 12/15/12 End Date 01/02/13  Salary Title Executive Assistant Amount $1,999.98 Notes View original PDF
Payee Name Claire L. Stein-Ross Start Date 11/28/12 End Date 01/02/13  Salary Title Executive Assistant to the Chief of Staff Amount $4,861.09 Notes View original PDF
Payee Name Delbert M. Nishimoto Start Date 12/18/12 End Date 02/17/13  Salary Title Field Representative Amount $5,799.99 Notes View original PDF
Payee Name Ronald M. Sakoda (Ron) Start Date 12/18/12 End Date 02/17/13  Salary Title Field Representative Amount $7,432.99 Notes View original PDF
Payee Name Wayne M. Tanaka Start Date 12/18/12 End Date 02/17/13  Salary Title Field Representative Amount $5,399.98 Notes View original PDF
Payee Name Ryther L. Barbin (Ry) Start Date 12/18/12 End Date 02/17/13  Salary Title Field Representative Amount $5,999.98 Notes View original PDF
Payee Name William M. Akutagawa Jr. (Billy) Start Date 12/18/12 End Date 02/17/13  Salary Title Field Representative, Molokai Amount $5,999.98 Notes View original PDF
Payee Name Edmund C. Aczon Start Date 12/18/12 End Date 02/17/13  Salary Title Field Representative, West Oahu Amount $7,432.99 Notes View original PDF
Payee Name Virginia B. Finnell Start Date 12/18/12 End Date 02/17/13  Salary Title File Clerk Amount $15,189.63 Notes View original PDF
Payee Name Jeffrey E. Farrah (Jeff) Start Date 01/03/13 End Date 02/19/13  Salary Title General Counsel Amount $9,791.67 Notes View original PDF
Payee Name Lenna M. Aoki Start Date 02/05/13 End Date 03/03/13  Salary Title General Counsel Amount $12,888.87 Notes View original PDF
Payee Name Pamela M. Gregory Start Date 01/02/13 End Date 03/01/13  Salary Title Grants Coordinator/Veterans Outreach Director Amount $6,666.62 Notes View original PDF
Payee Name Margaret Marlo Meuli (Marlo) Start Date 01/02/13 End Date 02/27/13  Salary Title Information Systems Director Amount $10,476.66 Notes View original PDF
Payee Name Jordan L. Bresnanan Start Date 02/02/13 End Date 03/31/13  Salary Title Intern Amount $3,277.76 Notes View original PDF
Payee Name Daniel D. Bunn Start Date 01/02/13 End Date 03/01/13  Salary Title Intern Amount $6,666.62 Notes View original PDF
Payee Name Varun Vira Start Date 02/02/13 End Date 02/28/13  Salary Title Intern Amount $2,094.43 Notes View original PDF
Payee Name Samuel C. Ellis Start Date 01/02/13 End Date 03/01/13  Salary Title Intern Amount $1,999.99 Notes View original PDF
Payee Name Juan C. Zavala Start Date 02/02/13 End Date 03/31/13  Salary Title Intern/Staff Assistant Amount $2,048.59 Notes View original PDF
Payee Name Bryan D. Parker Start Date 02/16/13 End Date 03/31/13  Salary Title Investigative Counsel, Minority Amount $19,125.00 Notes View original PDF
Payee Name Kristen J. Granchelli Start Date 01/03/13 End Date 03/02/13  Salary Title Legislative Aide Amount $7,583.31 Notes View original PDF
Payee Name Karalyn O'Brien Start Date 01/03/13 End Date 03/02/13  Salary Title Legislative Aide Amount $7,583.31 Notes View original PDF
Payee Name Danielle E. Gilliam-Moore Start Date 03/01/13 End Date 03/24/13  Salary Title Legislative Aide Amount $2,233.32 Notes View original PDF
Payee Name Gerren K. McHam Start Date 01/02/13 End Date 03/01/13  Salary Title Legislative Aide Amount $8,333.31 Notes View original PDF
Payee Name Katrina Calixte Start Date 03/01/13 End Date 03/31/13  Salary Title Legislative Aide Amount $2,791.66 Notes View original PDF
Payee Name Marné Broodryk Marotta Start Date 01/03/13 End Date 03/02/13  Salary Title Legislative Aide Amount $6,666.63 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.