Menu Search Account

LegiStorm

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

Senate Small Business and Entrepreneurship Committee

Displaying salaries for time period: 10/01/05 - 03/31/06
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Jason S. Bassett Start Date 03/20/06 End Date 03/31/06  Salary Title Professional Staff Member Amount $1,374.99 Notes View original PDF
Payee Name Naomi F. Baum Start Date 10/01/05 End Date 03/31/06  Salary Title Staff Director, Democratic Amount $68,924.98 Notes View original PDF
Payee Name Matthew M. Berger Start Date 10/01/05 End Date 03/31/06  Salary Title Special Assistant to the Staff Director Amount $26,208.28 Notes View original PDF
Payee Name Christian A. Berle Start Date 10/01/05 End Date 03/23/06  Salary Title Staff Assistant Amount $11,984.65 Notes View original PDF
Payee Name Christopher Chichester (Chris) Start Date 10/01/05 End Date 03/31/06  Salary Title Communications Director Amount $31,625.00 Notes View original PDF
Payee Name Brian P. Clavelle Start Date 03/27/06 End Date 03/31/06  Salary Title Staff Assistant Amount $244.44 Notes View original PDF
Payee Name Marc R. Comer Start Date 10/01/05 End Date 11/01/05  Salary Title Professional Staff Member, Democratic Amount $4,649.99 Notes View original PDF
Payee Name Weston J. Coulam (Wes) Start Date 10/01/05 End Date 03/31/06  Salary Title Staff Director Amount $79,783.95 Notes View original PDF
Payee Name John W. Falls Start Date 10/01/05 End Date 03/31/06  Salary Title Systems Administrator Amount $28,916.62 Notes View original PDF
Payee Name Jacqueline A. Ferko (Jackie) Start Date 12/01/05 End Date 03/31/06  Salary Title Professional Staff Member, Republican Amount $30,424.92 Notes View original PDF
Payee Name Amber J. Gorman Start Date 10/01/05 End Date 03/31/06  Salary Title Staff Assistant Amount $13,249.96 Notes View original PDF
Payee Name Alexander Nathan Hecht (Alex) Start Date 10/01/05 End Date 03/31/06  Salary Title Regulatory Counsel Amount $42,041.66 Notes View original PDF
Payee Name Gail Steinberg Hoeflich Start Date 10/01/05 End Date 03/31/06  Salary Title Assistant to the Staff Director, Democratic/Chief Counsel Amount $18,474.94 Notes View original PDF
Payee Name James A. Hunter (Jamie) Start Date 03/16/06 End Date 03/31/06  Salary Title Legislative Assistant, Democratic/Correspondent Amount $2,291.66 Notes View original PDF
Payee Name Shannon Johnsen Start Date 03/06/06 End Date 03/31/06  Salary Title Staff Assistant Amount $1,527.76 Notes View original PDF
Payee Name Kathleen Marie Kerrigan Start Date 10/01/05 End Date 03/31/06  Salary Title Social Security and Tax Counsel Amount $48,574.96 Notes View original PDF
Payee Name Max V. Kidalov Start Date 10/01/05 End Date 03/31/06  Salary Title Procurement and Oversight Counsel Amount $38,708.31 Notes View original PDF
Payee Name Barry LaSala Start Date 10/01/05 End Date 03/31/06 † Salary Title Counsel Amount $47,561.08 Notes † Employed to Dec. 9 and from Dec. 20 View original PDF
Payee Name Catherine Scott Laxton (Casey) Start Date 10/01/05 End Date 03/31/06  Salary Title Legislative Aide, Democratic Amount $17,399.92 Notes View original PDF
Payee Name Linda D. Le Start Date 10/01/05 End Date 03/31/06  Salary Title Research Analyst Amount $18,291.61 Notes View original PDF
Payee Name Matthew Nowak Start Date 10/01/05 End Date 03/31/06  Salary Title Research Analyst Amount $13,812.44 Notes View original PDF
Payee Name Jennifer L. Perkins Start Date 10/01/05 End Date 03/31/06  Salary Title Professional Staff Member Amount $40,583.27 Notes View original PDF
Payee Name Sean P. Philbin Start Date 10/01/05 End Date 03/31/06  Salary Title Investigative Assistant Amount $9,586.99 Notes View original PDF
Payee Name John Christopher Phillips Start Date 10/01/05 End Date 03/31/06  Salary Title Professional Staff Member, Democratic Amount $40,649.98 Notes View original PDF
Payee Name Lena J. Postanowicz Start Date 10/01/05 End Date 03/31/06  Salary Title Chief Clerk Amount $37,654.12 Notes View original PDF
Payee Name Brian F. Rice Start Date 03/27/06 End Date 03/31/06  Salary Title Research Analyst, Democratic Amount $333.33 Notes View original PDF
Payee Name Jennifer Lee Rybicki Start Date 10/01/05 End Date 03/31/06  Salary Title Executive Assistant to the Staff Director Amount $25,416.65 Notes View original PDF
Payee Name Kathryn M. Seck Start Date 01/25/06 End Date 03/31/06  Salary Title Press Secretary, Democratic Amount $11,916.65 Notes View original PDF
Payee Name Tucker C. Shumack (Tuck) Start Date 10/01/05 End Date 03/31/06  Salary Title Tax and Finance Counsel Amount $41,624.96 Notes View original PDF
Payee Name Kaitlin M. Sighinolfi Start Date 10/01/05 End Date 02/17/06  Salary Title Staff Assistant Amount $9,461.05 Notes View original PDF
Payee Name Nigel A. Stephens Start Date 10/01/05 End Date 03/31/06  Salary Title Professional Staff Member, Democratic Amount $35,350.00 Notes View original PDF
Payee Name Richard J. Suzor (Jamie) Start Date 10/01/05 End Date 03/31/06  Salary Title Legislative Assistant Amount $17,787.50 Notes View original PDF
Payee Name Gregory Wach Start Date 10/01/05 End Date 03/31/06  Salary Title Chief Counsel Amount $47,466.61 Notes View original PDF
Payee Name Matthew J. Walker (Matt) Start Date 10/01/05 End Date 02/13/06  Salary Title Oversight Counsel, Republican Amount $33,822.16 Notes View original PDF
Payee Name Kevin J. Wheeler Start Date 10/01/05 End Date 03/31/06  Salary Title Deputy Staff Director, Democratic Amount $51,124.96 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.