Menu Search Account

LegiStorm

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

Rep. Steve Scalise (R-Louisiana, 1st)

In Office • Alternate Name: Stephen Joseph Scalise
Displaying salaries for time period: 01/01/16 - 03/31/16
Payee Name Start date End date Position Amount Notes PDF
Payee Name Darren A. Achord Start date 01/01/16 End date 01/02/16 Position Deputy Chief of Staff Amount $666.67 Notes View original PDF
Payee Name Darren A. Achord Start date 01/03/16 End date 03/31/16 Position Deputy Chief of Staff Amount $29,333.33 Notes View original PDF
Payee Name Mark Andrew Acornley Start date 01/03/16 End date 03/31/16 Position Staff Member, Shared Amount $4,155.57 Notes View original PDF
Payee Name Mark Andrew Acornley Start date 01/01/16 End date 01/02/16 Position Staff Member, Shared Amount $94.44 Notes View original PDF
Payee Name Megan E. Becker Start date 01/03/16 End date 03/31/16 Position Staff Assistant Amount $293.33 Notes View original PDF
Payee Name Megan E. Becker Start date 01/01/16 End date 01/02/16 Position Staff Assistant Amount $6.67 Notes View original PDF
Payee Name Andrew J. Cavazos Start date 01/01/16 End date 01/02/16 Position Staff Assistant Amount $6.67 Notes View original PDF
Payee Name Andrew J. Cavazos Start date 01/03/16 End date 01/30/16 Position Staff Assistant Amount $93.33 Notes View original PDF
Payee Name David A. Coffield Start date 01/03/16 End date 03/31/16 Position Staff Assistant Amount $10,611.11 Notes View original PDF
Payee Name David A. Coffield Start date 01/01/16 End date 01/02/16 Position Staff Assistant Amount $222.22 Notes View original PDF
Payee Name Justin J. Crossie Start date 01/01/16 End date 01/02/16 Position Regional Director Amount $350.00 Notes View original PDF
Payee Name Justin J. Crossie Start date 01/03/16 End date 03/31/16 Position Regional Director Amount $15,400.00 Notes View original PDF
Payee Name Danielle M. Evans Morrison Start date 01/01/16 End date 01/02/16 Position Field Representative Amount $288.89 Notes View original PDF
Payee Name Danielle M. Evans Morrison Start date 01/03/16 End date 03/31/16 Position Field Representative Amount $12,711.10 Notes View original PDF
Payee Name Geoffrey M. Green Start date 01/03/16 End date 03/31/16 Position Legislative Aide Amount $14,666.67 Notes View original PDF
Payee Name Geoffrey M. Green Start date 01/01/16 End date 01/02/16 Position Legislative Aide Amount $333.33 Notes View original PDF
Payee Name Charles Alexander Henry Start date 01/03/16 End date 03/31/16 Position Chief of Staff Amount $38,723.67 Notes View original PDF
Payee Name Charles Alexander Henry Start date 01/01/16 End date 01/02/16 Position Chief of Staff Amount $880.08 Notes View original PDF
Payee Name Brett H. Horton Start date 01/01/16 End date 01/02/16 Position Policy Director Amount $6.67 Notes View original PDF
Payee Name Brett H. Horton Start date 01/03/16 End date 03/31/16 Position Policy Director Amount $293.33 Notes View original PDF
Payee Name Matthew L. Jewell (Matt) Start date 01/03/16 End date 03/31/16 Position Staff Member, Shared Amount $293.33 Notes View original PDF
Payee Name Matthew L. Jewell (Matt) Start date 01/01/16 End date 01/02/16 Position Staff Member, Shared Amount $6.67 Notes View original PDF
Payee Name Pamela D. Marphis (Pam) Start date 01/01/16 End date 01/02/16 Position Field Representative/Office Manager Amount $319.44 Notes View original PDF
Payee Name Pamela D. Marphis (Pam) Start date 01/03/16 End date 03/31/16 Position Field Representative/Office Manager Amount $14,055.57 Notes View original PDF
Payee Name John Barton Reising (Bart) Start date 01/03/16 End date 01/30/16 Position Professional Staff Member Amount $93.33 Notes View original PDF
Payee Name John Barton Reising (Bart) Start date 01/01/16 End date 01/02/16 Position Professional Staff Member Amount $6.67 Notes View original PDF
Payee Name Lynnel Brocato Ruckert Start date 01/03/16 End date 01/30/16 Position Chief of Staff Amount $93.33 Notes View original PDF
Payee Name Lynnel Brocato Ruckert Start date 01/01/16 End date 01/02/16 Position Chief of Staff Amount $6.67 Notes View original PDF
Payee Name John Meyers Seale Start date 01/03/16 End date 03/31/16 Position Legislative Assistant Amount $18,333.33 Notes View original PDF
Payee Name John Meyers Seale Start date 01/01/16 End date 01/02/16 Position Legislative Assistant Amount $416.67 Notes View original PDF
Payee Name Thomas Joseph Tatum (T.J.) Start date 01/01/16 End date 01/02/16 Position Communications Director Amount $6.67 Notes View original PDF
Payee Name Thomas Joseph Tatum (T.J.) Start date 01/03/16 End date 01/30/16 Position Communications Director Amount $93.33 Notes View original PDF
Payee Name Fred M. Trowbridge III Start date 01/01/16 End date 01/02/16 Position Field Representative Amount $261.11 Notes View original PDF
Payee Name Fred M. Trowbridge III Start date 01/03/16 End date 03/31/16 Position Field Representative Amount $11,488.90 Notes View original PDF
Payee Name Erika McManus Walter Start date 01/03/16 End date 03/31/16 Position Deputy Communications Director Amount $12,222.23 Notes View original PDF
Payee Name Erika McManus Walter Start date 01/01/16 End date 01/02/16 Position Deputy Communications Director Amount $277.78 Notes View original PDF
Payee Name Ramona C. Williamson Start date 01/01/16 End date 01/02/16 Position Field Representative Amount $294.44 Notes View original PDF
Payee Name Ramona C. Williamson Start date 01/03/16 End date 03/31/16 Position Field Representative Amount $12,955.57 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.