Menu Search Account

LegiStorm

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

House Administration Committee

Displaying salaries for time period: 10/01/11 - 12/31/11
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Gregory S. Abbott (Greg) Start Date 10/01/11 End Date 12/31/11  Salary Title Professional Staff Member Amount $15,716.67 Notes View original PDF
Payee Name Khalil Joseph Abboud Start Date 10/01/11 End Date 12/31/11  Salary Title Deputy Counsel Amount $24,154.01 Notes View original PDF
Payee Name Yelena Allakhverdova Start Date 10/01/11 End Date 12/31/11  Salary Title Executive Assistant Amount $2,750.01 Notes View original PDF
Payee Name Yael Barash Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant Legislative Clerk Amount $12,500.01 Notes View original PDF
Payee Name George J. Bath Start Date 10/01/11 End Date 12/31/11  Salary Title Acquisition Program Manager Amount $28,749.99 Notes View original PDF
Payee Name Caleb M. Bilberry Start Date 09/27/11 End Date 12/31/11  Salary Title Intern Amount $5,640.00 Notes View original PDF
Payee Name Anne Margaret Binsted Start Date 10/01/11 End Date 12/31/11  Salary Title Financial Administrator Amount $12,500.01 Notes View original PDF
Payee Name Barry C. Brinker Start Date 10/01/11 End Date 12/31/11  Salary Title Oversight Professional Staff Member Amount $21,249.99 Notes View original PDF
Payee Name Michael Anthony Calvo Start Date 10/01/11 End Date 12/31/11  Salary Title Communications Assistant Amount $12,999.99 Notes View original PDF
Payee Name Richard Cappetto (Rich) Start Date 10/01/11 End Date 12/31/11  Salary Title Professional Staff Member Amount $11,250.00 Notes View original PDF
Payee Name Jack Lee Dail Jr. Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Director, Franking Commission Amount $39,999.99 Notes View original PDF
Payee Name Matthew Albert DeFreitas (Matt) Start Date 10/01/11 End Date 12/31/11  Salary Title Professional Staff Member Amount $15,716.67 Notes View original PDF
Payee Name Maximillian T. Engling (Max) Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $7,500.00 Notes View original PDF
Payee Name Mary Susan Englund (Mary Sue) Start Date 10/01/11 End Date 12/31/11  Salary Title Administrative Director Amount $30,000.00 Notes View original PDF
Payee Name Sean C. Evins Start Date 10/01/11 End Date 12/31/11  Salary Title Professional Staff Member Amount $12,500.01 Notes View original PDF
Payee Name Matthew Field (Matt) Start Date 10/01/11 End Date 12/31/11  Salary Title Professional Staff Member Amount $13,749.99 Notes View original PDF
Payee Name Edward P. Flaherty Jr. (Eddie) Start Date 10/01/11 End Date 12/31/11  Salary Title Chief Clerk, Democratic Amount $31,874.99 Notes View original PDF
Payee Name James P.D. Fleet II (Jamie) Start Date 09/01/11 End Date 12/31/11  Salary Title Staff Director, Democratic Amount $44,562.50 Notes View original PDF
Payee Name George Hadijski Start Date 10/01/11 End Date 12/31/11  Salary Title Member and Committee Services Director Amount $35,000.01 Notes View original PDF
Payee Name Michael L. Harrison (Mike) Start Date 10/01/11 End Date 12/31/11  Salary Title Chief Counsel Amount $39,034.25 Notes View original PDF
Payee Name Robert A. Henline Start Date 10/01/11 End Date 12/31/11  Salary Title Member and Committee Services Director Amount $24,749.99 Notes View original PDF
Payee Name Thomas Hicks (Tom) Start Date 10/01/11 End Date 12/31/11  Salary Title Senior Counsel, Elections Amount $34,155.00 Notes View original PDF
Payee Name Ryan J. Kelly Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $7,500.00 Notes View original PDF
Payee Name James C. Kennemer Start Date 10/11/11 End Date 12/31/11  Salary Title Intern Amount $4,800.00 Notes View original PDF
Payee Name Philip George Kiko (Phil) Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Director/General Counsel Amount $43,125.00 Notes View original PDF
Payee Name Katherine L. Kilbane Start Date 09/01/11 End Date 10/03/11  Salary Title Intern Amount $1,860.00 Notes View original PDF
Payee Name Ricky Xuan Le Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Member, Shared Amount $6,450.00 Notes View original PDF
Payee Name Kimani Sekou Little Start Date 10/01/11 End Date 12/31/11  Salary Title Counsel/Parliamentarian Amount $21,249.99 Notes View original PDF
Payee Name Paige J. Lueken Start Date 10/01/11 End Date 12/31/11  Salary Title Executive Assistant Amount $8,750.01 Notes View original PDF
Payee Name Deanna S. McConnell Start Date 10/01/11 End Date 12/31/11  Salary Title Intern Amount $5,400.00 Notes View original PDF
Payee Name Virginia M. Meyers (Ginnie) Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $8,750.01 Notes View original PDF
Payee Name Teri A. Morgan Start Date 10/01/11 End Date 12/31/11  Salary Title Deputy Staff Director Amount $39,594.25 Notes View original PDF
Payee Name Matthew Asher Pinkus (Matt) Start Date 10/01/11 End Date 12/31/11  Salary Title Senior Policy Adviser Amount $36,716.67 Notes View original PDF
Payee Name John M. Rich Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $7,500.00 Notes View original PDF
Payee Name Caitlin Maureen Ryan (Katie) Start Date 10/01/11 End Date 12/31/11  Salary Title Professional Staff Member Amount $20,000.01 Notes View original PDF
Payee Name Peter Kirk Schalestock Start Date 10/01/11 End Date 12/31/11  Salary Title Deputy General Counsel Amount $35,499.99 Notes View original PDF
Payee Name Reynold Campbell Schweickhardt Start Date 10/01/11 End Date 12/31/11  Salary Title Technology Policy Director Amount $39,999.99 Notes View original PDF
Payee Name Robert A. Sensenbrenner (Bob) Start Date 10/01/11 End Date 12/31/11  Salary Title Elections Counsel Amount $16,250.01 Notes View original PDF
Payee Name Kristie Muchnok Small Start Date 10/01/11 End Date 12/31/11  Salary Title Professional Staff Member Amount $22,000.01 Notes View original PDF
Payee Name Andrea K. Snow (Andi) Start Date 10/01/11 End Date 12/31/11  Salary Title Deputy Staff Director Amount $37,500.00 Notes View original PDF
Payee Name Kimberly Stevens (Kim) Start Date 10/01/11 End Date 12/31/11  Salary Title Finance Director, Democratic Amount $27,190.76 Notes View original PDF
Payee Name Dominic Adam Storelli Start Date 10/01/11 End Date 12/31/11  Salary Title Professional Staff Member Amount $18,750.00 Notes View original PDF
Payee Name Richard Subbio (Rich) Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Member, Shared Amount $16,700.00 Notes View original PDF
Payee Name Karin Moore Sweigart Start Date 10/01/11 End Date 12/31/11  Salary Title Elections Counsel Amount $23,750.01 Notes View original PDF
Payee Name Peter L.H. Tateishi Start Date 10/01/11 End Date 12/31/11  Salary Title Special Assistant to the Chair Amount $9,750.00 Notes View original PDF
Payee Name Constance Dorsey Thomas (Connie) Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Director, Franking Commission, Democratic Amount $39,083.68 Notes View original PDF
Payee Name Linda A. Ulrich Start Date 10/01/11 End Date 12/31/11  Salary Title Oversight Director Amount $30,000.00 Notes View original PDF
Payee Name Russell S. Walker Start Date 09/01/11 End Date 09/30/11  Salary Title Intern Amount $-300.00 Notes View original PDF
Payee Name Joseph Wallace (Joe) Start Date 10/01/11 End Date 12/31/11  Salary Title Senior Legislative Clerk Amount $15,000.00 Notes View original PDF
Payee Name Salley Marie Wood Start Date 10/01/11 End Date 12/31/11  Salary Title Communications Director Amount $33,000.00 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.