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: 04/01/15 - 06/30/15
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Khalil Joseph Abboud Start Date 04/01/15 End Date 06/30/15  Salary Title Deputy Staff Director/Legislative Operations Director Amount $27,375.00 Notes View original PDF
Payee Name Kyle David Anderson Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Director, Democratic Amount $42,875.01 Notes View original PDF
Payee Name Amanda C. Anger Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Assistant Amount $8,750.01 Notes View original PDF
Payee Name Sarah Hodgkins Ankney Start Date 04/01/15 End Date 05/22/15  Salary Title Intern Amount $3,120.00 Notes View original PDF
Payee Name Anne Margaret Binsted Start Date 04/01/15 End Date 06/30/15  Salary Title Financial and Personnel Administrator Amount $24,375.00 Notes View original PDF
Payee Name Richard Cappetto (Rich) Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Director, Franking Commission Amount $31,250.01 Notes View original PDF
Payee Name John C. Clocker Start Date 04/01/15 End Date 06/30/15  Salary Title Deputy Staff Director, Planning and Oversight Amount $42,999.99 Notes View original PDF
Payee Name Michael J. Cravens Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Member, Shared Amount $9,999.99 Notes View original PDF
Payee Name Andrew M. Creal (Andy) Start Date 05/18/15 End Date 06/30/15  Salary Title Intern Amount $2,579.88 Notes View original PDF
Payee Name Jennifer Alicia Daulby (Jen) Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Member, Shared Amount $5,000.01 Notes View original PDF
Payee Name Matthew Albert DeFreitas (Matt) Start Date 04/01/15 End Date 06/30/15  Salary Title Professional Staff Member Amount $23,000.01 Notes View original PDF
Payee Name John L. Dickhaus Start Date 04/01/15 End Date 06/30/15  Salary Title Legislative Clerk Amount $11,750.01 Notes View original PDF
Payee Name Maximillian T. Engling (Max) Start Date 04/01/15 End Date 06/30/15  Salary Title Professional Staff Member Amount $15,000.00 Notes View original PDF
Payee Name Mary Susan Englund (Mary Sue) Start Date 04/01/15 End Date 06/30/15  Salary Title Administrative Director/Operations Director Amount $36,750.00 Notes View original PDF
Payee Name Alyssa Hinman Erdel Start Date 04/01/15 End Date 06/30/15  Salary Title Professional Staff Member Amount $12,249.99 Notes View original PDF
Payee Name Cole Matthew Felder Start Date 04/01/15 End Date 06/30/15  Salary Title Counsel Amount $20,000.01 Notes View original PDF
Payee Name Edward P. Flaherty Jr. (Eddie) Start Date 04/01/15 End Date 06/30/15  Salary Title Chief Clerk, Democratic Amount $42,102.75 Notes View original PDF
Payee Name Michael J. Gancio Start Date 04/01/15 End Date 05/03/15  Salary Title Intern Amount $1,980.00 Notes View original PDF
Payee Name George Hadijski Start Date 04/01/15 End Date 06/30/15  Salary Title Member and Committee Services Director Amount $36,750.00 Notes View original PDF
Payee Name Molly J. Harrington Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Assistant Amount $8,750.01 Notes View original PDF
Payee Name Michael L. Harrison (Mike) Start Date 04/01/15 End Date 06/30/15  Salary Title Chief Counsel, Democratic Amount $36,867.59 Notes View original PDF
Payee Name Nicola I. Hawatmeh (Nick) Start Date 04/01/15 End Date 06/30/15  Salary Title Counsel Amount $17,499.99 Notes View original PDF
Payee Name Robert A. Henline Start Date 04/01/15 End Date 06/30/15  Salary Title Member and Committee Services Director, Democratic Amount $23,250.00 Notes View original PDF
Payee Name Ryan J. Kelly Start Date 04/01/15 End Date 06/30/15  Salary Title Professional Staff Member Amount $12,249.99 Notes View original PDF
Payee Name James R. Malm Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Assistant Amount $8,750.01 Notes View original PDF
Payee Name Erin Sayago McCracken Start Date 04/01/15 End Date 06/30/15  Salary Title Communications Director Amount $24,249.99 Notes View original PDF
Payee Name Kendrick Brett Meek Jr. Start Date 06/10/15 End Date 06/30/15  Salary Title Intern Amount $1,213.33 Notes View original PDF
Payee Name Courtney Joseph Moon Start Date 03/23/15 End Date 06/30/15  Salary Title Professional Staff Member Amount $12,794.45 Notes View original PDF
Payee Name Colleen Margaret Moore (Maggie) Start Date 05/18/15 End Date 06/30/15  Salary Title Intern Amount $2,579.88 Notes View original PDF
Payee Name Sean P. Moran Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Director Amount $43,125.00 Notes View original PDF
Payee Name Teri A. Morgan Start Date 04/01/15 End Date 06/30/15  Salary Title Deputy Staff Director/Chief Counsel Amount $38,534.25 Notes View original PDF
Payee Name Kathryn Strand Patru (Katie) Start Date 04/01/15 End Date 06/30/15  Salary Title Deputy Staff Director, Outreach and Communications Amount $37,500.00 Notes View original PDF
Payee Name Matthew Asher Pinkus (Matt) Start Date 04/01/15 End Date 06/30/15  Salary Title Senior Policy Adviser Amount $36,957.41 Notes View original PDF
Payee Name Edward J. Puccerella (Ed) Start Date 04/01/15 End Date 06/30/15  Salary Title Professional Staff Member Amount $13,749.99 Notes View original PDF
Payee Name Jamie A. Roe Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Member, Shared Amount $6,249.99 Notes View original PDF
Payee Name Caitlin Maureen Ryan (Katie) Start Date 04/01/15 End Date 06/30/15  Salary Title Planning and Strategic Initiatives Manager Amount $27,500.01 Notes View original PDF
Payee Name Thomas E. Sandstrom (Tommy) Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Assistant Amount $12,999.99 Notes View original PDF
Payee Name Reynold Campbell Schweickhardt Start Date 04/01/15 End Date 06/30/15  Salary Title Technology Policy Director Amount $39,999.99 Notes View original PDF
Payee Name Robert A. Sensenbrenner (Bob) Start Date 04/01/15 End Date 06/30/15  Salary Title General Counsel Amount $37,500.00 Notes View original PDF
Payee Name Aislan E. Sims Start Date 04/01/15 End Date 06/30/15  Salary Title Professional Staff Member Amount $14,874.99 Notes View original PDF
Payee Name Kristie Muchnok Small Start Date 04/01/15 End Date 06/30/15  Salary Title Professional Staff Member Amount $23,250.00 Notes View original PDF
Payee Name Kimberly Stevens (Kim) Start Date 04/01/15 End Date 06/30/15  Salary Title Finance Director, Democratic Amount $21,581.41 Notes View original PDF
Payee Name Grant D. Strobl Start Date 05/18/15 End Date 06/30/15  Salary Title Intern Amount $2,579.88 Notes View original PDF
Payee Name Richard Subbio (Rich) Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Member, Shared Amount $20,499.99 Notes View original PDF
Payee Name Kristen Lebryk Thomas Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Member, Shared Amount $7,500.00 Notes View original PDF
Payee Name Zachary M. Thornburg Start Date 05/18/15 End Date 06/30/15  Salary Title Intern Amount $2,579.88 Notes View original PDF
Payee Name Paige M. Waltz Start Date 05/18/15 End Date 06/30/15  Salary Title Intern Amount $2,579.88 Notes View original PDF
Payee Name Bradley D. Walvort (Brad) Start Date 04/01/15 End Date 06/30/15  Salary Title Professional Staff Member Amount $15,833.33 Notes View original PDF
Payee Name Kyle Patrick Wherrity Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Member, Shared Amount $7,500.00 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.