Menu Search Account

LegiStorm

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

House Budget Committee

Displaying salaries for time period: 07/01/15 - 09/30/15
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Sarah Louise Abernathy Start Date 07/01/15 End Date 09/30/15  Salary Title Senior Policy Coordinator Amount $37,050.00 Notes View original PDF
Payee Name William R. Allison (Will) Start Date 07/01/15 End Date 09/30/15  Salary Title Press Secretary Amount $18,750.00 Notes View original PDF
Payee Name Erika Rose Appel Start Date 07/01/15 End Date 09/30/15  Salary Title Budget Analyst Amount $14,499.99 Notes View original PDF
Payee Name Jonathan Scot Baddley (Jon) Start Date 08/05/15 End Date 09/30/15  Salary Title Intern Amount $1,866.67 Notes View original PDF
Payee Name Ellen Joan Balis Start Date 07/01/15 End Date 09/30/15  Salary Title Senior Budget Review Specialist Amount $38,475.00 Notes View original PDF
Payee Name James Thomas Bates (Jim) Start Date 09/15/15 End Date 09/30/15  Salary Title Senior Counsel Amount $7,586.49 Notes View original PDF
Payee Name Justin H. Bogie Start Date 07/01/15 End Date 09/30/15  Salary Title Budget Analyst Amount $17,499.99 Notes View original PDF
Payee Name Alexandra Pryor Campau Start Date 07/01/15 End Date 09/13/15  Salary Title Policy Adviser Amount $17,438.90 Notes View original PDF
Payee Name Alexandra Pryor Campau Start Date 09/01/15 End Date 09/13/15 † Salary Title Policy Adviser Amount $3,225.00 Notes Other Compensation View original PDF
Payee Name Amanda Street Campbell Start Date 07/01/15 End Date 09/30/15  Salary Title Staff Member, Shared Amount $16,250.01 Notes View original PDF
Payee Name Kyle Houston Cormney Start Date 07/01/15 End Date 09/30/15  Salary Title Staff Member, Shared Amount $16,250.01 Notes View original PDF
Payee Name Kenneth Cummings (Ken) Start Date 07/01/15 End Date 09/30/15  Salary Title Budget Analyst Amount $14,499.99 Notes View original PDF
Payee Name Eric Edward Davis Start Date 07/01/15 End Date 09/30/15  Salary Title Staff Assistant Amount $12,500.01 Notes View original PDF
Payee Name Shaaya Hibberth Ellis Start Date 09/02/15 End Date 09/30/15  Salary Title Intern Amount $966.67 Notes View original PDF
Payee Name Timothy Patrick Flynn (Tim) Start Date 07/01/15 End Date 09/30/15  Salary Title Economist Amount $33,249.99 Notes View original PDF
Payee Name Bridgett D. Frey Start Date 07/01/15 End Date 09/30/15  Salary Title Staff Member to Rep. Van Hollen, Shared Amount $9,291.66 Notes View original PDF
Payee Name Benjamin Paul Gardenhour Start Date 07/01/15 End Date 09/30/15  Salary Title Staff Assistant Amount $8,750.01 Notes View original PDF
Payee Name Emily J. Goff Start Date 07/01/15 End Date 09/30/15  Salary Title Policy Adviser Amount $16,875.00 Notes View original PDF
Payee Name Jonathan Glenn Goldman (Jon) Start Date 07/01/15 End Date 09/30/15  Salary Title Senior Counsel, Tax Amount $31,250.01 Notes View original PDF
Payee Name Jose M. Guillen Start Date 07/01/15 End Date 09/30/15  Salary Title Systems Administrator Amount $30,552.51 Notes View original PDF
Payee Name Jocelyn Mahagony Harris Start Date 07/01/15 End Date 09/30/15  Salary Title Counsel, Minority Amount $17,250.00 Notes View original PDF
Payee Name James Patrick Herz (Jim) Start Date 07/01/15 End Date 09/30/15  Salary Title Budget Review Director Amount $37,291.67 Notes View original PDF
Payee Name Thomas Salter Kahn (Tom) Start Date 07/01/15 End Date 09/30/15  Salary Title Staff Director, Minority Amount $40,968.75 Notes View original PDF
Payee Name Najy K. Kamal Start Date 07/01/15 End Date 09/30/15  Salary Title Staff Member to Rep. Van Hollen, Shared Amount $9,500.01 Notes View original PDF
Payee Name Patrick Louis Knudsen (Pat) Start Date 07/01/15 End Date 09/30/15  Salary Title Associate Policy Adviser Amount $30,489.00 Notes View original PDF
Payee Name Jane K. Lee Start Date 07/01/15 End Date 07/07/15  Salary Title Policy Director Amount $3,124.72 Notes View original PDF
Payee Name Jane K. Lee Start Date 07/01/15 End Date 07/07/15 † Salary Title Policy Director Amount $1,785.56 Notes Other Compensation View original PDF
Payee Name Cheri Kelle Long (Kelle) Start Date 07/01/15 End Date 09/30/15  Salary Title Staff Member, Shared Amount $9,999.99 Notes View original PDF
Payee Name Richard Edward Magee (Dick) Start Date 07/01/15 End Date 07/22/15  Salary Title Committee Printer Amount $10,291.78 Notes View original PDF
Payee Name Richard Eugene May (Rick) Start Date 07/01/15 End Date 09/30/15  Salary Title Staff Director Amount $43,125.00 Notes View original PDF
Payee Name Sheila A. McDowell Start Date 07/01/15 End Date 09/30/15  Salary Title Office Manager Amount $18,875.01 Notes View original PDF
Payee Name Diana Lynn Meredith Start Date 07/01/15 End Date 09/30/15  Salary Title Senior Analyst, Budget Amount $31,737.51 Notes View original PDF
Payee Name Andrew S. Morton (Andy) Start Date 07/01/15 End Date 09/30/15  Salary Title Deputy Staff Director Amount $43,125.00 Notes View original PDF
Payee Name Patrick Ryan Murphy (Ryan) Start Date 07/01/15 End Date 09/30/15  Salary Title Staff Member, Shared Amount $21,750.00 Notes View original PDF
Payee Name Kimberly J. Overbeek Start Date 07/01/15 End Date 09/30/15  Salary Title Budget Review Director Amount $37,050.00 Notes View original PDF
Payee Name Ashley Morgan Palmer Start Date 07/01/15 End Date 09/30/15  Salary Title Policy Adviser Amount $20,000.01 Notes View original PDF
Payee Name Mary E. Popadiuk Start Date 07/01/15 End Date 09/30/15  Salary Title Counsel Amount $17,750.01 Notes View original PDF
Payee Name Paul A. Restuccia Start Date 07/01/15 End Date 09/30/15  Salary Title Chief Counsel Amount $41,000.01 Notes View original PDF
Payee Name Karen A. Robb Start Date 07/01/15 End Date 09/30/15  Salary Title Staff Member to Rep. Van Hollen, Shared Amount $24,500.01 Notes View original PDF
Payee Name Jonathan Romito (Jon) Start Date 07/01/15 End Date 09/30/15  Salary Title Executive Assistant Amount $16,250.01 Notes View original PDF
Payee Name Scott Richard Russell Start Date 07/01/15 End Date 09/30/15  Salary Title Budget Analyst Amount $39,662.49 Notes View original PDF
Payee Name Jillian M. Skaar Start Date 08/27/15 End Date 09/30/15  Salary Title Intern Amount $1,133.33 Notes View original PDF
Payee Name Jefferson D. Smythe Start Date 07/29/15 End Date 08/21/15  Salary Title Intern Amount $766.67 Notes View original PDF
Payee Name Jennafer H. Spealman (Jenna) Start Date 07/01/15 End Date 09/30/15  Salary Title Policy Adviser Amount $20,000.01 Notes View original PDF
Payee Name Beth A. Stephenson Start Date 07/01/15 End Date 09/30/15  Salary Title Budget Analyst Amount $13,749.99 Notes View original PDF
Payee Name Alexander M. Stoddard (Alex) Start Date 07/01/15 End Date 09/30/15  Salary Title Chief Administrator Amount $15,624.99 Notes View original PDF
Payee Name Patrick T. Warren (Pat) Start Date 07/01/15 End Date 07/31/15  Salary Title Intern Amount $1,000.00 Notes View original PDF
Payee Name Brad E. Watson Start Date 07/01/15 End Date 09/30/15  Salary Title Policy Adviser Amount $24,999.99 Notes View original PDF
Payee Name Courtney A. Wiegand Start Date 07/01/15 End Date 08/07/15  Salary Title Intern Amount $1,233.33 Notes View original PDF
Payee Name Cody D. Willming Start Date 07/01/15 End Date 09/30/15  Salary Title Staff Assistant Amount $8,750.01 Notes View original PDF
Payee Name Robert Joseph Yeakel Start Date 08/27/15 End Date 09/30/15  Salary Title Intern Amount $1,133.33 Notes View original PDF
Payee Name Edward E. Zegers (Ted) Start Date 07/01/15 End Date 09/30/15  Salary Title Budget Analyst Amount $33,750.00 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.