Menu Search Account

LegiStorm

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

House Democratic Caucus

Displaying salaries for time period: 01/01/15 - 03/31/15
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Hina R. Alvi Start Date 01/03/15 End Date 03/31/15  Salary Title Staff Member, Shared Amount $7,333.33 Notes View original PDF
Payee Name Hina R. Alvi Start Date 01/01/15 End Date 01/02/15  Salary Title Staff Member, Shared Amount $166.67 Notes View original PDF
Payee Name Sirat K. Attapit Start Date 01/03/15 End Date 03/31/15  Salary Title Senior Policy Counsel Amount $16,377.77 Notes View original PDF
Payee Name Sirat K. Attapit Start Date 01/01/15 End Date 01/02/15  Salary Title Senior Policy Counsel Amount $372.22 Notes View original PDF
Payee Name Samuel R. Avery (Sam) Start Date 01/01/15 End Date 01/02/15  Salary Title Press Assistant Amount $225.00 Notes View original PDF
Payee Name Samuel R. Avery (Sam) Start Date 01/03/15 End Date 03/31/15  Salary Title Press Assistant Amount $9,900.00 Notes View original PDF
Payee Name Manuel Joe Carrillo Start Date 01/03/15 End Date 03/31/15  Salary Title Operations and Events Coordinator Amount $13,933.33 Notes View original PDF
Payee Name Manuel Joe Carrillo Start Date 01/01/15 End Date 01/02/15  Salary Title Operations and Events Coordinator Amount $316.67 Notes View original PDF
Payee Name Kevin Casey Start Date 01/03/15 End Date 03/31/15  Salary Title Policy Director to the Vice Chair Amount $21,266.67 Notes View original PDF
Payee Name Kevin Casey Start Date 01/01/15 End Date 01/02/15  Salary Title Policy Director to the Vice Chair Amount $483.33 Notes View original PDF
Payee Name Leticia M. Davalos (Leti) Start Date 01/01/15 End Date 01/02/15  Salary Title Member Outreach Assistant Amount $233.33 Notes View original PDF
Payee Name Leticia M. Davalos (Leti) Start Date 02/01/15 End Date 03/31/15  Salary Title Member Services Adviser Amount $7,000.00 Notes View original PDF
Payee Name Leticia M. Davalos (Leti) Start Date 01/03/15 End Date 01/30/15  Salary Title Member Outreach Assistant Amount $3,266.67 Notes View original PDF
Payee Name Eric Louis Delaney Start Date 01/03/15 End Date 01/30/15  Salary Title Senior Member Outreach Assistant Amount $4,200.00 Notes View original PDF
Payee Name Eric Louis Delaney Start Date 02/01/15 End Date 03/31/15  Salary Title Senior Adviser, Member Services Amount $9,000.00 Notes View original PDF
Payee Name Eric Louis Delaney Start Date 01/01/15 End Date 01/02/15  Salary Title Senior Member Outreach Assistant Amount $300.00 Notes View original PDF
Payee Name Courtney Gidner Start Date 01/01/15 End Date 01/02/15  Salary Title Communications Director to the Vice Chair Amount $177.78 Notes View original PDF
Payee Name Courtney Gidner Start Date 01/03/15 End Date 03/31/15  Salary Title Communications Director to the Vice Chair Amount $7,822.23 Notes View original PDF
Payee Name Matthew E. Handverger (Matt) Start Date 01/03/15 End Date 03/31/15  Salary Title New Media Press Secretary Amount $10,511.10 Notes View original PDF
Payee Name Matthew E. Handverger (Matt) Start Date 01/01/15 End Date 01/02/15  Salary Title New Media Press Secretary Amount $238.89 Notes View original PDF
Payee Name Daniel Herrera Cervantes Start Date 01/03/15 End Date 03/31/15  Salary Title Communications Director Amount $17,062.23 Notes View original PDF
Payee Name Daniel Herrera Cervantes Start Date 01/01/15 End Date 01/02/15  Salary Title Communications Director Amount $387.78 Notes View original PDF
Payee Name Cheryl L. Hori Start Date 01/03/15 End Date 03/31/15  Salary Title Staff Assistant Amount $6,844.43 Notes View original PDF
Payee Name Cheryl L. Hori Start Date 01/01/15 End Date 01/02/15  Salary Title Staff Assistant Amount $155.56 Notes View original PDF
Payee Name Cheryl L. Hori Start Date 01/01/15 End Date 02/28/15 † Salary Title Staff Assistant Amount $1,862.72 Notes Overtime View original PDF
Payee Name Cheryl L. Hori Start Date 12/01/14 End Date 12/31/14 † Salary Title Staff Assistant Amount $148.01 Notes Overtime View original PDF
Payee Name Katherine Winkler Keating (Kate) Start Date 01/03/15 End Date 03/31/15  Salary Title Staff Member, Shared Amount $18,577.77 Notes View original PDF
Payee Name Katherine Winkler Keating (Kate) Start Date 01/01/15 End Date 01/02/15  Salary Title Staff Member, Shared Amount $422.22 Notes View original PDF
Payee Name Adam M. Lowenstein Start Date 01/01/15 End Date 01/02/15  Salary Title Staff Assistant Amount $222.22 Notes View original PDF
Payee Name Adam M. Lowenstein Start Date 01/03/15 End Date 01/30/15  Salary Title Staff Assistant Amount $3,111.11 Notes View original PDF
Payee Name Miranda K. Margowsky Start Date 01/03/15 End Date 03/31/15  Salary Title Press Secretary Amount $12,222.23 Notes View original PDF
Payee Name Miranda K. Margowsky Start Date 01/01/15 End Date 01/02/15  Salary Title Press Secretary Amount $277.78 Notes View original PDF
Payee Name Grisella Mari Martinez Start Date 01/01/15 End Date 01/02/15  Salary Title Policy Director Amount $450.00 Notes View original PDF
Payee Name Grisella Mari Martinez Start Date 01/03/15 End Date 03/31/15  Salary Title Policy Director Amount $19,800.00 Notes View original PDF
Payee Name Sean Edward McCluskie Start Date 01/01/15 End Date 01/02/15  Salary Title Chief of Staff Amount $951.67 Notes View original PDF
Payee Name Sean Edward McCluskie Start Date 01/03/15 End Date 03/31/15  Salary Title Chief of Staff Amount $41,873.33 Notes View original PDF
Payee Name Noel Perez Sanchez (Noel Perez) Start Date 02/01/15 End Date 03/31/15  Salary Title Member Services Adviser Amount $7,500.00 Notes View original PDF
Payee Name Noel Perez Sanchez (Noel Perez) Start Date 01/03/15 End Date 01/30/15  Salary Title Member Outreach Assistant Amount $3,500.00 Notes View original PDF
Payee Name Noel Perez Sanchez (Noel Perez) Start Date 01/01/15 End Date 01/02/15  Salary Title Member Outreach Assistant Amount $250.00 Notes View original PDF
Payee Name Fabiola E. Rodríguez-Ciampoli (Fabi) Start Date 01/01/15 End Date 01/02/15  Salary Title Executive Director Amount $805.56 Notes View original PDF
Payee Name Fabiola E. Rodríguez-Ciampoli (Fabi) Start Date 01/03/15 End Date 03/31/15  Salary Title Executive Director Amount $35,444.43 Notes View original PDF
Payee Name Andrew M. Sachse (Drew) Start Date 01/03/15 End Date 03/31/15  Salary Title Staff Assistant Amount $8,555.57 Notes View original PDF
Payee Name Andrew M. Sachse (Drew) Start Date 01/01/15 End Date 01/02/15  Salary Title Staff Assistant Amount $194.44 Notes View original PDF
Payee Name Moh Rani Sharma Start Date 01/03/15 End Date 03/31/15  Salary Title Policy Adviser Amount $11,990.00 Notes View original PDF
Payee Name Moh Rani Sharma Start Date 01/01/15 End Date 01/02/15  Salary Title Policy Adviser Amount $272.50 Notes View original PDF
Payee Name Yacov T. Shlomo (Jacob) Start Date 01/01/15 End Date 02/28/15 † Salary Title Staff Assistant Amount $1,686.04 Notes Overtime View original PDF
Payee Name Yacov T. Shlomo (Jacob) Start Date 12/01/14 End Date 12/31/14 † Salary Title Staff Assistant Amount $166.58 Notes Overtime View original PDF
Payee Name Yacov T. Shlomo (Jacob) Start Date 01/01/15 End Date 01/02/15  Salary Title Staff Assistant Amount $155.56 Notes View original PDF
Payee Name Yacov T. Shlomo (Jacob) Start Date 01/03/15 End Date 03/31/15  Salary Title Staff Assistant Amount $6,844.43 Notes View original PDF
Payee Name Jeremy S. Woodrum Start Date 01/03/15 End Date 03/31/15  Salary Title Legislative Director to the Vice Chair Amount $10,511.10 Notes View original PDF
Payee Name Jeremy S. Woodrum Start Date 01/01/15 End Date 01/02/15  Salary Title Legislative Director to the Vice Chair Amount $238.89 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.