Menu Search Account

LegiStorm

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

House Democratic Minority Leader

Displaying salaries for time period: 01/01/15 - 03/31/15
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Keith S. Abouchar Start Date 01/01/15 End Date 01/02/15  Salary Title Senior Policy Adviser Amount $726.67 Notes View original PDF
Payee Name Edwin A. Adriance (Ned) Start Date 01/01/15 End Date 01/02/15  Salary Title Press Assistant Amount $194.44 Notes View original PDF
Payee Name Edwin A. Adriance (Ned) Start Date 01/03/15 End Date 03/31/15  Salary Title Press Assistant Amount $8,555.57 Notes View original PDF
Payee Name Edwin A. Adriance (Ned) Start Date 01/01/15 End Date 02/28/15 † Salary Title Press Assistant Amount $2,959.41 Notes Overtime View original PDF
Payee Name Edwin A. Adriance (Ned) Start Date 12/01/14 End Date 12/31/14 † Salary Title Press Assistant Amount $2,860.25 Notes Overtime View original PDF
Payee Name Jorge Antonio Aguilar Start Date 01/03/15 End Date 03/31/15  Salary Title Deputy Press Secretary Amount $15,888.90 Notes View original PDF
Payee Name Jorge Antonio Aguilar Start Date 01/01/15 End Date 01/02/15  Salary Title Deputy Press Secretary Amount $361.11 Notes View original PDF
Payee Name Emily C. Berret Start Date 01/03/15 End Date 03/31/15  Salary Title Special Assistant to the Leader Amount $13,811.10 Notes View original PDF
Payee Name Emily C. Berret Start Date 11/01/14 End Date 01/02/15  Salary Title Special Assistant to the Leader Amount $7,313.89 Notes View original PDF
Payee Name Michael Tobias Bloom Start Date 01/01/15 End Date 01/02/15  Salary Title Deputy Policy Director Amount $555.56 Notes View original PDF
Payee Name Michael Tobias Bloom Start Date 01/03/15 End Date 03/31/15  Salary Title Deputy Policy Director Amount $24,444.43 Notes View original PDF
Payee Name Margaret Welles Capron (Margie) Start Date 01/03/15 End Date 03/31/15  Salary Title Senior Policy and Communications Adviser Amount $32,437.03 Notes View original PDF
Payee Name Margaret Welles Capron (Margie) Start Date 01/01/15 End Date 01/02/15  Salary Title Senior Policy and Communications Adviser Amount $737.21 Notes View original PDF
Payee Name Devan W. Cayea Start Date 01/03/15 End Date 03/31/15  Salary Title Deputy Assistant Scheduler Amount $12,222.23 Notes View original PDF
Payee Name Devan W. Cayea Start Date 11/01/14 End Date 01/02/15  Salary Title Deputy Assistant Scheduler Amount $5,277.78 Notes View original PDF
Payee Name Stephanie Cherry Start Date 01/01/15 End Date 01/02/15  Salary Title Press Adviser Amount $399.16 Notes View original PDF
Payee Name Stephanie Cherry Start Date 01/03/15 End Date 03/31/15  Salary Title Press Adviser Amount $17,563.10 Notes View original PDF
Payee Name Henry V. Connelly Start Date 01/03/15 End Date 03/31/15  Salary Title Speechwriting Director Amount $18,333.33 Notes View original PDF
Payee Name Henry V. Connelly Start Date 01/01/15 End Date 01/02/15  Salary Title Speechwriting Director Amount $416.67 Notes View original PDF
Payee Name Alexis Anne Covey-Brandt Start Date 01/01/15 End Date 01/02/15  Salary Title Chief of Staff Amount $863.23 Notes View original PDF
Payee Name Kenneth Russell DeGraff Start Date 01/01/15 End Date 01/02/15  Salary Title Senior Policy Adviser Amount $638.89 Notes View original PDF
Payee Name Kenneth Russell DeGraff Start Date 01/03/15 End Date 03/31/15  Salary Title Senior Policy Adviser Amount $28,111.10 Notes View original PDF
Payee Name Patrick J. Devlin (Pat) Start Date 01/03/15 End Date 03/31/15  Salary Title Communications Director Amount $30,555.57 Notes View original PDF
Payee Name Patrick J. Devlin (Pat) Start Date 01/01/15 End Date 01/02/15  Salary Title Communications Director Amount $694.44 Notes View original PDF
Payee Name Diane Marie Dewhirst Start Date 01/03/15 End Date 03/31/15  Salary Title Deputy Chief of Staff Amount $42,166.67 Notes View original PDF
Payee Name Diane Marie Dewhirst Start Date 01/01/15 End Date 01/02/15  Salary Title Deputy Chief of Staff Amount $958.33 Notes View original PDF
Payee Name Sinéad G. Doherty Start Date 01/01/15 End Date 01/02/15  Salary Title Advance Deputy Amount $361.11 Notes View original PDF
Payee Name Sinéad G. Doherty Start Date 01/03/15 End Date 03/31/15  Salary Title Advance Deputy Amount $15,888.90 Notes View original PDF
Payee Name Ashley Fumiko Dominguez Start Date 01/01/15 End Date 01/02/15  Salary Title District Scheduler Amount $66.67 Notes View original PDF
Payee Name Robert David Edmonson Start Date 01/01/15 End Date 01/02/15  Salary Title Chief of Staff Amount $388.89 Notes View original PDF
Payee Name Robert David Edmonson Start Date 01/03/15 End Date 03/31/15  Salary Title Chief of Staff Amount $17,111.10 Notes View original PDF
Payee Name Matthew Brandon Ellison Start Date 01/01/15 End Date 01/02/15  Salary Title Legislative Assistant Amount $166.67 Notes View original PDF
Payee Name Matthew Brandon Ellison Start Date 01/03/15 End Date 03/31/15  Salary Title Legislative Assistant Amount $7,333.33 Notes View original PDF
Payee Name Nadeam Ahmed Elshami Start Date 01/01/15 End Date 01/02/15  Salary Title Chief of Staff Amount $958.33 Notes View original PDF
Payee Name Nadeam Ahmed Elshami Start Date 01/03/15 End Date 03/31/15  Salary Title Chief of Staff Amount $42,166.67 Notes View original PDF
Payee Name Robert V. Fischer Jr. (Bob) Start Date 01/01/15 End Date 01/02/15  Salary Title Assistant Floor Chief Amount $958.33 Notes View original PDF
Payee Name Robert V. Fischer Jr. (Bob) Start Date 01/03/15 End Date 03/31/15  Salary Title Assistant Floor Chief Amount $42,166.67 Notes View original PDF
Payee Name Evangeline M. George Start Date 01/01/15 End Date 01/02/15  Salary Title Deputy Communications Director/Press Secretary Amount $611.11 Notes View original PDF
Payee Name Evangeline M. George Start Date 01/03/15 End Date 03/31/15  Salary Title Deputy Communications Director/Press Secretary Amount $26,888.90 Notes View original PDF
Payee Name April Lee Greener Start Date 01/01/15 End Date 01/02/15  Salary Title Research Director Amount $583.33 Notes View original PDF
Payee Name April Lee Greener Start Date 01/03/15 End Date 03/31/15  Salary Title Research Director Amount $25,666.67 Notes View original PDF
Payee Name Taylor T. Griffin Start Date 01/01/15 End Date 02/28/15 † Salary Title Press Assistant Amount $3,402.01 Notes Overtime View original PDF
Payee Name Taylor T. Griffin Start Date 01/03/15 End Date 03/31/15  Salary Title Press Assistant Amount $7,333.33 Notes View original PDF
Payee Name Taylor T. Griffin Start Date 12/01/14 End Date 12/31/14 † Salary Title Press Assistant Amount $5,403.19 Notes Overtime View original PDF
Payee Name Taylor T. Griffin Start Date 01/01/15 End Date 01/02/15  Salary Title Press Assistant Amount $166.67 Notes View original PDF
Payee Name Andrew Thomas Hammill (Drew) Start Date 01/03/15 End Date 03/31/15  Salary Title Communications Director/Senior Adviser Amount $42,166.67 Notes View original PDF
Payee Name Andrew Thomas Hammill (Drew) Start Date 01/01/15 End Date 01/02/15  Salary Title Communications Director/Senior Adviser Amount $958.33 Notes View original PDF
Payee Name Jerry Lee Hartz Start Date 01/03/15 End Date 03/31/15  Salary Title Floor Operations Director Amount $42,166.67 Notes View original PDF
Payee Name Jerry Lee Hartz Start Date 01/01/15 End Date 01/02/15  Salary Title Floor Operations Director Amount $958.33 Notes View original PDF
Payee Name Wilfred J. Haynes Jr. (Wil) Start Date 01/03/15 End Date 03/31/15  Salary Title Information Technology Director Amount $23,985.37 Notes View original PDF
Payee Name Wilfred J. Haynes Jr. (Wil) Start Date 01/01/15 End Date 01/02/15  Salary Title Information Technology Director Amount $545.12 Notes View original PDF
Payee Name Emma L. Kaplan Start Date 01/01/15 End Date 01/02/15  Salary Title Assistant to the Executive Office Amount $183.33 Notes View original PDF
Payee Name Emma L. Kaplan Start Date 01/03/15 End Date 03/31/15  Salary Title Assistant to the Executive Office Amount $8,066.67 Notes View original PDF
Payee Name Emma L. Kaplan Start Date 01/01/15 End Date 02/28/15 † Salary Title Assistant to the Executive Office Amount $2,588.01 Notes Overtime View original PDF
Payee Name Emma L. Kaplan Start Date 12/01/14 End Date 12/31/14 † Salary Title Assistant to the Executive Office Amount $2,235.91 Notes Overtime View original PDF
Payee Name Rosemary Keating (Rose) Start Date 01/01/15 End Date 01/02/15  Salary Title Assistant Floor Manager Amount $694.44 Notes View original PDF
Payee Name Rosemary Keating (Rose) Start Date 01/03/15 End Date 03/31/15  Salary Title Assistant Floor Manager Amount $30,555.57 Notes View original PDF
Payee Name Kamilah Z. Keita Start Date 01/01/15 End Date 01/02/15  Salary Title Deputy Information Technology Director Amount $495.18 Notes View original PDF
Payee Name Kamilah Z. Keita Start Date 01/03/15 End Date 03/31/15  Salary Title Deputy Information Technology Director Amount $21,787.83 Notes View original PDF
Payee Name Kate Noelle Knudson Start Date 01/01/15 End Date 01/02/15  Salary Title Personal Assistant Amount $769.92 Notes View original PDF
Payee Name Kate Noelle Knudson Start Date 01/03/15 End Date 03/31/15  Salary Title Personal Assistant Amount $33,876.57 Notes View original PDF
Payee Name Matthew A. Kretman (Matt) Start Date 01/01/15 End Date 01/02/15  Salary Title Outreach Director Amount $255.56 Notes View original PDF
Payee Name Matthew A. Kretman (Matt) Start Date 01/03/15 End Date 01/30/15  Salary Title Outreach Director Amount $3,577.77 Notes View original PDF
Payee Name George Kundanis Start Date 01/03/15 End Date 03/31/15  Salary Title Deputy Chief of Staff Amount $42,166.67 Notes View original PDF
Payee Name George Kundanis Start Date 01/01/15 End Date 01/02/15  Salary Title Deputy Chief of Staff Amount $958.33 Notes View original PDF
Payee Name James P. Leuschen Start Date 12/01/14 End Date 01/02/15  Salary Title Senior Policy Adviser Amount $3,951.12 Notes View original PDF
Payee Name Jaime E. Lizárraga Start Date 01/03/15 End Date 03/31/15  Salary Title Senior Adviser/Member Services Director Amount $39,018.70 Notes View original PDF
Payee Name Jaime E. Lizárraga Start Date 01/01/15 End Date 01/02/15  Salary Title Senior Adviser/Member Services Director Amount $886.79 Notes View original PDF
Payee Name Michael G. Long Start Date 01/01/15 End Date 01/02/15  Salary Title Senior Adviser Amount $555.56 Notes View original PDF
Payee Name Michael G. Long Start Date 01/03/15 End Date 03/31/15  Salary Title Senior Adviser Amount $24,444.43 Notes View original PDF
Payee Name Thomas O. Mahr (Tom) Start Date 01/01/15 End Date 01/02/15  Salary Title Policy Director Amount $660.00 Notes View original PDF
Payee Name Pearl J. Mangrum Start Date 01/03/15 End Date 03/31/15  Salary Title Financial Administrator Amount $19,433.33 Notes View original PDF
Payee Name Pearl J. Mangrum Start Date 11/01/14 End Date 01/02/15  Salary Title Financial Administrator Amount $4,225.92 Notes View original PDF
Payee Name Tamika Day Mason Start Date 01/01/15 End Date 01/02/15  Salary Title Senior Staff Assistant/Systems Administrator Amount $277.78 Notes View original PDF
Payee Name Tamika Day Mason Start Date 01/03/15 End Date 03/31/15  Salary Title Senior Staff Assistant/Systems Administrator Amount $12,222.23 Notes View original PDF
Payee Name Ethan L. McClelland Start Date 01/03/15 End Date 03/31/15  Salary Title Special Assistant Amount $12,222.23 Notes View original PDF
Payee Name Ethan L. McClelland Start Date 11/01/14 End Date 01/02/15  Salary Title Special Assistant Amount $7,277.78 Notes View original PDF
Payee Name Richard Meltzer (Dick) Start Date 01/01/15 End Date 01/02/15  Salary Title Policy Director Amount $958.33 Notes View original PDF
Payee Name Richard Meltzer (Dick) Start Date 01/03/15 End Date 03/31/15  Salary Title Policy Director Amount $42,166.67 Notes View original PDF
Payee Name Katherine Scollard Mongé Start Date 01/03/15 End Date 03/31/15  Salary Title Tax Policy Adviser Amount $19,333.33 Notes View original PDF
Payee Name Katherine Scollard Mongé Start Date 11/01/14 End Date 01/02/15  Salary Title Tax Policy Adviser Amount $14,666.67 Notes View original PDF
Payee Name Robert F. O'Donnell Start Date 01/26/15 End Date 03/31/15  Salary Title Co-Director, Democratic Policy and Communications Committee Amount $20,763.88 Notes View original PDF
Payee Name Ashli Scott Palmer Start Date 01/01/15 End Date 01/02/15  Salary Title Policy Director Amount $722.22 Notes View original PDF
Payee Name Ashli Scott Palmer Start Date 01/03/15 End Date 03/31/15  Salary Title Policy Director Amount $31,777.77 Notes View original PDF
Payee Name Wyndee Riel Parker Start Date 01/03/15 End Date 03/31/15  Salary Title Senior Policy Adviser Amount $42,166.67 Notes View original PDF
Payee Name Wyndee Riel Parker Start Date 01/01/15 End Date 01/02/15  Salary Title Senior Policy Adviser Amount $958.33 Notes View original PDF
Payee Name Mary-Kate Barry Percival Start Date 01/22/15 End Date 01/30/15 † Salary Title Deputy Advance Director Amount $4,375.00 Notes Other Compensation View original PDF
Payee Name Mary-Kate Barry Percival Start Date 01/03/15 End Date 01/22/15  Salary Title Deputy Advance Director Amount $5,833.34 Notes View original PDF
Payee Name Mary-Kate Barry Percival Start Date 11/15/14 End Date 11/30/14 † Salary Title Deputy Advance Director Amount $4,375.00 Notes Other Compensation View original PDF
Payee Name Mary-Kate Barry Percival Start Date 01/01/15 End Date 01/02/15  Salary Title Deputy Advance Director Amount $583.33 Notes View original PDF
Payee Name Amy Miller Pfeiffer Start Date 01/01/15 End Date 01/02/15  Salary Title Senior Adviser Amount $555.56 Notes View original PDF
Payee Name Amy Miller Pfeiffer Start Date 01/03/15 End Date 03/31/15  Salary Title Senior Adviser Amount $24,444.43 Notes View original PDF
Payee Name Latrice S. Powell Start Date 01/03/15 End Date 03/31/15  Salary Title Assistant Cloakroom Manager Amount $26,888.90 Notes View original PDF
Payee Name Latrice S. Powell Start Date 01/01/15 End Date 01/02/15  Salary Title Assistant Cloakroom Manager Amount $611.11 Notes View original PDF
Payee Name Reva B. Price Start Date 01/01/15 End Date 01/02/15  Salary Title Outreach Director/Adviser Amount $709.43 Notes View original PDF
Payee Name Reva B. Price Start Date 01/03/15 End Date 03/31/15  Salary Title Outreach Director/Adviser Amount $31,214.83 Notes View original PDF
Payee Name Wendell Eugene Primus Start Date 01/03/15 End Date 03/31/15  Salary Title Senior Policy Adviser Amount $42,166.67 Notes View original PDF
Payee Name Wendell Eugene Primus Start Date 01/01/15 End Date 01/02/15  Salary Title Senior Policy Adviser Amount $958.33 Notes View original PDF
Payee Name Cornelius W. Queen (Connie) Start Date 01/01/15 End Date 01/02/15  Salary Title Legislative Correspondent Amount $183.33 Notes View original PDF
Payee Name Cornelius W. Queen (Connie) Start Date 01/03/15 End Date 01/30/15  Salary Title Legislative Correspondent Amount $2,566.67 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.