Menu Search Account

LegiStorm

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

House Foreign Affairs Committee

Displaying salaries for time period: 01/01/13 - 03/31/13
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Edward Joseph Acevedo (Eddy) Start Date 01/03/13 End Date 03/31/13  Salary Title Subcommittee Staff Director Amount $31,777.77 Notes View original PDF
Payee Name Edward Joseph Acevedo (Eddy) Start Date 01/01/13 End Date 01/02/13  Salary Title Senior Professional Staff Member Amount $650.00 Notes View original PDF
Payee Name Shirley Yonce Alexander Start Date 01/03/13 End Date 03/31/13  Salary Title Printing Manager Amount $26,888.90 Notes View original PDF
Payee Name Thomas Anthony Alexander (Tom) Start Date 01/03/13 End Date 01/30/13  Salary Title Deputy Chief Counsel, Oversight and Investigations Amount $666.67 Notes View original PDF
Payee Name Thomas Anthony Alexander (Tom) Start Date 01/01/13 End Date 01/02/13  Salary Title Deputy Chief Counsel, Oversight and Investigations Amount $-666.67 Notes View original PDF
Payee Name Thomas Anthony Alexander (Tom) Start Date 01/03/13 End Date 03/31/13  Salary Title Deputy Chief Counsel, Oversight and Investigations Amount $25,000.00 Notes View original PDF
Payee Name Shirley Yonce Alexander Start Date 01/01/13 End Date 01/02/13  Salary Title Printing Manager Amount $611.11 Notes View original PDF
Payee Name Thomas Anthony Alexander (Tom) Start Date 01/01/13 End Date 01/02/13  Salary Title Deputy Chief Counsel, Oversight and Investigations Amount $666.67 Notes View original PDF
Payee Name Andrew J. Alonso (Andy) Start Date 01/01/13 End Date 01/02/13  Salary Title Hearing Coordinator/Junior Professional Staff Member Amount $250.00 Notes View original PDF
Payee Name Andrew J. Alonso (Andy) Start Date 01/03/13 End Date 02/15/13  Salary Title Subcommittee Associate Amount $4,777.78 Notes View original PDF
Payee Name Douglas Carl Anderson (Doug) Start Date 01/03/13 End Date 03/31/13  Salary Title General Counsel Amount $40,333.33 Notes View original PDF
Payee Name Douglas Carl Anderson (Doug) Start Date 01/01/13 End Date 01/02/13  Salary Title General Counsel Amount $916.67 Notes View original PDF
Payee Name Layla Calderón Asplen Start Date 01/01/13 End Date 01/02/13 † Salary Title Administrative Counsel/Parliamentarian Amount $7,500.00 Notes Other Compensation View original PDF
Payee Name Layla Calderón Asplen Start Date 01/03/13 End Date 01/30/13 † Salary Title Administrative Counsel/Parliamentarian Amount $7,500.00 Notes Other Compensation View original PDF
Payee Name Layla Calderón Asplen Start Date 01/01/13 End Date 01/02/13  Salary Title Administrative Counsel/Parliamentarian Amount $500.00 Notes View original PDF
Payee Name Layla Calderón Asplen Start Date 01/03/13 End Date 01/30/13 † Salary Title Administrative Counsel/Parliamentarian Amount $-7,500.00 Notes Other Compensation View original PDF
Payee Name Joske J. Bautista (Jose) Start Date 02/01/13 End Date 03/31/13  Salary Title Subcommittee Associate Amount $5,833.34 Notes View original PDF
Payee Name Paul Hershel Berkowitz Start Date 01/03/13 End Date 03/31/13  Salary Title Subcommittee Staff Director Amount $29,333.33 Notes View original PDF
Payee Name Paul Hershel Berkowitz Start Date 01/01/13 End Date 01/02/13  Salary Title Subcommittee Staff Director Amount $666.67 Notes View original PDF
Payee Name Sarah Preisser Blocher Start Date 01/03/13 End Date 03/31/13  Salary Title Professional Staff Member Amount $19,555.56 Notes View original PDF
Payee Name Sarah Preisser Blocher Start Date 01/01/13 End Date 01/02/13  Salary Title Senior Professional Staff Member Amount $500.00 Notes View original PDF
Payee Name James B. Burchfield Start Date 02/15/13 End Date 03/31/13  Salary Title Subcommittee Associate Amount $4,472.23 Notes View original PDF
Payee Name Edward Alan Burrier Start Date 01/01/13 End Date 01/02/13  Salary Title Subcommittee Professional Staff Member Amount $416.67 Notes View original PDF
Payee Name Edward Alan Burrier Start Date 01/03/13 End Date 03/31/13  Salary Title Deputy Staff Director Amount $36,666.67 Notes View original PDF
Payee Name Douglas J. Campbell (Doug) Start Date 01/01/13 End Date 01/02/13  Salary Title Deputy Staff Director, Democratic Amount $892.40 Notes View original PDF
Payee Name Douglas J. Campbell (Doug) Start Date 01/03/13 End Date 03/31/13  Salary Title Deputy Staff Director, Democratic Amount $39,265.60 Notes View original PDF
Payee Name Leah F. Campos Start Date 02/19/13 End Date 03/31/13  Salary Title Subcommittee Professional Staff Member Amount $10,500.00 Notes View original PDF
Payee Name Vladimir Cerga (Vlad) Start Date 01/01/13 End Date 01/02/13  Salary Title Information Resources Manager Amount $611.11 Notes View original PDF
Payee Name Vladimir Cerga (Vlad) Start Date 01/03/13 End Date 03/31/13  Salary Title Information Resources Manager Amount $26,888.90 Notes View original PDF
Payee Name Joan O'Donnell Condon Start Date 01/14/13 End Date 03/31/13  Salary Title Senior Professional Staff Member Amount $29,944.45 Notes View original PDF
Payee Name Alejandro J. Cruz (Alex) Start Date 01/01/13 End Date 01/02/13  Salary Title Outreach Director Amount $416.67 Notes View original PDF
Payee Name Scott P. Cullinane Start Date 01/03/13 End Date 03/31/13  Salary Title Subcommittee Associate Amount $7,333.33 Notes View original PDF
Payee Name Scott P. Cullinane Start Date 01/01/13 End Date 01/02/13  Salary Title Subcommittee Associate Amount $166.67 Notes View original PDF
Payee Name Melissa Medina Dargan Start Date 01/01/13 End Date 01/02/13  Salary Title Staff Member, Shared Amount $111.11 Notes View original PDF
Payee Name Melissa Medina Dargan Start Date 01/03/13 End Date 01/30/13  Salary Title Staff Member, Shared Amount $111.11 Notes View original PDF
Payee Name Melissa Medina Dargan Start Date 01/01/13 End Date 01/02/13  Salary Title Staff Member, Shared Amount $-111.11 Notes View original PDF
Payee Name Melissa Medina Dargan Start Date 01/03/13 End Date 03/31/13  Salary Title Staff Member, Shared Amount $4,777.79 Notes View original PDF
Payee Name Priyanka A. Desai (Pri) Start Date 01/01/13 End Date 01/02/13 † Salary Title Junior Policy Analyst/Staff Associate Amount $1,458.33 Notes Other Compensation View original PDF
Payee Name Priyanka A. Desai (Pri) Start Date 01/01/13 End Date 01/02/13  Salary Title Junior Policy Analyst/Staff Associate Amount $194.44 Notes View original PDF
Payee Name Priyanka A. Desai (Pri) Start Date 01/03/13 End Date 01/30/13 † Salary Title Junior Policy Analyst/Staff Associate Amount $1,458.33 Notes Other Compensation View original PDF
Payee Name Priyanka A. Desai (Pri) Start Date 01/03/13 End Date 01/30/13 † Salary Title Junior Policy Analyst/Staff Associate Amount $-1,458.33 Notes Other Compensation View original PDF
Payee Name Howard E. Diamond Start Date 01/01/13 End Date 01/02/13  Salary Title Professional Staff Member, Democratic Amount $462.78 Notes View original PDF
Payee Name Jeffrey A. Dressler (Jeff) Start Date 03/01/13 End Date 03/31/13  Salary Title Subcommittee Professional Staff Member Amount $6,250.00 Notes View original PDF
Payee Name David Porter Fite Start Date 01/03/13 End Date 03/31/13  Salary Title Senior Professional Staff Member, Democratic Amount $31,867.73 Notes View original PDF
Payee Name David Porter Fite Start Date 01/01/13 End Date 01/02/13  Salary Title Senior Professional Staff Member, Democratic Amount $724.27 Notes View original PDF
Payee Name Kevin W. Fitzpatrick Start Date 01/01/13 End Date 01/02/13 † Salary Title Subcommittee Staff Director Amount $2,500.00 Notes Other Compensation View original PDF
Payee Name Kevin W. Fitzpatrick Start Date 01/01/13 End Date 01/02/13  Salary Title Subcommittee Staff Director Amount $777.78 Notes View original PDF
Payee Name Kevin W. Fitzpatrick Start Date 01/03/13 End Date 01/30/13 † Salary Title Subcommittee Staff Director Amount $-2,500.00 Notes Other Compensation View original PDF
Payee Name Kevin W. Fitzpatrick Start Date 01/03/13 End Date 03/31/13  Salary Title Subcommittee Staff Director Amount $34,222.23 Notes View original PDF
Payee Name Kevin W. Fitzpatrick Start Date 01/03/13 End Date 01/30/13 † Salary Title Subcommittee Staff Director Amount $2,500.00 Notes Other Compensation View original PDF
Payee Name Adam Judah Fridman (Ari) Start Date 01/03/13 End Date 03/31/13  Salary Title Counsel Amount $19,555.57 Notes View original PDF
Payee Name Adam Judah Fridman (Ari) Start Date 01/01/13 End Date 01/02/13  Salary Title Counsel Amount $444.44 Notes View original PDF
Payee Name Reid C. Fritz Start Date 01/01/13 End Date 01/02/13  Salary Title Associate Amount $166.67 Notes View original PDF
Payee Name Reid C. Fritz Start Date 01/03/13 End Date 03/31/13  Salary Title Hearing Coordinator Amount $9,777.77 Notes View original PDF
Payee Name Worku Gachou Start Date 01/01/13 End Date 01/02/13  Salary Title Professional Staff Member Amount $-305.56 Notes View original PDF
Payee Name Worku Gachou Start Date 01/03/13 End Date 01/30/13  Salary Title Professional Staff Member Amount $305.56 Notes View original PDF
Payee Name Worku Gachou Start Date 01/03/13 End Date 03/31/13  Salary Title Professional Staff Member Amount $13,138.88 Notes View original PDF
Payee Name Worku Gachou Start Date 01/01/13 End Date 01/02/13  Salary Title Professional Staff Member Amount $305.56 Notes View original PDF
Payee Name Sajit J. Gandhi Start Date 01/03/13 End Date 03/31/13  Salary Title Professional Staff Member, Democratic Amount $25,824.10 Notes View original PDF
Payee Name Sajit J. Gandhi Start Date 01/01/13 End Date 01/02/13  Salary Title Professional Staff Member, Democratic Amount $586.91 Notes View original PDF
Payee Name Nathan W. Gately Start Date 01/01/13 End Date 01/02/13 † Salary Title Subcommittee Policy Analyst Amount $1,444.44 Notes Other Compensation View original PDF
Payee Name Nathan W. Gately Start Date 01/03/13 End Date 01/30/13 † Salary Title Subcommittee Policy Analyst Amount $1,444.44 Notes Other Compensation View original PDF
Payee Name Nathan W. Gately Start Date 01/03/13 End Date 01/30/13 † Salary Title Subcommittee Policy Analyst Amount $-1,444.44 Notes Other Compensation View original PDF
Payee Name Nathan W. Gately Start Date 01/01/13 End Date 01/02/13  Salary Title Subcommittee Policy Analyst Amount $222.22 Notes View original PDF
Payee Name John Stephen Gleason IV Start Date 01/03/13 End Date 03/31/13  Salary Title Financial Administrator Amount $24,444.43 Notes View original PDF
Payee Name John Stephen Gleason IV Start Date 01/01/13 End Date 01/02/13  Salary Title Financial Administrator Amount $555.56 Notes View original PDF
Payee Name Alan Goldsmith Start Date 01/01/13 End Date 01/02/13 † Salary Title Professional Staff Member Amount $5,805.56 Notes Other Compensation View original PDF
Payee Name Alan Goldsmith Start Date 01/01/13 End Date 01/02/13  Salary Title Professional Staff Member Amount $527.78 Notes View original PDF
Payee Name Alan Goldsmith Start Date 01/03/13 End Date 01/30/13 † Salary Title Professional Staff Member Amount $-5,805.56 Notes Other Compensation View original PDF
Payee Name Alan Goldsmith Start Date 01/03/13 End Date 01/30/13 † Salary Title Professional Staff Member Amount $5,805.56 Notes Other Compensation View original PDF
Payee Name Jeremy K. Haldeman Start Date 01/01/13 End Date 01/02/13  Salary Title Professional Staff Member, Democratic Amount $381.11 Notes View original PDF
Payee Name Dennis Patrick Halpin Start Date 01/03/13 End Date 01/30/13 † Salary Title Senior Professional Staff Member Amount $-10,888.89 Notes Other Compensation View original PDF
Payee Name Dennis Patrick Halpin Start Date 01/01/13 End Date 01/02/13 † Salary Title Senior Professional Staff Member Amount $10,888.89 Notes Other Compensation View original PDF
Payee Name Dennis Patrick Halpin Start Date 01/03/13 End Date 01/30/13 † Salary Title Senior Professional Staff Member Amount $10,888.89 Notes Other Compensation View original PDF
Payee Name Dennis Patrick Halpin Start Date 01/04/13 End Date 01/30/13  Salary Title Senior Professional Staff Member Amount $2,130.83 Notes View original PDF
Payee Name Dennis Patrick Halpin Start Date 01/01/13 End Date 01/02/13  Salary Title Senior Professional Staff Member Amount $777.78 Notes View original PDF
Payee Name Daniel Harsha (Dan) Start Date 01/01/13 End Date 01/02/13  Salary Title Professional Staff Member, Democratic Amount $404.25 Notes View original PDF
Payee Name Daniel Harsha (Dan) Start Date 01/03/13 End Date 03/31/13  Salary Title Professional Staff Member, Democratic Amount $17,787.00 Notes View original PDF
Payee Name William R. Hawkins Start Date 01/03/13 End Date 03/31/13  Salary Title Subcommittee Professional Staff Member Amount $22,000.00 Notes View original PDF
Payee Name William R. Hawkins Start Date 01/01/13 End Date 01/02/13  Salary Title Subcommittee Professional Staff Member Amount $500.00 Notes View original PDF
Payee Name Matthew J. Hays (Matt) Start Date 01/03/13 End Date 01/30/13 † Salary Title Subcommittee Associate Amount $-1,250.00 Notes Other Compensation View original PDF
Payee Name Matthew J. Hays (Matt) Start Date 01/01/13 End Date 01/02/13 † Salary Title Subcommittee Associate Amount $1,250.00 Notes Other Compensation View original PDF
Payee Name Matthew J. Hays (Matt) Start Date 01/03/13 End Date 01/30/13 † Salary Title Subcommittee Associate Amount $1,250.00 Notes Other Compensation View original PDF
Payee Name Matthew J. Hays (Matt) Start Date 01/01/13 End Date 01/02/13  Salary Title Subcommittee Associate Amount $277.78 Notes View original PDF
Payee Name James C. Henderson Jr. (Jay) Start Date 01/03/13 End Date 01/30/13 † Salary Title Junior Professional Staff Member Amount $-4,166.67 Notes Other Compensation View original PDF
Payee Name James C. Henderson Jr. (Jay) Start Date 01/01/13 End Date 01/02/13 † Salary Title Junior Professional Staff Member Amount $4,166.67 Notes Other Compensation View original PDF
Payee Name James C. Henderson Jr. (Jay) Start Date 01/03/13 End Date 01/30/13 † Salary Title Junior Professional Staff Member Amount $4,166.67 Notes Other Compensation View original PDF
Payee Name James C. Henderson Jr. (Jay) Start Date 01/01/13 End Date 01/02/13  Salary Title Junior Professional Staff Member Amount $277.78 Notes View original PDF
Payee Name Elizabeth Heng Start Date 01/03/13 End Date 03/31/13  Salary Title Outreach and Protocol Director Amount $15,888.90 Notes View original PDF
Payee Name Joseph Brady Howell (Brady) Start Date 01/03/13 End Date 01/30/13 † Salary Title Subcommittee Professional Staff Member Amount $6,750.00 Notes Other Compensation View original PDF
Payee Name Joseph Brady Howell (Brady) Start Date 01/01/13 End Date 01/02/13  Salary Title Subcommittee Professional Staff Member Amount $450.00 Notes View original PDF
Payee Name Joseph Brady Howell (Brady) Start Date 01/01/13 End Date 01/02/13 † Salary Title Subcommittee Professional Staff Member Amount $6,750.00 Notes Other Compensation View original PDF
Payee Name Joseph Brady Howell (Brady) Start Date 01/03/13 End Date 01/30/13 † Salary Title Subcommittee Professional Staff Member Amount $-6,750.00 Notes Other Compensation View original PDF
Payee Name Kristin Michelle Jackson Start Date 01/01/13 End Date 01/02/13 † Salary Title Subcommittee Staff Director Amount $9,583.33 Notes Other Compensation View original PDF
Payee Name Kristin Michelle Jackson Start Date 01/03/13 End Date 01/30/13 † Salary Title Subcommittee Staff Director Amount $-9,583.33 Notes Other Compensation View original PDF
Payee Name Kristin Michelle Jackson Start Date 01/01/13 End Date 01/02/13  Salary Title Subcommittee Staff Director Amount $638.89 Notes View original PDF
Payee Name Kristin Michelle Jackson Start Date 01/03/13 End Date 01/30/13 † Salary Title Subcommittee Staff Director Amount $9,583.33 Notes Other Compensation View original PDF
Payee Name Christina L. Jenckes Start Date 01/01/13 End Date 01/02/13 † Salary Title Professional Staff Member Amount $8,750.00 Notes Other Compensation View original PDF
Payee Name Christina L. Jenckes Start Date 01/03/13 End Date 01/30/13 † Salary Title Professional Staff Member Amount $8,750.00 Notes Other Compensation View original PDF
Payee Name Christina L. Jenckes Start Date 01/03/13 End Date 01/30/13 † Salary Title Professional Staff Member Amount $-8,750.00 Notes Other Compensation 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.