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: 10/01/20 - 12/31/20
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Aviva R. Abusch Start Date 09/01/20 End Date 09/01/20 † Salary Title Subcommittee Associate Amount $2,499.00 Notes Other Compensation View original PDF
Payee Name Aviva R. Abusch Start Date 10/01/20 End Date 12/31/20  Salary Title Subcommittee Associate Amount $6,999.99 Notes View original PDF
Payee Name Douglas Carl Anderson (Doug) Start Date 10/01/20 End Date 12/31/20  Salary Title General Counsel, Republican Amount $42,000.00 Notes View original PDF
Payee Name James Patrick Bair Start Date 10/01/20 End Date 12/31/20  Salary Title Counsel Amount $17,013.89 Notes View original PDF
Payee Name James Patrick Bair Start Date 10/01/20 End Date 12/31/20 † Salary Title Counsel Amount $7,500.00 Notes Other Compensation View original PDF
Payee Name Raven A. Bellamy Start Date 10/01/20 End Date 12/31/20  Salary Title Protocol Director/Legislative Aide Amount $11,874.99 Notes View original PDF
Payee Name Raven A. Bellamy Start Date 11/01/20 End Date 12/31/20 † Salary Title Protocol Director/Legislative Aide Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Peter J. Billerbeck Start Date 10/01/20 End Date 12/31/20  Salary Title Policy Analyst Amount $16,749.99 Notes View original PDF
Payee Name Peter J. Billerbeck Start Date 11/01/20 End Date 12/31/20 † Salary Title Policy Analyst Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Samia Brahimi Start Date 10/01/20 End Date 12/31/20  Salary Title Senior Professional Staff Member, Republican Amount $22,500.00 Notes View original PDF
Payee Name Samia Brahimi Start Date 11/01/20 End Date 12/31/20 † Salary Title Senior Professional Staff Member, Republican Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Alexander W. Brockwehl (Alex) Start Date 11/01/20 End Date 12/31/20 † Salary Title Subcommittee Staff Director Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Alexander W. Brockwehl (Alex) Start Date 10/01/20 End Date 12/31/20  Salary Title Subcommittee Staff Director Amount $28,749.99 Notes View original PDF
Payee Name Bryan Michael Burack Start Date 10/01/20 End Date 12/31/20 † Salary Title Professional Staff Member, Minority Amount $7,500.00 Notes Other Compensation View original PDF
Payee Name Bryan Michael Burack Start Date 10/01/20 End Date 12/31/20  Salary Title Professional Staff Member, Minority Amount $22,500.00 Notes View original PDF
Payee Name Nikole Mae Burroughs Start Date 10/01/20 End Date 12/31/20  Salary Title Subcommittee Staff Director Amount $32,499.99 Notes View original PDF
Payee Name Nikole Mae Burroughs Start Date 09/01/20 End Date 09/01/20 † Salary Title Subcommittee Staff Director Amount $5,001.00 Notes Other Compensation View original PDF
Payee Name Jaclyn M. Cahan (Jackie) Start Date 10/01/20 End Date 12/31/20  Salary Title Counsel Amount $23,000.01 Notes View original PDF
Payee Name Jaclyn M. Cahan (Jackie) Start Date 11/01/20 End Date 12/31/20 † Salary Title Counsel Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Douglas J. Campbell (Doug) Start Date 10/01/20 End Date 12/31/20  Salary Title Deputy Staff Director Amount $43,475.01 Notes View original PDF
Payee Name Caroline Frances Campbell Start Date 10/01/20 End Date 12/31/20 † Salary Title Member Services Director, Republican Amount $7,500.00 Notes Other Compensation View original PDF
Payee Name Caroline Frances Campbell Start Date 10/01/20 End Date 12/31/20  Salary Title Member Services Director, Republican Amount $17,499.99 Notes View original PDF
Payee Name Laura N. Carey Start Date 10/01/20 End Date 12/31/20  Salary Title Senior Professional Staff Member Amount $33,249.99 Notes View original PDF
Payee Name Laura N. Carey Start Date 10/01/20 End Date 12/31/20 † Salary Title Senior Professional Staff Member Amount $7,500.00 Notes Other Compensation View original PDF
Payee Name Emily Taylor Cassil Start Date 10/01/20 End Date 12/31/20  Salary Title Deputy Press Secretary, Republican Amount $5,000.01 Notes View original PDF
Payee Name Vladimir Cerga (Vlad) Start Date 10/01/20 End Date 12/31/20  Salary Title Information Technology Director Amount $29,375.01 Notes View original PDF
Payee Name Vladimir Cerga (Vlad) Start Date 11/01/20 End Date 12/31/20 † Salary Title Information Technology Director Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Jacqueline N. Colvett (Jackie) Start Date 11/01/20 End Date 12/31/20 † Salary Title Digital Communications Manager Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Jacqueline N. Colvett (Jackie) Start Date 10/01/20 End Date 12/31/20  Salary Title Digital Communications Manager Amount $12,500.01 Notes View original PDF
Payee Name Benjamin Cooper Start Date 10/01/20 End Date 10/15/20  Salary Title Intern Amount $50.00 Notes View original PDF
Payee Name Kathryn E. Crosby (Katy) Start Date 11/01/20 End Date 12/31/20 † Salary Title Senior Professional Staff Member Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Kathryn E. Crosby (Katy) Start Date 10/01/20 End Date 12/31/20  Salary Title Senior Professional Staff Member Amount $30,750.00 Notes View original PDF
Payee Name Mariana Cruz-Muñoz Start Date 11/01/20 End Date 12/31/20 † Salary Title Subcommittee Professional Staff Member Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Mariana Cruz-Muñoz Start Date 10/01/20 End Date 12/31/20  Salary Title Subcommittee Professional Staff Member Amount $17,499.99 Notes View original PDF
Payee Name Katherine M. Curtis Start Date 11/01/20 End Date 12/31/20 † Salary Title Professional Staff Member, Minority Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Katherine M. Curtis Start Date 10/01/20 End Date 12/31/20  Salary Title Professional Staff Member, Minority Amount $15,000.00 Notes View original PDF
Payee Name Collin G. Davenport Start Date 10/01/20 End Date 12/31/20  Salary Title Committee Liaison Amount $300.00 Notes View original PDF
Payee Name Marieme M. Diallo Start Date 10/01/20 End Date 12/31/20  Salary Title Intern Amount $300.00 Notes View original PDF
Payee Name Ryan P. Doherty Start Date 10/01/20 End Date 12/31/20  Salary Title Subcommittee Professional Staff Member Amount $20,000.01 Notes View original PDF
Payee Name Ryan P. Doherty Start Date 11/01/20 End Date 12/31/20 † Salary Title Subcommittee Professional Staff Member Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Katherine S. Earle (Katie) Start Date 10/01/20 End Date 12/31/20  Salary Title Professional Staff Member, Republican Amount $21,249.99 Notes View original PDF
Payee Name Katherine S. Earle (Katie) Start Date 11/01/20 End Date 12/31/20 † Salary Title Professional Staff Member, Republican Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Robert Christopher Farrar (Chris) Start Date 10/01/20 End Date 12/31/20 † Salary Title Professional Staff Member, Minority Amount $8,000.00 Notes Other Compensation View original PDF
Payee Name Robert Christopher Farrar (Chris) Start Date 10/01/20 End Date 12/31/20  Salary Title Professional Staff Member, Minority Amount $20,000.01 Notes View original PDF
Payee Name Matthew S. Finkel (Matt) Start Date 10/01/20 End Date 12/31/20  Salary Title Legislative Aide Amount $11,874.99 Notes View original PDF
Payee Name Matthew S. Finkel (Matt) Start Date 11/01/20 End Date 12/31/20 † Salary Title Legislative Aide Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Laura F. Fullerton Start Date 10/01/20 End Date 12/31/20  Salary Title Deputy Staff Director, Minority Amount $43,475.01 Notes View original PDF
Payee Name Meghan Elizabeth Gallagher Start Date 10/01/20 End Date 12/31/20  Salary Title Professional Staff Member, Minority Amount $22,500.00 Notes View original PDF
Payee Name Meghan Elizabeth Gallagher Start Date 11/01/20 End Date 12/31/20 † Salary Title Professional Staff Member, Minority Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Sajit J. Gandhi Start Date 10/01/20 End Date 12/31/20  Salary Title Senior Professional Staff Member Amount $33,750.00 Notes View original PDF
Payee Name Sajit J. Gandhi Start Date 11/01/20 End Date 12/31/20 † Salary Title Senior Professional Staff Member Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Lauren E. Gillespie Sommer Start Date 10/01/20 End Date 12/31/20  Salary Title Special Assistant, Minority Amount $12,500.01 Notes View original PDF
Payee Name Lauren E. Gillespie Sommer Start Date 10/01/20 End Date 12/31/20 † Salary Title Special Assistant, Minority Amount $10,500.00 Notes Other Compensation View original PDF
Payee Name John Stephen Gleason IV Start Date 11/01/20 End Date 12/31/20 † Salary Title Financial Administrator Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name John Stephen Gleason IV Start Date 10/01/20 End Date 12/31/20  Salary Title Financial Administrator Amount $26,874.99 Notes View original PDF
Payee Name Jennifer N. Gorski (Jenny) Start Date 10/01/20 End Date 12/31/20  Salary Title Parliamentarian, Republican Amount $39,999.99 Notes View original PDF
Payee Name Gabrielle K. Gould Start Date 10/01/20 End Date 12/31/20  Salary Title Subcommittee Staff Director Amount $24,999.99 Notes View original PDF
Payee Name Gabrielle K. Gould Start Date 09/01/20 End Date 12/31/20 † Salary Title Subcommittee Staff Director Amount $10,000.00 Notes Other Compensation View original PDF
Payee Name Camilla A. Hallman Start Date 10/01/20 End Date 12/31/20  Salary Title Hearing Coordinator Amount $11,250.00 Notes View original PDF
Payee Name Camilla A. Hallman Start Date 11/01/20 End Date 12/31/20 † Salary Title Hearing Coordinator Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Jennifer Kayla Hendrixson White Start Date 10/01/20 End Date 12/31/20  Salary Title Professional Staff Member Amount $33,375.00 Notes View original PDF
Payee Name Jennifer Kayla Hendrixson White Start Date 11/01/20 End Date 12/31/20 † Salary Title Professional Staff Member Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Corey W. Holmes Start Date 11/01/20 End Date 12/31/20 † Salary Title Subcommittee Professional Staff Member Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Corey W. Holmes Start Date 10/01/20 End Date 12/31/20  Salary Title Subcommittee Professional Staff Member Amount $15,500.01 Notes View original PDF
Payee Name Adam Howard Start Date 10/01/20 End Date 12/31/20  Salary Title Staff Member, Shared Amount $300.00 Notes View original PDF
Payee Name Mark P. Iozzi Start Date 11/01/20 End Date 12/31/20 † Salary Title Counsel Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Mark P. Iozzi Start Date 10/01/20 End Date 12/31/20  Salary Title Counsel Amount $33,375.00 Notes View original PDF
Payee Name Eric Alan Jacobstein Start Date 11/01/20 End Date 12/31/20 † Salary Title Senior Policy Adviser, Democratic Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Eric Alan Jacobstein Start Date 10/01/20 End Date 12/31/20  Salary Title Senior Policy Adviser, Democratic Amount $33,375.00 Notes View original PDF
Payee Name Jeremy E. Jick Start Date 10/01/20 End Date 12/18/20  Salary Title Intern Amount $260.00 Notes View original PDF
Payee Name Sophie A. Jones Start Date 11/01/20 End Date 12/31/20 † Salary Title Legislative Aide/Floor Coordinator Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Sophie A. Jones Start Date 10/01/20 End Date 12/31/20  Salary Title Legislative Aide/Floor Coordinator Amount $12,999.99 Notes View original PDF
Payee Name Janice V. Kaguyutan Start Date 08/01/20 End Date 12/31/20 † Salary Title Chief Counsel Amount $2,457.00 Notes Other Compensation View original PDF
Payee Name Janice V. Kaguyutan Start Date 10/01/20 End Date 12/31/20  Salary Title Chief Counsel Amount $42,083.33 Notes View original PDF
Payee Name Zachary N. Keck Start Date 10/01/20 End Date 12/31/20 † Salary Title Subcommittee Professional Staff Member Amount $12,002.00 Notes Other Compensation View original PDF
Payee Name Zachary N. Keck Start Date 10/01/20 End Date 12/31/20  Salary Title Subcommittee Professional Staff Member Amount $17,499.99 Notes View original PDF
Payee Name Elizabeth K. Knox (Betsy) Start Date 10/01/20 End Date 10/31/20  Salary Title Intern Amount $100.00 Notes View original PDF
Payee Name Casey Kustin Start Date 09/01/20 End Date 12/31/20 † Salary Title Subcommittee Staff Director Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Casey Kustin Start Date 10/01/20 End Date 12/31/20  Salary Title Subcommittee Staff Director Amount $32,499.99 Notes View original PDF
Payee Name Rachel Levitan Start Date 11/01/20 End Date 12/31/20  Salary Title Deputy Communications Director Amount $10,000.00 Notes View original PDF
Payee Name Rachel Levitan Start Date 11/01/20 End Date 12/31/20 † Salary Title Deputy Communications Director Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Shiouyu Theresa Lou (Theresa) Start Date 10/01/20 End Date 12/31/20  Salary Title Policy Analyst Amount $15,000.00 Notes View original PDF
Payee Name Shiouyu Theresa Lou (Theresa) Start Date 11/01/20 End Date 12/31/20 † Salary Title Policy Analyst Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Derek V. Luyten Start Date 10/01/20 End Date 12/31/20  Salary Title Executive Director, House Democracy Partnership Amount $28,749.99 Notes View original PDF
Payee Name Derek V. Luyten Start Date 10/01/20 End Date 11/30/20 † Salary Title Executive Director, House Democracy Partnership Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Danny D. Marca Start Date 10/01/20 End Date 12/31/20  Salary Title Systems Administrator Amount $18,750.00 Notes View original PDF
Payee Name Danny D. Marca Start Date 11/01/20 End Date 12/31/20 † Salary Title Systems Administrator Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Daniel R. Markus (Dan) Start Date 10/01/20 End Date 12/31/20 † Salary Title Professional Staff Member, Minority Amount $7,500.00 Notes Other Compensation View original PDF
Payee Name Daniel R. Markus (Dan) Start Date 10/01/20 End Date 12/31/20  Salary Title Professional Staff Member, Minority Amount $24,999.99 Notes View original PDF
Payee Name Ricardo J. Martinez Start Date 10/01/20 End Date 12/31/20  Salary Title Subcommittee Associate Amount $9,999.99 Notes View original PDF
Payee Name Ricardo J. Martinez Start Date 11/01/20 End Date 12/31/20 † Salary Title Subcommittee Associate Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Sara Matar Start Date 12/01/20 End Date 12/31/20  Salary Title Staff Member, Shared Amount $1,666.67 Notes View original PDF
Payee Name Michael J. Matlaga Start Date 10/01/20 End Date 12/31/20  Salary Title Policy Analyst Amount $15,500.01 Notes View original PDF
Payee Name Michael J. Matlaga Start Date 11/01/20 End Date 12/31/20 † Salary Title Policy Analyst Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Matthew Sandler McLaughlin (Matt) Start Date 12/01/20 End Date 12/31/20 † Salary Title Associate Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Matthew Sandler McLaughlin (Matt) Start Date 10/01/20 End Date 12/31/20  Salary Title Associate Amount $8,750.01 Notes View original PDF
Payee Name Edward H. Michalek (Ned) Start Date 10/01/20 End Date 12/31/20  Salary Title Senior Adviser Amount $3,000.00 Notes View original PDF
Payee Name Juan Carlos Monje (Carlos) Start Date 11/01/20 End Date 12/31/20 † Salary Title Professional Staff Member, Minority Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Juan Carlos Monje (Carlos) Start Date 10/01/20 End Date 12/31/20  Salary Title Professional Staff Member, Minority Amount $22,500.00 Notes View original PDF
Payee Name Grant Coleman Mullins Start Date 12/01/20 End Date 12/01/20 † Salary Title Senior Counsel, Minority Amount $6,666.67 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.