Menu Search Account

LegiStorm

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

House Homeland Security Committee

Displaying salaries for time period: 04/01/16 - 06/30/16
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Paul Lawrence Anstine II Start Date 04/01/16 End Date 06/30/16  Salary Title Subcommittee Staff Director Amount $32,499.99 Notes View original PDF
Payee Name Issac Lanier Avant (Lanier) Start Date 04/01/16 End Date 06/30/16  Salary Title Staff Director Amount $42,825.00 Notes View original PDF
Payee Name Rosaline Cohen Benno (Rosaline Cohen) Start Date 04/01/16 End Date 06/30/16  Salary Title Chief Legislation Counsel Amount $39,999.99 Notes View original PDF
Payee Name Moira Ellen Bergin Start Date 04/01/16 End Date 06/30/16  Salary Title Subcommittee Director/Counsel Amount $30,000.00 Notes View original PDF
Payee Name Diana R. Bergwin Start Date 04/01/16 End Date 06/30/16  Salary Title Senior Professional Staff Member Amount $18,750.00 Notes View original PDF
Payee Name Christian J. Bolden Start Date 05/30/16 End Date 06/30/16  Salary Title Professional Staff Member Amount $6,888.89 Notes View original PDF
Payee Name Mandy Lynn Bowers Start Date 04/01/16 End Date 06/30/16  Salary Title Subcommittee Staff Director Amount $32,499.99 Notes View original PDF
Payee Name Toure' N. Burgess Start Date 04/01/16 End Date 06/30/16  Salary Title Research Assistant Amount $5,399.76 Notes View original PDF
Payee Name Luke Michael Burke Start Date 04/01/16 End Date 06/30/16  Salary Title Senior Professional Staff Member Amount $20,000.01 Notes View original PDF
Payee Name Brendan Byrne Start Date 04/01/16 End Date 04/18/16  Salary Title Intern Amount $60.00 Notes View original PDF
Payee Name Kristofer Ryan Carlson (Kris) Start Date 05/02/16 End Date 06/30/16  Salary Title Subcommittee Clerk/Legislative Assistant Amount $7,375.00 Notes View original PDF
Payee Name Alexandra Maria Sifuentes Carnes Start Date 04/01/16 End Date 06/30/16  Salary Title Professional Staff Member Amount $17,499.99 Notes View original PDF
Payee Name Brittany-Alexa Carr (Brittany) Start Date 05/30/16 End Date 06/30/16  Salary Title Intern Amount $1,859.92 Notes View original PDF
Payee Name Alan Patrick Carroll Start Date 04/01/16 End Date 06/30/16  Salary Title Senior Professional Staff Member Amount $22,500.00 Notes View original PDF
Payee Name Clarissa T. Chandoo Start Date 04/01/16 End Date 05/02/16  Salary Title Intern Amount $106.67 Notes View original PDF
Payee Name Marcha I. Chaudry Start Date 05/16/16 End Date 06/30/16  Salary Title Intern Amount $2,699.88 Notes View original PDF
Payee Name Jonathan T. Collins Start Date 05/30/16 End Date 06/30/16  Salary Title Intern Amount $1,859.92 Notes View original PDF
Payee Name Adam Michael Comis Start Date 04/01/16 End Date 06/30/16  Salary Title Communications Director Amount $24,500.01 Notes View original PDF
Payee Name Thomas Parker Connally (Tom) Start Date 05/30/16 End Date 06/30/16  Salary Title Intern Amount $103.33 Notes View original PDF
Payee Name Ryan D. Consaul Start Date 04/01/16 End Date 06/30/16  Salary Title Subcommittee Staff Director Amount $32,499.99 Notes View original PDF
Payee Name Mary Kelly Drennon Cotner (Kelly) Start Date 04/01/16 End Date 06/30/16  Salary Title Professional Staff Member Amount $7,500.00 Notes View original PDF
Payee Name Jacob Wesley Crisp Start Date 05/20/16 End Date 06/30/16  Salary Title National Security Investigations Director Amount $17,368.05 Notes View original PDF
Payee Name Susan Paige Davies (Paige) Start Date 04/01/16 End Date 06/30/16  Salary Title Senior Staff Assistant Amount $8,750.01 Notes View original PDF
Payee Name Kimaya K. Davis Start Date 04/01/16 End Date 06/30/16  Salary Title Executive Assistant Amount $12,000.00 Notes View original PDF
Payee Name Ashley Mariah Delgado Start Date 04/01/16 End Date 06/30/16  Salary Title Professional Staff Member Amount $15,000.00 Notes View original PDF
Payee Name Brett R. DeWitt Start Date 04/01/16 End Date 06/30/16  Salary Title Subcommittee Staff Director Amount $32,499.99 Notes View original PDF
Payee Name John L. Dickhaus Start Date 04/01/16 End Date 06/30/16  Salary Title Calendar Clerk Amount $12,500.01 Notes View original PDF
Payee Name Kirsten M. Duncan Start Date 04/01/16 End Date 06/30/16  Salary Title Senior Professional Staff Member Amount $23,750.01 Notes View original PDF
Payee Name Claire Woolf Duval Start Date 04/01/16 End Date 06/30/16  Salary Title Strategic and Digital Communications Director Amount $15,000.00 Notes View original PDF
Payee Name Nzinga Hutchinson Dyson Start Date 04/01/16 End Date 06/30/16  Salary Title Office Manager Amount $16,250.01 Notes View original PDF
Payee Name Kathleen Crooks Flynn (Katy) Start Date 04/01/16 End Date 06/30/16  Salary Title Deputy General Counsel Amount $34,374.99 Notes View original PDF
Payee Name Haley Z. Friedman Start Date 05/09/16 End Date 06/30/16  Salary Title Intern Amount $173.33 Notes View original PDF
Payee Name Laura F. Fullerton Start Date 04/01/16 End Date 06/30/16  Salary Title Senior Counsel Amount $31,875.00 Notes View original PDF
Payee Name Shante Marie Gauthier Start Date 04/01/16 End Date 06/30/16  Salary Title Professional Staff Member Amount $17,499.99 Notes View original PDF
Payee Name Steven Stedman Giaier (Steve) Start Date 04/01/16 End Date 06/30/16  Salary Title Senior Counsel Amount $26,250.00 Notes View original PDF
Payee Name Tessica M. Glancey (Tess) Start Date 04/01/16 End Date 06/30/16  Salary Title Communications Adviser Amount $14,250.00 Notes View original PDF
Payee Name Hope E. Goins Start Date 04/01/16 End Date 06/30/16  Salary Title Chief Counsel, Oversight Amount $37,500.00 Notes View original PDF
Payee Name Gabrielle B. Green Start Date 05/16/16 End Date 06/30/16  Salary Title Intern Amount $150.00 Notes View original PDF
Payee Name Imani D. Gunn Start Date 05/16/16 End Date 06/30/16  Salary Title Intern Amount $2,699.88 Notes View original PDF
Payee Name Emily A. Gunn Start Date 04/01/16 End Date 06/30/16  Salary Title Senior Professional Staff Member Amount $22,500.00 Notes View original PDF
Payee Name Emily Hollis Gurley (Hollis) Start Date 04/01/16 End Date 06/30/16  Salary Title Finance Assistant Amount $1,250.01 Notes View original PDF
Payee Name Walter H. Haydock Start Date 04/01/16 End Date 06/30/16  Salary Title Professional Staff Member Amount $18,750.00 Notes View original PDF
Payee Name Cedric Chaucer Haynes Start Date 04/01/16 End Date 06/30/16  Salary Title Subcommittee Director Amount $30,000.00 Notes View original PDF
Payee Name Eric B. Heighberger Start Date 04/01/16 End Date 06/30/16  Salary Title Deputy Staff Director Amount $42,500.01 Notes View original PDF
Payee Name Elizabeth McClain Hoffman Start Date 04/01/16 End Date 06/30/16  Salary Title Senior Professional Staff Member Amount $22,500.00 Notes View original PDF
Payee Name Bethany R. Holland Start Date 04/01/16 End Date 04/13/16  Salary Title Intern Amount $43.33 Notes View original PDF
Payee Name Cory C. Horton Start Date 04/01/16 End Date 06/30/16  Salary Title Professional Staff Member Amount $23,375.01 Notes View original PDF
Payee Name Alex M. Jensen Start Date 04/01/16 End Date 04/22/16  Salary Title Intern Amount $73.33 Notes View original PDF
Payee Name Daniel L. Kees Start Date 05/30/16 End Date 06/30/16  Salary Title Intern Amount $1,859.92 Notes View original PDF
Payee Name Kerry Aine Kinirons Start Date 04/01/16 End Date 06/30/16  Salary Title Subcommittee Staff Director Amount $32,499.99 Notes View original PDF
Payee Name Richard J. Kisielowski II (Rich) Start Date 04/01/16 End Date 04/29/16  Salary Title Intern Amount $96.67 Notes View original PDF
Payee Name Kyle D. Klein Start Date 04/01/16 End Date 06/30/16  Salary Title Professional Staff Member Amount $16,875.00 Notes View original PDF
Payee Name Constantina Kozanas (Dena) Start Date 04/01/16 End Date 06/30/16  Salary Title Professional Staff Member Amount $9,999.99 Notes View original PDF
Payee Name Vanessa M. Layne Start Date 04/01/16 End Date 06/30/16  Salary Title Special Assistant Amount $9,999.99 Notes View original PDF
Payee Name Tyler Keith Lowe Start Date 04/01/16 End Date 06/26/16  Salary Title Counsel Amount $17,319.45 Notes View original PDF
Payee Name Rebecca G. Malone Start Date 04/01/16 End Date 04/21/16  Salary Title Intern Amount $70.00 Notes View original PDF
Payee Name Alexandra N. Marten (Lexi) Start Date 04/20/16 End Date 06/30/16  Salary Title Staff Assistant Amount $6,902.78 Notes View original PDF
Payee Name Natalie Kay Matson Start Date 04/01/16 End Date 06/30/16  Salary Title Professional Staff Member Amount $13,125.00 Notes View original PDF
Payee Name Madeline Eda Matthews Start Date 04/01/16 End Date 06/30/16  Salary Title Professional Staff Member Amount $12,500.01 Notes View original PDF
Payee Name Kyle E. McFarland Start Date 04/01/16 End Date 06/30/16  Salary Title Security Director Amount $15,624.99 Notes View original PDF
Payee Name Marc N. Meyer Start Date 04/01/16 End Date 04/04/16  Salary Title Intern Amount $13.33 Notes View original PDF
Payee Name Brianna R. Mikeska (Bri) Start Date 05/23/16 End Date 06/30/16  Salary Title Intern Amount $126.67 Notes View original PDF
Payee Name Jason C. Miller Start Date 04/01/16 End Date 06/30/16  Salary Title Senior Professional Staff Member Amount $22,500.00 Notes View original PDF
Payee Name Jessica Lynn Nalepa (Jessi) Start Date 04/01/16 End Date 06/30/16  Salary Title Professional Staff Member Amount $6,249.99 Notes View original PDF
Payee Name John P. Neal Start Date 04/01/16 End Date 06/30/16  Salary Title Professional Staff Member Amount $32,499.99 Notes View original PDF
Payee Name Abigail G. Newell Start Date 06/02/16 End Date 06/30/16  Salary Title Intern Amount $96.67 Notes View original PDF
Payee Name Alison Beth Northrop Start Date 04/01/16 End Date 06/30/16  Salary Title Subcommittee Director Amount $32,499.99 Notes View original PDF
Payee Name Joan Virginia O'Hara Start Date 04/01/16 End Date 06/30/16  Salary Title General Counsel Amount $35,499.99 Notes View original PDF
Payee Name Jason A. Olin Start Date 04/01/16 End Date 06/30/16  Salary Title Professional Staff Member Amount $12,500.01 Notes View original PDF
Payee Name Renn M. Osborne Start Date 06/13/16 End Date 06/30/16  Salary Title Press Assistant Amount $1,750.00 Notes View original PDF
Payee Name Erik Edward Peterson Start Date 04/01/16 End Date 06/30/16  Salary Title Professional Staff Member Amount $13,749.99 Notes View original PDF
Payee Name Katherine Bonvechio Peterson (Kate) Start Date 04/01/16 End Date 06/30/16  Salary Title Senior Professional Staff Member Amount $18,750.00 Notes View original PDF
Payee Name Susan Amelia Phalen Start Date 04/01/16 End Date 06/30/16  Salary Title Communications Director Amount $37,500.00 Notes View original PDF
Payee Name Elise V. Phillips Start Date 04/01/16 End Date 05/15/16  Salary Title Intern Amount $1,500.00 Notes View original PDF
Payee Name Elise V. Phillips Start Date 05/16/16 End Date 06/30/16  Salary Title Office Assistant Amount $4,500.00 Notes View original PDF
Payee Name Ann S. Pierce Start Date 04/01/16 End Date 06/30/16  Salary Title Administrative Officer Amount $12,500.01 Notes View original PDF
Payee Name George Ryan Pollack Start Date 05/30/16 End Date 06/30/16  Salary Title Intern Amount $103.33 Notes View original PDF
Payee Name Madison B. Powell Start Date 04/01/16 End Date 05/11/16  Salary Title Intern Amount $136.67 Notes View original PDF
Payee Name Krista Ingrassia Powers Start Date 04/01/16 End Date 06/30/16  Salary Title Subcommittee Staff Director Amount $30,750.00 Notes View original PDF
Payee Name Ryan Jeffrey Propis Start Date 04/01/16 End Date 06/30/16  Salary Title Counsel Amount $15,000.00 Notes View original PDF
Payee Name Katherine E. Raley Start Date 04/01/16 End Date 04/30/16  Salary Title Intern Amount $100.00 Notes View original PDF
Payee Name Katelyn M. Rashid (Katie) Start Date 05/02/16 End Date 06/30/16  Salary Title Subcommittee Clerk/Legislative Assistant Amount $7,375.00 Notes View original PDF
Payee Name John Erskine Ross Start Date 04/01/16 End Date 06/30/16  Salary Title Finance Director Amount $6,049.99 Notes View original PDF
Payee Name Kathryn E. Rowan Start Date 04/01/16 End Date 04/30/16  Salary Title Intern Amount $100.00 Notes View original PDF
Payee Name Kinney Christopher Schepis (Chris) Start Date 04/01/16 End Date 06/30/16  Salary Title Subcommittee Director Amount $30,000.00 Notes View original PDF
Payee Name Brendan Patrick Shields Start Date 04/01/16 End Date 06/30/16  Salary Title Staff Director Amount $43,125.00 Notes View original PDF
Payee Name Cynthia Boyd Simms (Cindy) Start Date 04/01/16 End Date 06/30/16  Salary Title Member Services and Coalitions Director Amount $22,500.00 Notes View original PDF
Payee Name Kelli Madison Slater Start Date 06/01/16 End Date 06/30/16  Salary Title Intern Amount $720.00 Notes View original PDF
Payee Name Alicia Marie Smith Start Date 04/01/16 End Date 06/30/16  Salary Title Professional Staff Member/Counsel Amount $21,249.99 Notes View original PDF
Payee Name Lori Diane Stith Start Date 04/01/16 End Date 06/30/16  Salary Title Professional Staff Member Amount $21,875.00 Notes View original PDF
Payee Name Nathaniel A. Taylor Start Date 06/01/16 End Date 06/30/16  Salary Title Intern Amount $100.00 Notes View original PDF
Payee Name Miles E. Taylor Start Date 04/01/16 End Date 06/30/16  Salary Title Deputy Adviser, National Security Amount $27,500.01 Notes View original PDF
Payee Name Moneshia Nicole Tisdale (Nicole) Start Date 04/01/16 End Date 06/30/16  Salary Title Subcommittee Director/Counsel Amount $30,000.00 Notes View original PDF
Payee Name Michael Scott Twinchek (Mike) Start Date 04/01/16 End Date 06/30/16  Salary Title Chief Clerk Amount $34,281.00 Notes View original PDF
Payee Name Evan Edward Umpir Start Date 05/30/16 End Date 06/30/16  Salary Title Intern Amount $103.33 Notes View original PDF
Payee Name Elizabeth E. Wainstein (Ellie) Start Date 05/23/16 End Date 06/30/16  Salary Title Intern Amount $126.67 Notes View original PDF
Payee Name Bryan Paul Wandel Start Date 04/01/16 End Date 06/30/16  Salary Title Finance Assistant Amount $3,150.00 Notes View original PDF
Payee Name Erica Danielle Woods Start Date 04/01/16 End Date 06/30/16  Salary Title Professional Staff Member Amount $21,249.99 Notes View original PDF
Payee Name Maseh Zarif Start Date 04/01/16 End Date 06/30/16  Salary Title Professional Staff Member Amount $17,499.99 Notes View original PDF
Payee Name Mahmood Reza Zomorrodian (Reza) Start Date 04/01/16 End Date 05/12/16  Salary Title Intern Amount $140.00 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.