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: 10/01/05 - 12/31/05
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Kandis Gibson Avant Start Date 10/01/05 End Date 12/31/05  Salary Title Legal Clerk, Minority Amount $6,000.00 Notes View original PDF
Payee Name Kimberly Baronof Shipley (Kim) Start Date 10/01/05 End Date 10/31/05  Salary Title Professional Staff Member, Majority Amount $4,320.83 Notes View original PDF
Payee Name Kimberly Baronof Shipley (Kim) Start Date 11/01/05 End Date 12/31/05  Salary Title Professional Staff Member, Majority Amount $10,641.66 Notes View original PDF
Payee Name Christopher Allen Beck (Chris) Start Date 11/01/05 End Date 12/31/05  Salary Title Professional Staff Member, Minority Amount $17,500.00 Notes View original PDF
Payee Name Christopher Allen Beck (Chris) Start Date 10/01/05 End Date 10/31/05  Salary Title Professional Staff Member, Minority Amount $8,750.00 Notes View original PDF
Payee Name Rosaline Cohen Benno (Rosaline Cohen) Start Date 10/01/05 End Date 10/31/05  Salary Title Counsel, Minority/Budget Analysis Director Amount $10,916.67 Notes View original PDF
Payee Name Rosaline Cohen Benno (Rosaline Cohen) Start Date 11/01/05 End Date 12/31/05  Salary Title Counsel, Minority/Budget Analysis Director Amount $21,833.34 Notes View original PDF
Payee Name Diane Lee Berry Start Date 11/08/05 End Date 12/31/05  Salary Title Deputy Policy Director, Majority Amount $22,611.11 Notes View original PDF
Payee Name Mandy Lynn Bowers Start Date 10/01/05 End Date 12/31/05  Salary Title Policy Coordinator, Majority Amount $23,739.99 Notes View original PDF
Payee Name Cherri L. Branson Start Date 10/01/05 End Date 12/31/05  Salary Title Investigative Counsel, Minority Amount $31,250.01 Notes View original PDF
Payee Name Carla D. Buckner Start Date 10/01/05 End Date 10/07/05 † Salary Title Counsel, Minority Amount $4,591.67 Notes Other Compensation View original PDF
Payee Name Carla D. Buckner Start Date 10/01/05 End Date 10/07/05  Salary Title Counsel, Minority Amount $1,691.67 Notes View original PDF
Payee Name Ryan Dale Cast Start Date 10/01/05 End Date 10/31/05  Salary Title Senior Adviser, Science and Technology, Minority Amount $0.00 Notes View original PDF
Payee Name Dawn Marie Criste Start Date 10/01/05 End Date 12/31/05  Salary Title Chief Financial Officer Amount $28,250.00 Notes View original PDF
Payee Name Jennifer Ann Crook Start Date 10/01/05 End Date 12/31/05  Salary Title Press Aide, Majority Amount $21,260.00 Notes View original PDF
Payee Name Stephen Ward DeVine (Steve) Start Date 10/01/05 End Date 12/01/05  Salary Title Deputy Staff Director, Majority Amount $26,642.58 Notes View original PDF
Payee Name Thomas DiLenge (Tom) Start Date 10/01/05 End Date 11/08/05  Salary Title Chief Counsel, Majority Amount $16,419.17 Notes View original PDF
Payee Name Thomas DiLenge (Tom) Start Date 11/01/05 End Date 11/08/05 † Salary Title Chief Counsel, Majority Amount $6,049.17 Notes Other Compensation View original PDF
Payee Name Javier A. Dominguez Start Date 10/11/05 End Date 11/07/05  Salary Title Intern, Minority Amount $1,568.78 Notes View original PDF
Payee Name Thomas Michael Finan (Tom) Start Date 10/01/05 End Date 12/31/05  Salary Title Subcommittee Coordinator, Minority/Counsel Amount $31,250.01 Notes View original PDF
Payee Name Todd William Gee Start Date 10/01/05 End Date 12/31/05  Salary Title Counsel, Minority/Senior Policy Adviser Amount $35,250.00 Notes View original PDF
Payee Name Michael Guy Geffroy Start Date 10/01/05 End Date 12/31/05  Salary Title Senior Counsel, Majority Amount $35,702.51 Notes View original PDF
Payee Name Jennifer Porter Gore Start Date 10/01/05 End Date 12/31/05  Salary Title Communications Director, Minority Amount $23,750.01 Notes View original PDF
Payee Name Nadra Harrison Start Date 10/01/05 End Date 12/31/05  Salary Title Press Assistant, Minority Amount $15,999.99 Notes View original PDF
Payee Name Jessica Rae Herrera-Flanigan (Jess) Start Date 10/01/05 End Date 12/31/05  Salary Title Staff Director, Minority Amount $40,149.99 Notes View original PDF
Payee Name Heather E. Hogsett Start Date 10/01/05 End Date 10/31/05  Salary Title Professional Staff Member, Majority Amount $4,833.33 Notes View original PDF
Payee Name Heather E. Hogsett Start Date 11/01/05 End Date 12/31/05  Salary Title Professional Staff Member, Majority Amount $11,666.66 Notes View original PDF
Payee Name Kerry Aine Kinirons Start Date 10/01/05 End Date 12/31/05  Salary Title Legislative Assistant Amount $3,494.45 Notes View original PDF
Payee Name Mark A. Klaassen Start Date 10/01/05 End Date 12/31/05  Salary Title Counsel, Majority Amount $27,888.00 Notes View original PDF
Payee Name Kathryn Denise Rucker Krepp (Denise) Start Date 10/01/05 End Date 12/31/05  Salary Title Counsel, Majority Amount $23,750.01 Notes View original PDF
Payee Name Todd A. Levett Start Date 10/24/05 End Date 12/31/05  Salary Title Intern, Majority Amount $3,892.88 Notes View original PDF
Payee Name Eric Malawer Start Date 11/01/05 End Date 12/31/05  Salary Title Professional Staff Member, Majority Amount $17,833.34 Notes View original PDF
Payee Name Eric Malawer Start Date 10/01/05 End Date 10/31/05  Salary Title Professional Staff Member, Majority Amount $7,916.67 Notes View original PDF
Payee Name Sterling Andrew Marchand Start Date 11/01/05 End Date 12/31/05  Salary Title Professional Staff Member, Majority Amount $8,913.34 Notes View original PDF
Payee Name Sterling Andrew Marchand Start Date 10/01/05 End Date 10/31/05  Salary Title Professional Staff Member, Majority Amount $3,456.67 Notes View original PDF
Payee Name Amber Wilkerson Marchand Start Date 10/01/05 End Date 12/31/05  Salary Title Press Aide, Majority Amount $13,499.99 Notes View original PDF
Payee Name Deron T. McElroy Start Date 12/01/05 End Date 12/31/05  Salary Title Subcommittee Staff Director, Majority Amount $11,000.00 Notes View original PDF
Payee Name Deron T. McElroy Start Date 10/01/05 End Date 11/30/05  Salary Title Policy Coordinator, Majority Amount $13,703.24 Notes View original PDF
Payee Name Meghan K. McPherson Start Date 10/01/05 End Date 12/07/05  Salary Title No Title Listed Amount $3,193.67 Notes View original PDF
Payee Name Daniel S. Milich Start Date 10/01/05 End Date 12/07/05  Salary Title No Title Listed Amount $3,193.67 Notes View original PDF
Payee Name Ammani Nagesh Start Date 10/01/05 End Date 12/31/05  Salary Title Staff Assistant, Majority Amount $10,000.01 Notes View original PDF
Payee Name Robert F. O'Connor (Rob) Start Date 09/01/05 End Date 12/31/05  Salary Title Professional Staff Member Amount $43,834.99 Notes View original PDF
Payee Name Colleen M. O'Keefe Start Date 11/01/05 End Date 12/31/05  Salary Title Counsel, Majority Amount $17,000.00 Notes View original PDF
Payee Name Colleen M. O'Keefe Start Date 10/01/05 End Date 10/11/05  Salary Title Counsel Amount $5,000.00 Notes View original PDF
Payee Name Jacob Shepard Olcott (Jake) Start Date 12/01/05 End Date 12/31/05  Salary Title Professional Staff Member, Minority Amount $5,416.67 Notes View original PDF
Payee Name Jacob Shepard Olcott (Jake) Start Date 10/01/05 End Date 11/30/05  Salary Title No Title Listed Amount $9,903.11 Notes View original PDF
Payee Name Winsome A. Packer Start Date 11/01/05 End Date 12/31/05  Salary Title Professional Staff Member, Majority Amount $15,221.76 Notes View original PDF
Payee Name Winsome A. Packer Start Date 10/01/05 End Date 10/31/05  Salary Title Professional Staff Member, Majority Amount $6,610.88 Notes View original PDF
Payee Name Keyur B. Parikh Start Date 10/01/05 End Date 12/31/05  Salary Title Staff Assistant, Majority Amount $9,500.00 Notes View original PDF
Payee Name Rathakarn Patmintra (Ryan) Start Date 10/01/05 End Date 12/31/05  Salary Title Deputy Broadcast Communications Director, Majority Amount $15,125.00 Notes View original PDF
Payee Name Margaret Judith Ann Peterlin Start Date 10/01/05 End Date 10/31/05  Salary Title Senior Counsel, Majority Amount $10,000.00 Notes View original PDF
Payee Name Margaret Judith Ann Peterlin Start Date 11/01/05 End Date 12/31/05  Salary Title Policy Assistant to the Speaker Amount $20,000.00 Notes View original PDF
Payee Name VĂ©ronique Pluviose-Fenton Start Date 12/12/05 End Date 12/12/05  Salary Title Counsel, Minority Amount $5,013.89 Notes View original PDF
Payee Name Subhasri Ramanathan (Sue) Start Date 10/01/05 End Date 11/30/05  Salary Title Chief Counsel, Minority/Deputy Staff Director Amount $25,833.34 Notes View original PDF
Payee Name Subhasri Ramanathan (Sue) Start Date 12/01/05 End Date 12/31/05  Salary Title Chief Counsel, Minority/Deputy Staff Director Amount $12,916.67 Notes View original PDF
Payee Name Jerry Paul Ross Start Date 09/01/05 End Date 09/30/05 † Salary Title Subcommittee Policy Coordinator, Minority Amount $1,055.56 Notes Other Compensation View original PDF
Payee Name Michael James Russell (Mike) Start Date 10/01/05 End Date 12/31/05  Salary Title Deputy Policy Director, Majority Amount $38,249.99 Notes View original PDF
Payee Name Marisela Salayandia Start Date 10/01/05 End Date 12/31/05  Salary Title Staff Assistant, Minority Amount $11,750.01 Notes View original PDF
Payee Name Charles Bishop Scarborough Start Date 10/01/05 End Date 11/30/05  Salary Title Press Secretary Amount $3,850.00 Notes View original PDF
Payee Name Charles Bishop Scarborough Start Date 11/01/05 End Date 12/31/05  Salary Title Deputy Communications Director, Majority Amount $10,000.00 Notes View original PDF
Payee Name Craig Mathew Sharman Start Date 10/07/05 End Date 12/31/05  Salary Title Professional Staff Member, Minority Amount $22,166.67 Notes View original PDF
Payee Name Linda Townsend Solheim Start Date 10/01/05 End Date 12/31/05  Salary Title Senior Counsel, Majority Amount $33,732.20 Notes View original PDF
Payee Name Patricia F. Taylor Start Date 10/01/05 End Date 12/31/05  Salary Title Counsel, Majority Amount $26,888.00 Notes View original PDF
Payee Name Allen L. Thompson III (Al) Start Date 10/01/05 End Date 12/31/05  Salary Title Professional Staff Member, Minority Amount $32,750.01 Notes View original PDF
Payee Name Adam Y.C. Tsao Start Date 10/01/05 End Date 12/31/05  Salary Title Senior Adviser, Transportation Security, Majority Amount $30,749.99 Notes View original PDF
Payee Name Michael Scott Twinchek (Mike) Start Date 10/01/05 End Date 12/31/05  Salary Title Chief Clerk/Office Manager Amount $28,250.00 Notes View original PDF
Payee Name Rachel Wanner Weaver Start Date 10/01/05 End Date 10/31/05  Salary Title Legislative Assistant Amount $5,351.11 Notes View original PDF
Payee Name Rachel Wanner Weaver Start Date 11/01/05 End Date 12/31/05  Salary Title Staff Member, Shared Amount $13,666.66 Notes View original PDF
Payee Name Jeshu K. Weerasinghe (Josh) Start Date 10/01/05 End Date 10/23/05 † Salary Title Senior Adviser, Bioscience, Majority Amount $4,027.78 Notes Other Compensation View original PDF
Payee Name Jeshu K. Weerasinghe (Josh) Start Date 10/01/05 End Date 10/23/05  Salary Title Senior Adviser, Bioscience, Majority Amount $8,861.11 Notes View original PDF
Payee Name Andrew E. Weis (Andy) Start Date 10/01/05 End Date 12/31/05  Salary Title Senior Counsel, Majority Amount $35,000.00 Notes View original PDF
Payee Name Joseph Guy Windrem Start Date 12/01/05 End Date 12/06/05 † Salary Title Deputy Clerk Amount $93.75 Notes Other Compensation View original PDF
Payee Name Joseph Guy Windrem Start Date 10/01/05 End Date 12/06/05  Salary Title Deputy Clerk Amount $9,250.00 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.