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: 04/01/10 - 06/30/10
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Kimberley N. Alton (Kim) Start Date 04/01/10 End Date 06/30/10  Salary Title Professional Staff Member Amount $28,750.01 Notes View original PDF
Payee Name Jennifer E. Arangio Start Date 04/01/10 End Date 06/30/10  Salary Title Counsel Amount $37,319.01 Notes View original PDF
Payee Name Pizza Ashby Start Date 04/01/10 End Date 06/30/10  Salary Title Outreach Coordinator Amount $27,500.00 Notes View original PDF
Payee Name Issac Lanier Avant (Lanier) Start Date 04/01/10 End Date 06/30/10  Salary Title Staff Director Amount $42,825.00 Notes View original PDF
Payee Name Cordie K. Aziz Start Date 04/01/10 End Date 06/30/10  Salary Title Executive Assistant Amount $18,999.99 Notes View original PDF
Payee Name Galen W. Bean Start Date 04/01/10 End Date 06/30/10  Salary Title Legislative Assistant Amount $12,500.01 Notes View original PDF
Payee Name Christopher Allen Beck (Chris) Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Adviser, Science and Technology Amount $34,895.91 Notes View original PDF
Payee Name Michael A. Beland Start Date 05/01/10 End Date 05/31/10 † Salary Title Subcommittee Staff Director Amount $6,222.22 Notes Other Compensation View original PDF
Payee Name Michael A. Beland Start Date 04/01/10 End Date 05/31/10  Salary Title Subcommittee Staff Director Amount $15,166.67 Notes View original PDF
Payee Name Rosaline Cohen Benno (Rosaline Cohen) Start Date 04/01/10 End Date 06/30/10  Salary Title Chief Counsel Amount $40,602.24 Notes View original PDF
Payee Name Michael D. Blinde Start Date 04/01/10 End Date 06/30/10  Salary Title Subcommittee Staff Director Amount $36,666.67 Notes View original PDF
Payee Name Mandy Lynn Bowers Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Professional Staff Member Amount $35,414.25 Notes View original PDF
Payee Name Cherri L. Branson Start Date 04/01/10 End Date 06/30/10  Salary Title Chief Counsel, Oversight Amount $40,602.24 Notes View original PDF
Payee Name Curtis Charles Brown Start Date 04/01/10 End Date 06/30/10  Salary Title Professional Staff Member Amount $23,750.01 Notes View original PDF
Payee Name Luke Michael Burke Start Date 04/01/10 End Date 06/30/10  Salary Title Professional Staff Member Amount $15,000.00 Notes View original PDF
Payee Name Ryan Marie Caldwell Start Date 04/01/10 End Date 06/30/10  Salary Title Clerk Amount $18,749.99 Notes View original PDF
Payee Name Arianne Nicole Callender Start Date 04/01/10 End Date 06/30/10  Salary Title Deputy Counsel, Oversight Amount $35,416.67 Notes View original PDF
Payee Name Holly E. Canevari Start Date 04/01/10 End Date 04/11/10 † Salary Title Senior Professional Staff Member Amount $2,166.67 Notes Other Compensation View original PDF
Payee Name Holly E. Canevari Start Date 04/01/10 End Date 04/11/10  Salary Title Senior Professional Staff Member Amount $3,972.22 Notes View original PDF
Payee Name Mario H. Cantu Start Date 04/01/10 End Date 06/30/10  Salary Title Professional Staff Member Amount $25,000.01 Notes View original PDF
Payee Name Damian C. Caputo Start Date 06/07/10 End Date 06/30/10  Salary Title Intern Amount $1,439.93 Notes View original PDF
Payee Name Joseph K. Cardillo Start Date 05/24/10 End Date 06/30/10  Salary Title Intern, Minority Amount $2,219.90 Notes View original PDF
Payee Name Ellen P. Carlin Start Date 04/01/10 End Date 05/31/10  Salary Title Professional Staff Member Amount $12,674.45 Notes View original PDF
Payee Name Alan Patrick Carroll Start Date 04/01/10 End Date 05/31/10  Salary Title Intern, Minority Amount $1,584.00 Notes View original PDF
Payee Name James J. Carter Start Date 06/07/10 End Date 06/30/10  Salary Title Intern Amount $1,439.93 Notes View original PDF
Payee Name Oliver D. Chase Start Date 04/01/10 End Date 05/31/10  Salary Title Intern, Majority Amount $2,640.00 Notes View original PDF
Payee Name William E. Collier III Start Date 05/03/10 End Date 06/30/10  Salary Title Intern, Majority Amount $3,479.92 Notes View original PDF
Payee Name Adam Michael Comis Start Date 04/01/10 End Date 06/30/10  Salary Title Press Secretary Amount $23,750.00 Notes View original PDF
Payee Name Dawn Marie Criste Start Date 04/01/10 End Date 06/30/10  Salary Title Chief Financial Officer Amount $33,696.26 Notes View original PDF
Payee Name William R. Dehaven Start Date 06/02/10 End Date 06/30/10  Salary Title Intern, Minority Amount $1,739.92 Notes View original PDF
Payee Name Paula Rose Delcambre Start Date 04/01/10 End Date 06/30/10  Salary Title Professional Staff Member Amount $26,249.99 Notes View original PDF
Payee Name Kelly M. Deloach Start Date 06/01/10 End Date 06/30/10  Salary Title Legislative Assistant Amount $3,875.00 Notes View original PDF
Payee Name Brett R. DeWitt Start Date 04/01/10 End Date 06/30/10  Salary Title Legislative Assistant Amount $8,472.23 Notes View original PDF
Payee Name Joseph S. Dunford Start Date 05/18/10 End Date 06/30/10  Salary Title Intern, Minority Amount $2,579.92 Notes View original PDF
Payee Name Toby L. Friesen Start Date 04/01/10 End Date 04/28/10  Salary Title Intern, Majority Amount $1,080.00 Notes View original PDF
Payee Name Asha Mariam George Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Professional Staff Member Amount $32,500.00 Notes View original PDF
Payee Name Hope E. Goins Start Date 04/01/10 End Date 06/30/10  Salary Title Professional Staff Member/Counsel Amount $30,000.01 Notes View original PDF
Payee Name Dena Lyn Graziano Rodgers Start Date 04/01/10 End Date 06/30/10  Salary Title Communications Director Amount $36,377.49 Notes View original PDF
Payee Name Synarus Derron Green Start Date 04/01/10 End Date 06/30/10  Salary Title Professional Staff Member Amount $21,249.99 Notes View original PDF
Payee Name John J. Grennan Start Date 05/24/10 End Date 06/30/10  Salary Title Intern, Minority Amount $2,219.92 Notes View original PDF
Payee Name Kevin P. Gundersen Start Date 04/01/10 End Date 06/30/10  Salary Title Professional Staff Member Amount $17,288.76 Notes View original PDF
Payee Name Nikki R. Hadder Start Date 04/01/10 End Date 06/30/10  Salary Title Clerk Amount $20,000.00 Notes View original PDF
Payee Name Megan A. Haff Start Date 06/02/10 End Date 06/30/10  Salary Title Intern, Minority Amount $1,739.92 Notes View original PDF
Payee Name Richard W. Hagner Start Date 06/07/10 End Date 06/30/10  Salary Title Intern Amount $1,439.93 Notes View original PDF
Payee Name Nicole Smith Halavik Start Date 04/01/10 End Date 06/30/10  Salary Title Staff Assistant Amount $10,500.00 Notes View original PDF
Payee Name Bronwyn A. Haltom Start Date 05/17/10 End Date 06/30/10  Salary Title Intern, Majority Amount $2,627.78 Notes View original PDF
Payee Name Steven E. Holian Start Date 05/03/10 End Date 06/30/10  Salary Title Intern, Minority Amount $3,479.92 Notes View original PDF
Payee Name Cory C. Horton Start Date 04/01/10 End Date 06/30/10  Salary Title Professional Staff Member Amount $21,625.01 Notes View original PDF
Payee Name Justin A. Jackson Start Date 04/01/10 End Date 04/23/10  Salary Title Intern, Majority Amount $1,380.00 Notes View original PDF
Payee Name Keia M. Johnson Start Date 06/01/10 End Date 06/30/10  Salary Title Intern Amount $1,799.92 Notes View original PDF
Payee Name Nicholas D. Johnson (Nick) Start Date 06/02/10 End Date 06/30/10  Salary Title Intern Amount $1,739.92 Notes View original PDF
Payee Name Thomas J. Kehoe Start Date 06/07/10 End Date 06/30/10  Salary Title Intern Amount $1,439.93 Notes View original PDF
Payee Name Amanda M. Kerins Start Date 06/02/10 End Date 06/30/10  Salary Title Intern, Minority Amount $1,739.92 Notes View original PDF
Payee Name Michael R. Kiko Start Date 05/10/10 End Date 06/30/10  Salary Title Intern, Minority Amount $3,059.92 Notes View original PDF
Payee Name Kerry Aine Kinirons Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Counsel Amount $32,006.25 Notes View original PDF
Payee Name Ian V. Manzano Start Date 01/11/10 End Date 01/29/10  Salary Title Intern, Minority Amount $-720.00 Notes View original PDF
Payee Name Sterling Andrew Marchand Start Date 04/01/10 End Date 06/30/10  Salary Title Professional Staff Member Amount $21,886.08 Notes View original PDF
Payee Name Harry L. Mayfield Start Date 04/01/10 End Date 06/25/10  Salary Title Intern, Majority Amount $5,099.93 Notes View original PDF
Payee Name Matthew Paul McCabe (Matt) Start Date 04/01/10 End Date 06/30/10  Salary Title Counsel Amount $33,286.50 Notes View original PDF
Payee Name Thomas C. McDaniels Jr. (Tom) Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Professional Staff Member Amount $34,999.99 Notes View original PDF
Payee Name Kyle E. McFarland Start Date 05/25/10 End Date 06/30/10  Salary Title Intern, Minority Amount $1,296.00 Notes View original PDF
Payee Name DeCarlo St Aubyn McLaren Start Date 04/01/10 End Date 06/30/10  Salary Title Research Assistant Amount $18,750.00 Notes View original PDF
Payee Name Jason C. Miller Start Date 04/01/10 End Date 06/30/10  Salary Title Legislative Assistant Amount $12,174.09 Notes View original PDF
Payee Name Thomas A. Moskowitz Start Date 05/10/10 End Date 06/30/10  Salary Title Intern, Minority Amount $3,059.92 Notes View original PDF
Payee Name Christopher Mulrain (Chris) Start Date 04/01/10 End Date 06/30/10  Salary Title Professional Staff Member Amount $13,749.99 Notes View original PDF
Payee Name Erin E. Murphy Start Date 04/01/10 End Date 06/30/10  Salary Title Legislative Assistant Amount $21,463.26 Notes View original PDF
Payee Name Andrew J. Newhart Start Date 04/01/10 End Date 06/30/10  Salary Title Staff Assistant Amount $13,022.25 Notes View original PDF
Payee Name Natalie Nixon Start Date 04/01/10 End Date 06/30/10  Salary Title Deputy Chief Clerk Amount $23,623.51 Notes View original PDF
Payee Name Alison Beth Northrop Start Date 04/01/10 End Date 06/30/10  Salary Title Subcommittee Director Amount $36,666.67 Notes View original PDF
Payee Name Cara A. O'Brien Start Date 06/02/10 End Date 06/30/10  Salary Title Intern Amount $1,739.92 Notes View original PDF
Payee Name Coleman Carroll O'Brien (Coley) Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Counsel Amount $42,102.75 Notes View original PDF
Payee Name Robert F. O'Connor (Rob) Start Date 04/01/10 End Date 06/30/10  Salary Title Staff Director Amount $43,125.00 Notes View original PDF
Payee Name Joan Virginia O'Hara Start Date 06/14/10 End Date 06/30/10  Salary Title Intern Amount $1,019.95 Notes View original PDF
Payee Name Jacob Shepard Olcott (Jake) Start Date 04/01/10 End Date 05/31/10  Salary Title Subcommittee Director Amount $17,888.89 Notes View original PDF
Payee Name Jacob Shepard Olcott (Jake) Start Date 05/01/10 End Date 05/31/10 † Salary Title Subcommittee Director Amount $2,333.33 Notes Other Compensation View original PDF
Payee Name Amanda J. Parikh Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Professional Staff Member Amount $24,348.16 Notes View original PDF
Payee Name Edward M. Parkinson (Ed) Start Date 04/01/10 End Date 06/30/10  Salary Title Professional Staff Member Amount $16,250.01 Notes View original PDF
Payee Name Kendall Pauley Start Date 04/01/10 End Date 05/31/10  Salary Title Intern Amount $528.00 Notes View original PDF
Payee Name Adam R. Paulson Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Legislative Assistant Amount $9,268.50 Notes View original PDF
Payee Name Meghann K. Peterlin Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Professional Staff Member Amount $28,165.50 Notes View original PDF
Payee Name Keyshira L. Readirs Start Date 06/07/10 End Date 06/30/10  Salary Title Intern Amount $1,439.93 Notes View original PDF
Payee Name Zachary M. Robbins Start Date 06/02/10 End Date 06/30/10  Salary Title Intern, Minority Amount $1,739.92 Notes View original PDF
Payee Name Michael James Russell (Mike) Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Counsel Amount $42,674.01 Notes View original PDF
Payee Name Patrick Ryan (Pat) Start Date 06/21/10 End Date 06/30/10  Salary Title Intern Amount $599.97 Notes View original PDF
Payee Name Angela Teresa Rye Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Policy Adviser/Counsel Amount $34,786.50 Notes View original PDF
Payee Name Nick P. Sadoti Start Date 04/01/10 End Date 06/30/10  Salary Title Intern, Minority Amount $5,399.92 Notes View original PDF
Payee Name Marisela Salayandia Start Date 04/01/10 End Date 06/30/10  Salary Title Professional Staff Member Amount $26,249.99 Notes View original PDF
Payee Name Charles Chinn Snyder (Charley) Start Date 04/01/10 End Date 06/30/10  Salary Title Legislative Assistant Amount $11,250.00 Notes View original PDF
Payee Name Alan B. Snyder Start Date 04/01/10 End Date 06/30/10  Salary Title Professional Staff Member Amount $28,750.01 Notes View original PDF
Payee Name Michele Ingwersen Stanley Start Date 04/01/10 End Date 06/30/10  Salary Title Scheduler Amount $5,017.50 Notes View original PDF
Payee Name Dennis Michael Stroud Jr. (Michael) Start Date 04/01/10 End Date 06/30/10  Salary Title Deputy Chief Counsel Amount $39,901.99 Notes View original PDF
Payee Name Moneshia Nicole Tisdale (Nicole) Start Date 04/01/10 End Date 06/30/10  Salary Title Professional Staff Member Amount $26,249.99 Notes View original PDF
Payee Name Brian Bremner Turbyfill Start Date 04/01/10 End Date 06/30/10  Salary Title Parliamentarian Amount $30,000.01 Notes View original PDF
Payee Name Michael Scott Twinchek (Mike) Start Date 04/01/10 End Date 06/30/10  Salary Title Chief Clerk Amount $33,696.26 Notes View original PDF
Payee Name Tamla Yvette Tymus Start Date 04/01/10 End Date 06/30/10  Salary Title Subcommittee Staff Director/Counsel Amount $36,300.01 Notes View original PDF
Payee Name Joseph Jean Vealencis (Joe) Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Professional Staff Member Amount $35,414.25 Notes View original PDF
Payee Name Stephen Rene Viña Start Date 04/01/10 End Date 06/30/10  Salary Title Professional Staff Member/Counsel Amount $36,645.59 Notes View original PDF
Payee Name L. Celia D. Vismale Start Date 04/01/10 End Date 06/30/10  Salary Title Security Officer Amount $24,704.01 Notes View original PDF
Payee Name Nicole Wade Start Date 04/01/10 End Date 06/30/10  Salary Title Office Manager Amount $20,423.50 Notes View original PDF
Payee Name Victoria V. Washington Start Date 06/07/10 End Date 06/30/10  Salary Title Intern Amount $1,439.93 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.