Menu Search Account

LegiStorm

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

House Office of Inspector General

Displaying salaries for time period: 04/01/12 - 06/30/12
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Ronnette L. Bailey Start Date 04/01/12 End Date 06/30/12  Salary Title Auditor Amount $23,256.00 Notes View original PDF
Payee Name Ronnette L. Bailey Start Date 03/01/12 End Date 03/31/12 † Salary Title Auditor Amount $750.00 Notes Other Compensation View original PDF
Payee Name Kimberly Figel Benoit Start Date 03/01/12 End Date 03/31/12 † Salary Title Performance and Financial Audits Director Amount $1,250.00 Notes Other Compensation View original PDF
Payee Name Kimberly Figel Benoit Start Date 04/01/12 End Date 06/30/12  Salary Title Performance and Financial Audits Director Amount $37,384.26 Notes View original PDF
Payee Name Douglas James Carney Start Date 03/01/12 End Date 03/31/12 † Salary Title Auditor Amount $1,250.00 Notes Other Compensation View original PDF
Payee Name Douglas James Carney Start Date 04/01/12 End Date 06/30/12  Salary Title Auditor Amount $30,960.24 Notes View original PDF
Payee Name Shirey Leslie Chaney (Leslie) Start Date 04/01/12 End Date 06/30/12  Salary Title Management Analyst Amount $23,256.00 Notes View original PDF
Payee Name Shirey Leslie Chaney (Leslie) Start Date 03/01/12 End Date 03/31/12 † Salary Title Management Analyst Amount $500.00 Notes Other Compensation View original PDF
Payee Name Kevin Cornell Start Date 04/01/12 End Date 06/30/12  Salary Title Management Analyst Amount $19,877.25 Notes View original PDF
Payee Name Theresa M. Grafenstine Start Date 04/01/12 End Date 06/30/12  Salary Title Inspector General Amount $43,125.00 Notes View original PDF
Payee Name Michael Andrew Howard (Mike) Start Date 03/01/12 End Date 03/31/12 † Salary Title Assistant Director Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Michael Andrew Howard (Mike) Start Date 04/01/12 End Date 06/30/12  Salary Title Assistant Director Amount $35,775.51 Notes View original PDF
Payee Name Debbie Brasher Hunter Start Date 04/01/12 End Date 06/30/12  Salary Title Deputy Inspector General, Audits and Investigations Amount $42,102.75 Notes View original PDF
Payee Name Steven L. Johnson (Steve) Start Date 03/01/12 End Date 03/31/12 † Salary Title Assistant Technology and Quality Assurance Director Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Steven L. Johnson (Steve) Start Date 04/01/12 End Date 06/30/12  Salary Title Assistant Technology and Quality Assurance Director Amount $35,775.51 Notes View original PDF
Payee Name Deborah E. Jones Start Date 04/01/12 End Date 06/30/12  Salary Title Administrative Assistant Amount $16,569.24 Notes View original PDF
Payee Name Deborah E. Jones Start Date 03/01/12 End Date 03/31/12 † Salary Title Administrative Assistant Amount $750.00 Notes Other Compensation View original PDF
Payee Name Susan M. Kozubski Start Date 03/01/12 End Date 03/31/12 † Salary Title Assistant Finance and Administrative Director Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Susan M. Kozubski Start Date 04/01/12 End Date 06/30/12  Salary Title Assistant Finance and Administrative Director Amount $26,422.74 Notes View original PDF
Payee Name Stephen Donald Lockhart Start Date 04/01/12 End Date 06/30/12  Salary Title Auditor Amount $31,512.51 Notes View original PDF
Payee Name Annika Lee Moje Start Date 04/01/12 End Date 06/30/12  Salary Title Management Analyst Amount $25,623.33 Notes View original PDF
Payee Name Annika Lee Moje Start Date 03/01/12 End Date 03/31/12 † Salary Title Management Analyst Amount $500.00 Notes Other Compensation View original PDF
Payee Name Saad M. Patel Start Date 03/01/12 End Date 03/31/12 † Salary Title Auditor Amount $500.00 Notes Other Compensation View original PDF
Payee Name Saad M. Patel Start Date 04/01/12 End Date 06/30/12  Salary Title Auditor Amount $29,298.99 Notes View original PDF
Payee Name Joseph C. Picolla Start Date 04/01/12 End Date 06/30/12  Salary Title Management Advisory Services Director Amount $37,384.26 Notes View original PDF
Payee Name Joseph C. Picolla Start Date 03/01/12 End Date 03/31/12 † Salary Title Management Advisory Services Director Amount $1,250.00 Notes Other Compensation View original PDF
Payee Name Julie Ann Poole Start Date 04/01/12 End Date 06/30/12  Salary Title Assistant Performance Audits and Investigations Director Amount $33,323.25 Notes View original PDF
Payee Name Julie Ann Poole Start Date 03/01/12 End Date 03/31/12 † Salary Title Assistant Performance Audits and Investigations Director Amount $1,500.00 Notes Other Compensation View original PDF
Payee Name Michael Thomas Ptasienski (Mike) Start Date 04/01/12 End Date 06/30/12  Salary Title Deputy Inspector General, Advisory and Administrative Services Amount $42,102.75 Notes View original PDF
Payee Name Gregory Michael Roberts (Greg) Start Date 04/01/12 End Date 06/30/12  Salary Title Assistant Management Advisory Services Director Amount $32,096.01 Notes View original PDF
Payee Name Gregory Michael Roberts (Greg) Start Date 03/01/12 End Date 03/31/12 † Salary Title Assistant Management Advisory Services Director Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Susan Elaine Simpson Start Date 04/01/12 End Date 06/30/12  Salary Title Assistant Performance and Financial Audit Director Amount $33,323.25 Notes View original PDF
Payee Name Susan Elaine Simpson Start Date 03/01/12 End Date 03/31/12 † Salary Title Assistant Performance and Financial Audit Director Amount $1,500.00 Notes Other Compensation View original PDF
Payee Name Haddis N. Tafari Start Date 03/19/12 End Date 06/30/12  Salary Title Information Systems Audits Director Amount $41,001.72 Notes View original PDF
Payee Name Rodney Terrence Upshur (Terry) Start Date 04/01/12 End Date 06/30/12  Salary Title Support Services Director Amount $36,177.99 Notes View original PDF
Payee Name Rodney Terrence Upshur (Terry) Start Date 03/01/12 End Date 03/31/12 † Salary Title Support Services Director Amount $1,250.00 Notes Other Compensation View original PDF
Payee Name Kevin H. West Start Date 04/01/12 End Date 06/30/12  Salary Title Auditor Amount $25,491.51 Notes View original PDF
Payee Name Kevin H. West Start Date 03/01/12 End Date 03/31/12 † Salary Title Auditor Amount $1,750.00 Notes Other Compensation View original PDF
Payee Name Donna Kay Wolfgang Start Date 04/01/12 End Date 06/30/12  Salary Title Assistant Management Advisory Services Director Amount $33,938.25 Notes View original PDF
Payee Name Joshua B. Zader (Josh) Start Date 04/01/12 End Date 06/30/12  Salary Title Auditor Amount $23,256.00 Notes View original PDF
Payee Name Joshua B. Zader (Josh) Start Date 03/01/12 End Date 03/31/12 † Salary Title Auditor Amount $1,000.00 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.