Menu Search Account

LegiStorm

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

House Office of the Legislative Counsel

Displaying salaries for time period: 01/01/04 - 03/31/04
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Donna L. Clarner Start Date 03/01/04 End Date 03/12/04 † Salary Title Staff Assistant Amount $905.32 Notes Other Compensation View original PDF
Payee Name Melissa A. Weiss Start Date 02/01/04 End Date 03/31/04  Salary Title Staff Assistant Amount $4,500.00 Notes View original PDF
Payee Name Ashley W. Anderson Start Date 02/01/04 End Date 03/31/04  Salary Title Staff Assistant Amount $5,000.00 Notes View original PDF
Payee Name Donna L. Clarner Start Date 01/01/04 End Date 03/12/04  Salary Title Staff Assistant Amount $5,768.40 Notes View original PDF
Payee Name Pamela Griffiths Stauffer (Pam) Start Date 01/01/04 End Date 03/31/04  Salary Title Staff Assistant Amount $8,026.74 Notes View original PDF
Payee Name Elonda Blount Rich Start Date 01/01/04 End Date 03/31/04  Salary Title Staff Assistant Amount $8,063.76 Notes View original PDF
Payee Name Carolyn Ryan Start Date 01/01/04 End Date 03/31/04  Salary Title Staff Assistant Amount $9,446.25 Notes View original PDF
Payee Name Thomas A. Meryweather (Tom) Start Date 01/01/04 End Date 03/31/04  Salary Title Staff Assistant Amount $9,521.76 Notes View original PDF
Payee Name Kelly Holder Meryweather Start Date 01/01/04 End Date 03/31/04  Salary Title Staff Assistant Amount $12,528.00 Notes View original PDF
Payee Name David Topper Start Date 01/01/04 End Date 03/31/04  Salary Title Staff Assistant Amount $13,622.76 Notes View original PDF
Payee Name Hadley Chenault Tucker Start Date 01/01/04 End Date 03/31/04  Salary Title Assistant Counsel Amount $15,000.00 Notes View original PDF
Payee Name Mathew A. Eckstein Start Date 01/01/04 End Date 03/31/04  Salary Title Assistant Counsel Amount $15,000.00 Notes View original PDF
Payee Name Philip Kevin Bayer Start Date 01/01/04 End Date 03/31/04  Salary Title Assistant Counsel Amount $15,000.00 Notes View original PDF
Payee Name Rachel A. Sheridan Start Date 01/01/04 End Date 03/31/04  Salary Title Assistant Counsel Amount $15,000.00 Notes View original PDF
Payee Name Kate Sawyer Keane Start Date 01/01/04 End Date 03/31/04  Salary Title Assistant Counsel Amount $15,000.00 Notes View original PDF
Payee Name Craig A. Sterkx Start Date 01/01/04 End Date 03/31/04  Salary Title Staff Assistant Amount $16,029.75 Notes View original PDF
Payee Name Debra Gavin Birch Start Date 01/01/04 End Date 03/31/04  Salary Title Staff Assistant Amount $20,288.49 Notes View original PDF
Payee Name Henry Wyatt Christrup Start Date 01/01/04 End Date 03/31/04  Salary Title Assistant Counsel Amount $21,150.75 Notes View original PDF
Payee Name Brady Jay Young Start Date 01/01/04 End Date 03/31/04  Salary Title Assistant Counsel Amount $21,150.75 Notes View original PDF
Payee Name Nancy M. McNeillie Start Date 01/01/04 End Date 03/31/04  Salary Title Assistant Office Administrator Amount $21,497.25 Notes View original PDF
Payee Name Willie Lee Blount Jr. Start Date 01/01/04 End Date 03/31/04  Salary Title Information Services Director Amount $22,596.51 Notes View original PDF
Payee Name Warren Porteus Burke Start Date 01/01/04 End Date 03/31/04  Salary Title Assistant Counsel Amount $22,598.25 Notes View original PDF
Payee Name Tobias Andrew Dorsey Start Date 01/01/04 End Date 03/31/04  Salary Title Assistant Counsel Amount $25,583.76 Notes View original PDF
Payee Name Renate Goodloe Start Date 01/01/04 End Date 03/31/04  Salary Title Office Administrator Amount $26,350.74 Notes View original PDF
Payee Name Lisa Margaret Daly Start Date 01/01/04 End Date 03/31/04  Salary Title Assistant Counsel Amount $27,977.01 Notes View original PDF
Payee Name Pierre C. Poisson Start Date 01/01/04 End Date 03/31/04  Salary Title Assistant Counsel Amount $27,977.01 Notes View original PDF
Payee Name Susan Elizabeth Fleishman Start Date 01/01/04 End Date 03/31/04  Salary Title Assistant Counsel Amount $32,703.00 Notes View original PDF
Payee Name Mark Andrew Synnes Start Date 01/01/04 End Date 03/31/04  Salary Title Assistant Counsel Amount $33,575.76 Notes View original PDF
Payee Name Rosemary Gallagher Start Date 01/01/04 End Date 03/31/04  Salary Title Assistant Counsel Amount $35,063.49 Notes View original PDF
Payee Name Curt Caldwell Haensel Start Date 01/01/04 End Date 03/31/04  Salary Title Assistant Counsel Amount $36,183.00 Notes View original PDF
Payee Name Paul Charles Callen Start Date 01/01/04 End Date 03/31/04  Salary Title Assistant Counsel Amount $36,183.00 Notes View original PDF
Payee Name Noah L. Wofsy Start Date 01/01/04 End Date 03/31/04  Salary Title Assistant Counsel Amount $37,088.25 Notes View original PDF
Payee Name Gregory M. Kostka Start Date 01/01/04 End Date 03/31/04  Salary Title Assistant Counsel Amount $37,088.25 Notes View original PDF
Payee Name Peter M. Goodloe Start Date 01/01/04 End Date 03/31/04  Salary Title Assistant Counsel Amount $37,138.74 Notes View original PDF
Payee Name Harry Atack Savage (Hank) Start Date 01/01/04 End Date 03/31/04  Salary Title Assistant Counsel Amount $37,138.74 Notes View original PDF
Payee Name Ernest Wade Ballou Jr. (Wade) Start Date 01/01/04 End Date 03/31/04  Salary Title Senior Counsel Amount $38,255.49 Notes View original PDF
Payee Name James Martin Wert (Jim) Start Date 01/01/04 End Date 03/31/04  Salary Title Senior Counsel Amount $38,255.49 Notes View original PDF
Payee Name Steven A. Cope Start Date 01/01/04 End Date 03/31/04  Salary Title Senior Counsel Amount $38,255.49 Notes View original PDF
Payee Name Robert Wothington Cover II (Bob) Start Date 01/01/04 End Date 03/31/04  Salary Title Senior Counsel Amount $38,255.49 Notes View original PDF
Payee Name H. David Mendelsohn Start Date 01/01/04 End Date 03/31/04  Salary Title Assistant Counsel Amount $38,255.49 Notes View original PDF
Payee Name Stanley B. Grimm Start Date 01/01/04 End Date 03/31/04  Salary Title Senior Counsel Amount $38,255.49 Notes View original PDF
Payee Name Robert F. Weinhagen Jr. (Bob) Start Date 01/01/04 End Date 03/31/04  Salary Title Senior Counsel Amount $38,255.49 Notes View original PDF
Payee Name Sandra Lee Strokoff (Sandy) Start Date 01/01/04 End Date 03/31/04  Salary Title Senior Counsel Amount $38,255.49 Notes View original PDF
Payee Name Edward Leong Start Date 01/01/04 End Date 03/31/04  Salary Title Senior Counsel Amount $38,255.49 Notes View original PDF
Payee Name Lawrence Andrew Johnston Start Date 01/01/04 End Date 03/31/04  Salary Title Senior Counsel Amount $38,255.49 Notes View original PDF
Payee Name Jean L. Harmann Start Date 01/01/04 End Date 03/31/04  Salary Title Senior Counsel Amount $38,255.49 Notes View original PDF
Payee Name James David Grossman Start Date 01/01/04 End Date 03/31/04  Salary Title Senior Counsel Amount $38,255.49 Notes View original PDF
Payee Name Edward Gluck Grossman (Ed) Start Date 01/01/04 End Date 03/31/04  Salary Title Senior Counsel Amount $38,255.49 Notes View original PDF
Payee Name Ira Bart Forstater Start Date 01/01/04 End Date 03/31/04  Salary Title Senior Counsel Amount $38,255.49 Notes View original PDF
Payee Name Sherry Lee Chriss Start Date 01/01/04 End Date 03/31/04  Salary Title Senior Counsel Amount $38,255.49 Notes View original PDF
Payee Name Timothy David Brown (Tim) Start Date 01/01/04 End Date 03/31/04  Salary Title Senior Counsel Amount $38,255.49 Notes View original PDF
Payee Name Martin Douglass Bellis (Doug) Start Date 01/01/04 End Date 03/31/04  Salary Title Deputy Legislative Counsel Amount $38,774.76 Notes View original PDF
Payee Name M. Pope Barrow Jr. Start Date 01/01/04 End Date 03/31/04  Salary Title Legislative Counsel Amount $39,150.00 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.