Menu Search Account

LegiStorm

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

House Other Administration

Displaying salaries for time period: 10/01/05 - 12/31/05
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Hendrick Ajamiseba Start Date 09/01/05 End Date 09/30/05  Salary Title Intern Amount $6,000.00 Notes View original PDF
Payee Name Jacqueline J. Barnett Start Date 09/01/05 End Date 09/30/05  Salary Title Education Policy Adviser Amount $4,166.66 Notes View original PDF
Payee Name Sarah Greer Bartnick Start Date 09/01/05 End Date 09/30/05  Salary Title Legislative Correspondent Amount $2,333.26 Notes View original PDF
Payee Name James L. Britt Start Date 09/01/05 End Date 09/30/05  Salary Title Legislative Assistant Amount $3,250.01 Notes View original PDF
Payee Name Erin E. Brosterhous Start Date 09/01/05 End Date 09/30/05  Salary Title Intern Amount $966.68 Notes View original PDF
Payee Name Kyle H. Carone Start Date 09/01/05 End Date 09/30/05  Salary Title Intern Amount $1,500.00 Notes View original PDF
Payee Name Thomas Cruz Start Date 09/01/05 End Date 09/30/05  Salary Title Constituent Services Representative Amount $3,108.34 Notes View original PDF
Payee Name Kris Cuaresma-Primm Start Date 09/01/05 End Date 09/30/05  Salary Title Employee, Temporary Amount $2,773.99 Notes View original PDF
Payee Name Scott E. Epstein Start Date 09/01/05 End Date 09/30/05  Salary Title Employee, Temporary Amount $1,416.67 Notes View original PDF
Payee Name April M. Flores Start Date 09/01/05 End Date 09/30/05  Salary Title Employee, Temporary Amount $1,125.00 Notes View original PDF
Payee Name Allan Mathew Freyer Start Date 09/01/05 End Date 09/30/05  Salary Title Employee, Part-time Amount $3,775.00 Notes View original PDF
Payee Name Ryan M. High Start Date 09/01/05 End Date 09/30/05  Salary Title Intern Amount $250.01 Notes View original PDF
Payee Name Frederick Raine Hill (Fred) Start Date 09/01/05 End Date 09/30/05  Salary Title Press Secretary Amount $720.00 Notes View original PDF
Payee Name Ryan P. Johnson Start Date 09/01/05 End Date 09/30/05  Salary Title Employee, Part-time Amount $1,000.01 Notes View original PDF
Payee Name Kathryn Schmucker Kiley (Kate) Start Date 09/01/05 End Date 09/30/05  Salary Title Legislative Correspondent Amount $2,333.32 Notes View original PDF
Payee Name Catherine L. Knowles Start Date 09/01/05 End Date 09/30/05  Salary Title Legal Assistant Amount $2,536.10 Notes View original PDF
Payee Name Marc Alan Korman Start Date 09/01/05 End Date 09/30/05  Salary Title Legislative Assistant Amount $3,583.34 Notes View original PDF
Payee Name Moira F.C. McConaghy Start Date 09/01/05 End Date 09/30/05  Salary Title Legislative Director Amount $6,250.01 Notes View original PDF
Payee Name Tara McGuinness Start Date 09/01/05 End Date 09/30/05  Salary Title Communications Director Amount $5,250.00 Notes View original PDF
Payee Name Claire Hunt McVay Start Date 09/01/05 End Date 09/30/05  Salary Title Employee, Part-time Amount $1,583.33 Notes View original PDF
Payee Name Lucyna B. Norment (Lucy) Start Date 09/01/05 End Date 09/30/05  Salary Title Staff Assistant Amount $2,430.56 Notes View original PDF
Payee Name Kristin Renee' Rosa Start Date 09/01/05 End Date 09/30/05  Salary Title Staff Assistant Amount $2,333.33 Notes View original PDF
Payee Name Tucker C. Schieck Start Date 09/01/05 End Date 09/30/05  Salary Title Intern Amount $800.00 Notes View original PDF
Payee Name Matthew Allen Blake Siegler (Matt) Start Date 09/01/05 End Date 09/30/05  Salary Title Staff Assistant Amount $2,025.00 Notes View original PDF
Payee Name Farrell Sklerov Start Date 09/01/05 End Date 09/30/05  Salary Title Special Assistant Amount $3,333.34 Notes View original PDF
Payee Name Taylor C. Teepell Start Date 09/01/05 End Date 09/30/05  Salary Title Field Coordinator Amount $1,833.35 Notes View original PDF
Payee Name Vincent H. Thoms Start Date 09/01/05 End Date 09/30/05  Salary Title Intern Amount $1,000.00 Notes View original PDF
Payee Name Tanielu P. Tuiasosopo Start Date 09/01/05 End Date 09/30/05  Salary Title Intern Amount $766.82 Notes View original PDF
Payee Name Amanda A. Turnbo Start Date 09/01/05 End Date 09/30/05  Salary Title Staff Aide Amount $520.00 Notes View original PDF
Payee Name Amanda Velazquez-Dussias Start Date 09/01/05 End Date 09/30/05  Salary Title Immigration Director Amount $3,333.34 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.