Menu Search Account

LegiStorm

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

House Oversight and Accountability Committee

Displaying salaries for time period: 01/01/15 - 03/31/15
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Brian B. Quinn Start Date 01/01/15 End Date 01/02/15  Salary Title Counsel, Democratic Amount $522.22 Notes View original PDF
Payee Name David Paul Rapallo (Dave) Start Date 01/01/15 End Date 01/02/15  Salary Title Staff Director, Democratic Amount $958.33 Notes View original PDF
Payee Name David Paul Rapallo (Dave) Start Date 01/03/15 End Date 03/31/15  Salary Title Staff Director, Democratic Amount $42,166.67 Notes View original PDF
Payee Name Alexander Maxwell Ratner Start Date 01/03/15 End Date 01/07/15  Salary Title Legal Intern, Democratic Amount $298.61 Notes View original PDF
Payee Name Alexander Maxwell Ratner Start Date 03/04/15 End Date 03/31/15  Salary Title Counsel, Democratic Amount $1,875.00 Notes View original PDF
Payee Name Alexander Maxwell Ratner Start Date 01/01/15 End Date 01/02/15  Salary Title Legal Intern, Democratic Amount $119.45 Notes View original PDF
Payee Name Brandon Everett Reavis Start Date 01/03/15 End Date 03/31/15  Salary Title Counsel, Democratic Amount $9,166.67 Notes View original PDF
Payee Name Brandon Everett Reavis Start Date 01/01/15 End Date 01/02/15  Salary Title Counsel, Democratic Amount $275.00 Notes View original PDF
Payee Name Brandon Everett Reavis Start Date 01/01/15 End Date 01/02/15 † Salary Title Counsel, Democratic Amount $150.00 Notes Other Compensation View original PDF
Payee Name Andrew Tierney Rezendes (Andy) Start Date 01/01/15 End Date 01/02/15  Salary Title Counsel Amount $611.11 Notes View original PDF
Payee Name Andrew Tierney Rezendes (Andy) Start Date 01/01/15 End Date 01/02/15 † Salary Title Counsel Amount $9,055.56 Notes Other Compensation View original PDF
Payee Name Andrew Tierney Rezendes (Andy) Start Date 01/01/15 End Date 01/02/15 † Salary Title Counsel Amount $1,527.78 Notes Other Compensation View original PDF
Payee Name James E. Robertson Start Date 01/03/15 End Date 03/31/15  Salary Title Subcommittee Staff Director Amount $22,000.00 Notes View original PDF
Payee Name James E. Robertson Start Date 01/01/15 End Date 01/02/15  Salary Title Senior Professional Staff Member Amount $400.00 Notes View original PDF
Payee Name Mone' Lynn Ross Start Date 01/03/15 End Date 03/31/15  Salary Title Staff Assistant, Democratic Amount $7,333.33 Notes View original PDF
Payee Name Mone' Lynn Ross Start Date 01/01/15 End Date 01/02/15  Salary Title Staff Assistant, Democratic Amount $193.33 Notes View original PDF
Payee Name Mary Katherine Rother (Katy) Start Date 01/03/15 End Date 03/31/15  Salary Title Counsel Amount $17,111.10 Notes View original PDF
Payee Name Mary Katherine Rother (Katy) Start Date 01/01/15 End Date 01/02/15  Salary Title Counsel Amount $388.89 Notes View original PDF
Payee Name Jenna VanSant Rupp Start Date 01/01/15 End Date 01/02/15 † Salary Title Professional Staff Member Amount $5,166.67 Notes Other Compensation View original PDF
Payee Name Jenna VanSant Rupp Start Date 01/01/15 End Date 01/02/15 † Salary Title Professional Staff Member Amount $2,083.33 Notes Other Compensation View original PDF
Payee Name Jenna VanSant Rupp Start Date 01/01/15 End Date 01/02/15  Salary Title Professional Staff Member Amount $333.33 Notes View original PDF
Payee Name Laura L. Rush Start Date 01/03/15 End Date 03/31/15  Salary Title Chief Clerk Amount $29,333.33 Notes View original PDF
Payee Name Laura L. Rush Start Date 01/01/15 End Date 01/02/15  Salary Title Deputy Chief Clerk Amount $638.89 Notes View original PDF
Payee Name Ellen Dargie Schrantz Start Date 12/01/14 End Date 12/31/14  Salary Title Staff Member, Shared Amount $-1,666.67 Notes View original PDF
Payee Name Jessica Naomi Seale Start Date 01/01/15 End Date 01/02/15  Salary Title Digital Director Amount $366.67 Notes View original PDF
Payee Name Jessica Naomi Seale Start Date 01/01/15 End Date 01/02/15 † Salary Title Digital Director Amount $1,466.67 Notes Other Compensation View original PDF
Payee Name Valerie Yahan Shen Start Date 01/03/15 End Date 03/31/15  Salary Title Counsel, Democratic Amount $14,666.67 Notes View original PDF
Payee Name Valerie Yahan Shen Start Date 01/01/15 End Date 01/02/15 † Salary Title Counsel, Democratic Amount $150.00 Notes Other Compensation View original PDF
Payee Name Valerie Yahan Shen Start Date 01/01/15 End Date 01/02/15  Salary Title Counsel, Democratic Amount $400.00 Notes View original PDF
Payee Name Donald Kareem Sherman Start Date 01/01/15 End Date 01/02/15 † Salary Title Chief Counsel, Oversight, Democratic Amount $150.00 Notes Other Compensation View original PDF
Payee Name Donald Kareem Sherman Start Date 01/03/15 End Date 03/31/15  Salary Title Chief Counsel, Oversight, Democratic Amount $30,311.10 Notes View original PDF
Payee Name Donald Kareem Sherman Start Date 01/01/15 End Date 01/02/15  Salary Title Chief Counsel, Oversight, Democratic Amount $766.67 Notes View original PDF
Payee Name Andrew B. Shult Start Date 01/03/15 End Date 03/31/15  Salary Title Digital Manager Amount $12,222.23 Notes View original PDF
Payee Name Andrew B. Shult Start Date 01/01/15 End Date 01/02/15  Salary Title Deputy Digital Director Amount $222.22 Notes View original PDF
Payee Name Melissa Subbotin Sillin Start Date 01/03/15 End Date 03/31/15  Salary Title Media Relations Director Amount $22,000.00 Notes View original PDF
Payee Name Jonathan Joseph Skladany (Jon) Start Date 01/01/15 End Date 01/02/15  Salary Title Deputy General Counsel Amount $666.67 Notes View original PDF
Payee Name Jonathan Joseph Skladany (Jon) Start Date 01/03/15 End Date 03/31/15  Salary Title Counsel Amount $29,333.33 Notes View original PDF
Payee Name Mark Arthur Stephenson Start Date 01/01/15 End Date 01/02/15 † Salary Title Legislation Director, Democratic Amount $150.00 Notes Other Compensation View original PDF
Payee Name Mark Arthur Stephenson Start Date 01/03/15 End Date 03/31/15  Salary Title Legislation Director, Democratic Amount $31,288.90 Notes View original PDF
Payee Name Mark Arthur Stephenson Start Date 01/01/15 End Date 01/02/15  Salary Title Legislation Director, Democratic Amount $788.89 Notes View original PDF
Payee Name Troy D. Stock Start Date 01/03/15 End Date 03/31/15  Salary Title Subcommittee Staff Director Amount $29,333.33 Notes View original PDF
Payee Name Katy Jacqueline Summerlin Start Date 01/03/15 End Date 03/31/15  Salary Title Press Assistant Amount $10,766.67 Notes View original PDF
Payee Name Katy Jacqueline Summerlin Start Date 01/01/15 End Date 01/02/15  Salary Title Press Assistant Amount $222.22 Notes View original PDF
Payee Name Amber Kirby Talley Start Date 01/01/15 End Date 01/02/15  Salary Title Counsel Amount $488.89 Notes View original PDF
Payee Name Amber Kirby Talley Start Date 01/03/15 End Date 02/09/15  Salary Title Counsel Amount $9,250.00 Notes View original PDF
Payee Name Matthew Tallmer (Matt) Start Date 01/01/15 End Date 01/02/15  Salary Title Investigator Amount $472.22 Notes View original PDF
Payee Name Matthew Tallmer (Matt) Start Date 01/01/15 End Date 01/02/15 † Salary Title Investigator Amount $7,111.11 Notes Other Compensation View original PDF
Payee Name Matthew Tallmer (Matt) Start Date 01/01/15 End Date 01/02/15 † Salary Title Investigator Amount $708.33 Notes Other Compensation View original PDF
Payee Name Kathleen Patricia Teleky (Katie) Start Date 01/03/15 End Date 03/31/15  Salary Title Staff Assistant, Democratic Amount $8,555.56 Notes View original PDF
Payee Name Kathleen Patricia Teleky (Katie) Start Date 01/01/15 End Date 01/02/15  Salary Title Staff Assistant, Democratic Amount $261.11 Notes View original PDF
Payee Name Kathleen Patricia Teleky (Katie) Start Date 01/01/15 End Date 01/02/15 † Salary Title Staff Assistant, Democratic Amount $150.00 Notes Other Compensation View original PDF
Payee Name Cecelia M. Thomas Start Date 01/01/15 End Date 01/02/15  Salary Title Counsel, Democratic Amount $427.78 Notes View original PDF
Payee Name Cecelia M. Thomas Start Date 01/01/15 End Date 01/02/15 † Salary Title Counsel, Democratic Amount $150.00 Notes Other Compensation View original PDF
Payee Name Cecelia M. Thomas Start Date 01/03/15 End Date 03/31/15  Salary Title Counsel, Democratic Amount $15,888.90 Notes View original PDF
Payee Name Sarah Vance Trentman Start Date 01/03/15 End Date 03/31/15  Salary Title Assistant Clerk Amount $12,222.23 Notes View original PDF
Payee Name Sarah Vance Trentman Start Date 01/01/15 End Date 01/02/15  Salary Title Assistant Clerk Amount $277.78 Notes View original PDF
Payee Name Bradley Daniel Truding (Brad) Start Date 01/03/15 End Date 03/31/15  Salary Title Counsel, Democratic Amount $6,111.10 Notes View original PDF
Payee Name Bradley Daniel Truding (Brad) Start Date 01/01/15 End Date 01/02/15  Salary Title Counsel, Democratic Amount $194.44 Notes View original PDF
Payee Name Sharon Meredith Utz Start Date 01/01/15 End Date 01/02/15 † Salary Title Professional Staff Member Amount $1,715.28 Notes Other Compensation View original PDF
Payee Name Sharon Meredith Utz Start Date 01/01/15 End Date 01/02/15 † Salary Title Professional Staff Member Amount $5,555.56 Notes Other Compensation View original PDF
Payee Name Sharon Meredith Utz Start Date 01/01/15 End Date 01/02/15  Salary Title Professional Staff Member Amount $361.11 Notes View original PDF
Payee Name Edward Lee Walker (Eddie) Start Date 01/01/15 End Date 01/02/15  Salary Title Technology Director, Democratic Amount $657.84 Notes View original PDF
Payee Name Edward Lee Walker (Eddie) Start Date 01/03/15 End Date 03/31/15  Salary Title Technology Director, Democratic Amount $26,644.44 Notes View original PDF
Payee Name Edward Lee Walker (Eddie) Start Date 01/01/15 End Date 01/02/15 † Salary Title Technology Director, Democratic Amount $150.00 Notes Other Compensation View original PDF
Payee Name Peter Noel Warren Start Date 01/01/15 End Date 01/02/15  Salary Title Legislative Policy Director Amount $805.56 Notes View original PDF
Payee Name Peter Noel Warren Start Date 01/01/15 End Date 01/02/15 † Salary Title Legislative Policy Director Amount $13,228.69 Notes Other Compensation View original PDF
Payee Name Jeffrey B. Wease (Jeff) Start Date 01/01/15 End Date 01/02/15  Salary Title Chief Information Officer Amount $433.33 Notes View original PDF
Payee Name Jeffrey B. Wease (Jeff) Start Date 01/03/15 End Date 03/31/15  Salary Title Chief Information Officer Amount $19,066.67 Notes View original PDF
Payee Name Rachel Wanner Weaver Start Date 01/03/15 End Date 03/31/15  Salary Title Deputy Staff Director Amount $40,333.33 Notes View original PDF
Payee Name Jennifer Hoffman Werner (Jenn) Start Date 01/01/15 End Date 01/02/15 † Salary Title Communications Director, Democratic Amount $150.00 Notes Other Compensation View original PDF
Payee Name Jennifer Hoffman Werner (Jenn) Start Date 01/03/15 End Date 03/31/15  Salary Title Communications Director, Democratic Amount $20,777.77 Notes View original PDF
Payee Name Jennifer Hoffman Werner (Jenn) Start Date 01/01/15 End Date 01/02/15  Salary Title Communications Director, Democratic Amount $550.00 Notes View original PDF
Payee Name Samuel Ari Wisch (Ari) Start Date 01/03/15 End Date 03/31/15  Salary Title Professional Staff Member Amount $12,222.23 Notes View original PDF
Payee Name Veronica Lynn Smith Wong Start Date 12/01/14 End Date 12/31/14  Salary Title Deputy Chief of Staff Amount $-1,666.67 Notes View original PDF
Payee Name Sang Hyun Yi Start Date 01/03/15 End Date 03/31/15  Salary Title Professional Staff Member Amount $17,900.00 Notes View original PDF
Payee Name Sang Hyun Yi Start Date 01/01/15 End Date 01/02/15  Salary Title Professional Staff Member Amount $350.00 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.