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 Jaron R. Bourke Start Date 01/01/15 End Date 01/02/15 † Salary Title Administrative Director, Democratic Amount $150.00 Notes Other Compensation View original PDF
Payee Name Jaron R. Bourke Start Date 01/03/15 End Date 03/31/15  Salary Title Administrative Director, Democratic Amount $34,955.56 Notes View original PDF
Payee Name Jaron R. Bourke Start Date 01/01/15 End Date 01/02/15  Salary Title Administrative Director, Democratic Amount $872.22 Notes View original PDF
Payee Name Melissa M. Beaumont Start Date 01/01/15 End Date 01/02/15  Salary Title Assistant Clerk Amount $194.44 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 Melissa M. Beaumont Start Date 01/03/15 End Date 03/31/15  Salary Title Assistant Clerk Amount $8,555.57 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 Linda Ann Good Start Date 01/01/15 End Date 01/02/15  Salary Title Chief Clerk Amount $694.44 Notes View original PDF
Payee Name Linda Ann Good Start Date 01/01/15 End Date 01/02/15 † Salary Title Chief Clerk Amount $4,861.11 Notes Other Compensation 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 Una Lee Start Date 01/03/15 End Date 02/28/15  Salary Title Chief Counsel, Health Amount $15,305.56 Notes View original PDF
Payee Name Una Lee Start Date 02/01/15 End Date 02/28/15 † Salary Title Chief Counsel, Health Amount $1,406.53 Notes Other Compensation View original PDF
Payee Name Ashok Michael Pinto Start Date 01/01/15 End Date 01/01/15  Salary Title Chief Counsel, Investigations Amount $381.94 Notes View original PDF
Payee Name Ashok Michael Pinto Start Date 01/01/15 End Date 01/02/15 † Salary Title Chief Counsel, Investigations Amount $4,774.31 Notes Other Compensation View original PDF
Payee Name Christopher R. Hixon (Chris) Start Date 01/01/15 End Date 01/02/15 † Salary Title Chief Counsel, Oversight Amount $1,250.00 Notes Other Compensation View original PDF
Payee Name Christopher R. Hixon (Chris) Start Date 01/01/15 End Date 01/02/15  Salary Title Chief Counsel, Oversight Amount $833.33 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 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 Meghan Delaney Berroya Start Date 01/01/15 End Date 01/02/15  Salary Title Chief Investigative Counsel, Democratic Amount $688.89 Notes View original PDF
Payee Name Meghan Delaney Berroya Start Date 01/01/15 End Date 01/02/15 † Salary Title Chief Investigative Counsel, Democratic Amount $150.00 Notes Other Compensation View original PDF
Payee Name Meghan Delaney Berroya Start Date 01/03/15 End Date 03/31/15  Salary Title Chief Investigative Counsel, Democratic Amount $26,888.90 Notes View original PDF
Payee Name Juan Rikado McCullum Start Date 01/01/15 End Date 01/02/15 † Salary Title Clerk, Democratic Amount $150.00 Notes Other Compensation View original PDF
Payee Name Juan Rikado McCullum Start Date 01/01/15 End Date 01/02/15  Salary Title Clerk, Democratic Amount $327.78 Notes View original PDF
Payee Name Juan Rikado McCullum Start Date 01/03/15 End Date 03/31/15  Salary Title Clerk, Democratic Amount $11,488.90 Notes View original PDF
Payee Name Rebecca Jane Glover (Becca) Start Date 01/01/15 End Date 01/02/15  Salary Title Communications Director Amount $611.11 Notes View original PDF
Payee Name Rebecca Jane Glover (Becca) Start Date 01/01/15 End Date 01/02/15 † Salary Title Communications Director Amount $8,431.96 Notes Other Compensation View original PDF
Payee Name Rebecca L. Edgar Start Date 02/09/15 End Date 03/31/15  Salary Title Communications Director Amount $21,666.67 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 01/01/15 End Date 01/02/15  Salary Title Communications Director, Democratic Amount $550.00 Notes 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 Cordell A. Hull Start Date 01/03/15 End Date 03/31/15  Salary Title Counsel Amount $25,666.67 Notes View original PDF
Payee Name Emily Martin Felder Start Date 01/01/15 End Date 01/02/15  Salary Title Counsel Amount $416.67 Notes View original PDF
Payee Name Jonathan Darius Nabavi Start Date 03/01/15 End Date 03/17/15 † Salary Title Counsel Amount $1,111.11 Notes Other Compensation View original PDF
Payee Name Brian R. Daner Start Date 01/03/15 End Date 03/22/15  Salary Title Counsel Amount $18,888.88 Notes View original PDF
Payee Name Elizabeth R. Gorman Start Date 01/01/15 End Date 01/02/15  Salary Title Counsel Amount $388.89 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 Brian R. Daner Start Date 01/01/15 End Date 01/02/15  Salary Title Counsel Amount $444.44 Notes View original PDF
Payee Name Michael L. Howell (Mike) Start Date 01/03/15 End Date 03/31/15  Salary Title Counsel Amount $17,111.10 Notes View original PDF
Payee Name Joseph Anthony Brazauskas (Joe) Start Date 01/03/15 End Date 03/31/15  Salary Title Counsel Amount $18,333.33 Notes View original PDF
Payee Name Tristan L. Leavitt Start Date 01/03/15 End Date 03/31/15  Salary Title Counsel Amount $25,666.67 Notes 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 Lamar Nolan Echols III Start Date 01/01/15 End Date 01/02/15  Salary Title Counsel Amount $388.89 Notes View original PDF
Payee Name Lamar Nolan Echols III Start Date 01/01/15 End Date 01/02/15 † Salary Title Counsel Amount $5,944.44 Notes Other Compensation 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 Lamar Nolan Echols III Start Date 01/01/15 End Date 01/02/15 † Salary Title Counsel Amount $2,138.89 Notes Other Compensation 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 Caroline T. Ingram Start Date 01/01/15 End Date 01/02/15  Salary Title Counsel Amount $388.89 Notes View original PDF
Payee Name Jessica Laux Donlon Start Date 01/03/15 End Date 01/30/15  Salary Title Counsel Amount $6,611.11 Notes View original PDF
Payee Name Joseph Anthony Brazauskas (Joe) Start Date 01/01/15 End Date 01/02/15  Salary Title Counsel Amount $411.11 Notes View original PDF
Payee Name Ryan M. Hambleton Start Date 01/03/15 End Date 01/30/15  Salary Title Counsel Amount $7,077.78 Notes View original PDF
Payee Name Elizabeth R. Gorman Start Date 01/01/15 End Date 01/02/15 † Salary Title Counsel Amount $1,458.33 Notes Other Compensation View original PDF
Payee Name Christina G. Aizcorbe Start Date 01/03/15 End Date 03/31/15  Salary Title Counsel Amount $26,555.55 Notes View original PDF
Payee Name Jonathan Darius Nabavi Start Date 01/03/15 End Date 03/17/15  Salary Title Counsel Amount $20,833.33 Notes View original PDF
Payee Name Elizabeth R. Gorman Start Date 01/01/15 End Date 01/02/15 † Salary Title Counsel Amount $4,875.91 Notes Other Compensation View original PDF
Payee Name Emily Martin Felder Start Date 01/01/15 End Date 01/02/15 † Salary Title Counsel Amount $312.50 Notes Other Compensation View original PDF
Payee Name Jennifer Goodlatte Barblan (Jen) Start Date 01/03/15 End Date 01/30/15  Salary Title Counsel Amount $7,000.00 Notes View original PDF
Payee Name Caroline T. Ingram Start Date 01/01/15 End Date 01/02/15 † Salary Title Counsel Amount $2,722.22 Notes Other Compensation 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 Michael J. Flynn (Mike) Start Date 01/03/15 End Date 03/31/15  Salary Title Counsel Amount $11,000.00 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 Howard A. Denis (Howie) Start Date 01/03/15 End Date 01/30/15  Salary Title Counsel Amount $4,277.78 Notes 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 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 Portia Brown Bamiduro Start Date 01/03/15 End Date 03/31/15  Salary Title Counsel, Democratic Amount $23,833.33 Notes View original PDF
Payee Name Lena Chee Chang Start Date 01/03/15 End Date 03/31/15  Salary Title Counsel, Democratic Amount $25,177.77 Notes View original PDF
Payee Name Portia Brown Bamiduro 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 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 Marianna Boyd Patterson Start Date 01/01/15 End Date 01/02/15  Salary Title Counsel, Democratic Amount $427.78 Notes View original PDF
Payee Name Beverly Alexis Britton-Fraser Start Date 01/03/15 End Date 03/31/15  Salary Title Counsel, Democratic Amount $29,822.23 Notes View original PDF
Payee Name Kelly D. Christl Start Date 01/03/15 End Date 03/31/15  Salary Title Counsel, Democratic Amount $23,833.33 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 Beverly Alexis Britton-Fraser Start Date 01/01/15 End Date 01/02/15  Salary Title Counsel, Democratic Amount $777.78 Notes View original PDF
Payee Name Una Lee Start Date 01/01/15 End Date 01/02/15  Salary Title Counsel, Democratic Amount $566.67 Notes View original PDF
Payee Name Lena Chee Chang 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 Beverly Alexis Britton-Fraser 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 Portia Brown Bamiduro Start Date 01/01/15 End Date 01/02/15  Salary Title Counsel, Democratic Amount $608.33 Notes View original PDF
Payee Name Kelly D. Christl Start Date 01/01/15 End Date 01/02/15  Salary Title Counsel, Democratic Amount $586.11 Notes 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 Marianna Boyd Patterson Start Date 01/03/15 End Date 03/31/15  Salary Title Counsel, Democratic Amount $15,888.90 Notes View original PDF
Payee Name Courtney Anne French 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 Timothy Donald Lynch (Tim) 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 Marianna Boyd Patterson 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 Brian B. Quinn Start Date 01/03/15 End Date 03/31/15  Salary Title Counsel, Democratic Amount $20,044.44 Notes 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 Tamara K. Alexander Start Date 01/01/15 End Date 01/02/15  Salary Title Counsel, Democratic Amount $405.56 Notes View original PDF
Payee Name Kelly D. Christl 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 Timothy Donald Lynch (Tim) Start Date 01/03/15 End Date 03/31/15  Salary Title Counsel, Democratic Amount $23,833.33 Notes View original PDF
Payee Name Tamara K. Alexander Start Date 01/03/15 End Date 03/31/15  Salary Title Counsel, Democratic Amount $14,911.10 Notes View original PDF
Payee Name Courtney Anne French Start Date 01/03/15 End Date 03/31/15  Salary Title Counsel, Democratic Amount $11,916.67 Notes View original PDF
Payee Name Timothy Donald Lynch (Tim) Start Date 01/01/15 End Date 01/02/15  Salary Title Counsel, Democratic Amount $608.33 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 Tamara K. Alexander 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 Lena Chee Chang Start Date 01/01/15 End Date 01/02/15  Salary Title Counsel, Democratic Amount $638.89 Notes View original PDF
Payee Name Courtney Anne French Start Date 01/01/15 End Date 01/02/15  Salary Title Counsel, Democratic Amount $206.94 Notes View original PDF
Payee Name Una Lee 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 Brian B. Quinn Start Date 01/01/15 End Date 01/02/15 † Salary Title Counsel, Democratic Amount $150.00 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.