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: 01/01/19 - 03/31/19
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Shannon Tori Anderson (Tori) Start Date 01/03/19 End Date 03/31/19  Salary Title Counsel Amount $22,000.00 Notes View original PDF
Payee Name Shannon Tori Anderson (Tori) Start Date 01/01/19 End Date 01/02/19  Salary Title Counsel, Democratic Amount $577.78 Notes View original PDF
Payee Name Russell M. Anello (Russ) Start Date 01/03/19 End Date 03/31/19  Salary Title Chief Counsel, Oversight Amount $32,388.90 Notes View original PDF
Payee Name Yvette Badu-Nimako Start Date 01/01/19 End Date 01/02/19  Salary Title Legislative Director, Democratic Amount $591.67 Notes View original PDF
Payee Name Yvette Badu-Nimako Start Date 01/03/19 End Date 03/31/19  Salary Title Legislative Director Amount $20,166.67 Notes View original PDF
Payee Name Stacy L. Baker Start Date 01/03/19 End Date 03/31/19  Salary Title Information Technology Director Amount $14,666.67 Notes View original PDF
Payee Name Stacy L. Baker Start Date 01/01/19 End Date 01/02/19 † Salary Title Information Technology Director Amount $1,916.67 Notes Other Compensation View original PDF
Payee Name Stacy L. Baker Start Date 01/01/19 End Date 01/02/19  Salary Title Information Technology Director Amount $666.67 Notes View original PDF
Payee Name Drew C. Baney Start Date 01/01/19 End Date 01/02/19  Salary Title Professional Staff Member Amount $361.11 Notes View original PDF
Payee Name Drew C. Baney Start Date 01/01/19 End Date 01/02/19 † Salary Title Professional Staff Member Amount $5,055.56 Notes Other Compensation View original PDF
Payee Name Anna Kelly Raymond Bartlett (Annie) Start Date 01/01/19 End Date 01/02/19  Salary Title Staff Member, Shared Amount $152.78 Notes View original PDF
Payee Name William Carl Benjamin (Billy) Start Date 01/01/19 End Date 01/02/19  Salary Title Systems Administrator, Democratic Amount $100.00 Notes View original PDF
Payee Name William Carl Benjamin (Billy) Start Date 01/03/19 End Date 03/31/19  Salary Title Systems Administrator Amount $15,277.77 Notes View original PDF
Payee Name Mitchell Lyle Benzine (Mitch) Start Date 01/30/19 End Date 03/31/19  Salary Title Counsel, Republican Amount $9,319.44 Notes View original PDF
Payee Name Kiley Nicole Bidelman Start Date 01/01/19 End Date 01/02/19  Salary Title Clerk Amount $333.33 Notes View original PDF
Payee Name Kiley Nicole Bidelman Start Date 01/03/19 End Date 03/31/19  Salary Title Clerk, Republican Amount $15,791.67 Notes View original PDF
Payee Name Kiley Nicole Bidelman Start Date 01/01/19 End Date 01/02/19 † Salary Title Clerk Amount $2,375.00 Notes Other Compensation View original PDF
Payee Name Aaron David Blacksberg Start Date 01/03/19 End Date 03/31/19  Salary Title Counsel Amount $22,000.00 Notes View original PDF
Payee Name Aaron David Blacksberg Start Date 01/01/19 End Date 01/02/19  Salary Title Counsel, Democratic Amount $533.33 Notes View original PDF
Payee Name Jordan H. Blumenthal Start Date 02/19/19 End Date 03/31/19  Salary Title Counsel/Policy Adviser Amount $7,340.63 Notes View original PDF
Payee Name Jaron R. Bourke Start Date 01/01/19 End Date 01/02/19  Salary Title Administrative Director, Democratic Amount $948.31 Notes View original PDF
Payee Name Jaron R. Bourke Start Date 01/03/19 End Date 03/31/19  Salary Title Administrative Director Amount $36,666.67 Notes View original PDF
Payee Name Jamitress A. Bowden Start Date 03/04/19 End Date 03/31/19  Salary Title Press Secretary Amount $5,512.50 Notes View original PDF
Payee Name Krista Anne Boyd Start Date 01/03/19 End Date 03/31/19  Salary Title General Counsel Amount $35,444.44 Notes View original PDF
Payee Name Krista Anne Boyd Start Date 01/01/19 End Date 01/02/19  Salary Title General Counsel, Democratic Amount $855.56 Notes View original PDF
Payee Name Aryele N. Bradford Start Date 01/03/19 End Date 03/31/19  Salary Title Communications Director Amount $30,555.56 Notes View original PDF
Payee Name Aryele N. Bradford Start Date 01/01/19 End Date 01/02/19  Salary Title Deputy Communications Director, Democratic Amount $688.89 Notes View original PDF
Payee Name Sean Bradford Brebbia Start Date 01/01/19 End Date 01/02/19  Salary Title Senior Counsel, Investigations Amount $694.44 Notes View original PDF
Payee Name Sean Bradford Brebbia Start Date 01/01/19 End Date 01/02/19 † Salary Title Senior Counsel, Investigations Amount $2,777.78 Notes Other Compensation View original PDF
Payee Name Sean Bradford Brebbia Start Date 01/03/19 End Date 03/31/19  Salary Title Senior Counsel, Republican Amount $30,555.56 Notes View original PDF
Payee Name David N. Brewer Start Date 01/03/19 End Date 03/31/19  Salary Title Deputy Staff Director, Republican Amount $40,333.33 Notes View original PDF
Payee Name Marc S. Broady Start Date 01/01/19 End Date 01/02/19  Salary Title Policy Adviser, Democratic Amount $344.44 Notes View original PDF
Payee Name Marc S. Broady Start Date 01/03/19 End Date 03/31/19  Salary Title Policy Adviser Amount $9,288.90 Notes View original PDF
Payee Name Robert B. Brooks Start Date 01/01/19 End Date 01/02/19  Salary Title Research Assistant Amount $222.22 Notes View original PDF
Payee Name Robert B. Brooks Start Date 01/01/19 End Date 01/02/19 † Salary Title Research Assistant Amount $3,111.11 Notes Other Compensation View original PDF
Payee Name Rebecca A. Brown (Becca) Start Date 01/01/19 End Date 01/02/19 † Salary Title Counsel Amount $111.11 Notes Other Compensation View original PDF
Payee Name Rebecca A. Brown (Becca) Start Date 01/01/19 End Date 01/01/19  Salary Title Counsel Amount $222.22 Notes View original PDF
Payee Name Anudeep Buddharaju (Deep) Start Date 01/03/19 End Date 03/31/19  Salary Title Counsel, Republican Amount $24,444.44 Notes View original PDF
Payee Name Anudeep Buddharaju (Deep) Start Date 01/01/19 End Date 01/02/19  Salary Title Counsel Amount $388.89 Notes View original PDF
Payee Name Anudeep Buddharaju (Deep) Start Date 01/01/19 End Date 01/02/19 † Salary Title Counsel Amount $3,208.33 Notes Other Compensation View original PDF
Payee Name Richard P. Burkard Start Date 01/01/19 End Date 01/02/19 † Salary Title Senior Counsel Amount $10,500.00 Notes Other Compensation View original PDF
Payee Name Richard P. Burkard Start Date 01/01/19 End Date 01/02/19  Salary Title Senior Counsel Amount $750.00 Notes View original PDF
Payee Name Robin M. Butler Start Date 01/01/19 End Date 01/02/19  Salary Title Finance and Administrative Manager Amount $722.22 Notes View original PDF
Payee Name Robin M. Butler Start Date 01/01/19 End Date 01/02/19 † Salary Title Finance and Administrative Manager Amount $2,527.78 Notes Other Compensation View original PDF
Payee Name Robin M. Butler Start Date 01/03/19 End Date 03/31/19  Salary Title Finance and Administrative Manager Amount $31,777.77 Notes View original PDF
Payee Name Sharon R. Casey Start Date 01/01/19 End Date 01/02/19  Salary Title Deputy Chief Clerk Amount $416.67 Notes View original PDF
Payee Name Sharon R. Casey Start Date 01/01/19 End Date 01/02/19 † Salary Title Deputy Chief Clerk Amount $5,833.33 Notes Other Compensation View original PDF
Payee Name Michael F. Castagnola Start Date 02/19/19 End Date 03/31/19  Salary Title Professional Staff Member Amount $9,916.66 Notes View original PDF
Payee Name Stephen R. Castor (Steve) Start Date 01/01/19 End Date 01/02/19  Salary Title Chief Investigative Counsel Amount $916.67 Notes View original PDF
Payee Name Stephen R. Castor (Steve) Start Date 01/01/19 End Date 01/02/19 † Salary Title Chief Investigative Counsel Amount $229.17 Notes Other Compensation View original PDF
Payee Name Stephen R. Castor (Steve) Start Date 01/03/19 End Date 03/31/19  Salary Title General Counsel, Republican Amount $40,333.33 Notes View original PDF
Payee Name Theresa Louise Chalhoub Start Date 01/01/19 End Date 01/02/19  Salary Title Counsel, Democratic/Policy Adviser Amount $241.67 Notes View original PDF
Payee Name Theresa Louise Chalhoub Start Date 01/03/19 End Date 03/31/19  Salary Title Counsel/Policy Adviser Amount $10,633.33 Notes View original PDF
Payee Name Lena Chee Chang Start Date 01/03/19 End Date 03/31/19  Salary Title Senior Counsel Amount $29,333.33 Notes View original PDF
Payee Name Lena Chee Chang Start Date 01/01/19 End Date 01/02/19  Salary Title Senior Counsel, Democratic Amount $783.33 Notes View original PDF
Payee Name Brick W. Christensen Start Date 01/01/19 End Date 01/02/19  Salary Title Senior Policy Adviser Amount $583.33 Notes View original PDF
Payee Name Brick W. Christensen Start Date 01/01/19 End Date 01/02/19 † Salary Title Senior Policy Adviser Amount $8,166.67 Notes Other Compensation View original PDF
Payee Name Chioma I. Chukwu Start Date 02/25/19 End Date 03/31/19  Salary Title Senior Executive Counselor Amount $13,000.00 Notes View original PDF
Payee Name Sheria Akins Clarke Start Date 01/01/19 End Date 01/02/19  Salary Title Staff Director Amount $958.33 Notes View original PDF
Payee Name Jessica M. Conrad Start Date 01/01/19 End Date 01/02/19  Salary Title Subcommittee Staff Director Amount $666.67 Notes View original PDF
Payee Name Jessica M. Conrad Start Date 01/01/19 End Date 01/02/19 † Salary Title Subcommittee Staff Director Amount $1,416.67 Notes Other Compensation View original PDF
Payee Name Kadeem A. Cooper Start Date 01/01/19 End Date 01/02/19  Salary Title Counsel, Democratic Amount $577.78 Notes View original PDF
Payee Name Kadeem A. Cooper Start Date 01/03/19 End Date 03/31/19  Salary Title Counsel Amount $22,000.00 Notes View original PDF
Payee Name Charles Correll III Start Date 01/01/19 End Date 01/02/19 † Salary Title Staff Assistant Amount $500.00 Notes Other Compensation View original PDF
Payee Name Charles Correll III Start Date 01/03/19 End Date 02/03/19  Salary Title Staff Assistant, Republican Amount $3,444.44 Notes View original PDF
Payee Name Charles Correll III Start Date 01/01/19 End Date 01/02/19  Salary Title Staff Assistant Amount $222.22 Notes View original PDF
Payee Name William A. Cunningham (Will) Start Date 02/01/19 End Date 03/31/19  Salary Title Chief Counsel/Senior Policy Adviser Amount $15,000.00 Notes View original PDF
Payee Name William A. Cunningham (Will) Start Date 01/01/19 End Date 01/02/19  Salary Title Counsel, Democratic Amount $522.22 Notes View original PDF
Payee Name William A. Cunningham (Will) Start Date 01/03/19 End Date 01/30/19  Salary Title Counsel Amount $7,000.00 Notes View original PDF
Payee Name Carlton J. Davis Start Date 01/01/19 End Date 01/02/19  Salary Title Counselor Amount $916.67 Notes View original PDF
Payee Name Jessica Laux Donlon Start Date 01/19/19 End Date 01/30/19  Salary Title Subcommittee Deputy Staff Director, Republican Amount $6,493.06 Notes View original PDF
Payee Name Jessica Laux Donlon Start Date 01/01/19 End Date 01/02/19  Salary Title Subcommittee Deputy Staff Director, Republican Amount $763.89 Notes View original PDF
Payee Name Jessica Laux Donlon Start Date 01/01/19 End Date 01/02/19 † Salary Title Subcommittee Deputy Staff Director, Republican Amount $1,241.32 Notes Other Compensation View original PDF
Payee Name Emmalynn M. Dulaney (Emma) Start Date 02/07/19 End Date 03/31/19  Salary Title Deputy Press Secretary Amount $8,850.00 Notes View original PDF
Payee Name Julie Anne Dunne Start Date 01/01/19 End Date 01/02/19 † Salary Title Subcommittee Staff Director Amount $11,666.67 Notes Other Compensation View original PDF
Payee Name Julie Anne Dunne Start Date 01/01/19 End Date 01/02/19  Salary Title Subcommittee Staff Director Amount $833.33 Notes View original PDF
Payee Name Russell McKinley Dye Start Date 02/12/19 End Date 03/31/19  Salary Title Communication Counsel, Republican Amount $9,527.77 Notes View original PDF
Payee Name Andrew N. Eichar (Andy) Start Date 01/03/19 End Date 03/31/19  Salary Title Press Secretary Amount $5,084.44 Notes View original PDF
Payee Name Andrew N. Eichar (Andy) Start Date 01/01/19 End Date 01/02/19  Salary Title Press Secretary, Democratic Amount $148.89 Notes View original PDF
Payee Name Sharon Wells Eshelman Start Date 01/01/19 End Date 01/02/19 † Salary Title Subcommittee Staff Director Amount $10,888.89 Notes Other Compensation View original PDF
Payee Name Sharon Wells Eshelman Start Date 01/01/19 End Date 01/02/19  Salary Title Subcommittee Staff Director Amount $777.78 Notes View original PDF
Payee Name Sarah Virginia Feeney Start Date 02/12/19 End Date 03/31/19  Salary Title Staff Assistant, Republican Amount $5,444.44 Notes View original PDF
Payee Name Betsy R. Ferguson Start Date 01/01/19 End Date 01/02/19 † Salary Title Counsel Amount $2,222.22 Notes Other Compensation View original PDF
Payee Name Betsy R. Ferguson Start Date 01/01/19 End Date 01/02/19  Salary Title Counsel Amount $444.44 Notes View original PDF
Payee Name Betsy R. Ferguson Start Date 01/03/19 End Date 03/31/19  Salary Title Counsel, Republican Amount $24,444.44 Notes View original PDF
Payee Name Bruce Bosco Fernández Start Date 01/01/19 End Date 01/02/19  Salary Title Professional Staff Member, Democratic Amount $19.44 Notes View original PDF
Payee Name Bruce Bosco Fernández Start Date 01/03/19 End Date 03/31/19  Salary Title Professional Staff Member Amount $855.56 Notes View original PDF
Payee Name Cassandra Beth Fields (Cassie) Start Date 01/22/19 End Date 03/31/19  Salary Title Counsel Amount $21,083.34 Notes View original PDF
Payee Name Olivia H. Foster Start Date 02/13/19 End Date 03/31/19  Salary Title Executive Assistant Amount $5,066.67 Notes View original PDF
Payee Name Olivia H. Foster Start Date 02/13/19 End Date 02/28/19 † Salary Title Executive Assistant Amount $232.93 Notes Overtime View original PDF
Payee Name Courtney Anne French Start Date 01/01/19 End Date 01/02/19  Salary Title Counsel, Democratic Amount $458.33 Notes View original PDF
Payee Name Courtney Anne French Start Date 01/03/19 End Date 03/31/19  Salary Title Senior Counsel Amount $17,600.00 Notes View original PDF
Payee Name Greta Ge Gao Start Date 01/22/19 End Date 03/31/19  Salary Title Counsel Amount $22,041.66 Notes View original PDF
Payee Name Jennifer Naomi Gaspar (Jen) Start Date 02/20/19 End Date 03/31/19  Salary Title Counsel Amount $12,527.78 Notes View original PDF
Payee Name Wendy R. Ginsberg Start Date 03/18/19 End Date 03/31/19  Salary Title Staff Director, Government Operations Subcommittee Amount $3,972.22 Notes View original PDF
Payee Name Alexandra Suzanne Golden (Ali) Start Date 01/01/19 End Date 01/02/19  Salary Title Chief Counsel, Health, Democratic Amount $661.11 Notes View original PDF
Payee Name Alexandra Suzanne Golden (Ali) Start Date 01/03/19 End Date 03/31/19  Salary Title Chief Counsel, Health Amount $29,333.33 Notes View original PDF
Payee Name Trinity Goss Start Date 03/02/19 End Date 03/31/19  Salary Title Staff Assistant Amount $2,940.28 Notes View original PDF
Payee Name Meghan E. Green Start Date 01/01/19 End Date 01/02/19 † Salary Title Counsel Amount $3,500.00 Notes Other Compensation View original PDF
Payee Name Meghan E. Green Start Date 01/01/19 End Date 01/02/19  Salary Title Counsel Amount $388.89 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.