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: 04/01/08 - 06/30/08
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name LaKeshia N. Myers Start Date 03/01/08 End Date 03/31/08 † Salary Title Subcommittee Clerk Amount $1,152.78 Notes Other Compensation View original PDF
Payee Name Jeanne C. Neal Start Date 05/12/08 End Date 06/30/08  Salary Title Intern, Republican Amount $2,940.00 Notes View original PDF
Payee Name Karen Faye Nelson Start Date 04/01/08 End Date 06/30/08  Salary Title Health Policy Director Amount $24,902.76 Notes View original PDF
Payee Name Marisa L. North Start Date 04/01/08 End Date 04/04/08  Salary Title Intern Amount $160.00 Notes View original PDF
Payee Name James J. O'Callaghan (Jay) Start Date 05/01/08 End Date 05/11/08 † Salary Title Professional Staff Member, Republican Amount $722.22 Notes Other Compensation View original PDF
Payee Name James J. O'Callaghan (Jay) Start Date 04/01/08 End Date 05/11/08  Salary Title Professional Staff Member, Republican Amount $4,333.33 Notes View original PDF
Payee Name John C. Ohly Start Date 04/01/08 End Date 05/31/08  Salary Title Staff Assistant, Republican Amount $5,833.34 Notes View original PDF
Payee Name John C. Ohly Start Date 06/01/08 End Date 06/30/08  Salary Title Professional Staff Member, Republican Amount $3,333.33 Notes View original PDF
Payee Name John C. Ohly Start Date 03/01/08 End Date 03/31/08 † Salary Title Staff Assistant, Republican Amount $75.72 Notes Overtime View original PDF
Payee Name Jennifer D. Owens Start Date 04/01/08 End Date 06/30/08  Salary Title Staff Assistant Amount $7,875.00 Notes View original PDF
Payee Name R. Nicholas Palarino (Nick) Start Date 04/01/08 End Date 06/30/08  Salary Title Senior Investigator, Republican/Policy Adviser Amount $22,500.00 Notes View original PDF
Payee Name Charles M. Phillips (Chas) Start Date 04/01/08 End Date 06/30/08  Salary Title Counsel, Republican Amount $23,000.01 Notes View original PDF
Payee Name Darryl A. Piggee Start Date 04/01/08 End Date 06/30/08  Salary Title Subcommittee Staff Director Amount $16,749.99 Notes View original PDF
Payee Name Edward J. Puccerella (Ed) Start Date 03/01/08 End Date 03/23/08 † Salary Title Professional Staff Member, Republican Amount $708.33 Notes Other Compensation View original PDF
Payee Name Edward J. Puccerella (Ed) Start Date 05/01/08 End Date 05/01/08  Salary Title Employee, Part-time Amount $-826.39 Notes View original PDF
Payee Name William C. Ragland (Will) Start Date 04/01/08 End Date 05/31/08  Salary Title Staff Assistant Amount $5,250.00 Notes View original PDF
Payee Name William C. Ragland (Will) Start Date 03/01/08 End Date 04/30/08 † Salary Title Staff Assistant Amount $34.08 Notes Overtime View original PDF
Payee Name William C. Ragland (Will) Start Date 06/01/08 End Date 06/30/08  Salary Title Associate Clerk Amount $3,000.00 Notes View original PDF
Payee Name Gregory Raiffa Start Date 06/01/08 End Date 06/30/08  Salary Title Intern, Republican Amount $2,040.00 Notes View original PDF
Payee Name David Paul Rapallo (Dave) Start Date 04/01/08 End Date 06/30/08  Salary Title Chief Investigative Counsel Amount $34,125.00 Notes View original PDF
Payee Name Suzanne L. Renaud Start Date 04/01/08 End Date 06/30/08  Salary Title Counsel Amount $22,312.50 Notes View original PDF
Payee Name Jeremy G. Rogoff Start Date 06/01/08 End Date 06/30/08  Salary Title Intern Amount $1,133.33 Notes View original PDF
Payee Name Jennifer McLaughlin Safavian Start Date 04/01/08 End Date 06/30/08  Salary Title Chief Counsel, Oversight and Investigations, Republican Amount $35,000.01 Notes View original PDF
Payee Name Seth Samuel Start Date 04/01/08 End Date 06/30/08  Salary Title Online Producer/Website Manager Amount $9,999.99 Notes View original PDF
Payee Name Lekshmi Santhosh Start Date 06/16/08 End Date 06/30/08  Salary Title Intern Amount $600.00 Notes View original PDF
Payee Name Philip M. Schiliro (Phil) Start Date 04/01/08 End Date 06/30/08  Salary Title Chief of Staff Amount $35,949.99 Notes View original PDF
Payee Name Jill Marie Schmalz Start Date 04/01/08 End Date 05/31/08  Salary Title Senior Professional Staff Member, Republican Amount $15,000.00 Notes View original PDF
Payee Name Jill Marie Schmalz Start Date 06/01/08 End Date 06/30/08  Salary Title Senior Professional Staff Member, Republican Amount $7,500.00 Notes View original PDF
Payee Name Andreas George Schneider (Andy) Start Date 04/01/08 End Date 06/30/08  Salary Title Chief Counsel, Health Amount $41,504.49 Notes View original PDF
Payee Name Bret J. Schothorst Start Date 06/01/08 End Date 06/30/08  Salary Title Special Assistant Amount $3,000.00 Notes View original PDF
Payee Name Bret J. Schothorst Start Date 04/01/08 End Date 05/31/08  Salary Title Staff Assistant Amount $5,250.00 Notes View original PDF
Payee Name Leneal O. Scott Start Date 04/01/08 End Date 06/30/08  Salary Title Information Officer Amount $18,375.00 Notes View original PDF
Payee Name James Vincent Secreto (Jim) Start Date 06/01/08 End Date 06/30/08  Salary Title Intern Amount $1,360.00 Notes View original PDF
Payee Name Naomi Kate Seiler Start Date 04/01/08 End Date 06/30/08  Salary Title Counsel Amount $22,312.50 Notes View original PDF
Payee Name Tania A. Shand Start Date 04/01/08 End Date 06/30/08  Salary Title Subcommittee Staff Director Amount $31,500.00 Notes View original PDF
Payee Name Roger Craig Sherman Start Date 04/01/08 End Date 06/30/08  Salary Title Deputy Chief Counsel Amount $32,812.50 Notes View original PDF
Payee Name Matthew Allen Blake Siegler (Matt) Start Date 04/01/08 End Date 05/31/08  Salary Title Investigator Amount $6,183.33 Notes View original PDF
Payee Name Janice Spector Start Date 04/01/08 End Date 06/30/08  Salary Title Professional Staff Member, Republican Amount $15,000.00 Notes View original PDF
Payee Name Mark Arthur Stephenson Start Date 04/01/08 End Date 06/30/08  Salary Title Professional Staff Member Amount $28,875.00 Notes View original PDF
Payee Name Andrew H. Su Start Date 04/01/08 End Date 06/30/08  Salary Title Professional Staff Member Amount $22,312.50 Notes View original PDF
Payee Name Caroline A. Symons Start Date 06/16/08 End Date 06/30/08  Salary Title Intern Amount $400.00 Notes View original PDF
Payee Name Alexandra Elizabeth Teitz Start Date 04/01/08 End Date 06/30/08  Salary Title Senior Counsel, Environment Amount $26,775.00 Notes View original PDF
Payee Name David M. Turk (Dave) Start Date 04/01/08 End Date 06/30/08  Salary Title Subcommittee Staff Director Amount $23,625.00 Notes View original PDF
Payee Name Grace A. Washbourne Start Date 04/01/08 End Date 06/30/08  Salary Title Senior Professional Staff Member, Republican Amount $24,999.99 Notes View original PDF
Payee Name Lisa F. Wetstone Start Date 06/16/08 End Date 06/30/08  Salary Title Intern Amount $400.00 Notes View original PDF
Payee Name Gilad J. Wilkenfeld Start Date 04/01/08 End Date 06/30/08  Salary Title Investigator Amount $10,500.00 Notes View original PDF
Payee Name John Bryan Williams Start Date 04/01/08 End Date 06/30/08  Salary Title Deputy Chief Investigative Counsel Amount $31,500.00 Notes View original PDF
Payee Name Marquite Charisma Williams (Charisma) Start Date 04/01/08 End Date 06/30/08  Salary Title Subcommittee Staff Assistant Amount $10,500.00 Notes View original PDF
Payee Name Marcus A. Williams Start Date 04/01/08 End Date 04/30/08 † Salary Title Subcommittee Clerk Amount $100.96 Notes Overtime View original PDF
Payee Name Marcus A. Williams Start Date 04/01/08 End Date 06/30/08  Salary Title Subcommittee Clerk Amount $9,999.99 Notes View original PDF
Payee Name Denise R. Wilson Start Date 04/01/08 End Date 06/30/08  Salary Title Professional Staff Member Amount $31,500.00 Notes View original PDF
Payee Name David B. Wiseman Start Date 05/27/08 End Date 06/30/08  Salary Title Intern Amount $1,360.00 Notes View original PDF
Payee Name Ann M. Witt Start Date 04/01/08 End Date 06/30/08  Salary Title Health Counsel Amount $12,249.99 Notes View original PDF
Payee Name William Gilliam Womack Jr. (Bill) Start Date 04/01/08 End Date 06/30/08  Salary Title Senior Professional Staff Member, Republican Amount $20,000.01 Notes View original PDF
Payee Name Andrew McCanse Wright (Andy) Start Date 04/01/08 End Date 06/30/08  Salary Title Counsel Amount $21,000.00 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.