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: 04/01/14 - 06/30/14
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Ali Mohammad Ahmad Start Date 04/01/14 End Date 06/30/14  Salary Title Professional Staff Member Amount $18,500.01 Notes View original PDF
Payee Name Tamara K. Alexander Start Date 04/01/14 End Date 06/30/14  Salary Title Counsel, Democratic Amount $15,249.99 Notes View original PDF
Payee Name Jennifer Goodlatte Barblan (Jen) Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Counsel Amount $20,000.01 Notes View original PDF
Payee Name Brien Andrew Beattie Start Date 04/01/14 End Date 06/30/14  Salary Title Professional Staff Member Amount $20,000.01 Notes View original PDF
Payee Name Melissa M. Beaumont Start Date 04/01/14 End Date 06/30/14  Salary Title Assistant Clerk Amount $8,750.01 Notes View original PDF
Payee Name Jedd Reuell Bellman Start Date 04/01/14 End Date 04/29/14  Salary Title Counsel, Democratic Amount $3,061.11 Notes View original PDF
Payee Name Meghan Delaney Berroya Start Date 04/01/14 End Date 06/30/14  Salary Title Deputy Chief Counsel, Democratic Amount $24,999.99 Notes View original PDF
Payee Name Richard Armstrong Beutel (Rich) Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Counsel Amount $29,750.01 Notes View original PDF
Payee Name Brian C. Blase Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Professional Staff Member Amount $24,249.99 Notes View original PDF
Payee Name Jaron R. Bourke Start Date 04/01/14 End Date 06/30/14  Salary Title Administrative Director, Democratic Amount $35,750.01 Notes View original PDF
Payee Name Krista Anne Boyd Start Date 04/01/14 End Date 06/30/14  Salary Title Deputy Legislation Director, Democratic/Counsel Amount $27,000.00 Notes View original PDF
Payee Name William L. Boyington (Will) Start Date 04/01/14 End Date 06/30/14  Salary Title Deputy Press Secretary Amount $12,500.01 Notes View original PDF
Payee Name Aryele N. Bradford Start Date 04/01/14 End Date 06/30/14  Salary Title Press Secretary, Democratic Amount $12,000.00 Notes View original PDF
Payee Name Lawrence J. Brady (Larry) Start Date 04/01/14 End Date 06/30/14  Salary Title Staff Director Amount $43,125.00 Notes View original PDF
Payee Name Kathy A. Brayton Start Date 04/01/14 End Date 04/04/14  Salary Title Executive Assistant Amount $777.78 Notes View original PDF
Payee Name Joseph Anthony Brazauskas (Joe) Start Date 04/01/14 End Date 06/30/14  Salary Title Counsel Amount $18,500.01 Notes View original PDF
Payee Name David N. Brewer Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Counsel Amount $20,000.01 Notes View original PDF
Payee Name Beverly Alexis Britton-Fraser Start Date 04/01/14 End Date 06/30/14  Salary Title Counsel, Democratic Amount $30,500.01 Notes View original PDF
Payee Name Robin M. Butler Start Date 04/01/14 End Date 06/30/14  Salary Title Financial Administrator Amount $30,213.99 Notes View original PDF
Payee Name Ashley Hurt Callen Start Date 04/01/14 End Date 06/30/14  Salary Title Deputy Chief Counsel, Investigations Amount $22,500.00 Notes View original PDF
Payee Name Caitlin Alene Carroll Start Date 04/01/14 End Date 06/30/14  Salary Title Press Secretary Amount $15,000.00 Notes View original PDF
Payee Name Sharon R. Casey Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Assistant Clerk Amount $15,750.00 Notes View original PDF
Payee Name Stephen R. Castor (Steve) Start Date 04/01/14 End Date 06/30/14  Salary Title General Counsel Amount $41,250.00 Notes View original PDF
Payee Name Lena Chee Chang Start Date 04/01/14 End Date 06/30/14  Salary Title Counsel, Democratic Amount $25,749.99 Notes View original PDF
Payee Name Katelyn E. Christ Start Date 04/01/14 End Date 06/30/14  Salary Title Professional Staff Member Amount $15,999.99 Notes View original PDF
Payee Name Courtney Elest Cochran Start Date 04/01/14 End Date 06/30/14  Salary Title Press Secretary, Democratic Amount $6,500.01 Notes View original PDF
Payee Name Drew C. Colliatie Start Date 04/01/14 End Date 06/30/14  Salary Title Professional Staff Member Amount $13,500.00 Notes View original PDF
Payee Name Kevin L. Corbin Jr. Start Date 05/01/14 End Date 05/31/14 † Salary Title Professional Staff Member, Democratic Amount $1,166.67 Notes Other Compensation View original PDF
Payee Name Kevin L. Corbin Jr. Start Date 04/01/14 End Date 05/31/14  Salary Title Professional Staff Member, Democratic Amount $8,000.00 Notes View original PDF
Payee Name Yvette Puckett Cravins Start Date 04/01/14 End Date 04/30/14  Salary Title Counsel, Democratic Amount $7,500.00 Notes View original PDF
Payee Name John David Cuaderes Start Date 04/01/14 End Date 06/30/14  Salary Title Deputy Staff Director Amount $43,125.00 Notes View original PDF
Payee Name Brian R. Daner Start Date 04/01/14 End Date 06/30/14  Salary Title Counsel Amount $18,750.00 Notes View original PDF
Payee Name Christopher Ryan D'Angelo Start Date 04/01/14 End Date 06/30/14  Salary Title Staff Assistant Amount $8,750.01 Notes View original PDF
Payee Name Carlton J. Davis Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Counsel Amount $19,583.34 Notes View original PDF
Payee Name Howard A. Denis (Howie) Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Counsel Amount $10,625.01 Notes View original PDF
Payee Name Jessica Laux Donlon Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Counsel Amount $18,750.00 Notes View original PDF
Payee Name Kathleen Dunbar (Kate) Start Date 04/01/14 End Date 06/30/14  Salary Title Professional Staff Member Amount $12,500.01 Notes View original PDF
Payee Name Lamar Nolan Echols III Start Date 04/01/14 End Date 06/30/14  Salary Title Counsel Amount $17,499.99 Notes View original PDF
Payee Name Emily Martin Felder Start Date 04/01/14 End Date 06/30/14  Salary Title Counsel Amount $17,499.99 Notes View original PDF
Payee Name Bruce Bosco Fernández Start Date 04/01/14 End Date 06/30/14  Salary Title Professional Staff Member, Democratic Amount $1,125.00 Notes View original PDF
Payee Name James Lucas Fremgen (Jimmy) Start Date 04/01/14 End Date 06/30/14  Salary Title Legislative Assistant, Democratic Amount $6,750.00 Notes View original PDF
Payee Name Adam Paul Fromm Start Date 04/01/14 End Date 06/30/14  Salary Title Member Services and Committee Operations Director Amount $27,500.01 Notes View original PDF
Payee Name Sharon Molly Boyl Fromm (Molly) Start Date 04/01/14 End Date 06/30/14  Salary Title Deputy General Counsel/Parliamentarian Amount $18,750.00 Notes View original PDF
Payee Name Rebecca Jane Glover (Becca) Start Date 04/01/14 End Date 06/30/14  Salary Title Communications Director Amount $27,500.01 Notes View original PDF
Payee Name Linda Ann Good Start Date 04/01/14 End Date 06/30/14  Salary Title Chief Clerk Amount $31,250.01 Notes View original PDF
Payee Name Meinan Goto Start Date 04/01/14 End Date 06/30/14  Salary Title Professional Staff Member Amount $12,500.01 Notes View original PDF
Payee Name James Tyler Grimm (Tyler) Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Professional Staff Member Amount $18,999.99 Notes View original PDF
Payee Name Susanne Sachsman Grooms Start Date 04/01/14 End Date 06/30/14  Salary Title Deputy Staff Director, Democratic/Chief Counsel Amount $39,500.01 Notes View original PDF
Payee Name Ryan M. Hambleton Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Professional Staff Member Amount $22,749.99 Notes View original PDF
Payee Name Donna Harkins Start Date 04/01/14 End Date 06/30/14  Salary Title Staff Assistant Amount $12,000.00 Notes View original PDF
Payee Name Erin K. Hass Start Date 05/05/14 End Date 06/30/14  Salary Title Senior Professional Staff Member Amount $13,688.89 Notes View original PDF
Payee Name Jennifer A. Hemingway Start Date 04/01/14 End Date 06/30/14  Salary Title Deputy Policy Director Amount $30,000.00 Notes View original PDF
Payee Name Devon K. Hill Start Date 04/01/14 End Date 06/30/14  Salary Title Research Assistant, Democratic Amount $9,999.99 Notes View original PDF
Payee Name Frederick Raine Hill (Fred) Start Date 04/01/14 End Date 06/30/14  Salary Title Deputy Staff Director, Communications and Strategy Amount $30,999.99 Notes View original PDF
Payee Name Christopher R. Hixon (Chris) Start Date 04/01/14 End Date 06/30/14  Salary Title Chief Counsel, Oversight Amount $35,000.01 Notes View original PDF
Payee Name Jean K. Humbrecht Start Date 04/01/14 End Date 04/04/14 † Salary Title Counsel Amount $631.94 Notes Other Compensation View original PDF
Payee Name Jean K. Humbrecht Start Date 04/01/14 End Date 04/04/14  Salary Title Counsel Amount $777.78 Notes View original PDF
Payee Name Caroline T. Ingram Start Date 04/01/14 End Date 06/30/14  Salary Title Counsel Amount $17,499.99 Notes View original PDF
Payee Name Alexa Armstrong Ingram Start Date 04/01/14 End Date 06/30/14  Salary Title Legislative Assistant Amount $10,500.00 Notes View original PDF
Payee Name Jennifer Elaine Jett (Jen) Start Date 04/01/14 End Date 06/30/14  Salary Title Staff Assistant Amount $8,750.01 Notes View original PDF
Payee Name Peter John Kenny Start Date 04/01/14 End Date 06/30/14  Salary Title Counsel, Democratic Amount $16,250.01 Notes View original PDF
Payee Name Michael R. Kiko Start Date 04/01/14 End Date 06/30/14  Salary Title Legislative Assistant Amount $10,500.00 Notes View original PDF
Payee Name Christopher H. Knauer (Chris) Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Investigator, Democratic Amount $33,750.00 Notes View original PDF
Payee Name Mitchell S. Kominsky (Mitch) Start Date 04/01/14 End Date 04/13/14 † Salary Title Counsel Amount $729.17 Notes Other Compensation View original PDF
Payee Name Mitchell S. Kominsky (Mitch) Start Date 04/01/14 End Date 04/13/14  Salary Title Counsel Amount $2,708.33 Notes View original PDF
Payee Name Adam Levin Koshkin Start Date 06/01/14 End Date 06/03/14 † Salary Title Research Assistant, Democratic Amount $305.56 Notes Other Compensation View original PDF
Payee Name Adam Levin Koshkin Start Date 04/01/14 End Date 06/03/14  Salary Title Research Assistant, Democratic Amount $6,999.99 Notes View original PDF
Payee Name Julia N. Krieger Start Date 04/01/14 End Date 06/30/14  Salary Title New Media Press Secretary, Democratic Amount $12,500.01 Notes View original PDF
Payee Name Elisa A. LaNier Start Date 04/01/14 End Date 06/30/14  Salary Title Operations Director, Democratic Amount $15,249.99 Notes View original PDF
Payee Name Una Lee Start Date 04/01/14 End Date 06/30/14  Salary Title Counsel, Democratic Amount $22,500.00 Notes View original PDF
Payee Name Lucinda Davis Lessley Start Date 04/01/14 End Date 06/30/14  Salary Title Policy Director, Democratic Amount $23,483.33 Notes View original PDF
Payee Name James Michael Lewis (Jim) Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Policy Adviser Amount $39,999.99 Notes View original PDF
Payee Name Mark Daniel Marin Start Date 04/01/14 End Date 06/30/14  Salary Title Deputy Staff Director, Oversight Amount $41,250.00 Notes View original PDF
Payee Name Juan Rikado McCullum Start Date 04/01/14 End Date 06/30/14  Salary Title Clerk, Democratic Amount $11,750.01 Notes View original PDF
Payee Name Matthew Kinley Mulder (Matt) Start Date 04/01/14 End Date 06/01/14  Salary Title Counsel Amount $11,861.10 Notes View original PDF
Payee Name Michael A. Nguyen Start Date 04/01/14 End Date 04/30/14  Salary Title Legislative Correspondent Amount $1,254.17 Notes View original PDF
Payee Name Michael A. Nguyen Start Date 04/28/14 End Date 06/30/14  Salary Title Staff Assistant, Democratic Amount $5,250.00 Notes View original PDF
Payee Name Michael A. Nguyen Start Date 05/01/14 End Date 05/01/14 † Salary Title Staff Assistant, Democratic Amount $70.31 Notes Overtime View original PDF
Payee Name Suzanne M. Owen Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Policy Adviser, Democratic Amount $18,624.99 Notes View original PDF
Payee Name Marianna Boyd Patterson Start Date 06/04/14 End Date 06/30/14  Salary Title Counsel, Democratic Amount $4,875.00 Notes View original PDF
Payee Name Leah Nicole C. Perry Start Date 04/01/14 End Date 04/04/14  Salary Title Chief Counsel, Oversight, Democratic Amount $1,533.33 Notes View original PDF
Payee Name Leah Nicole C. Perry Start Date 04/01/14 End Date 04/04/14 † Salary Title Chief Counsel, Oversight, Democratic Amount $575.00 Notes Other Compensation View original PDF
Payee Name Ashok Michael Pinto Start Date 04/01/14 End Date 06/30/14  Salary Title Chief Counsel, Investigations Amount $31,875.00 Notes View original PDF
Payee Name Jeffrey A. Post (Jeff) Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Professional Staff Member Amount $17,499.99 Notes View original PDF
Payee Name Brian B. Quinn Start Date 04/01/14 End Date 06/30/14  Salary Title Counsel, Democratic Amount $20,499.99 Notes View original PDF
Payee Name David Paul Rapallo (Dave) Start Date 04/01/14 End Date 06/30/14  Salary Title Staff Director, Democratic Amount $43,125.00 Notes View original PDF
Payee Name Brandon Everett Reavis Start Date 05/26/14 End Date 06/30/14  Salary Title Counsel, Democratic Amount $3,645.83 Notes View original PDF
Payee Name Andrew Tierney Rezendes (Andy) Start Date 04/01/14 End Date 06/30/14  Salary Title Counsel Amount $27,500.01 Notes View original PDF
Payee Name James E. Robertson Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Professional Staff Member Amount $18,000.00 Notes View original PDF
Payee Name Mary Katherine Rother (Katy) Start Date 04/01/14 End Date 06/30/14  Salary Title Counsel Amount $17,499.99 Notes View original PDF
Payee Name Jenna VanSant Rupp Start Date 04/01/14 End Date 06/30/14  Salary Title Professional Staff Member Amount $15,000.00 Notes View original PDF
Payee Name Laura L. Rush Start Date 04/01/14 End Date 06/30/14  Salary Title Deputy Chief Clerk Amount $28,749.99 Notes View original PDF
Payee Name Ellen Dargie Schrantz Start Date 06/01/14 End Date 06/30/14  Salary Title Counsel Amount $1,666.67 Notes View original PDF
Payee Name Jessica Naomi Seale Start Date 04/01/14 End Date 06/30/14  Salary Title Digital Director Amount $15,500.01 Notes View original PDF
Payee Name Valerie Yahan Shen Start Date 04/01/14 End Date 06/30/14  Salary Title Counsel, Democratic Amount $15,000.00 Notes View original PDF
Payee Name Donald Kareem Sherman Start Date 04/01/14 End Date 06/30/14  Salary Title Deputy Chief Counsel, Democratic Amount $30,999.99 Notes View original PDF
Payee Name Andrew B. Shult Start Date 05/05/14 End Date 06/30/14  Salary Title Deputy Digital Director Amount $6,222.22 Notes View original PDF
Payee Name Jonathan Joseph Skladany (Jon) Start Date 04/01/14 End Date 06/30/14  Salary Title Deputy General Counsel Amount $27,500.01 Notes View original PDF
Payee Name Mark Arthur Stephenson Start Date 04/01/14 End Date 06/30/14  Salary Title Legislation Director, Democratic Amount $32,000.01 Notes View original PDF
Payee Name Katy Jacqueline Summerlin Start Date 04/01/14 End Date 06/30/14  Salary Title Press Assistant Amount $9,999.99 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.