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: 04/01/15 - 06/30/15
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Alexandra Hirst Ahrendsen (Alex) Start Date 05/11/15 End Date 06/30/15  Salary Title Press Assistant Amount $6,250.00 Notes View original PDF
Payee Name Christina G. Aizcorbe Start Date 04/01/15 End Date 06/30/15  Salary Title Counsel Amount $28,749.99 Notes View original PDF
Payee Name Tamara K. Alexander Start Date 04/01/15 End Date 04/30/15  Salary Title Counsel, Democratic Amount $2,711.11 Notes View original PDF
Payee Name Andrew Reiser Arthur (Art) Start Date 04/01/15 End Date 06/30/15  Salary Title Subcommittee Staff Director Amount $36,666.67 Notes View original PDF
Payee Name Catharine A. Bailey (Katie) Start Date 06/23/15 End Date 06/30/15  Salary Title Senior Professional Staff Member Amount $2,888.89 Notes View original PDF
Payee Name Portia Brown Bamiduro Start Date 04/01/15 End Date 04/30/15  Salary Title Counsel, Democratic Amount $8,125.00 Notes View original PDF
Payee Name Portia Brown Bamiduro Start Date 05/01/15 End Date 06/30/15  Salary Title Senior Counsel, Democratic Amount $16,916.67 Notes View original PDF
Payee Name Jennifer Goodlatte Barblan (Jen) Start Date 04/01/15 End Date 06/30/15  Salary Title Senior Counsel Amount $22,500.00 Notes View original PDF
Payee Name Andrea J. Barney Start Date 05/04/15 End Date 06/30/15  Salary Title Intern Amount $1,900.00 Notes View original PDF
Payee Name Melissa M. Beaumont Start Date 06/01/15 End Date 06/30/15  Salary Title Clerk Amount $2,916.67 Notes View original PDF
Payee Name Melissa M. Beaumont Start Date 04/01/15 End Date 05/31/15  Salary Title Assistant Clerk Amount $5,833.34 Notes View original PDF
Payee Name Jeffrey A. Beck (Jeff) Start Date 03/30/15 End Date 05/31/15  Salary Title Intern Amount $2,033.33 Notes View original PDF
Payee Name Meghan Delaney Berroya Start Date 04/01/15 End Date 06/30/15  Salary Title Chief Investigative Counsel, Democratic Amount $28,000.01 Notes View original PDF
Payee Name Ashton Sterling Bingham Start Date 04/01/15 End Date 06/30/15  Salary Title Digital Assistant Amount $12,083.33 Notes View original PDF
Payee Name Jaron R. Bourke Start Date 04/01/15 End Date 06/30/15  Salary Title Administrative Director, Democratic Amount $36,000.01 Notes View original PDF
Payee Name Krista Anne Boyd Start Date 04/01/15 End Date 06/30/15  Salary Title General Counsel, Democratic Amount $22,000.00 Notes View original PDF
Payee Name Aryele N. Bradford Start Date 03/01/15 End Date 06/30/15  Salary Title Deputy Communications Director, Democratic Amount $14,333.32 Notes View original PDF
Payee Name Joseph Anthony Brazauskas (Joe) Start Date 04/01/15 End Date 05/17/15  Salary Title Counsel Amount $9,791.67 Notes View original PDF
Payee Name Joseph Anthony Brazauskas (Joe) Start Date 05/01/15 End Date 05/17/15 † Salary Title Counsel Amount $625.00 Notes Other Compensation View original PDF
Payee Name Sean Bradford Brebbia Start Date 04/01/15 End Date 06/30/15  Salary Title Senior Counsel Amount $30,000.00 Notes View original PDF
Payee Name Beverly Alexis Britton-Fraser Start Date 04/01/15 End Date 06/30/15  Salary Title Counsel, Democratic Amount $30,750.01 Notes View original PDF
Payee Name Robin M. Butler Start Date 04/01/15 End Date 06/30/15  Salary Title Financial Administrator Amount $30,249.99 Notes View original PDF
Payee Name Machalagh Proffit-Higgins Carr Start Date 04/01/15 End Date 06/30/15  Salary Title Oversight and Investigations Director Amount $38,750.01 Notes View original PDF
Payee Name Sharon R. Casey Start Date 04/01/15 End Date 05/31/15  Salary Title Deputy Clerk Amount $10,833.34 Notes View original PDF
Payee Name Sharon R. Casey Start Date 06/01/15 End Date 06/30/15  Salary Title Deputy Chief Clerk Amount $5,416.67 Notes View original PDF
Payee Name Stephen R. Castor (Steve) Start Date 04/01/15 End Date 06/30/15  Salary Title Deputy General Counsel Amount $41,250.00 Notes View original PDF
Payee Name Lena Chee Chang Start Date 04/01/15 End Date 06/30/15  Salary Title Counsel, Democratic Amount $26,583.33 Notes View original PDF
Payee Name Kelly D. Christl Start Date 04/01/15 End Date 06/30/15  Salary Title Counsel, Democratic Amount $24,875.00 Notes View original PDF
Payee Name Drew C. Colliatie Start Date 05/01/15 End Date 05/15/15 † Salary Title Professional Staff Member Amount $1,833.33 Notes Other Compensation View original PDF
Payee Name Drew C. Colliatie Start Date 04/01/15 End Date 05/15/15  Salary Title Professional Staff Member Amount $6,875.00 Notes View original PDF
Payee Name Brett M. Cozzolino Start Date 06/08/15 End Date 06/30/15  Salary Title Deputy Clerk, Democratic Amount $2,395.83 Notes View original PDF
Payee Name Brian R. Daner Start Date 03/01/15 End Date 03/22/15 † Salary Title Counsel Amount $1,180.56 Notes Other Compensation View original PDF
Payee Name Christopher Ryan D'Angelo Start Date 04/01/15 End Date 06/30/15  Salary Title Professional Staff Member Amount $12,500.00 Notes View original PDF
Payee Name Brian P. Daza Start Date 06/05/15 End Date 06/30/15  Salary Title Intern Amount $866.67 Notes View original PDF
Payee Name Howard A. Denis (Howie) Start Date 04/01/15 End Date 06/30/15  Salary Title Senior Counsel Amount $13,749.99 Notes View original PDF
Payee Name Derrick Dewayne Dockery Start Date 04/01/15 End Date 05/31/15  Salary Title Press Assistant/Coalitions Liaison Amount $9,583.34 Notes View original PDF
Payee Name Derrick Dewayne Dockery Start Date 06/01/15 End Date 06/30/15  Salary Title Communications and Coalitions Coordinator Amount $5,416.67 Notes View original PDF
Payee Name Andrew Charles Dockham Start Date 04/01/15 End Date 06/30/15  Salary Title General Counsel Amount $41,250.00 Notes View original PDF
Payee Name Jessica Laux Donlon Start Date 04/01/15 End Date 04/26/15  Salary Title Senior Counsel Amount $6,138.89 Notes View original PDF
Payee Name Julie Anne Dunne Start Date 04/01/15 End Date 06/30/15  Salary Title Senior Counsel Amount $30,000.00 Notes View original PDF
Payee Name Rebecca L. Edgar Start Date 04/01/15 End Date 06/30/15  Salary Title Communications Director Amount $37,500.00 Notes View original PDF
Payee Name Bruce Bosco Fernández Start Date 04/01/15 End Date 06/30/15  Salary Title Professional Staff Member, Democratic Amount $875.01 Notes View original PDF
Payee Name Michael J. Flynn (Mike) Start Date 04/01/15 End Date 06/30/15  Salary Title Counsel Amount $11,250.00 Notes View original PDF
Payee Name James Lucas Fremgen (Jimmy) Start Date 04/01/15 End Date 06/30/15  Salary Title Legislative Assistant, Democratic Amount $6,750.00 Notes View original PDF
Payee Name Courtney Anne French Start Date 04/01/15 End Date 06/30/15  Salary Title Counsel, Democratic Amount $12,687.50 Notes View original PDF
Payee Name Christy M. Gamble Start Date 05/20/15 End Date 06/30/15  Salary Title Counsel, Democratic Amount $8,826.39 Notes View original PDF
Payee Name Alexandra Suzanne Golden (Ali) Start Date 06/08/15 End Date 06/30/15  Salary Title Counsel, Democratic Amount $4,631.94 Notes View original PDF
Payee Name James Tyler Grimm (Tyler) Start Date 04/01/15 End Date 06/30/15  Salary Title Senior Professional Staff Member Amount $21,249.99 Notes View original PDF
Payee Name Susanne Sachsman Grooms Start Date 04/01/15 End Date 06/30/15  Salary Title Deputy Staff Director, Democratic/Chief Counsel Amount $300.00 Notes View original PDF
Payee Name Ashley Merryl Gutwein Start Date 05/28/15 End Date 06/30/15  Salary Title Intern Amount $1,100.00 Notes View original PDF
Payee Name Ryan M. Hambleton Start Date 04/01/15 End Date 04/30/15  Salary Title Senior Counsel Amount $7,583.33 Notes View original PDF
Payee Name Ryan M. Hambleton Start Date 05/01/15 End Date 06/30/15  Salary Title Senior Professional Staff Member Amount $16,666.66 Notes View original PDF
Payee Name Donna Harkins Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Assistant Amount $12,583.33 Notes View original PDF
Payee Name Lisa R. Hawkins Start Date 04/01/15 End Date 05/01/15  Salary Title Intern Amount $1,033.33 Notes View original PDF
Payee Name Sean Andrew Hayes Start Date 04/01/15 End Date 06/30/15  Salary Title Subcommittee Staff Director Amount $35,000.01 Notes View original PDF
Payee Name Jennifer A. Hemingway Start Date 04/01/15 End Date 06/30/15  Salary Title Subcommittee Staff Director Amount $35,000.01 Notes View original PDF
Payee Name Marijane Henshaw (M.J.) Start Date 04/01/15 End Date 06/30/15  Salary Title Press Secretary Amount $20,000.01 Notes View original PDF
Payee Name Michael L. Howell (Mike) Start Date 04/01/15 End Date 06/30/15  Salary Title Counsel Amount $17,499.99 Notes View original PDF
Payee Name Cordell A. Hull Start Date 04/01/15 End Date 06/30/15  Salary Title Counsel Amount $26,250.00 Notes View original PDF
Payee Name Alexa Armstrong Ingram Start Date 04/01/15 End Date 06/30/15  Salary Title Professional Staff Member Amount $11,833.33 Notes View original PDF
Payee Name Jennifer Elaine Jett (Jen) Start Date 04/01/15 End Date 05/31/15  Salary Title Staff Assistant Amount $8,750.00 Notes View original PDF
Payee Name Jennifer Elaine Jett (Jen) Start Date 06/01/15 End Date 06/30/15  Salary Title Executive Team Assistant Amount $4,375.00 Notes View original PDF
Payee Name Joshua D. Jones Start Date 03/30/15 End Date 06/11/15  Salary Title Intern Amount $2,400.00 Notes View original PDF
Payee Name Rachel Anne Kaldahl Start Date 05/13/15 End Date 06/30/15  Salary Title Intern Amount $1,600.00 Notes View original PDF
Payee Name Peter John Kenny Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Member, Shared Amount $300.00 Notes View original PDF
Payee Name Henry J. Kerner Start Date 04/01/15 End Date 06/30/15  Salary Title Deputy Director, Oversight and Investigations Amount $37,500.00 Notes View original PDF
Payee Name Michael R. Kiko Start Date 04/01/15 End Date 06/30/15  Salary Title Professional Staff Member Amount $12,000.00 Notes View original PDF
Payee Name Karen Jennifer Kudelko Start Date 04/01/15 End Date 06/30/15  Salary Title Policy Adviser, Democratic Amount $19,250.00 Notes View original PDF
Payee Name Michael J. Labrador Start Date 05/04/15 End Date 06/30/15  Salary Title Intern Amount $1,900.00 Notes View original PDF
Payee Name Caroline R. Lamb Start Date 05/18/15 End Date 06/30/15  Salary Title Intern Amount $1,433.33 Notes View original PDF
Payee Name Elisa A. LaNier Start Date 04/01/15 End Date 06/30/15  Salary Title Operations Director, Democratic Amount $17,833.33 Notes View original PDF
Payee Name Tristan L. Leavitt Start Date 04/01/15 End Date 06/30/15  Salary Title Counsel Amount $26,250.00 Notes View original PDF
Payee Name Olivia Sunmin Lee Start Date 04/01/15 End Date 06/30/15  Salary Title Professional Staff Member Amount $13,749.99 Notes View original PDF
Payee Name Lucinda Davis Lessley Start Date 04/01/15 End Date 06/30/15  Salary Title Policy Director, Democratic Amount $30,500.00 Notes View original PDF
Payee Name Ryan Little Start Date 04/01/15 End Date 06/30/15  Salary Title Operations Director Amount $33,750.00 Notes View original PDF
Payee Name Kathleen White Loden (Kathy) Start Date 04/01/15 End Date 06/30/15  Salary Title Parliamentarian Amount $28,749.99 Notes View original PDF
Payee Name Timothy Donald Lynch (Tim) Start Date 04/01/15 End Date 04/30/15  Salary Title Counsel, Democratic Amount $8,125.00 Notes View original PDF
Payee Name Timothy Donald Lynch (Tim) Start Date 05/01/15 End Date 06/30/15  Salary Title Senior Counsel, Democratic Amount $16,916.67 Notes View original PDF
Payee Name William F. Marx Start Date 04/01/15 End Date 04/30/15  Salary Title Intern Amount $1,000.00 Notes View original PDF
Payee Name William F. Marx Start Date 05/01/15 End Date 06/30/15  Salary Title Staff Assistant Amount $5,833.34 Notes View original PDF
Payee Name Juan Rikado McCullum Start Date 03/01/15 End Date 03/31/15 † Salary Title Clerk, Democratic Amount $1,305.56 Notes Other Compensation View original PDF
Payee Name Kevin R. McDermott Start Date 03/05/15 End Date 04/30/15  Salary Title Professional Staff Member, Democratic Amount $-7,944.44 Notes View original PDF
Payee Name Kevin R. McDermott Start Date 03/01/15 End Date 05/22/15  Salary Title Professional Staff Member, Democratic Amount $23,833.33 Notes View original PDF
Payee Name William John McGrath (Bill) Start Date 04/01/15 End Date 06/30/15  Salary Title Subcommittee Staff Director Amount $30,000.00 Notes View original PDF
Payee Name Jonathan W. McKinstry Start Date 06/01/15 End Date 06/30/15  Salary Title Deputy Digital Director Amount $5,416.67 Notes View original PDF
Payee Name Jonathan W. McKinstry Start Date 04/01/15 End Date 05/31/15  Salary Title Digital Specialist Amount $9,583.34 Notes View original PDF
Payee Name Sean P. McLaughlin Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Director Amount $43,125.00 Notes View original PDF
Payee Name Kendahl K. Melvin Start Date 05/18/15 End Date 06/30/15  Salary Title Intern Amount $1,433.33 Notes View original PDF
Payee Name Alexander E. Miehls (Alex) Start Date 05/18/15 End Date 06/30/15  Salary Title Deputy Press Secretary Amount $7,166.67 Notes View original PDF
Payee Name Michael A. Nguyen Start Date 05/01/15 End Date 06/30/15  Salary Title Professional Staff Member, Democratic Amount $6,875.00 Notes View original PDF
Payee Name Michael A. Nguyen Start Date 04/01/15 End Date 04/30/15  Salary Title Staff Assistant, Democratic Amount $2,916.67 Notes View original PDF
Payee Name Suzanne M. Owen Start Date 04/01/15 End Date 06/30/15  Salary Title Legislative Director, Democratic Amount $21,125.01 Notes View original PDF
Payee Name Anthony M. Panek Start Date 05/18/15 End Date 06/30/15  Salary Title Intern Amount $1,433.33 Notes View original PDF
Payee Name Charles W. Park Start Date 03/23/15 End Date 06/30/15  Salary Title Legal Intern Amount $3,266.67 Notes View original PDF
Payee Name Marianna Boyd Patterson Start Date 05/01/15 End Date 05/29/15 † Salary Title Counsel, Democratic Amount $850.00 Notes Other Compensation View original PDF
Payee Name Marianna Boyd Patterson Start Date 04/01/15 End Date 05/29/15  Salary Title Counsel, Democratic Amount $10,894.45 Notes View original PDF
Payee Name Jeffrey A. Post (Jeff) Start Date 04/01/15 End Date 06/30/15  Salary Title Subcommittee Deputy Staff Director Amount $27,500.01 Notes View original PDF
Payee Name Jessica Anne Presley Start Date 06/01/15 End Date 06/30/15  Salary Title Digital Director, Democratic Amount $4,375.00 Notes View original PDF
Payee Name Jessica Anne Presley Start Date 04/01/15 End Date 05/31/15  Salary Title Digital Director Amount $8,333.34 Notes View original PDF
Payee Name Julia K. Pursell Start Date 05/26/15 End Date 06/30/15  Salary Title Intern Amount $1,166.67 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.