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: 04/01/02 - 06/30/02
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Kristin Lawes Amerling Start Date 04/01/02 End Date 06/30/02  Salary Title Deputy Chief Counsel, Minority Amount $22,749.99 Notes View original PDF
Payee Name Kathryn Anderson (Kate) Start Date 04/01/02 End Date 06/30/02  Salary Title Counsel, Minority Amount $16,250.01 Notes View original PDF
Payee Name Michelle Hope Ash Start Date 04/01/02 End Date 06/30/02  Salary Title Counsel, Minority Amount $21,999.99 Notes View original PDF
Payee Name Mary Udovich Baginsky Start Date 04/01/02 End Date 06/30/02  Salary Title Professional Staff Member Amount $9,500.01 Notes View original PDF
Payee Name Christopher James Barkley (Chris) Start Date 05/23/02 End Date 06/30/02  Salary Title Subcommittee Assistant Amount $3,694.45 Notes View original PDF
Payee Name Philip S. Barnett (Phil) Start Date 04/01/02 End Date 06/30/02  Salary Title Chief Counsel, Minority Amount $36,799.26 Notes View original PDF
Payee Name Matthew Batt Start Date 04/01/02 End Date 06/30/02  Salary Title Subcommittee Legislative Assistant Amount $8,274.99 Notes View original PDF
Payee Name Craig D. Bennett Start Date 05/15/02 End Date 06/30/02  Salary Title Intern Amount $1,916.67 Notes View original PDF
Payee Name Kevin Binger Start Date 04/01/02 End Date 06/30/02  Salary Title Staff Director Amount $36,999.99 Notes View original PDF
Payee Name Allyson Blandford Start Date 04/01/02 End Date 06/30/02  Salary Title Staff Assistant Amount $7,500.00 Notes View original PDF
Payee Name Allyson Blandford Start Date 04/01/02 End Date 05/31/02 † Salary Title Staff Assistant Amount $151.45 Notes Overtime View original PDF
Payee Name Jon S. Bouker Start Date 04/01/02 End Date 06/30/02  Salary Title Counsel, Minority Amount $15,000.00 Notes View original PDF
Payee Name Robert A. Briggs Start Date 04/01/02 End Date 06/30/02  Salary Title Deputy Chief Clerk Amount $13,749.99 Notes View original PDF
Payee Name Brandon Chad Bungard (Chad) Start Date 04/01/02 End Date 06/30/02  Salary Title Counsel Amount $15,000.00 Notes View original PDF
Payee Name Robin M. Butler Start Date 04/01/02 End Date 06/30/02  Salary Title Office Manager Amount $18,375.00 Notes View original PDF
Payee Name John F. Callender Start Date 04/01/02 End Date 06/30/02  Salary Title Attorney Amount $17,499.99 Notes View original PDF
Payee Name Michael Canty Start Date 06/03/02 End Date 06/30/02  Salary Title Intern Amount $1,166.67 Notes View original PDF
Payee Name John T. Cardarelli Start Date 04/01/02 End Date 06/30/02  Salary Title Assistant Press Secretary Amount $11,000.01 Notes View original PDF
Payee Name Pablo Enrique Carrillo Start Date 04/01/02 End Date 06/30/02  Salary Title Counsel Amount $18,625.00 Notes View original PDF
Payee Name Conn M. Carroll Start Date 04/01/02 End Date 06/30/02  Salary Title Subcommittee Clerk Amount $7,749.99 Notes View original PDF
Payee Name William R. Chana Start Date 06/02/02 End Date 06/30/02  Salary Title Intern Amount $1,208.33 Notes View original PDF
Payee Name J. Vincent Chase Start Date 04/01/02 End Date 06/30/02  Salary Title Subcommittee Chief Investigator Amount $20,499.99 Notes View original PDF
Payee Name Darin O. Chidsey Start Date 04/01/02 End Date 04/30/02  Salary Title Subcommittee Assistant Amount $2,916.67 Notes View original PDF
Payee Name Darin O. Chidsey Start Date 04/01/02 End Date 04/30/02 † Salary Title Subcommittee Assistant Amount $388.89 Notes Other Compensation View original PDF
Payee Name Marc A. Chretien Start Date 04/01/02 End Date 06/30/02  Salary Title Senior Counsel Amount $27,500.01 Notes View original PDF
Payee Name Jason Myung-Ik Chung Start Date 04/01/02 End Date 06/30/02  Salary Title Subcommittee Clerk Amount $8,000.01 Notes View original PDF
Payee Name Sarah Elizabeth Clay (Beth) Start Date 04/01/02 End Date 06/30/02  Salary Title Professional Staff Member Amount $22,833.33 Notes View original PDF
Payee Name Brian A. Cohen Start Date 04/01/02 End Date 06/30/02  Salary Title Professional Staff Member, Minority Amount $20,750.01 Notes View original PDF
Payee Name Nicolas P. Coleman Start Date 04/01/02 End Date 06/30/02  Salary Title Subcommittee Professional Staff Member/Counsel Amount $16,917.01 Notes View original PDF
Payee Name Thomas M. Costa Start Date 04/01/02 End Date 06/30/02  Salary Title Subcommittee Professional Staff Member Amount $11,166.66 Notes View original PDF
Payee Name Teresa Coufal Start Date 04/01/02 End Date 06/30/02  Salary Title Staff Assistant, Minority Amount $9,999.99 Notes View original PDF
Payee Name Elizabeth A. Crane Start Date 04/01/02 End Date 06/30/02  Salary Title Staff Assistant Amount $8,750.01 Notes View original PDF
Payee Name Elizabeth A. Crane Start Date 03/01/02 End Date 05/31/02 † Salary Title Staff Assistant Amount $670.68 Notes Overtime View original PDF
Payee Name Christopher E. Davis Start Date 05/20/02 End Date 06/30/02  Salary Title Staff Assistant, Minority Amount $2,847.22 Notes View original PDF
Payee Name Howard A. Denis (Howie) Start Date 04/01/02 End Date 04/18/02  Salary Title Subcommittee Professional Staff Member Amount $2,000.00 Notes View original PDF
Payee Name Sarah Despres Start Date 04/01/02 End Date 06/30/02  Salary Title Professional Staff Member, Minority Amount $19,500.00 Notes View original PDF
Payee Name Uyen Thuy Dinh Start Date 04/21/02 End Date 06/30/02  Salary Title Subcommittee Counsel Amount $12,083.34 Notes View original PDF
Payee Name Christopher A. Donesa (Chris) Start Date 04/01/02 End Date 06/30/02  Salary Title Subcommittee Staff Director/Chief Counsel Amount $25,749.99 Notes View original PDF
Payee Name Gregory Joseph Dotson (Greg) Start Date 04/01/02 End Date 06/30/02  Salary Title Professional Staff Member Amount $9,000.00 Notes View original PDF
Payee Name Garry M. Ewing Start Date 04/01/02 End Date 06/30/02  Salary Title Subcommittee Staff Director Amount $24,999.99 Notes View original PDF
Payee Name Scott R. Feeney Start Date 04/01/02 End Date 06/30/02  Salary Title Professional Staff Member Amount $18,500.01 Notes View original PDF
Payee Name Kristine K. Fiorentino Start Date 04/01/02 End Date 06/30/02  Salary Title Subcommittee Professional Staff Member Amount $9,666.67 Notes View original PDF
Payee Name Therese Foote Start Date 06/13/02 End Date 06/30/02  Salary Title Special Assistant, Minority Amount $1,650.00 Notes View original PDF
Payee Name Roland R. Foster Start Date 04/01/02 End Date 06/30/02  Salary Title Subcommittee Professional Staff Member Amount $16,917.01 Notes View original PDF
Payee Name Jason A. Foster Start Date 04/01/02 End Date 06/30/02  Salary Title Senior Counsel Amount $21,500.01 Notes View original PDF
Payee Name Allison Freeman Start Date 04/01/02 End Date 06/30/02  Salary Title Subcommittee Clerk Amount $7,500.00 Notes View original PDF
Payee Name Hilary Jane Funk Start Date 04/01/02 End Date 06/30/02  Salary Title Counsel Amount $13,749.99 Notes View original PDF
Payee Name Lorran N. Garrison Start Date 04/01/02 End Date 05/29/02  Salary Title Staff Assistant, Minority Amount $4,752.78 Notes View original PDF
Payee Name J. Russell George Start Date 04/01/02 End Date 06/30/02  Salary Title Subcommittee Staff Director Amount $27,168.75 Notes View original PDF
Payee Name Joshua E. Gillespie (Josh) Start Date 04/01/02 End Date 06/30/02  Salary Title Deputy Chief Clerk Amount $9,000.00 Notes View original PDF
Payee Name Lisa P. Goldstein Start Date 06/10/02 End Date 06/30/02  Salary Title Legal Assistant Amount $1,458.33 Notes View original PDF
Payee Name Jean A. Gosa Start Date 04/01/02 End Date 06/30/02  Salary Title Assistant Clerk, Minority Amount $13,749.99 Notes View original PDF
Payee Name Earley T. Green Start Date 04/01/02 End Date 06/30/02  Salary Title Staff Assistant, Minority Amount $14,250.00 Notes View original PDF
Payee Name Andrei Greenawalt Start Date 04/01/02 End Date 06/10/02  Salary Title Special Assistant, Minority Amount $6,416.67 Notes View original PDF
Payee Name Todd Greenwood Start Date 06/01/02 End Date 06/30/02  Salary Title Subcommittee Intern Amount $1,250.00 Notes View original PDF
Payee Name Althea Gregory Start Date 04/01/02 End Date 06/30/02  Salary Title No Title Listed Amount $15,000.00 Notes View original PDF
Payee Name Jennifer Klute Hall Start Date 04/01/02 End Date 06/30/02  Salary Title Professional Staff Member Amount $13,749.99 Notes View original PDF
Payee Name Lawrence J. Halloran Start Date 04/01/02 End Date 06/30/02  Salary Title Subcommittee Staff Director Amount $27,500.01 Notes View original PDF
Payee Name Katherine K. Harrington Start Date 04/01/02 End Date 05/28/02  Salary Title Staff Assistant, Minority Amount $4,511.11 Notes View original PDF
Payee Name Julian Anthony Haywood (Tony) Start Date 04/01/02 End Date 06/30/02  Salary Title Counsel, Minority Amount $20,750.01 Notes View original PDF
Payee Name Bonnie L. Heald Start Date 04/01/02 End Date 06/30/02  Salary Title Subcommittee Deputy Staff Director Amount $20,169.58 Notes View original PDF
Payee Name Eleanor A. Hoffman (Ella) Start Date 06/12/02 End Date 06/30/02  Salary Title Intern, Minority Amount $878.22 Notes View original PDF
Payee Name Craig R. Holman Start Date 05/15/02 End Date 06/30/02  Salary Title Intern Amount $1,916.67 Notes View original PDF
Payee Name Amy Adair Horton Start Date 04/01/02 End Date 05/04/02  Salary Title Subcommittee Deputy Staff Director Amount $6,280.56 Notes View original PDF
Payee Name Amy Adair Horton Start Date 05/01/02 End Date 05/04/02 † Salary Title Subcommittee Deputy Staff Director Amount $923.61 Notes Other Compensation View original PDF
Payee Name Margaret Suzanne Schulte Howard (Susie) Start Date 03/01/02 End Date 05/31/02 † Salary Title Staff Assistant Amount $708.01 Notes Overtime View original PDF
Payee Name Margaret Suzanne Schulte Howard (Susie) Start Date 04/01/02 End Date 06/30/02  Salary Title Staff Assistant Amount $7,625.01 Notes View original PDF
Payee Name Barbara F. Kahlow Start Date 04/01/02 End Date 06/30/02  Salary Title Subcommittee Professional Staff Member Amount $24,999.99 Notes View original PDF
Payee Name Randall J. Kaplan (Randy) Start Date 04/01/02 End Date 06/30/02  Salary Title Senior Counsel Amount $23,750.01 Notes View original PDF
Payee Name David A. Kass Start Date 04/01/02 End Date 06/30/02  Salary Title Deputy Chief Counsel Amount $33,750.00 Notes View original PDF
Payee Name Caroline E. Katzin Start Date 04/01/02 End Date 06/30/02  Salary Title Professional Staff Member Amount $14,250.00 Notes View original PDF
Payee Name Edward W. Kidd (Teddy) Start Date 04/01/02 End Date 06/30/02  Salary Title Subcommittee Clerk Amount $7,250.01 Notes View original PDF
Payee Name Shalley Kim Start Date 04/01/02 End Date 06/30/02  Salary Title Subcommittee Staff Assistant Amount $6,750.00 Notes View original PDF
Payee Name Melissa A. Krzywicki Start Date 04/01/02 End Date 06/30/02  Salary Title Professional Staff Member Amount $12,999.99 Notes View original PDF
Payee Name Michael K. Layman Start Date 03/01/02 End Date 05/31/02 † Salary Title Staff Assistant Amount $548.10 Notes Overtime View original PDF
Payee Name Michael K. Layman Start Date 04/01/02 End Date 06/30/02  Salary Title Staff Assistant Amount $8,666.67 Notes View original PDF
Payee Name James M. Lester (Jim) Start Date 04/01/02 End Date 06/30/02  Salary Title Subcommittee Counsel Amount $11,250.00 Notes View original PDF
Payee Name Karen Lynn Lightfoot Start Date 04/01/02 End Date 06/30/02  Salary Title Senior Policy Adviser, Minority Amount $26,499.99 Notes View original PDF
Payee Name Kevin M. Long Start Date 04/01/02 End Date 06/30/02  Salary Title Professional Staff Member Amount $22,416.67 Notes View original PDF
Payee Name Christopher P. Lu (Chris) Start Date 04/01/02 End Date 06/30/02  Salary Title Deputy Chief Counsel, Minority Amount $26,499.99 Notes View original PDF
Payee Name Gilbert A. Macklin (Gil) Start Date 04/01/02 End Date 06/30/02  Salary Title Professional Staff Member Amount $13,250.01 Notes View original PDF
Payee Name William Wade Matchneer III (Bill) Start Date 05/04/02 End Date 05/31/02  Salary Title Subcommittee Professional Staff Member/Counsel Amount $2,586.11 Notes View original PDF
Payee Name Elizabeth A. Frigola McGinn (Beth) Start Date 05/01/02 End Date 05/05/02 † Salary Title Deputy Communications Director Amount $625.00 Notes Other Compensation View original PDF
Payee Name Elizabeth A. Frigola McGinn (Beth) Start Date 04/01/02 End Date 05/05/02  Salary Title Deputy Communications Director Amount $3,645.83 Notes View original PDF
Payee Name David B. McMillen Start Date 04/01/02 End Date 06/30/02  Salary Title Professional Staff Member, Minority Amount $23,000.01 Notes View original PDF
Payee Name Daniel Roger Moll (Dan) Start Date 04/01/02 End Date 06/30/02  Salary Title Deputy Staff Director Amount $36,500.01 Notes View original PDF
Payee Name Susan Marie Mosychuk Start Date 04/01/02 End Date 06/30/02  Salary Title Professional Staff Member Amount $13,749.99 Notes View original PDF
Payee Name Elizabeth O. Mundinger Start Date 04/01/02 End Date 06/30/02  Salary Title Counsel, Minority Amount $20,750.01 Notes View original PDF
Payee Name Nicholis D. Mutton Start Date 04/01/02 End Date 06/30/02  Salary Title Staff Assistant Amount $9,249.99 Notes View original PDF
Payee Name Nicholis D. Mutton Start Date 03/01/02 End Date 05/31/02 † Salary Title Staff Assistant Amount $1,146.45 Notes Overtime View original PDF
Payee Name Charles D. Nottingham (Chip) Start Date 04/01/02 End Date 06/01/02  Salary Title Subcommittee Counsel Amount $10,166.67 Notes View original PDF
Payee Name R. Nicholas Palarino (Nick) Start Date 04/01/02 End Date 06/30/02  Salary Title Subcommittee Senior Policy Analyst Amount $21,249.99 Notes View original PDF
Payee Name Justin T. Paulhamus Start Date 04/01/02 End Date 06/30/02  Salary Title Subcommittee Clerk Amount $8,750.01 Notes View original PDF
Payee Name Earl Thomas Pierce Start Date 04/01/02 End Date 05/27/02  Salary Title Subcommittee Professional Staff Member Amount $6,333.33 Notes View original PDF
Payee Name Sharon L. Pinkerton Start Date 04/01/02 End Date 06/30/02  Salary Title Subcommittee Senior Adviser Amount $9,624.99 Notes View original PDF
Payee Name Ashley Proctor Start Date 04/01/02 End Date 06/30/02  Salary Title Subcommittee Professional Staff Member Amount $12,624.99 Notes View original PDF
Payee Name David Paul Rapallo (Dave) Start Date 04/01/02 End Date 06/30/02  Salary Title Counsel, Minority Amount $19,500.00 Notes View original PDF
Payee Name Ellen Payne Rayner Start Date 04/01/02 End Date 06/30/02  Salary Title Clerk, Minority Amount $25,250.01 Notes View original PDF
Payee Name Blain K. Rethmeier Start Date 05/20/02 End Date 06/30/02  Salary Title Communications Director Amount $6,263.89 Notes View original PDF
Payee Name George Robb Rogers Start Date 04/01/02 End Date 06/30/02  Salary Title Subcommittee Professional Staff Member/Counsel Amount $15,166.67 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.