Menu Search Account

LegiStorm

Get LegiStorm App Visit Product Demo Website
» Get LegiStorm App
» Get LegiStorm Pro Free Demo

House Republican Conference

Displaying salaries for time period: 04/01/05 - 06/30/05
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name David M.J. All Start Date 04/21/05 End Date 06/30/05  Salary Title Communications Director to the Vice Chair Amount $11,277.77 Notes View original PDF
Payee Name Arthur Berg-Bochner Start Date 04/01/05 End Date 06/30/05  Salary Title Speechwriter Amount $11,750.01 Notes View original PDF
Payee Name Karen E. Bissell Start Date 05/01/05 End Date 06/30/05  Salary Title Committee Liaison Amount $4,583.34 Notes View original PDF
Payee Name Laura Beth Blackann Start Date 04/01/05 End Date 06/30/05  Salary Title Communications Director Amount $12,500.01 Notes View original PDF
Payee Name Anne C. Buresh Start Date 04/01/05 End Date 06/02/05  Salary Title Deputy Communications Director Amount $11,754.17 Notes View original PDF
Payee Name Indranil Chatterjee (Neil) Start Date 05/16/05 End Date 06/30/05  Salary Title Policy Adviser Amount $4,437.50 Notes View original PDF
Payee Name Gregory Michael Crist (Greg) Start Date 04/01/05 End Date 06/03/05  Salary Title Communications Director Amount $23,625.00 Notes View original PDF
Payee Name John J. DeStefano (Johnny) Start Date 04/01/05 End Date 05/31/05  Salary Title Coalitions Coordinator Amount $4,166.66 Notes View original PDF
Payee Name John J. DeStefano (Johnny) Start Date 06/01/05 End Date 06/30/05  Salary Title Special Assistant to the Chair Amount $2,083.33 Notes View original PDF
Payee Name Steven A. Frank Start Date 04/01/05 End Date 06/30/05  Salary Title Conference Coordinator Amount $6,999.99 Notes View original PDF
Payee Name Genevieve Elizabeth Hillis Start Date 04/01/05 End Date 06/30/05  Salary Title Special Assistant to the Chief of Staff Amount $4,124.99 Notes View original PDF
Payee Name Carmen C. Hodge Start Date 06/01/05 End Date 06/30/05  Salary Title Intern Amount $760.50 Notes View original PDF
Payee Name Kelly Bulliner Holly Start Date 04/01/05 End Date 05/30/05  Salary Title Policy Adviser Amount $12,125.01 Notes View original PDF
Payee Name Nathan Imperiale Start Date 04/01/05 End Date 06/30/05  Salary Title Intern Amount $5,499.99 Notes View original PDF
Payee Name Elizabeth Righton Johnson Start Date 04/01/05 End Date 04/08/05  Salary Title Staff Assistant Amount $822.22 Notes View original PDF
Payee Name Norah Flemming Bel Jones Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $2,333.33 Notes View original PDF
Payee Name Kathryn Hazeem Lehman Start Date 04/01/05 End Date 05/03/05  Salary Title Chief of Staff Amount $14,721.66 Notes View original PDF
Payee Name Mathew L. Lira (Matt) Start Date 04/01/05 End Date 06/30/05  Salary Title Creative Media Specialist Amount $7,083.34 Notes View original PDF
Payee Name Khaleedah Lowery Start Date 06/01/05 End Date 06/30/05  Salary Title Intern Amount $413.17 Notes View original PDF
Payee Name Stephen A. Martinko (Steve) Start Date 04/01/05 End Date 06/30/05  Salary Title Floor Debate Coordinator Amount $8,874.99 Notes View original PDF
Payee Name Christopher M. McGuinn Start Date 06/01/05 End Date 06/30/05  Salary Title Intern Amount $1,427.08 Notes View original PDF
Payee Name William Campbell King Mueller (King) Start Date 06/23/05 End Date 06/30/05  Salary Title Policy Adviser Amount $1,111.11 Notes View original PDF
Payee Name Jennifer Parks Start Date 04/01/05 End Date 06/30/05  Salary Title Systems Administrator Amount $11,000.01 Notes View original PDF
Payee Name Larissa Pennington Plunto Start Date 04/01/05 End Date 06/30/05  Salary Title Committee Relations Aide Amount $7,749.99 Notes View original PDF
Payee Name E. Shiloh Reiher Start Date 04/01/05 End Date 04/02/05  Salary Title Policy Adviser Amount $6.67 Notes View original PDF
Payee Name Lori Salley Ring Start Date 04/01/05 End Date 06/30/05  Salary Title Deputy Chief of Staff Amount $13,875.00 Notes View original PDF
Payee Name Sara Rogers Start Date 06/01/05 End Date 06/30/05  Salary Title Coalitions Director Amount $625.00 Notes View original PDF
Payee Name Sara Rogers Start Date 04/01/05 End Date 05/31/05  Salary Title Executive Assistant/Scheduler Amount $1,250.00 Notes View original PDF
Payee Name Shalla M. Ross Start Date 05/03/05 End Date 06/30/05  Salary Title Policy Director Amount $18,194.45 Notes View original PDF
Payee Name Shalla M. Ross Start Date 04/01/05 End Date 04/30/05  Salary Title Deputy Policy Director Amount $7,083.33 Notes View original PDF
Payee Name Kathryn Staczek Rudloff Start Date 04/01/05 End Date 06/30/05  Salary Title Press Assistant Amount $7,708.33 Notes View original PDF
Payee Name Jessica Ferguson Sandlin Start Date 04/01/05 End Date 06/30/05  Salary Title Deputy Press Secretary Amount $10,500.00 Notes View original PDF
Payee Name Blake Edward Sheppard Start Date 03/01/05 End Date 03/31/05  Salary Title Conference Coordinator Amount $-2,208.33 Notes View original PDF
Payee Name Andrew M. Shore Start Date 04/01/05 End Date 05/03/05  Salary Title Policy Director Amount $12,375.00 Notes View original PDF
Payee Name Andrew M. Shore Start Date 05/04/05 End Date 06/30/05  Salary Title Chief of Staff Amount $25,383.33 Notes View original PDF
Payee Name Sean M. Spicer Start Date 05/09/05 End Date 06/30/05  Salary Title Communications Director Amount $20,222.23 Notes View original PDF
Payee Name Elizabeth Andres Stewart (Betsy) Start Date 05/23/05 End Date 06/30/05  Salary Title Press Assistant Amount $2,902.78 Notes View original PDF
Payee Name Mathew Sturges (Matt) Start Date 04/01/05 End Date 06/30/05  Salary Title Policy and Coalitions Assistant Amount $9,999.99 Notes View original PDF
Payee Name Andrea E. Tantaros Start Date 04/01/05 End Date 06/30/05  Salary Title Press Secretary Amount $12,875.01 Notes View original PDF
Payee Name Natosha M. Vieson Start Date 04/11/05 End Date 06/30/05  Salary Title Scheduling Assistant Amount $6,666.67 Notes View original PDF
Payee Name Christopher William Vieson (Chris) Start Date 05/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $4,416.66 Notes View original PDF
Payee Name Bradley C. White (Brad) Start Date 04/18/05 End Date 06/30/05  Salary Title Committee Relations Aide Amount $6,083.33 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.