Menu Search Account

LegiStorm

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

House Republican Whip

Displaying salaries for time period: 01/01/15 - 03/31/15
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Mark Andrew Acornley Start Date 01/01/15 End Date 01/02/15  Salary Title Financial Administrator Amount $83.33 Notes View original PDF
Payee Name Mark Andrew Acornley Start Date 01/03/15 End Date 03/31/15  Salary Title Financial Administrator Amount $3,666.67 Notes View original PDF
Payee Name Megan E. Becker Start Date 01/01/15 End Date 01/02/15  Salary Title Scheduling Coordinator Amount $250.00 Notes View original PDF
Payee Name Megan E. Becker Start Date 01/03/15 End Date 03/31/15  Salary Title Scheduling Coordinator Amount $11,000.00 Notes View original PDF
Payee Name Waelston Tanner Black (Tanner) Start Date 01/03/15 End Date 03/31/15  Salary Title Special Assistant Amount $7,333.33 Notes View original PDF
Payee Name Waelston Tanner Black (Tanner) Start Date 01/01/15 End Date 01/02/15  Salary Title Special Assistant Amount $166.67 Notes View original PDF
Payee Name Conner William Brace Start Date 01/03/15 End Date 03/31/15  Salary Title Staff Assistant Amount $7,333.33 Notes View original PDF
Payee Name Conner William Brace Start Date 01/01/15 End Date 01/02/15  Salary Title Staff Assistant Amount $166.67 Notes View original PDF
Payee Name Matthew Edward Bravo (Matt) Start Date 01/01/15 End Date 01/02/15  Salary Title Deputy Floor Operations Director Amount $500.00 Notes View original PDF
Payee Name Matthew Edward Bravo (Matt) Start Date 01/03/15 End Date 03/31/15  Salary Title Deputy Floor Operations Director Amount $22,000.00 Notes View original PDF
Payee Name Andrew J. Cavazos Start Date 01/03/15 End Date 03/31/15  Salary Title Assistant to the Chief of Staff Amount $11,000.00 Notes View original PDF
Payee Name Andrew J. Cavazos Start Date 01/01/15 End Date 01/02/15  Salary Title Assistant to the Chief of Staff Amount $250.00 Notes View original PDF
Payee Name Brendan L. Conley Start Date 01/24/15 End Date 02/01/15  Salary Title Employee, Temporary Amount $750.45 Notes View original PDF
Payee Name Brenden J. DeLuke Start Date 01/01/15 End Date 01/02/15  Salary Title Special Assistant Amount $194.44 Notes View original PDF
Payee Name Brenden J. DeLuke Start Date 01/03/15 End Date 03/31/15  Salary Title Special Assistant Amount $8,555.57 Notes View original PDF
Payee Name Nicole Marie Gustafson Start Date 01/01/15 End Date 01/02/15  Salary Title Legislative Counsel Amount $935.62 Notes View original PDF
Payee Name Nicole Marie Gustafson Start Date 01/03/15 End Date 03/06/15  Salary Title Legislative Counsel Amount $26,098.63 Notes View original PDF
Payee Name Christopher M. Hodgson (Chris) Start Date 01/01/15 End Date 01/02/15  Salary Title Floor Director Amount $333.33 Notes View original PDF
Payee Name Christopher M. Hodgson (Chris) Start Date 01/03/15 End Date 03/31/15  Salary Title Floor Director Amount $14,666.67 Notes View original PDF
Payee Name Brett H. Horton Start Date 01/03/15 End Date 03/31/15  Salary Title Floor Operations Director/Counsel Amount $32,600.00 Notes View original PDF
Payee Name Brett H. Horton Start Date 12/01/14 End Date 01/02/15  Salary Title Floor Operations Director/Counsel Amount $7,400.01 Notes View original PDF
Payee Name Kelley Kathleen Hudak Start Date 03/10/15 End Date 03/31/15  Salary Title Business Coalitions Coordinator Amount $5,444.44 Notes View original PDF
Payee Name William J. Hughes (Bill) Start Date 01/03/15 End Date 03/31/15  Salary Title Policy Director Amount $40,799.55 Notes View original PDF
Payee Name William J. Hughes (Bill) Start Date 01/01/15 End Date 01/02/15  Salary Title Policy Director Amount $935.62 Notes View original PDF
Payee Name Parker Hamilton Poling Start Date 01/03/15 End Date 03/31/15  Salary Title Chief of Staff to the Chief Deputy Whip Amount $29,333.33 Notes View original PDF
Payee Name Parker Hamilton Poling Start Date 01/01/15 End Date 01/02/15  Salary Title Chief of Staff to the Chief Deputy Whip Amount $666.67 Notes View original PDF
Payee Name Martin G. Reiser (Marty) Start Date 01/01/15 End Date 01/02/15  Salary Title Legislative Counsel Amount $935.62 Notes View original PDF
Payee Name Martin G. Reiser (Marty) Start Date 01/03/15 End Date 03/31/15  Salary Title Legislative Counsel Amount $37,549.55 Notes View original PDF
Payee Name John Barton Reising (Bart) Start Date 01/01/15 End Date 01/02/15  Salary Title Operations Director Amount $455.56 Notes View original PDF
Payee Name John Barton Reising (Bart) Start Date 01/03/15 End Date 03/31/15  Salary Title Operations Director Amount $20,044.43 Notes View original PDF
Payee Name Lynnel Brocato Ruckert Start Date 01/01/15 End Date 01/02/15  Salary Title Chief of Staff Amount $951.67 Notes View original PDF
Payee Name Lynnel Brocato Ruckert Start Date 01/03/15 End Date 03/31/15  Salary Title Chief of Staff Amount $41,873.33 Notes View original PDF
Payee Name Daniel J. Sadlosky (Dan) Start Date 01/01/15 End Date 01/02/15  Salary Title Policy Assistant Amount $305.56 Notes View original PDF
Payee Name Daniel J. Sadlosky (Dan) Start Date 01/03/15 End Date 03/31/15  Salary Title Policy Assistant Amount $13,444.43 Notes View original PDF
Payee Name Moira Bagley Smith Start Date 01/03/15 End Date 03/31/15  Salary Title Communications Director Amount $36,398.63 Notes View original PDF
Payee Name Moira Bagley Smith Start Date 01/01/15 End Date 01/02/15  Salary Title Communications Director Amount $935.62 Notes View original PDF
Payee Name Thomas Joseph Tatum (T.J.) Start Date 01/03/15 End Date 03/31/15  Salary Title Deputy Communications Director Amount $19,555.57 Notes View original PDF
Payee Name Thomas Joseph Tatum (T.J.) Start Date 01/01/15 End Date 01/02/15  Salary Title Deputy Communications Director Amount $444.44 Notes View original PDF
Payee Name John S. Woodard Start Date 03/10/15 End Date 03/31/15  Salary Title Intern Amount $933.33 Notes View original PDF
Payee Name Eric T. Zulkosky Start Date 12/01/14 End Date 01/02/15  Salary Title Member Services Director/Policy Adviser Amount $8,179.61 Notes View original PDF
Payee Name Eric T. Zulkosky Start Date 01/03/15 End Date 03/31/15  Salary Title Member Services Director/Policy Adviser Amount $4,888.90 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.