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: 01/01/09 - 03/31/09
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Douglas Robert Andres (Doug) Start Date 01/03/09 End Date 03/31/09  Salary Title Deputy Coalitions Director Amount $8,555.56 Notes View original PDF
Payee Name Douglas Robert Andres (Doug) Start Date 01/01/09 End Date 01/02/09  Salary Title Staff Assistant Amount $344.44 Notes View original PDF
Payee Name Frederic W. Barnes III (Freddy) Start Date 03/01/09 End Date 03/31/09  Salary Title Special Assistant Amount $2,500.00 Notes View original PDF
Payee Name Melanie L. Looney Braddock Start Date 01/01/09 End Date 01/02/09  Salary Title Policy Adviser/Counsel Amount $569.44 Notes View original PDF
Payee Name Matthew Edward Bravo (Matt) Start Date 01/01/09 End Date 01/02/09  Salary Title Special Assistant Amount $183.33 Notes View original PDF
Payee Name Matthew Edward Bravo (Matt) Start Date 01/03/09 End Date 03/31/09  Salary Title Floor Assistant/Special Assistant Amount $9,288.90 Notes View original PDF
Payee Name Daniel M. Burgess (Dan) Start Date 01/01/09 End Date 01/02/09  Salary Title Communications Director Amount $344.44 Notes View original PDF
Payee Name Robert W. Collins (Rob) Start Date 01/03/09 End Date 03/31/09  Salary Title Deputy Chief of Staff Amount $40,766.97 Notes View original PDF
Payee Name Richard T. Cullen Start Date 01/03/09 End Date 03/31/09  Salary Title Staff Assistant Amount $7,822.23 Notes View original PDF
Payee Name Bradford Darice Dayspring (Brad) Start Date 01/03/09 End Date 03/31/09  Salary Title Press Secretary Amount $12,388.89 Notes View original PDF
Payee Name Brian Christopher Diffell Start Date 01/01/09 End Date 01/02/09  Salary Title Policy Adviser Amount $444.44 Notes View original PDF
Payee Name William Roger Dolbow (Bill) Start Date 01/01/09 End Date 03/31/09  Salary Title Senior Adviser Amount $34,955.56 Notes View original PDF
Payee Name Richard B. Eddings Start Date 01/01/09 End Date 01/02/09  Salary Title Scheduling Director Amount $544.44 Notes View original PDF
Payee Name Michael J. Ference (Mike) Start Date 01/01/09 End Date 03/31/09  Salary Title Policy Adviser Amount $7,861.11 Notes View original PDF
Payee Name Antonia H. Ferrier Start Date 01/01/08 End Date 01/02/08  Salary Title Communications Director Amount $611.11 Notes View original PDF
Payee Name Nicole Marie Gustafson Start Date 01/17/09 End Date 03/31/09  Salary Title Policy Adviser/Legislative Counsel Amount $15,416.66 Notes View original PDF
Payee Name Matthew G. Haase (Matt) Start Date 01/01/09 End Date 01/02/09  Salary Title Legislative Assistant Amount $472.22 Notes View original PDF
Payee Name Matthew S. Hodge (Matt) Start Date 01/03/09 End Date 03/31/09  Salary Title Research Assistant/Systems Administrator Amount $10,266.67 Notes View original PDF
Payee Name Natalie A. Ingram Start Date 06/01/08 End Date 06/20/08  Salary Title Intern Amount $-400.00 Notes View original PDF
Payee Name Cheryl Lynn Jaeger Start Date 01/01/09 End Date 03/31/09  Salary Title Senior Adviser, Defense Policy Amount $7,900.00 Notes View original PDF
Payee Name Johnnie Amanda Kaberle Start Date 01/01/09 End Date 01/02/09  Salary Title Senior Policy Analyst Amount $472.22 Notes View original PDF
Payee Name Elisabeth Ann Crossman Keith (Liz) Start Date 01/03/09 End Date 03/31/09  Salary Title Deputy Scheduler Amount $7,822.23 Notes View original PDF
Payee Name Marshall T. Kinne Start Date 01/01/09 End Date 01/02/09  Salary Title Legislative Correspondent Amount $322.22 Notes View original PDF
Payee Name Lynn Ann Kirk Start Date 12/01/08 End Date 03/31/09  Salary Title Special Projects Coordinator Amount $1,000.00 Notes View original PDF
Payee Name Mathew L. Lira (Matt) Start Date 01/03/09 End Date 03/31/09  Salary Title New Media Director Amount $12,222.23 Notes View original PDF
Payee Name James B. Min Start Date 01/03/09 End Date 03/31/09  Salary Title Staff Member, Shared Amount $17,111.10 Notes View original PDF
Payee Name Kyle William Nevins Start Date 01/01/09 End Date 01/03/09  Salary Title Floor Operations Director Amount $950.00 Notes View original PDF
Payee Name Kathleen O'Connor Start Date 01/21/09 End Date 03/31/09  Salary Title Staff Assistant Amount $7,416.67 Notes View original PDF
Payee Name Timothy P. O'Toole (Tim) Start Date 01/01/09 End Date 01/02/09  Salary Title Press Assistant Amount $355.56 Notes View original PDF
Payee Name Joseph S. Pounder (Joe) Start Date 01/12/09 End Date 03/31/09  Salary Title Communications Aide Amount $17,555.56 Notes View original PDF
Payee Name David J. Silverman (Dave) Start Date 01/03/09 End Date 03/31/09  Salary Title Speechwriter Amount $10,266.67 Notes View original PDF
Payee Name Nicklaus Palmer Simpson (Nick) Start Date 01/01/09 End Date 01/02/09  Salary Title Press Assistant Amount $494.44 Notes View original PDF
Payee Name Shimon Stein (Shimmy) Start Date 01/03/09 End Date 03/31/09  Salary Title Policy Adviser Amount $18,499.99 Notes View original PDF
Payee Name John Alexander Stipicevic Start Date 01/01/09 End Date 03/31/09  Salary Title Floor Assistant Amount $10,500.00 Notes View original PDF
Payee Name Steven C. Stombres (Steve) Start Date 02/01/09 End Date 03/31/09  Salary Title Chief of Staff to the Chief Deputy Amount $27,794.00 Notes View original PDF
Payee Name Melissa Silvers Swearingen Start Date 03/01/09 End Date 03/31/09  Salary Title Staff Member, Shared Amount $1,000.00 Notes View original PDF
Payee Name Rachel Bauer Taylor Start Date 01/03/09 End Date 03/31/09  Salary Title Deputy Press Secretary Amount $10,266.67 Notes View original PDF
Payee Name Christopher William Vieson (Chris) Start Date 01/01/09 End Date 03/31/09  Salary Title Floor Assistant Amount $10,500.00 Notes View original PDF
Payee Name Kristina Merrick Weger Start Date 01/01/09 End Date 01/02/09  Salary Title Assistant to the Chief of Staff Amount $386.11 Notes View original PDF
Payee Name Kelly Williams Wheatherby Start Date 02/01/09 End Date 03/31/09  Salary Title Financial Administrator Amount $800.00 Notes View original PDF
Payee Name Shannon Mulhern Wheeler Start Date 12/01/08 End Date 01/02/09  Salary Title Information Technology Director Amount $-1,862.23 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.