Menu Search Account

LegiStorm

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

House Rules Committee

Displaying salaries for time period: 04/01/11 - 06/30/11
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Anthony J. Abate (Tony) Start Date 04/01/11 End Date 06/30/11  Salary Title Professional Staff Member, Minority Amount $14,499.99 Notes View original PDF
Payee Name George J. Agurkis III Start Date 04/01/11 End Date 06/30/11  Salary Title Legislative Clerk, Minority Amount $11,250.00 Notes View original PDF
Payee Name George J. Agurkis III Start Date 05/01/11 End Date 05/30/11 † Salary Title Legislative Clerk, Minority Amount $89.24 Notes Overtime View original PDF
Payee Name Douglas Robert Andres (Doug) Start Date 04/01/11 End Date 06/30/11  Salary Title Press Assistant Amount $12,500.01 Notes View original PDF
Payee Name Adam Matthew Berg Start Date 05/01/11 End Date 06/30/11  Salary Title Associate Counsel Amount $12,500.00 Notes View original PDF
Payee Name Adam Matthew Berg Start Date 04/01/11 End Date 04/30/11  Salary Title Professional Staff Member, Minority Amount $6,250.00 Notes View original PDF
Payee Name Katharine Troller Bond (Katie) Start Date 05/01/11 End Date 06/30/11  Salary Title Subcommittee Staff Director Amount $11,666.66 Notes View original PDF
Payee Name Taylor L. Casto Start Date 05/09/11 End Date 06/30/11  Salary Title Intern, Minority Amount $1,733.33 Notes View original PDF
Payee Name Monica Kelly Chinn Start Date 04/01/11 End Date 06/30/11  Salary Title Deputy Legislative Clerk Amount $12,500.01 Notes View original PDF
Payee Name Kevin M. Conroy Start Date 04/01/11 End Date 06/30/11  Salary Title Legislative Clerk Amount $15,000.00 Notes View original PDF
Payee Name David M. Cooper-Vince Start Date 04/01/11 End Date 04/30/11  Salary Title Intern, Minority Amount $1,800.00 Notes View original PDF
Payee Name David M. Cooper-Vince Start Date 05/01/11 End Date 06/30/11  Salary Title Staff Assistant Amount $3,600.00 Notes View original PDF
Payee Name Stephen M. Cote Start Date 04/01/11 End Date 06/30/11  Salary Title Senior Professional Staff Member Amount $29,499.99 Notes View original PDF
Payee Name Jennifer N. Gorski (Jenny) Start Date 04/01/11 End Date 06/30/11  Salary Title Senior Professional Staff Member Amount $28,749.99 Notes View original PDF
Payee Name Hugh Nathanial Halpern Start Date 04/01/11 End Date 06/30/11  Salary Title Staff Director, Majority Amount $43,125.00 Notes View original PDF
Payee Name Deborah Delaney Iak Start Date 04/01/11 End Date 06/30/11  Salary Title Chief Clerk, Minority Amount $18,999.99 Notes View original PDF
Payee Name Adam Burnett Jarvis Start Date 04/01/11 End Date 06/30/11  Salary Title Deputy Staff Director, Majority Amount $42,102.75 Notes View original PDF
Payee Name Rosalyn Maria Kumar Start Date 04/01/11 End Date 06/30/11  Salary Title Associate to Rep. Polis Amount $12,500.01 Notes View original PDF
Payee Name Miles Marsdon Lackey Start Date 04/01/11 End Date 06/30/11  Salary Title Staff Director, Minority Amount $43,100.01 Notes View original PDF
Payee Name Rachael D. Leman Start Date 04/01/11 End Date 06/30/11  Salary Title Policy Director, Majority Amount $28,749.99 Notes View original PDF
Payee Name Keagan Resler Lenihan Start Date 04/01/11 End Date 06/30/11  Salary Title Associate to Rep. Sessions Amount $17,499.99 Notes View original PDF
Payee Name Johanna Powers Maney (Jo) Start Date 04/01/11 End Date 06/30/11  Salary Title Caseworker/Outreach Aide Amount $31,250.01 Notes View original PDF
Payee Name Sarah Beth Minkel Start Date 04/01/11 End Date 06/30/11  Salary Title Staff Assistant, Majority Amount $9,999.99 Notes View original PDF
Payee Name Lale Mamaux Morrison Start Date 04/01/11 End Date 06/30/11  Salary Title Associate to Rep. Hastings Amount $15,000.00 Notes View original PDF
Payee Name Laura Elizabeth Pardue (Liz) Start Date 05/01/11 End Date 06/30/11  Salary Title Associate Counsel Amount $15,833.34 Notes View original PDF
Payee Name Laura Elizabeth Pardue (Liz) Start Date 04/01/11 End Date 04/30/11  Salary Title Assistant Counsel, Minority Amount $7,916.67 Notes View original PDF
Payee Name Brandon Renz Start Date 04/01/11 End Date 06/30/11  Salary Title Associate to Rep. Foxx Amount $12,812.49 Notes View original PDF
Payee Name Shurid K. Sen Start Date 04/01/11 End Date 04/30/11  Salary Title Press Assistant, Minority Amount $3,500.00 Notes View original PDF
Payee Name Shurid K. Sen Start Date 05/01/11 End Date 06/30/11  Salary Title Deputy Press Secretary Amount $7,000.00 Notes View original PDF
Payee Name Timothy Sheehan Jr. (Tim) Start Date 04/01/11 End Date 06/30/11  Salary Title Professional Staff Member, Minority Amount $17,000.01 Notes View original PDF
Payee Name Sushant K. Sinha (Sonny) Start Date 04/01/11 End Date 05/31/11  Salary Title Professional Staff Member Amount $14,000.00 Notes View original PDF
Payee Name Donald C. Sisson (Don) Start Date 04/01/11 End Date 06/30/11  Salary Title Legislative Director, Minority Amount $23,750.01 Notes View original PDF
Payee Name Stephanie Blanton Smith Start Date 04/01/11 End Date 05/31/11  Salary Title Professional Staff Member, Majority Amount $13,333.34 Notes View original PDF
Payee Name Bradley W. Smith (Brad) Start Date 04/01/11 End Date 06/30/11  Salary Title Associate Amount $31,931.51 Notes View original PDF
Payee Name Keith Leonard Stern Start Date 04/01/11 End Date 06/30/11  Salary Title Senior Legislative Assistant, Minority Amount $15,000.00 Notes View original PDF
Payee Name Lydia Calio Strunk Start Date 05/01/11 End Date 06/30/11  Salary Title Professional Staff Member Amount $8,972.22 Notes View original PDF
Payee Name Thomas C. Ullrich (Tom) Start Date 04/28/11 End Date 06/30/11  Salary Title Information Technology Director Amount $13,125.00 Notes View original PDF
Payee Name Celeste Jones West Start Date 04/01/11 End Date 06/30/11  Salary Title Senior Professional Staff Member Amount $35,000.01 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.