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: 04/01/16 - 06/30/16
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Carrie Elizabeth Adams Start Date 04/01/16 End Date 06/30/16  Salary Title Speechwriter/Digital Director Amount $9,999.99 Notes View original PDF
Payee Name George J. Agurkis III Start Date 04/01/16 End Date 06/30/16  Salary Title Professional Staff Member, Minority Amount $21,500.01 Notes View original PDF
Payee Name Justin Paul Barnes Start Date 06/01/16 End Date 06/30/16  Salary Title Subcommittee Staff Director Amount $3,750.00 Notes View original PDF
Payee Name Justin Paul Barnes Start Date 05/16/16 End Date 05/31/16  Salary Title Senior Legislative Assistant Amount $1,875.00 Notes View original PDF
Payee Name Jennifer Lackey Belair Start Date 04/01/16 End Date 06/30/16  Salary Title Staff Member, Shared Amount $3,000.00 Notes View original PDF
Payee Name Adam Matthew Berg Start Date 04/01/16 End Date 06/30/16  Salary Title Deputy Staff Director/Counsel Amount $36,249.99 Notes View original PDF
Payee Name Nathan M. Blake (Nate) Start Date 04/01/16 End Date 06/30/16  Salary Title Senior Professional Staff Member Amount $28,250.01 Notes View original PDF
Payee Name Cynthia Maureen Buhl (Cindy) Start Date 04/01/16 End Date 06/30/16  Salary Title Staff Member, Shared Amount $15,000.00 Notes View original PDF
Payee Name Lewis P. Carlson Start Date 06/09/16 End Date 06/30/16  Salary Title Staff Assistant Amount $733.33 Notes View original PDF
Payee Name Monica Kelly Chinn Start Date 04/01/16 End Date 06/30/16  Salary Title Professional Staff Member Amount $22,500.00 Notes View original PDF
Payee Name David M. Cooper-Vince Start Date 04/01/16 End Date 06/30/16  Salary Title Professional Staff Member, Minority Amount $21,249.99 Notes View original PDF
Payee Name Stephen M. Cote Start Date 04/01/16 End Date 06/30/16  Salary Title Deputy Staff Director Amount $41,250.00 Notes View original PDF
Payee Name Alexander Hunt Davis (Alec) Start Date 04/01/16 End Date 06/30/16  Salary Title Professional Staff Member Amount $18,750.00 Notes View original PDF
Payee Name Christopher J. Erb (Chris) Start Date 04/01/16 End Date 06/30/16  Salary Title Administrative Director/Information Technology Director Amount $27,500.01 Notes View original PDF
Payee Name James Spenser Fitzella Start Date 04/01/16 End Date 06/30/16  Salary Title Staff Assistant Amount $12,999.99 Notes View original PDF
Payee Name Hannah Lucille Gill Start Date 04/01/16 End Date 06/30/16  Salary Title Staff Assistant Amount $9,500.01 Notes View original PDF
Payee Name Jeffrey Earl Gohringer (Jeff) Start Date 04/01/16 End Date 06/30/16  Salary Title Communications Director Amount $9,999.99 Notes View original PDF
Payee Name Karas Arlie Pattison Gross Start Date 04/01/16 End Date 06/30/16  Salary Title Senior Professional Staff Member Amount $29,499.99 Notes View original PDF
Payee Name Hugh Nathanial Halpern Start Date 04/01/16 End Date 06/30/16  Salary Title Staff Director, Majority Amount $43,125.00 Notes View original PDF
Payee Name Kevin O. Hubbard Start Date 04/01/16 End Date 06/30/16  Salary Title Policy Director Amount $28,749.99 Notes View original PDF
Payee Name Deborah Delaney Iak Start Date 04/01/16 End Date 04/14/16  Salary Title Community Liaison Amount $-7,800.00 Notes View original PDF
Payee Name Miles Marsdon Lackey Start Date 06/01/16 End Date 06/02/16 † Salary Title Staff Director, Minority Amount $13,408.89 Notes Other Compensation View original PDF
Payee Name Miles Marsdon Lackey Start Date 04/01/16 End Date 06/02/16  Salary Title Staff Director, Minority Amount $29,691.12 Notes View original PDF
Payee Name RoseMarie Olivia Mar Laughlin (Rose) Start Date 04/01/16 End Date 06/30/16  Salary Title Legislative Assistant Amount $12,500.01 Notes View original PDF
Payee Name Kyle M. Matous Start Date 04/01/16 End Date 06/30/16  Salary Title Staff Member, Shared Amount $516.67 Notes View original PDF
Payee Name Sarah Beth Minkel Start Date 04/01/16 End Date 04/30/16  Salary Title Deputy Communications Director Amount $5,833.33 Notes View original PDF
Payee Name Sarah Beth Minkel Start Date 04/01/16 End Date 06/30/16  Salary Title Committee Communications Director Amount $13,666.67 Notes View original PDF
Payee Name Lale Mamaux Morrison Start Date 04/01/16 End Date 06/30/16  Salary Title Associate to Rep. Hastings Amount $15,000.00 Notes View original PDF
Payee Name Benjamin W. Napier (Ben) Start Date 01/30/16 End Date 01/30/16 † Salary Title Legislative Assistant Amount $1,866.67 Notes Other Compensation View original PDF
Payee Name Natalie Nixon Start Date 04/01/16 End Date 06/30/16  Salary Title Legislative Operations Director Amount $26,000.01 Notes View original PDF
Payee Name Caroline Boothe Olsen Start Date 03/01/16 End Date 06/30/16  Salary Title Communications Director Amount $7,666.68 Notes View original PDF
Payee Name Brandon Renz Start Date 04/01/16 End Date 06/30/16  Salary Title Associate to Rep. Foxx Amount $12,812.49 Notes View original PDF
Payee Name Janet Marie Rossi Start Date 04/01/16 End Date 06/30/16  Salary Title Subcommittee Staff Director Amount $17,499.99 Notes View original PDF
Payee Name Jill Shatzen Kerr Start Date 02/01/16 End Date 03/31/16 † Salary Title Communications Director Amount $4,631.94 Notes Other Compensation View original PDF
Payee Name Donald C. Sisson (Don) Start Date 05/23/16 End Date 06/30/16  Salary Title Staff Director, Minority Amount $18,197.78 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.