Menu Search Account

LegiStorm

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

House Small Business Committee

Displaying salaries for time period: 04/01/05 - 06/30/05
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Michael Arlinsky Start Date 04/01/05 End Date 06/30/05  Salary Title Chief Clerk/Deputy Communications Director Amount $19,500.00 Notes View original PDF
Payee Name Nathan A. Berkeley Start Date 04/16/05 End Date 06/30/05  Salary Title Staff Assistant Amount $8,750.00 Notes View original PDF
Payee Name Richard Armstrong Beutel (Rich) Start Date 04/01/05 End Date 06/30/05  Salary Title Special Counsel Amount $27,999.99 Notes View original PDF
Payee Name Thomas A. Bezas (Tom) Start Date 04/01/05 End Date 06/30/05  Salary Title Professional Staff Member Amount $13,250.01 Notes View original PDF
Payee Name Mary Ellen Brown Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $3,500.01 Notes View original PDF
Payee Name Julie Janine Carr Start Date 04/01/05 End Date 04/30/05 † Salary Title Legislative Director Amount $291.67 Notes ther Compensation View original PDF
Payee Name Julie Janine Carr Start Date 04/01/05 End Date 04/30/05  Salary Title Legislative Director Amount $5,833.33 Notes View original PDF
Payee Name Richard Lee Carter (Rich) Start Date 04/01/05 End Date 06/30/05  Salary Title Communications Director Amount $13,037.49 Notes View original PDF
Payee Name Lamont Couch Start Date 04/01/05 End Date 05/01/05  Salary Title Intern Amount $1,477.67 Notes View original PDF
Payee Name Nelson Ingraham Crowther Jr. Start Date 04/01/05 End Date 06/30/05  Salary Title General Counsel/Subcommittee Director Amount $31,250.01 Notes View original PDF
Payee Name Michael F. Day Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Director Amount $32,650.66 Notes View original PDF
Payee Name Leann Delaney Start Date 04/01/05 End Date 06/30/05  Salary Title Professional Staff Member Amount $23,250.00 Notes View original PDF
Payee Name Sean Peter Deverey Start Date 04/01/05 End Date 06/30/05  Salary Title Professional Staff Member Amount $9,999.99 Notes View original PDF
Payee Name Philip Douglas Eskeland (Phil) Start Date 04/01/05 End Date 06/30/05  Salary Title Deputy Chief of Staff/Policy Director Amount $39,000.00 Notes View original PDF
Payee Name Peter Fullerton Start Date 04/01/05 End Date 05/04/05  Salary Title Intern Amount $1,133.33 Notes View original PDF
Payee Name Moraima Garcia (Mory) Start Date 04/01/05 End Date 06/30/05  Salary Title Office Manager Amount $19,949.99 Notes View original PDF
Payee Name Kate Davis Gilman Start Date 04/01/05 End Date 06/30/05  Salary Title Press Secretary Amount $18,366.67 Notes View original PDF
Payee Name Jordan M. Haas Start Date 04/01/05 End Date 06/30/05  Salary Title Professional Staff Member Amount $14,666.66 Notes View original PDF
Payee Name Joseph E. Hartz (Joe) Start Date 04/01/05 End Date 06/30/05  Salary Title Professional Staff Member Amount $13,250.01 Notes View original PDF
Payee Name Christy Markva Heath Start Date 04/01/05 End Date 06/30/05  Salary Title Operations Director Amount $16,250.01 Notes View original PDF
Payee Name Daniel H. Horowitz Start Date 04/01/05 End Date 06/30/05  Salary Title Deputy Coalitions Director Amount $22,500.00 Notes View original PDF
Payee Name Bradley Lamont Knox (Brad) Start Date 04/01/05 End Date 06/30/05  Salary Title Chief Counsel Amount $30,500.01 Notes View original PDF
Payee Name Piper Largent Start Date 04/01/05 End Date 06/30/05  Salary Title Professional Staff Member Amount $13,250.01 Notes View original PDF
Payee Name Preston C. Linson-Gentry Start Date 06/01/05 End Date 06/30/05  Salary Title Intern Amount $1,000.00 Notes View original PDF
Payee Name Adam James Magary Start Date 04/01/05 End Date 06/30/05  Salary Title No Title Listed Amount $6,506.25 Notes View original PDF
Payee Name James R. Meenan (Jim) Start Date 05/01/05 End Date 05/31/05  Salary Title Senior Adviser, Trade Amount $5,000.00 Notes View original PDF
Payee Name James R. Meenan (Jim) Start Date 04/01/05 End Date 06/30/05  Salary Title Employee, Temporary, Part-time Amount $10,000.00 Notes View original PDF
Payee Name Adam Harris Minehardt Start Date 04/01/05 End Date 06/30/05  Salary Title Professional Staff Member Amount $29,366.67 Notes View original PDF
Payee Name Marc D. Nickel Start Date 05/12/05 End Date 06/30/05  Salary Title Intern Amount $1,633.33 Notes View original PDF
Payee Name Russell Orban Start Date 04/01/05 End Date 06/30/05  Salary Title Professional Staff Member Amount $23,250.00 Notes View original PDF
Payee Name Barry A. Pineles Start Date 04/01/05 End Date 06/30/05  Salary Title Regulatory Counsel Amount $31,250.01 Notes View original PDF
Payee Name Michael B. Rabinovich (Mike) Start Date 06/01/05 End Date 06/10/05 † Salary Title Professional Staff Member Amount $333.33 Notes Other Compensation View original PDF
Payee Name Michael B. Rabinovich (Mike) Start Date 04/01/05 End Date 06/10/05  Salary Title Professional Staff Member Amount $7,777.77 Notes View original PDF
Payee Name Ray Robbins Start Date 06/22/05 End Date 06/30/05  Salary Title Intern Amount $2,622.93 Notes View original PDF
Payee Name Ray Robbins Start Date 04/01/05 End Date 05/31/05  Salary Title Staff Assistant Amount $6,000.00 Notes View original PDF
Payee Name Amy Leah Rynearson Start Date 06/01/05 End Date 06/30/05  Salary Title Intern Amount $1,000.00 Notes View original PDF
Payee Name Kenneth Shaw (Ken) Start Date 04/01/05 End Date 06/30/05  Salary Title Systems Administrator/Professional Staff Member Amount $13,749.99 Notes View original PDF
Payee Name Timothy J. Slattery (Tim) Start Date 04/01/05 End Date 06/30/05  Salary Title Professional Staff Member Amount $22,583.33 Notes View original PDF
Payee Name Christopher D. Szymanski (Chris) Start Date 04/01/05 End Date 05/31/05  Salary Title Intern Amount $2,860.00 Notes View original PDF
Payee Name John Matthew Szymanski (Matthew) Start Date 04/01/05 End Date 06/30/05  Salary Title Chief of Staff Amount $38,456.25 Notes View original PDF
Payee Name Christopher D. Szymanski (Chris) Start Date 06/23/05 End Date 06/30/05  Salary Title Staff Assistant Amount $1,715.34 Notes View original PDF
Payee Name John W. Westmoreland Start Date 04/01/05 End Date 06/30/05  Salary Title Chief Counsel, Tax Amount $12,500.01 Notes View original PDF
Payee Name William Patrick Wilson (Patrick) Start Date 04/01/05 End Date 06/30/05  Salary Title Coalitions Director/Senior Counsel Amount $20,000.01 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.