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: 10/01/13 - 12/31/13
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Thomas Loyd Brown (Tom) Start Date 10/01/13 End Date 12/31/13  Salary Title Chief of Staff Amount $22,500.00 Notes View original PDF
Payee Name Corey Elizabeth Cooke Start Date 10/01/13 End Date 12/31/13  Salary Title Counsel Amount $12,249.99 Notes View original PDF
Payee Name Corey Elizabeth Cooke Start Date 12/01/13 End Date 12/31/13 † Salary Title Counsel Amount $3,000.00 Notes Other Compensation View original PDF
Payee Name Michael F. Day Start Date 10/01/13 End Date 12/31/13  Salary Title Staff Director Amount $42,825.00 Notes View original PDF
Payee Name Moraima Garcia (Mory) Start Date 10/01/13 End Date 12/31/13  Salary Title Office Manager Amount $31,950.00 Notes View original PDF
Payee Name Eminence Northcutt Griffin Start Date 10/01/13 End Date 12/31/13  Salary Title Procurement Counsel Amount $28,250.01 Notes View original PDF
Payee Name Andrew D. Guggenheim (Andy) Start Date 10/01/13 End Date 12/31/13  Salary Title Professional Staff Member Amount $23,750.01 Notes View original PDF
Payee Name Grant Rogers Hannah Start Date 10/01/13 End Date 12/31/13  Salary Title Staff Assistant Amount $6,750.00 Notes View original PDF
Payee Name Grant Rogers Hannah Start Date 12/01/13 End Date 12/31/13 † Salary Title Staff Assistant Amount $1,500.00 Notes Other Compensation View original PDF
Payee Name Joel Hannahs Start Date 12/01/13 End Date 12/31/13 † Salary Title Press Secretary Amount $500.00 Notes Other Compensation View original PDF
Payee Name Joel Hannahs Start Date 10/01/13 End Date 12/31/13  Salary Title Press Secretary Amount $18,750.00 Notes View original PDF
Payee Name Joseph E. Hartz (Joe) Start Date 12/01/13 End Date 12/31/13 † Salary Title Professional Staff Member Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Joseph E. Hartz (Joe) Start Date 10/01/13 End Date 12/31/13  Salary Title Professional Staff Member Amount $24,500.01 Notes View original PDF
Payee Name Alexander Edward Haurek (Alex) Start Date 10/01/13 End Date 12/31/13  Salary Title Communications Director Amount $28,749.99 Notes View original PDF
Payee Name Andrew S. Huff Start Date 12/01/13 End Date 12/31/13 † Salary Title Research Assistant Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Andrew S. Huff Start Date 10/01/13 End Date 12/31/13  Salary Title Research Assistant Amount $9,999.99 Notes View original PDF
Payee Name Darrell Hamilton Jordan Jr. (D.J.) Start Date 12/01/13 End Date 12/31/13 † Salary Title Communications Director Amount $4,250.00 Notes Other Compensation View original PDF
Payee Name Darrell Hamilton Jordan Jr. (D.J.) Start Date 10/01/13 End Date 12/31/13  Salary Title Communications Director Amount $28,749.99 Notes View original PDF
Payee Name Melissa Johnson Jung Start Date 10/01/13 End Date 12/31/13  Salary Title Tax Counsel Amount $28,250.01 Notes View original PDF
Payee Name Andreas Petros Karellas (Andy) Start Date 12/01/13 End Date 12/31/13 † Salary Title Professional Staff Member Amount $2,500.00 Notes Other Compensation View original PDF
Payee Name Andreas Petros Karellas (Andy) Start Date 10/01/13 End Date 12/31/13  Salary Title Professional Staff Member Amount $24,999.99 Notes View original PDF
Payee Name Jeffrey Dylan Leieritz (Jeff) Start Date 12/01/13 End Date 12/31/13 † Salary Title New Media Director Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Jeffrey Dylan Leieritz (Jeff) Start Date 10/01/13 End Date 12/31/13  Salary Title New Media Director Amount $9,999.99 Notes View original PDF
Payee Name Mary Susan Marshall (Susan) Start Date 12/01/13 End Date 12/31/13 † Salary Title Clerk Amount $3,000.00 Notes Other Compensation View original PDF
Payee Name Mary Susan Marshall (Susan) Start Date 10/01/13 End Date 12/31/13  Salary Title Clerk Amount $17,499.99 Notes View original PDF
Payee Name Adam Harris Minehardt Start Date 10/01/13 End Date 12/31/13  Salary Title Deputy Staff Director Amount $37,500.00 Notes View original PDF
Payee Name Emily Webster Murphy Start Date 10/01/13 End Date 12/31/13  Salary Title Senior Counsel Amount $36,000.00 Notes View original PDF
Payee Name Emily Webster Murphy Start Date 12/01/13 End Date 12/31/13 † Salary Title Senior Counsel Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Janet L. Oliver (Jan) Start Date 10/01/13 End Date 12/31/13  Salary Title Deputy Chief Counsel Amount $36,000.00 Notes View original PDF
Payee Name Janet L. Oliver (Jan) Start Date 12/01/13 End Date 12/31/13 † Salary Title Deputy Chief Counsel Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Justin Michael Pelletier Start Date 10/01/13 End Date 12/31/13  Salary Title Banking Counsel Amount $28,250.01 Notes View original PDF
Payee Name Barry A. Pineles Start Date 10/01/13 End Date 12/31/13  Salary Title Chief Counsel Amount $39,000.00 Notes View original PDF
Payee Name Barry A. Pineles Start Date 12/01/13 End Date 12/31/13 † Salary Title Chief Counsel Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Mark Peter Ratto Start Date 12/01/13 End Date 12/31/13 † Salary Title Professional Staff Member Amount $2,750.00 Notes Other Compensation View original PDF
Payee Name Mark Peter Ratto Start Date 10/01/13 End Date 12/31/13  Salary Title Professional Staff Member Amount $8,750.01 Notes View original PDF
Payee Name Lori Salley Ring Start Date 10/01/13 End Date 12/31/13  Salary Title Staff Director Amount $43,125.00 Notes View original PDF
Payee Name Paul Joseph Sass Start Date 10/01/13 End Date 12/31/13  Salary Title Deputy Staff Director Amount $38,250.00 Notes View original PDF
Payee Name Paul Joseph Sass Start Date 12/01/13 End Date 12/31/13 † Salary Title Deputy Staff Director Amount $1,250.00 Notes Other Compensation View original PDF
Payee Name Viktoria Ziebarth Seale Start Date 10/01/13 End Date 12/31/13  Salary Title Counsel Amount $23,750.01 Notes View original PDF
Payee Name Viktoria Ziebarth Seale Start Date 12/01/13 End Date 12/31/13 † Salary Title Counsel Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Buffy Renee Smith Start Date 10/01/13 End Date 12/31/13  Salary Title Scheduler Amount $13,749.99 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.