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: 10/01/21 - 12/31/21
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Delia K. Barr Start Date 10/01/21 End Date 12/31/21  Salary Title Professional Staff Member Amount $18,750.00 Notes View original PDF
Payee Name Delia K. Barr Start Date 11/01/21 End Date 12/31/21 † Salary Title Professional Staff Member Amount $8,150.00 Notes Other Compensation View original PDF
Payee Name Hailey Hart Borden Start Date 10/01/21 End Date 12/31/21  Salary Title Member Services Professional Staff Amount $35,000.00 Notes View original PDF
Payee Name Matthew A. Bowman (Matt) Start Date 11/01/21 End Date 12/31/21  Salary Title Senior Professional Staff Member Amount $7,500.00 Notes View original PDF
Payee Name Matthew A. Bowman (Matt) Start Date 11/01/21 End Date 12/31/21 † Salary Title Senior Professional Staff Member Amount $8,150.00 Notes Other Compensation View original PDF
Payee Name Matthew A. Bowman (Matt) Start Date 10/01/21 End Date 11/30/21  Salary Title Professional Staff Member Amount $13,333.34 Notes View original PDF
Payee Name Kaleigh M. Callis Start Date 09/01/21 End Date 09/29/21  Salary Title Policy Assistant Amount $-97.22 Notes View original PDF
Payee Name Tracy Lee Ennesser Start Date 11/01/21 End Date 12/31/21 † Salary Title Policy Assistant Amount $8,150.00 Notes Other Compensation View original PDF
Payee Name Tracy Lee Ennesser Start Date 10/01/21 End Date 12/31/21  Salary Title Policy Assistant Amount $15,833.34 Notes View original PDF
Payee Name Moraima Garcia (Mory) Start Date 10/01/21 End Date 12/31/21  Salary Title Office Manager Amount $30,116.66 Notes View original PDF
Payee Name Matthew M. Gómez (Matt) Start Date 11/01/21 End Date 11/30/21 † Salary Title Counsel Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Matthew M. Gómez (Matt) Start Date 10/01/21 End Date 12/31/21  Salary Title Counsel Amount $24,583.34 Notes View original PDF
Payee Name Ellen T. Williams Harrington Start Date 10/01/21 End Date 12/31/21  Salary Title Deputy Staff Director Amount $34,583.34 Notes View original PDF
Payee Name Sarah K. Hasse Start Date 10/01/21 End Date 12/31/21  Salary Title Communications Director Amount $31,500.00 Notes View original PDF
Payee Name Peter Francis Johnson Start Date 10/01/21 End Date 12/31/21  Salary Title General Counsel Amount $26,250.00 Notes View original PDF
Payee Name Peter Francis Johnson Start Date 11/01/21 End Date 11/30/21 † Salary Title General Counsel Amount $6,600.00 Notes Other Compensation View original PDF
Payee Name Melissa Johnson Jung Start Date 10/01/21 End Date 12/31/21  Salary Title Staff Director/Chief Counsel Amount $49,200.00 Notes View original PDF
Payee Name Jonathan D. Kirk Start Date 12/02/21 End Date 12/31/21  Salary Title Staff Assistant Amount $2,819.44 Notes View original PDF
Payee Name Giulia Giannangeli Leganski Start Date 10/01/21 End Date 12/31/21  Salary Title Professional Staff Member Amount $31,999.66 Notes View original PDF
Payee Name Vivian Ling Start Date 10/01/21 End Date 12/31/21  Salary Title Counsel Amount $34,749.00 Notes View original PDF
Payee Name Jonathan Edelberto Martinez Start Date 11/01/21 End Date 11/30/21 † Salary Title Legislative Director Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Jonathan Edelberto Martinez Start Date 10/01/21 End Date 12/31/21  Salary Title Legislative Director Amount $20,000.01 Notes View original PDF
Payee Name Michael Allen McGinnis Start Date 11/01/21 End Date 12/31/21 † Salary Title Deputy Communications Director/Digital Director Amount $8,150.00 Notes Other Compensation View original PDF
Payee Name Michael Allen McGinnis Start Date 10/01/21 End Date 12/31/21  Salary Title Deputy Communications Director/Digital Director Amount $22,500.00 Notes View original PDF
Payee Name Timothy Ronald McWade (Tim) Start Date 10/20/21 End Date 12/31/21  Salary Title Executive Assistant Amount $10,452.78 Notes View original PDF
Payee Name Timothy Ronald McWade (Tim) Start Date 11/01/21 End Date 11/30/21 † Salary Title Executive Assistant Amount $3,300.00 Notes Other Compensation View original PDF
Payee Name Janet L. Oliver (Jan) Start Date 10/01/21 End Date 12/31/21  Salary Title Chief Counsel Amount $49,824.00 Notes View original PDF
Payee Name Alexandria J. Palmer-Sullivan (Alex) Start Date 11/01/21 End Date 12/31/21  Salary Title Senior Professional Staff Member Amount $7,500.00 Notes View original PDF
Payee Name Alexandria J. Palmer-Sullivan (Alex) Start Date 10/01/21 End Date 11/30/21  Salary Title Professional Staff Member Amount $13,333.34 Notes View original PDF
Payee Name Alexandria J. Palmer-Sullivan (Alex) Start Date 11/01/21 End Date 12/31/21 † Salary Title Senior Professional Staff Member Amount $8,150.00 Notes Other Compensation View original PDF
Payee Name David M. Planning Start Date 10/01/21 End Date 12/31/21  Salary Title Staff Director Amount $49,824.00 Notes View original PDF
Payee Name Evelyn Sarah Quartz Start Date 10/01/21 End Date 12/31/21  Salary Title Communications Director Amount $28,450.00 Notes View original PDF
Payee Name Evelyn Sarah Quartz Start Date 11/01/21 End Date 12/31/21 † Salary Title Communications Director Amount $8,140.00 Notes Other Compensation View original PDF
Payee Name Irene M. Rivera Goyco (Irene Rivera) Start Date 11/01/21 End Date 12/31/21 † Salary Title Procurement Counsel Amount $8,140.00 Notes Other Compensation View original PDF
Payee Name Irene M. Rivera Goyco (Irene Rivera) Start Date 10/01/21 End Date 12/31/21  Salary Title Procurement Counsel Amount $28,250.01 Notes View original PDF
Payee Name Meghan R. Schmidtlein Start Date 10/01/21 End Date 12/31/21  Salary Title Staff Member, Shared Amount $4,499.99 Notes View original PDF
Payee Name Michael Aaron Stein Start Date 10/01/21 End Date 12/31/21  Salary Title Counsel Amount $24,583.34 Notes View original PDF
Payee Name Michael Aaron Stein Start Date 11/01/21 End Date 11/30/21 † Salary Title Counsel Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Ann Vogel Start Date 10/01/21 End Date 12/31/21  Salary Title Staff Member, Shared Amount $12,000.01 Notes View original PDF
Payee Name Lauren Finks Voslow Start Date 11/01/21 End Date 12/31/21 † Salary Title Clerk Amount $8,150.00 Notes Other Compensation View original PDF
Payee Name Lauren Finks Voslow Start Date 10/01/21 End Date 12/31/21  Salary Title Clerk Amount $19,583.34 Notes View original PDF
Payee Name Marlee F. Warwick Start Date 10/01/21 End Date 12/31/21  Salary Title Staff Assistant Amount $13,749.99 Notes View original PDF
Payee Name Marlee F. Warwick Start Date 11/01/21 End Date 11/30/21 † Salary Title Staff Assistant Amount $1,700.00 Notes Other Compensation View original PDF
Payee Name Lucas J. West Start Date 10/01/21 End Date 12/31/21  Salary Title Staff Member, Shared Amount $8,999.99 Notes View original PDF
Payee Name Robert Yavor (Rob) Start Date 10/01/21 End Date 12/31/21  Salary Title Policy Director Amount $47,499.00 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.