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: 07/01/01 - 09/30/01
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Mary Ellen Sprenkel Ardouny Start Date 07/01/01 End Date 09/30/01  Salary Title Legislative Director Amount $20,000.01 Notes View original PDF
Payee Name Michael Arlinsky Start Date 07/01/01 End Date 09/30/01  Salary Title Legislative Assistant/Deputy Press Secretary Amount $11,250.00 Notes View original PDF
Payee Name Wendy M. Belzer Start Date 07/05/01 End Date 09/30/01  Salary Title Press Secretary Amount $16,701.12 Notes View original PDF
Payee Name Nicolas Bernasconi Start Date 07/01/01 End Date 08/16/01  Salary Title Intern Amount $1,380.00 Notes View original PDF
Payee Name Bridgette Luketin Bourge Start Date 07/01/01 End Date 09/30/01  Salary Title Staff Assistant Amount $11,250.00 Notes View original PDF
Payee Name Richard Lee Carter (Rich) Start Date 07/01/01 End Date 09/30/01  Salary Title Press Secretary Amount $11,750.01 Notes View original PDF
Payee Name Bradley Y. Close (Brad) Start Date 07/01/01 End Date 09/30/01  Salary Title Subcommittee Professional Staff Member Amount $16,888.89 Notes View original PDF
Payee Name Nelson Ingraham Crowther Jr. Start Date 07/01/01 End Date 09/30/01  Salary Title Counsel Amount $23,616.68 Notes View original PDF
Payee Name Michael F. Day Start Date 07/01/01 End Date 09/30/01  Salary Title Staff Director Amount $28,115.44 Notes View original PDF
Payee Name Leann Delaney Start Date 07/01/01 End Date 09/30/01  Salary Title Professional Staff Member Amount $19,959.99 Notes View original PDF
Payee Name Paul Andrew Denham Start Date 07/01/01 End Date 08/31/01  Salary Title Legislative Assistant Amount $6,000.00 Notes View original PDF
Payee Name Eric Howard Edwards Start Date 08/01/01 End Date 08/10/01 † Salary Title Professional Staff Member Amount $1,375.00 Notes Other Compensation View original PDF
Payee Name Eric Howard Edwards Start Date 07/01/01 End Date 08/10/01  Salary Title Professional Staff Member Amount $10,000.00 Notes View original PDF
Payee Name Matthew P. Ehlman Start Date 07/01/01 End Date 07/11/01  Salary Title Intern Amount $256.67 Notes View original PDF
Payee Name Philip Douglas Eskeland (Phil) Start Date 07/01/01 End Date 09/30/01  Salary Title Policy Director Amount $33,547.99 Notes View original PDF
Payee Name Charity-Faith L. Fletcher Start Date 07/01/01 End Date 07/27/01  Salary Title Professional Staff Member Amount $2,280.00 Notes View original PDF
Payee Name Moraima Garcia (Mory) Start Date 07/01/01 End Date 08/01/01  Salary Title Professional Staff Member Amount $3,875.00 Notes View original PDF
Payee Name Moraima Garcia (Mory) Start Date 09/01/01 End Date 09/30/01  Salary Title Executive Assistant Amount $4,166.67 Notes View original PDF
Payee Name Carlos H. Gonzalez Start Date 07/01/01 End Date 09/30/01  Salary Title Professional Staff Member, Minority Amount $17,499.99 Notes View original PDF
Payee Name Jennifer Greenamoyer (Jen) Start Date 08/20/01 End Date 09/30/01  Salary Title Professional Staff Member Amount $8,313.89 Notes View original PDF
Payee Name Ruthlyn Hamilton Start Date 07/01/01 End Date 09/30/01  Salary Title Office Manager Amount $12,500.01 Notes View original PDF
Payee Name Christy Markva Heath Start Date 07/01/01 End Date 09/30/01  Salary Title Financial Clerk Amount $9,999.99 Notes View original PDF
Payee Name Laura Smith Kenrick Start Date 07/01/01 End Date 09/30/01  Salary Title Staff Assistant Amount $7,500.00 Notes View original PDF
Payee Name Christopher G. Lee Start Date 07/01/01 End Date 09/30/01  Salary Title Professional Staff Member Amount $13,749.99 Notes View original PDF
Payee Name Kurt Michael Markva Start Date 07/01/01 End Date 09/30/01  Salary Title Legislative Liaison to the Chair Amount $6,249.99 Notes View original PDF
Payee Name Sean M. McGraw Start Date 07/01/01 End Date 09/30/01  Salary Title Subcommittee Staff Director Amount $13,749.99 Notes View original PDF
Payee Name Barry A. Pineles Start Date 07/01/01 End Date 09/30/01  Salary Title Counsel Amount $21,999.99 Notes View original PDF
Payee Name Nancy Mortensen Piper Start Date 07/01/01 End Date 09/30/01  Salary Title Chief Clerk Amount $21,000.00 Notes View original PDF
Payee Name Charles Edward Rowe III (Tee) Start Date 09/01/01 End Date 09/05/01 † Salary Title Counsel Amount $3,233.33 Notes Other Compensation View original PDF
Payee Name Charles Edward Rowe III (Tee) Start Date 07/01/01 End Date 09/05/01  Salary Title Counsel Amount $17,513.88 Notes View original PDF
Payee Name Ligia Salcedo-McWilliams Start Date 07/01/01 End Date 09/30/01  Salary Title Tax Counsel Amount $23,000.01 Notes View original PDF
Payee Name James T. Snyder Start Date 08/01/01 End Date 09/30/01  Salary Title Speechwriter/Deputy Press Secretary Amount $8,750.00 Notes View original PDF
Payee Name John Matthew Szymanski (Matthew) Start Date 07/01/01 End Date 09/30/01  Salary Title Special Counsel Amount $23,250.00 Notes View original PDF
Payee Name James Douglas Thomas (Doug) Start Date 07/01/01 End Date 09/30/01  Salary Title Staff Director Amount $34,500.00 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.