Menu Search Account

LegiStorm

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

House Speaker (Republican)

Displaying salaries for time period: 10/01/15 - 12/31/15
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Amy Swisher Lozupone Start Date 10/01/15 End Date 10/31/15  Salary Title Administrative Operations Director Amount $14,375.00 Notes View original PDF
Payee Name Kristene Henkelman Blake Start Date 12/01/15 End Date 12/31/15  Salary Title Administrative Operations Director Amount $10,833.33 Notes View original PDF
Payee Name Kathryn E. Boyd (Katie) Start Date 10/01/15 End Date 10/18/15 † Salary Title Assistant Communications Director Amount $1,500.00 Notes Other Compensation View original PDF
Payee Name Kathryn E. Boyd (Katie) Start Date 10/01/15 End Date 10/18/15  Salary Title Assistant Communications Director Amount $5,000.00 Notes View original PDF
Payee Name Gregory James Robinson (Greg) Start Date 10/01/15 End Date 10/30/15 † Salary Title Associate Counsel Amount $3,000.00 Notes Other Compensation View original PDF
Payee Name Gregory James Robinson (Greg) Start Date 10/01/15 End Date 12/31/15  Salary Title Associate Counsel Amount $15,000.00 Notes View original PDF
Payee Name Brendan Kelley Buck Start Date 11/02/15 End Date 12/31/15  Salary Title Chief Communications Adviser Amount $28,270.83 Notes View original PDF
Payee Name George Andrew Callas Start Date 12/11/15 End Date 12/31/15  Salary Title Chief Counsel, Tax Amount $9,483.11 Notes View original PDF
Payee Name Michael Joseph Sommers (Mike) Start Date 10/01/15 End Date 10/31/15  Salary Title Chief of Staff Amount $14,375.00 Notes View original PDF
Payee Name John David Hoppe (Dave) Start Date 11/01/15 End Date 12/31/15  Salary Title Chief of Staff Amount $28,750.00 Notes View original PDF
Payee Name Jared Daniel Eichhorn Start Date 10/01/15 End Date 12/31/15  Salary Title Cloakroom Director Amount $22,500.00 Notes View original PDF
Payee Name Jared Daniel Eichhorn Start Date 10/01/15 End Date 10/30/15 † Salary Title Cloakroom Director Amount $3,000.00 Notes Other Compensation View original PDF
Payee Name Matthew D. Wolking (Matt) Start Date 10/01/15 End Date 10/18/15  Salary Title Communications Adviser Amount $4,875.00 Notes View original PDF
Payee Name Michael I. Shapiro Start Date 12/01/15 End Date 12/31/15  Salary Title Communications Adviser Amount $5,000.00 Notes View original PDF
Payee Name Matthew D. Wolking (Matt) Start Date 10/01/15 End Date 10/18/15 † Salary Title Communications Adviser Amount $3,000.00 Notes Other Compensation View original PDF
Payee Name Michael Ricci (Mike) Start Date 12/01/15 End Date 12/31/15  Salary Title Communications Director Amount $13,750.00 Notes View original PDF
Payee Name Kevin Gordon Smith Start Date 10/01/15 End Date 11/30/15  Salary Title Communications Director Amount $28,750.00 Notes View original PDF
Payee Name Devon Nicole Foltz (Nicole) Start Date 12/01/15 End Date 12/31/15  Salary Title Counsel Amount $10,000.00 Notes View original PDF
Payee Name Joyce Yamat Meyer Start Date 11/02/15 End Date 12/31/15  Salary Title Deputy Chief of Staff Amount $28,270.83 Notes View original PDF
Payee Name Michael Ricci (Mike) Start Date 10/01/15 End Date 10/30/15 † Salary Title Deputy Communications Director Amount $1,100.00 Notes Other Compensation View original PDF
Payee Name Michael Ricci (Mike) Start Date 10/01/15 End Date 11/30/15  Salary Title Deputy Communications Director Amount $25,833.34 Notes View original PDF
Payee Name Julia Bell Slingsby Start Date 12/17/15 End Date 12/31/15  Salary Title Deputy Communications Director Amount $3,500.00 Notes View original PDF
Payee Name Lydia Calio Strunk Start Date 10/01/15 End Date 12/31/15  Salary Title Deputy Floor Director Amount $28,749.99 Notes View original PDF
Payee Name Lydia Calio Strunk Start Date 10/01/15 End Date 10/30/15 † Salary Title Deputy Floor Director Amount $3,000.00 Notes Other Compensation View original PDF
Payee Name Anne M. Palisi (Annie) Start Date 10/01/15 End Date 10/30/15 † Salary Title Deputy Member Services Director Amount $1,300.00 Notes Other Compensation View original PDF
Payee Name Anne M. Palisi (Annie) Start Date 10/01/15 End Date 11/30/15  Salary Title Deputy Member Services Director Amount $25,833.34 Notes View original PDF
Payee Name Spencer Molly Edwards Connor (Molly) Start Date 11/13/15 End Date 12/31/15  Salary Title Deputy Press Secretary Amount $7,333.33 Notes View original PDF
Payee Name Heather Reed Hansel Start Date 10/01/15 End Date 10/30/15 † Salary Title Deputy Press Secretary Amount $3,000.00 Notes Other Compensation View original PDF
Payee Name Heather Reed Hansel Start Date 10/01/15 End Date 12/31/15  Salary Title Deputy Press Secretary Amount $16,250.01 Notes View original PDF
Payee Name Laura M. Milam (Maddie) Start Date 10/01/15 End Date 10/31/15  Salary Title Deputy Scheduler Amount $5,833.33 Notes View original PDF
Payee Name Victoria H. Wickiser (Tory) Start Date 11/02/15 End Date 12/31/15  Salary Title Deputy Scheduling Director Amount $11,472.22 Notes View original PDF
Payee Name Jennifer M. Stewart (Jen) Start Date 12/01/15 End Date 12/06/15  Salary Title Deputy Staff Director, Planning and Oversight Amount $1,333.33 Notes View original PDF
Payee Name Caleb J. Smith Start Date 10/01/15 End Date 12/31/15  Salary Title Digital Communications Director Amount $27,541.66 Notes View original PDF
Payee Name Caleb J. Smith Start Date 10/01/15 End Date 10/30/15 † Salary Title Digital Communications Director Amount $3,000.00 Notes Other Compensation View original PDF
Payee Name Laura M. Milam (Maddie) Start Date 10/30/15 End Date 10/30/15 † Salary Title District Director Amount $3,000.00 Notes Other Compensation View original PDF
Payee Name April Lynn Blankenship Start Date 12/01/15 End Date 12/31/15  Salary Title Financial Adviser Amount $2,333.33 Notes View original PDF
Payee Name Alexander M. Becker (Alex) Start Date 10/01/15 End Date 10/30/15 † Salary Title Floor Assistant Amount $3,000.00 Notes Other Compensation View original PDF
Payee Name Alexander M. Becker (Alex) Start Date 10/01/15 End Date 12/31/15  Salary Title Floor Assistant Amount $13,749.99 Notes View original PDF
Payee Name Sarah Coyle Leigh Start Date 10/01/15 End Date 12/31/15  Salary Title Floor Assistant Amount $9,750.00 Notes View original PDF
Payee Name Sarah Coyle Leigh Start Date 10/01/15 End Date 10/30/15 † Salary Title Floor Assistant Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Ann Minkler Wolf (Annie) Start Date 10/01/15 End Date 10/30/15 † Salary Title Floor Assistant Amount $3,000.00 Notes Other Compensation View original PDF
Payee Name Ann Minkler Wolf (Annie) Start Date 10/01/15 End Date 12/31/15  Salary Title Floor Assistant Amount $16,250.01 Notes View original PDF
Payee Name Anne B. Bradbury Start Date 10/01/15 End Date 12/31/15  Salary Title Floor Director Amount $43,125.00 Notes View original PDF
Payee Name Jo-Marie St. Martin Green (Jo-Marie St. Martin) Start Date 10/01/15 End Date 12/31/15  Salary Title General Counsel/Legislative Operations Chief Amount $43,125.00 Notes View original PDF
Payee Name Kelly F. Craven Start Date 10/01/15 End Date 12/31/15  Salary Title House Operations Director Amount $43,125.00 Notes View original PDF
Payee Name William Carl Benjamin (Billy) Start Date 10/01/15 End Date 10/30/15 † Salary Title Information Technology Director Amount $1,500.00 Notes Other Compensation View original PDF
Payee Name William Carl Benjamin (Billy) Start Date 10/01/15 End Date 12/31/15  Salary Title Information Technology Director Amount $24,500.01 Notes View original PDF
Payee Name Sarah Swinehart Massey Start Date 10/01/15 End Date 10/30/15 † Salary Title Media Affairs Director Amount $3,000.00 Notes Other Compensation View original PDF
Payee Name Sarah Swinehart Massey Start Date 10/01/15 End Date 12/31/15  Salary Title Media Affairs Director Amount $24,583.34 Notes View original PDF
Payee Name Thomas S. Andrews (Tommy) Start Date 12/01/15 End Date 12/31/15  Salary Title Member Services Coordinator Amount $6,250.00 Notes View original PDF
Payee Name Trevor William Kolego Start Date 10/01/15 End Date 11/30/15  Salary Title Member Services Director Amount $28,000.00 Notes View original PDF
Payee Name William Paul Greene (Bill) Start Date 10/01/15 End Date 11/30/15  Salary Title Outreach Director Amount $24,166.66 Notes View original PDF
Payee Name William Paul Greene (Bill) Start Date 10/01/15 End Date 10/30/15 † Salary Title Outreach Director Amount $1,900.00 Notes Other Compensation View original PDF
Payee Name Bradley Rolison Bailey (Brad) Start Date 10/01/15 End Date 12/31/15  Salary Title Policy Assistant to the Speaker Amount $30,000.00 Notes View original PDF
Payee Name Katherine Cannon Haley Start Date 10/01/15 End Date 11/30/15  Salary Title Policy Assistant to the Speaker Amount $18,333.34 Notes View original PDF
Payee Name Katherine Cannon Haley Start Date 10/01/15 End Date 10/30/15 † Salary Title Policy Assistant to the Speaker Amount $3,000.00 Notes Other Compensation View original PDF
Payee Name Bradley Rolison Bailey (Brad) Start Date 10/01/15 End Date 10/30/15 † Salary Title Policy Assistant to the Speaker Amount $3,000.00 Notes Other Compensation View original PDF
Payee Name Natasha Eckard Hammond Start Date 10/01/15 End Date 11/30/15  Salary Title Policy Assistant to the Speaker Amount $16,416.66 Notes View original PDF
Payee Name Natasha Eckard Hammond Start Date 10/01/15 End Date 10/30/15 † Salary Title Policy Assistant to the Speaker Amount $3,000.00 Notes Other Compensation View original PDF
Payee Name Cynthia Anne Herrle (Cindy) Start Date 10/01/15 End Date 12/31/15  Salary Title Policy Assistant to the Speaker Amount $42,000.00 Notes View original PDF
Payee Name Charlotte Spears Ivancic Start Date 09/01/15 End Date 09/01/15 † Salary Title Policy Assistant to the Speaker Amount $9,333.33 Notes Other Compensation View original PDF
Payee Name Casey Christine Higgins Start Date 11/09/15 End Date 12/31/15  Salary Title Policy Assistant to the Speaker Amount $14,444.44 Notes View original PDF
Payee Name Maryam Sabbaghian Brown Start Date 10/01/15 End Date 12/31/15  Salary Title Policy Assistant to the Speaker Amount $42,000.00 Notes View original PDF
Payee Name Jonathan Wingate Burks (Jon) Start Date 12/04/15 End Date 12/31/15  Salary Title Policy Assistant to the Speaker Amount $12,848.63 Notes View original PDF
Payee Name Paul C. Edattel Start Date 10/01/15 End Date 10/30/15 † Salary Title Policy Assistant to the Speaker Amount $1,100.00 Notes Other Compensation View original PDF
Payee Name Paul C. Edattel Start Date 10/01/15 End Date 11/30/15  Salary Title Policy Assistant to the Speaker Amount $25,402.78 Notes View original PDF
Payee Name Jennifer M. Stewart (Jen) Start Date 10/01/15 End Date 11/30/15  Salary Title Policy Assistant to the Speaker Amount $20,000.00 Notes View original PDF
Payee Name Rebecca Jensen Tallent (Becky) Start Date 10/01/15 End Date 11/30/15  Salary Title Policy Assistant to the Speaker Amount $28,000.00 Notes View original PDF
Payee Name Edward Dean McCann (Ted) Start Date 11/09/15 End Date 12/31/15  Salary Title Policy Assistant to the Speaker Amount $22,388.89 Notes View original PDF
Payee Name David Benjamin Stewart (Dave) Start Date 10/01/15 End Date 11/30/15  Salary Title Policy Director Amount $28,270.83 Notes View original PDF
Payee Name Augustine Thomas Smythe (Austin) Start Date 11/02/15 End Date 12/31/15  Salary Title Policy Director Amount $28,270.83 Notes View original PDF
Payee Name Maura M. Gillespie Start Date 10/01/15 End Date 10/30/15 † Salary Title Press Adviser Amount $3,000.00 Notes Other Compensation View original PDF
Payee Name Maura M. Gillespie Start Date 10/01/15 End Date 11/30/15  Salary Title Press Adviser Amount $10,833.34 Notes View original PDF
Payee Name Emily Lawrimore Schillinger Start Date 10/01/15 End Date 11/30/15  Salary Title Press Secretary Amount $25,833.34 Notes View original PDF
Payee Name AshLee Ann Strong Start Date 11/01/15 End Date 12/31/15  Salary Title Press Secretary Amount $25,000.00 Notes View original PDF
Payee Name Dylan M. Moore Start Date 12/01/15 End Date 12/31/15 † Salary Title Press Secretary Amount $95.19 Notes Overtime View original PDF
Payee Name Douglas Robert Andres (Doug) Start Date 11/13/15 End Date 12/31/15  Salary Title Press Secretary Amount $14,000.00 Notes View original PDF
Payee Name Emily Lawrimore Schillinger Start Date 10/01/15 End Date 10/30/15 † Salary Title Press Secretary Amount $1,100.00 Notes Other Compensation View original PDF
Payee Name Cory M. Fritz Start Date 10/01/15 End Date 10/30/15 † Salary Title Press Secretary Amount $3,000.00 Notes Other Compensation View original PDF
Payee Name Cory M. Fritz Start Date 10/01/15 End Date 11/01/15  Salary Title Press Secretary Amount $10,333.33 Notes View original PDF
Payee Name April Elizabeth Zentmeyer (Beth) Start Date 10/01/15 End Date 10/30/15 † Salary Title Protocol and Special Projects Adviser Amount $3,000.00 Notes Other Compensation View original PDF
Payee Name April Elizabeth Zentmeyer (Beth) Start Date 10/01/15 End Date 12/31/15  Salary Title Protocol and Special Projects Adviser Amount $23,750.01 Notes View original PDF
Payee Name Sonja Maria Lohmeyer (Maria) Start Date 10/01/15 End Date 12/31/15  Salary Title Public Liaison Director Amount $37,500.00 Notes View original PDF
Payee Name Sonja Maria Lohmeyer (Maria) Start Date 10/01/15 End Date 10/30/15 † Salary Title Public Liaison Director Amount $1,700.00 Notes Other Compensation View original PDF
Payee Name Justin Lee Lampert Start Date 10/01/15 End Date 11/30/15  Salary Title Research Assistant Amount $7,500.00 Notes View original PDF
Payee Name Justin Lee Lampert Start Date 10/01/15 End Date 10/30/15 † Salary Title Research Assistant Amount $3,000.00 Notes Other Compensation View original PDF
Payee Name Maureen E. Mitchell Start Date 11/01/15 End Date 12/31/15  Salary Title Scheduling Director Amount $16,666.66 Notes View original PDF
Payee Name Kristene Henkelman Blake Start Date 10/01/15 End Date 10/31/15  Salary Title Scheduling Director/Executive Assistant Amount $10,000.00 Notes View original PDF
Payee Name Kristene Henkelman Blake Start Date 10/01/15 End Date 11/30/15  Salary Title Scheduling Director/Executive Assistant Amount $10,861.11 Notes View original PDF
Payee Name Kristene Henkelman Blake Start Date 10/01/15 End Date 10/30/15 † Salary Title Scheduling Director/Executive Assistant Amount $3,000.00 Notes Other Compensation View original PDF
Payee Name Andrew David Speth (Andy) Start Date 11/02/15 End Date 12/31/15  Salary Title Senior Adviser Amount $14,135.42 Notes View original PDF
Payee Name Vanessa M. Day Start Date 11/02/15 End Date 12/31/15  Salary Title Senior Communications Adviser Amount $17,208.33 Notes View original PDF
Payee Name Christopher Vincent Marroletti (Chris) Start Date 10/01/15 End Date 12/31/15  Salary Title Senior Staff Assistant Amount $7,019.44 Notes View original PDF
Payee Name Christopher Vincent Marroletti (Chris) Start Date 10/01/15 End Date 11/30/15 † Salary Title Senior Staff Assistant Amount $1,181.23 Notes Overtime View original PDF
Payee Name Christopher Vincent Marroletti (Chris) Start Date 10/01/15 End Date 10/30/15 † Salary Title Senior Staff Assistant Amount $2,900.00 Notes Other Compensation View original PDF
Payee Name Benjamin David Jordon (Ben) Start Date 11/02/15 End Date 12/31/15  Salary Title Special Assistant to the Speaker Amount $8,194.45 Notes View original PDF
Payee Name Thomas S. Andrews (Tommy) Start Date 10/01/15 End Date 10/30/15 † Salary Title Special Assistant to the Speaker Amount $3,000.00 Notes Other Compensation View original PDF
Payee Name Thomas S. Andrews (Tommy) Start Date 10/01/15 End Date 11/30/15  Salary Title Special Assistant to the Speaker Amount $11,666.66 Notes View original PDF
Payee Name Anne Seton Easby-Smith Gardner (Seton) Start Date 10/01/15 End Date 10/30/15 † Salary Title Special Events Associate Amount $3,000.00 Notes Other Compensation View original PDF
Payee Name Anne Seton Easby-Smith Gardner (Seton) Start Date 10/01/15 End Date 12/31/15  Salary Title Special Events Associate Amount $16,250.01 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.