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: 01/01/17 - 03/31/17
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Joshua S. Althouse (Josh) Start Date 01/01/17 End Date 01/02/17  Salary Title Conservative Outreach Director Amount $444.44 Notes View original PDF
Payee Name Joshua S. Althouse (Josh) Start Date 01/03/17 End Date 03/31/17  Salary Title Conservative Outreach Director Amount $19,555.57 Notes View original PDF
Payee Name Douglas Robert Andres (Doug) Start Date 01/03/17 End Date 03/31/17  Salary Title Press Secretary Amount $26,888.90 Notes View original PDF
Payee Name Douglas Robert Andres (Doug) Start Date 01/01/17 End Date 01/02/17  Salary Title Press Secretary Amount $611.11 Notes View original PDF
Payee Name Thomas S. Andrews (Tommy) Start Date 01/03/17 End Date 03/31/17  Salary Title Member Services Director Amount $23,222.23 Notes View original PDF
Payee Name Thomas S. Andrews (Tommy) Start Date 01/01/17 End Date 01/02/17  Salary Title Member Services Director Amount $527.78 Notes View original PDF
Payee Name Thomas S. Andrews (Tommy) Start Date 01/01/17 End Date 01/02/17 † Salary Title Member Services Director Amount $750.00 Notes Other Compensation View original PDF
Payee Name Geoffrey David Antell (Geoff) Start Date 01/01/17 End Date 01/02/17  Salary Title Policy Assistant to the Speaker Amount $916.67 Notes View original PDF
Payee Name Geoffrey David Antell (Geoff) Start Date 01/03/17 End Date 03/31/17  Salary Title Policy Assistant to the Speaker Amount $40,333.33 Notes View original PDF
Payee Name William Carl Benjamin (Billy) Start Date 01/01/17 End Date 01/02/17  Salary Title Systems Administrator Amount $294.44 Notes View original PDF
Payee Name William Carl Benjamin (Billy) Start Date 01/03/17 End Date 03/31/17  Salary Title Systems Administrator Amount $12,955.57 Notes View original PDF
Payee Name Kristene Henkelman Blake Start Date 01/01/17 End Date 01/02/17  Salary Title Administrative Operations Director Amount $750.00 Notes View original PDF
Payee Name Kristene Henkelman Blake Start Date 01/03/17 End Date 03/31/17  Salary Title Administrative Operations Director Amount $33,000.00 Notes View original PDF
Payee Name April Lynn Blankenship Start Date 01/01/17 End Date 01/02/17  Salary Title Financial Administrator Amount $133.33 Notes View original PDF
Payee Name April Lynn Blankenship Start Date 01/03/17 End Date 03/31/17  Salary Title Financial Administrator Amount $5,967.13 Notes View original PDF
Payee Name Brian James Bolduc Start Date 01/01/17 End Date 01/02/17 † Salary Title Speechwriting Director Amount $4,583.33 Notes Other Compensation View original PDF
Payee Name Brian James Bolduc Start Date 01/01/17 End Date 01/02/17  Salary Title Speechwriting Director Amount $611.11 Notes View original PDF
Payee Name Brian James Bolduc Start Date 01/03/17 End Date 01/06/17  Salary Title Speechwriting Director Amount $1,222.22 Notes View original PDF
Payee Name Brendan Kelley Buck Start Date 02/13/17 End Date 03/31/17  Salary Title Counselor to the Speaker Amount $23,000.00 Notes View original PDF
Payee Name Brendan Kelley Buck Start Date 01/03/17 End Date 02/12/17  Salary Title Chief Communications Adviser Amount $19,166.67 Notes View original PDF
Payee Name Brendan Kelley Buck Start Date 01/01/17 End Date 01/02/17  Salary Title Chief Communications Adviser Amount $958.33 Notes View original PDF
Payee Name Jonathan Wingate Burks (Jon) Start Date 01/03/17 End Date 03/31/17  Salary Title Chief of Staff Amount $42,166.67 Notes View original PDF
Payee Name Jonathan Wingate Burks (Jon) Start Date 01/01/17 End Date 01/02/17  Salary Title Policy Assistant to the Speaker Amount $729.53 Notes View original PDF
Payee Name George Andrew Callas Start Date 01/01/17 End Date 01/02/17  Salary Title Chief Counsel, Tax Amount $948.31 Notes View original PDF
Payee Name George Andrew Callas Start Date 01/03/17 End Date 03/31/17  Salary Title Chief Counsel, Tax Amount $41,725.70 Notes View original PDF
Payee Name Peter L. Castine Start Date 01/03/17 End Date 03/31/17  Salary Title Staff Assistant Amount $9,661.10 Notes View original PDF
Payee Name Peter L. Castine Start Date 12/01/16 End Date 12/31/16 † Salary Title Staff Assistant Amount $138.82 Notes Overtime View original PDF
Payee Name Peter L. Castine Start Date 02/01/17 End Date 02/28/17 † Salary Title Staff Assistant Amount $346.15 Notes Overtime View original PDF
Payee Name Peter L. Castine Start Date 01/01/17 End Date 01/02/17  Salary Title Staff Assistant Amount $213.89 Notes View original PDF
Payee Name Spencer Molly Edwards Connor (Molly) Start Date 01/03/17 End Date 03/31/17  Salary Title Deputy Press Secretary Amount $17,111.10 Notes View original PDF
Payee Name Spencer Molly Edwards Connor (Molly) Start Date 01/01/17 End Date 01/02/17  Salary Title Deputy Press Secretary Amount $388.89 Notes View original PDF
Payee Name Kelly F. Craven Start Date 01/03/17 End Date 01/08/17  Salary Title House Operations Director Amount $2,875.00 Notes View original PDF
Payee Name Kelly F. Craven Start Date 01/01/17 End Date 01/02/17 † Salary Title House Operations Director Amount $7,187.50 Notes Other Compensation View original PDF
Payee Name Kelly F. Craven Start Date 01/01/17 End Date 01/02/17  Salary Title House Operations Director Amount $958.33 Notes View original PDF
Payee Name Vanessa M. Day Start Date 01/01/17 End Date 01/02/17 † Salary Title Senior Communications Adviser Amount $-4,375.00 Notes Other Compensation View original PDF
Payee Name Vanessa M. Day Start Date 01/01/17 End Date 01/02/17 † Salary Title Senior Communications Adviser Amount $4,375.00 Notes Other Compensation View original PDF
Payee Name Kelly Dixon Chambers Start Date 01/01/17 End Date 01/02/17  Salary Title Staff Member, Shared Amount $555.56 Notes View original PDF
Payee Name Kelly Dixon Chambers Start Date 01/03/17 End Date 03/31/17  Salary Title Staff Member, Shared Amount $24,444.43 Notes View original PDF
Payee Name Derrick Dewayne Dockery Start Date 01/01/17 End Date 01/02/17  Salary Title Intergovernmental Outreach Director Amount $444.44 Notes View original PDF
Payee Name Derrick Dewayne Dockery Start Date 01/03/17 End Date 03/31/17  Salary Title Intergovernmental Outreach Director Amount $19,555.57 Notes View original PDF
Payee Name Jeffrey A. Dressler (Jeff) Start Date 02/13/17 End Date 03/31/17  Salary Title Policy Assistant to the Speaker Amount $14,666.67 Notes View original PDF
Payee Name Jared Daniel Eichhorn Start Date 01/01/17 End Date 01/02/17  Salary Title Cloakroom Director Amount $555.56 Notes View original PDF
Payee Name Jared Daniel Eichhorn Start Date 01/03/17 End Date 03/31/17  Salary Title Cloakroom Director Amount $24,444.43 Notes View original PDF
Payee Name Jared Daniel Eichhorn Start Date 01/01/17 End Date 01/02/17 † Salary Title Cloakroom Director Amount $750.00 Notes Other Compensation View original PDF
Payee Name Mark D. Epley Start Date 01/01/17 End Date 01/02/17  Salary Title Oversight General Counsel Amount $958.33 Notes View original PDF
Payee Name Mark D. Epley Start Date 01/03/17 End Date 03/31/17  Salary Title Oversight General Counsel Amount $42,166.67 Notes View original PDF
Payee Name Devon Nicole Foltz (Nicole) Start Date 01/01/17 End Date 01/02/17  Salary Title Floor Operations Counsel Amount $777.78 Notes View original PDF
Payee Name Devon Nicole Foltz (Nicole) Start Date 01/03/17 End Date 03/31/17  Salary Title Floor Operations Counsel Amount $34,222.23 Notes View original PDF
Payee Name Anne Seton Easby-Smith Gardner (Seton) Start Date 01/03/17 End Date 03/31/17  Salary Title Special Events Coordinator Amount $23,222.23 Notes View original PDF
Payee Name Anne Seton Easby-Smith Gardner (Seton) Start Date 01/01/17 End Date 01/02/17  Salary Title Special Events Coordinator Amount $527.78 Notes View original PDF
Payee Name Anne Seton Easby-Smith Gardner (Seton) Start Date 01/01/17 End Date 01/02/17 † Salary Title Special Events Coordinator Amount $750.00 Notes Other Compensation View original PDF
Payee Name Rebekah L. Geffert Start Date 01/03/17 End Date 03/31/17  Salary Title Staff Assistant Amount $9,777.77 Notes View original PDF
Payee Name Rebekah L. Geffert Start Date 02/01/17 End Date 02/28/17 † Salary Title Staff Assistant Amount $100.96 Notes Overtime View original PDF
Payee Name Rebekah L. Geffert Start Date 01/01/17 End Date 01/02/17  Salary Title Staff Assistant Amount $222.22 Notes View original PDF
Payee Name Rebekah L. Geffert Start Date 12/01/16 End Date 12/31/16 † Salary Title Staff Assistant Amount $461.53 Notes Overtime View original PDF
Payee Name James M. Gillespie (Jamie) Start Date 01/01/17 End Date 02/28/17 † Salary Title Clerical Technician Amount $64.90 Notes Overtime View original PDF
Payee Name James M. Gillespie (Jamie) Start Date 12/01/16 End Date 12/31/16 † Salary Title Clerical Technician Amount $64.90 Notes Overtime View original PDF
Payee Name James M. Gillespie (Jamie) Start Date 01/01/17 End Date 01/02/17  Salary Title Clerical Technician Amount $250.00 Notes View original PDF
Payee Name James M. Gillespie (Jamie) Start Date 01/03/17 End Date 03/31/17  Salary Title Clerical Technician Amount $11,000.00 Notes View original PDF
Payee Name Carah Sayeh Goldoust Start Date 01/01/17 End Date 01/02/17  Salary Title Special Events Coordinator Amount $222.22 Notes View original PDF
Payee Name Carah Sayeh Goldoust Start Date 02/01/17 End Date 02/28/17 † Salary Title Special Events Coordinator Amount $822.11 Notes Overtime View original PDF
Payee Name Carah Sayeh Goldoust Start Date 01/03/17 End Date 03/31/17  Salary Title Special Events Coordinator Amount $9,777.77 Notes View original PDF
Payee Name Carah Sayeh Goldoust Start Date 01/01/17 End Date 01/02/17 † Salary Title Special Events Coordinator Amount $750.00 Notes Other Compensation View original PDF
Payee Name Carah Sayeh Goldoust Start Date 12/01/16 End Date 12/31/16 † Salary Title Special Events Coordinator Amount $677.88 Notes Overtime View original PDF
Payee Name Hugh Nathanial Halpern Start Date 01/03/17 End Date 03/31/17  Salary Title Floor Director Amount $42,166.67 Notes View original PDF
Payee Name Hugh Nathanial Halpern Start Date 01/01/17 End Date 01/02/17  Salary Title Floor Director Amount $958.33 Notes View original PDF
Payee Name Jennifer A. Hemingway Start Date 01/23/17 End Date 03/31/17  Salary Title House Operations Director Amount $32,583.33 Notes View original PDF
Payee Name Cynthia Anne Herrle (Cindy) Start Date 01/03/17 End Date 03/31/17  Salary Title Policy Assistant to the Speaker Amount $41,066.67 Notes View original PDF
Payee Name Cynthia Anne Herrle (Cindy) Start Date 01/01/17 End Date 01/02/17  Salary Title Policy Assistant to the Speaker Amount $933.33 Notes View original PDF
Payee Name Casey Christine Higgins Start Date 01/01/17 End Date 01/02/17  Salary Title Policy Assistant to the Speaker Amount $880.08 Notes View original PDF
Payee Name Casey Christine Higgins Start Date 01/03/17 End Date 03/31/17  Salary Title Policy Assistant to the Speaker Amount $38,723.67 Notes View original PDF
Payee Name Matthew P. Hoffmann (Matt) Start Date 01/01/17 End Date 01/02/17  Salary Title Policy Assistant to the Speaker Amount $880.08 Notes View original PDF
Payee Name Matthew P. Hoffmann (Matt) Start Date 01/03/17 End Date 03/31/17  Salary Title Policy Assistant to the Speaker Amount $38,723.67 Notes View original PDF
Payee Name John David Hoppe (Dave) Start Date 01/01/17 End Date 01/02/17 † Salary Title Chief of Staff Amount $7,187.50 Notes Other Compensation View original PDF
Payee Name John David Hoppe (Dave) Start Date 01/01/17 End Date 01/02/17  Salary Title Chief of Staff Amount $958.33 Notes View original PDF
Payee Name Johnathon B. Huston (John) Start Date 01/01/17 End Date 01/02/17  Salary Title Staff Member, Shared Amount $250.00 Notes View original PDF
Payee Name Johnathon B. Huston (John) Start Date 01/03/17 End Date 03/31/17  Salary Title Staff Member, Shared Amount $11,000.00 Notes View original PDF
Payee Name Benjamin David Jordon (Ben) Start Date 01/03/17 End Date 03/31/17  Salary Title Staff Assistant Amount $9,777.77 Notes View original PDF
Payee Name Benjamin David Jordon (Ben) Start Date 01/01/17 End Date 01/02/17  Salary Title Staff Assistant Amount $222.22 Notes View original PDF
Payee Name Benjamin David Jordon (Ben) Start Date 12/01/16 End Date 12/31/16 † Salary Title Staff Assistant Amount $173.08 Notes Overtime View original PDF
Payee Name Benjamin David Jordon (Ben) Start Date 02/01/17 End Date 02/28/17 † Salary Title Staff Assistant Amount $346.15 Notes Overtime View original PDF
Payee Name Daniel Val Kish (Dan) Start Date 01/01/17 End Date 01/02/17  Salary Title Policy Assistant to the Speaker Amount $933.33 Notes View original PDF
Payee Name Daniel Val Kish (Dan) Start Date 03/01/17 End Date 03/03/17 † Salary Title Policy Assistant to the Speaker Amount $7,933.33 Notes Other Compensation View original PDF
Payee Name Daniel Val Kish (Dan) Start Date 01/03/17 End Date 03/03/17  Salary Title Policy Assistant to the Speaker Amount $28,466.67 Notes View original PDF
Payee Name Daniel Val Kish (Dan) Start Date 03/01/17 End Date 03/03/17 † Salary Title Policy Assistant to the Speaker Amount $4,666.67 Notes Other Compensation View original PDF
Payee Name Sally Rose Larson (Sally Rose) Start Date 01/03/17 End Date 03/31/17  Salary Title Staff Member, Shared Amount $24,444.44 Notes View original PDF
Payee Name Sarah Coyle Leigh Start Date 01/03/17 End Date 03/31/17  Salary Title Floor Assistant Amount $12,222.23 Notes View original PDF
Payee Name Sarah Coyle Leigh Start Date 01/01/17 End Date 01/02/17  Salary Title Floor Assistant Amount $277.78 Notes View original PDF
Payee Name Patrick R. Leopold (Pat) Start Date 01/01/17 End Date 01/02/17  Salary Title Staff Member, Shared Amount $555.56 Notes View original PDF
Payee Name Brian Christopher MacDonald Start Date 01/01/17 End Date 01/02/17  Salary Title Staff Member, Shared Amount $555.56 Notes View original PDF
Payee Name Sarah Swinehart Massey Start Date 01/03/17 End Date 03/31/17  Salary Title Media Affairs Director Amount $26,888.90 Notes View original PDF
Payee Name Sarah Swinehart Massey Start Date 01/01/17 End Date 01/02/17  Salary Title Media Affairs Director Amount $611.11 Notes View original PDF
Payee Name Vanessa Paige Mastronardi Start Date 02/21/17 End Date 03/31/17  Salary Title Staff Assistant Amount $3,888.89 Notes View original PDF
Payee Name Titus V. Matthews Start Date 01/01/17 End Date 01/02/17 † Salary Title Staff Assistant Amount $828.82 Notes Other Compensation View original PDF
Payee Name Titus V. Matthews Start Date 01/01/17 End Date 01/02/17 † Salary Title Staff Assistant Amount $775.35 Notes Other Compensation View original PDF
Payee Name Titus V. Matthews Start Date 12/01/16 End Date 12/31/16 † Salary Title Staff Assistant Amount $222.11 Notes Overtime View original PDF
Payee Name Titus V. Matthews Start Date 01/01/17 End Date 01/02/17  Salary Title Staff Assistant Amount $213.89 Notes View original PDF
Payee Name Titus V. Matthews Start Date 01/03/17 End Date 01/19/17  Salary Title Staff Assistant Amount $1,818.06 Notes View original PDF
Payee Name Carly Lee McCallie Start Date 01/03/17 End Date 03/31/17  Salary Title Associate Counsel Amount $14,666.67 Notes View original PDF
Payee Name Carly Lee McCallie Start Date 01/01/17 End Date 01/02/17  Salary Title Associate Counsel Amount $333.33 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.