Menu Search Account

LegiStorm

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

House Veterans' Affairs Committee

Displaying salaries for time period: 04/01/08 - 06/30/08
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Shannon L. Taylor Start Date 04/01/08 End Date 06/30/08  Salary Title Committee Clerk Amount $12,937.50 Notes View original PDF
Payee Name Diane Kay Kirkland Start Date 04/01/08 End Date 06/30/08  Salary Title Printing Clerk Amount $23,287.50 Notes View original PDF
Payee Name Carol S. Murray Start Date 04/01/08 End Date 06/30/08  Salary Title Office Manager Amount $20,000.01 Notes View original PDF
Payee Name Kimberly W. Ross Start Date 04/01/08 End Date 06/30/08  Salary Title Subcommittee Staff Director/Counsel, Disability Assistance and Memorial Affairs Subcommittee Amount $32,343.75 Notes View original PDF
Payee Name Deborah Ann Smith (Debbie) Start Date 04/01/08 End Date 06/30/08  Salary Title Legislative Coordinator Amount $30,015.00 Notes View original PDF
Payee Name Jian Iza Custodio Zapata Start Date 04/01/08 End Date 06/30/08  Salary Title Executive Assistant, Disability Assistance and Memorial Affairs Subcommittee Amount $12,999.99 Notes View original PDF
Payee Name Tony J. Buckles Start Date 04/01/08 End Date 06/30/08  Salary Title Chief of Staff Amount $11,029.50 Notes View original PDF
Payee Name Megan Williams Start Date 04/01/08 End Date 06/30/08  Salary Title Executive Assistant, Disability Assistance and Memorial Affairs Subcommittee Amount $9,500.01 Notes View original PDF
Payee Name Deborah Sue Collier (Deb) Start Date 04/01/08 End Date 06/30/08  Salary Title Legislative Director, Republican Amount $18,024.99 Notes View original PDF
Payee Name Geoffrey G. Bestor Start Date 04/01/08 End Date 06/30/08  Salary Title Staff Director, Oversight and Investigations Subcommittee Amount $35,000.01 Notes View original PDF
Payee Name Kristal L. DeKleer Start Date 04/01/08 End Date 06/30/08  Salary Title Communications Director Amount $22,500.00 Notes View original PDF
Payee Name Jonathan Andrew Clark (Jon) Start Date 04/01/08 End Date 06/30/08  Salary Title Legislative Assistant, Republican Amount $12,500.01 Notes View original PDF
Payee Name James Michael Lariviere (Jim) Start Date 04/01/08 End Date 06/30/08  Salary Title Staff Director, Republican Amount $41,949.99 Notes View original PDF
Payee Name Brian Edward Lawrence Start Date 04/01/08 End Date 06/30/08  Salary Title Staff Director, Disability Assistance and Memorial Affairs Subcommittee, Republican/Press Director Amount $32,187.51 Notes View original PDF
Payee Name Cathleen Cecilia Wiblemo (Cathy) Start Date 04/01/08 End Date 06/30/08  Salary Title Staff Director, Health Subcommittee Amount $32,250.00 Notes View original PDF
Payee Name Dion Santana Trahan Start Date 04/01/08 End Date 06/30/08  Salary Title Oversight and Investigations Professional Staff Member Amount $20,700.00 Notes View original PDF
Payee Name Juan Lara Start Date 04/01/08 End Date 06/30/08  Salary Title Counsel/Subcommittee Staff Director Amount $32,187.51 Notes View original PDF
Payee Name Caitlin R. Ostomel Start Date 04/01/08 End Date 05/23/08  Salary Title Administrative Assistant, Oversight and Investigations Subcommittee Amount $6,183.33 Notes View original PDF
Payee Name Christopher Russell Austin (Chris) Start Date 04/01/08 End Date 06/30/08  Salary Title Staff Assistant Amount $10,500.00 Notes View original PDF
Payee Name Bernadine Nicole Dotson (Bernie) Start Date 04/01/08 End Date 06/30/08  Salary Title Financial Administrator Amount $21,540.99 Notes View original PDF
Payee Name Michael Francis Brinck (Mike) Start Date 04/01/08 End Date 06/30/08  Salary Title Staff Director, Economic Opportunity Subcommittee, Republican Amount $32,187.51 Notes View original PDF
Payee Name Sherie Dawn Ferrigno Start Date 04/01/08 End Date 06/30/08  Salary Title Executive Assistant, Republican Amount $15,375.00 Notes View original PDF
Payee Name Todd Chambers Start Date 04/01/08 End Date 06/01/08  Salary Title Intern Amount $3,050.00 Notes View original PDF
Payee Name Jacqueline Garrick Start Date 04/01/08 End Date 06/30/08  Salary Title Professional Staff Member, Disability Assistance and Memorial Affairs Subcommittee Amount $29,756.25 Notes View original PDF
Payee Name Javier Dejesus Barajas Martínez Start Date 04/01/08 End Date 06/30/08  Salary Title Professional Staff Member, Economic Opportunity Subcommittee Amount $20,000.01 Notes View original PDF
Payee Name Risa Salsburg Start Date 04/01/08 End Date 06/30/08  Salary Title Professional Staff Member, Health Subcommittee, Republican Amount $15,000.00 Notes View original PDF
Payee Name Kingston Earl Smith Start Date 04/01/08 End Date 06/30/08  Salary Title Chief Counsel, Republican Amount $39,125.85 Notes View original PDF
Payee Name Malcom Allen Shorter Start Date 04/01/08 End Date 06/30/08  Salary Title Committee Staff Director, Majority Amount $41,949.99 Notes View original PDF
Payee Name Orfa Angelica Torres-Jaen Start Date 04/01/08 End Date 06/30/08  Salary Title Executive Assistant, Disability Assistance and Memorial Affairs Subcommittee Amount $10,500.00 Notes View original PDF
Payee Name David Michael Tucker Start Date 04/01/08 End Date 06/30/08  Salary Title Chief Counsel Amount $35,000.01 Notes View original PDF
Payee Name Arthur K. Wu (Art) Start Date 04/01/08 End Date 06/30/08  Salary Title Staff Director, Oversight and Investigations Subcommittee, Republican Amount $32,187.51 Notes View original PDF
Payee Name Sharon E. Schultze Start Date 04/01/08 End Date 06/30/08  Salary Title Professional Staff Member, Health Subcommittee Amount $12,125.01 Notes View original PDF
Payee Name Mark Beck-Heyman Start Date 04/01/08 End Date 06/27/08  Salary Title Professional Staff Member, Health Subcommittee Amount $19,333.34 Notes View original PDF
Payee Name Dolores Anne Dunn Start Date 04/01/08 End Date 06/30/08  Salary Title Staff Director, Health Subcommittee, Republican Amount $32,187.51 Notes View original PDF
Payee Name Todd Chambers Start Date 06/02/08 End Date 06/30/08  Salary Title Executive Assistant, Oversight and Investigations Subcommittee Amount $3,061.11 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.