Menu Search Account

LegiStorm

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

Senate Banking, Housing and Urban Affairs Committee

Displaying salaries for time period: 04/01/05 - 09/30/05
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Gretchen D. Adelson Start Date 07/18/05 End Date 09/30/05  Salary Title Legislative Assistant, Democratic Amount $5,474.99 Notes View original PDF
Payee Name Mark A. Calabria Start Date 04/01/05 End Date 09/30/05  Salary Title Senior Professional Staff Member Amount $51,038.72 Notes View original PDF
Payee Name Naomi Gendler Camper Start Date 04/01/05 End Date 09/30/05  Salary Title Staff Director, Financial Institutions Subcommittee, Democratic Amount $11,333.33 Notes View original PDF
Payee Name Kathleen L. Casey Start Date 04/01/05 End Date 09/30/05  Salary Title Staff Director, Republican Amount $79,707.48 Notes View original PDF
Payee Name Bryan Nolan Corbett Start Date 04/01/05 End Date 09/30/05  Salary Title Counsel Amount $52,916.62 Notes View original PDF
Payee Name Matthew M. Cronin (Matt) Start Date 04/01/05 End Date 07/30/05  Salary Title Staff Assistant Amount $12,099.60 Notes View original PDF
Payee Name Joseph P. Cwiklinski (Joe) Start Date 04/01/05 End Date 09/30/05  Salary Title Legislative Assistant Amount $37,499.96 Notes View original PDF
Payee Name Genevieve M. De Sanctis Start Date 04/01/05 End Date 09/30/05  Salary Title Assistant to the Staff Director Amount $18,333.30 Notes View original PDF
Payee Name John M. East Start Date 04/01/05 End Date 09/30/05  Salary Title Staff Assistant Amount $18,874.50 Notes View original PDF
Payee Name Walter E. Fischer (Skip) Start Date 04/01/05 End Date 09/30/05  Salary Title Senior Professional Staff Member Amount $62,499.96 Notes View original PDF
Payee Name Jennifer L. Fogel-Bublick (Jenn) Start Date 04/01/05 End Date 09/30/05  Salary Title Counsel, Democratic Amount $36,286.92 Notes View original PDF
Payee Name Catherine D. Galicia Start Date 04/01/05 End Date 09/30/05  Salary Title Staff Director, Security and International Trade and Finance Subcommittee, Democratic Amount $41,214.96 Notes View original PDF
Payee Name Sarah L. Garrett Start Date 04/01/05 End Date 09/30/05  Salary Title Legislative Assistant, Democratic Amount $15,250.00 Notes View original PDF
Payee Name Jonathan V. Gould Start Date 09/26/05 End Date 09/30/05  Salary Title Counsel Amount $1,180.55 Notes View original PDF
Payee Name Jonathan J. Graffeo Start Date 04/14/05 End Date 09/30/05  Salary Title Staff Assistant Amount $17,366.63 Notes View original PDF
Payee Name Andrew Stewart Gray Start Date 04/01/05 End Date 09/30/05  Salary Title Communications Director Amount $45,000.00 Notes View original PDF
Payee Name Martin J. Gruenberg (Marty) Start Date 04/01/05 End Date 08/21/05  Salary Title Senior Counsel, Democratic Amount $68,431.50 Notes View original PDF
Payee Name Elizabeth A. Hackett Start Date 04/01/05 End Date 09/30/05  Salary Title Deputy Chief Clerk Amount $18,766.24 Notes View original PDF
Payee Name Steven B. Harris (Steve) Start Date 04/01/05 End Date 09/30/05  Salary Title Staff Director, Democratic/Chief Counsel Amount $79,707.48 Notes View original PDF
Payee Name Genevieve M. Herreria Start Date 04/01/05 End Date 09/30/05  Salary Title Legislative Assistant, Democratic Amount $15,250.00 Notes View original PDF
Payee Name Joseph Brack Hudson (Brack) Start Date 04/01/05 End Date 07/29/05  Salary Title Staff Assistant Amount $14,529.47 Notes View original PDF
Payee Name Jesse L. Jacobs Start Date 04/01/05 End Date 09/30/05 † Salary Title Press Secretary, Democratic Amount $37,276.72 Notes † Employed to May 19 and from Aug. 1 View original PDF
Payee Name Judith K. Keenan Start Date 04/01/05 End Date 09/30/05  Salary Title Senior Policy Adviser, Democratic Amount $54,321.28 Notes View original PDF
Payee Name Aaron D. Klein Start Date 04/01/05 End Date 09/30/05  Salary Title Economist, Democratic Amount $34,999.92 Notes View original PDF
Payee Name Sarah A. Kline Start Date 04/01/05 End Date 09/30/05  Salary Title Counsel, Democratic Amount $38,854.92 Notes View original PDF
Payee Name Joseph R. Kolinski (Joe) Start Date 04/01/05 End Date 09/30/05  Salary Title Chief Clerk/Systems Administrator Amount $52,046.82 Notes View original PDF
Payee Name Stephen R. Kroll (Steve) Start Date 04/01/05 End Date 09/30/05  Salary Title Special Counsel, Democratic Amount $66,838.00 Notes View original PDF
Payee Name Peggy R. Kuhn Start Date 04/01/05 End Date 09/30/05  Salary Title Senior Economist, Finance Amount $73,701.18 Notes View original PDF
Payee Name Sherry E. Little Start Date 04/01/05 End Date 09/30/05  Salary Title Legislative Assistant Amount $50,170.78 Notes View original PDF
Payee Name Jonathan N. Miller Start Date 04/01/05 End Date 09/30/05  Salary Title Professional Staff Member, Democratic Amount $68,930.00 Notes View original PDF
Payee Name Douglas R. Nappi (Doug) Start Date 04/01/05 End Date 09/11/05  Salary Title Chief Counsel Amount $76,379.02 Notes View original PDF
Payee Name Philip Michael Nielsen (Mike) Start Date 04/01/05 End Date 09/30/05  Salary Title Staff Director, Financial Institutions Subcommittee, Republican Amount $50,151.48 Notes View original PDF
Payee Name Didem A. Nisanci Start Date 05/06/05 End Date 09/11/05  Salary Title Staff Director, Housing and Transportation Subcommittee, Democratic Amount $27,037.49 Notes View original PDF
Payee Name Mark F. Oesterle Start Date 04/01/05 End Date 09/30/05  Salary Title Counsel Amount $79,707.48 Notes View original PDF
Payee Name John V. O'Hara Start Date 04/01/05 End Date 09/30/05  Salary Title Senior Investigative Counsel Amount $57,533.70 Notes View original PDF
Payee Name Diana L. Ohlbaum Start Date 05/18/05 End Date 05/29/05  Salary Title Professional Staff Member, Democratic Amount $22,569.42 Notes View original PDF
Payee Name Steven R. Patterson (Steve) Start Date 04/01/05 End Date 08/04/05  Salary Title Staff Director, Economic Policy Subcommittee Amount $33,333.29 Notes View original PDF
Payee Name Maurice A. Perkins Start Date 04/01/05 End Date 05/20/05  Salary Title Professional Staff Member, Republican Amount $10,468.49 Notes View original PDF
Payee Name Michael D. Quickel (Mike) Start Date 05/01/05 End Date 06/05/05  Salary Title Senior Policy Adviser Amount $5,515.60 Notes View original PDF
Payee Name Lynsey Graham Rea Start Date 04/01/05 End Date 09/30/05  Salary Title Counsel, Democratic Amount $36,286.92 Notes View original PDF
Payee Name Gregg A. Richard Start Date 04/01/05 End Date 09/30/05  Salary Title Staff Director, Security and International Trade and Finance Subcommittee Amount $32,499.96 Notes View original PDF
Payee Name Dean V. Shahinian Start Date 04/01/05 End Date 09/30/05  Salary Title Counsel, Democratic Amount $66,058.00 Notes View original PDF
Payee Name Joi Elisa Sheffield Start Date 04/01/05 End Date 09/30/05  Salary Title Staff Director, Financial Institutions Subcommittee, Democratic Amount $12,638.86 Notes View original PDF
Payee Name Patience R. Singleton Start Date 04/01/05 End Date 09/30/05  Salary Title Counsel, Democratic Amount $54,134.74 Notes View original PDF
Payee Name Virginia C. Snider Start Date 04/01/05 End Date 09/02/05  Salary Title Staff Assistant Amount $12,680.41 Notes View original PDF
Payee Name Alexander M. Sternhell (Alex) Start Date 04/01/05 End Date 09/30/05  Salary Title Staff Director, Securities Subcommittee, Democratic Amount $56,059.48 Notes View original PDF
Payee Name Pamela Streeter Start Date 04/01/05 End Date 09/30/05  Salary Title Staff Assistant Amount $19,755.68 Notes View original PDF
Payee Name Ellen K. Weis Start Date 04/01/05 End Date 07/13/05  Salary Title Legislative Assistant, Democratic Amount $8,869.39 Notes View original PDF
Payee Name George E. Whittle Start Date 04/01/05 End Date 09/30/05  Salary Title Editor Amount $44,847.08 Notes View original PDF
Payee Name Carmencita N.M. Whonder Start Date 04/01/05 End Date 09/30/05  Salary Title Staff Director, Economic Policy Subcommittee, Democratic Amount $32,812.46 Notes View original PDF
Payee Name Tewana D. Wilkerson Start Date 04/01/05 End Date 09/30/05 † Salary Title Staff Director, Housing and Transportation Subcommittee Amount $38,749.98 Notes † Employed to APR. 27 and from May 10 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.