Menu Search Account

LegiStorm

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

Senate Budget Committee

Displaying salaries for time period: 04/01/15 - 09/30/15
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Sophia G. Barnes Start Date 06/03/15 End Date 08/28/15  Salary Title Intern Amount $5,962.66 Notes View original PDF
Payee Name William W. Beach (Bill) Start Date 04/01/15 End Date 09/30/15  Salary Title Chief Economist Amount $85,657.44 Notes View original PDF
Payee Name Nicholas O. Bell (Nick) Start Date 09/08/15 End Date 09/30/15  Salary Title Intern Amount $1,277.77 Notes View original PDF
Payee Name Janie A. Blanco Joyce Start Date 09/08/15 End Date 09/30/15  Salary Title Staff Assistant Amount $2,300.00 Notes View original PDF
Payee Name Thomas J. Borck Jr. (Tom) Start Date 07/08/15 End Date 09/30/15  Salary Title Budget Analyst Amount $24,208.33 Notes View original PDF
Payee Name Joseph J. Brenckle III (Joe) Start Date 04/01/15 End Date 09/30/15  Salary Title Communications Director Amount $85,657.44 Notes View original PDF
Payee Name Clinton Brown (Clint) Start Date 04/01/15 End Date 09/30/15  Salary Title Assistant Counsel Amount $25,249.94 Notes View original PDF
Payee Name Joshua A. Caplan (Josh) Start Date 04/01/15 End Date 09/30/15  Salary Title Press Associate/Legislative Research Associate Amount $26,399.55 Notes View original PDF
Payee Name Eric W. Chalmers Start Date 04/01/15 End Date 08/31/15  Salary Title Deputy Clerk Amount $16,334.26 Notes View original PDF
Payee Name Rebecca L. Cole (Becky) Start Date 07/21/15 End Date 09/30/15 † Salary Title Budget Analyst Amount $20,166.65 Notes † Employed to Aug 24 and from Aug 29 View original PDF
Payee Name William Christopher Cook (Chris) Start Date 04/01/15 End Date 09/30/15  Salary Title Budget Analyst Amount $52,749.94 Notes View original PDF
Payee Name Jeffrey N. Cruz (Jeff) Start Date 04/01/15 End Date 09/30/15  Salary Title Senior Analyst, Social Security and Income Security Amount $50,552.41 Notes View original PDF
Payee Name Gregory B. D'Angelo (Greg) Start Date 04/01/15 End Date 09/30/15  Salary Title Professional Staff Member Amount $63,999.92 Notes View original PDF
Payee Name Gregory J. Dean Jr. (Greg) Start Date 04/01/15 End Date 06/15/15  Salary Title Chief Counsel Amount $37,594.12 Notes View original PDF
Payee Name David A. Ditch Start Date 05/18/15 End Date 09/30/15  Salary Title Appropriations Analyst Amount $12,930.52 Notes View original PDF
Payee Name Susan Eckerly Start Date 04/01/15 End Date 09/30/15  Salary Title Regulatory Review Director Amount $67,999.92 Notes View original PDF
Payee Name Robert Leslie Etter Start Date 04/01/15 End Date 09/30/15  Salary Title Chief Counsel Amount $78,855.64 Notes View original PDF
Payee Name George Stotelmyer Everly III Start Date 08/08/15 End Date 09/30/15  Salary Title Chief Counsel Amount $25,221.36 Notes View original PDF
Payee Name Jonathan K. Finer Start Date 09/08/15 End Date 09/30/15  Salary Title Intern Amount $1,533.33 Notes View original PDF
Payee Name John P. Fritz Start Date 06/01/15 End Date 08/07/15  Salary Title Intern Amount $3,722.20 Notes View original PDF
Payee Name William J. Gendell (Billy) Start Date 04/01/15 End Date 09/30/15  Salary Title Executive Assistant/Legislative Aide Amount $28,084.64 Notes View original PDF
Payee Name Matthew S. Giroux (Matt) Start Date 04/01/15 End Date 09/30/15  Salary Title Budget Review Director Amount $57,720.80 Notes View original PDF
Payee Name Victoria Lynn Gorman (Tori) Start Date 04/01/15 End Date 09/30/15  Salary Title Parliamentarian Amount $81,367.21 Notes View original PDF
Payee Name Garrison Payne Griffin (Payne) Start Date 04/01/15 End Date 09/30/15  Salary Title Legislative Correspondent Amount $15,000.00 Notes View original PDF
Payee Name Ariel C. Grover Start Date 04/01/15 End Date 05/22/15  Salary Title Intern Amount $3,153.25 Notes View original PDF
Payee Name Warren Scott Gunnels Start Date 04/01/15 End Date 09/30/15  Salary Title Staff Director Amount $76,381.20 Notes View original PDF
Payee Name Emily M. Harcourt Start Date 09/08/15 End Date 09/30/15  Salary Title Intern Amount $1,594.66 Notes View original PDF
Payee Name Jill Palmer Harrelson Start Date 04/01/15 End Date 09/30/15  Salary Title Counsel/Transportation and Revenue Analyst Amount $50,552.41 Notes View original PDF
Payee Name David J. Hebert (Dave) Start Date 06/01/15 End Date 08/15/15  Salary Title Fellow Amount $8,333.30 Notes View original PDF
Payee Name Andrew S. Herther Start Date 04/01/15 End Date 06/05/15  Salary Title Budget Analyst Amount $17,500.00 Notes View original PDF
Payee Name Robyn D. Hiestand Start Date 04/01/15 End Date 07/24/15  Salary Title Appropriations Director/Senior Analyst, Education Amount $50,905.52 Notes View original PDF
Payee Name Christopher L. Jackson Start Date 04/01/15 End Date 09/30/15  Salary Title Budget Analyst Amount $37,249.92 Notes View original PDF
Payee Name Shannon Drake Jackson Start Date 04/01/15 End Date 05/12/15  Salary Title Budget Analyst Amount $5,875.00 Notes View original PDF
Payee Name Michael J. Jones (Mike) Start Date 04/01/15 End Date 09/30/15  Salary Title Deputy Staff Director Amount $81,219.12 Notes View original PDF
Payee Name Adam Carl Kamp Start Date 04/01/15 End Date 09/30/15  Salary Title Chief Clerk Amount $45,675.00 Notes View original PDF
Payee Name Stephanie Bell Kelton Start Date 04/01/15 End Date 09/30/15  Salary Title Chief Economist Amount $73,169.96 Notes View original PDF
Payee Name Elizabeth C. Keys Start Date 04/01/15 End Date 09/30/15  Salary Title Editor Amount $32,499.92 Notes View original PDF
Payee Name Robert Booth Kogan (Bobby) Start Date 04/01/15 End Date 09/30/15  Salary Title Budget Review Professional Staff Member Amount $28,084.64 Notes View original PDF
Payee Name Daniel J. Kowalski (Dan) Start Date 04/01/15 End Date 09/30/15  Salary Title Deputy Staff Director Amount $85,657.44 Notes View original PDF
Payee Name Rhoda D. Krause Start Date 09/21/15 End Date 09/30/15  Salary Title Intern Amount $693.33 Notes View original PDF
Payee Name Phillip Longbrake (Phil) Start Date 04/01/15 End Date 08/09/15  Salary Title Deputy Systems Administrator/Staff Assistant Amount $17,416.84 Notes View original PDF
Payee Name Kusai Abid Merchant Start Date 04/01/15 End Date 09/30/15  Salary Title Senior Analyst, Energy and Environment Amount $61,786.22 Notes View original PDF
Payee Name Vincent S. Morris (Vince) Start Date 04/01/15 End Date 09/16/15  Salary Title Senior Communications Adviser Amount $90,858.59 Notes View original PDF
Payee Name Sean R. O'Brien Start Date 09/08/15 End Date 09/30/15  Salary Title Intern Amount $768.20 Notes View original PDF
Payee Name Hannah H. Oh Start Date 06/01/15 End Date 08/07/15  Salary Title Intern Amount $3,722.20 Notes View original PDF
Payee Name Victor V. Paduchak Start Date 05/18/15 End Date 09/30/15  Salary Title Intern Amount $8,466.66 Notes View original PDF
Payee Name Kimberly N. Proctor (Kim) Start Date 04/01/15 End Date 09/30/15  Salary Title Executive Assistant Amount $45,421.16 Notes View original PDF
Payee Name Steven Mark Robinson (Steve) Start Date 04/01/15 End Date 09/30/15  Salary Title Senior Analyst, Budget Amount $77,499.96 Notes View original PDF
Payee Name Ethan Read Rosenkranz Start Date 04/01/15 End Date 09/30/15  Salary Title Senior Analyst, Defense Budget Amount $44,935.43 Notes View original PDF
Payee Name Joshua J. Ryan (Josh) Start Date 04/01/15 End Date 09/30/15  Salary Title Senior Analyst, Budget Amount $39,318.48 Notes View original PDF
Payee Name Matthew P. Santagata Start Date 05/28/15 End Date 08/28/15  Salary Title Intern Amount $6,309.32 Notes View original PDF
Payee Name Patrick C. Schmidt Start Date 04/01/15 End Date 04/17/15  Salary Title Intern Amount $1,151.12 Notes View original PDF
Payee Name John A. Selden Start Date 04/01/15 End Date 06/05/15  Salary Title Professional Staff Member Amount $12,250.00 Notes View original PDF
Payee Name Joshua P. Smith Start Date 04/01/15 End Date 09/30/15  Salary Title Policy Director Amount $64,678.52 Notes View original PDF
Payee Name Katherine E. Smith (Katie) Start Date 04/01/15 End Date 09/30/15  Salary Title Archivist/Hearing Clerk Amount $31,464.94 Notes View original PDF
Payee Name Kaitlin Vogt Stoddard Start Date 04/01/15 End Date 09/30/15  Salary Title Budget Analyst Amount $25,500.00 Notes View original PDF
Payee Name Matthew N. Stoller (Matt) Start Date 04/01/15 End Date 09/30/15  Salary Title Budget Analyst Amount $62,909.61 Notes View original PDF
Payee Name Eric M. Ueland Start Date 04/01/15 End Date 09/30/15  Salary Title Staff Director Amount $85,657.44 Notes View original PDF
Payee Name Kathryn Becker Van Haste (Kate) Start Date 04/01/15 End Date 09/30/15  Salary Title Health Policy Director Amount $49,935.43 Notes View original PDF
Payee Name Katherine Deborah Wachob (Katie) Start Date 04/01/15 End Date 09/30/15  Salary Title Staff Assistant Amount $19,239.94 Notes View original PDF
Payee Name Stephen S. Wamhoff (Steve) Start Date 04/01/15 End Date 09/30/15  Salary Title Analyst Amount $56,169.28 Notes View original PDF
Payee Name Peter Noel Warren Start Date 04/01/15 End Date 09/30/15  Salary Title Senior Analyst, Budget Amount $72,499.92 Notes View original PDF
Payee Name George O. Woodall Start Date 04/01/15 End Date 09/30/15  Salary Title Systems Administrator Amount $58,869.94 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.