Menu Search Account

LegiStorm

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

Senate Finance Committee

Displaying salaries for time period: 04/01/11 - 09/30/11
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Ryan A. Abraham Start Date 04/01/11 End Date 09/30/11  Salary Title Tax Counsel Amount $37,099.92 Notes View original PDF
Payee Name Gabriel Adler Start Date 04/01/11 End Date 09/30/11  Salary Title Senior Adviser, International Economics and Trade Amount $60,899.94 Notes View original PDF
Payee Name Brian A. Allison Start Date 04/01/11 End Date 05/20/11  Salary Title Associate Amount $2,666.66 Notes View original PDF
Payee Name John C. Angell Start Date 04/01/11 End Date 09/30/11  Salary Title Senior Adviser Amount $64,000.00 Notes View original PDF
Payee Name Christopher T. Arneson (Chris) Start Date 05/25/11 End Date 09/30/11  Salary Title Associate Amount $7,720.00 Notes View original PDF
Payee Name Stephen R. Bailey (Steve) Start Date 04/01/11 End Date 05/14/11  Salary Title Staff Director, Taxation Subcommittee Amount $19,555.53 Notes View original PDF
Payee Name Stewart H. Barlow Start Date 04/01/11 End Date 04/29/11  Salary Title Intern Amount $1,248.60 Notes View original PDF
Payee Name Lily L. Batchelder Start Date 04/01/11 End Date 09/30/11  Salary Title Chief Counsel, Tax Amount $71,500.00 Notes View original PDF
Payee Name Jane Dillon Beard Start Date 08/23/11 End Date 09/30/11  Salary Title Associate Amount $2,026.66 Notes View original PDF
Payee Name Curtis E. Beaulieu (Curt) Start Date 04/01/11 End Date 09/30/11  Salary Title Tax Counsel Amount $52,499.96 Notes View original PDF
Payee Name J. Isaac Bennion (Ike) Start Date 04/01/11 End Date 04/29/11  Salary Title Intern Amount $1,248.60 Notes View original PDF
Payee Name Mark C. Blair Start Date 04/01/11 End Date 09/30/11  Salary Title Deputy Clerk Amount $46,499.97 Notes View original PDF
Payee Name Patrick R. Bousliman (Pat) Start Date 04/01/11 End Date 04/08/11  Salary Title Natural Resources Adviser Amount $7,733.29 Notes View original PDF
Payee Name Jason R. Brand Start Date 08/30/11 End Date 09/30/11  Salary Title Intern Amount $1,067.76 Notes View original PDF
Payee Name Kimberly Lynn Brandt (Kim) Start Date 04/01/11 End Date 09/30/11  Salary Title Chief Investigative Counsel, Health Care Amount $78,552.48 Notes View original PDF
Payee Name Erin Shields Britt Start Date 04/01/11 End Date 07/08/11  Salary Title Press Secretary Amount $21,583.29 Notes View original PDF
Payee Name Ann Burgess Cammack Start Date 09/26/11 End Date 09/30/11  Salary Title Tax Counsel Amount $1,597.21 Notes View original PDF
Payee Name Christopher E. Campbell (Chris) Start Date 04/01/11 End Date 09/30/11  Salary Title Staff Director, Republican Amount $85,657.44 Notes View original PDF
Payee Name Ryan James Carey Start Date 04/01/11 End Date 09/30/11  Salary Title Press Assistant Amount $22,644.93 Notes View original PDF
Payee Name Stephanie J. Carlton (Steph) Start Date 04/01/11 End Date 09/30/11  Salary Title Health Policy Adviser Amount $65,000.00 Notes View original PDF
Payee Name Joseph Carnucci (Joe) Start Date 04/01/11 End Date 09/30/11  Salary Title Information Technology Director Amount $62,499.96 Notes View original PDF
Payee Name Casey J. Chumrau Start Date 05/18/11 End Date 07/22/11  Salary Title Associate Amount $3,466.66 Notes View original PDF
Payee Name Antonios Clapsis (Tony) Start Date 04/01/11 End Date 09/30/11  Salary Title Professional Staff Member Amount $57,899.97 Notes View original PDF
Payee Name Alan Lloyd Cohen Start Date 04/01/11 End Date 09/30/11  Salary Title Senior Adviser, Budget Amount $68,999.92 Notes View original PDF
Payee Name Garrett M. Coles Start Date 06/06/11 End Date 08/05/11  Salary Title Intern Amount $2,583.31 Notes View original PDF
Payee Name Blaise Cote Start Date 04/01/11 End Date 09/30/11  Salary Title Research Assistant Amount $22,834.21 Notes View original PDF
Payee Name Amber Lynne Cottle Start Date 04/01/11 End Date 09/30/11  Salary Title Chief Counsel, International Trade Amount $74,999.96 Notes View original PDF
Payee Name John Anthony Coughlan (Tony) Start Date 04/01/11 End Date 09/30/11  Salary Title Tax Counsel Amount $71,000.00 Notes View original PDF
Payee Name David Cramer Start Date 05/03/11 End Date 08/04/11  Salary Title Intern Amount $3,280.78 Notes View original PDF
Payee Name Miranda Jane Dalpiaz Start Date 09/08/11 End Date 09/30/11  Salary Title Associate Amount $1,226.66 Notes View original PDF
Payee Name Christopher J. Dawe (Chris) Start Date 04/01/11 End Date 06/03/11  Salary Title Professional Staff Member Amount $24,749.97 Notes View original PDF
Payee Name Paul Henry DeLaney III Start Date 04/01/11 End Date 09/30/11  Salary Title International Trade Counsel Amount $62,499.96 Notes View original PDF
Payee Name Cheska H. Dietsch Start Date 06/01/11 End Date 08/05/11  Salary Title Associate Amount $4,066.66 Notes View original PDF
Payee Name Stephen C. Dowden Start Date 08/22/11 End Date 09/30/11  Salary Title Associate Amount $1,679.15 Notes View original PDF
Payee Name Brianne K. Dugan Start Date 09/10/11 End Date 09/15/11  Salary Title Professional Staff Member Amount $1,705.00 Notes View original PDF
Payee Name Brendan Michael Dunn Start Date 04/01/11 End Date 09/30/11  Salary Title Special Counsel Amount $79,604.96 Notes View original PDF
Payee Name Christopher Edwab Start Date 06/01/11 End Date 08/12/11  Salary Title Associate Amount $4,840.00 Notes View original PDF
Payee Name Danielle S. Edwards Start Date 04/01/11 End Date 09/30/11  Salary Title Deputy Clerk Amount $32,499.93 Notes View original PDF
Payee Name Everett Harry Eissenstat Start Date 04/01/11 End Date 09/30/11  Salary Title Chief Counsel, International Trade Amount $78,552.48 Notes View original PDF
Payee Name Rebecca Nasca Eubank Start Date 04/01/11 End Date 09/30/11  Salary Title Staff Assistant Amount $20,815.46 Notes View original PDF
Payee Name Tyler Evilsizer Start Date 06/08/11 End Date 09/30/11 † Salary Title Associate Amount $7,332.99 Notes † Employed to Aug 12 and from Sep 6 View original PDF
Payee Name Antonia H. Ferrier Start Date 04/01/11 End Date 09/30/11  Salary Title Communications Director Amount $68,552.48 Notes View original PDF
Payee Name James J. Frisk (Jim) Start Date 04/01/11 End Date 09/30/11  Salary Title Assistant to the Staff Director Amount $26,499.99 Notes View original PDF
Payee Name Kasinda Leslie Goodwin Start Date 04/01/11 End Date 09/30/11  Salary Title Staff Assistant Amount $18,999.99 Notes View original PDF
Payee Name Bryn G. Hagfors Start Date 08/02/11 End Date 08/05/11  Salary Title Associate Amount $999.99 Notes View original PDF
Payee Name Christopher H. Hanna Start Date 05/16/11 End Date 09/30/11  Salary Title Senior Adviser, Tax Policy Amount $21,562.47 Notes View original PDF
Payee Name Jewel A. Harper Start Date 04/01/11 End Date 09/30/11  Salary Title Hearing Clerk Amount $34,999.95 Notes View original PDF
Payee Name Sara Harshman Start Date 08/01/11 End Date 08/09/11  Salary Title Associate Amount $999.99 Notes View original PDF
Payee Name Danielle Dellerson Hayes Start Date 04/01/11 End Date 09/30/11  Salary Title Law Clerk Amount $17,000.00 Notes View original PDF
Payee Name Diedra B. Henry-Spires Start Date 04/01/11 End Date 09/30/11  Salary Title Professional Staff Member Amount $58,999.95 Notes View original PDF
Payee Name Matthew Bryan Hickman (Bryan) Start Date 04/04/11 End Date 09/30/11  Salary Title Special Counsel Amount $59,083.29 Notes View original PDF
Payee Name Karin Marie Hope Start Date 04/01/11 End Date 06/09/11 † Salary Title Staff Director, Taxation and IRS Oversight Subcommittee Amount $17,124.98 Notes † Employed to Apr 6 and from May 1 View original PDF
Payee Name David A. Hughes (Dave) Start Date 04/01/11 End Date 09/30/11  Salary Title Tax Policy Adviser Amount $64,599.99 Notes View original PDF
Payee Name Shannon Crowley Israelsen Start Date 04/01/11 End Date 09/30/11  Salary Title Special Assistant Amount $28,581.13 Notes View original PDF
Payee Name Nathan Jensen Start Date 05/03/11 End Date 08/04/11  Salary Title Intern Amount $3,280.78 Notes View original PDF
Payee Name David Stanley Johanson Start Date 04/01/11 End Date 09/30/11  Salary Title International Trade Counsel Amount $69,999.92 Notes View original PDF
Payee Name Kathleen A. Jones Start Date 08/22/11 End Date 09/30/11  Salary Title Associate Amount $1,679.15 Notes View original PDF
Payee Name Gregory Edward Kalbaugh (Greg) Start Date 04/25/11 End Date 09/30/11  Salary Title International Trade Counsel Amount $57,000.00 Notes View original PDF
Payee Name Matthew A. Kazan (Matt) Start Date 04/01/11 End Date 09/30/11  Salary Title Professional Staff Member Amount $36,358.30 Notes View original PDF
Payee Name Dominick A. Kearney Start Date 05/16/11 End Date 08/12/11  Salary Title Intern Amount $3,745.81 Notes View original PDF
Payee Name Anmol Jay Khosla (Jay) Start Date 04/01/11 End Date 09/30/11  Salary Title Chief Counsel, Health Amount $78,552.48 Notes View original PDF
Payee Name Thomas J. Klouda (Tom) Start Date 04/01/11 End Date 09/30/11  Salary Title Professional Staff Member Amount $58,999.95 Notes View original PDF
Payee Name Jeremiah Langston Start Date 05/17/11 End Date 08/17/11  Salary Title Law Clerk Amount $5,853.32 Notes View original PDF
Payee Name Alyssa Lanz Start Date 05/23/11 End Date 08/12/11  Salary Title Associate Amount $5,266.66 Notes View original PDF
Payee Name Christopher D. Law (Chris) Start Date 04/01/11 End Date 09/30/11  Salary Title Investigator Amount $21,499.95 Notes View original PDF
Payee Name Julia Wanzco Lawless Start Date 04/01/11 End Date 09/30/11  Salary Title Press Secretary Amount $47,499.92 Notes View original PDF
Payee Name Joshua D. LeVasseur (Josh) Start Date 04/01/11 End Date 09/30/11  Salary Title Deputy Chief Clerk/Historian Amount $49,999.98 Notes View original PDF
Payee Name Richard O. Litsey Start Date 04/01/11 End Date 09/30/11  Salary Title Counsel/Senior Adviser, Indian Affairs Amount $68,999.92 Notes View original PDF
Payee Name James Tancill Lyons (Jim) Start Date 04/01/11 End Date 09/30/11  Salary Title Tax Counsel Amount $63,999.92 Notes View original PDF
Payee Name Deborah Ma Start Date 04/01/11 End Date 04/29/11  Salary Title Associate Amount $1,546.66 Notes View original PDF
Payee Name Carla J. Martin Start Date 04/01/11 End Date 09/30/11  Salary Title Chief Clerk Amount $78,333.32 Notes View original PDF
Payee Name Ryan Patrick McCormick Start Date 05/18/11 End Date 07/26/11  Salary Title Staff Director, Fiscal Responsibility and Economic Growth Subcommittee Amount $20,625.02 Notes View original PDF
Payee Name Angus Donald McGillis (Jack) Start Date 04/01/11 End Date 05/23/11  Salary Title Associate Amount $2,826.66 Notes View original PDF
Payee Name Ayesha Khanna Molino Start Date 04/01/11 End Date 09/30/11  Salary Title International Trade Counsel Amount $58,499.97 Notes View original PDF
Payee Name Jocelyn Moore Start Date 06/17/11 End Date 08/04/11  Salary Title Staff Director, Health Care Subcommittee Amount $18,666.64 Notes View original PDF
Payee Name Sean T. Morrison Start Date 04/01/11 End Date 09/30/11  Salary Title Tax Research Assistant Amount $21,023.12 Notes View original PDF
Payee Name Scott H. Mulhauser Start Date 04/01/11 End Date 09/30/11  Salary Title Senior Adviser/Counsel Amount $82,666.60 Notes View original PDF
Payee Name Rory J. Murphy Start Date 04/01/11 End Date 09/30/11  Salary Title International Trade Analyst Amount $27,744.89 Notes View original PDF
Payee Name Spencer Nelson Start Date 06/01/11 End Date 08/10/11  Salary Title Intern Amount $3,013.87 Notes View original PDF
Payee Name Shannon Olberding Start Date 04/01/11 End Date 04/29/11  Salary Title Associate Amount $1,546.66 Notes View original PDF
Payee Name Ashley L. Oppel Start Date 08/02/11 End Date 08/05/11  Salary Title Associate Amount $249.99 Notes View original PDF
Payee Name Bryan T. Palmer Start Date 04/01/11 End Date 09/30/11  Salary Title Archivist Amount $23,562.45 Notes View original PDF
Payee Name Theresa Pattara Start Date 08/16/11 End Date 09/30/11  Salary Title Professional Staff Member Amount $18,499.99 Notes View original PDF
Payee Name Theresa Pattara Start Date 04/01/11 End Date 08/15/11  Salary Title Tax Counsel Amount $52,499.97 Notes View original PDF
Payee Name Aimee Peterson Start Date 08/22/11 End Date 09/30/11  Salary Title Associate Amount $1,679.15 Notes View original PDF
Payee Name Jeffry P. Phan Start Date 07/26/11 End Date 09/27/11  Salary Title Senior Economic Adviser, Energy, Natural Resources and Infrastructure Subcommittee Amount $19,805.51 Notes View original PDF
Payee Name Holly Porter Start Date 04/01/11 End Date 09/30/11  Salary Title Tax Counsel Amount $55,899.93 Notes View original PDF
Payee Name Paul Wendling Poteet Start Date 04/01/11 End Date 05/25/11 † Salary Title Staff Director, International Trade, Customs and Global Competitiveness Subcommittee Amount $15,888.86 Notes † Employed to Apr 7 and from Apr 11 View original PDF
Payee Name Mark A. Prater Start Date 04/01/11 End Date 09/07/11  Salary Title Deputy Staff Director/Chief Counsel, Tax Amount $74,712.31 Notes View original PDF
Payee Name Timothy Davis Prowitt (Tim) Start Date 08/02/11 End Date 08/12/11  Salary Title Associate Amount $999.98 Notes View original PDF
Payee Name Hun C. Quach Start Date 04/01/11 End Date 09/30/11  Salary Title International Trade Analyst Amount $47,499.93 Notes View original PDF
Payee Name Michael D. Quickel (Mike) Start Date 05/01/11 End Date 07/05/11  Salary Title Staff Director, Fiscal Responsibility Subcommittee Amount $17,067.58 Notes View original PDF
Payee Name William Thomas Reeder (Tom) Start Date 04/01/11 End Date 09/30/11  Salary Title Senior Counsel, Benefits Amount $69,599.94 Notes View original PDF
Payee Name Derrick Riggins Start Date 06/07/11 End Date 09/30/11 † Salary Title Associate Amount $6,117.19 Notes † Employed to Aug 19 and from Sep 12 View original PDF
Payee Name Eric Roberts Start Date 04/01/11 End Date 08/05/11  Salary Title Associate Amount $7,166.66 Notes View original PDF
Payee Name Amber N. Roberts Start Date 04/01/11 End Date 09/30/11  Salary Title Tax-Exempt Organizations Policy Adviser/Research Assistant Amount $20,619.32 Notes View original PDF
Payee Name Peter S. Russo Start Date 04/01/11 End Date 09/30/11  Salary Title Professional Staff Member Amount $37,499.96 Notes View original PDF
Payee Name Eugene Preston Rutledge III (Preston) Start Date 04/01/11 End Date 09/30/11  Salary Title Tax and Benefits Counsel Amount $76,885.76 Notes View original PDF
Payee Name Athena Schritz Start Date 04/01/11 End Date 09/30/11  Salary Title Office Manager Amount $22,999.92 Notes View original PDF
Payee Name David C. Schwartz Start Date 04/01/11 End Date 09/30/11  Salary Title Chief Counsel, Health Amount $71,500.00 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.