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: 10/01/12 - 03/31/13
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Ryan A. Abraham Start Date 10/01/12 End Date 03/31/13  Salary Title Tax Counsel Amount $45,749.94 Notes View original PDF
Payee Name Joseph J. Adams (J.J.) Start Date 10/15/12 End Date 10/18/12  Salary Title Economic Director Amount $833.33 Notes View original PDF
Payee Name Gabriel Adler Start Date 10/01/12 End Date 10/31/12  Salary Title Senior Adviser, International Economics and Trade Amount $14,063.32 Notes View original PDF
Payee Name John C. Angell Start Date 10/01/12 End Date 03/31/13  Salary Title Senior Adviser Amount $63,300.00 Notes View original PDF
Payee Name Christopher T. Arneson (Chris) Start Date 10/01/12 End Date 03/31/13  Salary Title Research Assistant Amount $18,780.64 Notes View original PDF
Payee Name Lily L. Batchelder Start Date 10/01/12 End Date 03/31/13  Salary Title Chief Counsel, Tax Amount $70,800.00 Notes View original PDF
Payee Name Curtis E. Beaulieu (Curt) Start Date 10/01/12 End Date 03/31/13  Salary Title Tax Counsel Amount $49,499.97 Notes View original PDF
Payee Name Lynn M. Becker-Reardon Start Date 01/03/13 End Date 03/31/13  Salary Title Deputy Clerk Amount $19,488.86 Notes View original PDF
Payee Name Bryan R. Black Start Date 10/01/12 End Date 11/16/12  Salary Title Staff Assistant Amount $4,152.75 Notes View original PDF
Payee Name Mark C. Blair Start Date 10/01/12 End Date 03/31/13  Salary Title Deputy Clerk Amount $43,907.59 Notes View original PDF
Payee Name Kimberly Lynn Brandt (Kim) Start Date 10/01/12 End Date 03/31/13  Salary Title Chief Counsel, Oversight Amount $77,664.36 Notes View original PDF
Payee Name Sarah Butler Start Date 10/01/12 End Date 12/14/12  Salary Title Law Clerk Amount $3,946.66 Notes View original PDF
Payee Name Ann Burgess Cammack Start Date 10/01/12 End Date 03/31/13  Salary Title Tax Counsel Amount $59,249.94 Notes View original PDF
Payee Name Jack MacGregor Campbell (Mac) Start Date 02/19/13 End Date 03/31/13  Salary Title General Counsel Amount $17,500.00 Notes View original PDF
Payee Name Christopher E. Campbell (Chris) Start Date 10/01/12 End Date 03/31/13  Salary Title Staff Director, Republican Amount $85,657.44 Notes View original PDF
Payee Name Ryan James Carey Start Date 10/01/12 End Date 03/31/13  Salary Title Press Assistant Amount $20,432.65 Notes View original PDF
Payee Name Stephanie J. Carlton (Steph) Start Date 10/01/12 End Date 03/31/13  Salary Title Health Policy Adviser Amount $60,000.00 Notes View original PDF
Payee Name Joseph Carnucci (Joe) Start Date 10/01/12 End Date 03/31/13  Salary Title Director Amount $65,869.20 Notes View original PDF
Payee Name Antonios Clapsis (Tony) Start Date 10/01/12 End Date 03/31/13  Salary Title Professional Staff Member Amount $58,499.97 Notes View original PDF
Payee Name Kristin Smith Cordingley Start Date 03/27/13 End Date 03/31/13  Salary Title Assistant to the Staff Director Amount $444.44 Notes View original PDF
Payee Name Amber Lynne Cottle Start Date 10/01/12 End Date 03/31/13  Salary Title Staff Director Amount $77,499.96 Notes View original PDF
Payee Name John Anthony Coughlan (Tony) Start Date 10/01/12 End Date 03/31/13  Salary Title Tax Counsel Amount $67,999.98 Notes View original PDF
Payee Name Paul Henry DeLaney III Start Date 10/01/12 End Date 03/30/13  Salary Title International Trade Counsel Amount $56,764.63 Notes View original PDF
Payee Name Brendan Michael Dunn Start Date 10/01/12 End Date 12/14/12  Salary Title Special Counsel Amount $27,749.99 Notes View original PDF
Payee Name Everett Harry Eissenstat Start Date 10/01/12 End Date 03/31/13  Salary Title Chief Counsel, International Trade Amount $77,664.36 Notes View original PDF
Payee Name Rebecca Nasca Eubank Start Date 10/01/12 End Date 03/31/13  Salary Title Staff Assistant Amount $20,050.43 Notes View original PDF
Payee Name Antonia H. Ferrier Start Date 10/01/12 End Date 03/31/13  Salary Title Communications Director Amount $66,414.36 Notes View original PDF
Payee Name Karen Fisher Start Date 10/01/12 End Date 03/31/13  Salary Title Professional Staff Member Amount $57,499.98 Notes View original PDF
Payee Name James J. Frisk (Jim) Start Date 10/01/12 End Date 03/31/13  Salary Title Assistant to the Staff Director Amount $25,572.12 Notes View original PDF
Payee Name Owen D. Haacke Start Date 10/01/12 End Date 12/21/12  Salary Title Associate Amount $4,320.00 Notes View original PDF
Payee Name Christopher H. Hanna Start Date 10/01/12 End Date 03/31/13  Salary Title Senior Adviser, Tax Policy Amount $30,749.97 Notes View original PDF
Payee Name Jewel A. Harper Start Date 10/01/12 End Date 03/31/13  Salary Title Hearing Clerk Amount $33,422.96 Notes View original PDF
Payee Name Sara Harshman Start Date 10/01/12 End Date 03/31/13  Salary Title Research Assistant Amount $20,176.90 Notes View original PDF
Payee Name Vaughn Hatton Start Date 01/07/13 End Date 03/31/13  Salary Title Intern Amount $3,616.64 Notes View original PDF
Payee Name Anderson R. Heiman Start Date 10/01/12 End Date 03/31/13  Salary Title Associate Amount $9,874.98 Notes View original PDF
Payee Name Diedra B. Henry-Spires Start Date 10/01/12 End Date 03/31/13  Salary Title Professional Staff Member Amount $57,499.95 Notes View original PDF
Payee Name Matthew Bryan Hickman (Bryan) Start Date 10/01/12 End Date 03/31/13  Salary Title Senior Counsel Amount $62,664.33 Notes View original PDF
Payee Name Bruce R. Hirsh Start Date 10/01/12 End Date 03/31/13  Salary Title Chief Counsel, International Trade Amount $65,799.96 Notes View original PDF
Payee Name David A. Hughes (Dave) Start Date 10/01/12 End Date 01/06/13  Salary Title Tax Policy Adviser Amount $37,666.66 Notes View original PDF
Payee Name Shannon Crowley Israelsen Start Date 10/01/12 End Date 03/31/13  Salary Title Special Assistant Amount $25,500.00 Notes View original PDF
Payee Name Ashtin B. Jeney Start Date 10/01/12 End Date 12/28/12 † Salary Title Associate Amount $4,213.32 Notes † Employed to Oct 28 and from Nov 8 View original PDF
Payee Name Gregory Edward Kalbaugh (Greg) Start Date 10/01/12 End Date 03/31/13  Salary Title International Trade Counsel Amount $64,999.98 Notes View original PDF
Payee Name Matthew A. Kazan (Matt) Start Date 10/01/12 End Date 03/31/13  Salary Title Professional Staff Member Amount $47,999.94 Notes View original PDF
Payee Name Anmol Jay Khosla (Jay) Start Date 10/01/12 End Date 03/31/13  Salary Title Chief Counsel, Health/Policy Director Amount $78,750.00 Notes View original PDF
Payee Name Thomas J. Klouda (Tom) Start Date 10/01/12 End Date 03/31/13  Salary Title Professional Staff Member Amount $57,999.96 Notes View original PDF
Payee Name Sterling J. Laudon Start Date 10/01/12 End Date 12/21/12 † Salary Title Law Clerk Amount $3,893.32 Notes † Employed to Oct 29 and from Nov 8 View original PDF
Payee Name Christopher D. Law (Chris) Start Date 10/01/12 End Date 03/31/13  Salary Title Investigator Amount $20,499.96 Notes View original PDF
Payee Name Julia Wanzco Lawless Start Date 10/01/12 End Date 03/31/13  Salary Title Press Secretary Amount $47,499.93 Notes View original PDF
Payee Name Judith A. Lemke (Jude) Start Date 02/04/13 End Date 03/31/13  Salary Title Tax Counsel Amount $19,000.00 Notes View original PDF
Payee Name Elisabeth Ferland Leo Start Date 10/01/12 End Date 03/31/13  Salary Title Staff Assistant Amount $15,482.30 Notes View original PDF
Payee Name Joshua D. LeVasseur (Josh) Start Date 10/01/12 End Date 03/31/13  Salary Title Deputy Chief Clerk/Historian Amount $59,384.57 Notes View original PDF
Payee Name Scott Levy Start Date 01/07/13 End Date 03/31/13  Salary Title Research Assistant Amount $8,174.85 Notes View original PDF
Payee Name Daniel M. Lind Start Date 11/28/12 End Date 12/02/12  Salary Title Adviser Amount $362.49 Notes View original PDF
Payee Name Richard O. Litsey Start Date 10/01/12 End Date 03/31/13  Salary Title Counsel/Senior Adviser, Indian Affairs Amount $68,199.93 Notes View original PDF
Payee Name James Tancill Lyons (Jim) Start Date 10/01/12 End Date 03/31/13  Salary Title Tax Counsel Amount $66,999.93 Notes View original PDF
Payee Name Carla J. Martin Start Date 10/01/12 End Date 03/31/13  Salary Title Chief Clerk Amount $77,353.82 Notes View original PDF
Payee Name James Gavin Mathis (Gavin) Start Date 10/01/12 End Date 02/28/13 † Salary Title Intern Amount $5,520.00 Notes † Employed to Dec 21 and from Jan 25 View original PDF
Payee Name Joseph M. McGarvey (Joe) Start Date 03/12/13 End Date 03/31/13  Salary Title Staff Director, Energy, Natural Resources and Infrastructure Subcommittee Amount $6,597.21 Notes View original PDF
Payee Name Douglas O. Messana (Doug) Start Date 02/05/13 End Date 02/28/13  Salary Title Staff Director, Social Security, Pensions and Family Policy Subcommittee Amount $5,055.54 Notes View original PDF
Payee Name Jocelyn Moore Start Date 10/01/12 End Date 10/28/12  Salary Title Staff Director, Health Care Subcommittee Amount $12,272.07 Notes View original PDF
Payee Name Rory J. Murphy Start Date 10/01/12 End Date 03/31/13  Salary Title International Trade Analyst Amount $27,031.00 Notes View original PDF
Payee Name Sean M. Neary Start Date 10/01/12 End Date 03/31/13  Salary Title Communications Director Amount $85,164.33 Notes View original PDF
Payee Name Edwin Shawn Novak (Shawn) Start Date 10/01/12 End Date 03/31/13  Salary Title Senior Accountant/Tax Adviser Amount $12,199.98 Notes View original PDF
Payee Name Bryan T. Palmer Start Date 10/01/12 End Date 03/31/13  Salary Title Archivist Amount $24,949.93 Notes View original PDF
Payee Name Lisa Michelle Pearlman Start Date 11/26/12 End Date 03/31/13  Salary Title International Trade Counsel Amount $39,194.40 Notes View original PDF
Payee Name Jeffry P. Phan Start Date 10/01/12 End Date 11/08/12  Salary Title Senior Economic Adviser, Energy, Natural Resources and Infrastructure Subcommittee Amount $12,138.87 Notes View original PDF
Payee Name Ross Pickett Start Date 01/07/13 End Date 03/31/13  Salary Title Intern Amount $3,616.64 Notes View original PDF
Payee Name Holly Porter Start Date 10/01/12 End Date 03/31/13  Salary Title Tax Counsel Amount $56,749.92 Notes View original PDF
Payee Name Paul Wendling Poteet Start Date 10/01/12 End Date 10/10/12  Salary Title Staff Director, International Trade Subcommittee Amount $3,055.55 Notes View original PDF
Payee Name McKay G. Potter Start Date 10/01/12 End Date 12/06/12  Salary Title Intern Amount $2,273.30 Notes View original PDF
Payee Name Mark A. Prater Start Date 10/01/12 End Date 03/31/13  Salary Title Deputy Chief of Staff/Chief Counsel, Tax Amount $85,657.44 Notes View original PDF
Payee Name Hun C. Quach Start Date 10/01/12 End Date 03/31/13  Salary Title International Trade Analyst Amount $45,999.93 Notes View original PDF
Payee Name William Thomas Reeder (Tom) Start Date 10/01/12 End Date 03/18/13  Salary Title Senior Counsel, Benefits Amount $64,121.03 Notes View original PDF
Payee Name Peter S. Russo Start Date 10/01/12 End Date 03/31/13  Salary Title Professional Staff Member Amount $32,499.96 Notes View original PDF
Payee Name Eugene Preston Rutledge III (Preston) Start Date 10/01/12 End Date 03/31/13  Salary Title Tax and Benefits Counsel Amount $74,499.93 Notes View original PDF
Payee Name Athena Schritz Start Date 10/01/12 End Date 03/31/13  Salary Title Office Manager Amount $22,949.98 Notes View original PDF
Payee Name David C. Schwartz Start Date 10/01/12 End Date 03/31/13  Salary Title Chief Counsel, Health Amount $70,800.00 Notes View original PDF
Payee Name Jonathan G. Selib (Jon) Start Date 10/08/12 End Date 10/13/12  Salary Title Senior Counsel Amount $2,750.00 Notes View original PDF
Payee Name Hannah Shaw Start Date 10/01/12 End Date 03/31/13  Salary Title Research Associate Amount $22,761.74 Notes View original PDF
Payee Name Rebecca D. Shipp (Becky) Start Date 10/01/12 End Date 03/31/13  Salary Title Health Policy Adviser Amount $59,799.96 Notes View original PDF
Payee Name Callan James Smith Start Date 10/01/12 End Date 10/05/12  Salary Title Research Assistant Amount $1,369.72 Notes View original PDF
Payee Name Lee R. Smith Start Date 10/01/12 End Date 12/21/12  Salary Title Law Clerk Amount $4,320.00 Notes View original PDF
Payee Name Logan J. Smith Start Date 10/01/12 End Date 12/09/12  Salary Title Intern Amount $2,970.81 Notes View original PDF
Payee Name Meaghan Rose Smith Start Date 10/01/12 End Date 03/31/13  Salary Title Deputy Communications Director Amount $46,999.98 Notes View original PDF
Payee Name Logan J. Smith Start Date 12/10/12 End Date 03/31/13  Salary Title Staff Assistant Amount $9,919.19 Notes View original PDF
Payee Name Tiffany Paschal Smith Start Date 10/01/12 End Date 03/31/13  Salary Title Tax Counsel Amount $53,249.94 Notes View original PDF
Payee Name Joseph Steffens Start Date 10/01/12 End Date 12/21/12 † Salary Title Associate Amount $3,946.66 Notes † Employed to Oct 30 and from Nov 8 View original PDF
Payee Name Russell Whitfield Sullivan (Russ) Start Date 10/01/12 End Date 01/06/13  Salary Title Staff Director Amount $51,914.46 Notes View original PDF
Payee Name Christopher Michael Sullivan (Chris) Start Date 03/16/13 End Date 03/31/13  Salary Title Staff Director, International Trade, Customs and Global Competitiveness Subcommittee Amount $2,743.75 Notes View original PDF
Payee Name Alex Sutton Start Date 01/07/13 End Date 03/31/13  Salary Title Intern Amount $3,616.64 Notes View original PDF
Payee Name David W. Swedman Start Date 10/01/12 End Date 12/21/12  Salary Title Associate Amount $4,320.00 Notes View original PDF
Payee Name Aaron R. Taylor Start Date 10/01/12 End Date 03/31/13  Salary Title Professional Staff Member Amount $22,999.98 Notes View original PDF
Payee Name Chelsea Cole Thomas Start Date 10/01/12 End Date 03/31/13  Salary Title Professional Staff Member Amount $42,499.98 Notes View original PDF
Payee Name Daniel M. Todd (Dan) Start Date 10/01/12 End Date 03/31/13  Salary Title Health Policy Adviser Amount $67,999.92 Notes View original PDF
Payee Name Jefferson P. VanderWolk (Jeff) Start Date 10/01/12 End Date 03/31/13  Salary Title International Tax Counsel Amount $62,175.00 Notes View original PDF
Payee Name Bryan Watt Start Date 10/01/12 End Date 03/31/13 † Salary Title Intern Amount $9,647.99 Notes † Employed to Oct 28 and from Nov 8 to Dec 21 and from Jan 25 View original PDF
Payee Name Sarah K. Weaver Start Date 10/01/12 End Date 12/21/12 † Salary Title Associate Amount $3,897.82 Notes † Employed to Oct 29 and from Nov 8 View original PDF
Payee Name Kristin Lynn Welsh Start Date 10/01/12 End Date 03/31/13  Salary Title Health Policy Adviser Amount $75,499.92 Notes View original PDF
Payee Name Daniel West (Dan) Start Date 10/01/12 End Date 02/28/13 † Salary Title Intern Amount $4,306.00 Notes † Employed to Oct 30 and from Nov 13 to Dec 21 and from Jan 28 View original PDF
Payee Name Jayme R. White Start Date 10/01/12 End Date 11/09/12  Salary Title Staff Director, International Trade, Customs and Global Competitiveness Subcommittee Amount $12,133.31 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.