Menu Search Account

LegiStorm

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

Senate Health, Education, Labor and Pensions 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 Anna K. Abram Start Date 04/01/11 End Date 09/30/11 † Salary Title Health Policy Director Amount $43,249.99 Notes † Employed to Apr 7 and from Apr 15 View original PDF
Payee Name Katie B. Adams Start Date 04/01/11 End Date 09/30/11  Salary Title Research Assistant Amount $17,749.92 Notes View original PDF
Payee Name Michelle Theresa Adams Start Date 04/01/11 End Date 06/26/11  Salary Title Senior Legislative Assistant Amount $25,636.59 Notes View original PDF
Payee Name Steve M. Ambrose Start Date 08/29/11 End Date 09/30/11  Salary Title Intern Amount $1,706.66 Notes View original PDF
Payee Name William K. Arthur (Will) Start Date 04/01/11 End Date 09/30/11  Salary Title Archivist Amount $33,392.64 Notes View original PDF
Payee Name Andrew C. Baird III Start Date 05/16/11 End Date 08/05/11  Salary Title Intern Amount $4,266.66 Notes View original PDF
Payee Name Justin M. Bartolomeo Start Date 05/23/11 End Date 09/01/11  Salary Title Intern Amount $5,279.99 Notes View original PDF
Payee Name Nicholas William Bath Jr. (Nick) Start Date 04/01/11 End Date 09/30/11  Salary Title Senior Adviser, Health Policy Amount $51,499.92 Notes View original PDF
Payee Name Elizabeth E. Baylor Start Date 04/01/11 End Date 09/30/11  Salary Title Senior Investigator Amount $46,500.00 Notes View original PDF
Payee Name Kelsey A. Beltramea Start Date 06/08/11 End Date 08/04/11  Salary Title Staff Assistant Amount $5,930.53 Notes View original PDF
Payee Name Richard A. Bender Start Date 04/01/11 End Date 09/30/11  Salary Title Senior Legislative Assistant Amount $85,657.44 Notes View original PDF
Payee Name Madeline Daniels Benderev Start Date 04/01/11 End Date 09/30/11  Salary Title Staff Assistant Amount $20,306.86 Notes View original PDF
Payee Name Anthony Kale Blessum (Kale) Start Date 04/01/11 End Date 09/30/11  Salary Title Staff Assistant Amount $18,999.96 Notes View original PDF
Payee Name Nicole C. Bohannon Start Date 05/23/11 End Date 08/19/11  Salary Title Intern Amount $4,639.99 Notes View original PDF
Payee Name Joseph J. Brenckle III (Joe) Start Date 04/06/11 End Date 09/30/11  Salary Title Press Secretary Amount $55,305.51 Notes View original PDF
Payee Name Crystal L. Bridgeman Start Date 04/01/11 End Date 09/30/11  Salary Title Senior Policy Adviser Amount $45,000.00 Notes View original PDF
Payee Name Beth B. Buehlmann Start Date 04/01/11 End Date 09/30/11  Salary Title Education Policy Director Amount $77,259.96 Notes View original PDF
Payee Name Jessica Elizabeth Cameron Start Date 04/01/11 End Date 05/14/11 † Salary Title Intern Amount $2,293.32 Notes † Employed to Apr 11 and from Apr 13 View original PDF
Payee Name Jessica Cardichon Start Date 08/01/11 End Date 09/30/11  Salary Title Education Counsel Amount $12,833.32 Notes View original PDF
Payee Name Mario Cardona Start Date 04/01/11 End Date 09/30/11  Salary Title Professional Staff Member Amount $33,730.75 Notes View original PDF
Payee Name Erick Carrera Start Date 08/01/11 End Date 09/30/11  Salary Title Legislative Assistant Amount $11,166.64 Notes View original PDF
Payee Name Michael Cassesso (Mike) Start Date 04/01/11 End Date 09/30/11  Salary Title Systems Administrator Amount $18,999.96 Notes View original PDF
Payee Name Kelly Hastings Caufield Start Date 04/01/11 End Date 09/30/11  Salary Title Professional Staff Member Amount $32,499.96 Notes View original PDF
Payee Name Scott L. Cheney Start Date 04/01/11 End Date 09/30/11  Salary Title Staff Director, Employment and Workplace Safety Subcommittee Amount $71,911.66 Notes View original PDF
Payee Name Sarah S. Chu Start Date 08/22/11 End Date 09/30/11  Salary Title Press Assistant Amount $4,333.31 Notes View original PDF
Payee Name Anna Cielinski Start Date 05/16/11 End Date 08/19/11  Salary Title Policy Analyst Amount $15,666.66 Notes View original PDF
Payee Name Charles M. Clapton (Chuck) Start Date 04/01/11 End Date 09/30/11  Salary Title Health Policy Director, Republican Amount $82,749.96 Notes View original PDF
Payee Name Molly Click Start Date 04/01/11 End Date 09/30/11  Salary Title Special Assistant Amount $36,499.92 Notes View original PDF
Payee Name Soncia Atarri Coleman Start Date 04/01/11 End Date 09/30/11  Salary Title Education Policy Adviser Amount $41,499.96 Notes View original PDF
Payee Name Ashley Carson Cottingham Start Date 05/23/11 End Date 09/30/11  Salary Title Subcommittee Staff Director Amount $31,999.99 Notes View original PDF
Payee Name Zachary C. Dann (Zach) Start Date 08/15/11 End Date 09/26/11  Salary Title Staff Assistant Amount $3,499.99 Notes View original PDF
Payee Name Gregory J. Dean Jr. (Greg) Start Date 04/01/11 End Date 09/30/11  Salary Title Chief Counsel/Pension Policy Director Amount $79,749.96 Notes View original PDF
Payee Name Jennifer Mary DeAngelis Start Date 04/01/11 End Date 08/09/11  Salary Title Legislative Assistant Amount $17,125.00 Notes View original PDF
Payee Name Omar De La Rosa Start Date 04/01/11 End Date 08/05/11  Salary Title Staff Assistant, Republican Amount $12,141.62 Notes View original PDF
Payee Name Robert J. Dempsey Start Date 05/25/11 End Date 09/30/11  Salary Title Senior Staff Member Amount $22,749.97 Notes View original PDF
Payee Name Elizabeth J. Donovan (Liz) Start Date 04/01/11 End Date 09/30/11  Salary Title Press Assistant Amount $21,999.96 Notes View original PDF
Payee Name Aaron Seth Edelman Start Date 04/01/11 End Date 09/30/11  Salary Title Senior Legislative Aide Amount $26,083.27 Notes View original PDF
Payee Name Ashley Rose Eden Start Date 04/01/11 End Date 09/30/11  Salary Title Staff Assistant Amount $23,856.65 Notes View original PDF
Payee Name Edwin Walter Egee V (Ed) Start Date 04/01/11 End Date 04/22/11 † Salary Title Staff Director, Employee and Workplace Safety Subcommittee, Republican Amount $5,541.65 Notes † Employed to Apr 7 and from Apr 11 View original PDF
Payee Name Christine E. Evans Start Date 04/01/11 End Date 09/30/11  Salary Title Professional Staff Member Amount $32,499.96 Notes View original PDF
Payee Name Christopher W. Eyler (Chris) Start Date 04/01/11 End Date 09/30/11  Salary Title Counsel Amount $39,999.96 Notes View original PDF
Payee Name Evan G. Feinberg Start Date 06/01/11 End Date 09/28/11  Salary Title Staff Director, Primary Health and Aging Subcommittee, Republican Amount $26,222.19 Notes View original PDF
Payee Name Regan Louise Fitzgerald Start Date 04/01/11 End Date 05/08/11  Salary Title Legislative Counsel Amount $7,177.76 Notes View original PDF
Payee Name Keith J. Flanagan Start Date 04/01/11 End Date 09/30/11  Salary Title Health Counsel Amount $45,349.92 Notes View original PDF
Payee Name Kyle Hicks Fortson Start Date 04/01/11 End Date 09/30/11  Salary Title Labor Policy Director Amount $75,000.00 Notes View original PDF
Payee Name Breck Ashlee Frerking Start Date 06/21/11 End Date 09/13/11  Salary Title Research Assistant Amount $11,255.51 Notes View original PDF
Payee Name Michael T. Gamel-McCormick Start Date 09/01/11 End Date 09/30/11  Salary Title Education Policy Adviser Amount $7,916.66 Notes View original PDF
Payee Name Nicholas Christopher Geale (Nick) Start Date 04/01/11 End Date 09/30/11  Salary Title Oversight and Investigations Counsel Amount $54,999.96 Notes View original PDF
Payee Name Daniel L. Goldberg (Dan) Start Date 04/01/11 End Date 09/30/11  Salary Title Counsel Amount $51,499.92 Notes View original PDF
Payee Name Grace Stuntz Graham Start Date 07/11/11 End Date 09/30/11  Salary Title Staff Assistant Amount $8,888.85 Notes View original PDF
Payee Name Evan S. Griffis Start Date 04/01/11 End Date 09/30/11  Salary Title Deputy Chief Clerk Amount $26,916.60 Notes View original PDF
Payee Name Amanda McGrevey Gunasekara (Mandy) Start Date 06/27/11 End Date 09/30/11  Salary Title Staff Assistant Amount $10,444.40 Notes View original PDF
Payee Name Alamhir-Aldin Gutierrez Start Date 04/01/11 End Date 05/05/11  Salary Title Staff Assistant, Republican Amount $3,062.49 Notes View original PDF
Payee Name Maria Rosario Gutierrez (Rosemary) Start Date 06/08/11 End Date 07/31/11  Salary Title Legislative Assistant Amount $16,368.73 Notes View original PDF
Payee Name Keyarmin Hamadanchy (Kia) Start Date 04/01/11 End Date 09/30/11  Salary Title Counsel Amount $26,499.96 Notes View original PDF
Payee Name Andrea Rose Harris Start Date 04/01/11 End Date 09/15/11  Salary Title Health Policy Adviser Amount $36,291.67 Notes View original PDF
Payee Name Eamonn R.C. Hart Start Date 08/15/11 End Date 09/26/11  Salary Title Legislative Correspondent Amount $7,466.63 Notes View original PDF
Payee Name Alicia B. Herrmann Start Date 04/01/11 End Date 09/30/11  Salary Title Assistant to the Staff Director, Republican Amount $30,750.00 Notes View original PDF
Payee Name Laura Hill Start Date 04/01/11 End Date 09/30/11  Salary Title Staff Assistant Amount $17,499.96 Notes View original PDF
Payee Name Ron Hindle Start Date 04/01/11 End Date 09/30/11  Salary Title Senior Communications Adviser Amount $40,313.40 Notes View original PDF
Payee Name Kai K. Hirabayashi Start Date 04/01/11 End Date 09/30/11  Salary Title Labor Counsel Amount $54,999.96 Notes View original PDF
Payee Name Olga Jordan Hynes (Jordan) Start Date 08/22/11 End Date 09/30/11  Salary Title Intern Amount $2,080.00 Notes View original PDF
Payee Name Andrew J. Imparato (Andy) Start Date 04/01/11 End Date 09/30/11  Salary Title Senior Counsel/Disability Policy Director Amount $73,999.92 Notes View original PDF
Payee Name David J. Johns Start Date 04/01/11 End Date 09/30/11  Salary Title Education Policy Adviser Amount $51,499.92 Notes View original PDF
Payee Name Sara Y. Jordan Start Date 06/08/11 End Date 08/09/11  Salary Title Intern Amount $2,149.33 Notes View original PDF
Payee Name Robin Taylor Juliano Start Date 04/01/11 End Date 08/28/11  Salary Title Education Policy Adviser Amount $36,444.31 Notes View original PDF
Payee Name Elizabeth Rish Jungman Start Date 04/01/11 End Date 09/30/11  Salary Title Senior Adviser, Health Policy Amount $66,499.92 Notes View original PDF
Payee Name Sophie Kasimow Start Date 06/03/11 End Date 09/30/11  Salary Title Intern Amount $2,727.05 Notes View original PDF
Payee Name Sean D. Kennedy Start Date 06/10/11 End Date 09/30/11  Salary Title Assistant to the Chair, Subcommittee Amount $8,945.08 Notes View original PDF
Payee Name Robin L. Kim Start Date 09/06/11 End Date 09/30/11  Salary Title Intern Amount $1,333.33 Notes View original PDF
Payee Name Michael Paul Kreps Start Date 04/01/11 End Date 09/30/11  Salary Title Pension Counsel Amount $46,500.00 Notes View original PDF
Payee Name Jenelle S. Krishnamoorthy Start Date 04/01/11 End Date 09/30/11  Salary Title Health Policy Adviser Amount $71,499.96 Notes View original PDF
Payee Name Jennifer B. Kronberg Start Date 04/01/11 End Date 04/22/11 † Salary Title Intern Amount $799.99 Notes † Employed to Apr 5 and from Apr 13 View original PDF
Payee Name Kathleen C. Laird Start Date 04/01/11 End Date 09/30/11  Salary Title Staff Assistant Amount $20,186.75 Notes View original PDF
Payee Name Bethany M. Little Start Date 04/01/11 End Date 09/30/11  Salary Title Chief Counsel, Education Amount $71,499.96 Notes View original PDF
Payee Name Lindsay Ann Lovlien Start Date 04/01/11 End Date 09/30/11  Salary Title Senior Adviser, Education Policy Amount $55,999.92 Notes View original PDF
Payee Name Denise L. Lowery Start Date 04/01/11 End Date 09/30/11  Salary Title Editor Amount $51,499.92 Notes View original PDF
Payee Name Francis Joseph Macchiarola Jr. (Frank) Start Date 04/01/11 End Date 09/30/11  Salary Title Staff Director, Republican Amount $82,999.92 Notes View original PDF
Payee Name Margaret Coulter Martin Start Date 06/01/11 End Date 09/30/11  Salary Title Health Policy Assistant Amount $14,619.42 Notes View original PDF
Payee Name Craig M. Martinez Start Date 04/01/11 End Date 09/30/11  Salary Title Health Policy Adviser Amount $43,999.92 Notes View original PDF
Payee Name Brian E. Massa Start Date 04/01/11 End Date 09/30/11  Salary Title Legislative Correspondent Amount $25,178.35 Notes View original PDF
Payee Name Ryan Keith McCord Start Date 04/01/11 End Date 09/30/11  Salary Title Investigative Counsel Amount $36,499.98 Notes View original PDF
Payee Name Lauren McGarity McFerran Start Date 04/01/11 End Date 09/30/11  Salary Title Labor and Pensions Policy Director Amount $71,499.96 Notes View original PDF
Payee Name Michele McLaughlin Start Date 04/01/11 End Date 09/30/11  Salary Title Senior Adviser, K-12 Education Amount $62,333.32 Notes View original PDF
Payee Name Jessica Armao McNiece Start Date 04/01/11 End Date 09/30/11  Salary Title Subcommittee Staff Director Amount $60,000.00 Notes View original PDF
Payee Name Carolyn G. Moffa Start Date 08/02/11 End Date 09/30/11  Salary Title Research Assistant Amount $5,899.99 Notes View original PDF
Payee Name Deborah Moldover (Deb) Start Date 04/01/11 End Date 08/05/11  Salary Title Legislative Correspondent Amount $13,101.67 Notes View original PDF
Payee Name Patrick L. Murray Start Date 06/23/11 End Date 09/30/11  Salary Title Staff Assistant Amount $10,888.84 Notes View original PDF
Payee Name Adam Richard Naill Start Date 04/01/11 End Date 09/30/11  Salary Title Labor Counsel Amount $46,500.00 Notes View original PDF
Payee Name Tri Minh Nguyen (Tommy) Start Date 04/01/11 End Date 09/30/11 † Salary Title Staff Director, Employment and Workplace Safety Subcommittee Amount $24,666.64 Notes † Employed to Aug 13 and from Aug 19 to Sep 14 and from Sep 17 View original PDF
Payee Name Benjamin C. Olinsky (Ben) Start Date 08/01/11 End Date 09/08/11  Salary Title Legislative Director Amount $14,756.96 Notes View original PDF
Payee Name James Craig Orfield (Craig) Start Date 04/01/11 End Date 09/30/11  Salary Title Communications Director Amount $61,857.00 Notes View original PDF
Payee Name Steven J. Perrotta (Steve) Start Date 04/01/11 End Date 09/30/11 † Salary Title Retirement Policy Director Amount $40,047.33 Notes † Employed to Apr 7 and from Apr 15 View original PDF
Payee Name Lee A. Perselay Start Date 04/01/11 End Date 09/30/11  Salary Title Disability Counsel Amount $55,075.44 Notes View original PDF
Payee Name Melissa A. Pfaff Start Date 04/01/11 End Date 09/30/11  Salary Title Professional Staff Member Amount $45,000.00 Notes View original PDF
Payee Name Spiros Protopsaltis Start Date 04/01/11 End Date 09/30/11  Salary Title Education Policy Adviser Amount $43,999.92 Notes View original PDF
Payee Name Michele Reilly Hall Start Date 06/08/11 End Date 07/31/11  Salary Title Constituent Communications Director Amount $12,062.79 Notes View original PDF
Payee Name Laurie Rubiner Start Date 08/15/11 End Date 09/22/11  Salary Title Senior Professional Staff Member Amount $17,887.32 Notes View original PDF
Payee Name Melissa Kay Safford Start Date 04/01/11 End Date 09/30/11 † Salary Title Legislative Correspondent Amount $3,594.24 Notes † Employed to Apr 24 and from May 1 to May 4 and from Sep 26 View original PDF
Payee Name Adam J. Salmon Start Date 08/01/11 End Date 09/30/11  Salary Title Research Assistant Amount $6,000.00 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.