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: 10/01/12 - 03/31/13
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Brian T. Heenan Start Date 02/23/13 End Date 02/28/13  Salary Title Professional Staff Member Amount $799.99 Notes View original PDF
Payee Name Margaret Atkinson Martin Start Date 02/21/13 End Date 02/28/13  Salary Title Press Assistant Amount $1,111.10 Notes View original PDF
Payee Name Larry M. Smar Start Date 03/28/13 End Date 03/31/13  Salary Title Staff Director, Employment and Workplace Safety Subcommittee Amount $1,280.58 Notes View original PDF
Payee Name Mario Cardona Start Date 03/25/13 End Date 03/31/13  Salary Title Education Policy Adviser Amount $1,333.33 Notes View original PDF
Payee Name Lauren Kay Roberts Start Date 12/15/12 End Date 12/31/12  Salary Title Legislative Correspondent Amount $1,666.66 Notes View original PDF
Payee Name Matthew J. Fuehrmeyer (Matt) Start Date 02/23/13 End Date 02/28/13  Salary Title Professional Staff Member Amount $1,777.77 Notes View original PDF
Payee Name Mackensie Burt McKernan Start Date 02/08/13 End Date 02/28/13  Salary Title Legislative Correspondent Amount $2,395.83 Notes View original PDF
Payee Name Jacob R. Cornett (Jake) Start Date 01/07/13 End Date 01/31/13  Salary Title Professional Staff Member Amount $2,400.00 Notes View original PDF
Payee Name Alanna M. Wellspeak Start Date 02/01/13 End Date 02/28/13  Salary Title Press Assistant Amount $2,500.00 Notes View original PDF
Payee Name Kim M. Morton Start Date 02/21/13 End Date 02/28/13  Salary Title Assistant to the Staff Director Amount $2,527.77 Notes View original PDF
Payee Name Rachel Celia Pryor Start Date 12/15/12 End Date 12/31/12  Salary Title Legislative Assistant Amount $3,111.10 Notes View original PDF
Payee Name Samantha N. Williams Start Date 02/01/13 End Date 02/28/13  Salary Title Legislative Aide Amount $3,125.00 Notes View original PDF
Payee Name Paul Travis McKernan Start Date 02/01/13 End Date 02/28/13  Salary Title Senior Legislative Aide Amount $3,333.32 Notes View original PDF
Payee Name Katharine R. Jones (Katy) Start Date 01/18/13 End Date 02/28/13  Salary Title Staff Assistant Amount $3,583.33 Notes View original PDF
Payee Name Richard Andrew Van Buren (Rick) Start Date 02/01/13 End Date 02/28/13  Salary Title Legislative Assistant Amount $3,750.00 Notes View original PDF
Payee Name Patrick C. Quillan Start Date 02/01/13 End Date 02/28/13  Salary Title Assistant to the Chair, Subcommittee Amount $4,166.66 Notes View original PDF
Payee Name Catherine M. Robertson (Catie) Start Date 02/01/13 End Date 02/28/13  Salary Title Scheduling Director Amount $4,166.66 Notes View original PDF
Payee Name Caitlin Staebell Start Date 01/18/13 End Date 02/28/13  Salary Title Intern Coordinator, Majority Amount $4,180.54 Notes View original PDF
Payee Name Nicholas Hartman (Nick) Start Date 01/18/13 End Date 02/28/13  Salary Title Legislative Aide Amount $4,180.54 Notes View original PDF
Payee Name Thomas S. Buttry (Tom) Start Date 01/18/13 End Date 02/28/13  Salary Title Legislative Correspondent Amount $4,281.70 Notes View original PDF
Payee Name Sunalei Hito Stewart Start Date 10/05/12 End Date 10/15/12  Salary Title Legislative Director Amount $4,583.33 Notes View original PDF
Payee Name Lauren M. Scott Start Date 01/18/13 End Date 02/28/13  Salary Title Professional Staff Member Amount $4,777.75 Notes View original PDF
Payee Name David N. Howard Start Date 01/18/13 End Date 02/28/13  Salary Title Legislative Aide Amount $4,777.75 Notes View original PDF
Payee Name Sarah Fairchild Steinberg Start Date 02/01/13 End Date 02/28/13  Salary Title Scheduler Amount $4,916.66 Notes View original PDF
Payee Name Diane B. Tran Start Date 02/01/13 End Date 03/31/13  Salary Title Staff Assistant Amount $5,000.00 Notes View original PDF
Payee Name David Dockery Ward Jr. Start Date 02/06/13 End Date 02/27/13  Salary Title Communications Director Amount $5,035.54 Notes View original PDF
Payee Name Erin M. Neill Start Date 02/01/13 End Date 03/31/13  Salary Title Legislative Aide Amount $5,333.32 Notes View original PDF
Payee Name Allison P. Martin Start Date 02/01/13 End Date 02/18/13  Salary Title Projects Manager/Legislative Counsel Amount $5,749.99 Notes View original PDF
Payee Name Regan Louise Fitzgerald Start Date 02/01/13 End Date 02/28/13  Salary Title Legislative Counsel Amount $5,833.32 Notes View original PDF
Payee Name Crystal L. Bridgeman Start Date 03/11/13 End Date 03/31/13  Salary Title Senior Adviser, Education Policy Amount $5,833.33 Notes View original PDF
Payee Name Michael A. Quiello (Mike) Start Date 02/01/13 End Date 02/24/13  Salary Title Senior Legislative Assistant Amount $6,111.32 Notes View original PDF
Payee Name Matthew A. Traylor (Matt) Start Date 10/01/12 End Date 11/30/12  Salary Title Legislative Correspondent Amount $6,333.32 Notes View original PDF
Payee Name C. Scott Payne Start Date 02/01/13 End Date 02/28/13  Salary Title Legislative Assistant Amount $6,500.00 Notes View original PDF
Payee Name Elizabeth A. Messerly Start Date 01/18/13 End Date 02/28/13  Salary Title Deputy Systems Administrator Amount $6,569.42 Notes View original PDF
Payee Name Andrea Jarcho Start Date 10/01/12 End Date 11/30/12  Salary Title Staff Assistant Amount $6,963.10 Notes View original PDF
Payee Name Jennifer Mary DeAngelis Start Date 02/01/13 End Date 02/28/13  Salary Title Legislative Assistant Amount $7,083.32 Notes View original PDF
Payee Name Lindsay C. Jones Start Date 01/18/13 End Date 02/28/13  Salary Title Scheduler Amount $7,405.54 Notes View original PDF
Payee Name Mary Randall Reid (Randi) Start Date 02/06/13 End Date 02/24/13  Salary Title Legislative Director Amount $7,441.66 Notes View original PDF
Payee Name Laurie Rubiner Start Date 12/15/12 End Date 12/31/12  Salary Title Senior Professional Staff Member Amount $7,531.50 Notes View original PDF
Payee Name Monica Ann Heil Start Date 02/01/13 End Date 02/28/13  Salary Title Subcommittee Administrative Director Amount $7,725.00 Notes View original PDF
Payee Name Constance Payne Zack Start Date 01/28/13 End Date 03/31/13  Salary Title Staff Assistant Amount $8,300.00 Notes View original PDF
Payee Name Alyssa Mowitz Mehalick Start Date 01/07/13 End Date 03/31/13  Salary Title Staff Assistant Amount $8,633.29 Notes View original PDF
Payee Name Jordan M. Smith Start Date 10/01/12 End Date 01/04/13  Salary Title Legislative Aide Amount $9,400.32 Notes View original PDF
Payee Name Joseph Jones Start Date 01/18/13 End Date 02/28/13  Salary Title Legislative Assistant Amount $9,555.54 Notes View original PDF
Payee Name Frances C. Pastor (Francie) Start Date 10/01/12 End Date 12/03/12  Salary Title Legislative Assistant Amount $9,624.97 Notes View original PDF
Payee Name Michele Reilly Hall Start Date 01/18/13 End Date 02/28/13  Salary Title Legislative Correspondence Director Amount $9,722.29 Notes View original PDF
Payee Name Christopher A. Joyner (Chris) Start Date 02/06/13 End Date 02/27/13  Salary Title Senior Policy Adviser Amount $9,882.25 Notes View original PDF
Payee Name Kristin A. Chapman Start Date 02/01/13 End Date 03/31/13  Salary Title Professional Staff Member Amount $10,833.32 Notes View original PDF
Payee Name Sarah Cudworth Arbes Start Date 02/28/13 End Date 03/31/13  Salary Title Deputy Director, Health Policy Amount $10,958.32 Notes View original PDF
Payee Name Susan Lexer Smith Start Date 10/01/12 End Date 11/15/12  Salary Title Legislative Assistant Amount $11,023.11 Notes View original PDF
Payee Name Eldon C. Boes Start Date 01/18/13 End Date 02/28/13  Salary Title Legislative Assistant Amount $12,233.49 Notes View original PDF
Payee Name William W. Knudsen (Bill) Start Date 02/19/13 End Date 03/31/13  Salary Title Education Policy Adviser Amount $12,833.32 Notes View original PDF
Payee Name Maria Rosario Gutierrez (Rosemary) Start Date 01/18/13 End Date 02/28/13  Salary Title Legislative Assistant Amount $13,280.28 Notes View original PDF
Payee Name Eric W. Jones Start Date 01/18/13 End Date 02/28/13  Salary Title Technology Director, Majority Amount $13,393.89 Notes View original PDF
Payee Name Bonita L. Sansonetti (Bonnie) Start Date 02/01/13 End Date 02/28/13  Salary Title Executive Assistant Amount $14,083.32 Notes View original PDF
Payee Name Jesse Ryan Loskarn (Ryan) Start Date 02/01/13 End Date 02/28/13  Salary Title Senior Adviser Amount $14,083.32 Notes View original PDF
Payee Name Joan Kirchner Carr Start Date 02/01/13 End Date 02/28/13  Salary Title Senior Policy Adviser/Communications Director Amount $14,121.58 Notes View original PDF
Payee Name Derek J. Miller Start Date 01/18/13 End Date 02/28/13  Salary Title Policy Director Amount $15,527.75 Notes View original PDF
Payee Name Jorge Manuel Rueda Start Date 10/03/12 End Date 02/28/13  Salary Title Legislative Aide Amount $15,827.71 Notes View original PDF
Payee Name Alexander J. Stern (Alex) Start Date 10/01/12 End Date 03/31/13  Salary Title Legislative Correspondent Amount $15,999.96 Notes View original PDF
Payee Name Casey Aden-Wansbury Start Date 01/24/13 End Date 02/28/13 † Salary Title Senior Policy Adviser Amount $16,004.44 Notes † Employed to Feb 19 and from Feb 23 View original PDF
Payee Name Ronald B. Van Bellen (Ron) Start Date 10/01/12 End Date 03/31/13  Salary Title Staff Assistant Amount $16,681.44 Notes View original PDF
Payee Name Brett C. Layson Start Date 10/01/12 End Date 03/31/13 † Salary Title Legislative Correspondent Amount $16,769.25 Notes † Employed to Oct 22 and from Oct 25 View original PDF
Payee Name Chance J. Phiniezy Start Date 10/01/12 End Date 03/31/13  Salary Title Legislative Correspondent Amount $16,999.92 Notes View original PDF
Payee Name Cayce Moffett Politis Start Date 10/01/12 End Date 02/28/13  Salary Title Research Assistant Amount $17,916.60 Notes View original PDF
Payee Name Joshua Adam Teitelbaum (Josh) Start Date 01/11/13 End Date 03/31/13 † Salary Title Legislative Assistant Amount $17,986.08 Notes † Employed to Feb 9 and from Feb 16 View original PDF
Payee Name Sandra Wilkniss Start Date 10/01/12 End Date 12/02/12  Salary Title Senior Legislative Assistant, Health Policy Amount $18,083.33 Notes View original PDF
Payee Name Allison M. Preiss Start Date 01/09/13 End Date 03/31/13  Salary Title Press Secretary Amount $18,222.20 Notes View original PDF
Payee Name Daniel J. Alpert (Dan) Start Date 10/16/12 End Date 12/02/12  Salary Title Legislative Director Amount $18,277.76 Notes View original PDF
Payee Name Francine Alicia Hennie (Alicia) Start Date 01/25/13 End Date 03/31/13  Salary Title Professional Staff Member Amount $18,333.30 Notes View original PDF
Payee Name Anna A. Porto Start Date 10/01/12 End Date 03/31/13  Salary Title Staff Assistant Amount $18,499.92 Notes View original PDF
Payee Name Leanne B. Hotek Start Date 10/01/12 End Date 03/31/13  Salary Title Staff Assistant Amount $18,499.92 Notes View original PDF
Payee Name Elizabeth A. Wolgemuth (Liz) Start Date 01/25/13 End Date 03/31/13  Salary Title Press Secretary Amount $18,500.00 Notes View original PDF
Payee Name Kathleen C. Laird Start Date 10/01/12 End Date 03/31/13  Salary Title Staff Assistant Amount $19,219.25 Notes View original PDF
Payee Name Brian E. Massa Start Date 10/01/12 End Date 03/31/13  Salary Title Legislative Correspondent Amount $19,999.92 Notes View original PDF
Payee Name Mark B. Halverson Start Date 01/18/13 End Date 02/28/13  Salary Title Senior Counsel Amount $20,240.92 Notes View original PDF
Payee Name Katherine Cyrul Frischmann (Kate) Start Date 10/01/12 End Date 02/28/13 † Salary Title Communications Director Amount $20,885.62 Notes † Employed to Oct 9 and from Jan 18 View original PDF
Payee Name Virginia Heppner McMillin Start Date 10/01/12 End Date 03/31/13  Salary Title Staff Assistant Amount $21,599.92 Notes View original PDF
Payee Name Richard D. Spiegelman (Dick) Start Date 11/16/12 End Date 01/03/13  Salary Title Legislative Director Amount $22,594.52 Notes View original PDF
Payee Name Frances Kathryn Neal (Katie) Start Date 10/01/12 End Date 03/31/13  Salary Title Staff Assistant Amount $22,899.96 Notes View original PDF
Payee Name Elizabeth J. Donovan (Liz) Start Date 10/01/12 End Date 03/31/13  Salary Title Deputy Press Secretary Amount $22,999.92 Notes View original PDF
Payee Name Sarah S. Chu Start Date 10/01/12 End Date 03/31/13  Salary Title Press Assistant Amount $23,049.96 Notes View original PDF
Payee Name Simone L. Hardeman-Jones Start Date 01/09/13 End Date 03/29/13 † Salary Title Education Policy Adviser Amount $23,172.88 Notes † Employed to Jan 15 and from Jan 19 View original PDF
Payee Name Michael B. Merrell (Mike) Start Date 01/25/13 End Date 03/31/13  Salary Title General Counsel Amount $24,000.00 Notes View original PDF
Payee Name Lindsey Ward Seidman Start Date 01/25/13 End Date 03/31/13  Salary Title Senior Policy Adviser Amount $24,000.00 Notes View original PDF
Payee Name Peter Louis Oppenheim Start Date 01/25/13 End Date 03/31/13  Salary Title Education Policy Director/Counsel Amount $24,000.00 Notes View original PDF
Payee Name Aaron Seth Edelman Start Date 10/01/12 End Date 03/31/13  Salary Title Senior Legislative Aide Amount $24,999.96 Notes View original PDF
Payee Name Misty C. Marshall Start Date 01/25/13 End Date 03/31/13  Salary Title Operations Director Amount $25,596.44 Notes View original PDF
Payee Name Amanda Joan Beaumont Start Date 10/01/12 End Date 02/28/13 † Salary Title Professional Staff Member Amount $25,694.39 Notes † Employed to Jan 1 and from Jan 24 to Feb 19 and from Feb 23 View original PDF
Payee Name Margaret Coulter Martin Start Date 10/01/12 End Date 03/31/13 † Salary Title Health Policy Assistant Amount $25,711.02 Notes † Employed to Feb 20 and from Feb 23 View original PDF
Payee Name James D. Jeffries (Jim) Start Date 01/25/13 End Date 03/31/13  Salary Title Communications Director Amount $27,066.65 Notes View original PDF
Payee Name Christine E. Evans Start Date 10/01/12 End Date 02/28/13  Salary Title Professional Staff Member Amount $27,083.30 Notes View original PDF
Payee Name Mario Cardona Start Date 10/01/12 End Date 02/28/13  Salary Title Professional Staff Member Amount $27,206.20 Notes View original PDF
Payee Name Mary-Sumpter Johnson Lapinski Start Date 01/25/13 End Date 03/31/13  Salary Title Health Policy Director Amount $27,500.00 Notes View original PDF
Payee Name Alicia B. Herrmann Start Date 10/01/12 End Date 01/24/13  Salary Title Administrative Director Amount $27,733.30 Notes View original PDF
Payee Name Adam Richard Naill Start Date 10/01/12 End Date 01/13/13  Salary Title Labor Counsel Amount $28,301.94 Notes View original PDF
Payee Name Christopher W. Eyler (Chris) Start Date 10/01/12 End Date 01/24/13  Salary Title Education Counsel Amount $29,836.05 Notes View original PDF
Payee Name Evan S. Griffis Start Date 10/01/12 End Date 03/31/13  Salary Title Deputy Chief Clerk Amount $30,000.00 Notes View original PDF
Payee Name David P. Cleary Start Date 01/25/13 End Date 03/31/13  Salary Title Staff Director Amount $30,800.00 Notes View original PDF
Payee Name William K. Arthur (Will) Start Date 10/01/12 End Date 03/31/13  Salary Title Archivist Amount $32,475.96 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.