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: 10/01/15 - 03/31/16
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Anna K. Abram Start Date 10/01/15 End Date 03/31/16  Salary Title Health Policy Director/Senior Adviser Amount $77,499.96 Notes View original PDF
Payee Name Frank Wade Ackerman (Wade) Start Date 10/01/15 End Date 03/31/16  Salary Title Senior Counsel, Food and Drug Administration Amount $62,499.96 Notes View original PDF
Payee Name Stacy Cline Amin Start Date 10/01/15 End Date 03/31/16  Salary Title Chief Counsel Amount $73,499.93 Notes View original PDF
Payee Name Sarah Cudworth Arbes Start Date 10/01/15 End Date 01/21/16  Salary Title Deputy Director, Health Policy Amount $37,999.99 Notes View original PDF
Payee Name William K. Arthur (Will) Start Date 10/01/15 End Date 03/31/16  Salary Title Archivist Amount $34,499.94 Notes View original PDF
Payee Name Nicholas William Bath Jr. (Nick) Start Date 10/01/15 End Date 03/31/16  Salary Title Health Policy Director Amount $69,999.96 Notes View original PDF
Payee Name Amanda Joan Beaumont Start Date 10/01/15 End Date 03/31/16  Salary Title Senior Counsel, Education Amount $45,450.00 Notes View original PDF
Payee Name Kathryn G. Bell Start Date 02/16/16 End Date 03/31/16  Salary Title Health Policy Staff Assistant Amount $4,062.48 Notes View original PDF
Payee Name Michael C. Black Start Date 10/01/15 End Date 03/31/16 † Salary Title Legislative Correspondent Amount $17,345.41 Notes † Employed to Oct 12 and from Oct 19 to Mar 20 and from Mar 29 View original PDF
Payee Name Sarah W. Bolton Start Date 10/01/15 End Date 03/31/16  Salary Title Education Policy Director Amount $70,999.96 Notes View original PDF
Payee Name Natalie G. Burkhalter Start Date 11/01/15 End Date 03/15/16  Salary Title Professional Staff Member Amount $23,541.65 Notes View original PDF
Payee Name Natalie G. Burkhalter Start Date 03/16/16 End Date 03/31/16  Salary Title Professional Staff Member Amount $2,708.33 Notes View original PDF
Payee Name Andrew Walter Burnett Start Date 03/02/16 End Date 03/31/16  Salary Title Health Policy Research Assistant Amount $4,027.77 Notes View original PDF
Payee Name Aissa Renee Canchola Bañez (Aissa Canchola) Start Date 10/01/15 End Date 03/31/16  Salary Title Policy Adviser Amount $25,500.00 Notes View original PDF
Payee Name Elizabeth G. Chamberlin (Libby) Start Date 01/01/16 End Date 03/31/16  Salary Title Legislative Correspondent Amount $9,349.98 Notes View original PDF
Payee Name Scott L. Cheney Start Date 10/01/15 End Date 03/31/16  Salary Title Senior Adviser, Workforce and Business Development Amount $77,499.96 Notes View original PDF
Payee Name Molly Elizabeth Conway Start Date 10/01/15 End Date 03/31/16  Salary Title Labor and Pensions Counsel Amount $59,333.30 Notes View original PDF
Payee Name Jacob R. Cornett (Jake) Start Date 10/01/15 End Date 03/31/16  Salary Title Senior Adviser Amount $54,999.96 Notes View original PDF
Payee Name Jeffrey J. Crooks (Jeff) Start Date 10/01/15 End Date 01/22/16  Salary Title Deputy Press Secretary Amount $17,443.81 Notes View original PDF
Payee Name Sarah M. Cupp Start Date 10/01/15 End Date 03/31/16  Salary Title Special Assistant Amount $25,500.00 Notes View original PDF
Payee Name Kyle Hicks Fortson Start Date 10/01/15 End Date 03/31/16  Salary Title Labor Policy Director Amount $77,500.00 Notes View original PDF
Payee Name Andrea Lipstein Fristedt (Andi) Start Date 10/01/15 End Date 03/31/16  Salary Title Senior Adviser, Health Policy Amount $56,460.00 Notes View original PDF
Payee Name Lindsay G. Fryer Start Date 10/01/15 End Date 03/31/16  Salary Title Senior Adviser, Education Policy Amount $54,333.28 Notes View original PDF
Payee Name Lindsay Harris Garcia Start Date 03/01/16 End Date 03/31/16  Salary Title Counsel Amount $6,666.66 Notes View original PDF
Payee Name Jamie D. Garden Start Date 10/01/15 End Date 03/01/16  Salary Title Health Policy Research Assistant Amount $18,052.10 Notes View original PDF
Payee Name Colin E. Goldfinch Start Date 10/01/15 End Date 03/31/16  Salary Title Senior Adviser, Health Policy Amount $38,249.96 Notes View original PDF
Payee Name Carolyn D. Gorman Start Date 10/01/15 End Date 02/05/16  Salary Title Staff Assistant Amount $15,583.33 Notes View original PDF
Payee Name Reynard E. Graham Start Date 03/01/16 End Date 03/31/16  Salary Title Mail Manager/Special Assistant Amount $3,500.00 Notes View original PDF
Payee Name Grace Stuntz Graham Start Date 10/01/15 End Date 03/31/16  Salary Title Food and Drug Administration Policy Adviser Amount $54,333.32 Notes View original PDF
Payee Name Evan S. Griffis Start Date 10/01/15 End Date 03/31/16  Salary Title Deputy Chief Clerk Amount $34,249.98 Notes View original PDF
Payee Name Helen C. Hare Start Date 10/01/15 End Date 03/31/16  Salary Title Press Secretary Amount $42,916.61 Notes View original PDF
Payee Name Taylor Scott Haulsee Start Date 10/01/15 End Date 03/31/16  Salary Title Deputy Press Secretary Amount $28,499.93 Notes View original PDF
Payee Name Francine Alicia Hennie (Alicia) Start Date 10/01/15 End Date 11/17/15  Salary Title Health Policy Adviser Amount $13,055.53 Notes View original PDF
Payee Name Alec R. Hinojosa Start Date 10/01/15 End Date 03/31/16 † Salary Title Research Assistant Amount $22,371.47 Notes † Employed to Mar 19 and from Mar 25 View original PDF
Payee Name Leanne B. Hotek Start Date 10/01/15 End Date 03/31/16  Salary Title Legislative Assistant Amount $30,300.00 Notes View original PDF
Payee Name Olga Jordan Hynes (Jordan) Start Date 10/01/15 End Date 03/31/16  Salary Title Education Professional Staff Member Amount $32,666.64 Notes View original PDF
Payee Name Kendra Kosko Isaacson Start Date 10/01/15 End Date 03/31/16  Salary Title Senior Counsel, Pensions Amount $62,499.96 Notes View original PDF
Payee Name James D. Jeffries (Jim) Start Date 10/01/15 End Date 03/31/16  Salary Title Communications Director Amount $79,311.96 Notes View original PDF
Payee Name Sophie Kasimow Start Date 10/01/15 End Date 03/31/16 † Salary Title Subcommittee Staff Director Amount $41,451.60 Notes † Employed to Jan 6 and from Feb 4 View original PDF
Payee Name Allison R. Kimmel (Allie) Start Date 10/01/15 End Date 03/31/16  Salary Title Policy Adviser Amount $30,500.00 Notes View original PDF
Payee Name William W. Knudsen (Bill) Start Date 10/01/15 End Date 03/31/16  Salary Title Education Policy Adviser Amount $55,999.96 Notes View original PDF
Payee Name Andrew S. LaCasse Start Date 10/01/15 End Date 03/31/16  Salary Title Education Policy Adviser Amount $42,666.64 Notes View original PDF
Payee Name Mary-Sumpter Johnson Lapinski Start Date 10/01/15 End Date 03/31/16  Salary Title Health Policy Director Amount $80,727.94 Notes View original PDF
Payee Name Katherine E. Lewis (Katie) Start Date 03/16/16 End Date 03/31/16  Salary Title Research Assistant Amount $1,541.66 Notes View original PDF
Payee Name Katherine E. Lewis (Katie) Start Date 11/09/15 End Date 03/15/16  Salary Title Research Assistant Amount $13,552.73 Notes View original PDF
Payee Name Michael Linden Start Date 10/01/15 End Date 01/13/16  Salary Title Senior Adviser Amount $42,963.99 Notes View original PDF
Payee Name Denise L. Lowery Start Date 10/01/15 End Date 03/31/16  Salary Title Editor Amount $51,999.97 Notes View original PDF
Payee Name Misty C. Marshall Start Date 10/01/15 End Date 03/31/16  Salary Title Operations Director Amount $65,999.93 Notes View original PDF
Payee Name Margaret Coulter Martin Start Date 10/01/15 End Date 03/31/16  Salary Title Health Professional Staff Member Amount $48,229.12 Notes View original PDF
Payee Name Bryce W. McKibben Start Date 10/01/15 End Date 03/31/16  Salary Title Policy Adviser Amount $43,999.93 Notes View original PDF
Payee Name Virginia Heppner McMillin Start Date 10/01/15 End Date 03/31/16  Salary Title Professional Staff Member Amount $33,499.96 Notes View original PDF
Payee Name Robert Michael McMillin (Bobby) Start Date 10/01/15 End Date 03/31/16  Salary Title General Counsel Amount $54,333.29 Notes View original PDF
Payee Name Leticia Mederos (Letty) Start Date 10/01/15 End Date 03/31/16  Salary Title Labor Policy Director Amount $78,000.00 Notes View original PDF
Payee Name Brett Hamilton Meeks Start Date 10/01/15 End Date 03/31/16  Salary Title Health Professional Staff Member Amount $48,666.61 Notes View original PDF
Payee Name Robert L. Moran (Bob) Start Date 10/01/15 End Date 03/31/16  Salary Title Deputy Director, Education Policy Amount $61,000.00 Notes View original PDF
Payee Name Brandon L. Morton Start Date 01/27/16 End Date 03/31/16  Salary Title Staff Assistant Amount $5,777.74 Notes View original PDF
Payee Name Tri Minh Nguyen (Tommy) Start Date 10/05/15 End Date 03/31/16  Salary Title Subcommittee Staff Director, Republican Amount $39,126.22 Notes View original PDF
Payee Name Peter Louis Oppenheim Start Date 10/01/15 End Date 03/31/16  Salary Title Education Policy Director/Counsel Amount $76,833.28 Notes View original PDF
Payee Name Brent A. Palmer Start Date 10/01/15 End Date 03/31/16  Salary Title Legislative Assistant Amount $25,688.68 Notes View original PDF
Payee Name Madeleine J. Pannell Start Date 10/01/15 End Date 10/31/15  Salary Title Legislative Aide Amount $7,000.00 Notes View original PDF
Payee Name Laura Christine Pence Start Date 10/01/15 End Date 03/31/16  Salary Title Professional Staff Member Amount $45,729.16 Notes View original PDF
Payee Name Steven J. Perrotta (Steve) Start Date 03/01/16 End Date 03/31/16  Salary Title Retirement Policy Director Amount $7,778.74 Notes View original PDF
Payee Name Ryan C. Pettit Start Date 10/01/15 End Date 03/31/16  Salary Title Veterans and Military Affairs Analyst Amount $42,499.93 Notes View original PDF
Payee Name Melissa A. Pfaff Start Date 10/01/15 End Date 03/31/16  Salary Title Health Policy Adviser Amount $53,500.00 Notes View original PDF
Payee Name Gregory Park Proseus (Greg) Start Date 10/01/15 End Date 03/31/16  Salary Title Oversight and Investigations Counsel Amount $43,499.93 Notes View original PDF
Payee Name Melanie Fontes Rainer Start Date 10/01/15 End Date 03/31/16  Salary Title Senior Counsel, Health Amount $57,499.93 Notes View original PDF
Payee Name Alexsis Regan Start Date 10/01/15 End Date 12/01/15  Salary Title Legislative Correspondent Amount $4,179.15 Notes View original PDF
Payee Name Erin Michaela Reif Start Date 03/01/16 End Date 03/31/16  Salary Title Senior Policy Adviser Amount $7,500.00 Notes View original PDF
Payee Name John R. Righter Start Date 10/01/15 End Date 03/31/16  Salary Title Deputy Staff Director Amount $77,499.96 Notes View original PDF
Payee Name Mary Robbins Start Date 10/01/15 End Date 03/31/16  Salary Title Communications Aide Amount $37,500.00 Notes View original PDF
Payee Name Carly L. Rush Start Date 10/01/15 End Date 03/31/16  Salary Title Counsel Amount $37,500.00 Notes View original PDF
Payee Name Lauren Ruvo Start Date 03/28/16 End Date 03/31/16  Salary Title Staff Assistant Amount $300.00 Notes View original PDF
Payee Name Jeff B. Sanchez Start Date 02/22/16 End Date 03/31/16  Salary Title Deputy Press Secretary Amount $4,441.66 Notes View original PDF
Payee Name Evan Tyler Schatz Start Date 10/01/15 End Date 03/31/16  Salary Title Staff Director Amount $84,499.93 Notes View original PDF
Payee Name Lowell Jacob Schiller Start Date 10/01/15 End Date 03/31/16  Salary Title Oversight and Investigations Counsel Amount $61,000.00 Notes View original PDF
Payee Name Elizabeth Schoonover Schwartz (Liz) Start Date 10/01/15 End Date 03/31/16  Salary Title Professional Staff Member Amount $44,728.79 Notes View original PDF
Payee Name Lauren Davies Schwensen Start Date 10/01/15 End Date 03/31/16  Salary Title Education Policy Adviser Amount $42,666.64 Notes View original PDF
Payee Name Lindsey Ward Seidman Start Date 10/01/15 End Date 03/31/16  Salary Title Deputy Staff Director Amount $73,499.96 Notes View original PDF
Payee Name Kristopher D. Sharp Start Date 10/19/15 End Date 03/31/16  Salary Title Legislative Aide Amount $16,200.00 Notes View original PDF
Payee Name Bartholomew J. Sheard (Bart) Start Date 10/01/15 End Date 03/31/16  Salary Title Labor Counsel Amount $36,000.00 Notes View original PDF
Payee Name Chung Yee Shek Start Date 10/01/15 End Date 03/31/16  Salary Title Chief Clerk Amount $67,499.95 Notes View original PDF
Payee Name Larry M. Smar Start Date 10/01/15 End Date 03/31/16  Salary Title Staff Director, Employment and Workplace Safety Subcommittee Amount $69,999.96 Notes View original PDF
Payee Name Kathleen A. Smith Start Date 10/01/15 End Date 03/31/16  Salary Title Higher Education Policy Adviser Amount $63,499.96 Notes View original PDF
Payee Name Kristin Nelson Spiridon Start Date 10/01/15 End Date 03/31/16  Salary Title Senior Counsel Amount $58,499.93 Notes View original PDF
Payee Name Elizabeth Marie Stein (Beth) Start Date 10/01/15 End Date 03/31/16  Salary Title Chief Counsel, Oversight and Investigations Amount $75,000.00 Notes View original PDF
Payee Name Sean P. Thurman Start Date 10/01/15 End Date 01/22/16  Salary Title Labor Policy Adviser Amount $33,638.84 Notes View original PDF
Payee Name Stephen M. Townsend (Steve) Start Date 10/01/15 End Date 03/31/16 † Salary Title Professional Staff Member Amount $37,020.80 Notes † Employed to Mar 19 and from Mar 25 View original PDF
Payee Name Kara Osborne Townsend Start Date 10/01/15 End Date 03/31/16  Salary Title Health Professional Staff Member Amount $30,166.64 Notes View original PDF
Payee Name Michael J. Waske (Mike) Start Date 10/01/15 End Date 03/31/16  Salary Title Professional Staff Member Amount $39,886.04 Notes View original PDF
Payee Name Elizabeth A. Wolgemuth (Liz) Start Date 10/01/15 End Date 03/31/16  Salary Title Deputy Communications Director/Speechwriter Amount $61,416.64 Notes View original PDF
Payee Name Elizabeth M. Wroe (Liz) Start Date 10/01/15 End Date 03/31/16  Salary Title Senior Policy Adviser/Health Counsel Amount $70,999.96 Notes View original PDF
Payee Name Jizhu Zhang (Frank) Start Date 10/01/15 End Date 03/31/16  Salary Title Senior Information Technology Director Amount $72,249.97 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.