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: 10/01/20 - 03/31/21
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Halee Todd Ackerman Start Date 10/01/20 End Date 03/31/21  Salary Title Executive Assistant to the Staff Director Amount $40,579.12 Notes View original PDF
Payee Name David D. Adams III (Tripp) Start Date 02/15/21 End Date 03/31/21 † Salary Title Health Policy Research Assistant Amount $7,027.76 Notes † Employed from Feb 15 View original PDF
Payee Name Ana Lira Alegria (Anali) Start Date 10/01/20 End Date 03/31/21  Salary Title Press Secretary Amount $27,708.30 Notes View original PDF
Payee Name William K. Arthur (Will) Start Date 10/01/20 End Date 03/31/21  Salary Title Archivist Amount $46,166.61 Notes View original PDF
Payee Name Jake L. Baker Start Date 10/01/20 End Date 03/31/21  Salary Title Education Professional Staff Member Amount $35,833.27 Notes View original PDF
Payee Name Berkeley N. Barnett Start Date 03/08/21 End Date 03/31/21 † Salary Title Staff Assistant Amount $2,555.54 Notes † Employed from Mar 8 View original PDF
Payee Name Mary Nguyen Barry Start Date 10/01/20 End Date 12/31/20  Salary Title Policy Adviser Amount $32,262.49 Notes View original PDF
Payee Name Nicholas William Bath Jr. (Nick) Start Date 10/01/20 End Date 03/31/21  Salary Title Health Policy Director Amount $78,333.30 Notes View original PDF
Payee Name Amanda Joan Beaumont Start Date 10/01/20 End Date 03/31/21  Salary Title Deputy Director, Education Policy Amount $60,833.32 Notes View original PDF
Payee Name Kathryn G. Bell Start Date 10/01/20 End Date 03/31/21  Salary Title Health Professional Staff Member Amount $45,833.33 Notes View original PDF
Payee Name Zachary Bennett (Zach) Start Date 10/01/20 End Date 02/28/21 † Salary Title Legislative Counsel Amount $25,916.61 Notes † Employed to Feb 28 View original PDF
Payee Name Hannah M. Berner Start Date 03/23/21 End Date 03/31/21 † Salary Title Legislative Assistant Amount $1,855.55 Notes † Employed from Mar 23 View original PDF
Payee Name Jeremy A. Boshwit Start Date 10/01/20 End Date 03/31/21  Salary Title Oversight Research Assistant Amount $26,833.29 Notes View original PDF
Payee Name Joshua P. Bowlen (Josh) Start Date 02/05/21 End Date 02/28/21 † Salary Title Senior Policy Adviser Amount $12,371.37 Notes † Employed from Feb 5 to Feb 28 View original PDF
Payee Name Charles Thomas Brereton (Charlie) Start Date 10/01/20 End Date 01/03/21 † Salary Title Health Professional Staff Member Amount $18,083.30 Notes † Employed to Jan 3 View original PDF
Payee Name Michaela C. Brown Start Date 02/22/21 End Date 03/31/21 † Salary Title Policy Adviser Amount $7,583.32 Notes † Employed from Feb 22 View original PDF
Payee Name Adam Lewis Buckalew Start Date 10/01/20 End Date 03/01/21 † Salary Title Deputy Director, Health Policy Amount $67,111.05 Notes † Employed to Mar 1 View original PDF
Payee Name Daniel L. Butler (Dan) Start Date 10/01/20 End Date 02/17/21 † Salary Title Research Assistant Amount $21,173.58 Notes † Employed to Feb 17 View original PDF
Payee Name Olivia Grace Camillo Start Date 03/03/21 End Date 03/31/21 † Salary Title Staff Assistant Amount $3,333.32 Notes † Employed from Mar 3 View original PDF
Payee Name David W. Campbell (Will) Start Date 10/01/20 End Date 03/31/21  Salary Title Labor and Pensions Professional Staff Amount $30,833.33 Notes View original PDF
Payee Name Gregory A. Carter (Greg) Start Date 03/15/21 End Date 03/31/21 † Salary Title Oversight Counsel Amount $4,000.00 Notes † Employed from Mar 15 View original PDF
Payee Name David P. Cleary Start Date 01/02/21 End Date 03/31/21 † Salary Title Staff Director Amount $42,991.92 Notes † Employed from Jan 2 View original PDF
Payee Name Manuel I. Contreras Start Date 10/01/20 End Date 03/31/21  Salary Title Policy Adviser Amount $34,583.30 Notes View original PDF
Payee Name Mary Catherine Cook (Mary Catherine) Start Date 10/01/20 End Date 02/28/21 † Salary Title Education Professional Staff Member Amount $17,916.61 Notes † Employed to Feb 28 View original PDF
Payee Name Pamela L. Davidson Start Date 10/01/20 End Date 02/24/21 † Salary Title Professional Staff Member Amount $36,999.97 Notes † Employed to Feb 24 View original PDF
Payee Name Ashton Davis Davies Start Date 10/01/20 End Date 02/14/21 † Salary Title Communications Director Amount $48,388.84 Notes † Employed to Feb 14 View original PDF
Payee Name Garrett P. Devenney Start Date 10/01/20 End Date 03/31/21  Salary Title Health Policy Adviser Amount $38,750.00 Notes View original PDF
Payee Name Evan G. Dixon Start Date 10/01/20 End Date 02/01/21 † Salary Title Deputy Press Secretary/Digital Director Amount $25,208.33 Notes † Employed to Feb 1 View original PDF
Payee Name Gregory Vincent Facchiano (Greg) Start Date 10/01/20 End Date 02/28/21 † Salary Title Senior Policy Adviser Amount $67,500.00 Notes † Employed to Feb 28 View original PDF
Payee Name Anna Catharine R. Feaster (Anna Catharine) Start Date 10/01/20 End Date 02/15/21 † Salary Title Health Policy Research Assistant Amount $16,124.95 Notes † Employed to Feb 15 View original PDF
Payee Name Robert Fox Foster Start Date 02/16/21 End Date 03/31/21 † Salary Title Oversight Counsel Amount $19,374.99 Notes † Employed from Feb 16 View original PDF
Payee Name Andrea Lipstein Fristedt (Andi) Start Date 10/01/20 End Date 02/28/21 † Salary Title Deputy Director, Health Policy Amount $61,576.35 Notes † Employed to Feb 28 View original PDF
Payee Name Mary Agnes Rigg Germiller (Agnes) Start Date 10/01/20 End Date 02/28/21 † Salary Title Research Assistant Amount $18,458.30 Notes † Employed to Feb 28 View original PDF
Payee Name Sabah Q. Ghulamali Start Date 03/29/21 End Date 03/31/21 † Salary Title Health Policy Adviser Amount $500.00 Notes † Employed from Mar 29 View original PDF
Payee Name Sonia K. Gill Start Date 03/29/21 End Date 03/31/21 † Salary Title Senior Counsel Amount $694.44 Notes † Employed from Mar 29 View original PDF
Payee Name Colin E. Goldfinch Start Date 10/01/20 End Date 03/31/21  Salary Title Senior Adviser, Health Policy Amount $58,749.93 Notes View original PDF
Payee Name Reynard E. Graham Start Date 10/01/20 End Date 02/24/21 † Salary Title Mail Manager/Special Assistant Amount $47,074.33 Notes † Employed to Feb 24 View original PDF
Payee Name Grace Stuntz Graham Start Date 10/01/20 End Date 01/31/21 † Salary Title Health Policy Director Amount $57,966.64 Notes † Employed to Jan 31 View original PDF
Payee Name Evan S. Griffis Start Date 10/01/20 End Date 03/31/21  Salary Title Deputy Chief Clerk Amount $45,166.62 Notes View original PDF
Payee Name Tiffany Susan Haas Start Date 10/01/20 End Date 03/31/21  Salary Title Policy Adviser Amount $25,523.75 Notes View original PDF
Payee Name Douglas Hartman (Doug) Start Date 10/16/20 End Date 12/18/20  Salary Title Legislative Aide Amount $8,749.99 Notes View original PDF
Payee Name Taylor Scott Haulsee Start Date 10/01/20 End Date 01/02/21 † Salary Title Communications Director Amount $33,499.97 Notes † Employed to Jan 2 View original PDF
Payee Name Ann Woods Hawks (Ann Woods) Start Date 02/05/21 End Date 02/28/21 † Salary Title Legislative Counsel Amount $7,222.21 Notes † Employed from Feb 5 to Feb 28 View original PDF
Payee Name William P. Heartsill Start Date 10/01/20 End Date 12/06/20  Salary Title Deputy Press Secretary Amount $11,916.65 Notes View original PDF
Payee Name Laura Lefler Herzog Start Date 10/01/20 End Date 01/03/21 † Salary Title Archivist Amount $12,916.64 Notes † Employed to Jan 3 View original PDF
Payee Name Natasha Moore Hickman Start Date 02/05/21 End Date 02/28/21 † Salary Title Chief of Staff Amount $12,559.44 Notes † Employed from Feb 5 to Feb 28 View original PDF
Payee Name Michael D. Huggins Start Date 10/01/20 End Date 03/31/21  Salary Title Counsel Amount $42,499.93 Notes View original PDF
Payee Name Olga Jordan Hynes (Jordan) Start Date 10/01/20 End Date 01/03/21 † Salary Title Education Professional Staff Member Amount $23,250.00 Notes † Employed to Jan 3 View original PDF
Payee Name Kendra Kosko Isaacson Start Date 10/01/20 End Date 03/31/21  Salary Title Senior Counsel, Pensions and Employment Amount $66,666.61 Notes View original PDF
Payee Name Yeongsik Kim Start Date 10/01/20 End Date 03/31/21  Salary Title Senior Counsel, Labor Amount $57,499.93 Notes View original PDF
Payee Name Ericka S. King Start Date 10/01/20 End Date 02/28/21 † Salary Title Legislative Aide Amount $27,333.29 Notes † Employed to Feb 28 View original PDF
Payee Name Kimberly Marie Knackstedt (Kim) Start Date 10/01/20 End Date 01/20/21 † Salary Title Senior Adviser, Disability Policy Amount $32,083.33 Notes † Employed to Jan 20 View original PDF
Payee Name Andrew S. LaCasse Start Date 10/01/20 End Date 03/31/21  Salary Title Senior Adviser, Education Policy Amount $54,999.96 Notes View original PDF
Payee Name Sandra C. LaMura Start Date 10/01/20 End Date 03/31/21  Salary Title Counsel Amount $46,562.50 Notes View original PDF
Payee Name Elizabeth F. Letter (Lizzy) Start Date 10/01/20 End Date 03/31/21 † Salary Title Deputy General Counsel/Deputy Chief Investigations Counsel Amount $50,166.64 Notes † Employed to Oct 4 and from Nov 7 View original PDF
Payee Name Adrienne E. Livingston Start Date 03/08/21 End Date 03/31/21 † Salary Title Oversight Staff Assistant Amount $2,555.54 Notes † Employed from Mar 8 View original PDF
Payee Name Leo B. Lutz Start Date 02/05/21 End Date 02/28/21 † Salary Title Deputy Press Secretary Amount $4,188.88 Notes † Employed from Feb 5 to Feb 28 View original PDF
Payee Name Kara Ann Marchione Start Date 10/01/20 End Date 03/31/21  Salary Title Education Policy Director Amount $78,333.30 Notes View original PDF
Payee Name Margaret Coulter Martin Start Date 10/01/20 End Date 03/31/21  Salary Title Senior Adviser, Health Policy Amount $56,666.63 Notes View original PDF
Payee Name Allison P. Martin Start Date 10/01/20 End Date 02/28/21 † Salary Title Counsel Amount $72,458.30 Notes † Employed to Feb 28 View original PDF
Payee Name Sara Christine Maskornick Start Date 10/16/20 End Date 12/18/20  Salary Title Subcommittee Staff Director, Democratic Amount $19,249.99 Notes View original PDF
Payee Name Kelsey Leigh Mason Start Date 02/12/21 End Date 03/31/21 † Salary Title Education Research Assistant Amount $6,465.26 Notes † Employed from Feb 12 View original PDF
Payee Name Meghan Ashley McCully Start Date 10/01/20 End Date 03/31/21  Salary Title Health Policy Staff Assistant Amount $17,083.29 Notes View original PDF
Payee Name John Cameron McDonald III Start Date 02/05/21 End Date 02/28/21 † Salary Title Legislative Assistant Amount $9,388.88 Notes † Employed from Feb 5 to Feb 28 View original PDF
Payee Name Katlin McKelvie Start Date 10/01/20 End Date 03/31/21  Salary Title Senior Counsel, Food and Drug Administration Amount $62,916.62 Notes View original PDF
Payee Name Bryce W. McKibben Start Date 10/01/20 End Date 03/31/21  Salary Title Senior Policy Adviser Amount $48,749.93 Notes View original PDF
Payee Name Julia N. McKinney (Nikki) Start Date 10/01/20 End Date 02/01/21 † Salary Title Labor Policy Director Amount $65,521.91 Notes † Employed to Feb 1 View original PDF
Payee Name Derek J. Miller Start Date 10/16/20 End Date 12/18/20  Salary Title Legislative Director Amount $28,524.97 Notes View original PDF
Payee Name Viraj M. Mirani Start Date 10/01/20 End Date 02/28/21 † Salary Title Senior Adviser Amount $54,166.61 Notes † Employed to Feb 28 View original PDF
Payee Name Robert L. Moran (Bob) Start Date 10/01/20 End Date 10/11/20  Salary Title Education Policy Director Amount $14,491.65 Notes View original PDF
Payee Name Ryan Joseph Myers Start Date 10/01/20 End Date 03/31/21  Salary Title Speechwriter Amount $36,666.61 Notes View original PDF
Payee Name Lester Dean Myers Jr. (Dean) Start Date 02/05/21 End Date 02/28/21 † Salary Title Deputy Chief of Staff Amount $12,559.44 Notes † Employed from Feb 5 to Feb 28 View original PDF
Payee Name Beth Ann Nelson Start Date 10/01/20 End Date 03/31/21  Salary Title Senior Adviser, Health Policy Amount $67,500.00 Notes View original PDF
Payee Name Peter Louis Oppenheim Start Date 10/01/20 End Date 03/31/21  Salary Title General Counsel Amount $81,250.00 Notes View original PDF
Payee Name Madeleine J. Pannell Start Date 12/17/20 End Date 03/31/21 † Salary Title Senior Adviser, Oversight Policy Amount $13,154.82 Notes † Employed from Dec 17 View original PDF
Payee Name Amy Marie Pellegrino Start Date 02/25/21 End Date 03/31/21 † Salary Title Health Policy Director Amount $11,700.00 Notes † Employed from Feb 25 View original PDF
Payee Name Amanda Y. Perez Start Date 03/22/21 End Date 03/31/21 † Salary Title Labor Policy Director Amount $4,124.99 Notes † Employed from Mar 22 View original PDF
Payee Name Steven J. Perrotta (Steve) Start Date 02/05/21 End Date 02/28/21 † Salary Title Retirement Policy Director Amount $8,280.54 Notes † Employed from Feb 5 to Feb 28 View original PDF
Payee Name Melissa A. Pfaff Start Date 10/01/20 End Date 03/31/21  Salary Title Senior Adviser, Health Policy Amount $82,087.45 Notes View original PDF
Payee Name Rachel B. Portman Start Date 02/03/21 End Date 03/31/21 † Salary Title Health Professional Staff Member Amount $19,749.99 Notes † Employed from Feb 3 View original PDF
Payee Name Erin Michaela Reif Start Date 10/01/20 End Date 02/28/21 † Salary Title Senior Policy Adviser Amount $52,916.61 Notes † Employed to Feb 28 View original PDF
Payee Name John R. Righter Start Date 10/01/20 End Date 03/31/21  Salary Title Deputy Staff Director Amount $78,333.30 Notes View original PDF
Payee Name Charlotte Kaye Rock Start Date 02/22/21 End Date 03/31/21 † Salary Title Health Professional Staff Member Amount $7,583.32 Notes † Employed from Feb 22 View original PDF
Payee Name Carly L. Rush Start Date 10/01/20 End Date 03/31/21  Salary Title General Counsel/Chief Investigations Counsel Amount $78,333.30 Notes View original PDF
Payee Name Madeleine G. Russak (Maddy) Start Date 10/01/20 End Date 03/31/21  Salary Title Deputy Communications Director Amount $46,250.00 Notes View original PDF
Payee Name Laurel M. Sakai Start Date 10/01/20 End Date 03/31/21  Salary Title Senior Counsel Amount $58,749.93 Notes View original PDF
Payee Name Michelle D. Sanchez Start Date 10/01/20 End Date 03/31/21  Salary Title Staff Assistant Amount $23,256.94 Notes View original PDF
Payee Name Evan Tyler Schatz Start Date 10/01/20 End Date 03/31/21  Salary Title Staff Director Amount $84,908.27 Notes View original PDF
Payee Name Leila N. Schochet Start Date 10/01/20 End Date 03/31/21  Salary Title Policy Adviser Amount $36,666.61 Notes View original PDF
Payee Name Lauren Davies Schwensen Start Date 10/01/20 End Date 03/31/21  Salary Title Senior Adviser, Education Policy Amount $54,999.96 Notes View original PDF
Payee Name Lindsey Ward Seidman Start Date 10/01/20 End Date 03/31/21  Salary Title Deputy Staff Director Amount $85,791.62 Notes View original PDF
Payee Name Joseph John Shantz Jr. (Joe) Start Date 10/01/20 End Date 02/13/21 † Salary Title Senior Counsel, Labor Amount $57,876.89 Notes † Employed to Feb 13 View original PDF
Payee Name Chung Yee Shek Start Date 10/01/20 End Date 03/31/21  Salary Title Chief Clerk Amount $81,324.95 Notes View original PDF
Payee Name Tyler C. Shrive Start Date 10/01/20 End Date 02/05/21 † Salary Title Health Professional Staff Member Amount $19,097.17 Notes † Employed to Feb 5 View original PDF
Payee Name Aliza Fishbein Silver Start Date 10/01/20 End Date 03/31/21  Salary Title Senior Counsel, Health and Oversight Amount $55,416.63 Notes View original PDF
Payee Name Celia Hartman Sims Start Date 02/22/21 End Date 03/31/21 † Salary Title Children and Early Childhood Education Oversight Aide Amount $16,249.99 Notes † Employed from Feb 22 View original PDF
Payee Name Robert Sneeden Start Date 02/05/21 End Date 02/28/21 † Salary Title Legislative Assistant Amount $6,500.00 Notes † Employed from Feb 5 to Feb 28 View original PDF
Payee Name Kristin Nelson Spiridon Start Date 10/01/20 End Date 03/31/21  Salary Title Senior Counsel Amount $72,277.72 Notes View original PDF
Payee Name Sarah Elizabeth Starling Crossan Start Date 10/01/20 End Date 03/31/21  Salary Title Staff Assistant Amount $17,499.96 Notes View original PDF
Payee Name Matthew J. Stern (Matt) Start Date 10/01/20 End Date 01/02/21 † Salary Title Education Professional Staff Member Amount $24,277.75 Notes † Employed to Jan 2 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.