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: 04/01/03 - 09/30/03
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Benjamin L. Berwick (Ben) Start Date 04/01/03 End Date 09/15/03  Salary Title Professional Staff Member Amount $21,333.26 Notes View original PDF
Payee Name Heather A. Biggar Start Date 09/05/03 End Date 09/30/03  Salary Title Professional Staff Member Amount $3,750.00 Notes View original PDF
Payee Name David C. Bowen Start Date 04/01/03 End Date 09/30/03  Salary Title Deputy Staff Director, Health Amount $34,583.32 Notes View original PDF
Payee Name Okeysha Y. Brooks-Coley (Keysha) Start Date 08/14/03 End Date 09/30/03  Salary Title Professional Staff Member Amount $6,527.76 Notes View original PDF
Payee Name Jeremy Craig Burton (Craig) Start Date 04/01/03 End Date 09/30/03 † Salary Title Health Legislative Assistant Amount $22,338.30 Notes † Employed to Aug. 15 and from Sep. 16 View original PDF
Payee Name Mary Elizabeth Cahill (Mary Beth) Start Date 09/03/03 End Date 09/07/03  Salary Title Professional Staff Member Amount $2,111.31 Notes View original PDF
Payee Name Ryan B. Campbell Start Date 08/18/03 End Date 09/30/03  Salary Title Clerk Amount $3,583.33 Notes View original PDF
Payee Name Karla L. Carpenter Start Date 04/01/03 End Date 09/30/03  Salary Title Subcommittee Staff Director Amount $37,999.92 Notes View original PDF
Payee Name Stephen L. Chapman (Steve) Start Date 04/01/03 End Date 09/30/03  Salary Title Legislative Clerk Amount $24,983.34 Notes View original PDF
Payee Name Emily Cochran Coello Start Date 08/25/03 End Date 09/30/03  Salary Title Research Assistant Amount $3,499.99 Notes View original PDF
Payee Name Jean L. Cook Start Date 04/01/03 End Date 07/15/03  Salary Title Legislative Correspondent Amount $9,537.70 Notes View original PDF
Payee Name Amy L. Costello Start Date 04/01/03 End Date 09/30/03  Salary Title Legislative Correspondent Amount $15,734.70 Notes View original PDF
Payee Name Joseph P. Cwiklinski (Joe) Start Date 04/01/03 End Date 09/30/03 † Salary Title Professional Staff Member Amount $21,666.66 Notes † Employed to Apr. 17 and from Apr. 23 to Jun. 30 and from Aug. 16 View original PDF
Payee Name Michael Dannenberg Start Date 04/01/03 End Date 09/30/03  Salary Title Senior Counsel, Education Amount $36,499.92 Notes View original PDF
Payee Name Amelia P. Dungan Start Date 04/01/03 End Date 08/31/03  Salary Title Staff Assistant Amount $13,333.30 Notes View original PDF
Payee Name Edwin Walter Egee V (Ed) Start Date 04/01/03 End Date 09/30/03  Salary Title Research Assistant Amount $27,499.92 Notes View original PDF
Payee Name Holly B. Fechner Start Date 04/01/03 End Date 09/30/03  Salary Title Chief Counsel, Labor, Majority Amount $44,749.96 Notes View original PDF
Payee Name James M. Fenton (Jim) Start Date 04/01/03 End Date 09/15/03 † Salary Title Professional Staff Member Amount $26,941.64 Notes † Employed to Apr. 21 and from Apr. 28 to May 1 and from May 20 View original PDF
Payee Name Dana J. Fiordaliso Start Date 04/01/03 End Date 06/30/03  Salary Title Education Research Assistant Amount $9,375.00 Notes View original PDF
Payee Name David Nile Fisher (Dave) Start Date 04/01/03 End Date 09/21/03  Salary Title Professional Staff Member Amount $33,249.92 Notes View original PDF
Payee Name Allen Scott Fleming Start Date 04/01/03 End Date 09/30/03 † Salary Title Legislative Assistant Amount $18,499.94 Notes † Employed to Aug. 15 and from Sep. 1 View original PDF
Payee Name James F. Flug Start Date 07/01/03 End Date 09/30/03  Salary Title Professional Staff Member Amount $35,500.60 Notes View original PDF
Payee Name Constance Marie Garner (Connie) Start Date 04/01/03 End Date 09/30/03  Salary Title Disability and Special Needs Populations Policy Director, Democratic Amount $39,999.96 Notes View original PDF
Payee Name Kendra L. Gaskins Start Date 08/01/03 End Date 09/30/03  Salary Title Research Assistant Amount $4,583.32 Notes View original PDF
Payee Name Mary Giliberti Start Date 06/16/03 End Date 09/30/03  Salary Title Disability Counsel Amount $26,696.62 Notes View original PDF
Payee Name Adam Gluck Start Date 04/01/03 End Date 06/30/03  Salary Title Professional Staff Member Amount $17,146.00 Notes View original PDF
Payee Name Sarah E. Hall Start Date 05/19/03 End Date 08/14/03  Salary Title Intern Amount $3,439.99 Notes View original PDF
Payee Name Elizabeth P. Hall Start Date 04/01/03 End Date 09/30/03 † Salary Title Health Legislative Assistant Amount $22,767.90 Notes † Employed to Aug. 15 and from Sep. 16 View original PDF
Payee Name Peter T. Harbage Start Date 09/01/03 End Date 09/30/03  Salary Title Health Counsel Amount $10,000.00 Notes View original PDF
Payee Name Kristin Magee Herrmann Start Date 04/01/03 End Date 09/30/03 † Salary Title Education Policy Adviser Amount $27,499.98 Notes † Employed to Apr. 17 and from Apr. 30 to Jul. 22 and from Jul. 26 View original PDF
Payee Name Kelly Scott Hoffmann Start Date 04/01/03 End Date 09/30/03  Salary Title Research Assistant Amount $20,416.60 Notes View original PDF
Payee Name Heather S. Honaker Start Date 04/14/03 End Date 09/30/03  Salary Title Staff Assistant Amount $13,949.11 Notes View original PDF
Payee Name Thomas M. Horgan (Tom) Start Date 04/01/03 End Date 09/30/03  Salary Title Professional Staff Member Amount $32,000.00 Notes View original PDF
Payee Name Julius Lloyd Horwich (Lloyd) Start Date 04/01/03 End Date 07/06/03 † Salary Title Legislative Assistant Amount $9,825.00 Notes † Employed to May 27 and from Jun. 2 View original PDF
Payee Name Dora Lynn Hughes Start Date 07/07/03 End Date 09/30/03  Salary Title Deputy Staff Director, Health Amount $21,916.64 Notes View original PDF
Payee Name Steven E. Irizarry (Steve) Start Date 04/01/03 End Date 09/30/03  Salary Title Health Counsel Amount $35,233.26 Notes View original PDF
Payee Name Christine A. Iverson Start Date 04/01/03 End Date 06/30/03  Salary Title Communications Director Amount $26,250.00 Notes View original PDF
Payee Name Tiffany C. Jeanbaptiste Start Date 09/17/03 End Date 09/30/03  Salary Title Staff Assistant Amount $972.21 Notes View original PDF
Payee Name Olatunde C.A. Johnson Start Date 07/01/03 End Date 09/30/03  Salary Title Counsel Amount $19,500.00 Notes View original PDF
Payee Name William C. Kamela Start Date 04/01/03 End Date 09/30/03  Salary Title Subcommittee Staff Director Amount $45,099.92 Notes View original PDF
Payee Name Michael Thomas Kanick (Mike) Start Date 09/17/03 End Date 09/30/03  Salary Title Staff Assistant Amount $2,022.21 Notes View original PDF
Payee Name Julie Pearl Kashen Start Date 04/01/03 End Date 09/30/03  Salary Title Labor Policy Adviser Amount $25,833.28 Notes View original PDF
Payee Name Paul Tae Ho Kim Start Date 04/01/03 End Date 05/02/03  Salary Title Deputy Staff Director, Health Amount $6,666.66 Notes View original PDF
Payee Name Justin W. King Start Date 04/01/03 End Date 09/30/03  Salary Title Professional Staff Member Amount $30,438.66 Notes View original PDF
Payee Name Brian Klippenstein Start Date 08/26/03 End Date 09/30/03  Salary Title Professional Staff Member Amount $14,779.21 Notes View original PDF
Payee Name Abby Kral Start Date 04/01/03 End Date 09/30/03  Salary Title Professional Staff Member Amount $33,999.96 Notes View original PDF
Payee Name Page Curry Kranbuhl Start Date 04/23/03 End Date 09/30/03 † Salary Title Health Policy Adviser Amount $34,374.98 Notes † Employed to Aug. 25 and from Sep.2 to Sep. 5 and from Sep. 9 View original PDF
Payee Name Bruce D. Lesley Start Date 04/01/03 End Date 09/15/03 † Salary Title Senior Adviser, Health Policy Amount $18,333.30 Notes † Employed to Apr. 15 and from Sep. 1 View original PDF
Payee Name Christopher J. Lewis (Chris) Start Date 07/01/03 End Date 09/30/03  Salary Title Staff Assistant Amount $8,223.53 Notes View original PDF
Payee Name Rebecca G. Liston Start Date 04/01/03 End Date 08/31/03  Salary Title Research Assistant, Minority Amount $15,416.60 Notes View original PDF
Payee Name Tracy A. Locklin Start Date 04/01/03 End Date 09/30/03  Salary Title Education Counsel, Minority Amount $44,999.92 Notes View original PDF
Payee Name Denise L. Lowery Start Date 07/01/03 End Date 09/30/03  Salary Title Editor Amount $16,999.98 Notes View original PDF
Payee Name William J. Lucia Start Date 04/01/03 End Date 09/30/03  Salary Title Professional Staff Member Amount $57,499.96 Notes View original PDF
Payee Name Mary E. Luna Wolf (Mary Beth) Start Date 09/15/03 End Date 09/30/03  Salary Title Professional Staff Member Amount $2,666.66 Notes View original PDF
Payee Name Sharyn Magarian Start Date 09/17/03 End Date 09/30/03  Salary Title Staff Assistant Amount $2,527.77 Notes View original PDF
Payee Name James Patrick Manley (Jim) Start Date 04/01/03 End Date 09/30/03  Salary Title Press Secretary Amount $39,000.00 Notes View original PDF
Payee Name Carmel M. Martin Start Date 04/01/03 End Date 08/31/03  Salary Title Chief Counsel Amount $38,333.30 Notes View original PDF
Payee Name James M. McCarthy III (Jay) Start Date 04/16/03 End Date 09/30/03  Salary Title Legislative Assistant Amount $27,621.62 Notes View original PDF
Payee Name Colin Patrick J. McGinnis Start Date 04/01/03 End Date 09/12/03  Salary Title Professional Staff Member Amount $1,439.96 Notes View original PDF
Payee Name Corinne M. McGown Start Date 09/17/03 End Date 09/30/03  Salary Title Staff Assistant Amount $2,061.10 Notes View original PDF
Payee Name MaryEllen McGuire Start Date 07/07/03 End Date 09/15/03  Salary Title Professional Staff Member Amount $12,458.31 Notes View original PDF
Payee Name Denzel E. McGuire Start Date 04/01/03 End Date 09/30/03  Salary Title Education Policy Director Amount $50,499.96 Notes View original PDF
Payee Name Townsend Lange McNitt Start Date 04/01/03 End Date 09/30/03  Salary Title Deputy Staff Director Amount $54,999.96 Notes View original PDF
Payee Name Christopher K. Mitchell Start Date 04/01/03 End Date 09/30/03  Salary Title Staff Assistant, Majority Amount $15,816.93 Notes View original PDF
Payee Name Kimberly D. Monk (Kim) Start Date 04/01/03 End Date 09/30/03  Salary Title Professional Staff Member Amount $47,291.62 Notes View original PDF
Payee Name Stephanie Johnson Monroe Start Date 04/01/03 End Date 09/30/03  Salary Title Chief Counsel, Minority Amount $68,700.00 Notes View original PDF
Payee Name Lindsay A. Morris Start Date 04/01/03 End Date 09/30/03  Salary Title Professional Staff Member Amount $20,249.92 Notes View original PDF
Payee Name Alisa R. Morris Start Date 04/01/03 End Date 06/04/03  Salary Title Professional Staff Member Amount $6,595.78 Notes View original PDF
Payee Name Gillian R. Mueller Start Date 09/17/03 End Date 09/30/03  Salary Title Staff Assistant Amount $1,866.66 Notes View original PDF
Payee Name John Michael Myers (Michael) Start Date 04/01/03 End Date 09/30/03  Salary Title Staff Director/Chief Counsel Amount $72,807.40 Notes View original PDF
Payee Name David Nexon Start Date 04/01/03 End Date 09/30/03  Salary Title Health Staff Director, Majority Amount $69,953.70 Notes View original PDF
Payee Name Stephen James Northrup (Steve) Start Date 04/01/03 End Date 09/30/03 † Salary Title Professional Staff Member Amount $40,511.07 Notes † Employed to Apr. 21 and from Apr. 27 to Apr. 29 and from May 4 to Aug. 23 and View original PDF
Payee Name Jane Oates Start Date 04/01/03 End Date 09/30/03  Salary Title Education Adviser, Minority Amount $37,500.00 Notes View original PDF
Payee Name Denis P. O'Donovan Sr. Start Date 04/01/03 End Date 09/30/03  Salary Title Chief Clerk Amount $65,927.70 Notes View original PDF
Payee Name Anne W. O'Toole (Annie) Start Date 09/03/03 End Date 09/30/03  Salary Title Staff Assistant Amount $3,444.43 Notes View original PDF
Payee Name William Carey Parker (Carey) Start Date 04/01/03 End Date 09/30/03  Salary Title Legislative Director Amount $74,914.76 Notes View original PDF
Payee Name Elizabeth A. Perlak Start Date 04/01/03 End Date 07/31/03  Salary Title Staff Assistant Amount $8,819.38 Notes View original PDF
Payee Name Danica L. Petroshius Start Date 04/01/03 End Date 09/30/03  Salary Title Chief Counsel, Education, Democratic Amount $45,999.92 Notes View original PDF
Payee Name Mary Margaret Propes Start Date 09/01/03 End Date 09/30/03  Salary Title Staff Assistant Amount $2,166.66 Notes View original PDF
Payee Name Grace A. Reef Start Date 04/03/03 End Date 09/15/03  Salary Title Staff Director, Children and Families Subcommittee, Minority Amount $49,347.19 Notes View original PDF
Payee Name Rhonda S. Richards Start Date 04/01/03 End Date 09/30/03  Salary Title Subcommittee Staff Director, Majority Amount $45,717.96 Notes View original PDF
Payee Name Roberto J. Rodriguez Start Date 04/01/03 End Date 09/30/03  Salary Title Senior Counsel, Education Amount $33,333.28 Notes View original PDF
Payee Name Julie Jolly Rose Start Date 04/01/03 End Date 09/30/03 † Salary Title Legislative Assistant Amount $18,819.40 Notes † Employed to Aug. 17 and from Aug. 25 View original PDF
Payee Name Shaida Safai Start Date 04/01/03 End Date 05/01/03  Salary Title Intern Amount $430.54 Notes View original PDF
Payee Name Marguerite W. Sallee Start Date 04/16/03 End Date 09/30/03 † Salary Title Subcommittee Staff Director Amount $39,666.65 Notes † Employed to Apr. 17 and from Apr. 30 to Aug. 14 and from Sep. 2 View original PDF
Payee Name Chuenee K. Sampson Start Date 04/01/03 End Date 08/09/03  Salary Title Research Assistant Amount $12,649.99 Notes View original PDF
Payee Name Marc David Schloss Start Date 04/01/03 End Date 04/16/03  Salary Title Staff Assistant Amount $1,288.88 Notes View original PDF
Payee Name Chris C. Schron Start Date 07/28/03 End Date 09/30/03  Salary Title Clerk Amount $5,250.00 Notes View original PDF
Payee Name Ilyse Wolens Schuman Start Date 04/01/03 End Date 09/30/03  Salary Title Subcommittee Staff Director Amount $45,499.96 Notes View original PDF
Payee Name Geraldine D. Shapiro (Geri) Start Date 09/17/03 End Date 09/30/03  Salary Title Professional Staff Member Amount $1,566.31 Notes View original PDF
Payee Name Joshua L. Shields (Josh) Start Date 04/01/03 End Date 09/30/03  Salary Title Deputy Press Secretary Amount $15,250.00 Notes View original PDF
Payee Name Christina E. Sink Start Date 04/01/03 End Date 09/30/03  Salary Title Staff Assistant, Minority Amount $15,166.66 Notes View original PDF
Payee Name Mary M. Smith Start Date 04/01/03 End Date 09/30/03  Salary Title Staff Assistant Amount $21,235.58 Notes View original PDF
Payee Name Kara Vlasaty Smith Start Date 04/01/03 End Date 09/30/03 † Salary Title Subcommittee Staff Director Amount $37,544.57 Notes † Employed to Apr. 9 and from Apr. 17 to May 26 and from Jun. 2 to Jul. 6 and Fr View original PDF
Payee Name Sharon R. Soderstrom Start Date 04/01/03 End Date 09/30/03  Salary Title Staff Director Amount $76,007.40 Notes View original PDF
Payee Name Michael D. Spahn (Mike) Start Date 08/01/03 End Date 09/30/03  Salary Title Personal Assistant Amount $6,583.32 Notes View original PDF
Payee Name Stephanie Sterling (Steph) Start Date 04/01/03 End Date 08/22/03  Salary Title Staff Director Amount $23,722.56 Notes View original PDF
Payee Name William E. Stilwell Start Date 07/01/03 End Date 09/30/03  Salary Title Professional Staff Member Amount $11,999.96 Notes View original PDF
Payee Name Jennifer Kathryn French Talento (Katy) Start Date 04/01/03 End Date 09/30/03  Salary Title Health Research Assistant, Minority Amount $24,020.82 Notes View original PDF
Payee Name Jeffrey J. Teitz Start Date 04/01/03 End Date 09/30/03  Salary Title Chief Policy Counsel, Majority Amount $45,416.64 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.