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: 10/01/10 - 03/31/11
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Kelly Hastings Caufield Start Date 10/01/10 End Date 03/31/11  Salary Title Professional Staff Member Amount $33,999.96 Notes View original PDF
Payee Name Omar De La Rosa Start Date 10/01/10 End Date 03/31/11  Salary Title Staff Assistant, Republican Amount $16,999.92 Notes View original PDF
Payee Name Ashley Rose Eden Start Date 10/01/10 End Date 03/31/11  Salary Title Staff Assistant Amount $23,457.62 Notes View original PDF
Payee Name Thomas C. Showalter Start Date 10/01/10 End Date 03/31/11  Salary Title Staff Assistant Amount $28,956.43 Notes View original PDF
Payee Name Anthony Kale Blessum (Kale) Start Date 10/01/10 End Date 03/31/11  Salary Title Staff Assistant Amount $17,499.96 Notes View original PDF
Payee Name Julia Corker Spickard Start Date 10/01/10 End Date 03/31/11  Salary Title Staff Assistant Amount $18,999.96 Notes View original PDF
Payee Name Robert D. Walton (Robb) Start Date 10/01/10 End Date 03/31/11  Salary Title Staff Assistant Amount $18,000.00 Notes View original PDF
Payee Name Kathleen C. Laird Start Date 10/01/10 End Date 03/31/11  Salary Title Staff Assistant Amount $18,953.65 Notes View original PDF
Payee Name Jizhu Zhang (Frank) Start Date 10/01/10 End Date 03/31/11  Salary Title Information Technology Director Amount $66,780.84 Notes View original PDF
Payee Name Nicholas Christopher Geale (Nick) Start Date 10/01/10 End Date 03/31/11  Salary Title Oversight and Investigations Counsel Amount $56,499.96 Notes View original PDF
Payee Name Peter A. Zamora Start Date 10/01/10 End Date 03/31/11 † Salary Title Senior Counsel, Education Amount $48,324.83 Notes † Employed to Feb. 7 and from Mar. 2 View original PDF
Payee Name Craig M. Martinez Start Date 10/01/10 End Date 03/31/11  Salary Title Health Policy Adviser Amount $42,499.92 Notes View original PDF
Payee Name David J. Johns Start Date 10/01/10 End Date 03/31/11  Salary Title Education Policy Adviser Amount $49,999.92 Notes View original PDF
Payee Name Alicia B. Herrmann Start Date 10/01/10 End Date 03/31/11  Salary Title Assistant to the Staff Director, Republican Amount $32,250.00 Notes View original PDF
Payee Name Elizabeth Marie Stein (Beth) Start Date 10/01/10 End Date 03/31/11  Salary Title Chief Investigative Counsel Amount $61,249.92 Notes View original PDF
Payee Name James M. Whitmire II (Jim) Start Date 10/01/10 End Date 03/31/11  Salary Title Speechwriter Amount $56,156.94 Notes View original PDF
Payee Name Richard A. Bender Start Date 10/01/10 End Date 03/31/11  Salary Title Senior Legislative Assistant Amount $85,657.44 Notes View original PDF
Payee Name Bethany M. Little Start Date 10/01/10 End Date 03/31/11  Salary Title Chief Counsel, Education Amount $69,999.96 Notes View original PDF
Payee Name Teresa M. Roney (Terri) Start Date 10/01/10 End Date 02/01/11  Salary Title Executive Assistant Amount $29,394.53 Notes View original PDF
Payee Name Keith J. Flanagan Start Date 10/01/10 End Date 03/31/11  Salary Title Health Counsel Amount $46,849.92 Notes View original PDF
Payee Name Christopher W. Eyler (Chris) Start Date 10/01/10 End Date 03/31/11  Salary Title Counsel Amount $41,499.96 Notes View original PDF
Payee Name Pamela J. Smith (Pam) Start Date 10/01/10 End Date 03/31/11  Salary Title Deputy Staff Director Amount $85,657.44 Notes View original PDF
Payee Name Kathryn E. Mevis (Kate) Start Date 10/01/10 End Date 01/31/11  Salary Title Legislative Assistant Amount $20,000.00 Notes View original PDF
Payee Name Thomas A. Kraus (Tom) Start Date 10/01/10 End Date 12/22/10  Salary Title Deputy Staff Director, Health Amount $24,999.97 Notes View original PDF
Payee Name Kristyn R. Vermeesch Start Date 10/01/10 End Date 03/31/11  Salary Title Professional Staff Member Amount $25,749.96 Notes View original PDF
Payee Name Aaron M. Bishop Start Date 10/01/10 End Date 11/14/10  Salary Title Professional Staff Member Amount $15,374.99 Notes View original PDF
Payee Name Daniel L. Goldberg (Dan) Start Date 10/01/10 End Date 03/31/11  Salary Title Counsel Amount $49,999.92 Notes View original PDF
Payee Name Mary-Sumpter Johnson Lapinski Start Date 10/01/10 End Date 02/28/11  Salary Title Health and Labor Policy Adviser Amount $39,583.30 Notes View original PDF
Payee Name Lauren McGarity McFerran Start Date 10/01/10 End Date 03/31/11  Salary Title Labor and Pensions Policy Director Amount $69,999.96 Notes View original PDF
Payee Name Carmen F. Spell Start Date 10/01/10 End Date 03/31/11  Salary Title Staff Assistant Amount $23,980.15 Notes View original PDF
Payee Name Elizabeth A. Messerly Start Date 10/01/10 End Date 10/11/10  Salary Title Data Entry Specialist Amount $1,575.93 Notes View original PDF
Payee Name Susan B. Keith Start Date 10/01/10 End Date 12/12/10  Salary Title Professional Staff Member Amount $28,999.96 Notes View original PDF
Payee Name Daniel Edward Smith (Dan) Start Date 10/01/10 End Date 03/31/11  Salary Title Staff Director Amount $85,657.44 Notes View original PDF
Payee Name Maria Rosario Gutierrez (Rosemary) Start Date 10/01/10 End Date 02/28/11 † Salary Title Legislative Assistant Amount $21,927.92 Notes † Employed to Oct. 11 and from Jan. 1 View original PDF
Payee Name Mary M. Smith Start Date 10/01/10 End Date 11/07/10  Salary Title Senior Staff Assistant/Hearing Coordinator Amount $6,066.34 Notes View original PDF
Payee Name Lee A. Perselay Start Date 10/01/10 End Date 03/31/11  Salary Title Disability Counsel Amount $53,575.44 Notes View original PDF
Payee Name Jenelle S. Krishnamoorthy Start Date 10/01/10 End Date 03/31/11  Salary Title Health Policy Adviser Amount $69,999.96 Notes View original PDF
Payee Name Kyle Hicks Fortson Start Date 10/01/10 End Date 03/31/11  Salary Title Labor Policy Director Amount $76,500.00 Notes View original PDF
Payee Name David P. Cleary Start Date 10/01/10 End Date 02/28/11  Salary Title Staff Director, Children and Families Subcommittee Amount $57,194.44 Notes View original PDF
Payee Name Veronica Perry McBeth Start Date 10/01/10 End Date 11/08/10  Salary Title Professional Staff Member Amount $7,693.93 Notes View original PDF
Payee Name Mario Cardona Start Date 10/01/10 End Date 03/31/11  Salary Title Legislative Assistant Amount $27,647.40 Notes View original PDF
Payee Name Deborah Moldover (Deb) Start Date 10/01/10 End Date 03/31/11  Salary Title Legislative Correspondent Amount $15,000.00 Notes View original PDF
Payee Name Aubrey R. Waldock Start Date 10/01/10 End Date 03/31/11  Salary Title Research Assistant Amount $18,999.96 Notes View original PDF
Payee Name Benjamin G. Nathanson (Ben) Start Date 10/01/10 End Date 01/02/11  Salary Title Professional Staff Member Amount $17,111.11 Notes View original PDF
Payee Name Michael Cassesso (Mike) Start Date 10/01/10 End Date 03/31/11 † Salary Title Special Assistant Amount $17,416.63 Notes † Employed to Feb. 28 and from Mar. 16 View original PDF
Payee Name Scott L. Cheney Start Date 10/01/10 End Date 01/15/11  Salary Title Staff Director, Employment and Workplace Safety Subcommittee Amount $41,821.50 Notes View original PDF
Payee Name Brian E. Massa Start Date 10/01/10 End Date 03/31/11  Salary Title Legislative Correspondent Amount $23,166.23 Notes View original PDF
Payee Name Jordan M. Smith Start Date 10/01/10 End Date 03/31/11 † Salary Title Legislative Aide Amount $14,916.63 Notes † Employed to Jan. 15 and from Feb. 1 View original PDF
Payee Name Jessica B. Straus Start Date 10/01/10 End Date 03/06/11  Salary Title Press Assistant Amount $17,966.63 Notes View original PDF
Payee Name Michele Reilly Hall Start Date 10/01/10 End Date 02/28/11 † Salary Title Communications Director Amount $16,159.59 Notes † Employed to Oct. 11 and from Jan. 1 View original PDF
Payee Name Molly Click Start Date 10/01/10 End Date 03/31/11  Salary Title Special Assistant Amount $34,999.92 Notes View original PDF
Payee Name Ryan Keith McCord Start Date 10/01/10 End Date 03/31/11  Salary Title Investigative Counsel Amount $32,499.96 Notes View original PDF
Payee Name Margaret E. Benner (Meg) Start Date 10/01/10 End Date 01/02/11  Salary Title Professional Staff Member Amount $19,599.99 Notes View original PDF
Payee Name Adam Richard Naill Start Date 10/01/10 End Date 03/31/11  Salary Title Labor Counsel Amount $45,000.00 Notes View original PDF
Payee Name Elizabeth R. Weiss (Liz) Start Date 10/01/10 End Date 03/31/11  Salary Title Labor Policy Adviser Amount $45,000.00 Notes View original PDF
Payee Name Danielle F. White Start Date 10/01/10 End Date 12/17/10  Salary Title Intern Amount $3,080.62 Notes View original PDF
Payee Name Andrea Rose Harris Start Date 10/01/10 End Date 03/31/11  Salary Title Health Policy Adviser Amount $37,500.00 Notes View original PDF
Payee Name Caroline Fichtenberg Start Date 10/01/10 End Date 01/14/11  Salary Title Health Policy Adviser Amount $24,555.50 Notes View original PDF
Payee Name Luke Swarthout Start Date 10/01/10 End Date 03/31/11  Salary Title Senior Adviser, Education Policy Amount $49,999.92 Notes View original PDF
Payee Name Anna K. Abram Start Date 10/01/10 End Date 03/31/11  Salary Title Health Policy Director Amount $43,125.00 Notes View original PDF
Payee Name James Craig Orfield (Craig) Start Date 10/01/10 End Date 03/31/11  Salary Title Communications Director Amount $63,357.00 Notes View original PDF
Payee Name Melissa Kay Safford Start Date 10/01/10 End Date 03/31/11 † Salary Title Legislative Correspondent Amount $11,956.69 Notes † Employed to Jan. 5 and from Mar. 3 View original PDF
Payee Name Kai K. Hirabayashi Start Date 10/01/10 End Date 03/31/11  Salary Title Labor Counsel Amount $56,499.96 Notes View original PDF
Payee Name Allison Conklin Start Date 10/01/10 End Date 12/13/10  Salary Title Intern Amount $4,066.66 Notes View original PDF
Payee Name Kenny Ainsworth Start Date 10/01/10 End Date 12/18/10  Salary Title Intern Amount $4,360.00 Notes View original PDF
Payee Name Beth B. Buehlmann Start Date 10/01/10 End Date 03/31/11  Salary Title Education Policy Director Amount $78,759.96 Notes View original PDF
Payee Name Elizabeth E. Baylor Start Date 10/01/10 End Date 03/31/11  Salary Title Senior Investigator Amount $45,000.00 Notes View original PDF
Payee Name Michele McLaughlin Start Date 10/01/10 End Date 03/31/11  Salary Title Senior Adviser, K-12 Education Amount $60,000.00 Notes View original PDF
Payee Name Laura Hill Start Date 10/01/10 End Date 03/31/11  Salary Title Staff Assistant Amount $17,683.30 Notes View original PDF
Payee Name Ron Hindle Start Date 10/01/10 End Date 03/31/11  Salary Title Senior Communications Adviser Amount $41,813.40 Notes View original PDF
Payee Name Justine T. Sessions Start Date 10/01/10 End Date 03/31/11  Salary Title Press Secretary Amount $42,499.92 Notes View original PDF
Payee Name Francis Joseph Macchiarola Jr. (Frank) Start Date 10/01/10 End Date 03/31/11  Salary Title Staff Director, Republican Amount $84,499.95 Notes View original PDF
Payee Name Rebecca A. Davison (Becca) Start Date 10/01/10 End Date 01/02/11  Salary Title Legislative Aide Amount $14,541.56 Notes View original PDF
Payee Name Alamhir-Aldin Gutierrez Start Date 10/01/10 End Date 03/31/11  Salary Title Staff Assistant, Republican Amount $17,250.00 Notes View original PDF
Payee Name Glee Carolyn Smith Start Date 10/01/10 End Date 03/31/11 † Salary Title Legislative Counsel/Education Policy Adviser Amount $53,219.38 Notes † Employed to Jan. 31 and from Feb. 14 to Feb. 19 and from Feb. 26 View original PDF
Payee Name Crystal L. Bridgeman Start Date 10/01/10 End Date 03/31/11 † Salary Title Senior Policy Adviser Amount $36,518.96 Notes † Employed to Jan. 15 and from Feb. 16 View original PDF
Payee Name Todd S. Spangler Start Date 10/01/10 End Date 03/31/11  Salary Title Professional Staff Member Amount $39,000.00 Notes View original PDF
Payee Name Hayden Rhudy Kennedy Start Date 10/01/10 End Date 01/04/11  Salary Title Professional Staff Member Amount $20,561.06 Notes View original PDF
Payee Name Katie B. Adams Start Date 10/01/10 End Date 03/31/11  Salary Title Research Assistant Amount $19,249.92 Notes View original PDF
Payee Name Michael J. Waske (Mike) Start Date 10/01/10 End Date 03/31/11 † Salary Title Professional Staff Member Amount $31,222.98 Notes † Employed to Jan. 15 and from Feb. 16 View original PDF
Payee Name Lindsay Ann Lovlien Start Date 10/01/10 End Date 03/31/11  Salary Title Senior Adviser, Education Policy Amount $57,499.92 Notes View original PDF
Payee Name Kathryn N. Spangler (Katy) Start Date 10/01/10 End Date 03/31/11  Salary Title Senior Adviser, Health Policy Amount $61,500.00 Notes View original PDF
Payee Name Averi E. Pakulis Start Date 10/01/10 End Date 01/02/11  Salary Title Subcommittee Staff Director Amount $38,046.85 Notes View original PDF
Payee Name Edwin Walter Egee V (Ed) Start Date 10/01/10 End Date 03/28/11  Salary Title Staff Director, Employee and Workplace Safety Subcommittee, Republican Amount $46,836.66 Notes View original PDF
Payee Name Margot L. Crandall-Hollick Start Date 10/01/10 End Date 01/02/11  Salary Title Legislative Assistant Amount $23,644.58 Notes View original PDF
Payee Name Charles M. Clapton (Chuck) Start Date 10/01/10 End Date 03/31/11  Salary Title Health Policy Director, Republican Amount $84,249.99 Notes View original PDF
Payee Name Michael Paul Kreps Start Date 10/01/10 End Date 03/31/11  Salary Title Pension Counsel Amount $45,000.00 Notes View original PDF
Payee Name William K. Arthur (Will) Start Date 10/01/10 End Date 03/31/11  Salary Title Archivist Amount $30,726.00 Notes View original PDF
Payee Name Gregory J. Dean Jr. (Greg) Start Date 10/01/10 End Date 03/31/11  Salary Title Chief Counsel/Pension Policy Director Amount $81,249.96 Notes View original PDF
Payee Name Tri Minh Nguyen (Tommy) Start Date 10/01/10 End Date 03/31/11  Salary Title Research Assistant Amount $18,999.96 Notes View original PDF
Payee Name Lilian Aguirre-Hunt Start Date 10/01/10 End Date 10/11/10  Salary Title Special Assistant Amount $1,696.96 Notes View original PDF
Payee Name Evan S. Griffis Start Date 10/01/10 End Date 03/31/11  Salary Title Deputy Chief Clerk Amount $24,249.96 Notes View original PDF
Payee Name Amy Angelier Shank Start Date 10/01/10 End Date 03/31/11  Salary Title Senior Policy Adviser Amount $65,314.92 Notes View original PDF
Payee Name Lory Breneman Yudin Start Date 10/01/10 End Date 03/31/11  Salary Title Chief Clerk Amount $66,573.00 Notes View original PDF
Payee Name Mona Gulab Shah Start Date 10/01/10 End Date 03/31/11  Salary Title Staff Director, Retirement and Aging Subcommittee Amount $69,999.96 Notes View original PDF
Payee Name Robin Taylor Juliano Start Date 10/01/10 End Date 03/31/11  Salary Title Education Policy Adviser Amount $42,499.92 Notes View original PDF
Payee Name Denise L. Lowery Start Date 10/01/10 End Date 03/31/11  Salary Title Editor Amount $49,003.89 Notes View original PDF
Payee Name Karen A. LaMontagne Start Date 10/01/10 End Date 03/09/11  Salary Title Legislative Assistant Amount $22,083.29 Notes View original PDF
Payee Name Spiros Protopsaltis Start Date 10/04/10 End Date 03/31/11  Salary Title Education Policy Adviser Amount $41,791.58 Notes View original PDF
Payee Name Soncia Atarri Coleman Start Date 10/04/10 End Date 03/31/11  Salary Title Education Policy Adviser Amount $39,333.29 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.