Menu Search Account

LegiStorm

Get LegiStorm App Visit Product Demo Website
» Get LegiStorm App
» Get LegiStorm Pro Free Demo

Senate Small Business and Entrepreneurship Committee

Displaying salaries for time period: 10/01/11 - 03/31/12
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Christopher K. Averill (Chris) Start Date 10/01/11 End Date 12/12/11  Salary Title Professional Staff Member Amount $9,600.00 Notes View original PDF
Payee Name Alexandra Bell Start Date 10/01/11 End Date 03/31/12  Salary Title Intern, Democratic Amount $6,000.00 Notes View original PDF
Payee Name Caroline Lewis Bruckner Start Date 10/01/11 End Date 03/31/12  Salary Title General Counsel Amount $51,880.00 Notes View original PDF
Payee Name Krystal J. Brumfield Start Date 10/01/11 End Date 03/31/12  Salary Title Tax Counsel Amount $45,469.96 Notes View original PDF
Payee Name Emma G. Chaiken Start Date 10/01/11 End Date 12/16/11  Salary Title Intern, Republican Amount $2,533.33 Notes View original PDF
Payee Name Corey Elizabeth Cooke Start Date 10/01/11 End Date 03/31/12  Salary Title Research Assistant Amount $15,333.28 Notes View original PDF
Payee Name Donald R. Cravins Jr. (Don) Start Date 10/01/11 End Date 03/31/12  Salary Title Staff Director Amount $85,057.73 Notes View original PDF
Payee Name Tara Jean Crumb Start Date 10/01/11 End Date 03/31/12  Salary Title Staff Assistant Amount $16,999.92 Notes View original PDF
Payee Name Ellen C. Devine Start Date 10/01/11 End Date 10/28/11  Salary Title Legislative Aide Amount $5,694.43 Notes View original PDF
Payee Name Kathryn M. Elder (Katie) Start Date 10/01/11 End Date 03/31/12  Salary Title Research Analyst Amount $21,114.09 Notes View original PDF
Payee Name James Patrick Gelfand Start Date 10/01/11 End Date 03/31/12  Salary Title Counsel Amount $37,500.00 Notes View original PDF
Payee Name David M. Gillers Start Date 10/01/11 End Date 03/31/12  Salary Title Counsel Amount $51,079.92 Notes View original PDF
Payee Name Monisha Smith Henley Start Date 10/01/11 End Date 11/25/11  Salary Title Hearing Clerk Amount $8,549.99 Notes View original PDF
Payee Name Wallace Kai Hsueh (Wally) Start Date 10/01/11 End Date 03/31/12  Salary Title Staff Director, Republican Amount $85,657.44 Notes View original PDF
Payee Name Lindsey Jewell Hughes Start Date 01/17/12 End Date 03/31/12  Salary Title Professional Staff Member Amount $8,633.33 Notes View original PDF
Payee Name Alexander B. Johnson (Alex) Start Date 10/01/11 End Date 03/31/12  Salary Title Research Analyst Amount $22,004.09 Notes View original PDF
Payee Name Christina Nicole Jones Start Date 10/01/11 End Date 03/31/12  Salary Title Staff Assistant Amount $14,250.00 Notes View original PDF
Payee Name Stephen A. Keen (Steve) Start Date 10/01/11 End Date 03/31/12  Salary Title Professional Staff Member Amount $21,999.96 Notes View original PDF
Payee Name Scott C. McCandless Start Date 10/01/11 End Date 03/31/12  Salary Title Tax Counsel Amount $48,333.30 Notes View original PDF
Payee Name Jelena McWilliams Start Date 10/01/11 End Date 03/31/12  Salary Title Assistant Chief Counsel Amount $63,499.96 Notes View original PDF
Payee Name Laura Shelley New (Shelley) Start Date 10/01/11 End Date 03/31/12  Salary Title Assistant to the Staff Director Amount $15,499.97 Notes View original PDF
Payee Name Claire M. O'Rourke Start Date 10/12/11 End Date 03/31/12  Salary Title Professional Staff Member Amount $26,019.36 Notes View original PDF
Payee Name Derek N. Pangallo Start Date 10/01/11 End Date 03/31/12  Salary Title Staff Assistant/Systems Administrator Amount $17,374.97 Notes View original PDF
Payee Name Eleanor Ourso Patout (Elle) Start Date 10/01/11 End Date 02/26/12  Salary Title Press Secretary Amount $34,378.48 Notes View original PDF
Payee Name Ruda Joseph Pollard Jr. Start Date 10/01/11 End Date 03/31/12  Salary Title Staff Assistant Amount $15,490.82 Notes View original PDF
Payee Name Princess M. Prince Start Date 10/01/11 End Date 03/31/12  Salary Title Executive Assistant Amount $21,839.92 Notes View original PDF
Payee Name Adam Reece Start Date 10/01/11 End Date 03/31/12  Salary Title Professional Staff Member Amount $34,249.98 Notes View original PDF
Payee Name Darla Cassell Ripchensky Start Date 10/01/11 End Date 03/31/12  Salary Title Chief Clerk Amount $57,333.26 Notes View original PDF
Payee Name Ami Marisol Sanchez Start Date 10/01/11 End Date 03/31/12  Salary Title Counsel Amount $34,999.92 Notes View original PDF
Payee Name Robert J. Sawicki (Rob) Start Date 11/03/11 End Date 03/31/12  Salary Title Communications Director Amount $33,248.85 Notes View original PDF
Payee Name Melanie A. Scala Start Date 03/01/12 End Date 03/31/12  Salary Title Intern Amount $1,500.00 Notes View original PDF
Payee Name James A. Simpson (Jim) Start Date 02/15/12 End Date 03/31/12  Salary Title Intern Amount $1,528.34 Notes View original PDF
Payee Name Katherine Hope Stephens (Hope) Start Date 10/01/11 End Date 03/31/12  Salary Title Policy Correspondent Amount $18,999.96 Notes View original PDF
Payee Name Brian R. Van Hook Start Date 10/01/11 End Date 03/31/12  Salary Title Policy Director Amount $50,799.92 Notes View original PDF
Payee Name Matthew J. Walker (Matt) Start Date 10/01/11 End Date 03/31/12  Salary Title Deputy Staff Director/Chief Counsel Amount $75,611.85 Notes View original PDF
Payee Name Meredith Davis West Start Date 10/01/11 End Date 03/31/12  Salary Title Professional Staff Member Amount $39,999.96 Notes View original PDF
Payee Name Kevin J. Wheeler Start Date 10/01/11 End Date 03/31/12  Salary Title Deputy Staff Director, Democratic Amount $63,000.00 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.