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: 10/01/14 - 03/31/15
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Clermon E. Acklin III Start Date 02/02/15 End Date 03/31/15  Salary Title Systems Administrator Amount $9,013.86 Notes View original PDF
Payee Name Christina G. Aizcorbe Start Date 10/01/14 End Date 01/02/15  Salary Title Counsel Amount $29,277.76 Notes View original PDF
Payee Name Harry P. Anastopulos Start Date 02/11/15 End Date 03/31/15  Salary Title Analyst Amount $5,972.20 Notes View original PDF
Payee Name Zakir Ali Baig (Zak) Start Date 01/08/15 End Date 03/31/15  Salary Title Staff Director, Majority Amount $39,497.60 Notes View original PDF
Payee Name Lucas John Bolar (Luke) Start Date 01/08/15 End Date 03/15/15 † Salary Title Communications Director Amount $17,208.33 Notes † Employed to Feb 15 and from Feb 25 View original PDF
Payee Name Charles E. Brittingham II Start Date 01/08/15 End Date 03/31/15  Salary Title Senior Policy Adviser, Republican Amount $26,513.85 Notes View original PDF
Payee Name Jane Louise Campbell Start Date 10/01/14 End Date 11/07/14  Salary Title Senior Adviser Amount $23,535.96 Notes View original PDF
Payee Name Edward J. Cormier III (Ward) Start Date 01/08/15 End Date 03/31/15  Salary Title Professional Staff Member, Majority Amount $13,833.33 Notes View original PDF
Payee Name Kathryn Fulton Eden Start Date 12/19/14 End Date 03/31/15  Salary Title Chief Clerk Amount $22,666.64 Notes View original PDF
Payee Name Robert Andrew Feeley (Drew) Start Date 01/09/15 End Date 03/31/15  Salary Title Counsel, Majority Amount $12,527.74 Notes View original PDF
Payee Name John Liu Fogarty Start Date 10/01/14 End Date 03/06/15  Salary Title Research Analyst Amount $18,029.45 Notes View original PDF
Payee Name Hillary MacInnes Galey Start Date 01/08/15 End Date 02/22/15  Salary Title Research Staff Member, Republican Amount $4,374.99 Notes View original PDF
Payee Name Kristen J. Granchelli Start Date 10/01/14 End Date 11/18/14  Salary Title Professional Staff Member Amount $16,961.79 Notes View original PDF
Payee Name Rachel Bourgeois Green Start Date 03/17/15 End Date 03/31/15  Salary Title Research Assistant Amount $1,555.54 Notes View original PDF
Payee Name Maria Rosario Gutierrez (Rosemary) Start Date 10/01/14 End Date 03/06/15  Salary Title Senior Adviser Amount $51,133.27 Notes View original PDF
Payee Name Jonathan S. Hale Start Date 10/01/14 End Date 01/31/15  Salary Title Staff Director Amount $59,249.97 Notes View original PDF
Payee Name Skiffington Edward Holderness Start Date 10/01/14 End Date 01/07/15  Salary Title Staff Director Amount $43,369.91 Notes View original PDF
Payee Name Wallace Kai Hsueh (Wally) Start Date 10/01/14 End Date 01/02/15 † Salary Title Senior Adviser Amount $42,828.72 Notes † Employed to Nov 7 and from Nov 10 View original PDF
Payee Name Ann Sharon Jacobs Start Date 01/09/15 End Date 03/31/15  Salary Title Staff Director, Minority Amount $30,894.43 Notes View original PDF
Payee Name Travis M. Johnson Start Date 02/23/15 End Date 03/31/15  Salary Title Legislative Director Amount $16,888.87 Notes View original PDF
Payee Name Cheyenne Steel Klotz Start Date 01/08/15 End Date 03/31/15  Salary Title Press Secretary Amount $13,372.19 Notes View original PDF
Payee Name Rachel Anne Ledbetter Start Date 02/24/15 End Date 03/31/15  Salary Title Research Staff Member Amount $3,597.21 Notes View original PDF
Payee Name Brandon Martin Locke Start Date 02/11/15 End Date 03/31/15  Salary Title Legal Researcher Amount $5,972.20 Notes View original PDF
Payee Name Katie B. Mitchell Start Date 01/08/15 End Date 03/15/15  Salary Title Research Staff Member, Republican Amount $6,611.10 Notes View original PDF
Payee Name Arne Wesley Owens Start Date 02/18/15 End Date 03/31/15  Salary Title Health Policy Adviser Amount $14,930.54 Notes View original PDF
Payee Name Ruda Joseph Pollard Jr. Start Date 10/01/14 End Date 01/08/15  Salary Title Deputy Clerk Amount $14,574.98 Notes View original PDF
Payee Name Lena J. Postanowicz Start Date 10/01/14 End Date 03/06/15  Salary Title Chief Clerk Amount $42,361.10 Notes View original PDF
Payee Name Adam Reece Start Date 10/01/14 End Date 01/08/15  Salary Title Deputy Staff Director, Republican Amount $40,575.15 Notes View original PDF
Payee Name Katherine Murphy Rodihan (Katie) Start Date 10/01/14 End Date 01/03/15  Salary Title Staff Assistant/Researcher Amount $11,108.30 Notes View original PDF
Payee Name Ami Marisol Sanchez Start Date 10/01/14 End Date 03/31/15  Salary Title Counsel Amount $34,999.93 Notes View original PDF
Payee Name Carl A. Seip Start Date 10/01/14 End Date 02/13/15  Salary Title Policy Adviser Amount $30,000.00 Notes View original PDF
Payee Name Christopher J. Stanley (Chris) Start Date 02/02/15 End Date 03/31/15  Salary Title Senior Legislative Assistant Amount $16,388.86 Notes View original PDF
Payee Name John Robert Steitz Start Date 02/23/15 End Date 03/31/15  Salary Title Legislative Assistant Amount $4,750.00 Notes View original PDF
Payee Name Nicholas Sutter (Nick) Start Date 10/01/14 End Date 12/29/14  Salary Title Professional Staff Member Amount $11,619.42 Notes View original PDF
Payee Name Rebekah H. Trice Start Date 10/01/14 End Date 12/31/14  Salary Title Intern, Republican Amount $4,500.00 Notes View original PDF
Payee Name Eleni Maria Valanos Start Date 10/01/14 End Date 01/08/15  Salary Title Research Assistant Amount $19,263.74 Notes View original PDF
Payee Name William Kelsey Van Horne (Bill) Start Date 02/10/15 End Date 03/31/15  Salary Title Chief Counsel Amount $15,370.82 Notes View original PDF
Payee Name Sarah D. Veatch Start Date 01/08/15 End Date 03/31/15  Salary Title Research Assistant, Republican Amount $10,144.43 Notes View original PDF
Payee Name Meredith Davis West Start Date 10/01/14 End Date 03/31/15  Salary Title Senior Professional Staff Member, Republican Amount $53,749.93 Notes View original PDF
Payee Name Kevin J. Wheeler Start Date 10/01/14 End Date 03/31/15  Salary Title Deputy Staff Director, Democratic Amount $66,999.96 Notes View original PDF
Payee Name Bryan Douglas Zumwalt Start Date 01/08/15 End Date 03/15/15  Salary Title Chief Counsel, Republican Amount $33,549.16 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.