Menu Search Account

LegiStorm

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

House Natural Resources Committee

Displaying salaries for time period: 10/01/11 - 12/31/11
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Brandon I. Ashley Start Date 10/01/11 End Date 12/31/11  Salary Title Professional Legislative Staff Member, Indian and Alaska Native Affairs Subcommittee Amount $18,750.00 Notes View original PDF
Payee Name Kathleen Mary Francis Benedetto (Kathy) Start Date 10/01/11 End Date 12/31/11  Salary Title Legislative Staff Member Amount $31,117.59 Notes View original PDF
Payee Name Linda Scott Booth Start Date 10/01/11 End Date 12/31/11  Salary Title Chief Financial Officer Amount $42,102.75 Notes View original PDF
Payee Name Byron Richard Brown Start Date 12/18/11 End Date 12/31/11  Salary Title Senior Counsel, Oversight Amount $5,055.56 Notes View original PDF
Payee Name Bonnie B. Bruce Start Date 10/01/11 End Date 12/31/11  Salary Title Legislative Staff Member, Republican Amount $33,650.91 Notes View original PDF
Payee Name Eben Wells Burnham-Snyder Start Date 10/01/11 End Date 12/31/11  Salary Title Deputy Staff Director, Communications Amount $42,102.75 Notes View original PDF
Payee Name Melissa Figge Burnison Start Date 10/01/11 End Date 12/31/11  Salary Title Policy Adviser Amount $28,749.99 Notes View original PDF
Payee Name Harry Frederick Burroughs III Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Director, Fisheries, Wildlife, Oceans and Insular Affairs Subcommittee Amount $42,102.75 Notes View original PDF
Payee Name Sarah Elizabeth Butler Start Date 10/01/11 End Date 12/31/11  Salary Title Chief Clerk, Democratic Amount $28,749.99 Notes View original PDF
Payee Name Conor H. Cahill Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $13,500.00 Notes View original PDF
Payee Name Machalagh Proffit-Higgins Carr Start Date 12/01/11 End Date 12/31/11  Salary Title Oversight and Investigations Counsel Amount $7,500.00 Notes View original PDF
Payee Name Timothy Tyler Charters (Tim) Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Director, Energy and Mineral Resources Subcommittee, Republican Amount $36,367.59 Notes View original PDF
Payee Name Jacqueline M. Chenault Start Date 10/01/11 End Date 12/31/11  Salary Title New Media Specialist Amount $26,499.99 Notes View original PDF
Payee Name Timothy M. Doyle (Tim) Start Date 12/05/11 End Date 12/31/11  Salary Title Senior Counsel/Investigations Director Amount $10,472.22 Notes View original PDF
Payee Name Jeffrey Scott Duncan (Jeff) Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Director, Democratic Amount $43,125.00 Notes View original PDF
Payee Name Crystal M. Feldman Start Date 10/01/11 End Date 12/31/11  Salary Title Press Secretary Amount $18,750.00 Notes View original PDF
Payee Name Christopher Noel Fluhr (Chris) Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Director, Indian and Alaska Native Affairs Subcommittee Amount $42,674.01 Notes View original PDF
Payee Name Meghan Foley Start Date 10/01/11 End Date 12/31/11  Salary Title Personnel and Financial Officer Amount $31,284.25 Notes View original PDF
Payee Name Ana K. Fonokalafi-McMullen Start Date 10/01/11 End Date 12/31/11  Salary Title Subcommittee Clerk Amount $9,166.67 Notes View original PDF
Payee Name Michal Ilana Freedhoff Start Date 10/01/11 End Date 12/31/11  Salary Title Senior Investigator/Policy Coordinator, Democratic Amount $28,749.99 Notes View original PDF
Payee Name Matthew David Gall (Matt) Start Date 10/01/11 End Date 12/31/11  Salary Title Clerk, Water and Power Subcommittee Amount $9,999.99 Notes View original PDF
Payee Name Leslie Morgan Gray IV (Morgan) Start Date 10/01/11 End Date 12/31/11  Salary Title Senior Policy Adviser Amount $39,000.00 Notes View original PDF
Payee Name Jillian Strait Griffiths (Jill) Start Date 10/01/11 End Date 12/31/11  Salary Title Communications Director Amount $33,200.91 Notes View original PDF
Payee Name Tyler J. Hamman Start Date 10/01/11 End Date 12/31/11  Salary Title Legislative Staff Member Amount $17,916.67 Notes View original PDF
Payee Name Casey Hammond Start Date 10/01/11 End Date 12/31/11  Salary Title Legislative Staff Member Amount $30,700.91 Notes View original PDF
Payee Name John Hanline Start Date 10/01/11 End Date 12/31/11  Salary Title Clerk, Fisheries, Wildlife, Oceans and Insular Affairs Subcommittee Amount $9,499.99 Notes View original PDF
Payee Name James R. Hennigan (Jamie) Start Date 10/01/11 End Date 12/31/11  Salary Title Outreach Director Amount $18,750.00 Notes View original PDF
Payee Name Karen H. Hyun Start Date 10/01/11 End Date 12/31/11  Salary Title Professional Staff Member, Democratic Amount $33,750.00 Notes View original PDF
Payee Name Joycelyn M. Johnson Start Date 10/01/11 End Date 12/31/11  Salary Title Calendar Clerk Amount $28,500.00 Notes View original PDF
Payee Name Avenel D.E. Joseph Start Date 10/01/11 End Date 12/31/11  Salary Title Professional Staff Member Amount $25,568.49 Notes View original PDF
Payee Name Neal Andrew Kirby Start Date 10/01/11 End Date 12/31/11  Salary Title Online Communications Manager, Republican Amount $18,999.99 Notes View original PDF
Payee Name Timothy James Kovis (Tim) Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant to the Chair/Member Services Coordinator, Republican Amount $14,000.01 Notes View original PDF
Payee Name Nazahat Laheeb Locke (Nancy) Start Date 10/01/11 End Date 12/31/11  Salary Title Chief Legislative Clerk Amount $32,367.59 Notes View original PDF
Payee Name Kathleen White Loden (Kathy) Start Date 10/01/11 End Date 12/31/11  Salary Title Legislative Operations Director Amount $26,250.00 Notes View original PDF
Payee Name Ian C. Lyle Start Date 10/01/11 End Date 12/31/11  Salary Title Legislative Staff Member Amount $26,250.00 Notes View original PDF
Payee Name Katharine Marie Sinclair MacGregor (Kate) Start Date 10/01/11 End Date 12/31/11  Salary Title Legislative Staff Member Amount $20,000.01 Notes View original PDF
Payee Name Mallory A. Micetich Start Date 10/01/11 End Date 12/31/11  Salary Title Press Assistant Amount $9,166.67 Notes View original PDF
Payee Name Kathleen Ann Miller (Kathy) Start Date 10/01/11 End Date 12/31/11  Salary Title Editor/Printer Amount $31,534.25 Notes View original PDF
Payee Name Brian L. Modeste Start Date 10/01/11 End Date 12/31/11  Salary Title Insular Affairs Counsel, Democratic Amount $27,051.36 Notes View original PDF
Payee Name Otto J. Mucklo Start Date 10/01/11 End Date 12/31/11  Salary Title Legislative Staff Member Amount $18,750.00 Notes View original PDF
Payee Name Spencer B. Pederson Start Date 10/01/11 End Date 12/31/11  Salary Title Press Secretary Amount $26,250.00 Notes View original PDF
Payee Name Jonathan Patrick Phillips Start Date 10/01/11 End Date 12/31/11  Salary Title Senior Policy Adviser Amount $39,603.75 Notes View original PDF
Payee Name Lisa Etta Pittman Start Date 10/01/11 End Date 12/31/11  Salary Title Chief Legislative Counsel, Republican Amount $42,102.75 Notes View original PDF
Payee Name Traci Lynne Rodriguez Start Date 10/01/11 End Date 10/23/11  Salary Title Senior Counsel, Investigations and Oversight Amount $7,986.11 Notes View original PDF
Payee Name Jennifer Romero Monaco (Jennifer Romero) Start Date 10/01/11 End Date 12/31/11  Salary Title Counsel, Indian and Alaska Native Affairs Subcommittee, Democratic Amount $33,500.01 Notes View original PDF
Payee Name Reece Alexander Rushing Start Date 10/01/11 End Date 12/31/11  Salary Title Oversight and Investigations Director Amount $30,000.00 Notes View original PDF
Payee Name Matthew J. Schafle (Matt) Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $9,166.67 Notes View original PDF
Payee Name Jeffery Michael Sharp (Jeff) Start Date 10/01/11 End Date 12/31/11  Salary Title Senior Communications Adviser/Outreach Coordinator, Democratic Amount $42,102.75 Notes View original PDF
Payee Name Casey D. Snider Start Date 10/01/11 End Date 12/31/11  Salary Title Clerk, National Parks, Forests and Public Lands Subcommittee Amount $16,583.33 Notes View original PDF
Payee Name James Richard Streeter (Jim) Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Director, National Parks, Forests and Public Lands Subcommittee Amount $34,534.25 Notes View original PDF
Payee Name Amanda Lee Tharpe (Mandy) Start Date 10/01/11 End Date 12/31/11  Salary Title Professional Legislative Staff Member Amount $22,500.00 Notes View original PDF
Payee Name Mariacamille Calimlim Touton (Camille) Start Date 10/01/11 End Date 12/31/11  Salary Title Professional Staff Member, Democratic Amount $37,500.00 Notes View original PDF
Payee Name Todd E. Ungerecht Start Date 10/01/11 End Date 12/31/11  Salary Title Northwest Energy and Environment Policy Director/Senior Counsel Amount $38,499.99 Notes View original PDF
Payee Name Ana L. Unruh Cohen Start Date 10/01/11 End Date 12/31/11  Salary Title Deputy Staff Director, Democratic Amount $42,102.75 Notes View original PDF
Payee Name Matthew L. Vaccaro (Matt) Start Date 10/01/11 End Date 12/31/11  Salary Title Information Technology Director Amount $31,534.25 Notes View original PDF
Payee Name Edward Van Scoyoc (Ed) Start Date 10/01/11 End Date 12/31/11  Salary Title Senior Information Technology Engineer Amount $30,700.91 Notes View original PDF
Payee Name Sophia A. Varnasidis Start Date 10/01/11 End Date 12/31/11  Salary Title Member Services Director/Administrative Director Amount $26,874.99 Notes View original PDF
Payee Name David Thomas Watkins Start Date 10/01/11 End Date 12/31/11  Salary Title Chief Counsel, Democratic Amount $42,674.01 Notes View original PDF
Payee Name Kiel Paul Weaver Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Director, Water and Power Subcommittee Amount $38,784.25 Notes View original PDF
Payee Name David Scott Whaley (Dave) Start Date 10/01/11 End Date 12/31/11  Salary Title Legislative Staff Member, Republican Amount $37,067.59 Notes View original PDF
Payee Name Bryson Alan E. Wong Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $9,166.67 Notes View original PDF
Payee Name Todd Dean Young Start Date 10/01/11 End Date 12/31/11  Salary Title Chief of Staff Amount $41,625.00 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.