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: 01/01/16 - 03/31/16
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Marc Anthony Alberts Start Date 01/01/16 End Date 01/02/16  Salary Title Research Assistant Amount $277.78 Notes View original PDF
Payee Name Marc Anthony Alberts Start Date 01/03/16 End Date 03/31/16  Salary Title Research Assistant Amount $12,222.23 Notes View original PDF
Payee Name Erica Cari Arbetter Start Date 01/01/16 End Date 01/02/16  Salary Title Digital Media Coordinator Amount $277.78 Notes View original PDF
Payee Name Erica Cari Arbetter Start Date 01/03/16 End Date 01/30/16  Salary Title Digital Media Coordinator Amount $3,055.55 Notes View original PDF
Payee Name William Michael Ball (Bill) Start Date 01/03/16 End Date 03/31/16  Salary Title Professional Staff Member Amount $17,111.10 Notes View original PDF
Payee Name William Michael Ball (Bill) Start Date 01/01/16 End Date 01/02/16  Salary Title Professional Staff Member Amount $388.89 Notes View original PDF
Payee Name Kathleen Mary Francis Benedetto (Kathy) Start Date 01/01/16 End Date 01/02/16  Salary Title Legislative Staff Member, Republican Amount $569.44 Notes View original PDF
Payee Name Kathleen Mary Francis Benedetto (Kathy) Start Date 01/03/16 End Date 03/31/16  Salary Title Legislative Staff Member, Republican Amount $27,770.85 Notes View original PDF
Payee Name Roger Brent Blevins Jr. (Brent) Start Date 01/03/16 End Date 03/31/16  Salary Title Senior Professional Staff Member Amount $22,000.00 Notes View original PDF
Payee Name Roger Brent Blevins Jr. (Brent) Start Date 01/01/16 End Date 01/02/16  Salary Title Senior Professional Staff Member Amount $500.00 Notes View original PDF
Payee Name Molly E. Block Start Date 01/03/16 End Date 03/31/16  Salary Title Press Assistant/Media Relations Coordinator Amount $8,555.57 Notes View original PDF
Payee Name Molly E. Block Start Date 01/01/16 End Date 01/02/16  Salary Title Press Assistant/Media Relations Coordinator Amount $194.44 Notes View original PDF
Payee Name Parish M. Braden Start Date 01/03/16 End Date 03/31/16  Salary Title Communications Director Amount $34,222.23 Notes View original PDF
Payee Name Parish M. Braden Start Date 01/01/16 End Date 01/02/16  Salary Title Communications Director Amount $777.78 Notes View original PDF
Payee Name Brandon Valeur Bragato Start Date 01/01/16 End Date 01/02/16  Salary Title Professional Staff Member, Democratic Amount $611.11 Notes View original PDF
Payee Name Brandon Valeur Bragato Start Date 01/03/16 End Date 03/31/16  Salary Title Professional Staff Member, Democratic Amount $26,888.90 Notes View original PDF
Payee Name Aniela Catherine Butler Start Date 01/03/16 End Date 03/31/16  Salary Title Clerk Amount $9,777.77 Notes View original PDF
Payee Name Aniela Catherine Butler Start Date 01/01/16 End Date 01/02/16  Salary Title Clerk Amount $222.22 Notes View original PDF
Payee Name Terry Lee Camp Start Date 01/01/16 End Date 01/02/16  Salary Title Professional Staff Member Amount $333.33 Notes View original PDF
Payee Name Terry Lee Camp Start Date 01/03/16 End Date 03/31/16  Salary Title Professional Staff Member Amount $14,666.67 Notes View original PDF
Payee Name Suhani N. Chitalia Start Date 03/01/16 End Date 03/31/16  Salary Title Press Intern Amount $1,000.00 Notes View original PDF
Payee Name Ilene J. Clauson Start Date 01/01/16 End Date 01/02/16  Salary Title Operations Director Amount $611.11 Notes View original PDF
Payee Name Ilene J. Clauson Start Date 01/03/16 End Date 03/31/16  Salary Title Operations Director Amount $26,888.90 Notes View original PDF
Payee Name Jessica M. Conrad Start Date 01/01/16 End Date 01/02/16  Salary Title Counsel Amount $500.00 Notes View original PDF
Payee Name Jessica M. Conrad Start Date 01/03/16 End Date 03/31/16  Salary Title Counsel Amount $22,000.00 Notes View original PDF
Payee Name William S. Cooper III (Bill) Start Date 01/03/16 End Date 03/31/16  Salary Title Subcommittee Staff Director Amount $42,166.67 Notes View original PDF
Payee Name William S. Cooper III (Bill) Start Date 01/01/16 End Date 01/02/16  Salary Title Subcommittee Staff Director Amount $958.33 Notes View original PDF
Payee Name Elise Amyx Daniel Start Date 01/19/16 End Date 03/31/16  Salary Title Press Secretary Amount $15,000.00 Notes View original PDF
Payee Name Kenneth Lee Degenfelder (Ken) Start Date 01/01/16 End Date 01/02/16  Salary Title Legislative Staff Member, Republican Amount $500.00 Notes View original PDF
Payee Name Kenneth Lee Degenfelder (Ken) Start Date 01/03/16 End Date 03/31/16  Salary Title Legislative Staff Member, Republican Amount $22,000.00 Notes View original PDF
Payee Name Matthew David Dermody (Matt) Start Date 01/03/16 End Date 03/31/16  Salary Title Professional Staff Member Amount $14,666.67 Notes View original PDF
Payee Name Matthew David Dermody (Matt) Start Date 01/01/16 End Date 01/02/16  Salary Title Professional Staff Member Amount $333.33 Notes View original PDF
Payee Name Heather M. Douglass Start Date 02/22/16 End Date 03/31/16  Salary Title Intern Amount $1,300.00 Notes View original PDF
Payee Name Victor Seton Edgerton (Vic) Start Date 01/01/16 End Date 01/02/16  Salary Title Investigations Director Amount $555.56 Notes View original PDF
Payee Name Victor Seton Edgerton (Vic) Start Date 01/03/16 End Date 03/31/16  Salary Title Investigations Director Amount $24,444.43 Notes View original PDF
Payee Name Steven H. Feldgus (Steve) Start Date 01/03/16 End Date 03/31/16  Salary Title Senior Adviser, Energy Policy Amount $34,222.23 Notes View original PDF
Payee Name Steven H. Feldgus (Steve) Start Date 01/01/16 End Date 01/02/16  Salary Title Senior Adviser, Energy Policy Amount $777.78 Notes View original PDF
Payee Name Christopher Noel Fluhr (Chris) Start Date 01/03/16 End Date 03/31/16  Salary Title Staff Director, Indian and Alaska Native Affairs Subcommittee Amount $41,725.70 Notes View original PDF
Payee Name Christopher Noel Fluhr (Chris) Start Date 01/01/16 End Date 01/02/16  Salary Title Staff Director, Indian and Alaska Native Affairs Subcommittee Amount $948.31 Notes View original PDF
Payee Name Michael Thomas Freeman (Mike) Start Date 01/03/16 End Date 03/31/16  Salary Title Counsel Amount $23,222.23 Notes View original PDF
Payee Name Michael Thomas Freeman (Mike) Start Date 01/01/16 End Date 01/02/16  Salary Title Counsel Amount $527.78 Notes View original PDF
Payee Name Peter E. Gallagher Start Date 01/01/16 End Date 01/02/16  Salary Title Chief Clerk, Democratic Amount $277.78 Notes View original PDF
Payee Name Tess Thomson Gallagher Start Date 01/01/16 End Date 01/02/16  Salary Title Staff Assistant Amount $188.89 Notes View original PDF
Payee Name Tess Thomson Gallagher Start Date 01/03/16 End Date 03/31/16  Salary Title Staff Assistant Amount $8,311.10 Notes View original PDF
Payee Name Peter E. Gallagher Start Date 01/03/16 End Date 03/31/16  Salary Title Chief Clerk, Democratic Amount $12,222.23 Notes View original PDF
Payee Name Robert E. Gordon Jr. (Rob) Start Date 01/01/16 End Date 01/02/16  Salary Title Subcommittee Staff Director Amount $888.89 Notes View original PDF
Payee Name Robert E. Gordon Jr. (Rob) Start Date 01/03/16 End Date 03/31/16  Salary Title Subcommittee Staff Director Amount $39,111.10 Notes View original PDF
Payee Name Bertha Alisia Guerrero Start Date 01/03/16 End Date 03/31/16  Salary Title Public Engagement Director, Democratic Amount $24,444.43 Notes View original PDF
Payee Name Bertha Alisia Guerrero Start Date 01/01/16 End Date 01/02/16  Salary Title Public Engagement Director, Democratic Amount $555.56 Notes View original PDF
Payee Name Wesley A. Gwinn Start Date 01/01/16 End Date 01/02/16  Salary Title Clerk Amount $222.22 Notes View original PDF
Payee Name Wesley A. Gwinn Start Date 01/03/16 End Date 03/31/16  Salary Title Clerk Amount $9,777.77 Notes View original PDF
Payee Name Casey Hammond Start Date 01/03/16 End Date 03/31/16  Salary Title Senior Adviser Amount $29,333.33 Notes View original PDF
Payee Name Casey Hammond Start Date 01/01/16 End Date 01/02/16  Salary Title Senior Adviser Amount $666.67 Notes View original PDF
Payee Name Joshua Micah Hoffman (Josh) Start Date 01/01/16 End Date 01/02/16  Salary Title Professional Staff Member Amount $388.89 Notes View original PDF
Payee Name Joshua Micah Hoffman (Josh) Start Date 01/03/16 End Date 03/31/16  Salary Title Professional Staff Member Amount $17,111.10 Notes View original PDF
Payee Name Joycelyn M. Johnson Start Date 01/01/16 End Date 01/02/16  Salary Title Calendar Clerk Amount $527.78 Notes View original PDF
Payee Name Joycelyn M. Johnson Start Date 01/03/16 End Date 03/31/16  Salary Title Calendar Clerk Amount $23,222.23 Notes View original PDF
Payee Name Christopher Kaumo (Chris) Start Date 01/03/16 End Date 03/31/16  Salary Title Professional Staff Member, Democratic Amount $24,444.43 Notes View original PDF
Payee Name Christopher Kaumo (Chris) Start Date 01/01/16 End Date 01/02/16  Salary Title Professional Staff Member, Democratic Amount $555.56 Notes View original PDF
Payee Name James Spencer Kimball (Spencer) Start Date 01/01/16 End Date 01/02/16  Salary Title Professional Staff Member Amount $500.00 Notes View original PDF
Payee Name James Spencer Kimball (Spencer) Start Date 01/03/16 End Date 03/31/16  Salary Title Professional Staff Member Amount $22,000.00 Notes View original PDF
Payee Name Jason Douglas Knox Start Date 01/03/16 End Date 03/31/16  Salary Title Staff Director Amount $42,166.67 Notes View original PDF
Payee Name Jason Douglas Knox Start Date 01/01/16 End Date 01/02/16  Salary Title Staff Director Amount $958.33 Notes View original PDF
Payee Name Emily Elizabeth Lande-Rose Start Date 01/01/16 End Date 01/02/16  Salary Title Professional Staff Member, Democratic Amount $500.00 Notes View original PDF
Payee Name Emily Elizabeth Lande-Rose Start Date 01/03/16 End Date 03/31/16  Salary Title Professional Staff Member, Democratic Amount $22,000.00 Notes View original PDF
Payee Name Sarah Melissa Lim Start Date 01/03/16 End Date 03/31/16  Salary Title Chief Counsel, Democratic Amount $34,222.23 Notes View original PDF
Payee Name Sarah Melissa Lim Start Date 01/01/16 End Date 01/02/16  Salary Title Chief Counsel, Democratic Amount $777.78 Notes View original PDF
Payee Name Jack Daniel Lincoln Start Date 01/19/16 End Date 03/31/16  Salary Title Clerk Amount $7,999.99 Notes View original PDF
Payee Name Jack Daniel Lincoln Start Date 01/01/16 End Date 01/02/16  Salary Title Staff Assistant Amount $188.89 Notes View original PDF
Payee Name Jack Daniel Lincoln Start Date 01/03/16 End Date 01/30/16  Salary Title Staff Assistant Amount $1,511.12 Notes View original PDF
Payee Name Katharine Marie Sinclair MacGregor (Kate) Start Date 01/03/16 End Date 03/31/16  Salary Title Senior Professional Staff Member Amount $30,266.67 Notes View original PDF
Payee Name Katharine Marie Sinclair MacGregor (Kate) Start Date 01/01/16 End Date 01/02/16  Salary Title Senior Professional Staff Member Amount $733.33 Notes View original PDF
Payee Name Glenn E. Miller Start Date 01/03/16 End Date 03/31/16  Salary Title Senior Policy Adviser Amount $28,355.57 Notes View original PDF
Payee Name Glenn E. Miller Start Date 01/01/16 End Date 01/02/16  Salary Title Senior Policy Adviser Amount $644.44 Notes View original PDF
Payee Name Brian L. Modeste Start Date 01/03/16 End Date 03/31/16  Salary Title Counsel Amount $31,777.77 Notes View original PDF
Payee Name Brian L. Modeste Start Date 01/01/16 End Date 01/02/16  Salary Title Counsel Amount $722.22 Notes View original PDF
Payee Name Matthew T. Muirragui (Matt) Start Date 01/03/16 End Date 03/31/16  Salary Title Professional Staff Member, Democratic Amount $24,444.43 Notes View original PDF
Payee Name Matthew T. Muirragui (Matt) Start Date 01/01/16 End Date 01/02/16  Salary Title Professional Staff Member, Democratic Amount $555.56 Notes View original PDF
Payee Name J. Merrick Munday Start Date 01/01/16 End Date 01/02/16  Salary Title Information Technology Special Assistant Amount $361.11 Notes View original PDF
Payee Name J. Merrick Munday Start Date 01/03/16 End Date 03/31/16  Salary Title Information Technology Special Assistant Amount $16,722.22 Notes View original PDF
Payee Name Richard A. O'Connell Jr. (Richie) Start Date 03/01/16 End Date 03/31/16  Salary Title Staff Assistant Amount $2,916.67 Notes View original PDF
Payee Name Megan A. Olmstead Start Date 01/01/16 End Date 01/02/16  Salary Title Counsel Amount $416.67 Notes View original PDF
Payee Name Megan A. Olmstead Start Date 01/03/16 End Date 03/31/16  Salary Title Counsel Amount $18,333.33 Notes View original PDF
Payee Name Diane Elizabeth Padilla Start Date 01/01/16 End Date 01/02/16  Salary Title Press Secretary, Democratic Amount $444.44 Notes View original PDF
Payee Name Diane Elizabeth Padilla Start Date 01/03/16 End Date 03/31/16  Salary Title Press Secretary, Democratic Amount $19,555.57 Notes View original PDF
Payee Name Charles W. Park Start Date 01/03/16 End Date 03/31/16  Salary Title Clerk Amount $9,777.77 Notes View original PDF
Payee Name Charles W. Park Start Date 01/01/16 End Date 01/02/16  Salary Title Clerk Amount $222.22 Notes View original PDF
Payee Name Lisa Etta Pittman Start Date 01/03/16 End Date 03/31/16  Salary Title Chief Legislative Counsel Amount $41,167.13 Notes View original PDF
Payee Name Lisa Etta Pittman Start Date 01/01/16 End Date 01/02/16  Salary Title Chief Legislative Counsel Amount $935.62 Notes View original PDF
Payee Name Sara A. Roberts Start Date 02/22/16 End Date 03/31/16  Salary Title Digital Director Amount $5,416.67 Notes View original PDF
Payee Name Adam C. Sarvana Start Date 01/03/16 End Date 03/31/16  Salary Title Communications Director, Democratic Amount $24,444.43 Notes View original PDF
Payee Name Adam C. Sarvana Start Date 01/01/16 End Date 01/02/16  Salary Title Communications Director, Democratic Amount $555.56 Notes View original PDF
Payee Name Samuel Austin Scales (Sam) Start Date 01/01/16 End Date 01/02/16  Salary Title Coalitions and Member Services Director Amount $388.89 Notes View original PDF
Payee Name Samuel Austin Scales (Sam) Start Date 01/03/16 End Date 01/18/16  Salary Title Coalitions and Member Services Director Amount $3,111.11 Notes View original PDF
Payee Name Matthew J. Schafle (Matt) Start Date 01/03/16 End Date 01/30/16  Salary Title Clerk Amount $1,777.78 Notes View original PDF
Payee Name Matthew J. Schafle (Matt) Start Date 01/19/16 End Date 03/31/16  Salary Title Member Services and Coalitions Director Amount $12,000.00 Notes View original PDF
Payee Name Matthew J. Schafle (Matt) Start Date 01/01/16 End Date 01/02/16  Salary Title Clerk Amount $222.22 Notes View original PDF
Payee Name Aleksandra N. Semanko (Alex) Start Date 01/01/16 End Date 01/02/16  Salary Title Clerk Amount $222.22 Notes View original PDF
Payee Name Aleksandra N. Semanko (Alex) Start Date 01/03/16 End Date 03/31/16  Salary Title Clerk Amount $9,777.77 Notes View original PDF
Payee Name Sean Christopher Stewart Start Date 01/01/16 End Date 01/02/16  Salary Title Counsel Amount $472.22 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.