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: 04/01/01 - 06/30/01
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Neil Abercrombie Start Date 06/01/01 End Date 06/30/01  Salary Title Intern Amount $1,430.00 Notes View original PDF
Payee Name Cynthia A. Ahwinona Start Date 04/01/01 End Date 06/30/01  Salary Title Legislative Staff Member Amount $10,909.99 Notes View original PDF
Payee Name Jacob Aplanalp Start Date 04/01/01 End Date 04/30/01  Salary Title Intern Amount $1,430.00 Notes View original PDF
Payee Name Anthony Marion Babauta (Tony) Start Date 04/01/01 End Date 06/30/01  Salary Title Legislative Assistant, Minority Amount $16,408.74 Notes View original PDF
Payee Name Macy P. Bell Start Date 04/01/01 End Date 05/15/01  Salary Title Clerk Amount $4,125.00 Notes View original PDF
Payee Name Linda Scott Booth Start Date 04/01/01 End Date 06/30/01  Salary Title Administrator Amount $16,867.50 Notes View original PDF
Payee Name Bonnie B. Bruce Start Date 04/01/01 End Date 06/30/01  Salary Title Legislative Staff Member Amount $13,051.01 Notes View original PDF
Payee Name Virginia Johnson Burnley Start Date 04/01/01 End Date 06/30/01  Salary Title Counsel Amount $15,205.00 Notes View original PDF
Payee Name Harry Frederick Burroughs III Start Date 04/01/01 End Date 06/30/01  Salary Title Staff Director, Fisheries, Wildlife and Oceans Subcommittee Amount $30,111.01 Notes View original PDF
Payee Name Jeannine M. Campos Start Date 04/01/01 End Date 06/30/01  Salary Title Clerk Amount $8,362.75 Notes View original PDF
Payee Name William S. Condit Start Date 04/01/01 End Date 06/30/01  Salary Title Staff Director Amount $24,834.84 Notes View original PDF
Payee Name Michael James Correia Start Date 04/01/01 End Date 06/30/01  Salary Title Deputy Communications Director Amount $11,403.75 Notes View original PDF
Payee Name Douglas William Crandall (Doug) Start Date 04/01/01 End Date 06/30/01  Salary Title Staff Director Amount $24,074.59 Notes View original PDF
Payee Name Dawn Marie Criste Start Date 04/01/01 End Date 06/30/01  Salary Title Chief Financial Officer Amount $17,739.16 Notes View original PDF
Payee Name Christina Lynn Delmont-Small Start Date 04/01/01 End Date 06/30/01  Salary Title Native American and Insular Affairs Director Amount $18,246.00 Notes View original PDF
Payee Name Teresa C. Fierro Start Date 04/01/01 End Date 06/30/01  Salary Title Subcommittee Clerk Amount $8,869.59 Notes View original PDF
Payee Name Jean Flemma Start Date 04/01/01 End Date 06/30/01  Salary Title Legislative Staff Member, Minority Amount $23,197.50 Notes View original PDF
Payee Name Christopher Noel Fluhr (Chris) Start Date 04/01/01 End Date 06/30/01  Salary Title Investigative and Legislative Staff Member Amount $19,036.17 Notes View original PDF
Payee Name Kevin Frank Start Date 05/14/01 End Date 06/30/01  Salary Title Clerk Amount $5,664.03 Notes View original PDF
Payee Name Kevin Frank Start Date 04/01/01 End Date 04/30/01  Salary Title Assistant Clerk Amount $2,250.00 Notes View original PDF
Payee Name Allen David Freemyer Start Date 04/01/01 End Date 06/30/01  Salary Title Chief of Staff Amount $35,600.01 Notes View original PDF
Payee Name Marianne Funk (Marnie) Start Date 04/01/01 End Date 06/30/01  Salary Title Communications Director Amount $21,540.41 Notes View original PDF
Payee Name Duane R. Gibson Start Date 05/07/01 End Date 06/06/01  Salary Title Professional Staff Member Amount $5,000.00 Notes View original PDF
Payee Name Nadina M. Gideon (Dina) Start Date 04/01/01 End Date 06/30/01  Salary Title Subcommittee Clerk Amount $8,869.59 Notes View original PDF
Payee Name Jose M. Guillen Start Date 04/01/01 End Date 06/30/01  Salary Title Systems Administrator Amount $16,828.17 Notes View original PDF
Payee Name Slade C. Gurr Start Date 04/01/01 End Date 04/30/01  Salary Title Intern Amount $1,430.00 Notes View original PDF
Payee Name Aaron B. Hale Start Date 04/01/01 End Date 06/30/01  Salary Title Assistant Clerk Amount $6,842.25 Notes View original PDF
Payee Name Casey Hammond Start Date 04/01/01 End Date 06/30/01  Salary Title Clerk Amount $8,362.75 Notes View original PDF
Payee Name Richard James Healy (Rick) Start Date 04/01/01 End Date 06/30/01  Salary Title Legislative Staff Member, Minority Amount $31,944.00 Notes View original PDF
Payee Name Anne E. Heissenbuttel Start Date 04/01/01 End Date 06/30/01  Salary Title Legislative Staff Member Amount $19,965.36 Notes View original PDF
Payee Name Marie J. Howard Fabrizio Start Date 04/01/01 End Date 06/30/01  Salary Title Legislative Staff Member, Minority Amount $27,533.01 Notes View original PDF
Payee Name Robert G. Howarth (Rob) Start Date 04/01/01 End Date 06/30/01  Salary Title Legislative Staff Member Amount $15,205.00 Notes View original PDF
Payee Name Elizabeth A. Howell Start Date 05/21/01 End Date 06/30/01  Salary Title Receptionist Amount $3,333.33 Notes View original PDF
Payee Name Tod C. Hull Start Date 04/01/01 End Date 06/30/01  Salary Title Subcommittee Staff Director Amount $24,328.00 Notes View original PDF
Payee Name David Stuart Jansen (Dave) Start Date 04/01/01 End Date 06/30/01  Salary Title Legislative Staff Member, Minority Amount $21,086.49 Notes View original PDF
Payee Name Joshua A. Johnson (Josh) Start Date 04/01/01 End Date 06/30/01  Salary Title Subcommittee Staff Director Amount $20,273.34 Notes View original PDF
Payee Name Kaiini James Kaloi Start Date 04/01/01 End Date 06/30/01  Salary Title Insular Affairs Counsel Amount $11,403.75 Notes View original PDF
Payee Name Kelli Kay Start Date 04/01/01 End Date 05/04/01  Salary Title Intern Amount $1,620.67 Notes View original PDF
Payee Name Timothy Kent Keyser (Kent) Start Date 04/01/01 End Date 06/30/01  Salary Title Special Assistant Amount $3,750.00 Notes View original PDF
Payee Name Jeremy Kidd Start Date 05/08/01 End Date 06/30/01  Salary Title Intern Amount $2,526.33 Notes View original PDF
Payee Name J. Stevens Lanich (Steve) Start Date 04/01/01 End Date 06/30/01  Salary Title Legislative Staff Member, Minority Amount $24,413.76 Notes View original PDF
Payee Name Deborah von Hoffman Lanzone Start Date 04/01/01 End Date 06/30/01  Salary Title Legislative Staff Member, Minority Amount $26,453.76 Notes View original PDF
Payee Name Linda Jane Livingston Start Date 04/01/01 End Date 06/30/01  Salary Title Executive Assistant to the Chief of Staff Amount $18,019.92 Notes View original PDF
Payee Name Nazahat Laheeb Locke (Nancy) Start Date 04/01/01 End Date 06/30/01  Salary Title Deputy Chief Clerk Amount $12,670.84 Notes View original PDF
Payee Name Joanna McKay Start Date 04/01/01 End Date 06/30/01  Salary Title Special Assistant to the Chief Counsel Amount $8,869.59 Notes View original PDF
Payee Name Mica McKinney Start Date 05/15/01 End Date 06/30/01  Salary Title Intern Amount $2,192.67 Notes View original PDF
Payee Name Kathleen Ann Miller (Kathy) Start Date 06/01/01 End Date 06/30/01  Salary Title Editor/Printer Amount $6,146.25 Notes View original PDF
Payee Name Kathleen Ann Miller (Kathy) Start Date 04/01/01 End Date 05/31/01  Salary Title Printing Clerk Amount $11,808.34 Notes View original PDF
Payee Name Daisy M. Minter Start Date 04/01/01 End Date 06/30/01  Salary Title Clerk Amount $10,390.09 Notes View original PDF
Payee Name Jennifer M. Murphy Start Date 05/14/01 End Date 05/25/01  Salary Title Assistant Clerk Amount $1,802.78 Notes View original PDF
Payee Name Jennifer M. Murphy Start Date 04/01/01 End Date 04/30/01  Salary Title Legislative Staff Member Amount $2,083.33 Notes View original PDF
Payee Name Natalie Nixon Start Date 04/01/01 End Date 06/30/01  Salary Title Assistant Editor and Printer Amount $7,255.50 Notes View original PDF
Payee Name Jennifer A. O'Connor Start Date 04/01/01 End Date 06/30/01  Salary Title Staff Assistant Amount $6,666.67 Notes View original PDF
Payee Name Michael D. Olsen (Mike) Start Date 04/16/01 End Date 06/30/01  Salary Title Legislative Staff Member Amount $20,645.67 Notes View original PDF
Payee Name Tyler D. Owens Start Date 04/01/01 End Date 05/04/01  Salary Title Intern Amount $1,620.67 Notes View original PDF
Payee Name Dennis D. Parker Start Date 04/01/01 End Date 05/18/01  Salary Title Intern Amount $2,288.00 Notes View original PDF
Payee Name Joshua A. Penry (Josh) Start Date 04/01/01 End Date 06/30/01  Salary Title Legislative Staff Member Amount $1,433.33 Notes View original PDF
Payee Name Steven T. Petersen (Steve) Start Date 04/01/01 End Date 06/30/01  Salary Title Deputy Chief Counsel Amount $24,074.59 Notes View original PDF
Payee Name Jeffrey P. Petrich (Jeff) Start Date 04/01/01 End Date 06/30/01  Salary Title Chief Counsel, Minority Amount $35,000.01 Notes View original PDF
Payee Name Lisa Etta Pittman Start Date 04/01/01 End Date 06/30/01  Salary Title Chief Counsel Amount $32,944.16 Notes View original PDF
Payee Name John Clark Rayfield Start Date 04/01/01 End Date 06/30/01  Salary Title Legislative Staff Member Amount $20,273.34 Notes View original PDF
Payee Name John Curtis Rishel Start Date 04/01/01 End Date 06/30/01  Salary Title Investigative and Legislative Staff Member Amount $17,125.21 Notes View original PDF
Payee Name Elizabeth Veronica Rolocut Start Date 04/01/01 End Date 06/30/01  Salary Title Legislative Staff Member Amount $11,745.83 Notes View original PDF
Payee Name Erica Rosenberg Start Date 04/01/01 End Date 06/30/01  Salary Title Legislative Staff Member, Minority Amount $21,086.49 Notes View original PDF
Payee Name Kathryn M. Seck Start Date 04/16/01 End Date 06/30/01  Salary Title Press Assistant Amount $6,166.67 Notes View original PDF
Payee Name Shannon Seglin Start Date 04/01/01 End Date 06/30/01  Salary Title Assistant Clerk Amount $6,842.25 Notes View original PDF
Payee Name Daniel R. Simmons (Dan) Start Date 04/01/01 End Date 06/30/01  Salary Title Legislative Staff Member Amount $11,320.42 Notes View original PDF
Payee Name Riley S. Snow Start Date 05/15/01 End Date 06/30/01  Salary Title Intern Amount $2,192.67 Notes View original PDF
Payee Name Lori J. Sonken Start Date 05/06/01 End Date 06/30/01  Salary Title Legislative Staff Member Amount $15,277.78 Notes View original PDF
Payee Name Cody Benjamin Stewart Start Date 04/01/01 End Date 06/30/01  Salary Title Communications Coordinator Amount $8,170.84 Notes View original PDF
Payee Name Timothy Shawn Stewart (Tim) Start Date 04/01/01 End Date 06/30/01  Salary Title Legislative Director Amount $24,074.59 Notes View original PDF
Payee Name Zachary R. Stewart Start Date 05/14/01 End Date 06/30/01  Salary Title Intern Amount $2,240.33 Notes View original PDF
Payee Name Parker Tracey Start Date 04/01/01 End Date 06/30/01  Salary Title Staff Assistant Amount $6,833.33 Notes View original PDF
Payee Name Michael Scott Twinchek (Mike) Start Date 04/01/01 End Date 06/30/01  Salary Title Chief Clerk Amount $15,205.00 Notes View original PDF
Payee Name Matthew L. Vaccaro (Matt) Start Date 04/09/01 End Date 06/30/01  Salary Title Deputy Systems Administrator Amount $10,403.75 Notes View original PDF
Payee Name Ann C. Vogt Start Date 04/01/01 End Date 06/30/01  Salary Title Legislative Calendar Clerk Amount $17,739.16 Notes View original PDF
Payee Name David Thomas Watkins Start Date 04/01/01 End Date 06/30/01  Salary Title Legislative Staff Member, Minority Amount $19,837.83 Notes View original PDF
Payee Name David Scott Whaley (Dave) Start Date 04/01/01 End Date 06/30/01  Salary Title Legislative Staff Member Amount $23,251.83 Notes View original PDF
Payee Name John Benjamin Winburn (Ben) Start Date 06/18/01 End Date 06/30/01  Salary Title Special Assistant Amount $1,444.44 Notes View original PDF
Payee Name Josh Wiser Start Date 05/07/01 End Date 06/30/01  Salary Title Intern Amount $2,574.00 Notes View original PDF
Payee Name H. Douglas Yoder (Doug) Start Date 04/01/01 End Date 06/30/01  Salary Title Legislative Staff Member Amount $22,427.42 Notes View original PDF
Payee Name James H. Zoia (Jim) Start Date 04/01/01 End Date 06/30/01  Salary Title Staff Director Amount $35,600.01 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.