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: 10/01/08 - 12/31/08
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Ann Alicia Adler Start Date 10/01/08 End Date 12/31/08  Salary Title Committee Deputy Chief of Staff Amount $41,504.49 Notes View original PDF
Payee Name Cynthia A. Ahwinona Start Date 10/01/08 End Date 12/31/08  Salary Title Professional Staff Member Amount $23,000.01 Notes View original PDF
Payee Name Blake Justin Androff Start Date 10/01/08 End Date 12/31/08  Salary Title Deputy Press Secretary Amount $21,000.00 Notes View original PDF
Payee Name Laurel Dawn Angell Start Date 10/01/08 End Date 12/31/08  Salary Title Legislative Assistant Amount $25,500.00 Notes View original PDF
Payee Name Anthony Marion Babauta (Tony) Start Date 10/01/08 End Date 12/31/08  Salary Title Staff Director Amount $40,948.74 Notes View original PDF
Payee Name Kathleen Mary Francis Benedetto (Kathy) Start Date 10/01/08 End Date 12/31/08  Salary Title Legislative Assistant Amount $28,568.01 Notes View original PDF
Payee Name Linda Scott Booth Start Date 10/01/08 End Date 12/31/08  Salary Title Chief Financial Officer Amount $40,948.74 Notes View original PDF
Payee Name Bonnie B. Bruce Start Date 10/01/08 End Date 12/31/08  Salary Title Legislative Staff Member Amount $33,500.01 Notes View original PDF
Payee Name Christopher A. Burroughs (Chris) Start Date 10/01/08 End Date 12/31/08  Salary Title Staff Assistant Amount $11,900.01 Notes View original PDF
Payee Name Harry Frederick Burroughs III Start Date 10/01/08 End Date 12/31/08  Salary Title Staff Director, Fisheries, Wildlife and Oceans Subcommittee Amount $41,504.49 Notes View original PDF
Payee Name Domenick A. Carroll Jr. (Dom) Start Date 10/01/08 End Date 12/31/08  Salary Title Clerk Amount $18,000.00 Notes View original PDF
Payee Name Jennifer M. Castillo Start Date 12/03/08 End Date 12/31/08  Salary Title Clerk Amount $2,722.22 Notes View original PDF
Payee Name Timothy Tyler Charters (Tim) Start Date 10/01/08 End Date 12/31/08  Salary Title Staff Director, Energy and Mineral Resources Subcommittee, Minority Amount $30,999.99 Notes View original PDF
Payee Name William Jackson Coleman (Jack) Start Date 10/01/08 End Date 12/31/08  Salary Title General Counsel to the Ranking Member, Republican Amount $41,504.49 Notes View original PDF
Payee Name Meghan Marie Conklin Start Date 10/01/08 End Date 12/31/08  Salary Title Legislative Staff Member Amount $33,000.00 Notes View original PDF
Payee Name Marcie A. Cooperman Start Date 10/01/08 End Date 12/31/08  Salary Title Clerk Amount $17,250.00 Notes View original PDF
Payee Name Leslie Ann Duncan Start Date 10/01/08 End Date 12/31/08  Salary Title Legislative Staff Member Amount $27,999.99 Notes View original PDF
Payee Name Janet Lynn Erickson Start Date 10/01/08 End Date 12/31/08  Salary Title Counsel Amount $27,999.99 Notes View original PDF
Payee Name Steven H. Feldgus (Steve) Start Date 10/01/08 End Date 12/31/08  Salary Title Legislative Staff Member Amount $26,750.01 Notes View original PDF
Payee Name Jean Flemma Start Date 10/01/08 End Date 12/31/08  Salary Title Staff Director Amount $40,948.74 Notes View original PDF
Payee Name Christopher Noel Fluhr (Chris) Start Date 10/01/08 End Date 12/31/08  Salary Title Staff Director Amount $41,949.99 Notes View original PDF
Payee Name Cynthia Freeman Start Date 10/01/08 End Date 12/31/08  Salary Title Clerk Amount $17,250.00 Notes View original PDF
Payee Name Amanda B. Greenberg Start Date 10/01/08 End Date 12/31/08  Salary Title Press Assistant Amount $14,750.01 Notes View original PDF
Payee Name Allyson Ivins Groff Start Date 10/01/08 End Date 12/31/08  Salary Title Communications Director Amount $25,500.00 Notes View original PDF
Payee Name Casey Hammond Start Date 10/01/08 End Date 12/31/08  Salary Title Legislative Staff Member Amount $29,124.99 Notes View original PDF
Payee Name Steven Mark Hansen (Steve) Start Date 10/01/08 End Date 12/31/08  Salary Title Communications Director Amount $33,600.00 Notes View original PDF
Payee Name Amy Haskell Start Date 10/01/08 End Date 12/31/08  Salary Title Legislative Operations Adviser Amount $22,250.01 Notes View original PDF
Payee Name Julia Robertson Hathaway Start Date 10/01/08 End Date 12/31/08  Salary Title Legislative Assistant Amount $30,500.01 Notes View original PDF
Payee Name Richard James Healy (Rick) Start Date 10/01/08 End Date 12/31/08  Salary Title Staff Director Amount $41,504.49 Notes View original PDF
Payee Name Marie J. Howard Fabrizio Start Date 10/01/08 End Date 12/31/08  Salary Title Staff Director Amount $40,948.74 Notes View original PDF
Payee Name Lisa Nicole James Start Date 10/01/08 End Date 12/31/08  Salary Title Executive Assistant Amount $21,000.00 Notes View original PDF
Payee Name David Stuart Jansen (Dave) Start Date 10/01/08 End Date 12/31/08  Salary Title Legislative Staff Member Amount $38,000.01 Notes View original PDF
Payee Name Amelia Fine Jenkins Start Date 10/01/08 End Date 12/31/08  Salary Title Staff Director Amount $40,948.74 Notes View original PDF
Payee Name Joycelyn M. Johnson Start Date 10/01/08 End Date 12/31/08  Salary Title Calendar Clerk Amount $24,249.99 Notes View original PDF
Payee Name Kevin Kennedy Start Date 10/01/08 End Date 12/31/08  Salary Title Professional Staff Member Amount $20,075.01 Notes View original PDF
Payee Name Emily P. Knight Start Date 10/01/08 End Date 11/30/08  Salary Title Science Policy Adviser/Clerk Amount $11,500.00 Notes View original PDF
Payee Name Jason Douglas Knox Start Date 10/01/08 End Date 12/31/08  Salary Title Legislative Staff Member Amount $30,375.00 Notes View original PDF
Payee Name Emily Elizabeth Lande-Rose Start Date 10/01/08 End Date 12/31/08  Salary Title Clerk Amount $15,999.99 Notes View original PDF
Payee Name Deborah von Hoffman Lanzone Start Date 10/01/08 End Date 12/31/08  Salary Title Staff Director Amount $40,948.74 Notes View original PDF
Payee Name Kim Vy Le Start Date 10/01/08 End Date 12/31/08  Salary Title Staff Assistant Amount $14,750.01 Notes View original PDF
Payee Name Linda Jane Livingston Start Date 10/01/08 End Date 12/31/08  Salary Title Chief Administrator Amount $30,500.01 Notes View original PDF
Payee Name Nazahat Laheeb Locke (Nancy) Start Date 10/01/08 End Date 12/31/08  Salary Title Chief Clerk Amount $27,999.99 Notes View original PDF
Payee Name Katherine Lowry Start Date 10/01/08 End Date 12/31/08  Salary Title Staff Assistant Amount $10,650.00 Notes View original PDF
Payee Name Megan Maassen Start Date 10/01/08 End Date 12/31/08  Salary Title Clerk/Legislative Adviser Amount $17,250.00 Notes View original PDF
Payee Name Kathleen Ann Miller (Kathy) Start Date 10/01/08 End Date 12/31/08  Salary Title Editor/Printer Amount $27,500.01 Notes View original PDF
Payee Name Brian L. Modeste Start Date 10/01/08 End Date 12/31/08  Salary Title Counsel Amount $21,249.99 Notes View original PDF
Payee Name Joshua L. Pitre (Josh) Start Date 10/01/08 End Date 12/31/08  Salary Title Legislative Staff Member Amount $19,749.99 Notes View original PDF
Payee Name Lisa Etta Pittman Start Date 10/01/08 End Date 12/31/08  Salary Title Chief Counsel Amount $41,504.49 Notes View original PDF
Payee Name Katherine Romans Start Date 10/01/08 End Date 12/31/08  Salary Title Research Assistant Amount $15,999.99 Notes View original PDF
Payee Name Lori J. Sonken Start Date 10/01/08 End Date 12/31/08  Salary Title Committee Senior Policy Adviser Amount $40,948.74 Notes View original PDF
Payee Name Richard P. Stanton Start Date 10/01/08 End Date 12/31/08  Salary Title Staff Director/Counsel Amount $32,349.99 Notes View original PDF
Payee Name Nicholas L. Strader (Nick) Start Date 10/01/08 End Date 12/31/08  Salary Title Legislative Assistant, Water and Power, Minority Amount $24,000.00 Notes View original PDF
Payee Name James Richard Streeter (Jim) Start Date 10/01/08 End Date 12/31/08  Salary Title Staff Director/Counsel Amount $32,250.00 Notes View original PDF
Payee Name Kimberly K. Teehee (Kim) Start Date 10/01/08 End Date 12/31/08  Salary Title Legislative Staff Member Amount $13,500.00 Notes View original PDF
Payee Name Mariacamille Calimlim Touton (Camille) Start Date 10/01/08 End Date 12/31/08  Salary Title Legislative Staff Member Amount $21,000.00 Notes View original PDF
Payee Name Matthew L. Vaccaro (Matt) Start Date 10/01/08 End Date 12/31/08  Salary Title Systems Administrator Amount $27,999.99 Notes View original PDF
Payee Name Wendy Gay Vanasselt Start Date 10/01/08 End Date 12/31/08  Salary Title Legislative Staff Member Amount $26,750.01 Notes View original PDF
Payee Name Edward Van Scoyoc (Ed) Start Date 10/01/08 End Date 12/31/08  Salary Title Senior Information Technology Engineer Amount $25,500.00 Notes View original PDF
Payee Name Sophia A. Varnasidis Start Date 10/01/08 End Date 12/31/08  Salary Title Administrative and External Affairs Director Amount $24,125.01 Notes View original PDF
Payee Name Heather Warren Walrath Start Date 10/01/08 End Date 12/31/08  Salary Title Administrative Assistant Amount $18,500.01 Notes View original PDF
Payee Name David Thomas Watkins Start Date 10/01/08 End Date 12/31/08  Salary Title Staff Director Amount $40,948.74 Notes View original PDF
Payee Name Kiel Paul Weaver Start Date 10/01/08 End Date 12/31/08  Salary Title Staff Director Amount $40,374.99 Notes View original PDF
Payee Name David Scott Whaley (Dave) Start Date 10/01/08 End Date 12/31/08  Salary Title Legislative Staff Member Amount $38,499.99 Notes View original PDF
Payee Name David A. Zacher Start Date 10/01/08 End Date 12/31/08  Salary Title Legislative Staff Member Amount $19,749.99 Notes View original PDF
Payee Name Rebecca E. Zepeda Start Date 10/01/08 End Date 12/31/08  Salary Title Clerk Amount $14,750.01 Notes View original PDF
Payee Name James H. Zoia (Jim) Start Date 10/01/08 End Date 12/31/08  Salary Title Chief of Staff Amount $41,949.99 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.