Menu Search Account

LegiStorm

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

House Transportation and Infrastructure Committee

Displaying salaries for time period: 01/01/07 - 03/31/07
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Deborah Ann Callis (Debbie) Start Date 01/01/07 End Date 01/02/07  Salary Title Administrator Amount $12,255.11 Notes View original PDF
Payee Name Dara M. Schlieker Start Date 01/03/07 End Date 03/31/07  Salary Title Administrator, Minority Amount $23,222.23 Notes View original PDF
Payee Name Dara M. Schlieker Start Date 01/01/07 End Date 01/02/07  Salary Title Administrator, Minority Amount $594.33 Notes View original PDF
Payee Name Jeffrey Scott Putz (Scott) Start Date 02/05/07 End Date 03/31/07  Salary Title Assistant Systems Administrator Amount $10,111.11 Notes View original PDF
Payee Name Roderick DeWayne Hall (Rod) Start Date 01/01/07 End Date 01/02/07  Salary Title Associate, Minority, Shared Amount $3,108.48 Notes View original PDF
Payee Name Katherine Weatherly Dedrick (Kathy) Start Date 01/01/07 End Date 01/02/07  Salary Title Associate Professional Staff Member, Majority Amount $188.91 Notes View original PDF
Payee Name Thaddeus Andrew Hoffmeister Start Date 01/01/07 End Date 01/02/07  Salary Title Associate Professional Staff Member, Majority Amount $125.00 Notes View original PDF
Payee Name Katherine Weatherly Dedrick (Kathy) Start Date 01/03/07 End Date 01/30/07  Salary Title Associate Professional Staff Member, Majority Amount $6,222.22 Notes View original PDF
Payee Name Lucinda Davis Lessley Start Date 01/03/07 End Date 03/31/07  Salary Title Associate, Shared Amount $14,666.67 Notes View original PDF
Payee Name Roderick DeWayne Hall (Rod) Start Date 02/01/07 End Date 03/31/07  Salary Title Associate, Shared Amount $6,666.66 Notes View original PDF
Payee Name John W. Drake Start Date 01/03/07 End Date 03/31/07  Salary Title Aviation and Railroads Professional Staff Member, Minority Amount $14,666.67 Notes View original PDF
Payee Name John W. Drake Start Date 01/01/07 End Date 01/02/07  Salary Title Aviation and Railroads Professional Staff Member, Minority Amount $559.49 Notes View original PDF
Payee Name Christopher C. Brown (Chris) Start Date 01/01/07 End Date 01/02/07 † Salary Title Aviation Counsel Amount $3,500.00 Notes Other Compensation View original PDF
Payee Name Holly E. Woodruff Lyons Start Date 01/03/07 End Date 03/31/07  Salary Title Aviation Counsel Amount $33,000.00 Notes View original PDF
Payee Name Christopher C. Brown (Chris) Start Date 01/01/07 End Date 01/02/07  Salary Title Aviation Counsel Amount $777.78 Notes View original PDF
Payee Name Holly E. Woodruff Lyons Start Date 01/01/07 End Date 01/02/07  Salary Title Aviation Counsel Amount $861.11 Notes View original PDF
Payee Name Sharon Ann Barkeloo Start Date 01/03/07 End Date 03/31/07  Salary Title Budget and Aviation Professional Staff Member Amount $35,248.90 Notes View original PDF
Payee Name Sharon Ann Barkeloo Start Date 01/01/07 End Date 01/02/07  Salary Title Budget and Aviation Professional Staff Member Amount $887.93 Notes View original PDF
Payee Name Elizabeth R. Megginson (Liz) Start Date 01/01/07 End Date 01/02/07  Salary Title Chief Counsel Amount $683.33 Notes View original PDF
Payee Name Ward William McCarragher Start Date 01/03/07 End Date 03/31/07  Salary Title Chief Counsel, Minority Amount $40,015.56 Notes View original PDF
Payee Name Ward William McCarragher Start Date 01/01/07 End Date 01/02/07  Salary Title Chief Counsel, Minority Amount $899.98 Notes View original PDF
Payee Name David Alan Heymsfeld Start Date 01/03/07 End Date 03/31/07  Salary Title Chief of Staff Amount $40,717.22 Notes View original PDF
Payee Name David Alan Heymsfeld Start Date 01/01/07 End Date 01/02/07  Salary Title Chief of Staff Amount $959.55 Notes View original PDF
Payee Name Lloyd A. Jones Start Date 01/01/07 End Date 01/02/07  Salary Title Chief of Staff Amount $12,141.66 Notes View original PDF
Payee Name James W. Coon II (Jim) Start Date 01/01/07 End Date 01/02/07  Salary Title Chief of Staff, Minority Amount $899.98 Notes View original PDF
Payee Name James W. Coon II (Jim) Start Date 01/03/07 End Date 03/31/07  Salary Title Chief of Staff, Minority Amount $39,599.27 Notes View original PDF
Payee Name William Eugene Cody (Bill) Start Date 01/01/07 End Date 01/02/07 † Salary Title Coast Guard Counsel Amount $1,555.56 Notes Other Compensation View original PDF
Payee Name William Eugene Cody (Bill) Start Date 01/01/07 End Date 01/02/07  Salary Title Coast Guard Counsel Amount $777.78 Notes View original PDF
Payee Name Galek Ianta Summers (Ianta) Start Date 01/03/07 End Date 03/31/07  Salary Title Coast Guard Staff Assistant Amount $7,177.51 Notes View original PDF
Payee Name James Robert Miller (Jimmy) Start Date 01/03/07 End Date 03/31/07  Salary Title Committee Facilities and Travel Director Amount $33,234.67 Notes View original PDF
Payee Name James Robert Miller (Jimmy) Start Date 01/01/07 End Date 01/02/07  Salary Title Committee Facilities and Travel Director Amount $887.93 Notes View original PDF
Payee Name Michael C. Obrock Start Date 02/14/07 End Date 03/31/07  Salary Title Committee Staff Assistant Amount $3,655.55 Notes View original PDF
Payee Name Erik John Hansen Start Date 12/20/06 End Date 01/02/07  Salary Title Committee Staff Assistant Amount $1,011.11 Notes View original PDF
Payee Name Erik John Hansen Start Date 01/03/07 End Date 03/31/07  Salary Title Committee Staff Assistant Amount $6,844.44 Notes View original PDF
Payee Name Justin Harclerode Start Date 01/01/07 End Date 01/02/07  Salary Title Communications and Outreach Assistant Amount $602.22 Notes View original PDF
Payee Name Justin Harclerode Start Date 01/03/07 End Date 03/31/07  Salary Title Communications and Outreach Assistant Amount $17,111.10 Notes View original PDF
Payee Name Julie Ann Carpenter Lotz Start Date 01/03/07 End Date 03/31/07  Salary Title Communications Assistant Amount $7,822.23 Notes View original PDF
Payee Name Steven Mark Hansen (Steve) Start Date 01/01/07 End Date 01/02/07  Salary Title Communications Director Amount $821.78 Notes View original PDF
Payee Name James Alan Berard (Jim) Start Date 01/03/07 End Date 03/31/07  Salary Title Communications Director, Minority Amount $32,221.84 Notes View original PDF
Payee Name James Alan Berard (Jim) Start Date 01/01/07 End Date 01/02/07  Salary Title Communications Director, Minority Amount $834.25 Notes View original PDF
Payee Name Keven Bruce Sard Start Date 01/03/07 End Date 03/31/07  Salary Title Computer Systems Manager Amount $27,800.29 Notes View original PDF
Payee Name Keven Bruce Sard Start Date 01/01/07 End Date 01/02/07  Salary Title Computer Systems Manager Amount $746.76 Notes View original PDF
Payee Name Jennifer Klute Hall Start Date 01/01/07 End Date 01/02/07  Salary Title Counsel, Economic Development, Public Buildings and Emergency Management Subcommittee Amount $777.78 Notes View original PDF
Payee Name Jennifer Klute Hall Start Date 01/03/07 End Date 03/31/07  Salary Title Counsel, Economic Development, Public Buildings and Emergency Management Subcommittee Amount $24,444.44 Notes View original PDF
Payee Name Michael Scott Herman (Mike) Start Date 01/21/07 End Date 03/31/07  Salary Title Counsel, Economic Development, Public Buildings and Emergency Management Subcommittee Amount $25,277.77 Notes View original PDF
Payee Name Hugh Patrick Carroll Start Date 01/01/07 End Date 01/02/07  Salary Title Counsel, Economic Development, Public Buildings and Emergency Management Subcommittee Amount $10,222.22 Notes View original PDF
Payee Name Elliot D. Doomes Start Date 01/03/07 End Date 03/31/07  Salary Title Counsel, Economic Development Subcommittee Amount $18,061.11 Notes View original PDF
Payee Name Elliot D. Doomes Start Date 01/01/07 End Date 01/02/07  Salary Title Counsel, Economic Development Subcommittee Amount $397.22 Notes View original PDF
Payee Name Jonathan R. Pawlow (Jon) Start Date 01/03/07 End Date 03/31/07  Salary Title Counsel, Water Resources and Environment Subcommittee Amount $31,777.77 Notes View original PDF
Payee Name Jonathan R. Pawlow (Jon) Start Date 01/01/07 End Date 01/02/07  Salary Title Counsel, Water Resources and Environment Subcommittee Amount $887.93 Notes View original PDF
Payee Name Frederick Edward Illston IV (Ted) Start Date 02/05/07 End Date 03/31/07  Salary Title Counsel, Water Resources and Environment Subcommittee Amount $15,555.55 Notes View original PDF
Payee Name Ryan C. Seiger Start Date 01/01/07 End Date 01/02/07  Salary Title Counsel, Water Resources and Environment Subcommittee, Minority Amount $782.47 Notes View original PDF
Payee Name Ryan C. Seiger Start Date 01/03/07 End Date 03/31/07  Salary Title Counsel, Water Resources and Environment Subcommittee, Minority Amount $34,287.94 Notes View original PDF
Payee Name Kathleen Donnelly Zern (Kathie) Start Date 01/01/07 End Date 01/02/07  Salary Title Deputy Chief Counsel, Minority Amount $887.93 Notes View original PDF
Payee Name Charles C. Ziegler Start Date 01/01/07 End Date 01/02/07  Salary Title Deputy Chief Counsel/Parliamentarian Amount $899.98 Notes View original PDF
Payee Name Charles C. Ziegler Start Date 01/03/07 End Date 03/31/07  Salary Title Deputy Chief Counsel/Parliamentarian Amount $35,444.44 Notes View original PDF
Payee Name Gilda R. Shirley Start Date 01/03/07 End Date 03/31/07  Salary Title Editor/Associate Legislative Calendar Clerk Amount $22,962.13 Notes View original PDF
Payee Name Gilda R. Shirley Start Date 01/01/07 End Date 01/02/07  Salary Title Editor/Associate Legislative Calendar Clerk Amount $617.33 Notes View original PDF
Payee Name Jennifer A. Staruski Walsh (Jen) Start Date 01/03/07 End Date 03/31/07  Salary Title Executive Assistant, Minority Amount $12,222.23 Notes View original PDF
Payee Name Jennifer A. Staruski Walsh (Jen) Start Date 01/01/07 End Date 01/02/07  Salary Title Executive Assistant, Minority Amount $527.50 Notes View original PDF
Payee Name Amanda L. Newman Start Date 01/01/07 End Date 01/02/07  Salary Title Executive Assistant to the Chief of Staff Amount $6,065.78 Notes View original PDF
Payee Name Wynn J. Bott Start Date 01/01/07 End Date 01/02/07  Salary Title Financial Administrator Amount $866.67 Notes View original PDF
Payee Name Joyce Comer Rose Start Date 01/01/07 End Date 01/02/07  Salary Title Ground Transportation Professional Staff Member Amount $887.93 Notes View original PDF
Payee Name Joyce Comer Rose Start Date 01/03/07 End Date 03/31/07  Salary Title Ground Transportation Professional Staff Member Amount $31,288.90 Notes View original PDF
Payee Name Amy Marie Scarton Start Date 03/05/07 End Date 03/31/07  Salary Title Highways and Transit Counsel Amount $9,027.78 Notes View original PDF
Payee Name Suzanne Newhouse Mullen Start Date 01/03/07 End Date 03/31/07  Salary Title Highways and Transit Counsel Amount $23,222.23 Notes View original PDF
Payee Name Suzanne Newhouse Mullen Start Date 01/01/07 End Date 01/02/07  Salary Title Highways and Transit Counsel Amount $722.22 Notes View original PDF
Payee Name James J. Tymon Jr. (Jim) Start Date 01/03/07 End Date 03/31/07  Salary Title Highways and Transit Professional Staff Member Amount $33,000.00 Notes View original PDF
Payee Name Katherine Weatherly Dedrick (Kathy) Start Date 02/01/07 End Date 03/31/07  Salary Title Highways and Transit Professional Staff Member Amount $13,333.34 Notes View original PDF
Payee Name James J. Tymon Jr. (Jim) Start Date 01/01/07 End Date 01/02/07  Salary Title Highways and Transit Professional Staff Member Amount $887.93 Notes View original PDF
Payee Name Arthur H. Chan (Art) Start Date 01/03/07 End Date 03/31/07  Salary Title Highways Policy Director, Minority Amount $37,304.64 Notes View original PDF
Payee Name Arthur H. Chan (Art) Start Date 01/01/07 End Date 01/02/07  Salary Title Highways Policy Director, Minority Amount $887.93 Notes View original PDF
Payee Name Kenneth House Start Date 01/01/07 End Date 01/02/07  Salary Title Highways Staff Director, Minority Amount $899.98 Notes View original PDF
Payee Name Kenneth House Start Date 01/03/07 End Date 01/30/07  Salary Title Highways Staff Director, Minority Amount $12,599.77 Notes View original PDF
Payee Name Elisa S. Yi Start Date 01/03/07 End Date 03/31/07  Salary Title Intern Amount $6,844.44 Notes View original PDF
Payee Name Trinita Evon Brown Start Date 01/03/07 End Date 03/31/07  Salary Title Investigations Counsel, Minority Amount $28,825.95 Notes View original PDF
Payee Name Trinita Evon Brown Start Date 01/01/07 End Date 01/02/07  Salary Title Investigations Counsel, Minority Amount $818.31 Notes View original PDF
Payee Name Niels R. Knutson Start Date 03/01/07 End Date 03/31/07  Salary Title Legislative Assistant, Railroads Subcommittee Amount $3,333.33 Notes View original PDF
Payee Name Tracy Gretchen Mosebey Start Date 01/03/07 End Date 03/31/07  Salary Title Legislative Calendar Clerk/Associate Editor Amount $22,962.13 Notes View original PDF
Payee Name Tracy Gretchen Mosebey Start Date 01/01/07 End Date 01/02/07  Salary Title Legislative Calendar Clerk/Associate Editor Amount $617.33 Notes View original PDF
Payee Name Phillip T. Maxwell Start Date 01/03/07 End Date 03/31/07  Salary Title Legislative Staff Assistant Amount $6,844.44 Notes View original PDF
Payee Name Jason W. Rosa Start Date 01/03/07 End Date 03/31/07  Salary Title Legislative Staff Assistant Amount $11,733.33 Notes View original PDF
Payee Name Jason W. Rosa Start Date 01/01/07 End Date 01/02/07  Salary Title Legislative Staff Assistant Amount $401.33 Notes View original PDF
Payee Name Phillip T. Maxwell Start Date 01/01/07 End Date 01/02/07  Salary Title Legislative Staff Assistant Amount $233.33 Notes View original PDF
Payee Name Cynthia A. Ahwinona Start Date 01/01/07 End Date 01/02/07  Salary Title Legislative Staff Assistant Amount $150.00 Notes View original PDF
Payee Name Alexis N. Barrios Start Date 01/03/07 End Date 03/31/07  Salary Title Legislative Staff Assistant Amount $7,861.33 Notes View original PDF
Payee Name Timothy M. Lundquist (Tim) Start Date 01/03/07 End Date 03/31/07  Salary Title Legislative Staff Assistant Amount $6,844.44 Notes View original PDF
Payee Name Russell L. Kline (Russ) Start Date 01/03/07 End Date 03/31/07  Salary Title Legislative Staff Assistant Amount $6,844.44 Notes View original PDF
Payee Name Alexis N. Barrios Start Date 01/01/07 End Date 01/02/07  Salary Title Legislative Staff Assistant Amount $245.33 Notes View original PDF
Payee Name Timothy M. Lundquist (Tim) Start Date 01/01/07 End Date 01/02/07  Salary Title Legislative Staff Assistant Amount $267.56 Notes View original PDF
Payee Name Russell L. Kline (Russ) Start Date 01/01/07 End Date 01/02/07  Salary Title Legislative Staff Assistant Amount $245.33 Notes View original PDF
Payee Name William R. Fox (Rocky) Start Date 01/01/07 End Date 01/02/07  Salary Title Legislative Staff Assistant to the Chief Counsel Amount $4,280.89 Notes View original PDF
Payee Name Richard P. Stanton Start Date 01/01/07 End Date 01/02/07  Salary Title Oversight and Investigations Counsel Amount $11,826.67 Notes View original PDF
Payee Name Laurie Bertenthal Sussman Start Date 02/22/07 End Date 03/31/07  Salary Title Oversight and Investigations Staff Assistant Amount $3,033.33 Notes View original PDF
Payee Name Fraser Verrusio Start Date 01/01/07 End Date 01/02/07  Salary Title Policy Director Amount $909.44 Notes View original PDF
Payee Name Fraser Verrusio Start Date 01/03/07 End Date 03/31/07  Salary Title Policy Director Amount $35,444.44 Notes View original PDF
Payee Name Leila D. Kahn Start Date 01/08/07 End Date 03/31/07  Salary Title Press Officer Amount $28,819.45 Notes View original PDF
Payee Name Mary Ann Kerr Start Date 01/03/07 End Date 03/31/07  Salary Title Press Secretary Amount $20,777.77 Notes View original PDF
Payee Name Eric D. Nagel Start Date 01/03/07 End Date 03/31/07  Salary Title Professional Staff Member Amount $20,777.77 Notes View original PDF
Payee Name Eric D. Nagel Start Date 01/01/07 End Date 01/02/07  Salary Title Professional Staff Member Amount $677.78 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.