Menu Search Account

LegiStorm

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

Senate Environment and Public Works Committee

Displaying salaries for time period: 04/01/15 - 09/30/15
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Christopher Jason Albritton (Jason) Start Date 04/01/15 End Date 09/30/15  Salary Title Senior Policy Adviser Amount $84,158.40 Notes View original PDF
Payee Name Laura Marie Atcheson Start Date 04/01/15 End Date 09/27/15  Salary Title Counsel, Majority Amount $57,166.60 Notes View original PDF
Payee Name Kathryn Bacher Start Date 06/08/15 End Date 09/30/15  Salary Title Staff Assistant/Press Assistant Amount $14,486.08 Notes View original PDF
Payee Name Caroline Barrineau Start Date 05/26/15 End Date 06/26/15  Salary Title Intern Amount $1,791.09 Notes View original PDF
Payee Name Kristina Rachel Baum Start Date 04/01/15 End Date 09/30/15  Salary Title Press Secretary Amount $47,499.92 Notes View original PDF
Payee Name Maxwell Black Start Date 05/26/15 End Date 08/07/15  Salary Title Intern Amount $4,999.96 Notes View original PDF
Payee Name Susan Parker Bodine Start Date 04/01/15 End Date 09/30/15  Salary Title Chief Counsel Amount $85,657.44 Notes View original PDF
Payee Name Brittany Ann Bolen Start Date 04/01/15 End Date 09/30/15  Salary Title Counsel, Majority Amount $57,999.93 Notes View original PDF
Payee Name Shant S. Boyajian Start Date 04/01/15 End Date 09/30/15  Salary Title Senior Counsel Amount $67,999.96 Notes View original PDF
Payee Name Joseph E. Brown (Joe) Start Date 04/01/15 End Date 09/30/15  Salary Title Research Assistant Amount $25,317.27 Notes View original PDF
Payee Name Byron Richard Brown Start Date 04/01/15 End Date 09/30/15  Salary Title Senior Counsel Amount $77,999.77 Notes View original PDF
Payee Name Jan Marie Brunner Start Date 04/01/15 End Date 05/22/15  Salary Title Subcommittee Staff Director, Republican Amount $15,888.88 Notes View original PDF
Payee Name Annie Caputo Start Date 04/01/15 End Date 09/30/15  Salary Title Senior Policy Adviser, Republican Amount $60,000.00 Notes View original PDF
Payee Name Stephen L. Chapman (Steve) Start Date 04/01/15 End Date 09/30/15  Salary Title Editorial Director Amount $61,999.96 Notes View original PDF
Payee Name Grant Cokeley Start Date 06/29/15 End Date 07/24/15  Salary Title Intern Amount $1,848.87 Notes View original PDF
Payee Name Hannah K. Dirks Start Date 06/29/15 End Date 07/31/15  Salary Title Intern Amount $1,848.87 Notes View original PDF
Payee Name Andrew C. Dohrmann Start Date 04/01/15 End Date 09/30/15  Salary Title Professional Staff Member Amount $72,682.46 Notes View original PDF
Payee Name Audra Edwards Start Date 05/26/15 End Date 07/31/15  Salary Title Intern Amount $3,755.52 Notes View original PDF
Payee Name Erik James Elam Start Date 04/01/15 End Date 06/22/15  Salary Title Subcommittee Staff Director, Republican Amount $18,222.20 Notes View original PDF
Payee Name Thomas R. Fox Start Date 04/01/15 End Date 09/30/15  Salary Title Senior Counsel Amount $79,926.96 Notes View original PDF
Payee Name Brennon Fuser Start Date 05/26/15 End Date 06/26/15  Salary Title Intern Amount $1,791.09 Notes View original PDF
Payee Name Kate Davis Gilman Start Date 04/01/15 End Date 09/30/15  Salary Title Deputy Communications Director/Press Secretary Amount $79,479.26 Notes View original PDF
Payee Name Rhydian Glass Start Date 05/26/15 End Date 07/31/15  Salary Title Intern Amount $3,755.52 Notes View original PDF
Payee Name John Joseph Glennon Start Date 04/01/15 End Date 09/30/15  Salary Title Research Assistant Amount $25,201.87 Notes View original PDF
Payee Name Alicia L. Butler Gordon Start Date 04/01/15 End Date 09/30/15  Salary Title Chief Clerk Amount $67,474.00 Notes View original PDF
Payee Name Daisy Letendre Gordon Start Date 04/01/15 End Date 09/30/15  Salary Title New Media Director Amount $32,974.71 Notes View original PDF
Payee Name Amanda McGrevey Gunasekara (Mandy) Start Date 04/01/15 End Date 09/30/15  Salary Title Counsel, Majority Amount $68,000.00 Notes View original PDF
Payee Name Natasha Gunasekara Start Date 06/29/15 End Date 07/31/15  Salary Title Intern Amount $1,848.87 Notes View original PDF
Payee Name Amanda L. Hall Start Date 09/28/15 End Date 09/30/15  Salary Title Research Assistant Amount $375.00 Notes View original PDF
Payee Name Candace Donelle Sauer Harder (Donelle) Start Date 05/01/15 End Date 08/02/15  Salary Title Communications Director, Majority Amount $43,209.33 Notes View original PDF
Payee Name Alexander H. Herrgott Start Date 04/01/15 End Date 09/30/15  Salary Title Deputy Staff Director, Republican Amount $85,657.44 Notes View original PDF
Payee Name Frederick Edward Illston IV (Ted) Start Date 04/01/15 End Date 09/30/15  Salary Title Counsel Amount $77,499.96 Notes View original PDF
Payee Name Ryan Thomas Jackson Start Date 04/01/15 End Date 09/30/15 † Salary Title Staff Director, Majority Amount $39,497.60 Notes † Employed to May 21 and from Jul 13 to Aug 8 and from Sep 25 View original PDF
Payee Name Anna Burhop Karakitsos Start Date 04/01/15 End Date 09/30/15  Salary Title Professional Staff Member, Majority Amount $62,999.96 Notes View original PDF
Payee Name Dimitrios John Karakitsos (Dimitri) Start Date 04/01/15 End Date 09/30/15  Salary Title Senior Counsel, Republican Amount $75,499.94 Notes View original PDF
Payee Name Mary Ann Kerr Start Date 04/01/15 End Date 09/30/15  Salary Title Communications Director Amount $85,500.00 Notes View original PDF
Payee Name Drew Kramer Start Date 04/01/15 End Date 05/01/15  Salary Title Staff Assistant/Press Assistant Amount $3,436.78 Notes View original PDF
Payee Name Cameron L. Kurtz Start Date 09/08/15 End Date 09/30/15  Salary Title Intern Amount $442.99 Notes View original PDF
Payee Name Colin B. MacCarthy Start Date 04/01/15 End Date 09/30/15  Salary Title Staff Assistant/Press Assistant Amount $21,209.92 Notes View original PDF
Payee Name Carolyn Dupree Mack Start Date 04/01/15 End Date 09/30/15  Salary Title Office Manager Amount $52,777.26 Notes View original PDF
Payee Name Joseph Mendelson III (Joe) Start Date 04/01/15 End Date 07/17/15  Salary Title Chief Counsel, Climate Amount $58,326.45 Notes View original PDF
Payee Name Ann R. Mesnikoff Start Date 07/13/15 End Date 09/30/15  Salary Title Counsel Amount $28,166.63 Notes View original PDF
Payee Name Hilary M. Moffett Start Date 04/01/15 End Date 09/30/15  Salary Title Counsel, Majority Amount $57,999.93 Notes View original PDF
Payee Name David Andrew Napoliello Start Date 04/01/15 End Date 09/30/15  Salary Title Infrastructure and Economic Development Director Amount $85,500.00 Notes View original PDF
Payee Name Andrew H. Neely Start Date 04/01/15 End Date 09/30/15  Salary Title Research Assistant, Republican Amount $24,999.92 Notes View original PDF
Payee Name Elizabeth L. Olsen (Lizzy) Start Date 04/01/15 End Date 09/30/15  Salary Title Operations Director Amount $29,999.96 Notes View original PDF
Payee Name Brooke Pettibon Start Date 05/26/15 End Date 06/26/15  Salary Title Intern Amount $1,791.09 Notes View original PDF
Payee Name Rae Ann M. Phipps (Rae Ann) Start Date 04/01/15 End Date 09/30/15  Salary Title Information Support Specialist Amount $49,573.47 Notes View original PDF
Payee Name Bettina Marion Poirier Start Date 04/01/15 End Date 09/30/15  Salary Title Staff Director/Chief Counsel Amount $85,607.40 Notes View original PDF
Payee Name Palmer W. Rafferty Start Date 04/01/15 End Date 08/16/15  Salary Title Legislative Assistant, Republican Amount $15,866.67 Notes View original PDF
Payee Name John Rauch Start Date 06/29/15 End Date 07/31/15  Salary Title Intern Amount $1,848.87 Notes View original PDF
Payee Name Tyler Nelson Rushforth Start Date 04/01/15 End Date 09/30/15  Salary Title Counsel Amount $68,932.46 Notes View original PDF
Payee Name Lauren E. Sturgeon Start Date 04/01/15 End Date 08/21/15  Salary Title Professional Staff Member, Majority Amount $31,749.98 Notes View original PDF
Payee Name Amanda Lee Tharpe (Mandy) Start Date 04/01/15 End Date 06/15/15  Salary Title Subcommittee Staff Director, Republican Amount $17,708.30 Notes View original PDF
Payee Name Victoria Tran Start Date 06/01/15 End Date 07/31/15  Salary Title Intern Amount $3,848.00 Notes View original PDF
Payee Name Carter Vella Start Date 06/29/15 End Date 08/07/15  Salary Title Intern Amount $2,253.31 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.