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: 10/01/20 - 03/31/21
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Jacob E. Abbott (Jake) Start Date 10/01/20 End Date 03/31/21  Salary Title Press Secretary and Digital Director, Democratic Amount $32,499.96 Notes View original PDF
Payee Name Lauren M. Baker Start Date 01/21/21 End Date 03/31/21 † Salary Title Professional Staff Member, Republican Amount $25,277.74 Notes † Employed from Jan 21 View original PDF
Payee Name Murphie N. Barrett Start Date 01/21/21 End Date 03/31/21 † Salary Title Senior Policy Adviser, Republican Amount $33,000.00 Notes † Employed from Jan 21 View original PDF
Payee Name Christina Rabuse Barry (Chrissy) Start Date 10/01/20 End Date 12/15/20  Salary Title Research Assistant, Republican Amount $9,609.68 Notes View original PDF
Payee Name Jordan David Charles Baugh Start Date 03/08/21 End Date 03/31/21 † Salary Title Professional Staff Member, Democratic Amount $6,388.88 Notes † Employed from Mar 8 View original PDF
Payee Name Angelina Bottomley Start Date 03/01/21 End Date 03/31/21 † Salary Title Intern, Democratic Amount $1,733.32 Notes † Employed from Mar 1 View original PDF
Payee Name Layla A. Brooks Start Date 11/02/20 End Date 03/31/21 † Salary Title Staff Assistant, Democratic Amount $14,072.16 Notes † Employed from Nov 2 View original PDF
Payee Name Elizabeth L. Callaway (Libby) Start Date 03/29/21 End Date 03/31/21 † Salary Title Legislative Assistant, Republican Amount $333.33 Notes † Employed from Mar 29 View original PDF
Payee Name Chloe R. Cantor Start Date 03/03/21 End Date 03/31/21 † Salary Title Subcommittee Staff Director, Republican Amount $6,300.00 Notes † Employed from Mar 3 View original PDF
Payee Name Micah David Chambers Start Date 03/01/21 End Date 03/31/21 † Salary Title Subcommittee Staff Director, Republican Amount $12,658.32 Notes † Employed from Mar 1 View original PDF
Payee Name Stephen L. Chapman (Steve) Start Date 10/01/20 End Date 03/31/21  Salary Title Editorial Director Amount $57,759.48 Notes View original PDF
Payee Name Georgianna Hunt Clemmons Start Date 01/11/21 End Date 03/31/21 † Salary Title Operations Manager, Republican Amount $11,111.09 Notes † Employed from Jan 11 View original PDF
Payee Name Brian P. Clifford Start Date 10/01/20 End Date 01/10/21 † Salary Title Deputy Staff Director, Majority Amount $45,833.33 Notes † Employed to Jan 10 View original PDF
Payee Name Patricia Marlin Collier (Marli) Start Date 01/11/21 End Date 03/31/21 † Salary Title Press Secretary, Republican Amount $17,777.76 Notes † Employed from Jan 11 View original PDF
Payee Name Carlton Travis Cone (Travis) Start Date 01/11/21 End Date 03/31/21 † Salary Title Deputy Staff Director, Republican Amount $36,666.67 Notes † Employed from Jan 11 View original PDF
Payee Name Arthur G. Connolly IV (Gil) Start Date 10/01/20 End Date 03/31/21  Salary Title Press and Digital Assistant, Democratic Amount $16,999.93 Notes View original PDF
Payee Name Andrea M. D'Amato (Annie) Start Date 10/01/20 End Date 03/31/21  Salary Title Professional Staff Member, Minority Amount $40,714.29 Notes View original PDF
Payee Name Michael D. Danylak (Mike) Start Date 10/01/20 End Date 01/04/21 † Salary Title Communications Director, Republican Amount $31,333.33 Notes † Employed to Jan 4 View original PDF
Payee Name William S. Dixon (Will) Start Date 01/21/21 End Date 03/31/21 † Salary Title Research Assistant, Republican Amount $7,388.87 Notes † Employed from Jan 21 View original PDF
Payee Name Gregory Joseph Dotson (Greg) Start Date 02/08/21 End Date 03/31/21 † Salary Title Chief Counsel, Democratic Amount $22,819.43 Notes † Employed from Feb 8 View original PDF
Payee Name Sarah Nicole Durdaller Start Date 10/01/20 End Date 01/10/21 † Salary Title Press Secretary, Majority Amount $16,666.67 Notes † Employed to Jan 10 View original PDF
Payee Name Brian C. Eiler Start Date 10/01/20 End Date 03/31/21  Salary Title Oversight Counsel, Democratic Amount $58,500.00 Notes View original PDF
Payee Name Jillian M. Farquharson (Jill) Start Date 10/01/20 End Date 01/22/21 † Salary Title Communications Director, Minority Amount $34,444.40 Notes † Employed to Jan 22 View original PDF
Payee Name Michal Ilana Freedhoff Start Date 10/01/20 End Date 01/24/21 † Salary Title Oversight Director, Democratic Amount $54,680.52 Notes † Employed to Jan 24 View original PDF
Payee Name Maureen E. French Start Date 10/01/20 End Date 03/31/21 † Salary Title Staff Assistant, Democratic Amount $4,952.18 Notes † Employed to Dec 11 and from Mar 22 View original PDF
Payee Name David A. Gardner Start Date 10/01/20 End Date 01/10/21 † Salary Title Staff Assistant, Majority Amount $9,166.67 Notes † Employed to Jan 10 View original PDF
Payee Name Laura Haynes Gillam Start Date 10/01/20 End Date 03/31/21  Salary Title Senior Adviser, Clean Air and Climate Policy, Democratic Amount $58,500.00 Notes View original PDF
Payee Name Alicia L. Butler Gordon Start Date 10/01/20 End Date 03/31/21  Salary Title Chief Clerk Amount $63,313.45 Notes View original PDF
Payee Name Andrew C. Harding (Andy) Start Date 10/01/20 End Date 02/07/21 † Salary Title Senior Counsel, Majority Amount $44,097.19 Notes † Employed to Feb 7 View original PDF
Payee Name Rebecca Higgins Start Date 10/01/20 End Date 03/31/21  Salary Title Senior Policy Adviser, Minority Amount $54,999.96 Notes View original PDF
Payee Name Jacob Chandler Hinch (Jake) Start Date 03/03/21 End Date 03/31/21 † Salary Title Subcommittee Staff Director, Republican Amount $7,000.00 Notes † Employed from Mar 3 View original PDF
Payee Name Tyler E. Hofmann-Reardon Start Date 02/24/21 End Date 03/31/21 † Salary Title Legislative Aide, Democratic Amount $4,625.00 Notes † Employed from Feb 24 View original PDF
Payee Name Elizabeth Louise Horner Start Date 10/01/20 End Date 03/31/21  Salary Title Chief Counsel, Republican Amount $78,125.00 Notes View original PDF
Payee Name Maxwell D. Hyman (Max) Start Date 01/11/21 End Date 03/31/21 † Salary Title Professional Staff Member, Republican Amount $17,500.00 Notes † Employed from Jan 11 View original PDF
Payee Name Tyler V. Jenkins Start Date 01/21/21 End Date 03/31/21 † Salary Title Research Assistant, Republican Amount $7,599.98 Notes † Employed from Jan 21 View original PDF
Payee Name Caroline D. Jones Start Date 10/01/20 End Date 03/31/21  Salary Title Legislative Aide, Democratic Amount $17,999.93 Notes View original PDF
Payee Name Mahlon S. Jones Start Date 10/01/20 End Date 12/11/20  Salary Title Intern Amount $4,102.19 Notes View original PDF
Payee Name Lindsey K. Jordan Start Date 03/01/21 End Date 03/31/21 † Salary Title Intern, Democratic Amount $1,733.32 Notes † Employed from Mar 1 View original PDF
Payee Name John Alexander Kane Start Date 10/01/20 End Date 03/31/21  Salary Title Senior Professional Staff Member, Minority Amount $58,500.00 Notes View original PDF
Payee Name John K. Kennedy (Jake) Start Date 10/01/20 End Date 03/31/21  Salary Title Legislative Assistant, Republican Amount $30,000.00 Notes View original PDF
Payee Name Jessica L. Kramer (Jess) Start Date 01/21/21 End Date 03/31/21 † Salary Title Counsel, Republican Amount $21,388.87 Notes † Employed from Jan 21 View original PDF
Payee Name Trevor A. Lalonde Start Date 03/29/21 End Date 03/31/21 † Salary Title Operations Assistant, Democratic Amount $250.00 Notes † Employed from Mar 29 View original PDF
Payee Name Matthew Harold Leggett (Matt) Start Date 10/01/20 End Date 01/11/21 † Salary Title Chief Counsel, Republican Amount $43,486.09 Notes † Employed to Jan 11 View original PDF
Payee Name Rachel Levitan Start Date 02/08/21 End Date 03/31/21 † Salary Title Communications Director, Democratic Amount $14,722.19 Notes † Employed from Feb 8 View original PDF
Payee Name Drew Parker Lingle Start Date 03/03/21 End Date 03/31/21 † Salary Title Legislative Aide, Republican Amount $3,966.67 Notes † Employed from Mar 3 View original PDF
Payee Name Jackson Livingood Start Date 10/01/20 End Date 12/18/20  Salary Title Intern, Majority Amount $4,506.63 Notes View original PDF
Payee Name Elizabeth Weiner Mabry Start Date 10/01/20 End Date 03/31/21  Salary Title Professional Staff Member, Minority Amount $57,499.93 Notes View original PDF
Payee Name Carolyn Dupree Mack Start Date 10/01/20 End Date 03/31/21  Salary Title Operations Manager, Democratic Amount $54,348.00 Notes View original PDF
Payee Name David Demarcus Mapp Start Date 01/11/21 End Date 02/28/21 † Salary Title Legal Intern, Democratic Amount $2,888.86 Notes † Employed from Jan 11 to Feb 28 View original PDF
Payee Name Kenneth P. Martin Start Date 10/01/20 End Date 03/31/21  Salary Title Senior Policy Adviser, Infrastructure, Democratic Amount $58,500.00 Notes View original PDF
Payee Name Kayla J. McMurry Start Date 01/21/21 End Date 03/31/21 † Salary Title Counsel, Republican Amount $19,444.41 Notes † Employed from Jan 21 View original PDF
Payee Name Justin James Memmott Start Date 10/01/20 End Date 01/04/21 † Salary Title Senior Counsel, Republican Amount $37,861.08 Notes † Employed to Jan 4 View original PDF
Payee Name Taylor D. Meredith Start Date 01/21/21 End Date 03/31/21 † Salary Title Counsel, Republican Amount $24,305.54 Notes † Employed from Jan 21 View original PDF
Payee Name Jacob Y. Mitchell Start Date 01/19/21 End Date 03/31/21 † Salary Title Research Assistant, Republican Amount $7,599.98 Notes † Employed from Jan 19 View original PDF
Payee Name Avery Mulligan Monsees Start Date 10/01/20 End Date 02/07/21 † Salary Title Legislative Aide, Minority Amount $14,111.06 Notes † Employed to Feb 7 View original PDF
Payee Name Logan T. Moore Start Date 10/01/20 End Date 12/18/20  Salary Title Intern, Majority Amount $4,506.63 Notes View original PDF
Payee Name Kelley C. Moore Start Date 01/11/21 End Date 02/11/21 † Salary Title Communications Director, Republican Amount $9,902.76 Notes † Employed from Jan 11 to Feb 11 View original PDF
Payee Name Elizabeth L. Olsen (Lizzy) Start Date 10/01/20 End Date 02/09/21 † Salary Title Counsel, Majority Amount $32,819.39 Notes † Employed to Feb 9 View original PDF
Payee Name Samuel D. Owen (Sam) Start Date 10/01/20 End Date 03/15/21 † Salary Title Research Assistant, Republican Amount $17,472.15 Notes † Employed to Mar 15 View original PDF
Payee Name Rae Ann M. Phipps (Rae Ann) Start Date 10/01/20 End Date 03/31/21  Salary Title Information Technology Director Amount $47,651.41 Notes View original PDF
Payee Name Sabrina S. Rabins Start Date 10/01/20 End Date 12/11/20  Salary Title Intern Amount $4,102.19 Notes View original PDF
Payee Name Mary Frances Repko (Mary Frances) Start Date 10/01/20 End Date 03/31/21  Salary Title Staff Director, Minority Amount $86,949.96 Notes View original PDF
Payee Name Adam R. Rhoads Start Date 10/01/20 End Date 12/18/20  Salary Title Intern, Majority Amount $4,506.63 Notes View original PDF
Payee Name Andrew C. Rogers Start Date 10/01/20 End Date 01/24/21 † Salary Title Chief Counsel, Minority Amount $53,550.00 Notes † Employed to Jan 24 View original PDF
Payee Name Richard Mather Russell Start Date 10/01/20 End Date 01/04/21 † Salary Title Staff Director, Majority Amount $45,407.20 Notes † Employed to Jan 4 View original PDF
Payee Name Katherine Smith Scarlett Start Date 01/21/21 End Date 03/31/21 † Salary Title Professional Staff Member, Republican Amount $21,388.87 Notes † Employed from Jan 21 View original PDF
Payee Name Leah M. Schaefer Start Date 10/01/20 End Date 01/17/21 † Salary Title Operations Director, Republican Amount $14,861.09 Notes † Employed to Jan 17 View original PDF
Payee Name Adam T. Stewart Start Date 03/01/21 End Date 03/31/21 † Salary Title Senior Policy Adviser, Republican Amount $10,833.32 Notes † Employed from Mar 1 View original PDF
Payee Name Craig S. Thomas Start Date 10/01/20 End Date 01/17/21 † Salary Title Legislative Assistant, Republican Amount $17,833.33 Notes † Employed to Jan 17 View original PDF
Payee Name Adam B. Tomlinson Start Date 01/11/21 End Date 03/31/21 † Salary Title Staff Director, Republican Amount $38,000.00 Notes † Employed from Jan 11 View original PDF
Payee Name Christophe A.G. Tulou Start Date 10/01/20 End Date 03/31/21  Salary Title Senior Counsel, Democratic/Policy Director Amount $82,500.00 Notes View original PDF
Payee Name Avery Douglas Upchurch Start Date 10/01/20 End Date 01/10/21 † Salary Title Legislative Assistant, Republican Amount $16,666.67 Notes † Employed to Jan 10 View original PDF
Payee Name Travis Alan Voyles Start Date 01/21/21 End Date 03/31/21 † Salary Title Oversight Counsel, Republican Amount $25,277.74 Notes † Employed from Jan 21 View original PDF
Payee Name James Willson Start Date 10/01/20 End Date 01/10/21 † Salary Title Counsel, Majority Amount $23,611.08 Notes † Employed to Jan 10 View original PDF
Payee Name Andrew Jay Wishnia Start Date 10/01/20 End Date 01/31/21 † Salary Title Senior Policy Adviser, Minority Amount $49,998.80 Notes † Employed from Oct 1 to Jan 31 View original PDF
Payee Name Andrew P. Zach (Andy) Start Date 10/01/20 End Date 03/31/21  Salary Title Professional Staff Member, Majority Amount $62,499.96 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.