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: 04/01/09 - 09/30/09
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Rebeckah Freeman Adcock Start Date 04/01/09 End Date 09/30/09  Salary Title Counsel Amount $65,177.48 Notes View original PDF
Payee Name Christopher Jason Albritton (Jason) Start Date 04/01/09 End Date 09/30/09  Salary Title Professional Staff Member Amount $58,632.79 Notes View original PDF
Payee Name William Daniel Barron (Dan) Start Date 04/01/09 End Date 09/30/09  Salary Title Professional Staff Member Amount $49,557.40 Notes View original PDF
Payee Name Susan J. Binder Start Date 04/01/09 End Date 09/30/09  Salary Title Senior Policy Adviser Amount $85,607.40 Notes View original PDF
Payee Name Tristan H. Brown Start Date 05/01/09 End Date 05/31/09  Salary Title Subcommittee Staff Member, Majority Amount $3,250.00 Notes View original PDF
Payee Name Michael F. Burke (Mike) Start Date 09/14/09 End Date 09/30/09  Salary Title Projects Director Amount $6,186.10 Notes View original PDF
Payee Name Annie Caputo Start Date 04/01/09 End Date 09/30/09  Salary Title Professional Staff Member Amount $60,507.40 Notes View original PDF
Payee Name Michael J. Catanzaro (Mike) Start Date 04/01/09 End Date 09/30/09  Salary Title Deputy Staff Director Amount $84,000.00 Notes View original PDF
Payee Name Stephen L. Chapman (Steve) Start Date 04/01/09 End Date 09/30/09  Salary Title Editorial Director Amount $66,913.44 Notes View original PDF
Payee Name Brian P. Clifford Start Date 04/01/09 End Date 08/16/09  Salary Title Subcommittee Staff Director, Minority Amount $31,988.84 Notes View original PDF
Payee Name Anne Collesano Start Date 04/01/09 End Date 09/30/09  Salary Title Press Assistant Amount $25,685.00 Notes View original PDF
Payee Name Kristin Collins Start Date 09/08/09 End Date 09/30/09  Salary Title Staff Assistant Amount $1,916.66 Notes View original PDF
Payee Name Alyson T. Cooke Start Date 04/01/09 End Date 09/30/09  Salary Title Counsel Amount $76,588.44 Notes View original PDF
Payee Name Grant A. Cope Start Date 04/01/09 End Date 09/30/09  Salary Title Senior Counsel Amount $73,582.82 Notes View original PDF
Payee Name Robert J. Daly Start Date 06/29/09 End Date 08/14/09  Salary Title Intern Amount $2,126.97 Notes View original PDF
Payee Name Katherine Weatherly Dedrick (Kathy) Start Date 04/01/09 End Date 09/30/09  Salary Title Senior Director, Transportation Policy Amount $68,934.00 Notes View original PDF
Payee Name Matthew Charles Dempsey (Matt) Start Date 04/06/09 End Date 09/30/09  Salary Title Communications Director Amount $65,416.62 Notes View original PDF
Payee Name Thomas R. Fox Start Date 04/01/09 End Date 09/30/09  Salary Title Senior Counsel Amount $76,500.00 Notes View original PDF
Payee Name Elizabeth Smelser Fox Start Date 04/01/09 End Date 09/30/09  Salary Title Executive Assistant/Professional Staff Member Amount $37,500.00 Notes View original PDF
Payee Name Javier Gamboa Jr. Start Date 04/01/09 End Date 09/30/09  Salary Title Staff Assistant Amount $15,717.00 Notes View original PDF
Payee Name Angelina C. Giancarlo (Angie) Start Date 04/01/09 End Date 09/30/09  Salary Title Professional Staff Member Amount $47,832.40 Notes View original PDF
Payee Name Laura Haynes Gillam Start Date 06/05/09 End Date 09/30/09 † Salary Title Subcommittee Staff Member, Majority Amount $27,362.46 Notes † Employed to Jun. 30 and from Jul. 6 to Sep. 9 and from Sep. 14 View original PDF
Payee Name Kate Davis Gilman Start Date 04/01/09 End Date 09/30/09  Salary Title Press Secretary Amount $57,252.96 Notes View original PDF
Payee Name Meagan A. Gins Start Date 09/21/09 End Date 09/30/09  Salary Title Receptionist Amount $777.77 Notes View original PDF
Payee Name Joseph Matthew Goffman (Joe) Start Date 04/01/09 End Date 09/30/09  Salary Title Senior Counsel Amount $76,500.00 Notes View original PDF
Payee Name Alicia L. Butler Gordon Start Date 04/01/09 End Date 09/30/09  Salary Title Chief Clerk Amount $70,009.44 Notes View original PDF
Payee Name Sarah Greenberger Start Date 04/01/09 End Date 09/27/09  Salary Title Subcommittee Staff Member, Majority Amount $31,166.60 Notes View original PDF
Payee Name Jonathan W. Hackett (J.W.) Start Date 08/24/09 End Date 09/30/09  Salary Title Staff Assistant Amount $3,083.33 Notes View original PDF
Payee Name Ashley V. Harvard Start Date 04/01/09 End Date 09/30/09  Salary Title Research Assistant Amount $24,432.40 Notes View original PDF
Payee Name Thomas G. Hassenboehler (Tom) Start Date 04/01/09 End Date 09/30/09  Salary Title Counsel Amount $65,541.20 Notes View original PDF
Payee Name Sharon B. Heaton Start Date 04/01/09 End Date 05/08/09  Salary Title Deputy Staff Director/General Counsel Amount $19,889.26 Notes View original PDF
Payee Name William A. Henneberg Start Date 09/02/09 End Date 09/30/09  Salary Title Intern Amount $871.60 Notes View original PDF
Payee Name Alexander H. Herrgott Start Date 04/01/09 End Date 09/30/09  Salary Title Professional Staff Member Amount $33,474.92 Notes View original PDF
Payee Name Lauri Anne Hettinger Start Date 04/01/09 End Date 08/09/09  Salary Title Subcommittee Staff Director, Minority Amount $37,258.27 Notes View original PDF
Payee Name Matthew J. Hite (Matt) Start Date 04/01/09 End Date 09/30/09  Salary Title Counsel Amount $50,794.96 Notes View original PDF
Payee Name Jessica J. Holliday Start Date 05/08/09 End Date 09/30/09  Salary Title Senior Counsel Amount $60,774.99 Notes View original PDF
Payee Name Anna Burhop Karakitsos Start Date 04/01/09 End Date 06/12/09  Salary Title Staff Assistant Amount $7,500.00 Notes View original PDF
Payee Name Dimitrios John Karakitsos (Dimitri) Start Date 04/01/09 End Date 09/30/09 † Salary Title Research Assistant Amount $18,543.32 Notes † Employed to May 22 and from Jun. 2 View original PDF
Payee Name Kathleen B. Lee Start Date 05/19/09 End Date 08/07/09  Salary Title Intern Amount $4,279.16 Notes View original PDF
Payee Name Luis A. Luna Start Date 04/01/09 End Date 08/02/09  Salary Title Professional Staff Member Amount $57,716.27 Notes View original PDF
Payee Name David Lawrence Lungren Start Date 04/01/09 End Date 09/30/09  Salary Title Deputy Press Secretary Amount $26,750.00 Notes View original PDF
Payee Name Thomas P. Lynch (Tom) Start Date 04/01/09 End Date 08/26/09  Salary Title Subcommittee Staff Member, Majority Amount $31,249.96 Notes View original PDF
Payee Name Carolyn Dupree Mack Start Date 04/01/09 End Date 09/30/09  Salary Title Office Manager, Minority Amount $53,571.00 Notes View original PDF
Payee Name Heather M. Majors Start Date 04/01/09 End Date 09/30/09  Salary Title Staff Assistant Amount $26,232.44 Notes View original PDF
Payee Name Nathan McCray Sr. Start Date 04/01/09 End Date 09/30/09  Salary Title Staff Assistant Amount $22,336.48 Notes View original PDF
Payee Name Kyle D. Miller Start Date 05/26/09 End Date 07/31/09  Salary Title Intern Amount $2,951.34 Notes View original PDF
Payee Name Charles O. Moore (Charly) Start Date 05/01/09 End Date 05/15/09  Salary Title Subcommittee Staff Member, Majority Amount $3,454.50 Notes View original PDF
Payee Name Eric J. Nicar Start Date 05/26/09 End Date 08/07/09  Salary Title Intern Amount $3,269.17 Notes View original PDF
Payee Name Daniel R. O'Keefe Start Date 04/01/09 End Date 05/28/09  Salary Title Intern Amount $2,633.66 Notes View original PDF
Payee Name James D. O'Keeffe Start Date 04/01/09 End Date 09/30/09  Salary Title Senior Economist Amount $76,271.46 Notes View original PDF
Payee Name Paul M. Ordal Start Date 04/01/09 End Date 09/30/09  Salary Title Special Assistant Amount $71,714.22 Notes View original PDF
Payee Name Rae Ann M. Phipps (Rae Ann) Start Date 04/01/09 End Date 09/30/09  Salary Title Information Support Specialist Amount $52,876.44 Notes View original PDF
Payee Name Bettina Marion Poirier Start Date 04/01/09 End Date 09/30/09  Salary Title Staff Director/Chief Counsel Amount $85,807.40 Notes View original PDF
Payee Name Peter Allan Rafle Jr. Start Date 04/01/09 End Date 09/30/09  Salary Title Communications Director Amount $73,749.96 Notes View original PDF
Payee Name Alex J. Renjel Start Date 04/01/09 End Date 09/30/09  Salary Title Research Assistant Amount $23,000.00 Notes View original PDF
Payee Name Kristin Ruben Start Date 05/26/09 End Date 09/30/09 † Salary Title Intern Amount $4,441.66 Notes † Employed to Jul. 31 and from Sep. 14 View original PDF
Payee Name Tyler Nelson Rushforth Start Date 04/01/09 End Date 09/30/09  Salary Title Counsel Amount $67,389.96 Notes View original PDF
Payee Name Scott M. Smith Start Date 04/01/09 End Date 09/30/09  Salary Title Research Assistant Amount $23,000.00 Notes View original PDF
Payee Name John Hines Stoody Start Date 09/17/09 End Date 09/30/09  Salary Title Subcommittee Staff Director, Minority Amount $6,662.24 Notes View original PDF
Payee Name George Yutaka Sugiyama Start Date 07/06/09 End Date 09/30/09  Salary Title Counsel Amount $28,333.33 Notes View original PDF
Payee Name Robert C. Tanner Start Date 04/01/09 End Date 09/30/09  Salary Title Senior Investigator Amount $68,106.96 Notes View original PDF
Payee Name Adam G. Tarr Start Date 04/16/09 End Date 04/29/09  Salary Title Subcommittee Staff Director, Minority Amount $1,286.25 Notes View original PDF
Payee Name Eric D. Thu Start Date 04/01/09 End Date 09/25/09  Salary Title Professional Staff Member Amount $46,038.77 Notes View original PDF
Payee Name Lucas S. Tomanelli (Luke) Start Date 04/16/09 End Date 07/31/09 † Salary Title Subcommittee Staff Director, Minority Amount $11,000.00 Notes † Employed to May 15 and from Jul. 1 View original PDF
Payee Name Ruth H. Van Mark Start Date 04/01/09 End Date 09/30/09  Salary Title Staff Director, Minority Amount $84,482.46 Notes View original PDF
Payee Name Lucas J. West Start Date 06/29/09 End Date 08/07/09  Salary Title Intern Amount $1,803.30 Notes View original PDF
Payee Name Dillon T. Wilcox Start Date 05/26/09 End Date 06/26/09  Salary Title Intern Amount $1,407.55 Notes View original PDF
Payee Name James R. Wrathall (Jim) Start Date 04/01/09 End Date 09/30/09  Salary Title Senior Counsel Amount $79,500.00 Notes View original PDF
Payee Name Bryan Douglas Zumwalt Start Date 04/01/09 End Date 07/29/09 † Salary Title Subcommittee Staff Director, Minority Amount $22,756.91 Notes † Employed to May 24 and from Jun. 1 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.