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: 04/01/06 - 09/30/06
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Stephen J. Aaron Jr. Start Date 04/01/06 End Date 09/30/06  Salary Title Research Assistant Amount $30,999.93 Notes View original PDF
Payee Name Mallory L.K. Beigler Start Date 05/30/06 End Date 07/07/06  Salary Title No Title Listed Amount $1,646.66 Notes View original PDF
Payee Name Geoffrey H. Brown (Geoff) Start Date 04/01/06 End Date 05/12/06  Salary Title Senior Policy Adviser Amount $22,268.33 Notes View original PDF
Payee Name Patricia M. Castaldo Start Date 06/19/06 End Date 08/04/06  Salary Title No Title Listed Amount $2,491.66 Notes View original PDF
Payee Name Stephen L. Chapman (Steve) Start Date 09/01/06 End Date 09/30/06  Salary Title Editorial Director Amount $5,416.66 Notes View original PDF
Payee Name Kenneth M. Connolly (Ken) Start Date 04/01/06 End Date 09/30/06  Salary Title Staff Director Amount $81,207.48 Notes View original PDF
Payee Name Timothy D. Connolly Start Date 04/01/06 End Date 06/16/06  Salary Title Legislative Correspondent Amount $10,911.09 Notes View original PDF
Payee Name Justin Contratto Start Date 05/22/06 End Date 08/04/06  Salary Title No Title Listed Amount $3,954.16 Notes View original PDF
Payee Name Chisum L. Cooke Start Date 05/30/06 End Date 07/28/06  Salary Title No Title Listed Amount $2,556.66 Notes View original PDF
Payee Name Cara L. Cookson Start Date 04/01/06 End Date 09/30/06  Salary Title Professional Staff Member Amount $43,541.59 Notes View original PDF
Payee Name Charlene E. Coon (Charli) Start Date 04/01/06 End Date 09/30/06  Salary Title Counsel Amount $49,499.97 Notes View original PDF
Payee Name Grant A. Cope Start Date 08/08/06 End Date 09/30/06  Salary Title Counsel Amount $15,277.75 Notes View original PDF
Payee Name Jo-Ellen Darcy Start Date 04/01/06 End Date 09/30/06  Salary Title Senior Policy Adviser Amount $72,564.00 Notes View original PDF
Payee Name Matthew Charles Dempsey (Matt) Start Date 04/01/06 End Date 09/30/06  Salary Title Press Secretary Amount $37,999.94 Notes View original PDF
Payee Name MaryAnne Dolbeare Dunlap Start Date 04/01/06 End Date 09/30/06  Salary Title Professional Staff Member Amount $62,079.96 Notes View original PDF
Payee Name Katherine E. English Start Date 04/01/06 End Date 09/30/06  Salary Title Counsel Amount $54,499.96 Notes View original PDF
Payee Name Frank R. Fannon Start Date 04/01/06 End Date 09/30/06  Salary Title Counsel Amount $63,150.00 Notes View original PDF
Payee Name Elizabeth Smelser Fox Start Date 04/01/06 End Date 09/30/06  Salary Title Staff Assistant Amount $23,103.87 Notes View original PDF
Payee Name Amanda C. Fox Perry Start Date 09/11/06 End Date 09/30/06  Salary Title No Title Listed Amount $1,083.33 Notes View original PDF
Payee Name Angelina C. Giancarlo (Angie) Start Date 04/01/06 End Date 09/30/06  Salary Title Professional Staff Member Amount $49,999.92 Notes View original PDF
Payee Name Michael L. Goo Start Date 04/01/06 End Date 09/30/06  Salary Title Counsel Amount $74,872.37 Notes View original PDF
Payee Name Alicia L. Butler Gordon Start Date 04/01/06 End Date 09/30/06  Salary Title Chief Clerk Amount $50,124.99 Notes View original PDF
Payee Name Martin Linville Hall (Marty) Start Date 04/01/06 End Date 06/11/06  Salary Title Deputy Staff Director Amount $39,897.93 Notes View original PDF
Payee Name Alexander H. Herrgott Start Date 04/01/06 End Date 09/30/06  Salary Title Staff Assistant Amount $25,500.00 Notes View original PDF
Payee Name Stephen D. Higley (Steve) Start Date 04/01/06 End Date 09/30/06  Salary Title Legislative Aide/Correspondence Manager Amount $31,000.00 Notes View original PDF
Payee Name William F. Holbrook Start Date 04/01/06 End Date 04/07/06  Salary Title Communications Director Amount $4,044.42 Notes View original PDF
Payee Name Blu J. Hulsey Start Date 04/01/06 End Date 09/30/06  Salary Title Counsel Amount $37,499.96 Notes View original PDF
Payee Name Kelly Cotter Ingebritson Start Date 05/30/06 End Date 07/07/06  Salary Title No Title Listed Amount $1,646.66 Notes View original PDF
Payee Name Ryan Thomas Jackson Start Date 04/01/06 End Date 09/30/06  Salary Title Chief Counsel Amount $53,499.92 Notes View original PDF
Payee Name Marlee P. Kutcher Start Date 05/30/06 End Date 07/07/06  Salary Title No Title Listed Amount $1,646.66 Notes View original PDF
Payee Name Corinne N. Lucero Start Date 04/01/06 End Date 08/04/06  Salary Title Editorial Director Amount $34,796.89 Notes View original PDF
Payee Name David Lawrence Lungren Start Date 04/01/06 End Date 09/30/06  Salary Title Staff Assistant Amount $23,226.88 Notes View original PDF
Payee Name Carolyn Dupree Mack Start Date 04/01/06 End Date 09/30/06  Salary Title Office Manager, Minority Amount $44,999.92 Notes View original PDF
Payee Name Marc P. Morano Start Date 06/14/06 End Date 09/30/06  Salary Title Communications Director Amount $34,180.50 Notes View original PDF
Payee Name Brian C. Mormino Start Date 04/01/06 End Date 08/25/06  Salary Title Staff Director, Clean Air, Climate Change and Nuclear Safety Subcommittee Amount $37,055.52 Notes View original PDF
Payee Name Michele Cady Nellenbach Start Date 04/01/06 End Date 09/30/06  Salary Title Senior Professional Staff Member Amount $64,249.92 Notes View original PDF
Payee Name Benjamin T. Norman Start Date 07/10/06 End Date 08/18/06  Salary Title No Title Listed Amount $1,690.00 Notes View original PDF
Payee Name Katie A. Oden Start Date 05/30/06 End Date 07/28/06  Salary Title No Title Listed Amount $2,556.66 Notes View original PDF
Payee Name James D. O'Keeffe Start Date 04/01/06 End Date 09/30/06  Salary Title Senior Economist Amount $70,849.95 Notes View original PDF
Payee Name James M. Ott Jr. Start Date 07/10/06 End Date 08/18/06  Salary Title No Title Listed Amount $1,690.00 Notes View original PDF
Payee Name Nicole C. Parisi-Smith Start Date 05/17/06 End Date 09/30/06  Salary Title Staff Assistant Amount $15,543.42 Notes View original PDF
Payee Name Rae Ann M. Phipps (Rae Ann) Start Date 04/01/06 End Date 09/30/06  Salary Title Information Support Specialist Amount $41,704.98 Notes View original PDF
Payee Name Christy D. Plumer Start Date 04/01/06 End Date 09/30/06  Salary Title Staff Director, Fisheries, Wildlife and Water Subcommittee Amount $48,000.00 Notes View original PDF
Payee Name Bettina Marion Poirier Start Date 07/01/06 End Date 07/15/06  Salary Title Deputy Staff Director Amount $4,375.00 Notes View original PDF
Payee Name Elizabeth J. Polk Start Date 07/10/06 End Date 08/18/06  Salary Title No Title Listed Amount $1,690.00 Notes View original PDF
Payee Name Jakob M.F. Rager Start Date 04/01/06 End Date 04/21/06  Salary Title No Title Listed Amount $1,137.50 Notes View original PDF
Payee Name Catharine Cyr Ransom Start Date 04/01/06 End Date 09/30/06  Salary Title Senior Policy Adviser Amount $62,685.96 Notes View original PDF
Payee Name Alex J. Renjel Start Date 07/10/06 End Date 08/18/06  Salary Title No Title Listed Amount $1,690.00 Notes View original PDF
Payee Name Mary Frances Repko (Mary Frances) Start Date 04/01/06 End Date 09/30/06  Salary Title Senior Policy Adviser Amount $68,892.00 Notes View original PDF
Payee Name Nathan P. Richmond Start Date 04/01/06 End Date 09/30/06  Salary Title Counsel Amount $36,749.94 Notes View original PDF
Payee Name Nancy K. Ryder Start Date 04/01/06 End Date 09/30/06  Salary Title Executive Assistant/Office Manager Amount $32,075.00 Notes View original PDF
Payee Name James C. Sandberg (J.C.) Start Date 04/01/06 End Date 09/30/06  Salary Title Counsel Amount $65,991.96 Notes View original PDF
Payee Name David James Sandretti Start Date 04/01/06 End Date 09/30/06  Salary Title Communications Director Amount $73,749.92 Notes View original PDF
Payee Name David D. Schwietert (Dave) Start Date 04/01/06 End Date 09/30/06 † Salary Title Manager Amount $55,249.98 Notes † Employed to Jun. 8 and from Jun. 12 View original PDF
Payee Name John C. Shanahan Start Date 04/01/06 End Date 09/30/06  Salary Title Counsel Amount $69,175.12 Notes View original PDF
Payee Name Amanda McNally Smith (Mandy McNally) Start Date 04/01/06 End Date 09/30/06  Salary Title Staff Assistant Amount $22,373.66 Notes View original PDF
Payee Name Andrew E. Solomon Start Date 05/30/06 End Date 07/07/06  Salary Title No Title Listed Amount $1,646.66 Notes View original PDF
Payee Name Malia L. Somerville Start Date 04/01/06 End Date 05/13/06  Salary Title Legislative Correspondent Amount $5,215.20 Notes View original PDF
Payee Name John Hines Stoody Start Date 04/01/06 End Date 09/30/06  Salary Title Staff Director, Transportation and Infrastructure Subcommittee Amount $51,375.96 Notes View original PDF
Payee Name Alison Leigh Taylor Start Date 04/01/06 End Date 09/30/06  Salary Title Chief Counsel Amount $81,207.48 Notes View original PDF
Payee Name Eric D. Thu Start Date 05/30/06 End Date 09/30/06  Salary Title Research Assistant Amount $15,772.19 Notes View original PDF
Payee Name Ruth H. Van Mark Start Date 04/01/06 End Date 09/30/06  Salary Title Deputy Staff Director, Transportation Amount $74,187.46 Notes View original PDF
Payee Name Laura A. Walaszek Start Date 05/30/06 End Date 07/07/06  Salary Title No Title Listed Amount $1,646.66 Notes View original PDF
Payee Name Katie A. Warner Start Date 05/22/06 End Date 08/18/06  Salary Title No Title Listed Amount $4,712.50 Notes View original PDF
Payee Name Margaret Elizabeth Wetherald Start Date 04/01/06 End Date 09/30/06  Salary Title Professional Staff Member Amount $48,790.00 Notes View original PDF
Payee Name Andrew R. Wheeler Start Date 04/01/06 End Date 09/30/06  Salary Title Staff Director/Chief Counsel Amount $81,257.40 Notes View original PDF
Payee Name Malcolm Woolf Start Date 04/01/06 End Date 07/07/06  Salary Title Counsel Amount $49,144.35 Notes View original PDF
Payee Name Rachel Winnik Yavinsky Start Date 04/01/06 End Date 09/30/06  Salary Title Staff Assistant Amount $22,072.71 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.