Menu Search Account

LegiStorm

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

House Agriculture Committee

Displaying salaries for time period: 04/01/15 - 06/30/15
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Andrew Willis Baker (Andy) Start Date 04/01/15 End Date 06/30/15  Salary Title Chief Counsel, Minority Amount $42,516.99 Notes View original PDF
Payee Name Paul Nicholas Balzano Start Date 04/01/15 End Date 06/30/15  Salary Title Finance Professional Staff Member Amount $33,750.00 Notes View original PDF
Payee Name Jackie Marie Barber Start Date 04/01/15 End Date 06/30/15  Salary Title Chief Counsel Amount $39,369.17 Notes View original PDF
Payee Name Ashley Hurt Callen Start Date 04/01/15 End Date 06/30/15  Salary Title Deputy Chief Counsel, Oversight Amount $28,749.99 Notes View original PDF
Payee Name Jessica D. Carter Start Date 04/01/15 End Date 06/30/15  Salary Title Deputy Oversight Counsel/Legislative Assistant Amount $15,000.00 Notes View original PDF
Payee Name Lisa R. Chesher Start Date 04/01/15 End Date 05/07/15  Salary Title Intern Amount $616.67 Notes View original PDF
Payee Name Leah T. Christensen Start Date 04/01/15 End Date 06/30/15  Salary Title Operations Director/Member Services Director Amount $17,199.99 Notes View original PDF
Payee Name Allison B. Crittenden Start Date 04/01/15 End Date 05/06/15  Salary Title Intern Amount $600.00 Notes View original PDF
Payee Name Caleb Joseph Crosswhite Start Date 04/01/15 End Date 06/30/15  Salary Title Legislative Assistant Amount $12,416.67 Notes View original PDF
Payee Name Anne Marie DeCesaro Start Date 04/01/15 End Date 06/30/15  Salary Title Nutrition Professional Staff Member Amount $37,367.91 Notes View original PDF
Payee Name Bart Lynn Fischer Start Date 04/01/15 End Date 06/30/15  Salary Title Chief Economist Amount $42,102.75 Notes View original PDF
Payee Name Cory D. Free Start Date 04/01/15 End Date 05/08/15  Salary Title Intern Amount $633.33 Notes View original PDF
Payee Name Elizabeth J. Friedlander (Liz) Start Date 04/01/15 End Date 06/30/15  Salary Title Communications Director, Minority Amount $21,750.00 Notes View original PDF
Payee Name John J. Goldberg Start Date 04/01/15 End Date 06/30/15  Salary Title Professional Staff Member Amount $42,102.75 Notes View original PDF
Payee Name Scott Chester Graves Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Director Amount $40,125.00 Notes View original PDF
Payee Name Haley Creel Graves Start Date 04/01/15 End Date 06/30/15  Salary Title Press Secretary Amount $23,250.00 Notes View original PDF
Payee Name Austin W. Halvorson Start Date 06/03/15 End Date 06/30/15  Salary Title Intern Amount $466.67 Notes View original PDF
Payee Name Christine N. Heggem (Chris) Start Date 04/01/15 End Date 06/30/15  Salary Title Coalitions Director Amount $42,102.75 Notes View original PDF
Payee Name Mollie Wilken Holoubek Start Date 04/01/15 End Date 06/30/15  Salary Title Press Secretary Amount $9,166.67 Notes View original PDF
Payee Name Truman Keith Jones (Keith) Start Date 04/01/15 End Date 06/30/15  Salary Title Professional Staff Member, Minority Amount $34,105.50 Notes View original PDF
Payee Name Evan C. Jurkovich Start Date 04/01/15 End Date 06/30/15  Salary Title Professional Staff Member, Minority Amount $17,499.99 Notes View original PDF
Payee Name Mary M. Knigge Start Date 04/01/15 End Date 06/30/15  Salary Title Professional Staff Member, Minority Amount $23,750.01 Notes View original PDF
Payee Name John F. Konya Start Date 04/01/15 End Date 06/30/15  Salary Title Information Technology Director Amount $20,000.01 Notes View original PDF
Payee Name Robert Lee Larew (Rob) Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Director, Minority Amount $42,825.00 Notes View original PDF
Payee Name Dean A. Lester Start Date 04/01/15 End Date 06/30/15  Salary Title Financial Administrator Amount $6,924.00 Notes View original PDF
Payee Name Matthew MacKenzie (Matt) Start Date 04/01/15 End Date 06/30/15  Salary Title Professional Staff Member, Democratic/Counsel Amount $20,000.01 Notes View original PDF
Payee Name Joshua Adams Maxwell (Josh) Start Date 04/01/15 End Date 06/30/15  Salary Title Professional Staff Member Amount $31,250.01 Notes View original PDF
Payee Name Callie P. McAdams Start Date 04/01/15 End Date 06/30/15  Salary Title Deputy Economist Amount $20,000.01 Notes View original PDF
Payee Name Theodore L. Monoson (Ted) Start Date 04/01/15 End Date 05/31/15  Salary Title Communications Director Amount $25,000.00 Notes View original PDF
Payee Name Theodore L. Monoson (Ted) Start Date 06/01/15 End Date 06/01/15  Salary Title Regional Director Amount $416.67 Notes View original PDF
Payee Name J. Merrick Munday Start Date 04/01/15 End Date 06/30/15  Salary Title Information Technology Director Amount $1,905.75 Notes View original PDF
Payee Name Mary E. Nowak Armstrong Start Date 04/01/15 End Date 06/30/15  Salary Title Senior Legislative Assistant Amount $14,208.33 Notes View original PDF
Payee Name Carly A. Reedholm Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Assistant Amount $8,499.99 Notes View original PDF
Payee Name Matthew Schertz (Matt) Start Date 04/01/15 End Date 06/30/15  Salary Title Policy Director Amount $42,102.75 Notes View original PDF
Payee Name Margaret Nicole Scott (Nicole) Start Date 04/01/15 End Date 06/30/15  Salary Title Chief Clerk Amount $32,499.99 Notes View original PDF
Payee Name Lisa G. Shelton Start Date 04/01/15 End Date 06/30/15  Salary Title Professional Staff Member, Minority Amount $31,500.00 Notes View original PDF
Payee Name Faisal Siddiqui Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Member, Shared Amount $3,750.00 Notes View original PDF
Payee Name Anne Louise Simmons Start Date 04/01/15 End Date 06/30/15  Salary Title Senior Policy Adviser, Democratic Amount $42,516.99 Notes View original PDF
Payee Name Scott A. Sitton Start Date 04/01/15 End Date 06/30/15  Salary Title Deputy Coalitions Director Amount $10,749.99 Notes View original PDF
Payee Name Rebekah A. Solem Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Member, Shared Amount $8,750.01 Notes View original PDF
Payee Name Skylar L. Sowder Start Date 04/01/15 End Date 06/30/15  Salary Title Legislative Assistant Amount $11,749.99 Notes View original PDF
Payee Name Michael J. Stranz (Mike) Start Date 04/01/15 End Date 06/30/15  Salary Title Professional Staff Member, Democratic Amount $17,499.99 Notes View original PDF
Payee Name Patricia Barr Straughn Start Date 06/01/15 End Date 06/30/15  Salary Title Deputy Chief Counsel Amount $12,500.00 Notes View original PDF
Payee Name Patricia Barr Straughn Start Date 04/01/15 End Date 05/31/15  Salary Title Counsel Amount $18,666.66 Notes View original PDF
Payee Name Faye Smith Thomas Start Date 04/01/15 End Date 06/30/15  Salary Title Office Manager, Minority Amount $25,749.99 Notes View original PDF
Payee Name Holton L. Westbrook Start Date 05/28/15 End Date 06/30/15  Salary Title Intern Amount $550.00 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.