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: 01/01/20 - 03/31/20
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Kellie N. Adesina Start Date 01/01/20 End Date 01/02/20 † Salary Title Chief Counsel Amount $9,041.67 Notes Other Compensation View original PDF
Payee Name Kellie N. Adesina Start Date 01/01/20 End Date 01/02/20 † Salary Title Chief Counsel Amount $3,875.00 Notes Other Compensation View original PDF
Payee Name Kellie N. Adesina Start Date 01/01/20 End Date 01/02/20  Salary Title Chief Counsel Amount $861.11 Notes View original PDF
Payee Name Paul Nicholas Balzano Start Date 01/03/20 End Date 03/31/20  Salary Title Senior Professional Staff Member, Republican Amount $37,888.90 Notes View original PDF
Payee Name Paul Nicholas Balzano Start Date 01/01/20 End Date 01/02/20  Salary Title Senior Professional Staff Member, Republican Amount $861.11 Notes View original PDF
Payee Name Paul Nicholas Balzano Start Date 01/01/20 End Date 01/02/20 † Salary Title Senior Professional Staff Member, Republican Amount $1,117.58 Notes Other Compensation View original PDF
Payee Name Lyron Blum-Evitts Start Date 01/03/20 End Date 03/31/20  Salary Title Member Relations Coordinator Amount $22,444.45 Notes View original PDF
Payee Name Lyron Blum-Evitts Start Date 01/01/20 End Date 01/02/20  Salary Title Member Relations Coordinator Amount $472.22 Notes View original PDF
Payee Name Billy Carlton Bridgeforth (Carlton) Start Date 01/01/20 End Date 01/02/20  Salary Title Professional Staff Member Amount $555.56 Notes View original PDF
Payee Name Billy Carlton Bridgeforth (Carlton) Start Date 01/03/20 End Date 03/31/20  Salary Title Professional Staff Member Amount $24,444.43 Notes View original PDF
Payee Name Anna Elizabeth Brightwell Start Date 01/16/20 End Date 03/31/20  Salary Title Staff Assistant/Press Assistant Amount $7,416.67 Notes View original PDF
Payee Name McKenna L. Bush Start Date 01/13/20 End Date 03/31/20  Salary Title Intern Amount $4,679.79 Notes View original PDF
Payee Name Mickeala York Carter Start Date 01/03/20 End Date 03/31/20  Salary Title Outreach Coordinator Amount $17,527.78 Notes View original PDF
Payee Name Mickeala York Carter Start Date 01/01/20 End Date 01/02/20  Salary Title Outreach Coordinator Amount $388.89 Notes View original PDF
Payee Name Melinda Rose Cep Start Date 01/01/20 End Date 01/02/20  Salary Title Senior Professional Staff Member Amount $833.33 Notes View original PDF
Payee Name Melinda Rose Cep Start Date 01/01/20 End Date 01/02/20 † Salary Title Senior Professional Staff Member Amount $701.25 Notes Other Compensation View original PDF
Payee Name Melinda Rose Cep Start Date 01/03/20 End Date 01/30/20  Salary Title Senior Professional Staff Member Amount $11,666.67 Notes View original PDF
Payee Name Melinda Rose Cep Start Date 02/01/20 End Date 03/31/20  Salary Title Legislative Director/Policy Director Amount $25,833.34 Notes View original PDF
Payee Name Jacob John Chisholm (Jake) Start Date 01/13/20 End Date 03/31/20  Salary Title Staff Director, General Farm Commodities and Risk Management Subcommittee Amount $21,666.66 Notes View original PDF
Payee Name Malikha L. Daniels Start Date 01/01/20 End Date 01/02/20  Salary Title Legislative Assistant Amount $322.22 Notes View original PDF
Payee Name Malikha L. Daniels Start Date 01/03/20 End Date 03/31/20  Salary Title Legislative Assistant Amount $14,511.11 Notes View original PDF
Payee Name Patrick Neal Delaney Start Date 01/01/20 End Date 01/02/20  Salary Title Communications Director Amount $722.22 Notes View original PDF
Payee Name Patrick Neal Delaney Start Date 01/03/20 End Date 03/31/20  Salary Title Communications Director Amount $33,444.45 Notes View original PDF
Payee Name Jasmine Nubia Dickerson Start Date 01/03/20 End Date 03/31/20  Salary Title Staff Director, Nutrition, Oversight and Department Operations Subcommittee Amount $22,000.00 Notes View original PDF
Payee Name Jasmine Nubia Dickerson Start Date 01/01/20 End Date 01/02/20  Salary Title Staff Director, Nutrition, Oversight and Department Operations Subcommittee Amount $500.00 Notes View original PDF
Payee Name Emily Kate German Start Date 01/01/20 End Date 01/02/20  Salary Title Legislative Assistant Amount $333.33 Notes View original PDF
Payee Name Emily Kate German Start Date 01/03/20 End Date 03/31/20  Salary Title Legislative Assistant Amount $15,500.01 Notes View original PDF
Payee Name Justina Marie Graff Start Date 01/21/20 End Date 03/31/20  Salary Title Deputy Clerk Amount $15,555.56 Notes View original PDF
Payee Name Grayson Connor Haynes Start Date 01/01/20 End Date 01/02/20  Salary Title Staff Assistant Amount $288.89 Notes View original PDF
Payee Name Grayson Connor Haynes Start Date 01/03/20 End Date 03/31/20  Salary Title Staff Assistant Amount $13,211.10 Notes View original PDF
Payee Name Ross Allen Hettervig Start Date 01/01/20 End Date 01/02/20  Salary Title Digital Outreach Specialist Amount $277.78 Notes View original PDF
Payee Name Ross Allen Hettervig Start Date 01/03/20 End Date 03/31/20  Salary Title Digital Outreach Specialist Amount $14,722.23 Notes View original PDF
Payee Name Brandon Kenneth Honeycutt Start Date 01/01/20 End Date 01/02/20 † Salary Title Staff Director, Biotechnology, Horticulture and Research Subcommittee Amount $632.42 Notes Other Compensation View original PDF
Payee Name Brandon Kenneth Honeycutt Start Date 01/01/20 End Date 01/02/20  Salary Title Staff Director, Biotechnology, Horticulture and Research Subcommittee Amount $444.44 Notes View original PDF
Payee Name Brandon Kenneth Honeycutt Start Date 01/03/20 End Date 03/31/20  Salary Title Staff Director, Biotechnology, Horticulture and Research Subcommittee Amount $21,222.23 Notes View original PDF
Payee Name Chu-Yuan Hwang (Chu) Start Date 03/02/20 End Date 03/31/20  Salary Title Senior Counsel Amount $11,761.11 Notes View original PDF
Payee Name Emily M. Hytha Start Date 01/03/20 End Date 01/30/20 † Salary Title Communications Director Amount $2,034.25 Notes Other Compensation View original PDF
Payee Name Emily M. Hytha Start Date 01/03/20 End Date 03/31/20  Salary Title Communications Director Amount $11,000.00 Notes View original PDF
Payee Name Emily M. Hytha Start Date 01/01/20 End Date 01/02/20 † Salary Title Communications Director Amount $2,034.25 Notes Other Compensation View original PDF
Payee Name Emily M. Hytha Start Date 01/01/20 End Date 01/02/20  Salary Title Communications Director Amount $250.00 Notes View original PDF
Payee Name Emily M. Hytha Start Date 01/30/20 End Date 01/31/20 † Salary Title Communications Director Amount $-2,034.25 Notes Other Compensation View original PDF
Payee Name Truman Keith Jones (Keith) Start Date 01/01/20 End Date 01/02/20 † Salary Title Senior Professional Staff Member Amount $700.92 Notes Other Compensation View original PDF
Payee Name Truman Keith Jones (Keith) Start Date 01/01/20 End Date 01/02/20  Salary Title Senior Professional Staff Member Amount $888.89 Notes View original PDF
Payee Name Truman Keith Jones (Keith) Start Date 01/03/20 End Date 03/31/20  Salary Title Senior Professional Staff Member Amount $39,937.78 Notes View original PDF
Payee Name John F. Konya Start Date 01/03/20 End Date 03/31/20  Salary Title Information Technology Director/Policy Director Amount $28,166.67 Notes View original PDF
Payee Name John F. Konya Start Date 01/01/20 End Date 01/02/20 † Salary Title Information Technology Director/Policy Director Amount $4,451.25 Notes Other Compensation View original PDF
Payee Name John F. Konya Start Date 01/01/20 End Date 01/02/20  Salary Title Information Technology Director/Policy Director Amount $583.33 Notes View original PDF
Payee Name Prescott Lenneau Martin III Start Date 01/01/20 End Date 01/02/20  Salary Title Senior Counsel Amount $722.22 Notes View original PDF
Payee Name Prescott Lenneau Martin III Start Date 02/01/20 End Date 03/31/20  Salary Title Chief Counsel Amount $25,000.00 Notes View original PDF
Payee Name Prescott Lenneau Martin III Start Date 01/03/20 End Date 01/30/20  Salary Title Senior Counsel Amount $10,111.11 Notes View original PDF
Payee Name Prescott Lenneau Martin III Start Date 01/01/20 End Date 01/02/20 † Salary Title Senior Counsel Amount $2,367.92 Notes Other Compensation View original PDF
Payee Name Mackenize J. Martinez Start Date 01/13/20 End Date 03/31/20  Salary Title Intern Amount $4,679.79 Notes View original PDF
Payee Name Thomas Mattocks (Tommy) Start Date 01/03/20 End Date 03/31/20  Salary Title Press Secretary Amount $17,444.44 Notes View original PDF
Payee Name Thomas Mattocks (Tommy) Start Date 01/01/20 End Date 01/02/20  Salary Title Press Secretary Amount $388.89 Notes View original PDF
Payee Name Joshua Adams Maxwell (Josh) Start Date 01/03/20 End Date 03/31/20  Salary Title Senior Professional Staff Member, Republican Amount $41,167.13 Notes View original PDF
Payee Name Joshua Adams Maxwell (Josh) Start Date 01/01/20 End Date 01/02/20  Salary Title Senior Professional Staff Member, Republican Amount $935.62 Notes View original PDF
Payee Name Callie P. McAdams Start Date 01/03/20 End Date 03/31/20  Salary Title Deputy Chief Economist, Republican Amount $29,333.33 Notes View original PDF
Payee Name Callie P. McAdams Start Date 01/01/20 End Date 01/02/20  Salary Title Deputy Chief Economist, Republican Amount $666.67 Notes View original PDF
Payee Name Chance O. Mitchell Start Date 01/13/20 End Date 03/31/20  Salary Title Intern Amount $4,679.79 Notes View original PDF
Payee Name Félix Muñiz Jr. Start Date 01/01/20 End Date 01/02/20  Salary Title Staff Director, Conservation and Forestry Subcommittee Amount $472.22 Notes View original PDF
Payee Name Félix Muñiz Jr. Start Date 01/03/20 End Date 03/31/20  Salary Title Staff Director, Conservation and Forestry Subcommittee Amount $20,777.77 Notes View original PDF
Payee Name Brooke B. Oliver Start Date 01/01/20 End Date 01/02/20  Salary Title Operations Director Amount $55.56 Notes View original PDF
Payee Name Brooke B. Oliver Start Date 01/03/20 End Date 03/31/20  Salary Title Operations Director Amount $2,444.43 Notes View original PDF
Payee Name Michael Leon Panetta (Mike) Start Date 01/11/20 End Date 03/31/20  Salary Title Staff Assistant Amount $12,986.10 Notes View original PDF
Payee Name Troy Scott Phillips Start Date 01/03/20 End Date 03/31/20  Salary Title Deputy Staff Director Amount $42,294.43 Notes View original PDF
Payee Name Troy Scott Phillips Start Date 01/01/20 End Date 01/02/20  Salary Title Deputy Staff Director Amount $955.56 Notes View original PDF
Payee Name Isabel Rosa Start Date 01/03/20 End Date 01/30/20  Salary Title Counsel Amount $10,111.11 Notes View original PDF
Payee Name Isabel Rosa Start Date 01/01/20 End Date 01/02/20  Salary Title Counsel Amount $722.22 Notes View original PDF
Payee Name Isabel Rosa Start Date 02/01/20 End Date 03/31/20  Salary Title Senior Counsel Amount $21,666.66 Notes View original PDF
Payee Name Dana Murai Sandman Start Date 01/03/20 End Date 03/31/20  Salary Title Chief Clerk Amount $33,444.45 Notes View original PDF
Payee Name Dana Murai Sandman Start Date 01/01/20 End Date 01/02/20  Salary Title Chief Clerk Amount $722.22 Notes View original PDF
Payee Name Dana Murai Sandman Start Date 01/01/20 End Date 01/02/20 † Salary Title Chief Clerk Amount $3,200.92 Notes Other Compensation View original PDF
Payee Name Matthew Schertz (Matt) Start Date 01/01/20 End Date 01/02/20  Salary Title Staff Director, Republican Amount $959.45 Notes View original PDF
Payee Name Matthew Schertz (Matt) Start Date 01/03/20 End Date 03/31/20  Salary Title Staff Director, Republican Amount $42,215.56 Notes View original PDF
Payee Name Ricki Gene Schroeder Start Date 01/01/20 End Date 01/02/20  Salary Title Legislative Assistant/Coalitions Coordinator Amount $305.56 Notes View original PDF
Payee Name Ricki Gene Schroeder Start Date 01/03/20 End Date 03/31/20  Salary Title Legislative Assistant/Coalitions Coordinator Amount $13,444.43 Notes View original PDF
Payee Name Sarah M. Scroggin Start Date 01/13/20 End Date 03/31/20  Salary Title Intern Amount $2,600.00 Notes View original PDF
Payee Name Lisa G. Shelton Start Date 01/01/20 End Date 01/02/20  Salary Title Senior Professional Staff Member Amount $888.89 Notes View original PDF
Payee Name Lisa G. Shelton Start Date 01/03/20 End Date 03/31/20  Salary Title Senior Professional Staff Member Amount $39,937.78 Notes View original PDF
Payee Name Lisa G. Shelton Start Date 01/01/20 End Date 01/02/20 † Salary Title Senior Professional Staff Member Amount $700.92 Notes Other Compensation View original PDF
Payee Name Faisal Siddiqui Start Date 01/01/20 End Date 01/02/20  Salary Title Staff Member, Shared Amount $100.00 Notes View original PDF
Payee Name Faisal Siddiqui Start Date 01/03/20 End Date 03/31/20  Salary Title Staff Member, Shared Amount $4,400.00 Notes View original PDF
Payee Name Anne Louise Simmons Start Date 01/01/20 End Date 01/02/20  Salary Title Staff Director Amount $958.33 Notes View original PDF
Payee Name Anne Louise Simmons Start Date 01/03/20 End Date 03/31/20  Salary Title Staff Director Amount $42,400.01 Notes View original PDF
Payee Name Ashley Marie Smith Start Date 01/01/20 End Date 01/02/20  Salary Title Staff Director, Commodity Exchanges, Energy and Credit Subcommittee Amount $500.00 Notes View original PDF
Payee Name Ashley Marie Smith Start Date 01/03/20 End Date 03/31/20  Salary Title Staff Director, Commodity Exchanges, Energy and Credit Subcommittee Amount $23,666.66 Notes View original PDF
Payee Name Allison Marie Stock Start Date 01/01/20 End Date 01/02/20  Salary Title Agriculture Liaison, Republican Amount $111.11 Notes View original PDF
Payee Name Allison Marie Stock Start Date 01/03/20 End Date 03/31/20  Salary Title Agriculture Liaison, Republican Amount $4,888.90 Notes View original PDF
Payee Name Michael J. Stranz (Mike) Start Date 01/01/20 End Date 01/02/20  Salary Title Staff Director, General Farm Commodities and Risk Management Subcommittee Amount $583.33 Notes View original PDF
Payee Name Michael J. Stranz (Mike) Start Date 01/01/20 End Date 01/02/20 † Salary Title Staff Director, General Farm Commodities and Risk Management Subcommittee Amount $3,645.83 Notes Other Compensation View original PDF
Payee Name Patricia Barr Straughn Start Date 01/01/20 End Date 01/02/20  Salary Title Chief Counsel, Republican Amount $935.62 Notes View original PDF
Payee Name Patricia Barr Straughn Start Date 01/03/20 End Date 03/31/20  Salary Title Chief Counsel, Republican Amount $41,167.13 Notes View original PDF
Payee Name Luke Anthony Theriot Start Date 01/03/20 End Date 03/31/20  Salary Title Professional Staff Member Amount $26,888.90 Notes View original PDF
Payee Name Luke Anthony Theriot Start Date 01/01/20 End Date 01/02/20  Salary Title Professional Staff Member Amount $611.11 Notes View original PDF
Payee Name Faye Smith Thomas Start Date 01/01/20 End Date 01/02/20  Salary Title Committee Administrator Amount $666.67 Notes View original PDF
Payee Name Faye Smith Thomas Start Date 01/03/20 End Date 03/31/20  Salary Title Committee Administrator Amount $29,999.99 Notes View original PDF
Payee Name Jennifer Joy Tiller Start Date 01/03/20 End Date 03/31/20  Salary Title Senior Professional Staff Member, Republican Amount $41,167.13 Notes View original PDF
Payee Name Jennifer Joy Tiller Start Date 01/01/20 End Date 01/02/20  Salary Title Senior Professional Staff Member, Republican Amount $935.62 Notes View original PDF
Payee Name Alison Titus Start Date 01/03/20 End Date 03/31/20  Salary Title Legislative Assistant Amount $15,500.01 Notes View original PDF
Payee Name Alison Titus Start Date 01/01/20 End Date 01/02/20  Salary Title Legislative Assistant Amount $333.33 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.