Menu Search Account

LegiStorm

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

House Natural Resources Committee

Displaying salaries for time period: 01/01/15 - 03/31/15
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Jennifer Gilbreath Adler (Jen) Start Date 01/01/15 End Date 01/02/15  Salary Title Communications Director, Democratic Amount $625.00 Notes View original PDF
Payee Name Marc Anthony Alberts Start Date 01/03/15 End Date 03/31/15  Salary Title Clerk Amount $9,777.77 Notes View original PDF
Payee Name Marc Anthony Alberts Start Date 01/01/15 End Date 01/02/15  Salary Title Staff Assistant, Republican/Subcommittee Clerk Amount $388.89 Notes View original PDF
Payee Name Erica Cari Arbetter Start Date 03/11/15 End Date 03/31/15  Salary Title Digital Media Coordinator Amount $2,222.22 Notes View original PDF
Payee Name William Michael Ball (Bill) Start Date 02/09/15 End Date 03/31/15  Salary Title Professional Staff Member Amount $8,666.67 Notes View original PDF
Payee Name Kathleen Mary Francis Benedetto (Kathy) Start Date 01/03/15 End Date 03/31/15  Salary Title Legislative Staff Member, Republican Amount $25,055.56 Notes View original PDF
Payee Name Kathleen Mary Francis Benedetto (Kathy) Start Date 01/01/15 End Date 01/02/15  Salary Title Legislative Staff Member, Republican Amount $636.11 Notes View original PDF
Payee Name Parish M. Braden Start Date 01/21/15 End Date 03/31/15  Salary Title Communications Director Amount $23,333.33 Notes View original PDF
Payee Name Brandon Valeur Bragato Start Date 01/03/15 End Date 03/31/15  Salary Title Professional Staff Member, Democratic Amount $22,027.77 Notes View original PDF
Payee Name Brandon Valeur Bragato Start Date 01/01/15 End Date 01/02/15  Salary Title Professional Staff Member, Democratic Amount $518.05 Notes View original PDF
Payee Name Byron Richard Brown Start Date 01/09/15 End Date 01/30/15  Salary Title Senior Counsel, Oversight Amount $2,722.22 Notes View original PDF
Payee Name Byron Richard Brown Start Date 01/01/15 End Date 01/02/15  Salary Title Senior Counsel, Oversight Amount $935.62 Notes View original PDF
Payee Name Bonnie B. Bruce Start Date 01/01/15 End Date 01/02/15 † Salary Title Legislative Staff Member, Republican Amount $8,438.00 Notes Other Compensation View original PDF
Payee Name Bonnie B. Bruce Start Date 01/01/15 End Date 01/02/15  Salary Title Legislative Staff Member, Republican Amount $669.44 Notes View original PDF
Payee Name Harry Frederick Burroughs III Start Date 01/01/15 End Date 01/02/15  Salary Title Staff Director, Fisheries, Wildlife, Oceans and Insular Affairs Subcommittee, Republican Amount $935.62 Notes View original PDF
Payee Name Harry Frederick Burroughs III Start Date 01/01/15 End Date 01/02/15 † Salary Title Staff Director, Fisheries, Wildlife, Oceans and Insular Affairs Subcommittee, Republican Amount $13,098.00 Notes Other Compensation View original PDF
Payee Name Terry Lee Camp Start Date 01/26/15 End Date 03/31/15  Salary Title Clerk Amount $7,402.78 Notes View original PDF
Payee Name Machalagh Proffit-Higgins Carr Start Date 01/01/15 End Date 01/02/15  Salary Title Oversight and Investigations Counsel Amount $833.33 Notes View original PDF
Payee Name Timothy Tyler Charters (Tim) Start Date 01/01/15 End Date 01/02/15  Salary Title Staff Director, Energy and Mineral Resources Subcommittee, Republican Amount $935.62 Notes View original PDF
Payee Name Timothy Tyler Charters (Tim) Start Date 01/01/15 End Date 01/02/15 † Salary Title Staff Director, Energy and Mineral Resources Subcommittee, Republican Amount $13,098.00 Notes Other Compensation View original PDF
Payee Name Ilene J. Clauson Start Date 01/03/15 End Date 03/31/15  Salary Title Operations Director Amount $26,400.00 Notes View original PDF
Payee Name Brandon A. Cockerham Start Date 01/03/15 End Date 03/31/15  Salary Title Press Assistant Amount $8,555.56 Notes View original PDF
Payee Name Brandon A. Cockerham Start Date 01/01/15 End Date 01/02/15  Salary Title Staff Assistant, Republican Amount $261.11 Notes View original PDF
Payee Name Meghan Marie Conklin Start Date 01/03/15 End Date 02/28/15  Salary Title Staff Director, Democratic Amount $27,791.67 Notes View original PDF
Payee Name Meghan Marie Conklin Start Date 03/01/15 End Date 03/31/15  Salary Title Professional Staff Member Amount $5,750.00 Notes View original PDF
Payee Name Jessica M. Conrad Start Date 01/03/15 End Date 03/31/15  Salary Title Counsel Amount $14,666.67 Notes View original PDF
Payee Name Jessica M. Conrad Start Date 01/01/15 End Date 01/02/15  Salary Title Counsel, Office of Oversight and Investigations, Republican Amount $433.33 Notes View original PDF
Payee Name William S. Cooper III (Bill) Start Date 03/16/15 End Date 03/31/15  Salary Title Subcommittee Staff Director Amount $7,187.50 Notes View original PDF
Payee Name Kenneth Lee Degenfelder (Ken) Start Date 01/03/15 End Date 03/31/15  Salary Title Legislative Staff Member, Republican Amount $15,888.90 Notes View original PDF
Payee Name Kenneth Lee Degenfelder (Ken) Start Date 01/01/15 End Date 01/02/15  Salary Title Legislative Staff Member, Republican Amount $461.11 Notes View original PDF
Payee Name Matthew David Dermody (Matt) Start Date 03/09/15 End Date 03/31/15  Salary Title Researcher Amount $3,055.56 Notes View original PDF
Payee Name Penny L. Dodge Start Date 01/01/15 End Date 01/02/15  Salary Title Staff Director, Democratic Amount $958.33 Notes View original PDF
Payee Name Penny L. Dodge Start Date 01/01/15 End Date 01/02/15 † Salary Title Staff Director, Democratic Amount $7,187.50 Notes Other Compensation View original PDF
Payee Name Martin Edwin Doern Start Date 01/01/15 End Date 01/02/15  Salary Title Senior Policy Adviser/Strategic Outreach Director Amount $935.62 Notes View original PDF
Payee Name Martin Edwin Doern Start Date 01/01/15 End Date 01/02/15 † Salary Title Senior Policy Adviser/Strategic Outreach Director Amount $13,098.00 Notes Other Compensation View original PDF
Payee Name Victor Seton Edgerton (Vic) Start Date 02/01/15 End Date 03/31/15  Salary Title Investigations Director Amount $16,666.66 Notes View original PDF
Payee Name Steven H. Feldgus (Steve) Start Date 01/01/15 End Date 01/02/15  Salary Title Senior Adviser, Energy Policy Amount $795.83 Notes View original PDF
Payee Name Steven H. Feldgus (Steve) Start Date 01/03/15 End Date 03/31/15  Salary Title Senior Adviser, Energy Policy Amount $33,000.00 Notes View original PDF
Payee Name Jean Flemma Start Date 01/01/15 End Date 01/02/15  Salary Title Senior Policy Adviser, Democratic Amount $916.67 Notes View original PDF
Payee Name Jean Flemma Start Date 01/03/15 End Date 03/31/15  Salary Title Senior Policy Adviser, Democratic Amount $40,333.33 Notes View original PDF
Payee Name Christopher Noel Fluhr (Chris) Start Date 01/03/15 End Date 03/31/15  Salary Title Staff Director, Indian and Alaska Native Affairs Subcommittee Amount $41,725.70 Notes View original PDF
Payee Name Christopher Noel Fluhr (Chris) Start Date 01/01/15 End Date 01/02/15  Salary Title Staff Director, Indian and Alaska Native Affairs Subcommittee Amount $948.31 Notes View original PDF
Payee Name Meghan Foley Start Date 01/01/15 End Date 01/02/15 † Salary Title Personnel and Financial Officer Amount $12,941.97 Notes Other Compensation View original PDF
Payee Name Meghan Foley Start Date 01/01/15 End Date 01/02/15  Salary Title Personnel and Financial Officer Amount $935.62 Notes View original PDF
Payee Name Michael Thomas Freeman (Mike) Start Date 02/06/15 End Date 03/31/15  Salary Title Counsel Amount $14,513.89 Notes View original PDF
Payee Name Peter E. Gallagher Start Date 01/03/15 End Date 01/30/15  Salary Title Staff Assistant, Democratic Amount $2,333.34 Notes View original PDF
Payee Name Peter E. Gallagher Start Date 01/01/15 End Date 01/02/15  Salary Title Staff Assistant, Democratic Amount $212.50 Notes View original PDF
Payee Name Peter E. Gallagher Start Date 02/01/15 End Date 03/31/15  Salary Title Chief Clerk, Democratic Amount $6,666.66 Notes View original PDF
Payee Name Robert E. Gordon Jr. (Rob) Start Date 01/07/15 End Date 03/31/15  Salary Title Subcommittee Staff Director Amount $35,000.00 Notes View original PDF
Payee Name Jillian Strait Griffiths (Jill) Start Date 01/01/15 End Date 01/02/15 † Salary Title Staff Member, Shared Amount $13,098.00 Notes Other Compensation View original PDF
Payee Name Jillian Strait Griffiths (Jill) Start Date 01/01/15 End Date 01/02/15  Salary Title Staff Member, Shared Amount $935.62 Notes View original PDF
Payee Name Bertha Alisia Guerrero Start Date 01/19/15 End Date 03/31/15  Salary Title Public Engagement Director, Democratic Amount $16,999.99 Notes View original PDF
Payee Name Wesley A. Gwinn Start Date 01/15/15 End Date 03/03/15  Salary Title Staff Assistant Amount $4,627.77 Notes View original PDF
Payee Name Wesley A. Gwinn Start Date 03/04/15 End Date 03/31/15  Salary Title Clerk Amount $3,000.00 Notes View original PDF
Payee Name Casey Hammond Start Date 01/03/15 End Date 03/31/15  Salary Title Senior Adviser Amount $29,333.33 Notes View original PDF
Payee Name Casey Hammond Start Date 01/01/15 End Date 01/02/15  Salary Title Legislative Staff Member, Republican Amount $722.22 Notes View original PDF
Payee Name James C. Harrell (Jamie) Start Date 01/01/15 End Date 01/02/15  Salary Title Chief Clerk, Democratic Amount $425.00 Notes View original PDF
Payee Name Ryan David Holden Start Date 01/03/15 End Date 02/28/15  Salary Title Investigator, Democratic Amount $13,666.67 Notes View original PDF
Payee Name Ryan David Holden Start Date 01/01/15 End Date 01/02/15  Salary Title Investigator, Democratic Amount $766.66 Notes View original PDF
Payee Name Amelia Fine Jenkins Start Date 01/03/15 End Date 03/31/15  Salary Title Deputy Staff Director, Democratic Amount $41,725.70 Notes View original PDF
Payee Name Amelia Fine Jenkins Start Date 01/01/15 End Date 01/02/15  Salary Title Deputy Staff Director, Democratic Amount $935.62 Notes View original PDF
Payee Name Joycelyn M. Johnson Start Date 01/03/15 End Date 03/31/15  Salary Title Calendar Clerk Amount $22,000.00 Notes View original PDF
Payee Name Joycelyn M. Johnson Start Date 01/01/15 End Date 01/02/15  Salary Title Calendar Clerk Amount $633.33 Notes View original PDF
Payee Name Travis B. Joseph Start Date 01/01/15 End Date 01/02/15  Salary Title Staff Member, Shared Amount $483.89 Notes View original PDF
Payee Name Christopher Kaumo (Chris) Start Date 02/01/15 End Date 03/31/15  Salary Title Professional Staff Member, Democratic Amount $15,833.34 Notes View original PDF
Payee Name James Spencer Kimball (Spencer) Start Date 02/18/15 End Date 03/31/15  Salary Title Professional Staff Member Amount $8,958.33 Notes View original PDF
Payee Name Jason Douglas Knox Start Date 01/03/15 End Date 03/31/15  Salary Title Staff Director Amount $42,166.67 Notes View original PDF
Payee Name Sarah Melissa Lim Start Date 01/03/15 End Date 02/28/15  Salary Title Natural Resources Counsel, Democratic Amount $12,083.34 Notes View original PDF
Payee Name Sarah Melissa Lim Start Date 01/01/15 End Date 01/02/15  Salary Title Natural Resources Counsel, Democratic Amount $462.50 Notes View original PDF
Payee Name Sarah Melissa Lim Start Date 03/01/15 End Date 03/31/15  Salary Title Deputy Chief Counsel Amount $7,500.00 Notes View original PDF
Payee Name Jack Daniel Lincoln Start Date 03/13/15 End Date 03/31/15  Salary Title Staff Assistant Amount $1,700.00 Notes View original PDF
Payee Name Kathleen White Loden (Kathy) Start Date 01/01/15 End Date 01/02/15  Salary Title Legislative Operations Director, Republican Amount $935.62 Notes View original PDF
Payee Name Kathleen White Loden (Kathy) Start Date 01/01/15 End Date 01/02/15 † Salary Title Legislative Operations Director, Republican Amount $7,947.52 Notes Other Compensation View original PDF
Payee Name Katharine Marie Sinclair MacGregor (Kate) Start Date 01/03/15 End Date 03/31/15  Salary Title Legislative Staff Member, Republican Amount $20,777.77 Notes View original PDF
Payee Name Katharine Marie Sinclair MacGregor (Kate) Start Date 01/01/15 End Date 01/02/15  Salary Title Legislative Staff Member, Republican Amount $638.89 Notes View original PDF
Payee Name Ashley Guill McCabe Start Date 01/01/15 End Date 01/02/15  Salary Title Press Assistant, Democratic Amount $341.67 Notes View original PDF
Payee Name Glenn E. Miller Start Date 02/01/15 End Date 03/31/15  Salary Title Senior Policy Adviser Amount $19,333.34 Notes View original PDF
Payee Name Cisco C. Minthorn Start Date 01/03/15 End Date 02/28/15  Salary Title Counsel/Senior Adviser, Native American Affairs Amount $10,933.33 Notes View original PDF
Payee Name Cisco C. Minthorn Start Date 01/01/15 End Date 01/02/15  Salary Title Counsel/Senior Adviser, Native American Affairs Amount $579.17 Notes View original PDF
Payee Name Brian L. Modeste Start Date 01/01/15 End Date 01/02/15  Salary Title Insular Affairs Counsel, Democratic Amount $513.64 Notes View original PDF
Payee Name Brian L. Modeste Start Date 01/03/15 End Date 01/30/15  Salary Title Insular Affairs Counsel, Democratic Amount $6,549.32 Notes View original PDF
Payee Name Brian L. Modeste Start Date 02/01/15 End Date 03/31/15  Salary Title Counsel Amount $20,000.00 Notes View original PDF
Payee Name Otto J. Mucklo Start Date 01/01/15 End Date 01/02/15  Salary Title Legislative Staff Member, Republican Amount $611.11 Notes View original PDF
Payee Name Otto J. Mucklo Start Date 01/03/15 End Date 03/31/15  Salary Title Professional Staff Member Amount $19,555.56 Notes View original PDF
Payee Name Matthew T. Muirragui (Matt) Start Date 01/03/15 End Date 03/31/15  Salary Title Staff Assistant, Democratic Amount $10,266.66 Notes View original PDF
Payee Name Matthew T. Muirragui (Matt) Start Date 01/01/15 End Date 01/02/15  Salary Title Staff Assistant, Democratic Amount $279.17 Notes View original PDF
Payee Name J. Merrick Munday Start Date 01/03/15 End Date 03/31/15  Salary Title Information Technology Special Assistant Amount $11,891.33 Notes View original PDF
Payee Name Karen Sullivan Munson Start Date 02/15/15 End Date 03/31/15  Salary Title Intern Amount $2,300.00 Notes View original PDF
Payee Name Brett Stanton Nelson Start Date 01/15/15 End Date 03/31/15  Salary Title Staff Assistant Amount $7,177.77 Notes View original PDF
Payee Name Lisa Etta Pittman Start Date 01/01/15 End Date 01/02/15  Salary Title Chief Legislative Counsel Amount $935.62 Notes View original PDF
Payee Name Lisa Etta Pittman Start Date 01/03/15 End Date 03/31/15  Salary Title Chief Legislative Counsel Amount $41,167.13 Notes View original PDF
Payee Name Lawrence Allen Raab (L.A.) Start Date 02/01/15 End Date 03/31/15  Salary Title Counsel Amount $6,333.33 Notes View original PDF
Payee Name Zachary R. Runnels (Zach) Start Date 02/11/15 End Date 03/31/15  Salary Title Intern Amount $833.33 Notes View original PDF
Payee Name Reece Alexander Rushing Start Date 01/01/15 End Date 01/02/15  Salary Title Oversight and Investigations Director Amount $766.66 Notes View original PDF
Payee Name Reece Alexander Rushing Start Date 01/03/15 End Date 02/28/15  Salary Title Oversight and Investigations Director Amount $13,666.67 Notes View original PDF
Payee Name Adam C. Sarvana Start Date 01/03/15 End Date 03/31/15  Salary Title Communications Director, Democratic Amount $23,222.23 Notes View original PDF
Payee Name Samuel Austin Scales (Sam) Start Date 01/26/15 End Date 03/31/15  Salary Title Coalitions and Member Services Director Amount $10,833.33 Notes View original PDF
Payee Name Matthew J. Schafle (Matt) Start Date 01/03/15 End Date 03/31/15  Salary Title Clerk Amount $9,777.77 Notes View original PDF
Payee Name Matthew J. Schafle (Matt) Start Date 01/01/15 End Date 01/02/15  Salary Title Legislative Aide, Republican Amount $388.89 Notes View original PDF
Payee Name Anthony C. Sedillo Start Date 01/03/15 End Date 01/21/15  Salary Title Professional Staff Member, Democratic Amount $6,611.11 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.