Menu Search Account

LegiStorm

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

House Transportation and Infrastructure Committee

Displaying salaries for time period: 04/01/08 - 06/30/08
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name John Thomas Anderson Start Date 04/01/08 End Date 06/30/08  Salary Title Staff Director, Water Resources and Environment Subcommittee, Minority Amount $38,750.01 Notes View original PDF
Payee Name Sharon Ann Barkeloo Start Date 04/01/08 End Date 06/30/08  Salary Title Senior Professional Staff Member Amount $40,205.41 Notes View original PDF
Payee Name James Alan Berard (Jim) Start Date 04/01/08 End Date 06/30/08  Salary Title Communications Director Amount $36,761.59 Notes View original PDF
Payee Name Geoffrey C. Bowman (Geoff) Start Date 04/01/08 End Date 06/30/08  Salary Title Water Resources and Technology Professional Staff Member, Minority Amount $26,250.00 Notes View original PDF
Payee Name Ryan S. Boyce Start Date 04/01/08 End Date 06/30/08  Salary Title District Scheduler/Constituent Advocate Amount $9,999.99 Notes View original PDF
Payee Name Michael B. Brain (Mike) Start Date 04/01/08 End Date 06/30/08  Salary Title Staff Assistant, Water Resources Subcommittee Amount $9,435.55 Notes View original PDF
Payee Name John J. Brennan III Start Date 04/01/08 End Date 06/30/08  Salary Title Staff Director, Minority/Railroads Counsel Amount $35,000.01 Notes View original PDF
Payee Name Susan F. Brita Start Date 04/01/08 End Date 06/30/08  Salary Title Staff Director, Economic Development, Public Buildings and Emergency Management Subcommittee Amount $41,504.49 Notes View original PDF
Payee Name Jason D. Brookhyser Start Date 04/01/08 End Date 06/30/08  Salary Title Editor Amount $12,006.25 Notes View original PDF
Payee Name Trinita Evon Brown Start Date 04/01/08 End Date 06/30/08  Salary Title Senior Counsel, Oversight and Investigations Amount $32,887.26 Notes View original PDF
Payee Name Allison Dane Camden Start Date 04/01/08 End Date 06/30/08  Salary Title Professional Staff Member, Highways and Transit Subcommittee, Shared Amount $18,990.70 Notes View original PDF
Payee Name Marsha J. Canter Start Date 04/01/08 End Date 06/30/08  Salary Title Senior Legislative Assistant, Coast Guard and Railroads Subcommittee, Minority Amount $18,000.00 Notes View original PDF
Payee Name Julie Ann Carpenter Lotz Start Date 04/01/08 End Date 06/30/08  Salary Title Communications Assistant Amount $9,393.76 Notes View original PDF
Payee Name Arthur H. Chan (Art) Start Date 04/01/08 End Date 05/01/08  Salary Title Highways Policy Director Amount $14,295.99 Notes View original PDF
Payee Name Arthur H. Chan (Art) Start Date 05/01/08 End Date 05/01/08 † Salary Title Highways Policy Director Amount $13,373.67 Notes Other Compensation View original PDF
Payee Name Young-Ki Chang Start Date 06/02/08 End Date 06/30/08  Salary Title Intern Amount $2,497.22 Notes View original PDF
Payee Name James W. Coon II (Jim) Start Date 04/01/08 End Date 06/30/08  Salary Title Chief of Staff, Minority Amount $41,949.99 Notes View original PDF
Payee Name John M. Cullather Start Date 04/01/08 End Date 06/30/08  Salary Title Staff Director, Coast Guard and Maritime Transportation Subcommittee Amount $41,504.49 Notes View original PDF
Payee Name Allison D. Cullin Start Date 04/01/08 End Date 06/30/08  Salary Title Economic Development and Railroads Legislative Staff Assistant, Minority Amount $9,999.99 Notes View original PDF
Payee Name Jana Lea Denning Start Date 04/01/08 End Date 06/30/08  Salary Title Aviation Professional Staff Member Amount $24,262.94 Notes View original PDF
Payee Name Elliot D. Doomes Start Date 04/01/08 End Date 06/30/08  Salary Title Counsel, Economic Development Subcommittee, Shared Amount $20,508.12 Notes View original PDF
Payee Name John W. Drake Start Date 04/01/08 End Date 06/30/08  Salary Title Railroads Professional Staff Member Amount $17,375.42 Notes View original PDF
Payee Name Matthew William Dwyer (Matt) Start Date 06/01/08 End Date 06/25/08 † Salary Title Staff Assistant, Economic Development, Public Buildings and Emergency Management Subcommittee Amount $1,666.19 Notes Other Compensation View original PDF
Payee Name Matthew William Dwyer (Matt) Start Date 04/01/08 End Date 06/25/08  Salary Title Staff Assistant, Economic Development, Public Buildings and Emergency Management Subcommittee Amount $6,908.60 Notes View original PDF
Payee Name Benjamin Bailey Edwards (Bailey) Start Date 04/01/08 End Date 06/30/08  Salary Title Aviation Professional Staff Member, Minority Amount $20,000.01 Notes View original PDF
Payee Name Harvey Clayton Foushee Jr. (Clay) Start Date 04/01/08 End Date 06/30/08  Salary Title Professional Staff Member, Oversight and Investigations Subcommittee Amount $37,649.39 Notes View original PDF
Payee Name Beth Goldstein Start Date 04/01/08 End Date 06/30/08  Salary Title Legislative Assistant, Water Resources Subcommittee Amount $12,286.51 Notes View original PDF
Payee Name Peter C. Gould (Pete) Start Date 04/01/08 End Date 06/30/08  Salary Title Staff Assistant, Highways and Transit Subcommittee Amount $8,348.74 Notes View original PDF
Payee Name Keelin F. Haddix Start Date 04/01/08 End Date 06/30/08  Salary Title Committee Staff Assistant Amount $8,348.74 Notes View original PDF
Payee Name Jennifer Klute Hall Start Date 04/01/08 End Date 06/30/08  Salary Title Public Buildings Counsel, Minority Amount $26,250.00 Notes View original PDF
Payee Name Roderick DeWayne Hall (Rod) Start Date 04/01/08 End Date 06/30/08  Salary Title Professional Staff Member, Shared Amount $11,066.28 Notes View original PDF
Payee Name Rose Maria Hamlin Start Date 04/01/08 End Date 06/30/08  Salary Title Senior Staff Assistant Amount $22,360.74 Notes View original PDF
Payee Name Erik John Hansen Start Date 04/01/08 End Date 06/30/08  Salary Title Committee Staff Assistant Amount $8,598.74 Notes View original PDF
Payee Name Justin Harclerode Start Date 04/01/08 End Date 06/30/08  Salary Title Deputy Communications Director, Minority Amount $22,500.00 Notes View original PDF
Payee Name Johanna Lynn Hardy Start Date 05/27/08 End Date 06/30/08  Salary Title Counsel, Economic Development, Public Buildings and Emergency Management Subcommittee, Minority Amount $12,277.77 Notes View original PDF
Payee Name Michael Scott Herman (Mike) Start Date 04/01/08 End Date 06/30/08  Salary Title Senior Counsel, Economic Development, Public Buildings and Emergency Management Subcommittee Amount $36,254.98 Notes View original PDF
Payee Name David Alan Heymsfeld Start Date 04/01/08 End Date 06/30/08  Salary Title Staff Director Amount $41,949.99 Notes View original PDF
Payee Name Richard C. Hiscock Start Date 04/01/08 End Date 06/30/08  Salary Title Senior Professional Staff Member Amount $27,888.44 Notes View original PDF
Payee Name Jennifer Esposito Homendy Start Date 04/01/08 End Date 06/30/08  Salary Title Staff Director, Railroads Subcommittee, Democratic Amount $27,488.18 Notes View original PDF
Payee Name Frederick Edward Illston IV (Ted) Start Date 04/01/08 End Date 06/30/08  Salary Title Water Resources Counsel Amount $27,888.44 Notes View original PDF
Payee Name Leila D. Kahn Start Date 04/01/08 End Date 06/30/08  Salary Title Senior Professional Staff Member, Oversight and Investigations Amount $34,860.55 Notes View original PDF
Payee Name Pamela Stevens Keller (Pam) Start Date 04/01/08 End Date 06/30/08  Salary Title Senior Administrative Staff Assistant Amount $21,795.76 Notes View original PDF
Payee Name Mary Ann Kerr Start Date 04/01/08 End Date 06/30/08  Salary Title Press Secretary Amount $23,705.18 Notes View original PDF
Payee Name Russell L. Kline (Russ) Start Date 04/01/08 End Date 06/30/08  Salary Title Aviation Legislative Assistant, Minority Amount $11,250.00 Notes View original PDF
Payee Name Niels R. Knutson Start Date 04/01/08 End Date 06/30/08  Salary Title Legislative Assistant, Railroads Subcommittee Amount $11,222.50 Notes View original PDF
Payee Name James Peter Kolb Jr. (Jim) Start Date 04/01/08 End Date 06/30/08  Salary Title Staff Director, Highways and Transit Subcommittee Amount $37,184.59 Notes View original PDF
Payee Name Kenneth J. Kopocis (Ken) Start Date 04/02/08 End Date 06/30/08  Salary Title Senior Counsel, Oversight and Investigations Amount $40,679.01 Notes View original PDF
Payee Name Lucinda Davis Lessley Start Date 04/01/08 End Date 06/30/08  Salary Title Professional Staff Member, Shared Amount $16,719.99 Notes View original PDF
Payee Name Christa Fornarotto Lucas Start Date 04/01/08 End Date 06/30/08  Salary Title Aviation Professional Staff Member, Shared Amount $18,875.01 Notes View original PDF
Payee Name Nicholas L. Martinelli (Nick) Start Date 04/01/08 End Date 06/30/08  Salary Title Staff Member, Shared Amount $19,123.50 Notes View original PDF
Payee Name Daniel Walker Mathews (Dan) Start Date 04/01/08 End Date 06/30/08  Salary Title Staff Director, Economic Development, Public Buildings and Emergency Management Subcommittee, Minority Amount $38,000.01 Notes View original PDF
Payee Name Ward William McCarragher Start Date 04/01/08 End Date 06/30/08  Salary Title Chief Counsel Amount $41,949.99 Notes View original PDF
Payee Name John Michael Meenan Jr. (Mike) Start Date 04/01/08 End Date 06/30/08  Salary Title Railroads Counsel, Minority Amount $20,000.01 Notes View original PDF
Payee Name James Robert Miller (Jimmy) Start Date 04/01/08 End Date 06/30/08  Salary Title Committee Facilities and Travel Director Amount $37,917.12 Notes View original PDF
Payee Name Tracy Gretchen Mosebey Start Date 04/01/08 End Date 06/30/08  Salary Title Clerk Amount $26,197.28 Notes View original PDF
Payee Name Eric D. Nagel Start Date 04/01/08 End Date 06/30/08  Salary Title Coast Guard Professional Staff Member, Minority Amount $24,999.99 Notes View original PDF
Payee Name Michael C. Obrock Start Date 04/01/08 End Date 06/30/08  Salary Title Committee Staff Assistant Amount $8,348.74 Notes View original PDF
Payee Name Jonathan R. Pawlow (Jon) Start Date 04/01/08 End Date 06/30/08  Salary Title Water Counsel, Minority Amount $33,750.00 Notes View original PDF
Payee Name Jeffrey Scott Putz (Scott) Start Date 04/01/08 End Date 06/30/08  Salary Title Assistant Systems Administrator Amount $18,127.49 Notes View original PDF
Payee Name John Clark Rayfield Start Date 04/01/08 End Date 06/30/08  Salary Title Staff Director, Coast Guard Subcommittee, Minority Amount $38,750.01 Notes View original PDF
Payee Name Jason W. Rosa Start Date 04/01/08 End Date 06/30/08  Salary Title Senior Legislative Assistant, Minority Amount $15,000.00 Notes View original PDF
Payee Name Joyce Comer Rose Start Date 06/01/08 End Date 06/30/08  Salary Title Railroads Staff Director, Minority Amount $12,500.00 Notes View original PDF
Payee Name Joyce Comer Rose Start Date 04/01/08 End Date 05/31/08  Salary Title Highways Professional Staff Member, Minority Amount $23,333.34 Notes View original PDF
Payee Name Keven Bruce Sard Start Date 04/01/08 End Date 06/30/08  Salary Title Information Systems Manager Amount $31,717.10 Notes View original PDF
Payee Name Amy Marie Scarton Start Date 04/01/08 End Date 06/30/08  Salary Title Highways and Transit Counsel Amount $34,860.55 Notes View original PDF
Payee Name Dara M. Schlieker Start Date 04/01/08 End Date 06/30/08  Salary Title Administrator Amount $26,494.01 Notes View original PDF
Payee Name Jacqueline Ann Schmitz (Jackie) Start Date 04/01/08 End Date 06/30/08  Salary Title Legislative Assistant, Highways and Transit Subcommittee Amount $11,222.50 Notes View original PDF
Payee Name Ryan C. Seiger Start Date 04/01/08 End Date 06/30/08  Salary Title Staff Director, Water Resources and Environment Subcommittee Amount $39,043.81 Notes View original PDF
Payee Name Amy Burnside Smith Start Date 04/01/08 End Date 06/30/08  Salary Title Policy Director, Minority Amount $37,500.00 Notes View original PDF
Payee Name Justin C. Sprinzen Start Date 04/01/08 End Date 06/30/08  Salary Title Special Assistant to the Chair Amount $16,250.01 Notes View original PDF
Payee Name Emily V. Stocking Start Date 04/01/08 End Date 06/30/08  Salary Title Committee Staff Assistant, Minority Amount $7,749.99 Notes View original PDF
Payee Name Galek Ianta Summers (Ianta) Start Date 04/01/08 End Date 06/30/08  Salary Title Coast Guard Staff Assistant Amount $8,704.69 Notes View original PDF
Payee Name Laurie Bertenthal Sussman Start Date 04/01/08 End Date 06/30/08  Salary Title Oversight and Investigations Staff Assistant Amount $8,348.74 Notes View original PDF
Payee Name Anastasia Hope Soumbeniotis Tiongson (Stacie) Start Date 04/01/08 End Date 06/30/08  Salary Title Staff Director, Aviation Subcommittee Amount $41,504.49 Notes View original PDF
Payee Name James J. Tymon Jr. (Jim) Start Date 04/01/08 End Date 06/30/08  Salary Title Highways and Transit Staff Director, Minority Amount $37,500.00 Notes View original PDF
Payee Name Daniel Richard Veoni (Dan) Start Date 04/01/08 End Date 06/30/08  Salary Title Legislative Assistant, Railroads Subcommittee, Minority Amount $9,999.99 Notes View original PDF
Payee Name Jennifer A. Staruski Walsh (Jen) Start Date 04/01/08 End Date 06/30/08  Salary Title Legislative Assistant Amount $13,965.62 Notes View original PDF
Payee Name Benjamin Andrew Webster (Ben) Start Date 04/01/08 End Date 06/30/08  Salary Title Professional Staff Member Amount $24,402.38 Notes View original PDF
Payee Name Holly E. Woodruff Lyons Start Date 04/01/08 End Date 06/30/08  Salary Title Staff Director, Minority/Aviation Counsel Amount $37,500.00 Notes View original PDF
Payee Name Elisa S. Yi Start Date 04/01/08 End Date 06/30/08  Salary Title Committee Staff Assistant Amount $8,348.74 Notes View original PDF
Payee Name Helena M. Zyblikewycz Start Date 04/01/08 End Date 06/30/08  Salary Title Senior Professional Staff Member Amount $28,287.50 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.