Menu Search Account

LegiStorm

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

Senate Commerce, Science and Transportation Committee

Displaying salaries for time period: 10/01/20 - 03/31/21
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Roncevert Ganan Almond (Ronce) Start Date 10/01/20 End Date 03/31/21  Salary Title Counsel Amount $62,499.96 Notes View original PDF
Payee Name Hussain A. Altamimi Start Date 10/01/20 End Date 10/15/20  Salary Title Research Assistant Amount $2,621.78 Notes View original PDF
Payee Name Douglas R. Anderson (Doug) Start Date 10/01/20 End Date 03/31/21  Salary Title Aviation Adviser Amount $9,999.96 Notes View original PDF
Payee Name Erica F. Andeweg Start Date 10/01/20 End Date 01/15/21 † Salary Title Legislative Assistant Amount $27,401.18 Notes † Employed to Jan 15 View original PDF
Payee Name John Leighton Beezer Start Date 10/01/20 End Date 03/31/21  Salary Title Senior Adviser Amount $54,999.96 Notes View original PDF
Payee Name Jordan Elijah Blue Start Date 11/09/20 End Date 03/31/21 † Salary Title Research Assistant Amount $16,763.85 Notes † Employed from Nov 9 View original PDF
Payee Name Matthew Bobbink Start Date 10/01/20 End Date 03/31/21  Salary Title Research Assistant Amount $22,500.00 Notes View original PDF
Payee Name Jared Bomberg Start Date 10/01/20 End Date 03/31/21  Salary Title Senior Counsel Amount $79,999.93 Notes View original PDF
Payee Name Shawn A. Bone Start Date 10/01/20 End Date 03/31/21  Salary Title Senior Counsel Amount $72,982.45 Notes View original PDF
Payee Name Jonathan B. Bowen Start Date 10/01/20 End Date 03/31/21  Salary Title Information Technology Director Amount $70,499.96 Notes View original PDF
Payee Name John B. Branscome Start Date 10/01/20 End Date 03/31/21  Salary Title Chief Counsel Amount $79,999.93 Notes View original PDF
Payee Name James Ming Hsiao Bromley (Jimmy) Start Date 10/01/20 End Date 03/31/21  Salary Title Professional Staff Member Amount $27,499.93 Notes View original PDF
Payee Name Alicia Nicole Brown Start Date 10/01/20 End Date 01/26/21 † Salary Title Professional Staff Member Amount $35,416.62 Notes † Employed to Jan 26 View original PDF
Payee Name Richard-Duane S. Chambers Start Date 03/22/21 End Date 03/31/21 † Salary Title Senior Professional Staff Member Amount $3,749.99 Notes † Employed from Mar 22 View original PDF
Payee Name Kelsey Guyselman Conradi (Kelsey Guyselman) Start Date 10/01/20 End Date 03/31/21  Salary Title Deputy Policy Director Amount $71,666.64 Notes View original PDF
Payee Name Reed H. Cook Start Date 10/01/20 End Date 03/31/21  Salary Title Professional Staff Member Amount $46,666.61 Notes View original PDF
Payee Name Michael W. Davisson Start Date 10/01/20 End Date 03/31/21  Salary Title Professional Staff Member Amount $26,250.00 Notes View original PDF
Payee Name Christopher Robert Day (Chris) Start Date 10/01/20 End Date 02/05/21 † Salary Title Senior Counsel/Chief Investigator Amount $55,971.66 Notes † Employed to Feb 5 View original PDF
Payee Name Alexis Michele DeJarnette Start Date 10/01/20 End Date 03/31/21  Salary Title Communications Director Amount $44,166.61 Notes View original PDF
Payee Name Emily Taylor Dobson Start Date 10/01/20 End Date 03/04/21 † Salary Title Communications Director Amount $47,055.52 Notes † Employed to Mar 4 View original PDF
Payee Name Theresa Eugene Start Date 10/01/20 End Date 03/31/21  Salary Title Operations Director Amount $48,499.93 Notes View original PDF
Payee Name Kara Lynn Fischer Start Date 10/01/20 End Date 03/31/21  Salary Title Senior Counsel Amount $74,499.96 Notes View original PDF
Payee Name Darien Bailey Flowers Start Date 10/01/20 End Date 03/31/21  Salary Title Deputy Policy Director Amount $66,666.61 Notes View original PDF
Payee Name Stephanie Gamache Start Date 10/01/20 End Date 03/31/21  Salary Title Deputy Chief Clerk Amount $45,500.00 Notes View original PDF
Payee Name Fern Tolley Gibbons Start Date 10/01/20 End Date 03/31/21  Salary Title Deputy Policy Director Amount $74,166.64 Notes View original PDF
Payee Name Sara Roberta Gonzalez-Rothi Start Date 10/01/20 End Date 02/05/21 † Salary Title Senior Counsel Amount $51,755.50 Notes † Employed to Feb 5 View original PDF
Payee Name Alison Cline Graab Start Date 10/01/20 End Date 03/31/21  Salary Title Policy Director Amount $77,500.00 Notes View original PDF
Payee Name Joel A. Graham Start Date 10/01/20 End Date 03/31/21  Salary Title Professional Staff Member Amount $40,000.00 Notes View original PDF
Payee Name George D. Greenwell Jr. Start Date 02/08/21 End Date 03/31/21 † Salary Title Policy Coordinator/Security Officer Amount $11,777.76 Notes † Employed from Feb 8 View original PDF
Payee Name Chapin Kyle Gregor Start Date 10/01/20 End Date 03/31/21  Salary Title Investigative Counsel Amount $59,166.61 Notes View original PDF
Payee Name Meredith Elise Guenther (Mary) Start Date 10/01/20 End Date 03/31/21  Salary Title Professional Staff Member Amount $26,250.00 Notes View original PDF
Payee Name Alexander James Hall (Alex) Start Date 11/02/20 End Date 03/31/21 † Salary Title Research Assistant Amount $18,625.00 Notes † Employed from Nov 2 View original PDF
Payee Name Matthew Hamilton Start Date 10/01/20 End Date 11/20/20  Salary Title Intern Amount $5,555.53 Notes View original PDF
Payee Name Anderson E. Helton Start Date 01/18/21 End Date 03/31/21 † Salary Title Research Assistant Amount $12,166.67 Notes † Employed from Jan 18 View original PDF
Payee Name Charles Aiden Hockenbury (Charlie) Start Date 10/01/20 End Date 03/04/21 † Salary Title Research Assistant Amount $23,527.72 Notes † Employed to Mar 4 View original PDF
Payee Name Hinmatonyalatkit Hunter Hudspeth Blackburn (Hunter) Start Date 10/01/20 End Date 03/31/21  Salary Title Staff Assistant Amount $17,499.96 Notes View original PDF
Payee Name Louisa Hunter Hurt Start Date 10/01/20 End Date 03/31/21  Salary Title Press Assistant Amount $19,999.93 Notes View original PDF
Payee Name Jeffrey Scott Johnson (Jeff) Start Date 10/01/20 End Date 03/31/21  Salary Title Chief Clerk Amount $65,000.00 Notes View original PDF
Payee Name Narda M. Jones Start Date 10/01/20 End Date 01/27/21 † Salary Title Counsel/Senior Technology Adviser Amount $52,101.36 Notes † Employed to Jan 27 View original PDF
Payee Name John P. Keast Start Date 10/01/20 End Date 03/31/21  Salary Title Staff Director Amount $86,949.96 Notes View original PDF
Payee Name Lucy B. Koch Start Date 10/01/20 End Date 03/31/21  Salary Title Professional Staff Member Amount $26,250.00 Notes View original PDF
Payee Name Brady A. Kruse Start Date 01/13/21 End Date 03/31/21 † Salary Title Intern Amount $3,517.92 Notes † Employed from Jan 13 View original PDF
Payee Name Lyle A. Lacour Start Date 10/01/20 End Date 03/31/21  Salary Title Administrative Aide, Bipartisan Amount $20,999.93 Notes View original PDF
Payee Name Scott Peter Leathard Start Date 10/01/20 End Date 11/30/20  Salary Title Legislative Counsel Amount $28,180.80 Notes View original PDF
Payee Name MaryAsa England Lee Start Date 10/01/20 End Date 03/31/21  Salary Title Research Assistant Amount $33,333.32 Notes View original PDF
Payee Name James Tyler Levins (Tyler) Start Date 10/01/20 End Date 12/18/20  Salary Title Research Assistant Amount $11,944.42 Notes View original PDF
Payee Name Stephanie V. Lieu Start Date 10/01/20 End Date 03/31/21  Salary Title Staff Assistant Amount $17,749.96 Notes View original PDF
Payee Name John Tzeh-Yung Lin Start Date 10/01/20 End Date 03/31/21  Salary Title Counsel/Professional Staff Member Amount $57,499.96 Notes View original PDF
Payee Name Victoria R. Lombardo Start Date 10/01/20 End Date 03/31/21  Salary Title Research Assistant Amount $35,833.30 Notes View original PDF
Payee Name Samual George Love (Sam) Start Date 10/02/20 End Date 12/20/20  Salary Title Legislative Assistant Amount $26,766.65 Notes View original PDF
Payee Name James Gregory Mazol Start Date 10/01/20 End Date 03/31/21  Salary Title Policy Director Amount $82,500.00 Notes View original PDF
Payee Name Brian T. McDermott Start Date 10/01/20 End Date 03/31/21  Salary Title Research Assistant Amount $19,999.93 Notes View original PDF
Payee Name Cornelius Lane McGrath II (Conor) Start Date 10/01/20 End Date 12/31/20  Salary Title Senior Policy Adviser Amount $25,999.98 Notes View original PDF
Payee Name Andrew H. Neely Start Date 10/01/20 End Date 03/31/21  Salary Title Deputy Policy Director Amount $55,833.32 Notes View original PDF
Payee Name Cherilyn Pascoe (Cheri) Start Date 10/01/20 End Date 03/31/21  Salary Title Deputy Policy Director Amount $57,499.96 Notes View original PDF
Payee Name Simone R. Perez Start Date 10/01/20 End Date 03/31/21  Salary Title Professional Staff Member Amount $52,499.96 Notes View original PDF
Payee Name Kennedy B. Pope Start Date 10/01/20 End Date 03/31/21  Salary Title Research Assistant Amount $39,166.61 Notes View original PDF
Payee Name Melissa L. Porter Start Date 10/01/20 End Date 03/31/21  Salary Title Deputy Staff Director Amount $82,500.00 Notes View original PDF
Payee Name Charles Duncan Rankin (Duncan) Start Date 11/19/20 End Date 03/31/21 † Salary Title Legislative Assistant Amount $25,666.62 Notes † Employed from Nov 19 View original PDF
Payee Name Michael W. Reynolds Start Date 10/01/20 End Date 03/31/21  Salary Title Deputy Policy Director Amount $74,166.64 Notes View original PDF
Payee Name Jenna M. Robinson Start Date 01/11/21 End Date 03/31/21 † Salary Title Intern Amount $3,555.52 Notes † Employed from Jan 11 View original PDF
Payee Name Alexis B. Rudd Start Date 10/01/20 End Date 03/31/21  Salary Title Professional Staff Member Amount $54,166.61 Notes View original PDF
Payee Name Alex J. Sachtjen Start Date 10/01/20 End Date 01/31/21 † Salary Title Legislative Assistant Amount $26,000.00 Notes † Employed to Jan 31 View original PDF
Payee Name Sarah Whitton Schmitz Start Date 10/01/20 End Date 03/31/21  Salary Title Archivist Amount $38,500.00 Notes View original PDF
Payee Name Gabrielle G. Slais (Gigi) Start Date 02/16/21 End Date 03/31/21 † Salary Title Research Assistant Amount $5,625.00 Notes † Employed from Feb 16 View original PDF
Payee Name Shannon E. Smith Start Date 03/15/21 End Date 03/31/21 † Salary Title Counsel/Senior Consumer Adviser Amount $6,222.21 Notes † Employed from Mar 15 View original PDF
Payee Name David L. Strickland Start Date 10/01/20 End Date 03/31/21  Salary Title Staff Director Amount $86,949.96 Notes View original PDF
Payee Name Nicole Marie Teutschel Start Date 10/01/20 End Date 03/31/21  Salary Title Senior Professional Staff Member/Senior Policy Adviser Amount $67,999.93 Notes View original PDF
Payee Name Peter Wilken True Start Date 10/01/20 End Date 03/31/21  Salary Title Deputy Communications Director Amount $54,999.96 Notes View original PDF
Payee Name Olivia Britt Trusty Start Date 10/01/20 End Date 03/31/21  Salary Title Policy Director Amount $82,500.00 Notes View original PDF
Payee Name Crystal Dollins Tully Start Date 10/01/20 End Date 03/31/21  Salary Title Policy Director/Counsel Amount $82,500.00 Notes View original PDF
Payee Name Robert F. Turner Start Date 10/01/20 End Date 03/31/21  Salary Title Investigations Chief Amount $82,500.00 Notes View original PDF
Payee Name Steven W. Wall Start Date 10/01/20 End Date 03/31/21  Salary Title General Counsel Amount $82,500.00 Notes View original PDF
Payee Name Laurence S.S. Wildgoose II Start Date 10/01/20 End Date 01/22/21 † Salary Title Professional Staff Member Amount $25,214.57 Notes † Employed to Jan 22 View original PDF
Payee Name Nathan A. Williams Start Date 01/04/21 End Date 03/31/21 † Salary Title Investigations Counsel Amount $15,708.31 Notes † Employed from Jan 4 View original PDF
Payee Name Ubten E. Zamaninia Start Date 01/11/21 End Date 03/31/21 † Salary Title Intern Amount $3,555.52 Notes † Employed from Jan 11 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.