Menu Search Account

LegiStorm

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

Former Rep. Chaka Fattah (D-Pennsylvania, 2nd)

Resigned • Alternate Name: Chaka Fattah Sr.
Displaying salaries for time period: 01/01/13 - 03/31/13
Payee Name Start date End date Position Amount Notes PDF
Payee Name Debra Crable Anderson Start date 01/01/13 End date 01/02/13 Position Deputy Chief of Staff/Communications Director Amount $406.25 Notes View original PDF
Payee Name Debra Crable Anderson Start date 01/03/13 End date 03/31/13 Position Deputy Chief of Staff/Communications Director Amount $17,875.00 Notes View original PDF
Payee Name Michelle D. Anderson-Lee Start date 01/03/13 End date 03/31/13 Position Appropriations Director Amount $293.33 Notes View original PDF
Payee Name Michelle D. Anderson-Lee Start date 01/01/13 End date 01/02/13 Position Appropriations Director Amount $6.67 Notes View original PDF
Payee Name Jared Cameron Bass Start date 01/03/13 End date 03/31/13 Position Legislative Assistant Amount $12,222.23 Notes View original PDF
Payee Name Maureen G. Bowles Start date 01/03/13 End date 03/31/13 Position Staff Member, Shared Amount $2,933.33 Notes View original PDF
Payee Name Maureen G. Bowles Start date 01/01/13 End date 01/02/13 Position Staff Member, Shared Amount $66.67 Notes View original PDF
Payee Name Bonnie Motley Bowser Start date 01/03/13 End date 03/31/13 Position District Chief of Staff Amount $25,740.00 Notes View original PDF
Payee Name Bonnie Motley Bowser Start date 01/01/13 End date 01/02/13 Position District Chief of Staff Amount $585.00 Notes View original PDF
Payee Name Davina M. Burgess Start date 02/01/13 End date 02/25/13 Position Employee, Temporary Amount $1,260.00 Notes View original PDF
Payee Name Brenden Richard Chainey Start date 01/03/13 End date 03/31/13 Position Legislative Counsel Amount $15,641.50 Notes View original PDF
Payee Name Brenden Richard Chainey Start date 01/01/13 End date 01/02/13 Position Legislative Counsel Amount $355.49 Notes View original PDF
Payee Name Raymel Antoine Clark Start date 01/03/13 End date 03/31/13 Position Staff Member, Shared Amount $3,422.23 Notes View original PDF
Payee Name Raymel Antoine Clark Start date 01/01/13 End date 01/02/13 Position Staff Member, Shared Amount $77.78 Notes View original PDF
Payee Name William W. Cooper (Bill) Start date 01/01/13 End date 01/02/13 Position Constituent Services Representative Amount $277.78 Notes View original PDF
Payee Name William W. Cooper (Bill) Start date 01/03/13 End date 03/31/13 Position Constituent Services Representative Amount $12,222.23 Notes View original PDF
Payee Name Elizabeth Ashley Douglas (Ashley) Start date 01/01/13 End date 01/02/13 Position Special Assistant/Scheduler Amount $306.94 Notes View original PDF
Payee Name Elizabeth Ashley Douglas (Ashley) Start date 01/03/13 End date 03/31/13 Position Special Assistant/Scheduler Amount $13,505.57 Notes View original PDF
Payee Name Ronald J. Goldwyn (Ron) Start date 01/03/13 End date 03/31/13 Position Press Secretary Amount $16,683.33 Notes View original PDF
Payee Name Ronald J. Goldwyn (Ron) Start date 01/01/13 End date 01/02/13 Position Press Secretary Amount $379.17 Notes View original PDF
Payee Name Ilona P. Grover Start date 01/03/13 End date 02/28/13 Position Constituent Services Director Amount $10,995.83 Notes View original PDF
Payee Name Ilona P. Grover Start date 02/01/13 End date 02/28/13 Position Constituent Services Director Amount $4,739.58 Notes View original PDF
Payee Name Ilona P. Grover Start date 01/01/13 End date 01/02/13 Position Constituent Services Director Amount $379.17 Notes View original PDF
Payee Name Keyshana A. Harris Start date 01/03/13 End date 03/31/13 Position Staff Assistant/Legislative Correspondent Amount $9,044.43 Notes View original PDF
Payee Name Keyshana A. Harris Start date 01/01/13 End date 01/02/13 Position Staff Assistant/Legislative Correspondent Amount $205.56 Notes View original PDF
Payee Name Solomon E. Jones Jr. Start date 01/03/13 End date 01/30/13 Position Community Outreach Director Amount $5,308.33 Notes View original PDF
Payee Name Solomon E. Jones Jr. Start date 01/01/13 End date 01/02/13 Position Community Outreach Director Amount $379.17 Notes View original PDF
Payee Name Elizabeth V. King (Liz) Start date 01/03/13 End date 03/31/13 Position Legislative Director Amount $16,866.67 Notes View original PDF
Payee Name Elizabeth V. King (Liz) Start date 01/01/13 End date 01/02/13 Position Legislative Director Amount $383.33 Notes View original PDF
Payee Name Maisha C. Leek Start date 01/03/13 End date 03/31/13 Position Chief of Staff/Administrative Assistant Amount $25,740.00 Notes View original PDF
Payee Name Maisha C. Leek Start date 01/01/13 End date 01/02/13 Position Chief of Staff/Administrative Assistant Amount $585.00 Notes View original PDF
Payee Name Sonte Anthony Reavis Start date 01/01/13 End date 01/02/13 Position Deputy Chief Counsel Amount $184.17 Notes View original PDF
Payee Name Sonte Anthony Reavis Start date 01/03/13 End date 03/31/13 Position Deputy Chief Counsel Amount $8,103.33 Notes View original PDF
Payee Name Dolores Helene Ridley Start date 01/03/13 End date 03/31/13 Position Office Manager Amount $11,440.00 Notes View original PDF
Payee Name Dolores Helene Ridley Start date 01/01/13 End date 01/02/13 Position Office Manager Amount $260.00 Notes View original PDF
Payee Name Michael Anthony Walker Start date 01/03/13 End date 03/31/13 Position Chief Counsel Amount $6,111.10 Notes View original PDF
Payee Name Michael Anthony Walker Start date 01/01/13 End date 01/02/13 Position Chief Counsel Amount $138.89 Notes View original PDF
Payee Name Tia L. Watson Start date 01/03/13 End date 03/31/13 Position Constituent Services Representative Amount $12,222.23 Notes View original PDF
Payee Name Tia L. Watson Start date 01/01/13 End date 01/02/13 Position Constituent Services Representative Amount $277.78 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.