Menu Search Account

LegiStorm

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

Sen. Joe Manchin (D-West Virginia)

In Office • Alternate Name: Joseph Manchin III
Displaying salaries for time period: 04/01/12 - 09/30/12
Payee Name Start date End date Position Amount Notes PDF
Payee Name Lauren N. Alfred Start date 04/01/12 End date 07/19/12 Position Legislative Assistant Amount $17,708.30 Notes View original PDF
Payee Name D. Todd Anderson Start date 04/01/12 End date 09/30/12 Position Regional Director Amount $26,666.60 Notes View original PDF
Payee Name Emily Bittner Start date 04/01/12 End date 09/30/12 Position Communications Director Amount $42,966.57 Notes View original PDF
Payee Name Mara Lynn Boggs Start date 04/01/12 End date 09/30/12 Position Senior Policy Adviser Amount $53,291.65 Notes View original PDF
Payee Name Mary Jo Brown (Mary Jo) Start date 04/01/12 End date 09/30/12 Position Regional Coordinator Amount $14,374.98 Notes View original PDF
Payee Name Michael W. Browning (Mike) Start date 06/01/12 End date 09/30/12 Position Regional Coordinator Amount $15,000.00 Notes View original PDF
Payee Name Jan Marie Brunner Start date 07/30/12 End date 09/30/12 Position Senior Policy Adviser Amount $15,249.99 Notes View original PDF
Payee Name Erin Burns Start date 04/01/12 End date 09/30/12 Position Staff Assistant Amount $16,496.62 Notes View original PDF
Payee Name Emily B. Castleberry Start date 04/01/12 End date 09/30/12 Position Scheduling Director Amount $34,374.93 Notes View original PDF
Payee Name John T. Cobb Start date 08/13/12 End date 08/30/12 Position Staff Assistant Amount $1,249.99 Notes View original PDF
Payee Name Alexandra Desireé Conroy Start date 09/18/12 End date 09/30/12 Position Intern Amount $649.99 Notes View original PDF
Payee Name Clayton Marshall Crabtree (Clay) Start date 09/13/12 End date 09/30/12 Position Staff Assistant Amount $1,399.99 Notes View original PDF
Payee Name Roseanna M. Davis (Cookie) Start date 04/01/12 End date 09/07/12 Position Administrative Manager Amount $20,418.53 Notes View original PDF
Payee Name Robert Diznoff Start date 04/01/12 End date 04/01/12 Position Regular Pay Adjustment Amount $-2,625.00 Notes View original PDF
Payee Name Chase L. Farmer Start date 04/01/12 End date 09/30/12 Position Special Assistant Amount $23,448.03 Notes View original PDF
Payee Name Lee Edward Garton Start date 04/01/12 End date 09/30/12 Position Legislative Correspondent Amount $20,839.54 Notes View original PDF
Payee Name Kelley McGregor Goes Start date 04/01/12 End date 09/30/12 Position State Director Amount $63,749.96 Notes View original PDF
Payee Name Marni E. Goldberg Start date 04/01/12 End date 07/29/12 Position Press Secretary Amount $24,684.62 Notes View original PDF
Payee Name Kimberly Ridenour Good (Kim) Start date 04/01/12 End date 09/30/12 Position Caseworker Amount $21,705.51 Notes View original PDF
Payee Name Max Carter Gottlieb Start date 09/11/12 End date 09/30/12 Position Staff Assistant Amount $444.43 Notes View original PDF
Payee Name Geraldine E. Greene (Gerrie) Start date 04/01/12 End date 09/30/12 Position Caseworker Amount $29,700.00 Notes View original PDF
Payee Name Peggy C. Hawse Start date 04/01/12 End date 09/30/12 Position Regional Coordinator Amount $13,749.99 Notes View original PDF
Payee Name Clayton Patrick Hayes (Pat) Start date 04/01/12 End date 09/30/12 Position Legislative Director Amount $53,749.95 Notes View original PDF
Payee Name Christine M. Hewett (Cris) Start date 04/01/12 End date 09/30/12 Position Caseworker Amount $21,165.69 Notes View original PDF
Payee Name Michael T. Hill Start date 04/01/12 End date 04/15/12 Position Administrative Director Amount $2,083.33 Notes View original PDF
Payee Name Guillaume Anthony Julian Start date 09/19/12 End date 09/30/12 Position Intern Amount $400.00 Notes View original PDF
Payee Name Thomas Christoph Keller (Christoph) Start date 04/01/12 End date 07/20/12 Position Legislative Assistant Amount $15,555.52 Notes View original PDF
Payee Name Angela D. Kesner (Angie) Start date 09/04/12 End date 09/30/12 Position Caseworker Amount $2,624.99 Notes View original PDF
Payee Name Chris Kofinis Start date 04/01/12 End date 04/30/12 Position Chief of Staff Amount $20,888.87 Notes View original PDF
Payee Name David J. LaPorte Start date 04/01/12 End date 09/30/12 Position Legislative Correspondent Amount $19,077.33 Notes View original PDF
Payee Name Malgorzata J. Lawrynowicz (Margaret) Start date 04/01/12 End date 09/30/12 Position Legislative Counsel Amount $34,999.96 Notes View original PDF
Payee Name Katherine Longo (Katie) Start date 04/01/12 End date 09/30/12 Position Deputy Press Secretary Amount $22,198.21 Notes View original PDF
Payee Name Christian A. Martine Start date 06/01/12 End date 06/30/12 Position Staff Assistant Amount $2,083.32 Notes View original PDF
Payee Name Amber N. McCartney Start date 04/01/12 End date 09/30/12 Position Administrative Assistant Amount $14,625.00 Notes View original PDF
Payee Name Ashley D. McClure Start date 04/01/12 End date 09/01/12 Position Caseworker Amount $14,680.52 Notes View original PDF
Payee Name John Edward McGlothlin Start date 07/26/12 End date 08/26/12 Position National Security Fellow Amount $3,099.98 Notes View original PDF
Payee Name Keith Russell McIntosh Start date 04/01/12 End date 09/30/12 Position Projects Assistant Amount $31,405.48 Notes View original PDF
Payee Name Joanne Woerner McLaughlin Start date 04/01/12 End date 09/05/12 Position Legislative Assistant Amount $30,530.24 Notes View original PDF
Payee Name Kirtan Mehta Start date 04/01/12 End date 09/30/12 Position Counsel Amount $44,999.97 Notes View original PDF
Payee Name Deborah Ann Miller (Debbie) Start date 04/01/12 End date 09/30/12 Position Constituent Services Director Amount $42,499.96 Notes View original PDF
Payee Name Travis Todd Mollohan Start date 04/01/12 End date 09/30/12 Position Outreach Director Amount $31,937.72 Notes View original PDF
Payee Name Lewis H. Myers III Start date 05/17/12 End date 09/30/12 Position Governmental Relations Director Amount $16,749.99 Notes View original PDF
Payee Name Melissa D. Phalen (Missy) Start date 04/01/12 End date 09/30/12 Position State Office Manager Amount $8,749.93 Notes View original PDF
Payee Name Lauren Kay Roberts Start date 04/01/12 End date 04/22/12 Position Assistant to the Chief of Staff/Legislative Correspondent Amount $2,643.22 Notes View original PDF
Payee Name Sakala Rutherford Start date 05/22/12 End date 09/30/12 Position Staff Assistant Amount $10,356.31 Notes View original PDF
Payee Name Sara E. Payne Scarbro Start date 04/01/12 End date 09/30/12 Position State Deputy Director/Press Secretary Amount $38,880.00 Notes View original PDF
Payee Name Charles Scott Shepard (Scott) Start date 08/27/12 End date 09/30/12 Position Senior Policy Adviser Amount $8,499.99 Notes View original PDF
Payee Name Lorea Ann Stallard Start date 04/01/12 End date 06/10/12 Position Staff Assistant Amount $5,444.41 Notes View original PDF
Payee Name Maria Anne Stonestreet Start date 04/01/12 End date 09/30/12 Position Administrative Assistant Amount $16,000.00 Notes View original PDF
Payee Name Lauren Linn Strickland Start date 04/01/12 End date 09/30/12 Position Executive Assistant Amount $20,999.92 Notes View original PDF
Payee Name Caitlin E. Teare Start date 04/01/12 End date 05/12/12 Position Press Assistant/Staff Assistant Amount $4,203.40 Notes View original PDF
Payee Name Christopher Tishue (Chris) Start date 04/01/12 End date 09/30/12 Position Administrative Director Amount $42,874.98 Notes View original PDF
Payee Name Beau Cameron Tremitiere Start date 07/16/12 End date 09/30/12 Position Legislative Correspondent Amount $7,468.36 Notes View original PDF
Payee Name Kimberly A. Waller (Kim) Start date 04/01/12 End date 09/30/12 Position Legislative Assistant Amount $21,916.60 Notes View original PDF
Payee Name Lance Anthony West Jr. Start date 07/02/12 End date 08/30/12 Position Staff Assistant Amount $4,097.19 Notes View original PDF
Payee Name Christopher J. Williamson (Chris) Start date 04/01/12 End date 09/30/12 Position Legislative Aide Amount $26,541.62 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.