Menu Search Account

LegiStorm

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

Former Sen. Jay Rockefeller (D-West Virginia)

Retired • Alternate Name: John Davison Rockefeller IV
Displaying salaries for time period: 10/01/13 - 03/31/14
Payee Name Start date End date Position Amount Notes PDF
Payee Name Nathaniel M. Adler (Nate) Start date 10/01/13 End date 12/31/13 Position Defense and Foreign Affairs Legislative Assistant Amount $18,750.00 Notes View original PDF
Payee Name Katherine A. Ates (Kerry) Start date 10/01/13 End date 12/30/13 Position Chief of Staff Amount $42,364.73 Notes View original PDF
Payee Name John D. Baisden Start date 10/01/13 End date 03/31/14 Position Small Business and Community Development Coordinator Amount $21,678.36 Notes View original PDF
Payee Name Andrew J. Beckner Start date 10/01/13 End date 03/31/14 Position Deputy Communications Director Amount $32,855.00 Notes View original PDF
Payee Name Suzanne M. Bentzel Start date 10/01/13 End date 03/31/14 Position Appropriations Director Amount $65,216.61 Notes View original PDF
Payee Name Lindsay Stegman Burns Start date 10/01/13 End date 12/13/13 Position Constituent Correspondence Manager/Legislative Outreach Manager Amount $10,812.50 Notes View original PDF
Payee Name Greg J. Buzzard Start date 10/01/13 End date 03/31/14 Position General Counsel Amount $40,133.28 Notes View original PDF
Payee Name Laura E. Chambers Start date 10/01/13 End date 03/31/14 Position Legislative Assistant Amount $27,591.61 Notes View original PDF
Payee Name Mary E. Cianfrocca (Meg) Start date 10/01/13 End date 12/31/13 Position Caseworker/Secretary Amount $15,630.56 Notes View original PDF
Payee Name Megan Ciarolla Start date 10/01/13 End date 03/31/14 Position Legislative Correspondent Amount $18,060.00 Notes View original PDF
Payee Name Steven H. Daley Start date 01/02/14 End date 03/31/14 Position Assistant Amount $4,248.32 Notes View original PDF
Payee Name Brett T. Ekberg Start date 10/01/13 End date 03/31/14 Position Deputy Scheduler/Assistant to the Chief of Staff Amount $22,911.64 Notes View original PDF
Payee Name Angela D. Forest Start date 01/02/14 End date 03/31/14 Position Archives Assistant Amount $4,248.32 Notes View original PDF
Payee Name Jerrica Ashley Fox (Ashley) Start date 10/01/13 End date 03/31/14 Position Staff Assistant Amount $15,553.30 Notes View original PDF
Payee Name Seth C. Gainer Start date 10/01/13 End date 03/31/14 Position Legislative Aide Amount $18,363.32 Notes View original PDF
Payee Name Ahaviah Diane Glaser (Havi) Start date 10/01/13 End date 01/31/14 Position Senior Counsel, Health/Staff Director, Health Care Subcommittee Amount $36,375.16 Notes View original PDF
Payee Name Rochelle A. Goodwin Start date 10/01/13 End date 03/31/14 Position State Director Amount $71,250.00 Notes View original PDF
Payee Name Cindy L. Harless Start date 10/01/13 End date 03/31/14 Position Office Manager Amount $22,327.32 Notes View original PDF
Payee Name Patty I. Hawkins Start date 10/01/13 End date 03/31/14 Position Caseworker Amount $17,025.60 Notes View original PDF
Payee Name Wesley W. Holden Jr. (Wes) Start date 10/01/13 End date 03/31/14 Position Constituent Services Director Amount $39,696.09 Notes View original PDF
Payee Name Ofelia M. Horn Start date 10/01/13 End date 03/31/14 Position Receptionist Amount $18,126.61 Notes View original PDF
Payee Name Jenna N. Jeffrey Start date 10/01/13 End date 03/31/14 Position Regional Coordinator Amount $21,316.61 Notes View original PDF
Payee Name Mark W. Libell Start date 10/01/13 End date 03/31/14 Position Legislative Director Amount $64,508.66 Notes View original PDF
Payee Name Dina I. Mazina Start date 10/01/13 End date 03/29/14 Position Archivist Amount $32,425.92 Notes View original PDF
Payee Name Brandy Mosteller Messer Start date 10/01/13 End date 03/31/14 Position Economic Development Director Amount $32,855.00 Notes View original PDF
Payee Name Asley L. Orr Start date 10/01/13 End date 03/31/14 Position State Deputy Director Amount $32,608.28 Notes View original PDF
Payee Name Jennifer K. Pennington Start date 10/01/13 End date 03/31/14 Position Caseworker Amount $16,485.19 Notes View original PDF
Payee Name Rachel Nicole Petri Start date 10/01/13 End date 03/31/14 Position Deputy Press Secretary Amount $19,063.28 Notes View original PDF
Payee Name Penny Porter Start date 10/01/13 End date 03/31/14 Position Office Director, West Virginia Satellite Office, East Amount $26,565.12 Notes View original PDF
Payee Name James M. Reid Start date 01/01/14 End date 03/31/14 Position Chief of Staff Amount $42,364.74 Notes View original PDF
Payee Name Abigail E. Schanfield (Abby) Start date 11/12/13 End date 03/31/14 Position Legislative Correspondent Amount $13,960.00 Notes View original PDF
Payee Name Robert Oakley Seibert (Ros) Start date 10/28/13 End date 03/31/14 Position Staff Assistant Amount $13,303.29 Notes View original PDF
Payee Name Sara Meagan Shelton (Meagan) Start date 10/01/13 End date 03/31/14 Position Staff Assistant Amount $20,313.28 Notes View original PDF
Payee Name Sarah Elizabeth Shive Start date 10/01/13 End date 03/31/14 Position Legislative Assistant/Counsel Amount $32,608.28 Notes View original PDF
Payee Name Matthew D. Sowards (Matt) Start date 10/01/13 End date 03/31/14 Position Legislative Correspondent Amount $18,060.00 Notes View original PDF
Payee Name Kathleen T. Stotler Start date 10/01/13 End date 03/31/14 Position Staff Assistant Amount $19,790.61 Notes View original PDF
Payee Name Barbara Ellen Nedrow Sullivan (Ellen) Start date 10/01/13 End date 03/31/14 Position Scheduler Amount $41,638.28 Notes View original PDF
Payee Name Mary Catherin Treen Start date 10/01/13 End date 03/31/14 Position Caseworker Amount $17,800.85 Notes View original PDF
Payee Name Nicholas P. Ward (Nick) Start date 10/01/13 End date 03/31/14 Position Legislative Clerk Amount $17,056.61 Notes View original PDF
Payee Name Marilyn J. Williams Start date 10/01/13 End date 03/31/14 Position Receptionist Amount $21,940.48 Notes View original PDF
Payee Name Pamela J. Yates (Pam) Start date 10/01/13 End date 03/31/14 Position Administrative Director/Information Technology Director Amount $67,486.50 Notes View original PDF
Payee Name Janet K. Zastrow (Jan) Start date 03/12/14 End date 03/31/14 Position Archivist Amount $3,430.55 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.