Menu Search Account

LegiStorm

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

House Energy and Commerce Committee

Displaying salaries for time period: 01/01/20 - 03/31/20
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Anna Sun Yu Start Date 01/03/20 End Date 03/31/20  Salary Title Professional Staff Member Amount $23,222.23 Notes View original PDF
Payee Name Anna Sun Yu Start Date 01/01/20 End Date 01/02/20  Salary Title Professional Staff Member Amount $661.11 Notes View original PDF
Payee Name Clifford J. Young (C.J.) Start Date 01/03/20 End Date 03/31/20  Salary Title Press Secretary Amount $26,888.90 Notes View original PDF
Payee Name Clifford J. Young (C.J.) Start Date 01/01/20 End Date 01/02/20  Salary Title Press Secretary Amount $744.44 Notes View original PDF
Payee Name Joseph Tuley Wright (Tuley) Start Date 01/01/20 End Date 01/02/20  Salary Title Energy and Environment Policy Adviser Amount $744.44 Notes View original PDF
Payee Name Joseph Tuley Wright (Tuley) Start Date 01/03/20 End Date 03/31/20  Salary Title Energy and Environment Policy Adviser Amount $26,888.90 Notes View original PDF
Payee Name Caroline Elizabeth Wood Start Date 12/01/19 End Date 01/02/20  Salary Title Legislative Assistant Amount $2,691.11 Notes View original PDF
Payee Name Caroline Elizabeth Wood Start Date 01/03/20 End Date 03/31/20  Salary Title Legislative Assistant Amount $9,875.57 Notes View original PDF
Payee Name Everett G. Winnick Start Date 01/03/20 End Date 03/31/20  Salary Title Information Technology Director Amount $18,333.33 Notes View original PDF
Payee Name Everett G. Winnick Start Date 01/01/20 End Date 01/02/20  Salary Title Information Technology Director Amount $416.67 Notes View original PDF
Payee Name Everett G. Winnick Start Date 01/01/20 End Date 01/02/20 † Salary Title Information Technology Director Amount $265.30 Notes Other Compensation View original PDF
Payee Name Edward Lee Walker (Eddie) Start Date 01/03/20 End Date 03/31/20  Salary Title Information Technology Director Amount $19,555.57 Notes View original PDF
Payee Name Edward Lee Walker (Eddie) Start Date 01/01/20 End Date 01/02/20  Salary Title Information Technology Director Amount $444.44 Notes View original PDF
Payee Name Evan M. Viau Start Date 01/01/20 End Date 01/02/20  Salary Title Professional Staff Member Amount $361.11 Notes View original PDF
Payee Name Evan M. Viau Start Date 01/01/20 End Date 01/02/20 † Salary Title Professional Staff Member Amount $1,500.00 Notes Other Compensation View original PDF
Payee Name Evan M. Viau Start Date 01/03/20 End Date 03/31/20  Salary Title Professional Staff Member Amount $15,888.90 Notes View original PDF
Payee Name Richard Andrew Van Buren (Rick) Start Date 01/01/20 End Date 01/02/20  Salary Title Health Counsel Amount $772.22 Notes View original PDF
Payee Name Richard Andrew Van Buren (Rick) Start Date 01/03/20 End Date 03/31/20  Salary Title Health Counsel Amount $28,111.10 Notes View original PDF
Payee Name Kimberlee Rae Trzeciak (Kim) Start Date 01/03/20 End Date 03/31/20  Salary Title Chief Adviser, Health Amount $33,000.00 Notes View original PDF
Payee Name Kimberlee Rae Trzeciak (Kim) Start Date 01/01/20 End Date 01/02/20  Salary Title Chief Adviser, Health Amount $883.33 Notes View original PDF
Payee Name Rebecca Julia Tomilchik (Becky) Start Date 01/03/20 End Date 03/31/20  Salary Title Staff Assistant Amount $9,288.90 Notes View original PDF
Payee Name Rebecca Julia Tomilchik (Becky) Start Date 01/01/20 End Date 01/02/20  Salary Title Staff Assistant Amount $344.44 Notes View original PDF
Payee Name Sydney Lee Terry (Syd) Start Date 01/01/20 End Date 01/02/20  Salary Title Policy Coordinator Amount $277.78 Notes View original PDF
Payee Name Sydney Lee Terry (Syd) Start Date 01/03/20 End Date 03/31/20  Salary Title Policy Coordinator Amount $12,222.23 Notes View original PDF
Payee Name Benjamin Sewell Tabor (Ben) Start Date 01/03/20 End Date 03/31/20  Salary Title Policy Analyst Amount $11,000.00 Notes View original PDF
Payee Name Benjamin Sewell Tabor (Ben) Start Date 01/01/20 End Date 01/02/20  Salary Title Policy Analyst Amount $383.33 Notes View original PDF
Payee Name Jacquelyn Louise Bolen Sutter Start Date 01/01/20 End Date 01/02/20  Salary Title Counsel Amount $577.78 Notes View original PDF
Payee Name Jacquelyn Louise Bolen Sutter Start Date 01/03/20 End Date 03/31/20  Salary Title Counsel Amount $19,555.56 Notes View original PDF
Payee Name Medha Surampudy Start Date 01/03/20 End Date 03/31/20  Salary Title Professional Staff Member Amount $17,844.44 Notes View original PDF
Payee Name Caroline Louise Strock (Callie) Start Date 02/10/20 End Date 03/31/20  Salary Title Press Secretary Amount $8,500.00 Notes View original PDF
Payee Name Brooke Katherine Starr Start Date 01/01/20 End Date 01/02/20 † Salary Title Policy Adviser Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Brooke Katherine Starr Start Date 01/01/20 End Date 01/02/20  Salary Title Policy Adviser Amount $66.67 Notes View original PDF
Payee Name Peter L. Spencer Jr. Start Date 01/01/20 End Date 01/02/20  Salary Title Senior Professional Staff Member Amount $743.19 Notes View original PDF
Payee Name Peter L. Spencer Jr. Start Date 01/03/20 End Date 03/31/20  Salary Title Senior Professional Staff Member Amount $33,738.07 Notes View original PDF
Payee Name Peter L. Spencer Jr. Start Date 01/01/20 End Date 01/02/20 † Salary Title Senior Professional Staff Member Amount $1,500.00 Notes Other Compensation View original PDF
Payee Name Andrew W. Souvall Start Date 01/03/20 End Date 03/31/20  Salary Title Communications Director/Member Services and Outreach Director Amount $41,725.70 Notes View original PDF
Payee Name Andrew W. Souvall Start Date 01/01/20 End Date 01/02/20  Salary Title Communications Director/Member Services and Outreach Director Amount $948.31 Notes View original PDF
Payee Name Natalie Turner Sohn Start Date 01/01/20 End Date 01/02/20 † Salary Title Counsel Amount $1,500.00 Notes Other Compensation View original PDF
Payee Name Natalie Turner Sohn Start Date 01/01/20 End Date 01/02/20  Salary Title Counsel Amount $666.67 Notes View original PDF
Payee Name Natalie Turner Sohn Start Date 01/03/20 End Date 03/31/20  Salary Title Counsel Amount $29,333.33 Notes View original PDF
Payee Name Alan Michael Slobodin Start Date 01/01/20 End Date 01/02/20  Salary Title Chief Investigative Counsel Amount $860.43 Notes View original PDF
Payee Name Alan Michael Slobodin Start Date 01/03/20 End Date 03/31/20  Salary Title Chief Investigative Counsel Amount $37,859.07 Notes View original PDF
Payee Name Alan Michael Slobodin Start Date 01/01/20 End Date 01/02/20 † Salary Title Chief Investigative Counsel Amount $1,100.00 Notes Other Compensation View original PDF
Payee Name Kristen Elizabeth Shatynski Start Date 01/01/20 End Date 01/02/20  Salary Title Professional Staff Member Amount $555.56 Notes View original PDF
Payee Name Kristen Elizabeth Shatynski Start Date 01/01/20 End Date 01/02/20 † Salary Title Professional Staff Member Amount $1,500.00 Notes Other Compensation View original PDF
Payee Name Kristen Elizabeth Shatynski Start Date 01/03/20 End Date 03/31/20  Salary Title Professional Staff Member Amount $26,111.11 Notes View original PDF
Payee Name Kristin Thompson Seum Start Date 01/01/20 End Date 01/02/20  Salary Title Counsel Amount $527.78 Notes View original PDF
Payee Name Kristin Thompson Seum Start Date 01/01/20 End Date 01/02/20 † Salary Title Counsel Amount $1,500.00 Notes Other Compensation View original PDF
Payee Name Kristin Thompson Seum Start Date 01/03/20 End Date 03/31/20  Salary Title Counsel Amount $24,888.89 Notes View original PDF
Payee Name Samantha N. Satchell Start Date 01/01/20 End Date 01/02/20  Salary Title Professional Staff Member Amount $494.44 Notes View original PDF
Payee Name Samantha N. Satchell Start Date 01/03/20 End Date 03/31/20  Salary Title Professional Staff Member Amount $16,888.90 Notes View original PDF
Payee Name Roberto Sada III Start Date 01/01/20 End Date 01/02/20  Salary Title Policy Coordinator Amount $277.78 Notes View original PDF
Payee Name Roberto Sada III Start Date 01/03/20 End Date 03/31/20  Salary Title Policy Coordinator Amount $12,222.23 Notes View original PDF
Payee Name Manik R. Roy (Nikki) Start Date 01/03/20 End Date 03/31/20  Salary Title Policy Coordinator Amount $12,222.23 Notes View original PDF
Payee Name Manik R. Roy (Nikki) Start Date 01/01/20 End Date 01/02/20  Salary Title Policy Coordinator Amount $277.78 Notes View original PDF
Payee Name Chloë Victoria Rodriguez Start Date 01/03/20 End Date 03/31/20  Salary Title Policy Analyst Amount $11,000.00 Notes View original PDF
Payee Name Chloë Victoria Rodriguez Start Date 01/01/20 End Date 01/02/20  Salary Title Policy Analyst Amount $383.33 Notes View original PDF
Payee Name Zack Muskin Roday Start Date 01/03/20 End Date 03/31/20  Salary Title Communications Director Amount $34,222.23 Notes View original PDF
Payee Name Zack Muskin Roday Start Date 01/01/20 End Date 01/02/20 † Salary Title Communications Director Amount $1,500.00 Notes Other Compensation View original PDF
Payee Name Zack Muskin Roday Start Date 01/01/20 End Date 01/02/20  Salary Title Communications Director Amount $777.78 Notes View original PDF
Payee Name Timothy Ray Robinson (Tim) Start Date 01/03/20 End Date 03/31/20  Salary Title Chief Counsel Amount $39,111.10 Notes View original PDF
Payee Name Timothy Ray Robinson (Tim) Start Date 01/01/20 End Date 01/02/20  Salary Title Chief Counsel Amount $948.31 Notes View original PDF
Payee Name Alivia Paden Roberts Start Date 01/03/20 End Date 03/31/20  Salary Title Press Assistant Amount $11,833.34 Notes View original PDF
Payee Name Alivia Paden Roberts Start Date 01/01/20 End Date 01/02/20  Salary Title Press Assistant Amount $383.33 Notes View original PDF
Payee Name Peter James Rechter Start Date 01/16/20 End Date 03/31/20  Salary Title Counsel Amount $20,833.33 Notes View original PDF
Payee Name Mark Dale Ratner Start Date 01/03/20 End Date 03/31/20  Salary Title Policy Coordinator Amount $293.33 Notes View original PDF
Payee Name Mark Dale Ratner Start Date 01/01/20 End Date 01/02/20  Salary Title Policy Coordinator Amount $6.67 Notes View original PDF
Payee Name Brannon Taylor Rains Start Date 01/01/20 End Date 01/02/20  Salary Title Legislative Clerk Amount $222.22 Notes View original PDF
Payee Name Brannon Taylor Rains Start Date 01/03/20 End Date 01/30/20  Salary Title Legislative Clerk Amount $3,111.11 Notes View original PDF
Payee Name Brannon Taylor Rains Start Date 02/01/20 End Date 03/31/20  Salary Title Policy Analyst Amount $6,666.66 Notes View original PDF
Payee Name Brannon Taylor Rains Start Date 01/01/20 End Date 01/02/20 † Salary Title Legislative Clerk Amount $1,500.00 Notes Other Compensation View original PDF
Payee Name Lino Moises Peña Martinez Start Date 01/03/20 End Date 03/31/20  Salary Title Staff Assistant Amount $9,288.90 Notes View original PDF
Payee Name Lino Moises Peña Martinez Start Date 01/01/20 End Date 01/02/20  Salary Title Staff Assistant Amount $344.44 Notes View original PDF
Payee Name Kaitlyn D. Peel Start Date 01/01/20 End Date 01/02/20  Salary Title Digital Director Amount $427.78 Notes View original PDF
Payee Name Kaitlyn D. Peel Start Date 01/03/20 End Date 03/31/20  Salary Title Digital Director Amount $13,788.89 Notes View original PDF
Payee Name James Patrick Paluskiewicz (J.P.) Start Date 01/01/20 End Date 01/02/20  Salary Title Chief Counsel Amount $888.89 Notes View original PDF
Payee Name James Patrick Paluskiewicz (J.P.) Start Date 01/01/20 End Date 01/02/20 † Salary Title Chief Counsel Amount $700.00 Notes Other Compensation View original PDF
Payee Name James Patrick Paluskiewicz (J.P.) Start Date 01/03/20 End Date 03/31/20  Salary Title Chief Counsel Amount $39,111.10 Notes View original PDF
Payee Name Joseph Stephen Orlando Start Date 01/01/20 End Date 01/02/20  Salary Title Executive Assistant Amount $372.22 Notes View original PDF
Payee Name Joseph Stephen Orlando Start Date 01/03/20 End Date 03/31/20  Salary Title Executive Assistant Amount $10,511.10 Notes View original PDF
Payee Name Justin Mark O'Leary Start Date 01/03/20 End Date 02/03/20  Salary Title Professional Staff Member Amount $7,353.90 Notes View original PDF
Payee Name Justin Mark O'Leary Start Date 12/01/19 End Date 01/02/20  Salary Title Professional Staff Member Amount $4,441.11 Notes View original PDF
Payee Name Catherine Dolores O'Connor (Kate) Start Date 01/01/20 End Date 01/02/20  Salary Title Chief Counsel, Communications and Technology Subcommittee Amount $888.89 Notes View original PDF
Payee Name Catherine Dolores O'Connor (Kate) Start Date 01/01/20 End Date 01/02/20 † Salary Title Chief Counsel, Communications and Technology Subcommittee Amount $700.00 Notes Other Compensation View original PDF
Payee Name Catherine Dolores O'Connor (Kate) Start Date 01/03/20 End Date 03/31/20  Salary Title Chief Counsel, Communications and Technology Subcommittee Amount $39,111.10 Notes View original PDF
Payee Name Theresa Gambo Neal Start Date 01/01/20 End Date 01/02/20  Salary Title Financial Administrator/Office Administrator Amount $486.11 Notes View original PDF
Payee Name Theresa Gambo Neal Start Date 01/01/20 End Date 01/02/20 † Salary Title Financial Administrator/Office Administrator Amount $2,500.00 Notes Other Compensation View original PDF
Payee Name Theresa Gambo Neal Start Date 01/03/20 End Date 03/31/20  Salary Title Financial Administrator/Office Administrator Amount $21,388.90 Notes View original PDF
Payee Name Morgan Brenna Murphy Start Date 01/01/20 End Date 01/02/20  Salary Title Policy Adviser Amount $66.67 Notes View original PDF
Payee Name Philip H. Murphy (Phil) Start Date 01/01/20 End Date 01/02/20  Salary Title Policy Coordinator Amount $277.78 Notes View original PDF
Payee Name Morgan Brenna Murphy Start Date 01/01/20 End Date 01/02/20 † Salary Title Policy Adviser Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Philip H. Murphy (Phil) Start Date 01/03/20 End Date 03/31/20  Salary Title Policy Coordinator Amount $12,222.23 Notes View original PDF
Payee Name Meghan Kaye Mullon Start Date 01/01/20 End Date 01/02/20  Salary Title Staff Assistant Amount $355.56 Notes View original PDF
Payee Name Meghan Kaye Mullon Start Date 01/03/20 End Date 03/31/20  Salary Title Policy Analyst Amount $11,000.00 Notes View original PDF
Payee Name Brandon P. Mooney Start Date 01/03/20 End Date 03/31/20  Salary Title Deputy Chief Counsel, Energy Amount $31,777.77 Notes View original PDF
Payee Name Brandon P. Mooney Start Date 01/01/20 End Date 01/02/20  Salary Title Deputy Chief Counsel, Energy Amount $722.22 Notes View original PDF
Payee Name Brandon P. Mooney Start Date 01/01/20 End Date 01/02/20 † Salary Title Deputy Chief Counsel, Energy Amount $1,500.00 Notes Other Compensation View original PDF
Payee Name Elysa Anne Montfort Corl (Elysa Montfort) Start Date 01/01/20 End Date 01/02/20  Salary Title Press Secretary Amount $550.00 Notes View original PDF
Payee Name Elysa Anne Montfort Corl (Elysa Montfort) Start Date 01/03/20 End Date 03/31/20  Salary Title Press Secretary Amount $19,333.33 Notes View original PDF
Payee Name Jon I. Monger Start Date 01/01/20 End Date 01/02/20  Salary Title Oversight Counsel Amount $772.22 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.