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: 10/01/19 - 03/31/20
Payee Name Start date End date Position Amount Notes PDF
Payee Name Brian Thomas Aluise Start date 10/01/19 End date 03/31/20 Position Regional Coordinator Amount $21,939.99 Notes View original PDF
Payee Name Bianca R. André Start date 10/01/19 End date 03/31/20 Position Legislative Correspondent Amount $17,999.96 Notes View original PDF
Payee Name Sylvia V. Asbury Start date 10/01/19 End date 03/31/20 Position Caseworker Amount $16,624.95 Notes View original PDF
Payee Name Terri A. Berkley Start date 10/01/19 End date 03/31/20 Position Casework Manager Amount $28,749.96 Notes View original PDF
Payee Name Kimberly L. Berry Start date 10/01/19 End date 03/31/20 Position Caseworker Amount $23,374.98 Notes View original PDF
Payee Name Mara Lynn Boggs Start date 10/01/19 End date 03/31/20 Position State Director Amount $64,187.46 Notes View original PDF
Payee Name Tyler J. Brewster Start date 10/01/19 End date 03/31/20 Position Special Assistant Amount $20,037.01 Notes View original PDF
Payee Name Michael W. Browning (Mike) Start date 10/01/19 End date 03/31/20 Position Outreach Manager Amount $26,124.99 Notes View original PDF
Payee Name Emma Lee Bryan Start date 10/01/19 End date 03/31/20 Position Legislative Correspondent Amount $18,999.96 Notes View original PDF
Payee Name Kevin Michael Carson Start date 10/01/19 End date 03/31/20 Position Chief Counsel Amount $49,999.93 Notes View original PDF
Payee Name Antonio Marcus Constantino (Marcus) Start date 10/01/19 End date 03/31/20 Position Digital Manager Amount $25,187.46 Notes View original PDF
Payee Name Cierra C. Coury Start date 01/13/20 End date 03/31/20 Position Intern Amount $2,599.99 Notes View original PDF
Payee Name Bryer M. Davis Start date 10/01/19 End date 03/31/20 Position Scheduling Director Amount $45,000.00 Notes View original PDF
Payee Name JoBeth M. Delawder Start date 10/01/19 End date 03/31/20 Position Staff Assistant Amount $15,249.99 Notes View original PDF
Payee Name Anna C. Engle Start date 10/01/19 End date 03/31/20 Position Staff Assistant Amount $15,624.99 Notes View original PDF
Payee Name Emily L. Farnell Start date 10/01/19 End date 03/31/20 Position Legislative Assistant Amount $39,999.96 Notes View original PDF
Payee Name Emily H. Fisher Start date 01/16/20 End date 03/31/20 Position Intern Amount $1,000.00 Notes View original PDF
Payee Name Seth C. Gainer Start date 10/01/19 End date 03/31/20 Position Legislative Assistant Amount $37,500.00 Notes View original PDF
Payee Name Michael P. Garcia Start date 10/01/19 End date 03/31/20 Position Regional Coordinator Amount $21,627.48 Notes View original PDF
Payee Name Geraldine E. Greene (Gerrie) Start date 10/01/19 End date 03/31/20 Position Caseworker Amount $31,110.00 Notes View original PDF
Payee Name Conor M. Gubbins Start date 01/14/20 End date 03/31/20 Position Intern Amount $1,026.67 Notes View original PDF
Payee Name Mary Jo Guidi (Mary Jo) Start date 10/01/19 End date 03/31/20 Position Regional Coordinator Amount $15,474.99 Notes View original PDF
Payee Name Phil A. Hancock Start date 10/01/19 End date 03/31/20 Position Legislative Assistant Amount $34,999.93 Notes View original PDF
Payee Name Erin Rae Heeter Start date 10/01/19 End date 03/31/20 Position Deputy Press Secretary Amount $22,187.47 Notes View original PDF
Payee Name Grant W. Herring Start date 10/01/19 End date 12/01/19 Position Communications Director Amount $20,013.87 Notes View original PDF
Payee Name Christine M. Hewett (Cris) Start date 10/01/19 End date 03/31/20 Position Community Relations Manager/Caseworker Amount $28,155.00 Notes View original PDF
Payee Name Bridget A. Hogan Start date 10/01/19 End date 11/15/19 Position Legislative Correspondent Amount $4,999.98 Notes View original PDF
Payee Name Madeline Grace Hornbuckle Start date 10/01/19 End date 03/31/20 Position Staff Assistant Amount $16,374.96 Notes View original PDF
Payee Name Frank Joseph Jezioro Start date 10/01/19 End date 03/31/20 Position Sportsmen and Natural Resources Liaison Amount $13,974.99 Notes View original PDF
Payee Name Angela D. Kesner (Angie) Start date 10/01/19 End date 03/31/20 Position Caseworker Amount $22,687.50 Notes View original PDF
Payee Name James P. Koch (Jimmy) Start date 03/02/20 End date 03/31/20 Position Press Intern Amount $966.66 Notes View original PDF
Payee Name Jonathan J. Kott (Jon) Start date 10/01/19 End date 11/11/19 Position Communications Director/Senior Adviser Amount $15,682.50 Notes View original PDF
Payee Name James Wesley Kungel (Wes) Start date 10/01/19 End date 03/31/20 Position Legislative Director Amount $63,749.95 Notes View original PDF
Payee Name Collen Blake Lewis Start date 10/01/19 End date 03/31/20 Position Legislative Aide Amount $22,274.97 Notes View original PDF
Payee Name Thomas Joseph Lucas (T.J.) Start date 10/01/19 End date 03/31/20 Position Legislative Aide Amount $25,399.93 Notes View original PDF
Payee Name Amber N. McCartney Start date 10/01/19 End date 03/31/20 Position Caseworker Amount $20,925.00 Notes View original PDF
Payee Name Katey Elizabeth McCutcheon Start date 10/01/19 End date 01/24/20 Position Deputy Communications Director Amount $29,999.96 Notes View original PDF
Payee Name Keith Russell McIntosh Start date 10/01/19 End date 03/31/20 Position State Projects Coordinator Amount $30,887.49 Notes View original PDF
Payee Name Alison E. Mitchell (Ali) Start date 10/01/19 End date 03/31/20 Position Regional Coordinator Amount $18,637.50 Notes View original PDF
Payee Name Melissa D. Phalen (Missy) Start date 10/01/19 End date 03/31/20 Position State Deputy Director Amount $35,187.43 Notes View original PDF
Payee Name William W. Phillips Start date 01/21/20 End date 03/31/20 Position Intern Amount $1,866.66 Notes View original PDF
Payee Name Jacob Matthew Redman Start date 10/01/19 End date 12/14/19 Position Intern Amount $1,480.00 Notes View original PDF
Payee Name Angela Renee Retton (Angie) Start date 10/01/19 End date 03/31/20 Position Caseworker Amount $16,374.96 Notes View original PDF
Payee Name Holly M. Rooper Start date 10/01/19 End date 03/01/20 Position Deputy Scheduler Amount $15,519.38 Notes View original PDF
Payee Name Aaron J. Scheinberg Start date 10/01/19 End date 03/31/20 Position Legislative Assistant Amount $37,083.32 Notes View original PDF
Payee Name Christopher J. Sharer (Chris) Start date 10/01/19 End date 03/31/20 Position Legislative Correspondent Amount $19,404.64 Notes View original PDF
Payee Name Logan Elliott Shomo Start date 12/06/19 End date 03/31/20 Position Deputy Scheduler Amount $10,847.20 Notes View original PDF
Payee Name Logan Elliott Shomo Start date 10/01/19 End date 12/05/19 Position Intern Amount $2,166.67 Notes View original PDF
Payee Name Chris A. Smith Start date 10/09/19 End date 12/18/19 Position Intern Amount $2,333.32 Notes View original PDF
Payee Name Audrey Celeste Smith Start date 10/01/19 End date 03/31/20 Position Legislative Assistant Amount $32,499.96 Notes View original PDF
Payee Name Benjamin Bryan Spurlock (Ben) Start date 02/14/20 End date 03/31/20 Position Staff Assistant Amount $3,916.66 Notes View original PDF
Payee Name William C. Stewart-Wood Start date 01/06/20 End date 02/07/20 Position Press Intern Amount $1,066.66 Notes View original PDF
Payee Name William C. Stewart-Wood Start date 10/01/19 End date 12/15/19 Position Press Intern Amount $2,500.00 Notes View original PDF
Payee Name Maria Anne Stonestreet Start date 10/01/19 End date 03/31/20 Position Community Relations Manager Amount $21,049.98 Notes View original PDF
Payee Name Ryan Thorn Start date 10/01/19 End date 03/31/20 Position Economic Development Representative Amount $25,249.95 Notes View original PDF
Payee Name Christopher Tishue (Chris) Start date 10/01/19 End date 03/31/20 Position Administrative Director Amount $53,499.96 Notes View original PDF
Payee Name Benjamin A. Vester (Ben) Start date 03/18/20 End date 03/31/20 Position Regional Coordinator Amount $541.66 Notes View original PDF
Payee Name Lance Anthony West Jr. Start date 10/01/19 End date 03/31/20 Position Chief of Staff Amount $77,499.96 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.