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: 10/01/01 - 03/31/02
Payee Name Start date End date Position Amount Notes PDF
Payee Name Shirley G. Adkins Start date 10/16/01 End date 03/31/02 Position Office Manager Amount $20,420.14 Notes View original PDF
Payee Name Katherine A. Ates (Kerry) Start date 10/01/01 End date 03/31/02 Position Chief Counsel/D.C. Office Director Amount $49,069.11 Notes View original PDF
Payee Name Shelby L. Brown Start date 10/01/01 End date 12/12/01 Position Executive Assistant/Scheduler Amount $5,202.00 Notes View original PDF
Payee Name Kelly E. Carmichael Start date 10/01/01 End date 01/18/02 Position Press Assistant Amount $7,956.30 Notes View original PDF
Payee Name Mary E. Cianfrocca (Meg) Start date 10/01/01 End date 03/31/02 Position Caseworker/Secretary Amount $14,359.50 Notes View original PDF
Payee Name Erik W. Cooke Start date 12/11/01 End date 03/31/02 Position Legislative Correspondent/Systems Administrator Amount $10,477.05 Notes View original PDF
Payee Name Brendan J. Devine Start date 10/01/01 End date 03/31/02 Position Press Assistant Amount $12,158.22 Notes View original PDF
Payee Name Ellen L. Doneski Start date 10/01/01 End date 03/31/02 Position Legislative Director Amount $44,332.68 Notes View original PDF
Payee Name Mark E. Ferrell Start date 10/01/01 End date 03/31/02 Position Press Secretary Amount $20,293.77 Notes View original PDF
Payee Name Yvette Emad Fontenot Start date 10/01/01 End date 03/31/02 Position Senior Legislative Assistant, Health Policy Amount $30,715.50 Notes View original PDF
Payee Name Terri J. Giles Start date 10/01/01 End date 03/31/02 Position Economic Development Director Amount $28,155.96 Notes View original PDF
Payee Name Dorothy M. Given Start date 10/01/01 End date 03/31/02 Position Newspaper Clipper Amount $4,428.18 Notes View original PDF
Payee Name Kimberly Ridenour Good (Kim) Start date 10/15/01 End date 03/31/02 Position Receptionist Amount $10,219.07 Notes View original PDF
Payee Name James R. Gottlieb (Jim) Start date 10/01/01 End date 03/31/02 Position Chief of Staff Amount $71,504.46 Notes View original PDF
Payee Name Cindy L. Harless Start date 10/01/01 End date 03/31/02 Position State Office Manager Amount $17,559.18 Notes View original PDF
Payee Name Althia J. Harris Start date 10/01/01 End date 03/31/02 Position Correspondence Mail System Operator Amount $5,426.46 Notes View original PDF
Payee Name Jonathan M. Heafitz Start date 10/01/01 End date 03/31/02 Position Legislative Aide Amount $14,333.94 Notes View original PDF
Payee Name Wesley W. Holden Jr. (Wes) Start date 10/01/01 End date 03/31/02 Position Casework Coordinator Amount $24,572.46 Notes View original PDF
Payee Name Joshua L. Jarrell (Josh) Start date 10/01/01 End date 03/31/02 Position Staff Assistant Amount $11,262.42 Notes View original PDF
Payee Name Lou Ann Johnson Start date 10/01/01 End date 03/31/02 Position State Director Amount $31,473.18 Notes View original PDF
Payee Name Robert E. Johnston Jr. Start date 10/01/01 End date 03/31/02 Position Correspondence Manager Amount $23,753.46 Notes View original PDF
Payee Name Lawrence P. Lemon (Larry) Start date 10/01/01 End date 03/31/02 Position Regional Coordinator, North Amount $21,808.20 Notes View original PDF
Payee Name Phillip Ray Lewis (Phil) Start date 10/01/01 End date 03/31/02 Position Regional Coordinator, South Amount $16,381.68 Notes View original PDF
Payee Name Jaime A. Lockwood Start date 10/01/01 End date 03/31/02 Position Executive Assistant/Scheduler Amount $17,917.44 Notes View original PDF
Payee Name Brandy Mosteller Messer Start date 10/01/01 End date 11/30/01 Position Economic Development Specialist Amount $1,866.64 Notes View original PDF
Payee Name Wendy K.F. Morigi Start date 10/01/01 End date 03/31/02 Position Communications Director Amount $32,251.50 Notes View original PDF
Payee Name Jelani A. Murrain Start date 10/01/01 End date 03/31/02 Position Legislative Correspondent Amount $12,235.20 Notes View original PDF
Payee Name Michael D. Nilsson (Mike) Start date 10/01/01 End date 03/31/02 Position Legislative Assistant/Counsel Amount $26,876.22 Notes View original PDF
Payee Name Jennifer K. Pennington Start date 10/01/01 End date 03/31/02 Position Secretary/Caseworker Amount $12,747.00 Notes View original PDF
Payee Name Penny Porter Start date 10/01/01 End date 03/31/02 Position Office Director, West Virginia Satellite Office, East Amount $17,559.18 Notes View original PDF
Payee Name Aleysha Roshele Proctor Start date 10/01/01 End date 10/21/01 Position Operations Director Amount $4,125.00 Notes View original PDF
Payee Name Barbara J. Pryor Start date 10/01/01 End date 03/31/02 Position Senior Legislative Assistant, Education and Welfare Amount $31,227.42 Notes View original PDF
Payee Name John E. Richards Start date 10/01/01 End date 03/31/02 Position Legislative Assistant Amount $27,387.96 Notes View original PDF
Payee Name Billie J. Richards Start date 10/01/01 End date 03/31/02 Position Legislative Aide/Associate Counsel Amount $17,917.44 Notes View original PDF
Payee Name David Patrick Robertson (Patrick) Start date 10/01/01 End date 03/31/02 Position Legislative Aide Amount $14,335.81 Notes View original PDF
Payee Name Christopher L. Sharp Start date 10/01/01 End date 03/31/02 Position Legislative Clerk Amount $11,774.46 Notes View original PDF
Payee Name Angela D. Sizemore Start date 10/01/01 End date 03/31/02 Position Staff Assistant Amount $14,359.50 Notes View original PDF
Payee Name Mary Catherin Treen Start date 10/01/01 End date 03/31/02 Position Caseworker Amount $11,543.94 Notes View original PDF
Payee Name Marilyn J. Williams Start date 10/01/01 End date 03/31/02 Position Receptionist Amount $12,465.48 Notes View original PDF
Payee Name Julie Maureen Zuercher Start date 10/01/01 End date 03/31/02 Position Staff Assistant Amount $11,262.42 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.