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: 04/01/06 - 09/30/06
Payee Name Start date End date Position Amount Notes PDF
Payee Name Shirley G. Adkins Start date 04/01/06 End date 09/30/06 Position Office Manager Amount $36,251.94 Notes View original PDF
Payee Name Katherine A. Ates (Kerry) Start date 04/01/06 End date 09/30/06 Position Chief of Staff Amount $80,329.44 Notes View original PDF
Payee Name John D. Baisden Start date 04/01/06 End date 09/30/06 Position Small Business and Community Development Coordinator Amount $22,551.72 Notes View original PDF
Payee Name Amy A. Barber Start date 04/01/06 End date 09/30/06 Position Legislative Assistant Amount $36,817.05 Notes View original PDF
Payee Name Patrick T. Bond (Pat) Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $15,066.69 Notes View original PDF
Payee Name Christopher Stuart Chapman (Stuart) Start date 04/01/06 End date 09/30/06 Position D.C. Press Secretary Amount $36,302.97 Notes View original PDF
Payee Name Mary E. Cianfrocca (Meg) Start date 04/01/06 End date 09/30/06 Position Caseworker/Secretary Amount $29,055.36 Notes View original PDF
Payee Name Daniel J. Conant Start date 06/05/06 End date 06/30/06 Position No Title Listed Amount $999.97 Notes View original PDF
Payee Name Clayton F. Crownover (Clay) Start date 04/01/06 End date 09/30/06 Position Legislative Correspondent Amount $14,731.50 Notes View original PDF
Payee Name Christine Dauria Start date 07/10/06 End date 08/04/06 Position No Title Listed Amount $961.51 Notes View original PDF
Payee Name Leslie M. Dean Start date 06/12/06 End date 07/18/06 Position No Title Listed Amount $999.97 Notes View original PDF
Payee Name Lydia R. Dockery Start date 08/01/06 End date 09/30/06 Position Assistant Scheduler/Assistant to the Chief of Staff Amount $5,333.32 Notes View original PDF
Payee Name Ellen L. Doneski Start date 04/01/06 End date 08/06/06 Position Legislative Director Amount $50,689.04 Notes View original PDF
Payee Name Jason William Forrester Start date 04/01/06 End date 04/21/06 Position Legislative Assistant Amount $3,620.40 Notes View original PDF
Payee Name Dorothy M. Given Start date 04/01/06 End date 09/30/06 Position Newspaper Clipper Amount $7,552.11 Notes View original PDF
Payee Name Rochelle A. Goodwin Start date 04/01/06 End date 09/30/06 Position State Deputy Director Amount $35,753.97 Notes View original PDF
Payee Name Erin L. Greathouse Start date 07/10/06 End date 08/04/06 Position No Title Listed Amount $961.51 Notes View original PDF
Payee Name Benjamin A. Hanlan (Ben) Start date 08/28/06 End date 09/30/06 Position Staff Assistant Amount $1,200.00 Notes View original PDF
Payee Name Benjamin A. Hanlan (Ben) Start date 08/28/06 End date 09/30/06 Position Staff Assistant Amount $1,000.00 Notes View original PDF
Payee Name Cindy L. Harless Start date 04/01/06 End date 09/30/06 Position Office Manager Amount $28,149.75 Notes View original PDF
Payee Name Althia J. Harris Start date 04/01/06 End date 09/30/06 Position Correspondence Mail System Operator Amount $8,815.11 Notes View original PDF
Payee Name Patty I. Hawkins Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $14,140.08 Notes View original PDF
Payee Name Michael J. Healy Start date 04/01/06 End date 05/01/06 Position Staff Assistant Amount $2,217.18 Notes View original PDF
Payee Name Wesley W. Holden Jr. (Wes) Start date 04/01/06 End date 09/30/06 Position Constituent Services Director Amount $38,619.00 Notes View original PDF
Payee Name Ofelia M. Horn Start date 04/01/06 End date 09/30/06 Position Receptionist Amount $15,805.83 Notes View original PDF
Payee Name Jenna N. Jeffrey Start date 07/03/06 End date 07/28/06 Position No Title Listed Amount $519.99 Notes View original PDF
Payee Name Jenna N. Jeffrey Start date 07/03/06 End date 07/28/06 Position No Title Listed Amount $520.00 Notes View original PDF
Payee Name Clete Daniel Johnson Start date 08/28/06 End date 09/30/06 Position Legislative Assistant Amount $6,233.32 Notes View original PDF
Payee Name Lou Ann Johnson Start date 04/01/06 End date 09/30/06 Position State Director Amount $64,334.55 Notes View original PDF
Payee Name Colby E. Jones Start date 07/10/06 End date 08/04/06 Position No Title Listed Amount $961.51 Notes View original PDF
Payee Name Nicholas A.S. Keller Start date 06/05/06 End date 06/30/06 Position No Title Listed Amount $999.97 Notes View original PDF
Payee Name Alexandria J. Kincaid Start date 05/30/06 End date 08/11/06 Position Intern Coordinator Amount $4,222.21 Notes View original PDF
Payee Name Lawrence P. Lemon (Larry) Start date 04/01/06 End date 09/30/06 Position Regional Coordinator, North Amount $30,276.36 Notes View original PDF
Payee Name Phillip Ray Lewis (Phil) Start date 04/01/06 End date 09/30/06 Position Regional Coordinator, South Amount $24,708.00 Notes View original PDF
Payee Name Stephanie Lucas Start date 04/01/06 End date 09/30/06 Position Mail Director Amount $26,754.69 Notes View original PDF
Payee Name Brandy Mosteller Messer Start date 04/01/06 End date 09/30/06 Position Economic Development Director Amount $25,876.44 Notes View original PDF
Payee Name Jocelyn Moore Start date 04/01/06 End date 09/30/06 Position Legislative Assistant Amount $37,802.97 Notes View original PDF
Payee Name Ann A. Moore (Annie) Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $13,914.69 Notes View original PDF
Payee Name Wendy K.F. Morigi Start date 04/01/06 End date 09/30/06 Position Communications Director Amount $63,254.19 Notes View original PDF
Payee Name Alison E. Nussear Start date 07/11/06 End date 08/11/06 Position No Title Listed Amount $929.98 Notes View original PDF
Payee Name Jennifer K. Pennington Start date 04/01/06 End date 09/30/06 Position Secretary/Caseworker Amount $20,363.25 Notes View original PDF
Payee Name Penny Porter Start date 04/01/06 End date 09/30/06 Position Office Director, West Virginia Satellite Office, East Amount $23,490.00 Notes View original PDF
Payee Name Elizabeth Powers Provenzano (Beth) Start date 04/01/06 End date 09/30/06 Position Scheduler/Executive Assistant Amount $37,451.94 Notes View original PDF
Payee Name Barbara J. Pryor Start date 04/01/06 End date 09/30/06 Position Senior Legislative Assistant, Education and Welfare Amount $45,319.86 Notes View original PDF
Payee Name Karen Radermacher Start date 04/01/06 End date 09/04/06 Position Legislative Assistant Amount $15,057.90 Notes View original PDF
Payee Name James M. Reid Start date 04/01/06 End date 09/30/06 Position Legislative Assistant Amount $38,951.94 Notes View original PDF
Payee Name John E. Richards Start date 04/01/06 End date 09/30/06 Position Senior Counsel, Commerce Amount $44,053.44 Notes View original PDF
Payee Name Ann J. Riley Start date 06/01/06 End date 09/30/06 Position Staff Assistant Amount $8,750.00 Notes View original PDF
Payee Name David Patrick Robertson (Patrick) Start date 04/01/06 End date 09/30/06 Position Deputy Chief of Staff Amount $30,902.97 Notes View original PDF
Payee Name Kathryn M. Rose (Kate) Start date 04/01/06 End date 09/30/06 Position Legislative Correspondent Amount $15,433.50 Notes View original PDF
Payee Name Christopher D. Shields (Chris) Start date 04/01/06 End date 07/14/06 Position Press Assistant Amount $7,686.16 Notes View original PDF
Payee Name Matthew W. Silk Start date 08/28/06 End date 09/30/06 Position Staff Assistant Amount $2,200.00 Notes View original PDF
Payee Name Emil N. Siriwardane Start date 06/05/06 End date 06/30/06 Position No Title Listed Amount $999.97 Notes View original PDF
Payee Name Angela D. Sizemore Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $22,943.61 Notes View original PDF
Payee Name Elizabeth S. Sizer (Liz) Start date 04/01/06 End date 06/30/06 Position Scheduling Assistant Amount $9,145.74 Notes View original PDF
Payee Name Kathleen T. Stotler Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $16,141.08 Notes View original PDF
Payee Name Brandon M. Stump Start date 07/10/06 End date 08/04/06 Position No Title Listed Amount $961.51 Notes View original PDF
Payee Name Mark S. Swisher Start date 06/01/06 End date 06/28/06 Position No Title Listed Amount $999.97 Notes View original PDF
Payee Name Andrew R. Thalman Start date 06/05/06 End date 06/30/06 Position No Title Listed Amount $999.97 Notes View original PDF
Payee Name Mary Catherin Treen Start date 04/01/06 End date 09/30/06 Position Caseworker Amount $18,707.61 Notes View original PDF
Payee Name Louis J. Ulrich (L.J.) Start date 07/10/06 End date 08/04/06 Position No Title Listed Amount $961.51 Notes View original PDF
Payee Name James H. Vanderhook (Jim) Start date 04/01/06 End date 09/30/06 Position Legislative Assistant Amount $15,191.19 Notes View original PDF
Payee Name Marilyn J. Williams Start date 04/01/06 End date 09/30/06 Position Receptionist Amount $22,380.30 Notes View original PDF
Payee Name Ann C. Wilson Start date 06/05/06 End date 06/30/06 Position No Title Listed Amount $999.97 Notes View original PDF
Payee Name Pamela J. Yates (Pam) Start date 04/01/06 End date 09/30/06 Position Systems Administrator Amount $25,107.00 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.