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: 10/01/11 - 12/31/11
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Billie S. McGrane Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant Clerk Amount $10,999.99 Notes View original PDF
Payee Name Carlyle S. McWilliams (Carly) Start Date 10/01/11 End Date 12/31/11 † Salary Title Legislative Clerk Amount $4,500.00 Notes Other Compensation View original PDF
Payee Name Carlyle S. McWilliams (Carly) Start Date 10/01/11 End Date 12/31/11  Salary Title Legislative Clerk Amount $9,999.99 Notes View original PDF
Payee Name Felipe De Jesus Mendoza Start Date 10/01/11 End Date 12/31/11  Salary Title Counsel Amount $22,000.01 Notes View original PDF
Payee Name Jeffery C. Mortier (Jeff) Start Date 10/01/11 End Date 10/31/11 † Salary Title Administrative Assistant Amount $2,500.00 Notes Other Compensation View original PDF
Payee Name Jeffery C. Mortier (Jeff) Start Date 12/01/11 End Date 12/31/11 † Salary Title Administrative Assistant Amount $1,770.83 Notes Other Compensation View original PDF
Payee Name Jeffery C. Mortier (Jeff) Start Date 10/01/11 End Date 12/31/11  Salary Title Administrative Assistant Amount $16,763.88 Notes View original PDF
Payee Name John Gibson Mullan (Gib) Start Date 10/01/11 End Date 12/31/11  Salary Title Chief Counsel Amount $42,674.01 Notes View original PDF
Payee Name Karen Faye Nelson Start Date 10/01/11 End Date 12/31/11  Salary Title Deputy Staff Director, Health Amount $42,674.01 Notes View original PDF
Payee Name Mary Bridget Neumayr Start Date 10/01/11 End Date 10/31/11 † Salary Title Counsel Amount $2,500.00 Notes Other Compensation View original PDF
Payee Name Mary Bridget Neumayr Start Date 12/01/11 End Date 12/31/11 † Salary Title Senior Counsel, Energy Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Mary Bridget Neumayr Start Date 10/01/11 End Date 11/30/11  Salary Title Counsel Amount $21,333.34 Notes View original PDF
Payee Name Mary Bridget Neumayr Start Date 12/01/11 End Date 12/31/11  Salary Title Senior Counsel, Energy Amount $12,083.33 Notes View original PDF
Payee Name Nika Pari Nourmohammadi (Nika Nour) Start Date 10/01/11 End Date 12/31/11  Salary Title New Media Specialist Amount $11,250.00 Notes View original PDF
Payee Name Nika Pari Nourmohammadi (Nika Nour) Start Date 10/01/11 End Date 12/31/11 † Salary Title New Media Specialist Amount $3,500.00 Notes Other Compensation View original PDF
Payee Name Kathryn Elise Novaria (Katie) Start Date 10/01/11 End Date 12/31/11 † Salary Title Legislative Clerk Amount $4,500.00 Notes Other Compensation View original PDF
Payee Name Kathryn Elise Novaria (Katie) Start Date 10/01/11 End Date 12/31/11  Salary Title Legislative Clerk Amount $10,750.00 Notes View original PDF
Payee Name John S. O'Shea Start Date 10/01/11 End Date 12/31/11  Salary Title Professional Staff Member Amount $32,499.99 Notes View original PDF
Payee Name John S. O'Shea Start Date 10/01/11 End Date 12/31/11 † Salary Title Professional Staff Member Amount $3,500.00 Notes Other Compensation View original PDF
Payee Name Monica Henriques Popp Start Date 10/01/11 End Date 12/31/11  Salary Title Counsel Amount $25,250.01 Notes View original PDF
Payee Name Monica Henriques Popp Start Date 10/01/11 End Date 12/31/11 † Salary Title Counsel Amount $3,500.00 Notes Other Compensation View original PDF
Payee Name Andrew A. Powaleny Start Date 10/01/11 End Date 12/31/11 † Salary Title Deputy Press Secretary Amount $3,500.00 Notes Other Compensation View original PDF
Payee Name Andrew A. Powaleny Start Date 10/01/11 End Date 12/31/11  Salary Title Deputy Press Secretary Amount $11,250.00 Notes View original PDF
Payee Name David Redl Start Date 10/01/11 End Date 12/31/11  Salary Title Counsel Amount $29,583.33 Notes View original PDF
Payee Name David Redl Start Date 10/01/11 End Date 12/31/11 † Salary Title Counsel Amount $2,950.00 Notes Other Compensation View original PDF
Payee Name Anne Morris Reid Start Date 10/17/11 End Date 12/31/11  Salary Title Professional Staff Member Amount $19,388.88 Notes View original PDF
Payee Name Tina Marie Richards Start Date 10/01/11 End Date 12/31/11 † Salary Title Counsel Amount $3,500.00 Notes Other Compensation View original PDF
Payee Name Tina Marie Richards Start Date 10/01/11 End Date 12/31/11  Salary Title Counsel Amount $32,499.99 Notes View original PDF
Payee Name Krista Carpenter Rosenthall Start Date 11/01/11 End Date 11/30/11 † Salary Title Counsel Amount $900.00 Notes Other Compensation View original PDF
Payee Name Krista Carpenter Rosenthall Start Date 10/01/11 End Date 12/31/11  Salary Title Counsel Amount $18,450.00 Notes View original PDF
Payee Name Christopher W. Sarley (Chris) Start Date 10/01/11 End Date 12/31/11  Salary Title Policy Coordinator Amount $12,500.01 Notes View original PDF
Payee Name Christopher W. Sarley (Chris) Start Date 12/01/11 End Date 12/31/11 † Salary Title Policy Coordinator Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Charlotte A. Savercool Start Date 10/01/11 End Date 12/31/11 † Salary Title Executive Assistant Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Charlotte A. Savercool Start Date 10/01/11 End Date 12/31/11  Salary Title Executive Assistant Amount $9,583.34 Notes View original PDF
Payee Name Brett M. Scott Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $8,000.01 Notes View original PDF
Payee Name Brett M. Scott Start Date 10/01/11 End Date 12/31/11 † Salary Title Staff Assistant Amount $3,000.00 Notes Other Compensation View original PDF
Payee Name Brett M. Scott Start Date 09/01/11 End Date 11/30/11 † Salary Title Staff Assistant Amount $449.99 Notes Overtime View original PDF
Payee Name Rachel Lynne Sher Start Date 10/01/11 End Date 12/31/11  Salary Title Senior Counsel Amount $19,665.67 Notes View original PDF
Payee Name Roger Craig Sherman Start Date 10/01/11 End Date 12/31/11  Salary Title Chief Counsel, Communications and Technology Subcommittee Amount $38,999.99 Notes View original PDF
Payee Name Matthew Allen Blake Siegler (Matt) Start Date 10/01/11 End Date 12/31/11  Salary Title Counsel Amount $16,000.00 Notes View original PDF
Payee Name Kathleen McDonough Skiles (Kat) Start Date 10/01/11 End Date 12/31/11  Salary Title Online Communications Director Amount $12,500.00 Notes View original PDF
Payee Name Alan Michael Slobodin Start Date 10/01/11 End Date 12/31/11  Salary Title Deputy Chief Counsel, Oversight Amount $42,102.75 Notes View original PDF
Payee Name Mitchell W. Smiley (Mitch) Start Date 10/01/11 End Date 10/28/11 † Salary Title Assistant Clerk Amount $291.67 Notes Other Compensation View original PDF
Payee Name Mitchell W. Smiley (Mitch) Start Date 10/01/11 End Date 10/28/11  Salary Title Assistant Clerk Amount $3,266.67 Notes View original PDF
Payee Name Samuel Jacob Spector (Sam) Start Date 10/01/11 End Date 12/31/11  Salary Title Counsel Amount $17,499.99 Notes View original PDF
Payee Name Samuel Jacob Spector (Sam) Start Date 10/01/11 End Date 12/31/11 † Salary Title Counsel Amount $3,500.00 Notes Other Compensation View original PDF
Payee Name Peter L. Spencer Jr. Start Date 10/01/11 End Date 12/31/11  Salary Title Professional Staff Member Amount $28,443.75 Notes View original PDF
Payee Name Peter L. Spencer Jr. Start Date 10/01/11 End Date 12/31/11 † Salary Title Professional Staff Member Amount $3,500.00 Notes Other Compensation View original PDF
Payee Name Heidi Hiltgen Stirrup Start Date 12/01/11 End Date 12/31/11 † Salary Title Health Policy Coordinator Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Heidi Hiltgen Stirrup Start Date 10/01/11 End Date 12/31/11  Salary Title Health Policy Coordinator Amount $12,500.01 Notes View original PDF
Payee Name John W. Stone Start Date 12/01/11 End Date 12/31/11 † Salary Title Counsel Amount $2,500.00 Notes Other Compensation View original PDF
Payee Name John W. Stone Start Date 12/01/11 End Date 12/31/11  Salary Title Counsel Amount $5,416.67 Notes View original PDF
Payee Name John W. Stone Start Date 10/01/11 End Date 11/30/11  Salary Title Associate Counsel Amount $8,333.34 Notes View original PDF
Payee Name John W. Stone Start Date 10/01/11 End Date 10/31/11 † Salary Title Associate Counsel Amount $2,500.00 Notes Other Compensation View original PDF
Payee Name Shannon Marie Weinberg Taylor Start Date 10/01/11 End Date 12/31/11  Salary Title Counsel Amount $27,916.67 Notes View original PDF
Payee Name Shannon Marie Weinberg Taylor Start Date 10/01/11 End Date 12/31/11 † Salary Title Counsel Amount $3,500.00 Notes Other Compensation View original PDF
Payee Name Alexandra Elizabeth Teitz Start Date 10/01/11 End Date 12/31/11  Salary Title Senior Counsel, Energy and Environment Subcommittee Amount $31,750.01 Notes View original PDF
Payee Name James Edward Thomas Start Date 10/01/11 End Date 12/31/11  Salary Title Policy Coordinator Amount $12,500.01 Notes View original PDF
Payee Name Anne Harden Tindall Start Date 10/01/11 End Date 12/31/11  Salary Title Counsel Amount $24,250.01 Notes View original PDF
Payee Name Timothy E. Torres (Tim) Start Date 10/01/11 End Date 12/31/11  Salary Title Deputy Information Technology Director Amount $18,750.00 Notes View original PDF
Payee Name Timothy E. Torres (Tim) Start Date 10/01/11 End Date 12/31/11 † Salary Title Deputy Information Technology Director Amount $3,500.00 Notes Other Compensation View original PDF
Payee Name Allison Busbee Trexler Start Date 10/01/11 End Date 12/31/11  Salary Title Legislative Clerk Amount $9,500.01 Notes View original PDF
Payee Name Allison Busbee Trexler Start Date 10/01/11 End Date 12/31/11 † Salary Title Legislative Clerk Amount $4,500.00 Notes Other Compensation View original PDF
Payee Name Kara A. Van Stralen Start Date 11/14/11 End Date 12/31/11  Salary Title Special Assistant Amount $4,569.45 Notes View original PDF
Payee Name Linda Lee Walker Start Date 10/01/11 End Date 12/31/11  Salary Title Administrative and Human Resources Coordinator Amount $25,737.51 Notes View original PDF
Payee Name Linda Lee Walker Start Date 10/01/11 End Date 12/31/11 † Salary Title Administrative and Human Resources Coordinator Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name William C. Wallace (Will) Start Date 10/01/11 End Date 12/31/11  Salary Title Policy Analyst Amount $12,500.00 Notes View original PDF
Payee Name Thomas S. Wilbur (Tom) Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $8,333.34 Notes View original PDF
Payee Name Thomas S. Wilbur (Tom) Start Date 09/01/11 End Date 11/30/11 † Salary Title Staff Assistant Amount $726.92 Notes Overtime View original PDF
Payee Name Thomas S. Wilbur (Tom) Start Date 10/01/11 End Date 12/31/11 † Salary Title Staff Assistant Amount $4,500.00 Notes Other Compensation View original PDF
Payee Name Jean Marie Woodrow Start Date 10/01/11 End Date 12/31/11 † Salary Title Information Technology Director Amount $3,500.00 Notes Other Compensation View original PDF
Payee Name Jean Marie Woodrow Start Date 10/01/11 End Date 12/31/11  Salary Title Information Technology Director Amount $23,831.25 Notes View original PDF
Payee Name Alexander G. Yergin (Alex) Start Date 10/01/11 End Date 12/31/11 † Salary Title Legislative Clerk Amount $4,500.00 Notes Other Compensation View original PDF
Payee Name Alexander G. Yergin (Alex) Start Date 10/01/11 End Date 12/31/11  Salary Title Legislative Clerk Amount $9,999.99 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.