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: 01/01/13 - 03/31/13
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Linda Lee Walker Start Date 01/03/13 End Date 03/31/13  Salary Title Administrative and Human Resources Coordinator Amount $26,888.90 Notes View original PDF
Payee Name Linda Lee Walker Start Date 01/01/13 End Date 01/02/13  Salary Title Administrative and Human Resources Coordinator Amount $611.11 Notes View original PDF
Payee Name Kenneth James Johnson (Ken) Start Date 01/03/13 End Date 01/30/13  Salary Title Adviser Amount $4,333.34 Notes View original PDF
Payee Name Kenneth James Johnson (Ken) Start Date 01/01/13 End Date 01/02/13  Salary Title Adviser Amount $333.33 Notes View original PDF
Payee Name Jewel Ann Massenburg Start Date 01/01/13 End Date 01/02/13  Salary Title Associate Chief of Staff Amount $166.67 Notes View original PDF
Payee Name Jewel Ann Massenburg Start Date 01/01/13 End Date 01/02/13 † Salary Title Associate Chief of Staff Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Jewel Ann Massenburg Start Date 01/03/13 End Date 01/30/13 † Salary Title Associate Chief of Staff Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Jewel Ann Massenburg Start Date 01/03/13 End Date 01/30/13 † Salary Title Associate Chief of Staff Amount $-1,000.00 Notes Other Compensation View original PDF
Payee Name Jewel Ann Massenburg Start Date 01/03/13 End Date 03/31/13  Salary Title Associate Chief of Staff Amount $8,866.66 Notes View original PDF
Payee Name Peter E. Kielty Start Date 01/03/13 End Date 03/31/13  Salary Title Associate Counsel Amount $22,000.00 Notes View original PDF
Payee Name Peter E. Kielty Start Date 01/01/13 End Date 01/02/13  Salary Title Associate Counsel Amount $500.00 Notes View original PDF
Payee Name Jennifer Berenholz Start Date 01/03/13 End Date 01/30/13 † Salary Title Chief Clerk, Minority Amount $-1,000.00 Notes Other Compensation View original PDF
Payee Name Jennifer Berenholz Start Date 01/01/13 End Date 01/02/13 † Salary Title Chief Clerk, Minority Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Jennifer Berenholz Start Date 01/03/13 End Date 01/30/13 † Salary Title Chief Clerk, Minority Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Jennifer Berenholz Start Date 01/03/13 End Date 03/31/13  Salary Title Chief Clerk, Minority Amount $18,311.10 Notes View original PDF
Payee Name Jennifer Berenholz Start Date 01/01/13 End Date 01/02/13  Salary Title Chief Clerk, Minority Amount $438.89 Notes View original PDF
Payee Name David J. McCarthy (Dave) Start Date 01/03/13 End Date 01/30/13 † Salary Title Chief Counsel Amount $-5,000.00 Notes Other Compensation View original PDF
Payee Name Neil Ray Fried Start Date 01/01/13 End Date 01/02/13 † Salary Title Chief Counsel Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name David J. McCarthy (Dave) Start Date 01/03/13 End Date 01/30/13 † Salary Title Chief Counsel Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name John Gibson Mullan (Gib) Start Date 01/03/13 End Date 03/31/13  Salary Title Chief Counsel Amount $34,514.44 Notes View original PDF
Payee Name Neil Ray Fried Start Date 01/03/13 End Date 01/30/13 † Salary Title Chief Counsel Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Roger Craig Sherman Start Date 01/03/13 End Date 01/30/13 † Salary Title Chief Counsel Amount $-1,000.00 Notes Other Compensation View original PDF
Payee Name John Gibson Mullan (Gib) Start Date 01/03/13 End Date 01/30/13 † Salary Title Chief Counsel Amount $-5,000.00 Notes Other Compensation View original PDF
Payee Name Neil Ray Fried Start Date 01/01/13 End Date 01/02/13  Salary Title Chief Counsel Amount $488.89 Notes View original PDF
Payee Name Neil Ray Fried Start Date 01/03/13 End Date 03/31/13  Salary Title Chief Counsel Amount $34,514.44 Notes View original PDF
Payee Name David J. McCarthy (Dave) Start Date 01/03/13 End Date 03/31/13  Salary Title Chief Counsel Amount $34,514.44 Notes View original PDF
Payee Name Neil Ray Fried Start Date 01/03/13 End Date 01/30/13 † Salary Title Chief Counsel Amount $-5,000.00 Notes Other Compensation View original PDF
Payee Name Roger Craig Sherman Start Date 01/03/13 End Date 01/30/13 † Salary Title Chief Counsel Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Ryan Christopher Long Start Date 01/03/13 End Date 01/20/13  Salary Title Chief Counsel Amount $7,920.60 Notes View original PDF
Payee Name Roger Craig Sherman Start Date 01/01/13 End Date 01/02/13  Salary Title Chief Counsel Amount $822.22 Notes View original PDF
Payee Name John Gibson Mullan (Gib) Start Date 01/01/13 End Date 01/02/13  Salary Title Chief Counsel Amount $488.89 Notes View original PDF
Payee Name Ryan Christopher Long Start Date 01/01/13 End Date 01/02/13  Salary Title Chief Counsel Amount $880.07 Notes View original PDF
Payee Name John Gibson Mullan (Gib) Start Date 01/01/13 End Date 01/02/13 † Salary Title Chief Counsel Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name David J. McCarthy (Dave) Start Date 01/01/13 End Date 01/02/13  Salary Title Chief Counsel Amount $488.89 Notes View original PDF
Payee Name John Gibson Mullan (Gib) Start Date 01/03/13 End Date 01/30/13 † Salary Title Chief Counsel Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name David J. McCarthy (Dave) Start Date 01/01/13 End Date 01/02/13 † Salary Title Chief Counsel Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Roger Craig Sherman Start Date 01/03/13 End Date 03/31/13  Salary Title Chief Counsel Amount $38,177.77 Notes View original PDF
Payee Name Roger Craig Sherman Start Date 01/01/13 End Date 01/02/13 † Salary Title Chief Counsel Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Michelle Hope Ash Start Date 01/03/13 End Date 01/30/13 † Salary Title Chief Counsel, Commerce, Manufacturing and Trade Subcommittee Amount $-1,000.00 Notes Other Compensation View original PDF
Payee Name Michelle Hope Ash Start Date 01/01/13 End Date 01/02/13  Salary Title Chief Counsel, Commerce, Manufacturing and Trade Subcommittee Amount $822.22 Notes View original PDF
Payee Name Michelle Hope Ash Start Date 01/03/13 End Date 01/30/13 † Salary Title Chief Counsel, Commerce, Manufacturing and Trade Subcommittee Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Michelle Hope Ash Start Date 01/03/13 End Date 03/31/13  Salary Title Chief Counsel, Commerce, Manufacturing and Trade Subcommittee Amount $38,177.77 Notes View original PDF
Payee Name Michelle Hope Ash Start Date 01/01/13 End Date 01/02/13 † Salary Title Chief Counsel, Commerce, Manufacturing and Trade Subcommittee Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Thomas G. Hassenboehler (Tom) Start Date 01/14/13 End Date 03/31/13  Salary Title Chief Counsel, Energy and Power Amount $34,222.22 Notes View original PDF
Payee Name Karen Elizabeth Christian Start Date 01/03/13 End Date 01/30/13 † Salary Title Chief Counsel, Oversight and Investigations Amount $-4,000.00 Notes Other Compensation View original PDF
Payee Name Karen Elizabeth Christian Start Date 01/03/13 End Date 01/30/13 † Salary Title Chief Counsel, Oversight and Investigations Amount $4,000.00 Notes Other Compensation View original PDF
Payee Name Karen Elizabeth Christian Start Date 01/03/13 End Date 03/31/13  Salary Title Chief Counsel, Oversight and Investigations Amount $35,642.22 Notes View original PDF
Payee Name Karen Elizabeth Christian Start Date 01/01/13 End Date 01/02/13 † Salary Title Chief Counsel, Oversight and Investigations Amount $4,000.00 Notes Other Compensation View original PDF
Payee Name Karen Elizabeth Christian Start Date 01/01/13 End Date 01/02/13  Salary Title Chief Counsel, Oversight and Investigations Amount $361.11 Notes View original PDF
Payee Name Ruth J. Katz Start Date 01/01/13 End Date 01/02/13  Salary Title Chief Counsel, Public Health Amount $822.22 Notes View original PDF
Payee Name Ruth J. Katz Start Date 01/01/13 End Date 01/02/13 † Salary Title Chief Counsel, Public Health Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Ruth J. Katz Start Date 01/03/13 End Date 01/30/13 † Salary Title Chief Counsel, Public Health Amount $-1,000.00 Notes Other Compensation View original PDF
Payee Name Ruth J. Katz Start Date 01/03/13 End Date 03/31/13  Salary Title Chief Counsel, Public Health Amount $38,177.77 Notes View original PDF
Payee Name Ruth J. Katz Start Date 01/03/13 End Date 01/30/13 † Salary Title Chief Counsel, Public Health Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Heidi R. King Start Date 01/03/13 End Date 03/31/13  Salary Title Chief Economist Amount $33,003.33 Notes View original PDF
Payee Name Heidi R. King Start Date 01/03/13 End Date 01/30/13 † Salary Title Chief Economist Amount $4,000.00 Notes Other Compensation View original PDF
Payee Name Heidi R. King Start Date 01/01/13 End Date 01/02/13  Salary Title Chief Economist Amount $500.00 Notes View original PDF
Payee Name Heidi R. King Start Date 01/03/13 End Date 01/30/13 † Salary Title Chief Economist Amount $-4,000.00 Notes Other Compensation View original PDF
Payee Name Heidi R. King Start Date 01/01/13 End Date 01/02/13 † Salary Title Chief Economist Amount $4,000.00 Notes Other Compensation View original PDF
Payee Name Sean C. Bonyun Start Date 01/03/13 End Date 01/30/13 † Salary Title Communications Director Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Sean C. Bonyun Start Date 01/03/13 End Date 01/30/13 † Salary Title Communications Director Amount $-5,000.00 Notes Other Compensation View original PDF
Payee Name Sean C. Bonyun Start Date 01/03/13 End Date 03/31/13  Salary Title Communications Director Amount $32,101.11 Notes View original PDF
Payee Name Sean C. Bonyun Start Date 01/01/13 End Date 01/02/13  Salary Title Communications Director Amount $405.56 Notes View original PDF
Payee Name Sean C. Bonyun Start Date 01/01/13 End Date 01/02/13 † Salary Title Communications Director Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Alexa Eva Marrero Start Date 01/03/13 End Date 03/31/13  Salary Title Communications Director/Deputy Staff Director Amount $37,617.77 Notes View original PDF
Payee Name Alexa Eva Marrero Start Date 01/03/13 End Date 01/30/13 † Salary Title Communications Director/Deputy Staff Director Amount $-3,994.25 Notes Other Compensation View original PDF
Payee Name Alexa Eva Marrero Start Date 01/03/13 End Date 01/30/13 † Salary Title Communications Director/Deputy Staff Director Amount $3,994.25 Notes Other Compensation View original PDF
Payee Name Alexa Eva Marrero Start Date 01/01/13 End Date 01/02/13  Salary Title Communications Director/Deputy Staff Director Amount $488.89 Notes View original PDF
Payee Name Alexa Eva Marrero Start Date 01/01/13 End Date 01/02/13 † Salary Title Communications Director/Deputy Staff Director Amount $3,994.25 Notes Other Compensation View original PDF
Payee Name Karen Lynn Lightfoot Start Date 01/03/13 End Date 01/30/13 † Salary Title Communications Director/Senior Policy Adviser Amount $-2,974.67 Notes Other Compensation View original PDF
Payee Name Karen Lynn Lightfoot Start Date 01/01/13 End Date 01/02/13 † Salary Title Communications Director/Senior Policy Adviser Amount $2,974.67 Notes Other Compensation View original PDF
Payee Name Karen Lynn Lightfoot Start Date 01/03/13 End Date 01/30/13 † Salary Title Communications Director/Senior Policy Adviser Amount $2,974.67 Notes Other Compensation View original PDF
Payee Name Karen Lynn Lightfoot Start Date 01/03/13 End Date 03/31/13  Salary Title Communications Director/Senior Policy Adviser Amount $24,866.01 Notes View original PDF
Payee Name Karen Lynn Lightfoot Start Date 01/01/13 End Date 01/02/13  Salary Title Communications Director/Senior Policy Adviser Amount $333.33 Notes View original PDF
Payee Name Sean Andrew Hayes Start Date 01/01/13 End Date 01/02/13 † Salary Title Counsel Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Samuel Jacob Spector (Sam) Start Date 01/03/13 End Date 03/31/13  Salary Title Counsel Amount $17,111.10 Notes View original PDF
Payee Name Sean Andrew Hayes Start Date 01/01/13 End Date 01/02/13  Salary Title Counsel Amount $583.33 Notes View original PDF
Payee Name Kiren Gopal Start Date 01/01/13 End Date 01/02/13 † Salary Title Counsel Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Jacqueline G. Cohen Start Date 01/03/13 End Date 01/30/13 † Salary Title Counsel Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Kiren Gopal Start Date 01/01/13 End Date 01/02/13  Salary Title Counsel Amount $238.89 Notes View original PDF
Payee Name Daniel J. Tyrrell Start Date 01/03/13 End Date 01/30/13 † Salary Title Counsel Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Matthew Allen Blake Siegler (Matt) Start Date 01/03/13 End Date 01/30/13 † Salary Title Counsel Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Sean Andrew Hayes Start Date 01/03/13 End Date 01/30/13 † Salary Title Counsel Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Patrick Thomas Currier Start Date 01/03/13 End Date 01/30/13 † Salary Title Counsel Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Shannon Marie Weinberg Taylor Start Date 01/03/13 End Date 01/30/13 † Salary Title Counsel Amount $-4,000.00 Notes Other Compensation View original PDF
Payee Name Jacqueline G. Cohen Start Date 01/03/13 End Date 03/31/13  Salary Title Counsel Amount $16,666.67 Notes View original PDF
Payee Name John W. Stone Start Date 01/03/13 End Date 03/31/13  Salary Title Counsel Amount $20,716.49 Notes View original PDF
Payee Name Shannon Marie Weinberg Taylor Start Date 01/03/13 End Date 01/30/13 † Salary Title Counsel Amount $4,000.00 Notes Other Compensation View original PDF
Payee Name Tina Marie Richards Start Date 01/03/13 End Date 03/31/13  Salary Title Counsel Amount $29,911.10 Notes View original PDF
Payee Name Jacqueline G. Cohen Start Date 01/03/13 End Date 01/30/13 † Salary Title Counsel Amount $-2,000.00 Notes Other Compensation View original PDF
Payee Name Matthew Allen Blake Siegler (Matt) Start Date 01/03/13 End Date 03/31/13  Salary Title Counsel Amount $14,466.67 Notes View original PDF
Payee Name David Redl Start Date 01/03/13 End Date 03/31/13  Salary Title Counsel Amount $25,756.67 Notes View original PDF
Payee Name Daniel J. Tyrrell Start Date 01/03/13 End Date 03/31/13  Salary Title Counsel Amount $14,666.67 Notes View original PDF
Payee Name Daniel J. Tyrrell Start Date 01/03/13 End Date 01/30/13 † Salary Title Counsel Amount $-5,000.00 Notes Other Compensation View original PDF
Payee Name Patrick Thomas Currier Start Date 01/03/13 End Date 03/31/13  Salary Title Counsel Amount $24,503.33 Notes View original PDF
Payee Name Kiren Gopal Start Date 01/03/13 End Date 01/30/13 † Salary Title Counsel Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Matthew Allen Blake Siegler (Matt) Start Date 01/03/13 End Date 01/30/13 † Salary Title Counsel Amount $-2,000.00 Notes Other Compensation View original PDF
Payee Name Jason Douglas Knox Start Date 01/03/13 End Date 01/30/13 † Salary Title Counsel Amount $-5,000.00 Notes Other Compensation View original PDF
Payee Name David Redl Start Date 01/03/13 End Date 01/30/13 † Salary Title Counsel Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Tina Marie Richards Start Date 01/03/13 End Date 01/30/13 † Salary Title Counsel Amount $-2,000.00 Notes Other Compensation 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.