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: 01/01/15 - 03/31/15
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Rachel Lynne Sher Start Date 01/01/15 End Date 01/02/15  Salary Title Senior Counsel Amount $654.72 Notes View original PDF
Payee Name Rachel Lynne Sher Start Date 01/03/15 End Date 01/19/15  Salary Title Senior Counsel Amount $5,565.14 Notes View original PDF
Payee Name Adrianna M. Simonelli Start Date 01/03/15 End Date 03/31/15  Salary Title Legislative Clerk Amount $10,266.67 Notes View original PDF
Payee Name Adrianna M. Simonelli Start Date 01/01/15 End Date 01/02/15  Salary Title Legislative Clerk Amount $233.33 Notes View original PDF
Payee Name Ryan Skukowski Start Date 01/03/15 End Date 03/31/15  Salary Title Policy Analyst Amount $11,000.00 Notes View original PDF
Payee Name Ryan Skukowski Start Date 01/01/15 End Date 01/02/15  Salary Title Policy Analyst Amount $250.00 Notes View original PDF
Payee Name Alan Michael Slobodin Start Date 01/03/15 End Date 03/31/15  Salary Title Chief Investigative Counsel Amount $37,859.07 Notes View original PDF
Payee Name Alan Michael Slobodin Start Date 01/01/15 End Date 01/02/15  Salary Title Chief Investigative Counsel Amount $860.43 Notes View original PDF
Payee Name Samuel Jacob Spector (Sam) Start Date 01/01/15 End Date 01/02/15  Salary Title Counsel Amount $527.78 Notes View original PDF
Payee Name Samuel Jacob Spector (Sam) Start Date 01/03/15 End Date 03/31/15  Salary Title Counsel Amount $23,222.23 Notes View original PDF
Payee Name Peter L. Spencer Jr. Start Date 01/01/15 End Date 01/02/15  Salary Title Professional Staff Member Amount $632.08 Notes View original PDF
Payee Name Peter L. Spencer Jr. Start Date 01/03/15 End Date 03/31/15  Salary Title Professional Staff Member Amount $27,811.67 Notes View original PDF
Payee Name Heidi Hiltgen Stirrup Start Date 01/03/15 End Date 03/31/15  Salary Title Health Policy Coordinator Amount $12,222.23 Notes View original PDF
Payee Name Heidi Hiltgen Stirrup Start Date 01/01/15 End Date 01/02/15  Salary Title Health Policy Coordinator Amount $277.78 Notes View original PDF
Payee Name John W. Stone Start Date 01/01/15 End Date 01/02/15  Salary Title Counsel Amount $527.78 Notes View original PDF
Payee Name John W. Stone Start Date 01/03/15 End Date 03/31/15  Salary Title Counsel Amount $23,222.23 Notes View original PDF
Payee Name John W. Stone Start Date 01/01/15 End Date 01/02/15 † Salary Title Counsel Amount $4,000.00 Notes Other Compensation View original PDF
Payee Name Timothy E. Torres (Tim) Start Date 01/03/15 End Date 03/31/15  Salary Title Deputy Information Technology Director Amount $18,333.33 Notes View original PDF
Payee Name Timothy E. Torres (Tim) Start Date 01/01/15 End Date 01/02/15 † Salary Title Deputy Information Technology Director Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Timothy E. Torres (Tim) Start Date 01/01/15 End Date 01/02/15  Salary Title Deputy Information Technology Director Amount $416.67 Notes View original PDF
Payee Name Joshua B. Trent (Josh) Start Date 01/01/15 End Date 01/02/15  Salary Title Professional Staff Member Amount $638.89 Notes View original PDF
Payee Name Joshua B. Trent (Josh) Start Date 01/03/15 End Date 03/31/15  Salary Title Professional Staff Member Amount $28,111.10 Notes View original PDF
Payee Name Joshua B. Trent (Josh) Start Date 01/01/15 End Date 01/02/15 † Salary Title Professional Staff Member Amount $4,000.00 Notes Other Compensation View original PDF
Payee Name Allison Busbee Trexler Start Date 01/03/15 End Date 01/30/15  Salary Title Policy Coordinator Amount $3,888.89 Notes View original PDF
Payee Name Allison Busbee Trexler Start Date 01/01/15 End Date 01/02/15  Salary Title Policy Coordinator Amount $277.78 Notes View original PDF
Payee Name Allison Busbee Trexler Start Date 02/01/15 End Date 03/31/15  Salary Title Policy Director Amount $8,333.34 Notes View original PDF
Payee Name Noelle Clemente Troost Start Date 01/03/15 End Date 03/31/15  Salary Title Press Secretary Amount $18,733.33 Notes View original PDF
Payee Name Noelle Clemente Troost Start Date 01/01/15 End Date 01/02/15 † Salary Title Press Secretary Amount $4,000.00 Notes Other Compensation View original PDF
Payee Name Noelle Clemente Troost Start Date 01/01/15 End Date 01/02/15  Salary Title Press Secretary Amount $266.67 Notes View original PDF
Payee Name Olivia Britt Trusty Start Date 01/03/15 End Date 03/31/15  Salary Title Professional Staff Member Amount $17,111.10 Notes View original PDF
Payee Name Olivia Britt Trusty Start Date 01/01/15 End Date 01/02/15  Salary Title Professional Staff Member Amount $388.89 Notes View original PDF
Payee Name Kimberlee Rae Trzeciak (Kim) Start Date 03/30/15 End Date 03/31/15  Salary Title Health Policy Adviser Amount $291.67 Notes View original PDF
Payee Name Melissa Froelich Wade Start Date 01/01/15 End Date 01/02/15  Salary Title Counsel Amount $444.44 Notes View original PDF
Payee Name Melissa Froelich Wade Start Date 01/03/15 End Date 03/31/15  Salary Title Counsel Amount $19,555.57 Notes View original PDF
Payee Name Edward Lee Walker (Eddie) Start Date 01/01/15 End Date 01/02/15  Salary Title Information Technology Director Amount $791.77 Notes View original PDF
Payee Name Edward Lee Walker (Eddie) Start Date 01/03/15 End Date 01/31/15  Salary Title Information Technology Director Amount $166.67 Notes View original PDF
Payee Name Edward Lee Walker (Eddie) Start Date 01/01/15 End Date 01/02/15  Salary Title Information Technology Director Amount $-166.67 Notes View original PDF
Payee Name Edward Lee Walker (Eddie) Start Date 01/03/15 End Date 03/31/15  Salary Title Information Technology Director Amount $6,708.23 Notes View original PDF
Payee Name Gregory A. Watson (Greg) Start Date 01/15/15 End Date 03/31/15  Salary Title Staff Assistant Amount $7,177.77 Notes View original PDF
Payee Name Thomas S. Wilbur (Tom) Start Date 01/03/15 End Date 01/30/15  Salary Title Digital Media Adviser Amount $1,451.39 Notes View original PDF
Payee Name Thomas S. Wilbur (Tom) Start Date 01/14/15 End Date 03/31/15  Salary Title Staff Member, Shared Amount $256.67 Notes View original PDF
Payee Name Thomas S. Wilbur (Tom) Start Date 01/01/15 End Date 01/02/15 † Salary Title Digital Media Adviser Amount $1,500.00 Notes Other Compensation View original PDF
Payee Name Thomas S. Wilbur (Tom) Start Date 01/01/15 End Date 01/02/15  Salary Title Digital Media Adviser Amount $263.89 Notes View original PDF
Payee Name Jessica L. Wilkerson Start Date 01/01/15 End Date 01/02/15  Salary Title Legislative Clerk Amount $216.67 Notes View original PDF
Payee Name Jessica L. Wilkerson Start Date 01/01/15 End Date 01/02/15 † Salary Title Legislative Clerk Amount $2,500.00 Notes Other Compensation View original PDF
Payee Name Jessica L. Wilkerson Start Date 01/03/15 End Date 03/31/15  Salary Title Legislative Clerk Amount $9,533.33 Notes View original PDF
Payee Name Jean Marie Woodrow Start Date 01/01/15 End Date 01/02/15  Salary Title Information Technology Director Amount $529.58 Notes View original PDF
Payee Name Jean Marie Woodrow Start Date 01/03/15 End Date 03/31/15  Salary Title Information Technology Director Amount $23,301.67 Notes View original PDF
Payee Name Arielle V. Woronoff Start Date 01/20/15 End Date 03/31/15  Salary Title Health Counsel Amount $15,580.55 Notes View original PDF
Payee Name Andrew P. Zach (Andy) Start Date 03/02/15 End Date 03/31/15  Salary Title Professional Staff Member Amount $8,055.56 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.