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: 01/01/11 - 03/31/11
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Brian A. McCullough Start Date 01/03/11 End Date 03/31/11  Salary Title Senior Professional Staff Member/Chief Financial Officer Amount $31,551.67 Notes View original PDF
Payee Name Brian A. McCullough Start Date 01/01/11 End Date 01/02/11  Salary Title Senior Professional Staff Member/Chief Financial Officer Amount $717.08 Notes View original PDF
Payee Name Billie S. McGrane Start Date 01/01/11 End Date 01/02/11 † Salary Title Special Assistant Amount $71.37 Notes Overtime View original PDF
Payee Name Billie S. McGrane Start Date 01/01/11 End Date 01/02/11 † Salary Title Special Assistant Amount $900.00 Notes Other Compensation View original PDF
Payee Name Billie S. McGrane Start Date 01/01/11 End Date 01/02/11  Salary Title Special Assistant Amount $333.33 Notes View original PDF
Payee Name Carlyle S. McWilliams (Carly) Start Date 02/07/11 End Date 03/31/11  Salary Title Legislative Clerk Amount $6,000.00 Notes View original PDF
Payee Name Felipe De Jesus Mendoza Start Date 01/03/11 End Date 03/31/11  Salary Title Counsel Amount $19,555.56 Notes View original PDF
Payee Name Felipe De Jesus Mendoza Start Date 01/01/11 End Date 01/02/11  Salary Title Counsel Amount $755.56 Notes View original PDF
Payee Name Felipe De Jesus Mendoza Start Date 01/01/11 End Date 01/02/11 † Salary Title Counsel Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Lisa Miller Start Date 01/01/11 End Date 01/02/11 † Salary Title Communications Director/Counsel Amount $5,347.22 Notes Other Compensation View original PDF
Payee Name Lisa Miller Start Date 01/01/11 End Date 01/02/11  Salary Title Communications Director/Counsel Amount $611.11 Notes View original PDF
Payee Name Virgil Anthony Miller Start Date 01/01/11 End Date 01/02/11  Salary Title Professional Staff Member Amount $666.67 Notes View original PDF
Payee Name Jeffery C. Mortier (Jeff) Start Date 01/03/11 End Date 03/31/11  Salary Title Administrative Assistant Amount $20,777.77 Notes View original PDF
Payee Name John Gibson Mullan (Gib) Start Date 01/03/11 End Date 03/31/11  Salary Title Chief Counsel Amount $39,111.10 Notes View original PDF
Payee Name Lawrence A. Neal (Larry) Start Date 01/01/11 End Date 01/02/11  Salary Title Deputy Staff Director, Communications Amount $958.33 Notes View original PDF
Payee Name Lawrence A. Neal (Larry) Start Date 01/01/11 End Date 01/02/11 † Salary Title Deputy Staff Director, Communications Amount $11,500.00 Notes Other Compensation View original PDF
Payee Name Karen Faye Nelson Start Date 01/03/11 End Date 03/31/11  Salary Title Deputy Staff Director, Health Amount $41,725.70 Notes View original PDF
Payee Name Karen Faye Nelson Start Date 01/01/11 End Date 01/02/11  Salary Title Deputy Staff Director, Health Amount $948.31 Notes View original PDF
Payee Name Alison Neubauer (Ali) Start Date 01/01/11 End Date 01/02/11 † Salary Title Special Assistant Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Alison Neubauer (Ali) Start Date 01/01/11 End Date 01/02/11  Salary Title Special Assistant Amount $511.11 Notes View original PDF
Payee Name Alison Neubauer (Ali) Start Date 01/01/11 End Date 01/31/11 † Salary Title Special Assistant Amount $158.65 Notes Overtime View original PDF
Payee Name Alison Neubauer (Ali) Start Date 01/03/11 End Date 03/31/11  Salary Title Special Assistant Amount $10,111.11 Notes View original PDF
Payee Name Mary Bridget Neumayr Start Date 01/01/11 End Date 01/02/11  Salary Title Counsel Amount $1,775.92 Notes View original PDF
Payee Name Mary Bridget Neumayr Start Date 01/03/11 End Date 03/31/11  Salary Title Counsel Amount $30,096.31 Notes View original PDF
Payee Name Mark T. Noble Start Date 01/01/11 End Date 01/02/11  Salary Title New Media Director Amount $616.67 Notes View original PDF
Payee Name Mark T. Noble Start Date 01/03/11 End Date 01/31/11  Salary Title New Media Director Amount $4,277.78 Notes View original PDF
Payee Name Mark T. Noble Start Date 01/31/11 End Date 01/31/11 † Salary Title New Media Director Amount $611.11 Notes Other Compensation View original PDF
Payee Name Nika Pari Nourmohammadi (Nika Nour) Start Date 01/19/11 End Date 03/31/11  Salary Title New Media Specialist Amount $9,000.00 Notes View original PDF
Payee Name Kathryn Elise Novaria (Katie) Start Date 01/03/11 End Date 03/31/11  Salary Title Legislative Clerk Amount $8,384.45 Notes View original PDF
Payee Name Kathryn Elise Novaria (Katie) Start Date 01/01/11 End Date 01/02/11  Salary Title Legislative Clerk Amount $15.55 Notes View original PDF
Payee Name John S. O'Shea Start Date 01/03/11 End Date 03/31/11  Salary Title Professional Staff Member Amount $31,777.77 Notes View original PDF
Payee Name Monica Henriques Popp Start Date 02/16/11 End Date 03/31/11  Salary Title Counsel Amount $12,625.00 Notes View original PDF
Payee Name Andrew A. Powaleny Start Date 02/07/11 End Date 03/31/11  Salary Title Press Assistant Amount $5,700.00 Notes View original PDF
Payee Name David Redl Start Date 02/07/11 End Date 03/31/11  Salary Title Counsel Amount $17,250.00 Notes View original PDF
Payee Name Timothy Ray Robinson (Tim) Start Date 01/01/11 End Date 01/02/11  Salary Title Senior Policy Adviser Amount $711.11 Notes View original PDF
Payee Name Timothy Ray Robinson (Tim) Start Date 01/01/11 End Date 01/02/11 † Salary Title Senior Policy Adviser Amount $9,955.55 Notes Other Compensation View original PDF
Payee Name Krista Carpenter Rosenthall Start Date 01/01/11 End Date 01/02/11  Salary Title Counsel Amount $119.58 Notes View original PDF
Payee Name Krista Carpenter Rosenthall Start Date 01/01/11 End Date 01/02/11 † Salary Title Staff Member, Shared Amount $2,877.71 Notes Other Compensation View original PDF
Payee Name Krista Carpenter Rosenthall Start Date 01/03/11 End Date 03/31/11  Salary Title Counsel Amount $13,615.42 Notes View original PDF
Payee Name Krista Carpenter Rosenthall Start Date 01/01/11 End Date 01/02/11  Salary Title Staff Member, Shared Amount $403.89 Notes View original PDF
Payee Name Christopher W. Sarley (Chris) Start Date 01/10/11 End Date 03/31/11  Salary Title Policy Coordinator Amount $11,250.01 Notes View original PDF
Payee Name Charlotte A. Savercool Start Date 01/10/11 End Date 03/31/11  Salary Title Executive Assistant Amount $7,875.01 Notes View original PDF
Payee Name Scott P. Schloegel Start Date 01/01/11 End Date 01/02/11  Salary Title Oversight and Investigations Investigator Amount $363.89 Notes View original PDF
Payee Name Lorie Joan Schmidt Start Date 01/01/11 End Date 01/02/11  Salary Title Senior Counsel, Energy and Environment Subcommittee Amount $933.33 Notes View original PDF
Payee Name Lorie Joan Schmidt Start Date 01/01/11 End Date 01/02/11 † Salary Title Senior Counsel, Energy and Environment Subcommittee Amount $7,950.00 Notes Other Compensation View original PDF
Payee Name Lorie Joan Schmidt Start Date 01/01/11 End Date 01/02/11 † Salary Title Senior Counsel, Energy and Environment Subcommittee Amount $4,116.66 Notes Other Compensation View original PDF
Payee Name Andreas George Schneider (Andy) Start Date 01/01/11 End Date 01/02/11  Salary Title Chief Counsel, Health Amount $935.62 Notes View original PDF
Payee Name Andreas George Schneider (Andy) Start Date 01/01/11 End Date 01/02/11 † Salary Title Chief Counsel, Health Amount $13,098.63 Notes Other Compensation View original PDF
Payee Name Brett M. Scott Start Date 01/11/11 End Date 02/28/11 † Salary Title Staff Assistant Amount $444.23 Notes Overtime View original PDF
Payee Name Brett M. Scott Start Date 01/11/11 End Date 03/31/11  Salary Title Staff Assistant Amount $7,111.12 Notes View original PDF
Payee Name Camille N. Sealy Start Date 01/01/11 End Date 01/02/11  Salary Title Policy Analyst Amount $538.89 Notes View original PDF
Payee Name Camille N. Sealy Start Date 01/01/11 End Date 01/02/11 † Salary Title Policy Analyst Amount $4,750.00 Notes Other Compensation View original PDF
Payee Name Naomi Kate Seiler Start Date 01/01/11 End Date 01/02/11  Salary Title Counsel Amount $833.33 Notes View original PDF
Payee Name Naomi Kate Seiler Start Date 01/01/11 End Date 01/02/11 † Salary Title Counsel Amount $10,616.66 Notes Other Compensation View original PDF
Payee Name Tracy Lynette Sheppard Start Date 01/01/11 End Date 01/02/11  Salary Title Senior Counsel, Environment Amount $833.33 Notes View original PDF
Payee Name Tracy Lynette Sheppard Start Date 01/01/11 End Date 01/02/11 † Salary Title Senior Counsel, Environment Amount $9,800.00 Notes Other Compensation View original PDF
Payee Name Rachel Lynne Sher Start Date 01/03/11 End Date 02/28/11  Salary Title Counsel Amount $14,242.23 Notes View original PDF
Payee Name Rachel Lynne Sher Start Date 03/01/11 End Date 03/31/11  Salary Title Senior Counsel Amount $7,366.67 Notes View original PDF
Payee Name Rachel Lynne Sher Start Date 01/01/11 End Date 01/02/11 † Salary Title Counsel Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Rachel Lynne Sher Start Date 01/01/11 End Date 01/02/11  Salary Title Counsel Amount $802.22 Notes View original PDF
Payee Name Roger Craig Sherman Start Date 03/01/11 End Date 03/31/11  Salary Title Chief Counsel, Communications and Technology Subcommittee Amount $12,333.33 Notes View original PDF
Payee Name Roger Craig Sherman Start Date 01/01/11 End Date 01/02/11 † Salary Title Chief Counsel, Communications Technology and Infrastructure Subcommittee Amount $1,500.00 Notes Other Compensation View original PDF
Payee Name Roger Craig Sherman Start Date 01/03/11 End Date 02/28/11  Salary Title Chief Counsel, Communications Technology and Infrastructure Subcommittee Amount $23,844.44 Notes View original PDF
Payee Name Roger Craig Sherman Start Date 01/01/11 End Date 01/02/11  Salary Title Chief Counsel, Communications Technology and Infrastructure Subcommittee Amount $928.89 Notes View original PDF
Payee Name Kathleen McDonough Skiles (Kat) Start Date 01/30/11 End Date 03/31/11  Salary Title Online Communications Director Amount $7,116.67 Notes View original PDF
Payee Name Alan Michael Slobodin Start Date 01/01/11 End Date 01/02/11  Salary Title Chief Counsel Amount $935.62 Notes View original PDF
Payee Name Alan Michael Slobodin Start Date 01/03/11 End Date 03/31/11  Salary Title Deputy Chief Counsel, Oversight Amount $37,859.07 Notes View original PDF
Payee Name Mitchell W. Smiley (Mitch) Start Date 01/01/11 End Date 01/31/11 † Salary Title Special Assistant Amount $173.08 Notes Overtime View original PDF
Payee Name Mitchell W. Smiley (Mitch) Start Date 01/03/11 End Date 03/31/11  Salary Title Special Assistant Amount $10,111.11 Notes View original PDF
Payee Name Mitchell W. Smiley (Mitch) Start Date 01/01/11 End Date 01/02/11  Salary Title Special Assistant Amount $511.11 Notes View original PDF
Payee Name Mitchell W. Smiley (Mitch) Start Date 01/01/11 End Date 01/02/11 † Salary Title Special Assistant Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Samuel Jacob Spector (Sam) Start Date 01/03/11 End Date 03/31/11  Salary Title Counsel Amount $17,111.10 Notes View original PDF
Payee Name Samuel Jacob Spector (Sam) Start Date 01/01/11 End Date 01/02/11  Salary Title Counsel Amount $388.89 Notes View original PDF
Payee Name Peter L. Spencer Jr. Start Date 01/03/11 End Date 03/31/11  Salary Title Professional Staff Member Amount $27,811.67 Notes View original PDF
Payee Name Peter L. Spencer Jr. Start Date 01/01/11 End Date 01/02/11  Salary Title Professional Staff Member Amount $632.08 Notes View original PDF
Payee Name Andrea Leigh Spring Start Date 01/01/11 End Date 01/02/11 † Salary Title Professional Staff Member Amount $5,295.83 Notes Other Compensation View original PDF
Payee Name Andrea Leigh Spring Start Date 01/01/11 End Date 01/02/11  Salary Title Professional Staff Member Amount $683.33 Notes View original PDF
Payee Name Heidi Hiltgen Stirrup Start Date 01/18/11 End Date 02/28/11  Salary Title Health Policy Coordinator Amount $10,138.90 Notes View original PDF
Payee Name John W. Stone Start Date 01/14/11 End Date 03/31/11  Salary Title Associate Counsel Amount $10,694.45 Notes View original PDF
Payee Name Gabriel A. Stutman (Gabe) Start Date 01/01/11 End Date 01/02/11 † Salary Title Staff Assistant Amount $2,888.88 Notes Other Compensation View original PDF
Payee Name Gabriel A. Stutman (Gabe) Start Date 01/01/11 End Date 01/02/11  Salary Title Staff Assistant Amount $311.11 Notes View original PDF
Payee Name Shannon Marie Weinberg Taylor Start Date 01/03/11 End Date 03/31/11  Salary Title Counsel Amount $25,666.67 Notes View original PDF
Payee Name Shannon Marie Weinberg Taylor Start Date 01/01/11 End Date 01/02/11  Salary Title Counsel/Parliamentarian Amount $583.33 Notes View original PDF
Payee Name Alexandra Elizabeth Teitz Start Date 01/01/11 End Date 01/02/11  Salary Title Senior Counsel, Energy and Environment Subcommittee Amount $905.56 Notes View original PDF
Payee Name Alexandra Elizabeth Teitz Start Date 01/03/11 End Date 03/31/11  Salary Title Senior Counsel, Energy and Environment Subcommittee Amount $29,088.90 Notes View original PDF
Payee Name Alexandra Elizabeth Teitz Start Date 01/01/11 End Date 01/02/11 † Salary Title Senior Counsel, Energy and Environment Subcommittee Amount $3,700.00 Notes Other Compensation View original PDF
Payee Name Anne Harden Tindall Start Date 01/01/11 End Date 01/02/11  Salary Title Counsel Amount $827.78 Notes View original PDF
Payee Name Anne Harden Tindall Start Date 01/01/11 End Date 01/02/11 † Salary Title Counsel Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Anne Harden Tindall Start Date 01/03/11 End Date 03/31/11  Salary Title Counsel Amount $21,755.56 Notes View original PDF
Payee Name Timothy E. Torres (Tim) Start Date 01/25/11 End Date 03/31/11  Salary Title Deputy Information Technology Director Amount $13,750.00 Notes View original PDF
Payee Name Allison Busbee Trexler Start Date 01/27/11 End Date 03/31/11  Salary Title Legislative Clerk Amount $6,755.56 Notes View original PDF
Payee Name Laura E. Vaught Start Date 01/01/11 End Date 01/02/11 † Salary Title Professional Staff Member Amount $3,041.66 Notes Other Compensation View original PDF
Payee Name Laura E. Vaught Start Date 01/01/11 End Date 01/02/11  Salary Title Professional Staff Member Amount $202.78 Notes View original PDF
Payee Name Lindsay Vidal Start Date 01/01/11 End Date 01/02/11  Salary Title Deputy Press Secretary Amount $577.78 Notes View original PDF
Payee Name Lindsay Vidal Start Date 01/03/11 End Date 02/28/11  Salary Title Deputy Press Secretary Amount $7,733.33 Notes View original PDF
Payee Name Lindsay Vidal Start Date 03/01/11 End Date 03/31/11  Salary Title Press Secretary Amount $4,000.00 Notes View original PDF
Payee Name Lindsay Vidal Start Date 01/01/11 End Date 01/02/11 † Salary Title Deputy Press Secretary Amount $4,000.00 Notes Other Compensation View original PDF
Payee Name Linda Lee Walker Start Date 01/03/11 End Date 03/31/11  Salary Title Administrative and Human Resources Coordinator Amount $24,303.90 Notes View original PDF
Payee Name Linda Lee Walker Start Date 01/01/11 End Date 01/02/11  Salary Title Administrative and Human Resources Coordinator Amount $552.36 Notes View original PDF
Payee Name William C. Wallace (Will) Start Date 01/01/11 End Date 01/02/11 † Salary Title Special Assistant 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.