Menu Search Account

LegiStorm

Get LegiStorm App Visit Product Demo Website
» Get LegiStorm App
» Get LegiStorm Pro Free Demo

House Appropriations 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 Susan M. Adams Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $33,750.00 Notes View original PDF
Payee Name Timothy Benck Aiken (Tim) Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant to Rep. Moran Amount $25,154.25 Notes View original PDF
Payee Name Leslie Frances Albright Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $32,000.01 Notes View original PDF
Payee Name Adam Matthew Alpert (Matt) Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant to Rep. Serrano Amount $17,499.99 Notes View original PDF
Payee Name Clelia M. Alvarado Start Date 10/01/11 End Date 12/31/11  Salary Title Administrative Aide Amount $17,499.99 Notes View original PDF
Payee Name Clelia M. Alvarado Start Date 11/01/11 End Date 11/30/11 † Salary Title Administrative Aide Amount $1,640.61 Notes Overtime View original PDF
Payee Name Blair C. Anderson Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant to Rep. Olver Amount $31,577.01 Notes View original PDF
Payee Name Michelle D. Anderson-Lee Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant to Rep. Fattah Amount $31,577.01 Notes View original PDF
Payee Name Stephen Price Ansley (Steve) Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $31,250.01 Notes View original PDF
Payee Name Jeffrey Hugh Ashford (Jeff) Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $39,999.99 Notes View original PDF
Payee Name Susan Vanessa Avcin Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $41,250.00 Notes View original PDF
Payee Name Brian P. Barnard Start Date 10/01/11 End Date 12/31/11  Salary Title Administrative Aide Amount $11,250.00 Notes View original PDF
Payee Name Brian P. Barnard Start Date 09/01/11 End Date 09/30/11 † Salary Title Administrative Aide Amount $681.48 Notes Overtime View original PDF
Payee Name Brian P. Barnard Start Date 10/01/11 End Date 11/30/11 † Salary Title Administrative Aide Amount $2,466.32 Notes Overtime View original PDF
Payee Name Brooke Boyer Barnard Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $24,999.99 Notes View original PDF
Payee Name Dena Lunette Baron Start Date 10/01/11 End Date 12/31/11  Salary Title Clerk Amount $42,674.01 Notes View original PDF
Payee Name John J. Bartrum Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $42,102.75 Notes View original PDF
Payee Name Claudia Jean-Louise Beard (Jean-Louise) Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant to Rep. Price Amount $31,577.01 Notes View original PDF
Payee Name Elizabeth Bina Benedict (Betsy Bina) Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $36,249.99 Notes View original PDF
Payee Name Darren Matthew Benjamin Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $33,750.00 Notes View original PDF
Payee Name Nadine A. Berg Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant to Rep. Serrano Amount $27,108.66 Notes View original PDF
Payee Name Timothy Scott Bergreen (Tim) Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant to Rep. Schiff Amount $31,577.01 Notes View original PDF
Payee Name Taunja Jo Berquam Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant, Minority Amount $42,674.01 Notes View original PDF
Payee Name Dolores L. Hamlin Bias (Lori) Start Date 10/01/11 End Date 12/31/11  Salary Title Administrative Aide Amount $15,249.99 Notes View original PDF
Payee Name Dolores L. Hamlin Bias (Lori) Start Date 09/01/11 End Date 09/30/11 † Salary Title Administrative Aide Amount $659.85 Notes Overtime View original PDF
Payee Name Christopher B. Bigelow (Chris) Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant to Rep. Lowey Amount $20,199.99 Notes View original PDF
Payee Name Robert B. Blair (Rob) Start Date 10/01/11 End Date 12/31/11  Salary Title Clerk Amount $40,175.01 Notes View original PDF
Payee Name Lawrence A. Boarman (Larry) Start Date 10/01/11 End Date 12/31/11  Salary Title Editor Amount $38,750.01 Notes View original PDF
Payee Name Douglass E. Bobbitt (Doug) Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant to Rep. Latham Amount $31,577.01 Notes View original PDF
Payee Name Robert F. Bonner (Bob) Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant, Minority Amount $27,750.00 Notes View original PDF
Payee Name Maria R.M. Bowie Start Date 10/01/11 End Date 11/30/11  Salary Title Assistant to Rep. Calvert Amount $18,800.00 Notes View original PDF
Payee Name Richard J. Bryant (Rick) Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant to Rep. Jackson Amount $29,967.75 Notes View original PDF
Payee Name Jami L. Burgess Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant to Rep. Dicks Amount $24,999.99 Notes View original PDF
Payee Name Joseph W. Carlile (Joe) Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant, Minority Amount $25,749.99 Notes View original PDF
Payee Name Julia A. Casey Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant to the Chair Amount $32,499.99 Notes View original PDF
Payee Name Marc A. Cevasco Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant to Rep. Rothman Amount $28,062.50 Notes View original PDF
Payee Name Winifred Yu-Ying Chang (Winnie) Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $32,499.99 Notes View original PDF
Payee Name Anne Marie Goldsmith Chotvacs (Anne Marie) Start Date 10/01/11 End Date 12/31/11  Salary Title Clerk Amount $42,674.01 Notes View original PDF
Payee Name Kent Alfred Dean Clark Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant to Rep. Bill Young Amount $28,250.01 Notes View original PDF
Payee Name Paul F. Colarulli Start Date 10/01/11 End Date 12/31/11  Salary Title Branch Chief Amount $37,065.00 Notes View original PDF
Payee Name Andrew John Cooper Start Date 10/01/11 End Date 11/30/11 † Salary Title Administrative Aide Amount $1,615.36 Notes Overtime View original PDF
Payee Name Andrew John Cooper Start Date 10/01/11 End Date 12/31/11  Salary Title Administrative Aide Amount $9,999.99 Notes View original PDF
Payee Name Steven E. Crane (Steve) Start Date 10/01/11 End Date 12/31/11  Salary Title Clerk Amount $42,674.01 Notes View original PDF
Payee Name Daniel Lee Cromer (Danny) Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant, Minority Amount $30,234.00 Notes View original PDF
Payee Name Paul Grenville Cunningham Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant to Rep. Roybal-Allard Amount $31,577.01 Notes View original PDF
Payee Name Elizabeth Coffee Dawson (Liz) Start Date 10/01/11 End Date 12/31/11  Salary Title Clerk Amount $42,674.01 Notes View original PDF
Payee Name Mark Edward Dawson Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant to Rep. Aderholt Amount $31,577.01 Notes View original PDF
Payee Name Joyce Carole Decatur Start Date 10/01/11 End Date 12/31/11  Salary Title Administrative Aide Amount $20,000.01 Notes View original PDF
Payee Name Victoria V. Decatur-Brodeur (Vicky) Start Date 10/01/11 End Date 12/31/11  Salary Title Administrative Aide Amount $27,500.01 Notes View original PDF
Payee Name Martin Paul Delgado Start Date 10/01/11 End Date 12/31/11  Salary Title Clerk Amount $42,674.01 Notes View original PDF
Payee Name Joseph Rene DeVooght (Joe) Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant to Rep. Visclosky Amount $29,499.99 Notes View original PDF
Payee Name Dino Disanto Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant to Rep. LaTourette Amount $31,577.01 Notes View original PDF
Payee Name Rochelle Suzanne Dornatt Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant to Rep. Farr Amount $31,577.01 Notes View original PDF
Payee Name Austin John Durrer Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant to Rep. Moran Amount $24,999.99 Notes View original PDF
Payee Name Mary A. Dyess Start Date 10/01/11 End Date 12/31/11  Salary Title Branch Chief Amount $38,499.99 Notes View original PDF
Payee Name Catherine M. Edwards (Cathy) Start Date 10/01/11 End Date 12/31/11  Salary Title Administrative Aide Amount $18,999.99 Notes View original PDF
Payee Name Kaitlyn Elizabeth Eisner-Poor Start Date 11/07/11 End Date 12/31/11  Salary Title Intern Amount $3,239.85 Notes View original PDF
Payee Name Dana Miller Ervin Start Date 10/01/11 End Date 12/31/11  Salary Title Investigator Amount $34,500.00 Notes View original PDF
Payee Name Sandra Thompson Farrow (Sandy) Start Date 10/01/11 End Date 11/30/11 † Salary Title Administrative Assistant Amount $2,226.54 Notes Overtime View original PDF
Payee Name Sandra Thompson Farrow (Sandy) Start Date 10/01/11 End Date 12/31/11  Salary Title Administrative Assistant Amount $32,499.99 Notes View original PDF
Payee Name Sandra Thompson Farrow (Sandy) Start Date 09/01/11 End Date 09/30/11 † Salary Title Administrative Assistant Amount $656.24 Notes Overtime View original PDF
Payee Name Martha Christin Foley Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant, Minority Amount $42,674.01 Notes View original PDF
Payee Name Nancy Fox Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant to Rep. Frelinghuysen Amount $31,577.01 Notes View original PDF
Payee Name John Spencer Freebairn (Spencer) Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant to Rep. Lewis Amount $31,577.01 Notes View original PDF
Payee Name Michael K. Friedberg (Mike) Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $29,000.01 Notes View original PDF
Payee Name Stephanie Anne Gadbois Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $37,749.99 Notes View original PDF
Payee Name Angelina C. Giancarlo (Angie) Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $28,749.99 Notes View original PDF
Payee Name Kristen Foskett Gilley Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $36,249.99 Notes View original PDF
Payee Name Harry John Glenn Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant to Rep. Bill Young Amount $29,750.01 Notes View original PDF
Payee Name Jason J. Gray Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $31,500.00 Notes View original PDF
Payee Name William C. Greenwalt (Bill) Start Date 10/01/11 End Date 12/31/11  Salary Title Deputy Director Amount $39,999.99 Notes View original PDF
Payee Name Stephanie Keith Gupta Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant, Minority Amount $42,674.01 Notes View original PDF
Payee Name Kate E. Hallahan Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant, Minority Amount $42,674.01 Notes View original PDF
Payee Name Brenda M. Hankins Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $24,999.99 Notes View original PDF
Payee Name William J. Harper (Bill) Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant to Rep. McCollum Amount $31,577.01 Notes View original PDF
Payee Name Richard James Healy (Rick) Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant, Minority Amount $42,674.01 Notes View original PDF
Payee Name William Walter Hearne (Walter) Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $35,000.01 Notes View original PDF
Payee Name Loraine D. Heckenberg Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $30,000.00 Notes View original PDF
Payee Name Marta Dehmlow Hernandez Start Date 10/01/11 End Date 12/31/11  Salary Title Communications Assistant Amount $13,749.99 Notes View original PDF
Payee Name Michael R. Higdon Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant to Rep. Rogers Amount $31,577.01 Notes View original PDF
Payee Name Craig Alan Higgins Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $42,102.75 Notes View original PDF
Payee Name Asher Deva Hildebrand Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant to Rep. Price Amount $28,950.00 Notes View original PDF
Payee Name Jennifer L. Hing (Jen) Start Date 10/01/11 End Date 12/31/11  Salary Title Communications Director Amount $37,500.00 Notes View original PDF
Payee Name Kelly Shea Hitchcock Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $22,500.00 Notes View original PDF
Payee Name Alice Elizabeth Grant Hogans Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $31,500.00 Notes View original PDF
Payee Name Laura Hope Hogshead Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant, Minority Amount $35,499.99 Notes View original PDF
Payee Name Jennifer Lynn Holmes (Jenny) Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $31,250.01 Notes View original PDF
Payee Name Maureen Angela Holohan Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $29,933.25 Notes View original PDF
Payee Name Tammy S. Hughes Start Date 10/01/11 End Date 12/31/11  Salary Title Administrative Aide Amount $27,500.01 Notes View original PDF
Payee Name Tammy S. Hughes Start Date 11/01/11 End Date 11/30/11 † Salary Title Administrative Aide Amount $594.95 Notes Overtime View original PDF
Payee Name William B. Inglee (Bill) Start Date 10/01/11 End Date 12/31/11  Salary Title Clerk/Staff Director Amount $43,125.00 Notes View original PDF
Payee Name Eric B. Jackson Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $30,000.00 Notes View original PDF
Payee Name Lonnie D. Johnson Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $21,249.99 Notes View original PDF
Payee Name Kevin Walker Jones Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $38,250.00 Notes View original PDF
Payee Name Paul William Juola Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant, Minority Amount $42,674.01 Notes View original PDF
Payee Name Johnnie Amanda Kaberle Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant to Rep. Granger Amount $30,000.00 Notes View original PDF
Payee Name Steven Joseph Katich III (Steve) Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant to Rep. Kaptur Amount $31,577.01 Notes View original PDF
Payee Name William Dennis Klein (Bill) Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $35,000.01 Notes View original PDF
Payee Name Erin M. Kolodjeski Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant, Minority Amount $25,749.99 Notes View original PDF
Payee Name Kathleen Laura Kraninger (Kathy) Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $38,750.01 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.