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 James M. Kulikowski (Jim) Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $42,674.01 Notes View original PDF
Payee Name Rebecca Palowich Leggieri (Becky) Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant, Minority Amount $36,249.99 Notes View original PDF
Payee Name David Matthew LesStrang (Dave) Start Date 10/01/11 End Date 12/31/11  Salary Title Clerk Amount $42,674.01 Notes View original PDF
Payee Name Joseph E. Levin (Joe) Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $30,000.00 Notes View original PDF
Payee Name Jeffrey H.F. Lieberson (Jeff) Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant to Rep. Hinchey Amount $31,577.01 Notes View original PDF
Payee Name Catherine M. Little (Cathy) Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $37,500.00 Notes View original PDF
Payee Name Mark Anthony Lopez Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant to Rep. Visclosky Amount $31,577.01 Notes View original PDF
Payee Name Victoria Ewing Luck Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant to Rep. Rogers Amount $20,949.99 Notes View original PDF
Payee Name Kristi Mallard (Kris) Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $33,750.00 Notes View original PDF
Payee Name Steven Edward Marchese (Steve) Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant, Minority Amount $41,250.00 Notes View original PDF
Payee Name John F. Martens Start Date 10/01/11 End Date 12/31/11  Salary Title Clerk Amount $42,674.01 Notes View original PDF
Payee Name Matthew Craig McCardle (Matt) Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $42,102.75 Notes View original PDF
Payee Name Thomas Wayne McLemore (Tom) Start Date 10/01/11 End Date 12/31/11  Salary Title Clerk Amount $42,674.01 Notes View original PDF
Payee Name Leticia Mederos (Letty) Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant to Rep. DeLauro Amount $31,577.01 Notes View original PDF
Payee Name Megan Alice Milam Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $24,999.99 Notes View original PDF
Payee Name Jennifer Marie Miller Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $42,674.01 Notes View original PDF
Payee Name Peter J. Modaff Jr. (Pete) Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant to Rep. Dicks Amount $25,700.01 Notes View original PDF
Payee Name Lisa Z. Molyneux Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant, Minority Amount $25,500.00 Notes View original PDF
Payee Name Amy Rebecca Motley (Rebecca) Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant, Minority Amount $33,750.00 Notes View original PDF
Payee Name Linda Jean Muir Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $30,500.01 Notes View original PDF
Payee Name Sean P. Murphy Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant to Rep. Cole Amount $31,577.01 Notes View original PDF
Payee Name Darek Lane Newby Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant, Minority Amount $39,999.99 Notes View original PDF
Payee Name Benjamin Louis Nicholson (Ben) Start Date 10/01/11 End Date 12/31/11  Salary Title Clerk Amount $42,674.01 Notes View original PDF
Payee Name Ryan D. Nickel Start Date 10/01/11 End Date 12/31/11  Salary Title Press Secretary, Minority Amount $22,500.00 Notes View original PDF
Payee Name Julie Little Nickson Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant to Rep. Lee Amount $31,577.01 Notes View original PDF
Payee Name Dale P. Oak Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $42,674.01 Notes View original PDF
Payee Name Thomas Brendan O'Brien (Tom) Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $39,999.99 Notes View original PDF
Payee Name Richard Curtis Patrick (Rich) Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant to Rep. Pastor Amount $31,577.01 Notes View original PDF
Payee Name Sara Elizabeth Peters Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $26,250.00 Notes View original PDF
Payee Name Timothy L. Peterson (Tim) Start Date 10/01/11 End Date 12/31/11  Salary Title Clerk Amount $42,674.01 Notes View original PDF
Payee Name David Marc Pomerantz Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Director, Minority Amount $43,125.00 Notes View original PDF
Payee Name Timothy Joseph Prince (Tim) Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $40,749.99 Notes View original PDF
Payee Name Susan Elizabeth Quantius (Sue) Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $42,102.75 Notes View original PDF
Payee Name Adrienne Ramsay Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $35,000.01 Notes View original PDF
Payee Name Michael Joseph Reed Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant to Rep. Bishop Amount $31,577.01 Notes View original PDF
Payee Name Ann P. Reese Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $42,102.75 Notes View original PDF
Payee Name David Jacob Reich Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant, Minority/Counsel Amount $42,674.01 Notes View original PDF
Payee Name Rayburn Hunter Ridgway II (Hunter) 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 John Michael Ringler (Mike) Start Date 10/01/11 End Date 12/31/11  Salary Title Clerk Amount $42,674.01 Notes View original PDF
Payee Name Jacquelynn Kanatzar Ripke (Jackie) Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $17,499.99 Notes View original PDF
Payee Name Michael C. Robinson (Mike) Start Date 10/01/11 End Date 12/31/11  Salary Title Coalitions Director Amount $32,499.99 Notes View original PDF
Payee Name Justin Lewis Rone Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant to Rep. Emerson Amount $23,750.01 Notes View original PDF
Payee Name Tracey E. Russell Start Date 09/01/11 End Date 09/30/11 † Salary Title Administrative Aide Amount $548.07 Notes Overtime View original PDF
Payee Name Tracey E. Russell Start Date 11/01/11 End Date 11/30/11 † Salary Title Administrative Aide Amount $904.32 Notes Overtime View original PDF
Payee Name Tracey E. Russell Start Date 10/01/11 End Date 12/31/11  Salary Title Administrative Aide Amount $18,999.99 Notes View original PDF
Payee Name Colin Samples Start Date 10/01/11 End Date 12/31/11  Salary Title Administrative Aide Amount $11,250.00 Notes View original PDF
Payee Name Colin Samples Start Date 10/01/11 End Date 11/30/11 † Salary Title Administrative Aide Amount $1,038.45 Notes Overtime View original PDF
Payee Name Ariana Suna Ellen Sarar Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $17,499.99 Notes View original PDF
Payee Name Daniel F. Scandling (Dan) Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant to Rep. Wolf Amount $31,577.01 Notes View original PDF
Payee Name Stephen G. Sepp Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $36,500.01 Notes View original PDF
Payee Name Donna Murphy Shahbaz Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $39,249.99 Notes View original PDF
Payee Name Diana C. Simpson Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $33,750.00 Notes View original PDF
Payee Name John Jay Sivulich (Jay) Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $31,500.00 Notes View original PDF
Payee Name Lindsay Jay Slater Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant to Rep. Simpson Amount $31,577.01 Notes View original PDF
Payee Name Malisah May Small (Missy) Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant to Rep. Simpson Amount $31,577.01 Notes View original PDF
Payee Name William Evans Smith (Will) Start Date 10/01/11 End Date 12/31/11  Salary Title Deputy Staff Director Amount $42,674.01 Notes View original PDF
Payee Name Kristin McKenzie Smith Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant to Rep. Rehberg Amount $31,577.01 Notes View original PDF
Payee Name Matthew E. Smith (Matt) Start Date 10/01/11 End Date 12/31/11  Salary Title Administrative Aide, Minority Amount $15,000.00 Notes View original PDF
Payee Name Matthew E. Smith (Matt) Start Date 09/01/11 End Date 09/30/11 † Salary Title Administrative Aide, Minority Amount $324.52 Notes Overtime View original PDF
Payee Name Matthew E. Smith (Matt) Start Date 10/01/11 End Date 11/30/11 † Salary Title Administrative Aide, Minority Amount $3,677.85 Notes Overtime View original PDF
Payee Name James Max Specht (Jim) 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 Alan C. Spencer Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant to Rep. Bonner Amount $31,577.01 Notes View original PDF
Payee Name Deborah M. Spriggs Start Date 09/01/11 End Date 09/30/11 † Salary Title Administrative Aide, Minority Amount $908.64 Notes Overtime View original PDF
Payee Name Deborah M. Spriggs Start Date 11/01/11 End Date 11/30/11 † Salary Title Administrative Aide, Minority Amount $113.58 Notes Overtime View original PDF
Payee Name Deborah M. Spriggs Start Date 10/01/11 End Date 12/31/11  Salary Title Administrative Aide, Minority Amount $26,250.00 Notes View original PDF
Payee Name Ryan David Stalnaker Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant to Rep. Culberson Amount $24,999.99 Notes View original PDF
Payee Name Elizabeth Grey Stanley Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant to Rep. Lowey Amount $31,577.01 Notes View original PDF
Payee Name Erica Striebel Priest Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant to Rep. Crenshaw Amount $31,577.01 Notes View original PDF
Payee Name Adam Joseph Sullivan Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant to Rep. Kingston Amount $31,577.01 Notes View original PDF
Payee Name Miles E. Taylor Start Date 10/01/11 End Date 12/31/11  Salary Title Administrative Aide Amount $13,125.00 Notes View original PDF
Payee Name Miles E. Taylor Start Date 09/01/11 End Date 09/30/11 † Salary Title Administrative Aide Amount $567.90 Notes Overtime View original PDF
Payee Name Miles E. Taylor Start Date 10/01/11 End Date 11/30/11 † Salary Title Administrative Aide Amount $2,441.98 Notes Overtime View original PDF
Payee Name Randal Cornell Teague Jr. (Cornell) Start Date 09/01/11 End Date 09/30/11 † Salary Title Administrative Aide Amount $585.03 Notes Overtime View original PDF
Payee Name Randal Cornell Teague Jr. (Cornell) Start Date 10/01/11 End Date 12/31/11  Salary Title Administrative Aide Amount $13,749.99 Notes View original PDF
Payee Name Randal Cornell Teague Jr. (Cornell) Start Date 10/01/11 End Date 11/30/11 † Salary Title Administrative Aide Amount $763.52 Notes Overtime View original PDF
Payee Name Erica Christine Tergeson Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $27,500.01 Notes View original PDF
Payee Name Gregory Adam Terry (Adam) Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant to Rep. Alexander Amount $31,577.01 Notes View original PDF
Payee Name Paul D. Terry Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $39,750.00 Notes View original PDF
Payee Name Cheryle Rosalyn Tucker Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $30,999.99 Notes View original PDF
Payee Name Lesley E. Turner Start Date 10/01/11 End Date 12/31/11  Salary Title Deputy Staff Director, Minority Amount $42,102.75 Notes View original PDF
Payee Name Jennifer Van der Heide Escobar (Jennifer Van der Heide) Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant to Rep. Honda Amount $31,577.01 Notes View original PDF
Payee Name Colin W. Vickery Start Date 10/01/11 End Date 12/31/11  Salary Title Administrative Aide Amount $10,500.00 Notes View original PDF
Payee Name Matthew Earl Washington (Matt) Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant, Minority Amount $35,000.01 Notes View original PDF
Payee Name Steven John Wilson (Steve) 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 Barry Gene Wright (B.G.) Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $39,500.01 Notes View original PDF
Payee Name Jonathan Perry Yates (Perry) Start Date 10/01/11 End Date 12/31/11  Salary Title Administrative Aide Amount $11,250.00 Notes View original PDF
Payee Name Jonathan Perry Yates (Perry) Start Date 11/01/11 End Date 11/30/11 † Salary Title Administrative Aide Amount $97.35 Notes Overtime View original PDF
Payee Name Sherry Lee Young Start Date 09/01/11 End Date 09/30/11 † Salary Title Administrative Aide Amount $2,158.03 Notes Overtime View original PDF
Payee Name Sherry Lee Young Start Date 10/01/11 End Date 11/30/11 † Salary Title Administrative Aide Amount $3,558.86 Notes Overtime View original PDF
Payee Name Sherry Lee Young Start Date 10/01/11 End Date 12/31/11  Salary Title Administrative Aide Amount $26,250.00 Notes View original PDF
Payee Name Shalanda Delores Young Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant, Minority Amount $39,500.01 Notes View original PDF
Payee Name Sarah Elizabeth Young Glackin (Sarah Young) Start Date 10/01/11 End Date 12/31/11  Salary Title Staff Assistant Amount $31,749.99 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.