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: 04/01/12 - 06/30/12
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Clelia M. Alvarado Start Date 03/01/12 End Date 05/31/12 † Salary Title Administrative Aide Amount $2,352.74 Notes Overtime View original PDF
Payee Name Kaitlyn Elizabeth Eisner-Poor Start Date 03/01/12 End Date 05/31/12 † Salary Title Administrative Aide Amount $1,018.62 Notes Overtime View original PDF
Payee Name Colin Samples Start Date 03/01/12 End Date 05/31/12 † Salary Title Administrative Aide Amount $5,139.51 Notes Overtime View original PDF
Payee Name Andrew John Cooper Start Date 03/01/12 End Date 05/31/12 † Salary Title Administrative Aide Amount $1,424.26 Notes Overtime View original PDF
Payee Name Sherry Lee Young Start Date 03/01/12 End Date 05/31/12 † Salary Title Administrative Aide Amount $7,309.53 Notes Overtime View original PDF
Payee Name Randal Cornell Teague Jr. (Cornell) Start Date 03/01/12 End Date 05/31/12 † Salary Title Administrative Aide Amount $2,769.20 Notes Overtime View original PDF
Payee Name Miles E. Taylor Start Date 03/01/12 End Date 05/31/12 † Salary Title Administrative Aide Amount $4,135.59 Notes Overtime View original PDF
Payee Name Brian P. Barnard Start Date 03/01/12 End Date 05/31/12 † Salary Title Administrative Aide Amount $1,514.41 Notes Overtime View original PDF
Payee Name Shalanda Delores Young Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant, Minority Amount $39,603.75 Notes View original PDF
Payee Name Joseph W. Carlile (Joe) Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant, Minority Amount $26,499.99 Notes View original PDF
Payee Name Daniel Lee Cromer (Danny) Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant, Minority Amount $30,234.00 Notes View original PDF
Payee Name Martha Christin Foley Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant, Minority Amount $42,674.01 Notes View original PDF
Payee Name Stephanie Keith Gupta Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant, Minority Amount $42,674.01 Notes View original PDF
Payee Name Kate E. Hallahan Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant, Minority Amount $42,674.01 Notes View original PDF
Payee Name Lisa Z. Molyneux Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant, Minority Amount $26,499.99 Notes View original PDF
Payee Name Darek Lane Newby Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant, Minority Amount $40,520.01 Notes View original PDF
Payee Name Matthew Earl Washington (Matt) Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant, Minority Amount $36,249.99 Notes View original PDF
Payee Name William Walter Hearne (Walter) Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant Amount $36,750.00 Notes View original PDF
Payee Name Jason J. Gray Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant Amount $31,500.00 Notes View original PDF
Payee Name Kelly Shea Hitchcock Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant Amount $27,500.01 Notes View original PDF
Payee Name Barry Gene Wright (B.G.) Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant Amount $39,500.01 Notes View original PDF
Payee Name Sarah Elizabeth Young Glackin (Sarah Young) Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant Amount $33,624.99 Notes View original PDF
Payee Name Cheryle Rosalyn Tucker Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant Amount $30,999.99 Notes View original PDF
Payee Name Paul D. Terry Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant Amount $39,750.00 Notes View original PDF
Payee Name John Jay Sivulich (Jay) Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant Amount $31,500.00 Notes View original PDF
Payee Name Diana C. Simpson Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant Amount $33,750.00 Notes View original PDF
Payee Name Stephen G. Sepp Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant Amount $40,250.01 Notes View original PDF
Payee Name Ariana Suna Ellen Sarar Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant Amount $22,500.00 Notes View original PDF
Payee Name Erica Christine Tergeson Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant Amount $28,749.99 Notes View original PDF
Payee Name Ann P. Reese Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant Amount $42,102.75 Notes View original PDF
Payee Name Adrienne Ramsay Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant Amount $36,500.01 Notes View original PDF
Payee Name Susan Elizabeth Quantius (Sue) Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant Amount $42,102.75 Notes View original PDF
Payee Name Timothy Joseph Prince (Tim) Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant Amount $40,749.99 Notes View original PDF
Payee Name Sara Elizabeth Peters Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant Amount $27,083.34 Notes View original PDF
Payee Name Dale P. Oak Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant Amount $42,674.01 Notes View original PDF
Payee Name Thomas Brendan O'Brien (Tom) Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant Amount $41,250.00 Notes View original PDF
Payee Name Stephanie Anne Gadbois Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant Amount $37,749.99 Notes View original PDF
Payee Name Linda Jean Muir Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant Amount $30,500.01 Notes View original PDF
Payee Name Jennifer Marie Miller Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant Amount $42,674.01 Notes View original PDF
Payee Name Kristi Mallard (Kris) Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant Amount $35,499.99 Notes View original PDF
Payee Name Catherine M. Little (Cathy) Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant Amount $37,500.00 Notes View original PDF
Payee Name Joseph E. Levin (Joe) Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant Amount $31,875.00 Notes View original PDF
Payee Name James M. Kulikowski (Jim) Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant Amount $42,674.01 Notes View original PDF
Payee Name Kathleen Laura Kraninger (Kathy) Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant Amount $39,999.99 Notes View original PDF
Payee Name William Dennis Klein (Bill) Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant Amount $35,000.01 Notes View original PDF
Payee Name Jennifer Lynn Holmes (Jenny) Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant Amount $31,250.01 Notes View original PDF
Payee Name Jacquelynn Kanatzar Ripke (Jackie) Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant Amount $17,499.99 Notes View original PDF
Payee Name Kevin Walker Jones Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant Amount $38,250.00 Notes View original PDF
Payee Name Lonnie D. Johnson Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant Amount $21,249.99 Notes View original PDF
Payee Name Eric B. Jackson Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant Amount $30,000.00 Notes View original PDF
Payee Name Maureen Angela Holohan Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant Amount $35,000.01 Notes View original PDF
Payee Name Alice Elizabeth Grant Hogans Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant Amount $32,750.01 Notes View original PDF
Payee Name Kristen Foskett Gilley Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant Amount $36,249.99 Notes View original PDF
Payee Name Angelina C. Giancarlo (Angie) Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant Amount $30,624.99 Notes View original PDF
Payee Name Michael K. Friedberg (Mike) Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant Amount $29,833.33 Notes View original PDF
Payee Name Douglas Ray Disrud (Doug) Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant Amount $37,500.00 Notes View original PDF
Payee Name Allison Marie Deters Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant Amount $32,499.99 Notes View original PDF
Payee Name Winifred Yu-Ying Chang (Winnie) Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant Amount $33,750.00 Notes View original PDF
Payee Name Brooke Boyer Barnard Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant Amount $27,999.99 Notes View original PDF
Payee Name Elizabeth Bina Benedict (Betsy Bina) Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant Amount $37,500.00 Notes View original PDF
Payee Name Darren Matthew Benjamin Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant Amount $33,750.00 Notes View original PDF
Payee Name John J. Bartrum Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant Amount $42,102.75 Notes View original PDF
Payee Name Jeffrey Hugh Ashford (Jeff) Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant Amount $39,999.99 Notes View original PDF
Payee Name Stephen Price Ansley (Steve) Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant Amount $31,250.01 Notes View original PDF
Payee Name Leslie Frances Albright Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant Amount $32,000.01 Notes View original PDF
Payee Name Susan M. Adams Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant Amount $34,749.99 Notes View original PDF
Payee Name Lesley E. Turner Start Date 04/01/12 End Date 06/30/12  Salary Title Deputy Staff Director, Minority Amount $35,852.76 Notes View original PDF
Payee Name Timothy Scott Bergreen (Tim) Start Date 04/01/12 End Date 06/30/12  Salary Title Assistant to Rep. Schiff Amount $31,577.01 Notes View original PDF
Payee Name Christopher B. Bigelow (Chris) Start Date 04/01/12 End Date 06/30/12  Salary Title Assistant to Rep. Lowey Amount $22,200.00 Notes View original PDF
Payee Name Robert B. Blair (Rob) Start Date 04/01/12 End Date 06/30/12  Salary Title Clerk Amount $40,175.01 Notes View original PDF
Payee Name Lawrence A. Boarman (Larry) Start Date 04/01/12 End Date 06/30/12  Salary Title Editor Amount $38,750.01 Notes View original PDF
Payee Name Joseph Rene DeVooght (Joe) Start Date 04/01/12 End Date 06/30/12  Salary Title Assistant to Rep. Visclosky Amount $29,499.99 Notes View original PDF
Payee Name Dino Disanto Start Date 04/01/12 End Date 06/30/12  Salary Title Assistant to Rep. LaTourette Amount $31,577.01 Notes View original PDF
Payee Name Rochelle Suzanne Dornatt Start Date 04/01/12 End Date 06/30/12  Salary Title Assistant to Rep. Farr Amount $31,577.01 Notes View original PDF
Payee Name Austin John Durrer Start Date 04/01/12 End Date 06/30/12  Salary Title Assistant to Rep. Moran Amount $27,249.99 Notes View original PDF
Payee Name Mary A. Dyess Start Date 04/01/12 End Date 04/30/12  Salary Title Branch Chief Amount $12,833.33 Notes View original PDF
Payee Name Atalie Anne Ebersole Start Date 04/01/12 End Date 06/30/12  Salary Title Assistant to Rep. Emerson Amount $28,250.01 Notes View original PDF
Payee Name Kaitlyn Elizabeth Eisner-Poor Start Date 04/01/12 End Date 06/30/12  Salary Title Administrative Aide Amount $12,500.01 Notes View original PDF
Payee Name Catherine M. Edwards (Cathy) Start Date 04/01/12 End Date 06/30/12  Salary Title Administrative Aide Amount $18,999.99 Notes View original PDF
Payee Name William J. Harper (Bill) Start Date 04/01/12 End Date 06/30/12  Salary Title Assistant to Rep. McCollum Amount $31,577.01 Notes View original PDF
Payee Name Michael R. Higdon Start Date 04/01/12 End Date 06/30/12  Salary Title Assistant to Rep. Rogers Amount $31,577.01 Notes View original PDF
Payee Name Asher Deva Hildebrand Start Date 04/01/12 End Date 04/30/12  Salary Title Assistant to Rep. Price Amount $10,525.00 Notes View original PDF
Payee Name Tammy S. Hughes Start Date 04/01/12 End Date 06/30/12  Salary Title Administrative Aide Amount $28,749.99 Notes View original PDF
Payee Name Jennifer L. Hing (Jen) Start Date 04/01/12 End Date 06/30/12  Salary Title Communications Director Amount $41,250.00 Notes View original PDF
Payee Name William B. Inglee (Bill) Start Date 04/01/12 End Date 06/30/12  Salary Title Clerk/Staff Director Amount $43,125.00 Notes View original PDF
Payee Name David Matthew LesStrang (Dave) Start Date 04/01/12 End Date 06/30/12  Salary Title Clerk Amount $42,674.01 Notes View original PDF
Payee Name Jeffrey H.F. Lieberson (Jeff) Start Date 04/01/12 End Date 06/30/12  Salary Title Assistant to Rep. Hinchey Amount $31,577.01 Notes View original PDF
Payee Name Mark Anthony Lopez Start Date 04/01/12 End Date 06/30/12  Salary Title Assistant to Rep. Visclosky Amount $31,577.01 Notes View original PDF
Payee Name John F. Martens Start Date 04/01/12 End Date 06/30/12  Salary Title Clerk Amount $42,674.01 Notes View original PDF
Payee Name Thomas Wayne McLemore (Tom) Start Date 04/01/12 End Date 06/30/12  Salary Title Clerk Amount $42,674.01 Notes View original PDF
Payee Name David Marc Pomerantz Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Director, Minority Amount $43,125.00 Notes View original PDF
Payee Name Richard Curtis Patrick (Rich) Start Date 04/01/12 End Date 06/30/12  Salary Title Assistant to Rep. Pastor Amount $31,577.01 Notes View original PDF
Payee Name David Jacob Reich Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant, Minority/Counsel Amount $42,674.01 Notes View original PDF
Payee Name Rayburn Hunter Ridgway II (Hunter) Start Date 04/01/12 End Date 06/30/12  Salary Title Assistant to Rep. Olver Amount $31,577.01 Notes View original PDF
Payee Name John Michael Ringler (Mike) Start Date 04/01/12 End Date 06/30/12  Salary Title Clerk Amount $42,674.01 Notes View original PDF
Payee Name Tracey E. Russell Start Date 04/01/12 End Date 06/30/12  Salary Title Administrative Aide Amount $20,000.01 Notes View original PDF
Payee Name Michael Joseph Reed Start Date 04/01/12 End Date 06/30/12  Salary Title Assistant to Rep. Bishop Amount $31,577.01 Notes View original PDF
Payee Name Taunja Jo Berquam Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant, Minority Amount $42,674.01 Notes View original PDF
Payee Name Richard James Healy (Rick) Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant, Minority Amount $42,674.01 Notes View original PDF
Payee Name Laura Hope Hogshead Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant, Minority Amount $36,500.01 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.