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: 10/01/12 - 12/31/12
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Brian P. Barnard Start Date 09/01/12 End Date 09/30/12 † Salary Title Administrative Aide Amount $108.17 Notes Overtime View original PDF
Payee Name Andrew John Cooper Start Date 09/01/12 End Date 09/30/12 † Salary Title Administrative Aide Amount $144.23 Notes Overtime View original PDF
Payee Name Sherry Lee Young Start Date 09/01/12 End Date 09/30/12 † Salary Title Administrative Aide Amount $1,171.14 Notes Overtime View original PDF
Payee Name Brian P. Barnard Start Date 11/01/12 End Date 11/30/12 † Salary Title Administrative Aide Amount $685.09 Notes Overtime View original PDF
Payee Name Clelia M. Alvarado Start Date 11/01/12 End Date 11/30/12 † Salary Title Administrative Aide Amount $1,081.72 Notes Overtime View original PDF
Payee Name Kaitlyn Elizabeth Eisner-Poor Start Date 11/01/12 End Date 11/30/12 † Salary Title Administrative Aide Amount $144.23 Notes Overtime View original PDF
Payee Name Sherry Lee Young Start Date 10/01/12 End Date 11/30/12 † Salary Title Administrative Aide Amount $3,796.12 Notes Overtime View original PDF
Payee Name Richard J. Bryant (Rick) Start Date 10/01/12 End Date 11/30/12  Salary Title Assistant to Rep. Jackson Amount $19,978.50 Notes View original PDF
Payee Name Andrew John Cooper Start Date 10/01/12 End Date 11/30/12 † Salary Title Administrative Aide Amount $865.37 Notes Overtime View original PDF
Payee Name Taylor M. Kelly Start Date 11/01/12 End Date 11/30/12 † Salary Title Office Assistant Amount $232.21 Notes Overtime View original PDF
Payee Name Colin Samples Start Date 10/01/12 End Date 11/30/12 † Salary Title Administrative Aide Amount $776.13 Notes Overtime View original PDF
Payee Name Tracey E. Russell Start Date 11/01/12 End Date 11/30/12 † Salary Title Administrative Aide Amount $173.08 Notes Overtime View original PDF
Payee Name Marc A. Cevasco Start Date 10/01/12 End Date 11/30/12 † Salary Title Assistant to Rep. Rothman Amount $0.00 Notes Other Compensation View original PDF
Payee Name Jonathan Perry Yates (Perry) Start Date 11/01/12 End Date 11/30/12 † Salary Title Administrative Aide Amount $416.46 Notes Overtime View original PDF
Payee Name Catherine M. Edwards (Cathy) Start Date 10/01/12 End Date 12/31/12  Salary Title Administrative Aide Amount $21,999.99 Notes View original PDF
Payee Name Sandra Thompson Farrow (Sandy) Start Date 10/01/12 End Date 12/31/12  Salary Title Administrative Assistant Amount $37,367.59 Notes View original PDF
Payee Name Nancy Fox Start Date 10/01/12 End Date 12/31/12  Salary Title Assistant to Rep. Frelinghuysen Amount $31,577.01 Notes View original PDF
Payee Name John Spencer Freebairn (Spencer) Start Date 10/01/12 End Date 12/31/12  Salary Title Assistant to Rep. Lewis Amount $31,577.01 Notes View original PDF
Payee Name Harry John Glenn Start Date 10/01/12 End Date 12/31/12  Salary Title Assistant to Rep. Bill Young Amount $29,750.01 Notes View original PDF
Payee Name Dolores L. Hamlin Bias (Lori) Start Date 10/01/12 End Date 12/31/12  Salary Title Administrative Aide Amount $19,250.01 Notes View original PDF
Payee Name William J. Harper (Bill) Start Date 10/01/12 End Date 12/31/12  Salary Title Assistant to Rep. McCollum Amount $31,577.01 Notes View original PDF
Payee Name Michael R. Higdon Start Date 10/01/12 End Date 12/31/12  Salary Title Assistant to Rep. Rogers Amount $31,577.01 Notes View original PDF
Payee Name Asher Deva Hildebrand Start Date 12/03/12 End Date 12/31/12  Salary Title Assistant to Rep. Price Amount $9,823.33 Notes View original PDF
Payee Name Jennifer L. Hing (Jen) Start Date 10/01/12 End Date 12/31/12  Salary Title Communications Director Amount $41,534.25 Notes View original PDF
Payee Name Tammy S. Hughes Start Date 10/01/12 End Date 12/31/12  Salary Title Administrative Aide Amount $31,749.99 Notes View original PDF
Payee Name Laura Hope Hogshead Start Date 10/01/12 End Date 12/31/12  Salary Title Staff Assistant, Minority Amount $38,367.59 Notes View original PDF
Payee Name Eric B. Jackson Start Date 10/01/12 End Date 12/31/12  Salary Title Staff Assistant Amount $33,000.00 Notes View original PDF
Payee Name Paul William Juola Start Date 10/01/12 End Date 12/31/12  Salary Title Staff Assistant, Minority Amount $42,674.01 Notes View original PDF
Payee Name Jacquelynn Kanatzar Ripke (Jackie) Start Date 10/01/12 End Date 12/31/12  Salary Title Staff Assistant Amount $20,499.99 Notes View original PDF
Payee Name Steven Joseph Katich III (Steve) Start Date 10/01/12 End Date 12/31/12  Salary Title Assistant to Rep. Kaptur Amount $31,577.01 Notes View original PDF
Payee Name Catherine L. Knowles Start Date 10/01/12 End Date 12/31/12  Salary Title Assistant to Rep. Culberson Amount $31,250.01 Notes View original PDF
Payee Name Kathleen Laura Kraninger (Kathy) Start Date 10/01/12 End Date 12/31/12  Salary Title Staff Assistant Amount $40,700.91 Notes View original PDF
Payee Name David Matthew LesStrang (Dave) Start Date 10/01/12 End Date 12/31/12  Salary Title Clerk Amount $42,674.01 Notes View original PDF
Payee Name Jeffrey H.F. Lieberson (Jeff) Start Date 10/01/12 End Date 12/31/12  Salary Title Assistant to Rep. Hinchey Amount $31,577.01 Notes View original PDF
Payee Name Mark Anthony Lopez Start Date 10/01/12 End Date 12/31/12  Salary Title Assistant to Rep. Visclosky Amount $24,559.89 Notes View original PDF
Payee Name Sean P. Murphy Start Date 10/01/12 End Date 12/31/12  Salary Title Assistant to Rep. Cole Amount $31,577.01 Notes View original PDF
Payee Name Julie Little Nickson Start Date 10/01/12 End Date 12/31/12  Salary Title Assistant to Rep. Lee Amount $31,577.01 Notes View original PDF
Payee Name Richard Curtis Patrick (Rich) Start Date 10/01/12 End Date 12/31/12  Salary Title Assistant to Rep. Pastor Amount $31,577.01 Notes View original PDF
Payee Name Ryan D. Nickel Start Date 10/01/12 End Date 12/31/12  Salary Title Press Secretary, Minority Amount $26,175.00 Notes View original PDF
Payee Name David Jacob Reich Start Date 10/01/12 End Date 12/31/12  Salary Title Staff Assistant, Minority/Counsel Amount $42,674.01 Notes View original PDF
Payee Name Rayburn Hunter Ridgway II (Hunter) Start Date 10/01/12 End Date 12/31/12  Salary Title Assistant to Rep. Olver Amount $31,577.01 Notes View original PDF
Payee Name John Michael Ringler (Mike) Start Date 10/01/12 End Date 12/31/12  Salary Title Clerk Amount $42,674.01 Notes View original PDF
Payee Name Michael Joseph Reed Start Date 10/01/12 End Date 12/31/12  Salary Title Assistant to Rep. Bishop Amount $31,577.01 Notes View original PDF
Payee Name Michael C. Robinson (Mike) Start Date 10/01/12 End Date 12/31/12  Salary Title Coalitions Director Amount $38,200.91 Notes View original PDF
Payee Name Tracey E. Russell Start Date 10/01/12 End Date 12/31/12  Salary Title Administrative Aide Amount $23,000.01 Notes View original PDF
Payee Name Colin Samples Start Date 10/01/12 End Date 12/31/12  Salary Title Administrative Aide Amount $16,125.00 Notes View original PDF
Payee Name Lindsay Jay Slater Start Date 10/01/12 End Date 12/31/12  Salary Title Assistant to Rep. Simpson Amount $31,577.01 Notes View original PDF
Payee Name Matthew E. Smith (Matt) Start Date 10/01/12 End Date 12/31/12  Salary Title Administrative Aide, Minority Amount $21,000.00 Notes View original PDF
Payee Name James Max Specht (Jim) Start Date 10/01/12 End Date 12/31/12  Salary Title Assistant to Rep. Lewis Amount $28,068.45 Notes View original PDF
Payee Name Alan C. Spencer Start Date 10/01/12 End Date 12/31/12  Salary Title Assistant to Rep. Bonner Amount $31,577.01 Notes View original PDF
Payee Name Deborah M. Spriggs Start Date 10/01/12 End Date 12/31/12  Salary Title Administrative Aide, Minority Amount $30,037.50 Notes View original PDF
Payee Name Elizabeth Grey Stanley Start Date 10/01/12 End Date 12/31/12  Salary Title Assistant to Rep. Lowey Amount $31,577.01 Notes View original PDF
Payee Name Adam Joseph Sullivan Start Date 10/01/12 End Date 12/31/12  Salary Title Assistant to Rep. Kingston Amount $31,577.01 Notes View original PDF
Payee Name Lesley E. Turner Start Date 10/01/12 End Date 12/31/12  Salary Title Deputy Staff Director, Minority Amount $37,936.09 Notes View original PDF
Payee Name Gregory Adam Terry (Adam) Start Date 10/01/12 End Date 12/31/12  Salary Title Assistant to Rep. Alexander Amount $31,577.01 Notes View original PDF
Payee Name Jennifer Van der Heide Escobar (Jennifer Van der Heide) Start Date 10/01/12 End Date 12/31/12  Salary Title Assistant to Rep. Honda Amount $31,577.01 Notes View original PDF
Payee Name Jonathan Perry Yates (Perry) Start Date 10/01/12 End Date 12/31/12  Salary Title Administrative Aide Amount $16,125.00 Notes View original PDF
Payee Name Barry Gene Wright (B.G.) Start Date 10/01/12 End Date 12/31/12  Salary Title Staff Assistant Amount $40,367.59 Notes View original PDF
Payee Name David Marc Pomerantz Start Date 10/01/12 End Date 12/31/12  Salary Title Staff Director, Minority Amount $43,125.00 Notes View original PDF
Payee Name Taunja Jo Berquam Start Date 10/01/12 End Date 12/31/12  Salary Title Staff Assistant, Minority Amount $42,674.01 Notes View original PDF
Payee Name Joseph W. Carlile (Joe) Start Date 10/01/12 End Date 12/31/12  Salary Title Staff Assistant, Minority Amount $29,499.99 Notes View original PDF
Payee Name Martha Christin Foley Start Date 10/01/12 End Date 12/31/12  Salary Title Staff Assistant, Minority Amount $42,674.01 Notes View original PDF
Payee Name Richard James Healy (Rick) Start Date 10/01/12 End Date 12/31/12  Salary Title Staff Assistant, Minority Amount $42,674.01 Notes View original PDF
Payee Name Erin M. Kolodjeski Start Date 10/01/12 End Date 12/31/12  Salary Title Staff Assistant, Minority Amount $29,499.99 Notes View original PDF
Payee Name Rebecca Palowich Leggieri (Becky) Start Date 10/01/12 End Date 12/31/12  Salary Title Staff Assistant, Minority Amount $38,200.91 Notes View original PDF
Payee Name Steven Edward Marchese (Steve) Start Date 10/01/12 End Date 12/31/12  Salary Title Staff Assistant, Minority Amount $41,891.75 Notes View original PDF
Payee Name Lisa Z. Molyneux Start Date 10/01/12 End Date 12/31/12  Salary Title Staff Assistant, Minority Amount $29,499.99 Notes View original PDF
Payee Name Darek Lane Newby Start Date 10/01/12 End Date 12/31/12  Salary Title Staff Assistant, Minority Amount $41,047.59 Notes View original PDF
Payee Name Shalanda Delores Young Start Date 10/01/12 End Date 12/31/12  Salary Title Staff Assistant, Minority Amount $39,603.75 Notes View original PDF
Payee Name William B. Inglee (Bill) Start Date 10/01/12 End Date 12/31/12  Salary Title Clerk/Staff Director Amount $43,125.00 Notes View original PDF
Payee Name Paul F. Colarulli Start Date 10/01/12 End Date 12/31/12  Salary Title Staff Assistant Amount $38,744.25 Notes View original PDF
Payee Name Adrienne Ramsay Start Date 10/01/12 End Date 12/31/12  Salary Title Staff Assistant Amount $38,367.59 Notes View original PDF
Payee Name Ann P. Reese Start Date 10/01/12 End Date 12/31/12  Salary Title Staff Assistant Amount $42,102.75 Notes View original PDF
Payee Name Hilary L. May Start Date 10/09/12 End Date 12/31/12  Salary Title Administrative Aide Amount $12,566.67 Notes View original PDF
Payee Name Anne Marie Goldsmith Chotvacs (Anne Marie) Start Date 10/01/12 End Date 12/31/12  Salary Title Clerk Amount $42,674.01 Notes View original PDF
Payee Name Elizabeth Coffee Dawson (Liz) Start Date 10/01/12 End Date 12/31/12  Salary Title Clerk Amount $42,674.01 Notes View original PDF
Payee Name Martin Paul Delgado Start Date 10/01/12 End Date 12/31/12  Salary Title Clerk Amount $42,674.01 Notes View original PDF
Payee Name Thomas Wayne McLemore (Tom) Start Date 10/01/12 End Date 12/31/12  Salary Title Clerk Amount $42,674.01 Notes View original PDF
Payee Name Benjamin Louis Nicholson (Ben) Start Date 10/01/12 End Date 12/31/12  Salary Title Clerk Amount $42,674.01 Notes View original PDF
Payee Name Leslie Frances Albright Start Date 10/01/12 End Date 12/31/12  Salary Title Staff Assistant Amount $35,000.01 Notes View original PDF
Payee Name John J. Bartrum Start Date 10/01/12 End Date 12/31/12  Salary Title Staff Assistant Amount $42,102.75 Notes View original PDF
Payee Name Brooke Boyer Barnard Start Date 10/01/12 End Date 12/31/12  Salary Title Staff Assistant Amount $30,999.99 Notes View original PDF
Payee Name Dana Miller Ervin Start Date 10/01/12 End Date 12/31/12  Salary Title Staff Assistant Amount $37,034.25 Notes View original PDF
Payee Name Michael K. Friedberg (Mike) Start Date 10/01/12 End Date 12/31/12  Salary Title Staff Assistant Amount $33,249.99 Notes View original PDF
Payee Name Jennifer L. Gera Cama Start Date 10/01/12 End Date 12/31/12  Salary Title Staff Assistant Amount $35,700.92 Notes View original PDF
Payee Name Angelina C. Giancarlo (Angie) Start Date 10/01/12 End Date 12/31/12  Salary Title Staff Assistant Amount $33,624.99 Notes View original PDF
Payee Name Kristen Foskett Gilley Start Date 10/01/12 End Date 12/31/12  Salary Title Staff Assistant Amount $38,200.91 Notes View original PDF
Payee Name Jason J. Gray Start Date 10/01/12 End Date 12/31/12  Salary Title Staff Assistant Amount $34,391.67 Notes View original PDF
Payee Name Jamie Curtis Start Date 10/01/12 End Date 12/31/12  Salary Title Staff Assistant Amount $29,250.00 Notes View original PDF
Payee Name Loraine D. Heckenberg Start Date 10/01/12 End Date 12/31/12  Salary Title Staff Assistant Amount $34,250.01 Notes View original PDF
Payee Name Maureen Angela Holohan Start Date 10/01/12 End Date 12/31/12  Salary Title Staff Assistant Amount $37,367.59 Notes View original PDF
Payee Name Lonnie D. Johnson Start Date 10/01/12 End Date 12/31/12  Salary Title Staff Assistant Amount $24,249.99 Notes View original PDF
Payee Name Kevin Walker Jones Start Date 10/01/12 End Date 12/31/12  Salary Title Staff Assistant Amount $39,534.25 Notes View original PDF
Payee Name Jennifer Lynn Holmes (Jenny) Start Date 10/01/12 End Date 12/31/12  Salary Title Staff Assistant Amount $34,250.01 Notes View original PDF
Payee Name William Dennis Klein (Bill) Start Date 10/01/12 End Date 12/31/12  Salary Title Staff Assistant Amount $37,367.59 Notes View original PDF
Payee Name James M. Kulikowski (Jim) Start Date 10/01/12 End Date 12/31/12  Salary Title Staff Assistant Amount $42,674.01 Notes View original PDF
Payee Name Jennifer Marie Miller Start Date 10/01/12 End Date 12/31/12  Salary Title Staff Assistant Amount $42,674.01 Notes View original PDF
Payee Name Linda Jean Muir Start Date 10/01/12 End Date 12/31/12  Salary Title Staff Assistant Amount $33,500.01 Notes View original PDF
Payee Name Stephanie Anne Gadbois Start Date 10/01/12 End Date 12/31/12  Salary Title Staff Assistant Amount $39,200.91 Notes View original PDF
Payee Name Sara Elizabeth Peters Start Date 10/01/12 End Date 12/31/12  Salary Title Staff Assistant Amount $30,500.01 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.