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: 10/01/06 - 12/31/06
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Lorinda R. Maes (Lori) Start Date 10/01/06 End Date 12/31/06  Salary Title Administrative Aide Amount $16,299.99 Notes View original PDF
Payee Name Catherine M. Edwards (Cathy) Start Date 10/01/06 End Date 12/31/06  Salary Title Administrative Aide Amount $15,924.99 Notes View original PDF
Payee Name Andria D. Oliver Start Date 09/01/06 End Date 09/30/06 † Salary Title Administrative Aide Amount $746.39 Notes Overtime View original PDF
Payee Name Tracey A. LaTurner Start Date 10/01/06 End Date 12/31/06  Salary Title Administrative Aide Amount $15,525.00 Notes View original PDF
Payee Name Shanna D. Walker Start Date 10/01/06 End Date 12/31/06  Salary Title Administrative Aide Amount $11,375.01 Notes View original PDF
Payee Name Kelly Ann Wade Start Date 10/01/06 End Date 12/31/06  Salary Title Administrative Aide Amount $12,549.99 Notes View original PDF
Payee Name Tammy S. Hughes Start Date 10/01/06 End Date 12/31/06  Salary Title Administrative Aide Amount $16,824.99 Notes View original PDF
Payee Name Sherry Lee Young Start Date 10/01/06 End Date 12/31/06  Salary Title Administrative Aide Amount $18,750.00 Notes View original PDF
Payee Name Sandra Thompson Farrow (Sandy) Start Date 10/01/06 End Date 12/31/06  Salary Title Administrative Aide Amount $23,274.99 Notes View original PDF
Payee Name Tracey E. Russell Start Date 10/01/06 End Date 12/31/06  Salary Title Administrative Aide Amount $14,825.01 Notes View original PDF
Payee Name Mary C. Arnold Start Date 10/01/06 End Date 12/31/06  Salary Title Administrative Aide Amount $16,299.99 Notes View original PDF
Payee Name Kelly Shea Hitchcock Start Date 10/01/06 End Date 12/31/06  Salary Title Administrative Aide Amount $9,999.99 Notes View original PDF
Payee Name Andria D. Oliver Start Date 10/01/06 End Date 12/31/06  Salary Title Administrative Aide Amount $14,375.01 Notes View original PDF
Payee Name Joyce Carole Decatur Start Date 10/01/06 End Date 12/31/06  Salary Title Administrative Aide Amount $14,825.01 Notes View original PDF
Payee Name L. Celia D. Vismale Start Date 10/01/06 End Date 12/31/06  Salary Title Administrative Aide Amount $13,725.00 Notes View original PDF
Payee Name Jamie R.G. Swafford Start Date 10/01/06 End Date 12/31/06  Salary Title Administrative Aide Amount $12,249.99 Notes View original PDF
Payee Name Jennifer Lynn Holmes (Jenny) Start Date 10/01/06 End Date 12/31/06  Salary Title Administrative Aide Amount $20,700.00 Notes View original PDF
Payee Name Kelly Ann Wade Start Date 09/01/06 End Date 09/30/06 † Salary Title Administrative Aide Amount $1,067.94 Notes Overtime View original PDF
Payee Name Clelia M. Alvarado Start Date 10/01/06 End Date 12/31/06  Salary Title Administrative Aide Amount $12,549.99 Notes View original PDF
Payee Name Sherry Lee Young Start Date 09/01/06 End Date 09/30/06 † Salary Title Administrative Aide Amount $4,245.75 Notes Overtime View original PDF
Payee Name Sandra Thompson Farrow (Sandy) Start Date 09/01/06 End Date 09/30/06 † Salary Title Administrative Aide Amount $436.40 Notes Overtime View original PDF
Payee Name Kelly Shea Hitchcock Start Date 09/01/06 End Date 09/30/06 † Salary Title Administrative Aide Amount $173.08 Notes Overtime View original PDF
Payee Name Victoria V. Decatur-Brodeur (Vicky) Start Date 10/01/06 End Date 12/31/06  Salary Title Administrative Aide Amount $18,024.99 Notes View original PDF
Payee Name Alexander E. Gillen (Alex) Start Date 11/01/06 End Date 11/30/06 † Salary Title Administrative Aide, Minority Amount $213.46 Notes Overtime View original PDF
Payee Name Alexander E. Gillen (Alex) Start Date 09/01/06 End Date 09/30/06 † Salary Title Administrative Aide, Minority Amount $480.28 Notes Overtime View original PDF
Payee Name Alexander E. Gillen (Alex) Start Date 10/01/06 End Date 12/31/06  Salary Title Administrative Aide, Minority Amount $6,680.55 Notes View original PDF
Payee Name Elisabeth S. Houser (Beth) Start Date 10/01/06 End Date 12/31/06  Salary Title Administrative Aide, Minority Amount $11,250.00 Notes View original PDF
Payee Name Elisabeth S. Houser (Beth) Start Date 09/01/06 End Date 09/30/06 † Salary Title Administrative Aide, Minority Amount $511.11 Notes Overtime View original PDF
Payee Name Elisabeth S. Houser (Beth) Start Date 11/01/06 End Date 11/30/06 † Salary Title Administrative Aide, Minority Amount $194.71 Notes Overtime View original PDF
Payee Name Diann Kane (Di) Start Date 10/01/06 End Date 12/31/06  Salary Title Administrative Assistant Amount $29,225.01 Notes View original PDF
Payee Name Herman C. Young Start Date 10/01/06 End Date 12/31/06  Salary Title Assistant Management Advisory Services Director Amount $36,825.00 Notes View original PDF
Payee Name Mary A. Dyess Start Date 10/01/06 End Date 12/31/06  Salary Title Assistant Management Advisory Services Director Amount $33,000.00 Notes View original PDF
Payee Name Susan G. Joseph Start Date 10/01/06 End Date 12/31/06  Salary Title Assistant Management Advisory Services Director Amount $35,775.00 Notes View original PDF
Payee Name Daniel Lee Cromer (Danny) Start Date 10/01/06 End Date 12/31/06  Salary Title Assistant to Rep. Clyburn Amount $29,409.00 Notes View original PDF
Payee Name James Carter Wells Start Date 10/01/06 End Date 12/31/06  Salary Title Assistant to Rep. Cramer Amount $29,409.00 Notes View original PDF
Payee Name Christopher D. Chwastyk (Chris) Start Date 10/01/06 End Date 12/31/06  Salary Title Assistant to Rep. Edwards Amount $29,967.75 Notes View original PDF
Payee Name Nancy Fox Start Date 10/01/06 End Date 12/31/06  Salary Title Assistant to Rep. Frelinghuysen Amount $29,967.75 Notes View original PDF
Payee Name Wendy D. Darwell Start Date 10/01/06 End Date 12/31/06  Salary Title Assistant to Rep. Hinchey Amount $29,874.99 Notes View original PDF
Payee Name Kenneth Andrew Kraft (Kenny) Start Date 10/01/06 End Date 12/31/06  Salary Title Assistant to Rep. Hobson Amount $29,409.00 Notes View original PDF
Payee Name Roger R. Szemraj Start Date 10/01/06 End Date 12/31/06  Salary Title Assistant to Rep. Kaptur Amount $29,967.75 Notes View original PDF
Payee Name Sean Richardson Start Date 10/01/06 End Date 12/31/06  Salary Title Assistant to Rep. Kennedy Amount $29,409.00 Notes View original PDF
Payee Name William Johnson (Bill) Start Date 10/01/06 End Date 12/31/06  Salary Title Assistant to Rep. Kingston Amount $28,691.76 Notes View original PDF
Payee Name Jeffrey M. Onizuk (Jeff) Start Date 10/01/06 End Date 12/31/06  Salary Title Assistant to Rep. Knollenberg Amount $24,500.01 Notes View original PDF
Payee Name Douglass E. Bobbitt (Doug) Start Date 10/01/06 End Date 12/31/06  Salary Title Assistant to Rep. Latham Amount $29,967.75 Notes View original PDF
Payee Name James Max Specht (Jim) Start Date 10/01/06 End Date 12/31/06  Salary Title Assistant to Rep. Lewis Amount $29,409.00 Notes View original PDF
Payee Name Sally Gaines Moorhead Start Date 10/01/06 End Date 12/31/06  Salary Title Assistant to Rep. Mollohan Amount $21,249.99 Notes View original PDF
Payee Name Gabrielle K. Carruth Start Date 10/01/06 End Date 12/31/06  Salary Title Assistant to Rep. Murtha Amount $29,967.75 Notes View original PDF
Payee Name Terry Alan Carmack Start Date 10/01/06 End Date 12/31/06  Salary Title Assistant to Rep. Northup Amount $29,967.75 Notes View original PDF
Payee Name Paul Gregory Carver Start Date 10/01/06 End Date 12/31/06  Salary Title Assistant to Rep. Obey Amount $29,967.75 Notes View original PDF
Payee Name Rayburn Hunter Ridgway II (Hunter) Start Date 10/01/06 End Date 12/31/06  Salary Title Assistant to Rep. Olver Amount $29,967.75 Notes View original PDF
Payee Name Eve Alexander Young Start Date 10/01/06 End Date 12/31/06  Salary Title Assistant to Rep. Pastor Amount $29,967.75 Notes View original PDF
Payee Name Claudia Jean-Louise Beard (Jean-Louise) Start Date 10/01/06 End Date 11/30/06  Salary Title Assistant to Rep. Price Amount $19,978.50 Notes View original PDF
Payee Name Lori Groves Rowley Start Date 10/01/06 End Date 12/31/06  Salary Title Assistant to Rep. Regula Amount $28,691.76 Notes View original PDF
Payee Name William Evans Smith (Will) Start Date 10/01/06 End Date 12/31/06  Salary Title Assistant to Rep. Rogers Amount $31,059.00 Notes View original PDF
Payee Name Sean Larry Dalton Start Date 10/01/06 End Date 12/31/06  Salary Title Assistant to Rep. Taylor Amount $28,691.76 Notes View original PDF
Payee Name William Jeff Kahrs (Jeff) Start Date 10/01/06 End Date 12/31/06  Salary Title Assistant to Rep. Tiahrt Amount $29,967.75 Notes View original PDF
Payee Name Charles Edwin Brimmer Start Date 10/01/06 End Date 12/31/06  Salary Title Assistant to Rep. Visclosky Amount $29,967.75 Notes View original PDF
Payee Name Rolland E. Anderson III (Ron) Start Date 10/01/06 End Date 12/31/06  Salary Title Assistant to Rep. Walsh Amount $28,749.99 Notes View original PDF
Payee Name Helen Hardin Start Date 10/01/06 End Date 12/31/06  Salary Title Assistant to Rep. Wamp Amount $29,967.75 Notes View original PDF
Payee Name Robert H. Pearre Jr. (Rob) Start Date 10/01/06 End Date 12/31/06  Salary Title Chief/Director Amount $40,925.01 Notes View original PDF
Payee Name Philip E. Sunderland Start Date 10/01/06 End Date 12/31/06  Salary Title Chief of Staff Amount $28,749.99 Notes View original PDF
Payee Name Harry John Glenn Start Date 10/01/06 End Date 12/31/06  Salary Title Chief of Staff Amount $29,750.01 Notes View original PDF
Payee Name Michelle Barlow Richardson Start Date 10/01/06 End Date 12/31/06  Salary Title Chief of Staff Amount $29,967.75 Notes View original PDF
Payee Name Ellen Kunert Riddleberger Start Date 10/01/06 End Date 11/30/06  Salary Title Chief of Staff Amount $19,606.00 Notes View original PDF
Payee Name John Carlton Albaugh Start Date 11/01/06 End Date 12/31/06  Salary Title Chief of Staff Amount $19,978.50 Notes View original PDF
Payee Name Elizabeth Grey Stanley Start Date 10/01/06 End Date 12/31/06  Salary Title Chief of Staff Amount $29,250.00 Notes View original PDF
Payee Name Richard A. Yeates Start Date 10/01/06 End Date 12/31/06  Salary Title Chief of Staff Amount $29,967.75 Notes View original PDF
Payee Name Frank Martin Cushing Start Date 10/01/06 End Date 12/31/06  Salary Title Clerk/Staff Director Amount $40,925.01 Notes View original PDF
Payee Name John David Scofield Start Date 10/01/06 End Date 12/17/06  Salary Title Communications Director Amount $27,377.78 Notes View original PDF
Payee Name L. Michael Welsh (Mike) Start Date 10/01/06 End Date 12/31/06  Salary Title Deputy Director Amount $39,050.01 Notes View original PDF
Payee Name Lawrence A. Boarman (Larry) Start Date 10/01/06 End Date 12/31/06  Salary Title Editor Amount $32,075.01 Notes View original PDF
Payee Name Carlisle M. Burns (Carly) Start Date 10/01/06 End Date 12/31/06  Salary Title Executive Assistant Amount $24,995.76 Notes View original PDF
Payee Name Robert Anthony Cogorno (Rob) Start Date 10/01/06 End Date 12/31/06  Salary Title Floor Director Amount $29,967.75 Notes View original PDF
Payee Name Johannah P. O'Keeffe Start Date 10/01/06 End Date 12/31/06  Salary Title Investigator Amount $22,224.99 Notes View original PDF
Payee Name William D. Thompson Start Date 10/01/06 End Date 12/31/06  Salary Title Investigator Amount $24,500.01 Notes View original PDF
Payee Name Robert W. Lautrup Start Date 10/01/06 End Date 12/31/06  Salary Title Investigator Amount $32,499.99 Notes View original PDF
Payee Name Marilyn J. Harris Start Date 10/01/06 End Date 12/31/06  Salary Title Investigator Amount $31,550.01 Notes View original PDF
Payee Name George N. Walne Start Date 10/01/06 End Date 12/31/06  Salary Title Investigator Amount $29,075.01 Notes View original PDF
Payee Name Andrew Stephen DeMott (Andy) Start Date 10/01/06 End Date 12/31/06  Salary Title Legislative Assistant Amount $28,749.99 Notes View original PDF
Payee Name William Thomas Rice (Tom) Start Date 10/01/06 End Date 11/30/06  Salary Title Legislative Director Amount $18,333.34 Notes View original PDF
Payee Name Marjorie A. Duske Start Date 10/01/06 End Date 12/31/06  Salary Title Legislative Director Amount $29,967.75 Notes View original PDF
Payee Name Kurt M. Conrad Start Date 10/01/06 End Date 10/31/06  Salary Title Legislative Director Amount $9,989.25 Notes View original PDF
Payee Name Jennifer Janet Shaffron (Janet) Start Date 10/01/06 End Date 12/31/06  Salary Title Legislative Director Amount $29,750.01 Notes View original PDF
Payee Name Darek Lane Newby Start Date 12/01/06 End Date 12/31/06  Salary Title Legislative Director/Deputy Chief of Staff Amount $9,989.25 Notes View original PDF
Payee Name Nadine A. Berg Start Date 10/01/06 End Date 12/31/06  Salary Title Legislative Director/Systems Manager Amount $25,114.91 Notes View original PDF
Payee Name Theodore Powell (Theo) Start Date 10/01/06 End Date 12/31/06  Salary Title Office Assistant Amount $16,250.01 Notes View original PDF
Payee Name Kirstin B.E. Brost Start Date 10/01/06 End Date 12/31/06  Salary Title Press Secretary, Minority Amount $24,999.99 Notes View original PDF
Payee Name John F. Martens Start Date 10/01/06 End Date 12/31/06  Salary Title Staff Assistant Amount $31,500.00 Notes View original PDF
Payee Name Thomas Wayne McLemore (Tom) Start Date 10/01/06 End Date 12/31/06  Salary Title Staff Assistant Amount $24,450.00 Notes View original PDF
Payee Name David Andrew Napoliello Start Date 10/01/06 End Date 12/31/06  Salary Title Staff Assistant Amount $29,499.99 Notes View original PDF
Payee Name Timothy L. Peterson (Tim) Start Date 10/01/06 End Date 12/31/06  Salary Title Staff Assistant Amount $39,750.00 Notes View original PDF
Payee Name Susan Elizabeth Quantius (Sue) Start Date 10/01/06 End Date 12/31/06  Salary Title Staff Assistant Amount $38,499.99 Notes View original PDF
Payee Name John Jay Sivulich (Jay) Start Date 10/01/06 End Date 12/31/06  Salary Title Staff Assistant Amount $26,250.00 Notes View original PDF
Payee Name Jeffrey Scott Shockey (Jeff) Start Date 10/01/06 End Date 12/31/06  Salary Title Staff Assistant Amount $40,499.25 Notes View original PDF
Payee Name Christopher Lee Topik (Chris) Start Date 10/01/06 End Date 12/31/06  Salary Title Staff Assistant Amount $36,750.00 Notes View original PDF
Payee Name Paul D. Terry Start Date 10/01/06 End Date 12/31/06  Salary Title Staff Assistant Amount $33,900.00 Notes View original PDF
Payee Name Cheryle Rosalyn Tucker Start Date 10/01/06 End Date 12/31/06  Salary Title Staff Assistant Amount $31,875.00 Notes View original PDF
Payee Name Lesley E. Turner Start Date 12/11/06 End Date 12/11/06  Salary Title Staff Assistant Amount $8,055.56 Notes View original PDF
Payee Name Muftiah Marie McCartin Start Date 10/01/06 End Date 12/31/06  Salary Title Staff Assistant Amount $39,750.00 Notes View original PDF
Payee Name Maureen Angela Holohan Start Date 10/01/06 End Date 12/31/06  Salary Title Staff Assistant Amount $32,325.00 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.