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: 07/01/05 - 09/30/05
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name John Carlton Albaugh Start Date 07/01/05 End Date 09/30/05  Salary Title Assistant to Rep. Istook Amount $29,408.97 Notes View original PDF
Payee Name Leslie Frances Albright Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Assistant Amount $28,499.98 Notes View original PDF
Payee Name Clelia M. Alvarado Start Date 07/01/05 End Date 09/30/05  Salary Title Administrative Aide Amount $12,125.01 Notes View original PDF
Payee Name Rolland E. Anderson III (Ron) Start Date 07/01/05 End Date 09/30/05  Salary Title Assistant to Rep. Walsh Amount $27,499.98 Notes View original PDF
Payee Name Mary C. Arnold Start Date 07/01/05 End Date 09/30/05  Salary Title Administrative Aide Amount $15,750.00 Notes View original PDF
Payee Name Jeffrey Hugh Ashford (Jeff) Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Assistant Amount $33,250.02 Notes View original PDF
Payee Name Dena Lunette Baron Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Assistant Amount $39,744.00 Notes View original PDF
Payee Name Leslie Diane Barrack Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Assistant Amount $25,500.02 Notes View original PDF
Payee Name Claudia Jean-Louise Beard (Jean-Louise) Start Date 07/01/05 End Date 09/30/05  Salary Title Assistant to Rep. Price Amount $29,408.97 Notes View original PDF
Payee Name Loretta C. Beaumont Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Assistant Amount $36,249.99 Notes View original PDF
Payee Name Rodney Gordon Bent Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Assistant Amount $37,924.98 Notes View original PDF
Payee Name Nadine A. Berg Start Date 07/01/05 End Date 09/30/05  Salary Title Legislative Director/Systems Manager Amount $20,442.02 Notes View original PDF
Payee Name Nisha Desai Biswal Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Assistant Amount $32,500.02 Notes View original PDF
Payee Name Robert B. Blair (Rob) Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Assistant Amount $20,499.99 Notes View original PDF
Payee Name John Thornell Blazey II Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Assistant Amount $39,211.98 Notes View original PDF
Payee Name Lawrence A. Boarman (Larry) Start Date 07/01/05 End Date 09/30/05  Salary Title Editor Amount $31,000.02 Notes View original PDF
Payee Name Douglass E. Bobbitt (Doug) Start Date 07/01/05 End Date 09/30/05  Salary Title Assistant to Rep. Latham Amount $29,408.97 Notes View original PDF
Payee Name Robert F. Bonner (Bob) Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Assistant, Minority Amount $18,249.99 Notes View original PDF
Payee Name Charles Edwin Brimmer Start Date 07/01/05 End Date 09/30/05  Salary Title Assistant to Rep. Visclosky Amount $29,408.97 Notes View original PDF
Payee Name Kirstin B.E. Brost Start Date 07/01/05 End Date 09/30/05  Salary Title Press Secretary, Minority Amount $23,749.98 Notes View original PDF
Payee Name Michelle Marie Burkett Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Assistant, Minority Amount $37,750.02 Notes View original PDF
Payee Name Scott Allan Burnison Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Assistant Amount $31,999.98 Notes View original PDF
Payee Name Carlisle M. Burns (Carly) Start Date 07/01/05 End Date 09/30/05  Salary Title Executive Assistant Amount $24,243.99 Notes View original PDF
Payee Name Dixon Matlock Butler Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Assistant, Minority Amount $39,211.98 Notes View original PDF
Payee Name Carrie Louise Campbell Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Assistant Amount $29,499.99 Notes View original PDF
Payee Name Terry Alan Carmack Start Date 07/01/05 End Date 09/30/05  Salary Title Assistant to Rep. Northup Amount $29,408.97 Notes View original PDF
Payee Name Gabrielle K. Carruth Start Date 07/01/05 End Date 09/30/05  Salary Title Assistant to Rep. Murtha Amount $29,408.97 Notes View original PDF
Payee Name Paul Gregory Carver Start Date 07/01/05 End Date 09/30/05  Salary Title Assistant to Rep. Obey Amount $29,408.98 Notes View original PDF
Payee Name Anne Marie Goldsmith Chotvacs (Anne Marie) Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Assistant Amount $25,249.98 Notes View original PDF
Payee Name Christopher D. Chwastyk (Chris) Start Date 07/01/05 End Date 09/30/05  Salary Title Assistant to Rep. Edwards Amount $29,408.97 Notes View original PDF
Payee Name Robert Anthony Cogorno (Rob) Start Date 07/01/05 End Date 09/30/05  Salary Title Floor Director Amount $29,408.98 Notes View original PDF
Payee Name Kevin Vincent Cook Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Assistant Amount $39,744.00 Notes View original PDF
Payee Name Steven E. Crane (Steve) Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Assistant Amount $39,211.98 Notes View original PDF
Payee Name Daniel Lee Cromer (Danny) Start Date 07/01/05 End Date 09/30/05  Salary Title Assistant to Rep. Clyburn Amount $29,408.97 Notes View original PDF
Payee Name Frank Martin Cushing Start Date 07/01/05 End Date 09/30/05  Salary Title Clerk/Staff Director Amount $40,150.02 Notes View original PDF
Payee Name Sean Larry Dalton Start Date 07/01/05 End Date 09/30/05  Salary Title Assistant to Rep. Taylor Amount $28,691.79 Notes View original PDF
Payee Name Wendy D. Darwell Start Date 07/01/05 End Date 09/30/05  Salary Title Assistant to Rep. Hinchey Amount $29,250.00 Notes View original PDF
Payee Name Elizabeth Coffee Dawson (Liz) Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Assistant Amount $39,744.00 Notes View original PDF
Payee Name Donald M. DeArmon (Don) Start Date 07/01/05 End Date 09/30/05  Salary Title Assistant to Rep. Roybal-Allard Amount $29,408.97 Notes View original PDF
Payee Name Joyce Carole Decatur Start Date 07/01/05 End Date 09/30/05  Salary Title Administrative Aide Amount $14,324.98 Notes View original PDF
Payee Name Victoria V. Decatur-Brodeur (Vicky) Start Date 07/01/05 End Date 09/30/05  Salary Title Administrative Aide Amount $17,249.98 Notes View original PDF
Payee Name Martin Paul Delgado Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Assistant Amount $39,744.00 Notes View original PDF
Payee Name Andrew Stephen DeMott (Andy) Start Date 07/01/05 End Date 07/31/05  Salary Title Legislative Assistant Amount $9,583.34 Notes View original PDF
Payee Name Andrew Stephen DeMott (Andy) Start Date 08/01/05 End Date 09/30/05  Salary Title Legislative Assistant Amount $19,166.67 Notes View original PDF
Payee Name Douglas Ray Disrud (Doug) Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Assistant Amount $27,374.97 Notes View original PDF
Payee Name Mary A. Dyess Start Date 07/01/05 End Date 09/30/05  Salary Title Investigator Amount $27,824.98 Notes View original PDF
Payee Name Catherine M. Edwards (Cathy) Start Date 07/01/05 End Date 09/30/05  Salary Title Administrative Aide Amount $15,375.02 Notes View original PDF
Payee Name Richard Edwin Efford (Rich) Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Assistant Amount $39,211.98 Notes View original PDF
Payee Name Michael S. Erlandson (Mike) Start Date 07/01/05 End Date 09/30/05  Salary Title Assistant to Rep. Sabo Amount $24,768.72 Notes View original PDF
Payee Name Sandra Thompson Farrow (Sandy) Start Date 07/01/05 End Date 08/31/05 † Salary Title Administrative Aide Amount $1,914.64 Notes Overtime View original PDF
Payee Name Sandra Thompson Farrow (Sandy) Start Date 07/01/05 End Date 09/30/05  Salary Title Administrative Aide Amount $22,500.00 Notes View original PDF
Payee Name Christopher O. Fitzgerald (Chris) Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Assistant, Minority Amount $24,999.99 Notes View original PDF
Payee Name Martha Christin Foley Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Assistant, Minority Amount $39,211.98 Notes View original PDF
Payee Name Thomas Frederick Forhan (Tom) Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Assistant, Minority Amount $38,250.00 Notes View original PDF
Payee Name Nancy Fox Start Date 07/01/05 End Date 09/30/05  Salary Title Assistant to Rep. Frelinghuysen Amount $29,408.97 Notes View original PDF
Payee Name Tad Schaefer Gallion Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Assistant Amount $26,750.01 Notes View original PDF
Payee Name David Michael Gibbons (Dave) Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Assistant Amount $39,211.98 Notes View original PDF
Payee Name Douglas M. Gregory (Doug) Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Assistant Amount $38,250.00 Notes View original PDF
Payee Name Stephanie Keith Gupta Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Assistant Amount $32,999.98 Notes View original PDF
Payee Name Christina Langelier Hamilton Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Assistant, Minority Amount $34,099.98 Notes View original PDF
Payee Name Vernon Leon Hammett Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Assistant Amount $38,250.00 Notes View original PDF
Payee Name Helen Hardin Start Date 07/01/05 End Date 09/30/05  Salary Title Assistant to Rep. Wamp Amount $28,074.03 Notes View original PDF
Payee Name Marilyn J. Harris Start Date 07/01/05 End Date 09/30/05  Salary Title Investigator Amount $30,499.98 Notes View original PDF
Payee Name Murray Hood Harris Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Member, Shared Amount $29,408.98 Notes View original PDF
Payee Name William Walter Hearne (Walter) Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Assistant Amount $21,250.02 Notes View original PDF
Payee Name David L. Helfert (Dave) Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Assistant, Minority Amount $499.98 Notes View original PDF
Payee Name Craig Alan Higgins Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Assistant Amount $39,744.00 Notes View original PDF
Payee Name Alice Elizabeth Grant Hogans Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Assistant Amount $31,500.00 Notes View original PDF
Payee Name Jennifer Lynn Holmes (Jenny) Start Date 07/01/05 End Date 09/30/05  Salary Title Administrative Aide Amount $20,000.01 Notes View original PDF
Payee Name Maureen Angela Holohan Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Assistant Amount $31,250.01 Notes View original PDF
Payee Name Elisabeth S. Houser (Beth) Start Date 07/01/05 End Date 08/31/05 † Salary Title Administrative Aide, Minority Amount $1,085.32 Notes Overtime View original PDF
Payee Name Elisabeth S. Houser (Beth) Start Date 07/01/05 End Date 09/30/05  Salary Title Administrative Aide, Minority Amount $8,750.01 Notes View original PDF
Payee Name John A. Howard Start Date 07/01/05 End Date 08/31/05  Salary Title Administrative Aide Amount $9,666.68 Notes View original PDF
Payee Name John A. Howard Start Date 07/01/05 End Date 07/31/05 † Salary Title Administrative Aide Amount $658.77 Notes Overtime View original PDF
Payee Name Tammy S. Hughes Start Date 07/01/05 End Date 07/31/05 † Salary Title Administrative Aide Amount $3,140.58 Notes Overtime View original PDF
Payee Name Tammy S. Hughes Start Date 07/01/05 End Date 09/30/05  Salary Title Administrative Aide Amount $16,249.98 Notes View original PDF
Payee Name Eric B. Jackson Start Date 07/01/05 End Date 09/30/05  Salary Title Systems Administrator Amount $20,000.01 Notes View original PDF
Payee Name William Johnson (Bill) Start Date 07/01/05 End Date 09/30/05  Salary Title Assistant to Rep. Kingston Amount $28,691.79 Notes View original PDF
Payee Name David Wilson Jolly Start Date 07/01/05 End Date 07/31/05  Salary Title Legislative Assistant Amount $9,802.99 Notes View original PDF
Payee Name David Wilson Jolly Start Date 08/01/05 End Date 09/30/05  Salary Title Legislative Assistant Amount $19,605.99 Notes View original PDF
Payee Name Alicia Jones Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Assistant Amount $28,750.02 Notes View original PDF
Payee Name Kevin Walker Jones Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Assistant Amount $14,749.98 Notes View original PDF
Payee Name Susan G. Joseph Start Date 07/01/05 End Date 09/30/05  Salary Title Assistant Management Advisory Services Director Amount $34,249.98 Notes View original PDF
Payee Name Paul William Juola Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Assistant Amount $33,999.99 Notes View original PDF
Payee Name William Jeff Kahrs (Jeff) Start Date 07/01/05 End Date 09/30/05  Salary Title Assistant to Rep. Tiahrt Amount $29,408.97 Notes View original PDF
Payee Name Diann Kane (Di) Start Date 07/01/05 End Date 09/30/05  Salary Title Administrative Assistant Amount $28,249.98 Notes View original PDF
Payee Name Joel Kaplan Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Assistant Amount $39,744.00 Notes View original PDF
Payee Name John P. Keast Start Date 07/01/05 End Date 09/30/05  Salary Title Assistant to Rep. Wicker Amount $27,499.98 Notes View original PDF
Payee Name Gregory E. Knadle (Greg) Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Assistant Amount $23,625.00 Notes View original PDF
Payee Name Christine Ryan Kojac Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Assistant Amount $28,249.98 Notes View original PDF
Payee Name Melissa Ann Koloszar-Gatewood Start Date 07/01/05 End Date 09/30/05  Salary Title Assistant to Rep. Moran Amount $28,691.79 Notes View original PDF
Payee Name Kenneth Andrew Kraft (Kenny) Start Date 07/01/05 End Date 09/30/05  Salary Title Assistant to Rep. Hobson Amount $29,408.98 Notes View original PDF
Payee Name Nicole Leigh Kunko Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Assistant Amount $24,750.00 Notes View original PDF
Payee Name Gregory M. Lankler (Greg) Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Assistant Amount $23,500.02 Notes View original PDF
Payee Name Tracey A. LaTurner Start Date 07/01/05 End Date 09/30/05  Salary Title Administrative Aide Amount $14,999.98 Notes View original PDF
Payee Name David Matthew LesStrang (Dave) Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Assistant Amount $39,744.00 Notes View original PDF
Payee Name Nancy Allison Lifset Start Date 07/01/05 End Date 09/30/05  Salary Title Assistant to Rep. Cunningham Amount $29,250.00 Notes View original PDF
Payee Name Catherine M. Little (Cathy) Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Assistant Amount $24,999.99 Notes View original PDF
Payee Name Marcus P. Lubin (Marc) Start Date 07/01/05 End Date 09/30/05  Salary Title Assistant to Rep. Bonilla Amount $29,408.97 Notes View original PDF
Payee Name Francine Mack Start Date 07/01/05 End Date 09/30/05  Salary Title Staff Assistant Amount $18,124.98 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.