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: 04/01/02 - 06/30/02
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name John A. Howard Start Date 05/01/02 End Date 06/30/02  Salary Title Administrative Aide Amount $7,166.66 Notes View original PDF
Payee Name Andria D. Oliver Start Date 04/01/02 End Date 06/30/02  Salary Title Administrative Aide Amount $10,625.01 Notes View original PDF
Payee Name Regina Martinez Curtis Start Date 04/01/02 End Date 05/31/02  Salary Title Administrative Aide Amount $4,933.34 Notes View original PDF
Payee Name Jane M. Porter Start Date 06/01/02 End Date 06/30/02  Salary Title Administrative Aide Amount $5,500.00 Notes View original PDF
Payee Name Andria D. Oliver Start Date 04/01/02 End Date 05/31/02 † Salary Title Administrative Aide Amount $2,467.33 Notes Overtime View original PDF
Payee Name Linda Jean Muir Start Date 03/01/02 End Date 04/30/02 † Salary Title Administrative Aide Amount $1,110.57 Notes Overtime View original PDF
Payee Name Tracey A. LaTurner Start Date 05/01/02 End Date 05/31/02 † Salary Title Administrative Aide Amount $234.37 Notes Overtime View original PDF
Payee Name Sarah Elizabeth Young Glackin (Sarah Young) Start Date 03/01/02 End Date 05/31/02 † Salary Title Administrative Aide Amount $5,374.34 Notes Overtime View original PDF
Payee Name Sandra Thompson Farrow (Sandy) Start Date 05/01/02 End Date 05/31/02 † Salary Title Administrative Aide Amount $290.27 Notes Overtime View original PDF
Payee Name Sherry Lee Young Start Date 03/01/02 End Date 05/31/02 † Salary Title Administrative Aide Amount $2,466.36 Notes Overtime View original PDF
Payee Name Francine Mack Start Date 04/01/02 End Date 05/31/02 † Salary Title Administrative Aide Amount $2,770.87 Notes Overtime View original PDF
Payee Name Joanne L. Perdue Start Date 04/01/02 End Date 06/30/02  Salary Title Administrative Aide Amount $13,749.99 Notes View original PDF
Payee Name John A. Howard Start Date 05/01/02 End Date 05/31/02 † Salary Title Administrative Aide Amount $186.06 Notes Overtime View original PDF
Payee Name Joanne L. Perdue Start Date 03/01/02 End Date 04/30/02 † Salary Title Administrative Aide Amount $436.30 Notes Overtime View original PDF
Payee Name Kelly Ann Wade Start Date 06/24/02 End Date 06/30/02  Salary Title Administrative Aide Amount $738.89 Notes View original PDF
Payee Name Shanna D. Walker Start Date 04/01/02 End Date 06/30/02  Salary Title Administrative Aide Amount $9,150.00 Notes View original PDF
Payee Name Jennifer Lucille Whitson Start Date 04/01/02 End Date 06/30/02  Salary Title Administrative Aide Amount $11,625.00 Notes View original PDF
Payee Name Clelia M. Alvarado Start Date 04/01/02 End Date 06/30/02  Salary Title Administrative Aide Amount $9,500.01 Notes View original PDF
Payee Name Mary C. Arnold Start Date 04/01/02 End Date 06/30/02  Salary Title Administrative Aide Amount $13,250.01 Notes View original PDF
Payee Name Jennifer Lucille Whitson Start Date 03/01/02 End Date 05/31/02 † Salary Title Administrative Aide Amount $3,227.64 Notes Overtime View original PDF
Payee Name Victoria V. Decatur-Brodeur (Vicky) Start Date 04/01/02 End Date 06/30/02  Salary Title Administrative Aide Amount $12,924.99 Notes View original PDF
Payee Name Catherine M. Edwards (Cathy) Start Date 04/01/02 End Date 06/30/02  Salary Title Administrative Aide Amount $12,500.01 Notes View original PDF
Payee Name Tracey A. LaTurner Start Date 04/01/02 End Date 06/30/02  Salary Title Administrative Aide Amount $12,500.01 Notes View original PDF
Payee Name Linda Jean Muir Start Date 04/01/02 End Date 04/30/02  Salary Title Administrative Aide Amount $4,583.33 Notes View original PDF
Payee Name Tracey E. Russell Start Date 04/01/02 End Date 06/30/02  Salary Title Administrative Aide Amount $11,250.00 Notes View original PDF
Payee Name Joyce Carole Decatur Start Date 04/01/02 End Date 06/30/02  Salary Title Administrative Aide Amount $11,250.00 Notes View original PDF
Payee Name Tammy S. Hughes Start Date 03/01/02 End Date 03/31/02 † Salary Title Administrative Aide Amount $564.67 Notes Overtime View original PDF
Payee Name Tammy S. Hughes Start Date 04/01/02 End Date 06/30/02  Salary Title Administrative Aide Amount $13,500.00 Notes View original PDF
Payee Name Lorinda R. Maes (Lori) Start Date 04/01/02 End Date 06/30/02  Salary Title Administrative Aide Amount $13,374.99 Notes View original PDF
Payee Name Sarah Elizabeth Young Glackin (Sarah Young) Start Date 04/01/02 End Date 06/30/02  Salary Title Administrative Aide Amount $13,749.99 Notes View original PDF
Payee Name Lorinda R. Maes (Lori) Start Date 03/01/02 End Date 05/31/02 † Salary Title Administrative Aide Amount $1,080.29 Notes Overtime View original PDF
Payee Name Sandra Thompson Farrow (Sandy) Start Date 04/01/02 End Date 06/30/02  Salary Title Administrative Aide Amount $17,499.99 Notes View original PDF
Payee Name Francine Mack Start Date 04/01/02 End Date 06/30/02  Salary Title Administrative Aide Amount $13,625.01 Notes View original PDF
Payee Name Sherry Lee Young Start Date 04/01/02 End Date 06/30/02  Salary Title Administrative Aide Amount $14,250.00 Notes View original PDF
Payee Name Angelina Perry Start Date 04/01/02 End Date 06/30/02  Salary Title Administrative Aide Amount $14,513.25 Notes View original PDF
Payee Name Robert F. Bonner (Bob) Start Date 03/01/02 End Date 05/31/02 † Salary Title Administrative Aide, Minority Amount $3,344.29 Notes Overtime View original PDF
Payee Name Robert F. Bonner (Bob) Start Date 04/01/02 End Date 06/30/02  Salary Title Administrative Aide, Minority Amount $12,500.01 Notes View original PDF
Payee Name Nicholas Ferraro Start Date 04/01/02 End Date 04/07/02  Salary Title Administrative Aide, Minority Amount $1,166.67 Notes View original PDF
Payee Name Melody Jade Clark Start Date 04/01/02 End Date 06/30/02  Salary Title Administrative Aide, Minority Amount $10,500.00 Notes View original PDF
Payee Name Melody Jade Clark Start Date 03/01/02 End Date 05/31/02 † Salary Title Administrative Aide, Minority Amount $2,544.19 Notes Overtime View original PDF
Payee Name Jaclyn Sobocienski Start Date 03/01/02 End Date 05/31/02 † Salary Title Administrative Aide, Minority Amount $1,886.77 Notes Overtime View original PDF
Payee Name Jaclyn Sobocienski Start Date 04/01/02 End Date 06/30/02  Salary Title Administrative Aide, Minority Amount $8,750.01 Notes View original PDF
Payee Name Diann Kane (Di) Start Date 04/01/02 End Date 05/31/02 † Salary Title Administrative Assistant Amount $1,898.07 Notes Overtime View original PDF
Payee Name Diann Kane (Di) Start Date 04/01/02 End Date 06/30/02  Salary Title Administrative Assistant Amount $23,499.99 Notes View original PDF
Payee Name Ann Katherine McCoy Start Date 04/01/02 End Date 06/30/02  Salary Title Administrative Officer Amount $20,750.01 Notes View original PDF
Payee Name Harry John Glenn Start Date 04/01/02 End Date 06/30/02  Salary Title Assistant to Rep. Bill Young Amount $27,230.01 Notes View original PDF
Payee Name Marcus P. Lubin (Marc) Start Date 04/01/02 End Date 06/30/02  Salary Title Assistant to Rep. Bonilla Amount $26,325.00 Notes View original PDF
Payee Name Nancy Tippins Start Date 04/01/02 End Date 06/30/02  Salary Title Assistant to Rep. Callahan Amount $26,334.51 Notes View original PDF
Payee Name Daniel Lee Cromer (Danny) Start Date 04/01/02 End Date 06/30/02  Salary Title Assistant to Rep. Clyburn Amount $24,500.01 Notes View original PDF
Payee Name James Carter Wells Start Date 04/01/02 End Date 06/30/02  Salary Title Assistant to Rep. Cramer Amount $26,250.00 Notes View original PDF
Payee Name Nancy Allison Lifset Start Date 04/01/02 End Date 06/30/02  Salary Title Assistant to Rep. Cunningham Amount $25,950.00 Notes View original PDF
Payee Name Rebecca Jane Salay (Becky) Start Date 04/01/02 End Date 06/30/02  Salary Title Assistant to Rep. DeLauro Amount $21,249.99 Notes View original PDF
Payee Name Daniel P. Flynn Start Date 04/01/02 End Date 06/30/02  Salary Title Assistant to Rep. Delay Amount $25,642.26 Notes View original PDF
Payee Name Andrew Phillip Hunter Start Date 04/01/02 End Date 06/30/02  Salary Title Assistant to Rep. Dicks Amount $20,499.99 Notes View original PDF
Payee Name Christopher D. Chwastyk (Chris) Start Date 04/01/02 End Date 06/30/02  Salary Title Assistant to Rep. Edwards Amount $27,230.01 Notes View original PDF
Payee Name Donna Frances Mullins Start Date 04/01/02 End Date 06/30/02  Salary Title Assistant to Rep. Frelinghuysen Amount $26,334.51 Notes View original PDF
Payee Name Kenneth Andrew Kraft (Kenny) Start Date 04/01/02 End Date 06/30/02  Salary Title Assistant to Rep. Hobson Amount $27,230.01 Notes View original PDF
Payee Name Jeffrey Scott Nance (Scott) Start Date 04/01/02 End Date 06/30/02  Salary Title Assistant to Rep. Hoyer Amount $20,499.99 Notes View original PDF
Payee Name John Carlton Albaugh Start Date 04/01/02 End Date 06/30/02  Salary Title Assistant to Rep. Istook Amount $26,199.99 Notes View original PDF
Payee Name Roger R. Szemraj Start Date 04/01/02 End Date 06/30/02  Salary Title Assistant to Rep. Kaptur Amount $26,949.99 Notes View original PDF
Payee Name Matthew B. Braunstein (Matt) Start Date 04/01/02 End Date 06/30/02  Salary Title Assistant to Rep. Kennedy Amount $27,230.01 Notes View original PDF
Payee Name John A. Gastright Jr. Start Date 04/15/02 End Date 06/30/02  Salary Title Assistant to Rep. Kingston Amount $19,000.00 Notes View original PDF
Payee Name Karleen Mahn Start Date 04/01/02 End Date 04/14/02  Salary Title Assistant to Rep. Kingston Amount $3,500.00 Notes View original PDF
Payee Name Paul F. Welday Start Date 04/01/02 End Date 05/01/02  Salary Title Assistant to Rep. Knollenberg Amount $8,832.33 Notes View original PDF
Payee Name Jeffrey M. Onizuk (Jeff) Start Date 05/02/02 End Date 06/30/02  Salary Title Assistant to Rep. Knollenberg Amount $11,226.39 Notes View original PDF
Payee Name Frances Curtin McNaught (Fran) Start Date 04/01/02 End Date 06/30/02  Salary Title Assistant to Rep. Kolbe Amount $27,230.01 Notes View original PDF
Payee Name Letitia Hoadley White Start Date 04/01/02 End Date 06/30/02  Salary Title Assistant to Rep. Lewis Amount $27,230.01 Notes View original PDF
Payee Name Clare M. Coleman Start Date 04/01/02 End Date 06/30/02  Salary Title Assistant to Rep. Lowey Amount $26,334.51 Notes View original PDF
Payee Name John D. Schelble Start Date 04/01/02 End Date 06/30/02  Salary Title Assistant to Rep. Meek Amount $26,334.51 Notes View original PDF
Payee Name Sally Gaines Moorhead Start Date 04/01/02 End Date 06/30/02  Salary Title Assistant to Rep. Mollohan Amount $27,230.01 Notes View original PDF
Payee Name Melissa Ann Koloszar-Gatewood Start Date 04/01/02 End Date 06/30/02  Salary Title Assistant to Rep. Moran Amount $22,500.00 Notes View original PDF
Payee Name Carmen V. Scialabba Start Date 04/01/02 End Date 06/30/02  Salary Title Assistant to Rep. Murtha Amount $27,230.01 Notes View original PDF
Payee Name Robert R. Neal (Rob) Start Date 04/01/02 End Date 06/30/02  Salary Title Assistant to Rep. Nethercutt Amount $21,916.67 Notes View original PDF
Payee Name Paul Gregory Carver Start Date 04/01/02 End Date 06/30/02  Salary Title Assistant to Rep. Obey Amount $27,230.01 Notes View original PDF
Payee Name Rayburn Hunter Ridgway II (Hunter) Start Date 04/01/02 End Date 06/30/02  Salary Title Assistant to Rep. Olver Amount $27,230.01 Notes View original PDF
Payee Name Eve Alexander Young Start Date 04/01/02 End Date 06/30/02  Salary Title Assistant to Rep. Pastor Amount $22,415.25 Notes View original PDF
Payee Name Jerry Lee Hartz Start Date 04/01/02 End Date 06/30/02  Salary Title Assistant to Rep. Pelosi Amount $27,230.01 Notes View original PDF
Payee Name Claudia Jean-Louise Beard (Jean-Louise) Start Date 04/01/02 End Date 06/30/02  Salary Title Assistant to Rep. Price Amount $27,230.01 Notes View original PDF
Payee Name Lori Groves Rowley Start Date 04/01/02 End Date 06/30/02  Salary Title Assistant to Rep. Regula Amount $27,230.01 Notes View original PDF
Payee Name William Evans Smith (Will) Start Date 04/02/02 End Date 06/30/02  Salary Title Assistant to Rep. Rogers Amount $19,777.78 Notes View original PDF
Payee Name Kevin I. Fromer Start Date 04/01/02 End Date 04/01/02  Salary Title Assistant to Rep. Rogers Amount $302.56 Notes View original PDF
Payee Name Michael S. Erlandson (Mike) Start Date 04/01/02 End Date 06/30/02  Salary Title Assistant to Rep. Sabo Amount $24,768.75 Notes View original PDF
Payee Name Lucy McLelland Hand Start Date 04/01/02 End Date 06/30/02  Salary Title Assistant to Rep. Serrano Amount $25,602.75 Notes View original PDF
Payee Name James M. Hughes Start Date 04/01/02 End Date 06/30/02  Salary Title Assistant to Rep. Skeen Amount $26,334.51 Notes View original PDF
Payee Name Roger A. France Start Date 04/01/02 End Date 06/30/02  Salary Title Assistant to Rep. Taylor Amount $27,230.01 Notes View original PDF
Payee Name Charles Edwin Brimmer Start Date 04/01/02 End Date 06/30/02  Salary Title Assistant to Rep. Visclosky Amount $27,230.01 Notes View original PDF
Payee Name Rolland E. Anderson III (Ron) Start Date 04/01/02 End Date 06/30/02  Salary Title Assistant to Rep. Walsh Amount $23,750.01 Notes View original PDF
Payee Name Geoffrey J. Gleason (Geoff) Start Date 04/01/02 End Date 06/30/02  Salary Title Assistant to Rep. Wolf Amount $24,500.01 Notes View original PDF
Payee Name Robert J. Reitwiesner Start Date 04/01/02 End Date 06/30/02  Salary Title Chief/Director Amount $36,799.26 Notes View original PDF
Payee Name James W. Dyer (Jim) Start Date 04/01/02 End Date 06/30/02  Salary Title Clerk/Staff Director Amount $37,125.00 Notes View original PDF
Payee Name John David Scofield Start Date 04/01/02 End Date 06/30/02  Salary Title Communications Director Amount $20,000.01 Notes View original PDF
Payee Name David J. Sirota Start Date 04/01/02 End Date 06/30/02  Salary Title Communications Director, Minority Amount $18,375.00 Notes View original PDF
Payee Name Robert H. Pearre Jr. (Rob) Start Date 04/01/02 End Date 06/30/02  Salary Title Deputy Assistant Director Amount $36,000.00 Notes View original PDF
Payee Name Lawrence A. Boarman (Larry) Start Date 04/01/02 End Date 06/30/02  Salary Title Editor Amount $26,000.01 Notes View original PDF
Payee Name George N. Walne Start Date 04/01/02 End Date 06/30/02  Salary Title Investigator Amount $24,825.00 Notes View original PDF
Payee Name Sharon A. Cekala Start Date 04/01/02 End Date 06/30/02  Salary Title Investigator Amount $30,999.99 Notes View original PDF
Payee Name Douglas D. Nosik Start Date 04/01/02 End Date 06/30/02  Salary Title Investigator Amount $29,175.00 Notes View original PDF
Payee Name Susan G. Joseph Start Date 04/01/02 End Date 06/30/02  Salary Title Investigator Amount $24,825.00 Notes View original PDF
Payee Name Mary A. Dyess Start Date 04/01/02 End Date 06/30/02  Salary Title Investigator Amount $24,825.00 Notes View original PDF
Payee Name Herman C. Young Start Date 04/01/02 End Date 06/30/02  Salary Title Investigator/Assistant Director Amount $29,574.99 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.