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: 01/01/01 - 03/31/01
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Elizabeth Eisaman Morra Start Date 01/01/01 End Date 01/31/01  Salary Title Communications Director Amount $9,200.25 Notes View original PDF
Payee Name Michelle B. Mrdeza Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $35,589.24 Notes View original PDF
Payee Name Linda Jean Muir Start Date 01/01/01 End Date 03/31/01  Salary Title Administrative Aide Amount $12,624.99 Notes View original PDF
Payee Name Donna Frances Mullins Start Date 03/01/01 End Date 03/31/01  Salary Title Assistant to Rep. Frelinghuysen Amount $8,778.17 Notes View original PDF
Payee Name Carol Ann Murphy Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $30,624.99 Notes View original PDF
Payee Name Jefferies T. Murray (Jeff) Start Date 01/01/01 End Date 03/31/01  Salary Title Assistant to Rep. Cramer Amount $25,164.09 Notes View original PDF
Payee Name Mark William Murray Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant, Minority Amount $35,589.24 Notes View original PDF
Payee Name Robert Lee Nabors II (Rob) Start Date 02/12/01 End Date 03/31/01  Salary Title Staff Assistant, Minority Amount $17,558.33 Notes View original PDF
Payee Name Jeffrey Scott Nance (Scott) Start Date 01/01/01 End Date 03/31/01  Salary Title Assistant to Rep. Hoyer Amount $23,261.51 Notes View original PDF
Payee Name Robert R. Neal (Rob) Start Date 01/01/01 End Date 03/31/01  Salary Title Assistant to Rep. Nethercutt Amount $19,250.01 Notes View original PDF
Payee Name Steven Daniel Nixon (Steve) Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $24,750.00 Notes View original PDF
Payee Name David L. Norquist Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $22,749.99 Notes View original PDF
Payee Name Douglas D. Nosik Start Date 01/01/01 End Date 03/31/01  Salary Title Investigator Amount $27,900.00 Notes View original PDF
Payee Name Dale P. Oak Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $35,589.24 Notes View original PDF
Payee Name Johannah P. O'Keeffe Start Date 01/01/01 End Date 03/31/01  Salary Title Secretary Amount $17,499.99 Notes View original PDF
Payee Name Andria D. Oliver Start Date 01/01/01 End Date 03/31/01  Salary Title Administrative Aide Amount $9,375.00 Notes View original PDF
Payee Name Kristin Holman Olson Start Date 01/01/01 End Date 03/31/01  Salary Title Assistant to Rep. DeLauro Amount $18,774.99 Notes View original PDF
Payee Name Joanne L. Orndorff Start Date 01/01/01 End Date 03/31/01  Salary Title Administrative Aide Amount $12,750.00 Notes View original PDF
Payee Name Joanne L. Orndorff Start Date 02/01/01 End Date 02/28/01 † Salary Title Administrative Aide Amount $257.45 Notes Overtime View original PDF
Payee Name Charles R. Parkinson (Chuck) Start Date 01/01/01 End Date 01/30/01  Salary Title Staff Assistant Amount $11,863.08 Notes View original PDF
Payee Name Robert H. Pearre Jr. (Rob) Start Date 01/01/01 End Date 03/31/01  Salary Title Assistant Management Advisory Services Director Amount $27,900.00 Notes View original PDF
Payee Name Angelina Perry Start Date 01/01/01 End Date 03/31/01  Salary Title Administrative Aide Amount $13,875.00 Notes View original PDF
Payee Name Timothy L. Peterson (Tim) Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $31,125.00 Notes View original PDF
Payee Name Kelly L. Phelps Start Date 01/01/01 End Date 03/31/01  Salary Title Administrative Aide Amount $10,625.01 Notes View original PDF
Payee Name Elizabeth A. Phillips (Betsy) Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $33,125.01 Notes View original PDF
Payee Name Paul E. Pisano Start Date 01/01/01 End Date 03/31/01  Salary Title Assistant to Rep. Dan Miller Amount $19,125.00 Notes View original PDF
Payee Name Brian Lemoyne Potts Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $17,499.99 Notes View original PDF
Payee Name Theodore Powell (Theo) Start Date 01/01/01 End Date 03/31/01  Salary Title Office Assistant Amount $11,874.99 Notes View original PDF
Payee Name Paul Joseph Reagan Start Date 01/01/01 End Date 03/31/01  Salary Title Assistant to Rep. Moran Amount $26,250.00 Notes View original PDF
Payee Name David Jacob Reich Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant, Minority Amount $34,625.01 Notes View original PDF
Payee Name Robert J. Reitwiesner Start Date 01/01/01 End Date 03/31/01  Salary Title Deputy Director Amount $34,500.00 Notes View original PDF
Payee Name Rayburn Hunter Ridgway II (Hunter) Start Date 01/01/01 End Date 03/31/01  Salary Title Assistant to Rep. Olver Amount $26,334.51 Notes View original PDF
Payee Name John Michael Ringler (Mike) Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $24,375.00 Notes View original PDF
Payee Name Kevin M. Roper Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $35,589.24 Notes View original PDF
Payee Name Lori Groves Rowley Start Date 01/01/01 End Date 03/31/01  Salary Title Assistant to Rep. Regula Amount $26,334.51 Notes View original PDF
Payee Name Tracey E. Russell Start Date 01/01/01 End Date 03/31/01  Salary Title Secretary Amount $10,500.00 Notes View original PDF
Payee Name Christine M. Ryan Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $22,500.00 Notes View original PDF
Payee Name John D. Schelble Start Date 01/01/01 End Date 03/31/01  Salary Title Assistant to Rep. Meek Amount $26,334.51 Notes View original PDF
Payee Name Patricia Schlueter Start Date 01/01/01 End Date 03/22/01  Salary Title Staff Assistant, Minority Amount $32,425.75 Notes View original PDF
Payee Name Robert A. Schmidt (Bob) Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $35,589.24 Notes View original PDF
Payee Name Carmen V. Scialabba Start Date 01/01/01 End Date 03/31/01  Salary Title Assistant to Rep. Murtha Amount $25,642.26 Notes View original PDF
Payee Name John David Scofield Start Date 01/01/01 End Date 03/31/01  Salary Title Communications Director Amount $18,125.01 Notes View original PDF
Payee Name John G. Shank Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $33,999.99 Notes View original PDF
Payee Name John Jay Sivulich (Jay) Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $20,625.00 Notes View original PDF
Payee Name Cheryl L. Smith Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant, Minority Amount $34,625.01 Notes View original PDF
Payee Name Michael A. Stephens (Mike) Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant, Minority Amount $35,589.24 Notes View original PDF
Payee Name William Hobson Stone (Will) Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant, Minority Amount $26,462.49 Notes View original PDF
Payee Name Adam Joseph Sullivan Start Date 01/01/01 End Date 03/31/01  Salary Title Assistant to Rep. Kingston Amount $22,500.00 Notes View original PDF
Payee Name Roger R. Szemraj Start Date 01/01/01 End Date 03/31/01  Salary Title Assistant to Rep. Kaptur Amount $26,325.00 Notes View original PDF
Payee Name Margaret Snyder Thompson (Meg) Start Date 03/26/01 End Date 03/31/01  Salary Title Staff Assistant Amount $1,319.44 Notes View original PDF
Payee Name Nancy Tippins Start Date 01/01/01 End Date 03/31/01  Salary Title Assistant to Rep. Callahan Amount $25,642.26 Notes View original PDF
Payee Name Christopher Lee Topik (Chris) Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $29,250.00 Notes View original PDF
Payee Name Matthew Traub Start Date 01/01/01 End Date 01/31/01  Salary Title Assistant to Rep. Lowey Amount $0.00 Notes View original PDF
Payee Name Matthew Traub Start Date 01/01/01 End Date 01/14/01  Salary Title No Title Listed Amount $4,096.48 Notes View original PDF
Payee Name Cheryle Bailey Tucker Start Date 02/12/01 End Date 03/31/01  Salary Title Staff Assistant Amount $13,270.83 Notes View original PDF
Payee Name R.W. Vandergrift Start Date 01/01/01 End Date 03/31/01  Salary Title Chief/Director Amount $35,589.24 Notes View original PDF
Payee Name Christopher J. Walker Start Date 01/01/01 End Date 02/25/01  Salary Title Staff Assistant Amount $19,097.23 Notes View original PDF
Payee Name Gregory J. Walters (Greg) Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $27,249.99 Notes View original PDF
Payee Name Deborah Ann Weatherly (Debbie) Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $35,589.24 Notes View original PDF
Payee Name Paul F. Welday Start Date 01/01/01 End Date 03/31/01  Salary Title Assistant to Rep. Knollenberg Amount $25,642.26 Notes View original PDF
Payee Name L. Michael Welsh (Mike) Start Date 01/01/01 End Date 03/31/01  Salary Title Investigator/Assistant Director Amount $27,900.00 Notes View original PDF
Payee Name Letitia Hoadley White Start Date 01/01/01 End Date 03/31/01  Salary Title Assistant to Rep. Lewis Amount $26,103.76 Notes View original PDF
Payee Name Jennifer Lucille Whitson Start Date 01/01/01 End Date 03/31/01  Salary Title Administrative Aide Amount $10,625.01 Notes View original PDF
Payee Name David B. Williams (Dave) Start Date 01/01/01 End Date 01/02/01  Salary Title No Title Listed Amount $563.33 Notes View original PDF
Payee Name David B. Williams (Dave) Start Date 01/01/01 End Date 01/31/01  Salary Title Assistant to Rep. Forbes Amount $0.00 Notes View original PDF
Payee Name Jeanne L. Wilson Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $31,250.01 Notes View original PDF
Payee Name Herman C. Young Start Date 01/01/01 End Date 03/31/01  Salary Title Investigator/Assistant Director Amount $27,900.00 Notes View original PDF
Payee Name Sherry Lee Young Start Date 01/01/01 End Date 03/31/01  Salary Title Administrative Aide Amount $12,416.67 Notes View original PDF
Payee Name Eve Alexander Young Start Date 01/01/01 End Date 03/31/01  Salary Title Assistant to Rep. Pastor Amount $20,409.06 Notes View original PDF
Payee Name Sarah Elizabeth Young Glackin (Sarah Young) Start Date 03/07/01 End Date 03/31/01  Salary Title Administrative Aide Amount $3,333.33 Notes View original PDF
Payee Name John J. Ziolkowski Start Date 01/01/01 End Date 02/16/01  Salary Title Staff Assistant Amount $15,419.32 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.