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: 01/01/11 - 03/31/11
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Beecher William Frasier III Start Date 12/01/10 End Date 01/02/11  Salary Title Assistant to Rep. Davis Amount $-11,975.91 Notes View original PDF
Payee Name Beecher William Frasier III Start Date 01/01/11 End Date 01/02/11  Salary Title Assistant to Rep. Davis Amount $748.49 Notes View original PDF
Payee Name John Spencer Freebairn (Spencer) Start Date 01/01/11 End Date 03/31/11  Salary Title Assistant to Rep. Lewis Amount $32,278.76 Notes View original PDF
Payee Name Michael K. Friedberg (Mike) Start Date 01/01/11 End Date 03/31/11  Salary Title Staff Assistant Amount $20,837.71 Notes View original PDF
Payee Name Michael K. Friedberg (Mike) Start Date 01/01/11 End Date 01/02/11 † Salary Title Staff Assistant Amount $8,166.67 Notes Other Compensation View original PDF
Payee Name Seth R. Frotman Start Date 01/01/11 End Date 01/02/11  Salary Title Assistant to Rep. Murphy Amount $748.49 Notes View original PDF
Payee Name Stephanie Anne Gadbois Start Date 01/01/11 End Date 02/28/11  Salary Title Staff Assistant, Minority Amount $24,333.34 Notes View original PDF
Payee Name Stephanie Anne Gadbois Start Date 03/01/11 End Date 03/31/11  Salary Title Staff Assistant Amount $12,166.67 Notes View original PDF
Payee Name Sylvia I. Garcia Start Date 01/01/11 End Date 01/02/11  Salary Title Staff Assistant Amount $808.33 Notes View original PDF
Payee Name Sylvia I. Garcia Start Date 01/01/11 End Date 01/02/11 † Salary Title Staff Assistant Amount $11,316.67 Notes Other Compensation View original PDF
Payee Name Angelina C. Giancarlo (Angie) Start Date 01/15/11 End Date 03/31/11  Salary Title Staff Assistant Amount $24,277.77 Notes View original PDF
Payee Name David Michael Gibbons (Dave) Start Date 01/01/11 End Date 01/04/11  Salary Title Staff Assistant, Minority Amount $1,871.23 Notes View original PDF
Payee Name David Michael Gibbons (Dave) Start Date 01/05/11 End Date 03/31/11  Salary Title Director Amount $41,208.33 Notes View original PDF
Payee Name Alexander E. Gillen (Alex) Start Date 01/01/11 End Date 01/10/11  Salary Title Staff Assistant Amount $2,750.00 Notes View original PDF
Payee Name Harry John Glenn Start Date 01/01/11 End Date 03/31/11  Salary Title Assistant to Rep. Bill Young Amount $29,750.01 Notes View original PDF
Payee Name Eve Lela Goldsher Start Date 01/01/11 End Date 01/02/11  Salary Title Administrative Aide Amount $238.89 Notes View original PDF
Payee Name Eve Lela Goldsher Start Date 01/01/11 End Date 01/02/11 † Salary Title Administrative Aide Amount $3,344.44 Notes Other Compensation View original PDF
Payee Name Jason J. Gray Start Date 01/01/11 End Date 03/31/11  Salary Title Staff Assistant Amount $30,000.00 Notes View original PDF
Payee Name William C. Greenwalt (Bill) Start Date 02/01/11 End Date 03/31/11  Salary Title Deputy Director Amount $26,666.66 Notes View original PDF
Payee Name Ronald Jay Grimes (Ron) Start Date 01/01/11 End Date 01/15/11  Salary Title Assistant to Rep. Ryan Amount $5,613.71 Notes View original PDF
Payee Name Michael Richard Gruber (Mike) Start Date 01/01/11 End Date 02/06/11  Salary Title Assistant to Rep. Latham Amount $13,332.55 Notes View original PDF
Payee Name Stephanie Keith Gupta Start Date 01/01/11 End Date 01/31/11  Salary Title Clerk Amount $14,224.67 Notes View original PDF
Payee Name Stephanie Keith Gupta Start Date 02/01/11 End Date 03/31/11  Salary Title Staff Assistant, Minority Amount $28,449.34 Notes View original PDF
Payee Name Kate E. Hallahan Start Date 03/01/11 End Date 03/31/11  Salary Title Staff Assistant, Minority Amount $14,224.67 Notes View original PDF
Payee Name Kate E. Hallahan Start Date 01/01/11 End Date 02/28/11  Salary Title Staff Assistant Amount $28,449.34 Notes View original PDF
Payee Name Christina Langelier Hamilton Start Date 01/01/11 End Date 01/02/11 † Salary Title Staff Assistant Amount $10,573.73 Notes Other Compensation View original PDF
Payee Name Christina Langelier Hamilton Start Date 01/01/11 End Date 01/02/11  Salary Title Staff Assistant Amount $755.27 Notes View original PDF
Payee Name Vernon Leon Hammett Start Date 01/01/11 End Date 03/31/11  Salary Title Staff Assistant Amount $42,293.17 Notes View original PDF
Payee Name Helen Hardin Start Date 01/01/11 End Date 01/02/11  Salary Title Assistant to Rep. Wamp Amount $555.62 Notes View original PDF
Payee Name William J. Harper (Bill) Start Date 01/01/11 End Date 03/31/11  Salary Title Assistant to Rep. McCollum Amount $32,278.76 Notes View original PDF
Payee Name Adam Guy Harris Start Date 01/01/11 End Date 01/02/11 † Salary Title Staff Assistant Amount $13,098.63 Notes Other Compensation View original PDF
Payee Name Adam Guy Harris Start Date 01/01/11 End Date 01/02/11  Salary Title Staff Assistant Amount $935.62 Notes View original PDF
Payee Name William Walter Hearne (Walter) Start Date 01/01/11 End Date 03/31/11  Salary Title Staff Assistant Amount $31,500.01 Notes View original PDF
Payee Name Loraine D. Heckenberg Start Date 01/16/11 End Date 03/31/11  Salary Title Staff Assistant Amount $25,000.00 Notes View original PDF
Payee Name Marta Dehmlow Hernandez Start Date 02/01/11 End Date 03/31/11  Salary Title Communications Assistant Amount $8,333.34 Notes View original PDF
Payee Name David Douglas Herring Start Date 01/01/11 End Date 01/02/11  Salary Title Assistant to Rep. Mollohan Amount $748.49 Notes View original PDF
Payee Name Michael R. Higdon Start Date 01/01/11 End Date 03/31/11  Salary Title Assistant to Rep. Rogers Amount $32,278.76 Notes View original PDF
Payee Name Craig Alan Higgins Start Date 01/01/11 End Date 03/31/11  Salary Title Staff Assistant Amount $42,102.75 Notes View original PDF
Payee Name Asher Deva Hildebrand Start Date 01/01/11 End Date 03/31/11  Salary Title Assistant to Rep. Price Amount $28,950.00 Notes View original PDF
Payee Name Jennifer L. Hing (Jen) Start Date 01/01/11 End Date 01/02/11  Salary Title Staff Assistant, Minority Amount $722.22 Notes View original PDF
Payee Name Jennifer L. Hing (Jen) Start Date 01/03/11 End Date 03/31/11  Salary Title Communications Director Amount $36,666.67 Notes View original PDF
Payee Name Kelly Shea Hitchcock Start Date 01/01/11 End Date 02/28/11  Salary Title Administrative Aide, Minority Amount $12,333.34 Notes View original PDF
Payee Name Kelly Shea Hitchcock Start Date 03/01/11 End Date 03/31/11  Salary Title Staff Assistant Amount $7,500.00 Notes View original PDF
Payee Name Alice Elizabeth Grant Hogans Start Date 03/01/11 End Date 03/31/11  Salary Title Staff Assistant Amount $10,500.00 Notes View original PDF
Payee Name Alice Elizabeth Grant Hogans Start Date 01/01/11 End Date 02/28/11  Salary Title Staff Assistant, Minority Amount $21,000.00 Notes View original PDF
Payee Name Laura Hope Hogshead Start Date 01/01/11 End Date 02/28/11  Salary Title Staff Assistant Amount $23,799.99 Notes View original PDF
Payee Name Laura Hope Hogshead Start Date 03/01/11 End Date 03/31/11  Salary Title Staff Assistant, Minority Amount $11,833.33 Notes View original PDF
Payee Name James Spencer Holm (Jim) Start Date 01/01/11 End Date 01/02/11  Salary Title Staff Assistant Amount $894.44 Notes View original PDF
Payee Name James Spencer Holm (Jim) Start Date 01/01/11 End Date 01/02/11 † Salary Title Staff Assistant Amount $12,522.22 Notes Other Compensation View original PDF
Payee Name Jennifer Lynn Holmes (Jenny) Start Date 01/01/11 End Date 03/31/11  Salary Title Administrative Aide, Minority Amount $29,870.01 Notes View original PDF
Payee Name Jennifer Lynn Holmes (Jenny) Start Date 12/01/10 End Date 02/28/11 † Salary Title Administrative Aide, Minority Amount $15,152.92 Notes Overtime View original PDF
Payee Name Maureen Angela Holohan Start Date 01/01/11 End Date 03/31/11  Salary Title Investigator Amount $22,449.99 Notes View original PDF
Payee Name Tammy S. Hughes Start Date 02/07/11 End Date 03/31/11  Salary Title Administrative Aide Amount $16,500.00 Notes View original PDF
Payee Name Tammy S. Hughes Start Date 02/07/11 End Date 02/28/11 † Salary Title Administrative Aide Amount $2,657.42 Notes Overtime View original PDF
Payee Name William B. Inglee (Bill) Start Date 01/03/11 End Date 03/31/11  Salary Title Clerk/Staff Director Amount $42,166.67 Notes View original PDF
Payee Name William B. Inglee (Bill) Start Date 01/01/11 End Date 01/02/11  Salary Title Staff Assistant, Minority Amount $472.22 Notes View original PDF
Payee Name Eric B. Jackson Start Date 01/01/11 End Date 03/31/11  Salary Title Systems Administrator Amount $27,249.99 Notes View original PDF
Payee Name Ann Sharon Jacobs Start Date 01/01/11 End Date 01/15/11  Salary Title Assistant to Rep. Ruppersberger Amount $5,613.71 Notes View original PDF
Payee Name Kevin Walker Jones Start Date 01/01/11 End Date 02/28/11  Salary Title Staff Assistant, Minority Amount $24,333.34 Notes View original PDF
Payee Name Kevin Walker Jones Start Date 03/01/11 End Date 03/31/11  Salary Title Staff Assistant Amount $12,166.67 Notes View original PDF
Payee Name Paul William Juola Start Date 03/01/11 End Date 03/31/11  Salary Title Staff Assistant, Minority Amount $14,224.67 Notes View original PDF
Payee Name Paul William Juola Start Date 01/01/11 End Date 02/28/11  Salary Title Staff Assistant Amount $28,449.34 Notes View original PDF
Payee Name Johnnie Amanda Kaberle Start Date 01/01/11 End Date 03/31/11  Salary Title Assistant to Rep. Granger Amount $27,500.00 Notes View original PDF
Payee Name Steven Joseph Katich III (Steve) Start Date 01/01/11 End Date 03/31/11  Salary Title Assistant to Rep. Kaptur Amount $32,218.01 Notes View original PDF
Payee Name Karyn R. Kendall Start Date 01/01/11 End Date 01/01/11 † Salary Title Staff Assistant Amount $11,761.11 Notes Other Compensation View original PDF
Payee Name Karyn R. Kendall Start Date 01/01/11 End Date 01/01/11  Salary Title Staff Assistant Amount $405.56 Notes View original PDF
Payee Name Kathleen Laura Kraninger (Kathy) Start Date 01/14/11 End Date 03/31/11  Salary Title Staff Assistant Amount $33,152.78 Notes View original PDF
Payee Name Tyler J. Kruzich Start Date 01/01/11 End Date 01/15/11  Salary Title Staff Assistant Amount $5,833.33 Notes View original PDF
Payee Name James M. Kulikowski (Jim) Start Date 02/27/11 End Date 03/31/11  Salary Title Staff Assistant Amount $15,905.48 Notes View original PDF
Payee Name Nicole Leigh Kunko Start Date 01/01/11 End Date 01/02/11  Salary Title Staff Assistant Amount $788.89 Notes View original PDF
Payee Name Nicole Leigh Kunko Start Date 01/01/11 End Date 01/02/11 † Salary Title Staff Assistant Amount $11,044.44 Notes Other Compensation View original PDF
Payee Name Gregory M. Lankler (Greg) Start Date 01/01/11 End Date 01/21/11  Salary Title Staff Assistant Amount $6,708.33 Notes View original PDF
Payee Name Tracey A. LaTurner Start Date 01/01/11 End Date 01/02/11  Salary Title Administrative Aide Amount $400.00 Notes View original PDF
Payee Name Tracey A. LaTurner Start Date 01/01/11 End Date 01/02/11 † Salary Title Administrative Aide Amount $5,600.00 Notes Other Compensation View original PDF
Payee Name Tracey A. LaTurner Start Date 12/01/10 End Date 01/02/11 † Salary Title Administrative Aide Amount $1,484.12 Notes Overtime View original PDF
Payee Name David Matthew LesStrang (Dave) Start Date 01/01/11 End Date 01/31/11  Salary Title Staff Assistant, Minority Amount $14,224.67 Notes View original PDF
Payee Name David Matthew LesStrang (Dave) Start Date 02/01/11 End Date 03/31/11  Salary Title Clerk Amount $28,449.34 Notes View original PDF
Payee Name Joseph E. Levin (Joe) Start Date 01/01/11 End Date 03/31/11  Salary Title Staff Assistant Amount $28,666.66 Notes View original PDF
Payee Name Jeffrey H.F. Lieberson (Jeff) Start Date 01/01/11 End Date 03/31/11  Salary Title Assistant to Rep. Hinchey Amount $32,278.76 Notes View original PDF
Payee Name Juliette Anne Falkner Lillie (Julie) Start Date 01/01/11 End Date 01/02/11  Salary Title Staff Assistant Amount $788.89 Notes View original PDF
Payee Name Juliette Anne Falkner Lillie (Julie) Start Date 01/01/11 End Date 01/02/11 † Salary Title Staff Assistant Amount $11,044.44 Notes Other Compensation View original PDF
Payee Name Brendan Lilly Start Date 01/01/11 End Date 01/02/11  Salary Title Administrative Aide Amount $277.78 Notes View original PDF
Payee Name Brendan Lilly Start Date 01/01/11 End Date 01/02/11 † Salary Title Administrative Aide Amount $3,888.89 Notes Other Compensation View original PDF
Payee Name Catherine M. Little (Cathy) Start Date 01/01/11 End Date 03/31/11  Salary Title Staff Assistant Amount $30,000.00 Notes View original PDF
Payee Name Mark Anthony Lopez Start Date 01/01/11 End Date 03/31/11  Salary Title Assistant to Rep. Visclosky Amount $32,278.76 Notes View original PDF
Payee Name Victoria Ewing Luck Start Date 01/03/11 End Date 03/31/11  Salary Title Assistant to Rep. Rogers Amount $20,484.44 Notes View original PDF
Payee Name Kristi Mallard (Kris) Start Date 01/01/11 End Date 03/31/11  Salary Title Staff Assistant Amount $33,633.33 Notes View original PDF
Payee Name Steven Edward Marchese (Steve) Start Date 01/01/11 End Date 02/28/11  Salary Title Staff Assistant Amount $27,500.00 Notes View original PDF
Payee Name Steven Edward Marchese (Steve) Start Date 03/01/11 End Date 03/31/11  Salary Title Staff Assistant, Minority Amount $13,750.00 Notes View original PDF
Payee Name John F. Martens Start Date 01/01/11 End Date 01/31/11  Salary Title Staff Assistant, Minority Amount $14,224.67 Notes View original PDF
Payee Name John F. Martens Start Date 02/01/11 End Date 03/31/11  Salary Title Clerk Amount $28,449.34 Notes View original PDF
Payee Name Matthew Craig McCardle (Matt) Start Date 02/01/11 End Date 03/31/11  Salary Title Staff Assistant Amount $28,068.50 Notes View original PDF
Payee Name Matthew Craig McCardle (Matt) Start Date 01/01/11 End Date 01/31/11  Salary Title Staff Assistant, Minority Amount $10,500.00 Notes View original PDF
Payee Name Thomas Wayne McLemore (Tom) Start Date 01/01/11 End Date 01/31/11  Salary Title Staff Assistant, Minority Amount $14,034.25 Notes View original PDF
Payee Name Thomas Wayne McLemore (Tom) Start Date 02/01/11 End Date 03/31/11  Salary Title Clerk Amount $28,449.34 Notes View original PDF
Payee Name Leticia Mederos (Letty) Start Date 01/01/11 End Date 03/31/11  Salary Title Assistant to Rep. DeLauro Amount $32,278.76 Notes View original PDF
Payee Name Megan Alice Milam Start Date 01/04/11 End Date 03/31/11  Salary Title Staff Assistant Amount $24,166.66 Notes View original PDF
Payee Name Megan Alice Milam Start Date 01/01/11 End Date 01/03/11  Salary Title Assistant to Rep. Simpson Amount $1,122.74 Notes View original PDF
Payee Name Jennifer Marie Miller Start Date 03/01/11 End Date 03/31/11  Salary Title Staff Assistant Amount $14,224.67 Notes View original PDF
Payee Name Jennifer Marie Miller Start Date 01/01/11 End Date 02/28/11  Salary Title Staff Assistant, Minority Amount $28,449.34 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.