Menu Search Account

LegiStorm

Get LegiStorm App Visit Product Demo Website
» Get LegiStorm App
» Get LegiStorm Pro Free Demo

Former Rep. Jack Murtha (D-Pennsylvania, 12th)

Died in Office, Feb. 8, 2010 • Alternate Name: John Patrick Murtha Jr.
Displaying salaries for time period: 01/01/07 - 03/31/07
Payee Name Start date End date Position Amount Notes PDF
Payee Name Patrick J. Alwine Start date 03/19/07 End date 03/31/07 Position Staff Assistant Amount $1,333.33 Notes View original PDF
Payee Name Gabrielle K. Carruth Start date 01/03/07 End date 03/31/07 Position Staff Member, Shared Amount $5,208.23 Notes View original PDF
Payee Name Gabrielle K. Carruth Start date 01/01/07 End date 01/02/07 Position Staff Member, Shared Amount $118.36 Notes View original PDF
Payee Name Bradford L. Clemenson (Brad) Start date 01/03/07 End date 03/31/07 Position District Director Amount $26,882.22 Notes View original PDF
Payee Name Bradford L. Clemenson (Brad) Start date 01/01/07 End date 01/02/07 Position District Director Amount $610.95 Notes View original PDF
Payee Name Mark S. Critz Start date 01/03/07 End date 03/31/07 Position Economic Development Coordinator Amount $11,830.49 Notes View original PDF
Payee Name Mark S. Critz Start date 01/03/07 End date 02/28/07 Position Economic Development Coordinator Amount $2,006.85 Notes View original PDF
Payee Name Mark S. Critz Start date 01/01/07 End date 01/02/07 Position Economic Development Coordinator Amount $268.87 Notes View original PDF
Payee Name Mark S. Critz Start date 12/01/06 End date 01/02/07 Position Economic Development Coordinator Amount $279.21 Notes View original PDF
Payee Name Winifred Frederick Start date 01/01/07 End date 01/02/07 Position Administrator Amount $610.95 Notes View original PDF
Payee Name Winifred Frederick Start date 01/03/07 End date 03/31/07 Position Administrator Amount $26,882.22 Notes View original PDF
Payee Name Megan Elyssa Grote Start date 01/03/07 End date 03/31/07 Position Press Secretary Amount $11,000.01 Notes View original PDF
Payee Name Megan Elyssa Grote Start date 01/01/07 End date 01/02/07 Position Press Secretary Amount $249.99 Notes View original PDF
Payee Name Megan Elyssa Grote Start date 03/01/07 End date 03/31/07 Position Press Secretary Amount $250.00 Notes View original PDF
Payee Name Noel Anne Holmes Start date 03/12/07 End date 03/31/07 Position Staff Assistant Amount $1,847.22 Notes View original PDF
Payee Name John A. Hugya Start date 01/03/07 End date 03/31/07 Position Chief of Staff Amount $34,510.03 Notes View original PDF
Payee Name John A. Hugya Start date 01/01/07 End date 01/02/07 Position Chief of Staff Amount $784.31 Notes View original PDF
Payee Name Michael J. Mathis Start date 01/03/07 End date 02/28/07 Position Legislative Assistant Amount $135.10 Notes View original PDF
Payee Name Michael J. Mathis Start date 01/03/07 End date 03/31/07 Position Legislative Assistant Amount $9,777.77 Notes View original PDF
Payee Name Michael J. Mathis Start date 12/01/06 End date 01/02/07 Position Legislative Assistant Amount $37.98 Notes View original PDF
Payee Name Michael J. Mathis Start date 01/01/07 End date 01/02/07 Position Legislative Assistant Amount $222.22 Notes View original PDF
Payee Name Matthew Stephen Mazonkey (Matt) Start date 01/01/07 End date 01/02/07 Position Staff Assistant Amount $44.71 Notes View original PDF
Payee Name Matthew Stephen Mazonkey (Matt) Start date 02/01/07 End date 03/31/07 Position Legislative Assistant Amount $6,666.66 Notes View original PDF
Payee Name Matthew Stephen Mazonkey (Matt) Start date 01/01/07 End date 01/02/07 Position Staff Assistant Amount $222.22 Notes View original PDF
Payee Name Matthew Stephen Mazonkey (Matt) Start date 02/01/07 End date 02/28/07 Position Legislative Assistant Amount $555.28 Notes View original PDF
Payee Name Matthew Stephen Mazonkey (Matt) Start date 01/03/07 End date 01/30/07 Position Staff Assistant Amount $3,111.11 Notes View original PDF
Payee Name Matthew Stephen Mazonkey (Matt) Start date 01/03/07 End date 01/30/07 Position Staff Assistant Amount $625.96 Notes View original PDF
Payee Name Jean M. McAleer Start date 01/03/07 End date 03/31/07 Position Staff Assistant Amount $10,189.26 Notes View original PDF
Payee Name Jean M. McAleer Start date 01/01/07 End date 01/02/07 Position Staff Assistant Amount $231.57 Notes View original PDF
Payee Name Allen Jeffrey Meier Start date 01/03/07 End date 03/31/07 Position Field Representative Amount $9,777.77 Notes View original PDF
Payee Name Allen Jeffrey Meier Start date 01/01/07 End date 01/31/07 Position Field Representative Amount $2,222.22 Notes View original PDF
Payee Name William Curtis Mitchell III Start date 01/03/07 End date 03/31/07 Position Staff Assistant Amount $7,935.58 Notes View original PDF
Payee Name William Curtis Mitchell III Start date 01/01/07 End date 01/02/07 Position Staff Assistant Amount $180.35 Notes View original PDF
Payee Name Jane L. Phipps Start date 12/01/06 End date 01/02/07 Position Scheduling Coordinator Amount $199.16 Notes View original PDF
Payee Name Jane L. Phipps Start date 01/01/07 End date 01/02/07 Position Scheduling Coordinator Amount $296.01 Notes View original PDF
Payee Name Jane L. Phipps Start date 01/03/07 End date 02/28/07 Position Scheduling Coordinator Amount $713.42 Notes View original PDF
Payee Name Jane L. Phipps Start date 01/03/07 End date 03/31/07 Position Scheduling Coordinator Amount $13,024.56 Notes View original PDF
Payee Name Judith H. Seese (Judy) Start date 12/01/06 End date 01/02/07 Position District Scheduling Coordinator Amount $214.96 Notes View original PDF
Payee Name Judith H. Seese (Judy) Start date 01/01/07 End date 01/02/07 Position District Scheduling Coordinator Amount $232.16 Notes View original PDF
Payee Name Judith H. Seese (Judy) Start date 01/03/07 End date 02/28/07 Position District Scheduling Coordinator Amount $86.40 Notes View original PDF
Payee Name Judith H. Seese (Judy) Start date 01/03/07 End date 03/31/07 Position District Scheduling Coordinator Amount $10,215.22 Notes View original PDF
Payee Name Debra L. Tekavec (Debbie) Start date 01/01/07 End date 01/02/07 Position Legislative Director Amount $413.58 Notes View original PDF
Payee Name Debra L. Tekavec (Debbie) Start date 01/03/07 End date 03/31/07 Position Legislative Director Amount $18,197.55 Notes View original PDF
Payee Name Virginia L. Tressler Start date 01/01/07 End date 01/02/07 Position Field Representative Amount $222.22 Notes View original PDF
Payee Name Virginia L. Tressler Start date 01/03/07 End date 03/31/07 Position Field Representative Amount $9,777.77 Notes View original PDF
Payee Name Mary Catherine Voytko Start date 01/01/07 End date 01/02/07 Position Staff Assistant Amount $238.28 Notes View original PDF
Payee Name Mary Catherine Voytko Start date 01/03/07 End date 03/31/07 Position Staff Assistant Amount $10,484.71 Notes View original PDF
Payee Name Elizabeth Whitney Morton Webber (Whitney) Start date 01/03/07 End date 03/31/07 Position Staff Assistant Amount $9,777.77 Notes View original PDF
Payee Name Elizabeth Whitney Morton Webber (Whitney) Start date 12/01/06 End date 01/02/07 Position Staff Assistant Amount $26.43 Notes View original PDF
Payee Name Elizabeth Whitney Morton Webber (Whitney) Start date 01/03/07 End date 02/28/07 Position Staff Assistant Amount $153.85 Notes View original PDF
Payee Name Elizabeth Whitney Morton Webber (Whitney) Start date 01/01/07 End date 01/02/07 Position Staff Assistant Amount $222.22 Notes View original PDF
Payee Name Joseph M. Yankovich (Joe) Start date 01/01/07 End date 01/02/07 Position Field Representative Amount $208.93 Notes View original PDF
Payee Name Joseph M. Yankovich (Joe) Start date 01/03/07 End date 03/31/07 Position Field Representative Amount $9,193.25 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.