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: 04/01/05 - 06/30/05
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Tammy S. Hughes Start Date 03/01/05 End Date 03/31/05 † Salary Title Administrative Aide Amount $679.69 Notes Overtime View original PDF
Payee Name Jane M. Porter Start Date 04/01/05 End Date 04/02/05  Salary Title Administrative Aide Amount $430.56 Notes View original PDF
Payee Name Lesley E. Turner Start Date 04/01/05 End Date 04/03/05  Salary Title Staff Assistant, Minority Amount $916.67 Notes View original PDF
Payee Name Joanne L. Perdue Start Date 04/01/05 End Date 05/13/05  Salary Title Administrative Aide Amount $8,062.50 Notes View original PDF
Payee Name Jamie R.G. Swafford Start Date 05/01/05 End Date 05/31/05 † Salary Title Administrative Aide Amount $113.58 Notes Overtime View original PDF
Payee Name Heather A. Wilson Start Date 03/01/05 End Date 05/31/05  Salary Title Administrative Aide, Minority Amount $1,290.91 Notes View original PDF
Payee Name Elisabeth S. Houser (Beth) Start Date 03/01/05 End Date 05/31/05  Salary Title Administrative Aide, Minority Amount $1,236.80 Notes View original PDF
Payee Name Jesse F. Sanderson Start Date 04/01/05 End Date 05/31/05  Salary Title Systems Engineer Amount $13,041.67 Notes View original PDF
Payee Name Kelly Ann Wade Start Date 04/01/05 End Date 05/31/05 † Salary Title Administrative Aide Amount $1,495.22 Notes Overtime View original PDF
Payee Name Andria D. Oliver Start Date 03/01/05 End Date 05/31/05 † Salary Title Administrative Aide Amount $7,084.43 Notes Overtime View original PDF
Payee Name Tracey A. LaTurner Start Date 03/01/05 End Date 05/31/05 † Salary Title Administrative Aide Amount $1,990.38 Notes Overtime View original PDF
Payee Name Sherry Lee Young Start Date 03/01/05 End Date 05/31/05 † Salary Title Administrative Aide Amount $6,430.94 Notes Overtime View original PDF
Payee Name Sandra Thompson Farrow (Sandy) Start Date 03/01/05 End Date 05/31/05 † Salary Title Administrative Aide Amount $1,103.36 Notes Overtime View original PDF
Payee Name Lorinda R. Maes (Lori) Start Date 04/01/05 End Date 05/31/05 † Salary Title Administrative Aide Amount $1,680.98 Notes Overtime View original PDF
Payee Name Callie B. Michael Start Date 03/01/05 End Date 05/31/05 † Salary Title Administrative Aide Amount $883.79 Notes Overtime View original PDF
Payee Name Theodore Powell (Theo) Start Date 03/01/05 End Date 05/31/05 † Salary Title Office Assistant Amount $849.52 Notes Overtime View original PDF
Payee Name Dixon Matlock Butler Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant, Minority Amount $39,212.01 Notes View original PDF
Payee Name Frank Martin Cushing Start Date 04/01/05 End Date 06/30/05  Salary Title Clerk/Staff Director Amount $40,149.99 Notes View original PDF
Payee Name Shanna D. Walker Start Date 04/01/05 End Date 06/30/05  Salary Title Administrative Aide Amount $10,875.00 Notes View original PDF
Payee Name Douglas Ray Disrud (Doug) Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $27,375.00 Notes View original PDF
Payee Name Nisha Desai Biswal Start Date 06/06/05 End Date 06/30/05  Salary Title Staff Assistant Amount $9,027.78 Notes View original PDF
Payee Name Kevin Vincent Cook Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $39,744.00 Notes View original PDF
Payee Name Deborah Ann Weatherly (Debbie) Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $39,744.00 Notes View original PDF
Payee Name Teresa Ann Tyborowski (Terry) Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $33,249.99 Notes View original PDF
Payee Name John Thornell Blazey II Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $39,212.01 Notes View original PDF
Payee Name William Walter Hearne (Walter) Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $21,249.99 Notes View original PDF
Payee Name Craig Alan Higgins Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $39,744.00 Notes View original PDF
Payee Name Alice Elizabeth Grant Hogans Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $31,500.00 Notes View original PDF
Payee Name Paul William Juola Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $33,999.99 Notes View original PDF
Payee Name Gregory E. Knadle (Greg) Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $23,625.00 Notes View original PDF
Payee Name Gregory M. Lankler (Greg) Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $23,499.99 Notes View original PDF
Payee Name David Matthew LesStrang (Dave) Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $39,744.00 Notes View original PDF
Payee Name Catherine M. Little (Cathy) Start Date 05/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $16,666.66 Notes View original PDF
Payee Name Kristi Mallard (Kris) Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $21,750.00 Notes View original PDF
Payee Name John F. Martens Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $30,500.01 Notes View original PDF
Payee Name Thomas Wayne McLemore (Tom) Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $23,625.00 Notes View original PDF
Payee Name Jennifer Marie Miller Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $39,744.00 Notes View original PDF
Payee Name Linda Jean Muir Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $23,124.99 Notes View original PDF
Payee Name Kevin Walker Jones Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $14,750.01 Notes View original PDF
Payee Name John Michael Ringler (Mike) Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $39,744.00 Notes View original PDF
Payee Name Jeffrey Scott Shockey (Jeff) Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $39,744.00 Notes View original PDF
Payee Name John Jay Sivulich (Jay) Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $25,374.99 Notes View original PDF
Payee Name Douglas M. Gregory (Doug) Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $38,250.00 Notes View original PDF
Payee Name Francine Mack Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $18,125.01 Notes View original PDF
Payee Name Joel Kaplan Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $39,744.00 Notes View original PDF
Payee Name Alicia Jones Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $28,749.99 Notes View original PDF
Payee Name Michelle B. Mrdeza Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $39,744.00 Notes View original PDF
Payee Name Maureen Angela Holohan Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $26,916.67 Notes View original PDF
Payee Name Steven Daniel Nixon (Steve) Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $31,749.99 Notes View original PDF
Payee Name Kevin M. Roper Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $39,212.01 Notes View original PDF
Payee Name Dale P. Oak Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $39,744.00 Notes View original PDF
Payee Name Chester Lee Turner III (Chuck) Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $35,750.01 Notes View original PDF
Payee Name Tad Schaefer Gallion Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $26,750.01 Notes View original PDF
Payee Name Christine Ryan Kojac Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $28,250.01 Notes View original PDF
Payee Name Kathleen H. Rohan (Kathy) Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $27,500.01 Notes View original PDF
Payee Name Cheryle Bailey Tucker Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $30,999.99 Notes View original PDF
Payee Name Richard Edwin Efford (Rich) Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $39,212.01 Notes View original PDF
Payee Name Loretta C. Beaumont Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $36,249.99 Notes View original PDF
Payee Name Robert Anthony Cogorno (Rob) Start Date 04/01/05 End Date 06/30/05  Salary Title Assistant to Rep. Hoyer Amount $29,409.00 Notes View original PDF
Payee Name L. Michael Welsh (Mike) Start Date 04/01/05 End Date 06/30/05  Salary Title Deputy Director Amount $37,749.99 Notes View original PDF
Payee Name Leslie Frances Albright Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $28,500.00 Notes View original PDF
Payee Name Robert B. Blair (Rob) Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $20,499.99 Notes View original PDF
Payee Name Steven E. Crane (Steve) Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $39,212.01 Notes View original PDF
Payee Name Elizabeth Coffee Dawson (Liz) Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $39,744.00 Notes View original PDF
Payee Name Martin Paul Delgado Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $39,744.00 Notes View original PDF
Payee Name Victoria V. Decatur-Brodeur (Vicky) Start Date 04/01/05 End Date 06/30/05  Salary Title Administrative Aide Amount $17,250.00 Notes View original PDF
Payee Name Lawrence A. Boarman (Larry) Start Date 04/01/05 End Date 06/30/05  Salary Title Editor Amount $30,999.99 Notes View original PDF
Payee Name David Michael Gibbons (Dave) Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $39,212.01 Notes View original PDF
Payee Name Stephanie Keith Gupta Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $33,000.00 Notes View original PDF
Payee Name Vernon Leon Hammett Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $38,250.00 Notes View original PDF
Payee Name Helen Hardin Start Date 04/01/05 End Date 06/30/05  Salary Title Assistant to Rep. Wamp Amount $28,074.00 Notes View original PDF
Payee Name Carol Ann Murphy Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $39,744.00 Notes View original PDF
Payee Name David Andrew Napoliello Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $28,749.99 Notes View original PDF
Payee Name Johannah P. O'Keeffe Start Date 04/01/05 End Date 06/30/05  Salary Title Investigator Amount $21,474.99 Notes View original PDF
Payee Name Timothy L. Peterson (Tim) Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $39,744.00 Notes View original PDF
Payee Name Susan Elizabeth Quantius (Sue) Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $37,500.00 Notes View original PDF
Payee Name Cheryl L. Smith Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant, Minority Amount $39,744.00 Notes View original PDF
Payee Name Tracey E. Russell Start Date 04/01/05 End Date 06/30/05  Salary Title Administrative Aide Amount $14,325.00 Notes View original PDF
Payee Name James Max Specht (Jim) Start Date 04/01/05 End Date 06/30/05  Salary Title Assistant to Rep. Lewis Amount $29,409.00 Notes View original PDF
Payee Name Joyce Carole Decatur Start Date 04/01/05 End Date 06/30/05  Salary Title Administrative Aide Amount $14,325.00 Notes View original PDF
Payee Name Theodore Powell (Theo) Start Date 04/01/05 End Date 06/30/05  Salary Title Office Assistant Amount $15,500.01 Notes View original PDF
Payee Name Elizabeth Grey Stanley Start Date 04/01/05 End Date 06/30/05  Salary Title Assistant to Rep. Lowey Amount $23,750.01 Notes View original PDF
Payee Name Paul D. Terry Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $32,750.01 Notes View original PDF
Payee Name Christopher Lee Topik (Chris) Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $35,750.01 Notes View original PDF
Payee Name L. Celia D. Vismale Start Date 04/01/05 End Date 06/30/05  Salary Title Administrative Aide Amount $13,125.00 Notes View original PDF
Payee Name Eve Alexander Young Start Date 04/01/05 End Date 06/30/05  Salary Title Assistant to Rep. Pastor Amount $28,824.51 Notes View original PDF
Payee Name Sarah Elizabeth Young Glackin (Sarah Young) Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $22,250.01 Notes View original PDF
Payee Name Elisabeth S. Houser (Beth) Start Date 04/01/05 End Date 06/30/05  Salary Title Administrative Aide, Minority Amount $8,750.01 Notes View original PDF
Payee Name Lori Groves Rowley Start Date 04/01/05 End Date 06/30/05  Salary Title Assistant to Rep. Regula Amount $28,691.76 Notes View original PDF
Payee Name Christopher D. Chwastyk (Chris) Start Date 04/01/05 End Date 06/30/05  Salary Title Assistant to Rep. Edwards Amount $29,409.00 Notes View original PDF
Payee Name Andrew Stephen DeMott (Andy) Start Date 04/01/05 End Date 06/30/05  Salary Title Assistant to Rep. Dicks Amount $28,749.99 Notes View original PDF
Payee Name Terry Alan Carmack Start Date 04/01/05 End Date 06/30/05  Salary Title Assistant to Rep. Northup Amount $29,409.00 Notes View original PDF
Payee Name David L. Helfert (Dave) Start Date 04/04/05 End Date 06/30/05  Salary Title Staff Assistant, Minority Amount $7,966.67 Notes View original PDF
Payee Name John Carlton Albaugh Start Date 04/01/05 End Date 06/30/05  Salary Title Assistant to Rep. Istook Amount $29,409.00 Notes View original PDF
Payee Name Carrie Louise Campbell Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $29,499.99 Notes View original PDF
Payee Name Susan Vanessa Avcin Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant Amount $33,999.99 Notes View original PDF
Payee Name Mark William Murray Start Date 04/01/05 End Date 06/30/05  Salary Title Staff Assistant, Minority Amount $13,248.00 Notes View original PDF
Payee Name Diann Kane (Di) Start Date 04/01/05 End Date 06/30/05  Salary Title Administrative Assistant Amount $28,250.01 Notes View original PDF
Payee Name Marcus P. Lubin (Marc) Start Date 04/01/05 End Date 06/30/05  Salary Title Assistant to Rep. Bonilla Amount $29,409.00 Notes View original PDF
Payee Name Kevin Messner Start Date 04/01/05 End Date 06/30/05  Salary Title Assistant to Rep. Kolbe Amount $29,409.00 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.