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: 01/01/13 - 03/31/13
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Clelia M. Alvarado Start Date 12/01/12 End Date 12/31/12 † Salary Title Administrative Aide Amount $1,000.59 Notes Overtime View original PDF
Payee Name John Spencer Freebairn (Spencer) Start Date 01/01/13 End Date 01/02/13  Salary Title Assistant to Rep. Lewis Amount $701.71 Notes View original PDF
Payee Name Marc A. Cevasco Start Date 01/01/13 End Date 01/02/13  Salary Title Assistant to Rep. Rothman Amount $508.83 Notes View original PDF
Payee Name Rayburn Hunter Ridgway II (Hunter) Start Date 01/01/13 End Date 01/02/13  Salary Title Assistant to Rep. Olver Amount $701.71 Notes View original PDF
Payee Name Blair C. Anderson Start Date 01/01/13 End Date 01/02/13  Salary Title Assistant to Rep. Olver Amount $701.71 Notes View original PDF
Payee Name Dino Disanto Start Date 01/01/13 End Date 01/02/13  Salary Title Chief of Staff Amount $701.71 Notes View original PDF
Payee Name James Max Specht (Jim) Start Date 01/01/13 End Date 01/02/13  Salary Title Assistant to Rep. Lewis Amount $701.71 Notes View original PDF
Payee Name Jami L. Burgess Start Date 01/01/13 End Date 01/03/13  Salary Title Assistant to Rep. Dicks Amount $555.56 Notes View original PDF
Payee Name Stephanie Anne Gadbois Start Date 01/01/13 End Date 01/13/13  Salary Title Staff Assistant Amount $5,452.78 Notes View original PDF
Payee Name Atalie Anne Ebersole Start Date 01/01/13 End Date 01/14/13  Salary Title Assistant to Rep. Emerson Amount $4,911.98 Notes View original PDF
Payee Name Sara Elizabeth Peters Start Date 01/01/13 End Date 01/21/13  Salary Title Staff Assistant Amount $6,416.67 Notes View original PDF
Payee Name Michael K. Friedberg (Mike) Start Date 01/01/13 End Date 01/22/13  Salary Title Staff Assistant Amount $7,394.44 Notes View original PDF
Payee Name Benjamin P. Hawkinson (Ben) Start Date 01/01/13 End Date 01/23/13  Salary Title Staff Assistant Amount $6,931.94 Notes View original PDF
Payee Name Deborah M. Spriggs Start Date 12/01/12 End Date 01/31/13 † Salary Title Administrative Aide, Minority Amount $3,859.68 Notes Overtime View original PDF
Payee Name Mary A. Dyess Start Date 01/01/13 End Date 01/31/13  Salary Title Staff Assistant Amount $12,833.33 Notes View original PDF
Payee Name Brian P. Barnard Start Date 12/01/12 End Date 01/31/13 † Salary Title Administrative Aide Amount $1,352.87 Notes Overtime View original PDF
Payee Name Dale P. Oak Start Date 01/01/13 End Date 01/31/13  Salary Title Staff Assistant Amount $14,224.67 Notes View original PDF
Payee Name Tammy S. Hughes Start Date 01/01/13 End Date 01/31/13 † Salary Title Administrative Aide Amount $1,243.98 Notes Overtime View original PDF
Payee Name James M. Kulikowski (Jim) Start Date 01/01/13 End Date 01/31/13  Salary Title Staff Assistant Amount $14,224.67 Notes View original PDF
Payee Name Michael C. Robinson (Mike) Start Date 01/01/13 End Date 01/31/13  Salary Title Coalitions Director Amount $12,083.33 Notes View original PDF
Payee Name Ryan D. Nickel Start Date 01/01/13 End Date 02/18/13  Salary Title Press Secretary, Minority Amount $12,360.00 Notes View original PDF
Payee Name Andrew John Cooper Start Date 02/01/13 End Date 02/28/13 † Salary Title Administrative Aide Amount $144.23 Notes Overtime View original PDF
Payee Name Daniel Lee Cromer (Danny) Start Date 01/01/13 End Date 02/28/13  Salary Title Staff Assistant, Minority Amount $20,156.00 Notes View original PDF
Payee Name Taylor M. Kelly Start Date 02/01/13 End Date 02/28/13 † Salary Title Office Assistant Amount $60.58 Notes Overtime View original PDF
Payee Name Kaitlyn Elizabeth Eisner-Poor Start Date 12/01/12 End Date 02/28/13 † Salary Title Administrative Aide Amount $1,684.60 Notes Overtime View original PDF
Payee Name Colin Samples Start Date 12/01/12 End Date 02/28/13 † Salary Title Administrative Aide Amount $373.73 Notes Overtime View original PDF
Payee Name Sherry Lee Young Start Date 12/01/12 End Date 02/28/13 † Salary Title Administrative Aide Amount $7,234.54 Notes Overtime View original PDF
Payee Name Amy Catherine Murphy (Cat) Start Date 01/03/13 End Date 03/31/13  Salary Title Administrative Aide Amount $10,266.67 Notes View original PDF
Payee Name Mark Edward Dawson Start Date 01/01/13 End Date 03/31/13  Salary Title Assistant to Rep. Aderholt Amount $31,577.01 Notes View original PDF
Payee Name Julia A. Casey Start Date 01/01/13 End Date 03/31/13  Salary Title Assistant to the Chair Amount $34,374.99 Notes View original PDF
Payee Name Robert F. Bonner (Bob) Start Date 01/01/13 End Date 03/31/13  Salary Title Staff Assistant, Minority Amount $28,583.25 Notes View original PDF
Payee Name Victoria V. Decatur-Brodeur (Vicky) Start Date 01/01/13 End Date 03/31/13  Salary Title Administrative Aide Amount $29,000.01 Notes View original PDF
Payee Name Marta Dehmlow Hernandez Start Date 01/01/13 End Date 03/31/13  Salary Title Communications Assistant Amount $15,624.99 Notes View original PDF
Payee Name Joseph Rene DeVooght (Joe) Start Date 01/01/13 End Date 03/31/13  Salary Title Assistant to Rep. Visclosky Amount $29,499.99 Notes View original PDF
Payee Name Rochelle Suzanne Dornatt Start Date 01/01/13 End Date 03/31/13  Salary Title Assistant to Rep. Farr Amount $31,577.01 Notes View original PDF
Payee Name Austin John Durrer Start Date 01/01/13 End Date 03/31/13  Salary Title Assistant to Rep. Moran Amount $29,083.33 Notes View original PDF
Payee Name Allison Marie Deters Start Date 01/01/13 End Date 03/31/13  Salary Title Staff Assistant Amount $32,499.99 Notes View original PDF
Payee Name Douglas Ray Disrud (Doug) Start Date 01/01/13 End Date 03/31/13  Salary Title Staff Assistant Amount $37,500.00 Notes View original PDF
Payee Name Catherine M. Edwards (Cathy) Start Date 01/01/13 End Date 03/31/13  Salary Title Administrative Aide Amount $18,999.99 Notes View original PDF
Payee Name Kaitlyn Elizabeth Eisner-Poor Start Date 01/01/13 End Date 03/31/13  Salary Title Administrative Aide Amount $12,500.01 Notes View original PDF
Payee Name Victoria Ewing Luck Start Date 01/01/13 End Date 03/31/13  Salary Title Assistant to Rep. Rogers Amount $17,369.93 Notes View original PDF
Payee Name Dolores L. Hamlin Bias (Lori) Start Date 01/01/13 End Date 03/31/13  Salary Title Administrative Aide Amount $16,250.01 Notes View original PDF
Payee Name William J. Harper (Bill) Start Date 01/01/13 End Date 03/31/13  Salary Title Assistant to Rep. McCollum Amount $31,577.01 Notes View original PDF
Payee Name Jennifer L. Hing (Jen) Start Date 01/01/13 End Date 03/31/13  Salary Title Communications Director Amount $42,102.75 Notes View original PDF
Payee Name Tammy S. Hughes Start Date 01/01/13 End Date 03/31/13  Salary Title Administrative Aide Amount $28,749.99 Notes View original PDF
Payee Name Johnnie Amanda Kaberle Start Date 01/01/13 End Date 03/31/13  Salary Title Assistant to Rep. Granger Amount $31,577.01 Notes View original PDF
Payee Name Taylor M. Kelly Start Date 01/01/13 End Date 03/31/13  Salary Title Office Assistant Amount $6,999.99 Notes View original PDF
Payee Name Corey A. Kerchner Start Date 03/04/13 End Date 03/31/13  Salary Title Intern Amount $1,619.93 Notes View original PDF
Payee Name David Matthew LesStrang (Dave) Start Date 01/01/13 End Date 03/31/13  Salary Title Clerk Amount $42,674.01 Notes View original PDF
Payee Name Hilary L. May Start Date 01/01/13 End Date 03/31/13  Salary Title Administrative Aide Amount $10,500.00 Notes View original PDF
Payee Name Julie Little Nickson Start Date 01/01/13 End Date 03/31/13  Salary Title Assistant to Rep. Lee Amount $31,577.01 Notes View original PDF
Payee Name Pamilyn Scott Miller (Pam) Start Date 02/15/13 End Date 03/31/13  Salary Title Staff Assistant Amount $17,888.89 Notes View original PDF
Payee Name Dale P. Oak Start Date 02/01/13 End Date 03/31/13  Salary Title Senior Adviser Amount $28,449.34 Notes View original PDF
Payee Name David Jacob Reich Start Date 01/01/13 End Date 03/31/13  Salary Title Staff Assistant, Minority/Counsel Amount $42,674.01 Notes View original PDF
Payee Name Colin Samples Start Date 01/01/13 End Date 03/31/13  Salary Title Administrative Aide Amount $13,125.00 Notes View original PDF
Payee Name Malisah May Small (Missy) Start Date 01/01/13 End Date 03/31/13  Salary Title Assistant to Rep. Simpson Amount $31,577.01 Notes View original PDF
Payee Name William Evans Smith (Will) Start Date 01/01/13 End Date 03/31/13  Salary Title Deputy Staff Director Amount $43,125.00 Notes View original PDF
Payee Name Matthew E. Smith (Matt) Start Date 01/01/13 End Date 03/31/13  Salary Title Administrative Aide, Minority Amount $18,000.00 Notes View original PDF
Payee Name Alan C. Spencer Start Date 01/01/13 End Date 03/31/13  Salary Title Assistant to Rep. Bonner Amount $31,577.01 Notes View original PDF
Payee Name Kate E. Hallahan Start Date 01/01/13 End Date 03/31/13  Salary Title Staff Assistant, Minority Amount $42,674.01 Notes View original PDF
Payee Name Laura Hope Hogshead Start Date 01/01/13 End Date 03/31/13  Salary Title Staff Assistant, Minority Amount $36,500.01 Notes View original PDF
Payee Name William B. Inglee (Bill) Start Date 01/01/13 End Date 03/31/13  Salary Title Clerk/Staff Director Amount $43,125.00 Notes View original PDF
Payee Name Deborah M. Spriggs Start Date 01/01/13 End Date 03/31/13  Salary Title Administrative Aide, Minority Amount $27,037.50 Notes View original PDF
Payee Name Elizabeth Grey Stanley Start Date 01/01/13 End Date 03/31/13  Salary Title Assistant to Rep. Lowey Amount $31,577.01 Notes View original PDF
Payee Name Joyce Carole Decatur Start Date 01/01/13 End Date 03/31/13  Salary Title Administrative Aide Amount $21,249.99 Notes View original PDF
Payee Name Erica Striebel Priest Start Date 01/01/13 End Date 03/31/13  Salary Title Assistant to Rep. Crenshaw Amount $31,577.01 Notes View original PDF
Payee Name Adam Joseph Sullivan Start Date 01/01/13 End Date 03/31/13  Salary Title Assistant to Rep. Kingston Amount $31,577.01 Notes View original PDF
Payee Name Gregory Adam Terry (Adam) Start Date 01/01/13 End Date 03/31/13  Salary Title Assistant to Rep. Alexander Amount $31,577.01 Notes View original PDF
Payee Name Jennifer Van der Heide Escobar (Jennifer Van der Heide) Start Date 01/01/13 End Date 03/31/13  Salary Title Assistant to Rep. Honda Amount $31,577.01 Notes View original PDF
Payee Name Colin W. Vickery Start Date 01/01/13 End Date 03/31/13  Salary Title Administrative Aide Amount $12,500.01 Notes View original PDF
Payee Name Steven John Wilson (Steve) Start Date 01/01/13 End Date 03/31/13  Salary Title Assistant to Rep. Frelinghuysen Amount $31,577.01 Notes View original PDF
Payee Name Jonathan Perry Yates (Perry) Start Date 01/01/13 End Date 03/31/13  Salary Title Administrative Aide Amount $13,125.00 Notes View original PDF
Payee Name Sherry Lee Young Start Date 01/01/13 End Date 03/31/13  Salary Title Administrative Aide Amount $27,999.99 Notes View original PDF
Payee Name Shalanda Delores Young Start Date 01/01/13 End Date 03/31/13  Salary Title Staff Assistant, Minority Amount $39,603.75 Notes View original PDF
Payee Name Timothy Benck Aiken (Tim) Start Date 01/01/13 End Date 03/31/13  Salary Title Assistant to Rep. Moran Amount $28,093.99 Notes View original PDF
Payee Name Brian P. Barnard Start Date 01/01/13 End Date 03/31/13  Salary Title Administrative Aide Amount $12,500.01 Notes View original PDF
Payee Name Claudia Jean-Louise Beard (Jean-Louise) Start Date 01/01/13 End Date 03/31/13  Salary Title Assistant to Rep. Price Amount $31,577.01 Notes View original PDF
Payee Name Kent Alfred Dean Clark Start Date 01/01/13 End Date 03/31/13  Salary Title Assistant to Rep. Bill Young Amount $28,250.01 Notes View original PDF
Payee Name Paul Grenville Cunningham Start Date 01/01/13 End Date 03/31/13  Salary Title Assistant to Rep. Roybal-Allard Amount $31,577.01 Notes View original PDF
Payee Name Martha Christin Foley Start Date 01/01/13 End Date 03/31/13  Salary Title Staff Assistant, Minority Amount $42,674.01 Notes View original PDF
Payee Name Sandra Thompson Farrow (Sandy) Start Date 01/01/13 End Date 03/31/13  Salary Title Administrative Assistant Amount $35,000.01 Notes View original PDF
Payee Name Nancy Fox Start Date 01/01/13 End Date 03/31/13  Salary Title Assistant to Rep. Frelinghuysen Amount $31,577.01 Notes View original PDF
Payee Name Harry John Glenn Start Date 01/01/13 End Date 03/31/13  Salary Title Assistant to Rep. Bill Young Amount $29,750.01 Notes View original PDF
Payee Name Stephanie Keith Gupta Start Date 01/01/13 End Date 03/31/13  Salary Title Staff Assistant, Minority Amount $42,674.01 Notes View original PDF
Payee Name Richard James Healy (Rick) Start Date 01/01/13 End Date 03/31/13  Salary Title Staff Assistant, Minority Amount $42,674.01 Notes View original PDF
Payee Name Michael R. Higdon Start Date 01/01/13 End Date 03/31/13  Salary Title Assistant to Rep. Rogers Amount $31,577.01 Notes View original PDF
Payee Name Asher Deva Hildebrand Start Date 01/01/13 End Date 03/31/13  Salary Title Assistant to Rep. Price Amount $31,575.00 Notes View original PDF
Payee Name Paul William Juola Start Date 01/01/13 End Date 03/31/13  Salary Title Staff Assistant, Minority Amount $42,674.01 Notes View original PDF
Payee Name Steven Joseph Katich III (Steve) Start Date 01/01/13 End Date 03/31/13  Salary Title Assistant to Rep. Kaptur Amount $31,577.01 Notes View original PDF
Payee Name Catherine L. Knowles Start Date 01/01/13 End Date 03/31/13  Salary Title Assistant to Rep. Culberson Amount $31,250.01 Notes View original PDF
Payee Name Mark Anthony Lopez Start Date 01/01/13 End Date 03/31/13  Salary Title Assistant to Rep. Visclosky Amount $31,577.01 Notes View original PDF
Payee Name Laurie Anne Mignone Start Date 01/01/13 End Date 03/31/13  Salary Title Staff Assistant Amount $30,249.99 Notes View original PDF
Payee Name Lisa Z. Molyneux Start Date 01/01/13 End Date 03/31/13  Salary Title Staff Assistant, Minority Amount $26,499.99 Notes View original PDF
Payee Name Sean P. Murphy Start Date 01/01/13 End Date 03/31/13  Salary Title Assistant to Rep. Cole Amount $31,577.01 Notes View original PDF
Payee Name Darek Lane Newby Start Date 01/01/13 End Date 03/31/13  Salary Title Staff Assistant, Minority Amount $40,520.01 Notes View original PDF
Payee Name Richard Curtis Patrick (Rich) Start Date 01/01/13 End Date 03/31/13  Salary Title Assistant to Rep. Pastor Amount $31,577.01 Notes View original PDF
Payee Name David Marc Pomerantz Start Date 01/01/13 End Date 03/31/13  Salary Title Staff Director, Minority Amount $43,125.00 Notes View original PDF
Payee Name Tracey E. Russell Start Date 01/01/13 End Date 03/31/13  Salary Title Administrative Aide Amount $20,000.01 Notes View original PDF
Payee Name Daniel F. Scandling (Dan) Start Date 01/01/13 End Date 03/31/13  Salary Title Assistant to Rep. Wolf Amount $31,577.01 Notes View original PDF
Payee Name Stephen G. Sepp Start Date 01/01/13 End Date 03/31/13  Salary Title Staff Assistant Amount $42,102.75 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.