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: 04/01/15 - 06/30/15
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Kaitlyn Elizabeth Eisner-Poor Start Date 03/01/15 End Date 05/31/15 † Salary Title Administrative Aide Amount $1,759.14 Notes Overtime View original PDF
Payee Name Aschley R. Schiller Start Date 03/01/15 End Date 06/30/15  Salary Title Staff Assistant Amount $26,647.23 Notes View original PDF
Payee Name Sherry Lee Young Start Date 03/01/15 End Date 05/31/15 † Salary Title Administrative Aide Amount $6,234.31 Notes Overtime View original PDF
Payee Name Taylor M. Kelly Start Date 03/01/15 End Date 05/31/15 † Salary Title Administrative Aide Amount $881.25 Notes Overtime View original PDF
Payee Name Victoria Ewing Luck Start Date 03/01/15 End Date 03/31/15 † Salary Title Executive Assistant Amount $162.26 Notes Overtime View original PDF
Payee Name Tracey E. Russell Start Date 03/01/15 End Date 04/30/15 † Salary Title Administrative Aide Amount $2,563.68 Notes Overtime View original PDF
Payee Name Elizabeth King Dent Start Date 03/01/15 End Date 05/31/15 † Salary Title Administrative Aide Amount $830.40 Notes Overtime View original PDF
Payee Name Matthew E. Smith (Matt) Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Assistant, Minority Amount $31,250.01 Notes View original PDF
Payee Name Stephen Steigleder Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Assistant, Minority Amount $36,249.99 Notes View original PDF
Payee Name Kate E. Hallahan Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Assistant, Minority Amount $42,674.01 Notes View original PDF
Payee Name Richard James Healy (Rick) Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Assistant, Minority Amount $42,674.01 Notes View original PDF
Payee Name Robin Taylor Juliano Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Assistant, Minority Amount $31,250.01 Notes View original PDF
Payee Name Paul William Juola Start Date 04/01/15 End Date 05/10/15  Salary Title Staff Assistant, Minority Amount $18,966.23 Notes View original PDF
Payee Name Rebecca Palowich Leggieri (Becky) Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Assistant, Minority Amount $36,249.99 Notes View original PDF
Payee Name Matthew Earl Washington (Matt) Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Assistant, Minority Amount $36,249.99 Notes View original PDF
Payee Name Shalanda Delores Young Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Assistant, Minority Amount $42,102.75 Notes View original PDF
Payee Name Michael Joseph Reed Start Date 04/01/15 End Date 06/30/15  Salary Title Assistant to Rep. Bishop Amount $31,577.01 Notes View original PDF
Payee Name Michelle D. Anderson-Lee Start Date 04/01/15 End Date 06/30/15  Salary Title Assistant to Rep. Fattah Amount $31,577.01 Notes View original PDF
Payee Name Matthew L. Anderson (Matt) Start Date 04/01/15 End Date 06/30/15  Salary Title Administrative Aide Amount $12,000.00 Notes View original PDF
Payee Name Matthew L. Anderson (Matt) Start Date 04/01/15 End Date 04/30/15 † Salary Title Administrative Aide Amount $1,315.37 Notes Overtime View original PDF
Payee Name Claudia Jean-Louise Beard (Jean-Louise) Start Date 04/01/15 End Date 06/30/15  Salary Title Assistant to Rep. Price Amount $31,577.01 Notes View original PDF
Payee Name Christopher B. Bigelow (Chris) Start Date 04/01/15 End Date 06/30/15  Salary Title Assistant to Rep. Lowey Amount $30,950.01 Notes View original PDF
Payee Name Lawrence A. Boarman (Larry) Start Date 04/01/15 End Date 06/30/15  Salary Title Editor Amount $40,374.99 Notes View original PDF
Payee Name Taunja Jo Berquam Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Assistant, Minority Amount $42,674.01 Notes View original PDF
Payee Name Robert F. Bonner (Bob) Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Assistant, Minority Amount $33,833.25 Notes View original PDF
Payee Name Mark Edward Dawson Start Date 04/01/15 End Date 06/30/15  Salary Title Assistant to Rep. Aderholt Amount $31,577.01 Notes View original PDF
Payee Name Victoria V. Decatur-Brodeur (Vicky) Start Date 04/01/15 End Date 06/30/15  Salary Title Administrative Aide Amount $34,374.99 Notes View original PDF
Payee Name Joseph Rene DeVooght (Joe) Start Date 04/01/15 End Date 06/30/15  Salary Title Assistant to Rep. Visclosky Amount $30,192.33 Notes View original PDF
Payee Name John Patrick Donnelly Start Date 04/01/15 End Date 06/30/15  Salary Title Assistant to Rep. Graves Amount $31,577.01 Notes View original PDF
Payee Name Rochelle Suzanne Dornatt Start Date 04/01/15 End Date 06/30/15  Salary Title Assistant to Rep. Farr Amount $31,577.01 Notes View original PDF
Payee Name Catherine M. Edwards (Cathy) Start Date 04/01/15 End Date 06/30/15  Salary Title Administrative Aide Amount $20,250.00 Notes View original PDF
Payee Name Kaitlyn Elizabeth Eisner-Poor Start Date 04/01/15 End Date 06/30/15  Salary Title Administrative Aide Amount $18,125.01 Notes View original PDF
Payee Name Patricia D. Evans (Tricia) Start Date 04/01/15 End Date 06/30/15  Salary Title Assistant to Rep. Calvert Amount $30,000.00 Notes View original PDF
Payee Name Nancy Fox Start Date 04/01/15 End Date 06/30/15  Salary Title Assistant to Rep. Frelinghuysen Amount $31,577.01 Notes View original PDF
Payee Name Matthew Dennis (Matt) Start Date 04/01/15 End Date 06/30/15  Salary Title Press Secretary, Minority Amount $32,499.99 Notes View original PDF
Payee Name Asher Deva Hildebrand Start Date 04/01/15 End Date 06/30/15  Salary Title Assistant to Rep. Price Amount $31,575.00 Notes View original PDF
Payee Name Christian Marie Hollowell Start Date 04/01/15 End Date 04/30/15  Salary Title Intern, Minority Amount $1,799.92 Notes View original PDF
Payee Name Jennifer Hollrah Neuscheler (Jenny) Start Date 04/01/15 End Date 06/30/15  Salary Title Administrative Aide Amount $12,500.01 Notes View original PDF
Payee Name Jennifer Hollrah Neuscheler (Jenny) Start Date 04/01/15 End Date 05/31/15 † Salary Title Administrative Aide Amount $1,063.69 Notes Overtime View original PDF
Payee Name Tammy S. Hughes Start Date 04/01/15 End Date 06/30/15  Salary Title Administrative Assistant Amount $35,625.00 Notes View original PDF
Payee Name Tammy S. Hughes Start Date 04/01/15 End Date 04/30/15 † Salary Title Administrative Assistant Amount $616.58 Notes Overtime View original PDF
Payee Name Siobhan R. Hulihan Start Date 04/01/15 End Date 05/31/15  Salary Title Staff Member, Minority Amount $26,450.00 Notes View original PDF
Payee Name Mark Anthony Lopez Start Date 04/01/15 End Date 06/30/15  Salary Title Assistant to Rep. Visclosky Amount $31,577.01 Notes View original PDF
Payee Name Jonas Weston Miller Start Date 04/01/15 End Date 06/30/15  Salary Title Assistant to Rep. Carter Amount $31,577.01 Notes View original PDF
Payee Name Sean P. Murphy Start Date 04/01/15 End Date 06/30/15  Salary Title Assistant to Rep. Cole Amount $31,577.01 Notes View original PDF
Payee Name Julie Little Nickson Start Date 04/01/15 End Date 06/30/15  Salary Title Assistant to Rep. Lee Amount $31,577.01 Notes View original PDF
Payee Name Megan O'Donnell Bell Start Date 04/01/15 End Date 06/30/15  Salary Title Assistant to Rep. Rogers Amount $31,577.01 Notes View original PDF
Payee Name Dale P. Oak Start Date 04/01/15 End Date 06/30/15  Salary Title Senior Adviser Amount $42,674.01 Notes View original PDF
Payee Name Steven Edward Marchese (Steve) Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Assistant, Minority Amount $41,786.25 Notes View original PDF
Payee Name Ian Joshua Rayder Start Date 04/01/15 End Date 04/08/15  Salary Title Assistant to Rep. Wasserman Schultz Amount $2,806.84 Notes View original PDF
Payee Name Tracey E. Russell Start Date 04/01/15 End Date 06/30/15  Salary Title Administrative Aide Amount $22,500.00 Notes View original PDF
Payee Name Lindsay Jay Slater Start Date 04/01/15 End Date 06/30/15  Salary Title Assistant to Rep. Simpson Amount $31,577.01 Notes View original PDF
Payee Name Malisah May Small (Missy) Start Date 04/01/15 End Date 06/30/15  Salary Title Assistant to Rep. Simpson Amount $31,577.01 Notes View original PDF
Payee Name Deborah M. Spriggs Start Date 04/01/15 End Date 06/30/15  Salary Title Administrative Aide, Minority Amount $30,787.50 Notes View original PDF
Payee Name Deborah M. Spriggs Start Date 04/01/15 End Date 05/31/15 † Salary Title Administrative Aide, Minority Amount $1,309.93 Notes Overtime View original PDF
Payee Name Elizabeth Grey Stanley Start Date 04/01/15 End Date 06/30/15  Salary Title Assistant to Rep. Lowey Amount $31,577.01 Notes View original PDF
Payee Name William Evans Smith (Will) Start Date 04/01/15 End Date 06/30/15  Salary Title Clerk/Staff Director Amount $43,125.00 Notes View original PDF
Payee Name Sherry Lee Young Start Date 04/01/15 End Date 06/30/15  Salary Title Administrative Aide Amount $32,499.99 Notes View original PDF
Payee Name Maureen Angela Holohan Start Date 04/01/15 End Date 06/30/15  Salary Title Clerk Amount $42,674.01 Notes View original PDF
Payee Name Jonathan Perry Yates (Perry) Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Assistant Amount $21,249.99 Notes View original PDF
Payee Name Barry Gene Wright (B.G.) Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Assistant Amount $42,102.75 Notes View original PDF
Payee Name Jennifer Reynolds Wheelock Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Assistant Amount $31,250.01 Notes View original PDF
Payee Name David M. Hickman Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Assistant Amount $37,500.00 Notes View original PDF
Payee Name Beverly A. Aimaro Pheto (Bev) Start Date 04/01/15 End Date 06/30/15  Salary Title Assistant to Rep. DeLauro Amount $31,577.01 Notes View original PDF
Payee Name John Bradley Allen (Brad) Start Date 04/01/15 End Date 06/30/15  Salary Title Office Assistant Amount $8,750.01 Notes View original PDF
Payee Name John Bradley Allen (Brad) Start Date 04/01/15 End Date 05/31/15 † Salary Title Office Assistant Amount $107.27 Notes Overtime View original PDF
Payee Name Adam Matthew Alpert (Matt) Start Date 04/01/15 End Date 06/30/15  Salary Title Assistant to Rep. Serrano Amount $28,749.99 Notes View original PDF
Payee Name Clelia M. Alvarado Start Date 04/01/15 End Date 06/30/15  Salary Title Administrative Aide Amount $22,500.00 Notes View original PDF
Payee Name Leslie Frances Albright Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Assistant Amount $42,102.75 Notes View original PDF
Payee Name Susan M. Adams Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Assistant Amount $38,000.01 Notes View original PDF
Payee Name Amy Catherine Murphy (Cat) Start Date 04/01/15 End Date 06/30/15  Salary Title Administrative Aide Amount $12,916.67 Notes View original PDF
Payee Name Elizabeth Coffee Dawson (Liz) Start Date 04/01/15 End Date 06/30/15  Salary Title Clerk Amount $42,674.01 Notes View original PDF
Payee Name Anne Marie Goldsmith Chotvacs (Anne Marie) Start Date 04/01/15 End Date 06/30/15  Salary Title Clerk Amount $42,674.01 Notes View original PDF
Payee Name Winifred Yu-Ying Chang (Winnie) Start Date 04/01/15 End Date 06/30/15  Salary Title Clerk Amount $42,674.01 Notes View original PDF
Payee Name Robert B. Blair (Rob) Start Date 04/01/15 End Date 06/30/15  Salary Title Clerk Amount $42,674.01 Notes View original PDF
Payee Name Dena Lunette Baron Start Date 04/01/15 End Date 06/30/15  Salary Title Clerk Amount $42,674.01 Notes View original PDF
Payee Name Valerie Lynn Baldwin Start Date 04/01/15 End Date 06/30/15  Salary Title Clerk Amount $42,674.01 Notes View original PDF
Payee Name Susan Vanessa Avcin Start Date 04/01/15 End Date 06/30/15  Salary Title Clerk Amount $42,674.01 Notes View original PDF
Payee Name Craig Alan Higgins Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Assistant Amount $42,102.75 Notes View original PDF
Payee Name Laura Robin Cylke Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Assistant Amount $30,000.00 Notes View original PDF
Payee Name Andrew John Cooper Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Assistant Amount $22,916.66 Notes View original PDF
Payee Name Brooke Boyer Barnard Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Assistant Amount $32,499.99 Notes View original PDF
Payee Name David S. Bortnick Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Assistant Amount $37,500.00 Notes View original PDF
Payee Name Elizabeth Bina Benedict (Betsy Bina) Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Assistant Amount $40,625.01 Notes View original PDF
Payee Name Cesar A. Gonzalez Start Date 04/01/15 End Date 06/30/15  Salary Title Assistant to Rep. Diaz-Balart Amount $31,577.01 Notes View original PDF
Payee Name Dolores L. Hamlin Bias (Lori) Start Date 04/01/15 End Date 06/30/15  Salary Title Administrative Aide Amount $18,999.99 Notes View original PDF
Payee Name William J. Harper (Bill) Start Date 04/01/15 End Date 06/30/15  Salary Title Assistant to Rep. McCollum Amount $31,577.01 Notes View original PDF
Payee Name Marta Dehmlow Hernandez Start Date 04/01/15 End Date 06/30/15  Salary Title Communications Assistant Amount $23,750.01 Notes View original PDF
Payee Name Ariana Suna Ellen Sarar Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Assistant Amount $30,000.00 Notes View original PDF
Payee Name David Marc Pomerantz Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Director, Minority Amount $43,125.00 Notes View original PDF
Payee Name Joseph W. Carlile (Joe) Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Assistant, Minority Amount $32,750.01 Notes View original PDF
Payee Name Rita M. Culp Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Assistant, Minority Amount $31,250.01 Notes View original PDF
Payee Name Martha Christin Foley Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Assistant, Minority Amount $42,674.01 Notes View original PDF
Payee Name Darek Lane Newby Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Assistant, Minority Amount $41,769.99 Notes View original PDF
Payee Name Angela June Ohm Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Assistant, Minority Amount $39,999.99 Notes View original PDF
Payee Name Jason J. Gray Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Assistant Amount $37,250.01 Notes View original PDF
Payee Name Kristen Foskett Gilley Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Assistant Amount $37,337.49 Notes View original PDF
Payee Name Justin David Gibbons Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Assistant Amount $35,874.99 Notes View original PDF
Payee Name Angelina C. Giancarlo (Angie) Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Assistant Amount $35,000.01 Notes View original PDF
Payee Name Jennifer L. Gera Cama Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Assistant Amount $36,500.01 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.