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: 10/01/16 - 12/31/16
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Victoria Ewing Luck Start Date 10/01/16 End Date 11/30/16  Salary Title Executive Assistant Amount $17,250.00 Notes View original PDF
Payee Name Victoria Ewing Luck Start Date 12/01/16 End Date 12/31/16  Salary Title Executive Assistant Amount $14,034.25 Notes View original PDF
Payee Name Kristi Mallard (Kris) Start Date 12/01/16 End Date 12/31/16  Salary Title Staff Assistant Amount $14,034.25 Notes View original PDF
Payee Name Kristi Mallard (Kris) Start Date 10/01/16 End Date 11/30/16  Salary Title Staff Assistant Amount $27,166.66 Notes View original PDF
Payee Name Steven Edward Marchese (Steve) Start Date 10/01/16 End Date 11/30/16  Salary Title Staff Assistant, Minority Amount $28,449.34 Notes View original PDF
Payee Name Steven Edward Marchese (Steve) Start Date 12/01/16 End Date 12/31/16  Salary Title Staff Assistant, Minority Amount $14,224.67 Notes View original PDF
Payee Name John F. Martens Start Date 10/01/16 End Date 11/30/16  Salary Title Clerk Amount $28,449.34 Notes View original PDF
Payee Name John F. Martens Start Date 12/01/16 End Date 12/31/16  Salary Title Clerk Amount $14,224.67 Notes View original PDF
Payee Name Justin C. Masucci Start Date 11/01/16 End Date 12/31/16  Salary Title Staff Assistant Amount $23,708.33 Notes View original PDF
Payee Name Justin C. Masucci Start Date 10/01/16 End Date 10/31/16  Salary Title Staff Assistant Amount $10,083.33 Notes View original PDF
Payee Name Donald M. McKinnon (Donnie) Start Date 10/01/16 End Date 11/30/16  Salary Title Staff Assistant Amount $21,833.34 Notes View original PDF
Payee Name Donald M. McKinnon (Donnie) Start Date 12/01/16 End Date 12/31/16  Salary Title Staff Assistant Amount $13,916.67 Notes View original PDF
Payee Name Megan Alice Milam Start Date 10/01/16 End Date 10/31/16  Salary Title Staff Assistant Amount $12,375.00 Notes View original PDF
Payee Name Megan Alice Milam Start Date 11/01/16 End Date 12/31/16  Salary Title Staff Assistant Amount $26,409.25 Notes View original PDF
Payee Name Jennifer Marie Miller Start Date 10/01/16 End Date 11/30/16  Salary Title Investigations Staff Director Amount $28,449.34 Notes View original PDF
Payee Name Pamilyn Scott Miller (Pam) Start Date 10/01/16 End Date 10/31/16  Salary Title Staff Assistant Amount $13,583.33 Notes View original PDF
Payee Name Pamilyn Scott Miller (Pam) Start Date 11/01/16 End Date 12/31/16  Salary Title Staff Assistant Amount $27,617.58 Notes View original PDF
Payee Name Jonas Weston Miller Start Date 10/01/16 End Date 10/31/16  Salary Title Assistant to Rep. Carter Amount $10,525.67 Notes View original PDF
Payee Name Jonas Weston Miller Start Date 11/01/16 End Date 12/31/16  Salary Title Assistant to Rep. Carter Amount $21,051.34 Notes View original PDF
Payee Name Jennifer Marie Miller Start Date 12/01/16 End Date 12/31/16  Salary Title Investigations Staff Director Amount $14,224.67 Notes View original PDF
Payee Name Lisa Z. Molyneux Start Date 10/01/16 End Date 10/31/16  Salary Title Staff Assistant, Minority Amount $12,500.00 Notes View original PDF
Payee Name Lisa Z. Molyneux Start Date 11/01/16 End Date 12/31/16  Salary Title Staff Assistant, Minority Amount $26,534.25 Notes View original PDF
Payee Name Timothy J. Monahan (Tim) Start Date 10/01/16 End Date 10/31/16  Salary Title Staff Assistant Amount $10,833.33 Notes View original PDF
Payee Name Timothy J. Monahan (Tim) Start Date 11/01/16 End Date 12/31/16  Salary Title Staff Assistant Amount $24,666.66 Notes View original PDF
Payee Name Linda Jean Muir Start Date 12/01/16 End Date 12/31/16  Salary Title Staff Assistant Amount $14,034.25 Notes View original PDF
Payee Name Linda Jean Muir Start Date 10/01/16 End Date 11/30/16  Salary Title Staff Assistant Amount $23,833.34 Notes View original PDF
Payee Name Amy Catherine Murphy (Cat) Start Date 10/01/16 End Date 10/31/16  Salary Title Administrative Aide Amount $4,583.33 Notes View original PDF
Payee Name Sean P. Murphy Start Date 11/01/16 End Date 12/31/16  Salary Title Assistant to Rep. Cole Amount $21,051.34 Notes View original PDF
Payee Name Sean P. Murphy Start Date 10/01/16 End Date 10/31/16  Salary Title Assistant to Rep. Cole Amount $10,525.67 Notes View original PDF
Payee Name Amy Catherine Murphy (Cat) Start Date 12/01/16 End Date 12/31/16  Salary Title Administrative Aide Amount $7,583.33 Notes View original PDF
Payee Name Amy Catherine Murphy (Cat) Start Date 11/01/16 End Date 11/30/16  Salary Title Administrative Aide Amount $4,583.33 Notes View original PDF
Payee Name Marybeth Jeri Lamanna Nassif Start Date 11/01/16 End Date 11/30/16  Salary Title Staff Assistant Amount $12,750.00 Notes View original PDF
Payee Name Marybeth Jeri Lamanna Nassif Start Date 10/01/16 End Date 10/31/16  Salary Title Staff Assistant Amount $12,750.00 Notes View original PDF
Payee Name Marybeth Jeri Lamanna Nassif Start Date 12/01/16 End Date 12/31/16  Salary Title Staff Assistant Amount $14,034.25 Notes View original PDF
Payee Name Jennifer Hollrah Neuscheler (Jenny) Start Date 10/01/16 End Date 10/31/16  Salary Title Administrative Aide Amount $4,708.33 Notes View original PDF
Payee Name Jennifer Hollrah Neuscheler (Jenny) Start Date 11/01/16 End Date 12/31/16  Salary Title Administrative Aide Amount $12,416.66 Notes View original PDF
Payee Name Jennifer Hollrah Neuscheler (Jenny) Start Date 11/01/16 End Date 11/30/16 † Salary Title Administrative Aide Amount $743.59 Notes Overtime View original PDF
Payee Name Darek Lane Newby Start Date 12/01/16 End Date 12/31/16  Salary Title Staff Assistant, Minority Amount $14,034.25 Notes View original PDF
Payee Name Darek Lane Newby Start Date 10/01/16 End Date 11/30/16  Salary Title Staff Assistant, Minority Amount $28,068.50 Notes View original PDF
Payee Name Julie Little Nickson Start Date 12/01/16 End Date 12/31/16  Salary Title Assistant to Rep. Lee Amount $10,525.67 Notes View original PDF
Payee Name Julie Little Nickson Start Date 10/01/16 End Date 11/30/16  Salary Title Assistant to Rep. Lee Amount $21,051.34 Notes View original PDF
Payee Name Dale P. Oak Start Date 12/01/16 End Date 12/31/16  Salary Title Senior Adviser Amount $14,224.67 Notes View original PDF
Payee Name Dale P. Oak Start Date 10/01/16 End Date 11/30/16  Salary Title Senior Adviser Amount $28,449.34 Notes View original PDF
Payee Name Thomas Brendan O'Brien (Tom) Start Date 10/01/16 End Date 10/31/16  Salary Title Clerk Amount $14,224.67 Notes View original PDF
Payee Name Thomas Brendan O'Brien (Tom) Start Date 11/01/16 End Date 12/31/16  Salary Title Clerk Amount $28,449.34 Notes View original PDF
Payee Name Angela June Ohm Start Date 10/01/16 End Date 11/30/16  Salary Title Staff Assistant, Minority Amount $26,666.66 Notes View original PDF
Payee Name Angela June Ohm Start Date 12/01/16 End Date 12/31/16  Salary Title Staff Assistant, Minority Amount $13,333.33 Notes View original PDF
Payee Name Beverly A. Aimaro Pheto (Bev) Start Date 10/01/16 End Date 11/30/16  Salary Title Assistant to Rep. DeLauro Amount $21,051.34 Notes View original PDF
Payee Name Beverly A. Aimaro Pheto (Bev) Start Date 12/01/16 End Date 12/31/16  Salary Title Assistant to Rep. DeLauro Amount $10,525.67 Notes View original PDF
Payee Name David Marc Pomerantz Start Date 10/01/16 End Date 10/31/16  Salary Title Staff Director, Minority Amount $14,375.00 Notes View original PDF
Payee Name David Marc Pomerantz Start Date 11/01/16 End Date 12/31/16  Salary Title Staff Director, Minority Amount $28,750.00 Notes View original PDF
Payee Name Susan Elizabeth Quantius (Sue) Start Date 12/01/16 End Date 12/31/16  Salary Title Staff Assistant Amount $14,034.25 Notes View original PDF
Payee Name Susan Elizabeth Quantius (Sue) Start Date 10/01/16 End Date 11/30/16  Salary Title Staff Assistant Amount $28,068.50 Notes View original PDF
Payee Name Andrea Ilse Rambow Start Date 11/21/16 End Date 12/31/16  Salary Title Staff Assistant Amount $17,923.14 Notes View original PDF
Payee Name Adrienne Ramsay Start Date 10/01/16 End Date 10/31/16  Salary Title Staff Assistant Amount $13,583.33 Notes View original PDF
Payee Name Adrienne Ramsay Start Date 11/01/16 End Date 12/31/16  Salary Title Staff Assistant Amount $27,617.58 Notes View original PDF
Payee Name Michael Joseph Reed Start Date 12/01/16 End Date 12/31/16  Salary Title Assistant to Rep. Bishop Amount $10,525.67 Notes View original PDF
Payee Name Michael Joseph Reed Start Date 10/01/16 End Date 11/30/16  Salary Title Assistant to Rep. Bishop Amount $21,051.34 Notes View original PDF
Payee Name Kelicia M. Rice Start Date 12/01/16 End Date 12/31/16  Salary Title Assistant to Rep. Rogers Amount $12,833.33 Notes View original PDF
Payee Name Kelicia M. Rice Start Date 11/01/16 End Date 11/30/16  Salary Title Assistant to the Chair Amount $9,833.33 Notes View original PDF
Payee Name Kelicia M. Rice Start Date 10/01/16 End Date 10/31/16  Salary Title Assistant to the Chair Amount $9,833.33 Notes View original PDF
Payee Name Jacquelynn Kanatzar Ripke (Jackie) Start Date 10/01/16 End Date 11/30/16  Salary Title Staff Assistant Amount $15,500.00 Notes View original PDF
Payee Name Jacquelynn Kanatzar Ripke (Jackie) Start Date 12/01/16 End Date 12/31/16  Salary Title Staff Assistant Amount $10,750.00 Notes View original PDF
Payee Name Christopher C. Romig (Chris) Start Date 11/01/16 End Date 11/30/16  Salary Title Staff Assistant Amount $14,034.25 Notes View original PDF
Payee Name Christopher C. Romig (Chris) Start Date 12/01/16 End Date 12/31/16  Salary Title Staff Assistant Amount $14,034.25 Notes View original PDF
Payee Name Christopher C. Romig (Chris) Start Date 10/01/16 End Date 10/31/16  Salary Title Staff Assistant Amount $14,034.25 Notes View original PDF
Payee Name Tracey E. Russell Start Date 09/01/16 End Date 09/30/16 † Salary Title Administrative Aide Amount $203.36 Notes Overtime View original PDF
Payee Name Tracey E. Russell Start Date 10/01/16 End Date 11/30/16  Salary Title Administrative Aide Amount $15,666.66 Notes View original PDF
Payee Name Tracey E. Russell Start Date 12/01/16 End Date 12/31/16  Salary Title Administrative Aide Amount $10,833.33 Notes View original PDF
Payee Name Kathryn Lenore Gweneve Salmon Start Date 11/01/16 End Date 12/31/16  Salary Title Staff Assistant Amount $23,833.34 Notes View original PDF
Payee Name Kathryn Lenore Gweneve Salmon Start Date 10/01/16 End Date 10/31/16  Salary Title Staff Assistant Amount $10,416.67 Notes View original PDF
Payee Name Colin Samples Start Date 12/01/16 End Date 12/31/16  Salary Title Staff Assistant Amount $13,416.67 Notes View original PDF
Payee Name Colin Samples Start Date 10/01/16 End Date 11/30/16  Salary Title Staff Assistant Amount $17,500.00 Notes View original PDF
Payee Name Ariana Suna Ellen Sarar Start Date 10/01/16 End Date 10/31/16  Salary Title Staff Assistant Amount $10,583.33 Notes View original PDF
Payee Name Ariana Suna Ellen Sarar Start Date 11/01/16 End Date 12/31/16  Salary Title Staff Assistant Amount $24,617.58 Notes View original PDF
Payee Name Aschley R. Schiller Start Date 10/01/16 End Date 10/31/16  Salary Title Staff Assistant Amount $9,333.33 Notes View original PDF
Payee Name Aschley R. Schiller Start Date 11/01/16 End Date 12/31/16  Salary Title Staff Assistant Amount $21,666.66 Notes View original PDF
Payee Name Stephen G. Sepp Start Date 11/01/16 End Date 12/31/16  Salary Title Staff Assistant Amount $28,068.50 Notes View original PDF
Payee Name Stephen G. Sepp Start Date 10/01/16 End Date 10/31/16  Salary Title Staff Assistant Amount $14,034.25 Notes View original PDF
Payee Name Donna Murphy Shahbaz Start Date 11/01/16 End Date 12/31/16  Salary Title Clerk Amount $28,449.34 Notes View original PDF
Payee Name Donna Murphy Shahbaz Start Date 10/01/16 End Date 10/31/16  Salary Title Clerk Amount $14,224.67 Notes View original PDF
Payee Name John Jay Sivulich (Jay) Start Date 10/01/16 End Date 11/30/16  Salary Title Staff Assistant Amount $24,550.00 Notes View original PDF
Payee Name John Jay Sivulich (Jay) Start Date 12/01/16 End Date 12/31/16  Salary Title Staff Assistant Amount $14,034.25 Notes View original PDF
Payee Name Lindsay Jay Slater Start Date 11/01/16 End Date 12/31/16  Salary Title Assistant to Rep. Simpson Amount $21,051.34 Notes View original PDF
Payee Name Lindsay Jay Slater Start Date 10/01/16 End Date 10/31/16  Salary Title Assistant to Rep. Simpson Amount $10,525.67 Notes View original PDF
Payee Name William Evans Smith (Will) Start Date 10/01/16 End Date 11/30/16  Salary Title Clerk/Staff Director Amount $28,750.00 Notes View original PDF
Payee Name Matthew E. Smith (Matt) Start Date 11/01/16 End Date 12/31/16  Salary Title Staff Assistant, Minority Amount $25,700.92 Notes View original PDF
Payee Name Matthew E. Smith (Matt) Start Date 10/01/16 End Date 10/31/16  Salary Title Staff Assistant, Minority Amount $11,666.67 Notes View original PDF
Payee Name William Evans Smith (Will) Start Date 12/01/16 End Date 12/31/16  Salary Title Clerk/Staff Director Amount $14,375.00 Notes View original PDF
Payee Name Deborah M. Spriggs Start Date 09/01/16 End Date 09/30/16 † Salary Title Administrative Aide, Minority Amount $468.74 Notes Overtime View original PDF
Payee Name Deborah M. Spriggs Start Date 12/01/16 End Date 12/31/16  Salary Title Administrative Aide, Minority Amount $10,833.33 Notes View original PDF
Payee Name Deborah M. Spriggs Start Date 10/01/16 End Date 11/30/16  Salary Title Administrative Aide, Minority Amount $24,034.58 Notes View original PDF
Payee Name Elizabeth Grey Stanley Start Date 10/01/16 End Date 11/30/16  Salary Title Assistant to Rep. Lowey Amount $21,051.34 Notes View original PDF
Payee Name Elizabeth Grey Stanley Start Date 12/01/16 End Date 12/31/16  Salary Title Assistant to Rep. Lowey Amount $10,525.67 Notes View original PDF
Payee Name Stephen Steigleder Start Date 11/01/16 End Date 12/31/16  Salary Title Staff Assistant, Minority Amount $26,950.92 Notes View original PDF
Payee Name Stephen Steigleder Start Date 10/01/16 End Date 10/31/16  Salary Title Staff Assistant, Minority Amount $12,916.67 Notes View original PDF
Payee Name Trevor M. Tackett Start Date 11/01/16 End Date 12/20/16  Salary Title Intern Amount $2,999.86 Notes View original PDF
Payee Name Trevor M. Tackett Start Date 10/01/16 End Date 10/31/16  Salary Title Intern Amount $1,799.92 Notes View original PDF
Payee Name Randal Cornell Teague Jr. (Cornell) Start Date 12/01/16 End Date 12/31/16  Salary Title Staff Assistant Amount $13,201.25 Notes View original PDF
Payee Name Randal Cornell Teague Jr. (Cornell) Start Date 10/01/16 End Date 10/31/16  Salary Title Staff Assistant Amount $10,958.33 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.