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: 01/01/08 - 03/31/08
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Alexander E. Gillen (Alex) Start Date 01/01/08 End Date 03/31/08  Salary Title Administrative Aide Amount $10,851.67 Notes View original PDF
Payee Name Mary C. Arnold Start Date 01/01/08 End Date 03/31/08  Salary Title Administrative Aide Amount $17,661.59 Notes View original PDF
Payee Name Clelia M. Alvarado Start Date 12/01/07 End Date 12/31/07 † Salary Title Administrative Aide Amount $3,797.79 Notes Overtime View original PDF
Payee Name Althea Parker Start Date 01/01/08 End Date 03/31/08  Salary Title Administrative Aide Amount $14,043.33 Notes View original PDF
Payee Name Catherine M. Edwards (Cathy) Start Date 01/01/08 End Date 03/31/08  Salary Title Administrative Aide Amount $17,255.51 Notes View original PDF
Payee Name Andria D. Oliver Start Date 12/01/07 End Date 02/28/08 † Salary Title Administrative Aide Amount $3,803.13 Notes Overtime View original PDF
Payee Name Francisco R. Carrillo Start Date 12/01/07 End Date 12/31/07 † Salary Title Administrative Aide Amount $476.31 Notes Overtime View original PDF
Payee Name Tracey A. LaTurner Start Date 01/01/08 End Date 03/31/08  Salary Title Administrative Aide Amount $16,821.83 Notes View original PDF
Payee Name Matthew E. Smith (Matt) Start Date 02/11/08 End Date 03/31/08  Salary Title Administrative Aide Amount $4,861.11 Notes View original PDF
Payee Name Joyce Carole Decatur Start Date 01/01/08 End Date 03/31/08  Salary Title Administrative Aide Amount $16,159.33 Notes View original PDF
Payee Name Adam Ross Wilson Start Date 01/01/08 End Date 03/31/08  Salary Title Administrative Aide Amount $10,851.67 Notes View original PDF
Payee Name Alexander E. Gillen (Alex) Start Date 12/01/07 End Date 02/28/08 † Salary Title Administrative Aide Amount $1,486.58 Notes Overtime View original PDF
Payee Name Victoria V. Decatur-Brodeur (Vicky) Start Date 01/01/08 End Date 03/31/08  Salary Title Administrative Aide Amount $20,426.67 Notes View original PDF
Payee Name Francisco R. Carrillo Start Date 01/01/08 End Date 03/31/08  Salary Title Administrative Aide Amount $11,834.66 Notes View original PDF
Payee Name Matthew E. Smith (Matt) Start Date 02/11/08 End Date 02/28/08 † Salary Title Administrative Aide Amount $422.77 Notes Overtime View original PDF
Payee Name Sherry Lee Young Start Date 01/01/08 End Date 02/28/08 † Salary Title Administrative Aide Amount $3,968.89 Notes Overtime View original PDF
Payee Name L. Celia D. Vismale Start Date 01/01/08 End Date 03/31/08  Salary Title Administrative Aide Amount $14,871.67 Notes View original PDF
Payee Name Tracey A. LaTurner Start Date 12/01/07 End Date 02/28/08 † Salary Title Administrative Aide Amount $692.71 Notes Overtime View original PDF
Payee Name Tracey E. Russell Start Date 01/01/08 End Date 03/31/08  Salary Title Administrative Aide Amount $16,063.51 Notes View original PDF
Payee Name Tammy S. Hughes Start Date 01/01/08 End Date 03/31/08  Salary Title Administrative Aide Amount $21,703.33 Notes View original PDF
Payee Name Sherry Lee Young Start Date 01/01/08 End Date 03/31/08  Salary Title Administrative Aide Amount $21,703.33 Notes View original PDF
Payee Name Andria D. Oliver Start Date 01/01/08 End Date 03/31/08  Salary Title Administrative Aide Amount $15,831.42 Notes View original PDF
Payee Name Clelia M. Alvarado Start Date 01/01/08 End Date 03/31/08  Salary Title Administrative Aide Amount $13,862.49 Notes View original PDF
Payee Name Sandra Thompson Farrow (Sandy) Start Date 01/01/08 End Date 01/31/08  Salary Title Administrative Aide Amount $9,166.67 Notes View original PDF
Payee Name Adam Ross Wilson Start Date 12/01/07 End Date 02/28/08 † Salary Title Administrative Aide Amount $1,569.21 Notes Overtime View original PDF
Payee Name Tammy S. Hughes Start Date 12/01/07 End Date 12/31/07 † Salary Title Administrative Aide Amount $521.03 Notes Overtime View original PDF
Payee Name Lorinda R. Maes (Lori) Start Date 12/01/07 End Date 12/31/07 † Salary Title Administrative Aide Amount $997.65 Notes Overtime View original PDF
Payee Name Sandra Thompson Farrow (Sandy) Start Date 12/01/07 End Date 01/31/08 † Salary Title Administrative Aide Amount $2,399.61 Notes Overtime View original PDF
Payee Name Lorinda R. Maes (Lori) Start Date 01/01/08 End Date 03/31/08  Salary Title Administrative Aide Amount $17,661.59 Notes View original PDF
Payee Name Jennifer Lynn Holmes (Jenny) Start Date 01/01/08 End Date 03/31/08  Salary Title Administrative Aide, Minority Amount $25,750.00 Notes View original PDF
Payee Name Elisabeth S. Houser (Beth) Start Date 01/01/08 End Date 03/31/08  Salary Title Administrative Aide, Minority Amount $12,426.51 Notes View original PDF
Payee Name Elisabeth S. Houser (Beth) Start Date 12/01/07 End Date 02/28/08 † Salary Title Administrative Aide, Minority Amount $2,852.80 Notes Overtime View original PDF
Payee Name Kelly Shea Hitchcock Start Date 01/01/08 End Date 03/31/08  Salary Title Administrative Aide, Minority Amount $12,583.33 Notes View original PDF
Payee Name Diann Kane (Di) Start Date 01/01/08 End Date 01/31/08  Salary Title Administrative Assistant Amount $10,034.00 Notes View original PDF
Payee Name Sandra Thompson Farrow (Sandy) Start Date 02/01/08 End Date 03/31/08 † Salary Title Administrative Assistant Amount $1,719.15 Notes Overtime View original PDF
Payee Name Sandra Thompson Farrow (Sandy) Start Date 02/01/08 End Date 03/31/08  Salary Title Administrative Assistant Amount $18,920.00 Notes View original PDF
Payee Name Herman C. Young Start Date 01/01/08 End Date 01/31/08  Salary Title Assistant Management Advisory Services Director Amount $12,643.25 Notes View original PDF
Payee Name Susan G. Joseph Start Date 01/01/08 End Date 01/31/08  Salary Title Assistant Management Advisory Services Director Amount $12,282.75 Notes View original PDF
Payee Name Mary A. Dyess Start Date 01/01/08 End Date 01/31/08  Salary Title Assistant Management Advisory Services Director Amount $11,672.50 Notes View original PDF
Payee Name Murray Hood Harris Start Date 01/01/08 End Date 03/09/08  Salary Title Assistant to Rep. Aderholt Amount $24,850.74 Notes View original PDF
Payee Name Mark A. Busching Start Date 03/10/08 End Date 03/31/08  Salary Title Assistant to Rep. Aderholt Amount $7,643.77 Notes View original PDF
Payee Name Gregory Adam Terry (Adam) Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. Alexander Amount $27,500.01 Notes View original PDF
Payee Name Christopher Chad Causey (Chad) Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. Berry Amount $32,494.51 Notes View original PDF
Payee Name William Thomas Rice (Tom) Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. Bill Young Amount $28,250.01 Notes View original PDF
Payee Name Harry John Glenn Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. Bill Young Amount $29,750.01 Notes View original PDF
Payee Name Michael Joseph Reed Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. Bishop Amount $32,494.51 Notes View original PDF
Payee Name Alan C. Spencer Start Date 03/01/08 End Date 03/31/08  Salary Title Assistant to Rep. Bonner Amount $10,919.67 Notes View original PDF
Payee Name Dwayne Brady King (Brady) Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. Boyd Amount $22,166.67 Notes View original PDF
Payee Name David Kirk Ramey (Dave) Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. Calvert Amount $32,230.01 Notes View original PDF
Payee Name Christopher William Alsup (Chris) Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. Carter Amount $17,499.99 Notes View original PDF
Payee Name James A. Creevy (Jim) Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. Chandler Amount $18,916.66 Notes View original PDF
Payee Name Daniel Lee Cromer (Danny) Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. Clyburn Amount $29,409.00 Notes View original PDF
Payee Name James Carter Wells Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. Cramer Amount $32,494.51 Notes View original PDF
Payee Name John Michael Ariale Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. Crenshaw Amount $32,496.67 Notes View original PDF
Payee Name Alicia D. Lee Start Date 12/01/07 End Date 03/31/08  Salary Title Assistant to Rep. Culberson Amount $19,138.88 Notes View original PDF
Payee Name Leticia Mederos (Letty) Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. DeLauro Amount $29,250.00 Notes View original PDF
Payee Name Brian E. Ronholm Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. DeLauro Amount $27,000.01 Notes View original PDF
Payee Name Andrew Stephen DeMott (Andy) Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. Dicks Amount $29,324.99 Notes View original PDF
Payee Name Peter J. Modaff Jr. (Pete) Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. Dicks Amount $24,225.01 Notes View original PDF
Payee Name Christopher D. Chwastyk (Chris) Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. Edwards Amount $32,494.51 Notes View original PDF
Payee Name John C. Conger Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. Edwards Amount $32,494.51 Notes View original PDF
Payee Name Jeffrey C. Connor (Jeff) Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. Emerson Amount $27,554.02 Notes View original PDF
Payee Name Rochelle Suzanne Dornatt Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. Farr Amount $32,494.51 Notes View original PDF
Payee Name Michelle D. Anderson-Lee Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. Fattah Amount $32,494.51 Notes View original PDF
Payee Name Nancy Fox Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. Frelinghuysen Amount $31,965.51 Notes View original PDF
Payee Name Steven John Wilson (Steve) Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. Frelinghuysen Amount $31,965.51 Notes View original PDF
Payee Name Sidney Jerome Rosenbaum III (Jerr) Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. Goode Amount $32,494.51 Notes View original PDF
Payee Name Chelsey Penrod Hickman Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. Granger Amount $24,750.00 Notes View original PDF
Payee Name Daniel J. Ahouse (Dan) Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. Hinchey Amount $32,494.51 Notes View original PDF
Payee Name Kenneth Andrew Kraft (Kenny) Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. Hobson Amount $32,494.51 Notes View original PDF
Payee Name Wayne T. Struble Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. Hobson Amount $31,965.51 Notes View original PDF
Payee Name William B. Montalto (Bill) Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. Hoekstra Amount $24,999.99 Notes View original PDF
Payee Name Thomas Alfred O'Donnell (Tom) Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. Holt Amount $31,250.01 Notes View original PDF
Payee Name Jennifer Van der Heide Escobar (Jennifer Van der Heide) Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. Honda Amount $32,494.51 Notes View original PDF
Payee Name Walter F. Pratt IV (Jack) Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. Israel Amount $29,450.01 Notes View original PDF
Payee Name Kenneth Allen Edmonds (Ken) Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. Jackson Amount $29,967.75 Notes View original PDF
Payee Name Steven Joseph Katich III (Steve) Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. Kaptur Amount $31,416.67 Notes View original PDF
Payee Name Adam Gordon Brand Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. Kennedy Amount $32,494.51 Notes View original PDF
Payee Name Kimberly Suezette Clifton Rudolph (Kim) Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. Kilpatrick Amount $31,965.51 Notes View original PDF
Payee Name Heather McNatt Hennessey Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. Kingston Amount $31,655.91 Notes View original PDF
Payee Name Ella Merritt Myers Wall (Merritt) Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. Kingston Amount $17,499.99 Notes View original PDF
Payee Name Lester E. Munson III (Les) Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. Kirk Amount $32,230.01 Notes View original PDF
Payee Name Craig Michael Albright Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. Knollenberg Amount $32,494.51 Notes View original PDF
Payee Name Jeffrey Goff (Jeff) Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. Knollenberg Amount $24,999.99 Notes View original PDF
Payee Name Alison M. Myers Start Date 02/10/08 End Date 03/31/08  Salary Title Assistant to Rep. LaHood Amount $2,625.00 Notes View original PDF
Payee Name Erin Michaela Reif Start Date 01/01/08 End Date 03/09/08  Salary Title Assistant to Rep. LaHood Amount $14,500.00 Notes View original PDF
Payee Name Joan Mitchell DeBoer Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. LaHood Amount $32,494.51 Notes View original PDF
Payee Name Douglass E. Bobbitt (Doug) Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. Latham Amount $32,803.05 Notes View original PDF
Payee Name James Detlef Carstensen Start Date 02/01/08 End Date 03/31/08  Salary Title Assistant to Rep. Latham Amount $21,839.34 Notes View original PDF
Payee Name Julie Little Nickson Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. Lee Amount $32,407.17 Notes View original PDF
Payee Name James Max Specht (Jim) Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. Lewis Amount $31,633.52 Notes View original PDF
Payee Name John Spencer Freebairn (Spencer) Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. Lewis Amount $32,485.69 Notes View original PDF
Payee Name Lucy Heenan Start Date 01/01/08 End Date 01/01/08  Salary Title Assistant to Rep. Lowey Amount $174.44 Notes View original PDF
Payee Name Elizabeth Grey Stanley Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. Lowey Amount $31,828.59 Notes View original PDF
Payee Name Jean Elizabeth Doyle Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. Lowey Amount $19,200.00 Notes View original PDF
Payee Name William J. Harper (Bill) Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. McCollum Amount $32,422.67 Notes View original PDF
Payee Name Julie Ellen Aaronson Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. Mollohan Amount $21,999.99 Notes View original PDF
Payee Name Sally Gaines Moorhead Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. Mollohan Amount $21,249.99 Notes View original PDF
Payee Name Frank H. Shafroth Jr. Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. Moran Amount $25,416.67 Notes View original PDF
Payee Name Patrick J. Alwine Start Date 01/01/08 End Date 03/31/08  Salary Title Assistant to Rep. Murtha Amount $16,666.66 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.