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: 10/01/01 - 12/31/01
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name John Carlton Albaugh Start Date 10/01/01 End Date 12/31/01  Salary Title Assistant to Rep. Istook Amount $25,789.67 Notes View original PDF
Payee Name Leslie Frances Albright Start Date 10/01/01 End Date 12/31/01  Salary Title Staff Assistant Amount $20,625.00 Notes View original PDF
Payee Name Rolland E. Anderson III (Ron) Start Date 10/01/01 End Date 12/31/01  Salary Title Assistant to Rep. Walsh Amount $23,750.01 Notes View original PDF
Payee Name Mary C. Arnold Start Date 10/01/01 End Date 12/31/01  Salary Title Administrative Aide Amount $12,500.01 Notes View original PDF
Payee Name Jeffrey Hugh Ashford (Jeff) Start Date 10/01/01 End Date 12/31/01  Salary Title Staff Assistant Amount $26,250.00 Notes View original PDF
Payee Name Susan Vanessa Avcin Start Date 10/01/01 End Date 12/31/01  Salary Title Staff Assistant Amount $24,375.00 Notes View original PDF
Payee Name Valerie Lynn Baldwin Start Date 10/01/01 End Date 12/31/01  Salary Title Staff Assistant Amount $35,589.24 Notes View original PDF
Payee Name Dena Lunette Baron Start Date 10/01/01 End Date 12/31/01  Salary Title Staff Assistant Amount $18,750.00 Notes View original PDF
Payee Name Claudia Jean-Louise Beard (Jean-Louise) Start Date 10/01/01 End Date 12/31/01  Salary Title Assistant to Rep. Price Amount $26,334.51 Notes View original PDF
Payee Name Loretta C. Beaumont Start Date 10/01/01 End Date 12/31/01  Salary Title Staff Assistant Amount $29,750.01 Notes View original PDF
Payee Name John Thornell Blazey II Start Date 10/01/01 End Date 12/31/01  Salary Title Staff Assistant Amount $35,589.24 Notes View original PDF
Payee Name Lawrence A. Boarman (Larry) Start Date 10/01/01 End Date 12/31/01  Salary Title Editor Amount $24,375.00 Notes View original PDF
Payee Name Robert F. Bonner (Bob) Start Date 09/01/01 End Date 09/30/01 † Salary Title Administrative Aide, Minority Amount $248.80 Notes Overtime View original PDF
Payee Name Robert F. Bonner (Bob) Start Date 10/01/01 End Date 12/31/01  Salary Title Administrative Aide, Minority Amount $11,499.99 Notes View original PDF
Payee Name Robert F. Bonner (Bob) Start Date 10/01/01 End Date 11/30/01 † Salary Title Administrative Aide, Minority Amount $1,957.20 Notes Overtime View original PDF
Payee Name Matthew B. Braunstein (Matt) Start Date 10/01/01 End Date 12/31/01  Salary Title Assistant to Rep. Kennedy Amount $26,334.51 Notes View original PDF
Payee Name Charles Edwin Brimmer Start Date 10/01/01 End Date 12/31/01  Salary Title Assistant to Rep. Visclosky Amount $26,334.51 Notes View original PDF
Payee Name Timothy J. Buck (Tim) Start Date 10/01/01 End Date 12/31/01  Salary Title Staff Assistant Amount $25,625.01 Notes View original PDF
Payee Name Michelle Marie Burkett Start Date 10/01/01 End Date 12/31/01  Salary Title Staff Assistant, Minority Amount $31,250.01 Notes View original PDF
Payee Name Josh L. Callihan Start Date 10/01/01 End Date 12/31/01  Salary Title Staff Assistant Amount $7,500.00 Notes View original PDF
Payee Name Carrie Louise Campbell Start Date 10/01/01 End Date 12/31/01  Salary Title Staff Assistant Amount $23,750.01 Notes View original PDF
Payee Name Paul Gregory Carver Start Date 10/01/01 End Date 12/31/01  Salary Title Assistant to Rep. Obey Amount $26,325.00 Notes View original PDF
Payee Name Sharon A. Cekala Start Date 10/01/01 End Date 12/31/01  Salary Title Investigator Amount $29,750.01 Notes View original PDF
Payee Name Sally A. Chadbourne Start Date 10/01/01 End Date 12/31/01  Salary Title Staff Assistant, Minority Amount $33,999.99 Notes View original PDF
Payee Name Christopher D. Chwastyk (Chris) Start Date 10/01/01 End Date 12/31/01  Salary Title Assistant to Rep. Edwards Amount $26,334.51 Notes View original PDF
Payee Name Melody Jade Clark Start Date 09/01/01 End Date 09/30/01 † Salary Title Administrative Aide, Minority Amount $739.92 Notes Overtime View original PDF
Payee Name Melody Jade Clark Start Date 10/01/01 End Date 11/30/01 † Salary Title Administrative Aide, Minority Amount $2,310.62 Notes Overtime View original PDF
Payee Name Melody Jade Clark Start Date 10/01/01 End Date 12/31/01  Salary Title Administrative Aide, Minority Amount $9,000.00 Notes View original PDF
Payee Name Clare M. Coleman Start Date 10/01/01 End Date 12/31/01  Salary Title Assistant to Rep. Lowey Amount $26,334.51 Notes View original PDF
Payee Name Kevin Vincent Cook Start Date 10/01/01 End Date 12/31/01  Salary Title Staff Assistant Amount $24,999.99 Notes View original PDF
Payee Name Daniel Lee Cromer (Danny) Start Date 10/01/01 End Date 12/31/01  Salary Title Assistant to Rep. Clyburn Amount $24,500.01 Notes View original PDF
Payee Name Regina Martinez Curtis Start Date 10/01/01 End Date 12/31/01  Salary Title Administrative Aide Amount $9,900.00 Notes View original PDF
Payee Name Frank Martin Cushing Start Date 10/01/01 End Date 12/31/01  Salary Title Staff Assistant Amount $35,589.24 Notes View original PDF
Payee Name Gregory Robert Dahlberg (Greg) Start Date 10/01/01 End Date 12/31/01  Salary Title Staff Assistant, Minority Amount $35,589.24 Notes View original PDF
Payee Name Elizabeth Coffee Dawson (Liz) Start Date 10/01/01 End Date 12/31/01  Salary Title Staff Assistant Amount $35,589.24 Notes View original PDF
Payee Name Joyce Carole Decatur Start Date 10/01/01 End Date 12/31/01  Salary Title Administrative Aide Amount $10,500.00 Notes View original PDF
Payee Name Victoria V. Decatur-Brodeur (Vicky) Start Date 10/01/01 End Date 12/31/01  Salary Title Administrative Aide Amount $12,075.00 Notes View original PDF
Payee Name Gail Del Balzo Start Date 10/01/01 End Date 12/31/01  Salary Title Staff Assistant Amount $35,589.24 Notes View original PDF
Payee Name Martin Paul Delgado Start Date 10/01/01 End Date 12/31/01  Salary Title Staff Assistant Amount $21,875.01 Notes View original PDF
Payee Name Kurt Andrew Dodd Start Date 10/01/01 End Date 12/31/01  Salary Title Staff Assistant Amount $24,999.99 Notes View original PDF
Payee Name James W. Dyer (Jim) Start Date 10/01/01 End Date 12/31/01  Salary Title Clerk/Staff Director Amount $35,900.01 Notes View original PDF
Payee Name Mary A. Dyess Start Date 10/01/01 End Date 12/31/01  Salary Title Investigator Amount $23,750.01 Notes View original PDF
Payee Name Catherine M. Edwards (Cathy) Start Date 10/01/01 End Date 12/31/01  Salary Title Administrative Aide Amount $11,874.99 Notes View original PDF
Payee Name Richard Edwin Efford (Rich) Start Date 10/01/01 End Date 12/31/01  Salary Title Staff Assistant Amount $35,589.24 Notes View original PDF
Payee Name Michael S. Erlandson (Mike) Start Date 10/01/01 End Date 12/31/01  Salary Title Assistant to Rep. Sabo Amount $24,768.75 Notes View original PDF
Payee Name Sandra Thompson Farrow (Sandy) Start Date 09/01/01 End Date 09/30/01 † Salary Title Administrative Aide Amount $187.50 Notes Overtime View original PDF
Payee Name Sandra Thompson Farrow (Sandy) Start Date 10/01/01 End Date 11/30/01 † Salary Title Administrative Aide Amount $1,289.07 Notes Overtime View original PDF
Payee Name Sandra Thompson Farrow (Sandy) Start Date 10/01/01 End Date 12/31/01  Salary Title Administrative Aide Amount $16,250.01 Notes View original PDF
Payee Name Charles O. Flickner (Charlie) Start Date 10/01/01 End Date 12/31/01  Salary Title Staff Assistant Amount $35,589.24 Notes View original PDF
Payee Name Daniel P. Flynn Start Date 10/01/01 End Date 12/31/01  Salary Title Assistant to Rep. Delay Amount $25,642.26 Notes View original PDF
Payee Name Martha Christin Foley Start Date 10/01/01 End Date 12/31/01  Salary Title Staff Assistant, Minority Amount $33,750.00 Notes View original PDF
Payee Name Thomas Frederick Forhan (Tom) Start Date 10/01/01 End Date 12/31/01  Salary Title Staff Assistant, Minority Amount $30,624.99 Notes View original PDF
Payee Name Roger A. France Start Date 10/01/01 End Date 12/31/01  Salary Title Assistant to Rep. Taylor Amount $26,334.51 Notes View original PDF
Payee Name Kevin I. Fromer Start Date 10/01/01 End Date 12/31/01  Salary Title Assistant to Rep. Rogers Amount $26,334.51 Notes View original PDF
Payee Name Geoffrey J. Gleason (Geoff) Start Date 10/01/01 End Date 12/31/01  Salary Title Assistant to Rep. Wolf Amount $22,500.00 Notes View original PDF
Payee Name Harry John Glenn Start Date 10/01/01 End Date 12/31/01  Salary Title Assistant to Rep. Bill Young Amount $26,334.51 Notes View original PDF
Payee Name Douglas M. Gregory (Doug) Start Date 10/01/01 End Date 12/31/01  Salary Title Staff Assistant Amount $32,499.99 Notes View original PDF
Payee Name Stephanie Keith Gupta Start Date 10/01/01 End Date 12/31/01  Salary Title Staff Assistant Amount $25,625.01 Notes View original PDF
Payee Name Christina Langelier Hamilton Start Date 10/01/01 End Date 12/31/01  Salary Title Staff Assistant, Minority Amount $26,437.50 Notes View original PDF
Payee Name Vernon Leon Hammett Start Date 10/01/01 End Date 12/31/01  Salary Title Staff Assistant Amount $30,725.01 Notes View original PDF
Payee Name Lucy McLelland Hand Start Date 10/01/01 End Date 12/31/01  Salary Title Assistant to Rep. Serrano Amount $25,087.33 Notes View original PDF
Payee Name Dewitt Talmage Hardin III (Trey) Start Date 10/01/01 End Date 10/31/01  Salary Title Assistant to Rep. Cunningham Amount $8,750.00 Notes View original PDF
Payee Name Craig Alan Higgins Start Date 10/01/01 End Date 12/31/01  Salary Title Staff Assistant Amount $35,589.24 Notes View original PDF
Payee Name Alice Elizabeth Grant Hogans Start Date 10/01/01 End Date 12/31/01  Salary Title Staff Assistant Amount $24,375.00 Notes View original PDF
Payee Name Maureen Angela Holohan Start Date 10/01/01 End Date 12/31/01  Salary Title Staff Assistant Amount $18,750.00 Notes View original PDF
Payee Name James M. Hughes Start Date 10/01/01 End Date 12/31/01  Salary Title Assistant to Rep. Skeen Amount $26,334.51 Notes View original PDF
Payee Name Tammy S. Hughes Start Date 10/01/01 End Date 10/31/01 † Salary Title Administrative Aide Amount $388.71 Notes Overtime View original PDF
Payee Name Tammy S. Hughes Start Date 10/01/01 End Date 12/31/01  Salary Title Administrative Aide Amount $12,249.99 Notes View original PDF
Payee Name Andrew Phillip Hunter Start Date 10/01/01 End Date 12/31/01  Salary Title Assistant to Rep. Dicks Amount $20,499.99 Notes View original PDF
Payee Name Therese James Start Date 10/01/01 End Date 12/31/01  Salary Title Staff Assistant Amount $35,589.24 Notes View original PDF
Payee Name Alicia Jones Start Date 10/01/01 End Date 12/31/01  Salary Title Staff Assistant Amount $23,750.01 Notes View original PDF
Payee Name Susan G. Joseph Start Date 10/01/01 End Date 12/31/01  Salary Title Investigator Amount $23,750.01 Notes View original PDF
Payee Name Paul William Juola Start Date 10/01/01 End Date 12/31/01  Salary Title Staff Assistant Amount $27,125.01 Notes View original PDF
Payee Name Diann Kane (Di) Start Date 10/01/01 End Date 12/31/01  Salary Title Administrative Assistant Amount $21,875.01 Notes View original PDF
Payee Name Diann Kane (Di) Start Date 10/01/01 End Date 11/30/01 † Salary Title Administrative Assistant Amount $1,482.88 Notes Overtime View original PDF
Payee Name Joel Kaplan Start Date 10/01/01 End Date 12/31/01  Salary Title Staff Assistant Amount $29,250.00 Notes View original PDF
Payee Name David Frederick Kilian (Dave) Start Date 10/01/01 End Date 12/31/01  Salary Title Staff Assistant, Minority Amount $33,750.00 Notes View original PDF
Payee Name Christine Ryan Kojac Start Date 10/01/01 End Date 12/31/01  Salary Title Staff Assistant Amount $22,500.00 Notes View original PDF
Payee Name Kenneth Andrew Kraft (Kenny) Start Date 10/01/01 End Date 12/31/01  Salary Title Assistant to Rep. Hobson Amount $26,334.51 Notes View original PDF
Payee Name Gregory M. Lankler (Greg) Start Date 10/01/01 End Date 12/31/01  Salary Title Staff Assistant Amount $16,250.01 Notes View original PDF
Payee Name Tracey A. LaTurner Start Date 10/01/01 End Date 12/31/01  Salary Title Administrative Aide Amount $11,625.00 Notes View original PDF
Payee Name Tracey A. LaTurner Start Date 10/01/01 End Date 10/31/01 † Salary Title Administrative Aide Amount $134.14 Notes Overtime View original PDF
Payee Name Judith K. Lemons Start Date 10/01/01 End Date 12/31/01  Salary Title Assistant to Rep. Pelosi Amount $22,250.01 Notes View original PDF
Payee Name Nancy Allison Lifset Start Date 11/01/01 End Date 12/31/01  Salary Title Assistant to Rep. Cunningham Amount $17,500.00 Notes View original PDF
Payee Name Ralph Scott Lilly (Scott) Start Date 10/01/01 End Date 12/31/01  Salary Title Staff Director, Minority Amount $35,900.01 Notes View original PDF
Payee Name Marcus P. Lubin (Marc) Start Date 10/01/01 End Date 12/31/01  Salary Title Assistant to Rep. Bonilla Amount $26,325.00 Notes View original PDF
Payee Name Dennis K. Lutz Start Date 10/01/01 End Date 12/31/01  Salary Title Investigator Amount $27,900.00 Notes View original PDF
Payee Name Brian K. Mabry Start Date 09/01/01 End Date 09/30/01 † Salary Title Administrative Aide Amount $405.58 Notes Overtime View original PDF
Payee Name Brian K. Mabry Start Date 10/01/01 End Date 12/31/01  Salary Title Administrative Aide Amount $14,799.99 Notes View original PDF
Payee Name Brian K. Mabry Start Date 11/01/01 End Date 11/30/01 † Salary Title Administrative Aide Amount $234.81 Notes Overtime View original PDF
Payee Name Francine Mack Start Date 10/01/01 End Date 11/30/01 † Salary Title Administrative Aide Amount $2,112.30 Notes Overtime View original PDF
Payee Name Francine Mack Start Date 10/01/01 End Date 12/31/01  Salary Title Administrative Aide Amount $12,624.99 Notes View original PDF
Payee Name Francine Mack Start Date 09/01/01 End Date 09/30/01 † Salary Title Administrative Aide Amount $582.70 Notes Overtime View original PDF
Payee Name Lorinda R. Maes (Lori) Start Date 11/01/01 End Date 11/30/01 † Salary Title Administrative Aide Amount $1,045.65 Notes Overtime View original PDF
Payee Name Lorinda R. Maes (Lori) Start Date 10/01/01 End Date 12/31/01  Salary Title Administrative Aide Amount $12,500.01 Notes View original PDF
Payee Name Lorinda R. Maes (Lori) Start Date 09/01/01 End Date 09/30/01 † Salary Title Administrative Aide Amount $396.63 Notes Overtime View original PDF
Payee Name Kenneth M. Marx Start Date 10/01/01 End Date 12/30/01  Salary Title Staff Assistant Amount $25,625.01 Notes View original PDF
Payee Name Ann Katherine McCoy Start Date 10/01/01 End Date 12/31/01  Salary Title Administrative Officer Amount $19,500.00 Notes View original PDF
Payee Name Frances Curtin McNaught (Fran) Start Date 10/01/01 End Date 12/31/01  Salary Title Assistant to Rep. Kolbe Amount $26,334.51 Notes View original PDF
Payee Name Americo S. Miconi Start Date 10/01/01 End Date 12/31/01  Salary Title Staff Assistant Amount $35,589.24 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.