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: 01/01/01 - 03/31/01
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Ralph Scott Lilly (Scott) Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Director, Minority Amount $35,900.01 Notes View original PDF
Payee Name William Hobson Stone (Will) Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant, Minority Amount $26,462.49 Notes View original PDF
Payee Name Robert Lee Nabors II (Rob) Start Date 02/12/01 End Date 03/31/01  Salary Title Staff Assistant, Minority Amount $17,558.33 Notes View original PDF
Payee Name Cheryl L. Smith Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant, Minority Amount $34,625.01 Notes View original PDF
Payee Name David Frederick Kilian (Dave) Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant, Minority Amount $33,750.00 Notes View original PDF
Payee Name Patricia Schlueter Start Date 01/01/01 End Date 03/22/01  Salary Title Staff Assistant, Minority Amount $32,425.75 Notes View original PDF
Payee Name Sally A. Chadbourne Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant, Minority Amount $33,999.99 Notes View original PDF
Payee Name Thomas Frederick Forhan (Tom) Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant, Minority Amount $30,624.99 Notes View original PDF
Payee Name Mark William Murray Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant, Minority Amount $35,589.24 Notes View original PDF
Payee Name Edith Korena Berwards Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant, Minority Amount $20,750.01 Notes View original PDF
Payee Name Martha Christin Foley Start Date 01/21/01 End Date 03/31/01  Salary Title Staff Assistant, Minority Amount $25,763.90 Notes View original PDF
Payee Name Michelle Marie Burkett Start Date 02/09/01 End Date 03/31/01  Salary Title Staff Assistant, Minority Amount $18,055.56 Notes View original PDF
Payee Name Michael A. Stephens (Mike) Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant, Minority Amount $35,589.24 Notes View original PDF
Payee Name Gregory Robert Dahlberg (Greg) Start Date 03/05/01 End Date 03/31/01  Salary Title Staff Assistant, Minority Amount $10,281.34 Notes View original PDF
Payee Name David Jacob Reich Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant, Minority Amount $34,625.01 Notes View original PDF
Payee Name Vernon Leon Hammett Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $30,725.01 Notes View original PDF
Payee Name John Michael Ringler (Mike) Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $24,375.00 Notes View original PDF
Payee Name Stephanie Keith Gupta Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $25,625.01 Notes View original PDF
Payee Name Deborah Ann Weatherly (Debbie) Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $35,589.24 Notes View original PDF
Payee Name John R. Mikel (Mickey) Start Date 01/01/01 End Date 01/21/01  Salary Title Staff Assistant Amount $8,304.16 Notes View original PDF
Payee Name Dena Lunette Baron Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $18,750.00 Notes View original PDF
Payee Name Craig Alan Higgins Start Date 02/26/01 End Date 03/31/01  Salary Title Staff Assistant Amount $13,840.26 Notes View original PDF
Payee Name Gregory M. Lankler (Greg) Start Date 03/05/01 End Date 03/31/01  Salary Title Staff Assistant Amount $4,694.45 Notes View original PDF
Payee Name Leslie Frances Albright Start Date 03/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $6,875.00 Notes View original PDF
Payee Name Paul William Juola Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $27,125.01 Notes View original PDF
Payee Name Carol Ann Murphy Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $30,624.99 Notes View original PDF
Payee Name Valerie Lynn Baldwin Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $36,589.24 Notes View original PDF
Payee Name Susan Vanessa Avcin Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $24,375.00 Notes View original PDF
Payee Name Americo S. Miconi Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $35,589.24 Notes View original PDF
Payee Name Jeanne L. Wilson Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $31,250.01 Notes View original PDF
Payee Name Martin Paul Delgado Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $21,875.01 Notes View original PDF
Payee Name Christopher J. Walker Start Date 01/01/01 End Date 02/25/01  Salary Title Staff Assistant Amount $19,097.23 Notes View original PDF
Payee Name Gregory J. Walters (Greg) Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $27,249.99 Notes View original PDF
Payee Name Douglas M. Gregory (Doug) Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $32,499.99 Notes View original PDF
Payee Name Christopher Lee Topik (Chris) Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $29,250.00 Notes View original PDF
Payee Name Alice Elizabeth Grant Hogans Start Date 03/12/01 End Date 03/31/01  Salary Title Staff Assistant Amount $4,881.94 Notes View original PDF
Payee Name Margaret Snyder Thompson (Meg) Start Date 03/26/01 End Date 03/31/01  Salary Title Staff Assistant Amount $1,319.44 Notes View original PDF
Payee Name Timothy J. Buck (Tim) Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $25,625.01 Notes View original PDF
Payee Name Jay Hall Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $10,269.99 Notes View original PDF
Payee Name Alicia Jones Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $23,750.01 Notes View original PDF
Payee Name Henry E. Moore Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $35,589.24 Notes View original PDF
Payee Name John G. Shank Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $33,999.99 Notes View original PDF
Payee Name Elizabeth A. Phillips (Betsy) Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $33,125.01 Notes View original PDF
Payee Name Dale P. Oak Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $35,589.24 Notes View original PDF
Payee Name Kevin Vincent Cook Start Date 01/18/01 End Date 03/31/01  Salary Title Staff Assistant Amount $20,277.77 Notes View original PDF
Payee Name Tina Westby Jonas Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $26,250.00 Notes View original PDF
Payee Name Frank Martin Cushing Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $35,589.24 Notes View original PDF
Payee Name Therese James Start Date 03/26/01 End Date 03/31/01  Salary Title Staff Assistant Amount $1,977.18 Notes View original PDF
Payee Name Edward E. Lombard Start Date 01/01/01 End Date 01/30/01  Salary Title Staff Assistant Amount $11,863.08 Notes View original PDF
Payee Name S. Anthony McCann (Tony) Start Date 01/01/01 End Date 01/31/01  Salary Title Staff Assistant Amount $11,863.08 Notes View original PDF
Payee Name Jennifer Marie Miller Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $24,999.99 Notes View original PDF
Payee Name Jeffrey Hugh Ashford (Jeff) Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $26,250.00 Notes View original PDF
Payee Name Cheryle Bailey Tucker Start Date 02/12/01 End Date 03/31/01  Salary Title Staff Assistant Amount $13,270.83 Notes View original PDF
Payee Name Charles R. Parkinson (Chuck) Start Date 01/01/01 End Date 01/30/01  Salary Title Staff Assistant Amount $11,863.08 Notes View original PDF
Payee Name John J. Ziolkowski Start Date 01/01/01 End Date 02/16/01  Salary Title Staff Assistant Amount $15,419.32 Notes View original PDF
Payee Name Christine M. Ryan Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $22,500.00 Notes View original PDF
Payee Name Robert A. Schmidt (Bob) Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $35,589.24 Notes View original PDF
Payee Name Michelle B. Mrdeza Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $35,589.24 Notes View original PDF
Payee Name Steven Daniel Nixon (Steve) Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $24,750.00 Notes View original PDF
Payee Name David L. Norquist Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $22,749.99 Notes View original PDF
Payee Name Kenneth M. Marx Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $25,625.01 Notes View original PDF
Payee Name Joel Kaplan Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $29,250.00 Notes View original PDF
Payee Name Charles O. Flickner (Charlie) Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $35,589.24 Notes View original PDF
Payee Name Richard Edwin Efford (Rich) Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $35,589.24 Notes View original PDF
Payee Name Carrie Louise Campbell Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $23,750.01 Notes View original PDF
Payee Name Loretta C. Beaumont Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $29,750.01 Notes View original PDF
Payee Name Maureen Angela Holohan Start Date 02/05/01 End Date 03/31/01  Salary Title Staff Assistant Amount $11,666.67 Notes View original PDF
Payee Name Elizabeth Coffee Dawson (Liz) Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $35,589.24 Notes View original PDF
Payee Name John Jay Sivulich (Jay) Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $20,625.00 Notes View original PDF
Payee Name Brian Lemoyne Potts Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $17,499.99 Notes View original PDF
Payee Name Timothy L. Peterson (Tim) Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $31,125.00 Notes View original PDF
Payee Name Kurt Andrew Dodd Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $24,999.99 Notes View original PDF
Payee Name Gail Del Balzo Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $35,589.24 Notes View original PDF
Payee Name John Thornell Blazey II Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $35,589.24 Notes View original PDF
Payee Name Kevin M. Roper Start Date 01/01/01 End Date 03/31/01  Salary Title Staff Assistant Amount $35,589.24 Notes View original PDF
Payee Name Tracey E. Russell Start Date 01/01/01 End Date 03/31/01  Salary Title Secretary Amount $10,500.00 Notes View original PDF
Payee Name Joyce Carole Decatur Start Date 01/01/01 End Date 03/31/01  Salary Title Secretary Amount $10,500.00 Notes View original PDF
Payee Name Jane E. Graham Start Date 01/01/01 End Date 03/31/01  Salary Title Secretary Amount $11,574.99 Notes View original PDF
Payee Name Johannah P. O'Keeffe Start Date 01/01/01 End Date 03/31/01  Salary Title Secretary Amount $17,499.99 Notes View original PDF
Payee Name Regina Martinez Curtis Start Date 01/01/01 End Date 03/31/01  Salary Title Secretary Amount $9,900.00 Notes View original PDF
Payee Name Victoria V. Decatur-Brodeur (Vicky) Start Date 01/01/01 End Date 03/31/01  Salary Title Secretary Amount $12,075.00 Notes View original PDF
Payee Name Theodore Powell (Theo) Start Date 01/01/01 End Date 03/31/01  Salary Title Office Assistant Amount $11,874.99 Notes View original PDF
Payee Name David B. Williams (Dave) Start Date 01/01/01 End Date 01/02/01  Salary Title No Title Listed Amount $563.33 Notes View original PDF
Payee Name Matthew Traub Start Date 01/01/01 End Date 01/14/01  Salary Title No Title Listed Amount $4,096.48 Notes View original PDF
Payee Name Katharine S. Fisher Start Date 01/01/01 End Date 01/02/01  Salary Title No Title Listed Amount $-5,916.67 Notes View original PDF
Payee Name L. Michael Welsh (Mike) Start Date 01/01/01 End Date 03/31/01  Salary Title Investigator/Assistant Director Amount $27,900.00 Notes View original PDF
Payee Name Herman C. Young Start Date 01/01/01 End Date 03/31/01  Salary Title Investigator/Assistant Director Amount $27,900.00 Notes View original PDF
Payee Name Dennis K. Lutz Start Date 01/01/01 End Date 03/31/01  Salary Title Investigator Amount $27,900.00 Notes View original PDF
Payee Name Sharon A. Cekala Start Date 01/01/01 End Date 03/31/01  Salary Title Investigator Amount $29,750.01 Notes View original PDF
Payee Name Douglas D. Nosik Start Date 01/01/01 End Date 03/31/01  Salary Title Investigator Amount $27,900.00 Notes View original PDF
Payee Name Michael O. Glynn Start Date 01/01/01 End Date 03/31/01  Salary Title Investigator Amount $27,900.00 Notes View original PDF
Payee Name Lawrence A. Boarman (Larry) Start Date 01/01/01 End Date 03/31/01  Salary Title Editor Amount $24,375.00 Notes View original PDF
Payee Name Robert J. Reitwiesner Start Date 01/01/01 End Date 03/31/01  Salary Title Deputy Director Amount $34,500.00 Notes View original PDF
Payee Name Elizabeth Eisaman Morra Start Date 01/01/01 End Date 01/31/01  Salary Title Communications Director Amount $9,200.25 Notes View original PDF
Payee Name John David Scofield Start Date 01/01/01 End Date 03/31/01  Salary Title Communications Director Amount $18,125.01 Notes View original PDF
Payee Name James W. Dyer (Jim) Start Date 01/01/01 End Date 03/31/01  Salary Title Clerk/Staff Director Amount $35,900.01 Notes View original PDF
Payee Name R.W. Vandergrift Start Date 01/01/01 End Date 03/31/01  Salary Title Chief/Director Amount $35,589.24 Notes View original PDF
Payee Name Geoffrey J. Gleason (Geoff) Start Date 01/01/01 End Date 03/31/01  Salary Title Assistant to Rep. Wolf Amount $22,125.00 Notes View original PDF
Payee Name Rolland E. Anderson III (Ron) Start Date 01/01/01 End Date 03/31/01  Salary Title Assistant to Rep. Walsh Amount $23,750.01 Notes View original PDF
Payee Name Charles Edwin Brimmer Start Date 01/01/01 End Date 03/31/01  Salary Title Assistant to Rep. Visclosky Amount $25,290.67 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.