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: 10/01/09 - 12/31/09
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Elisabeth S. Houser (Beth) Start Date 10/01/09 End Date 11/30/09 † Salary Title Administrative Aide Amount $2,243.79 Notes Overtime View original PDF
Payee Name Alexander E. Gillen (Alex) Start Date 09/01/09 End Date 09/30/09 † Salary Title Administrative Aide Amount $164.16 Notes Overtime View original PDF
Payee Name Elisabeth S. Houser (Beth) Start Date 10/01/09 End Date 12/31/09  Salary Title Administrative Aide Amount $13,184.01 Notes View original PDF
Payee Name Tracey A. LaTurner Start Date 11/01/09 End Date 11/30/09 † Salary Title Administrative Aide Amount $865.20 Notes Overtime View original PDF
Payee Name Ariana Suna Ellen Sarar Start Date 11/01/09 End Date 11/30/09 † Salary Title Administrative Aide Amount $605.76 Notes Overtime View original PDF
Payee Name L. Celia D. Vismale Start Date 10/01/09 End Date 12/13/09  Salary Title Administrative Aide Amount $12,651.70 Notes View original PDF
Payee Name John A. Howard Start Date 10/01/09 End Date 11/01/09  Salary Title Administrative Aide Amount $6,200.00 Notes View original PDF
Payee Name Tracey A. LaTurner Start Date 10/01/09 End Date 12/31/09  Salary Title Administrative Aide Amount $17,643.51 Notes View original PDF
Payee Name Carney Casey Pearce (Casey) Start Date 10/01/09 End Date 10/30/09 † Salary Title Administrative Aide Amount $62.02 Notes Overtime View original PDF
Payee Name Michael John Birsic (Mike) Start Date 09/01/09 End Date 09/30/09 † Salary Title Administrative Aide Amount $1,060.08 Notes Overtime View original PDF
Payee Name Michael John Birsic (Mike) Start Date 10/01/09 End Date 12/31/09  Salary Title Administrative Aide Amount $8,750.01 Notes View original PDF
Payee Name Sherry Lee Young Start Date 09/01/09 End Date 09/30/09 † Salary Title Administrative Aide Amount $3,819.26 Notes Overtime View original PDF
Payee Name Ariana Suna Ellen Sarar Start Date 09/01/09 End Date 09/30/09 † Salary Title Administrative Aide Amount $499.75 Notes Overtime View original PDF
Payee Name Alexander E. Gillen (Alex) Start Date 11/01/09 End Date 11/30/09 † Salary Title Administrative Aide Amount $405.64 Notes Overtime View original PDF
Payee Name Joyce Carole Decatur Start Date 10/01/09 End Date 12/31/09  Salary Title Administrative Aide Amount $16,997.25 Notes View original PDF
Payee Name John A. Howard Start Date 10/01/09 End Date 10/30/09 † Salary Title Administrative Aide Amount $1,077.39 Notes Overtime View original PDF
Payee Name Alexander E. Gillen (Alex) Start Date 10/01/09 End Date 12/31/09  Salary Title Administrative Aide Amount $12,127.26 Notes View original PDF
Payee Name Sherry Lee Young Start Date 10/01/09 End Date 12/31/09  Salary Title Administrative Aide Amount $23,026.50 Notes View original PDF
Payee Name Matthew E. Smith (Matt) Start Date 10/01/09 End Date 10/30/09 † Salary Title Administrative Aide Amount $144.10 Notes Overtime View original PDF
Payee Name Clelia M. Alvarado Start Date 10/01/09 End Date 12/31/09  Salary Title Administrative Aide Amount $14,539.50 Notes View original PDF
Payee Name Sherry Lee Young Start Date 10/01/09 End Date 11/30/09 † Salary Title Administrative Aide Amount $4,018.52 Notes Overtime View original PDF
Payee Name Catherine M. Edwards (Cathy) Start Date 10/01/09 End Date 12/31/09  Salary Title Administrative Aide Amount $18,098.25 Notes View original PDF
Payee Name Matthew E. Smith (Matt) Start Date 09/01/09 End Date 09/30/09 † Salary Title Administrative Aide Amount $2,240.03 Notes Overtime View original PDF
Payee Name Carney Casey Pearce (Casey) Start Date 10/01/09 End Date 12/31/09  Salary Title Administrative Aide Amount $10,749.99 Notes View original PDF
Payee Name Matthew E. Smith (Matt) Start Date 10/01/09 End Date 12/31/09  Salary Title Administrative Aide Amount $9,082.50 Notes View original PDF
Payee Name Michael John Birsic (Mike) Start Date 10/01/09 End Date 11/30/09 † Salary Title Administrative Aide Amount $170.37 Notes Overtime View original PDF
Payee Name Carney Casey Pearce (Casey) Start Date 09/01/09 End Date 09/30/09 † Salary Title Administrative Aide Amount $604.68 Notes Overtime View original PDF
Payee Name Ariana Suna Ellen Sarar Start Date 10/01/09 End Date 12/31/09  Salary Title Administrative Aide Amount $10,500.00 Notes View original PDF
Payee Name Tracey E. Russell Start Date 10/01/09 End Date 12/31/09  Salary Title Administrative Aide Amount $16,848.00 Notes View original PDF
Payee Name Elisabeth S. Houser (Beth) Start Date 09/01/09 End Date 09/30/09 † Salary Title Administrative Aide Amount $560.95 Notes Overtime View original PDF
Payee Name Althea Parker Start Date 10/01/09 End Date 10/31/09  Salary Title Administrative Aide Amount $4,730.00 Notes View original PDF
Payee Name Mary C. Arnold Start Date 10/01/09 End Date 12/31/09  Salary Title Administrative Aide Amount $18,524.25 Notes View original PDF
Payee Name John A. Howard Start Date 09/01/09 End Date 09/30/09 † Salary Title Administrative Aide Amount $636.05 Notes Overtime View original PDF
Payee Name Victoria V. Decatur-Brodeur (Vicky) Start Date 10/01/09 End Date 12/31/09  Salary Title Administrative Aide Amount $21,424.26 Notes View original PDF
Payee Name Jennifer Lynn Holmes (Jenny) Start Date 10/01/09 End Date 12/31/09  Salary Title Administrative Aide, Minority Amount $29,000.01 Notes View original PDF
Payee Name Kelly Shea Hitchcock Start Date 10/01/09 End Date 12/31/09  Salary Title Administrative Aide, Minority Amount $16,500.00 Notes View original PDF
Payee Name Albert S. Lee Start Date 09/01/09 End Date 09/30/09 † Salary Title Administrative Assistant Amount $468.74 Notes Overtime View original PDF
Payee Name Albert S. Lee Start Date 10/01/09 End Date 12/31/09  Salary Title Administrative Assistant Amount $9,999.99 Notes View original PDF
Payee Name Albert S. Lee Start Date 10/01/09 End Date 11/30/09 † Salary Title Administrative Assistant Amount $627.40 Notes Overtime View original PDF
Payee Name Sandra Thompson Farrow (Sandy) Start Date 10/01/09 End Date 12/31/09  Salary Title Administrative Assistant Amount $29,799.00 Notes View original PDF
Payee Name Sandra Thompson Farrow (Sandy) Start Date 09/01/09 End Date 09/30/09 † Salary Title Administrative Assistant Amount $1,934.05 Notes Overtime View original PDF
Payee Name Sandra Thompson Farrow (Sandy) Start Date 10/01/09 End Date 11/30/09 † Salary Title Administrative Assistant Amount $3,438.30 Notes Overtime View original PDF
Payee Name Mark A. Busching Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Aderholt Amount $33,682.26 Notes View original PDF
Payee Name Mark Edward Dawson Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Aderholt Amount $33,682.26 Notes View original PDF
Payee Name Gregory Adam Terry (Adam) Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Alexander Amount $32,759.01 Notes View original PDF
Payee Name Christopher Chad Causey (Chad) Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Berry Amount $33,682.26 Notes View original PDF
Payee Name Michael Joseph Reed Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Bishop Amount $33,682.26 Notes View original PDF
Payee Name Alan C. Spencer Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Bonner Amount $33,682.26 Notes View original PDF
Payee Name Maria R.M. Bowie Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Calvert Amount $28,200.00 Notes View original PDF
Payee Name David Kirk Ramey (Dave) Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Calvert Amount $33,682.26 Notes View original PDF
Payee Name Christopher William Alsup (Chris) Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Carter Amount $33,682.26 Notes View original PDF
Payee Name James A. Creevy (Jim) Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Chandler Amount $21,416.67 Notes View original PDF
Payee Name Daniel Lee Cromer (Danny) Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Clyburn Amount $29,409.00 Notes View original PDF
Payee Name Sean P. Murphy Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Cole Amount $33,682.26 Notes View original PDF
Payee Name John Michael Ariale Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Crenshaw Amount $33,682.26 Notes View original PDF
Payee Name Jeffrey A. Morehouse (Jeff) Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Culberson Amount $22,500.00 Notes View original PDF
Payee Name Beecher William Frasier III Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Davis Amount $33,682.26 Notes View original PDF
Payee Name Leticia Mederos (Letty) Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. DeLauro Amount $33,249.99 Notes View original PDF
Payee Name Brian E. Ronholm Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. DeLauro Amount $27,000.00 Notes View original PDF
Payee Name Peter J. Modaff Jr. (Pete) Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Dicks Amount $25,196.25 Notes View original PDF
Payee Name Andrew Stephen DeMott (Andy) Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Dicks Amount $30,501.00 Notes View original PDF
Payee Name Lindsey R. Davis Stover Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Edwards Amount $30,000.00 Notes View original PDF
Payee Name Cortney Hoover Bright Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Edwards Amount $24,999.99 Notes View original PDF
Payee Name Cortney Hoover Bright Start Date 09/01/09 End Date 09/08/09  Salary Title Assistant to Rep. Edwards Amount $6,388.89 Notes View original PDF
Payee Name Jeffrey C. Connor (Jeff) Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Emerson Amount $32,499.99 Notes View original PDF
Payee Name Justin Lewis Rone Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Emerson Amount $23,200.01 Notes View original PDF
Payee Name Rochelle Suzanne Dornatt Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Farr Amount $33,682.26 Notes View original PDF
Payee Name Michelle D. Anderson-Lee Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Fattah Amount $33,682.26 Notes View original PDF
Payee Name Nancy Fox Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Frelinghuysen Amount $33,682.26 Notes View original PDF
Payee Name Steven John Wilson (Steve) Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Frelinghuysen Amount $33,682.26 Notes View original PDF
Payee Name Rachel June Carter Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Granger Amount $15,230.01 Notes View original PDF
Payee Name Chelsey Penrod Hickman Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Granger Amount $24,750.00 Notes View original PDF
Payee Name Daniel J. Ahouse (Dan) Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Hinchey Amount $33,682.26 Notes View original PDF
Payee Name William B. Montalto (Bill) Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Hoekstra Amount $28,449.99 Notes View original PDF
Payee Name Patrick G. Eddington (Pat) Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Holt Amount $24,000.00 Notes View original PDF
Payee Name Jennifer Van der Heide Escobar (Jennifer Van der Heide) Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Honda Amount $33,682.26 Notes View original PDF
Payee Name Walter F. Pratt IV (Jack) Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Israel Amount $29,450.01 Notes View original PDF
Payee Name Kenneth Allen Edmonds (Ken) Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Jackson Amount $29,967.75 Notes View original PDF
Payee Name Steven Joseph Katich III (Steve) Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Kaptur Amount $33,500.01 Notes View original PDF
Payee Name Adam Gordon Brand Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Kennedy Amount $33,682.26 Notes View original PDF
Payee Name Kimberly Suezette Clifton Rudolph (Kim) Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Kilpatrick Amount $33,682.26 Notes View original PDF
Payee Name Christopher Kelly Crawford (Chris) Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Kingston Amount $20,375.01 Notes View original PDF
Payee Name Sidney Jerome Rosenbaum III (Jerr) Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Kingston Amount $33,682.26 Notes View original PDF
Payee Name Lester E. Munson III (Les) Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Kirk Amount $33,682.26 Notes View original PDF
Payee Name Douglass E. Bobbitt (Doug) Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Latham Amount $33,682.26 Notes View original PDF
Payee Name Michael Richard Gruber (Mike) Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Latham Amount $33,682.26 Notes View original PDF
Payee Name Lori Groves Rowley Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. LaTourette Amount $33,682.26 Notes View original PDF
Payee Name Julie Little Nickson Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Lee Amount $33,682.26 Notes View original PDF
Payee Name John Spencer Freebairn (Spencer) Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Lewis Amount $33,682.26 Notes View original PDF
Payee Name James Max Specht (Jim) Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Lewis Amount $33,682.26 Notes View original PDF
Payee Name Elizabeth Grey Stanley Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Lowey Amount $33,682.26 Notes View original PDF
Payee Name Jean Elizabeth Doyle Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Lowey Amount $20,199.99 Notes View original PDF
Payee Name William J. Harper (Bill) Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. McCollum Amount $33,682.26 Notes View original PDF
Payee Name Julie Ellen Aaronson Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Mollohan Amount $33,682.26 Notes View original PDF
Payee Name Sally Gaines Moorhead Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Mollohan Amount $23,250.00 Notes View original PDF
Payee Name Frank H. Shafroth Jr. Start Date 10/01/09 End Date 10/31/09  Salary Title Assistant to Rep. Moran Amount $306.97 Notes View original PDF
Payee Name Austin John Durrer Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Moran Amount $23,189.55 Notes View original PDF
Payee Name Noel Anne Holmes Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Murtha Amount $18,750.00 Notes View original PDF
Payee Name Patrick J. Alwine Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Murtha Amount $19,768.35 Notes View original PDF
Payee Name Paul Gregory Carver Start Date 10/01/09 End Date 12/31/09  Salary Title Assistant to Rep. Obey Amount $33,682.26 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.