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: 10/01/10 - 12/31/10
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Sherry Lee Young Start Date 09/01/10 End Date 09/30/10 † Salary Title Administrative Aide Amount $1,882.84 Notes Overtime View original PDF
Payee Name Sandra Thompson Farrow (Sandy) Start Date 09/01/10 End Date 09/30/10 † Salary Title Administrative Assistant Amount $788.75 Notes Overtime View original PDF
Payee Name David Douglas Herring Start Date 09/01/10 End Date 09/20/10  Salary Title Assistant to Rep. Mollohan Amount $144.50 Notes View original PDF
Payee Name Ryan D. Nickel Start Date 09/01/10 End Date 09/30/10 † Salary Title Staff Assistant Amount $703.12 Notes Overtime View original PDF
Payee Name Alexander R. DeArana-Lemich Start Date 09/20/10 End Date 09/20/10  Salary Title Intern Amount $623.33 Notes View original PDF
Payee Name Timothy L. Peterson (Tim) Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $42,102.75 Notes View original PDF
Payee Name Paul F. Colarulli Start Date 10/01/10 End Date 12/31/10  Salary Title Branch Chief Amount $38,744.25 Notes View original PDF
Payee Name Delia Gerace Scott Start Date 10/01/10 End Date 12/31/10  Salary Title Clerk Amount $42,674.01 Notes View original PDF
Payee Name Shawn S. Choy Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $24,500.00 Notes View original PDF
Payee Name John J. Bartrum Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $42,102.75 Notes View original PDF
Payee Name Christopher Lee Topik (Chris) Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $42,102.75 Notes View original PDF
Payee Name Dixon Matlock Butler Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $42,095.01 Notes View original PDF
Payee Name Carlisle M. Burns (Carly) Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $30,683.49 Notes View original PDF
Payee Name Brooke Boyer Barnard Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $23,249.99 Notes View original PDF
Payee Name John Jay Sivulich (Jay) Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $32,500.01 Notes View original PDF
Payee Name Jason J. Gray Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $32,000.00 Notes View original PDF
Payee Name Kate E. Hallahan Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $42,674.01 Notes View original PDF
Payee Name Taunja Jo Berquam Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $42,674.01 Notes View original PDF
Payee Name Alexander E. Gillen (Alex) Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $20,750.00 Notes View original PDF
Payee Name Sylvia I. Garcia Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $32,375.00 Notes View original PDF
Payee Name Michael K. Friedberg (Mike) Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $28,250.00 Notes View original PDF
Payee Name Martha Christin Foley Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $42,674.01 Notes View original PDF
Payee Name Joseph W. Carlile (Joe) Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $23,249.99 Notes View original PDF
Payee Name Susan Elizabeth Quantius (Sue) Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $42,102.75 Notes View original PDF
Payee Name Karyn R. Kendall Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $32,500.01 Notes View original PDF
Payee Name James Spencer Holm (Jim) Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $36,250.01 Notes View original PDF
Payee Name Laura Hope Hogshead Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $37,499.99 Notes View original PDF
Payee Name Ryan D. Nickel Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $19,083.33 Notes View original PDF
Payee Name Benjamin Louis Nicholson (Ben) Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $40,642.59 Notes View original PDF
Payee Name Darek Lane Newby Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $40,700.91 Notes View original PDF
Payee Name Timothy Joseph Prince (Tim) Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $40,367.59 Notes View original PDF
Payee Name Lisa Z. Molyneux Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $27,500.00 Notes View original PDF
Payee Name Christina Langelier Hamilton Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $33,987.00 Notes View original PDF
Payee Name Timothy Benck Aiken (Tim) Start Date 10/01/10 End Date 12/31/10  Salary Title Assistant to Rep. Moran Amount $24,320.92 Notes View original PDF
Payee Name Chauncey J. Powell Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $13,750.01 Notes View original PDF
Payee Name William Lee Painter III (Will) Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $31,375.01 Notes View original PDF
Payee Name Michele Morie Sumilas Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $32,999.99 Notes View original PDF
Payee Name Stephen Steigleder Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $26,999.99 Notes View original PDF
Payee Name Diana C. Simpson Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $30,749.99 Notes View original PDF
Payee Name Adrienne Simonson Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $29,441.67 Notes View original PDF
Payee Name Donna Murphy Shahbaz Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $39,200.91 Notes View original PDF
Payee Name Ariana Suna Ellen Sarar Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $16,499.99 Notes View original PDF
Payee Name Shalanda Delores Young Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $38,391.67 Notes View original PDF
Payee Name Barry Gene Wright (B.G.) Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $39,534.25 Notes View original PDF
Payee Name James Tyrrell Windle Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $35,500.01 Notes View original PDF
Payee Name Christopher Paul White Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $35,500.01 Notes View original PDF
Payee Name Joseph E. Levin (Joe) Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $29,999.99 Notes View original PDF
Payee Name Lesley E. Turner Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $31,034.25 Notes View original PDF
Payee Name Tyler J. Kruzich Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $31,000.01 Notes View original PDF
Payee Name Kristi Mallard (Kris) Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $30,500.00 Notes View original PDF
Payee Name Catherine M. Little (Cathy) Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $32,000.00 Notes View original PDF
Payee Name Gregory M. Lankler (Greg) Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $30,749.99 Notes View original PDF
Payee Name Nicole Leigh Kunko Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $37,499.99 Notes View original PDF
Payee Name Paul William Juola Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $42,674.01 Notes View original PDF
Payee Name Craig Alan Higgins Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $42,102.75 Notes View original PDF
Payee Name William Walter Hearne (Walter) Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $31,750.01 Notes View original PDF
Payee Name Vernon Leon Hammett Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $42,102.75 Notes View original PDF
Payee Name John Thornell Blazey II Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $42,674.01 Notes View original PDF
Payee Name Jeffrey Hugh Ashford (Jeff) Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $39,534.25 Notes View original PDF
Payee Name Angela June Ohm Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $34,499.99 Notes View original PDF
Payee Name Steven Edward Marchese (Steve) Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $41,534.25 Notes View original PDF
Payee Name Juliette Anne Falkner Lillie (Julie) Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $31,499.99 Notes View original PDF
Payee Name Jeffrey Scott Shockey (Jeff) Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Director, Minority Amount $43,125.00 Notes View original PDF
Payee Name Amy Rebecca Motley (Rebecca) Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $35,750.00 Notes View original PDF
Payee Name Marjorie A. Duske Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $42,674.01 Notes View original PDF
Payee Name David Andrew Napoliello Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $39,034.25 Notes View original PDF
Payee Name Leslie Frances Albright Start Date 10/01/10 End Date 12/31/10  Salary Title Investigator Amount $25,250.00 Notes View original PDF
Payee Name Adam Matthew Alpert (Matt) Start Date 10/01/10 End Date 12/31/10  Salary Title Assistant to Rep. Serrano Amount $19,999.99 Notes View original PDF
Payee Name Christopher William Alsup (Chris) Start Date 10/01/10 End Date 12/31/10  Salary Title Assistant to Rep. Carter Amount $33,682.26 Notes View original PDF
Payee Name Michelle D. Anderson-Lee Start Date 10/01/10 End Date 12/31/10  Salary Title Assistant to Rep. Fattah Amount $33,682.26 Notes View original PDF
Payee Name Blair C. Anderson Start Date 10/01/10 End Date 12/31/10  Salary Title Assistant to Rep. Olver Amount $32,432.25 Notes View original PDF
Payee Name AmyClaire A. Brusch Start Date 10/01/10 End Date 12/31/10  Salary Title Assistant to Rep. Tiahrt Amount $33,682.26 Notes View original PDF
Payee Name Michelle Marie Burkett Start Date 10/01/10 End Date 12/31/10  Salary Title Investigator Amount $42,095.01 Notes View original PDF
Payee Name Melissa Figge Burnison Start Date 10/01/10 End Date 12/31/10  Salary Title Assistant to Rep. Wamp Amount $33,682.26 Notes View original PDF
Payee Name Beverly A. Aimaro Pheto (Bev) Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Director, Majority Amount $43,125.00 Notes View original PDF
Payee Name Mark A. Busching Start Date 10/01/10 End Date 12/31/10  Salary Title Assistant to Rep. Aderholt Amount $33,682.26 Notes View original PDF
Payee Name Austin John Durrer Start Date 10/01/10 End Date 12/31/10  Salary Title Assistant to Rep. Moran Amount $24,000.66 Notes View original PDF
Payee Name Mary A. Dyess Start Date 10/01/10 End Date 12/31/10  Salary Title Branch Chief Amount $39,700.91 Notes View original PDF
Payee Name Patrick G. Eddington (Pat) Start Date 10/01/10 End Date 12/31/10  Salary Title Assistant to Rep. Holt Amount $24,249.99 Notes View original PDF
Payee Name Dana Miller Ervin Start Date 10/01/10 End Date 12/31/10  Salary Title Investigator Amount $36,500.00 Notes View original PDF
Payee Name Sandra Thompson Farrow (Sandy) Start Date 10/01/10 End Date 12/31/10  Salary Title Administrative Assistant Amount $33,250.01 Notes View original PDF
Payee Name Beecher William Frasier III Start Date 10/01/10 End Date 12/31/10  Salary Title Assistant to Rep. Davis Amount $33,682.26 Notes View original PDF
Payee Name John Spencer Freebairn (Spencer) Start Date 10/01/10 End Date 12/31/10  Salary Title Assistant to Rep. Lewis Amount $33,682.26 Notes View original PDF
Payee Name Seth R. Frotman Start Date 10/01/10 End Date 12/31/10  Salary Title Assistant to Rep. Murphy Amount $33,682.26 Notes View original PDF
Payee Name Anne M. Georges Start Date 10/01/10 End Date 11/30/10  Salary Title Assistant to Rep. Obey Amount $22,454.84 Notes View original PDF
Payee Name Michael R. Higdon Start Date 10/01/10 End Date 12/31/10  Salary Title Assistant to Rep. Rogers Amount $33,682.26 Notes View original PDF
Payee Name Asher Deva Hildebrand Start Date 10/01/10 End Date 12/31/10  Salary Title Assistant to Rep. Price Amount $26,366.67 Notes View original PDF
Payee Name Maureen Angela Holohan Start Date 10/01/10 End Date 12/31/10  Salary Title Investigator Amount $24,449.99 Notes View original PDF
Payee Name Eric B. Jackson Start Date 10/01/10 End Date 12/31/10  Salary Title Systems Administrator Amount $29,249.99 Notes View original PDF
Payee Name Brendan Lilly Start Date 10/01/10 End Date 12/31/10  Salary Title Administrative Aide Amount $14,500.01 Notes View original PDF
Payee Name Mark Anthony Lopez Start Date 10/01/10 End Date 12/31/10  Salary Title Assistant to Rep. Visclosky Amount $33,682.26 Notes View original PDF
Payee Name Megan Alice Milam Start Date 10/01/10 End Date 12/31/10  Salary Title Assistant to Rep. Simpson Amount $33,682.26 Notes View original PDF
Payee Name Frank E. Miller Start Date 10/01/10 End Date 12/31/10  Salary Title Assistant to Rep. Emerson Amount $23,310.75 Notes View original PDF
Payee Name Julie Little Nickson Start Date 10/01/10 End Date 12/31/10  Salary Title Assistant to Rep. Lee Amount $33,682.26 Notes View original PDF
Payee Name Matthew Earl Washington (Matt) Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $37,000.01 Notes View original PDF
Payee Name Johannah P. O'Keeffe Start Date 10/01/10 End Date 12/31/10  Salary Title Investigator Amount $28,499.99 Notes View original PDF
Payee Name Carney Casey Pearce (Casey) Start Date 10/01/10 End Date 12/31/10  Salary Title Administrative Aide Amount $13,000.01 Notes View original PDF
Payee Name Tracey E. Russell Start Date 10/01/10 End Date 12/31/10  Salary Title Administrative Aide Amount $19,250.00 Notes View original PDF
Payee Name Adam Guy Harris Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $42,102.75 Notes View original PDF
Payee Name Celes Eckerman Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $28,499.99 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.