Menu Search Account

LegiStorm

Get LegiStorm App Visit Product Demo Website
» Get LegiStorm App
» Get LegiStorm Pro Free Demo

House Clerk of the House

Displaying salaries for time period: 10/01/06 - 12/31/06
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Ryan J. Drager Start Date 10/01/06 End Date 12/31/06  Salary Title Page Amount $4,704.24 Notes View original PDF
Payee Name Julia M. Ecclestone Start Date 10/01/06 End Date 12/31/06  Salary Title Proctor Amount $6,942.00 Notes View original PDF
Payee Name Austen O. Edwards Start Date 10/01/06 End Date 12/31/06  Salary Title Page Amount $4,704.24 Notes View original PDF
Payee Name Shukura M. Edwards Start Date 10/01/06 End Date 12/31/06  Salary Title Page Amount $4,704.24 Notes View original PDF
Payee Name Austen O. Edwards Start Date 09/03/06 End Date 09/30/06 † Salary Title Page Amount $284.97 Notes Overtime View original PDF
Payee Name Farar Page Elliott Start Date 10/01/06 End Date 12/31/06  Salary Title Chief Amount $29,386.74 Notes View original PDF
Payee Name Mary Beth Engler Start Date 10/01/06 End Date 12/31/06  Salary Title Assistant Registration and Compliance Clerk Amount $14,733.24 Notes View original PDF
Payee Name Thomas I. Faith Start Date 10/01/06 End Date 12/31/06  Salary Title Teacher Amount $17,658.24 Notes View original PDF
Payee Name Callie R. Farlow Start Date 10/01/06 End Date 12/31/06  Salary Title Page Amount $4,704.24 Notes View original PDF
Payee Name Callie R. Farlow Start Date 09/03/06 End Date 09/30/06 † Salary Title Page Amount $6.78 Notes Overtime View original PDF
Payee Name Alex J. Finch Start Date 10/01/06 End Date 12/31/06  Salary Title Page Amount $4,704.24 Notes View original PDF
Payee Name Portsha P. Franklin Start Date 10/01/06 End Date 12/31/06  Salary Title Page Amount $4,704.24 Notes View original PDF
Payee Name Pamela L. Garland (Pam) Start Date 09/01/06 End Date 09/30/06 † Salary Title Official Reporter Amount $866.49 Notes Overtime View original PDF
Payee Name Pamela L. Garland (Pam) Start Date 10/01/06 End Date 12/31/06  Salary Title Official Reporter Amount $29,306.01 Notes View original PDF
Payee Name Janice L. Glosson Start Date 10/01/06 End Date 12/31/06  Salary Title Registration and Compliance Clerk Amount $19,207.74 Notes View original PDF
Payee Name Jeffrey E. Gold Start Date 09/01/06 End Date 09/30/06 † Salary Title Senior Network Administrator Amount $955.03 Notes Overtime View original PDF
Payee Name Jeffrey E. Gold Start Date 10/01/06 End Date 12/31/06  Salary Title Senior Network Administrator Amount $22,071.99 Notes View original PDF
Payee Name Jeffrey E. Gold Start Date 10/01/06 End Date 10/30/06 † Salary Title Senior Network Administrator Amount $700.35 Notes Overtime View original PDF
Payee Name Darryl J. Gonzalez Start Date 10/01/06 End Date 12/31/06  Salary Title Teacher Amount $18,821.76 Notes View original PDF
Payee Name Kirsten L. Gullickson Start Date 09/01/06 End Date 09/30/06 † Salary Title Software Engineer II Amount $310.85 Notes Overtime View original PDF
Payee Name Kirsten L. Gullickson Start Date 10/01/06 End Date 12/31/06  Salary Title Software Engineer II Amount $19,593.51 Notes View original PDF
Payee Name Karen Lehman Haas Start Date 10/01/06 End Date 12/31/06  Salary Title Clerk of the House Amount $40,925.01 Notes View original PDF
Payee Name Gary E. Hahn Start Date 09/01/06 End Date 09/30/06 † Salary Title Senior Software Engineer Amount $404.94 Notes Overtime View original PDF
Payee Name Gary E. Hahn Start Date 10/01/06 End Date 12/31/06  Salary Title Senior Software Engineer Amount $23,396.76 Notes View original PDF
Payee Name Gary E. Hahn Start Date 10/01/06 End Date 10/30/06 † Salary Title Senior Software Engineer Amount $1,012.35 Notes Overtime View original PDF
Payee Name Nicholas C. Hall Start Date 09/03/06 End Date 09/30/06 † Salary Title Page Amount $284.97 Notes Overtime View original PDF
Payee Name Emily R. Hall Start Date 09/01/06 End Date 09/30/06 † Salary Title Page Amount $230.69 Notes Overtime View original PDF
Payee Name Emily R. Hall Start Date 10/01/06 End Date 12/31/06  Salary Title Page Amount $4,704.24 Notes View original PDF
Payee Name Nicholas C. Hall Start Date 10/01/06 End Date 12/31/06  Salary Title Page Amount $4,704.24 Notes View original PDF
Payee Name Daniel S. Hall (Dan) Start Date 10/01/06 End Date 12/31/06  Salary Title Chief Committees Clerk Amount $24,281.25 Notes View original PDF
Payee Name Daniel S. Hall (Dan) Start Date 10/01/06 End Date 10/30/06 † Salary Title Chief Committees Clerk Amount $350.21 Notes Overtime View original PDF
Payee Name Joseph K. Hamil Start Date 10/01/06 End Date 12/31/06  Salary Title Proctor Amount $7,162.74 Notes View original PDF
Payee Name Thomas Kevin Hanrahan (Kevin) Start Date 09/01/06 End Date 09/30/06 † Salary Title Assistant Tally Clerk Amount $847.42 Notes Overtime View original PDF
Payee Name Thomas Kevin Hanrahan (Kevin) Start Date 10/01/06 End Date 12/31/06  Salary Title Assistant Tally Clerk Amount $24,481.26 Notes View original PDF
Payee Name William A. Harnisch Start Date 10/01/06 End Date 12/31/06  Salary Title Legislative Information Specialist Amount $9,172.26 Notes View original PDF
Payee Name Elizabeth K. Hartig Start Date 10/01/06 End Date 12/31/06  Salary Title Page Amount $4,704.24 Notes View original PDF
Payee Name Elizabeth K. Hartig Start Date 09/03/06 End Date 09/30/06 † Salary Title Page Amount $33.92 Notes Overtime View original PDF
Payee Name Brittany N. Hatley Start Date 09/03/06 End Date 09/30/06 † Salary Title Page Amount $6.78 Notes Overtime View original PDF
Payee Name Brittany N. Hatley Start Date 10/01/06 End Date 12/31/06  Salary Title Page Amount $4,704.24 Notes View original PDF
Payee Name Jacina R. Hayes Start Date 10/01/06 End Date 10/31/06  Salary Title Staff Assistant Amount $7,641.33 Notes View original PDF
Payee Name Jacina R. Hayes Start Date 11/01/06 End Date 12/31/06  Salary Title Assistant Personnel and Emergency Preparedness Director Amount $16,282.66 Notes View original PDF
Payee Name Paul Melvin Hays Start Date 09/01/06 End Date 09/30/06 † Salary Title Reading Clerk Amount $962.75 Notes Overtime View original PDF
Payee Name Paul Melvin Hays Start Date 10/01/06 End Date 12/31/06  Salary Title Reading Clerk Amount $27,813.00 Notes View original PDF
Payee Name Florence D. Heacock Start Date 09/01/06 End Date 09/30/06 † Salary Title Assistant Journal Clerk Amount $712.92 Notes Overtime View original PDF
Payee Name Florence D. Heacock Start Date 10/01/06 End Date 12/31/06  Salary Title Assistant Journal Clerk Amount $20,595.75 Notes View original PDF
Payee Name Michele Herzfeld Start Date 10/01/06 End Date 12/31/06  Salary Title Transcriber Amount $17,285.76 Notes View original PDF
Payee Name Kelsey D. Hill Start Date 09/03/06 End Date 09/30/06 † Salary Title Page Amount $196.76 Notes Overtime View original PDF
Payee Name Kelsey D. Hill Start Date 10/01/06 End Date 12/31/06  Salary Title Page Amount $4,704.24 Notes View original PDF
Payee Name Austin J. Hix Start Date 10/01/06 End Date 10/02/06  Salary Title Page Amount $104.54 Notes View original PDF
Payee Name Brian Sabastian Hobson Start Date 10/01/06 End Date 12/31/06  Salary Title Teacher Amount $18,432.51 Notes View original PDF
Payee Name Samuel S. Hocking Start Date 10/01/06 End Date 12/31/06  Salary Title Page Amount $4,704.24 Notes View original PDF
Payee Name Bradley E. Hogan (Brad) Start Date 10/01/06 End Date 12/31/06  Salary Title Environmental Services Systems and Operations Director Amount $26,899.74 Notes View original PDF
Payee Name John P. Holmberg Start Date 10/01/06 End Date 12/31/06  Salary Title Assistant Legislative Clerk Amount $11,705.25 Notes View original PDF
Payee Name John P. Holmberg Start Date 09/01/06 End Date 09/30/06 † Salary Title Assistant Legislative Clerk Amount $405.18 Notes Overtime View original PDF
Payee Name Adam J. Holmes Start Date 10/01/06 End Date 12/31/06  Salary Title Legislative Information Specialist Amount $8,919.24 Notes View original PDF
Payee Name Erin M. Hromada Start Date 10/01/06 End Date 12/31/06  Salary Title Historical Publications Specialist Amount $15,243.51 Notes View original PDF
Payee Name Lori Chetakian Hugill Start Date 09/01/06 End Date 09/30/06 † Salary Title Official Reporter Amount $931.13 Notes Overtime View original PDF
Payee Name Lori Chetakian Hugill Start Date 10/01/06 End Date 12/31/06  Salary Title Official Reporter Amount $26,899.74 Notes View original PDF
Payee Name Xavier J. Jackson Start Date 10/01/06 End Date 12/31/06  Salary Title Page Amount $4,704.24 Notes View original PDF
Payee Name Xavier J. Jackson Start Date 09/03/06 End Date 09/30/06 † Salary Title Page Amount $6.78 Notes Overtime View original PDF
Payee Name Christina L. Jenckes Start Date 07/01/05 End Date 07/31/05 † Salary Title Assistant Floor Services Chief, Majority Amount $1,852.66 Notes Other Compensation View original PDF
Payee Name Jeffrey A. Joh Start Date 10/01/06 End Date 12/31/06  Salary Title Page Amount $4,704.24 Notes View original PDF
Payee Name Denean Johnson Start Date 10/01/06 End Date 12/31/06  Salary Title Office Assistant Amount $13,596.34 Notes View original PDF
Payee Name Kathleen M. Johnson Start Date 10/01/06 End Date 12/31/06  Salary Title Historical Publications Specialist Amount $15,243.51 Notes View original PDF
Payee Name Lisa V. Jolly-Marshall Start Date 10/01/06 End Date 12/31/06  Salary Title Senior Secretary Amount $15,243.51 Notes View original PDF
Payee Name Gregory C. Jones Start Date 09/01/06 End Date 09/30/06 † Salary Title Systems Support Technician Amount $598.35 Notes Overtime View original PDF
Payee Name Gregory C. Jones Start Date 10/01/06 End Date 12/31/06  Salary Title Systems Support Technician Amount $17,285.76 Notes View original PDF
Payee Name Robert J. Joyce Start Date 10/01/06 End Date 12/31/06  Salary Title Page Amount $4,704.24 Notes View original PDF
Payee Name Desirae S. Jura Start Date 09/01/06 End Date 09/30/06 † Salary Title Official Reporter Amount $914.44 Notes Overtime View original PDF
Payee Name Desirae S. Jura Start Date 10/01/06 End Date 12/31/06  Salary Title Official Reporter Amount $26,417.49 Notes View original PDF
Payee Name Mary Cecelia Kanakis (Marcie) Start Date 10/01/06 End Date 12/31/06  Salary Title Publications Review/Proofer Amount $15,069.75 Notes View original PDF
Payee Name Marjorie Kelaher (Gigi) Start Date 10/01/06 End Date 12/31/06  Salary Title Deputy Clerk Amount $40,499.25 Notes View original PDF
Payee Name Sean T. Kelley Start Date 10/01/06 End Date 12/31/06  Salary Title Assistant Enrolling Clerk Amount $18,432.51 Notes View original PDF
Payee Name Sean T. Kelley Start Date 09/01/06 End Date 09/30/06 † Salary Title Assistant Enrolling Clerk Amount $638.04 Notes Overtime View original PDF
Payee Name Maura P. Kelly Start Date 10/01/06 End Date 12/31/06  Salary Title Assistant Bill Clerk Amount $24,481.26 Notes View original PDF
Payee Name Chelsea J. Kerkstra Start Date 10/01/06 End Date 12/31/06  Salary Title Page Amount $4,704.24 Notes View original PDF
Payee Name Chelsea J. Kerkstra Start Date 09/03/06 End Date 09/30/06 † Salary Title Page Amount $6.78 Notes Overtime View original PDF
Payee Name Nathan K. Khosla Start Date 10/01/06 End Date 12/31/06  Salary Title Page Amount $4,704.24 Notes View original PDF
Payee Name Alexa M. Klein Start Date 10/01/06 End Date 12/31/06  Salary Title Page Amount $4,704.24 Notes View original PDF
Payee Name Lona Carwile Klein Start Date 10/01/06 End Date 12/31/06  Salary Title Teacher Amount $18,432.51 Notes View original PDF
Payee Name Alexa M. Klein Start Date 09/16/06 End Date 09/30/06 † Salary Title Page Amount $33.92 Notes Overtime View original PDF
Payee Name Erich O. Koehler Start Date 10/01/06 End Date 12/31/06  Salary Title Office Coordinator Amount $6,924.51 Notes View original PDF
Payee Name Rachel E. Koroknay Start Date 09/03/06 End Date 09/30/06 † Salary Title Page Amount $13.57 Notes Overtime View original PDF
Payee Name Rachel E. Koroknay Start Date 10/01/06 End Date 12/31/06  Salary Title Page Amount $4,704.24 Notes View original PDF
Payee Name Erica A. Kuhlman Start Date 09/03/06 End Date 09/30/06 † Salary Title Page Amount $284.97 Notes Overtime View original PDF
Payee Name Erica A. Kuhlman Start Date 10/01/06 End Date 12/31/06  Salary Title Page Amount $4,704.24 Notes View original PDF
Payee Name Jimmy Robert Lambert Start Date 10/01/06 End Date 10/30/06 † Salary Title Senior Software Engineer Amount $3,081.82 Notes Overtime View original PDF
Payee Name Jimmy Robert Lambert Start Date 10/01/06 End Date 12/31/06  Salary Title Senior Software Engineer Amount $24,281.25 Notes View original PDF
Payee Name Jimmy Robert Lambert Start Date 09/01/06 End Date 09/30/06 † Salary Title Senior Software Engineer Amount $1,295.76 Notes Overtime View original PDF
Payee Name Michael C. Landmeier Start Date 11/01/06 End Date 11/18/06  Salary Title Intern Amount $-1,943.00 Notes View original PDF
Payee Name Nicholas D. Lanoue Start Date 09/03/06 End Date 09/30/06 † Salary Title Page Amount $40.71 Notes Overtime View original PDF
Payee Name Nicholas D. Lanoue Start Date 10/01/06 End Date 12/31/06  Salary Title Page Amount $4,704.24 Notes View original PDF
Payee Name Allys G. Lasky Start Date 10/01/06 End Date 12/31/06  Salary Title Assistant Journal Clerk Amount $15,243.51 Notes View original PDF
Payee Name Allys G. Lasky Start Date 09/01/06 End Date 09/30/06 † Salary Title Assistant Journal Clerk Amount $527.65 Notes Overtime View original PDF
Payee Name Cindy S. Leach Start Date 10/01/06 End Date 12/31/06  Salary Title DMS Project Director Amount $26,899.74 Notes View original PDF
Payee Name John F. Leekley Start Date 10/01/06 End Date 12/31/06  Salary Title House Page Residence Hall Director Amount $19,547.25 Notes View original PDF
Payee Name Jonathan M. Lesser Start Date 10/01/06 End Date 12/31/06  Salary Title Page Amount $4,704.24 Notes View original PDF
Payee Name Gloria L. Lett Start Date 10/01/06 End Date 12/31/06  Salary Title Counsel Amount $39,957.00 Notes View original PDF
Payee Name Rachel Licata Start Date 10/01/06 End Date 12/31/06  Salary Title Page Amount $4,704.24 Notes View original PDF
Payee Name Nelson Merrick Line Start Date 10/01/06 End Date 12/31/06  Salary Title Production Assistant Amount $11,998.26 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.