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 Veneice G. Smith Start Date 10/01/06 End Date 12/31/06  Salary Title Reference Assistant Amount $12,875.49 Notes View original PDF
Payee Name Patricia N. Smith (Pat) Start Date 09/01/06 End Date 09/30/06 † Salary Title Cloakroom Food Manager, Majority Amount $394.70 Notes Overtime View original PDF
Payee Name Kayla S. Smith Start Date 10/01/06 End Date 12/31/06  Salary Title Page Amount $4,704.24 Notes View original PDF
Payee Name Matthew B. Smith Start Date 10/01/06 End Date 12/31/06  Salary Title Public Information Specialist Amount $13,459.50 Notes View original PDF
Payee Name Kayla S. Smith Start Date 09/03/06 End Date 09/30/06 † Salary Title Page Amount $61.06 Notes Overtime View original PDF
Payee Name Christina Anderson Smith Start Date 10/01/06 End Date 12/31/06  Salary Title Official Reporter Amount $26,899.74 Notes View original PDF
Payee Name Patricia N. Smith (Pat) Start Date 10/01/06 End Date 12/31/06  Salary Title Cloakroom Food Manager, Majority Amount $12,902.49 Notes View original PDF
Payee Name Jorge E. Sorensen (Ed) Start Date 10/01/06 End Date 12/31/06  Salary Title Deputy Clerk Amount $40,499.25 Notes View original PDF
Payee Name Karen G. Sparrow Start Date 10/01/06 End Date 12/31/06  Salary Title Registration and Compliance Clerk Amount $16,264.26 Notes View original PDF
Payee Name Sheila M. Stapleton Start Date 11/01/06 End Date 11/08/06  Salary Title Members and Family Room Coordinator Amount $3,895.56 Notes View original PDF
Payee Name Michael H. Starnes (Mike) Start Date 10/01/06 End Date 12/31/06  Salary Title Systems Support Technician Amount $18,306.75 Notes View original PDF
Payee Name Joe Wendell Strickland Start Date 10/01/06 End Date 12/31/06  Salary Title Chief Reporter Amount $36,310.26 Notes View original PDF
Payee Name Mark N. Stuart Start Date 10/01/06 End Date 12/31/06  Salary Title Official Reporter Amount $26,899.74 Notes View original PDF
Payee Name Mark N. Stuart Start Date 09/01/06 End Date 09/30/06 † Salary Title Official Reporter Amount $931.13 Notes Overtime View original PDF
Payee Name Thomas Michael Sundlof (Tom) Start Date 10/01/06 End Date 12/31/06  Salary Title Public Information Specialist Amount $10,233.00 Notes View original PDF
Payee Name Michael W. Swanigan Start Date 10/01/06 End Date 12/31/06  Salary Title Web Content Specialist Amount $15,698.49 Notes View original PDF
Payee Name Tammy E. Taft Start Date 10/01/06 End Date 12/31/06  Salary Title Office and Production Assistant Amount $16,264.26 Notes View original PDF
Payee Name Shannon Taylor-Scott Start Date 09/11/06 End Date 09/30/06 † Salary Title Official Reporter Amount $324.21 Notes Overtime View original PDF
Payee Name Shannon Taylor-Scott Start Date 10/01/06 End Date 12/31/06  Salary Title Official Reporter Amount $24,976.50 Notes View original PDF
Payee Name Myra J. Terrell Start Date 10/01/06 End Date 12/31/06  Salary Title Legal Assistant Amount $14,057.49 Notes View original PDF
Payee Name Trudi F. Terry Start Date 09/01/06 End Date 09/30/06 † Salary Title Chief Debates Clerk Amount $794.67 Notes Overtime View original PDF
Payee Name Ella L. Terry Start Date 09/01/06 End Date 09/30/06 † Salary Title Assistant Food Manager, Minority Amount $321.34 Notes Overtime View original PDF
Payee Name Trudi F. Terry Start Date 10/01/06 End Date 12/31/06  Salary Title Chief Debates Clerk Amount $22,957.50 Notes View original PDF
Payee Name Ella L. Terry Start Date 10/01/06 End Date 12/31/06  Salary Title Assistant Food Manager, Minority Amount $10,783.26 Notes View original PDF
Payee Name Hugo A. Terzi Start Date 10/01/06 End Date 12/31/06  Salary Title Public Information Specialist Amount $13,168.26 Notes View original PDF
Payee Name Dana Noele Thomas Start Date 09/01/06 End Date 09/30/06 † Salary Title Official Reporter Amount $54.04 Notes Overtime View original PDF
Payee Name Ronald Dale Thomas (Dale) Start Date 10/10/06 End Date 12/31/06  Salary Title Web Development Specialist Amount $13,719.16 Notes View original PDF
Payee Name Carnelius Thomas (Neil) Start Date 10/01/06 End Date 12/31/06  Salary Title Public Information Specialist Amount $12,572.49 Notes View original PDF
Payee Name Dana Noele Thomas Start Date 10/01/06 End Date 12/31/06  Salary Title Official Reporter Amount $24,976.50 Notes View original PDF
Payee Name Ryan N. Till Start Date 10/01/06 End Date 12/31/06  Salary Title Page Amount $4,704.24 Notes View original PDF
Payee Name Ryan N. Till Start Date 09/03/06 End Date 09/30/06 † Salary Title Page Amount $74.63 Notes Overtime View original PDF
Payee Name Nathaniel L. Tolson Start Date 10/01/06 End Date 12/31/06  Salary Title Operations Assistant Amount $15,840.51 Notes View original PDF
Payee Name Douglas Craig Toms (Craig) Start Date 10/01/06 End Date 12/31/06  Salary Title Software Engineer I Amount $18,987.99 Notes View original PDF
Payee Name Kenneth D. Touloumes Start Date 11/01/06 End Date 12/31/06  Salary Title Network Administrator Amount $11,513.50 Notes View original PDF
Payee Name Viola A. Tugbang Start Date 10/01/06 End Date 12/31/06  Salary Title Special Assistant Amount $32,083.75 Notes View original PDF
Payee Name Deborah Jo Turner Start Date 10/01/06 End Date 12/31/06  Salary Title Chief Amount $33,116.76 Notes View original PDF
Payee Name James C. Ure Start Date 10/01/06 End Date 12/31/06  Salary Title Page Amount $4,704.24 Notes View original PDF
Payee Name James C. Ure Start Date 09/03/06 End Date 09/30/06 † Salary Title Page Amount $67.85 Notes Overtime View original PDF
Payee Name Ralph M. Vanni 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 Ralph M. Vanni 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 Francis Goldey Vansant Jr. (Goldey) Start Date 10/01/06 End Date 12/31/06  Salary Title Chief Amount $32,583.75 Notes View original PDF
Payee Name Candy Guerrero Villagomez Start Date 10/01/06 End Date 12/31/06  Salary Title Publications Specialist Amount $15,243.51 Notes View original PDF
Payee Name Alex D. Vincent Start Date 10/01/06 End Date 12/31/06  Salary Title Page Amount $4,704.24 Notes View original PDF
Payee Name Alex D. Vincent Start Date 09/03/06 End Date 09/30/06 † Salary Title Page Amount $47.49 Notes Overtime View original PDF
Payee Name Enid Wagstrom Start Date 10/01/06 End Date 12/31/06  Salary Title Systems Support Technician Amount $16,604.49 Notes View original PDF
Payee Name Melinda Mina Walker Start Date 10/01/06 End Date 12/31/06  Salary Title Official Reporter Amount $27,380.01 Notes View original PDF
Payee Name Melinda Mina Walker Start Date 09/01/06 End Date 09/30/06 † Salary Title Official Reporter Amount $947.76 Notes Overtime View original PDF
Payee Name Catherine M. Wallace Start Date 10/01/06 End Date 12/31/06  Salary Title Receptionist Amount $12,242.76 Notes View original PDF
Payee Name Joseph Wallace (Joe) Start Date 10/01/06 End Date 12/31/06  Salary Title Research Assistant Amount $11,998.26 Notes View original PDF
Payee Name Janice Susan Wallace-Hamid Start Date 10/01/06 End Date 12/31/06  Salary Title Chief Amount $30,016.50 Notes View original PDF
Payee Name Wei Wang Start Date 10/01/06 End Date 12/31/06  Salary Title Library Clerk Amount $10,819.74 Notes View original PDF
Payee Name Velmon C. Washington Start Date 10/01/06 End Date 12/31/06  Salary Title Assistant Requisitions and Printing Clerk Amount $14,396.25 Notes View original PDF
Payee Name Matthew A. Wasniewski (Matt) Start Date 10/01/06 End Date 12/31/06  Salary Title Historical Publications Manager Amount $22,514.25 Notes View original PDF
Payee Name Glennis A. Webb Start Date 10/01/06 End Date 12/31/06  Salary Title Assistant Journal Clerk Amount $17,658.24 Notes View original PDF
Payee Name Glennis A. Webb Start Date 09/01/06 End Date 09/30/06 † Salary Title Assistant Journal Clerk Amount $611.24 Notes Overtime View original PDF
Payee Name Neal F. Wenger Start Date 10/01/06 End Date 12/31/06  Salary Title Bus Operator Amount $6,942.00 Notes View original PDF
Payee Name Cassandra E. West Start Date 10/01/06 End Date 12/31/06  Salary Title Page Amount $4,704.24 Notes View original PDF
Payee Name Cassandra E. West Start Date 09/03/06 End Date 09/30/06 † Salary Title Page Amount $88.20 Notes Overtime View original PDF
Payee Name Matthew Whited Start Date 12/01/06 End Date 12/29/06  Salary Title Page, Temporary Amount $-52.27 Notes View original PDF
Payee Name Kimberly Carey Williams (Kim) Start Date 10/01/06 End Date 12/31/06  Salary Title Senior Associate Counsel Amount $33,528.75 Notes View original PDF
Payee Name John Wilwol Start Date 10/01/06 End Date 10/30/06 † Salary Title Assistant Residence Hall Director Amount $886.47 Notes Overtime View original PDF
Payee Name John Wilwol Start Date 09/01/06 End Date 09/30/06 † Salary Title Assistant Residence Hall Director Amount $1,081.49 Notes Overtime View original PDF
Payee Name John Wilwol Start Date 10/01/06 End Date 12/31/06  Salary Title Assistant Residence Hall Director Amount $12,292.50 Notes View original PDF
Payee Name Felicia Wivchar Start Date 10/01/06 End Date 12/31/06  Salary Title Research Assistant Amount $11,705.25 Notes View original PDF
Payee Name Shaan Yadav-Ranjan Start Date 10/01/06 End Date 12/31/06  Salary Title Page Amount $4,704.24 Notes View original PDF
Payee Name Olivia N. Yancey Start Date 09/01/06 End Date 09/30/06 † Salary Title Web Design Specialist Amount $43.97 Notes Overtime View original PDF
Payee Name Olivia N. Yancey Start Date 10/01/06 End Date 12/31/06  Salary Title Web Design Specialist Amount $15,243.51 Notes View original PDF
Payee Name Phyllis Louise Yetka Start Date 10/01/06 End Date 10/13/06  Salary Title Members and Family Room Coordinator Amount $856.82 Notes View original PDF
Payee Name Phyllis Louise Yetka Start Date 10/01/06 End Date 10/13/06  Salary Title Members and Family Room Coordinator Amount $2,545.98 Notes View original PDF
Payee Name Adam E. Zeldin Start Date 10/01/06 End Date 12/31/06  Salary Title Page Amount $4,704.24 Notes View original PDF
Payee Name Adam E. Zeldin Start Date 09/03/06 End Date 09/30/06 † Salary Title Page Amount $284.97 Notes Overtime 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.