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: 04/01/19 - 06/30/19
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Patricia N. Smith (Pat) Start Date 01/01/19 End Date 01/31/19 † Salary Title Cloakroom Food Manager, Majority Amount $0.70 Notes Overtime View original PDF
Payee Name Amanda L. Sivak Start Date 01/01/19 End Date 01/31/19 † Salary Title Executive Communications Clerk Amount $0.90 Notes Overtime View original PDF
Payee Name Sophia E. Benavides Start Date 01/01/19 End Date 01/31/19 † Salary Title Senior Executive Communications Clerk Amount $0.94 Notes Overtime View original PDF
Payee Name Kelly M. Yahner Start Date 01/01/19 End Date 01/31/19 † Salary Title Assistant Bill Clerk Amount $1.06 Notes Overtime View original PDF
Payee Name Veneice G. Smith Start Date 01/01/19 End Date 01/31/19 † Salary Title Information Technology Systems Analyst Amount $1.10 Notes Overtime View original PDF
Payee Name Ronda M. McCall Start Date 01/01/19 End Date 01/31/19 † Salary Title Cloakroom Food Manager, Minority Amount $2.76 Notes Overtime View original PDF
Payee Name Clifford A. Harris (Chip) Start Date 01/01/19 End Date 01/31/19 † Salary Title Operations Assistant Amount $3.01 Notes Overtime View original PDF
Payee Name Robin Van Fleet Reeder Start Date 01/01/19 End Date 01/02/19  Salary Title Deputy Chief Amount $19.31 Notes View original PDF
Payee Name Robin Van Fleet Reeder Start Date 01/01/19 End Date 01/02/19 † Salary Title Deputy Chief Amount $28.97 Notes Other Compensation View original PDF
Payee Name William M. Cox Start Date 03/01/19 End Date 03/31/19 † Salary Title Administrative and Technical Support Specialist Amount $42.39 Notes Overtime View original PDF
Payee Name Felicia Wivchar Start Date 05/01/19 End Date 05/31/19 † Salary Title Associate Curator Amount $47.90 Notes Overtime View original PDF
Payee Name Sean S. Eghtessadi Start Date 05/13/19 End Date 05/31/19 † Salary Title Intern Amount $58.04 Notes Overtime View original PDF
Payee Name Ethan L. McClelland Start Date 01/01/19 End Date 01/13/19  Salary Title Floor Operations Clerk Amount $59.17 Notes View original PDF
Payee Name Marian J. Calhoun Start Date 01/01/19 End Date 01/11/19  Salary Title Official Reporter Amount $98.57 Notes View original PDF
Payee Name Ethan L. McClelland Start Date 01/01/19 End Date 01/13/19 † Salary Title Floor Operations Clerk Amount $98.71 Notes Other Compensation View original PDF
Payee Name Tammy E. Taft Start Date 03/01/19 End Date 03/31/19 † Salary Title Office and Production Assistant Amount $153.60 Notes Overtime View original PDF
Payee Name Alison M. Trulock Start Date 01/01/19 End Date 01/31/19  Salary Title Outreach Archivist Amount $160.72 Notes View original PDF
Payee Name Victoria F. Murphy Start Date 01/01/19 End Date 03/31/19 † Salary Title Special Assistant to the Clerk Amount $178.12 Notes Overtime View original PDF
Payee Name Heather Bourk Start Date 01/01/19 End Date 01/31/19  Salary Title Associate Archivist Amount $184.28 Notes View original PDF
Payee Name Catalina D. Kerr Start Date 02/01/19 End Date 02/08/19 † Salary Title Official Reporter Amount $190.03 Notes Other Compensation View original PDF
Payee Name Cephas L. Carter Start Date 01/01/19 End Date 02/03/19  Salary Title Audio Technician Amount $192.32 Notes View original PDF
Payee Name Ralph M. Vanni Start Date 02/01/19 End Date 02/02/19 † Salary Title Senior Audio Technician Amount $210.09 Notes Other Compensation View original PDF
Payee Name Ralph M. Vanni Start Date 01/01/19 End Date 01/31/19  Salary Title Senior Audio Technician Amount $224.10 Notes View original PDF
Payee Name Karen A. McKinstry Start Date 01/01/19 End Date 01/31/19  Salary Title Collections Manager Amount $234.50 Notes View original PDF
Payee Name Catalina D. Kerr Start Date 01/01/19 End Date 02/08/19  Salary Title Official Reporter Amount $323.19 Notes View original PDF
Payee Name Gregory Bias (Greg) Start Date 02/01/19 End Date 02/28/19 † Salary Title Operations and Emergency Preparedness Manager Amount $364.35 Notes Overtime View original PDF
Payee Name Karen Lehman Haas Start Date 04/01/19 End Date 04/01/19  Salary Title Special Assistant to the Clerk Amount $467.81 Notes View original PDF
Payee Name Davita Brooks Jones Start Date 03/01/19 End Date 03/31/19 † Salary Title Administrative Assistant Amount $547.56 Notes Overtime View original PDF
Payee Name Kara A. Ingram Start Date 05/01/19 End Date 05/31/19 † Salary Title Software Engineer I Amount $579.21 Notes Other Compensation View original PDF
Payee Name Rajinder B. Varandani Start Date 01/01/19 End Date 04/30/19 † Salary Title Senior Network Administrator Amount $894.51 Notes Overtime View original PDF
Payee Name Sergei O. Okhlopkov Start Date 03/01/19 End Date 05/31/19 † Salary Title Systems Engineer Amount $1,020.56 Notes Overtime View original PDF
Payee Name James M. Farel Start Date 03/01/19 End Date 05/31/19 † Salary Title Documents Production Clerk Amount $1,295.20 Notes Overtime View original PDF
Payee Name Walter Villagomez Start Date 03/01/19 End Date 05/31/19 † Salary Title Documents Production Clerk Amount $1,297.40 Notes Overtime View original PDF
Payee Name Gordon Scott Brace Start Date 03/01/19 End Date 05/31/19 † Salary Title Senior Systems Engineer Amount $1,482.11 Notes Overtime View original PDF
Payee Name Kwasi Owusu-Mensah Start Date 03/01/19 End Date 05/31/19 † Salary Title Network Administrator Amount $1,520.01 Notes Overtime View original PDF
Payee Name Matthew P. Perricone (Matt) Start Date 05/23/19 End Date 06/30/19  Salary Title Intern Amount $3,640.72 Notes View original PDF
Payee Name Iiana M. Emanuel Start Date 05/22/19 End Date 06/30/19  Salary Title Intern Amount $3,736.53 Notes View original PDF
Payee Name Alexis C. Whiteford Start Date 05/20/19 End Date 06/30/19  Salary Title Intern Amount $3,928.14 Notes View original PDF
Payee Name Sean S. Eghtessadi Start Date 05/13/19 End Date 06/30/19  Salary Title Intern Amount $4,598.80 Notes View original PDF
Payee Name Kibwe L. Owens Start Date 06/10/19 End Date 06/30/19  Salary Title Administrative Assistant Amount $4,662.35 Notes View original PDF
Payee Name Andrew J. Doyle (Andy) Start Date 06/17/19 End Date 06/30/19  Salary Title Legislative Applications Director Amount $5,561.46 Notes View original PDF
Payee Name Davita Brooks Jones Start Date 06/07/19 End Date 06/30/19  Salary Title Executive Administrator Amount $6,025.93 Notes View original PDF
Payee Name Roger Addison Start Date 05/01/19 End Date 05/02/19 † Salary Title Registration and Compliance Clerk Amount $6,041.46 Notes Other Compensation View original PDF
Payee Name Sean P. Conaghan Start Date 05/01/19 End Date 05/17/19 † Salary Title Software Engineer II Amount $7,134.06 Notes Other Compensation View original PDF
Payee Name Marian J. Calhoun Start Date 01/01/19 End Date 01/11/19 † Salary Title Official Reporter Amount $8,062.27 Notes Other Compensation View original PDF
Payee Name Roger Addison Start Date 01/01/19 End Date 05/02/19  Salary Title Registration and Compliance Clerk Amount $8,740.21 Notes View original PDF
Payee Name Kelly M. Yahner Start Date 01/01/19 End Date 01/31/19  Salary Title Assistant Bill Clerk Amount $8,855.26 Notes View original PDF
Payee Name Austin H. Cho Start Date 02/01/19 End Date 06/30/19  Salary Title Operations Assistant Amount $10,414.09 Notes View original PDF
Payee Name Jodi Leigh Smith Detwiler Start Date 06/01/19 End Date 06/05/19 † Salary Title Executive Administrator Amount $11,788.45 Notes Other Compensation View original PDF
Payee Name Sean P. Conaghan Start Date 01/01/19 End Date 05/17/19  Salary Title Software Engineer II Amount $12,596.46 Notes View original PDF
Payee Name Karen Lehman Haas Start Date 04/01/19 End Date 04/01/19 † Salary Title Special Assistant to the Clerk Amount $13,098.63 Notes Other Compensation View original PDF
Payee Name Doris A. Rogers Start Date 01/01/19 End Date 06/30/19  Salary Title Assistant Food Manager, Majority Amount $13,170.99 Notes View original PDF
Payee Name Samuel A. Winter Start Date 01/01/19 End Date 06/30/19  Salary Title Research Assistant Amount $13,410.42 Notes View original PDF
Payee Name Kibwe L. Owens Start Date 01/01/19 End Date 06/09/19  Salary Title Public Information Specialist Amount $13,612.42 Notes View original PDF
Payee Name Damien F. Salas Start Date 01/01/19 End Date 06/30/19  Salary Title Multimedia Developer Amount $13,786.92 Notes View original PDF
Payee Name Kara A. Ingram Start Date 02/01/19 End Date 05/31/19  Salary Title Software Engineer I Amount $14,360.59 Notes View original PDF
Payee Name Ella L. Terry Start Date 01/01/19 End Date 06/30/19  Salary Title Assistant Food Manager, Minority Amount $14,511.84 Notes View original PDF
Payee Name Virginia Grace Ethier (Grace) Start Date 01/01/19 End Date 06/30/19  Salary Title Senior Research Assistant Amount $15,339.57 Notes View original PDF
Payee Name Sophia O. Tew Start Date 01/01/19 End Date 06/30/19  Salary Title Assistant Editor Amount $15,339.57 Notes View original PDF
Payee Name Elizabeth A. Gonzalez Start Date 01/01/19 End Date 06/30/19  Salary Title Public Information Specialist Amount $15,464.82 Notes View original PDF
Payee Name Frankie L. White Jr. Start Date 01/01/19 End Date 06/30/19  Salary Title Public Information Specialist Amount $15,590.07 Notes View original PDF
Payee Name George N. Gerbo III Start Date 01/01/19 End Date 06/30/19  Salary Title Public Information Specialist Amount $15,720.88 Notes View original PDF
Payee Name Whitney M. Wyszynski Start Date 01/01/19 End Date 06/30/19  Salary Title Content Developer Amount $15,849.49 Notes View original PDF
Payee Name Zachary S. Wood (Zach) Start Date 01/01/19 End Date 06/30/19  Salary Title Public Information Specialist Amount $15,975.32 Notes View original PDF
Payee Name Kyle A. Evans Start Date 01/01/19 End Date 06/30/19  Salary Title Public Information Specialist Amount $15,975.32 Notes View original PDF
Payee Name Phoebe T. Doan Start Date 01/01/19 End Date 06/30/19  Salary Title Graphic Designer Amount $16,233.38 Notes View original PDF
Payee Name Nicholas F. Shumate Start Date 01/01/19 End Date 06/30/19  Salary Title Reference Assistant Amount $16,489.29 Notes View original PDF
Payee Name Kelly M. Yahner Start Date 05/01/19 End Date 06/30/19  Salary Title Assistant Enrolling Clerk Amount $16,604.84 Notes View original PDF
Payee Name Patricia N. Smith (Pat) Start Date 01/01/19 End Date 06/30/19  Salary Title Cloakroom Food Manager, Majority Amount $16,859.58 Notes View original PDF
Payee Name Davita Brooks Jones Start Date 01/01/19 End Date 06/06/19  Salary Title Administrative Assistant Amount $17,014.81 Notes View original PDF
Payee Name Nicole W. Warren Start Date 05/13/19 End Date 06/30/19  Salary Title Official Reporter Amount $17,078.13 Notes View original PDF
Payee Name Debra L. Pangburn Start Date 05/13/19 End Date 06/30/19  Salary Title Official Reporter Amount $17,078.13 Notes View original PDF
Payee Name Vincent E. Thomas Start Date 01/01/19 End Date 06/30/19  Salary Title Production Assistant Amount $17,253.92 Notes View original PDF
Payee Name Dixie L. Marroquin Start Date 03/01/19 End Date 06/30/19  Salary Title Floor Operations Clerk Amount $17,270.24 Notes View original PDF
Payee Name James M. Seal (Matt) Start Date 01/01/19 End Date 06/30/19  Salary Title Production Assistant Amount $17,381.28 Notes View original PDF
Payee Name Alicia K. Coletti Start Date 01/01/19 End Date 06/30/19  Salary Title Archives Assistant Amount $17,536.80 Notes View original PDF
Payee Name Morgan P. Russell Start Date 01/01/19 End Date 06/30/19  Salary Title Curatorial Research Assistant Amount $17,536.80 Notes View original PDF
Payee Name Aurora A. Caskey Start Date 01/01/19 End Date 06/30/19  Salary Title Assistant Registration and Compliance Clerk Amount $17,536.80 Notes View original PDF
Payee Name Monica L. St. Dennis Start Date 01/01/19 End Date 06/30/19  Salary Title Reference Librarian Amount $17,536.80 Notes View original PDF
Payee Name Joshua A. Litten (Josh) Start Date 01/01/19 End Date 06/30/19  Salary Title Historical Publications Specialist Amount $17,536.80 Notes View original PDF
Payee Name Ronda M. McCall Start Date 01/01/19 End Date 06/30/19  Salary Title Cloakroom Food Manager, Minority Amount $17,626.98 Notes View original PDF
Payee Name David P. Russell Start Date 01/01/19 End Date 06/30/19  Salary Title Public Information Specialist Amount $17,638.77 Notes View original PDF
Payee Name Roderick V. Branch Start Date 01/01/19 End Date 06/30/19  Salary Title Production Assistant Amount $18,024.63 Notes View original PDF
Payee Name Clifford A. Harris (Chip) Start Date 01/01/19 End Date 06/30/19  Salary Title Operations Assistant Amount $18,024.63 Notes View original PDF
Payee Name Brittany N. Cobb Start Date 01/01/19 End Date 06/30/19  Salary Title Assistant Registration and Compliance Clerk Amount $18,422.28 Notes View original PDF
Payee Name Renaldo A. Hayes (Ren) Start Date 01/01/19 End Date 06/30/19  Salary Title Library Assistant Amount $18,567.11 Notes View original PDF
Payee Name Matthew B. Smith Start Date 01/01/19 End Date 06/30/19  Salary Title Public Information Specialist Amount $18,793.32 Notes View original PDF
Payee Name Drew Q. Corbett Start Date 01/01/19 End Date 06/30/19  Salary Title Help Desk Technician Amount $18,866.40 Notes View original PDF
Payee Name Edward Safo Start Date 01/01/19 End Date 06/30/19  Salary Title Assistant Registration and Compliance Clerk Amount $18,866.40 Notes View original PDF
Payee Name Capre James Start Date 01/01/19 End Date 06/30/19  Salary Title Assistant Records Management Specialist Amount $18,866.40 Notes View original PDF
Payee Name Andrew Meyer Start Date 01/01/19 End Date 06/30/19  Salary Title Floor Operations Clerk Amount $18,866.40 Notes View original PDF
Payee Name Michael J. Murphy Start Date 01/01/19 End Date 06/30/19  Salary Title Historical Publications Specialist Amount $19,976.76 Notes View original PDF
Payee Name Gail K. Martin Start Date 01/01/19 End Date 06/30/19  Salary Title Editor II Amount $19,976.76 Notes View original PDF
Payee Name Allison Anne Mueller Start Date 01/01/19 End Date 06/30/19  Salary Title Assistant Journal Clerk Amount $20,122.93 Notes View original PDF
Payee Name Mary Lynn Vetrano Start Date 01/01/19 End Date 06/30/19  Salary Title Editor II Amount $20,122.93 Notes View original PDF
Payee Name Charles T. Bruner Jr. Start Date 02/19/19 End Date 06/30/19  Salary Title Audio Technician Amount $20,188.46 Notes View original PDF
Payee Name Wonjun Cho Start Date 01/14/19 End Date 06/30/19  Salary Title Application Support Analyst Amount $20,360.93 Notes View original PDF
Payee Name Mackenzie Good Miessau Start Date 01/01/19 End Date 06/30/19  Salary Title Collections Specialist Amount $20,418.51 Notes View original PDF
Payee Name Patricia Mars Maddatu Start Date 01/01/19 End Date 06/30/19  Salary Title Outreach Librarian Amount $20,421.75 Notes View original PDF
Payee Name Victoria F. Murphy Start Date 01/01/19 End Date 06/30/19  Salary Title Special Assistant to the Clerk Amount $20,424.99 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.