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: 01/01/07 - 03/31/07
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Joseph Cannella Start Date 02/01/07 End Date 02/28/07 † Salary Title Page Amount $13.93 Notes Overtime View original PDF
Payee Name Briana Aleman Start Date 02/01/07 End Date 02/28/07 † Salary Title Page Amount $13.93 Notes Overtime View original PDF
Payee Name Doris A. Rogers Start Date 02/01/07 End Date 02/28/07 † Salary Title Assistant Food Manager, Majority Amount $25.97 Notes Overtime View original PDF
Payee Name Noah Lindenfeld Start Date 02/01/07 End Date 02/28/07 † Salary Title Page Amount $27.86 Notes Overtime View original PDF
Payee Name Katie Rieder Start Date 02/01/07 End Date 02/28/07 † Salary Title Page Amount $27.86 Notes Overtime View original PDF
Payee Name Patricia N. Smith (Pat) Start Date 02/01/07 End Date 02/28/07 † Salary Title Cloakroom Food Manager, Majority Amount $33.76 Notes Overtime View original PDF
Payee Name Erik D. Rison Start Date 12/01/06 End Date 12/31/07 † Salary Title Page Amount $33.92 Notes Overtime View original PDF
Payee Name Chelsea A. Loehr Start Date 12/01/06 End Date 12/31/07 † Salary Title Page Amount $33.92 Notes Overtime View original PDF
Payee Name Jake Petzold Start Date 02/01/07 End Date 02/28/07 † Salary Title Page Amount $34.82 Notes Overtime View original PDF
Payee Name Marian J. Calhoun Start Date 02/01/07 End Date 02/28/07 † Salary Title Official Reporter Amount $37.68 Notes Overtime View original PDF
Payee Name Ella L. Terry Start Date 12/01/06 End Date 12/31/07 † Salary Title Assistant Food Manager, Minority Amount $40.17 Notes Overtime View original PDF
Payee Name Xavier J. Jackson Start Date 12/01/06 End Date 12/31/07 † Salary Title Page Amount $40.71 Notes Overtime View original PDF
Payee Name Aubrie S. Marks Start Date 12/01/06 End Date 12/31/07 † Salary Title Page Amount $40.71 Notes Overtime View original PDF
Payee Name Kayla S. Smith Start Date 12/01/06 End Date 12/31/07 † Salary Title Page Amount $40.71 Notes Overtime View original PDF
Payee Name Christopher K. Day Start Date 12/01/06 End Date 12/31/07 † Salary Title Page Amount $40.71 Notes Overtime View original PDF
Payee Name Zachary T. Owens Start Date 12/01/06 End Date 12/31/07 † Salary Title Page Amount $40.71 Notes Overtime View original PDF
Payee Name Alexandra E. Beletic Start Date 12/01/06 End Date 12/31/07 † Salary Title Page Amount $40.71 Notes Overtime View original PDF
Payee Name Samuel S. Hocking Start Date 12/01/06 End Date 12/31/07 † Salary Title Page Amount $40.71 Notes Overtime View original PDF
Payee Name Chelsea L. Bryan Start Date 12/01/06 End Date 12/31/07 † Salary Title Page Amount $40.71 Notes Overtime View original PDF
Payee Name Starla M. Burton Start Date 02/01/07 End Date 02/28/07 † Salary Title Page Amount $41.78 Notes Overtime View original PDF
Payee Name Christine R. Salomon Start Date 02/01/07 End Date 02/28/07 † Salary Title Page Amount $41.78 Notes Overtime View original PDF
Payee Name Jonathan M. Lesser Start Date 12/01/06 End Date 12/31/07 † Salary Title Page Amount $47.49 Notes Overtime View original PDF
Payee Name Virginia Heppner McMillin Start Date 12/01/06 End Date 12/31/07 † Salary Title Page Amount $47.49 Notes Overtime View original PDF
Payee Name William M. Cox Start Date 12/01/06 End Date 12/31/07 † Salary Title Administrative and Technical Support Specialist Amount $59.41 Notes Overtime View original PDF
Payee Name Colleen L. Mattingly Start Date 12/01/06 End Date 02/28/07 † Salary Title Page Amount $61.78 Notes Overtime View original PDF
Payee Name Nicholas D. Lanoue Start Date 02/01/07 End Date 02/28/07 † Salary Title Page Amount $62.68 Notes Overtime View original PDF
Payee Name Logan S. Craghead Start Date 12/01/06 End Date 02/28/07 † Salary Title Page Amount $68.57 Notes Overtime View original PDF
Payee Name Breanna G. Lai Start Date 02/01/07 End Date 02/28/07 † Salary Title Page Amount $69.64 Notes Overtime View original PDF
Payee Name Victoria Milkovich Start Date 02/01/07 End Date 02/28/07 † Salary Title Page Amount $69.64 Notes Overtime View original PDF
Payee Name Robert V. Rota Jr. (Bob) Start Date 12/01/06 End Date 12/31/07 † Salary Title Enrolling Clerk Amount $73.86 Notes Overtime View original PDF
Payee Name Shaan Yadav-Ranjan Start Date 02/01/07 End Date 02/28/07 † Salary Title Page Amount $76.61 Notes Overtime View original PDF
Payee Name Rachel Licata Start Date 02/01/07 End Date 02/28/07 † Salary Title Page Amount $76.61 Notes Overtime View original PDF
Payee Name Amanda C. Markovich Start Date 02/01/07 End Date 02/28/07 † Salary Title Page Amount $83.57 Notes Overtime View original PDF
Payee Name Sarah Coughlan Start Date 02/01/07 End Date 02/28/07 † Salary Title Page Amount $104.46 Notes Overtime View original PDF
Payee Name Austen O. Edwards Start Date 12/01/06 End Date 12/31/07 † Salary Title Page Amount $108.56 Notes Overtime View original PDF
Payee Name Adam E. Zeldin Start Date 12/01/06 End Date 12/31/07 † Salary Title Page Amount $108.56 Notes Overtime View original PDF
Payee Name Erica A. Kuhlman Start Date 12/01/06 End Date 12/31/07 † Salary Title Page Amount $108.56 Notes Overtime View original PDF
Payee Name Arriel J. Rubinstein Start Date 12/01/06 End Date 12/31/07 † Salary Title Page Amount $108.56 Notes Overtime View original PDF
Payee Name Mary Cecelia Kanakis (Marcie) Start Date 02/01/07 End Date 02/28/07 † Salary Title Editor Amount $111.54 Notes Overtime View original PDF
Payee Name Mary Cecelia Kanakis (Marcie) Start Date 01/01/07 End Date 01/31/07 † Salary Title Publications Review/Proofer Amount $111.54 Notes Overtime View original PDF
Payee Name Elizabeth K. Hartig Start Date 12/01/06 End Date 12/31/07 † Salary Title Page Amount $115.34 Notes Overtime View original PDF
Payee Name Richie Day Start Date 02/01/07 End Date 02/28/07 † Salary Title Page Amount $125.35 Notes Overtime View original PDF
Payee Name Gregory C. Jones Start Date 01/01/07 End Date 02/28/07 † Salary Title Systems Support Technician Amount $126.63 Notes Overtime View original PDF
Payee Name Sean T. Kelley Start Date 12/01/06 End Date 12/31/07 † Salary Title Assistant Enrolling Clerk Amount $132.93 Notes Overtime View original PDF
Payee Name Mariah S. Mumford Start Date 12/01/06 End Date 12/31/07 † Salary Title Page Amount $135.70 Notes Overtime View original PDF
Payee Name Robert J. Joyce Start Date 12/01/06 End Date 12/31/07 † Salary Title Page Amount $135.70 Notes Overtime View original PDF
Payee Name Rachel E. Koroknay Start Date 12/01/06 End Date 02/28/07 † Salary Title Page Amount $136.42 Notes Overtime View original PDF
Payee Name Nicholas C. Hall Start Date 12/01/06 End Date 02/28/07 † Salary Title Page Amount $136.42 Notes Overtime View original PDF
Payee Name Patrick S. McConlogue Start Date 12/01/06 End Date 12/31/07 † Salary Title Page Amount $149.27 Notes Overtime View original PDF
Payee Name Jaime Mendal Start Date 12/01/06 End Date 12/31/07 † Salary Title Page Amount $149.27 Notes Overtime View original PDF
Payee Name Jenelle E. Pulis Start Date 02/01/07 End Date 02/28/07 † Salary Title Daily Digest Clerk Amount $150.51 Notes Overtime View original PDF
Payee Name Ronda M. McCall Start Date 12/01/06 End Date 02/28/07 † Salary Title Cloakroom Food Manager, Minority Amount $153.59 Notes Overtime View original PDF
Payee Name Geoffrey Blumenthal Start Date 01/28/07 End Date 01/28/07  Salary Title District Representative Amount $160.95 Notes View original PDF
Payee Name Chelsea J. Kerkstra Start Date 12/01/06 End Date 12/31/07 † Salary Title Page Amount $176.41 Notes Overtime View original PDF
Payee Name Nickolas D. Lupo Start Date 12/01/06 End Date 12/31/07 † Salary Title Page Amount $189.98 Notes Overtime View original PDF
Payee Name Callie R. Farlow Start Date 12/01/06 End Date 02/28/07 † Salary Title Page Amount $197.83 Notes Overtime View original PDF
Payee Name Cassandra E. West Start Date 12/01/06 End Date 02/28/07 † Salary Title Page Amount $201.06 Notes Overtime View original PDF
Payee Name Janice Carter Start Date 02/01/07 End Date 02/28/07 † Salary Title Page Residence Hall Coordinator Amount $202.56 Notes Overtime View original PDF
Payee Name Marion C. Burke Start Date 12/01/06 End Date 02/28/07 † Salary Title Page Amount $210.87 Notes Overtime View original PDF
Payee Name Ryan J. Drager Start Date 12/01/06 End Date 02/28/07 † Salary Title Page Amount $211.95 Notes Overtime View original PDF
Payee Name Ellen C. McNamara Start Date 01/01/07 End Date 01/31/07 † Salary Title Page Program Coordinator Amount $213.73 Notes Overtime View original PDF
Payee Name Alexa M. Klein Start Date 12/01/06 End Date 12/31/07 † Salary Title Page Amount $230.68 Notes Overtime View original PDF
Payee Name Lawrence P. McLaughlin Start Date 01/02/07 End Date 01/02/07  Salary Title Production Assistant Amount $240.10 Notes View original PDF
Payee Name Adam W. Reynolds Start Date 12/01/06 End Date 02/28/07 † Salary Title Page Amount $240.88 Notes Overtime View original PDF
Payee Name Paige Romer Start Date 12/01/06 End Date 01/31/07 † Salary Title Page Amount $274.98 Notes Overtime View original PDF
Payee Name James M. McClure Start Date 12/01/06 End Date 02/28/07 † Salary Title Page Amount $275.70 Notes Overtime View original PDF
Payee Name James C. Ure Start Date 12/01/06 End Date 02/28/07 † Salary Title Page Amount $275.70 Notes Overtime View original PDF
Payee Name Ryan N. Till Start Date 12/01/06 End Date 02/28/07 † Salary Title Page Amount $275.70 Notes Overtime View original PDF
Payee Name Alice B. Bridges Start Date 01/01/07 End Date 01/31/07 † Salary Title Administrative Assistant Amount $281.09 Notes Overtime View original PDF
Payee Name Florence D. Heacock Start Date 12/01/06 End Date 02/28/07 † Salary Title Assistant Journal Clerk Amount $303.32 Notes Overtime View original PDF
Payee Name Kirsten L. Gullickson Start Date 12/01/06 End Date 12/31/07 † Salary Title Software Engineer II Amount $310.85 Notes Overtime View original PDF
Payee Name Heaven L. Randolph Start Date 12/01/06 End Date 02/28/07 † Salary Title Page Amount $330.34 Notes Overtime View original PDF
Payee Name Timothy Pearson (Tim) Start Date 01/01/07 End Date 01/02/07  Salary Title Assistant Legislative Clerk Amount $351.48 Notes View original PDF
Payee Name Jenelle E. Pulis Start Date 01/02/07 End Date 01/02/07  Salary Title Assistant Enrolling Clerk Amount $363.23 Notes View original PDF
Payee Name Laura Crehan Christensen Start Date 12/01/06 End Date 12/31/07 † Salary Title Executive Communications Clerk Amount $366.71 Notes Overtime View original PDF
Payee Name Kaylyn Peterson Bessey Start Date 02/01/07 End Date 02/04/07 † Salary Title Office Manager Amount $393.87 Notes Other Compensation View original PDF
Payee Name Jodi Leigh Smith Detwiler Start Date 02/01/07 End Date 02/28/07 † Salary Title Budget Special Assistant Amount $441.11 Notes Overtime View original PDF
Payee Name Kaylyn Peterson Bessey Start Date 12/01/06 End Date 01/31/07 † Salary Title Office Manager Amount $447.06 Notes Overtime View original PDF
Payee Name De'Andre M. Anderson Start Date 12/01/06 End Date 12/31/07 † Salary Title Assistant Tally Clerk, Acting Amount $447.22 Notes Overtime View original PDF
Payee Name Carla M. Benson Start Date 12/01/06 End Date 12/31/07 † Salary Title Assistant Legislative Clerk Amount $469.16 Notes Overtime View original PDF
Payee Name Timothy Pearson (Tim) Start Date 12/01/06 End Date 12/31/07 † Salary Title Assistant Legislative Clerk Amount $533.41 Notes Overtime View original PDF
Payee Name Lawrence P. McLaughlin Start Date 01/01/07 End Date 02/28/07 † Salary Title Documents Production Clerk II Amount $534.86 Notes Overtime View original PDF
Payee Name David W. Roth Start Date 01/01/07 End Date 02/28/07 † Salary Title Senior Legislative Data Specialist Amount $540.26 Notes Overtime View original PDF
Payee Name Dianne M. Reidy Start Date 02/01/07 End Date 02/28/07 † Salary Title Official Reporter Amount $556.78 Notes Overtime View original PDF
Payee Name John P. Holmberg Start Date 12/01/06 End Date 02/28/07 † Salary Title Assistant Legislative Clerk Amount $561.13 Notes Overtime View original PDF
Payee Name Sue Ellen Dean (Susan) Start Date 12/01/06 End Date 12/31/07 † Salary Title Congressperson's Suite Coordinator Amount $586.54 Notes Overtime View original PDF
Payee Name Kristen M. Donahue Start Date 12/01/06 End Date 02/28/07 † Salary Title Assistant Legislative Clerk Amount $589.78 Notes Overtime View original PDF
Payee Name Doreen M. Dotzler Start Date 12/01/06 End Date 12/31/07 † Salary Title Official Reporter Amount $612.09 Notes Overtime View original PDF
Payee Name Glennis A. Webb Start Date 12/01/06 End Date 02/28/07 † Salary Title Assistant Journal Clerk Amount $639.40 Notes Overtime View original PDF
Payee Name Kenneth D. Touloumes Start Date 11/01/06 End Date 02/28/07 † Salary Title Network Administrator Amount $656.83 Notes Overtime View original PDF
Payee Name Jeffrey E. Gold Start Date 11/01/06 End Date 02/28/07 † Salary Title Senior Network Administrator Amount $709.60 Notes Overtime View original PDF
Payee Name Ralph M. Vanni Start Date 01/01/07 End Date 02/28/07 † Salary Title Systems Support Technician Amount $716.50 Notes Overtime View original PDF
Payee Name Karen Norman Start Date 12/01/06 End Date 02/28/07 † Salary Title Transcriber Amount $775.32 Notes Overtime View original PDF
Payee Name Allys G. Lasky Start Date 12/01/06 End Date 02/28/07 † Salary Title Assistant Journal Clerk Amount $798.44 Notes Overtime View original PDF
Payee Name Kimberly S. Lucero Start Date 11/01/06 End Date 02/28/07 † Salary Title Senior Systems Analyst Amount $834.88 Notes Overtime View original PDF
Payee Name Jodi Leigh Smith Detwiler Start Date 11/01/06 End Date 01/31/07 † Salary Title Executive Assistant Amount $839.56 Notes Overtime View original PDF
Payee Name Shannon Taylor-Scott Start Date 12/01/06 End Date 12/31/07 † Salary Title Official Reporter Amount $846.55 Notes Overtime View original PDF
Payee Name Mark D. O'Sullivan Start Date 12/01/06 End Date 12/31/07 † Salary Title Tally Clerk Amount $886.34 Notes Overtime View original PDF
Payee Name Teresa L. Austin Start Date 12/01/06 End Date 02/28/07 † Salary Title Assistant Tally Clerk Amount $897.81 Notes Overtime View original PDF
Payee Name Irene J. Dickerman Start Date 12/01/06 End Date 02/28/07 † Salary Title Editor Amount $910.91 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.