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: 04/01/03 - 06/30/03
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Christina L. Jenckes Start Date 03/01/03 End Date 05/31/03 † Salary Title Operations Assistant Amount $379.51 Notes Overtime View original PDF
Payee Name Robert C. Cochran Start Date 03/01/03 End Date 05/31/03 † Salary Title Official Reporter Amount $1,305.58 Notes Overtime View original PDF
Payee Name William T. Delmoral Start Date 03/01/03 End Date 05/31/03 † Salary Title Senior Hardware Engineer Amount $2,737.73 Notes Overtime View original PDF
Payee Name Jennifer L. Denton Start Date 03/01/03 End Date 05/31/03 † Salary Title Receptionist Amount $352.36 Notes Overtime View original PDF
Payee Name Gordon Scott Brace Start Date 03/01/03 End Date 05/31/03 † Salary Title Hardware Engineer Amount $1,187.17 Notes Overtime View original PDF
Payee Name Ralph M. Vanni Start Date 03/01/03 End Date 05/31/03 † Salary Title Systems Support Technician Amount $3,613.14 Notes Overtime View original PDF
Payee Name Paul Melvin Hays Start Date 03/01/03 End Date 04/30/03 † Salary Title Reading Clerk Amount $752.03 Notes Overtime View original PDF
Payee Name George Cartagena Start Date 03/01/03 End Date 05/31/03 † Salary Title Assistant Chief Clerk, Debates Amount $650.43 Notes Overtime View original PDF
Payee Name Margaret R. Bourne Start Date 03/01/03 End Date 04/30/03 † Salary Title Assistant Legislative Clerk Amount $459.25 Notes Overtime View original PDF
Payee Name Eleanor Wren Ivester (Wren) Start Date 03/01/03 End Date 05/31/03 † Salary Title Chief Page Supervisor, Minority Amount $3,885.19 Notes Overtime View original PDF
Payee Name Nathaniel L. Tolson Start Date 03/01/03 End Date 03/31/03 † Salary Title Operations Assistant Amount $165.78 Notes Overtime View original PDF
Payee Name Patricia A. Madson Start Date 03/01/03 End Date 05/31/03 † Salary Title Assistant Chief Clerk, Debates Amount $1,276.81 Notes Overtime View original PDF
Payee Name Michele Herzfeld Start Date 03/01/03 End Date 03/31/03 † Salary Title Transcriber Amount $53.45 Notes Overtime View original PDF
Payee Name Matthew F. Cizek Start Date 03/01/03 End Date 05/31/03 † Salary Title Systems Support Technician Amount $1,832.68 Notes Overtime View original PDF
Payee Name Karen G. Sparrow Start Date 03/01/03 End Date 05/31/03 † Salary Title Public Information Specialist Amount $957.99 Notes Overtime View original PDF
Payee Name Kirsten L. Gullickson Start Date 03/01/03 End Date 05/31/03 † Salary Title Software Engineer II Amount $386.53 Notes Overtime View original PDF
Payee Name Peggy C. Sampson Start Date 03/01/03 End Date 05/31/03 † Salary Title Chief Page Supervisor, Majority Amount $4,479.84 Notes Overtime View original PDF
Payee Name Jeffrey E. Gold Start Date 03/01/03 End Date 05/31/03 † Salary Title Network Administrator Amount $1,887.13 Notes Overtime View original PDF
Payee Name Niaema Brewer Start Date 03/01/03 End Date 05/31/03 † Salary Title Documents Clerk Amount $840.71 Notes Overtime View original PDF
Payee Name Emily K. McCarthy Start Date 04/01/03 End Date 06/07/03  Salary Title Page Amount $3,126.29 Notes View original PDF
Payee Name Daniel J. Strodel (Dan) Start Date 04/01/03 End Date 06/30/03  Salary Title Assistant to the Clerk Amount $37,431.99 Notes View original PDF
Payee Name Mary Kevin Niland (Kevie) Start Date 04/01/03 End Date 06/30/03  Salary Title Reading Clerk Amount $20,886.75 Notes View original PDF
Payee Name Robert V. Rota Jr. (Bob) Start Date 04/01/03 End Date 05/31/03 † Salary Title Enrolling and Bill Clerk Amount $1,555.28 Notes Overtime View original PDF
Payee Name Michael Allen Tanner Start Date 04/01/03 End Date 05/31/03 † Salary Title Page Amount $72.68 Notes Overtime View original PDF
Payee Name Linda Glenn Miranda Start Date 04/01/03 End Date 06/30/03  Salary Title Page School Principal Amount $25,374.51 Notes View original PDF
Payee Name Ella L. Terry Start Date 04/01/03 End Date 04/30/03 † Salary Title Assistant Food Manager, Minority Amount $197.37 Notes Overtime View original PDF
Payee Name Thomas Kevin Hanrahan (Kevin) Start Date 04/01/03 End Date 04/30/03 † Salary Title Assistant Tally Clerk Amount $427.27 Notes Overtime View original PDF
Payee Name Eric R. Christensen Start Date 04/01/03 End Date 06/30/03  Salary Title Receptionist Amount $7,962.51 Notes View original PDF
Payee Name Janice Susan Wallace-Hamid Start Date 04/01/03 End Date 06/30/03  Salary Title Chief Amount $25,847.49 Notes View original PDF
Payee Name Doreen M. Dotzler Start Date 04/01/03 End Date 05/31/03 † Salary Title Official Reporter Amount $765.34 Notes Overtime View original PDF
Payee Name Desirae S. Jura Start Date 04/01/03 End Date 06/30/03  Salary Title Official Reporter Amount $22,296.99 Notes View original PDF
Payee Name Sean T. Kelley Start Date 04/01/03 End Date 05/31/03 † Salary Title Assistant Legislative Clerk Amount $963.22 Notes Overtime View original PDF
Payee Name Jennifer Lynn Noll Start Date 04/01/03 End Date 06/06/03  Salary Title Reference Assistant Amount $7,854.73 Notes View original PDF
Payee Name Alpha May Smoot Start Date 04/01/03 End Date 04/30/03 † Salary Title Page Amount $48.46 Notes Overtime View original PDF
Payee Name Mark D. O'Sullivan Start Date 04/01/03 End Date 06/30/03  Salary Title Tally Clerk Amount $20,886.75 Notes View original PDF
Payee Name Colleen M. Lynch Start Date 04/01/03 End Date 04/30/03 † Salary Title Official Reporter Amount $534.38 Notes Overtime View original PDF
Payee Name Lisandro R. Rivera Start Date 04/01/03 End Date 06/07/03  Salary Title Page Amount $3,126.29 Notes View original PDF
Payee Name Lori Chetakian Hugill Start Date 04/01/03 End Date 06/30/03  Salary Title Official Reporter Amount $22,725.75 Notes View original PDF
Payee Name Alicia M. Hines Start Date 04/01/03 End Date 06/07/03  Salary Title Page Amount $3,126.29 Notes View original PDF
Payee Name Erica K. Lally Start Date 04/01/03 End Date 06/07/03  Salary Title Page Amount $3,126.29 Notes View original PDF
Payee Name Julie A. Leonard Start Date 04/01/03 End Date 05/31/03 † Salary Title Page Amount $115.08 Notes Overtime View original PDF
Payee Name Claire M. Anderson Start Date 04/01/03 End Date 05/31/03 † Salary Title Page Amount $157.48 Notes Overtime View original PDF
Payee Name Eleanor Wren Ivester (Wren) Start Date 04/01/03 End Date 06/30/03  Salary Title Chief Page Supervisor, Minority Amount $17,491.74 Notes View original PDF
Payee Name Charles R. McCall Jr. Start Date 04/01/03 End Date 05/31/03 † Salary Title Systems Analyst Amount $702.74 Notes Overtime View original PDF
Payee Name Yvonne A. Aguilar Start Date 04/01/03 End Date 06/07/03  Salary Title Page Amount $3,126.29 Notes View original PDF
Payee Name Arnold L. Carter Start Date 04/01/03 End Date 06/30/03  Salary Title Public Information Specialist Amount $10,179.24 Notes View original PDF
Payee Name Doreen M. Dotzler Start Date 04/01/03 End Date 06/30/03  Salary Title Official Reporter Amount $23,583.51 Notes View original PDF
Payee Name Carla M. Benson Start Date 04/01/03 End Date 06/22/03  Salary Title Executive Communications Clerk Amount $8,800.19 Notes View original PDF
Payee Name Kiera A. Murphy Start Date 04/01/03 End Date 06/07/03  Salary Title Page Amount $3,126.29 Notes View original PDF
Payee Name Claire M. Anderson Start Date 04/01/03 End Date 06/07/03  Salary Title Page Amount $3,126.29 Notes View original PDF
Payee Name William F. Allen Start Date 04/01/03 End Date 06/30/03  Salary Title Associate Counsel Amount $24,894.99 Notes View original PDF
Payee Name Carla M. Benson Start Date 04/01/03 End Date 04/30/03 † Salary Title Executive Communications Clerk Amount $83.59 Notes Overtime View original PDF
Payee Name Harry West Bond Start Date 04/01/03 End Date 06/07/03  Salary Title Page Amount $3,126.29 Notes View original PDF
Payee Name Lois Good Campbell Start Date 04/01/03 End Date 06/30/03  Salary Title Legal Assistant Amount $13,152.75 Notes View original PDF
Payee Name Kristen M. Donahue Start Date 04/01/03 End Date 06/30/03  Salary Title Assistant Legislative Clerk Amount $10,449.51 Notes View original PDF
Payee Name Robert N. Brown Start Date 04/01/03 End Date 05/31/03 † Salary Title Page Amount $115.08 Notes Overtime View original PDF
Payee Name Rong Li Start Date 04/01/03 End Date 06/07/03  Salary Title Page Amount $3,126.29 Notes View original PDF
Payee Name Bryce C. Chitwood Start Date 04/01/03 End Date 06/07/03  Salary Title Page Amount $3,126.29 Notes View original PDF
Payee Name Stephanie B. Chesnov Start Date 04/01/03 End Date 06/07/03  Salary Title Page Amount $3,126.29 Notes View original PDF
Payee Name Thomas Carroll Start Date 04/01/03 End Date 06/07/03  Salary Title Page Amount $3,126.29 Notes View original PDF
Payee Name Kathleen A. Magmer Start Date 04/01/03 End Date 06/30/03  Salary Title Transcriber Amount $15,431.49 Notes View original PDF
Payee Name Kimberly Carey Williams (Kim) Start Date 04/01/03 End Date 06/30/03  Salary Title Associate Counsel Amount $24,894.99 Notes View original PDF
Payee Name Garrett E. Payne Start Date 04/01/03 End Date 06/07/03  Salary Title Page Amount $3,126.29 Notes View original PDF
Payee Name Julie C. Bryan Start Date 04/01/03 End Date 04/30/03 † Salary Title Official Reporter Amount $566.01 Notes Overtime View original PDF
Payee Name Hugo A. Terzi Start Date 04/01/03 End Date 06/30/03  Salary Title Public Information Specialist Amount $10,439.76 Notes View original PDF
Payee Name Danielle Faunteroy Start Date 04/01/03 End Date 06/30/03  Salary Title Office Assistant Amount $10,710.99 Notes View original PDF
Payee Name Mary Beth Engler Start Date 04/01/03 End Date 06/30/03  Salary Title Assistant Registration and Compliance Clerk Amount $12,007.50 Notes View original PDF
Payee Name Eve Butler-Gee Start Date 04/01/03 End Date 05/31/03 † Salary Title Journal Clerk Amount $668.46 Notes Overtime View original PDF
Payee Name Matthew Alexander Buckham (Matt) Start Date 04/01/03 End Date 04/30/03 † Salary Title Page Amount $72.68 Notes Overtime View original PDF
Payee Name Benjamin O. Hanna Start Date 04/01/03 End Date 06/07/03  Salary Title Page Amount $3,126.29 Notes View original PDF
Payee Name Laura E. Greenwood Start Date 04/01/03 End Date 06/07/03  Salary Title Page Amount $3,126.29 Notes View original PDF
Payee Name Elsa B. Thompson Start Date 04/01/03 End Date 05/31/03 † Salary Title Daily Digest Clerk Amount $1,148.74 Notes Overtime View original PDF
Payee Name Samuel Hood Burke Start Date 04/01/03 End Date 04/30/03 † Salary Title Page Amount $66.63 Notes Overtime View original PDF
Payee Name Herbert Trent Coleman (Trent) Start Date 04/01/03 End Date 06/30/03  Salary Title Production Coordinator Amount $17,691.51 Notes View original PDF
Payee Name Christina Anderson Smith Start Date 04/01/03 End Date 06/30/03  Salary Title Official Reporter Amount $22,725.75 Notes View original PDF
Payee Name Daniel D. Clayson Start Date 04/01/03 End Date 06/07/03  Salary Title Page Amount $3,126.29 Notes View original PDF
Payee Name Kevin M. Cloud Start Date 04/01/03 End Date 06/07/03  Salary Title Page Amount $3,126.29 Notes View original PDF
Payee Name Lauren C. Conn Start Date 04/01/03 End Date 06/07/03  Salary Title Page Amount $3,126.29 Notes View original PDF
Payee Name Irene J. Dickerman Start Date 04/01/03 End Date 05/31/03 † Salary Title Transcriber Amount $450.24 Notes Overtime View original PDF
Payee Name Lauren C. Conn Start Date 04/01/03 End Date 04/30/03 † Salary Title Page Amount $78.74 Notes Overtime View original PDF
Payee Name Laura Crehan Christensen Start Date 04/01/03 End Date 06/30/03  Salary Title Legislative Information Specialist Amount $7,962.51 Notes View original PDF
Payee Name Julia Ann Thomas Start Date 04/01/03 End Date 04/30/03 † Salary Title Official Reporter Amount $34.02 Notes Overtime View original PDF
Payee Name Niaema Brewer Start Date 04/01/03 End Date 05/31/03  Salary Title Documents Clerk Amount $9,477.84 Notes View original PDF
Payee Name Jennifer L. Denton Start Date 04/01/03 End Date 06/30/03  Salary Title Receptionist Amount $8,188.26 Notes View original PDF
Payee Name Robert N. Brown Start Date 04/01/03 End Date 06/07/03  Salary Title Page Amount $3,126.29 Notes View original PDF
Payee Name Christina L. Jenckes Start Date 04/01/03 End Date 06/30/03  Salary Title Operations Assistant Amount $9,397.26 Notes View original PDF
Payee Name Donna Gail Downs Start Date 04/01/03 End Date 06/30/03  Salary Title Registration and Compliance Clerk Amount $15,126.99 Notes View original PDF
Payee Name Kristen M. Donahue Start Date 04/01/03 End Date 05/31/03 † Salary Title Assistant Legislative Clerk Amount $150.71 Notes Overtime View original PDF
Payee Name Susan M. Forrester Start Date 04/01/03 End Date 05/31/03 † Salary Title Page Amount $109.03 Notes Overtime View original PDF
Payee Name Colleen L. Beyer Start Date 04/01/03 End Date 06/30/03  Salary Title Library Clerk Amount $9,309.92 Notes View original PDF
Payee Name Farar Page Elliott Start Date 04/01/03 End Date 06/30/03  Salary Title Curator Amount $13,913.25 Notes View original PDF
Payee Name Peter M. Galletta Start Date 04/01/03 End Date 06/30/03  Salary Title Web Content Specialist Amount $13,608.00 Notes View original PDF
Payee Name Matthew Alexander Buckham (Matt) Start Date 04/01/03 End Date 06/07/03  Salary Title Page Amount $3,126.29 Notes View original PDF
Payee Name Douglas W. Gill Start Date 04/01/03 End Date 06/07/03  Salary Title Page Amount $3,126.29 Notes View original PDF
Payee Name Samuel Hood Burke Start Date 04/01/03 End Date 06/07/03  Salary Title Page Amount $3,126.29 Notes View original PDF
Payee Name Lori Chetakian Hugill Start Date 04/01/03 End Date 05/31/03 † Salary Title Official Reporter Amount $1,016.10 Notes Overtime View original PDF
Payee Name David R. Gorgani Start Date 04/01/03 End Date 06/07/03  Salary Title Page Amount $3,126.29 Notes View original PDF
Payee Name Emily E. Hagan Start Date 04/01/03 End Date 06/07/03  Salary Title Page Amount $3,126.29 Notes View original PDF
Payee Name Antonio Delgado Start Date 04/01/03 End Date 05/31/03 † Salary Title Assistant Residence Hall Director Amount $348.22 Notes Overtime View original PDF
Payee Name Candice D. Armstrong Start Date 04/01/03 End Date 06/07/03  Salary Title Page Amount $3,126.29 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.