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: 07/01/07 - 09/30/07
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Elizabeth H. Hofstad (Liz) Start Date 09/04/07 End Date 09/30/07  Salary Title Transcriber Amount $4,693.80 Notes View original PDF
Payee Name Bradley E. Hogan (Brad) Start Date 07/01/07 End Date 09/30/07  Salary Title Environmental Services Systems and Operations Director Amount $27,609.99 Notes View original PDF
Payee Name John P. Holmberg Start Date 07/01/07 End Date 08/31/07  Salary Title Assistant Legislative Clerk Amount $10,430.66 Notes View original PDF
Payee Name John P. Holmberg Start Date 06/01/07 End Date 08/31/07 † Salary Title Assistant Legislative Clerk Amount $832.04 Notes Overtime View original PDF
Payee Name John P. Holmberg Start Date 08/01/07 End Date 08/31/07 † Salary Title Assistant Legislative Clerk Amount $3,618.14 Notes Other Compensation View original PDF
Payee Name Adam J. Holmes Start Date 07/01/07 End Date 08/01/07  Salary Title Legislative Information Specialist Amount $3,153.30 Notes View original PDF
Payee Name Adam J. Holmes Start Date 08/02/07 End Date 09/30/07  Salary Title Operations and Emergency Preparedness Manager Amount $10,334.47 Notes View original PDF
Payee Name William Holmes Start Date 09/03/07 End Date 09/30/07  Salary Title Page Amount $1,502.20 Notes View original PDF
Payee Name Adam J. Holmes Start Date 08/01/07 End Date 08/31/07 † Salary Title Operations and Emergency Preparedness Manager Amount $237.72 Notes Overtime View original PDF
Payee Name Ian J. House Start Date 06/11/07 End Date 06/29/07 † Salary Title Page Amount $111.43 Notes Overtime View original PDF
Payee Name Teddy L. Howell Start Date 07/09/07 End Date 08/04/07  Salary Title Page Amount $1,394.90 Notes View original PDF
Payee Name Teddy L. Howell Start Date 07/09/07 End Date 08/04/07 † Salary Title Page Amount $487.49 Notes Overtime View original PDF
Payee Name Erin M. Hromada Start Date 07/01/07 End Date 09/30/07  Salary Title Historical Publications Specialist Amount $15,996.75 Notes View original PDF
Payee Name Lori Chetakian Hugill Start Date 07/01/07 End Date 09/30/07  Salary Title Official Reporter Amount $27,609.99 Notes View original PDF
Payee Name Lori Chetakian Hugill Start Date 06/01/07 End Date 08/31/07 † Salary Title Official Reporter Amount $3,723.33 Notes Overtime View original PDF
Payee Name Briana K. Ioane Start Date 07/09/07 End Date 07/31/07 † Salary Title Page Amount $111.43 Notes Overtime View original PDF
Payee Name Briana K. Ioane Start Date 07/09/07 End Date 08/03/07  Salary Title Page Amount $1,341.25 Notes View original PDF
Payee Name Christopher F. Italiano Start Date 06/25/07 End Date 09/30/07  Salary Title Transcriber Amount $16,689.06 Notes View original PDF
Payee Name Christopher F. Italiano Start Date 07/01/07 End Date 08/31/07 † Salary Title Transcriber Amount $1,128.31 Notes Overtime View original PDF
Payee Name Damien C. Jackson Start Date 07/01/07 End Date 08/31/07 † Salary Title Assistant Chief Clerk, Debates Amount $1,610.60 Notes Overtime View original PDF
Payee Name Damien C. Jackson Start Date 06/28/07 End Date 09/30/07  Salary Title Assistant Chief Clerk, Debates Amount $20,605.70 Notes View original PDF
Payee Name Capre James Start Date 08/01/07 End Date 09/30/07  Salary Title Operations Assistant Amount $4,602.16 Notes View original PDF
Payee Name Savannah M. Jameson Start Date 06/11/07 End Date 06/29/07 † Salary Title Page Amount $417.85 Notes Overtime View original PDF
Payee Name Denean Johnson Start Date 07/01/07 End Date 09/30/07  Salary Title Personnel Management Specialist Amount $13,734.99 Notes View original PDF
Payee Name Edward Hugh Johnson Start Date 07/01/07 End Date 09/30/07  Salary Title Official Reporter Amount $25,635.99 Notes View original PDF
Payee Name Edward Hugh Johnson Start Date 06/01/07 End Date 08/31/07 † Salary Title Official Reporter Amount $887.39 Notes Overtime View original PDF
Payee Name Kathleen M. Johnson Start Date 07/01/07 End Date 09/30/07  Salary Title Historical Publications Specialist Amount $15,645.99 Notes View original PDF
Payee Name Marc B. Johnson Start Date 07/01/07 End Date 09/30/07  Salary Title Public Information Specialist Amount $10,503.24 Notes View original PDF
Payee Name Lisa V. Jolly-Marshall Start Date 07/01/07 End Date 09/30/07  Salary Title Senior Secretary Amount $15,996.75 Notes View original PDF
Payee Name Gregory C. Jones Start Date 07/01/07 End Date 08/31/07 † Salary Title Systems Support Technician Amount $1,228.28 Notes Overtime View original PDF
Payee Name Gregory C. Jones Start Date 07/01/07 End Date 09/30/07  Salary Title Systems Support Technician Amount $17,742.00 Notes View original PDF
Payee Name Desirae S. Jura Start Date 07/01/07 End Date 09/30/07  Salary Title Official Reporter Amount $27,609.99 Notes View original PDF
Payee Name Desirae S. Jura Start Date 07/01/07 End Date 08/31/07 † Salary Title Official Reporter Amount $1,991.08 Notes Overtime View original PDF
Payee Name Mary Cecelia Kanakis (Marcie) Start Date 07/01/07 End Date 09/30/07  Salary Title Editor Amount $15,467.49 Notes View original PDF
Payee Name Rosemary Keating (Rose) Start Date 07/01/07 End Date 09/30/07  Salary Title Chief Page Supervisor, Majority Amount $20,509.50 Notes View original PDF
Payee Name Rosemary Keating (Rose) Start Date 06/01/07 End Date 08/31/07 † Salary Title Chief Page Supervisor, Majority Amount $9,939.11 Notes Overtime View original PDF
Payee Name Brenna M. Keene Start Date 06/11/07 End Date 06/29/07 † Salary Title Page Amount $83.57 Notes Overtime View original PDF
Payee Name Sean T. Kelley Start Date 07/01/07 End Date 09/30/07  Salary Title Assistant Enrolling Clerk Amount $18,918.99 Notes View original PDF
Payee Name Sean T. Kelley Start Date 08/01/07 End Date 08/31/07 † Salary Title Assistant Enrolling Clerk Amount $654.88 Notes Overtime View original PDF
Payee Name Maura P. Kelly Start Date 07/01/07 End Date 07/31/07 † Salary Title Committee Digest Clerk Amount $144.96 Notes Overtime View original PDF
Payee Name Maura P. Kelly Start Date 06/01/07 End Date 06/30/07 † Salary Title Assistant Bill Clerk Amount $289.93 Notes Overtime View original PDF
Payee Name Maura P. Kelly Start Date 07/01/07 End Date 09/30/07  Salary Title Committee Digest Clerk Amount $25,127.49 Notes View original PDF
Payee Name Leslie A. Kesterson Start Date 07/16/07 End Date 08/31/07 † Salary Title Official Reporter Amount $905.88 Notes Overtime View original PDF
Payee Name Leslie A. Kesterson Start Date 07/16/07 End Date 09/30/07  Salary Title Official Reporter Amount $21,363.33 Notes View original PDF
Payee Name Lona Carwile Klein Start Date 07/01/07 End Date 09/30/07  Salary Title Teacher Amount $19,052.24 Notes View original PDF
Payee Name Vincent K. Knox Start Date 06/11/07 End Date 06/29/07 † Salary Title Page Amount $48.75 Notes Overtime View original PDF
Payee Name Erich O. Koehler Start Date 07/01/07 End Date 09/03/07  Salary Title Aide/Tutor Amount $5,304.77 Notes View original PDF
Payee Name Erich O. Koehler Start Date 09/04/07 End Date 09/30/07  Salary Title House Page Residence Hall Director Amount $5,437.35 Notes View original PDF
Payee Name Sage L. Koontz Start Date 08/01/07 End Date 08/04/07 † Salary Title Page Amount $20.89 Notes Overtime View original PDF
Payee Name Sage L. Koontz Start Date 07/09/07 End Date 08/04/07  Salary Title Page Amount $1,394.90 Notes View original PDF
Payee Name Joshua Kravitz Start Date 07/09/07 End Date 08/03/07  Salary Title Page Amount $1,341.25 Notes View original PDF
Payee Name Joshua Kravitz Start Date 08/01/07 End Date 08/03/07 † Salary Title Page Amount $62.68 Notes Overtime View original PDF
Payee Name Richard H. Kreitner Start Date 06/11/07 End Date 06/29/07 † Salary Title Page Amount $278.56 Notes Overtime View original PDF
Payee Name Nicholas A. Krislov Start Date 06/11/07 End Date 06/29/07 † Salary Title Page Amount $34.82 Notes Overtime View original PDF
Payee Name Caroline Krohne Start Date 06/01/07 End Date 08/03/07 † Salary Title Intern Amount $2,130.69 Notes Overtime View original PDF
Payee Name Caroline Krohne Start Date 07/01/07 End Date 08/03/07  Salary Title Intern Amount $2,531.19 Notes View original PDF
Payee Name Jimmy Robert Lambert Start Date 07/01/07 End Date 09/30/07  Salary Title Senior Software Engineer Amount $24,922.26 Notes View original PDF
Payee Name Courtney Lanie Start Date 07/09/07 End Date 08/03/07  Salary Title Page Amount $1,341.25 Notes View original PDF
Payee Name Courtney Lanie Start Date 08/01/07 End Date 08/03/07 † Salary Title Page Amount $55.71 Notes Overtime View original PDF
Payee Name Nadene Laplate-Endres Start Date 07/09/07 End Date 07/31/07 † Salary Title Page Amount $6.96 Notes Overtime View original PDF
Payee Name Nadene Laplate-Endres Start Date 07/09/07 End Date 08/03/07  Salary Title Page Amount $1,341.25 Notes View original PDF
Payee Name Julia Larson Start Date 09/03/07 End Date 09/30/07  Salary Title Page Amount $1,502.20 Notes View original PDF
Payee Name Allys G. Lasky Start Date 06/01/07 End Date 08/31/07 † Salary Title Assistant Journal Clerk Amount $1,562.68 Notes Overtime View original PDF
Payee Name Allys G. Lasky Start Date 07/01/07 End Date 09/30/07  Salary Title Assistant Journal Clerk Amount $17,726.25 Notes View original PDF
Payee Name Marianne E. Law Start Date 08/02/07 End Date 09/30/07  Salary Title Office Manager Amount $7,876.01 Notes View original PDF
Payee Name Parker A. Lawrence Start Date 06/11/07 End Date 06/29/07 † Salary Title Page Amount $215.89 Notes Overtime View original PDF
Payee Name Cindy S. Leach Start Date 07/01/07 End Date 09/30/07  Salary Title DMS Project Director Amount $27,609.99 Notes View original PDF
Payee Name Christopher Lee Start Date 07/09/07 End Date 08/03/07  Salary Title Page Amount $1,341.25 Notes View original PDF
Payee Name Samantha Lee Start Date 09/03/07 End Date 09/30/07  Salary Title Page Amount $1,502.20 Notes View original PDF
Payee Name Souvan Lee Start Date 07/09/07 End Date 08/03/07 † Salary Title Page Amount $194.99 Notes Overtime View original PDF
Payee Name Souvan Lee Start Date 07/09/07 End Date 08/03/07  Salary Title Page Amount $1,341.25 Notes View original PDF
Payee Name John F. Leekley Start Date 07/01/07 End Date 09/03/07  Salary Title House Page Residence Hall Director Amount $14,479.79 Notes View original PDF
Payee Name Gloria L. Lett Start Date 07/01/07 End Date 09/30/07  Salary Title Counsel Amount $39,957.00 Notes View original PDF
Payee Name Nelson Merrick Line Start Date 07/01/07 End Date 09/30/07  Salary Title Production Assistant Amount $12,315.00 Notes View original PDF
Payee Name Louise Lisboa Start Date 07/09/07 End Date 08/03/07  Salary Title Page Amount $1,341.25 Notes View original PDF
Payee Name Louise Lisboa Start Date 07/09/07 End Date 08/03/07 † Salary Title Page Amount $584.99 Notes Overtime View original PDF
Payee Name Emily R. Lloyd Start Date 06/11/07 End Date 06/29/07 † Salary Title Page Amount $41.78 Notes Overtime View original PDF
Payee Name Kimberly S. Lucero Start Date 07/01/07 End Date 09/30/07  Salary Title Senior Systems Analyst Amount $21,139.50 Notes View original PDF
Payee Name Robert Wayne Maddox (Bob) Start Date 07/01/07 End Date 09/30/07  Salary Title Deputy Chief Amount $29,717.49 Notes View original PDF
Payee Name Patricia A. Madson Start Date 07/01/07 End Date 09/30/07  Salary Title Journal Clerk Amount $25,828.74 Notes View original PDF
Payee Name Patricia A. Madson Start Date 06/01/07 End Date 08/31/07 † Salary Title Journal Clerk Amount $1,676.36 Notes Overtime View original PDF
Payee Name Kathleen A. Magmer Start Date 08/01/07 End Date 08/31/07 † Salary Title Transcriber Amount $359.03 Notes Overtime View original PDF
Payee Name Kathleen A. Magmer Start Date 07/01/07 End Date 09/30/07  Salary Title Transcriber Amount $18,439.50 Notes View original PDF
Payee Name Paul A. Maiorana Start Date 08/01/07 End Date 08/31/07 † Salary Title Assistant Legislative Clerk Amount $553.73 Notes Overtime View original PDF
Payee Name Paul A. Maiorana Start Date 07/01/07 End Date 09/30/07  Salary Title Assistant Legislative Clerk Amount $15,996.75 Notes View original PDF
Payee Name Michael J. Marino Start Date 06/11/07 End Date 06/29/07 † Salary Title Page Amount $431.77 Notes Overtime View original PDF
Payee Name Kimberly Y. Marks Start Date 07/01/07 End Date 09/30/07  Salary Title Office Assistant Amount $11,747.27 Notes View original PDF
Payee Name Daniel Marsiglia Start Date 07/09/07 End Date 08/03/07  Salary Title Page Amount $1,341.25 Notes View original PDF
Payee Name Lily E. Martin Start Date 09/06/07 End Date 09/30/07  Salary Title Page Amount $1,341.25 Notes View original PDF
Payee Name Jeanne S. Mayer Start Date 07/01/07 End Date 09/30/07  Salary Title Transcriber Amount $18,323.42 Notes View original PDF
Payee Name Kevin F. McCain Start Date 07/01/07 End Date 09/30/07  Salary Title Public Information Specialist Amount $12,914.76 Notes View original PDF
Payee Name Ronda M. McCall Start Date 07/01/07 End Date 09/30/07  Salary Title Cloakroom Food Manager, Majority Amount $12,605.25 Notes View original PDF
Payee Name Ronda M. McCall Start Date 06/01/07 End Date 08/31/07 † Salary Title Cloakroom Food Manager, Majority Amount $1,727.14 Notes Overtime View original PDF
Payee Name Charles R. McCall Jr. Start Date 06/01/07 End Date 08/31/07 † Salary Title Systems Analyst Amount $3,491.88 Notes Overtime View original PDF
Payee Name Charles R. McCall Jr. Start Date 07/01/07 End Date 09/30/07  Salary Title Systems Analyst Amount $22,733.01 Notes View original PDF
Payee Name Shawna McDuffie Start Date 06/01/07 End Date 07/31/07 † Salary Title Documents Production Clerk Amount $2,030.34 Notes Overtime View original PDF
Payee Name Bennetta McDuffie Start Date 07/01/07 End Date 09/30/07  Salary Title Administrative Assistant Amount $18,724.50 Notes View original PDF
Payee Name Shawna McDuffie Start Date 07/01/07 End Date 09/30/07  Salary Title Documents Production Clerk Amount $16,229.25 Notes View original PDF
Payee Name Jemarley McFarlane Start Date 09/03/07 End Date 09/30/07  Salary Title Page Amount $1,502.20 Notes View original PDF
Payee Name Charles Michael McGee (Mike) Start Date 07/01/07 End Date 09/30/07  Salary Title Senior Requisitions and Printing Clerk Amount $17,726.25 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.