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: 10/01/05 - 12/31/05
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Michele Herzfeld Start Date 10/01/05 End Date 12/31/05  Salary Title Transcriber Amount $16,710.99 Notes View original PDF
Payee Name Sieglinde B. Hindrichs Start Date 10/01/05 End Date 12/31/05  Salary Title Page Amount $4,547.76 Notes View original PDF
Payee Name Sieglinde B. Hindrichs Start Date 09/04/05 End Date 09/04/05  Salary Title Page Amount $1,364.32 Notes View original PDF
Payee Name Brian Sabastian Hobson Start Date 10/01/05 End Date 12/31/05  Salary Title Teacher Amount $17,819.49 Notes View original PDF
Payee Name Bradley E. Hogan (Brad) Start Date 10/01/05 End Date 10/31/05  Salary Title Environmental Services Systems and Operations Director Amount $8,513.00 Notes View original PDF
Payee Name Bradley E. Hogan (Brad) Start Date 11/01/05 End Date 12/31/05  Salary Title Environmental Services Systems and Operations Director Amount $17,026.00 Notes View original PDF
Payee Name John P. Holmberg Start Date 10/01/05 End Date 12/31/05  Salary Title Public Information Specialist Amount $10,176.51 Notes View original PDF
Payee Name Erin M. Hromada Start Date 10/01/05 End Date 12/31/05  Salary Title Research Assistant Amount $12,447.24 Notes View original PDF
Payee Name Lori Chetakian Hugill Start Date 10/01/05 End Date 12/31/05  Salary Title Official Reporter Amount $25,539.00 Notes View original PDF
Payee Name Lori Chetakian Hugill Start Date 10/01/05 End Date 10/31/05 † Salary Title Official Reporter Amount $36.83 Notes Overtime View original PDF
Payee Name Nathaniel J. Hutcheson (Thane) Start Date 09/04/05 End Date 09/04/05  Salary Title Page Amount $1,364.32 Notes View original PDF
Payee Name Nathaniel J. Hutcheson (Thane) Start Date 11/01/05 End Date 11/30/05 † Salary Title Page Amount $150.86 Notes Overtime View original PDF
Payee Name Nathaniel J. Hutcheson (Thane) Start Date 10/01/05 End Date 12/31/05  Salary Title Page Amount $4,547.76 Notes View original PDF
Payee Name Jack A. Irmas Start Date 10/01/05 End Date 12/31/05  Salary Title Page Amount $4,547.76 Notes View original PDF
Payee Name Jack A. Irmas Start Date 11/01/05 End Date 11/30/05 † Salary Title Page Amount $118.07 Notes Overtime View original PDF
Payee Name Jack A. Irmas Start Date 09/04/05 End Date 09/04/05  Salary Title Page Amount $1,364.32 Notes View original PDF
Payee Name Eleanor Wren Ivester (Wren) Start Date 09/01/05 End Date 09/30/05  Salary Title Chief Page Supervisor, Minority Amount $2,000.00 Notes View original PDF
Payee Name Eleanor Wren Ivester (Wren) Start Date 10/01/05 End Date 12/31/05  Salary Title Chief Page Supervisor, Minority Amount $20,817.51 Notes View original PDF
Payee Name Eleanor Wren Ivester (Wren) Start Date 10/01/05 End Date 11/30/05 † Salary Title Chief Page Supervisor, Minority Amount $2,897.59 Notes Overtime View original PDF
Payee Name Eleanor Wren Ivester (Wren) Start Date 09/01/05 End Date 09/30/05 † Salary Title Chief Page Supervisor, Minority Amount $901.56 Notes Overtime View original PDF
Payee Name Max R. Jacobson Start Date 09/04/05 End Date 09/04/05  Salary Title Page Amount $1,364.32 Notes View original PDF
Payee Name Max R. Jacobson Start Date 10/01/05 End Date 12/31/05  Salary Title Page Amount $4,547.76 Notes View original PDF
Payee Name Denean Johnson Start Date 10/01/05 End Date 12/31/05  Salary Title Office Assistant Amount $11,410.42 Notes View original PDF
Payee Name Kathleen M. Johnson Start Date 10/01/05 End Date 12/31/05  Salary Title Publications Research Assistant Amount $11,599.26 Notes View original PDF
Payee Name Lisa V. Jolly-Marshall Start Date 10/01/05 End Date 12/31/05  Salary Title Legal Assistant Amount $12,936.75 Notes View original PDF
Payee Name Gregory C. Jones Start Date 10/01/05 End Date 12/31/05  Salary Title Systems Support Technician Amount $16,710.99 Notes View original PDF
Payee Name Jenna M. Jordan Start Date 09/04/05 End Date 09/04/05  Salary Title Page Amount $1,364.32 Notes View original PDF
Payee Name Jenna M. Jordan Start Date 10/01/05 End Date 12/31/05  Salary Title Page Amount $4,547.76 Notes View original PDF
Payee Name Desirae S. Jura Start Date 10/01/05 End Date 12/31/05  Salary Title Official Reporter Amount $25,539.00 Notes View original PDF
Payee Name Mary Cecelia Kanakis (Marcie) Start Date 09/01/05 End Date 09/30/05  Salary Title Publications Review/Proofer Amount $1,000.00 Notes View original PDF
Payee Name Mary Cecelia Kanakis (Marcie) Start Date 10/01/05 End Date 12/31/05  Salary Title Publications Review/Proofer Amount $14,243.25 Notes View original PDF
Payee Name Kenneth T. Kato (Ken) Start Date 10/01/05 End Date 11/30/05  Salary Title Chief Amount $19,004.34 Notes View original PDF
Payee Name Marjorie Kelaher (Gigi) Start Date 10/01/05 End Date 12/31/05  Salary Title Assistant to the Clerk Amount $39,212.01 Notes View original PDF
Payee Name Sean T. Kelley Start Date 11/01/05 End Date 11/30/05 † Salary Title Assistant Enrolling Clerk Amount $176.15 Notes Overtime View original PDF
Payee Name Sean T. Kelley Start Date 10/01/05 End Date 12/31/05  Salary Title Assistant Enrolling Clerk Amount $17,447.01 Notes View original PDF
Payee Name Maura P. Kelly Start Date 10/01/05 End Date 12/31/05  Salary Title Assistant Bill Clerk Amount $23,667.00 Notes View original PDF
Payee Name Wendy Sue Kirkpatrick Start Date 09/01/05 End Date 09/05/05 † Salary Title Assistant Legislative Clerk Amount $3,458.78 Notes Other Compensation View original PDF
Payee Name Lona Carwile Klein Start Date 10/01/05 End Date 12/31/05  Salary Title Teacher Amount $17,819.49 Notes View original PDF
Payee Name Erich O. Koehler Start Date 10/01/05 End Date 12/31/05  Salary Title Office Coordinator Amount $6,924.51 Notes View original PDF
Payee Name Jimmy Robert Lambert Start Date 10/01/05 End Date 12/31/05  Salary Title Senior Software Engineer Amount $23,046.24 Notes View original PDF
Payee Name Allys G. Lasky Start Date 10/01/05 End Date 12/31/05  Salary Title Executive Communications Clerk Amount $9,892.74 Notes View original PDF
Payee Name Cindy S. Leach Start Date 10/01/05 End Date 12/31/05  Salary Title DMS Project Director Amount $25,539.00 Notes View original PDF
Payee Name John F. Leekley Start Date 09/01/05 End Date 09/30/05  Salary Title House Page Residence Hall Director Amount $2,000.00 Notes View original PDF
Payee Name John F. Leekley Start Date 10/01/05 End Date 12/31/05  Salary Title House Page Residence Hall Director Amount $18,570.99 Notes View original PDF
Payee Name Gloria L. Lett Start Date 10/01/05 End Date 12/31/05  Salary Title Counsel Amount $39,212.01 Notes View original PDF
Payee Name Nelson Merrick Line Start Date 10/01/05 End Date 12/31/05  Salary Title General Clerk Amount $11,315.99 Notes View original PDF
Payee Name Jeffrey R. Long Start Date 10/01/05 End Date 12/31/05  Salary Title Page Amount $4,547.76 Notes View original PDF
Payee Name Jeffrey R. Long Start Date 09/04/05 End Date 09/04/05  Salary Title Page Amount $1,364.32 Notes View original PDF
Payee Name Kimberly S. Lucero Start Date 10/01/05 End Date 12/31/05  Salary Title Senior Systems Analyst Amount $19,533.99 Notes View original PDF
Payee Name Colleen M. Lynch Start Date 10/01/05 End Date 12/31/05  Salary Title Official Reporter Amount $26,005.26 Notes View original PDF
Payee Name Robert Wayne Maddox (Bob) Start Date 10/01/05 End Date 12/31/05  Salary Title Legislative Information Management System Projects Director Amount $26,935.26 Notes View original PDF
Payee Name Patricia A. Madson Start Date 10/01/05 End Date 12/31/05  Salary Title Journal Clerk Amount $23,900.01 Notes View original PDF
Payee Name Kathleen A. Magmer Start Date 10/01/05 End Date 12/31/05  Salary Title Transcriber Amount $17,039.76 Notes View original PDF
Payee Name Mairay S. Marlow Start Date 09/04/05 End Date 09/04/05  Salary Title Page Amount $1,364.32 Notes View original PDF
Payee Name Mairay S. Marlow Start Date 10/01/05 End Date 12/31/05  Salary Title Page Amount $4,547.76 Notes View original PDF
Payee Name Stephen R. Mayer Start Date 10/01/05 End Date 12/31/05  Salary Title Library Services Manager Amount $22,194.00 Notes View original PDF
Payee Name Jeanne S. Mayer Start Date 10/01/05 End Date 12/31/05  Salary Title Transcriber Amount $17,039.76 Notes View original PDF
Payee Name Kevin F. McCain Start Date 10/01/05 End Date 12/31/05  Salary Title Public Information Specialist Amount $11,883.75 Notes View original PDF
Payee Name Ronda M. McCall Start Date 10/01/05 End Date 12/31/05  Salary Title Cloakroom Food Manager, Minority Amount $11,023.26 Notes View original PDF
Payee Name Charles R. McCall Jr. Start Date 10/01/05 End Date 12/31/05  Salary Title Systems Analyst Amount $21,036.24 Notes View original PDF
Payee Name Charles R. McCall Jr. Start Date 10/01/05 End Date 10/31/05 † Salary Title Systems Analyst Amount $212.38 Notes Overtime View original PDF
Payee Name Kevin F. McCumber Start Date 10/01/05 End Date 12/31/05  Salary Title Assistant Tally Clerk, Acting Amount $15,723.24 Notes View original PDF
Payee Name Kevin F. McCumber Start Date 11/01/05 End Date 11/30/05 † Salary Title Assistant Tally Clerk, Acting Amount $544.26 Notes Overtime View original PDF
Payee Name Bennetta McDuffie Start Date 09/01/05 End Date 09/30/05  Salary Title Office Manager Amount $1,000.00 Notes View original PDF
Payee Name Bennetta McDuffie Start Date 11/01/05 End Date 12/31/05  Salary Title Administrative Assistant Amount $11,130.66 Notes View original PDF
Payee Name Shawna McDuffie Start Date 10/01/05 End Date 12/31/05  Salary Title Documents Production Clerk Amount $14,736.51 Notes View original PDF
Payee Name Bennetta McDuffie Start Date 10/01/05 End Date 10/31/05  Salary Title Office Manager Amount $4,054.67 Notes View original PDF
Payee Name Shawna McDuffie Start Date 10/01/05 End Date 11/30/05 † Salary Title Documents Production Clerk Amount $669.51 Notes Overtime View original PDF
Payee Name Shawna McDuffie Start Date 09/01/05 End Date 09/30/05 † Salary Title Documents Production Clerk Amount $212.54 Notes Overtime View original PDF
Payee Name Charles Michael McGee (Mike) Start Date 10/01/05 End Date 12/31/05  Salary Title Requisitions and Printing Clerk Amount $15,723.24 Notes View original PDF
Payee Name Ryan R. McHenry Start Date 10/01/05 End Date 12/31/05  Salary Title Page Amount $4,547.76 Notes View original PDF
Payee Name Ryan R. McHenry Start Date 09/04/05 End Date 09/04/05  Salary Title Page Amount $1,364.32 Notes View original PDF
Payee Name Karen A. McKinstry Start Date 11/01/05 End Date 12/31/05  Salary Title Registrar Amount $9,824.34 Notes View original PDF
Payee Name Karen A. McKinstry Start Date 10/01/05 End Date 10/31/05  Salary Title Curatorial Research Assistant Amount $4,054.67 Notes View original PDF
Payee Name Lawrence P. McLaughlin Start Date 10/01/05 End Date 12/31/05  Salary Title Production Assistant Amount $9,892.74 Notes View original PDF
Payee Name Linda Glenn Miranda Start Date 09/01/05 End Date 09/30/05  Salary Title Page School Principal Amount $2,000.00 Notes View original PDF
Payee Name Linda Glenn Miranda Start Date 10/01/05 End Date 12/31/05  Salary Title Page School Principal Amount $31,550.01 Notes View original PDF
Payee Name Michael J. Moberg Start Date 09/04/05 End Date 09/04/05  Salary Title Page Amount $1,364.32 Notes View original PDF
Payee Name Michael J. Moberg Start Date 10/01/05 End Date 12/31/05  Salary Title Page Amount $4,547.76 Notes View original PDF
Payee Name Erin M. Murray Start Date 09/04/05 End Date 09/04/05  Salary Title Page Amount $1,364.32 Notes View original PDF
Payee Name Erin M. Murray Start Date 10/01/05 End Date 12/31/05  Salary Title Page Amount $4,547.76 Notes View original PDF
Payee Name Erin M. Murray Start Date 11/01/05 End Date 11/30/05 † Salary Title Page Amount $157.42 Notes Overtime View original PDF
Payee Name Donald L. Myhill Jr. (Don) Start Date 10/01/05 End Date 12/31/05  Salary Title Prayer Room Coordinator Amount $15,723.24 Notes View original PDF
Payee Name William C. Neal Start Date 09/04/05 End Date 09/04/05  Salary Title Page Amount $1,364.32 Notes View original PDF
Payee Name William C. Neal Start Date 10/01/05 End Date 12/31/05  Salary Title Page Amount $4,547.76 Notes View original PDF
Payee Name Mary Kevin Niland (Kevie) Start Date 11/01/05 End Date 11/30/05 † Salary Title Reading Clerk Amount $1,106.79 Notes Overtime View original PDF
Payee Name Mary Kevin Niland (Kevie) Start Date 10/01/05 End Date 12/31/05  Salary Title Reading Clerk Amount $24,754.26 Notes View original PDF
Payee Name Maryellen Nocero Start Date 09/04/05 End Date 09/04/05  Salary Title Page Amount $1,364.32 Notes View original PDF
Payee Name Maryellen Nocero Start Date 11/01/05 End Date 11/30/05 † Salary Title Page Amount $45.91 Notes Overtime View original PDF
Payee Name Maryellen Nocero Start Date 10/01/05 End Date 12/31/05  Salary Title Page Amount $4,547.76 Notes View original PDF
Payee Name Karen Norman Start Date 10/01/05 End Date 12/31/05  Salary Title Transcriber Amount $17,367.75 Notes View original PDF
Payee Name William L. Odom (Bill) Start Date 10/01/05 End Date 10/31/05  Salary Title Official Reporter Amount $9,443.83 Notes View original PDF
Payee Name William L. Odom (Bill) Start Date 10/01/05 End Date 12/31/05  Salary Title Deputy Chief Reporter Amount $22,546.97 Notes View original PDF
Payee Name Laura Turner O'Hara Start Date 10/01/05 End Date 12/31/05  Salary Title Publications Research Assistant Amount $11,599.26 Notes View original PDF
Payee Name Mark D. O'Sullivan Start Date 10/01/05 End Date 12/31/05  Salary Title Tally Clerk Amount $23,757.92 Notes View original PDF
Payee Name Jody N. Owens Start Date 10/01/05 End Date 12/31/05  Salary Title Page Amount $4,547.76 Notes View original PDF
Payee Name Jody N. Owens Start Date 09/04/05 End Date 09/04/05  Salary Title Page Amount $1,364.32 Notes View original PDF
Payee Name Chiedu A. Ozuzu Start Date 10/01/05 End Date 12/31/05  Salary Title Publications Specialist Amount $15,504.74 Notes View original PDF
Payee Name Timothy Pearson (Tim) Start Date 10/01/05 End Date 12/31/05  Salary Title Assistant Legislative Clerk Amount $14,243.25 Notes View original PDF
Payee Name Timothy Pearson (Tim) Start Date 11/01/05 End Date 11/30/05 † Salary Title Assistant Legislative Clerk Amount $493.03 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.