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: 01/01/08 - 03/31/08
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Paul A. Maiorana Start Date 12/01/07 End Date 12/31/07 † Salary Title Assistant Legislative Clerk Amount $922.88 Notes Overtime View original PDF
Payee Name Teresa L. Austin Start Date 12/01/07 End Date 12/31/07 † Salary Title Assistant Tally Clerk Amount $131.15 Notes Overtime View original PDF
Payee Name Jimmy Robert Lambert Start Date 12/01/07 End Date 12/31/07 † Salary Title Senior Software Engineer Amount $7,476.59 Notes Overtime View original PDF
Payee Name Laura Crehan Christensen Start Date 12/01/07 End Date 12/31/07 † Salary Title Executive Communications Clerk Amount $81.23 Notes Overtime View original PDF
Payee Name Sean T. Kelley Start Date 12/01/07 End Date 12/31/07 † Salary Title Assistant Enrolling Clerk Amount $1,418.91 Notes Overtime View original PDF
Payee Name Penny M. Dean Start Date 12/01/07 End Date 12/31/07 † Salary Title Official Reporter Amount $18.49 Notes Overtime View original PDF
Payee Name Carla M. Benson Start Date 12/01/07 End Date 12/31/07 † Salary Title Assistant Enrolling Clerk Amount $1,073.78 Notes Overtime View original PDF
Payee Name Lindsey Suzanne Alden Collins Start Date 12/01/07 End Date 12/31/07 † Salary Title Executive Communications Clerk Amount $79.24 Notes Overtime View original PDF
Payee Name Megan C. McKenzie Start Date 12/01/07 End Date 12/31/07 † Salary Title Official Reporter Amount $37.68 Notes Overtime View original PDF
Payee Name Patricia N. Smith (Pat) Start Date 12/01/07 End Date 12/31/07 † Salary Title Cloakroom Food Manager, Minority Amount $177.48 Notes Overtime View original PDF
Payee Name Colin Cortes Start Date 01/01/08 End Date 01/25/08  Salary Title Page Amount $1,401.46 Notes View original PDF
Payee Name Jessica R. Papilla Start Date 01/01/08 End Date 01/25/08  Salary Title Page Amount $1,401.46 Notes View original PDF
Payee Name Kristina Butler Start Date 01/01/08 End Date 01/25/08  Salary Title Page Amount $1,401.46 Notes View original PDF
Payee Name William Holmes Start Date 01/01/08 End Date 01/25/08  Salary Title Page Amount $1,401.46 Notes View original PDF
Payee Name Lindsey Batts Start Date 01/01/08 End Date 01/25/08  Salary Title Page Amount $1,401.46 Notes View original PDF
Payee Name Nicole Menaged Start Date 01/01/08 End Date 01/25/08  Salary Title Page Amount $1,401.46 Notes View original PDF
Payee Name John Paul Cassil Start Date 01/01/08 End Date 01/25/08  Salary Title Page Amount $1,401.46 Notes View original PDF
Payee Name Amanda N. Tavares Start Date 01/01/08 End Date 01/25/08  Salary Title Page Amount $1,401.46 Notes View original PDF
Payee Name Brendan Murphy Start Date 01/01/08 End Date 01/25/08  Salary Title Page Amount $1,401.46 Notes View original PDF
Payee Name Samantha Lee Start Date 01/01/08 End Date 01/25/08  Salary Title Page Amount $1,401.46 Notes View original PDF
Payee Name Julia L. Tuvin Start Date 01/01/08 End Date 01/25/08  Salary Title Page Amount $1,401.46 Notes View original PDF
Payee Name Emily Andrews Start Date 01/01/08 End Date 01/25/08  Salary Title Page Amount $1,401.46 Notes View original PDF
Payee Name Katherine Rodriguez Start Date 01/01/08 End Date 01/25/08  Salary Title Page Amount $1,401.46 Notes View original PDF
Payee Name Hannah Thompson Start Date 01/01/08 End Date 01/25/08  Salary Title Page Amount $1,401.46 Notes View original PDF
Payee Name Marc Milani Start Date 01/01/08 End Date 01/25/08  Salary Title Page Amount $1,401.46 Notes View original PDF
Payee Name Keith Fraser Start Date 01/01/08 End Date 01/25/08  Salary Title Page Amount $1,401.46 Notes View original PDF
Payee Name Corene Harris Start Date 01/01/08 End Date 01/25/08  Salary Title Page Amount $1,401.46 Notes View original PDF
Payee Name Anna Novikova Start Date 01/01/08 End Date 01/25/08  Salary Title Page Amount $1,401.46 Notes View original PDF
Payee Name Kenneth M. Pennington (Kenny) Start Date 01/01/08 End Date 01/25/08  Salary Title Page Amount $1,401.46 Notes View original PDF
Payee Name Conor Griffith Start Date 01/01/08 End Date 01/25/08  Salary Title Page Amount $1,401.46 Notes View original PDF
Payee Name Lily E. Martin Start Date 01/01/08 End Date 01/25/08  Salary Title Page Amount $1,401.46 Notes View original PDF
Payee Name Alisha Yadav Start Date 01/01/08 End Date 01/25/08  Salary Title Page Amount $1,401.46 Notes View original PDF
Payee Name Ralph Smith Start Date 01/01/08 End Date 01/25/08  Salary Title Page Amount $1,401.46 Notes View original PDF
Payee Name Edward White Start Date 01/01/08 End Date 01/25/08  Salary Title Page Amount $1,401.46 Notes View original PDF
Payee Name Jessica Woolbright Start Date 01/01/08 End Date 01/25/08  Salary Title Page Amount $1,401.46 Notes View original PDF
Payee Name Sarah McGoldrick Start Date 01/01/08 End Date 01/25/08  Salary Title Page Amount $1,401.46 Notes View original PDF
Payee Name Charissa C. Phillips Start Date 01/01/08 End Date 01/25/08  Salary Title Page Amount $1,401.46 Notes View original PDF
Payee Name Natasha Wunderlin Start Date 01/01/08 End Date 01/25/08  Salary Title Page Amount $1,401.46 Notes View original PDF
Payee Name Patrick Schmidt Start Date 01/01/08 End Date 01/25/08  Salary Title Page Amount $1,401.46 Notes View original PDF
Payee Name Christen Brown Start Date 01/01/08 End Date 01/25/08  Salary Title Page Amount $1,401.46 Notes View original PDF
Payee Name John W. Tienken Start Date 01/01/08 End Date 01/25/08  Salary Title Page Amount $1,401.46 Notes View original PDF
Payee Name Caitlin White Start Date 01/01/08 End Date 01/25/08  Salary Title Page Amount $1,401.46 Notes View original PDF
Payee Name Julia Larson Start Date 01/01/08 End Date 01/25/08  Salary Title Page Amount $1,401.46 Notes View original PDF
Payee Name Martina J. Nelson Start Date 01/01/08 End Date 01/25/08  Salary Title Page Amount $1,401.46 Notes View original PDF
Payee Name Esther Kofman Start Date 01/28/08 End Date 01/31/08 † Salary Title Page Amount $14.55 Notes Overtime View original PDF
Payee Name Robert V. Rota Jr. (Bob) Start Date 12/01/07 End Date 01/31/08 † Salary Title Enrolling Clerk Amount $1,967.24 Notes Overtime View original PDF
Payee Name Nichelle F. Adams Start Date 01/01/08 End Date 01/31/08 † Salary Title Staff Assistant Amount $289.73 Notes Overtime View original PDF
Payee Name Janice Carter Start Date 01/01/08 End Date 01/31/08 † Salary Title Administrative Assistant Amount $424.40 Notes Overtime View original PDF
Payee Name Elaine J. Marshall Start Date 01/28/08 End Date 01/31/08 † Salary Title Page Amount $14.55 Notes Overtime View original PDF
Payee Name Carlos A. Delatorre Start Date 01/28/08 End Date 01/31/08 † Salary Title Page Amount $14.55 Notes Overtime View original PDF
Payee Name Jessica L. Malekos-Smith Start Date 01/28/08 End Date 01/31/08 † Salary Title Page Amount $14.55 Notes Overtime View original PDF
Payee Name Kimberly Y. Marks Start Date 01/01/08 End Date 01/31/08  Salary Title Office Assistant Amount $2,231.78 Notes View original PDF
Payee Name Elizabeth J. Milner Start Date 01/28/08 End Date 01/31/08 † Salary Title Page Amount $14.55 Notes Overtime View original PDF
Payee Name Timothy J. Wainwright Start Date 01/28/08 End Date 01/31/08 † Salary Title Page Amount $14.55 Notes Overtime View original PDF
Payee Name Stephanie R. Diaz Start Date 01/28/08 End Date 01/31/08 † Salary Title Page Amount $14.55 Notes Overtime View original PDF
Payee Name Matthew S. Cyr Start Date 01/28/08 End Date 01/31/08 † Salary Title Page Amount $14.55 Notes Overtime View original PDF
Payee Name Lawrence P. McLaughlin Start Date 12/01/07 End Date 01/31/08 † Salary Title Documents Production Clerk II Amount $438.49 Notes Overtime View original PDF
Payee Name Cole Ashcraft Start Date 01/01/08 End Date 01/31/08 † Salary Title Page Amount $14.55 Notes Overtime View original PDF
Payee Name Claire Ashcraft Start Date 01/01/08 End Date 01/31/08 † Salary Title Page Amount $14.55 Notes Overtime View original PDF
Payee Name Jacob W. Peeples Start Date 01/01/08 End Date 01/31/08 † Salary Title Page Amount $14.55 Notes Overtime View original PDF
Payee Name Andre Renaldo Start Date 01/01/08 End Date 01/31/08 † Salary Title Page Amount $14.55 Notes Overtime View original PDF
Payee Name Alexandria C. Templeton Start Date 01/28/08 End Date 01/31/08 † Salary Title Page Amount $14.55 Notes Overtime View original PDF
Payee Name Yi Ping C. Roberts Start Date 01/28/08 End Date 01/31/08 † Salary Title Page Amount $14.55 Notes Overtime View original PDF
Payee Name Jeffrey P. Schumaker Start Date 01/28/08 End Date 01/31/08 † Salary Title Page Amount $14.55 Notes Overtime View original PDF
Payee Name Katie J. Smith Start Date 01/28/08 End Date 01/31/08 † Salary Title Page Amount $14.55 Notes Overtime View original PDF
Payee Name Victoria L. Linville Start Date 01/28/08 End Date 01/31/08 † Salary Title Page Amount $14.55 Notes Overtime View original PDF
Payee Name Gabriel M. Weinstein Start Date 01/28/08 End Date 01/31/08 † Salary Title Page Amount $14.55 Notes Overtime View original PDF
Payee Name Kiyan H. Williams Start Date 01/28/08 End Date 01/31/08 † Salary Title Page Amount $14.55 Notes Overtime View original PDF
Payee Name Callie S. Tysdal Start Date 01/01/08 End Date 01/31/08 † Salary Title Page Amount $14.55 Notes Overtime View original PDF
Payee Name Shara R. Guarnaccia Start Date 01/28/08 End Date 01/31/08 † Salary Title Page Amount $14.55 Notes Overtime View original PDF
Payee Name Ashley Shanetta Pierce Start Date 01/28/08 End Date 01/31/08 † Salary Title Page Amount $14.55 Notes Overtime View original PDF
Payee Name Wylee M. Price Start Date 01/28/08 End Date 01/31/08 † Salary Title Page Amount $14.55 Notes Overtime View original PDF
Payee Name Courtney S. Owens Start Date 01/28/08 End Date 01/31/08 † Salary Title Page Amount $14.55 Notes Overtime View original PDF
Payee Name Megan Walden Start Date 01/01/08 End Date 01/31/08 † Salary Title Page Amount $14.55 Notes Overtime View original PDF
Payee Name Kaleigh E. Nolan Start Date 01/28/08 End Date 01/31/08 † Salary Title Page Amount $14.55 Notes Overtime View original PDF
Payee Name Matthew B. Jolley Start Date 01/28/08 End Date 01/31/08 † Salary Title Page Amount $14.55 Notes Overtime View original PDF
Payee Name Michael M. Pulsford Start Date 01/28/08 End Date 01/31/08 † Salary Title Page Amount $14.55 Notes Overtime View original PDF
Payee Name Daniel Pavlovic Start Date 01/01/08 End Date 01/31/08 † Salary Title Page Amount $14.55 Notes Overtime View original PDF
Payee Name Tara M. Kelly Start Date 01/28/08 End Date 01/31/08 † Salary Title Page Amount $14.55 Notes Overtime View original PDF
Payee Name Emma C. Peel Start Date 01/28/08 End Date 01/31/08 † Salary Title Page Amount $14.55 Notes Overtime View original PDF
Payee Name Elizabeth L. Monsma Start Date 01/28/08 End Date 01/31/08 † Salary Title Page Amount $14.55 Notes Overtime View original PDF
Payee Name Tiana Moore Start Date 01/28/08 End Date 01/31/08 † Salary Title Page Amount $14.55 Notes Overtime View original PDF
Payee Name Satchel C. Kornfeld Start Date 01/28/08 End Date 01/31/08 † Salary Title Page Amount $14.55 Notes Overtime View original PDF
Payee Name Jane E. Hamm Start Date 01/28/08 End Date 01/31/08 † Salary Title Page Amount $14.55 Notes Overtime View original PDF
Payee Name Philmon Halie Start Date 01/01/08 End Date 01/31/08 † Salary Title Page Amount $14.55 Notes Overtime View original PDF
Payee Name Adriana Aguilar Start Date 01/01/08 End Date 01/31/08 † Salary Title Page Amount $14.55 Notes Overtime View original PDF
Payee Name Linda Cain Start Date 01/01/08 End Date 01/31/08  Salary Title Office Manager Amount $5,335.08 Notes View original PDF
Payee Name David E. Slattery Start Date 01/01/08 End Date 02/01/08  Salary Title Assistant Legislative Clerk Amount $5,631.15 Notes View original PDF
Payee Name David E. Slattery Start Date 02/01/08 End Date 02/01/08 † Salary Title Assistant Legislative Clerk Amount $5,449.50 Notes Other Compensation View original PDF
Payee Name Michael J. Gromes Start Date 02/01/08 End Date 02/08/08 † Salary Title User Interface Developer Amount $45.41 Notes Other Compensation View original PDF
Payee Name Michael J. Gromes Start Date 01/01/08 End Date 02/08/08  Salary Title User Interface Developer Amount $6,902.70 Notes View original PDF
Payee Name Jorge E. Sorensen (Ed) Start Date 01/15/08 End Date 02/14/08  Salary Title Deputy Clerk Amount $19,799.63 Notes View original PDF
Payee Name Tonya L. Spratt-Williams Start Date 12/01/07 End Date 02/29/08 † Salary Title Executive Administrator Amount $1,114.95 Notes Overtime View original PDF
Payee Name Sergei O. Okhlopkov Start Date 02/01/08 End Date 02/29/08 † Salary Title Hardware Engineer Amount $587.72 Notes Overtime View original PDF
Payee Name Peggy C. Sampson Start Date 12/01/07 End Date 02/29/08 † Salary Title Chief Page Supervisor, Minority Amount $3,018.55 Notes Overtime View original PDF
Payee Name Mary Cecelia Kanakis (Marcie) Start Date 12/01/07 End Date 02/29/08 † Salary Title Editor Amount $1,905.74 Notes Overtime View original PDF
Payee Name Edward Hugh Johnson Start Date 02/01/08 End Date 02/29/08 † Salary Title Official Reporter Amount $77.27 Notes Overtime View original PDF
Payee Name Catherine Joanna Cooke Start Date 02/01/08 End Date 02/29/08 † Salary Title Webmaster Amount $661.14 Notes Overtime View original PDF
Payee Name Gordon Scott Brace Start Date 12/01/07 End Date 02/29/08 † Salary Title Senior Hardware Engineer Amount $1,565.65 Notes Overtime View original PDF
Payee Name Angela S. Rock-Contreras Start Date 02/01/08 End Date 02/29/08 † Salary Title Web Content Developer Amount $23.58 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.