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: 04/01/08 - 06/30/08
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Nichelle F. Adams Start Date 04/01/08 End Date 06/30/08  Salary Title Staff Assistant Amount $9,565.74 Notes View original PDF
Payee Name Roger Addison Start Date 04/01/08 End Date 06/30/08  Salary Title Assistant Registration and Compliance Clerk Amount $15,439.74 Notes View original PDF
Payee Name Adriana Aguilar Start Date 04/01/08 End Date 06/06/08  Salary Title Page Amount $3,699.85 Notes View original PDF
Payee Name Kim M. Alstork Start Date 03/01/08 End Date 03/31/08 † Salary Title Members and Family Room Coordinator Amount $212.21 Notes Overtime View original PDF
Payee Name Kim M. Alstork Start Date 04/01/08 End Date 06/30/08  Salary Title Members and Family Room Coordinator Amount $16,715.01 Notes View original PDF
Payee Name Richard E. Amick (Eric) Start Date 04/01/08 End Date 06/30/08  Salary Title Software Engineer II Amount $22,503.99 Notes View original PDF
Payee Name De'Andre M. Anderson Start Date 04/01/08 End Date 06/30/08  Salary Title Assistant Tally Clerk, Acting Amount $23,753.76 Notes View original PDF
Payee Name Michael J. Arceneaux Start Date 04/01/08 End Date 06/30/08  Salary Title Bill Clerk Amount $25,092.75 Notes View original PDF
Payee Name Michael J. Arceneaux Start Date 03/01/08 End Date 05/30/08 † Salary Title Bill Clerk Amount $434.30 Notes Overtime View original PDF
Payee Name Juan M. Arocho Start Date 03/01/08 End Date 05/30/08 † Salary Title Software Engineer II Amount $3,472.89 Notes Overtime View original PDF
Payee Name Juan M. Arocho Start Date 04/01/08 End Date 06/30/08  Salary Title Software Engineer II Amount $18,522.24 Notes View original PDF
Payee Name Claire Ashcraft Start Date 04/01/08 End Date 05/30/08 † Salary Title Page Amount $130.98 Notes Overtime View original PDF
Payee Name Cole Ashcraft Start Date 03/01/08 End Date 03/31/08 † Salary Title Page Amount $101.87 Notes Overtime View original PDF
Payee Name Claire Ashcraft Start Date 04/01/08 End Date 06/06/08  Salary Title Page Amount $3,699.85 Notes View original PDF
Payee Name Cole Ashcraft Start Date 04/01/08 End Date 06/06/08  Salary Title Page Amount $3,699.85 Notes View original PDF
Payee Name Teresa L. Austin Start Date 03/01/08 End Date 03/31/08 † Salary Title Assistant Tally Clerk Amount $411.12 Notes Overtime View original PDF
Payee Name Teresa L. Austin Start Date 04/01/08 End Date 06/30/08  Salary Title Assistant Tally Clerk Amount $23,753.76 Notes View original PDF
Payee Name Gladys Barcena-Primus Start Date 03/01/08 End Date 05/30/08 † Salary Title Administrative Assistant Amount $878.16 Notes Overtime View original PDF
Payee Name Gladys Barcena-Primus Start Date 04/01/08 End Date 06/30/08  Salary Title Administrative Assistant Amount $12,553.74 Notes View original PDF
Payee Name Philip Barefoot Start Date 06/09/08 End Date 06/30/08  Salary Title Page Amount $1,065.11 Notes View original PDF
Payee Name Hannah E. Barkley Start Date 04/01/08 End Date 06/06/08  Salary Title Page Amount $3,699.85 Notes View original PDF
Payee Name Maurice P. Barry Start Date 04/01/08 End Date 06/06/08  Salary Title Page Amount $3,699.85 Notes View original PDF
Payee Name Maurice P. Barry Start Date 04/01/08 End Date 04/30/08 † Salary Title Page Amount $43.66 Notes Overtime View original PDF
Payee Name Barry J. Benesch Start Date 04/01/08 End Date 06/30/08  Salary Title Bus Operator Amount $7,760.66 Notes View original PDF
Payee Name Carla M. Benson Start Date 04/01/08 End Date 06/30/08  Salary Title Assistant Enrolling Clerk Amount $18,938.25 Notes View original PDF
Payee Name Connor Bergen Start Date 06/09/08 End Date 06/30/08  Salary Title Page Amount $1,065.11 Notes View original PDF
Payee Name Benjamin Berlin Start Date 06/09/08 End Date 06/30/08  Salary Title Page Amount $1,065.11 Notes View original PDF
Payee Name Erika L. Bertrand Start Date 04/01/08 End Date 06/06/08  Salary Title Page Amount $3,699.85 Notes View original PDF
Payee Name Rae Ellen O. Best Start Date 06/16/08 End Date 06/30/08  Salary Title Library Services Manager Amount $3,945.33 Notes View original PDF
Payee Name Brian C. Bevan Start Date 06/01/08 End Date 06/30/08  Salary Title Intern Amount $3,366.06 Notes View original PDF
Payee Name Elizabeth S. Bingham Start Date 03/01/08 End Date 03/31/08 † Salary Title Official Reporter Amount $501.53 Notes Overtime View original PDF
Payee Name Elizabeth S. Bingham Start Date 04/01/08 End Date 06/30/08  Salary Title Official Reporter Amount $27,990.01 Notes View original PDF
Payee Name Lauren Blake Start Date 06/09/08 End Date 06/30/08  Salary Title Page Amount $1,065.11 Notes View original PDF
Payee Name Justin Blau Start Date 06/09/08 End Date 06/30/08  Salary Title Page Amount $1,065.11 Notes View original PDF
Payee Name Roberto Bogert Start Date 06/09/08 End Date 06/30/08  Salary Title Page Amount $1,065.11 Notes View original PDF
Payee Name Jacob Bonnell Start Date 06/09/08 End Date 06/30/08  Salary Title Page Amount $1,065.11 Notes View original PDF
Payee Name Victoria Lynn Botvin Start Date 04/01/08 End Date 06/30/08  Salary Title Senior Associate Counsel Amount $37,081.50 Notes View original PDF
Payee Name Barbara R. Bowen Start Date 04/01/08 End Date 06/30/08  Salary Title Teacher Amount $23,088.24 Notes View original PDF
Payee Name Gordon Scott Brace Start Date 03/01/08 End Date 05/30/08 † Salary Title Senior Hardware Engineer Amount $2,133.68 Notes Overtime View original PDF
Payee Name Gordon Scott Brace Start Date 04/01/08 End Date 06/30/08  Salary Title Senior Hardware Engineer Amount $20,975.51 Notes View original PDF
Payee Name Roderick V. Branch Start Date 04/01/08 End Date 06/30/08  Salary Title Production Assistant Amount $13,183.50 Notes View original PDF
Payee Name Ora Greene Branch Start Date 04/01/08 End Date 06/30/08  Salary Title Senior Reference Assistant Amount $17,564.84 Notes View original PDF
Payee Name Erika M. Braswell Start Date 04/01/08 End Date 06/30/08  Salary Title Proctor Amount $10,112.49 Notes View original PDF
Payee Name Niaema Brewer Start Date 04/01/08 End Date 06/30/08  Salary Title Public Information Manager Amount $25,092.75 Notes View original PDF
Payee Name Alice B. Bridges Start Date 04/01/08 End Date 06/30/08  Salary Title Registrar Amount $21,430.50 Notes View original PDF
Payee Name Priscilla Brock Start Date 06/27/08 End Date 06/27/08  Salary Title Page Amount $1,065.11 Notes View original PDF
Payee Name Karen A. Bronson Start Date 04/01/08 End Date 06/30/08  Salary Title Member Offices Liaison/Program Coordinator Amount $20,364.24 Notes View original PDF
Payee Name Henry L. Brown Start Date 04/01/08 End Date 06/30/08  Salary Title Personnel Director Amount $40,317.75 Notes View original PDF
Payee Name Melissa C. Buckman Start Date 05/21/08 End Date 06/30/08  Salary Title Intern Amount $3,205.77 Notes View original PDF
Payee Name Paige Burke Start Date 06/09/08 End Date 06/30/08  Salary Title Page Amount $1,065.11 Notes View original PDF
Payee Name John L. Burrell Start Date 04/01/08 End Date 06/30/08  Salary Title Transcriber Amount $19,267.50 Notes View original PDF
Payee Name Ethan Butler Start Date 06/09/08 End Date 06/30/08  Salary Title Page Amount $1,065.11 Notes View original PDF
Payee Name Linda Cain Start Date 04/01/08 End Date 06/30/08  Salary Title Administrative Assistant Amount $16,348.50 Notes View original PDF
Payee Name Marian J. Calhoun Start Date 04/01/08 End Date 06/30/08  Salary Title Official Reporter Amount $27,818.76 Notes View original PDF
Payee Name Lee-Kwame Canty (Kwame) Start Date 04/01/08 End Date 06/30/08  Salary Title Assistant Legislative Clerk Amount $14,351.76 Notes View original PDF
Payee Name Lee-Kwame Canty (Kwame) Start Date 03/01/08 End Date 05/30/08 † Salary Title Assistant Legislative Clerk Amount $144.90 Notes Overtime View original PDF
Payee Name Derrick D. Carr Start Date 04/01/08 End Date 06/30/08  Salary Title Assistant Personnel Director Amount $23,672.01 Notes View original PDF
Payee Name David Carreiro Start Date 06/02/08 End Date 06/30/08  Salary Title Documents Clerk Amount $5,968.28 Notes View original PDF
Payee Name David Carreiro Start Date 04/01/08 End Date 06/01/08  Salary Title Legislative Assistant Amount $11,080.65 Notes View original PDF
Payee Name George Cartagena Start Date 03/01/08 End Date 03/31/08 † Salary Title Assistant Chief Clerk, Debates Amount $280.97 Notes Overtime View original PDF
Payee Name George Cartagena Start Date 04/01/08 End Date 06/30/08  Salary Title Assistant Chief Clerk, Debates Amount $22,918.74 Notes View original PDF
Payee Name Cephas L. Carter Start Date 04/01/08 End Date 06/30/08  Salary Title Production Assistant Amount $13,494.51 Notes View original PDF
Payee Name Janice Carter Start Date 04/01/08 End Date 06/30/08  Salary Title Administrative Assistant Amount $14,712.75 Notes View original PDF
Payee Name Amber E. Cassady Start Date 04/01/08 End Date 06/06/08  Salary Title Page Amount $3,699.85 Notes View original PDF
Payee Name Wendy Sue Caswell Start Date 04/01/08 End Date 06/30/08  Salary Title Official Reporter Amount $28,332.51 Notes View original PDF
Payee Name Wendy Sue Caswell Start Date 03/01/08 End Date 03/31/08 † Salary Title Official Reporter Amount $326.91 Notes Overtime View original PDF
Payee Name Kenna P. Cathcart Start Date 04/01/08 End Date 06/30/08  Salary Title Cataloger II Amount $14,192.29 Notes View original PDF
Payee Name Frances V. Chiappardi Start Date 04/01/08 End Date 06/30/08  Salary Title Chief Amount $33,336.75 Notes View original PDF
Payee Name Laura Crehan Christensen Start Date 04/01/08 End Date 06/30/08  Salary Title Executive Communications Clerk Amount $14,712.75 Notes View original PDF
Payee Name Matthew F. Cizek Start Date 03/01/08 End Date 03/31/08 † Salary Title Audio Technician Amount $463.49 Notes Overtime View original PDF
Payee Name Matthew F. Cizek Start Date 04/01/08 End Date 06/30/08  Salary Title Audio Technician Amount $18,903.51 Notes View original PDF
Payee Name Robert C. Cochran Start Date 03/01/08 End Date 05/30/08 † Salary Title Official Reporter Amount $1,231.78 Notes Overtime View original PDF
Payee Name Robert C. Cochran Start Date 04/01/08 End Date 06/30/08  Salary Title Official Reporter Amount $33,491.76 Notes View original PDF
Payee Name Charles E. Coe Start Date 03/01/08 End Date 03/31/08 † Salary Title Page Amount $36.38 Notes Overtime View original PDF
Payee Name Charles E. Coe Start Date 04/01/08 End Date 06/06/08  Salary Title Page Amount $3,699.85 Notes View original PDF
Payee Name Susan M. Cole Start Date 03/01/08 End Date 03/31/08 † Salary Title Reading Clerk Amount $170.71 Notes Overtime View original PDF
Payee Name Susan M. Cole Start Date 04/01/08 End Date 06/30/08  Salary Title Reading Clerk Amount $23,672.01 Notes View original PDF
Payee Name Lindsey Suzanne Alden Collins Start Date 04/01/08 End Date 06/30/08  Salary Title Executive Communications Clerk Amount $14,712.75 Notes View original PDF
Payee Name Catherine Joanna Cooke Start Date 03/01/08 End Date 04/30/08 † Salary Title Webmaster Amount $1,352.34 Notes Overtime View original PDF
Payee Name Catherine Joanna Cooke Start Date 04/01/08 End Date 06/30/08  Salary Title Webmaster Amount $20,975.51 Notes View original PDF
Payee Name Marcos Corona Start Date 06/09/08 End Date 06/30/08  Salary Title Page Amount $1,065.11 Notes View original PDF
Payee Name Teresa Coufal Start Date 04/01/08 End Date 06/30/08  Salary Title Assistant Bill Clerk Amount $14,877.81 Notes View original PDF
Payee Name Antoinette M. Coverton (Toni) Start Date 04/01/08 End Date 06/30/08  Salary Title Administrative Assistant Amount $16,348.50 Notes View original PDF
Payee Name Richard Cowart Start Date 04/01/08 End Date 06/06/08  Salary Title Page Amount $3,699.85 Notes View original PDF
Payee Name William M. Cox Start Date 04/01/08 End Date 06/30/08  Salary Title Administrative and Technical Support Specialist Amount $22,918.74 Notes View original PDF
Payee Name Edward Crocker Start Date 06/09/08 End Date 06/30/08  Salary Title Page Amount $1,065.11 Notes View original PDF
Payee Name Walter F. Cuirle Start Date 04/01/08 End Date 06/30/08  Salary Title Teacher Amount $21,254.01 Notes View original PDF
Payee Name Margaret C. Cupit Start Date 04/01/08 End Date 06/06/08  Salary Title Page Amount $3,699.85 Notes View original PDF
Payee Name Eddie Hue Curry Start Date 04/01/08 End Date 05/06/08  Salary Title Deputy Chief Amount $11,963.30 Notes View original PDF
Payee Name Eddie Hue Curry Start Date 05/01/08 End Date 05/06/08 † Salary Title Deputy Chief Amount $5,857.03 Notes Other Compensation View original PDF
Payee Name Matthew S. Cyr Start Date 03/01/08 End Date 03/31/08 † Salary Title Page Amount $29.11 Notes Overtime View original PDF
Payee Name Matthew S. Cyr Start Date 04/01/08 End Date 06/06/08  Salary Title Page Amount $3,699.85 Notes View original PDF
Payee Name Stephanie Brook Darnell (Brook) Start Date 04/01/08 End Date 06/30/08  Salary Title Cataloger I Amount $18,522.24 Notes View original PDF
Payee Name Zachary Davis Start Date 06/09/08 End Date 06/30/08  Salary Title Page Amount $1,065.11 Notes View original PDF
Payee Name Sue Ellen Dean (Susan) Start Date 04/01/08 End Date 06/30/08  Salary Title Congressperson's Suite Coordinator Amount $18,538.50 Notes View original PDF
Payee Name Penny M. Dean Start Date 04/01/08 End Date 06/30/08  Salary Title Official Reporter Amount $26,787.00 Notes View original PDF
Payee Name Carlos A. Delatorre Start Date 04/01/08 End Date 06/06/08  Salary Title Page Amount $3,699.85 Notes View original PDF
Payee Name Jodi Leigh Smith Detwiler Start Date 03/01/08 End Date 04/30/08 † Salary Title Budget and Projects Administrator Amount $1,340.80 Notes Overtime View original PDF
Payee Name Jodi Leigh Smith Detwiler Start Date 04/01/08 End Date 06/30/08  Salary Title Budget and Projects Administrator Amount $24,146.25 Notes View original PDF
Payee Name Danielle Deutsch Start Date 06/09/08 End Date 06/30/08  Salary Title Page Amount $1,065.11 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.