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: 10/01/00 - 12/31/00
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Martha Stebbins Start Date 10/01/00 End Date 12/31/00  Salary Title Page Amount $3,708.99 Notes View original PDF
Payee Name Sue Ellen Stickley Start Date 10/01/00 End Date 12/31/00  Salary Title Administrative Assistant Amount $11,616.75 Notes View original PDF
Payee Name Drew Stone Start Date 10/01/00 End Date 10/31/00 † Salary Title Page Amount $48.15 Notes Overtime View original PDF
Payee Name Drew Stone Start Date 10/01/00 End Date 12/31/00  Salary Title Page Amount $3,708.99 Notes View original PDF
Payee Name Joe Wendell Strickland Start Date 10/01/00 End Date 10/31/00  Salary Title Official Reporter Amount $7,322.75 Notes View original PDF
Payee Name Joe Wendell Strickland Start Date 11/20/00 End Date 12/31/00  Salary Title Deputy Chief Reporter Amount $15,802.61 Notes View original PDF
Payee Name Daniel J. Strodel (Dan) Start Date 10/01/00 End Date 12/31/00  Salary Title Assistant to the Clerk Amount $31,350.58 Notes View original PDF
Payee Name Barry Kevin Sullivan Start Date 10/01/00 End Date 12/31/00  Salary Title Floor Services Chief, Minority Amount $23,249.49 Notes View original PDF
Payee Name Ryan Tanner Start Date 10/01/00 End Date 12/31/00  Salary Title Page Amount $3,708.99 Notes View original PDF
Payee Name Carin Taormino Start Date 10/01/00 End Date 12/31/00  Salary Title Page Amount $3,708.99 Notes View original PDF
Payee Name Carin Taormino Start Date 10/01/00 End Date 10/31/00 † Salary Title Page Amount $48.15 Notes Overtime View original PDF
Payee Name Robert Charles Tapella (Bob) Start Date 10/01/00 End Date 12/31/00  Salary Title Special Assistant Amount $22,411.26 Notes View original PDF
Payee Name Robert Terrell Start Date 10/01/00 End Date 12/31/00  Salary Title Page Amount $3,708.99 Notes View original PDF
Payee Name Trudi F. Terry Start Date 10/01/00 End Date 10/31/00 † Salary Title Transcriber Amount $248.13 Notes Overtime View original PDF
Payee Name Ella L. Terry Start Date 10/01/00 End Date 10/31/00 † Salary Title Assistant Food Manager, Minority Amount $35.25 Notes Overtime View original PDF
Payee Name Ella L. Terry Start Date 10/01/00 End Date 12/31/00  Salary Title Assistant Food Manager, Minority Amount $6,109.26 Notes View original PDF
Payee Name Trudi F. Terry Start Date 10/01/00 End Date 12/31/00  Salary Title Transcriber Amount $12,288.24 Notes View original PDF
Payee Name Hugo A. Terzi Start Date 10/01/00 End Date 12/31/00  Salary Title Public Information Specialist Amount $8,759.49 Notes View original PDF
Payee Name John E. Thomas Start Date 10/01/00 End Date 12/31/00  Salary Title Assistant Legislative Clerk Amount $10,551.00 Notes View original PDF
Payee Name Carnelius Thomas (Neil) Start Date 10/01/00 End Date 12/31/00  Salary Title Public Information Specialist Amount $9,452.76 Notes View original PDF
Payee Name John E. Thomas Start Date 10/01/00 End Date 11/30/00 † Salary Title Assistant Legislative Clerk Amount $304.35 Notes Overtime View original PDF
Payee Name Julia Ann Thomas Start Date 10/01/00 End Date 12/31/00  Salary Title Official Reporter Amount $20,071.50 Notes View original PDF
Payee Name Elsa B. Thompson Start Date 09/01/00 End Date 09/30/00 † Salary Title Daily Digest Clerk Amount $190.90 Notes Overtime View original PDF
Payee Name Elsa B. Thompson Start Date 10/01/00 End Date 12/31/00  Salary Title Daily Digest Clerk Amount $16,747.59 Notes View original PDF
Payee Name Champman Thompson Start Date 10/01/00 End Date 10/31/00 † Salary Title Page Amount $5.35 Notes Overtime View original PDF
Payee Name Elsa B. Thompson Start Date 10/01/00 End Date 10/31/00 † Salary Title Daily Digest Clerk Amount $1,145.38 Notes Overtime View original PDF
Payee Name Champman Thompson Start Date 10/01/00 End Date 12/31/00  Salary Title Page Amount $3,708.99 Notes View original PDF
Payee Name Nathaniel L. Tolson Start Date 10/05/00 End Date 12/31/00  Salary Title Operations Assistant Amount $10,890.71 Notes View original PDF
Payee Name William M. Tolson Start Date 10/01/00 End Date 12/31/00  Salary Title Public Information Specialist Amount $10,143.75 Notes View original PDF
Payee Name Nathaniel L. Tolson Start Date 10/01/00 End Date 10/31/00 † Salary Title Operations Assistant Amount $42.93 Notes Overtime View original PDF
Payee Name Douglas Craig Toms (Craig) Start Date 10/01/00 End Date 12/31/00  Salary Title Senior Systems Support Specialist Amount $13,897.50 Notes View original PDF
Payee Name Jeffrey Joseph Trandahl (Jeff) Start Date 10/01/00 End Date 12/31/00  Salary Title Clerk of the House Amount $34,950.00 Notes View original PDF
Payee Name Deborah Jo Turner Start Date 10/01/00 End Date 12/31/00  Salary Title Chief Amount $26,087.00 Notes View original PDF
Payee Name Lea J. Uhre Start Date 10/01/00 End Date 12/31/00  Salary Title Library Services Manager Amount $18,101.01 Notes View original PDF
Payee Name Ralph M. Vanni Start Date 10/01/00 End Date 11/30/00 † Salary Title Audio Technician Amount $1,091.26 Notes Overtime View original PDF
Payee Name Ralph M. Vanni Start Date 09/01/00 End Date 09/30/00 † Salary Title Audio Technician Amount $776.83 Notes Overtime View original PDF
Payee Name Ralph M. Vanni Start Date 10/01/00 End Date 12/31/00  Salary Title Audio Technician Amount $12,823.74 Notes View original PDF
Payee Name Gerasimos C. Vans (Gerry) Start Date 10/01/00 End Date 12/31/00  Salary Title Assistant to the Clerk Amount $31,350.58 Notes View original PDF
Payee Name Francis Goldey Vansant Jr. (Goldey) Start Date 10/01/00 End Date 12/31/00  Salary Title Senior Systems Manager Amount $18,447.51 Notes View original PDF
Payee Name Enid Wagstrom Start Date 10/01/00 End Date 12/31/00  Salary Title Systems Support Specialist Amount $10,551.00 Notes View original PDF
Payee Name Melinda Mina Walker Start Date 10/01/00 End Date 12/31/00  Salary Title Official Reporter Amount $20,071.50 Notes View original PDF
Payee Name Jamie Wallace Start Date 10/01/00 End Date 12/31/00  Salary Title Page Amount $3,708.99 Notes View original PDF
Payee Name Janice Susan Wallace-Hamid Start Date 10/01/00 End Date 12/31/00  Salary Title Electronic Documents Manager Amount $15,625.50 Notes View original PDF
Payee Name Rodericus L. Waller Start Date 10/01/00 End Date 12/31/00  Salary Title Page Amount $3,708.99 Notes View original PDF
Payee Name Velmon C. Washington Start Date 10/11/00 End Date 12/31/00  Salary Title Data Processing Specialist Amount $7,171.78 Notes View original PDF
Payee Name Robert L. Wehagen III (Robby) Start Date 10/01/00 End Date 12/31/00  Salary Title Page Amount $3,708.99 Notes View original PDF
Payee Name Ronald Weitzel Start Date 10/01/00 End Date 12/31/00  Salary Title Teacher Amount $14,016.51 Notes View original PDF
Payee Name Donna D. Wilson Start Date 10/01/00 End Date 12/31/00  Salary Title Guidance Counselor/Teacher Amount $11,882.01 Notes View original PDF
Payee Name Bradley Wilson Start Date 10/01/00 End Date 10/31/00 † Salary Title Page Amount $48.15 Notes Overtime View original PDF
Payee Name Bradley Wilson Start Date 10/01/00 End Date 12/31/00  Salary Title Page Amount $3,708.99 Notes View original PDF
Payee Name Cynthia W. Winder Start Date 10/01/00 End Date 10/31/00 † Salary Title Data Processing Specialist Amount $43.89 Notes Overtime View original PDF
Payee Name Cynthia W. Winder Start Date 10/01/00 End Date 12/31/00  Salary Title Data Processing Specialist Amount $10,143.75 Notes View original PDF
Payee Name Thomas Clayton Wise Start Date 10/01/00 End Date 12/31/00  Salary Title Printing Manager Amount $18,688.74 Notes View original PDF
Payee Name Chelsee A.M. Woodey Start Date 10/01/00 End Date 12/31/00  Salary Title Page Amount $3,708.99 Notes View original PDF
Payee Name Stanley Thomas Yancy (Stan) Start Date 10/01/00 End Date 12/31/00  Salary Title Public Information Manager Amount $17,403.00 Notes View original PDF
Payee Name Karen L. Zent Start Date 10/01/00 End Date 12/31/00  Salary Title Records and Registration Manager Amount $18,101.01 Notes View original PDF
Payee Name Nancy A. Zottl Start Date 10/01/00 End Date 12/31/00  Salary Title Office Manager Amount $9,228.99 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.