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: 04/01/06 - 06/30/06
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Charles Michael McGee (Mike) Start Date 04/01/06 End Date 06/30/06  Salary Title Requisitions and Printing Clerk Amount $16,264.25 Notes View original PDF
Payee Name Ryan R. McHenry Start Date 04/01/06 End Date 06/10/06  Salary Title Page Amount $3,658.85 Notes View original PDF
Payee Name Megan C. McKenzie Start Date 05/01/06 End Date 06/30/06  Salary Title Official Reporter Amount $16,651.00 Notes View original PDF
Payee Name Karen A. McKinstry Start Date 04/01/06 End Date 06/30/06  Salary Title Registrar Amount $15,243.50 Notes View original PDF
Payee Name Lawrence P. McLaughlin Start Date 04/01/06 End Date 06/30/06  Salary Title Production Assistant Amount $10,233.00 Notes View original PDF
Payee Name Margaret R. McLoughlin Start Date 06/11/06 End Date 06/11/06  Salary Title Page Amount $1,045.39 Notes View original PDF
Payee Name Ellen C. McNamara Start Date 04/01/06 End Date 06/30/06  Salary Title Executive Assistant Amount $17,270.26 Notes View original PDF
Payee Name Emily C. Medcalf Start Date 04/01/06 End Date 06/10/06  Salary Title Page Amount $3,658.86 Notes View original PDF
Payee Name Geoffrey S. Middleberg Start Date 06/11/06 End Date 06/11/06  Salary Title Page Amount $1,045.39 Notes View original PDF
Payee Name Kelsey E. Miller Start Date 06/11/06 End Date 06/11/06  Salary Title Page Amount $1,045.39 Notes View original PDF
Payee Name Linda Glenn Miranda Start Date 04/01/06 End Date 06/30/06  Salary Title Page School Principal Amount $31,083.76 Notes View original PDF
Payee Name Frank A. Moran Jr. Start Date 04/01/06 End Date 06/10/06  Salary Title Page Amount $3,658.86 Notes View original PDF
Payee Name Sara T. Morimoto Start Date 06/11/06 End Date 06/11/06  Salary Title Page Amount $1,045.39 Notes View original PDF
Payee Name Jameson G. Mott Start Date 06/11/06 End Date 06/11/06  Salary Title Page Amount $1,045.39 Notes View original PDF
Payee Name Christina M. Munn Start Date 06/11/06 End Date 06/11/06  Salary Title Page Amount $1,045.39 Notes View original PDF
Payee Name Donald L. Myhill Jr. (Don) Start Date 04/01/06 End Date 06/30/06  Salary Title Prayer Room Coordinator Amount $16,264.25 Notes View original PDF
Payee Name Lindsay Nakamura Start Date 06/01/06 End Date 06/01/06  Salary Title Intern Amount $5,614.13 Notes View original PDF
Payee Name Mary Kevin Niland (Kevie) Start Date 04/01/06 End Date 06/30/06  Salary Title Reading Clerk Amount $25,605.74 Notes View original PDF
Payee Name Cathleen C. Nine Start Date 06/11/06 End Date 06/11/06  Salary Title Page Amount $1,045.39 Notes View original PDF
Payee Name Maryellen Nocero Start Date 04/01/06 End Date 06/10/06  Salary Title Page Amount $3,658.85 Notes View original PDF
Payee Name Karen Norman Start Date 04/01/06 End Date 06/30/06  Salary Title Transcriber Amount $17,965.25 Notes View original PDF
Payee Name William L. Odom (Bill) Start Date 04/01/06 End Date 06/30/06  Salary Title Deputy Chief Reporter Amount $31,616.77 Notes View original PDF
Payee Name Laura Turner O'Hara Start Date 04/01/06 End Date 06/30/06  Salary Title Publications Research Assistant Amount $12,292.50 Notes View original PDF
Payee Name Benjamin T. Oppenheim Start Date 06/11/06 End Date 06/11/06  Salary Title Page Amount $1,045.39 Notes View original PDF
Payee Name Elliott Osgood Start Date 04/01/06 End Date 06/10/06  Salary Title Page Amount $3,658.86 Notes View original PDF
Payee Name Mark D. O'Sullivan Start Date 04/01/06 End Date 06/30/06  Salary Title Tally Clerk Amount $24,722.26 Notes View original PDF
Payee Name Jody N. Owens Start Date 04/01/06 End Date 06/10/06  Salary Title Page Amount $3,658.85 Notes View original PDF
Payee Name Chiedu A. Ozuzu Start Date 04/01/06 End Date 04/06/06  Salary Title Publications Specialist Amount $1,084.28 Notes View original PDF
Payee Name Chiedu A. Ozuzu Start Date 04/01/06 End Date 04/06/06 † Salary Title Publications Specialist Amount $3,128.61 Notes Other Compensation View original PDF
Payee Name Joanna Parmer Start Date 06/11/06 End Date 06/11/06  Salary Title Page Amount $1,045.39 Notes View original PDF
Payee Name Timothy Pearson (Tim) Start Date 04/01/06 End Date 06/30/06  Salary Title Assistant Legislative Clerk Amount $14,733.23 Notes View original PDF
Payee Name Jeanette S. Pedone Start Date 04/01/06 End Date 06/30/06  Salary Title Assistant Chief Clerk, Debates Amount $19,817.49 Notes View original PDF
Payee Name Yvette N. Pena Start Date 05/16/06 End Date 06/30/06  Salary Title Operations Assistant Amount $3,874.25 Notes View original PDF
Payee Name Liliana Pereira Start Date 04/01/06 End Date 06/30/06  Salary Title Page Amount $4,704.25 Notes View original PDF
Payee Name Erica N. Peterson Start Date 06/11/06 End Date 06/11/06  Salary Title Page Amount $1,045.39 Notes View original PDF
Payee Name Mary J. Pham Start Date 04/01/06 End Date 06/10/06  Salary Title Page Amount $3,658.86 Notes View original PDF
Payee Name Stephen E. Pingeton (Steve) Start Date 04/01/06 End Date 06/30/06  Salary Title Records and Registration Manager Amount $23,396.76 Notes View original PDF
Payee Name Alexandra D. Polito Start Date 06/11/06 End Date 06/11/06  Salary Title Page Amount $1,045.39 Notes View original PDF
Payee Name Jenelle E. Pulis Start Date 04/01/06 End Date 06/30/06  Salary Title Assistant Enrolling Clerk Amount $15,585.25 Notes View original PDF
Payee Name Michelle A. Ramirez Start Date 04/01/06 End Date 06/10/06  Salary Title Page Amount $3,658.85 Notes View original PDF
Payee Name Jason M. Raymond Start Date 06/11/06 End Date 06/11/06  Salary Title Page Amount $1,045.39 Notes View original PDF
Payee Name Robin Van Fleet Reeder Start Date 04/01/06 End Date 06/30/06  Salary Title Archivist Amount $22,514.25 Notes View original PDF
Payee Name Timothy J. Regan (Tim) Start Date 04/01/06 End Date 06/30/06  Salary Title Public Information Specialist Amount $10,233.00 Notes View original PDF
Payee Name Dianne M. Reidy Start Date 04/01/06 End Date 06/30/06  Salary Title Official Reporter Amount $25,456.51 Notes View original PDF
Payee Name Ivvette Rios Start Date 04/01/06 End Date 06/10/06  Salary Title Page Amount $3,658.85 Notes View original PDF
Payee Name Matthew C. Roberts Start Date 06/11/06 End Date 06/11/06  Salary Title Page Amount $1,045.39 Notes View original PDF
Payee Name William R. Robinson Start Date 06/11/06 End Date 06/11/06  Salary Title Page Amount $1,045.39 Notes View original PDF
Payee Name Ann R. Rogers Start Date 04/01/06 End Date 06/30/06  Salary Title Senior Associate Counsel Amount $34,575.25 Notes View original PDF
Payee Name Matthew W. Roman Start Date 06/11/06 End Date 06/11/06  Salary Title Page Amount $1,045.39 Notes View original PDF
Payee Name Kelsey A. Romeo Start Date 06/01/06 End Date 06/01/06  Salary Title Intern Amount $2,241.92 Notes View original PDF
Payee Name Kenneth L. Rosen (Ken) Start Date 04/01/06 End Date 06/30/06  Salary Title Transcriber Amount $16,604.49 Notes View original PDF
Payee Name Samuel H. Rosson Start Date 06/11/06 End Date 06/11/06  Salary Title Page Amount $1,045.39 Notes View original PDF
Payee Name Robert V. Rota Jr. (Bob) Start Date 04/01/06 End Date 06/30/06  Salary Title Enrolling Clerk Amount $25,605.74 Notes View original PDF
Payee Name David W. Roth Start Date 04/01/06 End Date 06/30/06  Salary Title Senior Legislative Data Specialist Amount $19,207.74 Notes View original PDF
Payee Name David P. Russell Start Date 04/01/06 End Date 06/30/06  Salary Title Public Information Specialist Amount $10,526.48 Notes View original PDF
Payee Name Alixe Ryan Start Date 04/01/06 End Date 06/10/06  Salary Title Page Amount $3,658.86 Notes View original PDF
Payee Name Peggy C. Sampson Start Date 03/01/06 End Date 04/30/06  Salary Title Chief Page Supervisor, Majority Amount $22,303.25 Notes View original PDF
Payee Name Peggy C. Sampson Start Date 04/01/06 End Date 06/30/06 † Salary Title Chief Page Supervisor, Majority Amount $2,991.61 Notes Overtime View original PDF
Payee Name Joseph D. Sangiorgio (Joe) Start Date 06/11/06 End Date 06/11/06  Salary Title Page Amount $1,045.39 Notes View original PDF
Payee Name Thomas Savannah (Tom) Start Date 04/01/06 End Date 06/30/06  Salary Title Guidance Counselor/Teacher Amount $19,207.74 Notes View original PDF
Payee Name Edward J. Schellhorn Start Date 04/01/06 End Date 06/30/06  Salary Title Proctor Amount $6,725.75 Notes View original PDF
Payee Name Joseph A. Schmitz Start Date 04/01/06 End Date 06/10/06  Salary Title Page Amount $3,658.85 Notes View original PDF
Payee Name Cristina L. Seckman Start Date 04/01/06 End Date 06/30/06  Salary Title Transcriber Amount $15,925.00 Notes View original PDF
Payee Name Jessica L. Shelton Start Date 06/11/06 End Date 06/11/06  Salary Title Page Amount $1,045.39 Notes View original PDF
Payee Name Matthew D. Sheppard Start Date 04/01/06 End Date 06/10/06  Salary Title Page Amount $3,658.85 Notes View original PDF
Payee Name Stephanie S. Shifalo Start Date 04/01/06 End Date 06/10/06  Salary Title Page Amount $3,658.85 Notes View original PDF
Payee Name David E. Slattery Start Date 04/01/06 End Date 06/30/06  Salary Title Assistant Legislative Clerk Amount $11,705.25 Notes View original PDF
Payee Name Caitlin R. Smith Start Date 06/11/06 End Date 06/11/06  Salary Title Page Amount $1,045.39 Notes View original PDF
Payee Name Veneice G. Smith Start Date 04/01/06 End Date 06/30/06  Salary Title Reference Assistant Amount $12,875.48 Notes View original PDF
Payee Name Christina Anderson Smith Start Date 04/01/06 End Date 06/30/06  Salary Title Official Reporter Amount $26,417.50 Notes View original PDF
Payee Name Matthew B. Smith Start Date 04/01/06 End Date 06/30/06  Salary Title Public Information Specialist Amount $13,459.51 Notes View original PDF
Payee Name Patricia N. Smith (Pat) Start Date 04/01/06 End Date 06/30/06  Salary Title Assistant Food Manager, Majority Amount $10,563.76 Notes View original PDF
Payee Name Stella J. Snowden Start Date 06/11/06 End Date 06/11/06  Salary Title Page Amount $1,045.39 Notes View original PDF
Payee Name Olivia G. Solberg Start Date 06/11/06 End Date 06/11/06  Salary Title Page Amount $1,045.39 Notes View original PDF
Payee Name Jorge E. Sorensen (Ed) Start Date 05/01/06 End Date 06/30/06  Salary Title Deputy Clerk Amount $26,999.50 Notes View original PDF
Payee Name Jorge E. Sorensen (Ed) Start Date 04/01/06 End Date 04/30/06  Salary Title Deputy Chief Amount $9,474.58 Notes View original PDF
Payee Name Saul Spady Start Date 04/01/06 End Date 06/10/06  Salary Title Page Amount $3,658.86 Notes View original PDF
Payee Name Karen G. Sparrow Start Date 04/01/06 End Date 06/30/06  Salary Title Registration and Compliance Clerk Amount $16,038.09 Notes View original PDF
Payee Name Andrea Spencer Start Date 04/01/06 End Date 06/10/06  Salary Title Page Amount $3,658.86 Notes View original PDF
Payee Name Michael H. Starnes (Mike) Start Date 04/01/06 End Date 06/30/06  Salary Title Systems Support Technician Amount $18,306.74 Notes View original PDF
Payee Name Kelsey I. Stefanik-Sidener Start Date 06/11/06 End Date 06/11/06  Salary Title Page Amount $1,045.39 Notes View original PDF
Payee Name Christopher A. Stergalas (Chris) Start Date 04/01/06 End Date 06/10/06  Salary Title Page Amount $3,658.86 Notes View original PDF
Payee Name Joe Wendell Strickland Start Date 04/01/06 End Date 06/30/06  Salary Title Chief Reporter Amount $34,810.26 Notes View original PDF
Payee Name Mark N. Stuart Start Date 04/01/06 End Date 06/30/06  Salary Title Official Reporter Amount $26,417.50 Notes View original PDF
Payee Name Thomas Michael Sundlof (Tom) Start Date 04/01/06 End Date 04/30/06  Salary Title Legislative Information Specialist Amount $2,973.08 Notes View original PDF
Payee Name Thomas Michael Sundlof (Tom) Start Date 05/01/06 End Date 06/30/06  Salary Title Public Information Specialist Amount $6,468.41 Notes View original PDF
Payee Name Michael W. Swanigan Start Date 04/01/06 End Date 06/30/06  Salary Title Web Content Specialist Amount $15,585.25 Notes View original PDF
Payee Name Tammy E. Taft Start Date 04/01/06 End Date 06/30/06  Salary Title Office and Production Assistant Amount $15,925.00 Notes View original PDF
Payee Name Jefferson J. Taylor Start Date 06/11/06 End Date 06/11/06  Salary Title Page Amount $1,045.39 Notes View original PDF
Payee Name Myra J. Terrell Start Date 05/01/06 End Date 06/30/06  Salary Title Legal Assistant Amount $9,371.66 Notes View original PDF
Payee Name Trudi F. Terry Start Date 04/01/06 End Date 06/30/06  Salary Title Chief Debates Clerk Amount $22,957.50 Notes View original PDF
Payee Name Ella L. Terry Start Date 04/01/06 End Date 06/30/06  Salary Title Assistant Food Manager, Minority Amount $9,283.26 Notes View original PDF
Payee Name Hugo A. Terzi Start Date 04/01/06 End Date 06/30/06  Salary Title Public Information Specialist Amount $12,875.48 Notes View original PDF
Payee Name Alyssa K. Thibert Start Date 06/11/06 End Date 06/11/06  Salary Title Page Amount $1,045.39 Notes View original PDF
Payee Name Carnelius Thomas (Neil) Start Date 04/01/06 End Date 06/30/06  Salary Title Public Information Specialist Amount $12,572.49 Notes View original PDF
Payee Name Dana Noele Thomas Start Date 05/15/06 End Date 06/30/06  Salary Title Official Reporter Amount $12,765.77 Notes View original PDF
Payee Name Nathaniel L. Tolson Start Date 04/01/06 End Date 06/30/06 † Salary Title Operations Assistant Amount $119.03 Notes Overtime View original PDF
Payee Name Nathaniel L. Tolson Start Date 03/01/06 End Date 03/31/06  Salary Title Operations Assistant Amount $13,754.24 Notes View original PDF
Payee Name Douglas Craig Toms (Craig) Start Date 04/01/06 End Date 04/30/06  Salary Title Software Engineer I Amount $18,987.99 Notes View original PDF
Payee Name Douglas Craig Toms (Craig) Start Date 04/01/06 End Date 06/30/06 † Salary Title Software Engineer I Amount $328.63 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.