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: 01/01/10 - 03/31/10
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Erich O. Koehler Start Date 01/01/10 End Date 01/02/10  Salary Title House Page Residence Hall Director Amount $5,539.07 Notes View original PDF
Payee Name Albin J. Kowalewski Start Date 01/01/10 End Date 03/31/10  Salary Title Historical Research Assistant Amount $13,472.01 Notes View original PDF
Payee Name Jimmy Robert Lambert Start Date 01/01/10 End Date 03/31/10  Salary Title Senior Software Engineer Amount $28,454.01 Notes View original PDF
Payee Name Ryan D. Lang Start Date 01/01/10 End Date 01/31/10  Salary Title Page Amount $1,323.54 Notes View original PDF
Payee Name Allys G. Lasky Start Date 01/01/10 End Date 03/31/10  Salary Title Assistant Enrolling Clerk Amount $21,214.74 Notes View original PDF
Payee Name Marianne E. Law Start Date 01/01/10 End Date 03/31/10  Salary Title Administrative Assistant Amount $17,937.75 Notes View original PDF
Payee Name Cindy S. Leach Start Date 01/01/10 End Date 03/31/10  Salary Title Projects Director Amount $31,512.51 Notes View original PDF
Payee Name Mikita Lee Start Date 12/01/09 End Date 12/30/09 † Salary Title Page Amount $7.62 Notes Overtime View original PDF
Payee Name Mikita Lee Start Date 01/01/10 End Date 01/31/10  Salary Title Page Amount $1,323.54 Notes View original PDF
Payee Name Sarah Coyle Leigh Start Date 01/01/10 End Date 03/31/10  Salary Title Page Amount $5,414.49 Notes View original PDF
Payee Name Gloria L. Lett Start Date 01/01/10 End Date 03/31/10  Salary Title Counsel Amount $42,102.75 Notes View original PDF
Payee Name Rebecca Levine Start Date 01/25/10 End Date 03/31/10  Salary Title Page Amount $3,970.63 Notes View original PDF
Payee Name Ryan Levins Start Date 01/01/10 End Date 03/31/10  Salary Title Assistant Registration and Compliance Clerk Amount $15,401.76 Notes View original PDF
Payee Name Nelson Merrick Line Start Date 01/01/10 End Date 03/31/10  Salary Title Senior Legislative Data Specialist Amount $19,877.25 Notes View original PDF
Payee Name Maria Amelia Lopez Start Date 01/01/10 End Date 03/31/10  Salary Title Deputy Clerk Amount $42,674.01 Notes View original PDF
Payee Name Ian Lucas Start Date 01/25/10 End Date 03/08/10  Salary Title Page Amount $2,647.09 Notes View original PDF
Payee Name Kimberly S. Lucero Start Date 01/01/10 End Date 03/31/10  Salary Title Systems Analysis and Quality Assurance Director Amount $30,405.24 Notes View original PDF
Payee Name Robert Wayne Maddox (Bob) Start Date 01/01/10 End Date 03/31/10  Salary Title Deputy Chief Amount $33,938.25 Notes View original PDF
Payee Name Patricia A. Madson Start Date 01/01/10 End Date 03/31/10  Salary Title Journal Clerk Amount $29,470.74 Notes View original PDF
Payee Name Kathleen A. Magmer Start Date 01/01/10 End Date 03/31/10  Salary Title Transcriber Amount $20,676.99 Notes View original PDF
Payee Name Thomas Marion Start Date 01/25/10 End Date 03/31/10  Salary Title Page Amount $3,970.63 Notes View original PDF
Payee Name Kimberly Y. Marks Start Date 01/01/10 End Date 03/31/10  Salary Title Administrative Assistant Amount $17,937.75 Notes View original PDF
Payee Name Claire N. Mars Start Date 01/01/10 End Date 01/31/10  Salary Title Page Amount $1,323.54 Notes View original PDF
Payee Name Catherine A. Martlin Start Date 12/01/09 End Date 12/31/09 † Salary Title Page Amount $7.62 Notes Overtime View original PDF
Payee Name Catherine A. Martlin Start Date 01/01/10 End Date 03/31/10  Salary Title Page Amount $5,414.49 Notes View original PDF
Payee Name Emily A. Matlak Start Date 12/01/09 End Date 12/30/09 † Salary Title Page Amount $7.62 Notes Overtime View original PDF
Payee Name Emily A. Matlak Start Date 01/01/10 End Date 01/31/10  Salary Title Page Amount $1,323.54 Notes View original PDF
Payee Name Kevin F. McCain Start Date 01/01/10 End Date 03/31/10  Salary Title Public Information Specialist Amount $14,819.25 Notes View original PDF
Payee Name Ronda M. McCall Start Date 01/01/10 End Date 03/31/10  Salary Title Cloakroom Food Manager, Majority Amount $14,470.50 Notes View original PDF
Payee Name Ronda M. McCall Start Date 12/01/09 End Date 02/28/10 † Salary Title Cloakroom Food Manager, Majority Amount $826.45 Notes Overtime View original PDF
Payee Name Shawna McDuffie Start Date 12/01/09 End Date 02/28/10 † Salary Title Documents Production Clerk Amount $900.09 Notes Overtime View original PDF
Payee Name Bennetta McDuffie Start Date 01/01/10 End Date 03/31/10  Salary Title Administrative Assistant Amount $21,214.74 Notes View original PDF
Payee Name Shawna McDuffie Start Date 01/01/10 End Date 03/31/10  Salary Title Documents Production Clerk Amount $18,719.25 Notes View original PDF
Payee Name Cameron McGarrah Start Date 01/25/10 End Date 03/31/10  Salary Title Page Amount $3,970.63 Notes View original PDF
Payee Name Charles Michael McGee (Mike) Start Date 01/01/10 End Date 03/31/10  Salary Title Senior Requisitions and Printing Clerk Amount $21,066.99 Notes View original PDF
Payee Name Junia McKenzie Start Date 01/01/10 End Date 01/31/10  Salary Title Page Amount $1,323.54 Notes View original PDF
Payee Name Junia McKenzie Start Date 12/01/09 End Date 12/30/09 † Salary Title Page Amount $22.87 Notes Overtime View original PDF
Payee Name Megan C. McKenzie Start Date 01/01/10 End Date 03/31/10  Salary Title Official Reporter Amount $30,405.24 Notes View original PDF
Payee Name Karen A. McKinstry Start Date 01/01/10 End Date 03/31/10  Salary Title Collections Manager Amount $26,422.74 Notes View original PDF
Payee Name Matthew McKnight (Matt) Start Date 01/25/10 End Date 03/31/10  Salary Title Page Amount $3,970.63 Notes View original PDF
Payee Name Lawrence P. McLaughlin Start Date 01/01/10 End Date 03/31/10  Salary Title Assistant Journal Clerk Amount $19,877.25 Notes View original PDF
Payee Name Elaine Ann Merchant Start Date 02/01/10 End Date 02/28/10 † Salary Title Official Reporter Amount $129.17 Notes Overtime View original PDF
Payee Name Elaine Ann Merchant Start Date 01/01/10 End Date 03/31/10  Salary Title Official Reporter Amount $29,853.99 Notes View original PDF
Payee Name Lorraine C. Miller Start Date 01/01/10 End Date 03/31/10  Salary Title Clerk of the House Amount $43,125.00 Notes View original PDF
Payee Name Lauren Milosky Start Date 01/25/10 End Date 03/31/10  Salary Title Page Amount $3,970.63 Notes View original PDF
Payee Name Kathleena M. Morgan Start Date 01/01/10 End Date 01/31/10  Salary Title Page Amount $1,323.54 Notes View original PDF
Payee Name William K. Muddiman (Bill) Start Date 01/01/10 End Date 03/31/10  Salary Title Senior Software Engineer Amount $26,422.74 Notes View original PDF
Payee Name Dalvinder Singh Multani (Dal) Start Date 01/01/10 End Date 03/31/10  Salary Title Senior Software Engineer Amount $25,403.76 Notes View original PDF
Payee Name Donald L. Myhill Jr. (Don) Start Date 12/01/09 End Date 12/30/09 † Salary Title Operations and Emergency Preparedness Manager Amount $62.26 Notes Overtime View original PDF
Payee Name Donald L. Myhill Jr. (Don) Start Date 01/12/10 End Date 03/31/10  Salary Title Special Assistant to the Clerk Amount $19,405.03 Notes View original PDF
Payee Name Donald L. Myhill Jr. (Don) Start Date 01/01/10 End Date 01/11/10  Salary Title Operations and Emergency Preparedness Manager Amount $2,701.97 Notes View original PDF
Payee Name Donald L. Myhill Jr. (Don) Start Date 01/01/10 End Date 01/31/10 † Salary Title Special Assistant to the Clerk Amount $63.77 Notes Overtime View original PDF
Payee Name Brian J. Nash Start Date 01/01/10 End Date 02/28/10  Salary Title Network Administrator Amount $15,206.00 Notes View original PDF
Payee Name Brian J. Nash Start Date 12/01/09 End Date 01/31/10 † Salary Title Network Administrator Amount $194.27 Notes Overtime View original PDF
Payee Name Joshua A. Nawrocki (Josh) Start Date 01/01/10 End Date 03/31/10  Salary Title Page Amount $5,414.49 Notes View original PDF
Payee Name Joshua A. Nawrocki (Josh) Start Date 12/01/09 End Date 12/30/09 † Salary Title Page Amount $38.12 Notes Overtime View original PDF
Payee Name Lucy Nieboer Start Date 01/25/10 End Date 03/31/10  Salary Title Page Amount $3,970.63 Notes View original PDF
Payee Name Mary Kevin Niland (Kevie) Start Date 01/01/10 End Date 03/31/10  Salary Title Deputy Chief Amount $33,938.25 Notes View original PDF
Payee Name Karen Norman Start Date 01/01/10 End Date 03/31/10  Salary Title Transcriber Amount $21,069.99 Notes View original PDF
Payee Name Josef R. Novotny (Joe) Start Date 01/19/10 End Date 03/31/10  Salary Title Reading Clerk Amount $20,323.01 Notes View original PDF
Payee Name J. Allyson Null Start Date 01/01/10 End Date 03/31/10  Salary Title Proctor Amount $11,146.50 Notes View original PDF
Payee Name J. Allyson Null Start Date 02/01/10 End Date 02/28/10 † Salary Title Proctor Amount $626.98 Notes Overtime View original PDF
Payee Name Giovanni N. Nunez Start Date 01/25/10 End Date 03/31/10  Salary Title Page Amount $3,970.63 Notes View original PDF
Payee Name Jake J. O'Connor Start Date 01/01/10 End Date 01/31/10  Salary Title Page Amount $1,323.54 Notes View original PDF
Payee Name Tyler Odom Start Date 01/25/10 End Date 03/31/10  Salary Title Page Amount $3,970.63 Notes View original PDF
Payee Name William L. Odom (Bill) Start Date 01/01/10 End Date 03/31/10  Salary Title Deputy Chief Reporter Amount $37,613.25 Notes View original PDF
Payee Name Laura Turner O'Hara Start Date 01/01/10 End Date 03/31/10  Salary Title Historical Research Assistant Amount $14,819.25 Notes View original PDF
Payee Name Sarah Okey Start Date 01/25/10 End Date 03/31/10  Salary Title Page Amount $3,970.63 Notes View original PDF
Payee Name Sergei O. Okhlopkov Start Date 01/01/10 End Date 03/31/10  Salary Title Hardware Engineer Amount $20,771.49 Notes View original PDF
Payee Name Sergei O. Okhlopkov Start Date 12/01/09 End Date 02/28/10 † Salary Title Hardware Engineer Amount $535.00 Notes Overtime View original PDF
Payee Name Grace E. Olson Start Date 01/01/10 End Date 01/31/10  Salary Title Page Amount $1,323.54 Notes View original PDF
Payee Name Benjamin H. Olson Start Date 01/25/10 End Date 03/31/10  Salary Title Page Amount $3,970.63 Notes View original PDF
Payee Name Andrew M. Olson Start Date 01/01/10 End Date 01/31/10  Salary Title Page Amount $1,323.54 Notes View original PDF
Payee Name Jessica M. Orozco Start Date 01/25/10 End Date 03/31/10  Salary Title Page Amount $3,970.63 Notes View original PDF
Payee Name Kibwe L. Owens Start Date 01/01/10 End Date 03/31/10  Salary Title Public Information Specialist Amount $13,472.01 Notes View original PDF
Payee Name Molly M. Pace Start Date 12/01/09 End Date 12/30/09 † Salary Title Page Amount $30.50 Notes Overtime View original PDF
Payee Name Molly M. Pace Start Date 01/01/10 End Date 01/31/10  Salary Title Page Amount $1,323.54 Notes View original PDF
Payee Name Grace Pazak Start Date 01/25/10 End Date 03/31/10  Salary Title Page Amount $3,970.63 Notes View original PDF
Payee Name Jeanette S. Pedone Start Date 01/01/10 End Date 03/31/10  Salary Title Assistant Chief Clerk, Debates Amount $24,150.51 Notes View original PDF
Payee Name Garrett Perconti Start Date 01/25/10 End Date 03/31/10  Salary Title Page Amount $3,970.63 Notes View original PDF
Payee Name Stephen C. Pettyjohn Start Date 01/01/10 End Date 01/31/10  Salary Title Page Amount $1,323.54 Notes View original PDF
Payee Name Carmen E. Phelps Start Date 02/01/10 End Date 02/28/10  Salary Title Assistant Residential Life Director Amount $8,268.83 Notes View original PDF
Payee Name Carmen E. Phelps Start Date 03/01/10 End Date 03/31/10  Salary Title Assistant Residential Life Director Amount $7,818.83 Notes View original PDF
Payee Name Carmen E. Phelps Start Date 01/01/10 End Date 01/31/10  Salary Title Assistant Residence Hall Director Amount $6,923.83 Notes View original PDF
Payee Name Marvin Pierre-Louis Start Date 01/25/10 End Date 03/31/10  Salary Title Page Amount $3,970.63 Notes View original PDF
Payee Name Stephen E. Pingeton (Steve) Start Date 01/01/10 End Date 03/31/10  Salary Title Records and Registration Manager Amount $27,437.01 Notes View original PDF
Payee Name Alex Pommier Start Date 01/25/10 End Date 03/31/10  Salary Title Page Amount $3,970.63 Notes View original PDF
Payee Name Jenelle E. Pulis Start Date 01/01/10 End Date 03/31/10  Salary Title Daily Digest Clerk Amount $21,214.74 Notes View original PDF
Payee Name Riley N. Quinlan Start Date 01/25/10 End Date 03/31/10  Salary Title Page Amount $3,970.63 Notes View original PDF
Payee Name Seth M. Ratcliff Start Date 01/01/10 End Date 01/31/10  Salary Title Page Amount $1,323.54 Notes View original PDF
Payee Name Robin Van Fleet Reeder Start Date 01/01/10 End Date 03/31/10  Salary Title Archivist Amount $26,928.51 Notes View original PDF
Payee Name Abigail M. Reese Start Date 01/01/10 End Date 01/31/10  Salary Title Page Amount $1,323.54 Notes View original PDF
Payee Name Robert F. Reeves Jr. Start Date 01/01/10 End Date 03/31/10  Salary Title Deputy Clerk Amount $42,674.01 Notes View original PDF
Payee Name Timothy J. Regan (Tim) Start Date 01/01/10 End Date 03/31/10  Salary Title Assistant Legislative Clerk Amount $17,937.75 Notes View original PDF
Payee Name Claire L. Regenstreif Start Date 01/01/10 End Date 01/31/10  Salary Title Page Amount $1,323.54 Notes View original PDF
Payee Name Dianne M. Reidy Start Date 01/01/10 End Date 03/31/10  Salary Title Official Reporter Amount $30,775.24 Notes View original PDF
Payee Name Dianne M. Reidy Start Date 12/01/09 End Date 02/28/10 † Salary Title Official Reporter Amount $331.23 Notes Overtime View original PDF
Payee Name Paul Rietz Start Date 01/25/10 End Date 03/31/10  Salary Title Page Amount $3,970.63 Notes View original PDF
Payee Name Angela S. Rock-Contreras Start Date 01/01/10 End Date 03/31/10  Salary Title Web Content Developer Amount $18,329.01 Notes View original PDF
Payee Name Doris A. Rogers Start Date 12/01/09 End Date 01/31/10 † Salary Title Assistant Food Manager, Minority Amount $155.74 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.