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 Damien C. Jackson Start Date 12/01/09 End Date 02/28/10 † Salary Title Assistant Chief Clerk Amount $345.05 Notes Overtime View original PDF
Payee Name Carla M. Benson Start Date 12/01/09 End Date 03/31/10  Salary Title Assistant Enrolling Clerk Amount $22,601.84 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 Daniel P. Horgan Start Date 12/01/09 End Date 02/28/10 † Salary Title Editor II Amount $424.49 Notes Overtime View original PDF
Payee Name Elizabeth S. Bingham Start Date 12/01/09 End Date 12/30/09 † Salary Title Official Reporter Amount $770.71 Notes Overtime View original PDF
Payee Name Rachel A. Aguirre Start Date 12/01/09 End Date 12/30/09 † Salary Title Page Amount $99.12 Notes Overtime View original PDF
Payee Name Thomas P. Figel Start Date 12/01/09 End Date 02/28/10 † Salary Title Operations Assistant Amount $250.87 Notes Overtime 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 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
Payee Name Jacquelyn S. Andrews Start Date 12/01/09 End Date 12/30/09 † Salary Title Page Amount $45.75 Notes Overtime View original PDF
Payee Name Abigail R. Herzberg Start Date 12/01/09 End Date 12/30/09 † Salary Title Page Amount $38.12 Notes Overtime View original PDF
Payee Name Adolfo Abreu Start Date 12/01/09 End Date 12/30/09 † Salary Title Page Amount $22.87 Notes Overtime View original PDF
Payee Name Wendy Sue Caswell Start Date 12/01/09 End Date 12/30/09 † Salary Title Official Reporter Amount $348.79 Notes Overtime View original PDF
Payee Name George Cartagena Start Date 12/01/09 End Date 02/28/10 † Salary Title Assistant Chief Clerk Amount $296.49 Notes Overtime View original PDF
Payee Name Trudi F. Terry Start Date 12/01/09 End Date 12/30/09 † Salary Title Chief Clerk Amount $236.13 Notes Overtime View original PDF
Payee Name Davita Brooks Jones Start Date 12/01/09 End Date 12/30/09 † Salary Title Administrative Assistant Amount $34.12 Notes Overtime 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 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 Christopher F. Italiano Start Date 12/01/09 End Date 02/28/10 † Salary Title Editor II Amount $133.72 Notes Overtime 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 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 Peggy C. Sampson Start Date 12/01/09 End Date 02/28/10 † Salary Title Chief Page Supervisor, Minority Amount $4,361.99 Notes Overtime View original PDF
Payee Name Andrew S. Warner Start Date 12/01/09 End Date 12/30/09 † Salary Title Page Amount $38.12 Notes Overtime 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 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 Zakariya I. Binshaieg (Zak) Start Date 12/01/09 End Date 12/30/09 † Salary Title Page Amount $22.87 Notes Overtime View original PDF
Payee Name Ella L. Terry Start Date 12/01/09 End Date 12/30/09 † Salary Title Assistant Food Manager, Majority Amount $179.19 Notes Overtime View original PDF
Payee Name Alejandro Jimenez-Jaramillo Start Date 12/01/09 End Date 12/30/09 † Salary Title Page Amount $7.62 Notes Overtime View original PDF
Payee Name Linda Cain Start Date 12/01/09 End Date 12/30/09 † Salary Title Administrative Assistant Amount $202.08 Notes Overtime View original PDF
Payee Name Christina Anderson Smith Start Date 12/01/09 End Date 02/28/10 † Salary Title Official Reporter Amount $898.26 Notes Overtime View original PDF
Payee Name Jamal L. Johnson Jr. Start Date 12/01/09 End Date 12/30/09 † Salary Title Page Amount $7.62 Notes Overtime View original PDF
Payee Name Tonya L. Spratt-Williams Start Date 12/01/09 End Date 02/28/10 † Salary Title Executive Administrator Amount $1,930.15 Notes Overtime View original PDF
Payee Name Michael J. Swain (Mike) Start Date 12/01/09 End Date 12/30/09 † Salary Title Page Amount $167.74 Notes Overtime View original PDF
Payee Name Erika M. Braswell Start Date 12/01/09 End Date 01/31/10 † Salary Title Proctor Amount $141.99 Notes Overtime View original PDF
Payee Name Daniel A. Herzstein Start Date 12/01/09 End Date 12/30/09 † Salary Title Page Amount $22.87 Notes Overtime View original PDF
Payee Name Rachel L. Janik Start Date 12/01/09 End Date 12/30/09 † Salary Title Page Amount $22.87 Notes Overtime View original PDF
Payee Name Shannon Taylor-Scott Start Date 12/01/09 End Date 02/28/10 † Salary Title Official Reporter Amount $826.99 Notes Overtime View original PDF
Payee Name Dalayna R. Jackson Start Date 12/01/09 End Date 12/30/09 † Salary Title Page Amount $38.12 Notes Overtime View original PDF
Payee Name Martin J. Boyle Start Date 12/01/09 End Date 02/28/10 † Salary Title Page Amount $38.86 Notes Overtime View original PDF
Payee Name Lori Chetakian Hugill Start Date 12/01/09 End Date 02/28/10 † Salary Title Official Reporter Amount $268.95 Notes Overtime View original PDF
Payee Name Brandon J. Hill Start Date 12/01/09 End Date 12/30/09 † Salary Title Page Amount $91.50 Notes Overtime View original PDF
Payee Name Gregory C. Jones Start Date 12/01/09 End Date 12/30/09 † Salary Title Audio Technician Amount $399.94 Notes Overtime View original PDF
Payee Name Rosemary Keating (Rose) Start Date 12/01/09 End Date 02/28/10 † Salary Title Chief Page Supervisor, Majority Amount $4,361.99 Notes Overtime View original PDF
Payee Name John B. Cannafax (J.B.) Start Date 12/01/09 End Date 12/30/09 † Salary Title Page Amount $45.75 Notes Overtime View original PDF
Payee Name Patricia N. Smith (Pat) Start Date 12/01/09 End Date 12/30/09 † Salary Title Cloakroom Food Manager, Minority Amount $318.48 Notes Overtime 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 Robert Gunn Start Date 12/01/09 End Date 02/28/10 † Salary Title Executive Communications Clerk Amount $341.52 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 Matthew F. Cizek Start Date 12/01/09 End Date 02/28/10 † Salary Title Audio Technician Amount $925.22 Notes Overtime View original PDF
Payee Name Abbey E. Thiel Start Date 12/01/09 End Date 12/30/09 † Salary Title Page Amount $7.62 Notes Overtime 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 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 Dana Noele Thomas Start Date 12/01/09 End Date 02/28/10 † Salary Title Official Reporter Amount $1,535.55 Notes Overtime View original PDF
Payee Name Raquel A. Cruz Start Date 12/01/09 End Date 12/30/09 † Salary Title Page Amount $7.62 Notes Overtime View original PDF
Payee Name Linda Cain Start Date 01/01/10 End Date 03/31/10  Salary Title Administrative Assistant Amount $18,198.59 Notes View original PDF
Payee Name Aisha C. Reed Haynes Start Date 01/01/10 End Date 01/31/10  Salary Title Aide/Tutor Amount $2,832.58 Notes View original PDF
Payee Name Daniel P. Horgan Start Date 01/01/10 End Date 03/31/10  Salary Title Editor II Amount $17,675.59 Notes View original PDF
Payee Name Kenna P. Cathcart Start Date 01/01/10 End Date 03/31/10  Salary Title Cataloger II Amount $16,179.24 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 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 Robert V. Rota Jr. (Bob) Start Date 01/01/10 End Date 03/31/10  Salary Title Enrolling Clerk Amount $29,978.76 Notes View original PDF
Payee Name Malcolm A. Rouse-West Start Date 01/01/10 End Date 03/31/10  Salary Title Operations Assistant Amount $10,095.75 Notes View original PDF
Payee Name Adam J. Holmes Start Date 01/01/10 End Date 03/31/10  Salary Title Assistant Legislative Clerk Amount $21,214.74 Notes View original PDF
Payee Name William M. Cox Start Date 01/01/10 End Date 03/31/10  Salary Title Administrative and Technical Support Specialist Amount $25,044.51 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 Capre James Start Date 01/01/10 End Date 03/31/10  Salary Title Legislative Assistant Amount $12,115.50 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 Thomas Kevin Hanrahan (Kevin) Start Date 01/01/10 End Date 03/31/10  Salary Title Tally Clerk Amount $30,991.74 Notes View original PDF
Payee Name Antoinette M. Coverton (Toni) Start Date 01/01/10 End Date 01/31/10  Salary Title Administrative Assistant Amount $6,923.83 Notes View original PDF
Payee Name Stephanie Brook Darnell (Brook) Start Date 01/01/10 End Date 03/31/10  Salary Title Cataloger I Amount $20,771.49 Notes View original PDF
Payee Name Florence D. Heacock Start Date 01/01/10 End Date 03/31/10  Salary Title Assistant Journal Clerk Amount $25,044.51 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 Davita Brooks Jones Start Date 01/01/10 End Date 03/31/10  Salary Title Administrative Assistant Amount $12,115.50 Notes View original PDF
Payee Name Richard E. Amick (Eric) Start Date 01/01/10 End Date 03/31/10  Salary Title Software Engineer II Amount $24,595.50 Notes View original PDF
Payee Name Roger Addison Start Date 01/01/10 End Date 03/31/10  Salary Title Registration and Compliance Clerk Amount $17,544.51 Notes View original PDF
Payee Name Russell Hayes Gore Start Date 01/01/10 End Date 03/31/10  Salary Title Senior Associate Counsel Amount $39,794.25 Notes 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 Amanda L. Sivak Start Date 01/01/10 End Date 03/31/10  Salary Title Executive Communications Clerk Amount $16,569.24 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 Alejandro A. Bunag II Start Date 01/01/10 End Date 01/31/10  Salary Title Page Amount $1,323.54 Notes View original PDF
Payee Name Jeffrey E. Gold Start Date 01/01/10 End Date 01/31/10 † Salary Title Senior Network Administrator Amount $38.84 Notes Overtime View original PDF
Payee Name Traci L. Watkins Start Date 01/01/10 End Date 03/31/10  Salary Title Operations Assistant Amount $8,918.01 Notes View original PDF
Payee Name Nathaniel L. Tolson Start Date 01/01/10 End Date 03/31/10  Salary Title Operations Assistant Amount $17,175.99 Notes View original PDF
Payee Name Alison M. Trulock Start Date 01/01/10 End Date 03/31/10  Salary Title Research Assistant Amount $13,472.01 Notes View original PDF
Payee Name Rachel A. Aguirre Start Date 01/01/10 End Date 01/31/10  Salary Title Page Amount $1,323.54 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 Darryl J. Gonzalez Start Date 01/01/10 End Date 03/31/10  Salary Title Teacher Amount $22,809.00 Notes View original PDF
Payee Name Terrance E. Rucker Start Date 01/01/10 End Date 03/31/10  Salary Title Historical Research Assistant Amount $14,481.75 Notes View original PDF
Payee Name Carlton R. Ashton Start Date 01/01/10 End Date 03/31/10  Salary Title Teacher Amount $20,323.74 Notes View original PDF
Payee Name Joshua A. Dorsey Start Date 01/01/10 End Date 03/31/10  Salary Title Teacher Amount $20,323.74 Notes View original PDF
Payee Name Roderick V. Branch Start Date 01/01/10 End Date 03/31/10  Salary Title Production Assistant Amount $14,481.75 Notes View original PDF
Payee Name Felicia Wivchar Start Date 01/01/10 End Date 03/31/10  Salary Title Curatorial Research Assistant Amount $14,481.75 Notes 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 Adolfo Abreu Start Date 01/01/10 End Date 01/31/10  Salary Title Page Amount $1,323.54 Notes View original PDF
Payee Name Peggy Fields Start Date 01/01/10 End Date 03/31/10  Salary Title Assistant Bill Clerk Amount $22,809.00 Notes View original PDF
Payee Name Allan Cheng Start Date 01/01/10 End Date 01/31/10  Salary Title Page Amount $1,323.54 Notes View original PDF
Payee Name Melissa E. Goitia Start Date 01/01/10 End Date 01/31/10  Salary Title Page Amount $1,323.54 Notes View original PDF
Payee Name Stephanie M. Henry Start Date 01/01/10 End Date 01/31/10  Salary Title Page Amount $1,323.54 Notes View original PDF
Payee Name Ryan T. Hamel 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 Leslie A. Kesterson Start Date 01/01/10 End Date 03/31/10  Salary Title Official Reporter Amount $29,853.99 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.