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: 07/01/10 - 09/30/10
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Kimberly Y. Marks Start Date 07/01/10 End Date 09/30/10  Salary Title Administrative Assistant Amount $18,198.59 Notes View original PDF
Payee Name Julius G. Martin Start Date 09/07/10 End Date 09/30/10  Salary Title Page Amount $1,443.87 Notes View original PDF
Payee Name Jesse K. Martin Start Date 07/01/10 End Date 07/31/10  Salary Title Page Amount $120.32 Notes View original PDF
Payee Name Anna K. Mather Start Date 09/07/10 End Date 09/30/10  Salary Title Page Amount $1,443.87 Notes View original PDF
Payee Name Patrice C. Matthews Start Date 06/07/10 End Date 06/30/10 † Salary Title Page Amount $46.86 Notes Overtime View original PDF
Payee Name Patrice C. Matthews Start Date 07/01/10 End Date 07/31/10  Salary Title Page Amount $120.32 Notes View original PDF
Payee Name Kevin F. McCain Start Date 07/01/10 End Date 07/31/10  Salary Title Public Information Specialist Amount $1,515.58 Notes View original PDF
Payee Name Kevin F. McCain Start Date 07/01/10 End Date 07/31/10 † Salary Title Public Information Specialist Amount $642.01 Notes Other Compensation View original PDF
Payee Name Ronda M. McCall Start Date 07/01/10 End Date 07/31/10 † Salary Title Cloakroom Food Manager, Majority Amount $500.90 Notes Overtime View original PDF
Payee Name Ronda M. McCall Start Date 07/01/10 End Date 09/30/10  Salary Title Cloakroom Food Manager, Majority Amount $14,470.50 Notes View original PDF
Payee Name Bennetta McDuffie Start Date 07/01/10 End Date 09/30/10  Salary Title Administrative Assistant Amount $21,214.74 Notes View original PDF
Payee Name Shawna McDuffie Start Date 07/01/10 End Date 09/30/10  Salary Title Documents Production Clerk Amount $18,980.25 Notes View original PDF
Payee Name Shawna McDuffie Start Date 06/01/10 End Date 07/31/10 † Salary Title Documents Production Clerk Amount $985.45 Notes Overtime View original PDF
Payee Name Charles Michael McGee (Mike) Start Date 07/01/10 End Date 09/30/10  Salary Title Senior Requisitions and Printing Clerk Amount $21,214.74 Notes View original PDF
Payee Name Patrick B. McGlasson (Pat) Start Date 07/12/10 End Date 07/31/10  Salary Title Page Amount $1,143.06 Notes View original PDF
Payee Name Jacqueline G. McGrath Start Date 09/07/10 End Date 09/30/10  Salary Title Page Amount $1,443.87 Notes View original PDF
Payee Name Megan C. McKenzie Start Date 07/01/10 End Date 07/31/10 † Salary Title Official Reporter Amount $241.19 Notes Overtime View original PDF
Payee Name Megan C. McKenzie Start Date 07/01/10 End Date 09/30/10  Salary Title Official Reporter Amount $30,405.24 Notes View original PDF
Payee Name Sophie C. McKibben Start Date 07/01/10 End Date 07/31/10  Salary Title Page Amount $120.32 Notes View original PDF
Payee Name Karen A. McKinstry Start Date 07/01/10 End Date 09/30/10  Salary Title Collections Manager Amount $26,928.51 Notes View original PDF
Payee Name Lawrence P. McLaughlin Start Date 07/01/10 End Date 09/30/10  Salary Title Assistant Journal Clerk Amount $19,877.25 Notes View original PDF
Payee Name Lawrence P. McLaughlin Start Date 07/01/10 End Date 07/31/10 † Salary Title Assistant Journal Clerk Amount $315.36 Notes Overtime View original PDF
Payee Name Emma E. McMahon Start Date 07/12/10 End Date 07/31/10  Salary Title Page Amount $1,143.06 Notes View original PDF
Payee Name Emma E. McMahon Start Date 07/12/10 End Date 07/30/10 † Salary Title Page Amount $93.71 Notes Overtime View original PDF
Payee Name Robert J. McNerney Start Date 06/07/10 End Date 06/30/10 † Salary Title Page Amount $132.76 Notes Overtime View original PDF
Payee Name Robert J. McNerney Start Date 07/01/10 End Date 07/31/10  Salary Title Page Amount $120.32 Notes View original PDF
Payee Name David R. Meni Start Date 07/12/10 End Date 07/31/10  Salary Title Page Amount $1,143.06 Notes View original PDF
Payee Name David R. Meni Start Date 07/12/10 End Date 07/30/10 † Salary Title Page Amount $109.33 Notes Overtime View original PDF
Payee Name Elaine Ann Merchant Start Date 07/01/10 End Date 09/30/10  Salary Title Official Reporter Amount $30,405.24 Notes View original PDF
Payee Name Elaine Ann Merchant Start Date 07/01/10 End Date 07/31/10 † Salary Title Official Reporter Amount $219.27 Notes Overtime View original PDF
Payee Name Hannah C. Mery Start Date 07/12/10 End Date 09/30/10  Salary Title Page Amount $2,586.93 Notes View original PDF
Payee Name Lorraine C. Miller Start Date 07/01/10 End Date 09/30/10  Salary Title Clerk of the House Amount $43,125.00 Notes View original PDF
Payee Name Richard B. Miller Start Date 07/12/10 End Date 07/31/10  Salary Title Page Amount $1,143.06 Notes View original PDF
Payee Name William K. Muddiman (Bill) Start Date 07/01/10 End Date 09/30/10  Salary Title Senior Software Engineer Amount $26,422.74 Notes View original PDF
Payee Name Dalvinder Singh Multani (Dal) Start Date 07/01/10 End Date 09/30/10  Salary Title Senior Software Engineer Amount $25,403.76 Notes View original PDF
Payee Name Sydney E. Murdock Start Date 07/01/10 End Date 07/31/10  Salary Title Page Amount $120.32 Notes View original PDF
Payee Name Donald L. Myhill Jr. (Don) Start Date 07/01/10 End Date 09/30/10  Salary Title Special Assistant to the Clerk Amount $22,107.00 Notes View original PDF
Payee Name Meghan C. Myhill Start Date 09/07/10 End Date 09/30/10  Salary Title Page Amount $1,443.87 Notes View original PDF
Payee Name Candice O. Nelson Start Date 07/12/10 End Date 07/31/10  Salary Title Page Amount $1,143.06 Notes View original PDF
Payee Name Taylor K. Newsom Start Date 07/01/10 End Date 07/31/10  Salary Title Page Amount $120.32 Notes View original PDF
Payee Name Aidan Nguyen Start Date 07/12/10 End Date 07/31/10  Salary Title Page Amount $1,143.06 Notes View original PDF
Payee Name Aidan Nguyen Start Date 07/12/10 End Date 07/30/10 † Salary Title Page Amount $15.62 Notes Overtime View original PDF
Payee Name Mary Kevin Niland (Kevie) Start Date 07/01/10 End Date 09/30/10  Salary Title Deputy Chief Amount $33,938.25 Notes View original PDF
Payee Name Karen Norman Start Date 07/01/10 End Date 09/30/10  Salary Title Transcriber Amount $21,069.99 Notes View original PDF
Payee Name Josef R. Novotny (Joe) Start Date 07/01/10 End Date 09/30/10  Salary Title Reading Clerk Amount $25,403.76 Notes View original PDF
Payee Name Josef R. Novotny (Joe) Start Date 07/01/10 End Date 07/31/10 † Salary Title Reading Clerk Amount $403.04 Notes Overtime View original PDF
Payee Name J. Allyson Null Start Date 07/01/10 End Date 09/30/10  Salary Title Proctor Amount $11,146.50 Notes View original PDF
Payee Name J. Allyson Null Start Date 06/01/10 End Date 07/31/10 † Salary Title Proctor Amount $723.44 Notes Overtime View original PDF
Payee Name William L. Odom (Bill) Start Date 07/01/10 End Date 09/30/10  Salary Title Deputy Chief Reporter Amount $37,613.25 Notes View original PDF
Payee Name Catherine M. O'Donnell Start Date 07/12/10 End Date 07/31/10  Salary Title Page Amount $1,143.06 Notes View original PDF
Payee Name Catherine M. O'Donnell Start Date 07/12/10 End Date 07/30/10 † Salary Title Page Amount $46.86 Notes Overtime View original PDF
Payee Name Laura Turner O'Hara Start Date 07/01/10 End Date 09/30/10  Salary Title Historical Publications Specialist Amount $16,179.24 Notes View original PDF
Payee Name Sergei O. Okhlopkov Start Date 07/01/10 End Date 08/31/10 † Salary Title Hardware Engineer Amount $1,633.11 Notes Overtime View original PDF
Payee Name Sergei O. Okhlopkov Start Date 07/01/10 End Date 09/30/10  Salary Title Hardware Engineer Amount $21,066.99 Notes View original PDF
Payee Name Diona O. Okunbo Start Date 09/07/10 End Date 09/30/10  Salary Title Page Amount $1,443.87 Notes View original PDF
Payee Name Rachel A. Olivares Start Date 09/07/10 End Date 09/30/10  Salary Title Page Amount $1,443.87 Notes View original PDF
Payee Name Tyler S. Olkowski Start Date 07/12/10 End Date 07/30/10 † Salary Title Page Amount $156.19 Notes Overtime View original PDF
Payee Name Tyler S. Olkowski Start Date 07/12/10 End Date 09/30/10  Salary Title Page Amount $2,586.93 Notes View original PDF
Payee Name Rocio Ortega Start Date 07/12/10 End Date 07/31/10  Salary Title Page Amount $1,143.06 Notes View original PDF
Payee Name Kibwe L. Owens Start Date 07/01/10 End Date 09/30/10  Salary Title Public Information Specialist Amount $13,584.42 Notes View original PDF
Payee Name Kwasi Owusu-Mensah Start Date 07/01/10 End Date 09/30/10  Salary Title Network Administrator Amount $22,360.50 Notes View original PDF
Payee Name Kwasi Owusu-Mensah Start Date 07/01/10 End Date 07/31/10 † Salary Title Network Administrator Amount $193.50 Notes Overtime View original PDF
Payee Name Cemal L. Ozgur Start Date 09/07/10 End Date 09/30/10  Salary Title Page Amount $1,443.87 Notes View original PDF
Payee Name Miranda A. Pacheco Start Date 07/12/10 End Date 07/31/10  Salary Title Page Amount $1,143.06 Notes View original PDF
Payee Name Jeanette S. Pedone Start Date 07/01/10 End Date 07/31/10 † Salary Title Assistant Chief Clerk, Debates Amount $766.31 Notes Overtime View original PDF
Payee Name Jeanette S. Pedone Start Date 07/01/10 End Date 09/30/10  Salary Title Assistant Chief Clerk, Debates Amount $24,150.51 Notes View original PDF
Payee Name Jordan K. Pennington Start Date 07/12/10 End Date 07/31/10  Salary Title Page Amount $1,143.06 Notes View original PDF
Payee Name Jordan K. Pennington Start Date 07/12/10 End Date 07/30/10 † Salary Title Page Amount $140.57 Notes Overtime View original PDF
Payee Name Jamal Percy Start Date 07/12/10 End Date 07/31/10  Salary Title Page Amount $1,143.06 Notes View original PDF
Payee Name Joshua L. Perry Start Date 09/07/10 End Date 09/30/10  Salary Title Page Amount $1,443.87 Notes View original PDF
Payee Name Tyler J. Petersen Start Date 09/07/10 End Date 09/30/10  Salary Title Page Amount $1,443.87 Notes View original PDF
Payee Name Brendan J. Pfaller Start Date 09/07/10 End Date 09/30/10  Salary Title Page Amount $1,443.87 Notes View original PDF
Payee Name Carmen E. Phelps Start Date 07/01/10 End Date 09/30/10  Salary Title Assistant Residential Life Director Amount $20,771.49 Notes View original PDF
Payee Name Levi A. Phillips Start Date 09/07/10 End Date 09/30/10  Salary Title Page Amount $1,443.87 Notes View original PDF
Payee Name Andrew D. Pilkington Start Date 07/01/10 End Date 07/31/10  Salary Title Page Amount $120.32 Notes View original PDF
Payee Name Stephen E. Pingeton (Steve) Start Date 07/01/10 End Date 09/30/10  Salary Title Records and Registration Manager Amount $27,946.26 Notes View original PDF
Payee Name Rahul Prasai Start Date 06/07/10 End Date 06/30/10 † Salary Title Page Amount $117.14 Notes Overtime View original PDF
Payee Name Rahul Prasai Start Date 07/01/10 End Date 07/31/10  Salary Title Page Amount $120.32 Notes View original PDF
Payee Name Steven R. Puente Start Date 06/07/10 End Date 06/30/10 † Salary Title Page Amount $46.86 Notes Overtime View original PDF
Payee Name Steven R. Puente Start Date 07/01/10 End Date 07/31/10  Salary Title Page Amount $120.32 Notes View original PDF
Payee Name Jenelle E. Pulis Start Date 07/01/10 End Date 07/31/10 † Salary Title Daily Digest Clerk Amount $520.16 Notes Overtime View original PDF
Payee Name Jenelle E. Pulis Start Date 07/01/10 End Date 09/30/10  Salary Title Daily Digest Clerk Amount $21,214.74 Notes View original PDF
Payee Name Natalie L. Queally Start Date 09/07/10 End Date 09/30/10  Salary Title Page Amount $1,443.87 Notes View original PDF
Payee Name Michael T. Queen Start Date 07/01/10 End Date 09/30/10  Salary Title Reference Assistant Amount $13,472.01 Notes View original PDF
Payee Name Sania Rahim Start Date 07/01/10 End Date 07/31/10  Salary Title Page Amount $120.32 Notes View original PDF
Payee Name Jordan C. Rasmusson Start Date 06/07/10 End Date 06/30/10 † Salary Title Page Amount $62.47 Notes Overtime View original PDF
Payee Name Jordan C. Rasmusson Start Date 07/01/10 End Date 07/31/10  Salary Title Page Amount $120.32 Notes View original PDF
Payee Name Robin Van Fleet Reeder Start Date 07/01/10 End Date 09/30/10  Salary Title Archivist Amount $28,937.01 Notes View original PDF
Payee Name Robert F. Reeves Jr. Start Date 07/01/10 End Date 09/30/10  Salary Title Deputy Clerk Amount $42,674.01 Notes View original PDF
Payee Name Timothy J. Regan (Tim) Start Date 07/01/10 End Date 09/30/10  Salary Title Assistant Legislative Clerk Amount $17,937.75 Notes View original PDF
Payee Name Dianne M. Reidy Start Date 07/01/10 End Date 07/31/10 † Salary Title Official Reporter Amount $1,071.69 Notes Overtime View original PDF
Payee Name Dianne M. Reidy Start Date 07/01/10 End Date 09/30/10  Salary Title Official Reporter Amount $30,960.24 Notes View original PDF
Payee Name Elizabeth C. Rhee Start Date 07/01/10 End Date 07/31/10  Salary Title Page Amount $120.32 Notes View original PDF
Payee Name Anne H. Richardson (Annie) Start Date 07/12/10 End Date 07/31/10  Salary Title Page Amount $1,143.06 Notes View original PDF
Payee Name Alexis D. Robbins Start Date 09/07/10 End Date 09/30/10  Salary Title Page Amount $1,443.87 Notes View original PDF
Payee Name Angela S. Rock-Contreras Start Date 07/01/10 End Date 09/30/10  Salary Title Reference Assistant Amount $14,148.00 Notes View original PDF
Payee Name William D. Rodenberg Start Date 09/07/10 End Date 09/30/10  Salary Title Page Amount $1,443.87 Notes View original PDF
Payee Name Ana E. Rodriguez Start Date 07/12/10 End Date 07/31/10  Salary Title Page Amount $1,143.06 Notes View original PDF
Payee Name Doris A. Rogers Start Date 07/01/10 End Date 09/30/10  Salary Title Assistant Food Manager, Minority Amount $10,980.00 Notes View original PDF
Payee Name Ann R. Rogers Start Date 07/01/10 End Date 09/30/10  Salary Title Deputy Counsel Amount $42,102.75 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.