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: 10/01/10 - 12/31/10
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Davita Brooks Jones Start Date 09/01/10 End Date 09/30/10 † Salary Title Administrative Assistant Amount $500.00 Notes Other Compensation View original PDF
Payee Name Davita Brooks Jones Start Date 10/01/10 End Date 12/31/10  Salary Title Administrative Assistant Amount $12,453.24 Notes View original PDF
Payee Name Desirae S. Jura Start Date 10/01/10 End Date 12/31/10  Salary Title Official Reporter Amount $31,512.51 Notes View original PDF
Payee Name Mary Cecelia Kanakis (Marcie) Start Date 10/01/10 End Date 12/31/10  Salary Title Editor Amount $18,329.01 Notes View original PDF
Payee Name Mary Cecelia Kanakis (Marcie) Start Date 10/01/10 End Date 10/31/10 † Salary Title Editor Amount $211.49 Notes Overtime View original PDF
Payee Name Peter A. Kanjorski Start Date 10/01/10 End Date 12/31/10  Salary Title Page Amount $5,414.49 Notes View original PDF
Payee Name Rosemary Keating (Rose) Start Date 10/01/10 End Date 12/31/10  Salary Title Chief Page Supervisor, Majority Amount $25,669.50 Notes View original PDF
Payee Name Rosemary Keating (Rose) Start Date 09/01/10 End Date 09/30/10 † Salary Title Chief Page Supervisor, Majority Amount $1,962.21 Notes Overtime View original PDF
Payee Name Rosemary Keating (Rose) Start Date 11/01/10 End Date 11/30/10 † Salary Title Chief Page Supervisor, Majority Amount $1,147.71 Notes Overtime View original PDF
Payee Name Sean T. Kelley Start Date 10/01/10 End Date 12/31/10  Salary Title Assistant Enrolling Clerk Amount $22,107.00 Notes View original PDF
Payee Name Kenneth E. Kellner (Ken) Start Date 10/01/10 End Date 12/31/10  Salary Title Legal Counsel Amount $42,102.75 Notes View original PDF
Payee Name Maura P. Kelly Start Date 10/01/10 End Date 12/31/10  Salary Title Committee Digest Clerk Amount $28,176.51 Notes View original PDF
Payee Name Leslie A. Kesterson Start Date 10/01/10 End Date 12/31/10  Salary Title Official Reporter Amount $30,405.24 Notes View original PDF
Payee Name Leslie A. Kesterson Start Date 09/01/10 End Date 09/30/10 † Salary Title Official Reporter Amount $500.00 Notes Other Compensation View original PDF
Payee Name Lona Carwile Klein Start Date 10/01/10 End Date 12/31/10  Salary Title Teacher Amount $22,107.00 Notes View original PDF
Payee Name John D. Kohler Start Date 10/01/10 End Date 12/31/10  Salary Title Page Amount $5,414.49 Notes View original PDF
Payee Name Albin J. Kowalewski Start Date 10/01/10 End Date 12/31/10  Salary Title Historical Publications Specialist Amount $13,584.42 Notes View original PDF
Payee Name Albin J. Kowalewski Start Date 09/01/10 End Date 09/30/10 † Salary Title Historical Publications Specialist Amount $500.00 Notes Other Compensation View original PDF
Payee Name Ra Nisa L. Kyles Start Date 10/01/10 End Date 12/31/10  Salary Title Page Amount $5,414.49 Notes View original PDF
Payee Name Jimmy Robert Lambert Start Date 09/01/10 End Date 09/30/10 † Salary Title Senior Software Engineer Amount $500.00 Notes Other Compensation View original PDF
Payee Name Jimmy Robert Lambert Start Date 10/01/10 End Date 12/31/10  Salary Title Senior Software Engineer Amount $28,454.01 Notes View original PDF
Payee Name Allys G. Lasky Start Date 10/01/10 End Date 12/31/10  Salary Title Assistant Enrolling Clerk Amount $21,214.74 Notes View original PDF
Payee Name Allys G. Lasky Start Date 09/01/10 End Date 09/30/10 † Salary Title Assistant Enrolling Clerk Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Marianne E. Law Start Date 09/01/10 End Date 09/30/10 † Salary Title Administrative Assistant Amount $1,500.00 Notes Other Compensation View original PDF
Payee Name Marianne E. Law Start Date 10/01/10 End Date 12/31/10  Salary Title Administrative Assistant Amount $18,329.01 Notes View original PDF
Payee Name Cindy S. Leach Start Date 10/01/10 End Date 12/31/10  Salary Title Projects Director Amount $32,067.24 Notes View original PDF
Payee Name Cindy S. Leach Start Date 09/01/10 End Date 09/30/10 † Salary Title Projects Director Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Olga T. Lefebvre Start Date 10/01/10 End Date 12/31/10  Salary Title Page Amount $5,414.49 Notes View original PDF
Payee Name Gloria L. Lett Start Date 10/01/10 End Date 12/31/10  Salary Title Counsel Amount $42,102.75 Notes View original PDF
Payee Name Ryan Levins Start Date 10/01/10 End Date 10/03/10  Salary Title Assistant Registration and Compliance Clerk Amount $526.30 Notes View original PDF
Payee Name Ryan Levins Start Date 10/04/10 End Date 12/31/10  Salary Title Assistant Legislative Clerk Amount $16,959.69 Notes View original PDF
Payee Name Nelson Merrick Line Start Date 09/01/10 End Date 09/30/10 † Salary Title Senior Legislative Data Specialist Amount $500.00 Notes Other Compensation View original PDF
Payee Name Nelson Merrick Line Start Date 10/01/10 End Date 12/31/10  Salary Title Senior Legislative Data Specialist Amount $20,323.74 Notes View original PDF
Payee Name Josiah M. Lippincott Start Date 10/01/10 End Date 12/31/10  Salary Title Page Amount $5,414.49 Notes View original PDF
Payee Name Maria Amelia Lopez Start Date 10/01/10 End Date 12/31/10  Salary Title Deputy Clerk Amount $42,674.01 Notes View original PDF
Payee Name Kimberly S. Lucero Start Date 09/01/10 End Date 09/30/10 † Salary Title Systems Analysis and Quality Assurance Director Amount $1,500.00 Notes Other Compensation View original PDF
Payee Name Kimberly S. Lucero Start Date 10/01/10 End Date 12/31/10  Salary Title Systems Analysis and Quality Assurance Director Amount $30,405.24 Notes View original PDF
Payee Name Robert Wayne Maddox (Bob) Start Date 10/01/10 End Date 12/31/10  Salary Title Deputy Chief Amount $35,160.75 Notes View original PDF
Payee Name Patricia A. Madson Start Date 10/01/10 End Date 12/31/10  Salary Title Journal Clerk Amount $29,470.74 Notes View original PDF
Payee Name Kathleen A. Magmer Start Date 10/01/10 End Date 12/31/10  Salary Title Transcriber Amount $21,069.99 Notes View original PDF
Payee Name Schaeffer L. Mallory Start Date 10/01/10 End Date 12/31/10  Salary Title Page Amount $5,414.49 Notes View original PDF
Payee Name Kimberly Y. Marks Start Date 09/01/10 End Date 09/30/10 † Salary Title Administrative Assistant Amount $264.36 Notes Overtime View original PDF
Payee Name Kimberly Y. Marks Start Date 10/01/10 End Date 12/31/10  Salary Title Administrative Assistant Amount $18,329.01 Notes View original PDF
Payee Name Julius G. Martin Start Date 10/01/10 End Date 12/31/10  Salary Title Page Amount $5,414.49 Notes View original PDF
Payee Name Anna K. Mather Start Date 10/01/10 End Date 12/31/10  Salary Title Page Amount $5,414.49 Notes View original PDF
Payee Name Ronda M. McCall Start Date 09/01/10 End Date 09/30/10 † Salary Title Cloakroom Food Manager, Majority Amount $500.00 Notes Other Compensation View original PDF
Payee Name Ronda M. McCall Start Date 10/01/10 End Date 12/31/10  Salary Title Cloakroom Food Manager, Majority Amount $14,470.50 Notes View original PDF
Payee Name Bennetta McDuffie Start Date 09/01/10 End Date 09/30/10 † Salary Title Administrative Assistant Amount $500.00 Notes Other Compensation View original PDF
Payee Name Bennetta McDuffie Start Date 10/01/10 End Date 12/31/10  Salary Title Administrative Assistant Amount $21,513.58 Notes View original PDF
Payee Name Shawna McDuffie Start Date 09/01/10 End Date 09/30/10 † Salary Title Documents Production Clerk Amount $592.61 Notes Overtime View original PDF
Payee Name Shawna McDuffie Start Date 09/01/10 End Date 09/30/10 † Salary Title Documents Production Clerk Amount $500.00 Notes Other Compensation View original PDF
Payee Name Shawna McDuffie Start Date 10/01/10 End Date 12/31/10  Salary Title Documents Production Clerk Amount $19,110.75 Notes View original PDF
Payee Name Charles Michael McGee (Mike) Start Date 10/01/10 End Date 12/31/10  Salary Title Senior Requisitions and Printing Clerk Amount $21,214.74 Notes View original PDF
Payee Name Jacqueline G. McGrath Start Date 11/01/10 End Date 11/30/10 † Salary Title Page Amount $15.62 Notes Overtime View original PDF
Payee Name Jacqueline G. McGrath Start Date 10/01/10 End Date 12/31/10  Salary Title Page Amount $5,414.49 Notes View original PDF
Payee Name Megan C. McKenzie Start Date 09/01/10 End Date 09/30/10 † Salary Title Official Reporter Amount $500.00 Notes Other Compensation View original PDF
Payee Name Megan C. McKenzie Start Date 10/01/10 End Date 12/31/10  Salary Title Official Reporter Amount $30,405.24 Notes View original PDF
Payee Name Karen A. McKinstry Start Date 09/01/10 End Date 09/30/10 † Salary Title Collections Manager Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Karen A. McKinstry Start Date 10/01/10 End Date 12/31/10  Salary Title Collections Manager Amount $26,928.51 Notes View original PDF
Payee Name Lawrence P. McLaughlin Start Date 10/01/10 End Date 12/31/10  Salary Title Assistant Journal Clerk Amount $20,174.91 Notes View original PDF
Payee Name Elaine Ann Merchant Start Date 10/01/10 End Date 12/31/10  Salary Title Official Reporter Amount $30,405.24 Notes View original PDF
Payee Name Hannah C. Mery Start Date 10/01/10 End Date 12/31/10  Salary Title Page Amount $5,414.49 Notes View original PDF
Payee Name Lorraine C. Miller Start Date 10/01/10 End Date 12/31/10  Salary Title Clerk of the House Amount $43,125.00 Notes View original PDF
Payee Name William K. Muddiman (Bill) Start Date 09/01/10 End Date 09/30/10 † Salary Title Senior Software Engineer Amount $500.00 Notes Other Compensation View original PDF
Payee Name William K. Muddiman (Bill) Start Date 10/01/10 End Date 12/31/10  Salary Title Senior Software Engineer Amount $26,928.51 Notes View original PDF
Payee Name Dalvinder Singh Multani (Dal) Start Date 10/01/10 End Date 12/31/10  Salary Title Senior Software Engineer Amount $25,912.74 Notes View original PDF
Payee Name Dalvinder Singh Multani (Dal) Start Date 09/01/10 End Date 09/30/10 † Salary Title Senior Software Engineer Amount $1,500.00 Notes Other Compensation View original PDF
Payee Name Donald L. Myhill Jr. (Don) Start Date 10/01/10 End Date 12/31/10  Salary Title Special Assistant to the Clerk Amount $22,255.00 Notes View original PDF
Payee Name Donald L. Myhill Jr. (Don) Start Date 09/01/10 End Date 09/30/10 † Salary Title Special Assistant to the Clerk Amount $500.00 Notes Other Compensation View original PDF
Payee Name Meghan C. Myhill Start Date 10/01/10 End Date 12/31/10  Salary Title Page Amount $5,414.49 Notes View original PDF
Payee Name Lindsay Nakamura Start Date 09/01/06 End Date 09/30/06  Salary Title Professional Staff Member Amount $-172.21 Notes View original PDF
Payee Name Lindsay Nakamura Start Date 09/01/06 End Date 09/30/06  Salary Title Professional Staff Member Amount $172.21 Notes View original PDF
Payee Name Mary Kevin Niland (Kevie) Start Date 09/01/10 End Date 09/30/10 † Salary Title Deputy Chief Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Mary Kevin Niland (Kevie) Start Date 10/01/10 End Date 12/31/10  Salary Title Deputy Chief Amount $33,938.25 Notes View original PDF
Payee Name Karen Norman Start Date 10/01/10 End Date 12/31/10  Salary Title Transcriber Amount $21,069.99 Notes View original PDF
Payee Name Josef R. Novotny (Joe) Start Date 10/01/10 End Date 12/31/10  Salary Title Reading Clerk Amount $25,403.76 Notes View original PDF
Payee Name J. Allyson Null Start Date 10/01/10 End Date 12/31/10  Salary Title Proctor Amount $11,146.50 Notes View original PDF
Payee Name J. Allyson Null Start Date 09/01/10 End Date 09/30/10 † Salary Title Proctor Amount $500.00 Notes Other Compensation View original PDF
Payee Name J. Allyson Null Start Date 09/01/10 End Date 09/30/10 † Salary Title Proctor Amount $900.28 Notes Overtime View original PDF
Payee Name J. Allyson Null Start Date 10/01/10 End Date 11/30/10 † Salary Title Proctor Amount $1,157.51 Notes Overtime View original PDF
Payee Name William L. Odom (Bill) Start Date 09/01/10 End Date 09/30/10 † Salary Title Deputy Chief Reporter Amount $1,496.50 Notes Other Compensation View original PDF
Payee Name William L. Odom (Bill) Start Date 10/01/10 End Date 12/31/10  Salary Title Deputy Chief Reporter Amount $37,613.25 Notes View original PDF
Payee Name Laura Turner O'Hara Start Date 10/01/10 End Date 12/31/10  Salary Title Historical Publications Specialist Amount $16,179.24 Notes View original PDF
Payee Name Sergei O. Okhlopkov Start Date 11/01/10 End Date 11/30/10 † Salary Title Hardware Engineer Amount $244.78 Notes Overtime View original PDF
Payee Name Sergei O. Okhlopkov Start Date 09/01/10 End Date 09/22/10 † Salary Title Hardware Engineer Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Sergei O. Okhlopkov Start Date 10/01/10 End Date 12/31/10  Salary Title Hardware Engineer Amount $21,214.74 Notes View original PDF
Payee Name Diona O. Okunbo Start Date 11/01/10 End Date 11/30/10 † Salary Title Page Amount $15.62 Notes Overtime View original PDF
Payee Name Diona O. Okunbo Start Date 10/01/10 End Date 12/31/10  Salary Title Page Amount $5,414.49 Notes View original PDF
Payee Name Rachel A. Olivares Start Date 10/01/10 End Date 12/31/10  Salary Title Page Amount $5,414.49 Notes View original PDF
Payee Name Tyler S. Olkowski Start Date 11/01/10 End Date 11/30/10 † Salary Title Page Amount $15.62 Notes Overtime View original PDF
Payee Name Tyler S. Olkowski Start Date 10/01/10 End Date 12/31/10  Salary Title Page Amount $5,414.49 Notes View original PDF
Payee Name Kibwe L. Owens Start Date 09/01/10 End Date 09/30/10 † Salary Title Public Information Specialist Amount $500.00 Notes Other Compensation View original PDF
Payee Name Kibwe L. Owens Start Date 10/01/10 End Date 12/31/10  Salary Title Public Information Specialist Amount $13,809.24 Notes View original PDF
Payee Name Kwasi Owusu-Mensah Start Date 10/01/10 End Date 11/30/10 † Salary Title Network Administrator Amount $258.00 Notes Overtime View original PDF
Payee Name Kwasi Owusu-Mensah Start Date 09/01/10 End Date 09/30/10 † Salary Title Network Administrator Amount $193.50 Notes Overtime View original PDF
Payee Name Kwasi Owusu-Mensah Start Date 10/01/10 End Date 12/31/10  Salary Title Network Administrator Amount $22,360.50 Notes View original PDF
Payee Name Cemal L. Ozgur Start Date 10/01/10 End Date 12/31/10  Salary Title Page Amount $5,414.49 Notes View original PDF
Payee Name Jeanette S. Pedone Start Date 10/01/10 End Date 12/31/10  Salary Title Assistant Chief Clerk, Debates Amount $24,150.51 Notes View original PDF
Payee Name Joshua L. Perry Start Date 10/01/10 End Date 12/31/10  Salary Title Page Amount $5,414.49 Notes View original PDF
Payee Name Tyler J. Petersen Start Date 10/01/10 End Date 12/31/10  Salary Title Page Amount $5,414.49 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.