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 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 Myra J. Terrell Start Date 09/01/10 End Date 09/23/10 † Salary Title Senior Secretary Amount $1,500.00 Notes Other Compensation View original PDF
Payee Name Thomas Kevin Hanrahan (Kevin) Start Date 09/01/10 End Date 09/30/10 † Salary Title Tally Clerk Amount $1,200.00 Notes Other Compensation 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 Tammy E. Taft Start Date 09/01/10 End Date 09/30/10 † Salary Title Office and Production Assistant Amount $500.00 Notes Other Compensation View original PDF
Payee Name Gordon Scott Brace Start Date 09/01/10 End Date 09/22/10 † Salary Title Senior Hardware Engineer Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Davita Brooks Jones Start Date 09/01/10 End Date 09/30/10 † Salary Title Administrative Assistant Amount $8.98 Notes Overtime View original PDF
Payee Name Stephanie Brook Darnell (Brook) Start Date 09/01/10 End Date 09/30/10 † Salary Title Cataloger I Amount $500.00 Notes Other Compensation View original PDF
Payee Name Lauren G. Haman Start Date 09/01/10 End Date 09/30/10 † Salary Title Software Engineer I Amount $500.00 Notes Other Compensation 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 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 Jenelle E. Pulis Start Date 09/01/10 End Date 09/30/10 † Salary Title Daily Digest Clerk Amount $1,000.00 Notes Other Compensation 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 Daniel S. Hall (Dan) Start Date 09/01/10 End Date 09/30/10 † Salary Title Chief Clerk Amount $750.00 Notes Other Compensation View original PDF
Payee Name Traci L. Watkins Start Date 09/01/10 End Date 09/30/10  Salary Title Operations Assistant Amount $500.00 Notes View original PDF
Payee Name Drew Sweat Start Date 09/01/10 End Date 09/30/10 † Salary Title Proctor Amount $900.28 Notes Overtime View original PDF
Payee Name Heather Bourk Start Date 09/01/10 End Date 09/30/10 † Salary Title Assistant Archivist Amount $500.00 Notes Other Compensation View original PDF
Payee Name Cephas L. Carter Start Date 09/01/10 End Date 09/30/10 † Salary Title Production Assistant Amount $500.00 Notes Other Compensation View original PDF
Payee Name William M. Cox Start Date 09/01/10 End Date 09/30/10 † Salary Title Administrative and Technical Support Specialist Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Jeffrey E. Gold Start Date 09/01/10 End Date 09/30/10 † Salary Title Senior Network Administrator Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Gary E. Hahn 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 Edward Hugh Johnson Start Date 09/01/10 End Date 09/30/10 † Salary Title Official Reporter Amount $750.00 Notes Other Compensation 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 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 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 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 Stephen E. Pingeton (Steve) Start Date 09/01/10 End Date 09/30/10 † Salary Title Records and Registration Manager Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Amanda L. Sivak Start Date 09/01/10 End Date 09/30/10 † Salary Title Executive Communications Clerk Amount $500.00 Notes Other Compensation View original PDF
Payee Name Drew Sweat Start Date 09/01/10 End Date 09/30/10 † Salary Title Proctor Amount $500.00 Notes Other Compensation View original PDF
Payee Name Karen A. Bronson Start Date 09/01/10 End Date 09/30/10 † Salary Title Member Offices Liaison/Program Coordinator Amount $500.00 Notes Other Compensation View original PDF
Payee Name Lillian M. Hanger Start Date 09/01/10 End Date 09/30/10 † Salary Title Assistant Registration and Compliance Clerk Amount $500.00 Notes Other Compensation View original PDF
Payee Name Patricia N. Smith (Pat) Start Date 09/01/10 End Date 09/30/10 † Salary Title Cloakroom Food Manager, Minority Amount $500.00 Notes Other Compensation View original PDF
Payee Name Gordon Scott Brace Start Date 09/01/10 End Date 09/30/10 † Salary Title Senior Hardware Engineer Amount $410.27 Notes Overtime 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 Tonya L. Spratt-Williams Start Date 09/01/10 End Date 09/30/10 † Salary Title Executive Administrator Amount $670.49 Notes Overtime View original PDF
Payee Name Juan M. Arocho Start Date 09/01/10 End Date 09/30/10 † Salary Title Software Engineer II Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Victoria Lynn Botvin Start Date 09/01/10 End Date 09/30/10 † Salary Title Senior Associate Counsel Amount $382.33 Notes Other Compensation View original PDF
Payee Name Jeffrey D. Brown Start Date 09/01/10 End Date 09/30/10 † Salary Title Residential Life Director Amount $1,500.00 Notes Other Compensation View original PDF
Payee Name Marian J. Calhoun 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 Janice Carter 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 Antoinette M. Coverton (Toni) Start Date 09/01/10 End Date 09/30/10 † Salary Title Special Assistant to the Clerk Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Kyle Francis Donahue Start Date 09/01/10 End Date 09/30/10 † Salary Title Application Development Director Amount $3,000.00 Notes Other Compensation View original PDF
Payee Name Janice L. Glosson Start Date 09/01/10 End Date 09/30/10 † Salary Title Registration and Compliance Clerk Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Kirsten L. Gullickson Start Date 09/01/10 End Date 09/30/10 † Salary Title Senior Systems Analyst Amount $500.00 Notes Other Compensation View original PDF
Payee Name Robert Gunn Start Date 09/01/10 End Date 09/30/10 † Salary Title Executive Communications Clerk Amount $500.00 Notes Other Compensation View original PDF
Payee Name Michele Herzfeld Start Date 09/01/10 End Date 09/30/10 † Salary Title Transcriber Amount $500.00 Notes Other Compensation View original PDF
Payee Name Christopher F. Italiano Start Date 09/01/10 End Date 09/30/10 † Salary Title Editor II Amount $500.00 Notes Other Compensation View original PDF
Payee Name Lisa V. Jolly-Marshall Start Date 09/01/10 End Date 09/23/10 † Salary Title Senior Secretary Amount $1,500.00 Notes Other Compensation 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 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 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 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 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 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 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 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 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 Terrance E. Rucker 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 Mark A. Seavey Start Date 09/01/10 End Date 09/30/10 † Salary Title Graphic Designer Amount $1,500.00 Notes Other Compensation View original PDF
Payee Name Jorge E. Sorensen (Ed) Start Date 09/01/10 End Date 09/30/10 † Salary Title Senior Adviser Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Tonya L. Spratt-Williams Start Date 09/01/10 End Date 09/30/10 † Salary Title Executive Administrator Amount $3,703.00 Notes Other Compensation View original PDF
Payee Name Teresa Coufal Start Date 09/01/10 End Date 09/30/10 † Salary Title Bill Clerk Amount $1,200.00 Notes Other Compensation View original PDF
Payee Name Jodi Leigh Smith Detwiler Start Date 09/01/10 End Date 09/30/10 † Salary Title Budget and Projects Administrator Amount $466.07 Notes Overtime View original PDF
Payee Name Kristen M. Donahue Start Date 09/01/10 End Date 09/30/10 † Salary Title Assistant Tally Clerk Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Renaldo A. Hayes (Ren) Start Date 09/01/10 End Date 09/30/10 † Salary Title Library Assistant Amount $750.00 Notes Other Compensation View original PDF
Payee Name Doris A. Rogers Start Date 09/01/10 End Date 09/30/10 † Salary Title Assistant Food Manager, Minority Amount $500.00 Notes Other Compensation View original PDF
Payee Name Ella L. Terry Start Date 09/01/10 End Date 09/30/10 † Salary Title Assistant Food Manager, Majority Amount $500.00 Notes Other Compensation View original PDF
Payee Name Nichelle F. Adams Start Date 09/01/10 End Date 09/30/10 † Salary Title Staff Assistant Amount $500.00 Notes Other Compensation View original PDF
Payee Name Gregory Bias (Greg) Start Date 09/01/10 End Date 09/30/10 † Salary Title Operations and Emergency Preparedness Manager Amount $58.29 Notes Overtime View original PDF
Payee Name Robert Gunn Start Date 09/01/10 End Date 09/30/10 † Salary Title Executive Communications Clerk Amount $35.85 Notes Overtime 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 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 Amanda L. Sivak Start Date 09/01/10 End Date 09/30/10 † Salary Title Executive Communications Clerk Amount $317.94 Notes Overtime View original PDF
Payee Name Kim M. Alstork Start Date 09/01/10 End Date 09/30/10 † Salary Title Members and Family Room Coordinator Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Richard E. Amick (Eric) Start Date 09/01/10 End Date 09/30/10 † Salary Title Software Engineer II Amount $500.00 Notes Other Compensation View original PDF
Payee Name Teresa L. Austin Start Date 09/01/10 End Date 09/30/10 † Salary Title Assistant Tally Clerk Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Gregory Bias (Greg) Start Date 09/01/10 End Date 09/30/10 † Salary Title Operations and Emergency Preparedness Manager Amount $500.00 Notes Other Compensation View original 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 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 Thomas Michael Sundlof (Tom) Start Date 09/01/10 End Date 09/30/10 † Salary Title Registration and Compliance Clerk Amount $500.00 Notes Other Compensation 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 Trudi F. Terry Start Date 09/01/10 End Date 09/30/10 † Salary Title Chief Clerk Amount $750.00 Notes Other Compensation View original PDF
Payee Name Damien C. Jackson Start Date 09/01/10 End Date 09/30/10 † Salary Title Assistant Chief Clerk Amount $500.00 Notes Other Compensation View original PDF
Payee Name Kenna P. Cathcart Start Date 09/01/10 End Date 09/30/10 † Salary Title Cataloger II Amount $500.00 Notes Other Compensation View original PDF
Payee Name Corliss Clemonts-James Start Date 09/01/10 End Date 09/03/10 † Salary Title Deputy Chief Amount $1,500.00 Notes Other Compensation View original PDF
Payee Name Jodi Leigh Smith Detwiler Start Date 09/01/10 End Date 09/30/10 † Salary Title Budget and Projects Administrator Amount $500.00 Notes Other Compensation View original PDF
Payee Name Irene J. Dickerman Start Date 09/01/10 End Date 09/30/10 † Salary Title Editor Amount $500.00 Notes Other Compensation View original PDF
Payee Name Peggy Fields Start Date 09/01/10 End Date 09/30/10 † Salary Title Assistant Bill Clerk Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Jonathan Foerster Start Date 09/01/10 End Date 09/30/10 † Salary Title Proctor Amount $500.00 Notes Other Compensation View original PDF
Payee Name Roger Addison Start Date 09/01/10 End Date 09/30/10 † Salary Title Registration and Compliance Clerk Amount $500.00 Notes Other Compensation View original PDF
Payee Name Elisa Joy Aglieco Start Date 09/01/10 End Date 09/30/10 † Salary Title Assistant to the Chaplain Amount $500.00 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 James Patrick Ward (Patrick) Start Date 09/01/10 End Date 09/30/10 † Salary Title Operations Assistant Amount $250.00 Notes Other Compensation View original PDF
Payee Name Walter Villagomez 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 Florence D. Heacock Start Date 09/01/10 End Date 09/30/10 † Salary Title Assistant Journal Clerk Amount $1,200.00 Notes Other Compensation View original PDF
Payee Name Elizabeth H. Hofstad (Liz) Start Date 09/01/10 End Date 09/30/10 † Salary Title Transcriber Amount $500.00 Notes Other Compensation View original PDF
Payee Name Adam J. Holmes Start Date 09/01/10 End Date 09/30/10 † Salary Title Assistant Legislative Clerk Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Francis Goldey Vansant Jr. (Goldey) Start Date 09/01/10 End Date 09/22/10 † Salary Title Chief Amount $1,500.00 Notes Other Compensation View original PDF
Payee Name Nathaniel L. Tolson Start Date 09/01/10 End Date 09/30/10 † Salary Title Operations Assistant Amount $500.00 Notes Other Compensation 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.