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: 07/01/11 - 09/30/11
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Leesa A. Danzek Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name Stephanie Brook Darnell (Brook) Start Date 07/01/11 End Date 09/30/11  Salary Title Cataloger I Amount $21,214.74 Notes View original PDF
Payee Name Sue Ellen Dean (Susan) Start Date 07/01/11 End Date 07/31/11 † Salary Title Congressperson's Suite Coordinator Amount $175.55 Notes Overtime View original PDF
Payee Name Sue Ellen Dean (Susan) Start Date 07/01/11 End Date 09/30/11  Salary Title Congressperson's Suite Coordinator Amount $20,286.24 Notes View original PDF
Payee Name Penny M. Dean Start Date 07/01/11 End Date 09/30/11  Salary Title Official Reporter Amount $30,405.24 Notes View original PDF
Payee Name Mary E. Destefano Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name Jodi Leigh Smith Detwiler Start Date 07/01/11 End Date 09/30/11  Salary Title Executive Administrator Amount $29,978.76 Notes View original PDF
Payee Name Jodi Leigh Smith Detwiler Start Date 06/01/11 End Date 07/31/11 † Salary Title Executive Administrator Amount $864.76 Notes Overtime View original PDF
Payee Name Irene J. Dickerman Start Date 07/01/11 End Date 07/31/11 † Salary Title Editor Amount $813.06 Notes Overtime View original PDF
Payee Name Irene J. Dickerman Start Date 07/01/11 End Date 09/30/11  Salary Title Editor Amount $22,107.00 Notes View original PDF
Payee Name Kristen M. Donahue Start Date 07/01/11 End Date 09/30/11  Salary Title Assistant Tally Clerk Amount $24,150.51 Notes View original PDF
Payee Name Kyle Francis Donahue Start Date 07/01/11 End Date 09/30/11  Salary Title Application Development Director Amount $31,512.51 Notes View original PDF
Payee Name Kristen M. Donahue Start Date 07/01/11 End Date 07/31/11 † Salary Title Assistant Tally Clerk Amount $104.50 Notes Overtime View original PDF
Payee Name Joshua A. Dorsey Start Date 07/01/11 End Date 09/30/11  Salary Title Teacher Amount $20,771.49 Notes View original PDF
Payee Name Doreen M. Dotzler Start Date 07/01/11 End Date 09/30/11  Salary Title Official Reporter Amount $33,173.76 Notes View original PDF
Payee Name Doreen M. Dotzler Start Date 07/01/11 End Date 07/31/11 † Salary Title Official Reporter Amount $1,267.92 Notes Overtime View original PDF
Payee Name Hannah E. Eaton Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name Farar Page Elliott Start Date 07/01/11 End Date 09/30/11  Salary Title Chief Amount $35,775.51 Notes View original PDF
Payee Name Sydney M. Everett Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name Sydney M. Everett Start Date 07/01/11 End Date 07/31/11 † Salary Title Page Amount $46.86 Notes Overtime View original PDF
Payee Name Zachariah F. Ewen Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name Thomas I. Faith Start Date 07/01/11 End Date 07/31/11 † Salary Title Teacher Amount $1,341.60 Notes Other Compensation View original PDF
Payee Name Thomas I. Faith Start Date 07/01/11 End Date 09/30/11  Salary Title Teacher Amount $23,704.50 Notes View original PDF
Payee Name Peggy Fields Start Date 07/01/11 End Date 09/30/11  Salary Title Assistant Bill Clerk Amount $23,256.00 Notes View original PDF
Payee Name Peggy Fields Start Date 07/01/11 End Date 07/31/11 † Salary Title Assistant Bill Clerk Amount $536.67 Notes Overtime View original PDF
Payee Name Bradley M. Fingeroot Start Date 06/01/11 End Date 06/03/11 † Salary Title Page Amount $15.62 Notes Overtime View original PDF
Payee Name Christina M. Fischer Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name Christina M. Fischer Start Date 07/01/11 End Date 07/31/11 † Salary Title Page Amount $23.43 Notes Overtime View original PDF
Payee Name Paul A. Fitzmaurice Start Date 07/01/11 End Date 09/30/11  Salary Title Help Desk Technician Amount $20,771.49 Notes View original PDF
Payee Name Jonathan Foerster Start Date 06/01/11 End Date 07/31/11 † Salary Title Proctor Amount $1,362.98 Notes Overtime View original PDF
Payee Name Jonathan Foerster Start Date 07/01/11 End Date 09/30/11  Salary Title Proctor Amount $12,115.50 Notes View original PDF
Payee Name Jordan A. Fox Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name Breanna L. Fraser Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name Breanna L. Fraser Start Date 07/01/11 End Date 07/31/11 † Salary Title Page Amount $39.05 Notes Overtime View original PDF
Payee Name Joseph F. Geiger III Start Date 07/01/11 End Date 07/31/11 † Salary Title Page Amount $101.52 Notes Overtime View original PDF
Payee Name Joseph F. Geiger III Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name Kari E. Gibson Start Date 06/01/11 End Date 06/03/11 † Salary Title Page Amount $54.67 Notes Overtime View original PDF
Payee Name Taylor A. Gillespie Start Date 07/01/11 End Date 07/31/11 † Salary Title Page Amount $15.62 Notes Overtime View original PDF
Payee Name Taylor A. Gillespie Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name Janice L. Glosson Start Date 07/01/11 End Date 09/30/11  Salary Title Registration and Compliance Clerk Amount $25,669.50 Notes View original PDF
Payee Name Meredith H. Godfrey Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name Jessica C. Going Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name Jeffrey E. Gold Start Date 06/01/11 End Date 08/30/11 † Salary Title Senior Network Administrator Amount $712.30 Notes Overtime View original PDF
Payee Name Jeffrey E. Gold Start Date 07/01/11 End Date 09/30/11  Salary Title Senior Network Administrator Amount $27,437.01 Notes View original PDF
Payee Name Darryl J. Gonzalez Start Date 07/01/11 End Date 09/30/11  Salary Title Teacher Amount $23,704.50 Notes View original PDF
Payee Name Darryl J. Gonzalez Start Date 07/01/11 End Date 07/31/11 † Salary Title Teacher Amount $1,341.60 Notes Other Compensation View original PDF
Payee Name Russell Hayes Gore Start Date 07/01/11 End Date 09/30/11  Salary Title Senior Associate Counsel Amount $40,955.76 Notes View original PDF
Payee Name Kevin I. Goshorn Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name Kevin I. Goshorn Start Date 07/01/11 End Date 07/31/11 † Salary Title Page Amount $164.00 Notes Overtime View original PDF
Payee Name Karen L. Granger Start Date 07/01/11 End Date 09/30/11  Salary Title Public Information Manager Amount $25,912.74 Notes View original PDF
Payee Name David A. Gray Start Date 06/10/11 End Date 07/31/11 † Salary Title Intern Amount $1,094.11 Notes Overtime View original PDF
Payee Name David A. Gray Start Date 07/01/11 End Date 08/12/11  Salary Title Intern Amount $3,612.35 Notes View original PDF
Payee Name Kirsten L. Gullickson Start Date 07/01/11 End Date 09/30/11  Salary Title Senior Systems Analyst Amount $26,928.51 Notes View original PDF
Payee Name Robert Gunn Start Date 06/01/11 End Date 07/31/11 † Salary Title Executive Communications Clerk Amount $697.03 Notes Overtime View original PDF
Payee Name Robert Gunn Start Date 07/01/11 End Date 09/30/11  Salary Title Executive Communications Clerk Amount $16,957.26 Notes View original PDF
Payee Name Karen Lehman Haas Start Date 07/01/11 End Date 09/30/11  Salary Title Clerk of the House Amount $43,125.00 Notes View original PDF
Payee Name Gary E. Hahn Start Date 07/01/11 End Date 09/30/11  Salary Title Senior Software Engineer Amount $28,284.76 Notes View original PDF
Payee Name Daniel S. Hall (Dan) Start Date 07/01/11 End Date 09/30/11  Salary Title Chief Clerk Amount $28,962.75 Notes View original PDF
Payee Name Lauren G. Haman Start Date 07/01/11 End Date 09/30/11  Salary Title Software Engineer I Amount $19,877.25 Notes View original PDF
Payee Name Ryan T. Hamel Start Date 07/01/11 End Date 09/30/11  Salary Title Public Information Specialist Amount $14,148.00 Notes View original PDF
Payee Name Ryan T. Hamel Start Date 07/01/11 End Date 07/31/11 † Salary Title Public Information Specialist Amount $61.22 Notes Overtime View original PDF
Payee Name Lillian M. Hanger Start Date 07/01/11 End Date 09/30/11  Salary Title Assistant Registration and Compliance Clerk Amount $15,789.00 Notes View original PDF
Payee Name Thomas Kevin Hanrahan (Kevin) Start Date 07/01/11 End Date 07/31/11 † Salary Title Tally Clerk Amount $715.19 Notes Overtime View original PDF
Payee Name Thomas Kevin Hanrahan (Kevin) Start Date 07/01/11 End Date 09/30/11  Salary Title Tally Clerk Amount $30,991.74 Notes View original PDF
Payee Name William A. Harnisch Start Date 07/01/11 End Date 07/31/11 † Salary Title Public Information Specialist Amount $183.65 Notes Overtime View original PDF
Payee Name William A. Harnisch Start Date 07/01/11 End Date 09/30/11  Salary Title Public Information Specialist Amount $14,148.00 Notes View original PDF
Payee Name Clifford A. Harris (Chip) Start Date 07/01/11 End Date 09/30/11  Salary Title Public Information Specialist Amount $13,696.83 Notes View original PDF
Payee Name Selena J. Haskins Start Date 07/01/11 End Date 09/30/11  Salary Title Administrative Assistant Amount $18,329.01 Notes View original PDF
Payee Name Renaldo A. Hayes (Ren) Start Date 07/01/11 End Date 09/30/11  Salary Title Library Assistant Amount $13,472.01 Notes View original PDF
Payee Name Benjamin Timothy Christian Hayes (Ben) Start Date 07/01/11 End Date 07/30/11 † Salary Title Research Assistant Amount $916.03 Notes Other Compensation View original PDF
Payee Name Benjamin Timothy Christian Hayes (Ben) Start Date 07/01/11 End Date 07/31/11  Salary Title Research Assistant Amount $3,925.83 Notes View original PDF
Payee Name Florence D. Heacock Start Date 07/01/11 End Date 09/30/11  Salary Title Assistant Journal Clerk Amount $25,044.51 Notes View original PDF
Payee Name Austin J. Heckemeyer Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name Austin J. Heckemeyer Start Date 07/01/11 End Date 07/31/11 † Salary Title Page Amount $39.05 Notes Overtime View original PDF
Payee Name Inju Heo Start Date 08/01/11 End Date 08/31/11 † Salary Title Communications Specialist Amount $199.31 Notes Other Compensation View original PDF
Payee Name Inju Heo Start Date 07/01/11 End Date 08/31/11  Salary Title Communications Specialist Amount $11,958.50 Notes View original PDF
Payee Name Michele Herzfeld Start Date 07/01/11 End Date 09/30/11  Salary Title Transcriber Amount $20,676.99 Notes View original PDF
Payee Name Peyton R. Hilford Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name Brian Sabastian Hobson Start Date 07/01/11 End Date 09/30/11  Salary Title Teacher Amount $22,255.00 Notes View original PDF
Payee Name Brian Sabastian Hobson Start Date 07/01/11 End Date 07/31/11 † Salary Title Teacher Amount $850.26 Notes Other Compensation View original PDF
Payee Name Savana E. Hodge Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name Elizabeth H. Hofstad (Liz) Start Date 07/01/11 End Date 09/30/11  Salary Title Transcriber Amount $18,719.25 Notes View original PDF
Payee Name Bradley E. Hogan (Brad) Start Date 07/01/11 End Date 09/30/11  Salary Title Systems Director/Operations Director Amount $32,067.24 Notes View original PDF
Payee Name Adam J. Holmes Start Date 07/01/11 End Date 07/31/11 † Salary Title Assistant Legislative Clerk Amount $764.95 Notes Overtime View original PDF
Payee Name Adam J. Holmes Start Date 07/01/11 End Date 09/30/11  Salary Title Assistant Legislative Clerk Amount $21,364.16 Notes View original PDF
Payee Name Daniel P. Horgan Start Date 07/01/11 End Date 07/31/11 † Salary Title Editor II Amount $634.46 Notes Overtime View original PDF
Payee Name Daniel P. Horgan Start Date 07/01/11 End Date 09/30/11  Salary Title Editor II Amount $18,329.01 Notes View original PDF
Payee Name Erin M. Hromada Start Date 07/01/11 End Date 09/30/11  Salary Title Historical Services Manager Amount $25,403.76 Notes View original PDF
Payee Name Lori Chetakian Hugill Start Date 07/01/11 End Date 09/30/11  Salary Title Official Reporter Amount $32,067.24 Notes View original PDF
Payee Name Lori Chetakian Hugill Start Date 07/01/11 End Date 07/31/11 † Salary Title Official Reporter Amount $1,110.01 Notes Overtime View original PDF
Payee Name Christopher F. Italiano Start Date 07/01/11 End Date 07/31/11 † Salary Title Editor II Amount $661.52 Notes Overtime View original PDF
Payee Name Christopher F. Italiano Start Date 07/01/11 End Date 09/30/11  Salary Title Editor II Amount $19,110.75 Notes View original PDF
Payee Name Damien C. Jackson Start Date 07/01/11 End Date 09/30/11  Salary Title Assistant Chief Clerk Amount $23,704.50 Notes View original PDF
Payee Name Damien C. Jackson Start Date 07/01/11 End Date 07/31/11 † Salary Title Assistant Chief Clerk Amount $820.53 Notes Overtime View original PDF
Payee Name Capre James Start Date 07/01/11 End Date 09/30/11  Salary Title Publications Specialist Amount $13,472.01 Notes View original PDF
Payee Name Elijah D. Jatovsky Start Date 07/01/11 End Date 07/31/11 † Salary Title Page Amount $273.33 Notes Overtime View original PDF
Payee Name Elijah D. Jatovsky Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name Reid J. Jeffries Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name Kathleen M. Johnson Start Date 07/01/11 End Date 09/30/11  Salary Title Senior Historical Editor Amount $20,771.49 Notes View original PDF
Payee Name Denean Johnson Start Date 07/01/11 End Date 09/30/11  Salary Title Personnel Management Specialist Amount $17,937.75 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.