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 Shayna M. Saliman Start Date 06/01/11 End Date 06/03/11 † Salary Title Page Amount $46.86 Notes Overtime 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 Allison P. Zwierlein Start Date 06/01/11 End Date 06/03/11 † Salary Title Page Amount $46.86 Notes Overtime View original PDF
Payee Name Rosemary Keating (Rose) Start Date 06/01/11 End Date 08/30/11 † Salary Title Chief Page Supervisor, Minority Amount $7,774.81 Notes Overtime View original PDF
Payee Name Ervis Vukaj Start Date 06/01/11 End Date 06/03/11 † Salary Title Page Amount $46.86 Notes Overtime View original PDF
Payee Name Walter Villagomez Start Date 06/01/11 End Date 07/31/11 † Salary Title Documents Production Clerk Amount $1,811.00 Notes Overtime View original PDF
Payee Name Teresa Coufal Start Date 06/01/11 End Date 07/31/11 † Salary Title Bill Clerk Amount $457.31 Notes Overtime View original PDF
Payee Name Patricia N. Smith (Pat) Start Date 06/01/11 End Date 07/31/11 † Salary Title Cloakroom Food Manager, Majority Amount $1,304.73 Notes Overtime View original PDF
Payee Name Shawna McDuffie Start Date 06/01/11 End Date 07/31/11 † Salary Title Documents Production Clerk Amount $1,584.89 Notes Overtime View original PDF
Payee Name Drew Sweat Start Date 06/01/11 End Date 06/30/11 † Salary Title Proctor Amount $1,093.20 Notes Overtime View original PDF
Payee Name Gordon Scott Brace Start Date 06/01/11 End Date 07/31/11 † Salary Title Senior Hardware Engineer Amount $2,478.69 Notes Overtime View original PDF
Payee Name Nichelle F. Adams Start Date 06/01/11 End Date 06/30/11 † Salary Title Staff Assistant Amount $321.53 Notes Overtime 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 J. Allyson Null Start Date 06/01/11 End Date 07/31/11 † Salary Title Proctor Amount $1,543.35 Notes Overtime View original PDF
Payee Name Sarah K. Suchower Start Date 06/01/11 End Date 06/03/11 † Salary Title Page Amount $46.86 Notes Overtime View original PDF
Payee Name Sergei O. Okhlopkov Start Date 06/01/11 End Date 07/31/11 † Salary Title Hardware Engineer Amount $2,356.04 Notes Overtime View original PDF
Payee Name Amanda L. Sivak Start Date 06/01/11 End Date 07/31/11 † Salary Title Executive Communications Clerk Amount $843.78 Notes Overtime View original PDF
Payee Name Julie R. Towbin Start Date 06/01/11 End Date 06/03/11 † Salary Title Page Amount $46.86 Notes Overtime View original PDF
Payee Name Janice Carter Start Date 06/01/11 End Date 06/30/11 † Salary Title Administrative Assistant Amount $382.36 Notes Overtime 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 Alexandra Elizabeth Bonn (Ally) Start Date 06/01/11 End Date 07/20/11 † Salary Title Intern Amount $647.54 Notes Overtime View original PDF
Payee Name Daniel Wise Start Date 06/01/11 End Date 07/31/11 † Salary Title Intern Amount $1,490.45 Notes Overtime View original PDF
Payee Name Aram O. Ambartsumyan Start Date 06/01/11 End Date 06/03/11 † Salary Title Page Amount $54.67 Notes Overtime View original PDF
Payee Name Davita Brooks Jones Start Date 06/01/11 End Date 08/30/11 † Salary Title Administrative Assistant Amount $530.97 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 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 Gregory Bias (Greg) Start Date 06/01/11 End Date 07/31/11 † Salary Title Operations and Emergency Preparedness Manager Amount $559.04 Notes Overtime View original PDF
Payee Name Andrew R. Bunker (Andy) Start Date 06/01/11 End Date 07/31/11 † Salary Title Intern Amount $1,038.29 Notes Overtime View original PDF
Payee Name Antoinette M. Coverton (Toni) Start Date 06/01/11 End Date 07/31/11 † Salary Title Special Assistant to the Clerk Amount $520.16 Notes Overtime View original PDF
Payee Name Thomas M. McKee Start Date 06/01/11 End Date 06/03/11 † Salary Title Page Amount $54.67 Notes Overtime View original PDF
Payee Name Peggy C. Sampson Start Date 06/01/11 End Date 08/30/11 † Salary Title Chief Page Supervisor, Majority Amount $7,922.91 Notes Overtime View original PDF
Payee Name Megan E. Becker Start Date 06/01/11 End Date 07/31/11 † Salary Title Intern Amount $1,624.43 Notes Overtime 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 Avery C. Weisel Start Date 06/01/11 End Date 06/03/11 † Salary Title Page Amount $46.86 Notes Overtime View original PDF
Payee Name Frances D. Murray Start Date 06/01/11 End Date 06/03/11 † Salary Title Page Amount $15.62 Notes Overtime 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 Emmalee K. Kearney Start Date 06/22/11 End Date 09/30/11  Salary Title Proctor Amount $12,955.24 Notes View original PDF
Payee Name Emmalee K. Kearney Start Date 06/22/11 End Date 07/31/11 † Salary Title Proctor Amount $1,664.69 Notes Overtime View original PDF
Payee Name Briyana A. Coleman Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name Collin W. Czilli Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name Clark M. Cali Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name Grace E. Mehta Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 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 Jasmine G. Burnett Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name Amelia M. Santiago Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name Abigail H. Shriver Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name Michael J. Richardson Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name Benjamin H. Strawbridge Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name Samantha N. Swartz Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name Michael J. Stocker Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name Ashley N. Tomasello Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name Samantha N. Smith Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name Arthur A. Sellers Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name Michelle B. Sauer Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name Grayson D. Westmoreland Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name Adam J. Mittman Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name Genevieve G. Taylor Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name Stetson L. Spencer Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name Nicholas C. Pritzker Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original 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 Christina A. Cuellar Start Date 06/27/11 End Date 08/04/11  Salary Title Page Amount $2,286.11 Notes View original PDF
Payee Name David H. Crane Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name Sophia G. Bucci Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes 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 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 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 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 Heber N. Johnson Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 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 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 Erik N. Martin Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name Thomas J. Cirone Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name Claiborne S. McCrery Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name Andrea C. Walton Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name Charlotte R. Kanyuh 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 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name James H. Park Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name Paarth B. Shah Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name Victoria C. Wilbur Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name Elizabeth A. Birkman Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name Cameron L. Bias 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 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes 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 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 Elisabeth C. Parker Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name Caleb M. Markward Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name Jenna E. Pickering Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name Mary G. Johnson 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 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 Thomas W. Moakley 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 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 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 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 James G. McKown Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name Brian J. McKeon Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes 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 Matthew F. Ullman Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name Sarai L. Whittington Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 Notes View original PDF
Payee Name Michael S. Berkowitz Start Date 06/27/11 End Date 08/05/11  Salary Title Page Amount $2,346.28 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.