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: 10/01/12 - 12/31/12
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Marian J. Calhoun Start Date 09/01/12 End Date 09/30/12 † Salary Title Official Reporter Amount $22.33 Notes Overtime View original PDF
Payee Name Elizabeth S. Bingham Start Date 09/01/12 End Date 09/30/12 † Salary Title Official Reporter Amount $22.73 Notes Overtime View original PDF
Payee Name Christina Anderson Smith Start Date 09/01/12 End Date 09/30/12 † Salary Title Official Reporter Amount $46.25 Notes Overtime View original PDF
Payee Name Davita Brooks Jones Start Date 09/01/12 End Date 09/30/12 † Salary Title Administrative Assistant Amount $55.33 Notes Overtime View original PDF
Payee Name Lauren G. Haman Start Date 09/01/12 End Date 09/30/12 † Salary Title Software Engineer II Amount $64.50 Notes Overtime View original PDF
Payee Name Dana Noele Thomas Start Date 10/01/12 End Date 10/31/12 † Salary Title Official Reporter Amount $66.98 Notes Overtime View original PDF
Payee Name Gordon Scott Brace Start Date 11/01/12 End Date 11/30/12 † Salary Title Senior Hardware Engineer Amount $69.66 Notes Overtime View original PDF
Payee Name Amanda L. Sivak Start Date 09/01/12 End Date 09/30/12 † Salary Title Executive Communications Clerk Amount $75.05 Notes Overtime View original PDF
Payee Name Ronda M. McCall Start Date 09/01/12 End Date 09/30/12 † Salary Title Cloakroom Food Manager Amount $85.43 Notes Overtime View original PDF
Payee Name Gregory Bias (Greg) Start Date 09/01/12 End Date 09/30/12 † Salary Title Operations and Emergency Preparedness Manager Amount $87.94 Notes Overtime View original PDF
Payee Name Irene J. Dickerman Start Date 09/01/12 End Date 09/30/12 † Salary Title Editor Amount $111.60 Notes Overtime View original PDF
Payee Name Dianne M. Reidy Start Date 09/01/12 End Date 09/30/12 † Salary Title Official Reporter Amount $113.63 Notes Overtime View original PDF
Payee Name Trudi F. Terry Start Date 09/01/12 End Date 09/30/12 † Salary Title Chief Clerk Amount $123.12 Notes Overtime View original PDF
Payee Name Antoinette M. Coverton (Toni) Start Date 11/01/12 End Date 11/30/12 † Salary Title Special Assistant to the Clerk Amount $156.22 Notes Overtime View original PDF
Payee Name Kwasi Owusu-Mensah Start Date 09/01/12 End Date 09/30/12 † Salary Title Network Administrator Amount $167.71 Notes Overtime View original PDF
Payee Name Robert Gunn Start Date 09/01/12 End Date 09/30/12 † Salary Title Executive Communications Clerk Amount $195.66 Notes Overtime View original PDF
Payee Name Shawna McDuffie Start Date 09/01/12 End Date 09/30/12 † Salary Title Documents Production Clerk Amount $225.03 Notes Overtime View original PDF
Payee Name Kwasi Owusu-Mensah Start Date 10/01/12 End Date 10/31/12 † Salary Title Network Administrator Amount $268.34 Notes Overtime View original PDF
Payee Name Dana Noele Thomas Start Date 09/01/12 End Date 09/30/12 † Salary Title Official Reporter Amount $290.25 Notes Overtime View original PDF
Payee Name Sergei O. Okhlopkov Start Date 09/01/12 End Date 09/30/12 † Salary Title Hardware Engineer Amount $312.44 Notes Overtime View original PDF
Payee Name Jeffrey E. Gold Start Date 11/01/12 End Date 11/30/12 † Salary Title Senior Network Administrator Amount $316.58 Notes Overtime View original PDF
Payee Name Wendy Sue Caswell Start Date 10/01/12 End Date 10/01/12  Salary Title Official Reporter Amount $350.14 Notes View original PDF
Payee Name Leslie A. Kesterson Start Date 09/01/12 End Date 09/30/12 † Salary Title Official Reporter Amount $379.56 Notes Overtime View original PDF
Payee Name Gordon Scott Brace Start Date 09/01/12 End Date 09/30/12 † Salary Title Senior Hardware Engineer Amount $383.15 Notes Overtime View original PDF
Payee Name Jodi Leigh Smith Detwiler Start Date 11/01/12 End Date 11/30/12 † Salary Title Executive Administrator Amount $402.29 Notes Overtime View original PDF
Payee Name Kirsten L. Gullickson Start Date 09/01/12 End Date 09/30/12 † Salary Title Senior Systems Analyst Amount $1,553.55 Notes Overtime View original PDF
Payee Name Kathleen A. Magmer Start Date 09/01/12 End Date 09/30/12 † Salary Title Transcriber Amount $2,575.22 Notes Other Compensation View original PDF
Payee Name Malcolm A. Rouse-West Start Date 10/01/12 End Date 10/31/12 † Salary Title Design and Multimedia Producer Amount $3,601.00 Notes Other Compensation View original PDF
Payee Name Malcolm A. Rouse-West Start Date 10/01/12 End Date 10/31/12  Salary Title Design and Multimedia Producer Amount $4,038.50 Notes View original PDF
Payee Name Dana Noele Thomas Start Date 12/01/12 End Date 12/14/12 † Salary Title Official Reporter Amount $7,568.06 Notes Other Compensation View original PDF
Payee Name Howard D. Crystal Start Date 11/13/12 End Date 12/31/12  Salary Title Transcriber Amount $9,357.07 Notes View original PDF
Payee Name Wendy Sue Caswell Start Date 10/01/12 End Date 10/01/12 † Salary Title Official Reporter Amount $10,504.17 Notes Other Compensation View original PDF
Payee Name Doris A. Rogers Start Date 10/01/12 End Date 12/31/12  Salary Title Assistant Food Manager Amount $11,274.00 Notes View original PDF
Payee Name Kelsey M. Bensch Start Date 10/01/12 End Date 12/31/12  Salary Title Content and Multimedia Producer Amount $11,777.49 Notes View original PDF
Payee Name Joshua A. Litten (Josh) Start Date 10/01/12 End Date 12/31/12  Salary Title Research Assistant Amount $12,002.83 Notes View original PDF
Payee Name Jacqueline A. Burns (Jackie) Start Date 10/01/12 End Date 12/31/12  Salary Title Research Assistant Amount $12,115.50 Notes View original PDF
Payee Name Ella L. Terry Start Date 10/01/12 End Date 12/31/12  Salary Title Assistant Food Manager Amount $12,158.25 Notes View original PDF
Payee Name Davita Brooks Jones Start Date 10/01/12 End Date 12/31/12  Salary Title Administrative Assistant Amount $12,786.51 Notes View original PDF
Payee Name Vincent E. Thomas Start Date 10/01/12 End Date 12/31/12  Salary Title Production Assistant Amount $13,472.01 Notes View original PDF
Payee Name Kelly M. Yahner Start Date 10/01/12 End Date 12/31/12  Salary Title Public Information Specialist Amount $13,472.01 Notes View original PDF
Payee Name Capre James Start Date 10/01/12 End Date 12/31/12  Salary Title Publications Specialist Amount $13,809.24 Notes View original PDF
Payee Name Renaldo A. Hayes (Ren) Start Date 10/01/12 End Date 12/31/12  Salary Title Library Assistant Amount $13,809.24 Notes View original PDF
Payee Name Catherine M. Wallace Start Date 10/01/12 End Date 12/31/12  Salary Title Operations Assistant Amount $14,091.00 Notes View original PDF
Payee Name Clifford A. Harris (Chip) Start Date 10/01/12 End Date 12/31/12  Salary Title Public Information Specialist Amount $14,148.00 Notes View original PDF
Payee Name James M. Seal (Matt) Start Date 10/01/12 End Date 12/31/12  Salary Title Production Assistant Amount $14,148.00 Notes View original PDF
Payee Name Aurora A. Caskey Start Date 10/01/12 End Date 12/31/12  Salary Title Public Information Specialist Amount $14,148.00 Notes View original PDF
Payee Name Jessica L. Sprigings Start Date 10/01/12 End Date 12/31/12  Salary Title Reference Assistant Amount $14,148.00 Notes View original PDF
Payee Name Michael T. Queen Start Date 10/01/12 End Date 12/31/12  Salary Title Reference Assistant Amount $14,148.00 Notes View original PDF
Payee Name Patricia N. Smith (Pat) Start Date 10/01/12 End Date 12/31/12  Salary Title Cloakroom Food Manager Amount $14,470.50 Notes View original PDF
Payee Name Elethia S. Singletary Start Date 10/01/12 End Date 12/31/12  Salary Title Public Information Specialist Amount $14,481.75 Notes View original PDF
Payee Name Edward Safo Start Date 10/01/12 End Date 12/31/12  Salary Title Public Information Specialist Amount $14,481.75 Notes View original PDF
Payee Name Kibwe L. Owens Start Date 10/01/12 End Date 12/31/12  Salary Title Public Information Specialist Amount $14,481.75 Notes View original PDF
Payee Name William A. Harnisch Start Date 10/01/12 End Date 12/31/12  Salary Title Public Information Specialist Amount $14,481.75 Notes View original PDF
Payee Name David P. Russell Start Date 10/01/12 End Date 12/31/12  Salary Title Public Information Specialist Amount $14,481.75 Notes View original PDF
Payee Name Ronda M. McCall Start Date 10/01/12 End Date 12/31/12  Salary Title Cloakroom Food Manager Amount $14,807.25 Notes View original PDF
Payee Name Roderick V. Branch Start Date 10/01/12 End Date 12/31/12  Salary Title Production Assistant Amount $14,819.25 Notes View original PDF
Payee Name Barry Pump Start Date 10/01/12 End Date 12/31/12  Salary Title Historical Publications Specialist Amount $15,401.76 Notes View original PDF
Payee Name Alison M. Trulock Start Date 10/01/12 End Date 12/31/12  Salary Title Archives Specialist Amount $15,401.76 Notes View original PDF
Payee Name Britta K. Arendt Start Date 10/01/12 End Date 12/31/12  Salary Title Collections Specialist Amount $15,789.00 Notes View original PDF
Payee Name Albin J. Kowalewski Start Date 10/01/12 End Date 12/31/12  Salary Title Historical Publications Specialist Amount $15,789.00 Notes View original PDF
Payee Name Carnelius Thomas (Neil) Start Date 10/01/12 End Date 12/31/12  Salary Title Public Information Specialist Amount $15,830.01 Notes View original PDF
Payee Name Jermon W. Williams Start Date 10/01/12 End Date 12/31/12  Salary Title Assistant Registration and Compliance Clerk Amount $15,919.08 Notes View original PDF
Payee Name Matthew B. Smith Start Date 10/01/12 End Date 12/31/12  Salary Title Public Information Specialist Amount $16,167.00 Notes View original PDF
Payee Name Lillian M. Hanger Start Date 10/01/12 End Date 12/31/12  Salary Title Assistant Registration and Compliance Clerk Amount $16,439.24 Notes View original PDF
Payee Name Yolanda R. Boyd Start Date 10/01/12 End Date 12/31/12  Salary Title Assistant Registration and Compliance Clerk Amount $16,439.24 Notes View original PDF
Payee Name Kenna P. Cathcart Start Date 10/01/12 End Date 12/31/12  Salary Title Cataloger II Amount $16,569.24 Notes View original PDF
Payee Name Robert Gunn Start Date 10/01/12 End Date 12/31/12  Salary Title Executive Communications Clerk Amount $17,215.26 Notes View original PDF
Payee Name Amanda L. Sivak Start Date 10/01/12 End Date 12/31/12  Salary Title Executive Communications Clerk Amount $17,344.26 Notes View original PDF
Payee Name Felicia Wivchar Start Date 10/01/12 End Date 12/31/12  Salary Title Curatorial Specialist Amount $17,544.51 Notes View original PDF
Payee Name Cephas L. Carter Start Date 10/01/12 End Date 12/31/12  Salary Title Audio Technician Amount $17,544.51 Notes View original PDF
Payee Name Nathaniel L. Tolson Start Date 10/01/12 End Date 12/31/12  Salary Title Operations Assistant Amount $17,624.33 Notes View original PDF
Payee Name Terrance E. Rucker Start Date 10/01/12 End Date 12/31/12  Salary Title Historical Publications Specialist Amount $17,937.75 Notes View original PDF
Payee Name Laura Turner O'Hara Start Date 10/01/12 End Date 12/31/12  Salary Title Historical Publications Specialist Amount $17,937.75 Notes View original PDF
Payee Name Veneice G. Smith Start Date 10/01/12 End Date 12/31/12  Salary Title Digital Librarian Amount $18,329.01 Notes View original PDF
Payee Name Heather Bourk Start Date 10/01/12 End Date 12/31/12  Salary Title Assistant Archivist Amount $18,329.01 Notes View original PDF
Payee Name Walter Villagomez Start Date 10/01/12 End Date 12/31/12  Salary Title Documents Production Clerk Amount $18,459.09 Notes View original PDF
Payee Name Denean Johnson Start Date 10/01/12 End Date 12/31/12  Salary Title Personnel Management Specialist Amount $18,459.09 Notes View original PDF
Payee Name Linda Cain Start Date 10/01/12 End Date 12/31/12  Salary Title Administrative Assistant Amount $18,719.25 Notes View original PDF
Payee Name Mary Cecelia Kanakis (Marcie) Start Date 10/01/12 End Date 12/31/12  Salary Title Editor Amount $18,719.25 Notes View original PDF
Payee Name Daniel P. Horgan Start Date 10/01/12 End Date 12/31/12  Salary Title Editor II Amount $18,719.25 Notes View original PDF
Payee Name Myra J. Terrell Start Date 10/01/12 End Date 12/31/12  Salary Title Senior Secretary Amount $18,719.25 Notes View original PDF
Payee Name Selena J. Haskins Start Date 10/01/12 End Date 12/31/12  Salary Title Administrative Assistant Amount $18,719.25 Notes View original PDF
Payee Name Roger Addison Start Date 10/01/12 End Date 12/31/12  Salary Title Registration and Compliance Clerk Amount $18,719.25 Notes View original PDF
Payee Name Kimberly Y. Marks Start Date 10/01/12 End Date 12/31/12  Salary Title Administrative Assistant Amount $18,719.25 Notes View original PDF
Payee Name Marianne E. Law Start Date 10/01/12 End Date 12/31/12  Salary Title Administrative Assistant Amount $18,719.25 Notes View original PDF
Payee Name Velmon C. Washington Start Date 10/01/12 End Date 12/31/12  Salary Title Assistant Requisitions and Printing Clerk Amount $19,110.75 Notes View original PDF
Payee Name Lisa V. Jolly-Marshall Start Date 10/01/12 End Date 12/31/12  Salary Title Senior Secretary Amount $19,110.75 Notes View original PDF
Payee Name Kim M. Alstork Start Date 10/01/12 End Date 12/31/12  Salary Title Members and Family Room Coordinator Amount $19,110.75 Notes View original PDF
Payee Name Christopher F. Italiano Start Date 10/01/12 End Date 12/31/12  Salary Title Editor II Amount $19,110.75 Notes View original PDF
Payee Name Elizabeth H. Hofstad (Liz) Start Date 10/01/12 End Date 12/31/12  Salary Title Transcriber Amount $19,110.75 Notes View original PDF
Payee Name Candy Guerrero Villagomez Start Date 10/01/12 End Date 12/31/12  Salary Title Records Management Specialist Amount $19,110.75 Notes View original PDF
Payee Name Kelli M. Johnson Start Date 10/01/12 End Date 12/31/12  Salary Title Information Technology Systems Analyst Amount $19,379.10 Notes View original PDF
Payee Name Shawna McDuffie Start Date 10/01/12 End Date 12/31/12  Salary Title Documents Production Clerk Amount $19,502.49 Notes View original PDF
Payee Name Elisa Joy Aglieco Start Date 10/01/12 End Date 12/31/12  Salary Title Assistant to the Chaplain Amount $19,502.49 Notes View original PDF
Payee Name Cristina L. Seckman Start Date 10/01/12 End Date 12/31/12  Salary Title Transcriber Amount $19,502.49 Notes View original PDF
Payee Name January Layman-Wood Start Date 10/01/12 End Date 12/31/12  Salary Title Senior Content Developer Amount $19,877.25 Notes View original PDF
Payee Name Christopher P. Kelly Start Date 10/01/12 End Date 12/31/12  Salary Title Senior Multimedia Developer Amount $19,877.25 Notes View original PDF
Payee Name Dennis Khau Start Date 10/01/12 End Date 12/31/12  Salary Title Software Engineer I Amount $19,877.25 Notes View original PDF
Payee Name Kevin F. McCumber Start Date 10/01/12 End Date 12/31/12  Salary Title Assistant Journal Clerk Amount $19,877.25 Notes View original PDF
Payee Name Tammy E. Taft Start Date 10/01/12 End Date 12/31/12  Salary Title Office and Production Assistant Amount $19,894.74 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.