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 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 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 Michele Herzfeld Start Date 10/01/12 End Date 12/31/12  Salary Title Transcriber Amount $21,069.99 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 Kenneth L. Rosen (Ken) Start Date 10/01/12 End Date 12/31/12  Salary Title Transcriber Amount $20,286.24 Notes 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 John L. Burrell Start Date 10/01/12 End Date 12/31/12  Salary Title Transcriber Amount $21,069.99 Notes View original PDF
Payee Name Thomas Kevin Hanrahan (Kevin) Start Date 10/01/12 End Date 12/31/12  Salary Title Tally Clerk Amount $30,991.74 Notes View original PDF
Payee Name Bradley E. Hogan (Brad) Start Date 10/01/12 End Date 12/31/12  Salary Title Systems Director/Operations Director Amount $32,067.24 Notes View original PDF
Payee Name David W. Roth Start Date 10/01/12 End Date 12/31/12  Salary Title Systems Analyst Amount $24,150.51 Notes View original PDF
Payee Name Cindy S. Leach Start Date 10/01/12 End Date 12/31/12  Salary Title Systems Analysis and Quality Assurance Director Amount $32,067.24 Notes 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 Donald L. Myhill Jr. (Don) Start Date 10/01/12 End Date 12/31/12  Salary Title Special Assistant to the Clerk Amount $22,551.00 Notes View original PDF
Payee Name Antoinette M. Coverton (Toni) Start Date 10/01/12 End Date 12/31/12  Salary Title Special Assistant to the Clerk Amount $21,663.00 Notes 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 Juan M. Arocho Start Date 10/01/12 End Date 12/31/12  Salary Title Software Engineer II Amount $23,704.50 Notes View original PDF
Payee Name Lauren G. Haman Start Date 10/01/12 End Date 12/31/12  Salary Title Software Engineer II Amount $22,360.50 Notes View original PDF
Payee Name Richard E. Amick (Eric) Start Date 10/01/12 End Date 12/31/12  Salary Title Software Engineer II Amount $25,044.51 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 Douglas Craig Toms (Craig) Start Date 10/01/12 End Date 12/31/12  Salary Title Software Engineer I Amount $22,639.26 Notes View original PDF
Payee Name Shivajyothi Katikanani (Jyothi) Start Date 10/01/12 End Date 12/31/12  Salary Title Senior Web Analyst/Developer Amount $25,403.76 Notes 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 Kirsten L. Gullickson Start Date 10/01/12 End Date 12/31/12  Salary Title Senior Systems Analyst Amount $27,437.01 Notes View original PDF
Payee Name Jimmy Robert Lambert Start Date 10/01/12 End Date 12/31/12  Salary Title Senior Software Engineer Amount $28,962.75 Notes View original PDF
Payee Name Gary E. Hahn Start Date 10/01/12 End Date 12/31/12  Salary Title Senior Software Engineer Amount $28,454.01 Notes View original PDF
Payee Name William K. Muddiman (Bill) Start Date 10/01/12 End Date 12/31/12  Salary Title Senior Software Engineer Amount $27,437.01 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 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 Charles Michael McGee (Mike) Start Date 10/01/12 End Date 12/31/12  Salary Title Senior Requisitions and Printing Clerk Amount $21,663.00 Notes View original PDF
Payee Name Ora Greene Branch Start Date 10/01/12 End Date 12/31/12  Salary Title Senior Reference Librarian Amount $21,214.74 Notes View original PDF
Payee Name Melinda Mina Walker Start Date 10/01/12 End Date 12/31/12  Salary Title Senior Official Reporter Amount $33,729.51 Notes 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 Jeffrey E. Gold Start Date 10/01/12 End Date 12/31/12  Salary Title Senior Network Administrator Amount $27,437.01 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 Nelson Merrick Line Start Date 10/01/12 End Date 12/31/12  Salary Title Senior Legislative Data Specialist Amount $21,214.74 Notes View original PDF
Payee Name Kathleen M. Johnson Start Date 10/01/12 End Date 12/31/12  Salary Title Senior Historical Editor Amount $22,360.50 Notes View original PDF
Payee Name Gordon Scott Brace Start Date 10/01/12 End Date 12/31/12  Salary Title Senior Hardware Engineer Amount $24,150.51 Notes 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 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 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 Mark A. Seavey Start Date 10/01/12 End Date 12/31/12  Salary Title Senior Communications Designer Amount $20,174.91 Notes View original PDF
Payee Name Ralph M. Vanni Start Date 10/01/12 End Date 12/31/12  Salary Title Senior Audio Technician Amount $23,704.50 Notes View original PDF
Payee Name Kimberly Carey Williams (Kim) Start Date 10/01/12 End Date 12/31/12  Salary Title Senior Associate Counsel Amount $40,955.76 Notes View original PDF
Payee Name Randall E. Robertson Start Date 10/01/12 End Date 12/31/12  Salary Title Senior Associate Counsel Amount $34,547.25 Notes View original PDF
Payee Name Russell Hayes Gore Start Date 10/01/12 End Date 12/31/12  Salary Title Senior Associate Counsel Amount $40,955.76 Notes View original PDF
Payee Name Jorge E. Sorensen (Ed) Start Date 10/01/12 End Date 12/31/12  Salary Title Senior Adviser Amount $34,836.75 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 Janice L. Glosson Start Date 10/01/12 End Date 12/31/12  Salary Title Registration and Compliance Clerk Amount $25,669.50 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 Ryan Levins Start Date 10/01/12 End Date 12/31/12  Salary Title Registration and Compliance Clerk Amount $20,323.74 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 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 Stephen E. Pingeton (Steve) Start Date 10/01/12 End Date 12/31/12  Salary Title Records and Registration Manager Amount $28,454.01 Notes View original PDF
Payee Name Josef R. Novotny (Joe) Start Date 10/01/12 End Date 12/31/12  Salary Title Reading Clerk Amount $26,422.74 Notes View original PDF
Payee Name Susan M. Cole Start Date 10/01/12 End Date 12/31/12  Salary Title Reading Clerk Amount $27,437.01 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 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 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 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 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 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 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 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 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 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 Karen L. Granger Start Date 10/01/12 End Date 12/31/12  Salary Title Public Information Manager Amount $26,928.51 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 Dalvinder Singh Multani (Dal) Start Date 10/01/12 End Date 12/31/12  Salary Title Projects Director Amount $27,437.01 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 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 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 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 Henry L. Brown Start Date 10/01/12 End Date 12/31/12  Salary Title Personnel Director Amount $42,102.75 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 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 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 Gregory Bias (Greg) Start Date 10/01/12 End Date 12/31/12  Salary Title Operations and Emergency Preparedness Manager Amount $20,323.74 Notes View original PDF
Payee Name Marian J. Calhoun Start Date 10/01/12 End Date 12/31/12  Salary Title Official Reporter Amount $31,512.51 Notes View original PDF
Payee Name Doreen M. Dotzler Start Date 10/01/12 End Date 12/31/12  Salary Title Official Reporter Amount $33,173.76 Notes View original PDF
Payee Name Penny M. Dean Start Date 10/01/12 End Date 12/31/12  Salary Title Official Reporter Amount $30,960.24 Notes 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 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 Leslie A. Kesterson Start Date 10/01/12 End Date 12/31/12  Salary Title Official Reporter Amount $30,960.24 Notes View original PDF
Payee Name Elaine Ann Merchant Start Date 10/01/12 End Date 12/31/12  Salary Title Official Reporter Amount $30,960.24 Notes View original PDF
Payee Name Christina Anderson Smith Start Date 10/01/12 End Date 12/31/12  Salary Title Official Reporter Amount $32,067.24 Notes View original PDF
Payee Name Ann L. Blazejewski Start Date 10/01/12 End Date 12/31/12  Salary Title Official Reporter Amount $29,298.99 Notes View original PDF
Payee Name Edward Hugh Johnson Start Date 10/01/12 End Date 12/31/12  Salary Title Official Reporter Amount $30,960.24 Notes 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 Robert C. Cochran Start Date 10/01/12 End Date 12/31/12  Salary Title Official Reporter Amount $35,942.01 Notes View original PDF
Payee Name Elizabeth S. Bingham Start Date 10/01/12 End Date 12/31/12  Salary Title Official Reporter Amount $31,512.51 Notes View original PDF
Payee Name Dana Noele Thomas Start Date 10/01/12 End Date 12/14/12  Salary Title Official Reporter Amount $25,456.20 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 Megan C. McKenzie Start Date 10/01/12 End Date 12/31/12  Salary Title Official Reporter Amount $30,960.24 Notes View original PDF
Payee Name Naren L. Jansen Start Date 10/01/12 End Date 12/31/12  Salary Title Official Reporter Amount $28,746.75 Notes View original 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 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 Dianne M. Reidy Start Date 10/01/12 End Date 12/31/12  Salary Title Official Reporter Amount $31,512.51 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.