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: 07/01/15 - 09/30/15
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Damien C. Jackson Start Date 06/01/15 End Date 06/30/15 † Salary Title Chief Debates Clerk Amount $19.06 Notes Overtime View original PDF
Payee Name Christina Anderson Smith Start Date 06/01/15 End Date 06/30/15 † Salary Title Official Reporter Amount $24.00 Notes Overtime View original PDF
Payee Name Davita Brooks Jones Start Date 07/01/15 End Date 07/31/15 † Salary Title Administrative Assistant Amount $40.63 Notes Overtime View original PDF
Payee Name Maria E. Szczesny Start Date 06/01/15 End Date 06/30/15 † Salary Title Intern Amount $45.56 Notes Overtime View original PDF
Payee Name Amanda L. Sivak Start Date 07/01/15 End Date 07/31/15 † Salary Title Executive Communications Clerk Amount $52.19 Notes Overtime View original PDF
Payee Name Jeanette S. Pedone Start Date 06/01/15 End Date 06/30/15 † Salary Title Assistant Chief Clerk, Debates Amount $73.70 Notes Overtime View original PDF
Payee Name Kelly N. Stewart Start Date 06/01/15 End Date 06/30/15 † Salary Title Intern Amount $74.03 Notes Overtime View original PDF
Payee Name Elisa Joy Aglieco Start Date 06/01/15 End Date 06/30/15 † Salary Title Assistant to the Chaplain Amount $87.81 Notes Overtime View original PDF
Payee Name George Cartagena Start Date 06/01/15 End Date 06/30/15 † Salary Title Assistant Chief Clerk, Debates Amount $93.76 Notes Overtime View original PDF
Payee Name Karen A. Bronson Start Date 06/01/15 End Date 06/30/15 † Salary Title Member Offices Liaison/Program Coordinator Amount $99.93 Notes Overtime View original PDF
Payee Name Elaine Ann Merchant Start Date 06/01/15 End Date 06/30/15 † Salary Title Official Reporter Amount $115.91 Notes Overtime View original PDF
Payee Name Victoria F. Murphy Start Date 07/01/15 End Date 07/31/15 † Salary Title Special Assistant to the Clerk Amount $203.94 Notes Overtime View original PDF
Payee Name Teresa L. Austin Start Date 06/01/15 End Date 06/30/15 † Salary Title Assistant Tally Clerk Amount $310.55 Notes Overtime View original PDF
Payee Name Ronda M. McCall Start Date 06/01/15 End Date 06/30/15 † Salary Title Cloakroom Food Manager, Minority Amount $348.57 Notes Overtime View original PDF
Payee Name Doris A. Rogers Start Date 06/01/15 End Date 06/30/15 † Salary Title Assistant Food Manager, Majority Amount $374.42 Notes Overtime View original PDF
Payee Name Jeffrey E. Gold Start Date 07/01/15 End Date 07/31/15 † Salary Title Senior Network Administrator Amount $418.64 Notes Overtime View original PDF
Payee Name Caroline M. Schube Start Date 06/01/15 End Date 06/26/15 † Salary Title Intern Amount $466.95 Notes Overtime View original PDF
Payee Name Alexander John Charow (Alex) Start Date 07/01/15 End Date 07/31/15 † Salary Title Intern Amount $523.90 Notes Overtime View original PDF
Payee Name Shani Rosenstock Schiano Start Date 07/01/15 End Date 07/31/15 † Salary Title Intern Amount $523.90 Notes Overtime View original PDF
Payee Name Jodi Leigh Smith Detwiler Start Date 06/01/15 End Date 06/30/15 † Salary Title Executive Administrator Amount $527.95 Notes Overtime View original PDF
Payee Name Brendan Sullivan Start Date 06/01/15 End Date 07/31/15 † Salary Title Floor Operations Clerk Amount $543.84 Notes Overtime View original PDF
Payee Name Peggy C. Sampson Start Date 06/01/15 End Date 07/31/15 † Salary Title Floor Operations Clerk Amount $679.81 Notes Overtime View original PDF
Payee Name Kwasi Owusu-Mensah Start Date 06/01/15 End Date 08/31/15 † Salary Title Network Administrator Amount $723.74 Notes Overtime View original PDF
Payee Name Gregory Bias (Greg) Start Date 06/01/15 End Date 07/31/15 † Salary Title Operations and Emergency Preparedness Manager Amount $733.51 Notes Overtime View original PDF
Payee Name Aaron R. Alexin Start Date 07/01/15 End Date 07/05/15  Salary Title Public Information Specialist Amount $763.49 Notes View original PDF
Payee Name Victoria F. Murphy Start Date 07/01/15 End Date 07/05/15  Salary Title Public Information Specialist Amount $782.60 Notes View original PDF
Payee Name Kirsten L. Gullickson Start Date 06/01/15 End Date 08/31/15 † Salary Title Senior Systems Analyst Amount $863.45 Notes Overtime View original PDF
Payee Name Gordon Scott Brace Start Date 06/01/15 End Date 06/30/15 † Salary Title Senior Hardware Engineer Amount $897.02 Notes Overtime View original PDF
Payee Name Sarah Coyle Leigh Start Date 06/01/15 End Date 07/31/15 † Salary Title Intern Amount $990.85 Notes Overtime View original PDF
Payee Name Shawna P. Faison Start Date 06/01/15 End Date 07/31/15 † Salary Title Documents Production Clerk Amount $1,126.93 Notes Overtime View original PDF
Payee Name Patricia N. Smith (Pat) Start Date 06/01/15 End Date 07/31/15 † Salary Title Cloakroom Food Manager, Majority Amount $1,154.63 Notes Overtime View original PDF
Payee Name Walter Villagomez Start Date 06/01/15 End Date 07/31/15 † Salary Title Documents Production Clerk Amount $1,377.74 Notes Overtime View original PDF
Payee Name Catherine S. West Start Date 09/14/15 End Date 09/30/15  Salary Title Intern Amount $1,491.56 Notes View original PDF
Payee Name Sergei O. Okhlopkov Start Date 06/01/15 End Date 07/31/15 † Salary Title Hardware Engineer Amount $1,644.35 Notes Overtime View original PDF
Payee Name Hong Van T. Nguyen Start Date 09/01/15 End Date 09/18/15 † Salary Title Editor II Amount $1,728.19 Notes Other Compensation View original PDF
Payee Name Daniel P. Horgan Start Date 06/01/15 End Date 06/19/15 † Salary Title Editor II Amount $1,895.32 Notes Other Compensation View original PDF
Payee Name James M. Farel Start Date 09/14/15 End Date 09/30/15  Salary Title Public Information Specialist Amount $2,595.85 Notes View original PDF
Payee Name Lindsay R. Williams Start Date 09/14/15 End Date 09/30/15  Salary Title Content and Multimedia Producer Amount $2,595.85 Notes View original PDF
Payee Name Alexander John Charow (Alex) Start Date 07/01/15 End Date 07/31/15  Salary Title Intern Amount $2,632.17 Notes View original PDF
Payee Name Kelly N. Stewart Start Date 07/01/15 End Date 07/31/15  Salary Title Intern Amount $2,632.17 Notes View original PDF
Payee Name Shani Rosenstock Schiano Start Date 07/01/15 End Date 07/31/15  Salary Title Intern Amount $2,632.17 Notes View original PDF
Payee Name Sarah Coyle Leigh Start Date 07/01/15 End Date 07/31/15  Salary Title Intern Amount $2,632.17 Notes View original PDF
Payee Name Maria E. Szczesny Start Date 07/01/15 End Date 08/07/15  Salary Title Intern Amount $3,246.34 Notes View original PDF
Payee Name Britta K. Arendt Start Date 08/01/15 End Date 08/31/15 † Salary Title Collections Specialist Amount $3,659.70 Notes Other Compensation View original PDF
Payee Name Argus T. Bacskocky Start Date 09/14/15 End Date 09/30/15  Salary Title Senior Executive Communications Clerk Amount $4,308.51 Notes View original PDF
Payee Name Lance C. Brown Start Date 09/16/15 End Date 09/30/15  Salary Title Documents and Requisition Manager Amount $4,319.04 Notes View original PDF
Payee Name Doris A. Rogers Start Date 07/01/15 End Date 09/30/15  Salary Title Assistant Food Manager, Majority Amount $11,799.99 Notes View original PDF
Payee Name Virginia Grace Ethier (Grace) Start Date 07/01/15 End Date 09/30/15  Salary Title Research Assistant Amount $12,014.25 Notes View original PDF
Payee Name Britta K. Arendt Start Date 07/01/15 End Date 08/31/15  Salary Title Collections Specialist Amount $12,199.00 Notes View original PDF
Payee Name Ella L. Terry Start Date 07/01/15 End Date 09/30/15  Salary Title Assistant Food Manager, Minority Amount $13,001.25 Notes View original PDF
Payee Name Nicholas F. Shumate Start Date 07/01/15 End Date 09/30/15  Salary Title Public Information Specialist Amount $13,742.76 Notes View original PDF
Payee Name Kevin M. Brady Start Date 07/01/15 End Date 09/30/15  Salary Title Public Information Specialist Amount $13,742.76 Notes View original PDF
Payee Name Emily J. Van Dusen Start Date 07/01/15 End Date 09/30/15  Salary Title Public Information Specialist Amount $13,742.76 Notes View original PDF
Payee Name Heather C. Thomas Start Date 07/01/15 End Date 09/30/15  Salary Title Reference Assistant Amount $13,972.08 Notes View original PDF
Payee Name Lennse Y. Garcia Start Date 07/01/15 End Date 09/30/15  Salary Title Design and Multimedia Producer Amount $14,086.74 Notes View original PDF
Payee Name Joshua A. Litten (Josh) Start Date 07/01/15 End Date 09/30/15  Salary Title Senior Research Assistant Amount $14,086.74 Notes View original PDF
Payee Name Davita Brooks Jones Start Date 07/01/15 End Date 09/30/15  Salary Title Administrative Assistant Amount $14,317.24 Notes View original PDF
Payee Name Renaldo A. Hayes (Ren) Start Date 07/01/15 End Date 09/30/15  Salary Title Library Assistant Amount $14,772.75 Notes View original PDF
Payee Name Capre James Start Date 07/01/15 End Date 09/30/15  Salary Title Publications Specialist Amount $14,772.75 Notes View original PDF
Payee Name Vincent E. Thomas Start Date 07/01/15 End Date 09/30/15  Salary Title Production Assistant Amount $14,772.75 Notes View original PDF
Payee Name Victoria F. Murphy Start Date 07/06/15 End Date 09/30/15  Salary Title Special Assistant to the Clerk Amount $14,838.40 Notes View original PDF
Payee Name Ronda M. McCall Start Date 07/01/15 End Date 09/30/15  Salary Title Cloakroom Food Manager, Minority Amount $15,104.76 Notes View original PDF
Payee Name Patricia N. Smith (Pat) Start Date 07/01/15 End Date 09/30/15  Salary Title Cloakroom Food Manager, Majority Amount $15,104.76 Notes View original PDF
Payee Name James M. Seal (Matt) Start Date 07/01/15 End Date 09/30/15  Salary Title Production Assistant Amount $15,117.24 Notes View original PDF
Payee Name Aurora A. Caskey Start Date 07/01/15 End Date 09/30/15  Salary Title Public Information Specialist Amount $15,117.24 Notes View original PDF
Payee Name Jessica L. Sprigings Start Date 07/01/15 End Date 09/30/15  Salary Title Reference Librarian Amount $15,117.24 Notes View original PDF
Payee Name David P. Russell Start Date 07/01/15 End Date 09/30/15  Salary Title Public Information Specialist Amount $15,117.24 Notes View original PDF
Payee Name Michael T. Queen Start Date 07/01/15 End Date 09/30/15  Salary Title Reference Assistant Amount $15,117.24 Notes View original PDF
Payee Name Elethia S. Singletary Start Date 07/01/15 End Date 09/30/15  Salary Title Public Information Specialist Amount $15,117.24 Notes View original PDF
Payee Name Kibwe L. Owens Start Date 07/01/15 End Date 09/30/15  Salary Title Public Information Specialist Amount $15,117.24 Notes View original PDF
Payee Name Clifford A. Harris (Chip) Start Date 07/01/15 End Date 09/30/15  Salary Title Operations Assistant Amount $15,688.42 Notes View original PDF
Payee Name Emily E. Rossi Start Date 07/01/15 End Date 09/30/15  Salary Title Senior Content Developer Amount $15,711.24 Notes View original PDF
Payee Name Edward Safo Start Date 07/01/15 End Date 09/30/15  Salary Title Assistant Registration and Compliance Clerk Amount $15,711.24 Notes View original PDF
Payee Name Brendan Sullivan Start Date 07/01/15 End Date 09/30/15  Salary Title Floor Operations Clerk Amount $15,711.24 Notes View original PDF
Payee Name Roderick V. Branch Start Date 07/01/15 End Date 09/30/15  Salary Title Production Assistant Amount $15,802.50 Notes View original PDF
Payee Name Hong Van T. Nguyen Start Date 07/01/15 End Date 09/18/15  Salary Title Editor II Amount $15,858.70 Notes View original PDF
Payee Name Michelle H. Strizever Start Date 07/01/15 End Date 09/30/15  Salary Title Archives Specialist Amount $15,974.74 Notes View original PDF
Payee Name Charles A. Hickson II Start Date 07/01/15 End Date 09/30/15  Salary Title Help Desk Technician Amount $16,106.49 Notes View original PDF
Payee Name Matthew B. Smith Start Date 07/01/15 End Date 09/30/15  Salary Title Public Information Specialist Amount $16,836.99 Notes View original PDF
Payee Name Jermon W. Williams Start Date 07/01/15 End Date 09/30/15  Salary Title Assistant Registration and Compliance Clerk Amount $16,902.24 Notes View original PDF
Payee Name Aaron R. Alexin Start Date 07/06/15 End Date 09/30/15  Salary Title Assistant Bill Clerk Amount $16,902.96 Notes View original PDF
Payee Name Yolanda R. Boyd Start Date 07/01/15 End Date 09/30/15  Salary Title Assistant Registration and Compliance Clerk Amount $17,298.00 Notes View original PDF
Payee Name Kenna P. Cathcart Start Date 07/01/15 End Date 09/30/15  Salary Title Catalog Librarian Amount $17,693.01 Notes View original PDF
Payee Name Albin J. Kowalewski Start Date 07/01/15 End Date 09/30/15  Salary Title Historical Publications Specialist Amount $17,897.25 Notes View original PDF
Payee Name Matthew D. Kowalewski Start Date 07/01/15 End Date 09/30/15  Salary Title Assistant Journal Clerk Amount $17,897.25 Notes View original PDF
Payee Name Lillian M. Hanger Start Date 07/01/15 End Date 09/30/15  Salary Title Registration and Compliance Clerk Amount $17,897.25 Notes View original PDF
Payee Name Amanda L. Sivak Start Date 07/01/15 End Date 09/30/15  Salary Title Executive Communications Clerk Amount $18,092.25 Notes View original PDF
Payee Name Robert Gunn Start Date 07/01/15 End Date 09/30/15  Salary Title Executive Communications Clerk Amount $18,092.25 Notes View original PDF
Payee Name Kelly M. Yahner Start Date 07/01/15 End Date 09/30/15  Salary Title Assistant Bill Clerk Amount $18,164.75 Notes View original PDF
Payee Name Justin Wilkes Start Date 07/01/15 End Date 09/30/15  Salary Title Operations Assistant Amount $18,207.24 Notes View original PDF
Payee Name Diane R. Humke Start Date 07/01/15 End Date 09/30/15  Salary Title Committees Editor Amount $18,298.50 Notes View original PDF
Payee Name Alison M. Trulock Start Date 07/01/15 End Date 09/30/15  Salary Title Archives Specialist Amount $18,298.50 Notes View original PDF
Payee Name Christine M. Gennetti Start Date 07/01/15 End Date 09/30/15  Salary Title Senior Multimedia Developer Amount $18,298.50 Notes View original PDF
Payee Name Charlene G. Wiltsie Start Date 07/01/15 End Date 09/30/15  Salary Title Committees Editor Amount $18,298.50 Notes View original PDF
Payee Name Howard D. Crystal Start Date 07/01/15 End Date 09/30/15  Salary Title Committees Editor Amount $18,697.26 Notes View original PDF
Payee Name Terrance E. Rucker Start Date 07/01/15 End Date 09/30/15  Salary Title Historical Publications Specialist Amount $19,095.51 Notes View original PDF
Payee Name Felicia Wivchar Start Date 07/01/15 End Date 09/30/15  Salary Title Curatorial Specialist Amount $19,095.51 Notes View original PDF
Payee Name Veneice G. Smith Start Date 07/01/15 End Date 09/30/15  Salary Title Digital Librarian Amount $19,494.75 Notes View original PDF
Payee Name Selena J. Haskins Start Date 07/01/15 End Date 09/30/15  Salary Title Administrative Assistant Amount $19,494.75 Notes View original PDF
Payee Name Myra J. Terrell Start Date 07/01/15 End Date 09/30/15  Salary Title Senior Secretary Amount $19,494.75 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.