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: 07/01/02 - 09/30/02
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Kristine Alexda Nagle Start Date 09/01/02 End Date 09/30/02  Salary Title Page Amount $1,344.67 Notes View original PDF
Payee Name Robert S. Nelson Start Date 07/01/02 End Date 08/16/02  Salary Title Teacher Amount $8,079.01 Notes View original PDF
Payee Name Jeremy S. Newton Start Date 07/07/02 End Date 07/31/02 † Salary Title Page Amount $157.10 Notes Overtime View original PDF
Payee Name Jeremy S. Newton Start Date 07/07/02 End Date 07/27/02  Salary Title Page Amount $941.27 Notes View original PDF
Payee Name Mary Kevin Niland (Kevie) Start Date 07/01/02 End Date 09/30/02  Salary Title Reading Clerk Amount $19,686.99 Notes View original PDF
Payee Name Mary Kevin Niland (Kevie) Start Date 06/01/02 End Date 07/31/02 † Salary Title Reading Clerk Amount $1,107.41 Notes Overtime View original PDF
Payee Name Amber C. Nixon Start Date 09/01/02 End Date 09/30/02  Salary Title Page Amount $1,344.67 Notes View original PDF
Payee Name Jennifer Lynn Noll Start Date 07/01/02 End Date 09/30/02  Salary Title Reference Assistant Amount $10,289.01 Notes View original PDF
Payee Name Karen Norman Start Date 07/01/02 End Date 09/30/02  Salary Title Transcriber Amount $15,115.26 Notes View original PDF
Payee Name Lauren E. Noves Start Date 09/01/02 End Date 09/30/02  Salary Title Page Amount $1,344.67 Notes View original PDF
Payee Name William L. Odom (Bill) Start Date 06/01/02 End Date 07/31/02 † Salary Title Official Reporter Amount $1,085.52 Notes Overtime View original PDF
Payee Name William L. Odom (Bill) Start Date 07/01/02 End Date 09/30/02  Salary Title Official Reporter Amount $23,892.99 Notes View original PDF
Payee Name Tara M. O'Rourke Start Date 07/07/02 End Date 07/27/02  Salary Title Page Amount $941.27 Notes View original PDF
Payee Name Nancy J. O'Rourke Start Date 06/01/02 End Date 07/31/02 † Salary Title Official Reporter Amount $571.51 Notes Overtime View original PDF
Payee Name Tara M. O'Rourke Start Date 07/07/02 End Date 07/31/02 † Salary Title Page Amount $256.01 Notes Overtime View original PDF
Payee Name Nancy J. O'Rourke Start Date 07/01/02 End Date 09/30/02  Salary Title Official Reporter Amount $21,693.00 Notes View original PDF
Payee Name Mark D. O'Sullivan Start Date 07/01/02 End Date 09/30/02  Salary Title Assistant Tally Clerk Amount $18,461.01 Notes View original PDF
Payee Name Mark D. O'Sullivan Start Date 07/01/02 End Date 07/31/02 † Salary Title Assistant Tally Clerk Amount $745.54 Notes Overtime View original PDF
Payee Name Harry F. Parker Start Date 07/01/02 End Date 09/30/02  Salary Title Documents Clerk Amount $14,823.51 Notes View original PDF
Payee Name David W. Parrish Start Date 07/01/02 End Date 09/30/02  Salary Title Legislative Information Specialist Amount $7,648.74 Notes View original PDF
Payee Name Kathy Lynn Passmore Start Date 07/01/02 End Date 09/30/02  Salary Title Senior Secretary Amount $14,531.01 Notes View original PDF
Payee Name B. Jenay Patch Start Date 07/01/02 End Date 09/30/02  Salary Title Special Assistant Amount $27,112.74 Notes View original PDF
Payee Name Garrett E. Payne Start Date 09/01/02 End Date 09/30/02  Salary Title Page Amount $1,344.67 Notes View original PDF
Payee Name Timothy Pearson (Tim) Start Date 07/01/02 End Date 09/30/02  Salary Title Executive Communications Clerk Amount $9,778.26 Notes View original PDF
Payee Name Timothy Pearson (Tim) Start Date 07/01/02 End Date 07/31/02 † Salary Title Executive Communications Clerk Amount $112.82 Notes Overtime View original PDF
Payee Name Ashley O. Peddicord-Austin Start Date 07/07/02 End Date 07/27/02  Salary Title Page Amount $941.27 Notes View original PDF
Payee Name Ashley O. Peddicord-Austin Start Date 07/07/02 End Date 07/31/02 † Salary Title Page Amount $87.28 Notes Overtime View original PDF
Payee Name Jordan D. Petersen Start Date 07/07/02 End Date 07/27/02  Salary Title Page Amount $941.27 Notes View original PDF
Payee Name Jordan D. Petersen Start Date 07/07/02 End Date 07/31/02 † Salary Title Page Amount $93.10 Notes Overtime View original PDF
Payee Name Stephen E. Pingeton (Steve) Start Date 07/01/02 End Date 09/30/02  Salary Title Registration and Compliance Clerk Amount $16,802.49 Notes View original PDF
Payee Name Marcus J. Plaisance Start Date 06/01/02 End Date 06/30/02 † Salary Title Page Amount $58.19 Notes Overtime View original PDF
Payee Name Matthew M. Porras Start Date 07/07/02 End Date 07/27/02  Salary Title Page Amount $941.27 Notes View original PDF
Payee Name Jenelle E. Pulis Start Date 07/01/02 End Date 09/30/02  Salary Title House Page Residence Hall Director Amount $1,523.83 Notes View original PDF
Payee Name Robin Van Fleet Reeder Start Date 07/01/02 End Date 09/30/02  Salary Title Archives Specialist Amount $13,365.00 Notes View original PDF
Payee Name Bryan A. Reeves Start Date 07/07/02 End Date 07/27/02  Salary Title Page Amount $941.27 Notes View original PDF
Payee Name Tara M. Reyna Start Date 07/07/02 End Date 07/27/02  Salary Title Page Amount $941.27 Notes View original PDF
Payee Name Tara M. Reyna Start Date 07/07/02 End Date 07/31/02 † Salary Title Page Amount $87.28 Notes Overtime View original PDF
Payee Name Windell Ann Riley (Ann) Start Date 07/01/02 End Date 07/31/02 † Salary Title Transcriber Amount $452.48 Notes Overtime View original PDF
Payee Name Windell Ann Riley (Ann) Start Date 09/01/02 End Date 09/20/02 † Salary Title Transcriber Amount $599.12 Notes Other Compensation View original PDF
Payee Name Windell Ann Riley (Ann) Start Date 07/01/02 End Date 09/20/02  Salary Title Transcriber Amount $11,619.33 Notes View original PDF
Payee Name Romulo A. Rivera Start Date 07/01/02 End Date 09/30/02  Salary Title Web Development Specialist Amount $13,071.75 Notes View original PDF
Payee Name Lisandro R. Rivera Start Date 07/07/02 End Date 09/30/02  Salary Title Page Amount $2,106.65 Notes View original PDF
Payee Name Romulo A. Rivera Start Date 07/01/02 End Date 07/31/02 † Salary Title Web Development Specialist Amount $245.10 Notes Overtime View original PDF
Payee Name Lisandro R. Rivera Start Date 07/07/02 End Date 07/31/02 † Salary Title Page Amount $93.10 Notes Overtime View original PDF
Payee Name Megan Kathleen Robinson Start Date 06/01/02 End Date 06/30/02 † Salary Title Page Amount $11.64 Notes Overtime View original PDF
Payee Name John A. Rochester Start Date 09/01/02 End Date 09/30/02  Salary Title Page Amount $1,344.67 Notes View original PDF
Payee Name Ann R. Rogers Start Date 07/01/02 End Date 09/30/02  Salary Title Associate Counsel Amount $25,286.49 Notes View original PDF
Payee Name Rene R. Rosales Start Date 07/07/02 End Date 09/30/02  Salary Title Page Amount $2,285.94 Notes View original PDF
Payee Name Kenneth L. Rosen (Ken) Start Date 07/01/02 End Date 07/31/02 † Salary Title Transcriber Amount $472.74 Notes Overtime View original PDF
Payee Name Kenneth L. Rosen (Ken) Start Date 07/01/02 End Date 09/30/02  Salary Title Transcriber Amount $13,656.51 Notes View original PDF
Payee Name Robert V. Rota Jr. (Bob) Start Date 07/01/02 End Date 09/30/02  Salary Title Enrolling and Bill Clerk Amount $21,200.25 Notes View original PDF
Payee Name Robert V. Rota Jr. (Bob) Start Date 06/01/02 End Date 07/31/02 † Salary Title Enrolling and Bill Clerk Amount $856.17 Notes Overtime View original PDF
Payee Name Mary Elizabeth Rouse Start Date 07/07/02 End Date 07/31/02 † Salary Title Page Amount $46.55 Notes Overtime View original PDF
Payee Name Mary Elizabeth Rouse Start Date 07/07/02 End Date 07/27/02  Salary Title Page Amount $941.27 Notes View original PDF
Payee Name Samuel C. Rykaczewski Start Date 09/01/02 End Date 09/30/02  Salary Title Page Amount $1,344.67 Notes View original PDF
Payee Name Peggy C. Sampson Start Date 07/01/02 End Date 09/30/02  Salary Title Chief Page Supervisor, Majority Amount $18,461.01 Notes View original PDF
Payee Name Peggy C. Sampson Start Date 06/01/02 End Date 07/31/02 † Salary Title Chief Page Supervisor, Majority Amount $5,378.55 Notes Overtime View original PDF
Payee Name Stephens Z. Sanders Start Date 07/07/02 End Date 07/31/02 † Salary Title Page Amount $46.55 Notes Overtime View original PDF
Payee Name Stephens Z. Sanders Start Date 07/07/02 End Date 07/27/02  Salary Title Page Amount $941.27 Notes View original PDF
Payee Name Eduardo E. Santacana Start Date 07/07/02 End Date 07/27/02  Salary Title Page Amount $941.27 Notes View original PDF
Payee Name Lakshmi Satyanarayana Start Date 07/07/02 End Date 07/31/02 † Salary Title Page Amount $29.09 Notes Overtime View original PDF
Payee Name Lakshmi Satyanarayana Start Date 07/07/02 End Date 07/27/02  Salary Title Page Amount $941.27 Notes View original PDF
Payee Name Aimee D. Saulnier Start Date 07/01/02 End Date 09/30/02  Salary Title Web Design Specialist Amount $13,071.75 Notes View original PDF
Payee Name Patricia H. Saunders Start Date 07/01/02 End Date 09/30/02  Salary Title Office Manager Amount $11,041.26 Notes View original PDF
Payee Name Colby P. Sawyer Start Date 07/07/02 End Date 07/27/02  Salary Title Page Amount $941.27 Notes View original PDF
Payee Name Jessica Jo Schlueter Start Date 07/01/02 End Date 09/30/02  Salary Title Web Content Specialist Amount $13,071.75 Notes View original PDF
Payee Name Matthew J. Schmitz Start Date 09/01/02 End Date 09/30/02  Salary Title Page Amount $1,344.67 Notes View original PDF
Payee Name Marcia Jones Scott Start Date 08/01/02 End Date 08/13/02 † Salary Title Publications Specialist Amount $4,357.25 Notes Other Compensation View original PDF
Payee Name Marcia Jones Scott Start Date 07/01/02 End Date 08/13/02  Salary Title Publications Specialist Amount $8,245.39 Notes View original PDF
Payee Name Helen Winfield Sewell Start Date 07/01/02 End Date 07/31/02 † Salary Title Cloakroom Food Manager, Majority Amount $364.56 Notes Overtime View original PDF
Payee Name Helen Winfield Sewell Start Date 07/01/02 End Date 09/30/02  Salary Title Cloakroom Food Manager, Majority Amount $10,531.50 Notes View original PDF
Payee Name Charles M. Shannon Start Date 07/01/02 End Date 09/30/02  Salary Title General Clerk Amount $9,621.75 Notes View original PDF
Payee Name Marylou Sheils Start Date 06/01/02 End Date 07/31/02 † Salary Title Members and Family Room Coordinator Amount $643.73 Notes Overtime View original PDF
Payee Name Marylou Sheils Start Date 07/01/02 End Date 09/30/02  Salary Title Members and Family Room Coordinator Amount $13,947.24 Notes View original PDF
Payee Name Veneice G. Smith Start Date 07/01/02 End Date 09/30/02  Salary Title Publications Research Assistant Amount $10,037.76 Notes View original PDF
Payee Name Christina Anderson Smith Start Date 07/01/02 End Date 07/31/02 † Salary Title Official Reporter Amount $188.92 Notes Overtime View original PDF
Payee Name Patricia N. Smith (Pat) Start Date 06/01/02 End Date 07/31/02 † Salary Title Assistant Food Manager, Majority Amount $412.97 Notes Overtime View original PDF
Payee Name Matthew B. Smith Start Date 07/01/02 End Date 09/30/02  Salary Title Assistant Registration and Compliance Clerk Amount $10,281.00 Notes View original PDF
Payee Name Christina Anderson Smith Start Date 07/01/02 End Date 09/30/02  Salary Title Official Reporter Amount $21,830.25 Notes View original PDF
Payee Name Patricia N. Smith (Pat) Start Date 07/01/02 End Date 09/30/02  Salary Title Assistant Food Manager, Majority Amount $8,180.76 Notes View original PDF
Payee Name Alpha May Smoot Start Date 09/01/02 End Date 09/30/02  Salary Title Page Amount $1,344.67 Notes View original PDF
Payee Name Gilbert N. Sorebo Start Date 07/01/02 End Date 09/30/02  Salary Title Senior Systems Analyst Amount $17,327.49 Notes View original PDF
Payee Name Gilbert N. Sorebo Start Date 06/01/02 End Date 08/31/02 † Salary Title Senior Systems Analyst Amount $198.02 Notes Overtime View original PDF
Payee Name Jorge E. Sorensen (Ed) Start Date 07/01/02 End Date 09/30/02  Salary Title Environmental Services Applications Development Director Amount $21,418.50 Notes View original PDF
Payee Name Sarah L. Stafford Start Date 09/01/02 End Date 09/30/02  Salary Title Page Amount $1,344.67 Notes View original PDF
Payee Name Michael H. Starnes (Mike) Start Date 07/01/02 End Date 09/30/02  Salary Title Systems Support Technician Amount $14,531.01 Notes View original PDF
Payee Name Elizabeth Anne Sterling Start Date 09/01/02 End Date 09/30/02  Salary Title Page Amount $1,344.67 Notes View original PDF
Payee Name Zachary I. Stewart Start Date 09/01/02 End Date 09/30/02  Salary Title Page Amount $1,344.67 Notes View original PDF
Payee Name Sue Ellen Stickley Start Date 07/01/02 End Date 09/30/02  Salary Title Administrative Assistant Amount $13,559.34 Notes View original PDF
Payee Name Neva M. St. Morris Start Date 09/01/02 End Date 09/30/02  Salary Title Page Amount $1,344.67 Notes View original PDF
Payee Name Joe Wendell Strickland Start Date 07/01/02 End Date 09/30/02  Salary Title Deputy Chief Reporter Amount $26,655.51 Notes View original PDF
Payee Name Daniel J. Strodel (Dan) Start Date 07/01/02 End Date 09/30/02  Salary Title Assistant to the Clerk Amount $34,465.74 Notes View original PDF
Payee Name Mark N. Stuart Start Date 06/01/02 End Date 07/31/02 † Salary Title Official Reporter Amount $169.90 Notes Overtime View original PDF
Payee Name Mark N. Stuart Start Date 07/01/02 End Date 09/30/02  Salary Title Official Reporter Amount $21,693.00 Notes View original PDF
Payee Name Barry K. Sullivan Start Date 07/07/02 End Date 07/27/02  Salary Title Page Amount $941.27 Notes View original PDF
Payee Name Michael W. Sweeney Start Date 07/01/02 End Date 09/30/02  Salary Title Proctor Amount $5,829.42 Notes View original PDF
Payee Name Michael W. Sweeney Start Date 06/01/02 End Date 07/31/02 † Salary Title Proctor Amount $183.01 Notes Overtime View original PDF
Payee Name Tammy E. Taft Start Date 07/01/02 End Date 09/30/02  Salary Title Office Assistant Amount $10,037.76 Notes View original PDF
Payee Name Annabell Talamoa Start Date 09/01/02 End Date 09/30/02  Salary Title Page Amount $1,344.67 Notes View original PDF
Payee Name Michael Allen Tanner Start Date 09/01/02 End Date 09/30/02  Salary Title Page Amount $1,344.67 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.