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: 07/01/01 - 09/30/01
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Mary Kevin Niland (Kevie) Start Date 07/01/01 End Date 09/30/01  Salary Title Reading Clerk Amount $18,428.25 Notes View original PDF
Payee Name Karen Norman Start Date 07/01/01 End Date 09/30/01  Salary Title Transcriber Amount $14,148.51 Notes View original PDF
Payee Name William L. Odom (Bill) Start Date 07/01/01 End Date 09/30/01  Salary Title Official Reporter Amount $22,410.51 Notes View original PDF
Payee Name William L. Odom (Bill) Start Date 07/01/01 End Date 08/31/01 † Salary Title Official Reporter Amount $1,147.47 Notes Overtime View original PDF
Payee Name Brendon A. O'Donnell Start Date 07/01/01 End Date 07/31/01 † Salary Title Page Amount $133.27 Notes Overtime View original PDF
Payee Name Brendon A. O'Donnell Start Date 07/08/01 End Date 08/03/01  Salary Title Page Amount $1,112.29 Notes View original PDF
Payee Name James Alan Oliver Start Date 07/01/01 End Date 09/30/01  Salary Title Assistant Floor Chief, Majority Amount $21,235.00 Notes View original PDF
Payee Name James Alan Oliver Start Date 06/01/01 End Date 08/31/01 † Salary Title Assistant Floor Chief, Majority Amount $729.63 Notes Overtime View original PDF
Payee Name Nancy J. O'Rourke Start Date 07/16/01 End Date 09/30/01  Salary Title Official Reporter Amount $17,036.05 Notes View original PDF
Payee Name Nancy J. O'Rourke Start Date 07/01/01 End Date 07/31/01 † Salary Title Official Reporter Amount $73.71 Notes Overtime View original PDF
Payee Name Mark D. O'Sullivan Start Date 07/01/01 End Date 09/30/01  Salary Title Assistant Tally Clerk Amount $17,620.50 Notes View original PDF
Payee Name Mark D. O'Sullivan Start Date 07/01/01 End Date 07/31/01 † Salary Title Assistant Tally Clerk Amount $228.73 Notes Overtime View original PDF
Payee Name Lauren E. Oswalt Start Date 09/02/01 End Date 09/30/01  Salary Title Page Amount $1,240.64 Notes View original PDF
Payee Name Joseph E. Overton Start Date 09/02/01 End Date 09/30/01  Salary Title Page Amount $1,240.64 Notes View original PDF
Payee Name Julia W. Owen Start Date 09/02/01 End Date 09/30/01  Salary Title Page Amount $1,240.64 Notes View original PDF
Payee Name Savanna M. Pankratz Start Date 07/08/01 End Date 08/03/01  Salary Title Page Amount $1,112.29 Notes View original PDF
Payee Name Harry F. Parker Start Date 07/01/01 End Date 09/30/01  Salary Title Documents Clerk Amount $13,590.75 Notes View original PDF
Payee Name Kathy Lynn Passmore Start Date 07/01/01 End Date 09/30/01  Salary Title Senior Secretary Amount $13,869.51 Notes View original PDF
Payee Name B. Jenay Patch Start Date 07/01/01 End Date 09/30/01  Salary Title Special Assistant Amount $26,442.01 Notes View original PDF
Payee Name Justin K. Patrick Start Date 09/02/01 End Date 09/30/01  Salary Title Page Amount $1,240.64 Notes View original PDF
Payee Name William B. Peard Start Date 09/02/01 End Date 09/30/01  Salary Title Page Amount $1,240.64 Notes View original PDF
Payee Name Timothy Pearson (Tim) Start Date 07/01/01 End Date 09/30/01  Salary Title Public Information Specialist Amount $9,093.24 Notes View original PDF
Payee Name John R. Pfeiffer Jr. (Jack) Start Date 07/08/01 End Date 08/03/01  Salary Title Page Amount $1,112.29 Notes View original PDF
Payee Name Stephen E. Pingeton (Steve) Start Date 07/01/01 End Date 09/30/01  Salary Title Registration and Compliance Clerk Amount $16,037.49 Notes View original PDF
Payee Name Bonnie J. Pritchett Start Date 09/01/01 End Date 09/21/01 † Salary Title Office Manager Amount $745.17 Notes Other Compensation View original PDF
Payee Name Bonnie J. Pritchett Start Date 07/01/01 End Date 09/21/01  Salary Title Office Manager Amount $8,622.67 Notes View original PDF
Payee Name Jenelle E. Pulis Start Date 07/01/01 End Date 09/30/01  Salary Title House Page Residence Hall Director Amount $14,241.59 Notes View original PDF
Payee Name Timothy D. Read Start Date 09/02/01 End Date 09/30/01  Salary Title Page Amount $1,240.64 Notes View original PDF
Payee Name Drew C. Reber Start Date 07/08/01 End Date 08/03/01  Salary Title Page Amount $1,112.29 Notes View original PDF
Payee Name Robin Van Fleet Reeder Start Date 07/01/01 End Date 09/30/01  Salary Title Archives Specialist Amount $12,476.49 Notes View original PDF
Payee Name Michael P. Richman Start Date 06/10/01 End Date 06/30/01 † Salary Title Page Amount $49.98 Notes Overtime View original PDF
Payee Name Timothy C. Rief Start Date 07/08/01 End Date 08/03/01  Salary Title Page Amount $1,112.29 Notes View original PDF
Payee Name Timothy C. Rief Start Date 07/01/01 End Date 08/31/01 † Salary Title Page Amount $11.10 Notes Overtime View original PDF
Payee Name Meredith E. Rike Start Date 09/16/01 End Date 09/30/01  Salary Title Page Amount $641.71 Notes View original PDF
Payee Name Elizabeth A. Rilley Start Date 09/02/01 End Date 09/30/01  Salary Title Page Amount $1,240.64 Notes View original PDF
Payee Name Melinda N. Ritchie Start Date 07/08/01 End Date 08/03/01  Salary Title Page Amount $1,112.29 Notes View original PDF
Payee Name Romulo A. Rivera Start Date 07/01/01 End Date 09/30/01  Salary Title Web Specialist Amount $12,136.66 Notes View original PDF
Payee Name Jonathan J. Roberts Start Date 07/08/01 End Date 08/03/01  Salary Title Page Amount $1,112.29 Notes View original PDF
Payee Name Jonathan J. Roberts Start Date 07/01/01 End Date 07/31/01 † Salary Title Page Amount $33.32 Notes Overtime View original PDF
Payee Name Allison C. Robinson Start Date 09/02/01 End Date 09/30/01  Salary Title Page Amount $1,240.64 Notes View original PDF
Payee Name Katherine C. Roehrick Start Date 09/02/01 End Date 09/30/01  Salary Title Page Amount $1,240.64 Notes View original PDF
Payee Name Ann R. Rogers Start Date 07/01/01 End Date 09/30/01  Salary Title Associate Counsel Amount $24,135.24 Notes View original PDF
Payee Name Tyler Rogers Start Date 09/02/01 End Date 09/30/01  Salary Title Page Amount $1,240.64 Notes View original PDF
Payee Name Marc Roitman Start Date 07/08/01 End Date 08/03/01  Salary Title Page Amount $1,112.29 Notes View original PDF
Payee Name Marc Roitman Start Date 07/01/01 End Date 07/31/01 † Salary Title Page Amount $5.55 Notes Overtime View original PDF
Payee Name Kenneth L. Rosen (Ken) Start Date 07/01/01 End Date 09/30/01  Salary Title Transcriber Amount $12,756.51 Notes View original PDF
Payee Name Robert V. Rota Jr. (Bob) Start Date 07/01/01 End Date 08/31/01 † Salary Title Enrolling and Bill Clerk Amount $642.08 Notes Overtime View original PDF
Payee Name Robert V. Rota Jr. (Bob) Start Date 07/01/01 End Date 09/30/01  Salary Title Enrolling and Bill Clerk Amount $20,235.00 Notes View original PDF
Payee Name Jennifer L. Rottman Start Date 07/01/01 End Date 09/30/01  Salary Title Reference Assistant Amount $9,580.74 Notes View original PDF
Payee Name Cassandra R. Roumell Start Date 06/10/01 End Date 06/30/01 † Salary Title Page Amount $77.74 Notes Overtime View original PDF
Payee Name Blakely D. Rudd Start Date 07/08/01 End Date 08/03/01  Salary Title Page Amount $1,112.29 Notes View original PDF
Payee Name Amanda B. Rudd Start Date 09/02/01 End Date 09/30/01  Salary Title Page Amount $1,240.64 Notes View original PDF
Payee Name Dominic Ian Rupprecht Start Date 09/02/01 End Date 09/30/01  Salary Title Page Amount $1,240.64 Notes View original PDF
Payee Name Peggy C. Sampson Start Date 06/01/01 End Date 08/31/01 † Salary Title Chief Page Supervisor, Majority Amount $4,727.09 Notes Overtime View original PDF
Payee Name Peggy C. Sampson Start Date 07/01/01 End Date 09/30/01  Salary Title Chief Page Supervisor, Majority Amount $17,620.50 Notes View original PDF
Payee Name Alison P. Sanders Start Date 07/08/01 End Date 08/03/01  Salary Title Page Amount $1,112.29 Notes View original PDF
Payee Name Gabriel Santos Start Date 06/01/01 End Date 06/28/01 † Salary Title Assistant Legislative Clerk Amount $266.13 Notes Other Compensation View original PDF
Payee Name Patricia H. Saunders Start Date 07/01/01 End Date 09/30/01  Salary Title Office Manager Amount $10,298.49 Notes View original PDF
Payee Name Kirsten Anne Schipf Start Date 07/08/01 End Date 08/03/01  Salary Title Page Amount $1,112.29 Notes View original PDF
Payee Name Zachary D. Schlabach Start Date 06/10/01 End Date 08/03/01 † Salary Title Page Amount $394.26 Notes Overtime View original PDF
Payee Name Zachary D. Schlabach Start Date 07/08/01 End Date 08/03/01  Salary Title Page Amount $1,112.29 Notes View original PDF
Payee Name Jay Schwarz Start Date 07/01/01 End Date 08/31/01 † Salary Title Assistant Food Manager, Majority Amount $603.70 Notes Overtime View original PDF
Payee Name Jay Schwarz Start Date 07/01/01 End Date 08/06/01  Salary Title Assistant Food Manager, Majority Amount $2,536.80 Notes View original PDF
Payee Name Sharon S. Scott Start Date 06/01/01 End Date 08/31/01 † Salary Title Page Residence Hall Coordinator Amount $283.89 Notes Overtime View original PDF
Payee Name Sharon S. Scott Start Date 07/01/01 End Date 09/30/01  Salary Title Page Residence Hall Coordinator Amount $8,375.76 Notes View original PDF
Payee Name Marcia Jones Scott Start Date 07/01/01 End Date 09/30/01  Salary Title Publications Specialist Amount $12,497.26 Notes View original PDF
Payee Name Cindy L. Sebo Start Date 06/01/01 End Date 06/29/01 † Salary Title Official Reporter Amount $707.69 Notes Other Compensation View original PDF
Payee Name Helen Winfield Sewell Start Date 07/01/01 End Date 09/30/01  Salary Title Cloakroom Food Manager, Majority Amount $10,052.01 Notes View original PDF
Payee Name Helen Winfield Sewell Start Date 07/01/01 End Date 08/31/01 † Salary Title Cloakroom Food Manager, Majority Amount $550.95 Notes Overtime View original PDF
Payee Name Herbert Andrew Shanks (Herb) Start Date 07/01/01 End Date 08/31/01 † Salary Title Cloakroom Attendant, Minority Amount $303.41 Notes Overtime View original PDF
Payee Name Herbert Andrew Shanks (Herb) Start Date 07/01/01 End Date 09/30/01  Salary Title Cloakroom Attendant, Minority Amount $8,765.01 Notes View original PDF
Payee Name Charles M. Shannon Start Date 07/01/01 End Date 09/30/01  Salary Title General Clerk Amount $9,183.75 Notes View original PDF
Payee Name Maxwell B. Shapiro Start Date 07/08/01 End Date 08/03/01  Salary Title Page Amount $1,112.29 Notes View original PDF
Payee Name Maxwell B. Shapiro Start Date 07/01/01 End Date 07/31/01 † Salary Title Page Amount $5.55 Notes Overtime View original PDF
Payee Name Jeffery Michael Sharp (Jeff) Start Date 07/01/01 End Date 08/03/01  Salary Title Web Specialist Amount $4,025.28 Notes View original PDF
Payee Name Jeffery Michael Sharp (Jeff) Start Date 08/01/01 End Date 08/03/01 † Salary Title Web Specialist Amount $187.14 Notes Other Compensation View original PDF
Payee Name Marylou Sheils Start Date 07/01/01 End Date 08/31/01 † Salary Title Members and Family Room Coordinator Amount $787.20 Notes Overtime View original PDF
Payee Name Marylou Sheils Start Date 07/01/01 End Date 09/30/01  Salary Title Members and Family Room Coordinator Amount $13,312.26 Notes View original PDF
Payee Name Julia S. Shneidman Start Date 07/01/01 End Date 07/31/01 † Salary Title Page Amount $5.55 Notes Overtime View original PDF
Payee Name Julia S. Shneidman Start Date 07/08/01 End Date 08/03/01  Salary Title Page Amount $1,112.29 Notes View original PDF
Payee Name Patricia N. Smith (Pat) Start Date 07/01/01 End Date 08/31/01  Salary Title Cloakroom Attendant, Majority Amount $5,145.16 Notes View original PDF
Payee Name Christina Anderson Smith Start Date 07/01/01 End Date 09/30/01  Salary Title Official Reporter Amount $20,443.26 Notes View original PDF
Payee Name Patricia N. Smith (Pat) Start Date 07/01/01 End Date 08/31/01 † Salary Title Cloakroom Attendant, Majority Amount $423.00 Notes Overtime View original PDF
Payee Name Matthew B. Smith Start Date 07/01/01 End Date 09/30/01  Salary Title Assistant Registration and Compliance Clerk Amount $9,813.00 Notes View original PDF
Payee Name Christina Anderson Smith Start Date 06/18/01 End Date 06/30/01 † Salary Title Official Reporter Amount $58.97 Notes Overtime View original PDF
Payee Name Patricia N. Smith (Pat) Start Date 09/01/01 End Date 09/30/01  Salary Title Assistant Food Manager, Majority Amount $2,602.75 Notes View original PDF
Payee Name Taurean Frank Snow Start Date 09/02/01 End Date 09/30/01  Salary Title Page Amount $1,240.64 Notes View original PDF
Payee Name Danielle Lee Solof Start Date 07/08/01 End Date 08/03/01  Salary Title Page Amount $1,112.29 Notes View original PDF
Payee Name Danielle Lee Solof Start Date 08/01/01 End Date 08/31/01 † Salary Title Page Amount $5.55 Notes Overtime View original PDF
Payee Name Gilbert N. Sorebo Start Date 06/01/01 End Date 08/31/01 † Salary Title Senior Systems Analyst Amount $1,473.92 Notes Overtime View original PDF
Payee Name Gilbert N. Sorebo Start Date 07/01/01 End Date 09/30/01  Salary Title Senior Systems Analyst Amount $17,220.76 Notes View original PDF
Payee Name W. Colby Sowell Start Date 07/08/01 End Date 07/31/01  Salary Title Page Amount $983.95 Notes View original PDF
Payee Name W. Colby Sowell Start Date 08/01/01 End Date 08/03/01  Salary Title Page Amount $128.34 Notes View original PDF
Payee Name Mark R. Spong Start Date 09/02/01 End Date 09/30/01  Salary Title Page Amount $1,240.64 Notes View original PDF
Payee Name Vicky J. Stallsworth Start Date 06/01/01 End Date 06/29/01 † Salary Title Official Reporter Amount $390.41 Notes Other Compensation View original PDF
Payee Name Mary Beth Stanton (Mary Beth) Start Date 07/01/01 End Date 08/03/01  Salary Title Intern Amount $2,018.50 Notes View original PDF
Payee Name Zachary James Stanton (Zack) Start Date 09/02/01 End Date 09/30/01  Salary Title Page Amount $1,240.64 Notes View original PDF
Payee Name Michael H. Starnes (Mike) Start Date 08/01/01 End Date 08/31/01 † Salary Title Systems Support Technician Amount $140.03 Notes Overtime View original PDF
Payee Name Michael H. Starnes (Mike) Start Date 08/01/01 End Date 09/30/01  Salary Title Systems Support Technician Amount $9,246.34 Notes View original PDF
Payee Name Michael H. Starnes (Mike) Start Date 07/01/01 End Date 07/31/01  Salary Title Senior Systems Support Specialist Amount $4,623.17 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.