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: 04/01/09 - 06/30/09
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Peggy Fields Start Date 05/01/09 End Date 05/31/09 † Salary Title Assistant Bill Clerk Amount $157.44 Notes Overtime View original PDF
Payee Name Thomas P. Figel Start Date 04/01/09 End Date 06/30/09  Salary Title Operations Assistant Amount $10,596.00 Notes View original PDF
Payee Name Thomas P. Figel Start Date 03/01/09 End Date 05/31/09 † Salary Title Operations Assistant Amount $76.42 Notes Overtime View original PDF
Payee Name Samuel S. Fisher Start Date 06/08/09 End Date 06/26/09  Salary Title Page Amount $1,116.04 Notes View original PDF
Payee Name Paul A. Fitzmaurice Start Date 04/01/09 End Date 06/30/09  Salary Title Help Desk Technician Amount $19,407.51 Notes View original PDF
Payee Name Liesl Alexis S. Flores Start Date 06/08/09 End Date 06/26/09  Salary Title Page Amount $1,116.04 Notes View original PDF
Payee Name Michelle Flores-Carranza Start Date 04/01/09 End Date 04/30/09 † Salary Title Page Amount $45.75 Notes Overtime View original PDF
Payee Name Michelle Flores-Carranza Start Date 04/01/09 End Date 06/05/09  Salary Title Page Amount $3,818.03 Notes View original PDF
Payee Name Albert B. Ford Start Date 06/08/09 End Date 06/26/09  Salary Title Page Amount $1,116.04 Notes View original PDF
Payee Name Darrell T. Furgess Jr. Start Date 06/08/09 End Date 06/26/09  Salary Title Page Amount $1,116.04 Notes View original PDF
Payee Name Matthew J. Furlow (Matt) Start Date 04/01/09 End Date 06/05/09  Salary Title Page Amount $3,818.03 Notes View original PDF
Payee Name Dillon H. Gafvert Start Date 06/08/09 End Date 06/26/09  Salary Title Page Amount $1,116.04 Notes View original PDF
Payee Name Alexander C. Gaillard Start Date 04/01/09 End Date 06/05/09  Salary Title Page Amount $3,818.03 Notes View original PDF
Payee Name Jaceli B. Garcia Start Date 06/08/09 End Date 06/26/09  Salary Title Page Amount $1,116.04 Notes View original PDF
Payee Name Lauren P. Garrett Start Date 06/08/09 End Date 06/26/09  Salary Title Page Amount $1,116.04 Notes View original PDF
Payee Name Maura M. Gillespie Start Date 05/18/09 End Date 05/31/09 † Salary Title Intern Amount $10.90 Notes Overtime View original PDF
Payee Name Maura M. Gillespie Start Date 05/18/09 End Date 06/30/09  Salary Title Intern Amount $3,610.93 Notes View original PDF
Payee Name Janice L. Glosson Start Date 04/01/09 End Date 06/30/09  Salary Title Registration and Compliance Clerk Amount $22,018.26 Notes View original PDF
Payee Name Jeffrey E. Gold Start Date 04/01/09 End Date 06/30/09  Salary Title Senior Network Administrator Amount $25,963.08 Notes View original PDF
Payee Name Jeffrey E. Gold Start Date 05/01/09 End Date 05/31/09 † Salary Title Senior Network Administrator Amount $297.67 Notes Overtime View original PDF
Payee Name Darryl J. Gonzalez Start Date 04/01/09 End Date 06/30/09  Salary Title Teacher Amount $25,835.74 Notes View original PDF
Payee Name Russell Hayes Gore Start Date 04/01/09 End Date 06/30/09  Salary Title Senior Associate Counsel Amount $37,677.99 Notes View original PDF
Payee Name Devontae J. Green Start Date 06/08/09 End Date 06/26/09  Salary Title Page Amount $1,116.04 Notes View original PDF
Payee Name David G. Greenblatt Start Date 04/01/09 End Date 06/05/09  Salary Title Page Amount $3,818.03 Notes View original PDF
Payee Name Blair J. Gremillion Start Date 06/08/09 End Date 06/26/09  Salary Title Page Amount $1,116.04 Notes View original PDF
Payee Name Kirsten L. Gullickson Start Date 04/01/09 End Date 06/30/09  Salary Title Senior Systems Analyst Amount $25,300.50 Notes View original PDF
Payee Name Robert Gunn Start Date 04/01/09 End Date 06/30/09  Salary Title Assistant Registration and Compliance Clerk Amount $15,037.74 Notes View original PDF
Payee Name Melanie A. Guzman Start Date 06/08/09 End Date 06/26/09  Salary Title Page Amount $1,116.04 Notes View original PDF
Payee Name Gary E. Hahn Start Date 04/01/09 End Date 06/30/09  Salary Title Senior Software Engineer Amount $26,788.74 Notes View original PDF
Payee Name Daniel S. Hall (Dan) Start Date 04/01/09 End Date 06/30/09  Salary Title Chief Committees Clerk Amount $27,781.74 Notes View original PDF
Payee Name Lauren G. Haman Start Date 04/01/09 End Date 06/30/09  Salary Title User Interface Developer Amount $17,514.00 Notes View original PDF
Payee Name Thomas Kevin Hanrahan (Kevin) Start Date 04/01/09 End Date 06/30/09  Salary Title Tally Clerk Amount $30,259.50 Notes View original PDF
Payee Name William A. Harnisch Start Date 04/01/09 End Date 06/30/09  Salary Title Public Information Specialist Amount $13,153.74 Notes View original PDF
Payee Name Gerika C. Harris Start Date 06/08/09 End Date 06/26/09  Salary Title Page Amount $1,116.04 Notes View original PDF
Payee Name Selena J. Haskins Start Date 04/01/09 End Date 06/30/09  Salary Title Administrative Assistant Amount $17,130.00 Notes View original PDF
Payee Name Erin Hawkins Start Date 04/01/09 End Date 06/05/09  Salary Title Page Amount $3,818.03 Notes View original PDF
Payee Name Aisha C. Reed Haynes Start Date 04/01/09 End Date 06/30/09  Salary Title Aide/Tutor Amount $8,297.01 Notes View original PDF
Payee Name Florence D. Heacock Start Date 04/01/09 End Date 06/30/09  Salary Title Assistant Journal Clerk Amount $24,452.76 Notes View original PDF
Payee Name Samantha L. Heaslip Start Date 04/01/09 End Date 06/05/09  Salary Title Page Amount $3,818.03 Notes View original PDF
Payee Name Michele Herzfeld Start Date 04/01/09 End Date 06/30/09  Salary Title Transcriber Amount $20,188.50 Notes View original PDF
Payee Name John M. Higgins Start Date 06/08/09 End Date 06/11/09  Salary Title Page Amount $234.96 Notes View original PDF
Payee Name Hayden M. Hislop Start Date 04/01/09 End Date 06/05/09  Salary Title Page Amount $3,818.03 Notes View original PDF
Payee Name Hayden M. Hislop Start Date 04/01/09 End Date 04/30/09 † Salary Title Page Amount $68.62 Notes Overtime View original PDF
Payee Name Brian Sabastian Hobson Start Date 04/01/09 End Date 06/30/09  Salary Title Teacher Amount $24,676.46 Notes View original PDF
Payee Name Elizabeth H. Hofstad (Liz) Start Date 04/01/09 End Date 06/30/09  Salary Title Transcriber Amount $17,514.00 Notes View original PDF
Payee Name Bradley E. Hogan (Brad) Start Date 04/01/09 End Date 06/30/09  Salary Title Systems Director/Operations Director Amount $30,768.00 Notes View original PDF
Payee Name Adam J. Holmes Start Date 04/01/09 End Date 05/31/09 † Salary Title Assistant Legislative Clerk Amount $351.01 Notes Overtime View original PDF
Payee Name Adam J. Holmes Start Date 04/01/09 End Date 06/30/09  Salary Title Assistant Legislative Clerk Amount $20,280.75 Notes View original PDF
Payee Name Brandon D. Holt Start Date 06/08/09 End Date 06/26/09  Salary Title Page Amount $1,116.04 Notes View original PDF
Payee Name Daniel P. Horgan Start Date 04/01/09 End Date 06/30/09  Salary Title Editor II Amount $17,130.00 Notes View original PDF
Payee Name Erin M. Hromada Start Date 04/01/09 End Date 06/30/09  Salary Title Senior Historical Researcher Amount $18,276.99 Notes View original PDF
Payee Name Lori Chetakian Hugill Start Date 04/01/09 End Date 06/30/09  Salary Title Official Reporter Amount $30,768.00 Notes View original PDF
Payee Name Nicholas R. Humann Start Date 04/01/09 End Date 06/05/09  Salary Title Page Amount $3,818.03 Notes View original PDF
Payee Name Taylor A. Imperiale Start Date 04/01/09 End Date 06/05/09  Salary Title Page Amount $3,818.03 Notes View original PDF
Payee Name Christopher F. Italiano Start Date 04/01/09 End Date 06/30/09  Salary Title Editor II Amount $17,895.99 Notes View original PDF
Payee Name Damien C. Jackson Start Date 04/01/09 End Date 04/30/09 † Salary Title Assistant Chief Clerk, Debates Amount $80.30 Notes Overtime View original PDF
Payee Name Dalayna R. Jackson Start Date 06/08/09 End Date 06/26/09  Salary Title Page Amount $1,116.04 Notes View original PDF
Payee Name Damien C. Jackson Start Date 04/01/09 End Date 06/30/09  Salary Title Assistant Chief Clerk, Debates Amount $22,269.99 Notes View original PDF
Payee Name Capre James Start Date 04/01/09 End Date 06/30/09  Salary Title Legislative Assistant Amount $11,499.24 Notes View original PDF
Payee Name Capre James Start Date 04/01/09 End Date 05/31/09 † Salary Title Legislative Assistant Amount $132.68 Notes Overtime View original PDF
Payee Name Megan E. Jeffries Start Date 04/01/09 End Date 06/05/09  Salary Title Page Amount $3,818.03 Notes View original PDF
Payee Name William W. Jenkins Start Date 06/08/09 End Date 06/26/09  Salary Title Page Amount $1,116.04 Notes View original PDF
Payee Name Jasmine Jennings Start Date 04/01/09 End Date 04/30/09 † Salary Title Page Amount $144.87 Notes Overtime View original PDF
Payee Name Jasmine Jennings Start Date 04/01/09 End Date 06/05/09  Salary Title Page Amount $3,818.03 Notes View original PDF
Payee Name Denean Johnson Start Date 04/01/09 End Date 06/30/09  Salary Title Personnel Management Specialist Amount $16,685.67 Notes View original PDF
Payee Name Marc B. Johnson Start Date 04/01/09 End Date 04/21/09  Salary Title Library Clerk Amount $2,913.05 Notes View original PDF
Payee Name Marc B. Johnson Start Date 04/01/09 End Date 04/21/09 † Salary Title Library Clerk Amount $1,153.08 Notes Other Compensation View original PDF
Payee Name Kathleen M. Johnson Start Date 04/01/09 End Date 06/30/09  Salary Title Senior Historical Researcher Amount $17,895.99 Notes View original PDF
Payee Name Edward Hugh Johnson Start Date 04/01/09 End Date 06/30/09  Salary Title Official Reporter Amount $28,787.33 Notes View original PDF
Payee Name Edward Hugh Johnson Start Date 05/01/09 End Date 05/31/09 † Salary Title Official Reporter Amount $20.63 Notes Overtime View original PDF
Payee Name Lisa V. Jolly-Marshall Start Date 04/01/09 End Date 06/30/09  Salary Title Senior Secretary Amount $18,276.99 Notes View original PDF
Payee Name Davita Brooks Jones Start Date 04/01/09 End Date 06/30/09  Salary Title Administrative Assistant Amount $11,499.24 Notes View original PDF
Payee Name Gregory C. Jones Start Date 04/01/09 End Date 06/30/09  Salary Title Audio Technician Amount $19,806.99 Notes View original PDF
Payee Name Davita Brooks Jones Start Date 05/01/09 End Date 05/31/09 † Salary Title Administrative Assistant Amount $49.76 Notes Overtime View original PDF
Payee Name Desirae S. Jura Start Date 04/01/09 End Date 04/30/09 † Salary Title Official Reporter Amount $719.38 Notes Overtime View original PDF
Payee Name Desirae S. Jura Start Date 04/01/09 End Date 06/30/09  Salary Title Official Reporter Amount $30,228.75 Notes View original PDF
Payee Name Mary Cecelia Kanakis (Marcie) Start Date 04/01/09 End Date 04/30/09 † Salary Title Editor Amount $1,414.58 Notes Overtime View original PDF
Payee Name Mary Cecelia Kanakis (Marcie) Start Date 04/01/09 End Date 06/30/09  Salary Title Editor Amount $17,514.00 Notes View original PDF
Payee Name Sima Kazmir Start Date 06/08/09 End Date 06/26/09  Salary Title Page Amount $1,116.04 Notes View original PDF
Payee Name Rosemary Keating (Rose) Start Date 04/01/09 End Date 06/30/09  Salary Title Chief Page Supervisor, Majority Amount $25,062.99 Notes View original PDF
Payee Name Rosemary Keating (Rose) Start Date 03/01/09 End Date 05/31/09 † Salary Title Chief Page Supervisor, Majority Amount $4,518.52 Notes Overtime View original PDF
Payee Name Stephen E. Keil Start Date 06/08/09 End Date 06/26/09  Salary Title Page Amount $1,116.04 Notes View original PDF
Payee Name Laura L. Keller Start Date 06/08/09 End Date 06/26/09  Salary Title Page Amount $1,116.04 Notes View original PDF
Payee Name Sean T. Kelley Start Date 04/01/09 End Date 06/30/09  Salary Title Assistant Enrolling Clerk Amount $21,151.26 Notes View original PDF
Payee Name Maura P. Kelly Start Date 04/01/09 End Date 06/30/09  Salary Title Committee Digest Clerk Amount $27,510.75 Notes View original PDF
Payee Name Leslie A. Kesterson Start Date 04/01/09 End Date 06/30/09  Salary Title Official Reporter Amount $28,606.74 Notes View original PDF
Payee Name Mariam T. Khan Start Date 06/08/09 End Date 06/26/09  Salary Title Page Amount $1,116.04 Notes View original PDF
Payee Name Lona Carwile Klein Start Date 04/01/09 End Date 06/30/09  Salary Title Teacher Amount $21,151.26 Notes View original PDF
Payee Name Audrey M. Knickel Start Date 04/01/09 End Date 04/30/09 † Salary Title Page Amount $53.37 Notes Overtime View original PDF
Payee Name Audrey M. Knickel Start Date 04/01/09 End Date 06/05/09  Salary Title Page Amount $3,818.03 Notes View original PDF
Payee Name Allison Ko Start Date 04/01/09 End Date 06/05/09  Salary Title Page Amount $3,818.03 Notes View original PDF
Payee Name Erich O. Koehler Start Date 04/01/09 End Date 06/30/09  Salary Title House Page Residence Hall Director Amount $20,280.75 Notes View original PDF
Payee Name Sarah C. Kovar Start Date 04/01/09 End Date 06/05/09  Salary Title Page Amount $3,818.03 Notes View original PDF
Payee Name Zachary J. Krislov Start Date 06/08/09 End Date 06/26/09  Salary Title Page Amount $1,116.04 Notes View original PDF
Payee Name Jimmy Robert Lambert Start Date 04/01/09 End Date 06/30/09  Salary Title Senior Software Engineer Amount $27,781.74 Notes View original PDF
Payee Name Monica Laskos Start Date 04/01/09 End Date 06/05/09  Salary Title Page Amount $3,818.03 Notes View original PDF
Payee Name Monica Laskos Start Date 04/01/09 End Date 04/30/09 † Salary Title Page Amount $68.62 Notes Overtime View original PDF
Payee Name Allys G. Lasky Start Date 05/01/09 End Date 06/30/09  Salary Title Assistant Enrolling Clerk Amount $13,520.50 Notes View original PDF
Payee Name Allys G. Lasky Start Date 04/01/09 End Date 04/30/09  Salary Title Assistant Journal Clerk Amount $6,614.50 Notes View original PDF
Payee Name Marianne E. Law Start Date 04/01/09 End Date 06/30/09  Salary Title Administrative Assistant Amount $17,130.00 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.