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 Hugo A. Terzi Start Date 01/03/09 End Date 01/21/09  Salary Title Public Information Specialist Amount $0.00 Notes View original PDF
Payee Name Antoinette M. Coverton (Toni) Start Date 03/01/09 End Date 03/31/09 † Salary Title Administrative Assistant Amount $286.20 Notes Overtime View original PDF
Payee Name Penny M. Dean Start Date 03/01/09 End Date 03/31/09 † Salary Title Official Reporter Amount $247.56 Notes Overtime View original PDF
Payee Name Paul A. Maiorana Start Date 04/01/09 End Date 04/10/09  Salary Title Assistant Legislative Clerk Amount $1,988.44 Notes View original PDF
Payee Name Paul A. Maiorana Start Date 04/01/09 End Date 04/10/09 † Salary Title Assistant Legislative Clerk Amount $1,242.78 Notes Other Compensation 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 Hugo A. Terzi Start Date 04/01/09 End Date 04/29/09  Salary Title Identification Services Assistant Amount $7,719.66 Notes View original PDF
Payee Name Shannon Taylor-Scott Start Date 04/01/09 End Date 04/30/09 † Salary Title Official Reporter Amount $252.24 Notes Overtime View original PDF
Payee Name Irene J. Dickerman Start Date 04/01/09 End Date 04/30/09 † Salary Title Editor Amount $61.01 Notes Overtime View original PDF
Payee Name Brian J. Nash Start Date 03/01/09 End Date 04/30/09 † Salary Title Network Administrator Amount $188.93 Notes Overtime View original PDF
Payee Name Lee-Kwame Canty (Kwame) Start Date 04/01/09 End Date 04/30/09 † Salary Title Assistant Legislative Clerk Amount $123.53 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 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 Campbell E. Curry-Ledbetter Start Date 04/01/09 End Date 04/30/09 † Salary Title Page Amount $30.50 Notes Overtime 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 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 Charles R. McCall Jr. Start Date 04/01/09 End Date 04/30/09 † Salary Title Systems Analyst Amount $18.26 Notes Overtime 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 Naiah H. Nguyen Start Date 03/01/09 End Date 04/30/09 † Salary Title Page Amount $122.00 Notes Overtime View original PDF
Payee Name Logan C. Davis Start Date 04/01/09 End Date 04/30/09 † Salary Title Page Amount $68.62 Notes Overtime 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 Nicole M. Mammoser Start Date 03/01/09 End Date 04/30/09 † Salary Title Page Amount $76.24 Notes Overtime 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 Teresa Coufal Start Date 04/01/09 End Date 04/30/09 † Salary Title Bill Clerk Amount $178.87 Notes Overtime View original PDF
Payee Name Elizabeth S. Bingham Start Date 04/01/09 End Date 04/30/09 † Salary Title Official Reporter Amount $663.66 Notes Overtime View original PDF
Payee Name Cameron W. Smalls Start Date 04/01/09 End Date 04/30/09 † Salary Title Page Amount $30.50 Notes Overtime View original PDF
Payee Name Sean C. West Start Date 04/01/09 End Date 04/30/09 † Salary Title Page Amount $53.37 Notes Overtime View original PDF
Payee Name Nebyat T. Teklu Start Date 04/01/09 End Date 04/30/09 † Salary Title Page Amount $53.37 Notes Overtime View original PDF
Payee Name Marissa E. Williams Start Date 04/01/09 End Date 04/30/09 † Salary Title Page Amount $30.50 Notes Overtime View original PDF
Payee Name Bernadette V. Silva Start Date 04/01/09 End Date 04/30/09 † Salary Title Page Amount $30.50 Notes Overtime View original PDF
Payee Name Sally Phang Start Date 04/01/09 End Date 04/30/09 † Salary Title Page Amount $68.62 Notes Overtime View original PDF
Payee Name Andre L. Baker Start Date 04/01/09 End Date 04/30/09  Salary Title Page Amount $1,762.17 Notes View original PDF
Payee Name Dillion L. Shoemaker Start Date 04/01/09 End Date 04/30/09 † Salary Title Page Amount $53.37 Notes Overtime View original PDF
Payee Name Jessica L. Schneider Start Date 04/01/09 End Date 04/30/09 † Salary Title Page Amount $53.37 Notes Overtime View original PDF
Payee Name Alexander N. Leiro Start Date 04/01/09 End Date 04/30/09 † Salary Title Page Amount $68.62 Notes Overtime View original PDF
Payee Name Joseph T. Oslund Start Date 03/01/09 End Date 04/30/09 † Salary Title Page Amount $122.00 Notes Overtime View original PDF
Payee Name Ashley M. Sharpe Start Date 04/01/09 End Date 04/30/09 † Salary Title Page Amount $30.50 Notes Overtime View original PDF
Payee Name Hannah M. Dudley Start Date 04/01/09 End Date 04/30/09 † Salary Title Page Amount $53.37 Notes Overtime View original PDF
Payee Name Sacha I. Samotin Start Date 04/01/09 End Date 04/30/09 † Salary Title Page Amount $68.62 Notes Overtime 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 Christina Anderson Smith Start Date 04/01/09 End Date 04/30/09 † Salary Title Official Reporter Amount $66.56 Notes Overtime View original PDF
Payee Name Stephen E. Seely Start Date 04/01/09 End Date 04/30/09 † Salary Title Page Amount $30.50 Notes Overtime View original PDF
Payee Name Marian J. Calhoun Start Date 04/01/09 End Date 04/30/09 † Salary Title Official Reporter Amount $449.58 Notes Overtime View original PDF
Payee Name Melinda Mina Walker Start Date 04/01/09 End Date 04/30/09 † Salary Title Official Reporter Amount $316.10 Notes Overtime View original PDF
Payee Name Alex R. Bruner Start Date 04/01/09 End Date 04/30/09 † Salary Title Page Amount $53.37 Notes Overtime View original PDF
Payee Name Wanda T. Cao Start Date 04/01/09 End Date 04/30/09  Salary Title Public Information Specialist Amount $3,833.08 Notes View original PDF
Payee Name Sophia T. Mai Start Date 04/01/09 End Date 04/30/09 † Salary Title Page Amount $53.37 Notes Overtime View original PDF
Payee Name Crystal Williams Start Date 04/01/09 End Date 04/30/09 † Salary Title Page Amount $30.50 Notes Overtime View original PDF
Payee Name Anam Zahra Start Date 04/01/09 End Date 04/30/09 † Salary Title Page Amount $30.50 Notes Overtime View original PDF
Payee Name Courtney A. Doolittle Start Date 04/01/09 End Date 04/30/09 † Salary Title Page Amount $53.37 Notes Overtime View original PDF
Payee Name Matthew F. Cizek Start Date 04/01/09 End Date 04/30/09 † Salary Title Audio Technician Amount $342.81 Notes Overtime View original PDF
Payee Name Jodi Leigh Smith Detwiler Start Date 03/01/09 End Date 04/30/09 † Salary Title Budget and Projects Administrator Amount $595.35 Notes Overtime View original PDF
Payee Name Dana Noele Thomas Start Date 04/01/09 End Date 04/30/09 † Salary Title Official Reporter Amount $126.12 Notes Overtime View original PDF
Payee Name Samantha J. Schiber Start Date 03/01/09 End Date 04/30/09 † Salary Title Page Amount $129.62 Notes Overtime View original PDF
Payee Name Anjelica M. Magee Start Date 03/01/09 End Date 04/30/09 † Salary Title Page Amount $76.24 Notes Overtime View original PDF
Payee Name Alexander R. Lichtenstein Start Date 04/01/09 End Date 04/30/09 † Salary Title Page Amount $68.62 Notes Overtime View original PDF
Payee Name Raven S. Tarrance Start Date 04/01/09 End Date 04/30/09 † Salary Title Page Amount $144.87 Notes Overtime View original PDF
Payee Name Rena L. Wang Start Date 04/01/09 End Date 04/30/09 † Salary Title Page Amount $30.50 Notes Overtime 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 Audrey Scagnelli Start Date 04/01/09 End Date 04/30/09  Salary Title Page Amount $1,762.17 Notes View original PDF
Payee Name Susan M. Cole Start Date 05/01/09 End Date 05/31/09 † Salary Title Reading Clerk Amount $72.98 Notes Overtime 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 John Michael Whatley (Mike) Start Date 05/01/09 End Date 05/31/09 † Salary Title Intern Amount $10.90 Notes Overtime View original PDF
Payee Name Doris A. Rogers Start Date 04/01/09 End Date 05/31/09  Salary Title Assistant Legislative Clerk Amount $7,147.00 Notes View original PDF
Payee Name Lawrence P. McLaughlin Start Date 04/01/09 End Date 05/31/09  Salary Title Documents Production Clerk II Amount $10,531.34 Notes View original 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 Sergei O. Okhlopkov Start Date 03/01/09 End Date 05/31/09 † Salary Title Hardware Engineer Amount $1,602.72 Notes Overtime View original PDF
Payee Name Lawrence P. McLaughlin Start Date 03/01/09 End Date 05/31/09 † Salary Title Documents Production Clerk II Amount $318.97 Notes Overtime 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 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 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 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 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 Peggy C. Sampson Start Date 03/01/09 End Date 05/31/09 † Salary Title Chief Page Supervisor, Minority Amount $4,518.52 Notes Overtime 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 Ronda M. McCall Start Date 03/01/09 End Date 05/31/09 † Salary Title Cloakroom Food Manager, Majority Amount $733.59 Notes Overtime View original PDF
Payee Name Donald L. Myhill Jr. (Don) Start Date 05/01/09 End Date 05/31/09 † Salary Title Operations and Emergency Preparedness Manager Amount $77.83 Notes Overtime View original PDF
Payee Name David B. Serota Start Date 04/01/09 End Date 05/31/09  Salary Title Graphic Designer Amount $8,945.66 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 Lindsey Suzanne Alden Collins Start Date 04/01/09 End Date 05/31/09 † Salary Title Executive Communications Clerk Amount $239.23 Notes Overtime View original PDF
Payee Name Carolyn V. Brooks Start Date 04/01/09 End Date 05/31/09  Salary Title Assistant Food Manager, Minority Amount $6,189.34 Notes View original PDF
Payee Name Janice Carter Start Date 05/01/09 End Date 05/31/09 † Salary Title Administrative Assistant Amount $273.41 Notes Overtime View original PDF
Payee Name Campbell E. Curry-Ledbetter Start Date 04/01/09 End Date 06/05/09  Salary Title Page Amount $3,818.03 Notes View original PDF
Payee Name Sean C. West Start Date 04/01/09 End Date 06/05/09  Salary Title Page Amount $3,818.03 Notes View original PDF
Payee Name Anna E. Wherry Start Date 04/01/09 End Date 06/05/09  Salary Title Page Amount $3,818.03 Notes View original PDF
Payee Name Crystal Williams Start Date 04/01/09 End Date 06/05/09  Salary Title Page Amount $3,818.03 Notes View original PDF
Payee Name Marissa E. Williams Start Date 04/01/09 End Date 06/05/09  Salary Title Page Amount $3,818.03 Notes View original PDF
Payee Name Audrey Scagnelli Start Date 05/01/09 End Date 06/05/09  Salary Title Page Amount $2,055.86 Notes View original PDF
Payee Name Levi S. Craghead Start Date 04/01/09 End Date 06/05/09  Salary Title Page Amount $3,818.03 Notes View original PDF
Payee Name Alexander N. Leiro Start Date 04/01/09 End Date 06/05/09  Salary Title Page Amount $3,818.03 Notes View original PDF
Payee Name Melissa M. Young Start Date 04/01/09 End Date 06/05/09  Salary Title Page Amount $3,818.03 Notes View original PDF
Payee Name Courtney A. Doolittle Start Date 04/01/09 End Date 06/05/09  Salary Title Page Amount $3,818.03 Notes View original PDF
Payee Name Cody D. Willming Start Date 04/01/09 End Date 06/05/09  Salary Title Page Amount $3,818.03 Notes View original PDF
Payee Name Logan C. Davis Start Date 04/01/09 End Date 06/05/09  Salary Title Page Amount $3,818.03 Notes View original PDF
Payee Name Haley P. Whiteside Start Date 04/01/09 End Date 06/05/09  Salary Title Page Amount $3,818.03 Notes View original PDF
Payee Name Priscilla Brock Start Date 04/01/09 End Date 06/05/09  Salary Title Page Amount $3,818.03 Notes View original PDF
Payee Name Naiah H. Nguyen Start Date 04/01/09 End Date 06/05/09  Salary Title Page Amount $3,818.03 Notes View original PDF
Payee Name Anam Zahra Start Date 04/01/09 End Date 06/05/09  Salary Title Page Amount $3,818.03 Notes View original PDF
Payee Name Sally Phang Start Date 04/01/09 End Date 06/05/09  Salary Title Page Amount $3,818.03 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.