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: 07/01/09 - 09/30/09
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Capre James Start Date 07/01/09 End Date 07/31/09 † Salary Title Legislative Assistant Amount $0.00 Notes Overtime View original PDF
Payee Name Kasey L. Brock Start Date 06/08/09 End Date 06/26/09 † Salary Title Page Amount $7.62 Notes Overtime View original PDF
Payee Name Dalayna R. Jackson Start Date 06/08/09 End Date 06/26/09 † Salary Title Page Amount $7.62 Notes Overtime View original PDF
Payee Name Melanie A. Guzman Start Date 06/08/09 End Date 06/26/09 † Salary Title Page Amount $7.62 Notes Overtime View original PDF
Payee Name Alex R. Bruner Start Date 06/01/09 End Date 06/26/09 † Salary Title Page Amount $7.62 Notes Overtime View original PDF
Payee Name Francesca H. Nestande Start Date 06/08/09 End Date 06/26/09 † Salary Title Page Amount $7.62 Notes Overtime View original PDF
Payee Name Karen Lin Start Date 06/08/09 End Date 06/26/09 † Salary Title Page Amount $7.62 Notes Overtime View original PDF
Payee Name Pajouablai Monica Lee (Monica) Start Date 06/08/09 End Date 06/26/09 † Salary Title Page Amount $7.62 Notes Overtime View original PDF
Payee Name Derek Y. Won Start Date 07/06/09 End Date 07/31/09 † Salary Title Page Amount $7.62 Notes Overtime View original PDF
Payee Name Margaret E. Hardy Start Date 07/06/09 End Date 07/31/09 † Salary Title Page Amount $7.62 Notes Overtime View original PDF
Payee Name Thomas F. Queally V Start Date 06/08/09 End Date 06/26/09 † Salary Title Page Amount $15.25 Notes Overtime View original PDF
Payee Name Gabriela E. Perla (Gaby) Start Date 07/06/09 End Date 07/31/09 † Salary Title Page Amount $15.25 Notes Overtime View original PDF
Payee Name Amelia M. Warriner Start Date 06/08/09 End Date 06/26/09 † Salary Title Page Amount $15.25 Notes Overtime View original PDF
Payee Name Daniel H. Nguyen Start Date 07/06/09 End Date 07/31/09 † Salary Title Page Amount $15.25 Notes Overtime View original PDF
Payee Name James B. Hunt IV Start Date 07/06/09 End Date 07/31/09 † Salary Title Page Amount $15.25 Notes Overtime View original PDF
Payee Name Elaine Ann Merchant Start Date 07/01/09 End Date 07/31/09 † Salary Title Official Reporter Amount $21.02 Notes Overtime View original PDF
Payee Name Emily A. Gillespie Start Date 07/06/09 End Date 07/31/09 † Salary Title Page Amount $22.87 Notes Overtime View original PDF
Payee Name Thomas H. Rupp Start Date 07/06/09 End Date 07/31/09 † Salary Title Page Amount $22.87 Notes Overtime View original PDF
Payee Name Rachel D. Herring Start Date 07/06/09 End Date 07/31/09 † Salary Title Page Amount $22.87 Notes Overtime View original PDF
Payee Name Fabiola Plascencia Start Date 06/08/09 End Date 06/26/09 † Salary Title Page Amount $22.87 Notes Overtime View original PDF
Payee Name Leslie Tisdale Reagan Start Date 06/08/09 End Date 06/26/09 † Salary Title Page Amount $22.87 Notes Overtime View original PDF
Payee Name Marley E. Ward Start Date 07/06/09 End Date 07/31/09 † Salary Title Page Amount $30.50 Notes Overtime View original PDF
Payee Name Mariam T. Khan Start Date 06/08/09 End Date 06/26/09 † Salary Title Page Amount $30.50 Notes Overtime View original PDF
Payee Name Mia L. Logg Start Date 07/06/09 End Date 07/31/09 † Salary Title Page Amount $30.50 Notes Overtime View original PDF
Payee Name Karlie J. Michaud Start Date 07/06/09 End Date 07/31/09 † Salary Title Page Amount $30.50 Notes Overtime View original PDF
Payee Name Daniel G. Jacobs Start Date 07/06/09 End Date 07/31/09 † Salary Title Page Amount $30.50 Notes Overtime View original PDF
Payee Name Jeffrey E. Gold Start Date 07/01/09 End Date 07/31/09 † Salary Title Senior Network Administrator Amount $37.92 Notes Overtime View original PDF
Payee Name Blair J. Gremillion Start Date 06/01/09 End Date 07/31/09 † Salary Title Page Amount $38.12 Notes Overtime View original PDF
Payee Name Sophia M. Sennett Start Date 06/08/09 End Date 06/26/09 † Salary Title Page Amount $53.37 Notes Overtime View original PDF
Payee Name Benjamin I. Ryzak Start Date 06/08/09 End Date 06/26/09 † Salary Title Page Amount $53.37 Notes Overtime View original PDF
Payee Name Thomas K. Crawford Start Date 06/08/09 End Date 06/26/09 † Salary Title Page Amount $53.37 Notes Overtime View original PDF
Payee Name Samuel S. Fisher Start Date 07/06/09 End Date 07/31/09 † Salary Title Page Amount $61.00 Notes Overtime View original PDF
Payee Name Evelyn Vasiloff Hartz Start Date 07/06/09 End Date 07/31/09 † Salary Title Page Amount $61.00 Notes Overtime View original PDF
Payee Name Timothy J. Regan (Tim) Start Date 06/01/09 End Date 06/30/09 † Salary Title Assistant Legislative Clerk Amount $74.12 Notes Overtime View original PDF
Payee Name Rohail S. Premjee Start Date 06/01/09 End Date 07/31/09 † Salary Title Page Amount $83.87 Notes Overtime View original PDF
Payee Name Traci L. Watkins Start Date 06/01/09 End Date 06/30/09 † Salary Title Intern Amount $87.20 Notes Overtime View original PDF
Payee Name Grant T. McClure Start Date 07/06/09 End Date 07/31/09 † Salary Title Page Amount $91.50 Notes Overtime View original PDF
Payee Name Robert V. Fischer III Start Date 07/06/09 End Date 07/31/09 † Salary Title Page Amount $99.12 Notes Overtime View original PDF
Payee Name Kelly B. Costello Start Date 06/08/09 End Date 06/26/09 † Salary Title Page Amount $99.12 Notes Overtime View original PDF
Payee Name Everett C. Watson Start Date 06/08/09 End Date 06/26/09 † Salary Title Page Amount $106.75 Notes Overtime View original PDF
Payee Name Benjamin L. Devore Start Date 07/06/09 End Date 07/31/09 † Salary Title Page Amount $114.37 Notes Overtime View original PDF
Payee Name Daniel S. Rothberg Start Date 07/06/09 End Date 07/31/09 † Salary Title Page Amount $121.99 Notes Overtime View original PDF
Payee Name Nebyat T. Teklu Start Date 06/01/09 End Date 06/26/09 † Salary Title Page Amount $121.99 Notes Overtime View original PDF
Payee Name Connor P. Reeves Start Date 07/06/09 End Date 07/31/09 † Salary Title Page Amount $129.62 Notes Overtime View original PDF
Payee Name Anne E. Murtha Start Date 06/08/09 End Date 06/26/09 † Salary Title Page Amount $129.62 Notes Overtime View original PDF
Payee Name Zachary J. Krislov Start Date 06/08/09 End Date 06/26/09 † Salary Title Page Amount $137.24 Notes Overtime View original PDF
Payee Name Sangina Q. Wright (Gina) Start Date 06/01/09 End Date 06/30/09 † Salary Title Executive Communications Clerk Amount $151.82 Notes Overtime View original PDF
Payee Name Lindsey Suzanne Alden Collins Start Date 06/01/09 End Date 06/30/09 † Salary Title Executive Communications Clerk Amount $159.49 Notes Overtime View original PDF
Payee Name Dylan G. McGowan Start Date 06/08/09 End Date 06/26/09 † Salary Title Page Amount $160.12 Notes Overtime View original PDF
Payee Name Leslie A. Kesterson Start Date 07/01/09 End Date 07/31/09 † Salary Title Official Reporter Amount $165.04 Notes Overtime View original PDF
Payee Name Anjelica G. Scott Start Date 07/06/09 End Date 07/31/09 † Salary Title Page Amount $175.37 Notes Overtime View original PDF
Payee Name Carla M. Benson Start Date 06/01/09 End Date 06/30/09 † Salary Title Assistant Enrolling Clerk Amount $175.50 Notes Overtime View original PDF
Payee Name Caroline E. Hall Start Date 07/06/09 End Date 07/31/09 † Salary Title Page Amount $190.62 Notes Overtime View original PDF
Payee Name Daniel J. Page Start Date 07/06/09 End Date 07/31/09 † Salary Title Page Amount $190.62 Notes Overtime View original PDF
Payee Name Glennis A. Webb Start Date 06/01/09 End Date 06/30/09 † Salary Title Assistant Journal Clerk Amount $192.72 Notes Overtime View original PDF
Payee Name Davita Brooks Jones Start Date 06/01/09 End Date 07/31/09 † Salary Title Administrative Assistant Amount $200.45 Notes Overtime View original PDF
Payee Name Tammy E. Taft Start Date 07/01/09 End Date 07/31/09 † Salary Title Office and Production Assistant Amount $201.84 Notes Overtime View original PDF
Payee Name Kirsten L. Gullickson Start Date 08/01/09 End Date 08/31/09 † Salary Title Senior Systems Analyst Amount $218.94 Notes Overtime View original PDF
Payee Name Marissa L. Wizig Start Date 06/08/09 End Date 06/26/09 † Salary Title Page Amount $236.36 Notes Overtime View original PDF
Payee Name Philip C. Crane Start Date 06/08/09 End Date 06/26/09 † Salary Title Page Amount $259.24 Notes Overtime View original PDF
Payee Name Brandon D. Holt Start Date 06/08/09 End Date 06/26/09 † Salary Title Page Amount $320.24 Notes Overtime View original PDF
Payee Name Ella L. Terry Start Date 06/01/09 End Date 06/30/09 † Salary Title Assistant Food Manager, Majority Amount $325.79 Notes Overtime View original PDF
Payee Name Elizabeth F. Letter (Lizzy) Start Date 06/08/09 End Date 08/14/09 † Salary Title Intern Amount $348.82 Notes Overtime View original PDF
Payee Name Thomas P. Figel Start Date 06/01/09 End Date 06/30/09 † Salary Title Operations Assistant Amount $382.06 Notes Overtime View original PDF
Payee Name Gregory C. Jones Start Date 06/01/09 End Date 07/31/09 † Salary Title Audio Technician Amount $399.95 Notes Overtime View original PDF
Payee Name Brian J. Nash Start Date 06/01/09 End Date 08/31/09 † Salary Title Network Administrator Amount $449.68 Notes Overtime View original PDF
Payee Name Lee-Kwame Canty (Kwame) Start Date 06/01/09 End Date 07/31/09 † Salary Title Assistant Legislative Clerk Amount $469.43 Notes Overtime View original PDF
Payee Name William M. Cox Start Date 07/01/09 End Date 08/31/09 † Salary Title Administrative and Technical Support Specialist Amount $476.12 Notes Overtime View original PDF
Payee Name Susan M. Cole Start Date 06/01/09 End Date 06/30/09 † Salary Title Reading Clerk Amount $510.87 Notes Overtime View original PDF
Payee Name Kim M. Alstork Start Date 06/01/09 End Date 06/30/09 † Salary Title Members and Family Room Coordinator Amount $516.23 Notes Overtime View original PDF
Payee Name Alice B. Bridges Start Date 06/01/09 End Date 06/30/09 † Salary Title Registrar Amount $518.19 Notes Overtime View original PDF
Payee Name Doreen M. Dotzler Start Date 06/01/09 End Date 06/30/09 † Salary Title Official Reporter Amount $528.28 Notes Overtime View original PDF
Payee Name Daniel P. Horgan Start Date 06/01/09 End Date 07/31/09 † Salary Title Editor II Amount $592.95 Notes Overtime View original PDF
Payee Name Teresa L. Austin Start Date 06/01/09 End Date 07/31/09 † Salary Title Assistant Tally Clerk Amount $646.15 Notes Overtime View original PDF
Payee Name Christopher F. Italiano Start Date 06/01/09 End Date 07/31/09 † Salary Title Editor II Amount $664.51 Notes Overtime View original PDF
Payee Name Thomas Kevin Hanrahan (Kevin) Start Date 06/01/09 End Date 06/30/09 † Salary Title Tally Clerk Amount $698.29 Notes Overtime View original PDF
Payee Name Charles R. McCall Jr. Start Date 08/01/09 End Date 08/31/09 † Salary Title Systems Analyst Amount $703.52 Notes Other Compensation View original PDF
Payee Name Chamelia R. Moore Start Date 08/31/09 End Date 08/31/09  Salary Title Page Amount $704.87 Notes View original PDF
Payee Name Brianne W. Bower Start Date 08/31/09 End Date 08/31/09  Salary Title Page Amount $704.87 Notes View original PDF
Payee Name Wendy Sue Caswell Start Date 06/01/09 End Date 06/30/09 † Salary Title Official Reporter Amount $706.48 Notes Overtime View original PDF
Payee Name Peggy Fields Start Date 06/01/09 End Date 07/31/09 † Salary Title Assistant Bill Clerk Amount $724.23 Notes Overtime View original PDF
Payee Name Patricia A. Madson Start Date 06/01/09 End Date 06/30/09 † Salary Title Journal Clerk Amount $734.15 Notes Overtime View original PDF
Payee Name Joseph Wallace (Joe) Start Date 07/01/09 End Date 07/05/09  Salary Title Research Assistant Amount $785.53 Notes View original PDF
Payee Name Jenelle E. Pulis Start Date 06/01/09 End Date 06/30/09 † Salary Title Daily Digest Clerk Amount $848.27 Notes Overtime View original PDF
Payee Name Nichelle F. Adams Start Date 06/01/09 End Date 08/31/09 † Salary Title Staff Assistant Amount $862.25 Notes Overtime View original PDF
Payee Name Shawna McDuffie Start Date 06/01/09 End Date 07/31/09 † Salary Title Documents Production Clerk Amount $869.90 Notes Overtime View original PDF
Payee Name Ryan Levins Start Date 07/01/09 End Date 07/06/09  Salary Title Public Information Specialist Amount $876.92 Notes View original PDF
Payee Name Jeanette S. Pedone Start Date 06/01/09 End Date 07/31/09 † Salary Title Assistant Chief Clerk, Debates Amount $901.29 Notes Overtime View original PDF
Payee Name Lori Chetakian Hugill Start Date 06/01/09 End Date 07/31/09 † Salary Title Official Reporter Amount $909.72 Notes Overtime View original PDF
Payee Name Lawrence P. McLaughlin Start Date 06/01/09 End Date 07/31/09 † Salary Title Documents Production Clerk Amount $914.14 Notes Overtime View original PDF
Payee Name Mary Beth Engler Start Date 07/01/09 End Date 07/06/09 † Salary Title Registration and Compliance Clerk Amount $937.05 Notes Other Compensation View original PDF
Payee Name Doris A. Rogers Start Date 06/01/09 End Date 07/31/09 † Salary Title Assistant Food Manager, Minority Amount $974.11 Notes Overtime View original PDF
Payee Name Melinda Mina Walker Start Date 06/01/09 End Date 07/31/09 † Salary Title Official Reporter Amount $1,016.05 Notes Overtime View original PDF
Payee Name Dianne M. Reidy Start Date 06/01/09 End Date 07/31/09 † Salary Title Official Reporter Amount $1,027.60 Notes Overtime View original PDF
Payee Name Irene J. Dickerman Start Date 06/01/09 End Date 07/31/09 † Salary Title Editor Amount $1,037.22 Notes Overtime View original PDF
Payee Name Tonya L. Spratt-Williams Start Date 06/01/09 End Date 07/31/09 † Salary Title Executive Administrator Amount $1,037.53 Notes Overtime View original PDF
Payee Name Roger Addison Start Date 07/01/09 End Date 07/06/09  Salary Title Assistant Registration and Compliance Clerk Amount $1,103.77 Notes View original PDF
Payee Name George Cartagena Start Date 06/01/09 End Date 07/31/09 † Salary Title Assistant Chief Clerk, Debates Amount $1,142.97 Notes Overtime View original PDF
Payee Name Adam J. Holmes Start Date 06/01/09 End Date 07/31/09 † Salary Title Assistant Legislative Clerk Amount $1,199.28 Notes Overtime View original PDF
Payee Name Mary Beth Engler Start Date 07/01/09 End Date 07/06/09  Salary Title Registration and Compliance Clerk Amount $1,322.90 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.