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: 01/01/10 - 03/31/10
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Catherine Joanna Cooke Start Date 01/01/10 End Date 03/31/10  Salary Title Webmaster Amount $23,256.00 Notes View original PDF
Payee Name Angela S. Rock-Contreras Start Date 01/01/10 End Date 03/31/10  Salary Title Web Content Developer Amount $18,329.01 Notes View original PDF
Payee Name Inju Heo Start Date 02/16/10 End Date 03/31/10  Salary Title User Interface Developer Amount $8,772.25 Notes View original PDF
Payee Name Lauren G. Haman Start Date 01/01/10 End Date 03/31/10  Salary Title User Interface Developer Amount $17,937.75 Notes View original PDF
Payee Name John L. Burrell Start Date 01/01/10 End Date 03/31/10  Salary Title Transcriber Amount $21,069.99 Notes View original PDF
Payee Name Elizabeth H. Hofstad (Liz) Start Date 01/01/10 End Date 03/31/10  Salary Title Transcriber Amount $18,329.01 Notes View original PDF
Payee Name Cristina L. Seckman Start Date 01/01/10 End Date 03/31/10  Salary Title Transcriber Amount $19,110.75 Notes View original PDF
Payee Name Kenneth L. Rosen (Ken) Start Date 01/01/10 End Date 03/31/10  Salary Title Transcriber Amount $19,894.74 Notes View original PDF
Payee Name Kathleen A. Magmer Start Date 01/01/10 End Date 03/31/10  Salary Title Transcriber Amount $20,676.99 Notes View original PDF
Payee Name Michele Herzfeld Start Date 01/01/10 End Date 03/31/10  Salary Title Transcriber Amount $20,676.99 Notes View original PDF
Payee Name Karen Norman Start Date 01/01/10 End Date 03/31/10  Salary Title Transcriber Amount $21,069.99 Notes View original PDF
Payee Name Walter F. Cuirle Start Date 01/01/10 End Date 03/31/10  Salary Title Teacher Amount $23,256.00 Notes View original PDF
Payee Name Darryl J. Gonzalez Start Date 01/01/10 End Date 03/31/10  Salary Title Teacher Amount $22,809.00 Notes View original PDF
Payee Name Thomas I. Faith Start Date 01/01/10 End Date 03/31/10  Salary Title Teacher Amount $22,809.00 Notes View original PDF
Payee Name Carlton R. Ashton Start Date 01/01/10 End Date 03/31/10  Salary Title Teacher Amount $20,323.74 Notes View original PDF
Payee Name Brian Sabastian Hobson Start Date 01/01/10 End Date 03/31/10  Salary Title Teacher Amount $22,107.00 Notes View original PDF
Payee Name Joshua A. Dorsey Start Date 01/01/10 End Date 03/31/10  Salary Title Teacher Amount $20,323.74 Notes View original PDF
Payee Name John Wilwol Start Date 01/01/10 End Date 03/31/10  Salary Title Teacher Amount $20,323.74 Notes View original PDF
Payee Name Lona Carwile Klein Start Date 01/01/10 End Date 03/31/10  Salary Title Teacher Amount $22,107.00 Notes View original PDF
Payee Name Thomas Kevin Hanrahan (Kevin) Start Date 01/01/10 End Date 03/31/10  Salary Title Tally Clerk Amount $30,991.74 Notes View original PDF
Payee Name Bradley E. Hogan (Brad) Start Date 01/01/10 End Date 03/31/10  Salary Title Systems Director/Operations Director Amount $31,512.51 Notes View original PDF
Payee Name David W. Roth Start Date 01/01/10 End Date 03/31/10  Salary Title Systems Analyst Amount $23,704.50 Notes View original PDF
Payee Name Kimberly S. Lucero Start Date 01/01/10 End Date 03/31/10  Salary Title Systems Analysis and Quality Assurance Director Amount $30,405.24 Notes View original PDF
Payee Name Nichelle F. Adams Start Date 01/01/10 End Date 01/31/10 † Salary Title Staff Assistant Amount $250.44 Notes Overtime View original PDF
Payee Name Nichelle F. Adams Start Date 01/01/10 End Date 03/31/10  Salary Title Staff Assistant Amount $10,852.50 Notes View original PDF
Payee Name Donald L. Myhill Jr. (Don) Start Date 01/01/10 End Date 01/31/10 † Salary Title Special Assistant to the Clerk Amount $63.77 Notes Overtime View original PDF
Payee Name Antoinette M. Coverton (Toni) Start Date 02/01/10 End Date 03/31/10  Salary Title Special Assistant to the Clerk Amount $13,847.66 Notes View original PDF
Payee Name Donald L. Myhill Jr. (Don) Start Date 01/12/10 End Date 03/31/10  Salary Title Special Assistant to the Clerk Amount $19,405.03 Notes View original PDF
Payee Name Richard E. Amick (Eric) Start Date 01/01/10 End Date 03/31/10  Salary Title Software Engineer II Amount $24,595.50 Notes View original PDF
Payee Name Juan M. Arocho Start Date 01/01/10 End Date 03/31/10  Salary Title Software Engineer II Amount $22,360.50 Notes View original PDF
Payee Name Douglas Craig Toms (Craig) Start Date 01/01/10 End Date 03/31/10  Salary Title Software Engineer I Amount $22,639.26 Notes View original PDF
Payee Name Kirsten L. Gullickson Start Date 01/01/10 End Date 03/31/10  Salary Title Senior Systems Analyst Amount $26,422.74 Notes View original PDF
Payee Name William K. Muddiman (Bill) Start Date 01/01/10 End Date 03/31/10  Salary Title Senior Software Engineer Amount $26,422.74 Notes View original PDF
Payee Name Dalvinder Singh Multani (Dal) Start Date 01/01/10 End Date 03/31/10  Salary Title Senior Software Engineer Amount $25,403.76 Notes View original PDF
Payee Name Gary E. Hahn Start Date 01/01/10 End Date 03/31/10  Salary Title Senior Software Engineer Amount $27,946.26 Notes View original PDF
Payee Name Jimmy Robert Lambert Start Date 01/01/10 End Date 03/31/10  Salary Title Senior Software Engineer Amount $28,454.01 Notes View original PDF
Payee Name Lisa V. Jolly-Marshall Start Date 01/01/10 End Date 03/31/10  Salary Title Senior Secretary Amount $18,719.25 Notes View original PDF
Payee Name Myra J. Terrell Start Date 01/01/10 End Date 03/31/10  Salary Title Senior Secretary Amount $17,937.75 Notes View original PDF
Payee Name Charles Michael McGee (Mike) Start Date 01/01/10 End Date 03/31/10  Salary Title Senior Requisitions and Printing Clerk Amount $21,066.99 Notes View original PDF
Payee Name Ora Greene Branch Start Date 01/01/10 End Date 03/31/10  Salary Title Senior Reference Librarian Amount $20,771.49 Notes View original PDF
Payee Name Jeffrey E. Gold Start Date 01/01/10 End Date 01/31/10 † Salary Title Senior Network Administrator Amount $38.84 Notes Overtime View original PDF
Payee Name Jeffrey E. Gold Start Date 01/01/10 End Date 03/31/10  Salary Title Senior Network Administrator Amount $26,928.51 Notes View original PDF
Payee Name Nelson Merrick Line Start Date 01/01/10 End Date 03/31/10  Salary Title Senior Legislative Data Specialist Amount $19,877.25 Notes View original PDF
Payee Name Kathleen M. Johnson Start Date 01/01/10 End Date 03/31/10  Salary Title Senior Historical Researcher Amount $18,719.25 Notes View original PDF
Payee Name Erin M. Hromada Start Date 01/01/10 End Date 03/31/10  Salary Title Senior Historical Researcher Amount $18,719.25 Notes View original PDF
Payee Name Gordon Scott Brace Start Date 01/01/10 End Date 03/31/10  Salary Title Senior Hardware Engineer Amount $23,256.00 Notes View original PDF
Payee Name Gordon Scott Brace Start Date 01/01/10 End Date 01/31/10 † Salary Title Senior Hardware Engineer Amount $100.63 Notes Overtime View original PDF
Payee Name Russell Hayes Gore Start Date 01/01/10 End Date 03/31/10  Salary Title Senior Associate Counsel Amount $39,794.25 Notes View original PDF
Payee Name Victoria Lynn Botvin Start Date 01/01/10 End Date 03/31/10  Salary Title Senior Associate Counsel Amount $40,955.76 Notes View original PDF
Payee Name Kimberly Carey Williams (Kim) Start Date 01/01/10 End Date 03/31/10  Salary Title Senior Associate Counsel Amount $40,955.76 Notes View original PDF
Payee Name Jorge E. Sorensen (Ed) Start Date 01/01/10 End Date 03/31/10  Salary Title Senior Adviser Amount $33,729.51 Notes View original PDF
Payee Name Alison M. Trulock Start Date 01/01/10 End Date 03/31/10  Salary Title Research Assistant Amount $13,472.01 Notes View original PDF
Payee Name Janice L. Glosson Start Date 01/01/10 End Date 03/31/10  Salary Title Registration and Compliance Clerk Amount $22,700.17 Notes View original PDF
Payee Name Thomas Michael Sundlof (Tom) Start Date 01/01/10 End Date 03/31/10  Salary Title Registration and Compliance Clerk Amount $19,877.25 Notes View original PDF
Payee Name Roger Addison Start Date 01/01/10 End Date 03/31/10  Salary Title Registration and Compliance Clerk Amount $17,544.51 Notes View original PDF
Payee Name Alice B. Bridges Start Date 01/01/10 End Date 03/31/10  Salary Title Registrar Amount $22,998.51 Notes View original PDF
Payee Name Candy Guerrero Villagomez Start Date 01/01/10 End Date 03/31/10  Salary Title Records Management Specialist Amount $18,719.25 Notes View original PDF
Payee Name Stephen E. Pingeton (Steve) Start Date 01/01/10 End Date 03/31/10  Salary Title Records and Registration Manager Amount $27,437.01 Notes View original PDF
Payee Name Catherine M. Wallace Start Date 01/01/10 End Date 03/31/10  Salary Title Receptionist Amount $14,091.00 Notes View original PDF
Payee Name Josef R. Novotny (Joe) Start Date 01/19/10 End Date 03/31/10  Salary Title Reading Clerk Amount $20,323.01 Notes View original PDF
Payee Name Susan M. Cole Start Date 01/01/10 End Date 03/31/10  Salary Title Reading Clerk Amount $26,422.74 Notes View original PDF
Payee Name Aurora A. Caskey Start Date 01/01/10 End Date 03/31/10  Salary Title Public Information Specialist Amount $13,472.01 Notes View original PDF
Payee Name Ryan T. Hamel Start Date 01/01/10 End Date 03/31/10  Salary Title Public Information Specialist Amount $13,472.01 Notes View original PDF
Payee Name Elethia S. Singletary Start Date 01/01/10 End Date 03/31/10  Salary Title Public Information Specialist Amount $13,472.01 Notes View original PDF
Payee Name Edward Safo Start Date 01/01/10 End Date 03/31/10  Salary Title Public Information Specialist Amount $13,809.24 Notes View original PDF
Payee Name Kibwe L. Owens Start Date 01/01/10 End Date 03/31/10  Salary Title Public Information Specialist Amount $13,472.01 Notes View original PDF
Payee Name Matthew B. Smith Start Date 01/01/10 End Date 03/31/10  Salary Title Public Information Specialist Amount $15,830.01 Notes View original PDF
Payee Name David P. Russell Start Date 01/01/10 End Date 03/31/10  Salary Title Public Information Specialist Amount $13,809.24 Notes View original PDF
Payee Name Kevin F. McCain Start Date 01/01/10 End Date 03/31/10  Salary Title Public Information Specialist Amount $14,819.25 Notes View original PDF
Payee Name Carnelius Thomas (Neil) Start Date 01/01/10 End Date 03/31/10  Salary Title Public Information Specialist Amount $15,491.01 Notes View original PDF
Payee Name Wanda T. Cao Start Date 01/01/10 End Date 03/31/10  Salary Title Public Information Specialist Amount $13,809.24 Notes View original PDF
Payee Name William A. Harnisch Start Date 01/01/10 End Date 03/31/10  Salary Title Public Information Specialist Amount $13,809.24 Notes View original PDF
Payee Name Karen L. Granger Start Date 03/01/10 End Date 03/31/10  Salary Title Public Information Manager Amount $8,467.92 Notes View original PDF
Payee Name Karen G. Sparrow Start Date 01/01/10 End Date 02/28/10  Salary Title Public Information Manager Amount $16,935.84 Notes View original PDF
Payee Name Cindy S. Leach Start Date 01/01/10 End Date 03/31/10  Salary Title Projects Director Amount $31,512.51 Notes View original PDF
Payee Name Gregory Bias (Greg) Start Date 01/01/10 End Date 03/31/10  Salary Title Production Assistant Amount $13,472.01 Notes View original PDF
Payee Name Cephas L. Carter Start Date 01/01/10 End Date 03/31/10  Salary Title Production Assistant Amount $14,819.25 Notes View original PDF
Payee Name Roderick V. Branch Start Date 01/01/10 End Date 03/31/10  Salary Title Production Assistant Amount $14,481.75 Notes View original PDF
Payee Name Erika M. Braswell Start Date 12/01/09 End Date 01/31/10 † Salary Title Proctor Amount $141.99 Notes Overtime View original PDF
Payee Name Jonathan Foerster Start Date 02/01/10 End Date 02/28/10 † Salary Title Proctor Amount $373.70 Notes Overtime View original PDF
Payee Name Erika M. Davis Start Date 02/01/10 End Date 02/28/10 † Salary Title Proctor Amount $1,041.75 Notes Overtime View original PDF
Payee Name J. Allyson Null Start Date 02/01/10 End Date 02/28/10 † Salary Title Proctor Amount $626.98 Notes Overtime View original PDF
Payee Name Erika M. Braswell Start Date 01/01/10 End Date 02/28/10  Salary Title Proctor Amount $8,302.16 Notes View original PDF
Payee Name Drew Sweat Start Date 01/01/10 End Date 03/31/10  Salary Title Proctor Amount $11,146.50 Notes View original PDF
Payee Name J. Allyson Null Start Date 01/01/10 End Date 03/31/10  Salary Title Proctor Amount $11,146.50 Notes View original PDF
Payee Name Drew Sweat Start Date 02/01/10 End Date 02/28/10 † Salary Title Proctor Amount $610.91 Notes Overtime View original PDF
Payee Name Erika M. Davis Start Date 03/01/10 End Date 03/31/10  Salary Title Proctor Amount $4,151.08 Notes View original PDF
Payee Name Jonathan Foerster Start Date 01/01/10 End Date 03/31/10  Salary Title Proctor Amount $11,777.49 Notes View original PDF
Payee Name Thomas Savannah (Tom) Start Date 01/01/10 End Date 03/31/10  Salary Title Principal and Guidance Counsel Amount $33,938.25 Notes View original PDF
Payee Name Denean Johnson Start Date 01/01/10 End Date 03/31/10  Salary Title Personnel Management Specialist Amount $17,544.51 Notes View original PDF
Payee Name Henry L. Brown Start Date 01/01/10 End Date 03/31/10  Salary Title Personnel Director Amount $42,102.75 Notes View original PDF
Payee Name Rachel L. Janik Start Date 12/01/09 End Date 12/30/09 † Salary Title Page Amount $22.87 Notes Overtime View original PDF
Payee Name Daniel A. Herzstein Start Date 12/01/09 End Date 12/30/09 † Salary Title Page Amount $22.87 Notes Overtime View original PDF
Payee Name Alice Briney-Rockswold Start Date 01/25/10 End Date 03/31/10  Salary Title Page Amount $3,970.63 Notes View original PDF
Payee Name Zakariya I. Binshaieg (Zak) Start Date 01/01/10 End Date 03/31/10  Salary Title Page Amount $5,414.49 Notes View original PDF
Payee Name John B. Cannafax (J.B.) Start Date 12/01/09 End Date 12/30/09 † Salary Title Page Amount $45.75 Notes Overtime View original PDF
Payee Name Cortez Williams Start Date 01/25/10 End Date 03/31/10  Salary Title Page Amount $3,970.63 Notes View original PDF
Payee Name Addison C. Blair Start Date 01/01/10 End Date 03/31/10  Salary Title Page Amount $5,414.49 Notes View original PDF
Payee Name Zoe Bertrand Start Date 01/25/10 End Date 03/31/10  Salary Title Page Amount $3,970.63 Notes View original PDF
Payee Name Charlotte Bowers Start Date 01/25/10 End Date 03/31/10  Salary Title Page Amount $3,970.63 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.