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: 04/01/10 - 06/30/10
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Marina Stevens Start Date 04/01/10 End Date 06/02/10  Salary Title Page Amount $3,729.98 Notes View original PDF
Payee Name LaShaun Y. Steward Start Date 04/01/10 End Date 06/02/10  Salary Title Page Amount $3,729.98 Notes View original PDF
Payee Name Lauren Stewart Start Date 04/01/10 End Date 06/02/10  Salary Title Page Amount $3,729.98 Notes View original PDF
Payee Name Joe Wendell Strickland Start Date 04/01/10 End Date 06/30/10  Salary Title Chief Reporter Amount $40,064.76 Notes View original PDF
Payee Name Thomas Michael Sundlof (Tom) Start Date 04/01/10 End Date 06/30/10  Salary Title Registration and Compliance Clerk Amount $19,877.25 Notes View original PDF
Payee Name Samarth Suresh Start Date 04/01/10 End Date 06/02/10  Salary Title Page Amount $3,729.98 Notes View original PDF
Payee Name Samarth Suresh Start Date 03/01/10 End Date 03/31/10 † Salary Title Page Amount $109.33 Notes Overtime View original PDF
Payee Name Ashley P. Sutter Start Date 06/07/10 End Date 06/30/10  Salary Title Page Amount $1,443.87 Notes View original PDF
Payee Name Drew Sweat Start Date 04/01/10 End Date 06/30/10  Salary Title Proctor Amount $11,146.50 Notes View original PDF
Payee Name Drew Sweat Start Date 03/01/10 End Date 05/31/10 † Salary Title Proctor Amount $1,093.20 Notes Overtime View original PDF
Payee Name Tammy E. Taft Start Date 03/01/10 End Date 03/31/10 † Salary Title Office and Production Assistant Amount $220.51 Notes Overtime View original PDF
Payee Name Tammy E. Taft Start Date 04/01/10 End Date 06/30/10  Salary Title Office and Production Assistant Amount $19,110.75 Notes View original PDF
Payee Name Joseph F. Tantillo Start Date 03/01/10 End Date 03/31/10 † Salary Title Page Amount $46.86 Notes Overtime View original PDF
Payee Name Joseph F. Tantillo Start Date 04/01/10 End Date 06/02/10  Salary Title Page Amount $3,729.98 Notes View original PDF
Payee Name Harrison C. Tarter Start Date 06/07/10 End Date 06/30/10  Salary Title Page Amount $1,443.87 Notes View original PDF
Payee Name Nicholas S. Taxera Start Date 04/01/10 End Date 06/02/10  Salary Title Page Amount $3,729.98 Notes View original PDF
Payee Name Nicholas S. Taxera Start Date 03/01/10 End Date 03/31/10 † Salary Title Page Amount $78.09 Notes Overtime View original PDF
Payee Name Cassidy S. Taylor Start Date 04/01/10 End Date 06/02/10  Salary Title Page Amount $3,729.98 Notes View original PDF
Payee Name Shannon Taylor-Scott Start Date 04/01/10 End Date 06/30/10  Salary Title Official Reporter Amount $30,405.24 Notes View original PDF
Payee Name Shannon Taylor-Scott Start Date 03/01/10 End Date 05/31/10 † Salary Title Official Reporter Amount $1,710.28 Notes Overtime View original PDF
Payee Name Myra J. Terrell Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Secretary Amount $17,937.75 Notes View original PDF
Payee Name Trudi F. Terry Start Date 03/01/10 End Date 05/31/10 † Salary Title Chief Clerk Amount $2,116.10 Notes Overtime View original PDF
Payee Name Trudi F. Terry Start Date 04/01/10 End Date 06/30/10  Salary Title Chief Clerk Amount $27,946.26 Notes View original PDF
Payee Name Ella L. Terry Start Date 04/01/10 End Date 06/30/10  Salary Title Assistant Food Manager, Majority Amount $12,158.25 Notes View original PDF
Payee Name Ella L. Terry Start Date 03/01/10 End Date 05/31/10 † Salary Title Assistant Food Manager, Majority Amount $683.90 Notes Overtime View original PDF
Payee Name Carnelius Thomas (Neil) Start Date 04/01/10 End Date 06/30/10  Salary Title Public Information Specialist Amount $15,491.01 Notes View original PDF
Payee Name Dana Noele Thomas Start Date 04/01/10 End Date 06/30/10  Salary Title Official Reporter Amount $30,405.24 Notes View original PDF
Payee Name Ronald Dale Thomas (Dale) Start Date 04/01/10 End Date 06/30/10  Salary Title Chief Amount $35,775.51 Notes View original PDF
Payee Name Dana Noele Thomas Start Date 03/01/10 End Date 05/31/10 † Salary Title Official Reporter Amount $2,104.95 Notes Overtime View original PDF
Payee Name Teneisha L. Thompson Start Date 04/01/10 End Date 06/30/10  Salary Title Contracts Administrator Amount $25,912.74 Notes View original PDF
Payee Name Nathaniel L. Tolson Start Date 04/01/10 End Date 06/30/10  Salary Title Operations Assistant Amount $17,175.99 Notes View original PDF
Payee Name Douglas Craig Toms (Craig) Start Date 04/01/10 End Date 06/30/10  Salary Title Software Engineer I Amount $22,639.26 Notes View original PDF
Payee Name Alison M. Trulock Start Date 04/01/10 End Date 06/30/10  Salary Title Archives Specialist Amount $13,472.01 Notes View original PDF
Payee Name Matthew D. Tyler Start Date 06/07/10 End Date 06/30/10  Salary Title Page Amount $1,443.87 Notes View original PDF
Payee Name Ralph M. Vanni Start Date 03/01/10 End Date 03/31/10 † Salary Title Audio Technician Amount $1,249.77 Notes Overtime View original PDF
Payee Name Ralph M. Vanni Start Date 04/01/10 End Date 06/30/10  Salary Title Audio Technician Amount $21,663.00 Notes View original PDF
Payee Name Francis Goldey Vansant Jr. (Goldey) Start Date 04/01/10 End Date 06/30/10  Salary Title Chief Amount $36,389.01 Notes View original PDF
Payee Name Walter Villagomez Start Date 04/01/10 End Date 06/30/10  Salary Title Documents Production Clerk Amount $17,544.51 Notes View original PDF
Payee Name Walter Villagomez Start Date 03/01/10 End Date 05/31/10 † Salary Title Documents Production Clerk Amount $1,366.43 Notes Overtime View original PDF
Payee Name Candy Guerrero Villagomez Start Date 04/01/10 End Date 06/30/10  Salary Title Records Management Specialist Amount $18,719.25 Notes View original PDF
Payee Name Melinda Mina Walker Start Date 04/01/10 End Date 06/30/10  Salary Title Official Reporter Amount $32,067.24 Notes View original PDF
Payee Name Catherine M. Wallace Start Date 04/01/10 End Date 06/30/10  Salary Title Operations Assistant Amount $14,091.00 Notes View original PDF
Payee Name Janice Susan Wallace-Hamid Start Date 04/01/10 End Date 06/30/10  Salary Title Chief Amount $29,415.42 Notes View original PDF
Payee Name Velmon C. Washington Start Date 04/01/10 End Date 06/30/10  Salary Title Assistant Requisitions and Printing Clerk Amount $18,719.25 Notes View original PDF
Payee Name Matthew A. Wasniewski (Matt) Start Date 04/01/10 End Date 06/30/10  Salary Title Deputy Chief Amount $33,323.25 Notes View original PDF
Payee Name Traci L. Watkins Start Date 04/01/10 End Date 06/30/10  Salary Title Operations Assistant Amount $8,918.01 Notes View original PDF
Payee Name Glennis A. Webb Start Date 03/01/10 End Date 03/31/10 † Salary Title Assistant Journal Clerk Amount $268.34 Notes Overtime View original PDF
Payee Name Glennis A. Webb Start Date 04/01/10 End Date 06/30/10  Salary Title Assistant Journal Clerk Amount $23,256.00 Notes View original PDF
Payee Name Matthew Weiss (Matt) Start Date 03/01/10 End Date 03/31/10 † Salary Title Page Amount $15.62 Notes Overtime View original PDF
Payee Name Matthew Weiss (Matt) Start Date 04/01/10 End Date 06/02/10  Salary Title Page Amount $3,729.98 Notes View original PDF
Payee Name Neal F. Wenger Start Date 04/01/10 End Date 06/30/10  Salary Title Bus Operator Amount $8,582.24 Notes View original PDF
Payee Name David L. Wheaton Start Date 06/07/10 End Date 06/30/10  Salary Title Page Amount $1,443.87 Notes View original PDF
Payee Name Philip R. White Start Date 06/07/10 End Date 06/30/10  Salary Title Page Amount $1,443.87 Notes View original PDF
Payee Name David F. Whitney Start Date 06/07/10 End Date 06/30/10  Salary Title Page Amount $1,443.87 Notes View original PDF
Payee Name Jessica L. Wilkerson Start Date 05/17/10 End Date 06/30/10  Salary Title Intern Amount $3,784.37 Notes View original PDF
Payee Name Jessica L. Wilkerson Start Date 05/17/10 End Date 05/31/10 † Salary Title Intern Amount $33.49 Notes Overtime View original PDF
Payee Name Kimberly Carey Williams (Kim) Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Associate Counsel Amount $40,955.76 Notes View original PDF
Payee Name Cortez Williams Start Date 04/01/10 End Date 06/02/10  Salary Title Page Amount $3,729.98 Notes View original PDF
Payee Name Jessica Williford Start Date 04/01/10 End Date 06/30/10  Salary Title Page Amount $5,414.49 Notes View original PDF
Payee Name Jessica Williford Start Date 03/01/10 End Date 05/31/10 † Salary Title Page Amount $78.09 Notes Overtime View original PDF
Payee Name John Wilwol Start Date 04/01/10 End Date 06/30/10  Salary Title Teacher Amount $23,508.82 Notes View original PDF
Payee Name Felicia Wivchar Start Date 03/01/10 End Date 03/31/10 † Salary Title Curatorial Research Assistant Amount $208.87 Notes Overtime View original PDF
Payee Name Felicia Wivchar Start Date 04/01/10 End Date 06/30/10  Salary Title Curatorial Specialist Amount $16,179.24 Notes View original PDF
Payee Name Jasmine J. Wyatt Start Date 06/07/10 End Date 06/30/10  Salary Title Page Amount $1,443.87 Notes View original PDF
Payee Name Mark N. Yingling Start Date 06/07/10 End Date 06/30/10  Salary Title Page Amount $1,443.87 Notes View original PDF
Payee Name Daniel S. Yurcaba Start Date 06/07/10 End Date 06/30/10  Salary Title Page Amount $1,443.87 Notes View original PDF
Payee Name Sara E. Zimmerman Start Date 04/01/10 End Date 06/02/10  Salary Title Page Amount $3,729.98 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.