Menu Search Account

LegiStorm

Get LegiStorm App Visit Product Demo Website
» Get LegiStorm App
» Get LegiStorm Pro Free Demo

House Chief Administrative Officer

Displaying salaries for time period: 07/01/11 - 09/30/11
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Joshua Carl Revak (Josh) Start Date 07/01/11 End Date 09/30/11  Salary Title Wounded Warrior Program Fellow Amount $11,146.50 Notes View original PDF
Payee Name Dallas Ray Chambless Start Date 07/01/11 End Date 07/31/11  Salary Title Wounded Warrior Program Fellow Amount $831.94 Notes View original PDF
Payee Name Terry Jackson Start Date 07/01/11 End Date 07/31/11  Salary Title Wounded Warrior Program Fellow Amount $4,142.78 Notes View original PDF
Payee Name John Riccio Start Date 07/01/11 End Date 07/31/11  Salary Title Wounded Warrior Program Fellow Amount $234.60 Notes View original PDF
Payee Name Ernesto M. Gutierrez Start Date 07/01/11 End Date 08/12/11  Salary Title Wounded Warrior Program Fellow Amount $4,926.60 Notes View original PDF
Payee Name Sarah A. Smith Start Date 07/01/11 End Date 09/30/11  Salary Title Wounded Warrior Program Fellow Amount $9,212.76 Notes View original PDF
Payee Name Tristan L. Weis Start Date 07/11/11 End Date 09/30/11  Salary Title Wounded Warrior Program Fellow Amount $10,431.33 Notes View original PDF
Payee Name Ernesto M. Gutierrez Start Date 08/01/11 End Date 08/12/11 † Salary Title Wounded Warrior Program Fellow Amount $3,049.80 Notes Other Compensation View original PDF
Payee Name Alexander J. Perkins (Alex) Start Date 07/01/11 End Date 09/30/11  Salary Title Wounded Warrior Program Fellow Amount $15,789.00 Notes View original PDF
Payee Name John Riccio Start Date 07/01/11 End Date 07/02/11 † Salary Title Wounded Warrior Program Fellow Amount $2,228.70 Notes Other Compensation View original PDF
Payee Name Michael Gabriel (Mike) Start Date 09/01/11 End Date 09/09/11 † Salary Title Wounded Warrior Program Fellow Amount $2,793.30 Notes Other Compensation View original PDF
Payee Name Terry Jackson Start Date 07/01/11 End Date 07/27/11 † Salary Title Wounded Warrior Program Fellow Amount $1,246.67 Notes Other Compensation View original PDF
Payee Name Aleksandr A. Morosky (Aleks) Start Date 07/18/11 End Date 09/30/11  Salary Title Wounded Warrior Program Fellow Amount $8,802.58 Notes View original PDF
Payee Name Jonathan M. Shute Start Date 07/01/11 End Date 09/30/11  Salary Title Wounded Warrior Program Fellow Amount $13,809.24 Notes View original PDF
Payee Name Christopher M. Chaisson Start Date 07/01/11 End Date 09/30/11  Salary Title Wounded Warrior Program Fellow Amount $11,146.50 Notes View original PDF
Payee Name Justin E. Donato Start Date 07/01/11 End Date 09/30/11  Salary Title Wounded Warrior Program Fellow Amount $8,243.76 Notes View original PDF
Payee Name Michael J. Ciminna Start Date 07/01/11 End Date 09/30/11  Salary Title Wounded Warrior Program Fellow Amount $10,265.49 Notes View original PDF
Payee Name Megan E. Morse Start Date 07/01/11 End Date 08/12/11  Salary Title Wounded Warrior Program Fellow Amount $4,926.60 Notes View original PDF
Payee Name Brandon P. Schantzer Start Date 07/01/11 End Date 08/12/11  Salary Title Wounded Warrior Program Fellow Amount $4,201.04 Notes View original PDF
Payee Name Jared E. Olson Start Date 07/01/11 End Date 09/30/11  Salary Title Wounded Warrior Program Fellow Amount $11,439.75 Notes View original PDF
Payee Name De'Keither A. Stamps Start Date 06/20/11 End Date 09/30/11  Salary Title Wounded Warrior Program Fellow Amount $13,216.96 Notes View original PDF
Payee Name Lee J. Martin Start Date 08/15/11 End Date 09/30/11  Salary Title Wounded Warrior Program Fellow Amount $5,246.81 Notes View original PDF
Payee Name Alan Bruce Duncan Start Date 07/01/11 End Date 07/31/11  Salary Title Wounded Warrior Program Fellow Amount $3,343.95 Notes View original PDF
Payee Name Jason W. Self Start Date 07/01/11 End Date 09/30/11  Salary Title Wounded Warrior Program Fellow Amount $10,265.49 Notes View original PDF
Payee Name Lauren L. Johnson Start Date 09/12/11 End Date 09/30/11  Salary Title Wounded Warrior Program Fellow Amount $2,291.08 Notes View original PDF
Payee Name Eneditra M. Johnson-Robinson Start Date 07/01/11 End Date 07/31/11  Salary Title Wounded Warrior Program Fellow Amount $703.80 Notes View original PDF
Payee Name Thomas W. McNabb (Tom) Start Date 06/20/11 End Date 09/30/11  Salary Title Wounded Warrior Program Fellow Amount $10,007.99 Notes View original PDF
Payee Name Dallas Ray Chambless Start Date 07/01/11 End Date 07/11/11 † Salary Title Wounded Warrior Program Fellow Amount $935.94 Notes Other Compensation View original PDF
Payee Name Bradley V. Herron (Brad) Start Date 07/01/11 End Date 09/30/11  Salary Title Wounded Warrior Program Fellow Amount $10,459.83 Notes View original PDF
Payee Name Eneditra M. Johnson-Robinson Start Date 07/01/11 End Date 07/31/11 † Salary Title Wounded Warrior Program Fellow Amount $2,492.63 Notes Other Compensation View original PDF
Payee Name Monikka A. Woolfork Start Date 07/18/11 End Date 09/30/11  Salary Title Wounded Warrior Program Fellow Amount $10,371.28 Notes View original PDF
Payee Name Earl N. Fontenot Start Date 09/06/11 End Date 09/30/11  Salary Title Wounded Warrior Program Fellow Amount $3,177.71 Notes View original PDF
Payee Name Ryan Dion Start Date 07/01/11 End Date 09/30/11  Salary Title Wounded Warrior Program Fellow Amount $10,265.49 Notes View original PDF
Payee Name Joseph T. Weeren (Joe) Start Date 07/01/11 End Date 09/30/11  Salary Title Wounded Warrior Program Fellow Amount $9,801.00 Notes View original PDF
Payee Name Brandon P. Schantzer Start Date 08/01/11 End Date 08/12/11 † Salary Title Wounded Warrior Program Fellow Amount $972.46 Notes Other Compensation View original PDF
Payee Name Allen Askew Start Date 06/01/11 End Date 06/15/11 † Salary Title Wounded Warrior Program Fellow Amount $2,592.54 Notes Other Compensation View original PDF
Payee Name John D. Kennedy (J.D.) Start Date 07/01/11 End Date 09/30/11  Salary Title Wounded Warrior Program Fellow Amount $7,989.99 Notes View original PDF
Payee Name Paul E. Corbett II Start Date 07/01/11 End Date 09/30/11  Salary Title Wounded Warrior Program Fellow Amount $10,265.49 Notes View original PDF
Payee Name Michael Ray Anglen (Mike) Start Date 07/01/11 End Date 09/30/11  Salary Title Wounded Warrior Program Fellow Amount $8,918.01 Notes View original PDF
Payee Name Leroy Anthony Enck (Anthony) Start Date 09/06/11 End Date 09/30/11  Salary Title Wounded Warrior Program Fellow Amount $2,851.53 Notes View original PDF
Payee Name Cody Standiford Start Date 07/01/11 End Date 09/30/11  Salary Title Wounded Warrior Program Fellow Amount $11,735.25 Notes View original PDF
Payee Name Jason D. Gilbert Start Date 07/11/11 End Date 09/30/11  Salary Title Wounded Warrior Program Fellow Amount $9,124.88 Notes View original PDF
Payee Name Michael Gabriel (Mike) Start Date 07/01/11 End Date 09/09/11  Salary Title Wounded Warrior Program Fellow Amount $9,288.55 Notes View original PDF
Payee Name Brenda I. Cruz Start Date 07/01/11 End Date 09/30/11  Salary Title Wounded Warrior Program Fellow Amount $11,777.49 Notes View original PDF
Payee Name Harold R. Dishner Start Date 07/21/11 End Date 09/30/11  Salary Title Wounded Warrior Program Fellow Amount $8,211.00 Notes View original PDF
Payee Name Daisy C. Fuentes Start Date 07/01/11 End Date 09/30/11  Salary Title Wounded Warrior Program Fellow Amount $10,557.00 Notes View original PDF
Payee Name Shannon Jensen Smyth Start Date 07/01/11 End Date 09/30/11  Salary Title Wounded Warrior Program Fellow Amount $10,557.00 Notes View original PDF
Payee Name Megan E. Morse Start Date 08/01/11 End Date 08/12/11 † Salary Title Wounded Warrior Program Fellow Amount $879.75 Notes Other Compensation View original PDF
Payee Name Patricia A. Orsini Start Date 07/01/11 End Date 09/30/11  Salary Title Wounded Warrior Program Director Amount $32,067.24 Notes View original PDF
Payee Name Beth Ann Pence Start Date 07/01/11 End Date 09/30/11  Salary Title Workflow Management Director Amount $29,470.74 Notes View original PDF
Payee Name James Jenkins Start Date 07/01/11 End Date 09/30/11  Salary Title Workflow Coordinator Amount $18,903.24 Notes View original PDF
Payee Name Michael T. Keane Start Date 07/01/11 End Date 09/30/11  Salary Title Workflow Coordinator Amount $18,719.25 Notes View original PDF
Payee Name John C. Clocker Start Date 07/01/11 End Date 09/30/11  Salary Title Web Systems Director Amount $38,589.75 Notes View original PDF
Payee Name Gordon James Beaudoin Start Date 07/01/11 End Date 09/30/11  Salary Title Voice and Video Branch Manager Amount $35,775.51 Notes View original PDF
Payee Name Johnie Fidel Turner Jr. (Fidel) Start Date 07/01/11 End Date 09/30/11  Salary Title Vacancy Outreach Coordinator Amount $23,704.50 Notes View original PDF
Payee Name Carol Swan Start Date 07/01/11 End Date 09/30/11  Salary Title Upholstery and Drapery Manager Amount $23,704.50 Notes View original PDF
Payee Name Alfredda L. Horton Start Date 07/01/11 End Date 09/30/11  Salary Title Training and Development Director Amount $37,001.25 Notes View original PDF
Payee Name Laura E. Reed Start Date 07/01/11 End Date 09/30/11  Salary Title Third Assistant Superintendent Amount $19,241.33 Notes View original PDF
Payee Name Jennifer S. Walters (Jenn) Start Date 07/01/11 End Date 09/30/11  Salary Title Third Assistant Amount $15,789.00 Notes View original PDF
Payee Name Daniel George LaGasse (Dan) Start Date 07/01/11 End Date 09/30/11  Salary Title Telephony Mobile Communications Specialist Amount $29,978.76 Notes View original PDF
Payee Name Robin Richter Start Date 07/01/11 End Date 09/30/11  Salary Title Telephone Systems Consultant Amount $24,777.24 Notes View original PDF
Payee Name Patricia A. Akinsegun Start Date 07/01/11 End Date 09/30/11  Salary Title Telephone Systems Consultant Amount $21,663.00 Notes View original PDF
Payee Name Wanda J. Jackson Start Date 07/01/11 End Date 09/30/11  Salary Title Telecommunications Branch Manager Amount $25,403.76 Notes View original PDF
Payee Name John T. Whitmyer Start Date 07/01/11 End Date 09/30/11  Salary Title Technology Solutions Engineer Amount $23,888.25 Notes View original PDF
Payee Name Angel M. Goldsborough-Lee Start Date 07/01/11 End Date 09/30/11  Salary Title Technology and Alliance Manager Amount $33,528.25 Notes View original PDF
Payee Name Lashon L. Bethea Start Date 07/01/11 End Date 09/30/11  Salary Title Technical Trainer Amount $24,595.50 Notes View original PDF
Payee Name Michael Jones Start Date 07/01/11 End Date 09/30/11  Salary Title Technical Trainer Amount $19,502.49 Notes View original PDF
Payee Name David S. Levengood (Dave) Start Date 07/01/11 End Date 09/30/11  Salary Title Technical Trainer Amount $17,544.51 Notes View original PDF
Payee Name Caroline Green Start Date 07/01/11 End Date 09/30/11  Salary Title Technical Support Representative Amount $17,344.26 Notes View original PDF
Payee Name Robert T. Turney (Bob) Start Date 07/01/11 End Date 09/30/11  Salary Title Technical Support Representative Amount $18,329.01 Notes View original PDF
Payee Name Michael C. Melvin Start Date 07/01/11 End Date 09/30/11  Salary Title Technical Support Representative Amount $19,502.49 Notes View original PDF
Payee Name Cynthia E. Tyree-Edwards (Cindy) Start Date 07/01/11 End Date 09/30/11  Salary Title Technical Support Representative Amount $20,676.99 Notes View original PDF
Payee Name Craig Barber Start Date 09/01/11 End Date 09/11/11 † Salary Title Technical Support Representative Amount $5,652.42 Notes Other Compensation View original PDF
Payee Name Craig Barber Start Date 07/01/11 End Date 09/11/11  Salary Title Technical Support Representative Amount $13,000.56 Notes View original PDF
Payee Name David A. Eberle Start Date 07/01/11 End Date 09/30/11  Salary Title Technical Support Representative Amount $18,329.01 Notes View original PDF
Payee Name Tyrone A. Basilio (Ty) Start Date 07/01/11 End Date 09/30/11  Salary Title Technical Support Representative Amount $18,980.25 Notes View original PDF
Payee Name David Sierra Start Date 07/01/11 End Date 09/30/11  Salary Title Technical Support Representative Amount $19,110.75 Notes View original PDF
Payee Name Joseph E. Duenas Start Date 07/01/11 End Date 09/30/11  Salary Title Technical Support Representative Amount $17,544.51 Notes View original PDF
Payee Name Alan S. Richardson Start Date 07/01/11 End Date 09/30/11  Salary Title Technical Support Representative Amount $20,286.24 Notes View original PDF
Payee Name Tyreis D. Archie Start Date 07/01/11 End Date 09/30/11  Salary Title Technical Support Representative Amount $18,459.09 Notes View original PDF
Payee Name Russell Boone (Rusty) Start Date 07/01/11 End Date 09/30/11  Salary Title Technical Support Representative Amount $21,069.99 Notes View original PDF
Payee Name Andrew L. Green Start Date 07/01/11 End Date 09/30/11  Salary Title Technical Support Representative Amount $16,309.24 Notes View original PDF
Payee Name Tina M. Hanonu Start Date 07/01/11 End Date 08/31/11  Salary Title Technical Support Director Amount $26,529.50 Notes View original PDF
Payee Name Andrea LaRue Weadon Start Date 07/01/11 End Date 09/30/11  Salary Title Technical Support Branch Manager Amount $33,528.25 Notes View original PDF
Payee Name Don J. Fravel Start Date 07/01/11 End Date 09/30/11  Salary Title Technical Solutions Technician Amount $16,569.24 Notes View original PDF
Payee Name Anika Fountain Start Date 07/01/11 End Date 09/30/11  Salary Title Technical Solutions Technician Amount $17,344.26 Notes View original PDF
Payee Name James W. Wilson Start Date 07/01/11 End Date 09/30/11  Salary Title Technical Solutions Engineer Amount $16,179.24 Notes View original PDF
Payee Name Kenyatta Jefferson Start Date 07/01/11 End Date 09/30/11  Salary Title Technical Solutions Engineer Amount $15,789.00 Notes View original PDF
Payee Name Mark A. Alston Start Date 07/01/11 End Date 09/30/11  Salary Title Technical Solutions Engineer Amount $16,957.26 Notes View original PDF
Payee Name Gordon Alexander Start Date 07/01/11 End Date 09/30/11  Salary Title Technical Solutions Engineer Amount $17,735.76 Notes View original PDF
Payee Name Jimmy R. Braddy (Jay) Start Date 07/01/11 End Date 09/30/11  Salary Title Technical Solutions Engineer Amount $16,957.26 Notes View original PDF
Payee Name Joseph Mosley Start Date 07/01/11 End Date 09/30/11  Salary Title Technical Director Amount $23,256.00 Notes View original PDF
Payee Name Ralph J. Marcus Start Date 07/01/11 End Date 07/31/11 † Salary Title Technical Director Amount $957.29 Notes Overtime View original PDF
Payee Name Cathy A. Peoples Start Date 06/01/11 End Date 08/30/11 † Salary Title Technical Director Amount $1,942.22 Notes Overtime View original PDF
Payee Name Patrick James Bauley Start Date 07/01/11 End Date 09/30/11  Salary Title Technical Director Amount $28,454.01 Notes View original PDF
Payee Name Patrick James Bauley Start Date 06/01/11 End Date 07/31/11 † Salary Title Technical Director Amount $1,559.48 Notes Overtime View original PDF
Payee Name Ralph J. Marcus Start Date 07/01/11 End Date 09/30/11  Salary Title Technical Director Amount $23,704.50 Notes View original PDF
Payee Name Cathy A. Peoples Start Date 07/01/11 End Date 09/30/11  Salary Title Technical Director Amount $23,107.00 Notes View original PDF
Payee Name Bernestine Kea Start Date 07/01/11 End Date 08/31/11  Salary Title Systems Support Engineer Amount $14,046.66 Notes View original PDF
Payee Name Darlene T. Meister Start Date 07/01/11 End Date 09/30/11  Salary Title Systems Implementation Projects Manager Amount $31,512.51 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.