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 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 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 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 Ali Ehsan Qureshi Start Date 09/01/11 End Date 09/01/11 † Salary Title Senior Deputy Chief Administrative Officer Amount $10,525.69 Notes Other Compensation View original PDF
Payee Name Philip David Hamner Start Date 09/01/11 End Date 09/30/11  Salary Title Accounting Director Amount $11,925.17 Notes View original PDF
Payee Name William M. Barkell (Bill) Start Date 09/01/11 End Date 09/06/11 † Salary Title Senior Systems Security Engineer Amount $7,654.06 Notes Other Compensation View original PDF
Payee Name Ronny K. VanDyke Start Date 09/01/11 End Date 09/01/11 † Salary Title Senior Internet Systems Engineer Amount $13,354.92 Notes Other Compensation 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 Danielle M. Ciango Start Date 09/01/11 End Date 09/28/11 † Salary Title Payroll and Benefits Generalist Amount $1,428.06 Notes Other Compensation View original PDF
Payee Name Tina M. Hanonu Start Date 09/01/11 End Date 09/30/11  Salary Title Assistant Chief Administrative Officer Amount $13,264.75 Notes View original PDF
Payee Name William Charles Leibach (Bill) Start Date 09/01/11 End Date 09/30/11  Salary Title Internal Controls Director Amount $10,135.08 Notes 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 Christopher B. Sullivan (Chris) Start Date 09/01/11 End Date 09/29/11  Salary Title District Representative Amount $-274.52 Notes View original PDF
Payee Name Gladys E. Reid-Bradley Start Date 09/01/11 End Date 09/30/11  Salary Title Payroll and Benefits Manager Amount $8,646.58 Notes View original PDF
Payee Name Joel M. Gallardo Start Date 09/01/11 End Date 09/25/11 † Salary Title Systems Analyst Amount $3,981.20 Notes Other Compensation 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 Katherine A. Hicks (Kathy) Start Date 08/06/11 End Date 09/30/11  Salary Title Resources Analyst Amount $11,439.54 Notes View original PDF
Payee Name Thomas D. Gates Start Date 08/02/11 End Date 09/30/11  Salary Title Systems Engineer Amount $13,323.34 Notes View original PDF
Payee Name Robert M. Jordan (Rob) Start Date 08/01/11 End Date 08/26/11 † Salary Title Communications Specialist Amount $745.59 Notes Other Compensation View original PDF
Payee Name Lawrence T. Carson Start Date 08/01/11 End Date 08/31/11 † Salary Title Sales Specialist Amount $18.29 Notes Overtime View original PDF
Payee Name Anthony T. Howard Start Date 08/01/11 End Date 08/31/11 † Salary Title Journeyman Textile Specialist Amount $419.72 Notes Overtime View original PDF
Payee Name Robert T. Moncure (Bob) Start Date 08/01/11 End Date 08/05/11 † Salary Title Resources Analyst Amount $6,301.08 Notes Other Compensation 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 Frank W. Overby Start Date 08/01/11 End Date 08/31/11 † Salary Title Journeyman Textile Specialist Amount $480.63 Notes Overtime View original PDF
Payee Name Jeffrey R. Wilbourn Start Date 08/01/11 End Date 08/31/11 † Salary Title Journeyman Furniture Specialist Amount $717.01 Notes Overtime 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 Sarah D. Ricanek Start Date 08/01/11 End Date 08/31/11 † Salary Title Sales Specialist Amount $40.77 Notes Overtime View original PDF
Payee Name J. Tredway Childress (J.T.) Start Date 08/01/11 End Date 08/31/11 † Salary Title Journeyman Furniture Specialist Amount $327.17 Notes Overtime View original PDF
Payee Name Troy H. Egerson Start Date 08/01/11 End Date 08/31/11 † Salary Title Journeyman Textile Specialist Amount $460.44 Notes Overtime View original PDF
Payee Name Kinsey B. Harvey Start Date 08/01/11 End Date 09/30/11  Salary Title Media Logistics Coordinator Amount $8,641.75 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 Corey M. Gates Start Date 08/01/11 End Date 08/31/11 † Salary Title Journeyman Textile Specialist Amount $323.30 Notes Overtime View original PDF
Payee Name Dwayne Johnson Start Date 08/01/11 End Date 08/31/11 † Salary Title Retail Inventory Specialist Amount $40.77 Notes Overtime View original PDF
Payee Name Michael J. McQuerry (Mike) Start Date 08/01/11 End Date 08/01/11 † Salary Title Audio Specialist Amount $7,269.86 Notes Other Compensation 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 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 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 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 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 Veronica D. Walker Start Date 07/11/11 End Date 09/30/11  Salary Title Senior Benefits Specialist Amount $20,672.00 Notes View original PDF
Payee Name July J. Acuesta Start Date 07/01/11 End Date 09/30/11  Salary Title Senior Systems Engineer Amount $25,912.74 Notes View original PDF
Payee Name Morgan Hall Start Date 07/01/11 End Date 09/30/11  Salary Title Facilities Management Specialist Amount $16,179.24 Notes View original PDF
Payee Name John J. Heeley Jr. Start Date 07/01/11 End Date 09/30/11  Salary Title Contracts Administrator Amount $23,704.50 Notes View original PDF
Payee Name Jerry Lynn Gallegos Start Date 07/01/11 End Date 09/30/11  Salary Title Superintendent Amount $34,836.75 Notes View original PDF
Payee Name Eric Connolly Start Date 07/01/11 End Date 07/31/11 † Salary Title Photographer Amount $605.36 Notes Overtime View original PDF
Payee Name Stacy L. Harrison Start Date 07/01/11 End Date 09/30/11  Salary Title Contracts Administrator Amount $25,912.74 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 Chantel T. Greene Start Date 07/01/11 End Date 09/30/11  Salary Title Director Amount $34,547.25 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 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 Bernard Edward Beidel (Bern) Start Date 07/01/11 End Date 09/30/11  Salary Title Employee Assistance Program Director Amount $42,102.75 Notes View original PDF
Payee Name Demetrice T. Brown Sr. Start Date 07/01/11 End Date 09/30/11  Salary Title Supervisor Amount $23,704.50 Notes View original 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 Mitchell Green (Mitch) Start Date 07/01/11 End Date 09/30/11  Salary Title Contracts Administrator Amount $31,512.51 Notes View original PDF
Payee Name Jacob Ciango Start Date 07/01/11 End Date 09/30/11  Salary Title Lead Systems Administrator Amount $29,853.99 Notes View original PDF
Payee Name Robert Williams Start Date 07/01/11 End Date 09/30/11  Salary Title Receiving and Warehousing Specialist Amount $9,801.00 Notes View original PDF
Payee Name Tina M. Agee Start Date 07/01/11 End Date 09/30/11  Salary Title Photography Director Amount $26,252.74 Notes View original PDF
Payee Name Jessica A. Abbott Start Date 07/01/11 End Date 09/30/11  Salary Title Financial Analyst Amount $30,960.24 Notes View original PDF
Payee Name Timothy Abel (Tim) Start Date 07/01/11 End Date 09/30/11  Salary Title Senior Technical Support Representative Amount $23,444.76 Notes View original PDF
Payee Name Mark Andrew Acornley Start Date 07/01/11 End Date 09/30/11  Salary Title Senior Office Coordinator Amount $15,789.00 Notes 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 Tracy Addison Start Date 07/01/11 End Date 09/30/11  Salary Title Logistics and Distribution Specialist Amount $11,274.00 Notes View original PDF
Payee Name Angel Stanley Start Date 07/01/11 End Date 09/30/11  Salary Title Accountant Amount $19,110.75 Notes View original PDF
Payee Name Daniel P. Soults (Dan) Start Date 07/01/11 End Date 09/30/11  Salary Title Receiving and Warehousing Specialist Amount $12,786.51 Notes View original PDF
Payee Name June M. Barbour Start Date 07/01/11 End Date 09/30/11  Salary Title Broadcast Production Technician Amount $18,329.01 Notes View original PDF
Payee Name Malcolm Freeney Start Date 07/01/11 End Date 09/30/11  Salary Title Projects Manager Amount $25,044.51 Notes View original PDF
Payee Name Deborah Richerson Bates (Debbie) Start Date 07/01/11 End Date 09/30/11  Salary Title Production and Engineering Specialist Amount $5,627.68 Notes View original PDF
Payee Name Lalit Batra Start Date 07/01/11 End Date 09/30/11  Salary Title Network Communications Specialist Amount $25,491.51 Notes 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 Lisa D. Butler Start Date 07/01/11 End Date 09/30/11  Salary Title Accountant Amount $24,150.51 Notes View original PDF
Payee Name Donell G. Barbee Start Date 07/01/11 End Date 09/30/11  Salary Title Retail Inventory Specialist Amount $9,801.00 Notes View original PDF
Payee Name Glenn Barbee Start Date 07/01/11 End Date 09/30/11  Salary Title Network Technician Amount $21,214.74 Notes View original PDF
Payee Name Michael P. Mallon (Mike) Start Date 07/01/11 End Date 09/30/11  Salary Title Resources Analyst Amount $22,551.00 Notes View original PDF
Payee Name Kellie P. Wilson Start Date 07/01/11 End Date 09/30/11  Salary Title Financial Counselor Amount $15,491.01 Notes View original PDF
Payee Name Caroline Klemp Start Date 07/01/11 End Date 09/30/11  Salary Title Member Services Director Amount $34,836.75 Notes View original PDF
Payee Name Robert R. Barrett (Bob) Start Date 07/01/11 End Date 09/30/11  Salary Title Senior Business Process Applications Specialist Amount $33,323.25 Notes View original PDF
Payee Name Kimberly K. Brown Start Date 07/01/11 End Date 09/30/11  Salary Title Resources Analyst Amount $16,179.24 Notes View original PDF
Payee Name Waverly Yarnell Williams Start Date 07/01/11 End Date 09/30/11  Salary Title Senior Network Communications Specialist Amount $32,067.24 Notes View original PDF
Payee Name Juan Nelson Start Date 07/01/11 End Date 09/30/11  Salary Title Accountant Amount $18,719.25 Notes View original PDF
Payee Name Timothy W. Babcock Start Date 07/01/11 End Date 09/30/11  Salary Title Journeyman Textile Specialist Amount $14,470.50 Notes View original PDF
Payee Name Omar Awan Start Date 07/01/11 End Date 09/30/11  Salary Title Senior Business Process Applications Specialist Amount $34,547.25 Notes View original PDF
Payee Name Tonya M. Williams Start Date 07/01/11 End Date 09/30/11  Salary Title Payroll and Benefits Generalist Amount $16,569.24 Notes View original PDF
Payee Name Peter L. Baer (Pete) Start Date 07/01/11 End Date 09/30/11  Salary Title Business Process Applications Specialist Amount $32,010.99 Notes View original PDF
Payee Name Todd Michael Baham Start Date 07/01/11 End Date 09/30/11  Salary Title Broadcast Production Technician Amount $18,329.01 Notes View original PDF
Payee Name Diane E. Wilson Start Date 07/01/11 End Date 09/30/11  Salary Title Supervisor Amount $25,939.74 Notes View original PDF
Payee Name David E. Bailey (Dave) Start Date 07/01/11 End Date 09/30/11  Salary Title Senior Technical Support Representative Amount $23,888.25 Notes View original PDF
Payee Name Darrell F. Baker Start Date 07/01/11 End Date 09/30/11  Salary Title Senior Network Technician Amount $24,150.51 Notes View original PDF
Payee Name Kelli C. Banfield Start Date 07/01/11 End Date 09/30/11  Salary Title Broadcast Engineer/Production Specialist Amount $20,323.74 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 Bianca N. Banks Start Date 07/01/11 End Date 09/30/11  Salary Title Retail Inventory Specialist Amount $16,179.24 Notes View original PDF
Payee Name Darryl A. Atchison Start Date 07/01/11 End Date 09/30/11  Salary Title Deputy Chief Engineer Amount $30,037.74 Notes View original PDF
Payee Name Camilla Sue Arthur (Cam) Start Date 07/01/11 End Date 09/30/11  Salary Title Assistant Chief Administrative Officer Amount $37,384.26 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 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 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 Sarah P. Jackson Start Date 07/01/11 End Date 09/30/11  Salary Title Resources Manager Amount $30,405.24 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 Dana Lee Barciniak Start Date 07/01/11 End Date 09/30/11  Salary Title Senior Photographer Amount $21,069.99 Notes View original PDF
Payee Name Gretchen Ewers Start Date 07/01/11 End Date 09/30/11  Salary Title Manager Amount $25,939.74 Notes View original PDF
Payee Name Deborah Ellis-Jones (Debbie) Start Date 07/01/11 End Date 09/30/11  Salary Title Senior Payroll and Benefits Generalist Amount $20,771.49 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.