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: 10/01/11 - 12/31/11
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Scott K. Davis Start Date 12/05/11 End Date 12/31/11  Salary Title Payroll and Benefits Generalist Amount $4,561.27 Notes View original PDF
Payee Name Christopher C. Hainsworth (Chris) Start Date 12/05/11 End Date 12/31/11  Salary Title Wounded Warrior Program Fellow Amount $3,135.17 Notes View original PDF
Payee Name Anthony Scott (Tony) Start Date 12/01/11 End Date 12/31/11  Salary Title Senior Systems Engineer Amount $8,497.17 Notes View original PDF
Payee Name John J. Heeley Jr. Start Date 12/01/11 End Date 12/31/11 † Salary Title Contracts Administrator Amount $6,131.89 Notes Other Compensation View original PDF
Payee Name Robert R. Barrett (Bob) Start Date 12/01/11 End Date 12/31/11  Salary Title Support Systems Manager Amount $11,312.75 Notes View original PDF
Payee Name Jennifer Anne Maas Start Date 12/01/11 End Date 12/31/11  Salary Title User Experience Design Manager Amount $8,467.92 Notes View original PDF
Payee Name Bradley V. Herron (Brad) Start Date 12/01/11 End Date 12/31/11 † Salary Title Wounded Warrior Program Fellow Amount $733.13 Notes Other Compensation View original PDF
Payee Name Richard James Zanatta (Rich) Start Date 12/01/11 End Date 12/31/11  Salary Title Networking and Facilities Director Amount $13,264.75 Notes View original PDF
Payee Name Michael Gould Start Date 12/01/11 End Date 12/31/11  Salary Title Remedy Management Manager Amount $9,582.25 Notes View original PDF
Payee Name Michael A. Miller Start Date 12/01/11 End Date 12/31/11  Salary Title Production and Support Manager Amount $8,467.92 Notes View original PDF
Payee Name Bradley A. McDonald Start Date 12/01/11 End Date 12/31/11  Salary Title Enterprise Applications Support Manager Amount $11,515.75 Notes View original PDF
Payee Name Robert Murphy (Rob) Start Date 12/01/11 End Date 12/31/11  Salary Title Financial Systems Manager Amount $12,946.92 Notes View original PDF
Payee Name Angel M. Goldsborough-Lee Start Date 12/01/11 End Date 12/31/11  Salary Title Technology Management and Internal Controls Director Amount $11,312.75 Notes View original PDF
Payee Name Jacob Ciango Start Date 12/01/11 End Date 12/31/11 † Salary Title Lead Systems Administrator Amount $10,135.08 Notes Other Compensation View original PDF
Payee Name Alan R. Deluca Start Date 12/01/11 End Date 12/31/11  Salary Title Computer Facilities Operations Manager Amount $11,515.75 Notes View original PDF
Payee Name Adam N. Hall Start Date 11/14/11 End Date 12/31/11  Salary Title Executive Assistant Amount $7,035.38 Notes View original PDF
Payee Name John Wilwol Start Date 11/14/11 End Date 12/31/11  Salary Title Senior Communications Specialist Amount $8,652.83 Notes View original PDF
Payee Name Jason P. Grenfell Start Date 11/07/11 End Date 12/31/11  Salary Title Wounded Warrior Program Fellow Amount $6,159.30 Notes View original PDF
Payee Name Brent Shannon Conran Start Date 11/02/11 End Date 12/31/11  Salary Title Chief Information Officer Amount $27,600.69 Notes View original PDF
Payee Name Drew Spencer Cannon Start Date 11/01/11 End Date 11/01/11 † Salary Title Fourth Assistant Superintendent Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Donald W. Berger (Don) Start Date 11/01/11 End Date 11/30/11 † Salary Title Broadcast Production Technician Amount $516.04 Notes Overtime View original PDF
Payee Name June M. Barbour Start Date 11/01/11 End Date 11/30/11 † Salary Title Broadcast Production Technician Amount $211.49 Notes Overtime View original PDF
Payee Name Evan B. Mauldin Start Date 11/01/11 End Date 11/30/11 † Salary Title Financial Counselor Amount $513.37 Notes Overtime View original PDF
Payee Name Gerald L. Rupert Jr. (Jay) Start Date 11/01/11 End Date 11/01/11 † Salary Title First Assistant Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Araceli Jennings (Shelly) Start Date 11/01/11 End Date 11/30/11 † Salary Title Financial Assistant Amount $466.35 Notes Overtime View original PDF
Payee Name Mary F. O'Brien Start Date 11/01/11 End Date 11/30/11 † Salary Title Sales Specialist Amount $18.38 Notes Overtime View original PDF
Payee Name Robert S. Gronski Start Date 11/01/11 End Date 12/31/11  Salary Title Senior Business Process Applications Specialist Amount $19,532.66 Notes View original PDF
Payee Name Jennifer S. Walters (Jenn) Start Date 11/01/11 End Date 11/01/11 † Salary Title Third Assistant Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name John M. Wright Start Date 11/01/11 End Date 11/30/11 † Salary Title Financial Counselor Amount $502.29 Notes Overtime View original PDF
Payee Name Kimberly S. Oates (Kim) Start Date 11/01/11 End Date 12/31/11  Salary Title Senior Media Logistics Coordinator Amount $7,746.30 Notes View original PDF
Payee Name Alison R. Thompson Start Date 11/01/11 End Date 11/30/11 † Salary Title Financial Counselor Amount $933.41 Notes Overtime View original PDF
Payee Name Leslie Minor Start Date 11/01/11 End Date 11/30/11 † Salary Title Financial Counselor Amount $341.59 Notes Overtime View original PDF
Payee Name Laura E. Reed Start Date 11/01/11 End Date 11/01/11 † Salary Title Third Assistant Superintendent Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Justin J. Supon Start Date 11/01/11 End Date 11/01/11 † Salary Title First Assistant Superintendent Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Ryan S. Dahl Start Date 11/01/11 End Date 12/31/11  Salary Title Media Logistics Coordinator Amount $7,574.28 Notes View original PDF
Payee Name Petrina N. Winchester Start Date 11/01/11 End Date 11/30/11 † Salary Title Sales Specialist Amount $16.08 Notes Overtime View original PDF
Payee Name Louis A. Magnotti III (Lou) Start Date 11/01/11 End Date 11/01/11 † Salary Title Chief Information Officer Amount $13,566.44 Notes Other Compensation View original PDF
Payee Name Reginald Johnson Start Date 11/01/11 End Date 11/30/11 † Salary Title Financial Counselor Amount $317.94 Notes Overtime View original PDF
Payee Name George Holau Start Date 11/01/11 End Date 11/30/11 † Salary Title Financial Counselor Amount $643.69 Notes Overtime View original PDF
Payee Name Shawn Sessoms Start Date 11/01/11 End Date 11/30/11 † Salary Title Financial Counselor Amount $365.30 Notes Overtime View original PDF
Payee Name Frederic E. Andersen (Ric) Start Date 11/01/11 End Date 11/01/11 † Salary Title Second Assistant Superintendent Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Kellie P. Wilson Start Date 11/01/11 End Date 11/30/11 † Salary Title Financial Counselor Amount $402.17 Notes Overtime View original PDF
Payee Name Jacqueline Lee Hurda Start Date 11/01/11 End Date 11/30/11 † Salary Title Financial Counselor Amount $112.51 Notes Overtime View original PDF
Payee Name Donell G. Barbee Start Date 11/01/11 End Date 11/30/11 † Salary Title Retail Inventory Specialist Amount $28.27 Notes Overtime View original PDF
Payee Name Trena F. Gates Start Date 11/01/11 End Date 11/30/11 † Salary Title Financial Counselor Amount $936.28 Notes Overtime View original PDF
Payee Name Norman Gugliotta Start Date 11/01/11 End Date 11/30/11 † Salary Title Financial Counselor Amount $355.42 Notes Overtime View original PDF
Payee Name Carlos Booker Start Date 11/01/11 End Date 11/30/11 † Salary Title Sales Specialist Amount $28.27 Notes Overtime View original PDF
Payee Name Molly Jane Cain Jones Start Date 11/01/11 End Date 11/01/11 † Salary Title Fifth Assistant Superintendent Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Lawrence T. Carson Start Date 11/01/11 End Date 11/30/11 † Salary Title Sales Specialist Amount $27.43 Notes Overtime View original PDF
Payee Name Keith Harrington Start Date 11/01/11 End Date 11/30/11 † Salary Title Financial Counselor Amount $1,393.17 Notes Overtime View original PDF
Payee Name Kurtis D. Foster Start Date 10/11/11 End Date 12/31/11  Salary Title Wounded Warrior Program Fellow Amount $9,124.88 Notes View original PDF
Payee Name Angeline L. Szoka Start Date 10/05/11 End Date 10/31/11 † Salary Title Senior Office Coordinator Amount $682.29 Notes Other Compensation View original PDF
Payee Name Angeline L. Szoka Start Date 10/05/11 End Date 10/31/11  Salary Title Senior Office Coordinator Amount $974.69 Notes View original PDF
Payee Name Kelli C. Banfield Start Date 10/01/11 End Date 12/31/11  Salary Title Broadcast Engineer/Production Specialist Amount $20,323.74 Notes View original PDF
Payee Name Darrell F. Baker Start Date 10/01/11 End Date 12/31/11  Salary Title Senior Network Technician Amount $24,150.51 Notes View original PDF
Payee Name Mark A. Alston Start Date 10/01/11 End Date 12/31/11  Salary Title Technical Solutions Engineer Amount $16,957.26 Notes View original PDF
Payee Name Lashon L. Bethea Start Date 10/01/11 End Date 12/31/11  Salary Title Technical Trainer Amount $24,595.50 Notes View original PDF
Payee Name Charlene Best Start Date 10/01/11 End Date 12/31/11  Salary Title Manager Amount $22,360.50 Notes View original PDF
Payee Name Michael A. Billard (Mike) Start Date 10/01/11 End Date 12/31/11  Salary Title Communications Specialist Amount $24,595.50 Notes View original PDF
Payee Name Carol Padgett Black Start Date 10/01/11 End Date 12/31/11  Salary Title Administrative Counsel Amount $39,794.25 Notes View original PDF
Payee Name Harold John Blakney Jr. Start Date 10/01/11 End Date 12/31/11  Salary Title Senior Systems Engineer Amount $36,389.01 Notes View original PDF
Payee Name David S. Bogan (Dave) Start Date 10/01/11 End Date 12/31/11  Salary Title Retail Inventory Supervisor Amount $18,980.25 Notes View original PDF
Payee Name David E. Bailey (Dave) Start Date 10/01/11 End Date 12/31/11  Salary Title Senior Technical Support Representative Amount $23,888.25 Notes View original PDF
Payee Name Donald W. Berger (Don) Start Date 10/01/11 End Date 12/31/11  Salary Title Broadcast Production Technician Amount $19,877.25 Notes View original PDF
Payee Name Todd Michael Baham Start Date 10/01/11 End Date 11/30/11 † Salary Title Broadcast Production Technician Amount $528.72 Notes Overtime View original PDF
Payee Name Kevin Mark Allison Start Date 10/01/11 End Date 12/31/11  Salary Title Logistics and Distribution Specialist Amount $13,307.01 Notes View original PDF
Payee Name Deen A. Adelakun Start Date 10/01/11 End Date 12/31/11  Salary Title Senior Technical Solutions Engineer Amount $21,663.00 Notes View original PDF
Payee Name Phillip F. Benn Start Date 10/01/11 End Date 12/31/11  Salary Title Electronics Technician Amount $22,551.00 Notes View original PDF
Payee Name Tina M. Agee Start Date 10/01/11 End Date 12/31/11  Salary Title Photography Director Amount $26,422.74 Notes View original PDF
Payee Name Oscar Benavidez Start Date 10/01/11 End Date 12/31/11  Salary Title Logistics and Distribution Specialist Amount $12,029.49 Notes View original PDF
Payee Name Gordon James Beaudoin Start Date 10/01/11 End Date 12/31/11  Salary Title Voice and Video Branch Manager Amount $35,775.51 Notes View original PDF
Payee Name Todd Michael Baham Start Date 10/01/11 End Date 12/31/11  Salary Title Broadcast Production Technician Amount $18,329.01 Notes View original PDF
Payee Name Kenneth V. Allard (Ken) Start Date 10/01/11 End Date 11/30/11 † Salary Title Americans with Disabilities Act Aide Amount $3,108.67 Notes Overtime View original PDF
Payee Name Traci Renee Beaubian Start Date 10/01/11 End Date 12/31/11  Salary Title Chief Financial Officer Amount $42,102.75 Notes View original PDF
Payee Name Saundra D. Bean Start Date 10/01/11 End Date 12/31/11  Salary Title Customer Solutions Representative Amount $16,505.25 Notes View original PDF
Payee Name Peter L. Baer (Pete) Start Date 10/01/11 End Date 12/31/11  Salary Title Business Process Applications Specialist Amount $32,010.99 Notes View original PDF
Payee Name Patrick James Bauley Start Date 10/01/11 End Date 11/30/11 † Salary Title Technical Director Amount $984.93 Notes Overtime View original PDF
Payee Name Patrick James Bauley Start Date 10/01/11 End Date 12/31/11  Salary Title Technical Director Amount $28,454.01 Notes View original PDF
Payee Name Timothy W. Babcock Start Date 10/01/11 End Date 12/31/11  Salary Title Journeyman Textile Specialist Amount $14,470.50 Notes View original PDF
Payee Name Kenneth V. Allard (Ken) Start Date 10/01/11 End Date 12/31/11  Salary Title Americans with Disabilities Act Aide Amount $6,683.88 Notes View original PDF
Payee Name Tracy Addison Start Date 10/01/11 End Date 12/31/11  Salary Title Logistics and Distribution Specialist Amount $11,274.00 Notes View original PDF
Payee Name Mark Andrew Acornley Start Date 10/01/11 End Date 10/05/11  Salary Title Senior Office Coordinator Amount $877.17 Notes View original PDF
Payee Name Lalit Batra Start Date 10/01/11 End Date 12/31/11  Salary Title Network Communications Specialist Amount $25,491.51 Notes View original PDF
Payee Name Deborah Richerson Bates (Debbie) Start Date 10/01/11 End Date 12/31/11  Salary Title Production and Engineering Specialist Amount $9,044.50 Notes View original PDF
Payee Name Omar Awan Start Date 10/01/11 End Date 12/31/11  Salary Title Senior Business Process Applications Specialist Amount $34,547.25 Notes View original PDF
Payee Name Keith S. Brown Start Date 10/01/11 End Date 12/31/11  Salary Title Receiving and Warehousing Specialist Amount $13,572.84 Notes View original PDF
Payee Name Annette G. Brown Start Date 10/01/11 End Date 12/31/11  Salary Title Senior Software Engineer Amount $26,384.49 Notes View original PDF
Payee Name Tyrone A. Basilio (Ty) Start Date 10/01/11 End Date 12/31/11  Salary Title Technical Support Representative Amount $19,110.75 Notes View original PDF
Payee Name Demetrice T. Brown Sr. Start Date 10/01/11 End Date 12/31/11  Salary Title Supervisor Amount $23,704.50 Notes View original PDF
Payee Name Kwame Brobbey-Mensah Start Date 10/01/11 End Date 12/31/11  Salary Title Senior Information Systems Security Analyst Amount $27,946.26 Notes View original PDF
Payee Name Pamela L. Brown (Pam) Start Date 10/01/11 End Date 12/31/11  Salary Title Customer Solutions Representative Amount $17,735.76 Notes View original PDF
Payee Name Jason Brown Start Date 10/01/11 End Date 12/31/11  Salary Title Broadcast Production Technician Amount $18,068.17 Notes View original PDF
Payee Name Jason Brown Start Date 10/01/11 End Date 10/31/11 † Salary Title Broadcast Production Technician Amount $51.74 Notes Overtime View original PDF
Payee Name Marcia L. Buford Start Date 10/01/11 End Date 12/31/11  Salary Title Computer Facilities Operations Supervisor Amount $25,939.74 Notes View original PDF
Payee Name Kenneth J. Burch (Kenny) Start Date 10/01/11 End Date 12/31/11  Salary Title Business Process Applications Specialist Amount $28,962.75 Notes View original PDF
Payee Name Elizabeth Burnham Smart (Liz) Start Date 10/01/11 End Date 12/31/11  Salary Title Payroll and Benefits Manager Amount $26,422.74 Notes View original PDF
Payee Name Clarence G. Butler Start Date 10/01/11 End Date 12/31/11  Salary Title Journeyman Furniture Specialist Amount $15,155.76 Notes View original PDF
Payee Name James F. Butler (Jimmy) Start Date 10/01/11 End Date 12/31/11  Salary Title Payroll and Benefits Manager Amount $25,044.51 Notes View original PDF
Payee Name Janciera C. Armstrong Start Date 10/01/11 End Date 12/31/11  Salary Title Accountant Amount $22,107.00 Notes View original PDF
Payee Name Darryl A. Atchison Start Date 10/01/11 End Date 12/31/11  Salary Title Deputy Chief Engineer Amount $30,405.24 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.