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: 01/01/13 - 03/31/13
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Eric C. Johnson Start Date 03/01/12 End Date 04/30/12  Salary Title Logistics and Distribution Specialist Amount $-2,921.54 Notes View original PDF
Payee Name Kimberly S. Oates (Kim) Start Date 01/01/13 End Date 01/31/13 † Salary Title Senior Media Logistics Coordinator Amount $-2,000.00 Notes Other Compensation View original PDF
Payee Name Kurtis D. Foster Start Date 12/01/12 End Date 12/14/12  Salary Title Wounded Warrior Program Fellow Amount $-1,876.80 Notes View original PDF
Payee Name Christopher M. Chaisson Start Date 09/01/11 End Date 09/23/11  Salary Title Wounded Warrior Program Fellow Amount $-426.90 Notes View original PDF
Payee Name Jacqueline Lee Hurda Start Date 02/01/13 End Date 02/28/13 † Salary Title Financial Counselor Amount $57.39 Notes Overtime View original PDF
Payee Name Norman Gugliotta Start Date 02/01/13 End Date 02/28/13 † Salary Title Financial Counselor Amount $93.34 Notes Overtime View original PDF
Payee Name Sazha Ramos Start Date 01/01/13 End Date 01/01/13  Salary Title Wounded Warrior Program Fellow Amount $120.58 Notes View original PDF
Payee Name Phillip F. Benn Start Date 02/01/13 End Date 02/28/13 † Salary Title Electronics Technician Amount $130.10 Notes Overtime View original PDF
Payee Name Kathleen M. Hayes O'Rourke Start Date 01/01/13 End Date 01/31/13 † Salary Title Customer Solutions Representative Amount $156.45 Notes Overtime View original PDF
Payee Name Rolando Anthony Duran (Anthony) Start Date 12/01/12 End Date 12/31/12 † Salary Title Electronics Technician Amount $159.42 Notes Overtime View original PDF
Payee Name Kevin S. Kelley Start Date 12/01/12 End Date 12/31/12 † Salary Title Customer Solutions Representative Amount $233.18 Notes Overtime View original PDF
Payee Name Keith S. Brown Start Date 12/01/12 End Date 12/31/12 † Salary Title Receiving and Warehousing Specialist Amount $252.08 Notes Overtime View original PDF
Payee Name Richard N. Hughes (Rick) Start Date 01/01/13 End Date 02/28/13 † Salary Title Senior Audio Specialist Amount $255.04 Notes Overtime View original PDF
Payee Name Lawrence T. Carson Start Date 12/01/12 End Date 02/28/13 † Salary Title Sales Specialist Amount $278.01 Notes Overtime View original PDF
Payee Name Douglas E. Swartzendruber Start Date 02/01/13 End Date 02/28/13 † Salary Title Broadcast Engineer/Production Specialist Amount $286.69 Notes Overtime View original PDF
Payee Name James Jenkins Start Date 12/01/12 End Date 12/31/12 † Salary Title Workflow Coordinator Amount $290.82 Notes Overtime View original PDF
Payee Name James Allan Bowles (Allan) Start Date 12/01/12 End Date 12/31/12 † Salary Title Journeyman Furniture Specialist Amount $290.82 Notes Overtime View original PDF
Payee Name George Holau Start Date 02/01/13 End Date 02/28/13 † Salary Title Financial Counselor Amount $292.59 Notes Overtime View original PDF
Payee Name Petrina N. Winchester Start Date 12/01/12 End Date 02/28/13 † Salary Title Sales Specialist Amount $310.82 Notes Overtime View original PDF
Payee Name Donell G. Barbee Start Date 12/01/12 End Date 01/31/13 † Salary Title Retail Inventory Specialist Amount $310.99 Notes Overtime View original PDF
Payee Name Denise D. Thomas Start Date 12/01/12 End Date 12/31/12 † Salary Title Workflow Coordinator Amount $310.99 Notes Overtime View original PDF
Payee Name Teona L. Tobias Start Date 12/01/12 End Date 01/31/13 † Salary Title Senior Telecommunications Administrator Amount $326.40 Notes Overtime View original PDF
Payee Name Bradley G. Hazell (Brad) Start Date 12/01/12 End Date 12/05/12 † Salary Title Wounded Warrior Program Fellow Amount $332.04 Notes Other Compensation View original PDF
Payee Name Rosario D. Diaz Gonzalez Start Date 01/01/13 End Date 01/31/13 † Salary Title Senior Customer Solutions Representative Amount $337.54 Notes Overtime View original PDF
Payee Name Peter Lynn Crowell (Pete) Start Date 01/01/13 End Date 01/01/13  Salary Title Branch Manager Amount $362.46 Notes View original PDF
Payee Name Carlos Booker Start Date 12/01/12 End Date 02/28/13 † Salary Title Sales Specialist Amount $397.99 Notes Overtime View original PDF
Payee Name Mary F. O'Brien Start Date 12/01/12 End Date 02/28/13 † Salary Title Sales Specialist Amount $416.65 Notes Overtime View original PDF
Payee Name Charles J. Foster Start Date 11/01/12 End Date 01/31/13 † Salary Title Payroll and Benefits Assistant Amount $417.94 Notes Overtime View original PDF
Payee Name Paul J. Gerarden Start Date 01/01/13 End Date 01/31/13 † Salary Title Customer Solutions Representative Amount $420.62 Notes Overtime View original PDF
Payee Name Michael J. Orrick (Mike) Start Date 01/01/13 End Date 02/28/13 † Salary Title Customer Solutions Representative Amount $456.27 Notes Overtime View original PDF
Payee Name Keith Harrington Start Date 02/01/13 End Date 02/28/13 † Salary Title Financial Counselor Amount $457.13 Notes Overtime View original PDF
Payee Name Joseph M. Dean (Mike) Start Date 01/01/12 End Date 01/31/12 † Salary Title Journeyman Textile Specialist Amount $459.10 Notes Overtime View original PDF
Payee Name Sarah D. Ricanek Start Date 12/01/12 End Date 02/28/13 † Salary Title Sales Specialist Amount $462.10 Notes Overtime View original PDF
Payee Name Robert Brackens Start Date 12/01/12 End Date 01/31/13 † Salary Title Broadcast Production Technician Amount $479.34 Notes Overtime View original PDF
Payee Name Michael E. Owens Start Date 12/01/12 End Date 12/31/12 † Salary Title Broadcast Production Technician Amount $585.45 Notes Overtime View original PDF
Payee Name Shawn Miller Start Date 12/01/12 End Date 12/31/12 † Salary Title Graphics and Desktop Publishing Specialist Amount $665.15 Notes Overtime View original PDF
Payee Name Eric Connolly Start Date 01/01/13 End Date 02/28/13 † Salary Title Photographer Amount $790.22 Notes Overtime View original PDF
Payee Name Jeffrey Durkin (Jeff) Start Date 02/01/13 End Date 02/28/13 † Salary Title Senior Systems Engineer Amount $792.60 Notes Other Compensation View original PDF
Payee Name Gregory S. Pedrick (Greg) Start Date 01/01/13 End Date 01/10/13 † Salary Title Wounded Warrior Program Fellow Amount $798.43 Notes Other Compensation View original PDF
Payee Name Sherman D. Rhones Start Date 12/01/12 End Date 12/31/12 † Salary Title Logistics and Distribution Specialist Amount $803.59 Notes Overtime View original PDF
Payee Name Gordon James Beaudoin Start Date 02/01/13 End Date 02/28/13 † Salary Title Voice and Video Branch Manager Amount $808.64 Notes Other Compensation View original PDF
Payee Name Stephen R. Johnson (Steve) Start Date 12/01/12 End Date 02/28/13 † Salary Title Audio Specialist Amount $830.79 Notes Overtime View original PDF
Payee Name Michael Peter Cicale Start Date 01/01/13 End Date 02/28/13 † Salary Title Senior Customer Solutions Representative Amount $836.10 Notes Overtime View original PDF
Payee Name Haitham M. Nasr Start Date 12/01/12 End Date 01/31/13 † Salary Title Broadcast Engineer/Production Specialist Amount $868.80 Notes Overtime View original PDF
Payee Name Cheraisse M. Ward Start Date 01/01/13 End Date 01/31/13 † Salary Title Payroll and Benefits Generalist Amount $869.14 Notes Overtime View original PDF
Payee Name Kurtis D. Foster Start Date 12/01/12 End Date 12/14/12 † Salary Title Wounded Warrior Program Fellow Amount $879.75 Notes Other Compensation View original PDF
Payee Name Dana Lee Barciniak Start Date 01/01/13 End Date 02/28/13 † Salary Title Senior Photographer Amount $886.35 Notes Overtime View original PDF
Payee Name Ralph J. Marcus Start Date 12/01/12 End Date 02/28/13 † Salary Title Technical Director Amount $905.63 Notes Overtime View original PDF
Payee Name Phi P. Nguyen Start Date 01/01/13 End Date 02/28/13 † Salary Title Photographer Amount $924.44 Notes Overtime View original PDF
Payee Name Clarence G. Butler Start Date 12/01/12 End Date 12/31/12 † Salary Title Journeyman Furniture Specialist Amount $932.65 Notes Overtime View original PDF
Payee Name Joseph Mosley Start Date 01/01/13 End Date 02/28/13 † Salary Title Technical Director Amount $957.28 Notes Overtime View original PDF
Payee Name Willis Solorzano Start Date 12/01/12 End Date 12/31/12 † Salary Title Journeyman Furniture Specialist Amount $957.93 Notes Overtime View original PDF
Payee Name Donald W. Berger (Don) Start Date 12/01/12 End Date 12/31/12 † Salary Title Broadcast Production Technician Amount $967.32 Notes Overtime View original PDF
Payee Name June M. Barbour Start Date 12/01/12 End Date 01/31/13 † Salary Title Broadcast Production Technician Amount $998.95 Notes Overtime View original PDF
Payee Name Sonia R. Bowlding Start Date 12/01/12 End Date 12/31/12 † Salary Title Receiving and Warehousing Specialist Amount $1,013.52 Notes Overtime View original PDF
Payee Name Sharon Ellis-Gregg Start Date 12/01/12 End Date 01/31/13 † Salary Title Payroll and Benefits Assistant Amount $1,034.88 Notes Overtime View original PDF
Payee Name Ben James Vann Start Date 12/01/12 End Date 12/31/12 † Salary Title Journeyman Textile Specialist Amount $1,071.68 Notes Overtime View original PDF
Payee Name Lawrence J. Brown (Larry) Start Date 12/01/12 End Date 02/28/13 † Salary Title Broadcast Engineer/Production Specialist Amount $1,086.22 Notes Overtime View original PDF
Payee Name David R. Peebler Start Date 12/01/12 End Date 12/31/12 † Salary Title Journeyman Textile Specialist Amount $1,103.66 Notes Overtime View original PDF
Payee Name Douglas E. Massengale III (Doug) Start Date 12/01/12 End Date 01/31/13 † Salary Title Senior Broadcast Engineer/Production Specialist Amount $1,119.77 Notes Overtime View original PDF
Payee Name John B. Collins Start Date 12/01/12 End Date 02/28/13 † Salary Title Broadcast Production Technician Amount $1,127.80 Notes Overtime View original PDF
Payee Name John F. Urman Start Date 12/01/12 End Date 02/28/13 † Salary Title Broadcast Production Technician Amount $1,130.09 Notes Overtime View original PDF
Payee Name Kenneth V. Allard (Ken) Start Date 05/01/12 End Date 05/01/12 † Salary Title Americans with Disabilities Act Aide Amount $1,139.93 Notes Overtime View original PDF
Payee Name Daniel Gillis (Dan) Start Date 03/12/13 End Date 03/31/13  Salary Title Americans with Disabilities Act Aide Amount $1,139.94 Notes View original PDF
Payee Name Gregory S. Pedrick (Greg) Start Date 01/01/13 End Date 01/10/13  Salary Title Wounded Warrior Program Fellow Amount $1,140.61 Notes View original PDF
Payee Name Dion A. Lawson Start Date 02/01/13 End Date 02/10/13 † Salary Title Payroll and Benefits Generalist Amount $1,146.03 Notes Other Compensation View original PDF
Payee Name William Ridgell Jr. Start Date 12/01/12 End Date 12/31/12 † Salary Title Logistics and Distribution Specialist Amount $1,153.33 Notes Overtime View original PDF
Payee Name Michael A. Mazzullo Start Date 12/01/12 End Date 12/31/12 † Salary Title Receiving and Warehousing Specialist Amount $1,156.06 Notes Overtime View original PDF
Payee Name Benjamin S. Cutler Jr. (Ben) Start Date 12/01/12 End Date 01/31/13 † Salary Title Payroll and Benefits Assistant Amount $1,180.39 Notes Overtime View original PDF
Payee Name Barbara Ann Holmberg Start Date 01/01/13 End Date 01/31/13 † Salary Title Payroll and Benefits Assistant Amount $1,188.84 Notes Overtime View original PDF
Payee Name John S. Perry Start Date 12/01/12 End Date 12/31/12 † Salary Title Journeyman Furniture Specialist Amount $1,197.13 Notes Overtime View original PDF
Payee Name William Michalek (Bill) Start Date 02/01/13 End Date 02/28/13 † Salary Title Billing Administrator Amount $1,205.61 Notes Overtime View original PDF
Payee Name Robert Williams Start Date 12/01/12 End Date 12/31/12 † Salary Title Receiving and Warehousing Specialist Amount $1,225.11 Notes Overtime View original PDF
Payee Name Sarah A. Smith Start Date 12/01/12 End Date 12/31/12 † Salary Title Wounded Warrior Program Fellow Amount $1,247.95 Notes Other Compensation View original PDF
Payee Name Jerome B. Williams Start Date 12/01/12 End Date 12/31/12 † Salary Title Collaboration Services Manager Amount $1,272.61 Notes Overtime View original PDF
Payee Name Kwasi Z. Johnson Start Date 12/01/12 End Date 12/31/12 † Salary Title Logistics and Distribution Specialist Amount $1,283.22 Notes Overtime View original PDF
Payee Name Brian Hargrove Start Date 12/01/12 End Date 12/31/12 † Salary Title Logistics and Distribution Specialist Amount $1,286.23 Notes Overtime View original PDF
Payee Name Jose P. Perez-Hernandez Start Date 12/01/12 End Date 02/28/13 † Salary Title Americans with Disabilities Act Aide Amount $1,290.48 Notes Overtime View original PDF
Payee Name James E. Brewster III Start Date 12/01/12 End Date 12/31/12 † Salary Title Logistics and Distribution Specialist Amount $1,294.10 Notes Overtime View original PDF
Payee Name Brandon A. Braxton Start Date 12/01/12 End Date 12/31/12 † Salary Title Logistics and Distribution Specialist Amount $1,309.86 Notes Overtime View original PDF
Payee Name Myrtle S. Nora Start Date 12/01/12 End Date 01/31/13 † Salary Title Journeyman Textile Specialist Amount $1,333.11 Notes Overtime View original PDF
Payee Name William R. Evans Jr. Start Date 12/01/12 End Date 02/28/13 † Salary Title Electronics Technician Amount $1,333.54 Notes Overtime View original PDF
Payee Name Damon A. Simpkins Start Date 12/01/12 End Date 12/31/12 † Salary Title Logistics and Distribution Specialist Amount $1,343.78 Notes Overtime View original PDF
Payee Name Monroe Holliway Start Date 12/01/12 End Date 12/31/12 † Salary Title Logistics and Distribution Specialist Amount $1,366.37 Notes Overtime View original PDF
Payee Name Cathy A. Peoples Start Date 12/01/12 End Date 01/31/13 † Salary Title Technical Director Amount $1,367.55 Notes Overtime View original PDF
Payee Name Kevin Briscoe Start Date 12/01/12 End Date 12/31/12 † Salary Title Logistics and Distribution Specialist Amount $1,376.64 Notes Overtime View original PDF
Payee Name Jason P. Grenfell Start Date 12/01/12 End Date 12/31/12 † Salary Title Wounded Warrior Program Fellow Amount $1,378.28 Notes Other Compensation View original PDF
Payee Name Marlian E. Rivers Start Date 12/01/12 End Date 12/31/12 † Salary Title Logistics and Distribution Specialist Amount $1,394.30 Notes Overtime View original PDF
Payee Name Margaret Kellogg Johnson Start Date 12/01/12 End Date 12/31/12 † Salary Title Senior Modular Furniture Specialist Amount $1,400.87 Notes Overtime View original PDF
Payee Name Jason A. Murphy Start Date 12/01/12 End Date 12/31/12 † Salary Title Logistics and Distribution Specialist Amount $1,407.57 Notes Overtime View original PDF
Payee Name Calvin E. Ware Jr. Start Date 12/01/12 End Date 12/31/12 † Salary Title Logistics and Distribution Specialist Amount $1,410.18 Notes Overtime View original PDF
Payee Name Patrick James Bauley Start Date 12/01/12 End Date 02/28/13 † Salary Title Technical Director Amount $1,420.28 Notes Overtime View original PDF
Payee Name Douglas W. Koztoski (Doug) Start Date 12/01/12 End Date 02/28/13 † Salary Title Broadcast Production Technician Amount $1,433.29 Notes Overtime View original PDF
Payee Name Dwaine Meredith Start Date 12/01/12 End Date 12/31/12 † Salary Title Logistics and Distribution Specialist Amount $1,436.69 Notes Overtime View original PDF
Payee Name Dane Stalbaum Start Date 12/01/12 End Date 12/31/12 † Salary Title Logistics and Distribution Specialist Amount $1,446.05 Notes Overtime View original PDF
Payee Name Russell A. Malone Start Date 12/01/12 End Date 12/31/12 † Salary Title Logistics and Distribution Specialist Amount $1,467.50 Notes Overtime View original PDF
Payee Name Todd A. Redlin Start Date 12/01/12 End Date 02/28/13 † Salary Title Senior Broadcast Engineer/Production Specialist Amount $1,503.64 Notes Overtime View original PDF
Payee Name Shanel Wesley Start Date 12/01/12 End Date 02/28/13 † Salary Title Senior Telecommunications Administrator Amount $1,504.19 Notes Overtime View original PDF
Payee Name Terrence Washington Start Date 12/01/12 End Date 12/31/12 † Salary Title Logistics and Distribution Specialist Amount $1,521.96 Notes Overtime View original PDF
Payee Name Michael Ray Anglen (Mike) Start Date 01/01/13 End Date 01/15/13  Salary Title Wounded Warrior Program Fellow Amount $1,535.46 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.