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: 01/01/14 - 03/31/14
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Emory Arnez Kosh Start Date 06/01/13 End Date 06/01/13  Salary Title Payroll and Benefits Generalist Amount $-719.05 Notes View original PDF
Payee Name Robert Murphy (Rob) Start Date 07/01/13 End Date 07/31/13 † Salary Title Financial Systems Manager Amount $1,412.67 Notes Other Compensation View original PDF
Payee Name Ronald Vincent Carrico (Ron) Start Date 08/01/13 End Date 08/31/13 † Salary Title Senior Business Process Applications Specialist Amount $428.42 Notes Other Compensation View original PDF
Payee Name Kevin J. Boyle Start Date 08/01/13 End Date 08/31/13 † Salary Title Senior Business Process Applications Specialist Amount $1,003.50 Notes Other Compensation View original PDF
Payee Name John A. King (Allen) Start Date 08/01/13 End Date 08/31/13  Salary Title Logistics and Distribution Supervisor Amount $-3,941.28 Notes View original PDF
Payee Name Sarah Elizabeth Watkins Start Date 08/01/13 End Date 08/31/13 † Salary Title Senior Business Process Applications Specialist Amount $390.92 Notes Other Compensation View original PDF
Payee Name Alan R. Deluca Start Date 08/01/13 End Date 08/31/13 † Salary Title Computer Facilities Operations Manager Amount $19.00 Notes Other Compensation View original PDF
Payee Name Lilian Chi Tsai Start Date 08/01/13 End Date 08/31/13 † Salary Title Associate Administrative Counsel Amount $406.50 Notes Other Compensation View original PDF
Payee Name Thomas Toomey (Tommy) Start Date 09/01/13 End Date 09/30/13  Salary Title Chamber Support Services Staff Member Amount $-1,659.59 Notes View original PDF
Payee Name Kevina D. Parker Start Date 11/01/13 End Date 11/30/13 † Salary Title Accounting Technician Amount $506.75 Notes Overtime View original PDF
Payee Name Gregory Holland Start Date 12/01/13 End Date 12/01/13 † Salary Title Logistics and Distribution Specialist Amount $1,500.00 Notes Other Compensation View original PDF
Payee Name Ryan McKenna Start Date 12/01/13 End Date 12/01/13 † Salary Title Wounded Warrior Program Fellow Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Tonya M. Williams Start Date 12/01/13 End Date 12/31/13 † Salary Title Payroll and Benefits Generalist Amount $65.22 Notes Overtime View original PDF
Payee Name Jason M. Newman Start Date 12/01/13 End Date 12/31/13 † Salary Title Wounded Warrior Program Fellow Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Patricia A. Orsini Start Date 12/01/13 End Date 12/31/13  Salary Title Wounded Warrior Program Director Amount $10,689.08 Notes View original PDF
Payee Name Patricia A. Orsini Start Date 12/01/13 End Date 12/31/13  Salary Title District Representative Amount $-10,689.08 Notes View original PDF
Payee Name Carol French Start Date 11/01/13 End Date 12/31/13 † Salary Title Payroll and Benefits Generalist Amount $444.37 Notes Overtime View original PDF
Payee Name Emory Arnez Kosh Start Date 12/01/13 End Date 12/31/13 † Salary Title Payroll and Benefits Generalist Amount $431.70 Notes Overtime View original PDF
Payee Name Scott K. Davis Start Date 11/01/13 End Date 12/31/13 † Salary Title Payroll and Benefits Generalist Amount $525.75 Notes Overtime View original PDF
Payee Name Jason Brown Start Date 12/01/13 End Date 12/31/13 † Salary Title Broadcast Production Technician Amount $27.00 Notes Overtime View original PDF
Payee Name Rose Miller Agnew Start Date 11/01/13 End Date 12/31/13 † Salary Title Payroll and Benefits Generalist Amount $1,876.94 Notes Overtime View original PDF
Payee Name Jason M. Newman Start Date 12/01/13 End Date 12/31/13 † Salary Title Wounded Warrior Program Fellow Amount $1,484.28 Notes Other Compensation View original PDF
Payee Name Angela M. Ilog Start Date 12/01/13 End Date 12/31/13 † Salary Title Contracts Support Administrator Amount $27.21 Notes Overtime View original PDF
Payee Name Kenya Watkins Start Date 01/01/14 End Date 01/03/14  Salary Title Accountant Amount $656.58 Notes View original PDF
Payee Name Kenya Watkins Start Date 01/01/14 End Date 01/03/14 † Salary Title Accountant Amount $3,871.11 Notes Other Compensation View original PDF
Payee Name M. Edward Cassidy (Ed) Start Date 01/01/14 End Date 01/06/14  Salary Title Deputy Chief Administrative Officer Amount $2,875.00 Notes View original PDF
Payee Name Daniel J. Strodel (Dan) Start Date 01/01/14 End Date 01/06/14  Salary Title Chief Administrative Officer Amount $2,875.00 Notes View original PDF
Payee Name Daniel J. Strodel (Dan) Start Date 01/01/14 End Date 01/07/14 † Salary Title Deputy Chief Administrative Officer Amount $11,020.83 Notes Other Compensation View original PDF
Payee Name Daniel J. Strodel (Dan) Start Date 01/07/14 End Date 01/07/14  Salary Title Deputy Chief Administrative Officer Amount $479.17 Notes View original PDF
Payee Name Daniel Judd White Start Date 01/01/14 End Date 01/13/14  Salary Title Senior Technical Support Representative Amount $3,289.94 Notes View original PDF
Payee Name Michael Joseph Pratt (Mike) Start Date 01/01/14 End Date 01/31/14 † Salary Title Logistics and Distribution Specialist Amount $166.51 Notes Overtime View original PDF
Payee Name Steven H. Wishod Start Date 01/01/14 End Date 01/31/14  Salary Title Contracts Specialist Amount $6,993.08 Notes View original PDF
Payee Name Kelli C. Banfield Start Date 01/01/14 End Date 01/31/14 † Salary Title Broadcast Engineer/Production Specialist Amount $82.41 Notes Overtime View original PDF
Payee Name Michael J. Orrick (Mike) Start Date 01/01/14 End Date 01/31/14 † Salary Title Customer Solutions Representative Amount $312.56 Notes Overtime View original PDF
Payee Name Kevin Mark Allison Start Date 01/01/14 End Date 01/31/14 † Salary Title Logistics and Distribution Specialist Amount $216.38 Notes Overtime View original PDF
Payee Name Phillip F. Benn Start Date 01/01/14 End Date 01/31/14 † Salary Title Electronics Technician Amount $21.90 Notes Overtime View original PDF
Payee Name Sharon Ellis-Gregg Start Date 01/01/14 End Date 01/31/14 † Salary Title Payroll and Benefits Assistant Amount $123.54 Notes Overtime View original PDF
Payee Name Gregory Holland Start Date 01/01/14 End Date 01/31/14 † Salary Title Logistics and Distribution Specialist Amount $180.65 Notes Overtime View original PDF
Payee Name Benjamin S. Cutler Jr. (Ben) Start Date 11/01/13 End Date 01/31/14 † Salary Title Payroll and Benefits Assistant Amount $165.19 Notes Overtime View original PDF
Payee Name Louis Magnotti IV Start Date 01/01/14 End Date 01/31/14 † Salary Title Audio Specialist Amount $25.56 Notes Overtime View original PDF
Payee Name Haitham M. Nasr Start Date 12/01/13 End Date 01/31/14 † Salary Title Broadcast Engineer/Production Specialist Amount $163.81 Notes Overtime View original PDF
Payee Name Rosario D. Diaz Gonzalez Start Date 01/01/14 End Date 01/31/14 † Salary Title Senior Customer Solutions Representative Amount $318.79 Notes Overtime View original PDF
Payee Name Donald W. Berger (Don) Start Date 01/01/14 End Date 01/31/14  Salary Title Broadcast Production Technician Amount $6,993.08 Notes View original PDF
Payee Name Eric Connolly Start Date 01/01/14 End Date 01/31/14 † Salary Title Photographer Amount $215.88 Notes Overtime View original PDF
Payee Name Dana Lee Barciniak Start Date 01/01/14 End Date 01/31/14 † Salary Title Senior Photographer Amount $95.50 Notes Overtime View original PDF
Payee Name Phi P. Nguyen Start Date 12/01/13 End Date 01/31/14 † Salary Title Photographer Amount $482.69 Notes Overtime View original PDF
Payee Name Tonya M. Williams Start Date 01/01/14 End Date 01/31/14  Salary Title Payroll and Benefits Generalist Amount $5,708.92 Notes View original PDF
Payee Name John McCoy Start Date 02/01/14 End Date 02/14/14 † Salary Title Wounded Warrior Program Fellow Amount $524.50 Notes Other Compensation View original PDF
Payee Name John McCoy Start Date 01/01/14 End Date 02/14/14  Salary Title Wounded Warrior Program Fellow Amount $4,196.01 Notes View original PDF
Payee Name Todd A. Redlin Start Date 12/01/13 End Date 02/28/14 † Salary Title Senior Broadcast Engineer/Production Specialist Amount $857.89 Notes Overtime View original PDF
Payee Name Emily M. Dolph Start Date 12/01/13 End Date 02/28/14 † Salary Title Americans with Disabilities Act Aide Amount $2,416.93 Notes Overtime View original PDF
Payee Name Daniel S. Tilson (Dan) Start Date 12/01/13 End Date 02/28/14 † Salary Title Broadcast Production Technician Amount $1,472.10 Notes Overtime View original PDF
Payee Name Una T. Thompson Start Date 12/01/13 End Date 02/28/14 † Salary Title Payroll and Benefits Generalist Amount $2,248.10 Notes Overtime View original PDF
Payee Name Cheraisse M. Ward Start Date 11/01/13 End Date 02/28/14 † Salary Title Payroll and Benefits Generalist Amount $1,707.90 Notes Overtime View original PDF
Payee Name Todd Michael Baham Start Date 12/01/13 End Date 02/28/14 † Salary Title Broadcast Production Technician Amount $2,074.22 Notes Overtime View original PDF
Payee Name Sarah D. Ricanek Start Date 02/01/14 End Date 02/28/14 † Salary Title Sales Specialist Amount $21.08 Notes Overtime View original PDF
Payee Name Jose P. Perez-Hernandez Start Date 12/01/13 End Date 02/28/14 † Salary Title Americans with Disabilities Act Aide Amount $1,155.69 Notes Overtime View original PDF
Payee Name Patricia A. Rouse (Patty) Start Date 12/01/13 End Date 02/28/14 † Salary Title Audio Specialist Amount $3,530.18 Notes Overtime View original PDF
Payee Name DeLois J. Nuckols Start Date 02/01/14 End Date 02/28/14 † Salary Title Senior Customer Solutions Representative Amount $202.13 Notes Overtime View original PDF
Payee Name John F. Urman Start Date 12/01/13 End Date 02/28/14 † Salary Title Broadcast Production Technician Amount $666.20 Notes Overtime View original PDF
Payee Name Cathy A. Peoples Start Date 12/01/13 End Date 02/28/14 † Salary Title Technical Director Amount $287.52 Notes Overtime View original PDF
Payee Name Frederick A. Schilling (Fred) Start Date 12/01/13 End Date 02/28/14  Salary Title Photographer/Lab Technician Amount $10,016.27 Notes View original PDF
Payee Name Joseph Mosley Start Date 12/01/13 End Date 02/28/14 † Salary Title Technical Director Amount $1,756.70 Notes Overtime View original PDF
Payee Name Lydia Mendoza Start Date 11/01/13 End Date 02/28/14 † Salary Title Payroll and Benefits Generalist Amount $3,128.69 Notes Overtime View original PDF
Payee Name Lori O. Murphy Start Date 11/01/13 End Date 02/28/14 † Salary Title Payroll and Benefits Generalist Amount $1,320.80 Notes Overtime View original PDF
Payee Name Yolanda S. Jones Start Date 12/01/13 End Date 02/28/14 † Salary Title Payroll and Benefits Generalist Amount $1,427.49 Notes Overtime View original PDF
Payee Name Douglas W. Koztoski (Doug) Start Date 12/01/13 End Date 02/28/14 † Salary Title Broadcast Production Technician Amount $370.27 Notes Overtime View original PDF
Payee Name Erik Lesnewsky Start Date 12/01/13 End Date 02/28/14 † Salary Title Americans with Disabilities Act Aide Amount $5,267.69 Notes Overtime View original PDF
Payee Name Jessica Goodman Taylor Start Date 11/01/13 End Date 02/28/14 † Salary Title Payroll and Benefits Generalist Amount $747.82 Notes Overtime View original PDF
Payee Name German Garay Start Date 12/01/13 End Date 02/28/14 † Salary Title Broadcast Production Technician Amount $2,108.93 Notes Overtime View original PDF
Payee Name David P. Guarnero Start Date 12/01/13 End Date 02/28/14 † Salary Title Payroll and Benefits Generalist Amount $1,674.04 Notes Overtime View original PDF
Payee Name William R. Evans Jr. Start Date 01/01/14 End Date 02/28/14 † Salary Title Electronics Technician Amount $514.65 Notes Overtime View original PDF
Payee Name Robert M. Callaway (Rob) Start Date 02/01/14 End Date 02/28/14 † Salary Title Senior Broadcast Engineer/Production Specialist Amount $207.18 Notes Overtime View original PDF
Payee Name Ray C. Colbert Start Date 01/01/14 End Date 02/28/14 † Salary Title Senior Broadcast Engineer/Production Specialist Amount $350.06 Notes Overtime View original PDF
Payee Name Petrina N. Winchester Start Date 02/01/14 End Date 02/28/14 † Salary Title Sales Specialist Amount $11.11 Notes Overtime View original PDF
Payee Name Rose Miller Agnew Start Date 01/01/14 End Date 02/28/14 † Salary Title Senior Payroll and Benefits Generalist Amount $1,631.17 Notes Overtime View original PDF
Payee Name Daniel Gillis (Dan) Start Date 12/01/13 End Date 02/28/14 † Salary Title Americans with Disabilities Act Aide Amount $12,287.48 Notes Overtime View original PDF
Payee Name Lawrence J. Brown (Larry) Start Date 12/01/13 End Date 02/28/14 † Salary Title Broadcast Engineer/Production Specialist Amount $408.68 Notes Overtime View original PDF
Payee Name John B. Collins Start Date 12/01/13 End Date 02/28/14 † Salary Title Broadcast Production Technician Amount $1,135.53 Notes Overtime View original PDF
Payee Name June M. Barbour Start Date 01/01/14 End Date 02/28/14 † Salary Title Broadcast Production Technician Amount $563.55 Notes Overtime View original PDF
Payee Name Donell G. Barbee Start Date 02/01/14 End Date 02/28/14 † Salary Title Retail Inventory Specialist Amount $14.71 Notes Overtime View original PDF
Payee Name Kristie N. Boyd Start Date 12/01/13 End Date 02/28/14  Salary Title Photographer/Lab Technician Amount $11,632.23 Notes View original PDF
Payee Name April M. Steinmuller Start Date 12/01/13 End Date 02/28/14 † Salary Title Administrative Specialist Amount $1,467.08 Notes Overtime View original PDF
Payee Name Ralph J. Marcus Start Date 12/01/13 End Date 02/28/14 † Salary Title Technical Director Amount $2,091.09 Notes Overtime View original PDF
Payee Name Franmarie Metzler Start Date 12/01/13 End Date 02/28/14  Salary Title Photographer/Lab Technician Amount $13,755.67 Notes View original PDF
Payee Name Eloise R. Miller-Lamill Start Date 12/01/13 End Date 02/28/14 † Salary Title Broadcast Production Technician Amount $1,885.93 Notes Overtime View original PDF
Payee Name Jonathan D. Nelson Start Date 11/01/13 End Date 02/28/14 † Salary Title Payroll and Benefits Generalist Amount $2,214.04 Notes Overtime View original PDF
Payee Name Keith A. Sullenberger Start Date 01/01/14 End Date 03/14/14  Salary Title Payroll and Benefits Manager Amount $28,689.60 Notes View original PDF
Payee Name Ryan DeRosier Start Date 01/01/14 End Date 03/21/14  Salary Title Wounded Warrior Program Fellow Amount $10,705.72 Notes View original PDF
Payee Name Ryan DeRosier Start Date 03/01/14 End Date 03/21/14 † Salary Title Wounded Warrior Program Fellow Amount $1,338.22 Notes Other Compensation View original PDF
Payee Name Zachary H. Warder Start Date 01/01/14 End Date 03/31/14  Salary Title Staff Assistant Amount $10,662.51 Notes View original PDF
Payee Name Elizabeth A. Stricklen Start Date 01/01/14 End Date 03/31/14  Salary Title Office Manager Amount $18,906.51 Notes View original PDF
Payee Name M. Edward Cassidy (Ed) Start Date 01/07/14 End Date 03/31/14  Salary Title Chief Administrative Officer Amount $40,250.00 Notes View original PDF
Payee Name Sandra Quade Pilkerton (Sandy) Start Date 01/01/14 End Date 03/31/14  Salary Title Office Manager Amount $24,841.50 Notes View original PDF
Payee Name Sherri L. Schooler Start Date 01/01/14 End Date 03/31/14  Salary Title Network Communications Specialist Amount $22,328.01 Notes View original PDF
Payee Name Caroline Klemp Start Date 01/01/14 End Date 03/31/14  Salary Title Member Services Director Amount $35,184.99 Notes View original PDF
Payee Name Dean Phan Start Date 01/01/14 End Date 03/31/14  Salary Title Senior Network Communications Specialist Amount $29,765.49 Notes View original PDF
Payee Name Stephen Kramer Start Date 01/01/14 End Date 03/31/14  Salary Title Network Communications Specialist Amount $25,295.01 Notes View original PDF
Payee Name Thomas Kurt Knoerl (Kurt) Start Date 01/01/14 End Date 03/31/14  Salary Title Network Communications Specialist Amount $26,648.25 Notes View original PDF
Payee Name Mark E. Thomsen Start Date 01/01/14 End Date 03/31/14  Salary Title Wounded Warrior Program Fellow Amount $10,368.24 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.