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: 01/01/15 - 03/31/15
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Hope J. Eaglin Start Date 03/16/15 End Date 03/31/15  Salary Title Senior Analyst, Security Amount $4,578.29 Notes View original PDF
Payee Name Daniel George LaGasse (Dan) Start Date 03/12/15 End Date 03/31/15  Salary Title Telephony Mobile Communications Specialist Amount $6,674.23 Notes View original PDF
Payee Name Christopher Michael Jordan (Chris) Start Date 03/12/15 End Date 03/31/15  Salary Title Business Continuity Director Amount $8,569.90 Notes View original PDF
Payee Name Christopher V. Pany Start Date 03/02/15 End Date 03/31/15  Salary Title Contracts Support Administrator Amount $4,539.06 Notes View original PDF
Payee Name Stephen Pinson Start Date 03/01/15 End Date 03/31/15  Salary Title Senior Analyst, Security Amount $9,156.58 Notes View original PDF
Payee Name Catherine L. Szpindor Start Date 03/01/15 End Date 03/31/15  Salary Title Chief Information Officer, Acting Amount $14,034.25 Notes View original PDF
Payee Name Susannah Cannon Start Date 03/01/15 End Date 03/13/15 † Salary Title Customer Solutions Representative Amount $347.01 Notes Other Compensation View original PDF
Payee Name Cole E. McClure Start Date 03/01/15 End Date 03/09/15 † Salary Title Wounded Warrior Program Fellow Amount $765.93 Notes Other Compensation View original PDF
Payee Name Travis R. Phillips Start Date 02/23/15 End Date 03/31/15  Salary Title Wounded Warrior Program Fellow Amount $4,421.51 Notes View original PDF
Payee Name Paul M. Tewksbury Start Date 02/18/15 End Date 03/31/15  Salary Title Employee Assistance Program Counselor Amount $9,687.78 Notes View original PDF
Payee Name Daniel S. Melnykevich (Dan) Start Date 02/05/15 End Date 02/05/15 † Salary Title Official Reporter Amount $919.87 Notes Other Compensation View original PDF
Payee Name Douglas E. Swartzendruber Start Date 02/01/15 End Date 02/28/15 † Salary Title Broadcast Engineer/Production Specialist Amount $305.61 Notes Overtime View original PDF
Payee Name Christopher T. Stafford (Chris) Start Date 02/01/15 End Date 02/28/15 † Salary Title Internet Systems Specialist Amount $6,498.25 Notes Other Compensation View original PDF
Payee Name Daniel S. Melnykevich (Dan) Start Date 02/01/15 End Date 02/05/15  Salary Title Official Reporter Amount $478.63 Notes View original PDF
Payee Name Kingsley Tetteh Animley Start Date 02/01/15 End Date 02/28/15 † Salary Title Payroll and Benefits Generalist Amount $1,085.85 Notes Other Compensation View original PDF
Payee Name Rolando Anthony Duran (Anthony) Start Date 02/01/15 End Date 02/28/15 † Salary Title Electronics Technician Amount $243.31 Notes Overtime View original PDF
Payee Name Clinton F. Holt Start Date 02/01/15 End Date 02/28/15 † Salary Title Broadcast Engineer/Production Specialist Amount $292.45 Notes Overtime View original PDF
Payee Name Richard J. Spicer Start Date 02/01/15 End Date 02/24/15 † Salary Title Wounded Warrior Program Fellow Amount $161.66 Notes Other Compensation View original PDF
Payee Name Sean T. Johnson Start Date 02/01/15 End Date 02/27/15 † Salary Title Wounded Warrior Program Fellow Amount $3,332.67 Notes Other Compensation View original PDF
Payee Name Hank D. Borries Start Date 01/26/15 End Date 03/31/15  Salary Title Wounded Warrior Program Fellow Amount $5,703.03 Notes View original PDF
Payee Name Asli V. Wright Start Date 01/26/15 End Date 03/31/15  Salary Title Senior Contracts Specialist Amount $19,091.04 Notes View original PDF
Payee Name Anita S. Payne Start Date 01/26/15 End Date 03/31/15  Salary Title Senior Systems Engineer Amount $18,715.84 Notes View original PDF
Payee Name Thomas A. Rose Jr. Start Date 01/23/15 End Date 03/31/15  Salary Title Logistics and Distribution Specialist Amount $6,873.48 Notes View original PDF
Payee Name Jesse Chargualaf Start Date 01/20/15 End Date 03/31/15  Salary Title Broadcast Engineer/Production Specialist Amount $15,996.11 Notes View original PDF
Payee Name Clinton F. Holt Start Date 01/20/15 End Date 03/31/15  Salary Title Broadcast Engineer/Production Specialist Amount $15,996.11 Notes View original PDF
Payee Name Jason G. Thomas Start Date 01/15/15 End Date 03/31/15  Salary Title Logistics and Distribution Specialist Amount $7,682.13 Notes View original PDF
Payee Name Anthony P. Digiacomo (Tony) Start Date 01/12/15 End Date 03/31/15  Salary Title Wounded Warrior Program Fellow Amount $9,192.10 Notes View original PDF
Payee Name Adam L. Shippee Start Date 01/12/15 End Date 03/31/15  Salary Title Wounded Warrior Program Fellow Amount $9,192.10 Notes View original PDF
Payee Name Jessica Goforth Boone Start Date 01/06/15 End Date 03/31/15  Salary Title Wounded Warrior Program Fellow Amount $10,170.96 Notes View original PDF
Payee Name Eric M. Santiago Start Date 01/06/15 End Date 03/20/15  Salary Title Wounded Warrior Program Fellow Amount $8,083.13 Notes View original PDF
Payee Name Ryan P. O'Connor Start Date 01/06/15 End Date 03/31/15  Salary Title Wounded Warrior Program Fellow Amount $8,431.29 Notes View original PDF
Payee Name Regina A. Schmitt Start Date 01/01/15 End Date 03/31/15  Salary Title Production Operations Manager Amount $35,241.75 Notes View original PDF
Payee Name Bradley J. Jacobson (Brad) Start Date 01/01/15 End Date 03/31/15  Salary Title Branch Manager Amount $35,241.75 Notes View original PDF
Payee Name Phillip F. Benn Start Date 01/01/15 End Date 03/31/15  Salary Title Electronics Technician Amount $23,460.75 Notes View original PDF
Payee Name Dominick Rampey Start Date 01/01/15 End Date 03/31/15  Salary Title Broadcast Engineer/Production Specialist Amount $22,098.51 Notes View original PDF
Payee Name Anthony T. Howard Start Date 01/01/15 End Date 03/31/15  Salary Title Journeyman Textile Specialist Amount $16,836.99 Notes View original PDF
Payee Name Kelda Yvonne Dunklin Start Date 01/01/15 End Date 03/31/15  Salary Title Senior Technical Support Representative Amount $26,914.74 Notes View original PDF
Payee Name Mark A. Alston Start Date 01/01/15 End Date 03/31/15  Salary Title Technical Solutions Engineer Amount $18,092.25 Notes View original PDF
Payee Name Jose P. Perez-Hernandez Start Date 01/01/15 End Date 01/02/15  Salary Title Americans with Disabilities Act Aide Amount $384.40 Notes View original PDF
Payee Name Dhaval Hasmukh Patel Start Date 01/01/15 End Date 03/31/15  Salary Title Senior Systems Engineer Amount $32,712.00 Notes View original PDF
Payee Name Richard A. Hornburg Start Date 01/01/15 End Date 03/31/15  Salary Title Business Process Applications Specialist Amount $28,508.01 Notes View original PDF
Payee Name John E. Hodges Start Date 01/01/15 End Date 03/31/15  Salary Title Sales and Customer Service Manager Amount $25,275.24 Notes View original PDF
Payee Name Erica McCauley Hopper Start Date 01/01/15 End Date 03/31/15  Salary Title Financial Counselor Amount $16,504.50 Notes View original PDF
Payee Name Kevin N. Chambers Start Date 01/01/15 End Date 03/31/15  Salary Title Senior Customer Solutions Representative Amount $20,694.00 Notes View original PDF
Payee Name Kevin Mark Allison Start Date 01/01/15 End Date 03/31/15  Salary Title Logistics and Distribution Specialist Amount $13,775.01 Notes View original PDF
Payee Name Lisa M. Alvey Start Date 01/01/15 End Date 03/31/15  Salary Title Financial Counselor Amount $21,092.49 Notes View original PDF
Payee Name Rose Miller Agnew Start Date 01/01/15 End Date 03/31/15  Salary Title Senior Payroll and Benefits Generalist Amount $20,732.25 Notes View original PDF
Payee Name Laurenso Montalvo Jr. Start Date 01/01/15 End Date 03/31/15  Salary Title Wounded Warrior Program Fellow Amount $9,197.51 Notes View original PDF
Payee Name Nicholas B. Nelms Start Date 01/01/15 End Date 03/31/15  Salary Title Wounded Warrior Program Fellow Amount $10,769.25 Notes View original PDF
Payee Name Frank W. Overby Start Date 01/01/15 End Date 03/31/15  Salary Title Journeyman Textile Specialist Amount $19,283.25 Notes View original PDF
Payee Name Caroline Klemp Start Date 01/01/15 End Date 03/31/15  Salary Title Member Services Director Amount $35,536.74 Notes View original PDF
Payee Name Malcolm Freeney Start Date 01/01/15 End Date 03/31/15  Salary Title Projects Manager Amount $26,461.26 Notes View original PDF
Payee Name Richard S. Cooper (Shawn) Start Date 01/01/15 End Date 03/31/15  Salary Title Accountant Amount $25,548.00 Notes View original PDF
Payee Name Juan Nelson Start Date 01/01/15 End Date 03/31/15  Salary Title Accountant Amount $19,894.50 Notes View original PDF
Payee Name Lisa D. Butler Start Date 01/01/15 End Date 03/31/15  Salary Title Accountant Amount $25,548.00 Notes View original PDF
Payee Name Angel Stanley Start Date 01/01/15 End Date 03/31/15  Salary Title Accountant Amount $19,894.50 Notes View original PDF
Payee Name Michael T. Keane Start Date 01/01/15 End Date 03/31/15  Salary Title Workflow Management Manager Amount $23,723.49 Notes View original PDF
Payee Name Mitchell Green (Mitch) Start Date 01/01/15 End Date 03/31/15  Salary Title Contracts Administrator Amount $32,712.00 Notes View original PDF
Payee Name Daniel Aaron Sutherland-Weiser (Dan Weiser) Start Date 01/01/15 End Date 03/31/15  Salary Title Communications Director Amount $34,620.51 Notes View original PDF
Payee Name Teresa Ann Rowe (Terry) Start Date 01/01/15 End Date 03/31/15  Salary Title Graphics Director Amount $30,063.24 Notes View original PDF
Payee Name Bruce Roland Start Date 01/01/15 End Date 01/02/15 † Salary Title Resources Manager Amount $10,904.00 Notes Other Compensation View original PDF
Payee Name Kimberly K. Brown Start Date 01/01/15 End Date 03/31/15  Salary Title Resources Analyst Amount $17,298.00 Notes View original PDF
Payee Name Lisbeth McBride-Chambers (Liz) Start Date 01/01/15 End Date 03/31/15  Salary Title Senior Employee Assistance Counselor Amount $32,654.25 Notes View original PDF
Payee Name Kalpana A. Ahuja Start Date 01/01/15 End Date 03/31/15  Salary Title Web Systems Director Amount $32,741.25 Notes View original PDF
Payee Name Kimberly J. Malaspina Start Date 01/01/15 End Date 03/31/15  Salary Title Journeyman Textile Specialist Amount $17,693.01 Notes View original PDF
Payee Name James D. Goggins II Start Date 01/01/15 End Date 03/31/15  Salary Title Network Communications Specialist Amount $23,156.41 Notes View original PDF
Payee Name Tina M. Agee Start Date 01/01/15 End Date 03/31/15  Salary Title Photography Director Amount $27,988.26 Notes View original PDF
Payee Name Patricia A. Akinsegun Start Date 01/01/15 End Date 03/31/15  Salary Title Telephone Systems Consultant Amount $23,004.24 Notes View original PDF
Payee Name James Williams Start Date 01/01/15 End Date 03/31/15  Salary Title Senior Network Communications Specialist Amount $28,508.01 Notes View original PDF
Payee Name Stephen Kramer Start Date 01/01/15 End Date 03/31/15  Salary Title Network Communications Specialist Amount $26,004.00 Notes View original PDF
Payee Name Andrew Todd Caulk (Todd) Start Date 01/01/15 End Date 03/31/15  Salary Title Supervisor Amount $24,636.00 Notes View original PDF
Payee Name James Richard Gaskins (Richard) Start Date 01/01/15 End Date 03/31/15  Salary Title Branch Manager Amount $32,712.00 Notes View original PDF
Payee Name Zachary H. Warder Start Date 01/01/15 End Date 03/31/15  Salary Title Staff Assistant Amount $11,070.51 Notes View original PDF
Payee Name Kaldon A. Delisle Start Date 01/01/15 End Date 03/31/15  Salary Title Journeyman Furniture Specialist Amount $14,432.49 Notes View original PDF
Payee Name Deen A. Adelakun Start Date 01/01/15 End Date 03/31/15  Salary Title Senior Technical Solutions Engineer Amount $23,004.24 Notes View original PDF
Payee Name Gordon Alexander Start Date 01/01/15 End Date 03/31/15  Salary Title Technical Solutions Engineer Amount $18,487.74 Notes View original PDF
Payee Name Cynthia E. Tyree-Edwards (Cindy) Start Date 01/01/15 End Date 03/31/15  Salary Title Technical Support Representative Amount $21,493.50 Notes View original PDF
Payee Name Emily M. Dolph Start Date 01/01/15 End Date 03/31/15  Salary Title Americans with Disabilities Act Aide Amount $14,659.33 Notes View original PDF
Payee Name Troy D. Buckler Start Date 01/01/15 End Date 03/31/15  Salary Title Purchasing Agent Amount $16,491.99 Notes View original PDF
Payee Name Adam E. Thompson Start Date 01/01/15 End Date 03/31/15  Salary Title Accounting Technician Amount $13,043.49 Notes View original PDF
Payee Name Olga Ramirez Kornacki Start Date 01/01/15 End Date 03/31/15  Salary Title Director Amount $33,276.99 Notes View original PDF
Payee Name Robert M. Zatkowski (Rob) Start Date 01/01/15 End Date 03/31/15  Salary Title Director Amount $35,536.74 Notes View original PDF
Payee Name Frank Konopatski Start Date 01/01/15 End Date 03/31/15  Salary Title Senior Communications Security Analyst Amount $24,938.66 Notes View original PDF
Payee Name Sherri L. Schooler Start Date 01/01/15 End Date 03/31/15  Salary Title Network Communications Specialist Amount $23,004.24 Notes View original PDF
Payee Name Michael A. Mazzullo Start Date 01/01/15 End Date 03/31/15  Salary Title Receiving and Warehousing Specialist Amount $11,500.50 Notes View original PDF
Payee Name Sherrye Y. Wray Start Date 01/01/15 End Date 03/31/15  Salary Title Systems Engineer Amount $21,493.50 Notes View original PDF
Payee Name Daniel P. Soults (Dan) Start Date 01/01/15 End Date 03/31/15  Salary Title Receiving and Warehousing Specialist Amount $13,387.26 Notes View original PDF
Payee Name Donald S. Youmans (Don) Start Date 01/01/15 End Date 03/31/15  Salary Title Senior Systems Engineer Amount $30,581.25 Notes View original PDF
Payee Name Ricky Lee Buckler Start Date 01/01/15 End Date 03/31/15  Salary Title Purchasing Agent Amount $19,095.51 Notes View original PDF
Payee Name Matthew P. Agee (Matt) Start Date 01/01/15 End Date 03/31/15  Salary Title Resources Manager Amount $31,582.50 Notes View original PDF
Payee Name Matthew H. Ceccato Start Date 01/01/15 End Date 03/31/15  Salary Title Wounded Warrior Program Fellow Amount $13,043.49 Notes View original PDF
Payee Name Michael P. Gizara (Mike) Start Date 01/01/15 End Date 03/31/15  Salary Title Operations and Advance Content Team Lead Amount $25,142.62 Notes View original PDF
Payee Name Stephen Michael Thamasett (Steve) Start Date 01/01/15 End Date 03/31/15  Salary Title Assistant Chief Administrative Officer Amount $42,102.75 Notes View original PDF
Payee Name Jeff G. Hoberg Start Date 01/01/15 End Date 03/31/15  Salary Title Wounded Warrior Program Fellow Amount $11,070.51 Notes View original PDF
Payee Name Daniel George LaGasse (Dan) Start Date 01/01/15 End Date 03/11/15  Salary Title Business Continuity Director, Acting Amount $26,326.99 Notes View original PDF
Payee Name Shahla Tabarzadi Start Date 01/01/15 End Date 03/31/15  Salary Title Senior Network Communications Specialist Amount $29,025.99 Notes View original PDF
Payee Name Jessica A. Abbott Start Date 01/01/15 End Date 03/31/15  Salary Title Financial Analyst Amount $32,712.00 Notes View original PDF
Payee Name Timothy Abel (Tim) Start Date 01/01/15 End Date 03/31/15  Salary Title Senior Technical Support Representative Amount $24,368.49 Notes View original PDF
Payee Name Franklin P. Kilson Start Date 01/01/15 End Date 03/31/15  Salary Title Network Technician Amount $22,098.51 Notes View original PDF
Payee Name Debbie Frank Start Date 01/01/15 End Date 01/15/15 † Salary Title Senior Employee Assistance Counselor Amount $2,994.04 Notes Other Compensation 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.