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: 01/01/16 - 03/31/16
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Kevin Mark Allison Start Date 01/01/16 End Date 03/31/16  Salary Title Logistics and Distribution Specialist Amount $13,976.01 Notes View original PDF
Payee Name Gordon Alexander Start Date 01/01/16 End Date 03/31/16  Salary Title Technical Solutions Engineer Amount $18,757.74 Notes View original PDF
Payee Name Kalpana A. Ahuja Start Date 01/01/16 End Date 03/31/16  Salary Title Web Systems Director Amount $33,859.50 Notes View original PDF
Payee Name Rose Miller Agnew Start Date 01/01/16 End Date 03/31/16  Salary Title Senior Payroll and Benefits Generalist Amount $21,498.24 Notes View original PDF
Payee Name Barbara V. Albers Start Date 01/01/16 End Date 03/31/16  Salary Title Web Services Manager Amount $31,469.01 Notes View original PDF
Payee Name Caroline Klemp Start Date 01/01/16 End Date 03/31/16  Salary Title Member Services Director Amount $37,199.76 Notes View original PDF
Payee Name Deen A. Adelakun Start Date 01/01/16 End Date 03/31/16  Salary Title Senior Technical Solutions Engineer Amount $23,340.00 Notes View original PDF
Payee Name Tracy Addison Start Date 01/01/16 End Date 03/31/16  Salary Title Logistics and Distribution Specialist Amount $11,972.25 Notes View original PDF
Payee Name Aderonke F. Adeniji (Addie) Start Date 01/01/16 End Date 03/31/16  Salary Title Assurance and Risk Management Team Lead Amount $33,762.75 Notes View original PDF
Payee Name Jeannette A. Nkeng Start Date 01/01/16 End Date 03/31/16  Salary Title Projects Manager Amount $23,142.75 Notes View original PDF
Payee Name Matthew P. Agee (Matt) Start Date 01/01/16 End Date 03/31/16  Salary Title Resources Manager Amount $32,043.51 Notes View original PDF
Payee Name Frederick Leiby Start Date 01/01/16 End Date 03/31/16  Salary Title Contracts Administrator Amount $19,374.24 Notes View original PDF
Payee Name Daniel Aaron Sutherland-Weiser (Dan Weiser) Start Date 01/01/16 End Date 03/31/16  Salary Title Communications Director Amount $35,756.25 Notes View original PDF
Payee Name Richard S. Cooper (Shawn) Start Date 01/01/16 End Date 03/31/16  Salary Title Accountant Amount $26,383.74 Notes View original PDF
Payee Name Malcolm Freeney Start Date 01/01/16 End Date 03/31/16  Salary Title Projects Manager Amount $26,847.51 Notes View original PDF
Payee Name Alan M. Vaughan Jr. Start Date 01/01/16 End Date 03/31/16  Salary Title Carpets Manager Amount $23,803.26 Notes View original PDF
Payee Name Michael A. Mazzullo Start Date 01/01/16 End Date 03/31/16  Salary Title Receiving and Warehousing Specialist Amount $11,668.50 Notes View original PDF
Payee Name July J. Acuesta Start Date 01/01/16 End Date 03/31/16  Salary Title Senior Systems Engineer Amount $28,397.01 Notes View original PDF
Payee Name Timothy Abel (Tim) Start Date 01/01/16 End Date 03/31/16  Salary Title Senior Technical Support Representative Amount $24,724.26 Notes View original PDF
Payee Name Jessica A. Abbott Start Date 01/01/16 End Date 03/31/16  Salary Title Financial Analyst Amount $33,189.51 Notes View original PDF
Payee Name Bernard Edward Beidel (Bern) Start Date 01/01/16 End Date 03/31/16  Salary Title Employee Assistance Program Director Amount $42,102.75 Notes View original PDF
Payee Name Mark Dobbins Start Date 01/01/16 End Date 03/31/16  Salary Title Purchasing Manager Amount $24,265.26 Notes View original PDF
Payee Name George Holau Start Date 01/01/16 End Date 03/31/16  Salary Title Financial Counselor Amount $21,400.50 Notes View original PDF
Payee Name Olga Ramirez Kornacki Start Date 01/01/16 End Date 03/31/16  Salary Title Director Amount $36,055.50 Notes View original PDF
Payee Name Robert M. Zatkowski (Rob) Start Date 01/01/16 End Date 03/31/16  Salary Title Director Amount $36,055.50 Notes View original PDF
Payee Name Thomas Kurt Knoerl (Kurt) Start Date 01/01/16 End Date 03/31/16  Salary Title Network Communications Specialist Amount $27,307.74 Notes View original PDF
Payee Name Sherri L. Schooler Start Date 01/01/16 End Date 03/31/16  Salary Title Network Communications Specialist Amount $23,340.00 Notes View original PDF
Payee Name Anthony Kellaher Start Date 01/01/16 End Date 03/31/16  Salary Title Media Coordinator/Visual Designer Amount $13,726.91 Notes View original PDF
Payee Name Solomon N. Jennings IV Start Date 03/21/16 End Date 03/31/16  Salary Title Administrative Specialist, Wounded Warrior Program Amount $1,549.28 Notes View original PDF
Payee Name Teresa Ann Rowe (Terry) Start Date 01/01/16 End Date 03/31/16  Salary Title Graphics Director Amount $30,502.26 Notes View original PDF
Payee Name Joyce S. Appiah Start Date 02/22/16 End Date 03/31/16  Salary Title Senior Benefits Specialist Amount $11,633.92 Notes View original PDF
Payee Name Juan Nelson Start Date 01/01/16 End Date 03/31/16  Salary Title Accountant Amount $20,591.01 Notes View original PDF
Payee Name Joshua R. Phillips (Josh) Start Date 03/14/16 End Date 03/31/16  Salary Title Wounded Warrior Program Fellow Amount $1,916.09 Notes View original PDF
Payee Name Julian A. Purdy Start Date 02/01/16 End Date 03/31/16  Salary Title Wounded Warrior Program Fellow Amount $7,488.16 Notes View original PDF
Payee Name Robert A. Weilbacher Start Date 02/01/16 End Date 03/31/16  Salary Title Wounded Warrior Program Fellow Amount $8,592.66 Notes View original PDF
Payee Name Travis J. Webb Start Date 03/15/16 End Date 03/31/16  Salary Title Wounded Warrior Program Fellow Amount $1,996.84 Notes View original PDF
Payee Name Lisa D. Butler Start Date 01/01/16 End Date 03/31/16  Salary Title Accountant Amount $25,920.99 Notes View original PDF
Payee Name Laura Dyson Start Date 01/25/16 End Date 03/31/16  Salary Title Senior Enterprise Architect Amount $23,498.57 Notes View original PDF
Payee Name Angel Stanley Start Date 01/01/16 End Date 03/31/16  Salary Title Accountant Amount $20,591.01 Notes View original PDF
Payee Name Robert Williams Start Date 01/01/16 End Date 03/31/16  Salary Title Receiving and Warehousing Specialist Amount $10,754.76 Notes View original PDF
Payee Name Kimberly J. Malaspina Start Date 01/01/16 End Date 03/31/16  Salary Title Journeyman Textile Specialist Amount $17,951.25 Notes View original PDF
Payee Name John C. Ewing Jr. Start Date 01/01/16 End Date 03/31/16  Salary Title Receiving and Warehousing Specialist Amount $11,364.24 Notes View original PDF
Payee Name Thomas S. Parody Start Date 01/01/16 End Date 03/31/16  Salary Title Wounded Warrior Program Fellow Amount $10,625.01 Notes View original PDF
Payee Name Shannon E. Yount Start Date 01/01/16 End Date 03/31/16  Salary Title Wounded Warrior Program Fellow Amount $9,535.26 Notes View original PDF
Payee Name Mark A. Zambon Start Date 01/01/16 End Date 03/31/16  Salary Title Wounded Warrior Program Fellow Amount $11,536.50 Notes View original PDF
Payee Name Frederic E. Andersen (Ric) Start Date 01/01/16 End Date 03/31/16  Salary Title Assistant Director Amount $23,340.00 Notes View original PDF
Payee Name Steve Wilson Marsh Start Date 01/01/16 End Date 03/31/16  Salary Title Accounting Manager Amount $30,502.26 Notes View original PDF
Payee Name Mitchell Green (Mitch) Start Date 01/01/16 End Date 03/31/16  Salary Title Contracts Administrator Amount $33,762.75 Notes View original PDF
Payee Name Christopher Blake Naughton (Chris) Start Date 01/01/16 End Date 03/31/16  Salary Title Customer Solutions Support Specialist Amount $33,131.01 Notes View original PDF
Payee Name Robert Seal (Bob) Start Date 01/01/16 End Date 03/31/16  Salary Title Senior Telecommunications Administrator Amount $16,383.99 Notes View original PDF
Payee Name Kellie P. Wilson Start Date 01/01/16 End Date 03/31/16  Salary Title Financial Counselor Amount $16,383.99 Notes View original PDF
Payee Name Christopher Michael Jordan (Chris) Start Date 03/07/16 End Date 03/31/16  Salary Title Chief Operations Officer Amount $11,227.40 Notes View original PDF
Payee Name David Alvarez Start Date 01/01/16 End Date 03/31/16  Salary Title Wounded Warrior Program Fellow Amount $12,888.99 Notes View original PDF
Payee Name Margie D. Anderson Start Date 01/01/16 End Date 03/31/16  Salary Title Wounded Warrior Program Fellow Amount $11,536.50 Notes View original PDF
Payee Name William T. Anderson Start Date 01/01/16 End Date 03/31/16  Salary Title Wounded Warrior Program Fellow Amount $11,536.50 Notes View original PDF
Payee Name Jon E. Arnold-Garcia (Jon Arnold) Start Date 01/01/16 End Date 03/31/16  Salary Title Wounded Warrior Program Fellow Amount $13,582.74 Notes View original PDF
Payee Name Jessica Goforth Boone Start Date 01/01/16 End Date 03/31/16  Salary Title Wounded Warrior Program Fellow Amount $11,130.33 Notes View original PDF
Payee Name Hank D. Borries Start Date 01/01/16 End Date 03/31/16  Salary Title Wounded Warrior Program Fellow Amount $8,183.74 Notes View original PDF
Payee Name Ian J. Campbell Start Date 01/01/16 End Date 03/31/16  Salary Title Wounded Warrior Program Fellow Amount $10,625.01 Notes View original PDF
Payee Name Liz Medina Start Date 01/01/16 End Date 03/31/16  Salary Title Americans with Disabilities Act Aide Amount $14,292.51 Notes View original PDF
Payee Name Derek Johann Start Date 01/11/16 End Date 03/31/16  Salary Title Supervisor Amount $18,286.88 Notes View original PDF
Payee Name Darlene T. Meister Start Date 01/01/16 End Date 03/31/16  Salary Title Diversity and Organization Change Management Director Amount $35,126.01 Notes View original PDF
Payee Name Michael C. Melvin Start Date 01/01/16 End Date 03/31/16  Salary Title Continuity Technical Support Representative Amount $20,996.25 Notes View original PDF
Payee Name Lydia Mendoza Start Date 01/01/16 End Date 03/31/16  Salary Title Payroll and Benefits Generalist Amount $17,550.51 Notes View original PDF
Payee Name James F. Butler (Jimmy) Start Date 01/01/16 End Date 03/31/16  Salary Title Payroll and Benefits Manager Amount $28,924.26 Notes View original PDF
Payee Name Patrick C. Keplinger Start Date 02/29/16 End Date 03/31/16  Salary Title Wounded Warrior Program Fellow Amount $3,490.97 Notes View original PDF
Payee Name Jeffrey S. Blakley (Jeff) Start Date 03/07/16 End Date 03/31/16  Salary Title Photography Director Amount $7,011.33 Notes View original PDF
Payee Name Jennifer H. Lavan (Jen) Start Date 02/01/16 End Date 03/31/16  Salary Title Senior Employee Assistance Counselor Amount $17,528.34 Notes View original PDF
Payee Name Michelle Y. Leatherbury Start Date 02/08/16 End Date 03/31/16  Salary Title Communications Specialist Amount $13,901.90 Notes View original PDF
Payee Name Sarah M. Nazar Start Date 03/28/16 End Date 03/31/16  Salary Title Administrative Specialist Amount $354.17 Notes View original PDF
Payee Name Rayvon D. Scott Start Date 01/11/16 End Date 03/31/16  Salary Title Technical Trainer Amount $18,286.88 Notes View original PDF
Payee Name David L. Carnahan Start Date 01/01/16 End Date 03/31/16  Salary Title Wounded Warrior Program Fellow Amount $8,795.01 Notes View original PDF
Payee Name Lindsay Dearing Brand Start Date 01/01/16 End Date 03/31/16  Salary Title Wounded Warrior Program Fellow Amount $10,408.65 Notes View original PDF
Payee Name Anthony P. Digiacomo (Tony) Start Date 01/01/16 End Date 03/31/16  Salary Title Wounded Warrior Program Fellow Amount $10,826.01 Notes View original PDF
Payee Name Beneto Bent Start Date 03/01/16 End Date 03/31/16  Salary Title Journeyman Textile Specialist Amount $4,296.33 Notes View original PDF
Payee Name Daniel P. Soults (Dan) Start Date 03/01/16 End Date 03/31/16  Salary Title Receiving and Warehousing Specialist Amount $4,643.67 Notes View original PDF
Payee Name Daniel L. Espinoza Start Date 01/01/16 End Date 03/31/16  Salary Title Wounded Warrior Program Fellow Amount $12,539.49 Notes View original PDF
Payee Name Steven M. Flanagan Start Date 01/01/16 End Date 03/31/16  Salary Title Wounded Warrior Program Fellow Amount $10,625.01 Notes View original PDF
Payee Name George L. Hunter Start Date 01/01/16 End Date 03/31/16  Salary Title Wounded Warrior Program Fellow Amount $8,532.24 Notes View original PDF
Payee Name Joshua S. Galiyas (Josh) Start Date 01/01/16 End Date 03/31/16  Salary Title Wounded Warrior Program Fellow Amount $10,449.00 Notes View original PDF
Payee Name Jeff G. Hoberg Start Date 01/01/16 End Date 03/31/16  Salary Title Wounded Warrior Program Fellow Amount $11,972.00 Notes View original PDF
Payee Name Adam J. Klein Start Date 01/01/16 End Date 03/31/16  Salary Title Wounded Warrior Program Fellow Amount $9,230.01 Notes View original PDF
Payee Name Patricia A. Orsini Start Date 01/01/16 End Date 03/31/16  Salary Title Wounded Warrior Program Director Amount $33,762.75 Notes View original PDF
Payee Name Joseph M. Levi (Joe) Start Date 01/01/16 End Date 03/31/16  Salary Title Wounded Warrior Program Fellow Amount $12,539.49 Notes View original PDF
Payee Name Dennis N. Magnasco Jr. Start Date 01/01/16 End Date 03/31/16  Salary Title Wounded Warrior Program Fellow Amount $11,232.24 Notes View original PDF
Payee Name Robert McCann (Rob) Start Date 01/01/16 End Date 03/31/16  Salary Title Wounded Warrior Program Fellow Amount $11,232.24 Notes View original PDF
Payee Name John C. McNatt Start Date 01/01/16 End Date 03/31/16  Salary Title Wounded Warrior Program Fellow Amount $13,582.74 Notes View original PDF
Payee Name Rachel J. McNeill Start Date 01/01/16 End Date 03/31/16  Salary Title Wounded Warrior Program Fellow Amount $10,625.01 Notes View original PDF
Payee Name Dennis E. Miller Start Date 01/01/16 End Date 03/31/16  Salary Title Wounded Warrior Program Fellow Amount $10,754.76 Notes View original PDF
Payee Name Valerie R. Newcomb Start Date 01/01/16 End Date 03/31/16  Salary Title Wounded Warrior Program Fellow Amount $10,625.01 Notes View original PDF
Payee Name Ryan P. O'Connor Start Date 01/01/16 End Date 03/31/16  Salary Title Wounded Warrior Program Fellow Amount $9,057.51 Notes View original PDF
Payee Name Talisha D. Patterson Start Date 01/01/16 End Date 03/31/16  Salary Title Wounded Warrior Program Fellow Amount $10,625.01 Notes View original PDF
Payee Name Shane W. Scherer Start Date 01/01/16 End Date 03/31/16  Salary Title Wounded Warrior Program Fellow Amount $15,338.01 Notes View original PDF
Payee Name Barbara Sennet Start Date 01/01/16 End Date 03/31/16  Salary Title Wounded Warrior Program Fellow Amount $12,888.99 Notes View original PDF
Payee Name Ryan A. Sherry Start Date 01/01/16 End Date 03/31/16  Salary Title Wounded Warrior Program Fellow Amount $9,230.01 Notes View original PDF
Payee Name Donald W. Berger (Don) Start Date 01/01/16 End Date 03/31/16  Salary Title Technical Director Amount $23,915.50 Notes View original PDF
Payee Name John P. Clarke Start Date 01/01/16 End Date 03/31/16  Salary Title Supervisor Amount $22,880.49 Notes View original PDF
Payee Name Julius L. Tamaccio Start Date 01/01/16 End Date 03/31/16  Salary Title Wounded Warrior Program Fellow Amount $12,450.51 Notes View original PDF
Payee Name Samuel C. Van Kopp (Sam) Start Date 01/01/16 End Date 03/31/16  Salary Title Wounded Warrior Program Fellow Amount $11,232.24 Notes View original PDF
Payee Name Mark A. Alston Start Date 01/01/16 End Date 03/31/16  Salary Title Technical Solutions Engineer Amount $18,356.49 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.