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: 04/01/18 - 06/30/18
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Danielle Stevens Start Date 04/02/18 End Date 06/30/18  Salary Title Wounded Warrior Program Fellow Amount $12,685.47 Notes View original PDF
Payee Name Timothy Schneider (Tim) Start Date 04/01/18 End Date 06/30/18  Salary Title Wounded Warrior Program Fellow Amount $10,675.26 Notes View original PDF
Payee Name Daniel C.W. Riley Start Date 04/01/18 End Date 06/30/18  Salary Title Wounded Warrior Program Fellow Amount $11,820.51 Notes View original PDF
Payee Name Keshia Nichole Dewitt Start Date 04/01/18 End Date 06/30/18  Salary Title Wounded Warrior Program Fellow Amount $11,181.24 Notes View original PDF
Payee Name Christian E. Cochran Start Date 05/07/18 End Date 06/30/18  Salary Title Wounded Warrior Program Fellow Amount $6,708.75 Notes View original PDF
Payee Name Brandon Joseph Kargol Start Date 04/02/18 End Date 06/30/18  Salary Title Wounded Warrior Program Fellow Amount $9,923.00 Notes View original PDF
Payee Name Jonathon R. Miller (Jon) Start Date 04/01/18 End Date 04/27/18  Salary Title Wounded Warrior Program Fellow Amount $3,010.35 Notes View original PDF
Payee Name Peter A. Butler Start Date 04/01/18 End Date 06/30/18  Salary Title Wounded Warrior Program Fellow Amount $11,498.76 Notes View original PDF
Payee Name William Brooks Start Date 04/01/18 End Date 06/30/18  Salary Title Wounded Warrior Program Fellow Amount $10,249.17 Notes View original PDF
Payee Name Christopher M. McNair (Chris) Start Date 04/01/18 End Date 06/30/18  Salary Title Wounded Warrior Program Fellow Amount $10,249.17 Notes View original PDF
Payee Name Samuel E. Denham II (Sam) Start Date 04/01/18 End Date 06/30/18  Salary Title Wounded Warrior Program Fellow Amount $12,828.00 Notes View original PDF
Payee Name Dan R. Mel Start Date 05/07/18 End Date 06/30/18  Salary Title Wounded Warrior Program Fellow Amount $6,213.90 Notes View original PDF
Payee Name Charles A. Jordan Start Date 04/01/18 End Date 06/30/18  Salary Title Wounded Warrior Program Fellow Amount $13,196.25 Notes View original PDF
Payee Name Anthony P. Barnes Start Date 04/01/18 End Date 06/30/18  Salary Title Wounded Warrior Program Fellow Amount $11,498.76 Notes View original PDF
Payee Name Jonathon R. Miller (Jon) Start Date 04/01/18 End Date 04/27/18 † Salary Title Wounded Warrior Program Fellow Amount $2,397.13 Notes Other Compensation View original PDF
Payee Name Charles A. Duranona (Charlie) Start Date 04/01/18 End Date 06/30/18  Salary Title Wounded Warrior Program Fellow Amount $10,356.51 Notes View original PDF
Payee Name Yamilette Bautista Start Date 04/01/18 End Date 06/30/18  Salary Title Wounded Warrior Program Fellow Amount $12,828.00 Notes View original PDF
Payee Name Viviana Burkett Start Date 04/01/18 End Date 06/30/18  Salary Title Wounded Warrior Program Fellow Amount $11,181.24 Notes View original PDF
Payee Name Jeffrey D. Landrigan (Jeff) Start Date 04/01/18 End Date 06/30/18  Salary Title Wounded Warrior Program Fellow Amount $11,181.24 Notes View original PDF
Payee Name Steven E. Russel (Steve) Start Date 04/01/18 End Date 06/30/18  Salary Title Wounded Warrior Program Fellow Amount $12,140.49 Notes View original PDF
Payee Name Sandra E. Cancinos Start Date 04/01/18 End Date 06/30/18  Salary Title Wounded Warrior Program Fellow Amount $11,713.26 Notes View original PDF
Payee Name Paulette Yazzie Start Date 04/01/18 End Date 06/30/18  Salary Title Wounded Warrior Program Fellow Amount $10,356.51 Notes View original PDF
Payee Name Thomas E. Seaman (Tom) Start Date 04/01/18 End Date 06/30/18  Salary Title Wounded Warrior Program Fellow Amount $12,828.00 Notes View original PDF
Payee Name Anthony Keith Saucedo Start Date 03/01/18 End Date 03/28/18 † Salary Title Wounded Warrior Program Fellow Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Justyn D. Charon Start Date 04/01/18 End Date 06/30/18  Salary Title Wounded Warrior Program Fellow Amount $10,034.49 Notes View original PDF
Payee Name Gary Lopez Medina Start Date 04/01/18 End Date 06/30/18  Salary Title Wounded Warrior Program Fellow Amount $11,181.24 Notes View original PDF
Payee Name Cory Doane Start Date 04/02/18 End Date 06/30/18  Salary Title Wounded Warrior Program Fellow Amount $11,370.99 Notes View original PDF
Payee Name Juan R. Hernandez Start Date 04/01/18 End Date 06/30/18  Salary Title Wounded Warrior Program Fellow Amount $12,140.49 Notes View original PDF
Payee Name Anthony Keith Saucedo Start Date 04/01/18 End Date 04/04/18  Salary Title Wounded Warrior Program Fellow Amount $386.79 Notes View original PDF
Payee Name Christopher J. Smith Start Date 05/01/18 End Date 05/31/18 † Salary Title Wounded Warrior Program Fellow Amount $1,293.61 Notes Other Compensation View original PDF
Payee Name Anthony Keith Saucedo Start Date 04/01/18 End Date 04/04/18 † Salary Title Wounded Warrior Program Fellow Amount $797.75 Notes Other Compensation View original PDF
Payee Name Mitchell L. Burke Start Date 03/01/18 End Date 03/31/18 † Salary Title Wounded Warrior Program Fellow Amount $2,619.16 Notes Other Compensation View original PDF
Payee Name Matthew D. Condon Start Date 04/01/18 End Date 06/30/18  Salary Title Wounded Warrior Program Fellow Amount $12,828.00 Notes View original PDF
Payee Name Sean P. Lybert Start Date 04/01/18 End Date 06/30/18  Salary Title Wounded Warrior Program Fellow Amount $11,181.24 Notes View original PDF
Payee Name Randy Takai Johnson Start Date 04/01/18 End Date 06/30/18  Salary Title Wounded Warrior Program Fellow Amount $11,820.51 Notes View original PDF
Payee Name Aaron W. Locker Start Date 04/01/18 End Date 06/05/18  Salary Title Wounded Warrior Program Fellow Amount $8,768.13 Notes View original PDF
Payee Name Rory P. Coleman Start Date 05/03/18 End Date 06/30/18  Salary Title Wounded Warrior Program Fellow Amount $7,617.66 Notes View original PDF
Payee Name Joseph R. Riker Start Date 04/01/18 End Date 06/15/18  Salary Title Wounded Warrior Program Fellow Amount $9,582.30 Notes View original PDF
Payee Name Ian A. Lilly Start Date 04/01/18 End Date 06/30/18  Salary Title Wounded Warrior Program Fellow Amount $11,498.76 Notes View original PDF
Payee Name David E. Broadwell Start Date 04/01/18 End Date 06/30/18  Salary Title Wounded Warrior Program Fellow Amount $9,713.25 Notes View original PDF
Payee Name Aaron P. Mankin Start Date 04/01/18 End Date 06/30/18  Salary Title Wounded Warrior Program Fellow Amount $10,356.51 Notes View original PDF
Payee Name Robert S. Simpson (Shane) Start Date 04/01/18 End Date 06/30/18  Salary Title Wounded Warrior Program Fellow Amount $11,498.76 Notes View original PDF
Payee Name Perry Finzel Start Date 04/01/18 End Date 06/30/18  Salary Title Wounded Warrior Program Fellow Amount $12,828.00 Notes View original PDF
Payee Name Danielle D. Harden Start Date 03/01/18 End Date 03/30/18 † Salary Title Wounded Warrior Program Fellow Amount $3,344.83 Notes Other Compensation View original PDF
Payee Name Craig J. Genteman Start Date 04/01/18 End Date 04/17/18  Salary Title Wounded Warrior Program Fellow Amount $1,696.03 Notes View original PDF
Payee Name Jessica R. Hagens-Jordan Start Date 04/01/18 End Date 06/16/18  Salary Title Wounded Warrior Program Fellow Amount $9,454.53 Notes View original PDF
Payee Name Christopher J. Smith Start Date 04/01/18 End Date 05/31/18  Salary Title Wounded Warrior Program Fellow Amount $4,982.79 Notes View original PDF
Payee Name Blake Weller Start Date 04/02/18 End Date 06/30/18  Salary Title Wounded Warrior Program Fellow Amount $11,370.99 Notes View original PDF
Payee Name Khristian D. Silvis Start Date 04/01/18 End Date 06/30/18  Salary Title Wounded Warrior Program Fellow Amount $12,828.00 Notes View original PDF
Payee Name Travis J. Webb Start Date 03/01/18 End Date 03/14/18 † Salary Title Wounded Warrior Program Fellow Amount $33.72 Notes Other Compensation View original PDF
Payee Name Aaron W. Locker Start Date 06/01/18 End Date 06/05/18 † Salary Title Wounded Warrior Program Fellow Amount $1,955.97 Notes Other Compensation View original PDF
Payee Name Julius L. Tamaccio Start Date 04/01/18 End Date 06/30/18  Salary Title Wounded Warrior Program Fellow Amount $13,102.26 Notes View original PDF
Payee Name Benjamin J. Studley (Ben) Start Date 06/01/18 End Date 06/13/18 † Salary Title Wounded Warrior Program Fellow Amount $3,970.71 Notes Other Compensation View original PDF
Payee Name Benjamin J. Studley (Ben) Start Date 04/01/18 End Date 06/13/18  Salary Title Wounded Warrior Program Fellow Amount $11,148.51 Notes View original PDF
Payee Name Giovanni P. Delmonaco Start Date 05/29/18 End Date 06/30/18  Salary Title Wounded Warrior Program Fellow Amount $4,561.07 Notes View original PDF
Payee Name Lela B. Bremen Start Date 04/01/18 End Date 06/30/18  Salary Title Wounded Warrior Program Fellow Amount $9,713.25 Notes View original PDF
Payee Name Jason R. Hayden (Jay) Start Date 04/01/18 End Date 06/30/18  Salary Title Wounded Warrior Program Fellow Amount $11,498.76 Notes View original PDF
Payee Name Angelica Rodriguez Start Date 04/01/18 End Date 06/30/18  Salary Title Wounded Warrior Program Fellow Amount $10,675.26 Notes View original PDF
Payee Name Filipe C. Carvalho Start Date 04/01/18 End Date 06/30/18  Salary Title Wounded Warrior Program Fellow Amount $11,181.24 Notes View original PDF
Payee Name Matthew R. Bradford (Matt) Start Date 04/01/18 End Date 06/30/18  Salary Title Wounded Warrior Program Fellow Amount $5,802.90 Notes View original PDF
Payee Name Patrick R. Roberts Start Date 05/07/18 End Date 06/30/18  Salary Title Wounded Warrior Program Fellow Amount $5,827.95 Notes View original PDF
Payee Name John McIntyre Tolar (Mac) Start Date 04/01/18 End Date 06/30/18  Salary Title Wounded Warrior Program Director Amount $39,634.50 Notes View original PDF
Payee Name Jessica A. Abbott Start Date 04/01/18 End Date 06/30/18  Salary Title Workforce Analyst Amount $35,530.50 Notes View original PDF
Payee Name Michael T. Keane Start Date 04/01/18 End Date 06/30/18  Salary Title Workflow Management Manager Amount $26,304.75 Notes View original PDF
Payee Name Eric C. Johnson Start Date 04/01/18 End Date 06/30/18  Salary Title Workflow Coordinator Amount $15,188.65 Notes View original PDF
Payee Name Johanna J. Hawkins Start Date 04/01/18 End Date 06/30/18  Salary Title Workflow Coordinator Amount $14,673.51 Notes View original PDF
Payee Name Kalpana A. Ahuja Start Date 04/01/18 End Date 06/30/18  Salary Title Web Systems Director Amount $36,965.25 Notes View original PDF
Payee Name Jennifer Anne Maas Start Date 04/01/18 End Date 06/30/18  Salary Title Web Services Manager Amount $31,911.99 Notes View original PDF
Payee Name Gagan P. Singh Start Date 04/01/18 End Date 06/30/18  Salary Title Web Development Manager Amount $36,965.25 Notes View original PDF
Payee Name Thomas R. Andrews (Tom) Start Date 04/01/18 End Date 06/30/18  Salary Title Voice and Video Branch Manager Amount $37,851.08 Notes View original PDF
Payee Name Thomas T. Venable Jr. (Tommy) Start Date 04/01/18 End Date 06/30/18  Salary Title User Experience Design Manager Amount $27,669.24 Notes View original PDF
Payee Name Carol Swan Start Date 04/01/18 End Date 06/30/18  Salary Title Upholstery and Drapery Manager Amount $27,278.25 Notes View original PDF
Payee Name Ryan T. Hamel Start Date 04/01/18 End Date 06/30/18  Salary Title Third Assistant Amount $19,740.00 Notes View original PDF
Payee Name Wanda J. Jackson Start Date 04/01/18 End Date 06/30/18  Salary Title Telecommunications Branch Manager Amount $30,438.75 Notes View original PDF
Payee Name John T. Whitmyer Start Date 04/01/18 End Date 06/30/18  Salary Title Technology Solutions Engineer Amount $26,987.01 Notes View original PDF
Payee Name Michael R. Nash (Mike) Start Date 06/01/18 End Date 06/30/18  Salary Title Technology Governance and Compliance Program Manager Amount $12,988.67 Notes View original PDF
Payee Name Joseph E. Duenas Start Date 04/01/18 End Date 06/30/18  Salary Title Technical Support Representative Amount $21,241.74 Notes View original PDF
Payee Name Cynthia E. Tyree-Edwards (Cindy) Start Date 04/01/18 End Date 06/30/18  Salary Title Technical Support Representative Amount $23,518.84 Notes View original PDF
Payee Name Tyreis D. Archie Start Date 04/01/18 End Date 06/30/18  Salary Title Technical Support Representative Amount $22,521.00 Notes View original PDF
Payee Name Caroline Green Start Date 04/01/18 End Date 06/30/18  Salary Title Technical Support Representative Amount $20,814.99 Notes View original PDF
Payee Name Tyrone A. Basilio (Ty) Start Date 04/01/18 End Date 06/30/18  Salary Title Technical Support Representative Amount $21,669.00 Notes View original PDF
Payee Name David Sierra Start Date 04/01/18 End Date 06/30/18  Salary Title Technical Support Representative Amount $22,380.17 Notes View original PDF
Payee Name Don J. Fravel Start Date 12/01/17 End Date 06/30/18  Salary Title Technical Solutions Technician Amount $17,429.23 Notes View original PDF
Payee Name Anika Fountain Start Date 04/01/18 End Date 06/30/18  Salary Title Technical Solutions Technician Amount $19,740.00 Notes View original PDF
Payee Name James W. Wilson Start Date 04/01/18 End Date 06/30/18  Salary Title Technical Solutions Engineer Amount $19,033.41 Notes View original PDF
Payee Name Mark A. Alston Start Date 04/01/18 End Date 06/30/18  Salary Title Technical Solutions Engineer Amount $19,740.00 Notes View original PDF
Payee Name Janet Perkins Start Date 04/01/18 End Date 06/30/18  Salary Title Technical Solutions Engineer Amount $18,469.50 Notes View original PDF
Payee Name Donald W. Berger (Don) Start Date 04/01/18 End Date 06/30/18  Salary Title Technical Director Amount $25,818.51 Notes View original PDF
Payee Name Jason Brown Start Date 04/01/18 End Date 06/30/18  Salary Title Technical Director Amount $24,843.24 Notes View original PDF
Payee Name Ralph J. Marcus Start Date 04/01/18 End Date 06/30/18  Salary Title Technical Director Amount $27,278.25 Notes View original PDF
Payee Name Jason Brown Start Date 03/01/18 End Date 05/31/18 † Salary Title Technical Director Amount $610.49 Notes Overtime View original PDF
Payee Name Joseph Mosley Start Date 03/01/18 End Date 05/31/18 † Salary Title Technical Director Amount $4,144.16 Notes Overtime View original PDF
Payee Name Ralph J. Marcus Start Date 03/01/18 End Date 03/31/18 † Salary Title Technical Director Amount $354.09 Notes Overtime View original PDF
Payee Name Joseph Mosley Start Date 04/01/18 End Date 06/30/18  Salary Title Technical Director Amount $27,278.25 Notes View original PDF
Payee Name Gordon Alexander Start Date 04/01/18 End Date 06/30/18  Salary Title Team Coordinator Amount $24,354.51 Notes View original PDF
Payee Name Richard E. Teasley Jr. Start Date 04/01/18 End Date 06/30/18  Salary Title Systems Security Engineer Amount $28,594.00 Notes View original PDF
Payee Name David Lawrence Moya Start Date 04/01/18 End Date 06/30/18  Salary Title Systems Engineer Amount $27,765.00 Notes View original PDF
Payee Name Mark D. Hokhold Start Date 04/01/18 End Date 06/30/18  Salary Title Systems Engineer Amount $27,765.00 Notes View original PDF
Payee Name Leidy Santa Start Date 04/01/18 End Date 06/30/18  Salary Title Systems Engineer Amount $24,354.51 Notes View original PDF
Payee Name Chelsa N. Jordan Start Date 04/01/18 End Date 06/30/18  Salary Title Systems Engineer Amount $22,136.25 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.