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 Timothy T. Cox (Trey) Start Date 06/25/18 End Date 06/30/18  Salary Title Internet Systems Specialist Amount $1,443.33 Notes View original PDF
Payee Name Jackson S. Reimers Start Date 06/04/18 End Date 06/30/18  Salary Title Financial Analyst Amount $5,861.40 Notes View original PDF
Payee Name Tiffany L. Carter Start Date 06/04/18 End Date 06/30/18  Salary Title Administrative Specialist Amount $3,848.40 Notes View original PDF
Payee Name Ashley Jordan Start Date 06/04/18 End Date 06/30/18  Salary Title Administrative Specialist Amount $4,402.05 Notes 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 Clever K. Parran Start Date 06/01/18 End Date 06/09/18 † Salary Title Payroll and Benefits Generalist Amount $131.44 Notes Other Compensation View original PDF
Payee Name Kevin J. Boyle Start Date 06/01/18 End Date 06/30/18  Salary Title Financial Systems Manager Amount $14,034.25 Notes View original PDF
Payee Name Gregory L. Herbert Start Date 06/01/18 End Date 06/30/18  Salary Title Senior Receiving and Warehousing Specialist Amount $4,891.17 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 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 Winston Haney Start Date 06/01/18 End Date 06/30/18  Salary Title Senior Asset and Inventory Counselor Amount $6,369.75 Notes View original PDF
Payee Name James Edward Young (Jim) Start Date 06/01/18 End Date 06/30/18  Salary Title Engineering Team Lead Amount $12,647.83 Notes View original PDF
Payee Name Jhamene K. Kimbrough Start Date 06/01/18 End Date 06/30/18  Salary Title Systems Analyst Amount $7,080.58 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 Lance S. Fry Start Date 05/21/18 End Date 06/30/18  Salary Title Furnishings Director Amount $15,537.23 Notes View original PDF
Payee Name Brittany E. Jecko Start Date 05/21/18 End Date 06/30/18  Salary Title Human Resources Manager Amount $13,035.56 Notes View original PDF
Payee Name Chirag C. Patel Start Date 05/14/18 End Date 06/30/18  Salary Title Information Systems Security Director Amount $21,263.85 Notes View original PDF
Payee Name Breanna Becker Zarrabi Start Date 05/14/18 End Date 06/30/18  Salary Title Employee Assistance Program Counselor Amount $9,979.28 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 Robert L. Johnson Jr. Start Date 05/07/18 End Date 06/30/18  Salary Title Capitol Services Representative Amount $10,573.35 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 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 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 Marcus T. Suydam Start Date 05/01/18 End Date 06/30/18  Salary Title Contracts Support Administrator Amount $12,739.50 Notes View original PDF
Payee Name John J. Minturn Start Date 05/01/18 End Date 06/30/18  Salary Title Senior Security Architect Amount $25,085.66 Notes View original PDF
Payee Name Benjamin S. Cutler Jr. (Ben) Start Date 05/01/18 End Date 05/31/18 † Salary Title Payroll and Benefits Assistant Amount $5,747.25 Notes Other Compensation View original PDF
Payee Name Daniel Vincent Hunt (Dan) Start Date 05/01/18 End Date 05/21/18 † Salary Title Senior Network Communications Specialist Amount $5,857.59 Notes Other Compensation View original PDF
Payee Name Konah L. Terry Start Date 05/01/18 End Date 05/01/18 † Salary Title Internal Controls Director Amount $12,446.28 Notes Other Compensation View original PDF
Payee Name Franmarie Metzler Start Date 05/01/18 End Date 05/31/18 † Salary Title Photographer/Lab Technician Amount $14.11 Notes Overtime 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 Jada A. Daniel Start Date 05/01/18 End Date 06/30/18  Salary Title Manager Amount $16,236.34 Notes View original PDF
Payee Name Jermel M. Abraham Start Date 05/01/18 End Date 05/23/18 † Salary Title Financial Analyst Amount $5,617.17 Notes Other Compensation View original PDF
Payee Name Ray Anthony Linville Start Date 05/01/18 End Date 05/11/18 † Salary Title Senior Systems Engineer Amount $3,000.51 Notes Other Compensation View original PDF
Payee Name Ryan D. Moran Start Date 05/01/18 End Date 06/30/18  Salary Title Senior Contracts Specialist Amount $19,553.34 Notes View original PDF
Payee Name William Brice Smith (Brice) Start Date 05/01/18 End Date 05/31/18 † Salary Title Broadcast Production Technician Amount $771.71 Notes Overtime View original PDF
Payee Name Kelli C. Banfield Start Date 05/01/18 End Date 05/31/18 † Salary Title Broadcast Engineer/Production Specialist Amount $23.15 Notes Overtime View original PDF
Payee Name Sarah P. Jackson Start Date 05/01/18 End Date 06/30/18  Salary Title Budget Planning and Analysis Director Amount $13,706.67 Notes View original PDF
Payee Name Kevin Penharlow Start Date 04/30/18 End Date 06/30/18  Salary Title Safety and Occupational Health Specialist Amount $14,673.90 Notes View original PDF
Payee Name William Brice Smith (Brice) Start Date 04/30/18 End Date 06/30/18  Salary Title Broadcast Production Technician Amount $12,951.83 Notes View original PDF
Payee Name Thomas Vaughns Start Date 04/16/18 End Date 06/30/18  Salary Title Senior Telecommunications Administrator Amount $14,331.25 Notes View original PDF
Payee Name David L. Maddux Jr. Start Date 04/16/18 End Date 06/30/18  Salary Title Program Manager Amount $26,092.30 Notes View original PDF
Payee Name Lori O. Murphy Start Date 04/16/18 End Date 06/30/18  Salary Title Payroll and Benefits Manager Amount $20,295.42 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 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 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 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 Thomas P. Gallagher (Tom) Start Date 04/01/18 End Date 06/30/18  Salary Title Escalation and Operations Branch Director Amount $26,410.30 Notes View original PDF
Payee Name Keith L. Allen Start Date 04/01/18 End Date 06/30/18  Salary Title Journeyman Cabinetmaker Amount $15,773.25 Notes View original PDF
Payee Name Kelvin M. Sellars Start Date 04/01/18 End Date 06/30/18  Salary Title Receiving and Warehousing Specialist Amount $13,196.25 Notes View original PDF
Payee Name Charlene Best Start Date 04/01/18 End Date 06/30/18  Salary Title Asset Services Manager Amount $26,789.25 Notes View original PDF
Payee Name David S. Bogan (Dave) Start Date 04/01/18 End Date 06/30/18  Salary Title Retail Inventory Supervisor Amount $21,669.00 Notes View original PDF
Payee Name Nho Van Nguyen Start Date 04/01/18 End Date 06/30/18  Salary Title Senior Systems Engineer Amount $32,099.25 Notes View original PDF
Payee Name Andrew C. Elias (Andy) Start Date 04/01/18 End Date 06/30/18  Salary Title Deputy Director Amount $33,755.76 Notes 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 Nicole C. Morris Start Date 04/01/18 End Date 06/30/18  Salary Title Project Transformation Director Amount $40,718.01 Notes View original PDF
Payee Name Karen E. Reid Start Date 04/01/18 End Date 06/30/18  Salary Title Supply Accounts Specialist Amount $19,175.58 Notes 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 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 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 Corwin L. Isaac (Corry) Start Date 04/01/18 End Date 06/30/18  Salary Title Asset Management Director Amount $38,966.01 Notes View original PDF
Payee Name Richard Charles Martins Start Date 04/01/18 End Date 06/30/18  Salary Title Networking Engineering Director Amount $39,404.76 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 Stephen Pinson Start Date 04/01/18 End Date 06/30/18  Salary Title Senior Analyst, Security Amount $29,883.75 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 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 Sanya Cade Start Date 04/01/18 End Date 06/30/18  Salary Title Assistant Chief Administrative Officer Amount $42,102.75 Notes View original PDF
Payee Name Ronald Vincent Carrico (Ron) Start Date 04/01/18 End Date 06/30/18  Salary Title Senior Business Process Applications Specialist Amount $40,301.25 Notes View original PDF
Payee Name John J. Heeb III Start Date 04/01/18 End Date 06/30/18  Salary Title Senior Business Process Applications Specialist Amount $37,943.49 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 Andre M. Labrake Start Date 04/01/18 End Date 06/30/18  Salary Title Receiving and Warehousing Specialist Amount $11,181.24 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 Ryley J. Edward Start Date 04/01/18 End Date 06/30/18  Salary Title Receiving and Warehousing Specialist Amount $11,498.76 Notes View original PDF
Payee Name Charles David Woodburn Jr. (Dave) Start Date 04/01/18 End Date 06/30/18  Salary Title Logistics Director Amount $31,545.75 Notes 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 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 Robert R. Barrett (Bob) Start Date 04/01/18 End Date 06/30/18  Salary Title Enterprise Applications Director Amount $42,102.75 Notes View original PDF
Payee Name Rabia Haq Start Date 04/01/18 End Date 06/30/18  Salary Title Business Process Applications Specialist Amount $26,789.25 Notes View original PDF
Payee Name Darlene T. Meister Start Date 04/01/18 End Date 06/30/18  Salary Title Diversity and Organization Change Management Director Amount $37,628.49 Notes View original PDF
Payee Name Sherri L. Schooler Start Date 04/01/18 End Date 06/30/18  Salary Title Network Communications Specialist Amount $25,049.49 Notes View original PDF
Payee Name Kenneth J. Burch (Kenny) Start Date 04/01/18 End Date 06/30/18  Salary Title Business Process Applications Specialist Amount $32,652.24 Notes View original PDF
Payee Name Alan M. Vaughan Jr. Start Date 04/01/18 End Date 06/30/18  Salary Title Carpet Shop Manager Amount $25,329.99 Notes View original PDF
Payee Name Deshun Wimberly Start Date 04/01/18 End Date 06/30/18  Salary Title Master Cabinetmaker Amount $18,469.50 Notes View original PDF
Payee Name Ricky Lee Buckler Start Date 04/01/18 End Date 06/30/18  Salary Title Business Process Applications Specialist Amount $24,354.51 Notes View original PDF
Payee Name Kevin J. Boyle Start Date 04/01/18 End Date 05/31/18  Salary Title Senior Business Process Applications Specialist Amount $28,068.50 Notes View original PDF
Payee Name Yadana Annie Tin (Annie) Start Date 04/01/18 End Date 06/30/18  Salary Title Press Gallery Director Amount $36,132.24 Notes View original PDF
Payee Name Konah L. Terry Start Date 04/01/18 End Date 05/01/18  Salary Title Internal Controls Director Amount $13,190.93 Notes View original PDF
Payee Name Mark Wayne Thompson Start Date 04/01/18 End Date 06/30/18  Salary Title Branch Manager Amount $38,296.26 Notes View original PDF
Payee Name John S. Perry Start Date 04/01/18 End Date 06/30/18  Salary Title Master Cabinetmaker Amount $18,891.24 Notes View original PDF
Payee Name Christopher W. Martin (Chris) Start Date 04/01/18 End Date 06/30/18  Salary Title Master Cabinetmaker Amount $22,285.26 Notes View original PDF
Payee Name Karl S. Wiese Start Date 04/01/18 End Date 06/30/18  Salary Title Journeyman Cabinetmaker Amount $16,140.99 Notes View original PDF
Payee Name Michael D. Samuels Start Date 04/01/18 End Date 06/30/18  Salary Title Support Systems Manager Amount $36,294.99 Notes View original PDF
Payee Name Damon A. Simpkins Start Date 04/01/18 End Date 06/30/18  Salary Title Receiving and Warehousing Specialist Amount $10,628.25 Notes View original PDF
Payee Name Daniel P. Soults (Dan) Start Date 04/01/18 End Date 06/30/18  Salary Title Receiving and Warehousing Specialist Amount $15,029.01 Notes View original PDF
Payee Name Calvin E. Ware Jr. Start Date 04/01/18 End Date 06/30/18  Salary Title Receiving and Warehousing Specialist Amount $11,454.75 Notes View original PDF
Payee Name Michael Gould Start Date 04/01/18 End Date 06/30/18  Salary Title Remedy Management Manager Amount $33,721.26 Notes View original PDF
Payee Name Andrew C. Graeub Start Date 04/01/18 End Date 06/30/18  Salary Title Network Systems Engineering Manager Amount $38,296.26 Notes View original PDF
Payee Name Michael A. Miller Start Date 04/01/18 End Date 06/30/18  Salary Title Production and Support Manager Amount $29,883.75 Notes View original PDF
Payee Name John Larry Carter Jr. Start Date 04/01/18 End Date 06/30/18  Salary Title Finishing and Locksmith Services Manager Amount $28,253.25 Notes View original PDF
Payee Name Emily E. Tuck Start Date 04/01/18 End Date 06/30/18  Salary Title Privacy Director Amount $40,301.25 Notes View original PDF
Payee Name Bradley A. McDonald Start Date 04/01/18 End Date 06/30/18  Salary Title Enterprise Applications Support Manager Amount $39,634.50 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.