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: 01/01/19 - 03/31/19
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Charles A. Duranona (Charlie) Start Date 03/01/18 End Date 03/05/18 † Salary Title Wounded Warrior Program Fellow Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Willard H. Partridge Start Date 06/01/18 End Date 07/31/18 † Salary Title Senior Projects Specialist Amount $5,618.41 Notes Overtime View original PDF
Payee Name Saint Juan McFadden (Angel) Start Date 08/01/18 End Date 08/15/18  Salary Title Senior Payroll and Benefits Generalist Amount $-2,359.53 Notes View original PDF
Payee Name Juan R. Hernandez Start Date 10/01/18 End Date 10/31/18 † Salary Title Wounded Warrior Program Fellow Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Marcia Garfield Start Date 11/01/18 End Date 11/29/18 † Salary Title Wounded Warrior Program Fellow Amount $985.04 Notes Other Compensation View original PDF
Payee Name Stephen A. Thompson Start Date 11/01/18 End Date 11/30/18 † Salary Title Receiving and Warehousing Specialist Amount $770.45 Notes Overtime View original PDF
Payee Name Ashley A. Estep Start Date 12/01/18 End Date 12/11/18 † Salary Title Wounded Warrior Program Fellow Amount $500.00 Notes Other Compensation View original PDF
Payee Name Jennifer H. Lavan (Jen) Start Date 12/01/18 End Date 12/16/18 † Salary Title Senior Employee Assistance Counselor Amount $239.82 Notes Other Compensation View original PDF
Payee Name Khristian D. Silvis Start Date 12/01/18 End Date 12/17/18 † Salary Title Wounded Warrior Program Fellow Amount $800.00 Notes Other Compensation View original PDF
Payee Name Jacqueline Lee Hurda Start Date 12/01/18 End Date 12/18/18 † Salary Title Financial Counselor Amount $7,365.25 Notes Other Compensation View original PDF
Payee Name Jason R. Hayden (Jay) Start Date 12/01/18 End Date 12/19/18 † Salary Title Wounded Warrior Program Fellow Amount $3,832.92 Notes Other Compensation View original PDF
Payee Name Alan M. Vaughan Jr. Start Date 12/01/18 End Date 12/30/18 † Salary Title Carpet Shop Manager Amount $2,209.44 Notes Overtime View original PDF
Payee Name Shawn Miller Start Date 12/01/18 End Date 12/30/18 † Salary Title Operations Analyst Amount $5,146.98 Notes Overtime View original PDF
Payee Name Marcia Garfield Start Date 12/01/18 End Date 12/31/18  Salary Title Wounded Warrior Program Fellow Amount $-131.34 Notes View original PDF
Payee Name Corey M. Gates Start Date 12/01/18 End Date 12/31/18 † Salary Title Master Upholsterer Amount $4,780.67 Notes Overtime View original PDF
Payee Name Randy Rogerson Start Date 12/01/18 End Date 12/31/18 † Salary Title Apprentice Cabinetmaker Amount $713.32 Notes Overtime View original PDF
Payee Name Kathleen M. Hayes O'Rourke Start Date 12/01/18 End Date 12/31/18 † Salary Title Customer Solutions Representative Amount $95.23 Notes Overtime View original PDF
Payee Name Frank W. Overby Start Date 12/01/18 End Date 12/31/18 † Salary Title Master Carpet Mechanic Amount $1,875.61 Notes Overtime View original PDF
Payee Name Matthew D. Condon Start Date 12/01/18 End Date 12/31/18 † Salary Title Wounded Warrior Program Fellow Amount $2,448.89 Notes Overtime View original PDF
Payee Name Samuel D. Morrison (Sam) Start Date 12/01/18 End Date 12/31/18 † Salary Title Journeyman Upholsterer Amount $841.74 Notes Overtime View original PDF
Payee Name Cody R. Morgan Start Date 12/01/18 End Date 12/31/18 † Salary Title Master Carpet Mechanic Amount $2,075.47 Notes Overtime View original PDF
Payee Name Daniel S. Tilson (Dan) Start Date 12/01/18 End Date 12/31/18 † Salary Title Broadcast Production Technician Amount $1,104.90 Notes Overtime View original PDF
Payee Name Kevin Louis Wood Start Date 12/01/18 End Date 12/31/18 † Salary Title Master Carpet Mechanic Amount $2,514.24 Notes Overtime View original PDF
Payee Name Charles J. Foster Start Date 12/01/18 End Date 12/31/18 † Salary Title Payroll and Benefits Assistant Amount $181.86 Notes Overtime View original PDF
Payee Name Brandon A. Braxton Start Date 12/01/18 End Date 12/31/18 † Salary Title Receiving and Warehousing Specialist Amount $3,231.43 Notes Overtime View original PDF
Payee Name Carol C. Peterson Start Date 12/01/18 End Date 12/31/18 † Salary Title Finance Liaison Amount $614.62 Notes Overtime View original PDF
Payee Name Troy H. Egerson Start Date 12/01/18 End Date 12/31/18 † Salary Title Master Upholsterer Amount $3,405.11 Notes Overtime View original PDF
Payee Name George D. Russell Start Date 12/01/18 End Date 12/31/18 † Salary Title Journeyman Upholsterer Amount $1,570.62 Notes Overtime View original PDF
Payee Name Douglas E. Swartzendruber Start Date 12/01/18 End Date 12/31/18 † Salary Title Broadcast Engineer/Production Specialist Amount $136.12 Notes Overtime View original PDF
Payee Name Dustin D. Tylee Start Date 12/01/18 End Date 12/31/18 † Salary Title Master Carpet Mechanic Amount $1,889.10 Notes Overtime View original PDF
Payee Name Joseph A. Trombetta Start Date 11/01/18 End Date 12/31/18 † Salary Title Apprentice Carpet Mechanic Amount $1,640.48 Notes Overtime View original PDF
Payee Name Margaret Kellogg Johnson Start Date 12/01/18 End Date 12/31/18 † Salary Title Senior Projects Specialist Amount $1,741.24 Notes Overtime View original PDF
Payee Name John S. Perry Start Date 12/01/18 End Date 12/31/18 † Salary Title Master Cabinetmaker Amount $1,852.78 Notes Overtime View original PDF
Payee Name Larrisa L. Murphy Start Date 12/01/18 End Date 12/31/18 † Salary Title Customer Solutions Representative Amount $129.51 Notes Overtime View original PDF
Payee Name Damon N. Summers Start Date 12/01/18 End Date 12/31/18 † Salary Title Receiving and Warehousing Specialist Amount $2,935.66 Notes Overtime View original PDF
Payee Name Eugene N. Marable Start Date 12/01/18 End Date 12/31/18 † Salary Title Asset and Inventory Counselor Amount $130.42 Notes Overtime View original PDF
Payee Name George L. Vallandingham Jr. Start Date 12/01/18 End Date 12/31/18 † Salary Title Lead Carpet Mechanic Amount $2,332.92 Notes Overtime View original PDF
Payee Name Jeffrey R. Wilbourn Start Date 12/01/18 End Date 12/31/18 † Salary Title Master Finisher Amount $810.26 Notes Overtime View original PDF
Payee Name Robert Brackens Start Date 12/01/18 End Date 12/31/18 † Salary Title Broadcast Production Technician Amount $69.46 Notes Overtime View original PDF
Payee Name Richard H. Dent Start Date 12/01/18 End Date 12/31/18 † Salary Title Master Carpet Mechanic Amount $1,989.00 Notes Overtime View original PDF
Payee Name Kelsey M. Leck Start Date 12/01/18 End Date 12/31/18 † Salary Title Business Process Specialist Amount $2,802.83 Notes Overtime View original PDF
Payee Name Danielle M. Cuffee Start Date 12/01/18 End Date 12/31/18 † Salary Title Asset and Inventory Counselor Amount $208.67 Notes Overtime View original PDF
Payee Name Andre M. Labrake Start Date 12/01/18 End Date 12/31/18 † Salary Title Receiving and Warehousing Specialist Amount $2,687.77 Notes Overtime View original PDF
Payee Name Salvatore Cincotta (Sam) Start Date 01/01/19 End Date 01/01/19 † Salary Title Online Experience Analyst Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Lindsay M. Oldham Start Date 01/01/19 End Date 01/01/19 † Salary Title Financial Analyst Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Ana Y. Chaletzky Start Date 01/01/19 End Date 01/01/19 † Salary Title Accounting Manager Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Franklin M. Ellis Start Date 01/01/19 End Date 01/01/19 † Salary Title Senior Systems Support Engineer Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Jason L. Frech Start Date 01/01/19 End Date 01/01/19 † Salary Title Enterprise Administrator Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Paul Barr Start Date 01/01/19 End Date 01/01/19  Salary Title Logistics and Distribution Supervisor Amount $1,000.00 Notes View original PDF
Payee Name Jackson S. Reimers Start Date 01/01/19 End Date 01/01/19 † Salary Title Financial Analyst Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Demetrice T. Brown Sr. Start Date 01/01/19 End Date 01/01/19 † Salary Title Senior Technical Support Representative Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Lance S. Fry Start Date 01/01/19 End Date 01/01/19 † Salary Title Furnishings Director Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Ronald E. Simmons Start Date 01/01/19 End Date 01/01/19 † Salary Title Logistics and Distribution Supervisor Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Robin Richter Start Date 01/01/19 End Date 01/01/19 † Salary Title Senior Telephone Systems Consultant Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Quincy Shorter Start Date 01/01/19 End Date 01/01/19 † Salary Title Operations Manager Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Mary Kay Pritschau Start Date 01/01/19 End Date 01/01/19 † Salary Title Customer Advocate Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Caitlin Maureen Ryan (Katie) Start Date 01/01/19 End Date 01/01/19 † Salary Title Senior Adviser Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Nicole Simone Emamali Start Date 01/01/19 End Date 01/01/19 † Salary Title Supervisor Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Brian R. Slifko Start Date 01/01/19 End Date 01/01/19 † Salary Title Network Technician Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Thomas P. Gallagher (Tom) Start Date 01/01/19 End Date 01/01/19 † Salary Title Escalation and Operations Branch Director Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Russell Boone (Rusty) Start Date 01/01/19 End Date 01/01/19 † Salary Title Senior Technical Support Representative Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Michelle Y. Leatherbury Start Date 01/01/19 End Date 01/01/19 † Salary Title Communications Specialist Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Paul J. Gerarden Start Date 01/01/19 End Date 01/01/19 † Salary Title Customer Advocate Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Nathaniel R. Bradley Start Date 01/01/19 End Date 01/01/19 † Salary Title Help Desk Operations Director Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Hieu Truong Start Date 01/01/19 End Date 01/01/19 † Salary Title Network Technician Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Kelly M. Boger Start Date 01/01/19 End Date 01/01/19 † Salary Title Asset and Inventory Supervisor Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Janciera C. Armstrong Start Date 01/01/19 End Date 01/01/19 † Salary Title Deputy Chief Customer Officer Amount $900.00 Notes Other Compensation View original PDF
Payee Name James Jenkins Start Date 01/01/19 End Date 01/01/19  Salary Title Historic Furniture Program Manager Amount $1,000.00 Notes View original PDF
Payee Name Sarah P. Jackson Start Date 01/01/19 End Date 01/01/19 † Salary Title Budget Planning and Analysis Director Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Reggie Jackson Start Date 01/01/19 End Date 01/01/19 † Salary Title Senior Technical Support Representative Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Robert T. Turney (Bob) Start Date 01/01/19 End Date 01/01/19 † Salary Title Senior Technical Support Representative Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name John P. Clarke Start Date 01/01/19 End Date 01/01/19 † Salary Title Receiving Supervisor Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Derek Johann Start Date 01/01/19 End Date 01/01/19 † Salary Title Supervisor Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Kenneth S. Ames (Kenny) Start Date 01/01/19 End Date 01/01/19 † Salary Title Customer Advocate Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name John P. Long (Johnny) Start Date 01/01/19 End Date 01/01/19 † Salary Title Capitol Service Center Director Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Jason C. Washington Start Date 01/01/19 End Date 01/01/19 † Salary Title Financial Analyst Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Tara A. Kelley Start Date 01/01/19 End Date 01/01/19 † Salary Title Communications Specialist Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Samuel Ernest Franco II (Sam) Start Date 01/01/19 End Date 01/01/19  Salary Title Wounded Warrior Program Fellow Amount $146.63 Notes View original PDF
Payee Name Thomas A. Rose Jr. Start Date 01/01/19 End Date 01/01/19 † Salary Title Logistics and Distribution Supervisor Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Michael P. Mallon (Mike) Start Date 01/01/19 End Date 01/01/19 † Salary Title Central Receiving and Warehousing Manager Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Michael T. Keane Start Date 01/01/19 End Date 01/01/19 † Salary Title Workflow Management Manager Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Diane E. Wilson Start Date 01/01/19 End Date 01/01/19 † Salary Title Supervisor Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Bobby R. Small Start Date 01/01/19 End Date 01/01/19 † Salary Title Logistics Manager Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Charlene Best Start Date 01/01/19 End Date 01/01/19 † Salary Title Asset Services Manager Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Stachia G. Davis Start Date 01/01/19 End Date 01/01/19 † Salary Title Modular Furniture and Transition Director Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name James P. Muncy (Jim) Start Date 01/01/19 End Date 01/01/19 † Salary Title Senior Network Technician Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Steve Wilson Marsh Start Date 01/01/19 End Date 01/01/19 † Salary Title Accounting Manager Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Deon C. Malloy Start Date 01/01/19 End Date 01/01/19 † Salary Title Supervisor Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Gordon Alexander Start Date 01/01/19 End Date 01/01/19 † Salary Title Team Coordinator Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Carol Swan Start Date 01/01/19 End Date 01/01/19 † Salary Title Upholstery and Drapery Manager Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Miranda J. McFadden Start Date 01/01/19 End Date 01/01/19 † Salary Title Budget Analyst Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Alan M. Vaughan Jr. Start Date 01/01/19 End Date 01/01/19 † Salary Title Carpet Shop Manager Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name James Edward Young (Jim) Start Date 01/01/19 End Date 01/01/19 † Salary Title Engineering Team Lead Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Evan B. Mauldin Start Date 01/01/19 End Date 01/01/19 † Salary Title Manager Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Samuel Ernest Franco II (Sam) Start Date 01/01/19 End Date 01/01/19 † Salary Title Wounded Warrior Program Fellow Amount $2,785.88 Notes Other Compensation View original PDF
Payee Name Timothy David Wright (Tim) Start Date 01/01/19 End Date 01/01/19 † Salary Title Business Continuity and Disaster Recovery Communications Manager Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name James F. Butler (Jimmy) Start Date 01/01/19 End Date 01/01/19 † Salary Title Payroll and Benefits Director Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Anthony P. Milbut Start Date 01/01/19 End Date 01/01/19 † Salary Title Senior Network Communications Specialist Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Richard Charles Martins Start Date 01/01/19 End Date 01/01/19 † Salary Title Networking Engineering Director Amount $264.99 Notes Other Compensation View original PDF
Payee Name Rodney B. Jones Start Date 01/01/19 End Date 01/01/19 † Salary Title Senior Technical Support Representative Amount $1,000.00 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.