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: 04/01/19 - 06/30/19
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name David Waller Start Date 06/10/19 End Date 06/30/19  Salary Title Senior Systems Engineer Amount $7,471.68 Notes View original PDF
Payee Name Joshua B. Dailey Start Date 06/03/19 End Date 06/30/19  Salary Title Wounded Warrior Program Fellow Amount $3,295.13 Notes View original PDF
Payee Name George G. Kent Jr. Start Date 06/03/19 End Date 06/30/19  Salary Title Payroll and Benefits Generalist Amount $6,010.67 Notes View original PDF
Payee Name Creg Dawkins Start Date 06/03/19 End Date 06/30/19  Salary Title Wounded Warrior Program Fellow Amount $3,760.94 Notes View original PDF
Payee Name Terra N. Johnson Start Date 06/03/19 End Date 06/30/19  Salary Title Wounded Warrior Program Fellow Amount $3,295.13 Notes View original PDF
Payee Name Tyler Mitchell Start Date 06/03/19 End Date 06/30/19  Salary Title Wounded Warrior Program Fellow Amount $3,295.13 Notes View original PDF
Payee Name Ryan Vishaway Start Date 06/03/19 End Date 06/30/19  Salary Title Wounded Warrior Program Fellow Amount $4,081.54 Notes View original PDF
Payee Name Michael D. Williams Start Date 06/03/19 End Date 06/30/19  Salary Title Wounded Warrior Program Fellow Amount $3,658.59 Notes View original PDF
Payee Name Samaria Mendez Start Date 06/03/19 End Date 06/30/19  Salary Title Senior Projects Designer Amount $6,888.47 Notes View original PDF
Payee Name Robert A. Case (Bobby) Start Date 06/03/19 End Date 06/30/19  Salary Title Wounded Warrior Program Fellow Amount $4,081.54 Notes View original PDF
Payee Name Peter Anaya Start Date 06/03/19 End Date 06/30/19  Salary Title Wounded Warrior Program Fellow Amount $4,081.54 Notes View original PDF
Payee Name Daniel Reno (Dan) Start Date 06/03/19 End Date 06/30/19  Salary Title Wounded Warrior Program Fellow Amount $3,557.56 Notes View original PDF
Payee Name Joshua A. Jones Start Date 06/03/19 End Date 06/30/19  Salary Title Wounded Warrior Program Fellow Amount $4,081.54 Notes View original PDF
Payee Name Bryan Gascon Start Date 06/03/19 End Date 06/30/19  Salary Title Wounded Warrior Program Fellow Amount $3,658.59 Notes View original PDF
Payee Name Joanne M. Stallard Start Date 06/03/19 End Date 06/30/19  Salary Title Wounded Warrior Program Fellow Amount $3,295.13 Notes View original PDF
Payee Name Shelby I. Hernandez Start Date 06/03/19 End Date 06/30/19  Salary Title Wounded Warrior Program Fellow Amount $3,557.56 Notes View original PDF
Payee Name Andrew W. Frye Start Date 06/03/19 End Date 06/30/19  Salary Title Wounded Warrior Program Fellow Amount $3,557.56 Notes View original PDF
Payee Name Kenneth A. Ridge Start Date 06/03/19 End Date 06/30/19  Salary Title Wounded Warrior Program Fellow Amount $3,557.56 Notes View original PDF
Payee Name Viviana Burkett Start Date 06/01/19 End Date 06/05/19 † Salary Title Wounded Warrior Program Fellow Amount $2,613.28 Notes Other Compensation View original PDF
Payee Name Harold John Blakney Jr. Start Date 06/01/19 End Date 06/03/19 † Salary Title Senior Systems Engineer Amount $1,629.38 Notes Other Compensation View original PDF
Payee Name Karim C. Lieteau Start Date 06/01/19 End Date 06/05/19 † Salary Title Program Specialist Amount $1,135.89 Notes Other Compensation View original PDF
Payee Name Anthony J. Eleftherion Start Date 06/01/19 End Date 06/07/19 † Salary Title Budget Analyst Amount $3,433.76 Notes Other Compensation View original PDF
Payee Name Nichelle L. Wilburn Start Date 06/01/19 End Date 06/27/19  Salary Title Legislative Assistant Amount $-315.50 Notes View original PDF
Payee Name Malia M. Klee Start Date 05/28/19 End Date 06/30/19  Salary Title Employee Assistance Manager Amount $11,741.21 Notes View original PDF
Payee Name Shaun O. Thompson Start Date 05/28/19 End Date 06/30/19  Salary Title Receiving and Warehousing Specialist Amount $6,052.75 Notes View original PDF
Payee Name Matthew Horn Start Date 05/20/19 End Date 06/30/19  Salary Title Senior Contracts Specialist Amount $13,408.03 Notes View original PDF
Payee Name Leith G. Daghistani Start Date 05/20/19 End Date 06/30/19  Salary Title Wounded Warrior Program Fellow Amount $5,976.54 Notes View original PDF
Payee Name Dennis L. Fontanez Baez Start Date 05/13/19 End Date 06/30/19  Salary Title Network Communications Specialist Amount $12,074.00 Notes View original PDF
Payee Name Thomas P. Elms (Tommy) Start Date 05/13/19 End Date 06/30/19  Salary Title Wounded Warrior Program Fellow Amount $6,996.93 Notes View original PDF
Payee Name Jeffery Delano Armitage (Jeff) Start Date 05/06/19 End Date 06/30/19  Salary Title Wounded Warrior Program Fellow Amount $6,988.06 Notes View original PDF
Payee Name Natalia Marie Romero Roman (Natalia Marie) Start Date 05/06/19 End Date 06/30/19  Salary Title Wounded Warrior Program Fellow Amount $6,472.58 Notes View original PDF
Payee Name Dustin W. Nehrt Start Date 05/06/19 End Date 06/30/19  Salary Title Wounded Warrior Program Fellow Amount $6,472.58 Notes View original PDF
Payee Name Matthew P. Chen Start Date 05/06/19 End Date 06/30/19  Salary Title Wounded Warrior Program Fellow Amount $7,186.52 Notes View original PDF
Payee Name Kathleen R. Munoz Start Date 05/06/19 End Date 06/30/19  Salary Title Wounded Warrior Program Fellow Amount $8,017.32 Notes View original PDF
Payee Name Taquita S. Robinson Start Date 05/06/19 End Date 06/30/19  Salary Title Wounded Warrior Program Fellow Amount $6,988.06 Notes View original PDF
Payee Name Jessica L. Greenbaum Start Date 05/06/19 End Date 06/30/19  Salary Title Wounded Warrior Program Fellow Amount $7,186.52 Notes View original PDF
Payee Name Mary Rose Planchon Start Date 05/06/19 End Date 06/30/19  Salary Title Wounded Warrior Program Fellow Amount $7,387.57 Notes View original PDF
Payee Name Michelle E. Muglia (Mikki) Start Date 05/06/19 End Date 06/30/19  Salary Title Wounded Warrior Program Fellow Amount $6,472.58 Notes View original PDF
Payee Name Steven P. Kingston (Steve) Start Date 05/06/19 End Date 06/30/19  Salary Title Wounded Warrior Program Fellow Amount $6,271.38 Notes View original PDF
Payee Name Willard H. Partridge Start Date 05/01/19 End Date 05/31/19 † Salary Title Operations Manager Amount $1,021.90 Notes Overtime View original PDF
Payee Name Leslie Minor Start Date 05/01/19 End Date 05/31/19 † Salary Title Financial Counselor Amount $148.61 Notes Overtime View original PDF
Payee Name Daniel P. Baird Start Date 05/01/19 End Date 05/01/19 † Salary Title Wounded Warrior Program Fellow Amount $291.54 Notes Other Compensation View original PDF
Payee Name Willard H. Partridge Start Date 05/01/19 End Date 06/30/19  Salary Title Operations Manager Amount $14,761.00 Notes View original PDF
Payee Name David C. Gibbs Start Date 05/01/19 End Date 05/31/19 † Salary Title Senior Systems Engineer Amount $943.24 Notes Other Compensation View original PDF
Payee Name Samantha-Lynn Cooper Start Date 05/01/19 End Date 05/31/19 † Salary Title Wounded Warrior Program Fellow Amount $912.20 Notes Other Compensation View original PDF
Payee Name Richard M. Piazza Start Date 05/01/19 End Date 05/03/19 † Salary Title Management Analyst Amount $11,906.67 Notes Other Compensation View original PDF
Payee Name Joseph D. Houghton Start Date 05/01/19 End Date 06/30/19  Salary Title Enterprise Operations Director Amount $26,866.16 Notes View original PDF
Payee Name Kyle D. Morgan Start Date 05/01/19 End Date 05/23/19 † Salary Title Wounded Warrior Program Fellow Amount $1,628.03 Notes Other Compensation View original PDF
Payee Name Stachia G. Davis Start Date 05/01/19 End Date 06/30/19  Salary Title Office Design and Modular Furniture Director Amount $23,834.84 Notes View original PDF
Payee Name Reynold Campbell Schweickhardt Start Date 05/01/19 End Date 05/03/19 † Salary Title Strategic Adviser Amount $12,630.83 Notes Other Compensation View original PDF
Payee Name Damon A. Simpkins Start Date 05/01/19 End Date 06/30/19  Salary Title Logistics and Distribution Specialist Amount $7,246.34 Notes View original PDF
Payee Name John B. Collins Start Date 05/01/19 End Date 06/30/19  Salary Title Production Coordinator Amount $10,373.33 Notes View original PDF
Payee Name Calvin E. Ware Jr. Start Date 05/01/19 End Date 06/30/19  Salary Title Logistics and Distribution Specialist Amount $7,809.84 Notes View original PDF
Payee Name Camilla Sue Arthur (Cam) Start Date 05/01/19 End Date 05/06/19 † Salary Title Senior Adviser Amount $11,227.40 Notes Other Compensation View original PDF
Payee Name Shawn M. Martin Start Date 04/29/19 End Date 06/30/19  Salary Title Marketing and Inventory Manager Amount $13,462.95 Notes View original PDF
Payee Name Aaron L. Williams Start Date 04/29/19 End Date 06/30/19  Salary Title Senior Systems Engineer Amount $21,053.82 Notes View original PDF
Payee Name David A. Smallfield Start Date 04/29/19 End Date 06/30/19  Salary Title Business Process Applications Specialist Amount $21,053.82 Notes View original PDF
Payee Name Marco A. Veliz Start Date 04/29/19 End Date 06/30/19  Salary Title Receiving and Warehousing Specialist Amount $7,877.45 Notes View original PDF
Payee Name Megan F. Lacy (Meg) Start Date 04/24/19 End Date 06/30/19  Salary Title Senior Audit and Compliance Analyst Amount $23,838.22 Notes View original PDF
Payee Name Nathan A. Warren Start Date 04/22/19 End Date 04/30/19 † Salary Title Apprentice Finisher Amount $259.50 Notes Overtime View original PDF
Payee Name Nathan A. Warren Start Date 04/22/19 End Date 06/30/19  Salary Title Apprentice Finisher Amount $11,494.82 Notes View original PDF
Payee Name Priya S. Dadlani Start Date 04/22/19 End Date 06/30/19  Salary Title Associate Counsel Amount $28,457.90 Notes View original PDF
Payee Name Diana Hawkins Givand Start Date 04/22/19 End Date 06/30/19  Salary Title Associate Counsel Amount $29,503.44 Notes View original PDF
Payee Name Juan Carlos Lopez-Campillo Start Date 04/15/19 End Date 06/30/19  Salary Title Senior Associate Counsel Amount $34,030.47 Notes View original PDF
Payee Name Makenna F. Sievertson Start Date 04/09/19 End Date 06/30/19  Salary Title Media Logistics Assistant Amount $11,953.09 Notes View original PDF
Payee Name Peter J. Arseneault Start Date 04/08/19 End Date 06/30/19  Salary Title Wounded Warrior Program Fellow Amount $11,148.51 Notes View original PDF
Payee Name Brandon L. Pope Start Date 04/08/19 End Date 06/30/19  Salary Title Wounded Warrior Program Fellow Amount $10,545.62 Notes View original PDF
Payee Name Cody W. McCarty Start Date 04/08/19 End Date 06/30/19  Salary Title Wounded Warrior Program Fellow Amount $12,098.86 Notes View original PDF
Payee Name Robert Murphy (Rob) Start Date 04/01/19 End Date 06/30/19  Salary Title Identity Governance Director Amount $42,102.75 Notes View original PDF
Payee Name Cody R. Morgan Start Date 04/01/19 End Date 04/30/19 † Salary Title Master Carpet Mechanic Amount $74.31 Notes Overtime View original PDF
Payee Name Sandra E. Cancinos Start Date 04/01/19 End Date 04/13/19 † Salary Title Wounded Warrior Program Fellow Amount $3,425.15 Notes Other Compensation View original PDF
Payee Name Todd Michael Baham Start Date 04/01/19 End Date 05/31/19 † Salary Title Assistant Technical Director Amount $2,419.91 Notes Overtime View original PDF
Payee Name Lasagne Anne Wilhite Start Date 04/01/19 End Date 06/30/19  Salary Title Employee Advocacy Director Amount $42,102.75 Notes View original PDF
Payee Name Daniel S. Tilson (Dan) Start Date 04/01/19 End Date 05/31/19 † Salary Title Broadcast Production Technician Amount $50.70 Notes Overtime View original PDF
Payee Name Darnell A. Lee Start Date 04/01/19 End Date 06/30/19  Salary Title Deputy Chief Human Resources Officer Amount $42,102.75 Notes View original PDF
Payee Name William Brooks Start Date 04/01/19 End Date 04/03/19 † Salary Title Wounded Warrior Program Fellow Amount $3,530.50 Notes Other Compensation View original PDF
Payee Name Catherine L. Szpindor Start Date 04/01/19 End Date 06/30/19  Salary Title Chief Information Officer Amount $42,674.01 Notes View original PDF
Payee Name Kevina D. Parker Start Date 04/01/19 End Date 04/30/19 † Salary Title Accounting Technician Amount $210.84 Notes Overtime View original PDF
Payee Name Stephen C. Pearson Start Date 04/01/19 End Date 06/30/19  Salary Title Senior Network Systems Engineer Amount $42,102.75 Notes View original PDF
Payee Name Leonard R. Puzzuoli Start Date 04/01/19 End Date 06/30/19  Salary Title Chief Financial Officer Amount $42,102.75 Notes View original PDF
Payee Name Robert R. Barrett (Bob) Start Date 04/01/19 End Date 06/30/19  Salary Title Enterprise Applications Director Amount $42,102.75 Notes View original PDF
Payee Name Thomas E. Coyne III (Tom) Start Date 04/01/19 End Date 06/30/19  Salary Title Chief Logistics Officer Amount $42,102.75 Notes View original PDF
Payee Name Alan R. Deluca Start Date 04/01/19 End Date 05/31/19  Salary Title District Senior Representative Amount $8,440.47 Notes View original PDF
Payee Name Randal R. Vickers (Randy) Start Date 04/01/19 End Date 06/30/19  Salary Title Chief Information Security Officer Amount $42,102.75 Notes View original PDF
Payee Name Idus J. Daniel III Start Date 04/01/19 End Date 06/30/19  Salary Title Asset and Inventory Counselor Amount $13,872.00 Notes View original PDF
Payee Name Susan Elaine Simpson Start Date 04/01/19 End Date 06/30/19  Salary Title Chief Risk Officer Amount $42,102.75 Notes View original PDF
Payee Name Thomas Christopher Nobles (Chris) Start Date 04/01/19 End Date 04/19/19 † Salary Title Wounded Warrior Program Fellow Amount $1,778.78 Notes Other Compensation View original PDF
Payee Name Corwin L. Isaac (Corry) Start Date 04/01/19 End Date 04/11/19 † Salary Title Asset Management Director Amount $9,160.08 Notes Other Compensation View original PDF
Payee Name Reynold Campbell Schweickhardt Start Date 04/01/19 End Date 05/03/19  Salary Title Strategic Adviser Amount $15,437.68 Notes View original PDF
Payee Name C. Grant Scherling Start Date 04/01/19 End Date 06/30/19  Salary Title Principal Engineer Amount $42,102.75 Notes View original PDF
Payee Name Calvin E. Ware Jr. Start Date 04/01/19 End Date 04/30/19 † Salary Title Logistics and Distribution Specialist Amount $22.53 Notes Overtime View original PDF
Payee Name Brittany J. Stiverson Start Date 04/01/19 End Date 06/30/19  Salary Title Wounded Warrior Program Fellow Amount $9,464.08 Notes View original PDF
Payee Name Steven M. Holley Start Date 04/01/19 End Date 04/26/19 † Salary Title Receiving and Warehousing Specialist Amount $429.50 Notes Other Compensation View original PDF
Payee Name Terry R. Rasch Jr. Start Date 04/01/19 End Date 04/26/19 † Salary Title Wounded Warrior Program Fellow Amount $1,647.57 Notes Other Compensation View original PDF
Payee Name Alan R. Deluca Start Date 04/01/19 End Date 04/30/19 † Salary Title District Senior Representative Amount $5,666.08 Notes Other Compensation View original PDF
Payee Name Danielle M. Sollers Start Date 04/01/19 End Date 06/30/19  Salary Title Senior Benefits Specialist Amount $22,141.50 Notes View original PDF
Payee Name Madeline Caraballo Start Date 04/01/19 End Date 06/30/19  Salary Title Internet Systems Specialist II Amount $24,907.26 Notes View original PDF
Payee Name Kemorley P. Crosley-Fawcett Start Date 04/01/19 End Date 06/30/19  Salary Title Wounded Warrior Program Fellow Amount $10,545.62 Notes View original PDF
Payee Name Todd Michael Baham Start Date 04/01/19 End Date 06/30/19  Salary Title Assistant Technical Director Amount $23,631.24 Notes View original PDF
Payee Name John C. Salamone Start Date 04/01/19 End Date 06/30/19  Salary Title Chief Human Resources Officer Amount $42,102.75 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.