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: 10/01/19 - 12/31/19
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Stephen A. Thompson Start Date 10/01/19 End Date 12/31/19  Salary Title Receiving and Warehousing Specialist Amount $15,131.76 Notes View original PDF
Payee Name Emily C. Harmon Start Date 10/01/19 End Date 12/31/19  Salary Title Communications Program Specialist Amount $11,009.17 Notes View original PDF
Payee Name Jeffrey M. Tolentino Start Date 10/01/19 End Date 12/31/19  Salary Title Wounded Warrior Program Fellow Amount $13,495.74 Notes View original PDF
Payee Name Daniel P. Soults (Dan) Start Date 10/01/19 End Date 12/31/19  Salary Title Receiving and Warehousing Specialist Amount $15,370.26 Notes View original PDF
Payee Name Casey Carnnia Start Date 10/01/19 End Date 12/31/19  Salary Title Senior Internet Systems Specialist Amount $32,636.49 Notes View original PDF
Payee Name Chelsea L. Perry Start Date 10/01/19 End Date 12/31/19  Salary Title Wounded Warrior Program Fellow Amount $9,933.75 Notes View original PDF
Payee Name Anna McKenzie Amis (McKenzie) Start Date 10/01/19 End Date 12/31/19  Salary Title Executive Assistant Amount $19,835.33 Notes View original PDF
Payee Name Ashley S. Bunn Start Date 12/01/19 End Date 12/31/19  Salary Title Curriculum Developer Amount $8,469.08 Notes View original PDF
Payee Name Ryley J. Edward Start Date 10/01/19 End Date 12/31/19  Salary Title Receiving and Warehousing Specialist Amount $12,541.33 Notes View original PDF
Payee Name Alicia L. Carcamo Start Date 10/01/19 End Date 12/31/19  Salary Title Accounting Technician Amount $21,922.26 Notes View original PDF
Payee Name Brehon Antonio Pittman Jr. Start Date 10/01/19 End Date 12/31/19  Salary Title Wounded Warrior Program Fellow Amount $10,917.51 Notes View original PDF
Payee Name Brittany J. Stiverson Start Date 12/01/19 End Date 12/31/19 † Salary Title Wounded Warrior Program Fellow Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Ryan Vishaway Start Date 10/01/19 End Date 12/31/19  Salary Title Wounded Warrior Program Fellow Amount $13,119.24 Notes View original PDF
Payee Name Muneer Ahmed Start Date 10/01/19 End Date 12/31/19  Salary Title Application Systems Administrator Amount $34,486.74 Notes View original PDF
Payee Name John E. Bilinski Start Date 10/01/19 End Date 12/31/19  Salary Title Senior Business Process Applications Specialist Amount $36,893.08 Notes View original PDF
Payee Name Joann I. Farley Start Date 10/01/19 End Date 12/31/19  Salary Title Financial Counselor Amount $20,622.24 Notes View original PDF
Payee Name Anika Fountain Start Date 10/01/19 End Date 12/31/19  Salary Title Technical Solutions Technician Amount $20,622.24 Notes View original PDF
Payee Name Malcolm Freeney Start Date 10/01/19 End Date 12/31/19  Salary Title Projects Manager Amount $29,389.74 Notes View original PDF
Payee Name Kristie N. Boyd Start Date 10/01/19 End Date 12/31/19  Salary Title Photographer Amount $15,382.26 Notes View original PDF
Payee Name John McIntyre Tolar (Mac) Start Date 10/01/19 End Date 12/31/19  Salary Title Wounded Warrior Program Director Amount $40,761.51 Notes View original PDF
Payee Name Mitchell Green (Mitch) Start Date 10/01/19 End Date 12/31/19  Salary Title Contracts Support Administrator Amount $36,952.50 Notes View original PDF
Payee Name Deundra Maurice Hemphill (Maurice) Start Date 10/01/19 End Date 12/31/19  Salary Title Business Transformation Director Amount $35,720.01 Notes View original PDF
Payee Name Andre M. Labrake Start Date 10/01/19 End Date 12/31/19  Salary Title Receiving and Warehousing Specialist Amount $11,759.76 Notes View original PDF
Payee Name Mary Rose Planchon Start Date 10/01/19 End Date 12/31/19  Salary Title Wounded Warrior Program Fellow Amount $12,088.74 Notes View original PDF
Payee Name Petrina N. Winchester Start Date 10/01/19 End Date 12/31/19  Salary Title Sales Specialist Amount $13,399.74 Notes View original PDF
Payee Name Keith Van Buren Start Date 10/01/19 End Date 12/31/19  Salary Title Wounded Warrior Program Fellow Amount $11,435.01 Notes View original PDF
Payee Name Brandon A. Braxton Start Date 10/01/19 End Date 12/31/19  Salary Title Receiving and Warehousing Specialist Amount $13,399.74 Notes View original PDF
Payee Name Phillip M. Weidman Start Date 10/01/19 End Date 12/31/19  Salary Title Wounded Warrior Program Fellow Amount $12,088.74 Notes View original PDF
Payee Name Mikkyla R. McLean Start Date 10/01/19 End Date 12/31/19  Salary Title Human Resources Generalist Amount $19,542.99 Notes View original PDF
Payee Name Shawn Miller Start Date 10/01/19 End Date 12/31/19  Salary Title Operations Analyst Amount $21,723.99 Notes View original PDF
Payee Name Ebbony Oliver Start Date 10/01/19 End Date 12/31/19  Salary Title Human Resources Coordinator Amount $17,255.76 Notes View original PDF
Payee Name Paul M. Egan Start Date 10/01/19 End Date 12/31/19  Salary Title Senior Security Engineer Amount $32,636.49 Notes View original PDF
Payee Name Vincent H. Plowden Start Date 10/01/19 End Date 12/31/19  Salary Title Lead Finisher Amount $22,597.26 Notes View original PDF
Payee Name Shaun O. Thompson Start Date 10/01/19 End Date 12/31/19  Salary Title Receiving and Warehousing Specialist Amount $16,507.50 Notes View original PDF
Payee Name Andrew C. Elias (Andy) Start Date 10/01/19 End Date 12/31/19  Salary Title Deputy Director Amount $35,657.25 Notes View original PDF
Payee Name Leonard R. Puzzuoli Start Date 10/01/19 End Date 12/31/19  Salary Title Chief Financial Officer Amount $42,102.75 Notes View original PDF
Payee Name Sherman D. Rhones Start Date 10/01/19 End Date 12/31/19  Salary Title Logistics and Distribution Specialist Amount $10,591.50 Notes View original PDF
Payee Name Justin E. Rogers Start Date 10/01/19 End Date 12/31/19  Salary Title Drapery Installer Amount $14,493.41 Notes View original PDF
Payee Name Paul Rossiter Start Date 10/01/19 End Date 12/31/19  Salary Title Journeyman Locksmith Amount $17,633.25 Notes View original PDF
Payee Name Lisa D. Butler Start Date 10/01/19 End Date 12/31/19  Salary Title Accountant Amount $28,395.24 Notes View original PDF
Payee Name Clarisse Saunders Start Date 11/04/19 End Date 12/31/19  Salary Title Enterprise Governance Manager Amount $19,355.93 Notes View original PDF
Payee Name Melissa C. Gould Start Date 12/01/19 End Date 12/31/19  Salary Title Program Management Director Amount $11,917.42 Notes View original PDF
Payee Name Willis Solorzano Start Date 10/01/19 End Date 12/31/19  Salary Title Apprentice Cabinetmaker Amount $15,370.26 Notes View original PDF
Payee Name Nancy Monde Sumner Start Date 10/01/19 End Date 12/31/19  Salary Title Senior Network Technician Amount $22,597.26 Notes View original PDF
Payee Name Marcus T. Suydam Start Date 10/01/19 End Date 12/31/19  Salary Title Contracts Support Administrator Amount $19,981.50 Notes View original PDF
Payee Name Randal R. Vickers (Randy) Start Date 10/01/19 End Date 12/31/19  Salary Title Chief Information Security Officer Amount $42,674.01 Notes View original PDF
Payee Name Calvin E. Ware Jr. Start Date 10/01/19 End Date 12/31/19  Salary Title Logistics and Distribution Specialist Amount $11,714.76 Notes View original PDF
Payee Name Latney Webb Start Date 10/01/19 End Date 12/31/19  Salary Title Technology Partner Amount $23,631.24 Notes View original PDF
Payee Name David L. Maddux Jr. Start Date 10/01/19 End Date 12/31/19  Salary Title Congressional Staff Director Amount $11,497.34 Notes View original PDF
Payee Name Bryan Wood Start Date 12/16/19 End Date 12/31/19  Salary Title Manager Amount $4,151.21 Notes View original PDF
Payee Name Pranav Maniktala Start Date 10/01/19 End Date 12/31/19  Salary Title Internet Systems Specialist Amount $17,156.01 Notes View original PDF
Payee Name Marion Clark Start Date 10/01/19 End Date 12/31/19  Salary Title Senior Telecommunications Administrator Amount $20,622.24 Notes View original PDF
Payee Name Shawn M. Martin Start Date 10/01/19 End Date 12/31/19  Salary Title Marketing and Inventory Manager Amount $19,542.99 Notes View original PDF
Payee Name Karl S. Wiese Start Date 10/01/19 End Date 12/31/19  Salary Title Journeyman Cabinetmaker Amount $16,881.99 Notes View original PDF
Payee Name Evan B. Mauldin Start Date 10/01/19 End Date 12/31/19  Salary Title Manager Amount $27,397.26 Notes View original PDF
Payee Name Creg Dawkins Start Date 12/01/19 End Date 12/31/19 † Salary Title Wounded Warrior Program Fellow Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Thomas P. McDonald Start Date 10/15/19 End Date 12/31/19  Salary Title Projects Specialist Amount $14,487.30 Notes View original PDF
Payee Name Thomas P. Elms (Tommy) Start Date 10/01/19 End Date 12/31/19  Salary Title Wounded Warrior Program Fellow Amount $13,119.24 Notes View original PDF
Payee Name Dustin W. Nehrt Start Date 10/01/19 End Date 12/31/19  Salary Title Wounded Warrior Program Fellow Amount $10,591.50 Notes View original PDF
Payee Name Gabriela Claudia Ochoa Start Date 10/01/19 End Date 12/31/19  Salary Title Wounded Warrior Program Fellow Amount $11,435.01 Notes View original PDF
Payee Name Alan M. Vaughan Jr. Start Date 10/01/19 End Date 12/31/19  Salary Title Carpet Shop Manager Amount $27,397.26 Notes View original PDF
Payee Name John C. Kuhnle Start Date 10/01/19 End Date 12/31/19  Salary Title Wounded Warrior Program Fellow Amount $10,591.50 Notes View original PDF
Payee Name Alexander Bryan Lofgren (Alex) Start Date 10/01/19 End Date 12/31/19  Salary Title Wounded Warrior Program Fellow Amount $11,435.01 Notes View original PDF
Payee Name Brittany J. Stiverson Start Date 10/01/19 End Date 12/31/19  Salary Title Wounded Warrior Program Fellow Amount $10,262.25 Notes View original PDF
Payee Name Kevin Penharlow Start Date 10/01/19 End Date 12/31/19  Salary Title Safety and Occupational Health Specialist Amount $22,638.75 Notes View original PDF
Payee Name Devin G. Wilgus Start Date 10/01/19 End Date 12/31/19  Salary Title Wounded Warrior Program Fellow Amount $12,088.74 Notes View original PDF
Payee Name Michael D. Williams Start Date 10/01/19 End Date 12/31/19  Salary Title Wounded Warrior Program Fellow Amount $11,759.76 Notes View original PDF
Payee Name Michael D. Williams Start Date 12/01/19 End Date 12/31/19 † Salary Title Wounded Warrior Program Fellow Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Jonathan A. Foti (Jon) Start Date 12/09/19 End Date 12/31/19  Salary Title Wounded Warrior Program Fellow Amount $2,955.03 Notes View original PDF
Payee Name Ronald G. Ratliff Jr. (Ronnie) Start Date 11/12/19 End Date 12/31/19  Salary Title Program Manager, Wounded Warrior Program Amount $12,325.54 Notes View original PDF
Payee Name David Perez (Dave) Start Date 10/21/19 End Date 12/31/19  Salary Title Wounded Warrior Program Fellow Amount $9,402.35 Notes View original PDF
Payee Name Michael Jensen Start Date 10/21/19 End Date 12/31/19  Salary Title Wounded Warrior Program Fellow Amount $7,726.25 Notes View original PDF
Payee Name John B. Cuneo IV Start Date 10/21/19 End Date 12/31/19  Salary Title Wounded Warrior Program Fellow Amount $10,203.85 Notes View original PDF
Payee Name Alejandra Zorko Start Date 10/21/19 End Date 12/31/19  Salary Title Wounded Warrior Program Fellow Amount $9,146.48 Notes View original PDF
Payee Name Dlayne Gloyne Tucciarone Start Date 12/09/19 End Date 12/31/19  Salary Title Wounded Warrior Program Fellow Amount $2,508.55 Notes View original PDF
Payee Name Natalie A. Steinsholt Start Date 10/21/19 End Date 12/31/19  Salary Title Wounded Warrior Program Fellow Amount $9,402.35 Notes View original PDF
Payee Name Meredith R. Connor Start Date 11/19/19 End Date 12/31/19  Salary Title Sustainability Adviser Amount $10,564.75 Notes View original PDF
Payee Name John A. Whitney Start Date 10/21/19 End Date 12/31/19  Salary Title Wounded Warrior Program Fellow Amount $10,203.85 Notes View original PDF
Payee Name Christon Currie (Chris) Start Date 10/15/19 End Date 12/31/19  Salary Title Wounded Warrior Program Fellow Amount $11,078.47 Notes View original PDF
Payee Name Katrina Elyce Denison Start Date 12/09/19 End Date 12/31/19  Salary Title Wounded Warrior Program Fellow Amount $3,206.93 Notes View original PDF
Payee Name Derek L. King Start Date 11/12/19 End Date 12/31/19  Salary Title Wounded Warrior Program Fellow Amount $7,142.70 Notes View original PDF
Payee Name Jerónimo Naranjo Start Date 10/21/19 End Date 12/31/19  Salary Title Wounded Warrior Program Fellow Amount $10,203.85 Notes View original PDF
Payee Name Luis Andrew Zegarra Start Date 12/09/19 End Date 12/31/19  Salary Title Wounded Warrior Program Fellow Amount $2,795.22 Notes View original PDF
Payee Name Samantha Ponton-McAfee Start Date 11/25/19 End Date 12/31/19  Salary Title Wounded Warrior Program Fellow Amount $5,247.70 Notes View original PDF
Payee Name Gage Donovan Sitzmann Start Date 10/21/19 End Date 12/31/19  Salary Title Wounded Warrior Program Fellow Amount $10,203.85 Notes View original PDF
Payee Name Sagar Singh Start Date 12/10/19 End Date 12/31/19  Salary Title Senior Applications Security Analyst Amount $7,263.61 Notes View original PDF
Payee Name Eric Bray Start Date 11/12/19 End Date 12/31/19  Salary Title Broadcast Engineer/Production Engineer Amount $12,054.82 Notes View original PDF
Payee Name Rizwan Chaudry Start Date 10/15/19 End Date 12/31/19  Salary Title Technical Solutions Engineer Amount $17,240.80 Notes View original PDF
Payee Name Arthur L. Franks Start Date 12/09/19 End Date 12/31/19  Salary Title Payroll and Benefits Manager Amount $6,332.33 Notes View original PDF
Payee Name Ryan Garland Start Date 11/18/19 End Date 12/31/19  Salary Title Network Technician Amount $8,196.76 Notes View original PDF
Payee Name Ernest Alexander Gómez (Alex) Start Date 10/21/19 End Date 12/31/19  Salary Title Senior Systems Engineer Amount $24,905.60 Notes View original PDF
Payee Name Christopher C. Granger (Chris) Start Date 12/16/19 End Date 12/31/19  Salary Title Senior Security Analyst, Cybersecurity Amount $5,644.75 Notes View original PDF
Payee Name Naveen Kataria Start Date 11/12/19 End Date 12/31/19  Salary Title Quality Assurance Manager Amount $17,433.92 Notes View original PDF
Payee Name James Moore Start Date 12/16/19 End Date 12/31/19  Salary Title Broadcast Production Technician Amount $3,257.17 Notes View original PDF
Payee Name Jill H. Ornitz Start Date 11/12/19 End Date 12/31/19  Salary Title Assistant Director Amount $9,575.69 Notes View original PDF
Payee Name Angelina M. Piazza Start Date 10/15/19 End Date 12/31/19  Salary Title Budget Analyst Amount $23,895.46 Notes View original PDF
Payee Name Nkenga A. Puryear Start Date 12/09/19 End Date 12/31/19  Salary Title Payroll and Benefits Generalist Amount $4,193.69 Notes View original PDF
Payee Name Suzanne Grare Tinsman (Sue) Start Date 12/09/19 End Date 12/31/19  Salary Title Payroll and Benefits Manager Amount $7,977.81 Notes View original PDF
Payee Name Francis A. Ware Start Date 12/16/19 End Date 12/31/19  Salary Title Receiving and Warehousing Specialist Amount $1,905.83 Notes View original PDF
Payee Name Lindsey Guevara Start Date 10/01/19 End Date 12/31/19  Salary Title Program Specialist Amount $15,382.26 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.