Menu Search Account

LegiStorm

Get LegiStorm App Visit Product Demo Website
Legistorm Pro
Checkout »
» Get LegiStorm App
» Legistorm Pro. Checkout

House Chief Administrative Officer

Displaying salaries for time period: 04/01/20 - 06/30/20
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Kyndra Williams Start Date 06/25/20 End Date 06/30/20  Salary Title Senior Analyst, Budget Amount $1,952.88 Notes View original PDF
Payee Name Pablo Gonzalez Start Date 06/01/20 End Date 06/30/20  Salary Title Mobile Communications Specialist Amount $10,350.50 Notes View original PDF
Payee Name Royal K. Stacey (Roy) Start Date 06/01/20 End Date 06/30/20  Salary Title Business Continuity Manager Amount $12,112.58 Notes View original PDF
Payee Name Charles J. Starkey Start Date 06/01/20 End Date 06/30/20  Salary Title Business Continuity Manager Amount $12,112.58 Notes View original PDF
Payee Name Fred H. Toney Jr. Start Date 06/01/20 End Date 06/30/20  Salary Title Senior Systems Engineer Amount $12,964.75 Notes View original PDF
Payee Name Patrick R. Allen (Pat) Start Date 06/01/20 End Date 06/30/20  Salary Title Operations and Continuity Director Amount $14,491.67 Notes View original PDF
Payee Name Michael Murphy Start Date 06/01/20 End Date 06/30/20  Salary Title Wounded Warrior Program Fellow Amount $3,945.83 Notes View original PDF
Payee Name Thomas M. Kreitzer (Tom) Start Date 06/01/20 End Date 06/30/20  Salary Title Business Continuity Director Amount $13,279.08 Notes View original PDF
Payee Name Robert A. Case (Bobby) Start Date 06/01/20 End Date 06/17/20 † Salary Title Wounded Warrior Program Fellow Amount $3,772.50 Notes Other Compensation View original PDF
Payee Name Joseph Harold English (Joe) Start Date 06/01/20 End Date 06/30/20  Salary Title Communications Security Manager Amount $9,970.50 Notes View original PDF
Payee Name Scott K. Davis Start Date 06/01/20 End Date 06/30/20  Salary Title Financial Analyst Amount $6,817.25 Notes View original PDF
Payee Name Carlos J. Cuprill Start Date 06/01/20 End Date 06/30/20  Salary Title Business Continuity and Disaster Recovery Capability Manager Amount $10,741.83 Notes View original PDF
Payee Name Timothy David Wright (Tim) Start Date 06/01/20 End Date 06/30/20  Salary Title Business Continuity and Disaster Recovery Communications Manager Amount $12,751.08 Notes View original PDF
Payee Name Sara E. Barrineau Start Date 06/01/20 End Date 06/30/20  Salary Title Business Continuity and Disaster Recovery, Security, and Emergency Preparedness Aide Amount $11,261.75 Notes View original PDF
Payee Name Scott E. Balough Start Date 06/01/20 End Date 06/30/20  Salary Title Wounded Warrior Program Fellow Amount $3,945.83 Notes View original PDF
Payee Name Heather O. Asata Start Date 06/01/20 End Date 06/15/20 † Salary Title Budget Analyst Amount $8,154.33 Notes Other Compensation View original PDF
Payee Name Breton H. Scales (Bret) Start Date 06/01/20 End Date 06/30/20  Salary Title Emergency Communications Specialist Amount $9,960.25 Notes View original PDF
Payee Name John Escubio Start Date 06/01/20 End Date 06/30/20  Salary Title Continuity Technical Support Representative Amount $9,182.08 Notes View original PDF
Payee Name Edward L. Howard Start Date 06/01/20 End Date 06/02/20 † Salary Title Wounded Warrior Program Fellow Amount $3,754.28 Notes Other Compensation View original PDF
Payee Name Hope J. Eaglin Start Date 06/01/20 End Date 06/30/20  Salary Title Senior Analyst, Security Amount $1,328.16 Notes View original PDF
Payee Name Alan Thompson Start Date 05/21/20 End Date 06/30/20  Salary Title Deputy Chief Information Officer Amount $19,322.23 Notes View original PDF
Payee Name Sherman Stitt-Adams Start Date 05/14/20 End Date 06/30/20  Salary Title Projects Manager Amount $15,081.52 Notes View original PDF
Payee Name Chandler Iley Start Date 05/07/20 End Date 06/30/20  Salary Title Americans with Disabilities Act Aide Amount $4,779.92 Notes View original PDF
Payee Name Chandler Iley Start Date 05/07/20 End Date 05/31/20 † Salary Title Americans with Disabilities Act Aide Amount $1,344.34 Notes Overtime View original PDF
Payee Name Angela R. Simmons Start Date 05/07/20 End Date 06/30/20  Salary Title Process Improvement Manager Amount $19,335.30 Notes View original PDF
Payee Name Hunter C. Hall Start Date 05/04/20 End Date 06/30/20  Salary Title Wounded Warrior Program Fellow Amount $7,497.08 Notes View original PDF
Payee Name Julian Brickey Start Date 05/04/20 End Date 06/30/20  Salary Title Wounded Warrior Program Fellow Amount $7,497.08 Notes View original PDF
Payee Name Curneshia Turner Gildon Start Date 05/04/20 End Date 06/30/20  Salary Title Wounded Warrior Program Fellow Amount $6,728.22 Notes View original PDF
Payee Name Kirk Campbell Start Date 05/04/20 End Date 06/30/20  Salary Title Wounded Warrior Program Fellow Amount $8,601.30 Notes View original PDF
Payee Name Sara E. Barrineau Start Date 05/01/20 End Date 05/31/20  Salary Title Business Continuity and Disaster Recovery, Security, and Emergency Preparedness Aide Amount $11,261.75 Notes View original PDF
Payee Name Timothy David Wright (Tim) Start Date 05/01/20 End Date 05/31/20  Salary Title Business Continuity and Disaster Recovery Communications Manager Amount $12,751.08 Notes View original PDF
Payee Name Deborah Ellis-Jones (Debbie) Start Date 05/01/20 End Date 06/30/20  Salary Title Member Services Manager Amount $19,920.50 Notes View original PDF
Payee Name Patrick R. Allen (Pat) Start Date 05/01/20 End Date 05/31/20  Salary Title Operations and Continuity Director Amount $14,491.67 Notes View original PDF
Payee Name Charles J. Starkey Start Date 05/01/20 End Date 05/31/20  Salary Title Business Continuity Manager Amount $12,112.58 Notes View original PDF
Payee Name Breton H. Scales (Bret) Start Date 05/01/20 End Date 05/31/20  Salary Title Emergency Communications Specialist Amount $9,960.25 Notes View original PDF
Payee Name Fred H. Toney Jr. Start Date 05/01/20 End Date 05/31/20  Salary Title Senior Systems Engineer Amount $12,964.75 Notes View original PDF
Payee Name Jeffrey Barefoot (Jeff) Start Date 05/01/20 End Date 05/31/20 † Salary Title Broadcast Engineer/Production Specialist Amount $23.52 Notes Overtime View original PDF
Payee Name Royal K. Stacey (Roy) Start Date 05/01/20 End Date 05/31/20  Salary Title Business Continuity Manager Amount $12,112.58 Notes View original PDF
Payee Name Gage Donovan Sitzmann Start Date 05/01/20 End Date 05/04/20 † Salary Title Wounded Warrior Program Fellow Amount $1,584.45 Notes Other Compensation View original PDF
Payee Name Ashma Shrestha Start Date 05/01/20 End Date 06/30/20  Salary Title Web Development Manager Amount $22,099.16 Notes View original PDF
Payee Name Ashley S. Bunn Start Date 05/01/20 End Date 05/29/20 † Salary Title Curriculum Developer Amount $1,863.02 Notes Other Compensation View original PDF
Payee Name Kathleen R. Munoz Start Date 05/01/20 End Date 05/14/20 † Salary Title Wounded Warrior Program Fellow Amount $2,376.68 Notes Other Compensation View original PDF
Payee Name Alejandra Zorko Start Date 05/01/20 End Date 05/01/20 † Salary Title Wounded Warrior Program Fellow Amount $1,758.43 Notes Other Compensation View original PDF
Payee Name Thomas M. Kreitzer (Tom) Start Date 05/01/20 End Date 05/31/20  Salary Title Business Continuity Director Amount $13,279.08 Notes View original PDF
Payee Name Eric Bray Start Date 05/01/20 End Date 05/31/20 † Salary Title Broadcast Engineer/Production Engineer Amount $286.51 Notes Overtime View original PDF
Payee Name John Escubio Start Date 05/01/20 End Date 05/31/20  Salary Title Continuity Technical Support Representative Amount $9,182.08 Notes View original PDF
Payee Name Joseph Harold English (Joe) Start Date 05/01/20 End Date 05/31/20  Salary Title Communications Security Manager Amount $9,970.50 Notes View original PDF
Payee Name Pablo Gonzalez Start Date 05/01/20 End Date 05/31/20  Salary Title Mobile Communications Specialist Amount $10,350.50 Notes View original PDF
Payee Name Carlos J. Cuprill Start Date 05/01/20 End Date 05/31/20  Salary Title Business Continuity and Disaster Recovery Capability Manager Amount $10,741.83 Notes View original PDF
Payee Name Robert Brackens Start Date 05/01/20 End Date 05/31/20 † Salary Title Broadcast Production Technician Amount $25.00 Notes Overtime View original PDF
Payee Name Kiana L. Weedon Start Date 04/13/20 End Date 06/30/20  Salary Title Payroll and Benefits Generalist Amount $15,392.00 Notes View original PDF
Payee Name Kenetris J. Boyd Start Date 04/13/20 End Date 06/30/20  Salary Title Payroll and Benefits Generalist Amount $15,392.00 Notes View original PDF
Payee Name Jason R. Thompson Start Date 04/13/20 End Date 06/30/20  Salary Title Internet Systems Specialist Amount $18,707.44 Notes View original PDF
Payee Name Kiah Lewis Start Date 04/06/20 End Date 06/30/20  Salary Title Media Logistics Assistant Amount $12,826.50 Notes View original PDF
Payee Name Ebbony Oliver Start Date 04/01/20 End Date 06/30/20  Salary Title Human Resources Coordinator Amount $17,863.26 Notes View original PDF
Payee Name Kalpana A. Ahuja Start Date 04/01/20 End Date 06/30/20  Salary Title Web Systems Director Amount $39,837.24 Notes View original PDF
Payee Name Myrtle S. Nora Start Date 04/01/20 End Date 06/30/20  Salary Title Master Drapery Manufacturer Amount $21,798.00 Notes View original PDF
Payee Name Ryan Garland Start Date 04/01/20 End Date 06/30/20  Salary Title Network Technician Amount $17,760.00 Notes View original PDF
Payee Name Austin J. Heller Start Date 04/01/20 End Date 06/30/20  Salary Title Wounded Warrior Program Fellow Amount $10,623.51 Notes View original PDF
Payee Name Adam K. Napier Start Date 04/01/20 End Date 06/30/20  Salary Title Wounded Warrior Program Fellow Amount $13,581.00 Notes View original PDF
Payee Name Kimberly Baldwin Start Date 04/01/20 End Date 06/30/20  Salary Title Wounded Warrior Program Fellow Amount $12,173.76 Notes View original PDF
Payee Name John Garcia Start Date 04/01/20 End Date 06/30/20  Salary Title Finishing and Locksmith Services Manager Amount $26,301.51 Notes View original PDF
Payee Name Larrisa L. Murphy Start Date 04/01/20 End Date 06/30/20  Salary Title Team Lead Amount $20,231.01 Notes View original PDF
Payee Name Angelo Farias Start Date 04/01/20 End Date 04/27/20 † Salary Title Wounded Warrior Program Fellow Amount $754.50 Notes Other Compensation View original PDF
Payee Name Franklin J. Bullock Start Date 04/01/20 End Date 06/30/20  Salary Title Wounded Warrior Program Fellow Amount $11,837.49 Notes View original PDF
Payee Name Michael Modica Start Date 04/01/20 End Date 06/30/20  Salary Title Customer Relations Manager Amount $37,616.01 Notes View original PDF
Payee Name Jerome Fisher Start Date 04/01/20 End Date 06/30/20  Salary Title Senior Technical Solutions Engineer Amount $29,880.75 Notes View original PDF
Payee Name Sonia R. Bowlding Start Date 04/01/20 End Date 06/30/20  Salary Title Receiving and Warehousing Specialist Amount $13,338.51 Notes View original PDF
Payee Name Dionte Bryan-French Start Date 04/01/20 End Date 06/30/20  Salary Title Wounded Warrior Program Fellow Amount $13,581.00 Notes View original PDF
Payee Name Asia M. Brown Start Date 04/01/20 End Date 06/30/20  Salary Title Wounded Warrior Program Fellow Amount $12,514.26 Notes View original PDF
Payee Name Eloise R. Miller-Lamill Start Date 04/01/20 End Date 06/30/20  Salary Title Broadcast Production Technician Amount $27,546.24 Notes View original PDF
Payee Name John M. Brindisi (Jack) Start Date 04/01/20 End Date 06/30/20  Salary Title Wounded Warrior Program Fellow Amount $10,623.51 Notes View original PDF
Payee Name Julian Bordallo Start Date 04/01/20 End Date 06/30/20  Salary Title Wounded Warrior Program Fellow Amount $10,623.51 Notes View original PDF
Payee Name Jennifer Anne Maas Start Date 04/01/20 End Date 06/30/20  Salary Title Customer Experience Director Amount $37,010.76 Notes View original PDF
Payee Name Troy H. Egerson Start Date 04/01/20 End Date 06/30/20  Salary Title Master Upholsterer Amount $21,798.00 Notes View original PDF
Payee Name Breanna Becker Zarrabi Start Date 04/01/20 End Date 06/30/20  Salary Title Employee Assistance Program Counselor Amount $20,835.01 Notes View original PDF
Payee Name Christopher R. Boldig Start Date 04/01/20 End Date 06/30/20  Salary Title Deputy Administrative Counsel Amount $37,248.51 Notes View original PDF
Payee Name Darryl A. Atchison Start Date 04/01/20 End Date 06/30/20  Salary Title Chief Maintenance Engineer Amount $36,977.25 Notes View original PDF
Payee Name Deshun Wimberly Start Date 04/01/20 End Date 06/30/20  Salary Title Master Cabinetmaker Amount $20,000.01 Notes View original PDF
Payee Name Aaron L. Williams Start Date 04/01/20 End Date 06/30/20  Salary Title Senior Systems Engineer Amount $31,637.76 Notes View original PDF
Payee Name Cierra E. Stanko Start Date 04/01/20 End Date 06/30/20  Salary Title Wounded Warrior Program Fellow Amount $11,837.49 Notes View original PDF
Payee Name Donald E. Wilder (Don) Start Date 04/01/20 End Date 06/30/20  Salary Title Engineering Team Lead Amount $37,616.01 Notes View original PDF
Payee Name Nga Lee Start Date 04/01/20 End Date 06/30/20  Salary Title Financial Report Accountant Amount $26,816.76 Notes View original PDF
Payee Name Randal R. Vickers (Randy) Start Date 04/01/20 End Date 06/30/20  Salary Title Chief Information Security Officer Amount $43,475.01 Notes View original PDF
Payee Name John C. Clocker Start Date 04/01/20 End Date 06/30/20  Salary Title Deputy Chief Administrative Officer Amount $43,475.01 Notes View original PDF
Payee Name Darrell F. Baker Start Date 04/01/20 End Date 06/30/20  Salary Title Senior Network Communications Specialist Amount $31,637.76 Notes View original PDF
Payee Name Enrique Dante Hidalgo Bouchot Start Date 04/01/20 End Date 06/30/20  Salary Title Senior Software Specialist Amount $39,135.00 Notes View original PDF
Payee Name Malia M. Klee Start Date 04/01/20 End Date 05/31/20  Salary Title Employee Assistance Manager Amount $32,255.95 Notes View original PDF
Payee Name Thomas M. Kreitzer (Tom) Start Date 04/01/20 End Date 04/30/20  Salary Title Business Continuity Director Amount $13,279.08 Notes View original PDF
Payee Name Patrick R. Allen (Pat) Start Date 04/01/20 End Date 04/30/20  Salary Title Operations and Continuity Director Amount $14,491.67 Notes View original PDF
Payee Name Shane Neil Bedard Start Date 04/01/20 End Date 06/30/20  Salary Title Wounded Warrior Program Fellow Amount $11,123.79 Notes View original PDF
Payee Name George R. Fleming Start Date 04/01/20 End Date 06/30/20  Salary Title Wounded Warrior Program Fellow Amount $12,173.76 Notes View original PDF
Payee Name Shaun O. Thompson Start Date 04/01/20 End Date 06/30/20  Salary Title Receiving and Warehousing Specialist Amount $17,088.51 Notes View original PDF
Payee Name Andy B. Porter Start Date 04/01/20 End Date 06/30/20  Salary Title Wounded Warrior Program Fellow Amount $12,514.26 Notes View original PDF
Payee Name Eric J. Stepney Start Date 04/01/20 End Date 06/30/20  Salary Title Audio Specialist Amount $21,585.51 Notes View original PDF
Payee Name Michael A. Billard (Mike) Start Date 04/01/20 End Date 06/30/20  Salary Title Communications Specialist Amount $29,911.50 Notes View original PDF
Payee Name Latoya Clayton-Bullock Start Date 04/01/20 End Date 06/30/20  Salary Title Senior Procurement Analyst Amount $33,148.74 Notes View original PDF
Payee Name Theresa Marie Baker Start Date 04/01/20 End Date 06/30/20  Salary Title Wounded Warrior Program Fellow Amount $10,283.49 Notes View original PDF
Payee Name Nicholas Burnett Start Date 04/01/20 End Date 06/30/20  Salary Title Wounded Warrior Program Fellow Amount $13,581.00 Notes View original PDF
Payee Name Laura Dyson Start Date 04/01/20 End Date 06/30/20  Salary Title Senior Enterprise Architect Amount $36,977.25 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.