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: 07/01/01 - 09/30/01
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Frederic E. Andersen (Ric) Start Date 07/01/01 End Date 09/30/01  Salary Title Fourth Assistant Superintendent Amount $10,953.00 Notes View original PDF
Payee Name Beverly N. Braun Start Date 07/01/01 End Date 09/30/01  Salary Title Deputy Director Amount $19,512.24 Notes View original PDF
Payee Name Anne Jerome Cobb Start Date 07/01/01 End Date 09/30/01  Salary Title First Assistant Amount $19,874.25 Notes View original PDF
Payee Name Lawrence Davenport Start Date 08/22/01 End Date 09/30/01  Salary Title Deputy Chief Administrative Officer Amount $15,383.33 Notes View original PDF
Payee Name Gail Patricia Davis Start Date 07/01/01 End Date 09/30/01  Salary Title Administrative Operations Assistant Amount $16,355.25 Notes View original PDF
Payee Name John Michael Dorsey Start Date 07/01/01 End Date 09/30/01  Salary Title Administrative Counsel Amount $35,499.99 Notes View original PDF
Payee Name Emily T. Dupree Start Date 07/01/01 End Date 09/30/01  Salary Title Second Assistant Superintendent Amount $14,135.76 Notes View original PDF
Payee Name Jewell Duvall Start Date 07/01/01 End Date 09/30/01  Salary Title Staff Assistant Amount $17,491.26 Notes View original PDF
Payee Name James M. Eagen III (Jay) Start Date 07/01/01 End Date 09/30/01  Salary Title Chief Administrative Officer Amount $35,900.01 Notes View original PDF
Payee Name Andrew C. Elias (Andy) Start Date 07/01/01 End Date 09/30/01  Salary Title Assistant Amount $12,649.71 Notes View original PDF
Payee Name Caroline Mullen Espinosa Start Date 06/01/01 End Date 06/08/01 † Salary Title Fourth Assistant Superintendent Amount $3,012.08 Notes Other Compensation View original PDF
Payee Name Philip Wayne Flewallen (Phil) Start Date 07/01/01 End Date 09/30/01  Salary Title Senior Planning Specialist Amount $25,728.51 Notes View original PDF
Payee Name Jerry Lynn Gallegos Start Date 07/01/01 End Date 09/30/01  Salary Title Superintendent Amount $23,198.76 Notes View original PDF
Payee Name Lori Hodo Hoffman Start Date 07/01/01 End Date 09/30/01  Salary Title Fifth Assistant Superintendent Amount $9,580.74 Notes View original PDF
Payee Name David W. Holmes Start Date 07/01/01 End Date 09/30/01  Salary Title Director Amount $25,560.24 Notes View original PDF
Payee Name Cris McAllister King Start Date 07/01/01 End Date 08/31/01  Salary Title Third Assistant Superintendent Amount $8,317.66 Notes View original PDF
Payee Name Cris McAllister King Start Date 09/01/01 End Date 09/30/01  Salary Title Third Assistant Superintendent Amount $4,158.83 Notes View original PDF
Payee Name Olga Ramirez Kornacki Start Date 07/01/01 End Date 09/30/01  Salary Title Technical Operations Assistant Amount $15,510.84 Notes View original PDF
Payee Name David J. Lafferty Start Date 07/18/01 End Date 09/30/01  Salary Title Americans with Disabilities Act Aide Amount $8,160.99 Notes View original PDF
Payee Name David J. Lafferty Start Date 07/18/01 End Date 08/31/01 † Salary Title Americans with Disabilities Act Aide Amount $1,480.22 Notes Overtime View original PDF
Payee Name Erik J. Leblanc Start Date 07/01/01 End Date 09/01/01  Salary Title Assistant Amount $9,022.75 Notes View original PDF
Payee Name Erik J. Leblanc Start Date 09/01/01 End Date 09/01/01 † Salary Title Assistant Amount $4,141.59 Notes Other Compensation View original PDF
Payee Name Elizabeth Liptock Start Date 09/01/01 End Date 09/03/01 † Salary Title Communications Specialist Amount $1,768.70 Notes Other Compensation View original PDF
Payee Name Elizabeth Liptock Start Date 06/01/01 End Date 09/03/01  Salary Title Communications Specialist Amount $12,576.94 Notes View original PDF
Payee Name Raymond J. McKenna Start Date 07/01/01 End Date 09/08/01  Salary Title Senior Attorney Amount $18,892.48 Notes View original PDF
Payee Name Raymond J. McKenna Start Date 09/01/01 End Date 09/06/01 † Salary Title Senior Attorney Amount $6,529.02 Notes Other Compensation View original PDF
Payee Name Gerald L. Rupert Jr. (Jay) Start Date 09/04/01 End Date 09/30/01  Salary Title Assistant Amount $3,285.90 Notes View original PDF
Payee Name Katherine Staab Start Date 08/01/01 End Date 08/31/01 † Salary Title Staff Assistant Amount $10.53 Notes Overtime View original PDF
Payee Name Katherine Staab Start Date 07/25/01 End Date 09/30/01  Salary Title Staff Assistant Amount $5,353.70 Notes View original PDF
Payee Name Robert L. Stallings Start Date 07/01/01 End Date 09/30/01  Salary Title Second Assistant Amount $15,721.50 Notes View original PDF
Payee Name John Straub Start Date 07/01/01 End Date 08/03/01  Salary Title Deputy Chief Administrative Officer Amount $13,016.66 Notes View original PDF
Payee Name John Straub Start Date 08/01/01 End Date 08/03/01 † Salary Title Deputy Chief Administrative Officer Amount $10,650.00 Notes Other Compensation View original PDF
Payee Name Justin J. Supon Start Date 07/01/01 End Date 09/30/01  Salary Title First Assistant Superintendent Amount $19,150.26 Notes View original PDF
Payee Name Ruth M. Tate Start Date 07/01/01 End Date 09/30/01  Salary Title Director Amount $25,560.24 Notes View original PDF
Payee Name Emily E. Tuck Start Date 07/01/01 End Date 09/30/01  Salary Title Attorney Amount $10,953.00 Notes View original PDF
Payee Name Christine L. Wallace Start Date 07/02/01 End Date 09/30/01  Salary Title Executive Assistant Amount $13,978.69 Notes View original PDF
Payee Name Paula R. Wilkins Start Date 07/01/01 End Date 09/30/01  Salary Title Office Manager Amount $12,756.51 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.