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: 04/01/13 - 06/30/13
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Lori O. Murphy Start Date 06/03/13 End Date 06/30/13  Salary Title Payroll and Benefits Generalist Amount $4,912.13 Notes View original PDF
Payee Name Noel Armstrong Start Date 06/03/13 End Date 06/30/13  Salary Title Wounded Warrior Program Fellow Amount $2,958.28 Notes View original PDF
Payee Name Maxson Gallo Start Date 06/03/13 End Date 06/30/13  Salary Title Executive Assistant Amount $4,191.29 Notes View original PDF
Payee Name Kyle F. Turner Start Date 06/01/13 End Date 06/30/13 † Salary Title Wounded Warrior Program Fellow Amount $2,086.56 Notes Other Compensation View original PDF
Payee Name Jayson William Browder Start Date 05/30/13 End Date 06/30/13  Salary Title Wounded Warrior Program Fellow Amount $3,636.30 Notes View original PDF
Payee Name Mark E. Thomsen Start Date 05/29/13 End Date 06/30/13  Salary Title Wounded Warrior Program Fellow Amount $3,764.01 Notes View original PDF
Payee Name Brian M. Knapp Start Date 05/20/13 End Date 06/30/13  Salary Title Wounded Warrior Program Fellow Amount $4,809.30 Notes View original PDF
Payee Name Blake M. Benson Start Date 05/20/13 End Date 06/30/13  Salary Title Wounded Warrior Program Fellow Amount $4,676.50 Notes View original PDF
Payee Name Levi S. Matthews Start Date 05/14/13 End Date 06/30/13  Salary Title Supervisor Amount $11,677.15 Notes View original PDF
Payee Name Thomas R. Andrews (Tom) Start Date 05/13/13 End Date 06/30/13  Salary Title Voice and Video Branch Manager Amount $17,772.40 Notes View original PDF
Payee Name June M. Barbour Start Date 05/01/13 End Date 05/31/13 † Salary Title Broadcast Production Technician Amount $188.99 Notes Overtime View original PDF
Payee Name Craig Cianciolo Start Date 05/01/13 End Date 05/31/13 † Salary Title Journeyman Furniture Specialist Amount $10.29 Notes Other Compensation View original PDF
Payee Name James Edward Young (Jim) Start Date 05/01/13 End Date 06/30/13  Salary Title Branch Manager Amount $22,215.50 Notes View original PDF
Payee Name Thomas D. Gates Start Date 05/01/13 End Date 06/30/13  Salary Title Senior Systems Engineer Amount $15,803.00 Notes View original PDF
Payee Name Justin E. Donato Start Date 05/01/13 End Date 05/31/13 † Salary Title Wounded Warrior Program Fellow Amount $1,510.71 Notes Other Compensation View original PDF
Payee Name Victoria J. Jolicoeur Start Date 05/01/13 End Date 05/31/13 † Salary Title Contracts Administrator Amount $220.86 Notes Other Compensation View original PDF
Payee Name Jesse M. Rice Start Date 05/01/13 End Date 05/31/13 † Salary Title Wounded Warrior Program Fellow Amount $559.05 Notes Other Compensation View original PDF
Payee Name Leonard Martin Shambon Start Date 05/01/13 End Date 05/31/13 † Salary Title Associate Administrative Counsel Amount $11,720.25 Notes Other Compensation View original PDF
Payee Name April M. Steinmuller Start Date 04/24/13 End Date 06/30/13  Salary Title Administrative Specialist Amount $8,516.26 Notes View original PDF
Payee Name Melvin Velasquez Start Date 04/10/13 End Date 06/30/13  Salary Title Technical Solutions Engineer Amount $14,561.32 Notes View original PDF
Payee Name Pamela J. Branch Start Date 04/08/13 End Date 06/30/13  Salary Title Payroll and Benefits Manager Amount $26,240.92 Notes View original PDF
Payee Name Zachary H. Warder Start Date 04/01/13 End Date 06/30/13  Salary Title Staff Assistant Amount $10,265.49 Notes View original PDF
Payee Name Lisa D. Butler Start Date 04/01/13 End Date 06/30/13  Salary Title Accountant Amount $24,595.50 Notes View original PDF
Payee Name Michael P. Mallon (Mike) Start Date 04/01/13 End Date 06/30/13  Salary Title Resources Analyst Amount $22,551.00 Notes View original PDF
Payee Name Robert Williams Start Date 04/01/13 End Date 06/30/13  Salary Title Receiving and Warehousing Specialist Amount $10,095.75 Notes View original PDF
Payee Name Juan Nelson Start Date 04/01/13 End Date 06/30/13  Salary Title Accountant Amount $19,110.75 Notes View original PDF
Payee Name Bernard Edward Beidel (Bern) Start Date 04/01/13 End Date 06/30/13  Salary Title Employee Assistance Program Director Amount $42,102.75 Notes View original PDF
Payee Name Anthony A. Thompson Start Date 04/01/13 End Date 06/30/13  Salary Title Cabinetry Manager Amount $22,998.51 Notes View original PDF
Payee Name Janciera C. Armstrong Start Date 04/01/13 End Date 06/30/13  Salary Title Accounting Manager Amount $25,403.76 Notes View original PDF
Payee Name Angel Stanley Start Date 04/01/13 End Date 06/30/13  Salary Title Accountant Amount $19,241.33 Notes View original PDF
Payee Name Daniel Gillis (Dan) Start Date 04/01/13 End Date 06/30/13  Salary Title Americans with Disabilities Act Aide Amount $6,839.67 Notes View original PDF
Payee Name Richard S. Cooper (Shawn) Start Date 04/01/13 End Date 06/30/13  Salary Title Accountant Amount $25,044.51 Notes View original PDF
Payee Name Robert Murphy (Rob) Start Date 04/01/13 End Date 06/30/13  Salary Title Financial Systems Manager Amount $38,840.76 Notes View original PDF
Payee Name Mark Wayne Thompson Start Date 04/01/13 End Date 06/30/13  Salary Title Branch Manager Amount $33,729.51 Notes View original PDF
Payee Name Timothy W. Babcock Start Date 04/01/13 End Date 06/30/13  Salary Title Journeyman Textile Specialist Amount $14,470.50 Notes View original PDF
Payee Name Todd Michael Baham Start Date 04/01/13 End Date 06/30/13  Salary Title Broadcast Production Technician Amount $18,719.25 Notes View original PDF
Payee Name Keith A. Sullenberger Start Date 04/01/13 End Date 06/30/13  Salary Title Payroll and Benefits Manager Amount $34,547.25 Notes View original PDF
Payee Name Teresa Ann Rowe (Terry) Start Date 04/01/13 End Date 06/30/13  Salary Title Graphics Director Amount $29,301.41 Notes View original PDF
Payee Name Malcolm Freeney Start Date 04/01/13 End Date 06/30/13  Salary Title Projects Manager Amount $25,491.51 Notes View original PDF
Payee Name Christopher C. Hainsworth (Chris) Start Date 04/01/13 End Date 06/30/13  Salary Title Wounded Warrior Program Fellow Amount $11,146.50 Notes View original PDF
Payee Name Eric Espinoza Start Date 04/01/13 End Date 06/30/13  Salary Title Wounded Warrior Program Fellow Amount $10,265.49 Notes View original PDF
Payee Name Daniel Aaron Sutherland-Weiser (Dan Weiser) Start Date 04/01/13 End Date 06/30/13  Salary Title Communications Director Amount $33,323.25 Notes View original PDF
Payee Name John J. Irwin III Start Date 04/01/13 End Date 06/30/13  Salary Title Wounded Warrior Program Fellow Amount $11,048.50 Notes View original PDF
Payee Name Lauren L. Johnson Start Date 04/01/13 End Date 06/30/13  Salary Title Wounded Warrior Program Fellow Amount $11,777.49 Notes View original PDF
Payee Name Sean T. Johnson Start Date 04/01/13 End Date 06/30/13  Salary Title Wounded Warrior Program Fellow Amount $9,508.74 Notes View original PDF
Payee Name Thomas Juan Marquez (Tommy) Start Date 04/01/13 End Date 06/30/13  Salary Title Wounded Warrior Program Fellow Amount $9,703.58 Notes View original PDF
Payee Name Lee J. Martin Start Date 04/01/13 End Date 06/30/13  Salary Title Wounded Warrior Program Fellow Amount $10,557.00 Notes View original PDF
Payee Name Thomas W. McNabb (Tom) Start Date 04/01/13 End Date 06/20/13  Salary Title Wounded Warrior Program Fellow Amount $8,189.12 Notes View original PDF
Payee Name Kimberly K. Brown Start Date 04/01/13 End Date 06/30/13  Salary Title Resources Analyst Amount $16,569.24 Notes View original PDF
Payee Name Jeffrey Barefoot (Jeff) Start Date 04/01/13 End Date 06/30/13  Salary Title Production and Engineering Specialist Amount $11,858.34 Notes View original PDF
Payee Name Monica M. Barnabae Start Date 04/01/13 End Date 06/30/13  Salary Title House Child Care Center Director Amount $26,422.74 Notes View original PDF
Payee Name Dominick E. Wells Start Date 04/01/13 End Date 06/30/13  Salary Title Receiving and Warehousing Specialist Amount $11,735.25 Notes View original PDF
Payee Name Denine Anderson Start Date 04/01/13 End Date 06/30/13  Salary Title Special Assistant Amount $24,595.50 Notes View original PDF
Payee Name Derek Johann Start Date 04/01/13 End Date 06/30/13  Salary Title Senior Receiving and Warehousing Specialist Amount $16,505.25 Notes View original PDF
Payee Name David Sharp Kemp Start Date 04/01/13 End Date 06/30/13  Salary Title Senior Systems Engineer Amount $33,173.76 Notes View original PDF
Payee Name Patrick T. Kenealy (Pat) Start Date 04/01/13 End Date 06/30/13  Salary Title Financial Analyst Amount $33,729.51 Notes View original PDF
Payee Name Andreal P. Little Start Date 04/01/13 End Date 06/30/13  Salary Title Administrative Specialist Amount $16,167.00 Notes View original PDF
Payee Name George D. Moore Jr. Start Date 04/01/13 End Date 06/30/13  Salary Title Logistics and Distribution Specialist Amount $13,503.51 Notes View original PDF
Payee Name Jamali Phillips Start Date 04/01/13 End Date 06/30/13  Salary Title Senior Systems Engineer Amount $22,809.00 Notes View original PDF
Payee Name Gala Rodriguez Start Date 04/01/13 End Date 06/30/13  Salary Title Contracts Support Administrator Amount $17,344.26 Notes View original PDF
Payee Name Damon A. Simpkins Start Date 04/01/13 End Date 06/30/13  Salary Title Logistics and Distribution Specialist Amount $9,255.24 Notes View original PDF
Payee Name Marcia Simpson Start Date 04/01/13 End Date 06/30/13  Salary Title Communications Specialist Amount $26,384.49 Notes View original PDF
Payee Name Leroy Anthony Enck (Anthony) Start Date 04/01/13 End Date 06/30/13  Salary Title Wounded Warrior Program Fellow Amount $10,557.00 Notes View original PDF
Payee Name Jessica A. Abbott Start Date 04/01/13 End Date 06/30/13  Salary Title Financial Analyst Amount $31,512.51 Notes View original PDF
Payee Name Frederick Leiby Start Date 04/01/13 End Date 06/30/13  Salary Title Contracts Administrator Amount $17,544.51 Notes View original PDF
Payee Name Caroline Klemp Start Date 04/01/13 End Date 06/30/13  Salary Title Member Services Director Amount $34,836.75 Notes View original PDF
Payee Name Lester W. Snyder (Les) Start Date 04/01/13 End Date 06/30/13  Salary Title Systems Engineer Amount $25,044.51 Notes View original PDF
Payee Name Justin E. Donato Start Date 04/01/13 End Date 05/31/13  Salary Title Wounded Warrior Program Fellow Amount $4,437.71 Notes View original PDF
Payee Name Eric Joyce Start Date 04/01/13 End Date 06/30/13  Salary Title Supervisor Amount $27,946.26 Notes View original PDF
Payee Name Gary R. Thiessen Start Date 04/01/13 End Date 06/30/13  Salary Title Manager Amount $24,150.51 Notes View original PDF
Payee Name Christine Neal Jensen Start Date 04/01/13 End Date 06/30/13  Salary Title Program Assistant Amount $23,704.50 Notes View original PDF
Payee Name Sandra Quade Pilkerton (Sandy) Start Date 04/01/13 End Date 06/30/13  Salary Title Office Manager Amount $24,447.17 Notes View original PDF
Payee Name Thomas Toomey (Tommy) Start Date 04/01/13 End Date 06/30/13  Salary Title Wounded Warrior Program Fellow Amount $10,265.49 Notes View original PDF
Payee Name Mitchell Green (Mitch) Start Date 04/01/13 End Date 04/30/13 † Salary Title Contracts Administrator Amount $500.00 Notes Other Compensation View original PDF
Payee Name Camilla Sue Arthur (Cam) Start Date 04/01/13 End Date 06/30/13  Salary Title Assistant Chief Administrative Officer Amount $39,794.25 Notes View original PDF
Payee Name Jason W. Self Start Date 04/01/13 End Date 04/12/13 † Salary Title Wounded Warrior Program Fellow Amount $2,111.40 Notes Other Compensation View original PDF
Payee Name Brian M. McCue Start Date 04/01/13 End Date 06/30/13  Salary Title Financial Analyst Amount $18,329.01 Notes View original PDF
Payee Name Darren A. Van Booven Start Date 04/01/13 End Date 06/30/13  Salary Title Assistant Chief Administrative Officer Amount $42,102.75 Notes View original PDF
Payee Name Jason W. Self Start Date 04/01/13 End Date 04/12/13  Salary Title Wounded Warrior Program Fellow Amount $1,407.60 Notes View original PDF
Payee Name Timothy Abel (Tim) Start Date 04/01/13 End Date 06/30/13  Salary Title Senior Technical Support Representative Amount $23,888.25 Notes View original PDF
Payee Name July J. Acuesta Start Date 04/01/13 End Date 06/30/13  Salary Title Senior Systems Engineer Amount $26,928.51 Notes View original PDF
Payee Name Tracy Addison Start Date 04/01/13 End Date 06/30/13  Salary Title Logistics and Distribution Specialist Amount $11,469.66 Notes View original PDF
Payee Name Deen A. Adelakun Start Date 04/01/13 End Date 06/30/13  Salary Title Senior Technical Solutions Engineer Amount $22,107.00 Notes View original PDF
Payee Name Tina M. Agee Start Date 04/01/13 End Date 06/30/13  Salary Title Photography Director Amount $26,928.51 Notes View original PDF
Payee Name Rose Miller Agnew Start Date 04/01/13 End Date 06/30/13  Salary Title Payroll and Benefits Generalist Amount $18,329.01 Notes View original PDF
Payee Name Matthew P. Agee (Matt) Start Date 04/01/13 End Date 06/30/13  Salary Title Resources Manager Amount $30,405.24 Notes View original PDF
Payee Name Patricia A. Akinsegun Start Date 04/01/13 End Date 06/30/13  Salary Title Telephone Systems Consultant Amount $22,107.00 Notes View original PDF
Payee Name Gordon Alexander Start Date 04/01/13 End Date 06/30/13  Salary Title Technical Solutions Engineer Amount $17,735.76 Notes View original PDF
Payee Name Sharyn B. Alexander Start Date 04/01/13 End Date 06/30/13  Salary Title Special Assistant Amount $27,280.50 Notes View original PDF
Payee Name Kenneth V. Allard (Ken) Start Date 04/01/13 End Date 06/30/13  Salary Title Americans with Disabilities Act Aide Amount $6,839.67 Notes View original PDF
Payee Name Kevin Mark Allison Start Date 04/01/13 End Date 06/30/13  Salary Title Logistics and Distribution Specialist Amount $13,503.51 Notes View original PDF
Payee Name Kevin Mark Allison Start Date 04/01/13 End Date 04/30/13 † Salary Title Logistics and Distribution Specialist Amount $500.00 Notes Other Compensation View original PDF
Payee Name Mark A. Alston Start Date 04/01/13 End Date 06/30/13  Salary Title Technical Solutions Engineer Amount $17,344.26 Notes View original PDF
Payee Name Lisa M. Alvey Start Date 04/01/13 End Date 06/30/13  Salary Title Financial Counselor Amount $20,286.24 Notes View original PDF
Payee Name Frederic E. Andersen (Ric) Start Date 04/01/13 End Date 06/30/13  Salary Title Second Assistant Superintendent Amount $22,107.00 Notes View original PDF
Payee Name Dontrell Anderson Start Date 04/01/13 End Date 06/30/13  Salary Title Financial Counselor Amount $15,789.00 Notes View original PDF
Payee Name Dontrell Anderson Start Date 04/01/13 End Date 04/30/13 † Salary Title Financial Counselor Amount $910.89 Notes Overtime View original PDF
Payee Name Rachelle G. Andrews-Mobley Start Date 04/01/13 End Date 06/30/13  Salary Title Principal Technical Trainer Amount $24,150.51 Notes View original PDF
Payee Name Mitchell Green (Mitch) Start Date 04/01/13 End Date 06/30/13  Salary Title Contracts Administrator Amount $32,067.24 Notes View original PDF
Payee Name Ryan Dion Start Date 04/01/13 End Date 06/30/13  Salary Title Wounded Warrior Program Fellow Amount $10,655.50 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.