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: 01/01/15 - 03/31/15
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Shawn Sessoms Start Date 04/01/09 End Date 07/31/09  Salary Title Vendor Management Counselor Amount $548.35 Notes View original PDF
Payee Name Shawn Sessoms Start Date 08/01/09 End Date 08/31/11  Salary Title Financial Counselor Amount $5,542.27 Notes View original PDF
Payee Name Shawn Sessoms Start Date 11/01/11 End Date 11/30/11 † Salary Title Financial Counselor Amount $11.84 Notes Overtime View original PDF
Payee Name Charles J. Starkey Start Date 12/01/13 End Date 12/31/13  Salary Title Business Continuity Manager Amount $-22,896.01 Notes View original PDF
Payee Name Charles J. Starkey Start Date 12/01/13 End Date 12/31/13  Salary Title Business Continuity Manager Amount $22,896.01 Notes View original PDF
Payee Name Shawn Sessoms Start Date 12/01/13 End Date 12/31/13  Salary Title Financial Counselor Amount $1,819.21 Notes View original PDF
Payee Name Joann Dawkins Start Date 11/01/14 End Date 02/28/15 † Salary Title Senior Telecommunications Administrator Amount $3,671.12 Notes Overtime View original PDF
Payee Name Marion Clark Start Date 11/01/14 End Date 02/28/15 † Salary Title Senior Telecommunications Administrator Amount $6,669.87 Notes Overtime View original PDF
Payee Name Kristen J. Coakley Start Date 11/01/14 End Date 02/28/15 † Salary Title Senior Telecommunications Administrator Amount $5,378.05 Notes Overtime View original PDF
Payee Name Jamie Harvey Start Date 11/01/14 End Date 02/28/15  Salary Title Senior Telecommunications Administrator Amount $6,071.92 Notes View original PDF
Payee Name Shanel Wesley Start Date 11/01/14 End Date 02/28/15 † Salary Title Senior Telecommunications Administrator Amount $3,544.58 Notes Overtime View original PDF
Payee Name Robert Seal (Bob) Start Date 11/01/14 End Date 02/28/15 † Salary Title Senior Telecommunications Administrator Amount $4,177.29 Notes Overtime View original PDF
Payee Name Mashell M. Rhodes Start Date 11/01/14 End Date 02/28/15 † Salary Title Senior Telecommunications Administrator Amount $1,780.90 Notes Overtime View original PDF
Payee Name Teona L. Tobias Start Date 11/01/14 End Date 02/28/15 † Salary Title Senior Telecommunications Administrator Amount $2,209.55 Notes Overtime View original PDF
Payee Name Carol French Start Date 11/28/14 End Date 12/31/14  Salary Title Payroll and Benefits Generalist Amount $10,372.68 Notes View original PDF
Payee Name Phi P. Nguyen Start Date 12/01/14 End Date 01/31/15 † Salary Title Photographer Amount $331.56 Notes Overtime View original PDF
Payee Name Donna Minton Start Date 12/01/14 End Date 01/31/15 † Salary Title Business Process Applications Specialist Amount $1,197.60 Notes Overtime View original PDF
Payee Name DeLois J. Nuckols Start Date 12/01/14 End Date 01/31/15 † Salary Title Senior Customer Solutions Representative Amount $587.33 Notes Overtime View original PDF
Payee Name Christopher W. Martin (Chris) Start Date 12/01/14 End Date 12/31/14 † Salary Title Journeyman Furniture Specialist Amount $1,433.44 Notes Overtime View original PDF
Payee Name John P. Long (Johnny) Start Date 12/01/14 End Date 01/31/15 † Salary Title Senior Modular Furniture Specialist Amount $3,217.31 Notes Overtime View original PDF
Payee Name Thomas K. McGarry Start Date 12/01/14 End Date 01/31/15 † Salary Title Journeyman Furniture Specialist Amount $1,607.74 Notes Overtime View original PDF
Payee Name Mary F. O'Brien Start Date 12/01/14 End Date 12/31/14 † Salary Title Sales Specialist Amount $18.57 Notes Overtime View original PDF
Payee Name Kwasi Z. Johnson Start Date 12/01/14 End Date 12/31/14 † Salary Title Logistics and Distribution Specialist Amount $716.90 Notes Overtime View original PDF
Payee Name Yolanda S. Jones Start Date 12/01/14 End Date 01/31/15 † Salary Title Payroll and Benefits Generalist Amount $4,547.29 Notes Overtime View original PDF
Payee Name Lewis L. Maiden III Start Date 12/01/14 End Date 01/31/15 † Salary Title Logistics and Distribution Specialist Amount $906.14 Notes Overtime View original PDF
Payee Name Ralph J. Marcus Start Date 12/01/14 End Date 02/28/15 † Salary Title Technical Director Amount $1,647.17 Notes Overtime View original PDF
Payee Name Dwaine Meredith Start Date 12/01/14 End Date 12/31/14 † Salary Title Logistics and Distribution Specialist Amount $787.12 Notes Overtime View original PDF
Payee Name Eloise R. Miller-Lamill Start Date 12/01/14 End Date 02/28/15 † Salary Title Broadcast Production Technician Amount $2,058.93 Notes Overtime View original PDF
Payee Name Joseph Mosley Start Date 12/01/14 End Date 02/28/15 † Salary Title Technical Director Amount $2,280.63 Notes Overtime View original PDF
Payee Name Jonathan D. Nelson Start Date 12/01/14 End Date 02/28/15 † Salary Title Payroll and Benefits Generalist Amount $4,660.15 Notes Overtime View original PDF
Payee Name Gregory Holland Start Date 12/01/14 End Date 02/28/15 † Salary Title Logistics and Distribution Specialist Amount $1,595.08 Notes Overtime View original PDF
Payee Name Jessica Goodman Taylor Start Date 12/01/14 End Date 02/28/15 † Salary Title Payroll and Benefits Generalist Amount $2,260.01 Notes Overtime View original PDF
Payee Name Steven M. Holley Start Date 12/01/14 End Date 12/31/14 † Salary Title Logistics and Distribution Specialist Amount $746.42 Notes Overtime View original PDF
Payee Name German Garay Start Date 12/01/14 End Date 02/28/15 † Salary Title Broadcast Production Technician Amount $3,871.41 Notes Overtime View original PDF
Payee Name Troy H. Egerson Start Date 12/01/14 End Date 12/31/14 † Salary Title Journeyman Textile Specialist Amount $1,564.18 Notes Overtime View original PDF
Payee Name John Garcia Start Date 12/01/14 End Date 02/28/15 † Salary Title Journeyman Furniture Specialist Amount $1,808.89 Notes Overtime View original PDF
Payee Name Anthony T. Howard Start Date 12/01/14 End Date 12/31/14 † Salary Title Journeyman Textile Specialist Amount $2,308.16 Notes Overtime View original PDF
Payee Name Lawrence Cuffey Start Date 12/01/14 End Date 12/31/14 † Salary Title Senior Receiving and Warehousing Specialist Amount $1,612.01 Notes Overtime View original PDF
Payee Name Douglas W. Koztoski (Doug) Start Date 12/01/14 End Date 02/28/15 † Salary Title Broadcast Production Technician Amount $1,185.39 Notes Overtime View original PDF
Payee Name Richard H. Dent Start Date 12/01/14 End Date 12/31/14 † Salary Title Journeyman Textile Specialist Amount $1,415.58 Notes Overtime View original PDF
Payee Name William R. Evans Jr. Start Date 12/01/14 End Date 02/28/15 † Salary Title Electronics Technician Amount $1,550.35 Notes Overtime View original PDF
Payee Name Ryan S. Gallagher Start Date 12/01/14 End Date 02/28/15 † Salary Title Payroll and Benefits Generalist Amount $1,871.78 Notes Overtime View original PDF
Payee Name Corey M. Gates Start Date 12/01/14 End Date 12/31/14 † Salary Title Journeyman Textile Specialist Amount $3,026.89 Notes Overtime View original PDF
Payee Name Daniel Gillis (Dan) Start Date 12/01/14 End Date 02/28/15 † Salary Title Americans with Disabilities Act Aide Amount $10,212.06 Notes Overtime View original PDF
Payee Name Winston Haney Start Date 12/01/14 End Date 02/28/15 † Salary Title Account Management Counselor Amount $1,992.85 Notes Overtime View original PDF
Payee Name Gregory L. Herbert Start Date 12/01/14 End Date 01/31/15 † Salary Title Receiving and Warehousing Specialist Amount $1,006.08 Notes Overtime View original PDF
Payee Name Steve Hunter Start Date 12/01/14 End Date 02/28/15 † Salary Title Account Management Counselor Amount $8,507.57 Notes Overtime View original PDF
Payee Name Margaret Kellogg Johnson Start Date 12/01/14 End Date 01/31/15 † Salary Title Senior Modular Furniture Specialist Amount $1,085.44 Notes Overtime View original PDF
Payee Name Wesley D. Jones Start Date 12/01/14 End Date 12/31/14 † Salary Title Logistics and Distribution Specialist Amount $821.15 Notes Overtime View original PDF
Payee Name Donald M. Rozman Start Date 12/01/14 End Date 12/31/14 † Salary Title Wounded Warrior Program Fellow Amount $5,215.33 Notes Other Compensation View original PDF
Payee Name Louis Magnotti IV Start Date 12/01/14 End Date 01/31/15 † Salary Title Audio Specialist Amount $698.40 Notes Overtime View original PDF
Payee Name Timothy Magruder Start Date 12/01/14 End Date 01/31/15 † Salary Title Journeyman Furniture Specialist Amount $4,294.34 Notes Overtime View original PDF
Payee Name Kimberly J. Malaspina Start Date 12/01/14 End Date 12/31/14 † Salary Title Journeyman Textile Specialist Amount $2,577.10 Notes Overtime View original PDF
Payee Name Vincent L. Marcum Jr. Start Date 12/01/14 End Date 12/31/14 † Salary Title Journeyman Textile Specialist Amount $991.32 Notes Overtime View original PDF
Payee Name Jose P. Perez-Hernandez Start Date 12/01/14 End Date 12/31/14 † Salary Title Americans with Disabilities Act Aide Amount $148.21 Notes Overtime View original PDF
Payee Name Lydia Mendoza Start Date 12/01/14 End Date 02/28/15 † Salary Title Payroll and Benefits Generalist Amount $6,354.49 Notes Overtime View original PDF
Payee Name Franmarie Metzler Start Date 12/01/14 End Date 02/25/15  Salary Title Photographer/Lab Technician Amount $10,518.39 Notes View original PDF
Payee Name Shawn Miller Start Date 12/01/14 End Date 01/31/15 † Salary Title Graphics and Desktop Publishing Specialist Amount $2,142.80 Notes Overtime View original PDF
Payee Name Justin E. Rogers Start Date 12/01/14 End Date 12/31/14 † Salary Title Journeyman Textile Specialist Amount $1,647.02 Notes Overtime View original PDF
Payee Name Cody R. Morgan Start Date 12/01/14 End Date 12/31/14 † Salary Title Journeyman Textile Specialist Amount $1,315.61 Notes Overtime View original PDF
Payee Name Lori O. Murphy Start Date 12/01/14 End Date 02/28/15 † Salary Title Payroll and Benefits Generalist Amount $3,791.25 Notes Overtime View original PDF
Payee Name Haitham M. Nasr Start Date 12/01/14 End Date 02/28/15 † Salary Title Senior Broadcast Engineer/Production Specialist Amount $1,787.14 Notes Overtime View original PDF
Payee Name John B. Collins Start Date 12/01/14 End Date 01/31/15 † Salary Title Broadcast Production Technician Amount $1,433.49 Notes Overtime View original PDF
Payee Name Benjamin S. Cutler Jr. (Ben) Start Date 12/01/14 End Date 02/28/15 † Salary Title Payroll and Benefits Assistant Amount $2,958.83 Notes Overtime View original PDF
Payee Name Timothy A. Claggett Start Date 12/01/14 End Date 12/31/14 † Salary Title Journeyman Textile Specialist Amount $1,138.18 Notes Overtime View original PDF
Payee Name Kevin Briscoe Start Date 12/01/14 End Date 12/31/14 † Salary Title Logistics and Distribution Specialist Amount $677.11 Notes Overtime View original PDF
Payee Name Jason Brown Start Date 12/01/14 End Date 02/28/15 † Salary Title Broadcast Production Technician Amount $966.90 Notes Overtime View original PDF
Payee Name Darren Dahlstrom Start Date 12/01/14 End Date 12/31/14 † Salary Title Journeyman Furniture Specialist Amount $1,433.44 Notes Overtime View original PDF
Payee Name Robert Brackens Start Date 12/01/14 End Date 02/28/15 † Salary Title Broadcast Production Technician Amount $706.54 Notes Overtime View original PDF
Payee Name Paul Barr Start Date 12/01/14 End Date 01/31/15 † Salary Title Receiving and Warehousing Specialist Amount $1,347.93 Notes Overtime View original PDF
Payee Name Brandon A. Braxton Start Date 12/01/14 End Date 12/31/14 † Salary Title Logistics and Distribution Specialist Amount $543.82 Notes Overtime View original PDF
Payee Name Keith S. Brown Start Date 12/01/14 End Date 02/28/15 † Salary Title Receiving and Warehousing Specialist Amount $1,645.30 Notes Overtime View original PDF
Payee Name Clarence G. Butler Start Date 12/01/14 End Date 12/31/14 † Salary Title Journeyman Furniture Specialist Amount $361.06 Notes Overtime View original PDF
Payee Name Kevin N. Chambers Start Date 12/01/14 End Date 01/31/15 † Salary Title Senior Customer Solutions Representative Amount $3,199.21 Notes Overtime View original PDF
Payee Name Kristie N. Boyd Start Date 12/01/14 End Date 02/25/15  Salary Title Photographer/Lab Technician Amount $10,221.00 Notes View original PDF
Payee Name Ray C. Colbert Start Date 12/01/14 End Date 02/28/15 † Salary Title Senior Broadcast Engineer/Production Specialist Amount $1,685.33 Notes Overtime View original PDF
Payee Name Eric Connolly Start Date 12/01/14 End Date 01/31/15 † Salary Title Photographer Amount $166.73 Notes Overtime View original PDF
Payee Name William D. Crudup III Start Date 12/01/14 End Date 01/31/15 † Salary Title Logistics and Distribution Specialist Amount $1,126.58 Notes Overtime View original PDF
Payee Name Sonia R. Bowlding Start Date 12/01/14 End Date 12/31/14 † Salary Title Receiving and Warehousing Specialist Amount $262.77 Notes Overtime View original PDF
Payee Name Scott K. Davis Start Date 12/01/14 End Date 01/31/15 † Salary Title Payroll and Benefits Generalist Amount $4,984.73 Notes Overtime View original PDF
Payee Name Clayton V. Williams Start Date 12/01/14 End Date 02/28/15 † Salary Title Journeyman Furniture Specialist Amount $1,511.02 Notes Overtime View original PDF
Payee Name Joseph M. Dean (Mike) Start Date 12/01/14 End Date 12/31/14 † Salary Title Journeyman Textile Specialist Amount $4,629.67 Notes Overtime View original PDF
Payee Name Sharon Ellis-Gregg Start Date 12/01/14 End Date 02/28/15 † Salary Title Payroll and Benefits Assistant Amount $2,048.27 Notes Overtime View original PDF
Payee Name James H. English IV (Josh) Start Date 12/01/14 End Date 01/31/15 † Salary Title Journeyman Furniture Specialist Amount $1,989.96 Notes Overtime View original PDF
Payee Name Petrina N. Winchester Start Date 12/01/14 End Date 12/31/14 † Salary Title Sales Specialist Amount $8.44 Notes Overtime View original PDF
Payee Name Michael A. Mazzullo Start Date 12/01/14 End Date 12/31/14 † Salary Title Receiving and Warehousing Specialist Amount $1,059.39 Notes Overtime View original PDF
Payee Name Tracy Addison Start Date 12/01/14 End Date 12/31/14 † Salary Title Logistics and Distribution Specialist Amount $1,196.40 Notes Overtime View original PDF
Payee Name Daniel P. Soults (Dan) Start Date 12/01/14 End Date 01/31/15 † Salary Title Receiving and Warehousing Specialist Amount $2,213.64 Notes Overtime View original PDF
Payee Name Larone N. Alexander Start Date 12/01/14 End Date 12/31/14 † Salary Title Wounded Warrior Program Fellow Amount $3,627.58 Notes Other Compensation View original PDF
Payee Name John C. Ewing Jr. Start Date 12/01/14 End Date 12/31/14 † Salary Title Receiving and Warehousing Specialist Amount $1,143.72 Notes Overtime View original PDF
Payee Name James E. Brewster III Start Date 12/01/14 End Date 12/31/14 † Salary Title Logistics and Distribution Specialist Amount $332.56 Notes Overtime View original PDF
Payee Name David P. Guarnero Start Date 12/01/14 End Date 01/31/15 † Salary Title Payroll and Benefits Generalist Amount $3,771.42 Notes Overtime View original PDF
Payee Name Brian Hargrove Start Date 12/01/14 End Date 12/31/14 † Salary Title Logistics and Distribution Specialist Amount $691.25 Notes Overtime View original PDF
Payee Name Kevin Harris Start Date 12/01/14 End Date 01/31/15 † Salary Title Journeyman Furniture Specialist Amount $3,031.82 Notes Overtime View original PDF
Payee Name Kaldon A. Delisle Start Date 12/01/14 End Date 12/31/14 † Salary Title Journeyman Furniture Specialist Amount $1,923.57 Notes Overtime View original PDF
Payee Name Rose Miller Agnew Start Date 12/01/14 End Date 02/28/15 † Salary Title Senior Payroll and Benefits Generalist Amount $4,074.04 Notes Overtime View original PDF
Payee Name Derek Johann Start Date 12/01/14 End Date 12/31/14 † Salary Title Senior Receiving and Warehousing Specialist Amount $1,154.08 Notes Overtime View original PDF
Payee Name Eric C. Johnson Start Date 12/01/14 End Date 01/31/15 † Salary Title Logistics and Distribution Specialist Amount $672.21 Notes Overtime View original PDF
Payee Name Kelli C. Banfield Start Date 12/01/14 End Date 02/28/15 † Salary Title Broadcast Engineer/Production Specialist Amount $1,059.69 Notes Overtime View original PDF
Payee Name Robert Williams Start Date 12/01/14 End Date 01/31/15 † Salary Title Receiving and Warehousing Specialist Amount $883.58 Notes Overtime 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.