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: 10/01/15 - 12/31/15
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name George L. Hunter Start Date 10/01/15 End Date 12/31/15  Salary Title Wounded Warrior Program Fellow Amount $8,409.51 Notes View original PDF
Payee Name Margie D. Anderson Start Date 10/01/15 End Date 12/31/15  Salary Title Wounded Warrior Program Fellow Amount $11,370.51 Notes View original PDF
Payee Name Daniel L. Espinoza Start Date 10/01/15 End Date 12/31/15  Salary Title Wounded Warrior Program Fellow Amount $12,359.01 Notes View original PDF
Payee Name John C. McNatt Start Date 12/01/15 End Date 12/31/15 † Salary Title Wounded Warrior Program Fellow Amount $2,500.00 Notes Other Compensation View original PDF
Payee Name Joshua S. Galiyas (Josh) Start Date 10/01/15 End Date 12/31/15  Salary Title Wounded Warrior Program Fellow Amount $10,298.76 Notes View original PDF
Payee Name Jason C. McCartney Start Date 10/01/15 End Date 10/31/15  Salary Title Wounded Warrior Program Fellow Amount $4,695.58 Notes View original PDF
Payee Name Shane W. Scherer Start Date 10/01/15 End Date 12/31/15  Salary Title Wounded Warrior Program Fellow Amount $15,117.24 Notes View original PDF
Payee Name Laurenso Montalvo Jr. Start Date 10/01/15 End Date 12/10/15  Salary Title Wounded Warrior Program Fellow Amount $7,309.56 Notes View original PDF
Payee Name Rakesh R. Pal (Ricky) Start Date 12/01/15 End Date 12/31/15 † Salary Title Wounded Warrior Program Fellow Amount $2,500.00 Notes Other Compensation View original PDF
Payee Name Steven M. Flanagan Start Date 10/01/15 End Date 12/31/15  Salary Title Wounded Warrior Program Fellow Amount $10,472.01 Notes View original PDF
Payee Name Jessica Goforth Boone Start Date 10/01/15 End Date 12/31/15  Salary Title Wounded Warrior Program Fellow Amount $10,769.25 Notes View original PDF
Payee Name Ryan P. O'Connor Start Date 12/01/15 End Date 12/31/15 † Salary Title Wounded Warrior Program Fellow Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Julius L. Tamaccio Start Date 12/14/15 End Date 12/31/15  Salary Title Wounded Warrior Program Fellow Amount $2,317.90 Notes View original PDF
Payee Name Samantha M. Emerick Start Date 10/01/15 End Date 12/31/15  Salary Title Wounded Warrior Program Fellow Amount $10,769.25 Notes View original PDF
Payee Name David L. Carnahan Start Date 10/26/15 End Date 12/31/15  Salary Title Wounded Warrior Program Fellow Amount $6,260.58 Notes View original PDF
Payee Name Hank D. Borries Start Date 10/01/15 End Date 12/31/15  Salary Title Wounded Warrior Program Fellow Amount $7,896.51 Notes View original PDF
Payee Name Dennis E. Miller Start Date 11/11/15 End Date 12/31/15  Salary Title Wounded Warrior Program Fellow Amount $5,888.89 Notes View original PDF
Payee Name Laurenso Montalvo Jr. Start Date 12/01/15 End Date 12/10/15 † Salary Title Wounded Warrior Program Fellow Amount $744.01 Notes Other Compensation View original PDF
Payee Name Chrystal L. Foster Start Date 10/01/15 End Date 12/31/15  Salary Title Wounded Warrior Program Fellow Amount $12,703.50 Notes View original PDF
Payee Name Robert McCann (Rob) Start Date 10/01/15 End Date 12/31/15  Salary Title Wounded Warrior Program Fellow Amount $11,070.51 Notes View original PDF
Payee Name Barbara Sennet Start Date 10/01/15 End Date 12/31/15  Salary Title Wounded Warrior Program Fellow Amount $12,703.50 Notes View original PDF
Payee Name Talisha D. Patterson Start Date 10/01/15 End Date 12/31/15  Salary Title Wounded Warrior Program Fellow Amount $10,472.01 Notes View original PDF
Payee Name Ryan A. Sherry Start Date 10/01/15 End Date 12/31/15  Salary Title Wounded Warrior Program Fellow Amount $9,097.26 Notes View original PDF
Payee Name David Alvarez Start Date 10/01/15 End Date 12/31/15  Salary Title Wounded Warrior Program Fellow Amount $12,703.50 Notes View original PDF
Payee Name Jeff G. Hoberg Start Date 12/01/15 End Date 12/31/15 † Salary Title Wounded Warrior Program Fellow Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Thomas S. Parody Start Date 10/19/15 End Date 12/31/15  Salary Title Wounded Warrior Program Fellow Amount $8,377.61 Notes View original PDF
Payee Name Joseph M. Levi (Joe) Start Date 10/01/15 End Date 12/31/15  Salary Title Wounded Warrior Program Fellow Amount $12,014.25 Notes View original PDF
Payee Name Lindsay Dearing Brand Start Date 10/01/15 End Date 12/31/15  Salary Title Wounded Warrior Program Fellow Amount $9,998.01 Notes View original PDF
Payee Name Rakesh R. Pal (Ricky) Start Date 10/01/15 End Date 12/31/15  Salary Title Wounded Warrior Program Fellow Amount $10,499.58 Notes View original PDF
Payee Name Anthony P. Digiacomo (Tony) Start Date 10/01/15 End Date 12/31/15  Salary Title Wounded Warrior Program Fellow Amount $10,472.01 Notes View original PDF
Payee Name Adam J. Klein Start Date 10/01/15 End Date 12/31/15  Salary Title Wounded Warrior Program Fellow Amount $9,097.26 Notes View original PDF
Payee Name Jacob D. Smith Start Date 11/01/15 End Date 11/12/15 † Salary Title Wounded Warrior Program Fellow Amount $4,119.67 Notes Other Compensation View original PDF
Payee Name Jon E. Arnold-Garcia (Jon Arnold) Start Date 10/01/15 End Date 12/31/15  Salary Title Wounded Warrior Program Fellow Amount $13,387.26 Notes View original PDF
Payee Name John C. McNatt Start Date 10/01/15 End Date 12/31/15  Salary Title Wounded Warrior Program Fellow Amount $13,387.26 Notes View original PDF
Payee Name Valerie R. Newcomb Start Date 10/01/15 End Date 12/31/15  Salary Title Wounded Warrior Program Fellow Amount $10,472.01 Notes View original PDF
Payee Name Ryan P. O'Connor Start Date 10/01/15 End Date 12/31/15  Salary Title Wounded Warrior Program Fellow Amount $8,927.25 Notes View original PDF
Payee Name Jacob D. Smith Start Date 10/01/15 End Date 11/12/15  Salary Title Wounded Warrior Program Fellow Amount $5,767.54 Notes View original PDF
Payee Name Benjamin J. Szabo (Ben) Start Date 10/01/15 End Date 12/31/15  Salary Title Wounded Warrior Program Fellow Amount $9,998.01 Notes View original PDF
Payee Name Samuel C. Van Kopp (Sam) Start Date 10/01/15 End Date 12/31/15  Salary Title Wounded Warrior Program Fellow Amount $11,070.51 Notes View original PDF
Payee Name Nicholas B. Nelms Start Date 08/01/15 End Date 08/31/15 † Salary Title Wounded Warrior Program Fellow Amount $3,198.14 Notes Other Compensation View original PDF
Payee Name Jason C. McCartney Start Date 10/01/15 End Date 10/30/15 † Salary Title Wounded Warrior Program Fellow Amount $4,695.58 Notes Other Compensation View original PDF
Payee Name Mark A. Zambon Start Date 10/01/15 End Date 12/31/15  Salary Title Wounded Warrior Program Fellow Amount $11,370.51 Notes View original PDF
Payee Name Shannon E. Yount Start Date 11/11/15 End Date 12/31/15  Salary Title Wounded Warrior Program Fellow Amount $5,221.11 Notes View original PDF
Payee Name Ian J. Campbell Start Date 10/19/15 End Date 12/31/15  Salary Title Wounded Warrior Program Fellow Amount $8,377.61 Notes View original PDF
Payee Name William T. Anderson Start Date 10/01/15 End Date 12/31/15  Salary Title Wounded Warrior Program Fellow Amount $11,370.51 Notes View original PDF
Payee Name Jeff G. Hoberg Start Date 10/01/15 End Date 12/31/15  Salary Title Wounded Warrior Program Fellow Amount $11,370.51 Notes View original PDF
Payee Name Rachel J. McNeill Start Date 10/01/15 End Date 12/31/15  Salary Title Wounded Warrior Program Fellow Amount $10,472.01 Notes View original PDF
Payee Name Dennis N. Magnasco Jr. Start Date 11/11/15 End Date 12/31/15  Salary Title Wounded Warrior Program Fellow Amount $6,150.28 Notes View original PDF
Payee Name Patricia A. Orsini Start Date 10/01/15 End Date 12/31/15  Salary Title Wounded Warrior Program Director Amount $33,276.99 Notes View original PDF
Payee Name Michael T. Keane Start Date 10/01/15 End Date 12/31/15  Salary Title Workflow Management Manager Amount $24,180.99 Notes View original PDF
Payee Name James Jenkins Start Date 10/01/15 End Date 12/31/15  Salary Title Workflow Coordinator Amount $19,811.75 Notes View original PDF
Payee Name Denise D. Thomas Start Date 10/01/15 End Date 12/31/15  Salary Title Workflow Coordinator Amount $16,769.66 Notes View original PDF
Payee Name Kalpana A. Ahuja Start Date 10/01/15 End Date 12/31/15  Salary Title Web Systems Director Amount $33,372.24 Notes View original PDF
Payee Name Barbara V. Albers Start Date 10/01/15 End Date 12/31/15  Salary Title Web Services Manager Amount $31,016.25 Notes View original PDF
Payee Name Thomas R. Andrews (Tom) Start Date 10/01/15 End Date 12/31/15  Salary Title Voice and Video Branch Manager Amount $34,620.51 Notes View original PDF
Payee Name Jennifer Anne Maas Start Date 10/01/15 End Date 12/31/15  Salary Title User Experience Design Manager Amount $27,469.74 Notes View original PDF
Payee Name Carol Swan Start Date 10/01/15 End Date 12/31/15  Salary Title Upholstery and Drapery Manager Amount $25,089.99 Notes View original PDF
Payee Name Tina M. Hanonu Start Date 10/01/15 End Date 12/31/15  Salary Title Transition Special Adviser Amount $42,102.75 Notes View original PDF
Payee Name Ryan T. Hamel Start Date 10/01/15 End Date 12/31/15  Salary Title Third Assistant Amount $17,298.00 Notes View original PDF
Payee Name Robin Richter Start Date 10/01/15 End Date 12/31/15  Salary Title Telephone Systems Consultant Amount $26,185.50 Notes View original PDF
Payee Name Wanda J. Jackson Start Date 10/01/15 End Date 12/31/15  Salary Title Telecommunications Branch Manager Amount $27,469.74 Notes View original PDF
Payee Name Nathaniel R. Bradley Start Date 10/07/15 End Date 12/31/15  Salary Title Technology Support Director Amount $30,558.50 Notes View original PDF
Payee Name John T. Whitmyer Start Date 10/01/15 End Date 12/31/15  Salary Title Technology Solutions Engineer Amount $25,275.24 Notes View original PDF
Payee Name Angel M. Goldsborough-Lee Start Date 10/01/15 End Date 12/31/15  Salary Title Technology Management and Internal Controls Director Amount $35,867.25 Notes View original PDF
Payee Name Lashon L. Bethea Start Date 10/01/15 End Date 12/31/15  Salary Title Technical Trainer Amount $25,548.00 Notes View original PDF
Payee Name David S. Levengood (Dave) Start Date 09/01/15 End Date 09/25/15 † Salary Title Technical Trainer Amount $6,365.17 Notes Other Compensation View original PDF
Payee Name Michael Jones Start Date 10/01/15 End Date 12/31/15  Salary Title Technical Trainer Amount $20,694.00 Notes View original PDF
Payee Name Cynthia E. Tyree-Edwards (Cindy) Start Date 10/01/15 End Date 12/31/15  Salary Title Technical Support Representative Amount $21,493.50 Notes View original PDF
Payee Name Russell Boone (Rusty) Start Date 10/01/15 End Date 12/31/15  Salary Title Technical Support Representative Amount $22,293.24 Notes View original PDF
Payee Name Caroline Green Start Date 10/01/15 End Date 12/31/15  Salary Title Technical Support Representative Amount $18,487.74 Notes View original PDF
Payee Name Kenyatta Jefferson Start Date 10/01/15 End Date 12/31/15  Salary Title Technical Support Representative Amount $19,095.51 Notes View original PDF
Payee Name Tyrone A. Basilio (Ty) Start Date 10/01/15 End Date 12/31/15  Salary Title Technical Support Representative Amount $20,294.76 Notes View original PDF
Payee Name Michael C. Melvin Start Date 10/01/15 End Date 11/30/15  Salary Title Technical Support Representative Amount $13,796.00 Notes View original PDF
Payee Name Joseph E. Duenas Start Date 10/01/15 End Date 12/31/15  Salary Title Technical Support Representative Amount $19,361.67 Notes View original PDF
Payee Name David Sierra Start Date 10/01/15 End Date 12/31/15  Salary Title Technical Support Representative Amount $20,294.76 Notes View original PDF
Payee Name Tyreis D. Archie Start Date 10/01/15 End Date 12/31/15  Salary Title Technical Support Representative Amount $19,894.50 Notes View original PDF
Payee Name Andrea LaRue Weadon Start Date 10/01/15 End Date 12/31/15  Salary Title Technical Support Branch Manager Amount $35,867.25 Notes View original PDF
Payee Name Anika Fountain Start Date 10/01/15 End Date 12/31/15  Salary Title Technical Solutions Technician Amount $18,092.25 Notes View original PDF
Payee Name Don J. Fravel Start Date 10/01/15 End Date 12/31/15  Salary Title Technical Solutions Technician Amount $18,092.25 Notes View original PDF
Payee Name Don J. Fravel Start Date 03/01/15 End Date 03/31/15  Salary Title Technical Solutions Technician Amount $-851.89 Notes View original PDF
Payee Name Mark A. Alston Start Date 10/01/15 End Date 12/31/15  Salary Title Technical Solutions Engineer Amount $18,092.25 Notes View original PDF
Payee Name Gordon Alexander Start Date 10/01/15 End Date 12/31/15  Salary Title Technical Solutions Engineer Amount $18,487.74 Notes View original PDF
Payee Name James W. Wilson Start Date 10/01/15 End Date 12/31/15  Salary Title Technical Solutions Engineer Amount $17,298.00 Notes View original PDF
Payee Name Janet Perkins Start Date 10/01/15 End Date 12/31/15  Salary Title Technical Solutions Engineer Amount $16,902.24 Notes View original PDF
Payee Name Donald W. Berger (Don) Start Date 10/01/15 End Date 11/30/15 † Salary Title Technical Director Amount $44.74 Notes Overtime View original PDF
Payee Name Ralph J. Marcus Start Date 10/01/15 End Date 11/30/15 † Salary Title Technical Director Amount $361.87 Notes Overtime View original PDF
Payee Name Joseph Mosley Start Date 10/01/15 End Date 11/30/15 † Salary Title Technical Director Amount $2,522.80 Notes Overtime View original PDF
Payee Name Cathy A. Peoples Start Date 10/01/15 End Date 11/30/15 † Salary Title Technical Director Amount $379.01 Notes Overtime View original PDF
Payee Name Cathy A. Peoples Start Date 09/01/15 End Date 09/30/15 † Salary Title Technical Director Amount $461.92 Notes Overtime View original PDF
Payee Name Joseph Mosley Start Date 09/01/15 End Date 09/30/15 † Salary Title Technical Director Amount $710.65 Notes Overtime View original PDF
Payee Name Cathy A. Peoples Start Date 08/01/15 End Date 08/31/15  Salary Title Technical Director Amount $-273.73 Notes View original PDF
Payee Name Donald W. Berger (Don) Start Date 10/01/15 End Date 12/31/15  Salary Title Technical Director Amount $23,267.25 Notes View original PDF
Payee Name Joseph Mosley Start Date 10/01/15 End Date 12/31/15  Salary Title Technical Director Amount $24,787.33 Notes View original PDF
Payee Name Ralph J. Marcus Start Date 10/01/15 End Date 12/31/15  Salary Title Technical Director Amount $25,089.99 Notes View original PDF
Payee Name Ralph J. Marcus Start Date 09/01/15 End Date 09/30/15 † Salary Title Technical Director Amount $663.43 Notes Overtime View original PDF
Payee Name Donald W. Berger (Don) Start Date 09/01/15 End Date 09/30/15 † Salary Title Technical Director Amount $33.56 Notes Overtime View original PDF
Payee Name Cathy A. Peoples Start Date 10/01/15 End Date 12/31/15  Salary Title Technical Director Amount $24,636.00 Notes View original PDF
Payee Name Ronald B. Taylor Sr. Start Date 10/01/15 End Date 12/31/15  Salary Title Systems Engineer Amount $24,636.00 Notes View original PDF
Payee Name Lester W. Snyder (Les) Start Date 10/01/15 End Date 12/31/15  Salary Title Systems Engineer Amount $26,004.00 Notes View original PDF
Payee Name Bruce Fontneau Start Date 10/01/15 End Date 12/06/15  Salary Title Systems Engineer Amount $17,732.73 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.