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: 04/01/06 - 06/30/06
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Frederic E. Andersen (Ric) Start Date 04/01/06 End Date 06/30/06  Salary Title Second Assistant Superintendent Amount $17,658.23 Notes View original PDF
Payee Name Jennifer Bailor Start Date 05/01/06 End Date 05/05/06 † Salary Title Communications Assistant Amount $1,154.27 Notes Other Compensation View original PDF
Payee Name Jennifer Bailor Start Date 04/01/06 End Date 05/05/06  Salary Title Communications Assistant Amount $4,552.04 Notes View original PDF
Payee Name Timothy Paul Blodgett (Tim) Start Date 04/01/06 End Date 05/31/06  Salary Title Administrative Counsel, Acting Amount $24,570.49 Notes View original PDF
Payee Name Timothy Paul Blodgett (Tim) Start Date 06/01/06 End Date 06/30/06  Salary Title Administrative Counsel Amount $12,285.25 Notes View original PDF
Payee Name Molly Jane Cain Jones Start Date 04/01/06 End Date 06/30/06  Salary Title Fifth Assistant Superintendent Amount $11,998.25 Notes View original PDF
Payee Name Alfonso F. Campos (Al) Start Date 04/01/06 End Date 06/30/06  Salary Title Measures Director Amount $26,899.75 Notes View original PDF
Payee Name Drew Spencer Cannon Start Date 04/01/06 End Date 06/30/06  Salary Title Fourth Assistant Superintendent Amount $13,718.24 Notes View original PDF
Payee Name Gail Patricia Davis Start Date 04/01/06 End Date 06/30/06  Salary Title Administrative Operations Assistant Amount $22,303.25 Notes View original PDF
Payee Name Daniel Gerard Doody (Dan) Start Date 04/01/06 End Date 06/30/06  Salary Title Deputy Chief Administrative Officer, Operations, Acting/Chief Information Officer Amount $40,499.26 Notes View original PDF
Payee Name James M. Eagen III (Jay) Start Date 04/01/06 End Date 06/30/06  Salary Title Chief Administrative Officer Amount $40,925.01 Notes View original PDF
Payee Name Andrew C. Elias (Andy) Start Date 04/01/06 End Date 06/30/06  Salary Title Technical Operations Assistant Amount $20,755.25 Notes View original PDF
Payee Name Helene Marie Flanagan Start Date 05/01/06 End Date 06/30/06  Salary Title Deputy Chief Administrative Officer, Customer Solutions Amount $26,638.00 Notes View original PDF
Payee Name Philip Wayne Flewallen (Phil) Start Date 04/01/06 End Date 06/30/06  Salary Title Deputy Chief Administrative Officer, Strategy Amount $39,956.99 Notes View original PDF
Payee Name Jerry Lynn Gallegos Start Date 04/01/06 End Date 06/30/06  Salary Title Superintendent Amount $29,306.01 Notes View original PDF
Payee Name Carmela Ruffino Gipprich (Mel) Start Date 04/01/06 End Date 06/30/06  Salary Title Executive Secretary/Administrative Director Amount $18,821.75 Notes View original PDF
Payee Name Chantel T. Greene Start Date 04/01/06 End Date 06/30/06  Salary Title Program Analyst Amount $19,427.99 Notes View original PDF
Payee Name Matthew Guilfoyle Start Date 04/01/06 End Date 06/30/06  Salary Title Communications Director Amount $28,953.23 Notes View original PDF
Payee Name Jennifer Harris Start Date 04/01/06 End Date 06/30/06  Salary Title Communications Specialist Amount $15,585.25 Notes View original PDF
Payee Name Olga Ramirez Kornacki Start Date 04/01/06 End Date 06/30/06  Salary Title Deputy Director Amount $23,838.99 Notes View original PDF
Payee Name David J. Lafferty Start Date 02/01/06 End Date 05/30/06  Salary Title Americans with Disabilities Act Aide Amount $13,168.25 Notes View original PDF
Payee Name David J. Lafferty Start Date 04/01/06 End Date 06/30/06 † Salary Title Americans with Disabilities Act Aide Amount $5,127.96 Notes Overtime View original PDF
Payee Name Marianne E. Law Start Date 04/01/06 End Date 05/31/06  Salary Title Staff Assistant Amount $5,336.35 Notes View original PDF
Payee Name Marianne E. Law Start Date 06/01/06 End Date 06/11/06  Salary Title Employee Services Assistant Amount $978.33 Notes View original PDF
Payee Name Laura E. Lytle Start Date 04/01/06 End Date 06/30/06  Salary Title First Assistant Amount $23,396.76 Notes View original PDF
Payee Name Kimberly A. Mahaney Start Date 04/01/06 End Date 06/30/06  Salary Title Senior Attorney, Acting Amount $27,886.74 Notes View original PDF
Payee Name Kimberly S. Oates (Kim) Start Date 04/01/06 End Date 06/30/06  Salary Title Assistant Amount $14,396.25 Notes View original PDF
Payee Name Donal Parks Start Date 04/01/06 End Date 06/30/06  Salary Title Business Improvement Team Lead Amount $26,417.50 Notes View original PDF
Payee Name Sunita Ray Start Date 04/01/06 End Date 04/30/06  Salary Title Deputy Communications Director Amount $8,646.17 Notes View original PDF
Payee Name Sunita Ray Start Date 05/01/06 End Date 05/14/06  Salary Title Communications Director Amount $4,034.88 Notes View original PDF
Payee Name Sunita Ray Start Date 05/01/06 End Date 05/14/06 † Salary Title Communications Director Amount $1,441.03 Notes Other Compensation View original PDF
Payee Name Laura E. Reed Start Date 04/01/06 End Date 06/30/06  Salary Title Third Assistant Superintendent Amount $15,585.25 Notes View original PDF
Payee Name Gerald L. Rupert Jr. (Jay) Start Date 04/01/06 End Date 06/30/06  Salary Title Assistant Amount $16,604.49 Notes View original PDF
Payee Name Robert L. Stallings Start Date 04/01/06 End Date 06/30/06  Salary Title Second Assistant Amount $19,982.01 Notes View original PDF
Payee Name Justin J. Supon Start Date 04/01/06 End Date 06/30/06  Salary Title First Assistant Superintendent Amount $24,281.26 Notes View original PDF
Payee Name Ruth M. Tate Start Date 04/01/06 End Date 06/30/06  Salary Title Director Amount $31,227.99 Notes View original PDF
Payee Name Robert M. Zatkowski (Rob) Start Date 04/01/06 End Date 06/30/06  Salary Title Director Amount $26,417.50 Notes View original PDF
Payee Name Jordana H. Zubkoff Start Date 04/01/06 End Date 06/30/06  Salary Title Executive Assistant/Operations Manager Amount $16,944.76 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.