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: 01/01/11 - 03/31/11
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Daniel R. Hornak (Dan) Start Date 09/01/06 End Date 09/30/06  Salary Title Page Amount $-900.00 Notes View original PDF
Payee Name Daniel R. Hornak (Dan) Start Date 09/01/06 End Date 09/30/06  Salary Title Page Amount $900.00 Notes View original PDF
Payee Name John T. Whitmyer Start Date 09/01/09 End Date 09/30/09  Salary Title Technology Solutions Engineer Amount $1,446.80 Notes View original PDF
Payee Name Willie M. Roane Start Date 09/01/09 End Date 09/30/09  Salary Title Journeyman Textile Specialist Amount $630.85 Notes View original PDF
Payee Name Gordon Alexander Start Date 09/01/09 End Date 09/30/09  Salary Title Technical Solutions Engineer Amount $6,680.50 Notes View original PDF
Payee Name John T. Whitmyer Start Date 10/01/09 End Date 10/30/09  Salary Title Technology Solutions Engineer Amount $2,059.12 Notes View original PDF
Payee Name Willie M. Roane Start Date 09/01/10 End Date 09/30/10  Salary Title Journeyman Textile Specialist Amount $2,188.01 Notes View original PDF
Payee Name Joshua Vanstrander Start Date 12/01/10 End Date 12/17/10 † Salary Title Wounded Warrior Program Fellow Amount $660.33 Notes Other Compensation View original PDF
Payee Name Andres F. Lazo Start Date 12/01/10 End Date 12/23/10 † Salary Title Wounded Warrior Program Fellow Amount $1,089.98 Notes Other Compensation View original PDF
Payee Name James Jenkins Start Date 12/01/10 End Date 12/30/10 † Salary Title Workflow Coordinator Amount $163.58 Notes Overtime View original PDF
Payee Name Myrtle S. Nora Start Date 12/01/10 End Date 12/30/10 † Salary Title Journeyman Textile Specialist Amount $514.07 Notes Overtime View original PDF
Payee Name David Jacob First Start Date 12/01/10 End Date 12/30/10 † Salary Title Journeyman Textile Specialist Amount $1,161.81 Notes Overtime View original PDF
Payee Name James Allan Bowles (Allan) Start Date 12/01/10 End Date 12/30/10 † Salary Title Journeyman Furniture Specialist Amount $690.68 Notes Overtime View original PDF
Payee Name Rebecca Ball (Becki) Start Date 12/01/10 End Date 12/30/10 † Salary Title Senior Telecommunications Administrator Amount $57.00 Notes Overtime View original PDF
Payee Name Michael T. Keane Start Date 12/01/10 End Date 12/30/10 † Salary Title Workflow Coordinator Amount $1,799.91 Notes Overtime View original PDF
Payee Name Timothy A. Claggett Start Date 12/01/10 End Date 12/30/10 † Salary Title Journeyman Textile Specialist Amount $1,281.67 Notes Overtime View original PDF
Payee Name Jeffrey R. Wilbourn Start Date 12/01/10 End Date 12/30/10 † Salary Title Journeyman Furniture Specialist Amount $369.18 Notes Overtime View original PDF
Payee Name John P. Long (Johnny) Start Date 12/01/10 End Date 12/30/10 † Salary Title Senior Modular Furniture Specialist Amount $3,336.33 Notes Overtime View original PDF
Payee Name David R. Peebler Start Date 12/01/10 End Date 12/30/10 † Salary Title Journeyman Textile Specialist Amount $1,517.53 Notes Overtime View original PDF
Payee Name Kenton A. Armas Start Date 12/01/10 End Date 12/30/10 † Salary Title Journeyman Textile Specialist Amount $1,163.27 Notes Overtime View original PDF
Payee Name Joseph M. Dean (Mike) Start Date 12/01/10 End Date 12/30/10 † Salary Title Journeyman Textile Specialist Amount $2,792.89 Notes Overtime View original PDF
Payee Name Kimberly J. Malaspina Start Date 12/01/10 End Date 12/30/10 † Salary Title Journeyman Textile Specialist Amount $1,569.28 Notes Overtime View original PDF
Payee Name DeLois J. Nuckols Start Date 12/01/10 End Date 12/30/10 † Salary Title Senior Customer Solutions Representative Amount $521.76 Notes Overtime View original PDF
Payee Name Stephanie A. Kennedy Start Date 12/01/10 End Date 12/30/10 † Salary Title Office Coordinator Amount $1,059.47 Notes Overtime View original PDF
Payee Name Frank W. Overby Start Date 12/01/10 End Date 12/30/10 † Salary Title Journeyman Textile Specialist Amount $1,281.67 Notes Overtime View original PDF
Payee Name Willie M. Roane Start Date 12/01/10 End Date 12/30/10 † Salary Title Journeyman Textile Specialist Amount $1,533.52 Notes Overtime View original PDF
Payee Name Anthony T. Howard Start Date 12/01/10 End Date 12/30/10 † Salary Title Journeyman Textile Specialist Amount $878.29 Notes Overtime View original PDF
Payee Name Ben James Vann Start Date 12/01/10 End Date 12/30/10 † Salary Title Journeyman Textile Specialist Amount $1,289.12 Notes Overtime View original PDF
Payee Name Corey M. Gates Start Date 12/01/10 End Date 12/30/10 † Salary Title Journeyman Textile Specialist Amount $1,595.55 Notes Overtime View original PDF
Payee Name Denise D. Thomas Start Date 12/01/10 End Date 12/30/10 † Salary Title Office Coordinator Amount $537.34 Notes Overtime View original PDF
Payee Name Eric C. King Start Date 12/01/10 End Date 12/30/10 † Salary Title Journeyman Furniture Specialist Amount $992.28 Notes Overtime View original PDF
Payee Name John M. Wright Start Date 12/01/10 End Date 12/30/10 † Salary Title Financial Counselor Amount $3,196.41 Notes Overtime View original PDF
Payee Name George L. Vallandingham Jr. Start Date 12/01/10 End Date 12/30/10 † Salary Title Journeyman Textile Specialist Amount $1,502.97 Notes Overtime View original PDF
Payee Name Kevin Louis Wood Start Date 12/01/10 End Date 12/30/10 † Salary Title Journeyman Textile Specialist Amount $1,688.29 Notes Overtime View original PDF
Payee Name Airlie S. Shoemaker Start Date 12/01/10 End Date 12/30/10 † Salary Title Financial Counselor Amount $1,357.44 Notes Overtime View original PDF
Payee Name Nancy Judge Start Date 12/01/10 End Date 12/30/10 † Salary Title Office Coordinator Amount $199.49 Notes Overtime View original PDF
Payee Name Dustin D. Tylee Start Date 12/01/10 End Date 12/30/10 † Salary Title Journeyman Textile Specialist Amount $1,066.26 Notes Overtime View original PDF
Payee Name Winston Haney Start Date 12/01/10 End Date 12/30/10 † Salary Title Account Management Counselor Amount $1,902.50 Notes Overtime View original PDF
Payee Name Timothy W. Babcock Start Date 12/01/10 End Date 12/30/10 † Salary Title Journeyman Textile Specialist Amount $1,349.64 Notes Overtime View original PDF
Payee Name Kellie P. Wilson Start Date 12/01/10 End Date 12/31/10 † Salary Title Financial Counselor Amount $2,345.97 Notes Overtime View original PDF
Payee Name Edwarda P. Moore Start Date 12/01/10 End Date 12/31/10 † Salary Title Financial Counselor Amount $3,347.26 Notes Overtime View original PDF
Payee Name Emory Arnez Kosh Start Date 12/01/10 End Date 12/31/10 † Salary Title Payroll and Benefits Generalist Amount $62.66 Notes Overtime View original PDF
Payee Name Zachary S. Guill (Zack) Start Date 12/01/10 End Date 12/31/10 † Salary Title Wounded Warrior Program Fellow Amount $3,519.00 Notes Other Compensation View original PDF
Payee Name Stacy L. Harrison Start Date 01/01/11 End Date 01/02/11  Salary Title Senior Office Coordinator Amount $570.43 Notes View original PDF
Payee Name Perry R. Plumart Start Date 01/01/11 End Date 01/02/11  Salary Title Special Projects Director Amount $910.13 Notes View original PDF
Payee Name Perry R. Plumart Start Date 01/01/11 End Date 01/02/11 † Salary Title Special Projects Director Amount $8,020.50 Notes Other Compensation View original PDF
Payee Name Daniel R. Lasko (Dan) Start Date 01/01/11 End Date 01/05/11 † Salary Title Wounded Warrior Program Fellow Amount $557.33 Notes Other Compensation View original PDF
Payee Name Daniel R. Lasko (Dan) Start Date 01/01/11 End Date 01/05/11  Salary Title Wounded Warrior Program Fellow Amount $619.25 Notes View original PDF
Payee Name Erasmo Valles Jr. Start Date 01/01/11 End Date 01/10/11 † Salary Title Wounded Warrior Program Fellow Amount $570.31 Notes Other Compensation View original PDF
Payee Name Barbara Ann Holmberg Start Date 01/01/11 End Date 01/30/11 † Salary Title Payroll and Benefits Assistant Amount $1,683.57 Notes Overtime View original PDF
Payee Name Charles J. Foster Start Date 12/01/10 End Date 01/30/11 † Salary Title Payroll and Benefits Assistant Amount $577.14 Notes Overtime View original PDF
Payee Name Carol French Start Date 12/01/10 End Date 01/30/11 † Salary Title Payroll and Benefits Generalist Amount $439.13 Notes Overtime View original PDF
Payee Name Sharon Ellis-Gregg Start Date 01/01/11 End Date 01/30/11 † Salary Title Payroll and Benefits Assistant Amount $1,346.66 Notes Overtime View original PDF
Payee Name Lydia Mendoza Start Date 12/01/10 End Date 01/30/11 † Salary Title Payroll and Benefits Generalist Amount $3,939.24 Notes Overtime View original PDF
Payee Name Scott K. Davis Start Date 12/01/10 End Date 01/30/11 † Salary Title Payroll and Benefits Generalist Amount $262.86 Notes Overtime View original PDF
Payee Name Benjamin S. Cutler Jr. (Ben) Start Date 01/01/11 End Date 01/30/11 † Salary Title Payroll and Benefits Assistant Amount $370.48 Notes Overtime View original PDF
Payee Name Rose Miller Agnew Start Date 12/01/10 End Date 01/30/11 † Salary Title Payroll and Benefits Generalist Amount $4,266.02 Notes Overtime View original PDF
Payee Name Tonya M. Williams Start Date 12/01/10 End Date 01/30/11 † Salary Title Payroll and Benefits Generalist Amount $3,301.87 Notes Overtime View original PDF
Payee Name Deborah Ellis-Jones (Debbie) Start Date 01/01/11 End Date 01/30/11 † Salary Title Senior Payroll and Benefits Generalist Amount $2,413.42 Notes Overtime View original PDF
Payee Name Gregory Holland Start Date 12/01/10 End Date 01/31/11 † Salary Title Logistics and Distribution Specialist Amount $2,375.45 Notes Overtime View original PDF
Payee Name Margaret Wood Hoffman (Margi) Start Date 12/01/10 End Date 01/31/11 † Salary Title Office Coordinator Amount $555.72 Notes Overtime View original PDF
Payee Name Steven M. Holley Start Date 12/01/10 End Date 01/31/11 † Salary Title Logistics and Distribution Specialist Amount $1,998.19 Notes Overtime View original PDF
Payee Name Kevin Harris Start Date 12/01/10 End Date 01/31/11 † Salary Title Journeyman Furniture Specialist Amount $2,462.85 Notes Overtime View original PDF
Payee Name Gregory L. Herbert Start Date 12/01/10 End Date 01/31/11 † Salary Title Receiving and Warehousing Specialist Amount $3,464.12 Notes Overtime View original PDF
Payee Name Monroe Holliway Start Date 12/01/10 End Date 01/31/11 † Salary Title Logistics and Distribution Specialist Amount $1,883.35 Notes Overtime View original PDF
Payee Name Norman Gugliotta Start Date 01/01/11 End Date 01/31/11 † Salary Title Financial Counselor Amount $292.42 Notes Overtime View original PDF
Payee Name Brian Hargrove Start Date 12/01/10 End Date 01/31/11 † Salary Title Logistics and Distribution Specialist Amount $2,586.87 Notes Overtime View original PDF
Payee Name Michael Kenneth Allen Start Date 12/01/10 End Date 01/31/11 † Salary Title Receiving and Warehousing Specialist Amount $5,907.32 Notes Overtime View original PDF
Payee Name Harvey Grider Start Date 01/01/11 End Date 01/31/11 † Salary Title Office Coordinator Amount $134.52 Notes Overtime View original PDF
Payee Name Keith Harrington Start Date 01/01/11 End Date 01/31/11 † Salary Title Financial Counselor Amount $848.96 Notes Overtime View original PDF
Payee Name Michael J. Orrick (Mike) Start Date 01/01/11 End Date 01/31/11 † Salary Title Customer Solutions Representative Amount $134.90 Notes Overtime View original PDF
Payee Name Mary F. O'Brien Start Date 12/01/10 End Date 01/31/11 † Salary Title Sales Specialist Amount $36.76 Notes Overtime View original PDF
Payee Name Paul J. Gerarden Start Date 01/01/11 End Date 01/31/11 † Salary Title Customer Solutions Representative Amount $100.95 Notes Overtime View original PDF
Payee Name John C. Ewing Jr. Start Date 12/01/10 End Date 01/31/11 † Salary Title Logistics and Distribution Specialist Amount $2,887.47 Notes Overtime View original PDF
Payee Name Troy H. Egerson Start Date 12/01/10 End Date 01/31/11 † Salary Title Journeyman Textile Specialist Amount $1,858.82 Notes Overtime View original PDF
Payee Name Petra L. Osborne Start Date 12/01/10 End Date 01/31/11 † Salary Title Office Coordinator Amount $39.83 Notes Overtime View original PDF
Payee Name Sharon A. Porter Start Date 01/01/11 End Date 01/31/11 † Salary Title Financial Counselor Amount $402.17 Notes Overtime View original PDF
Payee Name George D. Moore Jr. Start Date 12/01/10 End Date 01/31/11 † Salary Title Logistics and Distribution Specialist Amount $3,675.48 Notes Overtime View original PDF
Payee Name Thomas A. D'Amico (Tom) Start Date 12/01/10 End Date 01/31/11 † Salary Title Locksmith Amount $2,635.52 Notes Overtime View original PDF
Payee Name Christine M. Duffy Start Date 01/01/11 End Date 01/31/11 † Salary Title Office Coordinator Amount $36.88 Notes Overtime View original PDF
Payee Name Lawrence Cuffey Start Date 12/01/10 End Date 01/31/11 † Salary Title Senior Receiving and Warehousing Specialist Amount $3,020.49 Notes Overtime View original PDF
Payee Name Eric Connolly Start Date 01/01/11 End Date 01/31/11 † Salary Title Photographer Amount $275.47 Notes Overtime View original PDF
Payee Name Louis Miller Jr. Start Date 01/01/11 End Date 01/31/11 † Salary Title Acquisition Counselor Amount $103.54 Notes Overtime View original PDF
Payee Name Jason A. Murphy Start Date 12/01/10 End Date 01/31/11 † Salary Title Logistics and Distribution Specialist Amount $2,487.92 Notes Overtime View original PDF
Payee Name Michael Peter Cicale Start Date 12/01/10 End Date 01/31/11 † Salary Title Senior Customer Solutions Representative Amount $1,108.73 Notes Overtime View original PDF
Payee Name Vincent L. Marcum Jr. Start Date 12/01/10 End Date 01/31/11 † Salary Title Journeyman Textile Specialist Amount $3,293.18 Notes Overtime View original PDF
Payee Name Kevin N. Chambers Start Date 12/01/10 End Date 01/31/11 † Salary Title Senior Office Coordinator Amount $2,475.29 Notes Overtime View original PDF
Payee Name Kevin Mark Allison Start Date 12/01/10 End Date 01/31/11 † Salary Title Logistics and Distribution Specialist Amount $3,489.23 Notes Overtime View original PDF
Payee Name Russell A. Malone Start Date 12/01/10 End Date 01/31/11 † Salary Title Logistics and Distribution Specialist Amount $2,834.71 Notes Overtime View original PDF
Payee Name William D. Crudup III Start Date 12/01/10 End Date 01/31/11 † Salary Title Logistics and Distribution Specialist Amount $2,689.26 Notes Overtime View original PDF
Payee Name Andreal P. Little Start Date 11/01/10 End Date 01/31/11 † Salary Title Administrative Specialist Amount $3,424.72 Notes Overtime View original PDF
Payee Name Robert M. Callaway (Rob) Start Date 01/01/11 End Date 01/31/11 † Salary Title Senior Broadcast Engineer/Production Specialist Amount $164.49 Notes Overtime View original PDF
Payee Name Andrew Todd Caulk (Todd) Start Date 01/01/11 End Date 01/31/11 † Salary Title Financial Counselor Amount $364.67 Notes Overtime View original PDF
Payee Name Dwaine Meredith Start Date 12/01/10 End Date 01/31/11 † Salary Title Logistics and Distribution Specialist Amount $2,252.33 Notes Overtime View original PDF
Payee Name Phi P. Nguyen Start Date 12/01/10 End Date 01/31/11 † Salary Title Photographer Amount $222.18 Notes Overtime View original PDF
Payee Name Pamela L. Brown (Pam) Start Date 12/01/10 End Date 01/31/11 † Salary Title Office Coordinator Amount $272.85 Notes Overtime View original PDF
Payee Name Keith S. Brown Start Date 12/01/10 End Date 01/31/11 † Salary Title Receiving and Warehousing Specialist Amount $2,886.10 Notes Overtime View original PDF
Payee Name Margaret Kellogg Johnson Start Date 12/01/10 End Date 01/31/11 † Salary Title Senior Modular Furniture Specialist Amount $2,364.21 Notes Overtime View original PDF
Payee Name Kevin Briscoe Start Date 12/01/10 End Date 01/31/11 † Salary Title Logistics and Distribution Specialist Amount $2,619.73 Notes Overtime View original PDF
Payee Name Kevin S. Kelley Start Date 01/01/11 End Date 01/31/11 † Salary Title Customer Solutions Representative Amount $273.98 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.