Menu Search Account

LegiStorm

Get LegiStorm App Visit Product Demo Website
» Get LegiStorm App
» Get LegiStorm Pro Free Demo

House Office of Finance

Displaying salaries for time period: 04/01/10 - 06/30/10
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Daniel Perry Beard (Dan) Start Date 04/01/10 End Date 06/30/10  Salary Title Chief Administrative Officer Amount $43,125.00 Notes View original PDF
Payee Name Walter Vincent Edwards III (Walt) Start Date 04/01/10 End Date 06/30/10  Salary Title Deputy Chief Administrative Officer, Customer Solutions Amount $42,674.01 Notes View original PDF
Payee Name Tami L. Perriello Start Date 04/01/10 End Date 06/30/10  Salary Title Assistant Chief Administrative Officer Amount $42,102.75 Notes View original PDF
Payee Name Wesley A. Simms Start Date 04/01/10 End Date 06/30/10  Salary Title Program Director Amount $42,102.75 Notes View original PDF
Payee Name Steen Harry Hambric Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Adviser Amount $42,102.75 Notes View original PDF
Payee Name Stephanie A. Harris Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Business Process Applications Specialist II Amount $42,102.75 Notes View original PDF
Payee Name Ali Ehsan Qureshi Start Date 04/01/10 End Date 06/30/10  Salary Title Deputy Chief Administrative Officer, Operations Amount $42,102.75 Notes View original PDF
Payee Name Kathy Jo Perdue Start Date 04/01/10 End Date 06/30/10  Salary Title Chief Financial Officer/Assistant Chief Administrative Officer, Administrative and Financial Services Amount $42,102.75 Notes View original PDF
Payee Name Louis A. Magnotti III (Lou) Start Date 04/01/10 End Date 06/30/10  Salary Title Chief Information Officer/Assistant Chief Administrative Officer, House Information Resources Amount $42,102.75 Notes View original PDF
Payee Name Bernard Edward Beidel (Bern) Start Date 04/01/10 End Date 06/30/10  Salary Title Employee Assistance Program Director Amount $42,102.75 Notes View original PDF
Payee Name Carmela Ruffino Gipprich (Mel) Start Date 04/01/10 End Date 06/30/10  Salary Title Chief of Staff Amount $42,102.75 Notes View original PDF
Payee Name Katherine A. Wyszynski (Kathy) Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Adviser Amount $42,102.75 Notes View original PDF
Payee Name Brent Shannon Conran Start Date 04/01/10 End Date 06/30/10  Salary Title Assistant Chief Administrative Officer Amount $40,955.76 Notes View original PDF
Payee Name Robert Kinder Lane (Bob) Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Adviser Amount $40,955.76 Notes View original PDF
Payee Name Robert Steven Noll (Rob) Start Date 04/01/10 End Date 06/30/10  Salary Title Business Continuity Director Amount $40,955.76 Notes View original PDF
Payee Name Gerald Edwin Bennett (Jerry) Start Date 04/01/10 End Date 06/30/10  Salary Title Assistant Chief Administrative Officer, Assets, Furnishings and Logistics Amount $40,955.76 Notes View original PDF
Payee Name Thomas E. Coyne III (Tom) Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Adviser Amount $40,955.76 Notes View original PDF
Payee Name Alessandro L. Cusati (Alex) Start Date 04/01/10 End Date 06/30/10  Salary Title Chief Engineer Amount $40,797.17 Notes View original PDF
Payee Name Perry R. Plumart Start Date 04/01/10 End Date 06/30/10  Salary Title Special Projects Director Amount $39,794.25 Notes View original PDF
Payee Name Traci Renee Beaubian Start Date 04/01/10 End Date 06/30/10  Salary Title Financial Solutions Director Amount $39,794.25 Notes View original PDF
Payee Name Tina M. Hanonu Start Date 04/01/10 End Date 06/30/10  Salary Title Technical Support Director Amount $39,794.25 Notes View original PDF
Payee Name Richard James Zanatta (Rich) Start Date 04/01/10 End Date 06/30/10  Salary Title Facilities Management Director Amount $39,392.75 Notes View original PDF
Payee Name Ronny K. VanDyke Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Internet Systems Specialist Amount $38,840.76 Notes View original PDF
Payee Name Robert Murphy (Rob) Start Date 04/01/10 End Date 06/30/10  Salary Title Systems Implementation Program Manager Amount $38,840.76 Notes View original PDF
Payee Name John Wendell Nichols (Jack) Start Date 04/01/10 End Date 06/30/10  Salary Title Enterprise Operations Director Amount $38,589.75 Notes View original PDF
Payee Name Randeen Meryl Rosen (Randy) Start Date 04/01/10 End Date 06/30/10  Salary Title Systems Implementation Program Manager Amount $38,589.75 Notes View original PDF
Payee Name Lawrence B. Toperoff (Larry) Start Date 04/01/10 End Date 06/30/10  Salary Title Procurement Management Director Amount $38,589.75 Notes View original PDF
Payee Name Carol Padgett Black Start Date 04/01/10 End Date 06/30/10  Salary Title Administrative Counsel Amount $38,589.75 Notes View original PDF
Payee Name Patrick Arron Hirsch (Pat) Start Date 04/01/10 End Date 06/30/10  Salary Title House Recording Studio Director Amount $37,811.43 Notes View original PDF
Payee Name Nelson Peder Moe Start Date 04/01/10 End Date 06/30/10  Salary Title Network and Unified Communications Director Amount $37,613.25 Notes View original PDF
Payee Name Kevin J. Boyle Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Business Process Applications Specialist Amount $37,613.25 Notes View original PDF
Payee Name Jeff D. Ventura (J.D.) Start Date 04/01/10 End Date 06/30/10  Salary Title Press Secretary Amount $37,384.26 Notes View original PDF
Payee Name Stephen C. Pearson Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Network Systems Engineer Amount $37,001.25 Notes View original PDF
Payee Name Harold John Blakney Jr. Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Systems Engineer Amount $36,389.01 Notes View original PDF
Payee Name Katherine A. Knell Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Business Process Applications Specialist Amount $36,389.01 Notes View original PDF
Payee Name Robert Herbert Thorsen (Bob) Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Technical Adviser Amount $36,389.01 Notes View original PDF
Payee Name David Emerson McKittrick (Dave) Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Business Process Applications Specialist Amount $36,389.01 Notes View original PDF
Payee Name Camilla Sue Arthur (Cam) Start Date 04/01/10 End Date 06/30/10  Salary Title Assistant Chief Administrative Officer Amount $36,177.99 Notes View original PDF
Payee Name Kimberly Ann von Harders (Kim) Start Date 04/01/10 End Date 06/30/10  Salary Title Services Manager Amount $35,775.51 Notes View original PDF
Payee Name Gordon James Beaudoin Start Date 04/01/10 End Date 06/30/10  Salary Title Voice and Video Branch Manager Amount $35,775.51 Notes View original PDF
Payee Name Gang Wang (Gary) Start Date 04/01/10 End Date 06/30/10  Salary Title Enterprise Storage Systems Branch Manager Amount $35,775.51 Notes View original PDF
Payee Name Ronald Vincent Carrico (Ron) Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Business Process Applications Specialist Amount $35,160.75 Notes View original PDF
Payee Name Sarah Elizabeth Watkins Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Business Process Applications Specialist Amount $35,160.75 Notes View original PDF
Payee Name James Louis John Ventre Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Network Systems Engineer Amount $34,547.25 Notes View original PDF
Payee Name Omar Awan Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Business Process Applications Specialist Amount $34,547.25 Notes View original PDF
Payee Name Alan R. Deluca Start Date 04/01/10 End Date 06/30/10  Salary Title Computer Facilities Operations Manager Amount $33,938.25 Notes View original PDF
Payee Name Jason Ashley Hite Start Date 04/01/10 End Date 06/30/10  Salary Title Human Resources Director Amount $33,938.25 Notes View original PDF
Payee Name Bradley A. McDonald Start Date 04/01/10 End Date 06/30/10  Salary Title Quality Assurance Manager Amount $33,938.25 Notes View original PDF
Payee Name Elizabeth Taylor Ussery Start Date 04/01/10 End Date 06/30/10  Salary Title Information Systems Security Manager Amount $33,938.25 Notes View original PDF
Payee Name Chantel T. Greene Start Date 04/01/10 End Date 06/30/10  Salary Title Director Amount $33,938.25 Notes View original PDF
Payee Name John C. Clocker Start Date 04/01/10 End Date 06/30/10  Salary Title Web Systems Branch Manager Amount $33,733.25 Notes View original PDF
Payee Name Delisa Diane Carter Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Software Specialist Amount $33,733.25 Notes View original PDF
Payee Name Keith A. Sullenberger Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Systems Analyst Amount $33,733.25 Notes View original PDF
Payee Name Robert M. Zatkowski (Rob) Start Date 04/01/10 End Date 06/30/10  Salary Title Director Amount $33,729.51 Notes View original PDF
Payee Name Patrick T. Kenealy (Pat) Start Date 04/01/10 End Date 06/30/10  Salary Title Financial Analyst Amount $33,729.51 Notes View original PDF
Payee Name Caroline Klemp Start Date 04/01/10 End Date 06/30/10  Salary Title Member Services Director Amount $33,729.51 Notes View original PDF
Payee Name Robert P. Ransom II (Rob) Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Applications Database Administrator Specialist Amount $33,729.51 Notes View original PDF
Payee Name Marion Marie Pacic Start Date 04/01/10 End Date 06/30/10  Salary Title Telecommunications Branch Manager Amount $33,729.51 Notes View original PDF
Payee Name Jerry Lynn Gallegos Start Date 04/01/10 End Date 06/30/10  Salary Title Superintendent Amount $33,729.51 Notes View original PDF
Payee Name Julie Alma Mendoza Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Information Liaison Amount $33,729.51 Notes View original PDF
Payee Name Elery James Caskey Jr. (Jim) Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Procurement Specialist Amount $33,729.51 Notes View original PDF
Payee Name Stephen Michael Thamasett (Steve) Start Date 04/01/10 End Date 06/30/10  Salary Title Enterprise Technology Systems Branch Manager Amount $33,323.25 Notes View original PDF
Payee Name Emily E. Tuck Start Date 04/01/10 End Date 06/30/10  Salary Title Associate Administrative Counsel Amount $33,323.25 Notes View original PDF
Payee Name Kimberly A. Mahaney Start Date 04/01/10 End Date 06/30/10  Salary Title Associate Administrative Counsel Amount $33,323.25 Notes View original PDF
Payee Name Sandra F. Durham (Sandy) Start Date 04/01/10 End Date 06/30/10  Salary Title Network Operations Branch Manager Amount $33,173.76 Notes View original PDF
Payee Name Paul F. Lozito Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Contracts Administrator Amount $33,173.76 Notes View original PDF
Payee Name Andrew C. Moll Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Internet Systems Specialist Amount $33,173.76 Notes View original PDF
Payee Name Philip David Hamner Start Date 04/01/10 End Date 06/30/10  Salary Title Deputy Accounting Director Amount $33,173.76 Notes View original PDF
Payee Name Kevin John Roach Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Systems Engineer Amount $33,173.76 Notes View original PDF
Payee Name Matthew Scott Wertz Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Systems Engineer Amount $33,173.76 Notes View original PDF
Payee Name John J. Heeb III Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Business Process Applications Specialist Amount $33,173.76 Notes View original PDF
Payee Name Robert R. Barrett (Bob) Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Business Process Applications Specialist Amount $32,714.49 Notes View original PDF
Payee Name Venkata Veligeti Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Software Specialist Amount $32,714.49 Notes View original PDF
Payee Name Regina A. Schmitt Start Date 04/01/10 End Date 06/30/10  Salary Title Production Operations Manager Amount $32,714.49 Notes View original PDF
Payee Name Andrea LaRue Weadon Start Date 04/01/10 End Date 06/30/10  Salary Title Technical Support Branch Manager Amount $32,714.49 Notes View original PDF
Payee Name Angel M. Goldsborough-Lee Start Date 04/01/10 End Date 06/30/10  Salary Title Technology and Alliance Manager Amount $32,714.49 Notes View original PDF
Payee Name Bradley J. Jacobson (Brad) Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Systems Engineer Amount $32,621.25 Notes View original PDF
Payee Name David Sharp Kemp Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Systems Engineer Amount $32,621.25 Notes View original PDF
Payee Name Kathryn H. Meek (Kate) Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Internet Systems Specialist Amount $32,621.25 Notes View original PDF
Payee Name Andrew C. Graeub Start Date 04/01/10 End Date 06/30/10  Salary Title Network Systems Engineering Manager Amount $32,096.01 Notes View original PDF
Payee Name Marie Elena Woodburn Start Date 04/01/10 End Date 06/30/10  Salary Title Office Supply and Gift Shop Director Amount $32,096.01 Notes View original PDF
Payee Name Christopher Nicholas Kar Start Date 04/01/10 End Date 06/30/10  Salary Title Network Configuration Management Manager Amount $32,096.01 Notes View original PDF
Payee Name Carla M. Ohlis Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Internet Systems Engineer Amount $32,067.24 Notes View original PDF
Payee Name Mark Wayne Thompson Start Date 04/01/10 End Date 06/30/10  Salary Title Database and Mainframe Team Lead Amount $32,067.24 Notes View original PDF
Payee Name Olga Ramirez Kornacki Start Date 04/01/10 End Date 06/30/10  Salary Title Director Amount $32,067.24 Notes View original PDF
Payee Name Shelly Rene Tzoumas Start Date 04/01/10 End Date 06/30/10  Salary Title Information Security Manager Amount $32,067.24 Notes View original PDF
Payee Name Lisbeth McBride-Chambers (Liz) Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Employee Assistance Counselor Amount $32,010.99 Notes View original PDF
Payee Name Peter L. Baer (Pete) Start Date 04/01/10 End Date 06/30/10  Salary Title Business Process Applications Specialist Amount $32,010.99 Notes View original PDF
Payee Name Elliot Charles Chabot Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Systems Analyst Amount $32,010.99 Notes View original PDF
Payee Name Fred H. Toney Jr. Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Systems Engineer/Team Lead Amount $31,882.33 Notes View original PDF
Payee Name Melissa Anne Space Start Date 04/01/10 End Date 06/30/10  Salary Title Management Analyst Amount $31,512.51 Notes View original PDF
Payee Name Waverly Yarnell Williams Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Network Communications Specialist Amount $31,512.51 Notes View original PDF
Payee Name Kumar Venkat Vemuri Jr. Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Systems Security Engineer Amount $31,512.51 Notes View original PDF
Payee Name Patricia A. Orsini Start Date 04/01/10 End Date 06/30/10  Salary Title Wounded Warrior Program Director Amount $31,512.51 Notes View original PDF
Payee Name Mitchell Green (Mitch) Start Date 04/01/10 End Date 06/30/10  Salary Title Contracts Administrator Amount $31,144.33 Notes View original PDF
Payee Name Philip Melvin Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Systems Engineer Amount $30,991.74 Notes View original PDF
Payee Name Michael R. Nash (Mike) Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Systems Engineer Amount $30,991.74 Notes View original PDF
Payee Name Christopher Blake Naughton (Chris) Start Date 04/01/10 End Date 06/30/10  Salary Title Customer Solutions Support Specialist Amount $30,991.74 Notes View original PDF
Payee Name Gary L. Dieffenderfer Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Applications Database Administrator Specialist Amount $30,960.24 Notes View original PDF
Payee Name James Edward Young (Jim) Start Date 04/01/10 End Date 06/30/10  Salary Title Senior Systems Engineer Amount $30,960.24 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.