Menu Search Account

LegiStorm

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

House Office of Logistics and Support

Displaying salaries for time period: 07/01/02 - 09/30/02
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Gordon Alexander Start Date 07/01/02 End Date 09/30/02  Salary Title Customer Account Counsel Amount $11,825.51 Notes View original PDF
Payee Name Michael Kenneth Allen Start Date 07/01/02 End Date 09/30/02  Salary Title Senior Warehouse Clerk Amount $10,498.50 Notes View original PDF
Payee Name Linda S. Anderson Start Date 08/01/02 End Date 08/31/02 † Salary Title Services Coordinator Amount $141.90 Notes Overtime View original PDF
Payee Name Linda S. Anderson Start Date 07/01/02 End Date 09/30/02  Salary Title Services Coordinator Amount $12,213.59 Notes View original PDF
Payee Name Saundra D. Bean Start Date 07/01/02 End Date 08/31/02 † Salary Title Customer Service Specialist Amount $793.69 Notes Overtime View original PDF
Payee Name Saundra D. Bean Start Date 07/01/02 End Date 09/30/02  Salary Title Customer Service Specialist Amount $10,873.58 Notes View original PDF
Payee Name Charlene Best Start Date 08/01/02 End Date 08/31/02 † Salary Title Customer Service Specialist Amount $63.70 Notes Overtime View original PDF
Payee Name Charlene Best Start Date 07/01/02 End Date 09/30/02  Salary Title Customer Service Specialist Amount $11,041.26 Notes View original PDF
Payee Name John Biggans Start Date 07/01/02 End Date 09/30/02  Salary Title Delivery Clerk Amount $8,120.44 Notes View original PDF
Payee Name Kevin J. Boyle Start Date 07/01/02 End Date 09/30/02  Salary Title Business Process Applications Specialist Amount $27,197.50 Notes View original PDF
Payee Name Pamela L. Brown (Pam) Start Date 08/01/02 End Date 08/31/02 † Salary Title Senior Purchasing Clerk Amount $101.81 Notes Overtime View original PDF
Payee Name Pamela L. Brown (Pam) Start Date 07/01/02 End Date 09/30/02  Salary Title Senior Purchasing Clerk Amount $11,860.91 Notes View original PDF
Payee Name Ricky Lee Buckler Start Date 07/01/02 End Date 09/30/02  Salary Title Office Coordinator Amount $10,789.74 Notes View original PDF
Payee Name Kevin N. Chambers Start Date 07/01/02 End Date 09/30/02  Salary Title Office Coordinator Amount $12,845.51 Notes View original PDF
Payee Name Joan W. Champ Start Date 07/01/02 End Date 09/30/02  Salary Title Sales Clerk Amount $8,618.76 Notes View original PDF
Payee Name Michael Peter Cicale Start Date 07/01/02 End Date 09/30/02  Salary Title Customer Service Specialist Amount $11,710.09 Notes View original PDF
Payee Name Thomas E. Coyne III (Tom) Start Date 07/01/02 End Date 09/30/02  Salary Title Furniture, Equipment and Supplies Branch Manager Amount $21,693.50 Notes View original PDF
Payee Name David R. DeBolt Start Date 07/01/02 End Date 09/30/02  Salary Title Supervisor Amount $12,845.51 Notes View original PDF
Payee Name Joan C. DeCain Start Date 07/01/02 End Date 09/30/02  Salary Title Director Amount $26,350.17 Notes View original PDF
Payee Name Mildred Donovan Start Date 07/01/02 End Date 09/16/02  Salary Title Customer Account Counsel Amount $8,901.70 Notes View original PDF
Payee Name Helene Marie Flanagan Start Date 07/01/02 End Date 09/30/02  Salary Title Associate Administrator Amount $35,061.24 Notes View original PDF
Payee Name Jon A. Forgione Start Date 07/01/02 End Date 09/30/02  Salary Title Inventory Control Clerk Amount $11,124.92 Notes View original PDF
Payee Name Jon A. Forgione Start Date 07/01/02 End Date 07/31/02 † Salary Title Inventory Control Clerk Amount $159.25 Notes Overtime View original PDF
Payee Name William B. Foulois Start Date 07/01/02 End Date 09/30/02  Salary Title Deputy Associate Administrator Amount $32,645.08 Notes View original PDF
Payee Name Nicholas R. Garner (Nick) Start Date 08/01/02 End Date 08/31/02 † Salary Title Accounts Payable and Receivable Specialist Amount $104.16 Notes Overtime View original PDF
Payee Name Nicholas R. Garner (Nick) Start Date 07/01/02 End Date 09/30/02  Salary Title Accounts Payable and Receivable Specialist Amount $9,110.75 Notes View original PDF
Payee Name Gerald L. Grimes Start Date 07/01/02 End Date 07/31/02  Salary Title Sales Clerk Amount $2,507.42 Notes View original PDF
Payee Name Stacy L. Harrison Start Date 07/01/02 End Date 09/30/02  Salary Title Customer Services Center Manager Amount $20,442.99 Notes View original PDF
Payee Name John J. Heeley Jr. Start Date 07/01/02 End Date 09/30/02  Salary Title Vending Manager Amount $12,464.26 Notes View original PDF
Payee Name Marie Elaine Higgs Start Date 07/01/02 End Date 09/30/02  Salary Title Executive Assistant Amount $17,661.75 Notes View original PDF
Payee Name John E. Hodges Start Date 07/01/02 End Date 09/30/02  Salary Title Sales Store Manager Amount $14,041.01 Notes View original PDF
Payee Name Edward S. Hood Start Date 07/01/02 End Date 09/30/02  Salary Title Office Coordinator Amount $12,360.91 Notes View original PDF
Payee Name Corey A. Johnson Start Date 07/01/02 End Date 09/30/02  Salary Title Customer Service Specialist Amount $10,528.49 Notes View original PDF
Payee Name Corey A. Johnson Start Date 07/01/02 End Date 07/31/02 † Salary Title Customer Service Specialist Amount $72.32 Notes Overtime View original PDF
Payee Name Michael T. Keane Start Date 07/01/02 End Date 09/30/02  Salary Title Customer Account Counsel Amount $10,541.49 Notes View original PDF
Payee Name Kevin S. Kelley Start Date 07/01/02 End Date 07/31/02 † Salary Title Customer Service Specialist Amount $220.46 Notes Overtime View original PDF
Payee Name Kevin S. Kelley Start Date 07/01/02 End Date 09/30/02  Salary Title Customer Service Specialist Amount $10,624.24 Notes View original PDF
Payee Name Diana L. Kellogg Start Date 07/01/02 End Date 09/30/02  Salary Title Office Coordinator Amount $14,003.24 Notes View original PDF
Payee Name Thomas C. Lloyd Start Date 07/01/02 End Date 09/30/02  Salary Title Administrative Assistant Amount $22,336.50 Notes View original PDF
Payee Name T.R. Martin Start Date 02/01/02 End Date 02/28/02  Salary Title Staff Assistant Amount $-688.16 Notes View original PDF
Payee Name Julie Alma Mendoza Start Date 07/01/02 End Date 09/30/02  Salary Title Customer Services Center Branch Manager Amount $21,418.50 Notes View original PDF
Payee Name Robert T. Moncure (Bob) Start Date 07/01/02 End Date 09/30/02  Salary Title Accounting Technician Amount $12,129.67 Notes View original PDF
Payee Name Christopher Blake Naughton (Chris) Start Date 07/01/02 End Date 09/30/02  Salary Title Resources Manager Amount $23,252.11 Notes View original PDF
Payee Name Carol A. Nichols Start Date 07/01/02 End Date 09/30/02  Salary Title Furniture, Equipment and Supplies Manager Amount $15,586.26 Notes View original PDF
Payee Name Mary F. O'Brien Start Date 07/01/02 End Date 09/30/02  Salary Title Sales Clerk Amount $8,618.76 Notes View original PDF
Payee Name Kathy Jo Perdue Start Date 07/01/02 End Date 09/30/02  Salary Title Resources Manager Amount $21,200.25 Notes View original PDF
Payee Name Sandra Quade Pilkerton (Sandy) Start Date 07/01/02 End Date 09/30/02  Salary Title Special Assistant Amount $13,865.00 Notes View original PDF
Payee Name Debra Susan Price Start Date 08/01/02 End Date 09/30/02  Salary Title Administrative Specialist Amount $8,992.46 Notes View original PDF
Payee Name Debra Susan Price Start Date 07/01/02 End Date 07/30/02  Salary Title Services Coordinator Amount $4,099.17 Notes View original PDF
Payee Name Karen E. Reid Start Date 07/01/02 End Date 09/30/02  Salary Title Vendor Management Counselor Amount $9,278.25 Notes View original PDF
Payee Name Karen E. Reid Start Date 08/01/02 End Date 08/31/02 † Salary Title Vendor Management Counselor Amount $214.12 Notes Overtime View original PDF
Payee Name Sarah D. Ricanek Start Date 08/01/02 End Date 08/31/02 † Salary Title Sales Clerk Amount $99.45 Notes Overtime View original PDF
Payee Name Sarah D. Ricanek Start Date 07/01/02 End Date 09/30/02  Salary Title Sales Clerk Amount $8,765.51 Notes View original PDF
Payee Name Derek L. Scott Start Date 07/01/02 End Date 07/31/02  Salary Title Stock Clerk Amount $2,799.92 Notes View original PDF
Payee Name Derek L. Scott Start Date 08/01/02 End Date 09/30/02  Salary Title Sales Clerk Amount $5,892.67 Notes View original PDF
Payee Name Wesley A. Simms Start Date 07/01/02 End Date 08/31/02  Salary Title Program Manager Amount $18,683.34 Notes View original PDF
Payee Name Wesley A. Simms Start Date 09/01/02 End Date 09/30/02  Salary Title Program Manager Amount $10,171.67 Notes View original PDF
Payee Name Katherine Staab Start Date 07/01/02 End Date 09/30/02  Salary Title Office Coordinator Amount $8,775.24 Notes View original PDF
Payee Name Gary R. Thiessen Start Date 07/01/02 End Date 09/30/02  Salary Title Customer Services Center Supervisor Amount $14,922.63 Notes View original PDF
Payee Name Mark W. Tilghman Start Date 07/01/02 End Date 09/30/02  Salary Title Office Coordinator Amount $13,214.49 Notes View original PDF
Payee Name Danielle Marie Wilmoth Start Date 07/01/02 End Date 08/31/02  Salary Title Customer Service Specialist Amount $6,185.50 Notes View original PDF
Payee Name Danielle Marie Wilmoth Start Date 09/01/02 End Date 09/30/02  Salary Title Customer Service Specialist Amount $3,092.75 Notes View original PDF
Payee Name Lashone Earl Wilson Start Date 07/01/02 End Date 09/30/02  Salary Title Customer Account Counsel Amount $11,474.92 Notes View original PDF
Payee Name Lashone Earl Wilson Start Date 08/01/02 End Date 08/31/02 † Salary Title Customer Account Counsel Amount $127.40 Notes Overtime View original PDF
Payee Name Marie Elena Woodburn Start Date 07/01/02 End Date 09/30/02  Salary Title Resources Manager Amount $18,161.75 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.