Menu Search Account

LegiStorm

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

House Sergeant at Arms

Displaying salaries for time period: 01/01/14 - 03/31/14
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Deborah M. Miller Start Date 01/01/14 End Date 03/31/14  Salary Title Appointment Desk Assistant Amount $11,258.01 Notes View original PDF
Payee Name Deon P. Milton Start Date 01/01/14 End Date 03/31/14  Salary Title Parking Security Staff Member Amount $10,368.24 Notes View original PDF
Payee Name Melissa H. Moffitt Start Date 01/01/14 End Date 03/31/14  Salary Title Chamber Security Staff Member Amount $14,615.25 Notes View original PDF
Payee Name Debessa M. Moore Start Date 01/01/14 End Date 03/31/14  Salary Title Parking Security Staff Member Amount $12,149.76 Notes View original PDF
Payee Name Rodric M. Myers (Mike) Start Date 01/01/14 End Date 03/31/14  Salary Title Appointment Desk Assistant Amount $11,356.76 Notes View original PDF
Payee Name Tom A. Papageorge Start Date 01/01/14 End Date 01/31/14 † Salary Title Chamber Support Services Staff Member Amount $162.37 Notes Overtime View original PDF
Payee Name Tom A. Papageorge Start Date 01/01/14 End Date 03/31/14  Salary Title Chamber Support Services Staff Member Amount $11,258.01 Notes View original PDF
Payee Name Robin A. Pegues Start Date 01/01/14 End Date 03/31/14  Salary Title Identification Services Assistant Amount $14,289.51 Notes View original PDF
Payee Name Ronald F. Pierce Start Date 01/01/14 End Date 03/31/14  Salary Title Parking Security Staff Member Amount $10,368.24 Notes View original PDF
Payee Name Joseph J. Pschirer Start Date 02/03/14 End Date 03/31/14  Salary Title Parking Security Staff Member Amount $6,681.76 Notes View original PDF
Payee Name James A. Robertson Start Date 01/01/14 End Date 03/31/14  Salary Title Parking Security Staff Member Amount $14,232.00 Notes View original PDF
Payee Name Charles David Roche (Charlie) Start Date 01/01/14 End Date 03/31/14  Salary Title Chamber Security Staff Member Amount $15,635.76 Notes View original PDF
Payee Name Charles David Roche (Charlie) Start Date 01/01/14 End Date 01/31/14 † Salary Title Chamber Security Staff Member Amount $270.62 Notes Overtime View original PDF
Payee Name Virginia J. Rodgers-Owens Start Date 01/01/14 End Date 03/31/14  Salary Title Parking Security Staff Member Amount $10,662.51 Notes View original PDF
Payee Name Diana Rodriguez Start Date 01/01/14 End Date 03/31/14  Salary Title Special Projects Assistant Amount $19,301.76 Notes View original PDF
Payee Name Paul P. Rodriguez Start Date 01/01/14 End Date 03/31/14  Salary Title Parking Security Staff Member Amount $11,258.01 Notes View original PDF
Payee Name Richard E. Sampson Start Date 01/01/14 End Date 03/31/14  Salary Title Chamber Security Staff Member Amount $13,594.50 Notes View original PDF
Payee Name Emily Olsen Scanlon Start Date 01/01/14 End Date 03/31/14  Salary Title Emergency Management Specialist Amount $17,126.76 Notes View original PDF
Payee Name Linda R. Shealy Start Date 01/01/14 End Date 01/14/14 † Salary Title Executive Assistant Amount $8,859.75 Notes Other Compensation View original PDF
Payee Name Linda R. Shealy Start Date 01/01/14 End Date 01/14/14  Salary Title Executive Assistant Amount $4,390.67 Notes View original PDF
Payee Name Linda R. Shealy Start Date 01/01/14 End Date 01/14/14 † Salary Title Executive Assistant Amount $25,000.00 Notes Other Compensation View original PDF
Payee Name Matthew Simmons Start Date 01/01/14 End Date 01/31/14  Salary Title Chamber Support Services Staff Member Amount $3,752.67 Notes View original PDF
Payee Name Matthew Simmons Start Date 02/01/14 End Date 03/31/14  Salary Title Chamber Security Staff Member Amount $7,505.34 Notes View original PDF
Payee Name Matthew Simmons Start Date 01/01/14 End Date 01/26/14 † Salary Title Chamber Support Services Staff Member Amount $3,752.67 Notes Other Compensation View original PDF
Payee Name Wallace A. Simpson Start Date 01/01/14 End Date 03/31/14  Salary Title Chamber Security Staff Member Amount $13,594.50 Notes View original PDF
Payee Name William Polk Sims (Bill) Start Date 01/01/14 End Date 01/03/14 † Salary Title Chamber Security Director Amount $25,000.00 Notes Other Compensation View original PDF
Payee Name William Polk Sims (Bill) Start Date 01/01/14 End Date 01/03/14  Salary Title Chamber Security Director Amount $1,307.64 Notes View original PDF
Payee Name William Polk Sims (Bill) Start Date 01/01/14 End Date 01/03/14 † Salary Title Chamber Security Director Amount $13,076.42 Notes Other Compensation View original PDF
Payee Name Barbara Smith Start Date 01/01/14 End Date 03/31/14  Salary Title Parking Security Staff Member Amount $15,635.76 Notes View original PDF
Payee Name Judy S. Smith-Fowler Start Date 01/01/14 End Date 03/31/14  Salary Title Parking Security Staff Member Amount $12,149.76 Notes View original PDF
Payee Name Erik A. Speranza Start Date 01/01/14 End Date 03/31/14  Salary Title Contingency Operations Program Manager Amount $30,278.49 Notes View original PDF
Payee Name Brandon S. Spriggs Start Date 02/24/14 End Date 03/31/14  Salary Title Chamber Support Services Staff Member Amount $4,262.50 Notes View original PDF
Payee Name Marisa Stevenson Start Date 01/01/14 End Date 03/31/14  Salary Title Systems Administrator Amount $24,127.26 Notes View original PDF
Payee Name Michael Paul Susalla (Mike) Start Date 01/01/14 End Date 03/31/14  Salary Title Operations Director Amount $36,133.26 Notes View original PDF
Payee Name Michael A. Thames (Mike) Start Date 01/01/14 End Date 03/31/14  Salary Title Parking Security Staff Member Amount $12,745.26 Notes View original PDF
Payee Name Patricia L. Thomas-Wright (Pat) Start Date 01/01/14 End Date 01/31/14 † Salary Title Identification Services Assistant Amount $265.50 Notes Overtime View original PDF
Payee Name Patricia L. Thomas-Wright (Pat) Start Date 01/01/14 End Date 03/31/14  Salary Title Identification Services Assistant Amount $16,734.99 Notes View original PDF
Payee Name Anthony L. Titus (Tony) Start Date 01/01/14 End Date 01/31/14 † Salary Title Identification Services Assistant Amount $247.02 Notes Overtime View original PDF
Payee Name Anthony L. Titus (Tony) Start Date 01/01/14 End Date 03/31/14  Salary Title Identification Services Assistant Amount $17,126.76 Notes View original PDF
Payee Name Robert W. Tolbert (Bob) Start Date 01/01/14 End Date 03/31/14  Salary Title Shift Supervisor Amount $22,072.50 Notes View original PDF
Payee Name Kelly L. Tompkins Start Date 01/01/14 End Date 03/31/14  Salary Title Chamber Support Services Staff Member Amount $10,662.51 Notes View original PDF
Payee Name John E. Veatch Start Date 01/01/14 End Date 03/31/14  Salary Title Deputy Assistant Sergeant at Arms, Emergency Management Amount $42,674.01 Notes View original PDF
Payee Name Richard Roy Villa (Rick) Start Date 01/01/14 End Date 03/31/14  Salary Title Assistant Sergeant at Arms, Floor Security Amount $19,697.49 Notes View original PDF
Payee Name George A. Vitello Start Date 01/01/14 End Date 01/31/14 † Salary Title Appointment Desk Assistant Amount $184.54 Notes Overtime View original PDF
Payee Name George A. Vitello Start Date 01/01/14 End Date 03/31/14  Salary Title Appointment Desk Assistant Amount $10,662.51 Notes View original PDF
Payee Name Laura Fassak Wengloski Start Date 01/27/14 End Date 03/31/14  Salary Title Executive Assistant Amount $12,600.90 Notes View original PDF
Payee Name Willie Clay Williams Start Date 01/01/14 End Date 03/31/14  Salary Title Parking Security Staff Member Amount $12,745.26 Notes View original PDF
Payee Name Richard T. Wilson (Ricky) Start Date 01/01/14 End Date 03/31/14  Salary Title Assistant Security Director Amount $23,941.50 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.