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: 10/01/11 - 12/31/11
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Harvey Grider Start Date 10/01/11 End Date 10/05/11  Salary Title Office Coordinator Amount $942.07 Notes View original PDF
Payee Name Kyle R. Griggs Start Date 10/01/11 End Date 12/31/11  Salary Title Contracts Support Administrator Amount $13,472.01 Notes View original PDF
Payee Name Kyle R. Griggs Start Date 09/01/11 End Date 09/30/11 † Salary Title Contracts Support Administrator Amount $38.86 Notes Overtime View original PDF
Payee Name Raymond Bruce Griswold (Ray) Start Date 10/01/11 End Date 12/31/11  Salary Title Acquisition and Contract Management Director Amount $32,096.01 Notes View original PDF
Payee Name Raymond Bruce Griswold (Ray) Start Date 08/01/11 End Date 08/31/11  Salary Title Acquisition and Contract Management Director Amount $3,572.56 Notes View original PDF
Payee Name Robert S. Gronski Start Date 11/01/11 End Date 12/31/11  Salary Title Senior Business Process Applications Specialist Amount $19,532.66 Notes View original PDF
Payee Name Pratap Kumar Guduru Start Date 10/01/11 End Date 12/31/11  Salary Title Senior Systems Engineer Amount $30,405.24 Notes View original PDF
Payee Name Norman Gugliotta Start Date 11/01/11 End Date 11/30/11 † Salary Title Financial Counselor Amount $355.42 Notes Overtime View original PDF
Payee Name Norman Gugliotta Start Date 10/01/11 End Date 12/31/11  Salary Title Financial Counselor Amount $15,401.76 Notes View original PDF
Payee Name Christopher C. Hainsworth (Chris) Start Date 12/05/11 End Date 12/31/11  Salary Title Wounded Warrior Program Fellow Amount $3,135.17 Notes View original PDF
Payee Name Morgan Hall Start Date 10/01/11 End Date 12/31/11  Salary Title Facilities Management Specialist Amount $16,179.24 Notes View original PDF
Payee Name Adam N. Hall Start Date 11/14/11 End Date 12/31/11  Salary Title Executive Assistant Amount $7,035.38 Notes View original PDF
Payee Name Steen Harry Hambric Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant Chief Administrative Officer Amount $42,102.75 Notes View original PDF
Payee Name Philip David Hamner Start Date 10/01/11 End Date 12/31/11  Salary Title Accounting Director Amount $35,775.51 Notes View original PDF
Payee Name Terry Leighton Hancock Start Date 10/01/11 End Date 12/31/11  Salary Title Senior Information Systems Security Analyst Amount $31,512.51 Notes View original PDF
Payee Name Winston Haney Start Date 10/01/11 End Date 12/31/11  Salary Title Account Management Counselor Amount $13,798.50 Notes View original PDF
Payee Name Tina M. Hanonu Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant Chief Administrative Officer Amount $42,102.75 Notes View original PDF
Payee Name Tina M. Hanonu Start Date 08/01/11 End Date 08/31/11  Salary Title Assistant Chief Administrative Officer Amount $1,333.79 Notes View original PDF
Payee Name Rabia Haq Start Date 10/01/11 End Date 12/31/11  Salary Title Business Process Applications Specialist Amount $22,360.50 Notes View original PDF
Payee Name Marguerita P. Hardy (Parish) Start Date 10/01/11 End Date 12/31/11  Salary Title Customer Solutions Representative Amount $13,460.01 Notes View original PDF
Payee Name Brian Hargrove Start Date 10/01/11 End Date 12/31/11  Salary Title Logistics and Distribution Specialist Amount $10,095.75 Notes View original PDF
Payee Name Keith Harrington Start Date 10/01/11 End Date 12/31/11  Salary Title Financial Counselor Amount $22,639.26 Notes View original PDF
Payee Name Keith Harrington Start Date 11/01/11 End Date 11/30/11 † Salary Title Financial Counselor Amount $1,393.17 Notes Overtime View original PDF
Payee Name Stephanie A. Harris Start Date 10/01/11 End Date 12/31/11  Salary Title Senior Business Process Applications Specialist II Amount $42,102.75 Notes View original PDF
Payee Name Kevin Harris Start Date 10/01/11 End Date 12/31/11  Salary Title Journeyman Furniture Specialist Amount $18,903.24 Notes View original PDF
Payee Name Donald Harris Start Date 10/01/11 End Date 12/31/11  Salary Title Senior Network Communications Specialist Amount $27,946.26 Notes View original PDF
Payee Name Stacy L. Harrison Start Date 10/01/11 End Date 10/05/11 † Salary Title Contracts Administrator Amount $3,886.91 Notes Other Compensation View original PDF
Payee Name Stacy L. Harrison Start Date 10/01/11 End Date 10/05/11  Salary Title Contracts Administrator Amount $1,439.60 Notes View original PDF
Payee Name Kinsey B. Harvey Start Date 10/01/11 End Date 10/01/11 † Salary Title Media Logistics Coordinator Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Kinsey B. Harvey Start Date 10/01/11 End Date 12/31/11  Salary Title Media Logistics Coordinator Amount $14,608.42 Notes View original PDF
Payee Name Jamie Harvey Start Date 10/01/11 End Date 12/31/11  Salary Title Senior Telecommunications Administrator Amount $16,167.00 Notes View original PDF
Payee Name Michelle P. Hayes Start Date 10/01/11 End Date 12/31/11  Salary Title Senior Systems Engineer Amount $30,960.24 Notes View original PDF
Payee Name Kathleen M. Hayes O'Rourke Start Date 10/01/11 End Date 12/31/11  Salary Title Customer Solutions Representative Amount $13,809.24 Notes View original PDF
Payee Name John J. Heeb III Start Date 10/01/11 End Date 12/31/11  Salary Title Senior Business Process Applications Specialist Amount $33,173.76 Notes View original PDF
Payee Name John J. Heeley Jr. Start Date 10/01/11 End Date 12/31/11  Salary Title Contracts Administrator Amount $23,704.50 Notes View original PDF
Payee Name John J. Heeley Jr. Start Date 12/01/11 End Date 12/31/11 † Salary Title Contracts Administrator Amount $6,131.89 Notes Other Compensation View original PDF
Payee Name Gregory L. Herbert Start Date 10/01/11 End Date 12/31/11  Salary Title Receiving and Warehousing Specialist Amount $11,735.25 Notes View original PDF
Payee Name Bradley V. Herron (Brad) Start Date 10/01/11 End Date 12/31/11  Salary Title Wounded Warrior Program Fellow Amount $8,914.80 Notes View original PDF
Payee Name Bradley V. Herron (Brad) Start Date 12/01/11 End Date 12/31/11 † Salary Title Wounded Warrior Program Fellow Amount $733.13 Notes Other Compensation View original PDF
Payee Name Cynthia Hibbs (Cindi) Start Date 10/01/11 End Date 12/31/11  Salary Title Network Coordinator Amount $18,903.24 Notes View original PDF
Payee Name Katherine A. Hicks (Kathy) Start Date 10/01/11 End Date 12/31/11  Salary Title Resources Analyst Amount $18,849.75 Notes View original PDF
Payee Name Titra M. Hill Start Date 10/01/11 End Date 12/31/11  Salary Title Receptionist Amount $13,460.01 Notes View original PDF
Payee Name Titra M. Hill Start Date 08/01/11 End Date 09/01/11  Salary Title Receptionist Amount $-299.10 Notes View original PDF
Payee Name Patrick Arron Hirsch (Pat) Start Date 10/01/11 End Date 12/31/11  Salary Title House Recording Studio Director Amount $39,794.25 Notes View original PDF
Payee Name Jason Ashley Hite Start Date 10/01/11 End Date 12/31/11  Salary Title Chief Human Resources Officer Amount $34,547.25 Notes View original PDF
Payee Name Chi Phuong N. Hoang Start Date 10/01/11 End Date 12/31/11  Salary Title Senior Business Process Applications Specialist Amount $25,573.42 Notes View original PDF
Payee Name John E. Hodges Start Date 10/01/11 End Date 12/31/11  Salary Title Sales and Customer Service Manager Amount $24,777.24 Notes View original PDF
Payee Name Margaret Wood Hoffman (Margi) Start Date 10/01/11 End Date 10/05/11 † Salary Title Office Coordinator Amount $3,498.99 Notes Other Compensation View original PDF
Payee Name Margaret Wood Hoffman (Margi) Start Date 10/01/11 End Date 10/05/11  Salary Title Office Coordinator Amount $823.29 Notes View original PDF
Payee Name Mark D. Hokhold Start Date 10/01/11 End Date 12/31/11  Salary Title Systems Engineer Amount $24,298.84 Notes View original PDF
Payee Name George Holau Start Date 08/01/11 End Date 08/31/11 † Salary Title Financial Counselor Amount $1,345.90 Notes Overtime View original PDF
Payee Name George Holau Start Date 11/01/11 End Date 11/30/11 † Salary Title Financial Counselor Amount $643.69 Notes Overtime View original PDF
Payee Name George Holau Start Date 10/01/11 End Date 12/31/11  Salary Title Financial Counselor Amount $20,286.24 Notes View original PDF
Payee Name Gregory Holland Start Date 10/01/11 End Date 12/31/11  Salary Title Logistics and Distribution Specialist Amount $11,274.00 Notes View original PDF
Payee Name Steven M. Holley Start Date 09/01/11 End Date 09/30/11 † Salary Title Logistics and Distribution Specialist Amount $123.28 Notes Overtime View original PDF
Payee Name Steven M. Holley Start Date 10/01/11 End Date 12/31/11  Salary Title Logistics and Distribution Specialist Amount $10,684.50 Notes View original PDF
Payee Name Monroe Holliway Start Date 10/01/11 End Date 12/31/11  Salary Title Logistics and Distribution Specialist Amount $10,488.84 Notes View original PDF
Payee Name Barbara Ann Holmberg Start Date 10/01/11 End Date 12/31/11  Salary Title Payroll and Benefits Assistant Amount $14,470.50 Notes View original PDF
Payee Name Daniel R. Hornak (Dan) Start Date 09/01/06 End Date 09/30/06  Salary Title Legislative Correspondent Amount $-300.00 Notes View original PDF
Payee Name Daniel R. Hornak (Dan) Start Date 09/01/06 End Date 09/30/06  Salary Title Staff Assistant Amount $-600.00 Notes View original PDF
Payee Name Daniel R. Hornak (Dan) Start Date 09/01/06 End Date 09/30/06  Salary Title Staff Assistant Amount $600.00 Notes View original PDF
Payee Name Daniel R. Hornak (Dan) Start Date 09/01/06 End Date 09/30/06  Salary Title Legislative Correspondent Amount $300.00 Notes View original PDF
Payee Name Richard A. Hornburg Start Date 10/01/11 End Date 12/31/11  Salary Title Business Process Applications Specialist Amount $27,437.01 Notes View original PDF
Payee Name Alfredda L. Horton Start Date 08/01/11 End Date 08/31/11  Salary Title Assistant Chief Administrative Officer Amount $2,947.53 Notes View original PDF
Payee Name Alfredda L. Horton Start Date 10/01/11 End Date 12/31/11  Salary Title Assistant Chief Administrative Officer Amount $42,102.75 Notes View original PDF
Payee Name Anthony T. Howard Start Date 10/01/11 End Date 12/31/11  Salary Title Journeyman Textile Specialist Amount $16,392.50 Notes View original PDF
Payee Name Richard N. Hughes (Rick) Start Date 09/01/11 End Date 09/30/11 † Salary Title Senior Audio Specialist Amount $417.73 Notes Overtime View original PDF
Payee Name Richard N. Hughes (Rick) Start Date 10/01/11 End Date 12/31/11  Salary Title Senior Audio Specialist Amount $28,962.75 Notes View original PDF
Payee Name Richard N. Hughes (Rick) Start Date 10/01/11 End Date 11/30/11 † Salary Title Senior Audio Specialist Amount $250.63 Notes Overtime View original PDF
Payee Name Michael A. Hughes Start Date 10/01/11 End Date 12/31/11  Salary Title Financial Counselor Amount $15,491.01 Notes View original PDF
Payee Name Daniel Vincent Hunt (Dan) Start Date 10/01/11 End Date 12/31/11  Salary Title Senior Network Communications Specialist Amount $30,405.24 Notes View original PDF
Payee Name Steve Hunter Start Date 10/01/11 End Date 12/31/11  Salary Title Account Management Counselor Amount $13,123.50 Notes View original PDF
Payee Name Pamela A. Hunter Start Date 10/01/11 End Date 12/31/11  Salary Title Program Manager Amount $26,591.33 Notes View original PDF
Payee Name Jacqueline Lee Hurda Start Date 10/01/11 End Date 12/31/11  Salary Title Financial Counselor Amount $19,502.49 Notes View original PDF
Payee Name Jacqueline Lee Hurda Start Date 11/01/11 End Date 11/30/11 † Salary Title Financial Counselor Amount $112.51 Notes Overtime View original PDF
Payee Name Angela M. Ilog Start Date 10/01/11 End Date 12/31/11  Salary Title Contracts Support Administrator Amount $13,472.01 Notes View original PDF
Payee Name Angela M. Ilog Start Date 09/01/11 End Date 09/30/11 † Salary Title Contracts Support Administrator Amount $330.32 Notes Overtime View original PDF
Payee Name Ivan Iverson Start Date 10/01/11 End Date 12/31/11  Salary Title Senior Information Systems Security Analyst Amount $25,573.42 Notes View original PDF
Payee Name Sarah P. Jackson Start Date 10/01/11 End Date 12/31/11  Salary Title Resources Manager Amount $30,405.24 Notes View original PDF
Payee Name Trevera R. Jackson Start Date 10/01/11 End Date 12/31/11  Salary Title Systems Engineer Amount $22,639.26 Notes View original PDF
Payee Name Reggie Jackson Start Date 10/01/11 End Date 12/31/11  Salary Title Senior Technical Support Representative Amount $22,809.00 Notes View original PDF
Payee Name Wanda J. Jackson Start Date 10/01/11 End Date 12/31/11  Salary Title Telecommunications Branch Manager Amount $25,403.76 Notes View original PDF
Payee Name Bradley J. Jacobson (Brad) Start Date 10/01/11 End Date 12/31/11  Salary Title Branch Manager Amount $33,323.25 Notes View original PDF
Payee Name Roland S. Janifer Start Date 10/01/11 End Date 12/31/11  Salary Title Logistics and Distribution Supervisor Amount $17,735.76 Notes View original PDF
Payee Name Kenyatta Jefferson Start Date 10/01/11 End Date 12/31/11  Salary Title Technical Solutions Engineer Amount $15,789.00 Notes View original PDF
Payee Name Jenelle Brummell Jenkins Start Date 10/01/11 End Date 12/31/11  Salary Title Paralegal Amount $16,569.24 Notes View original PDF
Payee Name James Jenkins Start Date 10/01/11 End Date 12/31/11  Salary Title Workflow Coordinator Amount $18,903.24 Notes View original PDF
Payee Name Araceli Jennings (Shelly) Start Date 10/01/11 End Date 12/31/11  Salary Title Financial Assistant Amount $16,279.75 Notes View original PDF
Payee Name Araceli Jennings (Shelly) Start Date 11/01/11 End Date 11/30/11 † Salary Title Financial Assistant Amount $466.35 Notes Overtime View original PDF
Payee Name Christine Neal Jensen Start Date 10/01/11 End Date 12/31/11  Salary Title Program Assistant, Wounded Warrior Program Amount $23,704.50 Notes View original PDF
Payee Name Derek Johann Start Date 10/01/11 End Date 12/31/11  Salary Title Senior Receiving and Warehousing Specialist Amount $16,505.25 Notes View original PDF
Payee Name Lauren L. Johnson Start Date 10/01/11 End Date 12/31/11  Salary Title Wounded Warrior Program Fellow Amount $10,852.50 Notes View original PDF
Payee Name Kwasi Z. Johnson Start Date 09/01/11 End Date 09/30/11 † Salary Title Logistics and Distribution Specialist Amount $75.73 Notes Overtime View original PDF
Payee Name Stephen R. Johnson (Steve) Start Date 09/01/11 End Date 09/30/11 † Salary Title Audio Specialist Amount $180.61 Notes Overtime View original PDF
Payee Name Kwasi Z. Johnson Start Date 10/01/11 End Date 12/31/11  Salary Title Logistics and Distribution Specialist Amount $8,751.24 Notes View original PDF
Payee Name Stephen R. Johnson (Steve) Start Date 10/01/11 End Date 11/30/11 † Salary Title Audio Specialist Amount $397.34 Notes Overtime View original PDF
Payee Name Stephen R. Johnson (Steve) Start Date 10/01/11 End Date 12/31/11  Salary Title Audio Specialist Amount $25,044.51 Notes View original PDF
Payee Name Robert C. Johnson Start Date 10/01/11 End Date 12/31/11  Salary Title Senior Systems Engineer Amount $29,470.74 Notes View original PDF
Payee Name Reginald Johnson Start Date 11/01/11 End Date 11/30/11 † Salary Title Financial Counselor Amount $317.94 Notes Overtime View original PDF
Payee Name Reginald Johnson Start Date 10/01/11 End Date 12/31/11  Salary Title Financial Counselor Amount $16,957.26 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.