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: 10/01/12 - 12/31/12
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Michael Jones Start Date 10/01/12 End Date 12/31/12  Salary Title Technical Trainer Amount $19,894.74 Notes View original PDF
Payee Name Yong O. Jordan Start Date 10/01/12 End Date 12/31/12  Salary Title Senior Technical Solutions Engineer Amount $24,150.51 Notes View original PDF
Payee Name Eric Joyce Start Date 10/01/12 End Date 12/31/12  Salary Title Supervisor Amount $27,946.26 Notes View original PDF
Payee Name Nancy Judge Start Date 10/01/12 End Date 12/31/12  Salary Title Customer Solutions Representative Amount $15,155.76 Notes View original PDF
Payee Name Steven W. Kaeser (Steve) Start Date 10/01/12 End Date 12/31/12  Salary Title Senior Systems Engineer Amount $28,454.01 Notes View original PDF
Payee Name Kent Kahler Start Date 10/01/12 End Date 12/31/12  Salary Title Systems Engineer Amount $25,044.51 Notes View original PDF
Payee Name Michael T. Keane Start Date 10/01/12 End Date 12/31/12  Salary Title Workflow Management Manager Amount $22,360.50 Notes View original PDF
Payee Name Anthony Kellaher Start Date 09/01/12 End Date 09/30/12 † Salary Title Media Logistics Coordinator Amount $1,500.00 Notes Other Compensation View original PDF
Payee Name Anthony Kellaher Start Date 10/01/12 End Date 12/31/12  Salary Title Media Logistics Coordinator Amount $17,675.59 Notes View original PDF
Payee Name Anthony Kellaher Start Date 10/01/12 End Date 10/31/12 † Salary Title Media Logistics Coordinator Amount $-1,500.00 Notes Other Compensation View original PDF
Payee Name Anthony Kellaher Start Date 10/01/12 End Date 10/31/12 † Salary Title Media Logistics Coordinator Amount $1,500.00 Notes Other Compensation View original PDF
Payee Name Kevin S. Kelley Start Date 11/01/12 End Date 11/30/12 † Salary Title Customer Solutions Representative Amount $128.25 Notes Overtime View original PDF
Payee Name Kevin S. Kelley Start Date 10/01/12 End Date 12/31/12  Salary Title Customer Solutions Representative Amount $16,167.00 Notes View original PDF
Payee Name Tara A. Kelley Start Date 10/01/12 End Date 12/31/12  Salary Title Communications Specialist Amount $20,676.99 Notes View original PDF
Payee Name Mary M. Kelley Start Date 10/01/12 End Date 12/31/12  Salary Title Resources Manager Amount $28,962.75 Notes View original PDF
Payee Name David Sharp Kemp Start Date 10/01/12 End Date 12/31/12  Salary Title Senior Systems Engineer Amount $32,621.25 Notes View original PDF
Payee Name Patrick T. Kenealy (Pat) Start Date 10/01/12 End Date 12/31/12  Salary Title Financial Analyst Amount $33,729.51 Notes View original PDF
Payee Name Franklin P. Kilson Start Date 10/01/12 End Date 12/31/12  Salary Title Network Technician Amount $21,214.74 Notes View original PDF
Payee Name Mark E. Kimball Start Date 10/01/12 End Date 12/31/12  Salary Title Senior Technical Support Representative Amount $21,663.00 Notes View original PDF
Payee Name John A. King (Allen) Start Date 10/01/12 End Date 12/31/12  Salary Title Logistics and Distribution Supervisor Amount $17,735.76 Notes View original PDF
Payee Name Eric C. King Start Date 10/01/12 End Date 12/31/12  Salary Title Journeyman Furniture Specialist Amount $19,502.49 Notes View original PDF
Payee Name Caroline Klemp Start Date 10/01/12 End Date 12/31/12  Salary Title Member Services Director Amount $34,836.75 Notes View original PDF
Payee Name Kathleen M. Klussendorf (Kathy) Start Date 10/01/12 End Date 12/31/12  Salary Title Special Assistant Amount $27,280.50 Notes View original PDF
Payee Name Katherine A. Knell Start Date 10/01/12 End Date 12/31/12  Salary Title Human Resources Information System Applications Manager Amount $38,589.75 Notes View original PDF
Payee Name Thomas Kurt Knoerl (Kurt) Start Date 10/01/12 End Date 12/31/12  Salary Title Network Communications Specialist Amount $25,939.74 Notes View original PDF
Payee Name Olga Ramirez Kornacki Start Date 10/01/12 End Date 12/31/12  Salary Title Director Amount $32,621.25 Notes View original PDF
Payee Name Emory Arnez Kosh Start Date 10/01/12 End Date 12/31/12  Salary Title Payroll and Benefits Generalist Amount $15,789.00 Notes View original PDF
Payee Name Douglas W. Koztoski (Doug) Start Date 10/01/12 End Date 12/31/12  Salary Title Broadcast Production Technician Amount $19,110.75 Notes View original PDF
Payee Name Douglas W. Koztoski (Doug) Start Date 09/01/12 End Date 09/30/12 † Salary Title Broadcast Production Technician Amount $27.56 Notes Overtime View original PDF
Payee Name Norman R. Kraft Start Date 11/27/12 End Date 12/31/12  Salary Title Internet Systems Specialist Amount $8,447.30 Notes View original PDF
Payee Name Elizabeth A. Kraly (Beth) Start Date 10/01/12 End Date 12/31/12  Salary Title Human Resources Manager Amount $26,422.74 Notes View original PDF
Payee Name Stephen Kramer Start Date 10/01/12 End Date 12/31/12  Salary Title Network Communications Specialist Amount $25,044.51 Notes View original PDF
Payee Name Rebecca K. Kremkau Start Date 10/01/12 End Date 12/31/12  Salary Title Financial Analyst Amount $20,771.49 Notes View original PDF
Payee Name Karen Kuper Start Date 10/01/12 End Date 12/31/12  Salary Title Special Assistant/Operations Supervisor Amount $24,595.50 Notes View original PDF
Payee Name Daniel George LaGasse (Dan) Start Date 10/01/12 End Date 12/31/12  Salary Title Telephony Mobile Communications Specialist Amount $30,654.08 Notes View original PDF
Payee Name David E. Lau Start Date 12/01/12 End Date 12/31/12  Salary Title Information Security Manager Amount $10,698.67 Notes View original PDF
Payee Name David E. Lau Start Date 10/01/12 End Date 11/30/12  Salary Title Senior Systems Security Engineer Amount $19,902.66 Notes View original PDF
Payee Name Dion A. Lawson Start Date 08/01/12 End Date 08/31/12  Salary Title Payroll and Benefits Generalist Amount $-1,617.92 Notes View original PDF
Payee Name Dion A. Lawson Start Date 10/01/12 End Date 12/31/12  Salary Title Payroll and Benefits Generalist Amount $16,179.24 Notes View original PDF
Payee Name Dion A. Lawson Start Date 11/01/12 End Date 11/30/12 † Salary Title Payroll and Benefits Generalist Amount $280.02 Notes Overtime View original PDF
Payee Name Dennis R. Leber Start Date 10/01/12 End Date 12/31/12  Salary Title Senior Network Systems Engineer Amount $27,437.01 Notes View original PDF
Payee Name William Charles Leibach (Bill) Start Date 10/01/12 End Date 12/31/12  Salary Title Internal Controls Director Amount $32,714.49 Notes View original PDF
Payee Name Frederick Leiby Start Date 10/01/12 End Date 12/31/12  Salary Title Contracts Administrator Amount $17,544.51 Notes View original PDF
Payee Name Brandon R. Lemery Start Date 10/01/12 End Date 12/31/12  Salary Title Wounded Warrior Program Fellow Amount $11,146.50 Notes View original PDF
Payee Name Carlos Leon-Campos (Carlos Leon) Start Date 10/01/12 End Date 12/31/12  Salary Title Manager Amount $24,595.50 Notes View original PDF
Payee Name Sonyia M. Lesane Start Date 10/01/12 End Date 12/31/12  Salary Title Executive Assistant Amount $17,544.51 Notes View original PDF
Payee Name David S. Levengood (Dave) Start Date 10/01/12 End Date 12/31/12  Salary Title Technical Trainer Amount $17,937.75 Notes View original PDF
Payee Name Robert M. Lewis Start Date 10/01/12 End Date 12/31/12  Salary Title Photography Lab Technician Amount $17,175.99 Notes View original PDF
Payee Name John T. Lewis Start Date 10/01/12 End Date 12/31/12  Salary Title Furnishings Director Amount $27,946.26 Notes View original PDF
Payee Name Chau T. Lim Start Date 10/01/12 End Date 12/31/12  Salary Title Senior Accountant Amount $24,894.84 Notes View original PDF
Payee Name Ray Anthony Linville Start Date 10/01/12 End Date 12/31/12  Salary Title Senior Systems Engineer Amount $29,978.76 Notes View original PDF
Payee Name Harold M. Little Start Date 10/01/12 End Date 12/31/12  Salary Title Senior Technical Solutions Engineer Amount $24,150.51 Notes View original PDF
Payee Name Andreal P. Little Start Date 10/01/12 End Date 12/31/12  Salary Title Administrative Specialist Amount $15,830.01 Notes View original PDF
Payee Name Katherine Jane Logan Start Date 10/01/12 End Date 12/31/12  Salary Title Payroll and Benefits Director Amount $37,786.09 Notes View original PDF
Payee Name John P. Long (Johnny) Start Date 10/01/12 End Date 12/31/12  Salary Title Senior Modular Furniture Specialist Amount $23,888.25 Notes View original PDF
Payee Name Anthony Loving Start Date 10/01/12 End Date 12/31/12  Salary Title Application Database Specialist Amount $27,437.01 Notes View original PDF
Payee Name Jennifer Anne Maas Start Date 10/01/12 End Date 12/31/12  Salary Title User Experience Design Manager Amount $25,573.42 Notes View original PDF
Payee Name Timothy Magruder Start Date 11/01/12 End Date 11/30/12 † Salary Title Journeyman Furniture Specialist Amount $759.65 Notes Overtime View original PDF
Payee Name Timothy Magruder Start Date 10/01/12 End Date 12/31/12  Salary Title Journeyman Furniture Specialist Amount $15,491.01 Notes View original PDF
Payee Name Edward A. Mahar (Ted) Start Date 10/01/12 End Date 12/31/12  Salary Title Information Systems Security Director Amount $36,177.99 Notes View original PDF
Payee Name Lewis L. Maiden III Start Date 10/01/12 End Date 12/31/12  Salary Title Logistics and Distribution Specialist Amount $14,470.50 Notes View original PDF
Payee Name Thomas E.B. Mako (Tom) Start Date 10/01/12 End Date 12/31/12  Salary Title Senior Network Technician Amount $22,998.51 Notes View original PDF
Payee Name Kimberly J. Malaspina Start Date 10/01/12 End Date 12/31/12  Salary Title Journeyman Textile Specialist Amount $16,827.92 Notes View original PDF
Payee Name Michael P. Mallon (Mike) Start Date 10/01/12 End Date 12/31/12  Salary Title Resources Analyst Amount $22,551.00 Notes View original PDF
Payee Name Deon C. Malloy Start Date 10/01/12 End Date 12/31/12  Salary Title Senior Technical Support Representative Amount $21,663.00 Notes View original PDF
Payee Name Russell A. Malone Start Date 10/01/12 End Date 12/31/12  Salary Title Logistics and Distribution Specialist Amount $10,980.00 Notes View original PDF
Payee Name John L. Manson Start Date 10/01/12 End Date 12/31/12  Salary Title Senior Network Communications Specialist Amount $29,978.76 Notes View original PDF
Payee Name Vincent L. Marcum Jr. Start Date 10/01/12 End Date 12/31/12  Salary Title Journeyman Textile Specialist Amount $18,903.24 Notes View original PDF
Payee Name Vincent L. Marcum Jr. Start Date 11/01/12 End Date 11/30/12 † Salary Title Journeyman Textile Specialist Amount $518.02 Notes Overtime View original PDF
Payee Name Ralph J. Marcus Start Date 10/01/12 End Date 12/31/12  Salary Title Technical Director Amount $23,853.17 Notes View original PDF
Payee Name Ralph J. Marcus Start Date 09/01/12 End Date 09/30/12 † Salary Title Technical Director Amount $752.15 Notes Overtime View original PDF
Payee Name Thomas Juan Marquez (Tommy) Start Date 11/01/12 End Date 11/01/12 † Salary Title Wounded Warrior Program Fellow Amount $2,500.00 Notes Other Compensation View original PDF
Payee Name Thomas Juan Marquez (Tommy) Start Date 10/01/12 End Date 12/31/12  Salary Title Wounded Warrior Program Fellow Amount $9,508.74 Notes View original PDF
Payee Name Steve Wilson Marsh Start Date 10/01/12 End Date 12/31/12  Salary Title Accounting Manager Amount $28,962.75 Notes View original PDF
Payee Name Lee J. Martin Start Date 10/01/12 End Date 12/31/12  Salary Title Wounded Warrior Program Fellow Amount $10,557.00 Notes View original PDF
Payee Name Christopher W. Martin (Chris) Start Date 10/01/12 End Date 12/31/12  Salary Title Journeyman Furniture Specialist Amount $19,680.51 Notes View original PDF
Payee Name Jaime David Martinez (David) Start Date 10/01/12 End Date 12/31/12  Salary Title Senior Systems Engineer Amount $27,946.26 Notes View original PDF
Payee Name Richard Charles Martins Start Date 10/01/12 End Date 12/31/12  Salary Title Network Configuration Management Manager Amount $33,938.25 Notes View original PDF
Payee Name Frederick J. Masheter Jr. (Freddie) Start Date 09/01/12 End Date 09/30/12 † Salary Title Purchasing Agent Amount $64.07 Notes Overtime View original PDF
Payee Name Frederick J. Masheter Jr. (Freddie) Start Date 10/01/12 End Date 12/31/12  Salary Title Purchasing Agent Amount $14,807.25 Notes View original PDF
Payee Name Tron Mason Start Date 10/01/12 End Date 12/31/12  Salary Title Senior Network Communications Specialist Amount $24,595.50 Notes View original PDF
Payee Name Douglas E. Massengale III (Doug) Start Date 10/01/12 End Date 12/31/12  Salary Title Senior Broadcast Engineer/Production Specialist Amount $25,044.51 Notes View original PDF
Payee Name Gloria V. Matadial Start Date 10/01/12 End Date 12/31/12  Salary Title Supervisor Amount $28,454.01 Notes View original PDF
Payee Name Marc R. Mathis Start Date 10/01/12 End Date 12/31/12  Salary Title Network Technician Amount $19,502.49 Notes View original PDF
Payee Name Levi S. Matthews Start Date 10/01/12 End Date 12/31/12  Salary Title Payroll and Benefits Generalist Amount $16,179.24 Notes View original PDF
Payee Name Levi S. Matthews Start Date 11/01/12 End Date 11/30/12 † Salary Title Payroll and Benefits Generalist Amount $1,185.49 Notes Overtime View original PDF
Payee Name Evan B. Mauldin Start Date 10/01/12 End Date 12/31/12  Salary Title Financial Analyst Amount $19,502.49 Notes View original PDF
Payee Name Michael A. Mazzullo Start Date 10/01/12 End Date 12/31/12  Salary Title Receiving and Warehousing Specialist Amount $10,980.00 Notes View original PDF
Payee Name Lisbeth McBride-Chambers (Liz) Start Date 10/01/12 End Date 12/31/12  Salary Title Senior Employee Assistance Counselor Amount $32,010.99 Notes View original PDF
Payee Name Brian M. McCue Start Date 10/01/12 End Date 12/31/12  Salary Title Financial Analyst Amount $17,937.75 Notes View original PDF
Payee Name Bradley A. McDonald Start Date 10/01/12 End Date 12/31/12  Salary Title Enterprise Applications Support Manager Amount $35,160.75 Notes View original PDF
Payee Name Saint Juan McFadden (Angel) Start Date 10/01/12 End Date 12/31/12  Salary Title Senior Payroll and Benefits Generalist Amount $19,877.25 Notes View original PDF
Payee Name Miranda J. McFadden Start Date 10/01/12 End Date 12/31/12  Salary Title Financial Analyst Amount $21,214.74 Notes View original PDF
Payee Name Thomas K. McGarry Start Date 10/01/12 End Date 12/31/12  Salary Title Journeyman Furniture Specialist Amount $19,680.51 Notes View original PDF
Payee Name Thomas K. McGarry Start Date 11/01/12 End Date 11/30/12 † Salary Title Journeyman Furniture Specialist Amount $170.31 Notes Overtime View original PDF
Payee Name David Emerson McKittrick (Dave) Start Date 10/01/12 End Date 12/31/12  Salary Title Senior Business Process Applications Specialist Amount $37,001.25 Notes View original PDF
Payee Name Vera McLaughlin Start Date 10/01/12 End Date 12/31/12  Salary Title Special Assistant Amount $18,719.25 Notes View original PDF
Payee Name Roy McLeod Start Date 10/01/12 End Date 12/31/12  Salary Title Senior Camera Operator Amount $25,044.51 Notes View original PDF
Payee Name Roy McLeod Start Date 09/01/12 End Date 09/30/12 † Salary Title Senior Camera Operator Amount $577.94 Notes Overtime View original PDF
Payee Name Thomas W. McNabb (Tom) Start Date 10/01/12 End Date 12/31/12  Salary Title Wounded Warrior Program Fellow Amount $9,212.76 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.