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: 04/01/14 - 06/30/14
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Kenyatta Jefferson Start Date 04/01/14 End Date 06/30/14  Salary Title Technical Support Representative Amount $18,512.25 Notes View original PDF
Payee Name James Jenkins Start Date 04/01/14 End Date 06/30/14  Salary Title Workflow Coordinator Amount $19,092.24 Notes View original PDF
Payee Name Jenelle Brummell Jenkins Start Date 04/01/14 End Date 06/30/14  Salary Title Paralegal Amount $17,720.01 Notes View original PDF
Payee Name Araceli Jennings (Shelly) Start Date 04/01/14 End Date 06/30/14  Salary Title Finance Assistant Amount $16,670.25 Notes View original PDF
Payee Name Derek Johann Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Receiving and Warehousing Specialist Amount $16,670.25 Notes View original PDF
Payee Name Kwasi Z. Johnson Start Date 04/01/14 End Date 06/30/14  Salary Title Logistics and Distribution Specialist Amount $9,092.49 Notes View original PDF
Payee Name Lauren L. Johnson Start Date 04/01/14 End Date 06/30/14  Salary Title Wounded Warrior Program Fellow Amount $12,236.76 Notes View original PDF
Payee Name Sean T. Johnson Start Date 04/01/14 End Date 06/30/14  Salary Title Wounded Warrior Program Fellow Amount $9,899.01 Notes View original PDF
Payee Name Andre D. Johnson Start Date 04/01/14 End Date 06/30/14  Salary Title Application Database Specialist Amount $22,927.17 Notes View original PDF
Payee Name Dwayne Johnson Start Date 04/01/14 End Date 06/30/14  Salary Title Retail Inventory Specialist Amount $14,615.25 Notes View original PDF
Payee Name Eric C. Johnson Start Date 03/01/14 End Date 06/30/14  Salary Title Logistics and Distribution Specialist Amount $17,151.26 Notes View original PDF
Payee Name Margaret Kellogg Johnson Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Modular Furniture Specialist Amount $17,517.75 Notes View original PDF
Payee Name Reginald Johnson Start Date 04/01/14 End Date 06/30/14  Salary Title Financial Counselor Amount $17,517.75 Notes View original PDF
Payee Name Robert C. Johnson Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Systems Engineer Amount $29,936.49 Notes View original PDF
Payee Name Clarence Jones III Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Network Technician Amount $19,301.76 Notes View original PDF
Payee Name Deborah Denise Jones Start Date 04/01/14 End Date 06/30/14  Salary Title Financial Counselor Amount $21,280.74 Notes View original PDF
Payee Name Stephen Edward Jones (Steve) Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Systems Engineer Amount $30,709.26 Notes View original PDF
Payee Name Wesley D. Jones Start Date 04/01/14 End Date 06/30/14  Salary Title Logistics and Distribution Specialist Amount $11,386.74 Notes View original PDF
Payee Name Rodney B. Jones Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Technical Support Representative Amount $21,426.99 Notes View original PDF
Payee Name Yolanda S. Jones Start Date 04/01/14 End Date 06/30/14  Salary Title Payroll and Benefits Generalist Amount $16,341.00 Notes View original PDF
Payee Name Michael Jones Start Date 04/01/14 End Date 06/30/14  Salary Title Technical Trainer Amount $20,093.76 Notes View original PDF
Payee Name Charles J. Jones Jr. Start Date 04/01/14 End Date 06/30/14  Salary Title Network Communications Specialist Amount $24,392.01 Notes View original PDF
Payee Name Christopher Michael Jordan (Chris) Start Date 04/01/14 End Date 06/30/14  Salary Title Business Continuity Director Amount $38,975.76 Notes View original PDF
Payee Name Yong O. Jordan Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Technical Solutions Engineer Amount $24,841.50 Notes View original PDF
Payee Name Andre D. Joseph Start Date 04/01/14 End Date 06/30/14  Salary Title Wounded Warrior Program Fellow Amount $7,818.24 Notes View original PDF
Payee Name Eric Joyce Start Date 04/01/14 End Date 06/30/14  Salary Title Supervisor Amount $28,225.74 Notes View original PDF
Payee Name Nancy Judge Start Date 04/01/14 End Date 06/30/14  Salary Title Customer Solutions Representative Amount $15,645.99 Notes View original PDF
Payee Name Kent Kahler Start Date 04/01/14 End Date 06/30/14  Salary Title Systems Engineer Amount $25,295.01 Notes View original PDF
Payee Name Michael T. Keane Start Date 04/01/14 End Date 06/30/14  Salary Title Workflow Management Manager Amount $23,037.00 Notes View original PDF
Payee Name Anthony Kellaher Start Date 04/01/14 End Date 06/30/14  Salary Title Media Logistics Coordinator Amount $18,512.25 Notes View original PDF
Payee Name Tara A. Kelley Start Date 04/01/14 End Date 06/30/14  Salary Title Communications Specialist Amount $21,280.74 Notes View original PDF
Payee Name Mary M. Kelley Start Date 04/01/14 End Date 06/30/14  Salary Title Resources Manager Amount $29,252.49 Notes View original PDF
Payee Name Kevin S. Kelley Start Date 04/01/14 End Date 06/30/14  Salary Title Customer Solutions Representative Amount $16,328.76 Notes View original PDF
Payee Name David Sharp Kemp Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Systems Engineer Amount $33,505.50 Notes View original PDF
Payee Name Patrick T. Kenealy (Pat) Start Date 04/01/14 End Date 06/30/14  Salary Title Financial Analyst Amount $35,184.99 Notes View original PDF
Payee Name Franklin P. Kilson Start Date 04/01/14 End Date 06/30/14  Salary Title Network Technician Amount $21,879.75 Notes View original PDF
Payee Name Mark E. Kimball Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Technical Support Representative Amount $22,328.01 Notes View original PDF
Payee Name John A. King (Allen) Start Date 04/01/14 End Date 06/30/14  Salary Title Logistics and Distribution Supervisor Amount $17,913.00 Notes View original PDF
Payee Name Caroline Klemp Start Date 04/01/14 End Date 06/30/14  Salary Title Member Services Director Amount $35,184.99 Notes View original PDF
Payee Name Kathleen M. Klussendorf (Kathy) Start Date 04/01/14 End Date 06/30/14  Salary Title Special Assistant Amount $27,553.26 Notes View original PDF
Payee Name Brian M. Knapp Start Date 04/01/14 End Date 06/30/14  Salary Title Wounded Warrior Program Fellow Amount $10,762.01 Notes View original PDF
Payee Name Katherine A. Knell Start Date 04/01/14 End Date 06/30/14  Salary Title Human Resources Information System Applications Manager Amount $40,192.26 Notes View original PDF
Payee Name Thomas Kurt Knoerl (Kurt) Start Date 04/01/14 End Date 06/30/14  Salary Title Network Communications Specialist Amount $26,648.25 Notes View original PDF
Payee Name Frank Konopatski Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Communications Security Analyst Amount $24,392.01 Notes View original PDF
Payee Name Olga Ramirez Kornacki Start Date 04/01/14 End Date 06/30/14  Salary Title Director Amount $32,947.50 Notes View original PDF
Payee Name Emory Arnez Kosh Start Date 05/01/14 End Date 05/31/14 † Salary Title Payroll and Benefits Generalist Amount $755.40 Notes Other Compensation View original PDF
Payee Name Emory Arnez Kosh Start Date 04/01/14 End Date 05/31/14  Salary Title Payroll and Benefits Generalist Amount $6,322.11 Notes View original PDF
Payee Name Emory Arnez Kosh Start Date 01/01/14 End Date 01/31/14 † Salary Title Payroll and Benefits Generalist Amount $612.78 Notes Overtime View original PDF
Payee Name Douglas W. Koztoski (Doug) Start Date 04/01/14 End Date 06/30/14  Salary Title Broadcast Production Technician Amount $19,565.58 Notes View original PDF
Payee Name Douglas W. Koztoski (Doug) Start Date 05/01/14 End Date 05/20/14 † Salary Title Broadcast Production Technician Amount $349.14 Notes Other Compensation View original PDF
Payee Name Douglas W. Koztoski (Doug) Start Date 03/01/14 End Date 05/31/14 † Salary Title Broadcast Production Technician Amount $982.34 Notes Overtime View original PDF
Payee Name Norman R. Kraft Start Date 04/01/14 End Date 06/30/14  Salary Title Internet Systems Specialist Amount $23,037.00 Notes View original PDF
Payee Name Elizabeth A. Kraly (Beth) Start Date 04/01/14 End Date 06/30/14  Salary Title Human Resources Manager Amount $27,197.76 Notes View original PDF
Payee Name Stephen Kramer Start Date 04/01/14 End Date 06/30/14  Salary Title Network Communications Specialist Amount $25,295.01 Notes View original PDF
Payee Name Rebecca K. Kremkau Start Date 04/01/14 End Date 06/30/14  Salary Title Financial Analyst Amount $21,426.99 Notes View original PDF
Payee Name Karen Kuper Start Date 04/01/14 End Date 06/30/14  Salary Title Special Assistant/Operations Supervisor Amount $25,295.01 Notes View original PDF
Payee Name Daniel George LaGasse (Dan) Start Date 04/01/14 End Date 06/30/14  Salary Title Telephony Mobile Communications Specialist Amount $31,301.76 Notes View original PDF
Payee Name David E. Lau Start Date 04/01/14 End Date 06/30/14  Salary Title Information Security Manager Amount $33,041.76 Notes View original PDF
Payee Name Dennis R. Leber Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Network Systems Engineer Amount $28,225.74 Notes View original PDF
Payee Name Darnell A. Lee Start Date 04/01/14 End Date 06/30/14  Salary Title Assistant Chief Administrative Officer Amount $36,539.76 Notes View original PDF
Payee Name William Charles Leibach (Bill) Start Date 04/01/14 End Date 06/30/14  Salary Title Internal Controls Director Amount $33,656.49 Notes View original PDF
Payee Name Frederick Leiby Start Date 04/01/14 End Date 06/30/14  Salary Title Contracts Administrator Amount $18,117.24 Notes View original PDF
Payee Name Carlos Leon-Campos (Carlos Leon) Start Date 04/01/14 End Date 06/30/14  Salary Title Manager Amount $24,841.50 Notes View original PDF
Payee Name Erik Lesnewsky Start Date 04/01/14 End Date 06/30/14  Salary Title Americans with Disabilities Act Aide Amount $6,280.05 Notes View original PDF
Payee Name Erik Lesnewsky Start Date 03/01/14 End Date 05/31/14 † Salary Title Americans with Disabilities Act Aide Amount $8,085.45 Notes Overtime View original PDF
Payee Name David S. Levengood (Dave) Start Date 04/01/14 End Date 06/30/14  Salary Title Technical Trainer Amount $18,906.51 Notes View original PDF
Payee Name John T. Lewis Start Date 04/01/14 End Date 06/30/14  Salary Title Furnishings Director Amount $28,225.74 Notes View original PDF
Payee Name Robert M. Lewis Start Date 04/01/14 End Date 06/30/14  Salary Title Photography Lab Technician Amount $17,347.74 Notes View original PDF
Payee Name Chau T. Lim Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Accountant Amount $25,295.01 Notes View original PDF
Payee Name Ray Anthony Linville Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Systems Engineer Amount $30,278.49 Notes View original PDF
Payee Name Andreal P. Little Start Date 04/01/14 End Date 06/30/14  Salary Title Administrative Specialist Amount $16,328.76 Notes View original PDF
Payee Name Harold M. Little Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Technical Solutions Engineer Amount $24,392.01 Notes View original PDF
Payee Name Katherine Jane Logan Start Date 04/01/14 End Date 06/30/14  Salary Title Payroll and Benefits Director Amount $40,192.26 Notes View original PDF
Payee Name John P. Long (Johnny) Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Modular Furniture Specialist Amount $25,926.24 Notes View original PDF
Payee Name Anthony Loving Start Date 04/01/14 End Date 06/30/14  Salary Title Application Database Specialist Amount $28,225.74 Notes View original PDF
Payee Name Jennifer Anne Maas Start Date 04/01/14 End Date 06/30/14  Salary Title User Experience Design Manager Amount $26,687.01 Notes View original PDF
Payee Name Louis Magnotti IV Start Date 05/01/14 End Date 05/20/14 † Salary Title Audio Specialist Amount $8.52 Notes Other Compensation View original PDF
Payee Name Louis Magnotti IV Start Date 04/01/14 End Date 06/30/14  Salary Title Audio Specialist Amount $17,720.01 Notes View original PDF
Payee Name Timothy Magruder Start Date 04/01/14 End Date 06/30/14  Salary Title Journeyman Furniture Specialist Amount $15,645.99 Notes View original PDF
Payee Name Edward A. Mahar (Ted) Start Date 04/01/14 End Date 06/30/14  Salary Title Information Systems Security Director Amount $37,758.00 Notes View original PDF
Payee Name Lewis L. Maiden III Start Date 04/01/14 End Date 06/30/14  Salary Title Logistics and Distribution Specialist Amount $14,615.25 Notes View original PDF
Payee Name Kimberly J. Malaspina Start Date 04/01/14 End Date 06/30/14  Salary Title Journeyman Textile Specialist Amount $17,126.76 Notes View original PDF
Payee Name Morgan M. Mallicoat Start Date 04/01/14 End Date 04/03/14 † Salary Title Wounded Warrior Program Fellow Amount $730.18 Notes Other Compensation View original PDF
Payee Name Morgan M. Mallicoat Start Date 04/01/14 End Date 04/03/14  Salary Title Wounded Warrior Program Fellow Amount $310.17 Notes View original PDF
Payee Name Michael P. Mallon (Mike) Start Date 04/01/14 End Date 06/30/14  Salary Title Resources Analyst Amount $22,927.17 Notes View original PDF
Payee Name Deon C. Malloy Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Technical Support Representative Amount $22,328.01 Notes View original PDF
Payee Name John L. Manson Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Network Communications Specialist Amount $30,278.49 Notes View original PDF
Payee Name Vincent L. Marcum Jr. Start Date 04/01/14 End Date 06/30/14  Salary Title Journeyman Textile Specialist Amount $19,092.24 Notes View original PDF
Payee Name Ralph J. Marcus Start Date 03/01/14 End Date 05/31/14 † Salary Title Technical Director Amount $2,040.46 Notes Overtime View original PDF
Payee Name Ralph J. Marcus Start Date 04/01/14 End Date 06/30/14  Salary Title Technical Director Amount $24,392.01 Notes View original PDF
Payee Name Ralph J. Marcus Start Date 05/01/14 End Date 05/20/14 † Salary Title Technical Director Amount $454.68 Notes Other Compensation View original PDF
Payee Name Thomas Juan Marquez (Tommy) Start Date 04/01/14 End Date 06/30/14  Salary Title Wounded Warrior Program Fellow Amount $9,899.01 Notes View original PDF
Payee Name Steve Wilson Marsh Start Date 04/01/14 End Date 06/30/14  Salary Title Accounting Manager Amount $29,252.49 Notes View original PDF
Payee Name Christopher W. Martin (Chris) Start Date 04/01/14 End Date 06/30/14  Salary Title Journeyman Furniture Specialist Amount $19,877.25 Notes View original PDF
Payee Name Jaime David Martinez (David) Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Systems Engineer Amount $28,738.50 Notes View original PDF
Payee Name Richard Charles Martins Start Date 04/01/14 End Date 06/30/14  Salary Title Network Configuration Management Manager Amount $34,892.76 Notes View original PDF
Payee Name Frederick J. Masheter Jr. (Freddie) Start Date 04/01/14 End Date 06/30/14  Salary Title Purchasing Agent Amount $14,955.24 Notes View original PDF
Payee Name Tron Mason Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Network Communications Specialist Amount $25,143.84 Notes View original PDF
Payee Name Douglas E. Massengale III (Doug) Start Date 05/01/14 End Date 05/20/14 † Salary Title Chief Engineer Amount $96.33 Notes Other Compensation View original PDF
Payee Name Douglas E. Massengale III (Doug) Start Date 04/01/14 End Date 06/30/14  Salary Title Chief Engineer Amount $31,269.75 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.