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: 01/01/18 - 03/31/18
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Michael T. Keane Start Date 01/01/18 End Date 03/31/18  Salary Title Workflow Management Manager Amount $26,304.75 Notes View original PDF
Payee Name Tara A. Kelley Start Date 01/01/18 End Date 03/31/18  Salary Title Communications Specialist Amount $22,949.01 Notes View original PDF
Payee Name Kevin S. Kelley Start Date 01/01/18 End Date 03/31/18  Salary Title Customer Solutions Representative Amount $17,977.26 Notes View original PDF
Payee Name Philip George Kiko (Phil) Start Date 01/01/18 End Date 03/31/18  Salary Title Chief Administrative Officer Amount $43,125.00 Notes View original PDF
Payee Name Franklin P. Kilson Start Date 01/01/18 End Date 03/31/18  Salary Title Network Technician Amount $24,239.76 Notes View original PDF
Payee Name Mark E. Kimball Start Date 01/01/18 End Date 03/31/18  Salary Title Senior Technical Support Representative Amount $24,562.26 Notes View original PDF
Payee Name Jhamene K. Kimbrough Start Date 01/29/18 End Date 03/31/18  Salary Title Systems Analyst Amount $14,633.20 Notes View original PDF
Payee Name Katherine A. Knell Start Date 01/01/18 End Date 03/31/18  Salary Title Human Resources Information System Applications Manager Amount $42,102.75 Notes View original PDF
Payee Name Olga Ramirez Kornacki Start Date 01/01/18 End Date 03/31/18  Salary Title Director Amount $37,943.49 Notes View original PDF
Payee Name Douglas W. Koztoski (Doug) Start Date 12/01/17 End Date 02/28/18 † Salary Title Broadcast Production Technician Amount $1,783.97 Notes Overtime View original PDF
Payee Name Douglas W. Koztoski (Doug) Start Date 01/01/18 End Date 03/31/18  Salary Title Broadcast Production Technician Amount $21,669.00 Notes View original PDF
Payee Name Elizabeth A. Kraly (Beth) Start Date 01/01/18 End Date 03/31/18  Salary Title Deputy Chief Human Resources Officer Amount $34,958.76 Notes View original PDF
Payee Name Thomas M. Kreitzer (Tom) Start Date 01/01/18 End Date 03/31/18  Salary Title Business Continuity and Disaster Recovery Operations Manager Amount $34,958.76 Notes View original PDF
Payee Name Rebecca K. Kremkau Start Date 01/01/18 End Date 03/31/18  Salary Title Financial Analyst Amount $24,078.51 Notes View original PDF
Payee Name Karen Kuper Start Date 01/01/18 End Date 03/31/18  Salary Title Special Assistant/Operations Supervisor Amount $27,765.00 Notes View original PDF
Payee Name Manjula A. Kuppuri Start Date 01/01/18 End Date 03/31/18  Salary Title Senior Business Process Applications Specialist Amount $32,315.17 Notes View original PDF
Payee Name Andre M. Labrake Start Date 01/29/18 End Date 03/31/18  Salary Title Receiving and Warehousing Specialist Amount $7,702.63 Notes View original PDF
Payee Name Jeffrey D. Landrigan (Jeff) Start Date 01/01/18 End Date 03/31/18  Salary Title Wounded Warrior Program Fellow Amount $11,181.24 Notes View original PDF
Payee Name Edgar Carey Lane (Carey) Start Date 12/01/17 End Date 02/28/18 † Salary Title Audio Specialist Amount $2,440.47 Notes Overtime View original PDF
Payee Name Edgar Carey Lane (Carey) Start Date 01/01/18 End Date 03/31/18  Salary Title Audio Specialist Amount $19,109.25 Notes View original PDF
Payee Name William T. Langley (Ted) Start Date 01/01/18 End Date 03/31/18  Salary Title Business Process Applications Specialist Amount $28,224.00 Notes View original PDF
Payee Name David E. Lau Start Date 01/01/18 End Date 03/31/18  Salary Title Information Security Manager Amount $37,628.49 Notes View original PDF
Payee Name Jennifer H. Lavan (Jen) Start Date 01/01/18 End Date 03/31/18  Salary Title Senior Employee Assistance Counselor Amount $28,594.00 Notes View original PDF
Payee Name Samuel E. Lea Start Date 01/01/18 End Date 03/31/18  Salary Title Senior Security Engineer Amount $33,519.76 Notes View original PDF
Payee Name Michelle Y. Leatherbury Start Date 01/01/18 End Date 03/31/18  Salary Title Communications Specialist Amount $25,492.83 Notes View original PDF
Payee Name Kelsey M. Leck Start Date 01/01/18 End Date 03/31/18  Salary Title Business Process Specialist Amount $16,775.25 Notes View original PDF
Payee Name Darnell A. Lee Start Date 01/01/18 End Date 03/31/18  Salary Title Deputy Chief Human Resources Officer Amount $42,102.75 Notes View original PDF
Payee Name Nga Lee Start Date 02/12/18 End Date 03/31/18  Salary Title Financial Report Accountant Amount $13,259.68 Notes View original PDF
Payee Name Frederick Leiby Start Date 12/01/17 End Date 03/31/18  Salary Title Senior Contracts Administrator Amount $32,408.42 Notes View original PDF
Payee Name Erik Lesnewsky Start Date 01/01/18 End Date 03/31/18  Salary Title Americans with Disabilities Act Aide Amount $6,917.76 Notes View original PDF
Payee Name Erik Lesnewsky Start Date 12/01/17 End Date 02/28/18 † Salary Title Americans with Disabilities Act Aide Amount $13,430.13 Notes Overtime View original PDF
Payee Name Mark S. Lev Start Date 01/01/18 End Date 03/31/18  Salary Title Senior Business Software Specialist Amount $34,323.00 Notes View original PDF
Payee Name Karim C. Lieteau Start Date 01/08/18 End Date 03/31/18  Salary Title Administrative Specialist Amount $15,470.51 Notes View original PDF
Payee Name Ian A. Lilly Start Date 01/01/18 End Date 03/31/18  Salary Title Wounded Warrior Program Fellow Amount $11,181.24 Notes View original PDF
Payee Name Chau T. Lim Start Date 01/01/18 End Date 03/31/18  Salary Title Senior Accountant Amount $27,765.00 Notes View original PDF
Payee Name Ray Anthony Linville Start Date 01/01/18 End Date 03/31/18  Salary Title Senior Systems Engineer Amount $33,755.76 Notes View original PDF
Payee Name Andreal P. Little Start Date 01/01/18 End Date 01/31/18  Salary Title Junior Projects Manager Amount $7,378.75 Notes View original PDF
Payee Name Andreal P. Little Start Date 02/01/18 End Date 03/31/18  Salary Title Projects Manager Amount $15,404.50 Notes View original PDF
Payee Name Harold M. Little Start Date 01/01/18 End Date 03/31/18  Salary Title Senior Technical Solutions Engineer Amount $27,278.25 Notes View original PDF
Payee Name Aaron W. Locker Start Date 01/01/18 End Date 03/31/18  Salary Title Wounded Warrior Program Fellow Amount $12,140.49 Notes View original PDF
Payee Name John P. Long (Johnny) Start Date 01/01/18 End Date 03/31/18  Salary Title Capitol Service Center Director Amount $31,310.76 Notes View original PDF
Payee Name Anthony Loving Start Date 01/01/18 End Date 03/31/18  Salary Title Application Database Specialist Amount $30,991.74 Notes View original PDF
Payee Name Paige J. Lueken Start Date 01/01/18 End Date 03/31/18  Salary Title Human Resources Generalist Amount $13,309.00 Notes View original PDF
Payee Name Sean P. Lybert Start Date 01/01/18 End Date 03/31/18  Salary Title Wounded Warrior Program Fellow Amount $11,181.24 Notes View original PDF
Payee Name April Marie Lyman Start Date 01/01/18 End Date 03/31/18  Salary Title Customer Advocate Amount $19,109.25 Notes View original PDF
Payee Name Jennifer Anne Maas Start Date 01/01/18 End Date 03/31/18  Salary Title Web Services Manager Amount $31,911.99 Notes View original PDF
Payee Name Timothy Magruder Start Date 01/01/18 End Date 03/31/18  Salary Title Master Finisher Amount $17,622.24 Notes View original PDF
Payee Name Mary M. Mahfood (Maggie) Start Date 01/01/18 End Date 03/31/18  Salary Title Executive Assistant Amount $19,109.25 Notes View original PDF
Payee Name Lewis L. Maiden III Start Date 01/01/18 End Date 03/31/18  Salary Title Senior Logistics and Distribution Specialist Amount $16,872.75 Notes View original PDF
Payee Name Kimberly J. Malaspina Start Date 01/01/18 End Date 03/31/18  Salary Title Master Drapery Manufacturer Amount $19,317.75 Notes View original PDF
Payee Name Michael P. Mallon (Mike) Start Date 01/01/18 End Date 03/31/18  Salary Title Central Receiving and Warehousing Manager Amount $27,278.25 Notes View original PDF
Payee Name Deon C. Malloy Start Date 01/01/18 End Date 03/31/18  Salary Title Supervisor Amount $28,039.08 Notes View original PDF
Payee Name Aaron P. Mankin Start Date 01/01/18 End Date 03/31/18  Salary Title Wounded Warrior Program Fellow Amount $10,356.51 Notes View original PDF
Payee Name Eugene N. Marable Start Date 01/01/18 End Date 03/31/18  Salary Title Asset and Inventory Counselor Amount $13,196.25 Notes View original PDF
Payee Name Eugene N. Marable Start Date 12/01/17 End Date 02/28/18 † Salary Title Asset and Inventory Counselor Amount $1,397.07 Notes Overtime View original PDF
Payee Name Ralph J. Marcus Start Date 12/01/17 End Date 01/31/18 † Salary Title Technical Director Amount $1,313.88 Notes Overtime View original PDF
Payee Name Ralph J. Marcus Start Date 01/01/18 End Date 03/31/18  Salary Title Technical Director Amount $27,278.25 Notes View original PDF
Payee Name Joel T. Marlow Start Date 01/01/18 End Date 03/31/18  Salary Title Senior Systems Engineer Amount $28,224.00 Notes View original PDF
Payee Name Steve Wilson Marsh Start Date 01/01/18 End Date 03/31/18  Salary Title Accounting Manager Amount $32,099.25 Notes View original PDF
Payee Name Christopher W. Martin (Chris) Start Date 01/01/18 End Date 03/31/18  Salary Title Master Cabinetmaker Amount $22,285.26 Notes View original PDF
Payee Name Richard Charles Martins Start Date 01/01/18 End Date 03/31/18  Salary Title Network Configuration Management Manager Amount $39,634.50 Notes View original PDF
Payee Name Frederick J. Masheter Jr. (Freddie) Start Date 01/01/18 End Date 03/31/18  Salary Title Purchasing Agent Amount $16,861.50 Notes View original PDF
Payee Name Tron Mason Start Date 01/01/18 End Date 03/31/18  Salary Title Senior Network Communications Specialist Amount $30,991.74 Notes View original PDF
Payee Name Douglas E. Massengale III (Doug) Start Date 01/01/18 End Date 03/31/18  Salary Title Chief Engineer Amount $34,927.26 Notes View original PDF
Payee Name Marc R. Mathis Start Date 01/01/18 End Date 03/31/18  Salary Title Network Technician Amount $22,095.75 Notes View original PDF
Payee Name Thomas Mattocks (Tommy) Start Date 02/26/18 End Date 03/31/18  Salary Title Media Logistics Assistant Amount $4,988.67 Notes View original PDF
Payee Name Evan B. Mauldin Start Date 01/01/18 End Date 03/31/18  Salary Title Manager Amount $26,304.75 Notes View original PDF
Payee Name Sarita M. May Start Date 02/01/18 End Date 03/31/18  Salary Title Communications Specialist Amount $11,465.00 Notes View original PDF
Payee Name Sarita M. May Start Date 01/01/18 End Date 01/31/18  Salary Title Senior Telecommunications Administrator Amount $5,732.50 Notes View original PDF
Payee Name Lisbeth McBride-Chambers (Liz) Start Date 01/01/18 End Date 03/31/18  Salary Title Employee Assistance Program Director Amount $39,404.76 Notes View original PDF
Payee Name Artrice McCrea-Wood Start Date 01/01/18 End Date 03/31/18  Salary Title Human Resources Coordinator Amount $14,673.51 Notes View original PDF
Payee Name Bradley A. McDonald Start Date 01/01/18 End Date 03/31/18  Salary Title Enterprise Applications Support Manager Amount $39,634.50 Notes View original PDF
Payee Name Saint Juan McFadden (Angel) Start Date 01/01/18 End Date 03/31/18  Salary Title Senior Payroll and Benefits Generalist Amount $23,595.24 Notes View original PDF
Payee Name Miranda J. McFadden Start Date 01/01/18 End Date 03/31/18  Salary Title Budget Analyst Amount $25,818.51 Notes View original PDF
Payee Name Thomas K. McGarry Start Date 01/01/18 End Date 03/31/18  Salary Title Lead Cabinetmaker Amount $22,949.01 Notes View original PDF
Payee Name David Emerson McKittrick (Dave) Start Date 01/01/18 End Date 03/31/18  Salary Title Senior Business Process Applications Specialist Amount $40,968.24 Notes View original PDF
Payee Name Christopher M. McNair (Chris) Start Date 01/01/18 End Date 03/31/18  Salary Title Wounded Warrior Program Fellow Amount $10,034.49 Notes View original PDF
Payee Name Jennifer Owens McSwain Start Date 01/01/18 End Date 03/31/18  Salary Title Special Assistant Amount $22,461.41 Notes View original PDF
Payee Name Gary Lopez Medina Start Date 01/01/18 End Date 03/31/18  Salary Title Wounded Warrior Program Fellow Amount $11,181.24 Notes View original PDF
Payee Name Darlene T. Meister Start Date 01/01/18 End Date 03/31/18  Salary Title Diversity and Organization Change Management Director Amount $37,628.49 Notes View original PDF
Payee Name Karli M. Meitner Start Date 01/01/18 End Date 03/31/18  Salary Title Special Assistant Amount $23,106.75 Notes View original PDF
Payee Name Lydia Mendoza Start Date 12/01/17 End Date 01/31/18 † Salary Title Payroll and Benefits Generalist Amount $2,686.69 Notes Overtime View original PDF
Payee Name Lydia Mendoza Start Date 01/01/18 End Date 03/31/18  Salary Title Payroll and Benefits Generalist Amount $18,891.24 Notes View original PDF
Payee Name Dwaine Meredith Start Date 01/01/18 End Date 03/31/18  Salary Title Logistics and Distribution Specialist Amount $11,637.51 Notes View original PDF
Payee Name Franmarie Metzler Start Date 02/01/18 End Date 02/28/18 † Salary Title Photographer/Lab Technician Amount $317.45 Notes Overtime View original PDF
Payee Name Franmarie Metzler Start Date 12/01/17 End Date 03/31/18  Salary Title Photographer/Lab Technician Amount $16,956.45 Notes View original PDF
Payee Name William Michalek (Bill) Start Date 01/01/18 End Date 03/31/18  Salary Title Billing Administrator Amount $19,440.24 Notes View original PDF
Payee Name Kristine J. Michalson Start Date 01/01/18 End Date 03/31/18  Salary Title Assistant Director Amount $21,974.17 Notes View original PDF
Payee Name Francesco Milasi Start Date 01/01/18 End Date 03/31/18  Salary Title Senior Network Technician Amount $26,987.01 Notes View original PDF
Payee Name Anthony P. Milbut Start Date 01/04/18 End Date 03/31/18  Salary Title Senior Network Communications Specialist Amount $28,887.62 Notes View original PDF
Payee Name Anthony P. Milbut Start Date 01/01/18 End Date 01/03/18  Salary Title Network Communications Specialist Amount $957.92 Notes View original PDF
Payee Name Jonathon R. Miller (Jon) Start Date 01/01/18 End Date 03/31/18  Salary Title Wounded Warrior Program Fellow Amount $10,034.49 Notes View original PDF
Payee Name Shawn Miller Start Date 01/01/18 End Date 03/31/18  Salary Title Senior Customer Solutions Representative Amount $20,814.99 Notes View original PDF
Payee Name Louis Miller Jr. Start Date 01/01/18 End Date 03/31/18  Salary Title Purchasing Agent Amount $15,395.25 Notes View original PDF
Payee Name Michael A. Miller Start Date 01/01/18 End Date 03/31/18  Salary Title Production and Support Manager Amount $29,883.75 Notes View original PDF
Payee Name Jonathon R. Miller (Jon) Start Date 12/01/17 End Date 12/23/17 † Salary Title Wounded Warrior Program Fellow Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Eloise R. Miller-Lamill Start Date 01/01/18 End Date 03/31/18  Salary Title Broadcast Production Technician Amount $25,535.76 Notes View original PDF
Payee Name Eloise R. Miller-Lamill Start Date 12/01/17 End Date 02/28/18 † Salary Title Broadcast Production Technician Amount $3,107.46 Notes Overtime View original PDF
Payee Name Leslie Minor Start Date 01/01/18 End Date 03/31/18  Salary Title Financial Counselor Amount $18,891.24 Notes View original PDF
Payee Name Leslie Minor Start Date 11/01/17 End Date 01/31/18 † Salary Title Financial Counselor Amount $3,262.00 Notes Overtime 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.