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: 10/01/20 - 12/31/20
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Steve Hunter Start Date 11/01/20 End Date 11/30/20 † Salary Title Senior Asset and Inventory Counselor Amount $603.03 Notes Overtime View original PDF
Payee Name Steve Hunter Start Date 10/01/20 End Date 12/31/20  Salary Title Senior Asset and Inventory Counselor Amount $20,382.26 Notes View original PDF
Payee Name Chandler Iley Start Date 10/01/20 End Date 12/31/20  Salary Title Americans with Disabilities Act Aide Amount $7,169.88 Notes View original PDF
Payee Name Angela M. Ilog Start Date 10/01/20 End Date 12/31/20  Salary Title Resources Manager Amount $23,435.76 Notes View original PDF
Payee Name Reggie Jackson Start Date 10/01/20 End Date 12/31/20  Salary Title Senior Technical Support Representative Amount $28,879.50 Notes View original PDF
Payee Name Wanda J. Jackson Start Date 10/01/20 End Date 12/31/20  Salary Title Telecommunications Branch Manager Amount $32,811.00 Notes View original PDF
Payee Name Sarah P. Jackson Start Date 10/01/20 End Date 12/31/20  Salary Title Budget Planning and Analysis Director Amount $41,717.76 Notes View original PDF
Payee Name Bradley J. Jacobson (Brad) Start Date 10/01/20 End Date 12/31/20  Salary Title Enterprise Operations Branch Manager Amount $41,253.24 Notes View original PDF
Payee Name Paul V. Jamali Start Date 12/14/20 End Date 12/31/20  Salary Title Multimedia Supervisor Amount $4,870.31 Notes View original PDF
Payee Name Matthew C. Janes Start Date 12/09/20 End Date 12/31/20  Salary Title Wounded Warrior Program Fellow Amount $2,975.81 Notes View original PDF
Payee Name Shawn T. Jefferson Start Date 10/01/20 End Date 12/31/20  Salary Title Internet Systems Specialist Amount $26,989.17 Notes View original PDF
Payee Name Kenyatta Jefferson Start Date 10/01/20 End Date 12/31/20  Salary Title Senior Systems Engineer Amount $30,468.24 Notes View original PDF
Payee Name Lynwood Jefferson II Start Date 10/01/20 End Date 12/31/20  Salary Title Logistics and Distribution Specialist Amount $11,301.75 Notes View original PDF
Payee Name Jenelle Brummell Jenkins Start Date 10/01/20 End Date 12/31/20  Salary Title Paralegal Amount $22,488.75 Notes View original PDF
Payee Name James Jenkins Start Date 10/01/20 End Date 12/31/20  Salary Title Senior Capitol Services Representative Amount $24,980.25 Notes View original PDF
Payee Name Solomon N. Jennings IV Start Date 10/01/20 End Date 12/31/20  Salary Title Senior Program Manager, Wounded Warrior Program Amount $26,816.76 Notes View original PDF
Payee Name Araceli Jennings (Shelly) Start Date 10/01/20 End Date 12/31/20  Salary Title Finance Assistant Amount $19,806.00 Notes View original PDF
Payee Name Michael Jensen Start Date 10/01/20 End Date 12/31/20  Salary Title Wounded Warrior Program Fellow Amount $10,510.17 Notes View original PDF
Payee Name Derek Johann Start Date 10/01/20 End Date 12/31/20  Salary Title Supervisor Amount $24,462.99 Notes View original PDF
Payee Name Robert C. Johnson Start Date 10/01/20 End Date 12/31/20  Salary Title Senior Systems Engineer Amount $35,737.26 Notes View original PDF
Payee Name Margaret Kellogg Johnson Start Date 10/01/20 End Date 12/31/20  Salary Title Senior Assets and Inventory Counsel Amount $22,488.75 Notes View original PDF
Payee Name Eric C. Johnson Start Date 10/01/20 End Date 12/31/20  Salary Title Workflow Coordinator Amount $17,088.51 Notes View original PDF
Payee Name Dwayne Johnson Start Date 10/01/20 End Date 12/31/20  Salary Title Retail Inventory Specialist Amount $17,333.08 Notes View original PDF
Payee Name Robert L. Johnson Jr. Start Date 10/01/20 End Date 12/31/20  Salary Title Capitol Service Center Manager Amount $26,301.51 Notes View original PDF
Payee Name Kwasi Z. Johnson Start Date 10/01/20 End Date 12/31/20  Salary Title Logistics and Distribution Specialist Amount $10,964.25 Notes View original PDF
Payee Name Terra N. Johnson Start Date 10/01/20 End Date 12/31/20  Salary Title Wounded Warrior Program Fellow Amount $11,301.75 Notes View original PDF
Payee Name Andre D. Johnson Start Date 10/01/20 End Date 12/31/20  Salary Title Senior Network Technician Amount $21,585.51 Notes View original PDF
Payee Name Glen M. Johnston Start Date 10/01/20 End Date 12/31/20  Salary Title Customer Services Director Amount $38,425.50 Notes View original PDF
Payee Name Rodney B. Jones Start Date 10/01/20 End Date 12/31/20  Salary Title Senior Technical Support Representative Amount $26,004.00 Notes View original PDF
Payee Name Joshua A. Jones Start Date 10/01/20 End Date 12/31/20  Salary Title Wounded Warrior Program Fellow Amount $13,970.76 Notes View original PDF
Payee Name Clarence Jones III Start Date 10/01/20 End Date 12/31/20  Salary Title Senior Network Technician Amount $23,392.74 Notes View original PDF
Payee Name Charles J. Jones Jr. Start Date 10/01/20 End Date 12/31/20  Salary Title Senior Network Communications Specialist Amount $31,051.50 Notes View original PDF
Payee Name Stephen Edward Jones (Steve) Start Date 10/01/20 End Date 12/31/20  Salary Title Enterprise Operations Engineering Team Lead Amount $36,977.25 Notes View original PDF
Payee Name Yolanda S. Jones Start Date 10/01/20 End Date 12/31/20  Salary Title Payroll and Benefits Generalist Amount $20,000.01 Notes View original PDF
Payee Name Yolanda S. Jones Start Date 11/01/20 End Date 11/30/20 † Salary Title Payroll and Benefits Generalist Amount $437.69 Notes Overtime View original PDF
Payee Name Anjaneyulu R. Jonnala (Jay) Start Date 10/01/20 End Date 12/31/20  Salary Title Senior Business Process Applications Specialist Amount $39,135.00 Notes View original PDF
Payee Name James D. Jordan Jr. Start Date 10/01/20 End Date 12/31/20  Salary Title Logistics and Distribution Specialist Amount $11,301.75 Notes View original PDF
Payee Name Ashley Jordan Start Date 10/01/20 End Date 12/31/20  Salary Title Administrative Specialist Amount $16,314.51 Notes View original PDF
Payee Name Chelsa N. Jordan Start Date 10/01/20 End Date 12/31/20  Salary Title Senior Systems Engineer Amount $26,816.76 Notes View original PDF
Payee Name James D. Jordan Jr. Start Date 11/01/20 End Date 11/30/20 † Salary Title Logistics and Distribution Specialist Amount $543.35 Notes Overtime View original PDF
Payee Name Adam M. Joy Start Date 10/01/20 End Date 12/31/20  Salary Title Asset and Inventory Counselor Amount $15,911.25 Notes View original PDF
Payee Name Nancy Judge Start Date 10/01/20 End Date 12/31/20  Salary Title Capitol Services Representative Amount $18,642.75 Notes View original PDF
Payee Name Rhonda P. Kaalund Start Date 10/01/20 End Date 12/31/20  Salary Title Senior Employee Assistance Counselor Amount $29,880.75 Notes View original PDF
Payee Name Edward N. Kachinske Start Date 10/01/20 End Date 12/31/20  Salary Title Assistant Director Amount $28,914.09 Notes View original PDF
Payee Name Kent Kahler Start Date 10/01/20 End Date 12/31/20  Salary Title Systems Engineer Amount $30,424.26 Notes View original PDF
Payee Name Lucy E. Kallal Start Date 10/01/20 End Date 12/31/20  Salary Title Asset Management Director Amount $37,724.01 Notes View original PDF
Payee Name Valadi G. Kannan Start Date 10/01/20 End Date 12/31/20  Salary Title Senior Systems Engineer Amount $35,060.76 Notes View original PDF
Payee Name Naveen Kataria Start Date 10/01/20 End Date 12/31/20  Salary Title Quality Assurance Manager Amount $33,360.91 Notes View original PDF
Payee Name Michael T. Keane Start Date 10/01/20 End Date 12/31/20  Salary Title Workflow Management Manager Amount $28,361.76 Notes View original PDF
Payee Name Kevin S. Kelley Start Date 10/01/20 End Date 12/31/20  Salary Title Customer Solutions Representative Amount $19,806.00 Notes View original PDF
Payee Name Tara A. Kelley Start Date 10/01/20 End Date 12/31/20  Salary Title Communications Specialist Amount $25,200.51 Notes View original PDF
Payee Name George G. Kent Jr. Start Date 10/01/20 End Date 12/31/20  Salary Title Payroll and Benefits Generalist Amount $20,000.01 Notes View original PDF
Payee Name Philip George Kiko (Phil) Start Date 10/01/20 End Date 12/31/20  Salary Title Chief Administrative Officer Amount $43,475.01 Notes View original PDF
Payee Name Franklin P. Kilson Start Date 10/01/20 End Date 12/31/20  Salary Title Network Technician Amount $26,004.00 Notes View original PDF
Payee Name Mark E. Kimball Start Date 10/01/20 End Date 12/31/20  Salary Title Senior Technical Support Representative Amount $26,519.76 Notes View original PDF
Payee Name Jhamene K. Kimbrough Start Date 10/01/20 End Date 12/31/20  Salary Title Systems Analyst Amount $22,941.00 Notes View original PDF
Payee Name Michael L. Kimosh Start Date 10/01/20 End Date 12/31/20  Salary Title Analyst Amount $21,585.51 Notes View original PDF
Payee Name Steven P. Kingston (Steve) Start Date 10/01/20 End Date 10/26/20 † Salary Title Wounded Warrior Program Fellow Amount $1,500.00 Notes Other Compensation View original PDF
Payee Name Steven P. Kingston (Steve) Start Date 10/01/20 End Date 12/31/20  Salary Title Wounded Warrior Program Fellow Amount $10,964.25 Notes View original PDF
Payee Name Malia M. Klee Start Date 10/01/20 End Date 12/31/20  Salary Title Employee Assistance Manager Amount $33,785.25 Notes View original PDF
Payee Name Katherine A. Knell Start Date 10/01/20 End Date 12/31/20  Salary Title Human Resources Information System Applications Manager Amount $43,475.01 Notes View original PDF
Payee Name Olga Ramirez Kornacki Start Date 10/01/20 End Date 12/31/20  Salary Title Director Amount $42,666.75 Notes View original PDF
Payee Name Douglas W. Koztoski (Doug) Start Date 10/01/20 End Date 12/31/20  Salary Title Broadcast Production Technician Amount $23,392.74 Notes View original PDF
Payee Name Douglas W. Koztoski (Doug) Start Date 10/01/20 End Date 10/31/20 † Salary Title Broadcast Production Technician Amount $22.49 Notes Overtime View original PDF
Payee Name Elizabeth A. Kraly (Beth) Start Date 10/01/20 End Date 12/31/20  Salary Title Deputy Chief Human Resources Officer Amount $38,662.00 Notes View original PDF
Payee Name Thomas M. Kreitzer (Tom) Start Date 10/01/20 End Date 10/31/20  Salary Title Business Continuity Director Amount $13,279.08 Notes View original PDF
Payee Name Thomas M. Kreitzer (Tom) Start Date 12/01/20 End Date 12/31/20  Salary Title Business Continuity Director Amount $13,279.08 Notes View original PDF
Payee Name Thomas M. Kreitzer (Tom) Start Date 11/01/20 End Date 11/30/20  Salary Title Business Continuity Director Amount $13,279.08 Notes View original PDF
Payee Name Rebecca K. Kremkau Start Date 10/01/20 End Date 12/31/20  Salary Title Systems Analyst Amount $27,333.99 Notes View original PDF
Payee Name John C. Kuhnle Start Date 10/01/20 End Date 12/03/20  Salary Title Wounded Warrior Program Fellow Amount $7,911.23 Notes View original PDF
Payee Name John C. Kuhnle Start Date 12/01/20 End Date 12/03/20 † Salary Title Wounded Warrior Program Fellow Amount $2,323.14 Notes Other Compensation View original PDF
Payee Name Karen Kuper Start Date 10/01/20 End Date 12/31/20  Salary Title Special Assistant/Operations Supervisor Amount $29,911.50 Notes View original PDF
Payee Name Manjula A. Kuppuri Start Date 10/01/20 End Date 12/31/20  Salary Title Senior Business Process Applications Specialist Amount $35,060.76 Notes View original PDF
Payee Name Andre M. Labrake Start Date 10/01/20 End Date 12/31/20  Salary Title Receiving and Warehousing Specialist Amount $12,514.26 Notes View original PDF
Payee Name Edgar Carey Lane (Carey) Start Date 10/01/20 End Date 12/31/20  Salary Title Audio Specialist Amount $21,585.51 Notes View original PDF
Payee Name Edgar Carey Lane (Carey) Start Date 10/01/20 End Date 11/30/20 † Salary Title Audio Specialist Amount $249.06 Notes Overtime View original PDF
Payee Name William T. Langley (Ted) Start Date 10/01/20 End Date 12/31/20  Salary Title Business Process Applications Specialist Amount $31,051.50 Notes View original PDF
Payee Name David E. Lau Start Date 10/01/20 End Date 12/31/20  Salary Title Information Security Manager Amount $40,544.25 Notes View original PDF
Payee Name Samuel E. Lea Start Date 10/01/20 End Date 12/31/20  Salary Title Senior Security Engineer Amount $36,337.74 Notes View original PDF
Payee Name Michelle Y. Leatherbury Start Date 10/01/20 End Date 12/31/20  Salary Title Communications Specialist Amount $27,848.76 Notes View original PDF
Payee Name Kelsey M. Leck Start Date 10/01/20 End Date 12/31/20  Salary Title Business Process Specialist Amount $19,106.49 Notes View original PDF
Payee Name Nga Lee Start Date 10/01/20 End Date 12/31/20  Salary Title Financial Report Accountant Amount $26,816.76 Notes View original PDF
Payee Name Darnell A. Lee Start Date 10/01/20 End Date 12/31/20  Salary Title Deputy Chief Human Resources Officer Amount $43,475.01 Notes View original PDF
Payee Name Frederick Leiby Start Date 10/01/20 End Date 12/31/20  Salary Title Senior Contracts Administrator Amount $32,225.49 Notes View original PDF
Payee Name Mark S. Lev Start Date 10/01/20 End Date 12/31/20  Salary Title Senior Business Software Specialist Amount $36,977.25 Notes View original PDF
Payee Name Chanan D. Lewis Start Date 10/22/20 End Date 12/31/20  Salary Title Customer Advocate Amount $15,510.44 Notes View original PDF
Payee Name Kiah Lewis Start Date 10/01/20 End Date 12/31/20  Salary Title Media Logistics Assistant Amount $13,581.00 Notes View original PDF
Payee Name Chau T. Lim Start Date 10/01/20 End Date 12/31/20  Salary Title Senior Accountant Amount $29,911.50 Notes View original PDF
Payee Name Harold M. Little Start Date 09/01/20 End Date 09/24/20  Salary Title Senior Technical Solutions Engineer Amount $-1,959.65 Notes View original PDF
Payee Name Andreal P. Little Start Date 10/01/20 End Date 12/31/20  Salary Title Projects Manager Amount $26,816.76 Notes View original PDF
Payee Name Harold M. Little Start Date 09/01/20 End Date 09/24/20 † Salary Title Senior Technical Solutions Engineer Amount $2,082.13 Notes Other Compensation View original PDF
Payee Name Alexander Bryan Lofgren (Alex) Start Date 10/01/20 End Date 12/31/20  Salary Title Wounded Warrior Program Fellow Amount $12,173.76 Notes View original PDF
Payee Name John P. Long (Johnny) Start Date 10/01/20 End Date 12/31/20  Salary Title Capitol Building Manager Amount $33,785.25 Notes View original PDF
Payee Name Juan Carlos Lopez-Campillo Start Date 10/01/20 End Date 11/30/20  Salary Title Senior Associate Counsel Amount $28,738.66 Notes View original PDF
Payee Name Juan Carlos Lopez-Campillo Start Date 12/01/20 End Date 12/31/20  Salary Title Senior Counsel Amount $14,369.33 Notes View original PDF
Payee Name Vanessa N. Lorenzo Start Date 10/01/20 End Date 12/31/20  Salary Title Financial Counselor Amount $18,656.76 Notes View original PDF
Payee Name Anthony Loving Start Date 10/01/20 End Date 12/31/20  Salary Title Application Database Specialist Amount $33,397.26 Notes View original PDF
Payee Name Paige J. Lueken Start Date 10/01/20 End Date 12/31/20  Salary Title Human Resources Generalist Amount $10,867.95 Notes View original PDF
Payee Name April Marie Lyman Start Date 10/01/20 End Date 12/31/20  Salary Title Customer Advocate Amount $23,607.84 Notes View original PDF
Payee Name Jennifer Anne Maas Start Date 10/01/20 End Date 12/31/20  Salary Title Customer Experience Director Amount $37,724.01 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.