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: 10/01/15 - 12/31/15
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Tina M. Hanonu Start Date 10/01/15 End Date 12/31/15  Salary Title Transition Special Adviser Amount $42,102.75 Notes View original PDF
Payee Name Rabia Haq Start Date 10/01/15 End Date 12/31/15  Salary Title Business Process Applications Specialist Amount $24,180.99 Notes View original PDF
Payee Name Brian Hargrove Start Date 10/01/15 End Date 12/31/15  Salary Title Logistics and Distribution Specialist Amount $10,899.24 Notes View original PDF
Payee Name Vickie Harrell Start Date 10/01/15 End Date 12/31/15  Salary Title Senior Network Communications Specialist Amount $24,180.99 Notes View original PDF
Payee Name Keith Harrington Start Date 10/01/15 End Date 12/31/15  Salary Title Financial Counselor Amount $23,094.51 Notes View original PDF
Payee Name Kevin Harris Start Date 10/01/15 End Date 12/31/15  Salary Title Journeyman Furniture Specialist Amount $20,076.00 Notes View original PDF
Payee Name Donald Harris Start Date 10/01/15 End Date 12/31/15  Salary Title Network Communications Supervisor Amount $31,016.25 Notes View original PDF
Payee Name Andrew J. Hartman Start Date 10/01/15 End Date 11/30/15  Salary Title Staff Assistant Amount $8,469.00 Notes View original PDF
Payee Name Andrew J. Hartman Start Date 11/01/15 End Date 11/30/15 † Salary Title Staff Assistant Amount $352.88 Notes Other Compensation View original PDF
Payee Name Kinsey B. Harvey Start Date 10/01/15 End Date 12/31/15  Salary Title Media Logistics Coordinator Amount $16,902.24 Notes View original PDF
Payee Name Jamie Harvey Start Date 10/01/15 End Date 12/31/15  Salary Title Senior Telecommunications Administrator Amount $16,836.99 Notes View original PDF
Payee Name Michelle P. Hayes Start Date 10/01/15 End Date 12/31/15  Salary Title Senior Systems Engineer Amount $32,712.00 Notes View original PDF
Payee Name Kathleen M. Hayes O'Rourke Start Date 10/01/15 End Date 12/31/15  Salary Title Customer Solutions Representative Amount $15,117.24 Notes View original PDF
Payee Name John J. Heeb III Start Date 10/01/15 End Date 12/31/15  Salary Title Senior Business Process Applications Specialist Amount $34,407.51 Notes View original PDF
Payee Name Gregory L. Herbert Start Date 10/01/15 End Date 12/31/15  Salary Title Receiving and Warehousing Specialist Amount $12,573.00 Notes View original PDF
Payee Name Donna K. Herbert Start Date 10/01/15 End Date 12/31/15  Salary Title Financial Analyst Amount $19,843.77 Notes View original PDF
Payee Name Cynthia Hibbs (Cindi) Start Date 10/01/15 End Date 12/31/15  Salary Title Network Coordinator Amount $20,076.00 Notes View original PDF
Payee Name Patrick Arron Hirsch (Pat) Start Date 10/01/15 End Date 12/31/15  Salary Title House Recording Studio Director Amount $42,102.75 Notes View original PDF
Payee Name Jeff G. Hoberg Start Date 12/01/15 End Date 12/31/15 † Salary Title Wounded Warrior Program Fellow Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Jeff G. Hoberg Start Date 10/01/15 End Date 12/31/15  Salary Title Wounded Warrior Program Fellow Amount $11,370.51 Notes View original PDF
Payee Name John E. Hodges Start Date 10/01/15 End Date 12/31/15  Salary Title Office Supply and Gift Shop Director Amount $27,469.74 Notes View original PDF
Payee Name Mark D. Hokhold Start Date 10/01/15 End Date 12/31/15  Salary Title Systems Engineer Amount $25,548.00 Notes View original PDF
Payee Name George Holau Start Date 10/01/15 End Date 12/31/15  Salary Title Financial Counselor Amount $21,092.49 Notes View original PDF
Payee Name Gregory Holland Start Date 10/01/15 End Date 12/31/15  Salary Title Logistics and Distribution Specialist Amount $11,799.99 Notes View original PDF
Payee Name Steven M. Holley Start Date 10/01/15 End Date 12/31/15  Salary Title Logistics and Distribution Specialist Amount $11,500.50 Notes View original PDF
Payee Name Clinton F. Holt Start Date 10/01/15 End Date 12/31/15  Salary Title Broadcast Engineer/Production Specialist Amount $20,276.76 Notes View original PDF
Payee Name Clinton F. Holt Start Date 10/01/15 End Date 10/31/15 † Salary Title Broadcast Engineer/Production Specialist Amount $19.50 Notes Overtime View original PDF
Payee Name Erica McCauley Hopper Start Date 10/01/15 End Date 12/31/15  Salary Title Financial Analyst Amount $17,897.25 Notes View original PDF
Payee Name Richard A. Hornburg Start Date 10/01/15 End Date 12/31/15  Salary Title Business Process Applications Specialist Amount $29,025.99 Notes View original PDF
Payee Name Anthony T. Howard Start Date 08/01/15 End Date 09/30/15 † Salary Title Journeyman Textile Specialist Amount $1,019.92 Notes Overtime View original PDF
Payee Name Anthony T. Howard Start Date 10/01/15 End Date 12/31/15  Salary Title Journeyman Textile Specialist Amount $16,836.99 Notes View original PDF
Payee Name Michael A. Hughes Start Date 10/01/15 End Date 12/31/15  Salary Title Financial Counselor Amount $16,148.25 Notes View original PDF
Payee Name Daniel Vincent Hunt (Dan) Start Date 10/01/15 End Date 12/31/15  Salary Title Senior Network Communications Specialist Amount $32,145.99 Notes View original PDF
Payee Name Steve Hunter Start Date 10/01/15 End Date 12/31/15  Salary Title Account Management Counselor Amount $14,075.76 Notes View original PDF
Payee Name Steve Hunter Start Date 10/01/15 End Date 10/31/15 † Salary Title Account Management Counselor Amount $676.71 Notes Overtime View original PDF
Payee Name George L. Hunter Start Date 10/01/15 End Date 12/31/15  Salary Title Wounded Warrior Program Fellow Amount $8,409.51 Notes View original PDF
Payee Name Steve Hunter Start Date 09/01/15 End Date 09/30/15 † Salary Title Account Management Counselor Amount $1,170.71 Notes Overtime View original PDF
Payee Name Jacqueline Lee Hurda Start Date 10/01/15 End Date 12/31/15  Salary Title Financial Counselor Amount $20,294.76 Notes View original PDF
Payee Name Angela M. Ilog Start Date 10/01/15 End Date 12/31/15  Salary Title Contracts Support Administrator Amount $14,772.75 Notes View original PDF
Payee Name Angela M. Ilog Start Date 09/01/15 End Date 09/30/15 † Salary Title Contracts Support Administrator Amount $113.63 Notes Overtime View original PDF
Payee Name Dexter J. Ingram Start Date 11/16/15 End Date 12/31/15  Salary Title Financial Counselor Amount $7,855.62 Notes View original PDF
Payee Name Wanda J. Jackson Start Date 10/01/15 End Date 12/31/15  Salary Title Telecommunications Branch Manager Amount $27,469.74 Notes View original PDF
Payee Name Sarah P. Jackson Start Date 10/01/15 End Date 12/31/15  Salary Title Resources Manager Amount $32,145.99 Notes View original PDF
Payee Name Reggie Jackson Start Date 10/01/15 End Date 12/31/15  Salary Title Senior Technical Support Representative Amount $24,636.00 Notes View original PDF
Payee Name Bradley J. Jacobson (Brad) Start Date 10/01/15 End Date 12/31/15  Salary Title Branch Manager Amount $35,241.75 Notes View original PDF
Payee Name Roland S. Janifer Start Date 10/01/15 End Date 12/31/15  Salary Title Logistics and Distribution Supervisor Amount $18,487.74 Notes View original PDF
Payee Name Brittany E. Jecko Start Date 10/01/15 End Date 12/31/15  Salary Title Senior Business Process Applications Specialist Amount $25,914.24 Notes View original PDF
Payee Name Kenyatta Jefferson Start Date 10/01/15 End Date 12/31/15  Salary Title Technical Support Representative Amount $19,095.51 Notes View original PDF
Payee Name James Jenkins Start Date 10/01/15 End Date 12/31/15  Salary Title Workflow Coordinator Amount $19,811.75 Notes View original PDF
Payee Name Jenelle Brummell Jenkins Start Date 10/01/15 End Date 12/31/15  Salary Title Paralegal Amount $18,697.26 Notes View original PDF
Payee Name Araceli Jennings (Shelly) Start Date 10/01/15 End Date 12/31/15  Salary Title Finance Assistant Amount $16,836.99 Notes View original PDF
Payee Name Derek Johann Start Date 10/01/15 End Date 12/31/15  Salary Title Senior Receiving and Warehousing Specialist Amount $16,836.99 Notes View original PDF
Payee Name Kwasi Z. Johnson Start Date 10/01/15 End Date 12/31/15  Salary Title Logistics and Distribution Specialist Amount $9,441.24 Notes View original PDF
Payee Name Dwayne Johnson Start Date 10/01/15 End Date 12/31/15  Salary Title Retail Inventory Specialist Amount $14,875.92 Notes View original PDF
Payee Name Andre D. Johnson Start Date 10/01/15 End Date 12/31/15  Salary Title Senior Network Technician Amount $17,897.25 Notes View original PDF
Payee Name Andre D. Johnson Start Date 08/03/15 End Date 08/31/15  Salary Title Senior Network Technician Amount $-596.58 Notes View original PDF
Payee Name Robert C. Johnson Start Date 10/01/15 End Date 12/31/15  Salary Title Senior Systems Engineer Amount $30,581.25 Notes View original PDF
Payee Name Reginald Johnson Start Date 10/01/15 End Date 12/31/15  Salary Title Financial Counselor Amount $18,092.25 Notes View original PDF
Payee Name Margaret Kellogg Johnson Start Date 10/01/15 End Date 12/31/15  Salary Title Senior Modular Furniture Specialist Amount $18,092.25 Notes View original PDF
Payee Name Eric C. Johnson Start Date 10/01/15 End Date 12/31/15  Salary Title Logistics and Distribution Specialist Amount $12,872.76 Notes View original PDF
Payee Name Deborah Denise Jones Start Date 10/01/15 End Date 12/31/15  Salary Title Financial Counselor Amount $21,493.50 Notes View original PDF
Payee Name Clarence Jones III Start Date 10/01/15 End Date 12/31/15  Salary Title Senior Network Technician Amount $19,894.50 Notes View original PDF
Payee Name Charles J. Jones Jr. Start Date 10/01/15 End Date 12/31/15  Salary Title Network Communications Specialist Amount $25,089.99 Notes View original PDF
Payee Name Michael Jones Start Date 10/01/15 End Date 12/31/15  Salary Title Technical Trainer Amount $20,694.00 Notes View original PDF
Payee Name Stephen Edward Jones (Steve) Start Date 10/01/15 End Date 12/31/15  Salary Title Senior Systems Engineer Amount $31,582.50 Notes View original PDF
Payee Name Wesley D. Jones Start Date 10/01/15 End Date 12/31/15  Salary Title Logistics and Distribution Specialist Amount $11,500.50 Notes View original PDF
Payee Name Rodney B. Jones Start Date 10/01/15 End Date 12/31/15  Salary Title Senior Technical Support Representative Amount $22,098.51 Notes View original PDF
Payee Name Yolanda S. Jones Start Date 10/01/15 End Date 12/31/15  Salary Title Payroll and Benefits Generalist Amount $16,902.24 Notes View original PDF
Payee Name Christopher Michael Jordan (Chris) Start Date 10/01/15 End Date 12/31/15  Salary Title Business Continuity Director Amount $40,594.26 Notes View original PDF
Payee Name Yong O. Jordan Start Date 10/01/15 End Date 12/31/15  Salary Title Senior Technical Solutions Engineer Amount $25,548.00 Notes View original PDF
Payee Name Eric Joyce Start Date 10/01/15 End Date 12/31/15  Salary Title Supervisor Amount $29,025.99 Notes View original PDF
Payee Name Nancy Judge Start Date 10/01/15 End Date 12/31/15  Salary Title Customer Solutions Representative Amount $15,802.50 Notes View original PDF
Payee Name Kent Kahler Start Date 10/01/15 End Date 12/31/15  Salary Title Systems Engineer Amount $26,004.00 Notes View original PDF
Payee Name Michael T. Keane Start Date 10/01/15 End Date 12/31/15  Salary Title Workflow Management Manager Amount $24,180.99 Notes View original PDF
Payee Name Anthony Kellaher Start Date 10/01/15 End Date 12/31/15  Salary Title Media Logistics Coordinator Amount $19,095.51 Notes View original PDF
Payee Name Tara A. Kelley Start Date 10/01/15 End Date 12/31/15  Salary Title Communications Specialist Amount $21,493.50 Notes View original PDF
Payee Name Mary M. Kelley Start Date 10/01/15 End Date 12/31/15  Salary Title Resources Manager Amount $30,063.24 Notes View original PDF
Payee Name Kevin S. Kelley Start Date 10/01/15 End Date 12/31/15  Salary Title Customer Solutions Representative Amount $16,836.99 Notes View original PDF
Payee Name David Sharp Kemp Start Date 10/01/15 End Date 12/31/15  Salary Title Senior Systems Engineer Amount $33,840.51 Notes View original PDF
Payee Name Patrick T. Kenealy (Pat) Start Date 10/01/15 End Date 12/31/15  Salary Title Financial Analyst Amount $35,536.74 Notes View original PDF
Payee Name Franklin P. Kilson Start Date 10/01/15 End Date 12/31/15  Salary Title Network Technician Amount $22,098.51 Notes View original PDF
Payee Name Mark E. Kimball Start Date 10/01/15 End Date 12/31/15  Salary Title Senior Technical Support Representative Amount $22,551.24 Notes View original PDF
Payee Name Adam J. Klein Start Date 10/01/15 End Date 12/31/15  Salary Title Wounded Warrior Program Fellow Amount $9,097.26 Notes View original PDF
Payee Name Caroline Klemp Start Date 10/01/15 End Date 12/31/15  Salary Title Member Services Director Amount $36,288.58 Notes View original PDF
Payee Name Kathleen M. Klussendorf (Kathy) Start Date 10/01/15 End Date 12/31/15  Salary Title Special Assistant Amount $27,828.75 Notes View original PDF
Payee Name Katherine A. Knell Start Date 10/01/15 End Date 12/31/15  Salary Title Human Resources Information System Applications Manager Amount $41,778.99 Notes View original PDF
Payee Name Thomas Kurt Knoerl (Kurt) Start Date 10/01/15 End Date 12/31/15  Salary Title Network Communications Specialist Amount $26,914.74 Notes View original PDF
Payee Name Olga Ramirez Kornacki Start Date 10/01/15 End Date 12/31/15  Salary Title Director Amount $33,840.51 Notes View original PDF
Payee Name Douglas W. Koztoski (Doug) Start Date 10/01/15 End Date 12/31/15  Salary Title Broadcast Production Technician Amount $19,894.50 Notes View original PDF
Payee Name Douglas W. Koztoski (Doug) Start Date 10/01/15 End Date 11/30/15 † Salary Title Broadcast Production Technician Amount $497.36 Notes Overtime View original PDF
Payee Name Douglas W. Koztoski (Doug) Start Date 09/01/15 End Date 09/30/15 † Salary Title Broadcast Production Technician Amount $129.31 Notes Overtime View original PDF
Payee Name Norman R. Kraft Start Date 10/01/15 End Date 12/31/15  Salary Title Internet Systems Specialist Amount $23,875.99 Notes View original PDF
Payee Name Elizabeth A. Kraly (Beth) Start Date 10/01/15 End Date 12/31/15  Salary Title Human Resources Manager Amount $27,988.26 Notes View original PDF
Payee Name Stephen Kramer Start Date 10/01/15 End Date 10/01/15  Salary Title Network Communications Specialist Amount $288.93 Notes View original PDF
Payee Name Stephen Kramer Start Date 10/01/15 End Date 10/01/15 † Salary Title Network Communications Specialist Amount $8,668.00 Notes Other Compensation View original PDF
Payee Name Rebecca K. Kremkau Start Date 10/01/15 End Date 12/31/15  Salary Title Financial Analyst Amount $22,098.51 Notes View original PDF
Payee Name Karen Kuper Start Date 10/01/15 End Date 12/31/15  Salary Title Special Assistant/Operations Supervisor Amount $25,548.00 Notes View original PDF
Payee Name Daniel George LaGasse (Dan) Start Date 10/01/15 End Date 12/31/15  Salary Title Business Continuity and Disaster Recovery Operations Manager Amount $33,372.24 Notes View original PDF
Payee Name David E. Lau Start Date 10/01/15 End Date 12/31/15  Salary Title Information Security Manager Amount $34,202.17 Notes View original PDF
Payee Name Dennis R. Leber Start Date 10/01/15 End Date 12/31/15  Salary Title Senior Network Systems Engineer Amount $29,025.99 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.