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: 01/01/11 - 03/31/11
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Roland S. Janifer Start Date 01/01/11 End Date 03/31/11  Salary Title Logistics and Distribution Supervisor Amount $17,735.76 Notes View original PDF
Payee Name Kenyatta Jefferson Start Date 01/01/11 End Date 03/31/11  Salary Title Technical Solutions Engineer Amount $15,789.00 Notes View original PDF
Payee Name Jenelle Brummell Jenkins Start Date 01/01/11 End Date 03/31/11  Salary Title Paralegal Amount $16,179.24 Notes View original PDF
Payee Name James Jenkins Start Date 01/01/11 End Date 03/31/11  Salary Title Workflow Coordinator Amount $18,903.24 Notes View original PDF
Payee Name James Jenkins Start Date 12/01/10 End Date 12/30/10 † Salary Title Workflow Coordinator Amount $163.58 Notes Overtime View original PDF
Payee Name Araceli Jennings (Shelly) Start Date 01/01/11 End Date 03/31/11  Salary Title Financial Assistant Amount $16,167.00 Notes View original PDF
Payee Name Sarah L. Jensen Start Date 01/01/11 End Date 03/31/11  Salary Title Program Manager/Policy Counsel Amount $19,894.74 Notes View original PDF
Payee Name Christine Neal Jensen Start Date 01/01/11 End Date 03/31/11  Salary Title Program Assistant, Wounded Warrior Program Amount $23,256.00 Notes View original PDF
Payee Name Derek Johann Start Date 01/01/11 End Date 03/31/11  Salary Title Senior Receiving and Warehousing Specialist Amount $16,392.50 Notes View original PDF
Payee Name Derek Johann Start Date 12/01/10 End Date 01/31/11 † Salary Title Senior Receiving and Warehousing Specialist Amount $4,236.02 Notes Overtime View original PDF
Payee Name Stephen R. Johnson (Steve) Start Date 01/01/11 End Date 03/31/11  Salary Title Audio Specialist Amount $25,044.51 Notes View original PDF
Payee Name Kwasi Z. Johnson Start Date 01/01/11 End Date 03/31/11  Salary Title Logistics and Distribution Specialist Amount $8,751.24 Notes View original PDF
Payee Name Andre D. Johnson Start Date 01/01/11 End Date 03/31/11  Salary Title Application Database Specialist Amount $22,107.00 Notes View original PDF
Payee Name Dwayne Johnson Start Date 01/01/11 End Date 03/31/11  Salary Title Retail Inventory Specialist Amount $14,134.74 Notes View original PDF
Payee Name Dwayne Johnson Start Date 12/01/10 End Date 01/31/11 † Salary Title Retail Inventory Specialist Amount $2,609.46 Notes Overtime View original PDF
Payee Name Eric C. Johnson Start Date 01/01/11 End Date 03/31/11  Salary Title Logistics and Distribution Specialist Amount $12,029.49 Notes View original PDF
Payee Name Eric C. Johnson Start Date 12/01/10 End Date 01/31/11 † Salary Title Logistics and Distribution Specialist Amount $3,018.91 Notes Overtime View original PDF
Payee Name Reginald Johnson Start Date 01/01/11 End Date 03/31/11  Salary Title Financial Counselor Amount $16,569.24 Notes View original PDF
Payee Name Stephen R. Johnson (Steve) Start Date 12/01/10 End Date 02/28/11 † Salary Title Audio Specialist Amount $2,420.15 Notes Overtime View original PDF
Payee Name Margaret Kellogg Johnson Start Date 12/01/10 End Date 01/31/11 † Salary Title Senior Modular Furniture Specialist Amount $2,364.21 Notes Overtime View original PDF
Payee Name Margaret Kellogg Johnson Start Date 01/01/11 End Date 03/31/11  Salary Title Senior Modular Furniture Specialist Amount $16,957.26 Notes View original PDF
Payee Name Kwasi Z. Johnson Start Date 12/01/10 End Date 01/31/11 † Salary Title Logistics and Distribution Specialist Amount $2,251.90 Notes Overtime View original PDF
Payee Name Robert C. Johnson Start Date 01/01/11 End Date 03/31/11  Salary Title Senior Systems Engineer Amount $28,962.75 Notes View original PDF
Payee Name Eneditra M. Johnson-Robinson Start Date 01/01/11 End Date 03/31/11  Salary Title Wounded Warrior Program Fellow Amount $10,557.00 Notes View original PDF
Payee Name Wesley D. Jones Start Date 01/01/11 End Date 03/31/11  Salary Title Logistics and Distribution Specialist Amount $10,980.00 Notes View original PDF
Payee Name Michael Jones Start Date 01/01/11 End Date 03/31/11  Salary Title Technical Trainer Amount $19,502.49 Notes View original PDF
Payee Name Clarence Jones III Start Date 01/01/11 End Date 03/31/11  Salary Title Senior Network Technician Amount $18,719.25 Notes View original PDF
Payee Name Charles J. Jones Jr. Start Date 01/01/11 End Date 03/31/11  Salary Title Network Communications Specialist Amount $23,256.00 Notes View original PDF
Payee Name Deborah Denise Jones Start Date 01/01/11 End Date 03/31/11  Salary Title Financial Counselor Amount $21,069.99 Notes View original PDF
Payee Name Stephen Edward Jones (Steve) Start Date 01/01/11 End Date 03/31/11  Salary Title Senior Systems Engineer Amount $28,746.75 Notes View original PDF
Payee Name Rodney B. Jones Start Date 01/01/11 End Date 03/31/11  Salary Title Senior Technical Support Representative Amount $20,323.74 Notes View original PDF
Payee Name Robert M. Jordan (Rob) Start Date 01/01/11 End Date 03/31/11  Salary Title Communications Specialist Amount $15,789.00 Notes View original PDF
Payee Name Yong O. Jordan Start Date 01/01/11 End Date 03/31/11  Salary Title Senior Technical Solutions Engineer Amount $23,704.50 Notes View original PDF
Payee Name Eric Joyce Start Date 01/01/11 End Date 03/31/11  Salary Title Supervisor Amount $27,437.01 Notes View original PDF
Payee Name Nancy Judge Start Date 01/01/11 End Date 03/31/11  Salary Title Office Coordinator Amount $14,819.25 Notes View original PDF
Payee Name Nancy Judge Start Date 12/01/10 End Date 12/30/10 † Salary Title Office Coordinator Amount $199.49 Notes Overtime View original PDF
Payee Name Steven W. Kaeser (Steve) Start Date 01/01/11 End Date 03/31/11  Salary Title Senior Systems Engineer Amount $27,946.26 Notes View original PDF
Payee Name Kent Kahler Start Date 01/01/11 End Date 03/31/11  Salary Title Systems Engineer Amount $24,595.50 Notes View original PDF
Payee Name Christopher Nicholas Kar Start Date 01/01/11 End Date 03/31/11  Salary Title Network Configuration Management Manager Amount $32,714.49 Notes View original PDF
Payee Name Bernestine Kea Start Date 01/01/11 End Date 03/31/11  Salary Title Systems Support Engineer Amount $21,069.99 Notes View original PDF
Payee Name Michael T. Keane Start Date 12/01/10 End Date 12/30/10 † Salary Title Workflow Coordinator Amount $1,799.91 Notes Overtime View original PDF
Payee Name Michael T. Keane Start Date 01/01/11 End Date 03/31/11  Salary Title Workflow Coordinator Amount $18,719.25 Notes View original PDF
Payee Name Anthony Kellaher Start Date 01/01/11 End Date 03/31/11  Salary Title Media Logistics Coordinator Amount $14,370.50 Notes View original PDF
Payee Name Kevin S. Kelley Start Date 01/01/11 End Date 03/31/11  Salary Title Customer Solutions Representative Amount $15,830.01 Notes View original PDF
Payee Name Mary M. Kelley Start Date 01/01/11 End Date 03/31/11  Salary Title Resources Manager Amount $28,454.01 Notes View original PDF
Payee Name Kevin S. Kelley Start Date 01/01/11 End Date 01/31/11 † Salary Title Customer Solutions Representative Amount $273.98 Notes Overtime View original PDF
Payee Name Tara A. Kelley Start Date 01/01/11 End Date 03/31/11  Salary Title Communications Specialist Amount $20,676.99 Notes View original PDF
Payee Name Cynthia W. Kelly Start Date 01/01/11 End Date 03/31/11  Salary Title Internet Systems Engineer Amount $22,639.26 Notes View original PDF
Payee Name David Sharp Kemp Start Date 01/01/11 End Date 03/31/11  Salary Title Senior Systems Engineer Amount $32,621.25 Notes View original PDF
Payee Name Patrick T. Kenealy (Pat) Start Date 01/01/11 End Date 03/31/11  Salary Title Financial Analyst Amount $33,729.51 Notes View original PDF
Payee Name John D. Kennedy (J.D.) Start Date 01/01/11 End Date 03/31/11  Salary Title Wounded Warrior Program Fellow Amount $7,740.75 Notes View original PDF
Payee Name Stephanie A. Kennedy Start Date 01/01/11 End Date 03/31/11  Salary Title Office Coordinator Amount $16,569.24 Notes View original PDF
Payee Name Stephanie A. Kennedy Start Date 12/01/10 End Date 12/30/10 † Salary Title Office Coordinator Amount $1,059.47 Notes Overtime View original PDF
Payee Name Franklin P. Kilson Start Date 01/01/11 End Date 03/31/11  Salary Title Network Technician Amount $20,472.99 Notes View original PDF
Payee Name Mark E. Kimball Start Date 01/01/11 End Date 03/31/11  Salary Title Senior Technical Support Representative Amount $21,214.74 Notes View original PDF
Payee Name John A. King (Allen) Start Date 01/01/11 End Date 03/31/11  Salary Title Logistics and Distribution Supervisor Amount $17,344.26 Notes View original PDF
Payee Name Eric C. King Start Date 12/01/10 End Date 12/30/10 † Salary Title Journeyman Furniture Specialist Amount $992.28 Notes Overtime View original PDF
Payee Name Eric C. King Start Date 01/01/11 End Date 03/31/11  Salary Title Journeyman Furniture Specialist Amount $19,110.75 Notes View original PDF
Payee Name Caroline Klemp Start Date 01/01/11 End Date 03/31/11  Salary Title Member Services Director Amount $34,836.75 Notes View original PDF
Payee Name Kathleen M. Klussendorf (Kathy) Start Date 01/01/11 End Date 03/31/11  Salary Title Special Assistant Amount $26,384.49 Notes View original PDF
Payee Name Katherine A. Knell Start Date 01/01/11 End Date 03/31/11  Salary Title Senior Business Process Applications Specialist Amount $36,389.01 Notes View original PDF
Payee Name Thomas Kurt Knoerl (Kurt) Start Date 01/01/11 End Date 03/31/11  Salary Title Network Communications Specialist Amount $25,939.74 Notes View original PDF
Payee Name Olga Ramirez Kornacki Start Date 01/01/11 End Date 03/31/11  Salary Title Director Amount $32,067.24 Notes View original PDF
Payee Name Emory Arnez Kosh Start Date 12/01/10 End Date 12/31/10 † Salary Title Payroll and Benefits Generalist Amount $62.66 Notes Overtime View original PDF
Payee Name Emory Arnez Kosh Start Date 01/01/11 End Date 03/31/11  Salary Title Payroll and Benefits Generalist Amount $15,095.09 Notes View original PDF
Payee Name Douglas W. Koztoski (Doug) Start Date 01/01/11 End Date 03/31/11  Salary Title Broadcast Production Technician Amount $18,719.25 Notes View original PDF
Payee Name Douglas W. Koztoski (Doug) Start Date 12/01/10 End Date 02/28/11 † Salary Title Broadcast Production Technician Amount $863.96 Notes Overtime View original PDF
Payee Name Elizabeth A. Kraly (Beth) Start Date 01/01/11 End Date 03/31/11  Salary Title Human Resources Manager Amount $25,403.76 Notes View original PDF
Payee Name Stephen Kramer Start Date 01/01/11 End Date 03/31/11  Salary Title Network Communications Specialist Amount $24,595.50 Notes View original PDF
Payee Name Rebecca K. Kremkau Start Date 01/01/11 End Date 03/31/11  Salary Title Financial Analyst Amount $19,877.25 Notes View original PDF
Payee Name Karen Kuper Start Date 01/01/11 End Date 03/31/11  Salary Title Special Assistant/Operations Supervisor Amount $24,150.51 Notes View original PDF
Payee Name Rebecca S. Kurtzig Start Date 01/01/11 End Date 03/31/11  Salary Title Management Analyst Amount $19,877.25 Notes View original PDF
Payee Name Daniel George LaGasse (Dan) Start Date 01/01/11 End Date 03/31/11  Salary Title Telephony Mobile Communications Specialist Amount $29,978.76 Notes View original PDF
Payee Name Robert Kinder Lane (Bob) Start Date 01/01/11 End Date 03/31/11  Salary Title Deputy Chief Administrative Officer, Strategic Initiatives Amount $42,102.75 Notes View original PDF
Payee Name Daniel R. Lasko (Dan) Start Date 01/01/11 End Date 01/05/11 † Salary Title Wounded Warrior Program Fellow Amount $557.33 Notes Other Compensation View original PDF
Payee Name Daniel R. Lasko (Dan) Start Date 01/01/11 End Date 01/05/11  Salary Title Wounded Warrior Program Fellow Amount $619.25 Notes View original PDF
Payee Name Andres F. Lazo Start Date 12/01/10 End Date 12/23/10 † Salary Title Wounded Warrior Program Fellow Amount $1,089.98 Notes Other Compensation View original PDF
Payee Name Dennis R. Leber Start Date 01/01/11 End Date 03/31/11  Salary Title Senior Network Systems Engineer Amount $26,928.51 Notes View original PDF
Payee Name William Charles Leibach (Bill) Start Date 01/01/11 End Date 03/31/11  Salary Title Audit Liaison Amount $30,037.74 Notes View original PDF
Payee Name Richard Leonard Start Date 03/01/11 End Date 03/05/11 † Salary Title Wounded Warrior Program Fellow Amount $1,170.68 Notes Other Compensation View original PDF
Payee Name Richard Leonard Start Date 01/01/11 End Date 03/05/11  Salary Title Wounded Warrior Program Fellow Amount $7,078.50 Notes View original PDF
Payee Name Carlos Leon-Campos (Carlos Leon) Start Date 01/01/11 End Date 03/31/11  Salary Title Manager Amount $24,150.51 Notes View original PDF
Payee Name David S. Levengood (Dave) Start Date 03/01/11 End Date 03/31/11  Salary Title Technical Trainer Amount $5,848.17 Notes View original PDF
Payee Name David S. Levengood (Dave) Start Date 01/01/11 End Date 02/28/11  Salary Title Training Coordinator Amount $10,526.00 Notes View original PDF
Payee Name Robert M. Lewis Start Date 01/01/11 End Date 03/31/11  Salary Title Photography Lab Technician Amount $17,175.99 Notes View original PDF
Payee Name John T. Lewis Start Date 01/01/11 End Date 03/31/11  Salary Title Furnishings Director Amount $27,437.01 Notes View original PDF
Payee Name Chau T. Lim Start Date 01/01/11 End Date 03/31/11  Salary Title Senior Accountant Amount $24,595.50 Notes View original PDF
Payee Name Ray Anthony Linville Start Date 01/01/11 End Date 03/31/11  Salary Title Senior Systems Engineer Amount $29,978.76 Notes View original PDF
Payee Name Harold M. Little Start Date 01/01/11 End Date 03/31/11  Salary Title Senior Technical Solutions Engineer Amount $23,704.50 Notes View original PDF
Payee Name Andreal P. Little Start Date 01/01/11 End Date 03/31/11  Salary Title Administrative Specialist Amount $15,830.01 Notes View original PDF
Payee Name Andreal P. Little Start Date 11/01/10 End Date 01/31/11 † Salary Title Administrative Specialist Amount $3,424.72 Notes Overtime View original PDF
Payee Name Katherine Jane Logan Start Date 01/01/11 End Date 03/31/11  Salary Title Payroll and Benefits Director Amount $36,177.99 Notes View original PDF
Payee Name John P. Long (Johnny) Start Date 01/01/11 End Date 03/31/11  Salary Title Senior Modular Furniture Specialist Amount $23,444.76 Notes View original PDF
Payee Name John P. Long (Johnny) Start Date 12/01/10 End Date 12/30/10 † Salary Title Senior Modular Furniture Specialist Amount $3,336.33 Notes Overtime View original PDF
Payee Name Anthony Loving Start Date 01/01/11 End Date 03/31/11  Salary Title Application Database Specialist Amount $26,928.51 Notes View original PDF
Payee Name Paul F. Lozito Start Date 01/01/11 End Date 03/31/11  Salary Title Senior Contracts Administrator Amount $33,173.76 Notes View original PDF
Payee Name Brad Lubin Start Date 12/01/10 End Date 03/31/11  Salary Title Production and Engineering Specialist Amount $12,260.32 Notes View original PDF
Payee Name Laura E. Lytle Start Date 01/01/11 End Date 03/31/11  Salary Title Second Assistant Amount $24,150.51 Notes View original PDF
Payee Name Jennifer Anne Maas Start Date 01/01/11 End Date 03/31/11  Salary Title Internet Systems Specialist Amount $24,150.51 Notes View original PDF
Payee Name Louis A. Magnotti III (Lou) Start Date 01/01/11 End Date 03/31/11  Salary Title Deputy Chief Administrative Officer, Information Technology Amount $42,102.75 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.