Menu Search Account

LegiStorm

Get LegiStorm App Visit Product Demo Website
» Get LegiStorm App
» Get LegiStorm Pro Free Demo

House Education and the Workforce Committee

Displaying salaries for time period: 04/01/14 - 06/30/14
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Ali Al Falahi (Ali Falahi) Start Date 04/01/14 End Date 06/30/14  Salary Title Systems Administrator Amount $17,499.99 Notes View original PDF
Payee Name Tylease Takisha Alli Start Date 04/01/14 End Date 06/30/14  Salary Title Clerk/Intern Coordinator Amount $20,444.49 Notes View original PDF
Payee Name Jeremy D. Ayers Start Date 05/01/14 End Date 05/31/14 † Salary Title Education Policy Adviser Amount $1,820.00 Notes Other Compensation View original PDF
Payee Name Jeremy D. Ayers Start Date 04/01/14 End Date 05/31/14  Salary Title Education Policy Adviser Amount $13,520.00 Notes View original PDF
Payee Name Andrew Charles Banducci (Andy) Start Date 04/01/14 End Date 06/30/14  Salary Title Professional Staff Member Amount $31,421.83 Notes View original PDF
Payee Name James P. Bergeron Start Date 04/01/14 End Date 05/31/14  Salary Title Education and Human Services Policy Director Amount $14,584.81 Notes View original PDF
Payee Name James P. Bergeron Start Date 05/01/14 End Date 05/31/14 † Salary Title Education and Human Services Policy Director Amount $9,880.03 Notes Other Compensation View original PDF
Payee Name Kelly J. Broughan Start Date 04/01/14 End Date 06/30/14  Salary Title Education Policy Associate Amount $10,125.00 Notes View original PDF
Payee Name Kelly J. Broughan Start Date 03/01/14 End Date 05/01/14 † Salary Title Education Policy Associate Amount $759.36 Notes Overtime View original PDF
Payee Name Guerino Joseph Calemine III (Jody) Start Date 04/01/14 End Date 06/08/14  Salary Title Staff Director Amount $32,242.58 Notes View original PDF
Payee Name Guerino Joseph Calemine III (Jody) Start Date 06/01/14 End Date 06/08/14 † Salary Title Staff Director Amount $3,319.09 Notes Other Compensation View original PDF
Payee Name Molly Elizabeth Conway Start Date 04/01/14 End Date 06/30/14  Salary Title Professional Staff Member Amount $23,750.01 Notes View original PDF
Payee Name Kathryn Christine DeSanctis (Christie) Start Date 04/01/14 End Date 06/30/14  Salary Title Professional Staff Member Amount $13,250.01 Notes View original PDF
Payee Name Kathlyn Shirley Ehl Start Date 03/01/14 End Date 04/30/14 † Salary Title Staff Assistant Amount $38.73 Notes Overtime View original PDF
Payee Name Kathlyn Shirley Ehl Start Date 04/01/14 End Date 05/11/14  Salary Title Staff Assistant Amount $6,233.89 Notes View original PDF
Payee Name Kathlyn Shirley Ehl Start Date 06/01/14 End Date 06/30/14  Salary Title Legislative Assistant Amount $3,333.33 Notes View original PDF
Payee Name Jamie Pueschel Fasteau Start Date 04/01/14 End Date 06/30/14  Salary Title Education Policy Director Amount $38,225.01 Notes View original PDF
Payee Name Christopher G. Forsgren (Chris) Start Date 05/21/14 End Date 06/30/14  Salary Title Intern Amount $2,000.00 Notes View original PDF
Payee Name Matthew H. Frame (Matt) Start Date 06/09/14 End Date 06/30/14  Salary Title Staff Assistant Amount $2,138.89 Notes View original PDF
Payee Name Lindsay G. Fryer Start Date 04/01/14 End Date 06/30/14  Salary Title Professional Staff Member Amount $19,122.75 Notes View original PDF
Payee Name Janelle Belland Gardner Start Date 04/01/14 End Date 06/30/14  Salary Title Coalitions and Member Services Coordinator Amount $22,500.00 Notes View original PDF
Payee Name Edwin J. Gilroy (Ed) Start Date 04/01/14 End Date 06/30/14  Salary Title Workforce Policy Director Amount $43,125.00 Notes View original PDF
Payee Name Melissa J. Greenberg Start Date 03/01/14 End Date 05/01/14 † Salary Title Staff Assistant Amount $353.36 Notes Overtime View original PDF
Payee Name Melissa J. Greenberg Start Date 06/01/14 End Date 06/30/14  Salary Title Labor Policy Associate Amount $3,541.67 Notes View original PDF
Payee Name Melissa J. Greenberg Start Date 04/01/14 End Date 05/31/14  Salary Title Staff Assistant Amount $5,833.34 Notes View original PDF
Payee Name Scott Alan Groginsky Start Date 04/01/14 End Date 05/31/14  Salary Title Education Policy Adviser Amount $15,625.00 Notes View original PDF
Payee Name Scott Alan Groginsky Start Date 06/01/14 End Date 06/30/14  Salary Title Senior Adviser, Education Policy Amount $8,125.00 Notes View original PDF
Payee Name John W. Hamman Start Date 06/02/14 End Date 06/30/14  Salary Title Intern Amount $1,692.31 Notes View original PDF
Payee Name Jean T. Hinz Start Date 04/01/14 End Date 06/30/14  Salary Title Special Assistant to the Chair Amount $24,600.00 Notes View original PDF
Payee Name Elizabeth J. Hollis (Liz) Start Date 04/01/14 End Date 06/30/14  Salary Title Special Assistant to the Staff Director Amount $28,740.00 Notes View original PDF
Payee Name Benjamin J. Hoog (Ben) Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Legislative Assistant Amount $10,519.09 Notes View original PDF
Payee Name Enobong Eunice Ikene (Eunice) Start Date 01/31/14 End Date 01/31/14 † Salary Title Staff Assistant Amount $164.53 Notes Overtime View original PDF
Payee Name Enobong Eunice Ikene (Eunice) Start Date 04/01/14 End Date 05/31/14  Salary Title Staff Assistant Amount $6,458.34 Notes View original PDF
Payee Name Enobong Eunice Ikene (Eunice) Start Date 03/01/14 End Date 05/01/14 † Salary Title Staff Assistant Amount $270.43 Notes Overtime View original PDF
Payee Name Enobong Eunice Ikene (Eunice) Start Date 06/01/14 End Date 06/30/14  Salary Title Labor Policy Associate Amount $3,541.67 Notes View original PDF
Payee Name Enobong Eunice Ikene (Eunice) Start Date 01/01/14 End Date 01/01/14 † Salary Title Staff Assistant Amount $-164.53 Notes Overtime View original PDF
Payee Name Amy Marie Raaf Jones Start Date 04/01/14 End Date 04/13/14  Salary Title Deputy Director, Education and Human Services Policy Amount $5,561.11 Notes View original PDF
Payee Name Amy Marie Raaf Jones Start Date 04/14/14 End Date 06/30/14  Salary Title Education and Human Services Policy Director Amount $34,222.22 Notes View original PDF
Payee Name Marvin Elliot Kaplan Start Date 04/01/14 End Date 06/30/14  Salary Title Workforce Policy Counsel Amount $37,500.00 Notes View original PDF
Payee Name Brian Vincent Kennedy Start Date 06/01/14 End Date 06/30/14  Salary Title General Counsel Amount $10,833.33 Notes View original PDF
Payee Name Brian Vincent Kennedy Start Date 04/01/14 End Date 05/31/14  Salary Title Senior Counsel Amount $18,333.34 Notes View original PDF
Payee Name Julia Louise Krahe Start Date 04/01/14 End Date 06/30/14  Salary Title Communications Director Amount $27,500.01 Notes View original PDF
Payee Name Cristin Datch Kumar Start Date 04/01/14 End Date 06/30/14  Salary Title Professional Staff Member Amount $15,759.00 Notes View original PDF
Payee Name Rosemary A. Lahasky Start Date 04/01/14 End Date 06/30/14  Salary Title Professional Staff Member Amount $21,210.00 Notes View original PDF
Payee Name Brian P. Levin Start Date 04/01/14 End Date 06/30/14  Salary Title Press Secretary Amount $13,749.99 Notes View original PDF
Payee Name Nazahat Laheeb Locke (Nancy) Start Date 04/01/14 End Date 06/30/14  Salary Title Chief Clerk Amount $29,325.00 Notes View original PDF
Payee Name Richard Edward Magee (Dick) Start Date 04/01/14 End Date 05/31/14 † Salary Title Committee Printer Amount $3,538.85 Notes Other Compensation View original PDF
Payee Name Richard Edward Magee (Dick) Start Date 04/01/14 End Date 05/31/14  Salary Title Committee Printer Amount $7,077.69 Notes View original PDF
Payee Name John Robert Martin Start Date 04/01/14 End Date 06/30/14  Salary Title Professional Staff Member Amount $26,250.00 Notes View original PDF
Payee Name Zachary P. McHenry (Zach) Start Date 03/01/14 End Date 05/01/14 † Salary Title Senior Staff Assistant Amount $230.77 Notes Overtime View original PDF
Payee Name Zachary P. McHenry (Zach) Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Staff Assistant Amount $9,999.99 Notes View original PDF
Payee Name Leticia Mederos (Letty) Start Date 04/01/14 End Date 06/30/14  Salary Title Labor Policy Director Amount $37,500.00 Notes View original PDF
Payee Name Brian M. Melnyk Start Date 04/01/14 End Date 06/30/14  Salary Title Professional Staff Member Amount $15,500.01 Notes View original PDF
Payee Name Richard D. Miller Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Adviser, Labor Policy and Health Safety Amount $28,740.51 Notes View original PDF
Payee Name Jacqueline Leigh Chevalier Mosely (Jacque) Start Date 06/01/14 End Date 06/30/14  Salary Title Senior Adviser, Education Policy Amount $6,875.00 Notes View original PDF
Payee Name Jacqueline Leigh Chevalier Mosely (Jacque) Start Date 04/01/14 End Date 05/31/14  Salary Title Education Policy Adviser Amount $14,025.00 Notes View original PDF
Payee Name James G. Mullen Start Date 04/01/14 End Date 06/30/14  Salary Title Information Technology Director Amount $27,500.01 Notes View original PDF
Payee Name Daniel James Murner Start Date 04/01/14 End Date 06/30/14  Salary Title Press Assistant Amount $10,500.00 Notes View original PDF
Payee Name Brian Adam Newell Start Date 04/01/14 End Date 05/31/14  Salary Title Deputy Communications Director Amount $19,166.66 Notes View original PDF
Payee Name Brian Adam Newell Start Date 06/01/14 End Date 06/30/14  Salary Title Communications Director Amount $13,333.33 Notes View original PDF
Payee Name Udochi Onwubiko Start Date 06/02/14 End Date 06/30/14  Salary Title Intern Amount $1,692.31 Notes View original PDF
Payee Name Megan O'Reilly Start Date 06/08/14 End Date 06/30/14  Salary Title Staff Director Amount $10,905.58 Notes View original PDF
Payee Name Megan O'Reilly Start Date 04/01/14 End Date 06/07/14  Salary Title General Counsel Amount $30,127.09 Notes View original PDF
Payee Name Amy Leanne Peake Start Date 06/18/14 End Date 06/30/14  Salary Title Labor Policy Adviser Amount $2,708.33 Notes View original PDF
Payee Name Krisann A. Pearce Start Date 04/01/14 End Date 06/30/14  Salary Title General Counsel Amount $42,674.01 Notes View original PDF
Payee Name Elizabeth Anne Podgorski Start Date 04/01/14 End Date 06/30/14  Salary Title Administrative Director Amount $21,249.99 Notes View original PDF
Payee Name Jennifer Lynne Prescott (Jenny) Start Date 04/01/14 End Date 06/30/14  Salary Title Legislative Assistant Amount $9,999.99 Notes View original PDF
Payee Name Jennifer Lynne Prescott (Jenny) Start Date 03/01/14 End Date 03/31/14 † Salary Title Legislative Assistant Amount $288.46 Notes Overtime View original PDF
Payee Name Dianna Jean Ruskowsky Start Date 04/01/14 End Date 06/30/14  Salary Title Financial Administration Officer Amount $33,249.99 Notes View original PDF
Payee Name Molly McLaughlin Salmi Start Date 04/01/14 End Date 06/30/14  Salary Title Deputy Director, Workforce Policy Amount $40,375.50 Notes View original PDF
Payee Name Charles R. Saxon Start Date 06/02/14 End Date 06/30/14  Salary Title Intern Amount $1,692.31 Notes View original PDF
Payee Name Amanda J. Schaumburg (Mandy) Start Date 04/01/14 End Date 04/13/14  Salary Title Senior Counsel, Education Amount $5,416.66 Notes View original PDF
Payee Name Amanda J. Schaumburg (Mandy) Start Date 04/14/14 End Date 06/30/14  Salary Title Deputy Director, Education/Senior Counsel Amount $33,152.78 Notes View original PDF
Payee Name Daniel C. Shorts (Dan) Start Date 04/01/14 End Date 05/31/14  Salary Title Legislative Assistant Amount $6,094.54 Notes View original PDF
Payee Name Daniel C. Shorts (Dan) Start Date 05/01/14 End Date 05/31/14 † Salary Title Legislative Assistant Amount $1,289.23 Notes Other Compensation View original PDF
Payee Name Nicole Grace Sizemore Start Date 04/01/14 End Date 05/31/14  Salary Title Deputy Press Secretary Amount $5,060.33 Notes View original PDF
Payee Name Nicole Grace Sizemore Start Date 05/01/14 End Date 05/31/14 † Salary Title Deputy Press Secretary Amount $665.83 Notes Other Compensation View original PDF
Payee Name Emily E. Slack Start Date 04/01/14 End Date 06/30/14  Salary Title Professional Staff Member Amount $12,500.01 Notes View original PDF
Payee Name Alexandra Haynes Sollberger Start Date 04/01/14 End Date 06/08/14  Salary Title Communications Director Amount $31,544.45 Notes View original PDF
Payee Name Alexandra Haynes Sollberger Start Date 06/01/14 End Date 06/08/14 † Salary Title Communications Director Amount $1,855.56 Notes Other Compensation View original PDF
Payee Name Allison C. Solley Start Date 04/01/14 End Date 06/30/14  Salary Title Scheduling Director Amount $11,756.25 Notes View original PDF
Payee Name Alexander J. Stack Start Date 04/01/14 End Date 05/31/14  Salary Title Intern Amount $1,950.00 Notes View original PDF
Payee Name Alissa A. Strawcutter Start Date 04/01/14 End Date 06/30/14  Salary Title Deputy Clerk Amount $15,606.00 Notes View original PDF
Payee Name Juliane Carter Sullivan Start Date 04/01/14 End Date 06/30/14  Salary Title Staff Director Amount $43,125.00 Notes View original PDF
Payee Name Loren Elizabeth Sweatt Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Policy Adviser Amount $32,026.74 Notes View original PDF
Payee Name Bradley McNeil Thomas (Brad) Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Adviser, Education Policy Amount $36,223.83 Notes View original PDF
Payee Name Alexa Ann Turner Start Date 04/01/14 End Date 06/30/14  Salary Title Legislative Assistant Amount $9,999.99 Notes View original PDF
Payee Name Lona B. Watts Start Date 06/18/14 End Date 06/30/14  Salary Title Executive Assistant/Scheduler Amount $1,263.89 Notes View original PDF
Payee Name Maria P. Weiss Start Date 06/02/14 End Date 06/30/14  Salary Title Intern Amount $1,692.31 Notes View original PDF
Payee Name Daniel Weiss (Danny) Start Date 04/01/14 End Date 06/13/14  Salary Title Special Assistant to the Ranking Member Amount $24,171.93 Notes View original PDF
Payee Name James Joseph Wheeler (Joe) Start Date 04/01/14 End Date 06/30/14  Salary Title Professional Staff Member Amount $28,973.49 Notes View original PDF
Payee Name Richard Thomas Williams Jr. (Rich) Start Date 04/01/14 End Date 05/31/14  Salary Title Education Policy Adviser Amount $12,500.00 Notes View original PDF
Payee Name Richard Thomas Williams Jr. (Rich) Start Date 06/01/14 End Date 06/30/14  Salary Title Senior Adviser, Education Policy Amount $6,666.67 Notes View original PDF
Payee Name Michael C. Zola Start Date 04/01/14 End Date 06/30/14  Salary Title Deputy Staff Director Amount $42,032.67 Notes View original PDF
Payee Name Mark Zuckerman Start Date 04/01/14 End Date 06/30/14  Salary Title Senior Adviser, Economic Amount $30,833.33 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.