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: 04/01/18 - 06/30/18
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Tylease Takisha Alli Start Date 04/01/18 End Date 06/30/18  Salary Title Clerk/Intern Coordinator Amount $24,694.50 Notes View original PDF
Payee Name Tylease Takisha Alli Start Date 06/01/18 End Date 06/30/18 † Salary Title Clerk/Intern Coordinator Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Ahjahna S. Amacker Graham Start Date 06/01/18 End Date 06/30/18  Salary Title Intern Amount $1,799.92 Notes View original PDF
Payee Name Cyrus Leo Artz Start Date 04/01/18 End Date 06/30/18  Salary Title Chief of Staff, Personal Office Amount $13,749.99 Notes View original PDF
Payee Name Richard G. Benjamin Start Date 04/01/18 End Date 05/31/18  Salary Title Intern Amount $3,599.84 Notes View original PDF
Payee Name Jarilyn M. Blaine Start Date 04/01/18 End Date 06/30/18  Salary Title Press Assistant Amount $9,624.99 Notes View original PDF
Payee Name Marty McKay Boughton Start Date 06/01/18 End Date 06/30/18 † Salary Title Deputy Press Secretary Amount $1,500.00 Notes Other Compensation View original PDF
Payee Name Marty McKay Boughton Start Date 04/01/18 End Date 06/30/18  Salary Title Deputy Press Secretary Amount $11,250.00 Notes View original PDF
Payee Name Ilana Rebecca Brunner Start Date 04/01/18 End Date 06/30/18  Salary Title Senior Counsel Amount $31,250.01 Notes View original PDF
Payee Name Courtney R. Butcher Start Date 04/01/18 End Date 06/30/18  Salary Title Member Services and Coalitions Director Amount $25,700.01 Notes View original PDF
Payee Name Shayok Chakraborty Start Date 04/01/18 End Date 05/04/18  Salary Title Intern Amount $2,039.91 Notes View original PDF
Payee Name Samuel M. Cloud (Sam) Start Date 06/25/18 End Date 06/30/18  Salary Title Member Services and Coalitions Assistant Amount $641.67 Notes View original PDF
Payee Name Michael D. Comer II Start Date 04/01/18 End Date 06/03/18  Salary Title Deputy Press Secretary Amount $7,875.00 Notes View original PDF
Payee Name Michael D. Comer II Start Date 06/01/18 End Date 06/03/18 † Salary Title Deputy Press Secretary Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name David Michael Dailey II Start Date 04/01/18 End Date 06/30/18  Salary Title Counsel to the Ranking Member Amount $6,249.99 Notes View original PDF
Payee Name Kyle A. deCant Start Date 04/01/18 End Date 06/30/18  Salary Title Labor Policy Counsel Amount $24,999.99 Notes View original PDF
Payee Name Kathlyn Shirley Ehl Start Date 04/01/18 End Date 06/30/18  Salary Title Professional Staff Member Amount $15,833.33 Notes View original PDF
Payee Name Rebecca J. Elliott Start Date 06/25/18 End Date 06/30/18  Salary Title Intern Amount $359.98 Notes View original PDF
Payee Name James D. Forester Start Date 04/01/18 End Date 06/30/18  Salary Title Professional Staff Member Amount $20,486.76 Notes View original PDF
Payee Name Mishawn S. Freeman Start Date 04/01/18 End Date 06/30/18  Salary Title Staff Assistant Amount $11,250.00 Notes View original PDF
Payee Name Mishawn S. Freeman Start Date 05/01/18 End Date 05/31/18 † Salary Title Staff Assistant Amount $97.35 Notes Overtime View original PDF
Payee Name Mishawn S. Freeman Start Date 06/01/18 End Date 06/30/18 † Salary Title Staff Assistant Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Robert Jeffrey Green (Rob) Start Date 04/01/18 End Date 06/30/18  Salary Title Workforce Policy Director Amount $42,674.01 Notes View original PDF
Payee Name Emmanual An'Twain Guillory Start Date 06/01/18 End Date 06/30/18 † Salary Title Professional Staff Member Amount $1,875.00 Notes Other Compensation View original PDF
Payee Name Emmanual An'Twain Guillory Start Date 04/01/18 End Date 06/30/18  Salary Title Professional Staff Member Amount $15,625.00 Notes View original PDF
Payee Name Christian Lamar Haines Start Date 04/01/18 End Date 06/30/18  Salary Title Senior Counsel, Education Policy Amount $24,999.99 Notes View original PDF
Payee Name Madison C. Hardimon Start Date 04/01/18 End Date 05/25/18  Salary Title Staff Assistant/Member Services and Coalitions Assistant Amount $6,234.85 Notes View original PDF
Payee Name Madison C. Hardimon Start Date 04/01/18 End Date 04/30/18 † Salary Title Staff Assistant/Member Services and Coalitions Assistant Amount $117.72 Notes Overtime View original PDF
Payee Name Madison C. Hardimon Start Date 03/01/18 End Date 03/31/18 † Salary Title Staff Assistant Amount $69.41 Notes Overtime View original PDF
Payee Name Madison C. Hardimon Start Date 05/26/18 End Date 06/30/18  Salary Title Legislative Assistant Amount $4,355.55 Notes View original PDF
Payee Name Sheila Katherine Havenner Start Date 04/01/18 End Date 06/30/18  Salary Title Systems Administrator Amount $11,625.00 Notes View original PDF
Payee Name Elizabeth J. Hollis (Liz) Start Date 04/01/18 End Date 06/30/18  Salary Title Special Assistant to the Staff Director Amount $31,790.01 Notes View original PDF
Payee Name Eli W. Hovland Start Date 06/04/18 End Date 06/30/18  Salary Title Intern Amount $1,619.93 Notes View original PDF
Payee Name Carolyn Hughes (Carrie) Start Date 04/01/18 End Date 06/30/18  Salary Title Health Policy Director/Senior Policy Adviser, Labor Amount $33,750.00 Notes View original PDF
Payee Name Enobong Eunice Ikene (Eunice) Start Date 04/01/18 End Date 06/30/18  Salary Title Labor Policy Adviser Amount $18,750.00 Notes View original PDF
Payee Name Blake A. Johnson Start Date 04/01/18 End Date 06/30/18  Salary Title Staff Assistant Amount $9,624.99 Notes View original PDF
Payee Name Blake A. Johnson Start Date 03/01/18 End Date 05/31/18 † Salary Title Staff Assistant Amount $694.10 Notes Overtime View original PDF
Payee Name Amy Marie Raaf Jones Start Date 04/01/18 End Date 06/30/18  Salary Title Education and Human Services Policy Director Amount $42,674.01 Notes View original PDF
Payee Name Kimberly Marie Knackstedt (Kim) Start Date 04/01/18 End Date 06/30/18  Salary Title Disability and Education Policy Adviser Amount $21,999.99 Notes View original PDF
Payee Name Stephanie D. Lalle Start Date 04/01/18 End Date 04/30/18  Salary Title Digital Press Secretary Amount $5,000.00 Notes View original PDF
Payee Name Stephanie D. Lalle Start Date 05/01/18 End Date 06/30/18  Salary Title Deputy Communications Director Amount $12,500.00 Notes View original PDF
Payee Name Lucy Brainerd Lasseur Start Date 06/04/18 End Date 06/30/18  Salary Title Intern Amount $1,619.93 Notes View original PDF
Payee Name Elizabeth D. Le Start Date 05/14/18 End Date 06/30/18  Salary Title Intern Amount $2,819.87 Notes View original PDF
Payee Name Victoria L. Lee Start Date 04/01/18 End Date 05/04/18  Salary Title Intern Amount $2,039.91 Notes View original PDF
Payee Name Jonas Michael Linde Start Date 04/01/18 End Date 06/30/18  Salary Title Professional Staff Member Amount $14,499.99 Notes View original PDF
Payee Name Andre J. Lindsay Start Date 04/01/18 End Date 06/30/18  Salary Title Staff Assistant Amount $9,999.99 Notes View original PDF
Payee Name Andre J. Lindsay Start Date 03/01/18 End Date 05/31/18 † Salary Title Staff Assistant Amount $317.31 Notes Overtime View original PDF
Payee Name Nazahat Laheeb Locke (Nancy) Start Date 04/01/18 End Date 06/30/18  Salary Title Chief Clerk Amount $33,951.24 Notes View original PDF
Payee Name Geoffrey Michael MacLeay (Geoff) Start Date 04/01/18 End Date 06/30/18  Salary Title Professional Staff Member Amount $20,000.01 Notes View original PDF
Payee Name John Robert Martin Start Date 05/01/18 End Date 05/31/18 † Salary Title Workforce Policy Counsel Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name John Robert Martin Start Date 04/01/18 End Date 06/30/18  Salary Title Workforce Policy Counsel Amount $35,250.01 Notes View original PDF
Payee Name Kevin R. McDermott Start Date 04/01/18 End Date 06/30/18  Salary Title Senior Adviser, Labor Policy Amount $28,325.01 Notes View original PDF
Payee Name Kelley L. McNabb Start Date 06/01/18 End Date 06/30/18 † Salary Title Communications Director Amount $1,500.00 Notes Other Compensation View original PDF
Payee Name Kelley L. McNabb Start Date 04/01/18 End Date 06/30/18  Salary Title Communications Director Amount $33,041.66 Notes View original PDF
Payee Name Martin Manuel Menezes Start Date 05/07/18 End Date 06/30/18  Salary Title Staff Assistant Amount $5,775.00 Notes View original PDF
Payee Name Daniel Jacob Middlebrooks (Jake) Start Date 06/01/18 End Date 06/30/18 † Salary Title Legislative Assistant Amount $1,000.00 Notes Other Compensation View original PDF
Payee Name Daniel Jacob Middlebrooks (Jake) Start Date 04/01/18 End Date 06/30/18  Salary Title Legislative Assistant Amount $11,146.67 Notes View original PDF
Payee Name Richard D. Miller Start Date 04/01/18 End Date 06/30/18  Salary Title Labor Policy Director Amount $34,740.51 Notes View original PDF
Payee Name Caitlin Burke Miller Start Date 05/01/18 End Date 05/25/18 † Salary Title Legislative Assistant Amount $525.56 Notes Other Compensation View original PDF
Payee Name Caitlin Burke Miller Start Date 04/01/18 End Date 05/25/18  Salary Title Legislative Assistant Amount $7,226.39 Notes View original PDF
Payee Name Rachel Elizabeth Mondl Start Date 04/01/18 End Date 04/22/18  Salary Title Professional Staff Member/Counsel Amount $7,944.44 Notes View original PDF
Payee Name Rachel Elizabeth Mondl Start Date 04/01/18 End Date 04/22/18 † Salary Title Professional Staff Member/Counsel Amount $1,805.56 Notes Other Compensation View original PDF
Payee Name Brenda R. Montaine Start Date 04/01/18 End Date 05/07/18  Salary Title Intern Amount $2,219.90 Notes View original PDF
Payee Name Andrew J. Morley Start Date 03/01/18 End Date 03/01/18 † Salary Title Staff Assistant Amount $97.17 Notes Overtime View original PDF
Payee Name Jacqueline Leigh Chevalier Mosely (Jacque) Start Date 04/01/18 End Date 06/30/18  Salary Title Education Policy Director Amount $33,750.00 Notes View original PDF
Payee Name James G. Mullen Start Date 04/01/18 End Date 06/30/18  Salary Title Information Technology Director Amount $31,251.99 Notes View original PDF
Payee Name Alexis Catherine Murray Start Date 04/01/18 End Date 06/30/18  Salary Title Professional Staff Member Amount $22,500.00 Notes View original PDF
Payee Name Udochi Onwubiko Start Date 04/01/18 End Date 04/30/18 † Salary Title Labor Policy Counsel Amount $1,500.00 Notes Other Compensation View original PDF
Payee Name Udochi Onwubiko Start Date 04/01/18 End Date 06/30/18  Salary Title Labor Policy Counsel Amount $22,500.00 Notes View original PDF
Payee Name Alex Hubert Payne Start Date 04/01/18 End Date 06/30/18  Salary Title Education and Workforce Development Policy Aide Amount $21,249.99 Notes View original PDF
Payee Name Krisann A. Pearce Start Date 04/01/18 End Date 06/30/18  Salary Title General Counsel Amount $42,674.01 Notes View original PDF
Payee Name Jordan Amber Pic Start Date 04/01/18 End Date 06/30/18  Salary Title Scheduler, Personal Office, Shared Amount $7,500.00 Notes View original PDF
Payee Name Véronique Pluviose-Fenton Start Date 04/01/18 End Date 06/30/18  Salary Title Staff Director Amount $40,125.00 Notes View original PDF
Payee Name Elizabeth Anne Podgorski Start Date 04/01/18 End Date 06/30/18  Salary Title Administrative Director Amount $27,225.00 Notes View original PDF
Payee Name Katie A. Prescott Start Date 05/14/18 End Date 06/22/18  Salary Title Intern Amount $2,339.89 Notes View original PDF
Payee Name James J. Redstone Start Date 04/01/18 End Date 06/30/18  Salary Title Professional Staff Member Amount $19,000.00 Notes View original PDF
Payee Name Brandon Renz Start Date 04/01/18 End Date 06/30/18  Salary Title Staff Director Amount $43,125.00 Notes View original PDF
Payee Name Alexander M. Ricci (Alex) Start Date 06/01/18 End Date 06/30/18 † Salary Title Professional Staff Member Amount $1,500.00 Notes Other Compensation View original PDF
Payee Name Alexander M. Ricci (Alex) Start Date 04/01/18 End Date 06/30/18  Salary Title Professional Staff Member Amount $15,937.49 Notes View original PDF
Payee Name Benjamin John Ridder (Ben) Start Date 04/01/18 End Date 06/30/18  Salary Title Legislative Assistant Amount $10,500.00 Notes View original PDF
Payee Name Caroline A. Robinson (Callie) Start Date 04/01/18 End Date 05/24/18  Salary Title Professional Staff Member Amount $9,375.00 Notes View original PDF
Payee Name Dianna Jean Ruskowsky Start Date 04/01/18 End Date 06/30/18  Salary Title Finance and Personnel Adviser Amount $37,786.50 Notes View original PDF
Payee Name Molly McLaughlin Salmi Start Date 04/01/18 End Date 05/03/18  Salary Title Deputy Director, Workforce Policy Amount $15,437.68 Notes View original PDF
Payee Name Molly McLaughlin Salmi Start Date 05/01/18 End Date 05/03/18 † Salary Title Deputy Director, Workforce Policy Amount $3,274.66 Notes Other Compensation View original PDF
Payee Name Amanda J. Schaumburg (Mandy) Start Date 04/01/18 End Date 06/30/18  Salary Title Deputy Director, Education/Senior Counsel Amount $42,102.75 Notes View original PDF
Payee Name Meredith P. Schellin Start Date 06/11/18 End Date 06/30/18  Salary Title Deputy Press Secretary/Digital Adviser Amount $2,777.78 Notes View original PDF
Payee Name Emily E. Slack Start Date 04/01/18 End Date 06/30/18  Salary Title Professional Staff Member Amount $18,750.00 Notes View original PDF
Payee Name Emily E. Slack Start Date 06/01/18 End Date 06/30/18 † Salary Title Professional Staff Member Amount $1,500.00 Notes Other Compensation View original PDF
Payee Name Leslie Goddman Tatum Start Date 04/01/18 End Date 06/01/18  Salary Title Senior Adviser, Education Policy Amount $16,075.40 Notes View original PDF
Payee Name Leslie Goddman Tatum Start Date 06/01/18 End Date 06/01/18 † Salary Title Senior Adviser, Education Policy Amount $5,923.13 Notes Other Compensation View original PDF
Payee Name Bradley McNeil Thomas (Brad) Start Date 04/01/18 End Date 06/30/18  Salary Title Senior Adviser, Education Policy Amount $41,521.42 Notes View original PDF
Payee Name Ryan S. Thompson Start Date 05/16/18 End Date 06/01/18  Salary Title Intern Amount $959.96 Notes View original PDF
Payee Name Sarah Martin Tomasello Start Date 04/01/18 End Date 06/30/18  Salary Title Professional Staff Member Amount $17,499.99 Notes View original PDF
Payee Name Katherine Valle (Kathy) Start Date 04/01/18 End Date 06/30/18  Salary Title Senior Adviser, Education Policy Amount $23,750.01 Notes View original PDF
Payee Name Olivia Louise Voslow Start Date 04/01/18 End Date 06/30/18  Salary Title Legislative Assistant Amount $10,500.00 Notes View original PDF
Payee Name Heather Stensson Wadyka Start Date 04/01/18 End Date 06/30/18  Salary Title Staff Assistant Amount $9,624.99 Notes View original PDF
Payee Name Heather Stensson Wadyka Start Date 03/01/18 End Date 03/31/18 † Salary Title Staff Assistant Amount $41.65 Notes Overtime View original PDF
Payee Name Joshua Weisz (Josh) Start Date 05/02/18 End Date 06/30/18  Salary Title Communications Director Amount $14,750.00 Notes View original PDF
Payee Name Emma E. Wenzinger Start Date 06/04/18 End Date 06/30/18  Salary Title Intern Amount $1,619.93 Notes View original PDF
Payee Name James Joseph Wheeler (Joe) Start Date 04/01/18 End Date 06/30/18  Salary Title Professional Staff Member Amount $32,765.01 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.