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: 01/01/07 - 03/31/07
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Aaron Albright Start Date 02/12/07 End Date 03/31/07  Salary Title Press Secretary Amount $9,255.56 Notes View original PDF
Payee Name Tylease Takisha Alli Start Date 01/01/07 End Date 01/02/07  Salary Title Labor Staff Assistant Amount $363.31 Notes View original PDF
Payee Name Toyin O. Alli Start Date 01/01/07 End Date 01/02/07  Salary Title Staff Assistant Amount $303.68 Notes View original PDF
Payee Name Tylease Takisha Alli Start Date 01/03/07 End Date 03/31/07  Salary Title Committee Hearing Clerk Amount $14,277.78 Notes View original PDF
Payee Name Tylease Takisha Alli Start Date 01/01/07 End Date 01/02/07 † Salary Title Committee Hearing Clerk Amount $19.83 Notes Overtime View original PDF
Payee Name Tylease Takisha Alli Start Date 01/03/07 End Date 01/30/07 † Salary Title Committee Hearing Clerk Amount $277.64 Notes Overtime View original PDF
Payee Name Susan Vanessa Avcin Start Date 01/01/07 End Date 01/02/07  Salary Title Education and Human Services Policy Director Amount $2,609.96 Notes View original PDF
Payee Name Susan Vanessa Avcin Start Date 01/03/07 End Date 03/31/07  Salary Title Education and Human Services Policy Director Amount $34,222.23 Notes View original PDF
Payee Name Jordan Alan Barab Start Date 02/01/07 End Date 03/31/07  Salary Title Health and Safety Professional Staff Member Amount $20,000.00 Notes View original PDF
Payee Name William Carl Benjamin (Billy) Start Date 01/01/07 End Date 01/02/07  Salary Title Senior Systems Administrator Amount $533.33 Notes View original PDF
Payee Name William Carl Benjamin (Billy) Start Date 01/01/07 End Date 01/03/07  Salary Title Senior Systems Administrator Amount $3,683.33 Notes View original PDF
Payee Name Thomas Benjamin (Tommy) Start Date 02/05/07 End Date 03/31/07  Salary Title Systems Administrator Amount $9,333.33 Notes View original PDF
Payee Name William Carl Benjamin (Billy) Start Date 01/01/07 End Date 01/02/07 † Salary Title Senior Systems Administrator Amount $1,600.00 Notes Other Compensation View original PDF
Payee Name James P. Bergeron Start Date 01/03/07 End Date 03/31/07  Salary Title Deputy Director, Education and Human Services Policy Amount $26,888.90 Notes View original PDF
Payee Name James P. Bergeron Start Date 01/01/07 End Date 01/02/07  Salary Title Coalitions Director/Member Services and Budget Liaison Amount $2,888.89 Notes View original PDF
Payee Name Kathryn Bruns Bernard (Kate) Start Date 01/01/07 End Date 01/02/07  Salary Title Legislative Assistant Amount $222.22 Notes View original PDF
Payee Name Kathryn Bruns Bernard (Kate) Start Date 01/03/07 End Date 03/31/07  Salary Title Legislative Assistant Amount $6,844.44 Notes View original PDF
Payee Name Robert Clifton Borden III (Rob) Start Date 01/01/07 End Date 01/02/07  Salary Title General Counsel Amount $2,099.00 Notes View original PDF
Payee Name Robert Clifton Borden III (Rob) Start Date 01/01/07 End Date 01/02/07  Salary Title Software Engineer I Amount $10,500.00 Notes View original PDF
Payee Name Robert Clifton Borden III (Rob) Start Date 02/01/07 End Date 03/31/07  Salary Title General Counsel Amount $22,500.00 Notes View original PDF
Payee Name Robert Clifton Borden III (Rob) Start Date 01/01/07 End Date 01/02/07  Salary Title Software Engineer I Amount $750.00 Notes View original PDF
Payee Name Alice Johnson Cain Start Date 01/03/07 End Date 03/31/07  Salary Title Education Legislative Assistant Amount $32,555.56 Notes View original PDF
Payee Name Alice Johnson Cain Start Date 01/01/07 End Date 01/02/07  Salary Title Education Legislative Assistant Amount $661.34 Notes View original PDF
Payee Name Guerino Joseph Calemine III (Jody) Start Date 01/03/07 End Date 03/31/07  Salary Title Senior Counsel, Labor Amount $32,055.56 Notes View original PDF
Payee Name Guerino Joseph Calemine III (Jody) Start Date 01/01/07 End Date 01/02/07  Salary Title Employer-Employee Relations Counsel Amount $750.00 Notes View original PDF
Payee Name Alejandra O. Ceja Start Date 01/22/07 End Date 03/31/07  Salary Title Budget and Appropriations Analyst Amount $20,508.34 Notes View original PDF
Payee Name Fran-Victoria Cox Start Date 03/19/07 End Date 03/31/07  Salary Title Staff Assistant to the General Counsel Amount $1,333.33 Notes View original PDF
Payee Name Jessica Gross Crawford Start Date 01/03/07 End Date 03/31/07  Salary Title Deputy Press Secretary Amount $9,777.77 Notes View original PDF
Payee Name Jessica Gross Crawford Start Date 01/01/07 End Date 01/02/07  Salary Title Deputy Press Secretary Amount $322.22 Notes View original PDF
Payee Name Pamela L. Davidson Start Date 01/01/07 End Date 01/02/07  Salary Title Professional Staff Member Amount $3,888.00 Notes View original PDF
Payee Name Pamela L. Davidson Start Date 01/01/07 End Date 01/02/07 † Salary Title Professional Staff Member Amount $2,064.00 Notes Other Compensation View original PDF
Payee Name Nunziata M. De Luca Start Date 01/01/07 End Date 01/02/07  Salary Title Executive Assistant Amount $3,105.56 Notes View original PDF
Payee Name Nunziata M. De Luca Start Date 01/03/07 End Date 03/31/07  Salary Title Executive Assistant Amount $15,888.90 Notes View original PDF
Payee Name Lynn Dondis Start Date 03/19/07 End Date 03/31/07  Salary Title Policy Adviser Amount $2,533.33 Notes View original PDF
Payee Name Sarah P. Dyson Start Date 01/16/07 End Date 03/31/07  Salary Title Administrative Assistant to the Investigator Amount $8,333.33 Notes View original PDF
Payee Name Carlos Thomas Fenwick Start Date 02/02/07 End Date 03/31/07  Salary Title Education Legislative Associate Amount $10,652.78 Notes View original PDF
Payee Name Steve Michael Forde Jr. Start Date 01/01/07 End Date 01/02/07  Salary Title Communications Director Amount $2,546.29 Notes View original PDF
Payee Name Steve Michael Forde Jr. Start Date 01/03/07 End Date 03/31/07  Salary Title Communications Director Amount $24,444.44 Notes View original PDF
Payee Name Denise M. Forte Start Date 01/01/07 End Date 01/02/07  Salary Title Legislative Associate Amount $727.78 Notes View original PDF
Payee Name Denise M. Forte Start Date 01/03/07 End Date 03/31/07  Salary Title Education Coordinator Amount $31,777.77 Notes View original PDF
Payee Name Ruth Jennifer Friedman Start Date 01/01/07 End Date 01/02/07  Salary Title Education Legislative Associate Amount $416.71 Notes View original PDF
Payee Name Ruth Jennifer Friedman Start Date 01/03/07 End Date 03/31/07  Salary Title Education Legislative Associate Amount $20,166.67 Notes View original PDF
Payee Name Michael A. Gaffin (Mike) Start Date 01/08/07 End Date 03/31/07  Salary Title Staff Assistant Amount $8,069.45 Notes View original PDF
Payee Name Michael A. Gaffin (Mike) Start Date 01/08/07 End Date 02/28/07 † Salary Title Staff Assistant Amount $618.38 Notes Overtime View original PDF
Payee Name Peter D. Galvin Start Date 01/01/07 End Date 01/02/07  Salary Title Senior Legislative Associate Amount $666.67 Notes View original PDF
Payee Name Peter D. Galvin Start Date 01/03/07 End Date 03/31/07  Salary Title Senior Legislative Associate Amount $29,333.33 Notes View original PDF
Payee Name Lauren Gibbs Start Date 01/01/07 End Date 01/02/07  Salary Title Legislative Assistant Amount $491.75 Notes View original PDF
Payee Name Lauren Gibbs Start Date 01/03/07 End Date 02/18/07  Salary Title Legislative Assistant Amount $9,096.88 Notes View original PDF
Payee Name Edwin J. Gilroy (Ed) Start Date 01/03/07 End Date 03/31/07  Salary Title Workforce Policy Director Amount $35,444.44 Notes View original PDF
Payee Name Edwin J. Gilroy (Ed) Start Date 01/01/07 End Date 01/02/07  Salary Title Workforce Policy Director Amount $2,220.98 Notes View original PDF
Payee Name Joanna L. Glaze Start Date 01/01/07 End Date 01/02/07  Salary Title Education Counsel Amount $2,887.78 Notes View original PDF
Payee Name Joanna L. Glaze Start Date 01/01/07 End Date 01/02/07 † Salary Title Education Counsel Amount $1,375.56 Notes Other Compensation View original PDF
Payee Name Gabriella C. Gomez (Gabby) Start Date 01/01/07 End Date 01/02/07  Salary Title Education Legislative Associate Amount $600.00 Notes View original PDF
Payee Name Gabriella C. Gomez (Gabby) Start Date 01/03/07 End Date 03/31/07  Salary Title Education Legislative Associate Amount $26,888.90 Notes View original PDF
Payee Name Robert E. Gregg (Rob) Start Date 01/03/07 End Date 02/28/07 † Salary Title Legislative Assistant Amount $425.39 Notes Overtime View original PDF
Payee Name Robert E. Gregg (Rob) Start Date 01/03/07 End Date 03/31/07  Salary Title Legislative Assistant Amount $6,844.44 Notes View original PDF
Payee Name Robert E. Gregg (Rob) Start Date 01/01/07 End Date 01/02/07  Salary Title Legislative Assistant Amount $222.22 Notes View original PDF
Payee Name Robert E. Gregg (Rob) Start Date 01/01/07 End Date 01/02/07 † Salary Title Legislative Assistant Amount $13.79 Notes Overtime View original PDF
Payee Name Jeffrey B. Hancuff Start Date 02/01/07 End Date 03/31/07  Salary Title Staff Assistant Amount $5,833.34 Notes View original PDF
Payee Name Jeffrey B. Hancuff Start Date 02/01/07 End Date 02/28/07 † Salary Title Staff Assistant Amount $176.68 Notes Overtime View original PDF
Payee Name Taylor J. Hansen Start Date 01/01/07 End Date 01/02/07  Salary Title Legislative Assistant Amount $222.22 Notes View original PDF
Payee Name Taylor J. Hansen Start Date 01/03/07 End Date 03/31/07  Salary Title Legislative Assistant Amount $6,844.44 Notes View original PDF
Payee Name David F. Hartzler Start Date 01/03/07 End Date 03/31/07  Salary Title Staff Assistant Amount $11,290.40 Notes View original PDF
Payee Name David F. Hartzler Start Date 01/01/07 End Date 01/02/07  Salary Title Staff Assistant Amount $305.56 Notes View original PDF
Payee Name Cameron R. Hays Start Date 01/03/07 End Date 01/30/07  Salary Title Legislative Assistant Amount $7,544.45 Notes View original PDF
Payee Name Cameron R. Hays Start Date 01/01/07 End Date 01/02/07  Salary Title Legislative Assistant Amount $538.88 Notes View original PDF
Payee Name Kai K. Hirabayashi Start Date 01/01/07 End Date 01/02/07 † Salary Title Professional Staff Member Amount $1,031.67 Notes Other Compensation View original PDF
Payee Name Kai K. Hirabayashi Start Date 01/01/07 End Date 01/02/07  Salary Title Professional Staff Member Amount $2,887.78 Notes View original PDF
Payee Name Richard Hoar Start Date 01/01/07 End Date 01/02/07  Salary Title Legislative Assistant Amount $3,735.56 Notes View original PDF
Payee Name Ryan David Holden Start Date 01/13/07 End Date 03/31/07  Salary Title Senior Investigator Amount $21,016.66 Notes View original PDF
Payee Name Elizabeth J. Hollis (Liz) Start Date 01/12/07 End Date 03/31/07  Salary Title Executive Assistant to the Staff Director Amount $16,677.77 Notes View original PDF
Payee Name Julius Lloyd Horwich (Lloyd) Start Date 01/03/07 End Date 03/31/07  Salary Title Education Legislative Associate Amount $20,826.67 Notes View original PDF
Payee Name Julius Lloyd Horwich (Lloyd) Start Date 01/01/07 End Date 01/02/07  Salary Title Education Legislative Associate Amount $534.41 Notes View original PDF
Payee Name Cynthia E. Howard (Cyndi) Start Date 01/01/07 End Date 01/02/07  Salary Title Staff Assistant Amount $538.89 Notes View original PDF
Payee Name Paulette B. Irving Start Date 01/01/07 End Date 01/02/07 † Salary Title Office Manager Amount $1,511.11 Notes Other Compensation View original PDF
Payee Name Paulette B. Irving Start Date 01/01/07 End Date 01/02/07  Salary Title Office Manager Amount $3,704.44 Notes View original PDF
Payee Name Lamont Ivey Start Date 01/08/07 End Date 03/31/07  Salary Title Staff Assistant Amount $8,069.45 Notes View original PDF
Payee Name Lamont Ivey Start Date 01/08/07 End Date 02/28/07 † Salary Title Staff Assistant Amount $277.64 Notes Overtime View original PDF
Payee Name Joycelyn M. Johnson Start Date 01/03/07 End Date 01/05/07  Salary Title Chief Clerk/Assistant to the General Counsel Amount $708.33 Notes View original PDF
Payee Name Joycelyn M. Johnson Start Date 01/01/07 End Date 01/02/07  Salary Title Communications Clerk/Office Manager Amount $561.11 Notes View original PDF
Payee Name William F. Johnston (Will) Start Date 03/26/07 End Date 03/31/07  Salary Title Webmaster Amount $486.11 Notes View original PDF
Payee Name Amy Marie Raaf Jones Start Date 01/03/07 End Date 03/31/07  Salary Title Professional Staff Member Amount $19,888.89 Notes View original PDF
Payee Name Angela D. Jones Start Date 01/01/07 End Date 01/02/07  Salary Title Executive Assistant Amount $577.78 Notes View original PDF
Payee Name Amy Marie Raaf Jones Start Date 01/01/07 End Date 01/02/07  Salary Title Professional Staff Member Amount $3,887.89 Notes View original PDF
Payee Name Angela D. Jones Start Date 01/03/07 End Date 03/31/07  Salary Title Executive Assistant Amount $14,666.67 Notes View original PDF
Payee Name Brian Vincent Kennedy Start Date 01/01/07 End Date 01/02/07  Salary Title General Counsel Amount $750.00 Notes View original PDF
Payee Name Brian Vincent Kennedy Start Date 01/03/07 End Date 03/31/07  Salary Title General Counsel Amount $33,000.00 Notes View original PDF
Payee Name Thomas Reid Kiley III (Tom) Start Date 01/03/07 End Date 03/31/07  Salary Title Communications Director Amount $21,388.90 Notes View original PDF
Payee Name Thomas Reid Kiley III (Tom) Start Date 01/01/07 End Date 01/02/07  Salary Title Communications Director Amount $555.56 Notes View original PDF
Payee Name Elisabeth Miller Kittredge (Betsy Miller) Start Date 01/03/07 End Date 03/31/07  Salary Title Outreach Director Amount $22,580.80 Notes View original PDF
Payee Name Elisabeth Miller Kittredge (Betsy Miller) Start Date 01/01/07 End Date 01/02/07  Salary Title Staff Assistant, Minority Amount $566.67 Notes View original PDF
Payee Name Victor F. Klatt III (Vic) Start Date 01/01/07 End Date 01/02/07  Salary Title Staff Director Amount $909.44 Notes View original PDF
Payee Name Victor F. Klatt III (Vic) Start Date 01/03/07 End Date 03/31/07  Salary Title Staff Director Amount $40,015.56 Notes View original PDF
Payee Name Deborah A. Koolbeck (Deb) Start Date 03/01/07 End Date 03/31/07  Salary Title Senior Policy Adviser Amount $5,833.33 Notes View original PDF
Payee Name Ann-Frances Lambert Start Date 01/08/07 End Date 02/28/07 † Salary Title Staff Assistant Amount $153.24 Notes Overtime View original PDF
Payee Name Ann-Frances Lambert Start Date 01/08/07 End Date 03/31/07  Salary Title Staff Assistant Amount $9,798.62 Notes View original PDF
Payee Name Danielle A. Lee Start Date 01/03/07 End Date 03/31/07  Salary Title Staff Assistant Amount $8,555.56 Notes View original PDF
Payee Name Danielle A. Lee Start Date 01/03/07 End Date 02/28/07 † Salary Title Staff Assistant Amount $100.96 Notes Overtime View original PDF
Payee Name Sara E. Lonardo Start Date 01/08/07 End Date 02/28/07 † Salary Title Receptionist Amount $344.35 Notes Overtime View original PDF
Payee Name Sara E. Lonardo Start Date 01/08/07 End Date 03/31/07  Salary Title Receptionist Amount $7,750.01 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.