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: 10/01/20 - 12/31/20
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Tylease Takisha Alli Start Date 09/01/20 End Date 12/31/20  Salary Title Chief Clerk Amount $37,367.21 Notes View original PDF
Payee Name Cyrus Leo Artz Start Date 10/01/20 End Date 12/31/20  Salary Title Staff Director Amount $43,475.01 Notes View original PDF
Payee Name Kelsey Richaud Avino Start Date 10/01/20 End Date 12/31/20  Salary Title Professional Staff Member Amount $17,749.92 Notes View original PDF
Payee Name Phoebe Ball Start Date 09/01/20 End Date 12/31/20  Salary Title Disability Counsel Amount $32,962.51 Notes View original PDF
Payee Name Jordan Alan Barab Start Date 09/01/20 End Date 12/31/20  Salary Title Senior Adviser, Labor Policy Amount $34,749.99 Notes View original PDF
Payee Name Katie L. Berger Start Date 09/01/20 End Date 12/31/20  Salary Title Professional Staff Member Amount $29,300.00 Notes View original PDF
Payee Name Gabriel J. Bisson Start Date 10/01/20 End Date 12/31/20  Salary Title Staff Assistant Amount $13,623.99 Notes View original PDF
Payee Name Nekea Jenell Brown Start Date 09/01/20 End Date 12/31/20  Salary Title Financial Administrator Amount $45,750.00 Notes View original PDF
Payee Name Ilana Rebecca Brunner Start Date 09/01/20 End Date 12/31/20  Salary Title General Counsel Amount $44,633.34 Notes View original PDF
Payee Name Courtney R. Butcher Start Date 10/01/20 End Date 12/31/20  Salary Title Member Services and Coalitions Director Amount $29,874.00 Notes View original PDF
Payee Name Carolyn Suzanne Cameron Start Date 09/01/20 End Date 12/31/20  Salary Title Civil Rights Counsel Amount $25,625.01 Notes View original PDF
Payee Name David Michael Dailey II Start Date 10/01/20 End Date 12/31/20  Salary Title Counsel to the Chair, Shared Amount $6,249.99 Notes View original PDF
Payee Name Maria Paula Daneri (Paula) Start Date 09/01/20 End Date 12/31/20  Salary Title Professional Staff Member Amount $31,599.99 Notes View original PDF
Payee Name Kyle A. deCant Start Date 09/01/20 End Date 12/31/20  Salary Title Labor Policy Counsel Amount $36,062.49 Notes View original PDF
Payee Name Emma Rose Eatman Start Date 09/01/20 End Date 12/31/20  Salary Title Deputy Press Secretary Amount $20,000.01 Notes View original PDF
Payee Name Ijeoma Akunna Egekeze Start Date 09/01/20 End Date 12/31/20  Salary Title Professional Staff Member Amount $23,499.99 Notes View original PDF
Payee Name Randi-Joanne A. Estes-Petty (Randi Petty) Start Date 10/01/20 End Date 12/31/20  Salary Title Special Assistant to the Chair Amount $6,249.99 Notes View original PDF
Payee Name Daniel Robert Foster Start Date 09/01/20 End Date 12/31/20  Salary Title Health and Labor Counsel Amount $33,437.49 Notes View original PDF
Payee Name Robert Jeffrey Green (Rob) Start Date 10/01/20 End Date 12/31/20  Salary Title Workforce Policy Director Amount $43,299.99 Notes View original PDF
Payee Name Christian Lamar Haines Start Date 10/01/20 End Date 12/31/20  Salary Title General Counsel Amount $43,475.01 Notes View original PDF
Payee Name Alison E. Hard (Ali) Start Date 09/01/20 End Date 12/31/20  Salary Title Professional Staff Member Amount $26,874.99 Notes View original PDF
Payee Name Sheila Katherine Havenner Start Date 09/01/20 End Date 12/31/20  Salary Title Information Technology Director Amount $37,400.01 Notes View original PDF
Payee Name Elizabeth J. Hollis (Liz) Start Date 09/01/20 End Date 12/31/20  Salary Title Personnel Director/Office Administrator Amount $37,250.01 Notes View original PDF
Payee Name Eli W. Hovland Start Date 09/01/20 End Date 12/31/20  Salary Title Policy Associate Amount $19,000.00 Notes View original PDF
Payee Name Carolyn Hughes (Carrie) Start Date 09/01/20 End Date 12/31/20  Salary Title Health and Human Services Director Amount $45,466.68 Notes View original PDF
Payee Name Enobong Eunice Ikene (Eunice) Start Date 09/01/20 End Date 12/31/20  Salary Title Labor Policy Adviser Amount $29,171.89 Notes View original PDF
Payee Name Ariel Nankin Jona Start Date 09/01/20 End Date 12/31/20  Salary Title Policy Associate Amount $19,000.00 Notes View original PDF
Payee Name Amy Marie Raaf Jones Start Date 10/01/20 End Date 12/31/20  Salary Title Education and Human Services Policy Director Amount $43,299.99 Notes View original PDF
Payee Name Jeanne D. Kuehl Start Date 10/01/20 End Date 12/31/20  Salary Title Legislative Assistant Amount $14,814.00 Notes View original PDF
Payee Name Stephanie D. Lalle Start Date 09/01/20 End Date 12/31/20  Salary Title Deputy Communications Director Amount $36,999.99 Notes View original PDF
Payee Name Kelli Anne Liegel Start Date 10/01/20 End Date 12/31/20  Salary Title Press Assistant Amount $14,814.00 Notes View original PDF
Payee Name Andre J. Lindsay Start Date 09/01/20 End Date 12/31/20  Salary Title Policy Associate Amount $19,000.00 Notes View original PDF
Payee Name Georgie Grace Littlefair Start Date 10/01/20 End Date 12/31/20  Salary Title Staff Assistant Amount $13,623.99 Notes View original PDF
Payee Name John Robert Martin Start Date 10/01/20 End Date 12/31/20  Salary Title Workforce Policy Counsel Amount $41,124.00 Notes View original PDF
Payee Name Jaria B.V. Martin Start Date 12/01/20 End Date 12/18/20 † Salary Title Clerk/Special Assistant to the Staff Director Amount $2,430.00 Notes Other Compensation View original PDF
Payee Name Jaria B.V. Martin Start Date 09/01/20 End Date 12/18/20  Salary Title Clerk/Special Assistant to the Staff Director Amount $17,040.00 Notes View original PDF
Payee Name Hannah M. Matesic Start Date 10/01/20 End Date 12/31/20  Salary Title Operations Director Amount $30,249.00 Notes View original PDF
Payee Name Katherine Amundson McClelland Start Date 09/01/20 End Date 12/31/20  Salary Title Professional Staff Member Amount $30,156.24 Notes View original PDF
Payee Name Kevin R. McDermott Start Date 09/01/20 End Date 12/31/20  Salary Title Senior Adviser, Labor Policy Amount $39,728.32 Notes View original PDF
Payee Name Audra Lynn McGeorge Start Date 10/01/20 End Date 12/31/20  Salary Title Communications Director Amount $36,811.50 Notes View original PDF
Payee Name Daniel Jacob Middlebrooks (Jake) Start Date 10/01/20 End Date 12/31/20  Salary Title Professional Staff Member Amount $19,499.01 Notes View original PDF
Payee Name Richard D. Miller Start Date 09/01/20 End Date 12/31/20  Salary Title Labor Policy Director Amount $45,050.01 Notes View original PDF
Payee Name Kota T. Mizutani Start Date 09/01/20 End Date 12/31/20  Salary Title Writer Amount $21,662.49 Notes View original PDF
Payee Name Kristen Basilavecchio Monterroso Start Date 10/01/20 End Date 12/31/20  Salary Title Staff Member, Shared Amount $500.01 Notes View original PDF
Payee Name Katelyn Crump Walker Mooney Start Date 09/01/20 End Date 12/31/20  Salary Title Associate General Counsel Amount $32,250.00 Notes View original PDF
Payee Name Max A. Moore Start Date 09/01/20 End Date 12/31/20  Salary Title Staff Assistant Amount $16,500.00 Notes View original PDF
Payee Name Jacqueline Leigh Chevalier Mosely (Jacque) Start Date 09/01/20 End Date 12/31/20  Salary Title Education Policy Director Amount $45,466.68 Notes View original PDF
Payee Name Mariah Noel Mowbray Start Date 09/01/20 End Date 12/31/20  Salary Title Clerk/Staff Assistant Amount $17,750.01 Notes View original PDF
Payee Name Alexis Catherine Murray Start Date 10/01/20 End Date 12/31/20  Salary Title Professional Staff Member Amount $28,998.99 Notes View original PDF
Payee Name Merrick Jay Nelson Start Date 09/01/20 End Date 12/31/20  Salary Title Digital Manager Amount $21,662.49 Notes View original PDF
Payee Name Klaris Carlton Wilkinson Norwood Jr. (Carlton) Start Date 10/01/20 End Date 12/31/20  Salary Title Press Secretary Amount $17,388.99 Notes View original PDF
Payee Name Janice Marong Nsor Start Date 10/01/20 End Date 10/06/20  Salary Title Oversight Counsel Amount $1,400.00 Notes View original PDF
Payee Name Janice Marong Nsor Start Date 10/01/20 End Date 10/06/20 † Salary Title Oversight Counsel Amount $3,208.33 Notes Other Compensation View original PDF
Payee Name Udochi Onwubiko Start Date 09/01/20 End Date 12/31/20  Salary Title Labor Policy Counsel Amount $36,062.49 Notes View original PDF
Payee Name Véronique Pluviose-Fenton Start Date 10/01/20 End Date 12/31/20  Salary Title Staff Director Amount $40,475.01 Notes View original PDF
Payee Name Alexander M. Ricci (Alex) Start Date 10/01/20 End Date 12/31/20  Salary Title Professional Staff Member Amount $21,654.00 Notes View original PDF
Payee Name Benjamin John Ridder (Ben) Start Date 10/01/20 End Date 12/31/20  Salary Title Professional Staff Member Amount $21,249.00 Notes View original PDF
Payee Name Ryan Chantry Russell (Chance) Start Date 10/01/20 End Date 12/31/20  Salary Title Legislative Assistant Amount $15,024.00 Notes View original PDF
Payee Name Amanda J. Schaumburg (Mandy) Start Date 10/01/20 End Date 12/31/20  Salary Title Chief Counsel/Deputy Director, Education Amount $43,125.00 Notes View original PDF
Payee Name Benjamin Asher Sinoff (Ben) Start Date 09/01/20 End Date 12/31/20  Salary Title Education Oversight Director Amount $39,399.99 Notes View original PDF
Payee Name Lakeisha Tashan Steele Start Date 09/01/20 End Date 12/31/20  Salary Title Professional Staff Member Amount $28,187.49 Notes View original PDF
Payee Name Bradley McNeil Thomas (Brad) Start Date 10/01/20 End Date 12/31/20  Salary Title Senior Adviser, Education Policy Amount $43,125.00 Notes View original PDF
Payee Name Theresa Nicole Tilling-Thompson (Theresa Thompson) Start Date 09/01/20 End Date 12/31/20  Salary Title Professional Staff Member Amount $26,000.00 Notes View original PDF
Payee Name Kelly Michelle Tyroler Start Date 10/01/20 End Date 12/31/20  Salary Title Professional Staff Member Amount $23,748.99 Notes View original PDF
Payee Name Katherine Valle (Kathy) Start Date 09/01/20 End Date 12/31/20  Salary Title Senior Adviser, Education Policy Amount $34,684.39 Notes View original PDF
Payee Name Loredana Valtierra Start Date 09/01/20 End Date 12/31/20  Salary Title Education Policy Counsel Amount $26,874.99 Notes View original PDF
Payee Name Banyon N. Vassar Start Date 09/01/20 End Date 12/31/20  Salary Title Deputy Information Technology Director Amount $30,812.49 Notes View original PDF
Payee Name Claire Marie-Therese Viall Start Date 09/01/20 End Date 12/31/20  Salary Title Professional Staff Member Amount $26,874.99 Notes View original PDF
Payee Name Joshua Weisz (Josh) Start Date 09/01/20 End Date 12/31/20  Salary Title Communications Director Amount $42,999.99 Notes View original PDF
Payee Name Rachel Davis West Start Date 09/01/20 End Date 12/31/20  Salary Title Senior Adviser, Economic Policy Amount $32,250.00 Notes View original PDF
Payee Name Everett G. Winnick Start Date 10/01/20 End Date 12/31/20  Salary Title System Administrator, Shared Amount $9,999.99 Notes View original PDF
Payee Name John T. Witherspoon Start Date 10/01/20 End Date 12/31/20  Salary Title Professional Staff Member Amount $25,998.99 Notes View original PDF
Payee Name Cathy C. Yu Start Date 09/01/20 End Date 12/31/20  Salary Title Labor Oversight Director Amount $39,399.99 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.