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: 01/01/01 - 03/31/01
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Tico A. Almeida Start Date 02/08/01 End Date 03/31/01  Salary Title Labor Policy Associate Amount $4,416.67 Notes View original PDF
Payee Name Mary Ellen Sprenkel Ardouny Start Date 01/01/01 End Date 01/02/01  Salary Title Education Legislative Associate Amount $425.00 Notes View original PDF
Payee Name Charles Barone Start Date 01/03/01 End Date 03/31/01  Salary Title Deputy Staff Director Amount $29,333.33 Notes View original PDF
Payee Name Michele L. Bogdanovich Start Date 01/01/01 End Date 01/02/01  Salary Title Legislative Associate Amount $323.61 Notes View original PDF
Payee Name Robert Clifton Borden III (Rob) Start Date 01/01/01 End Date 01/02/01  Salary Title Professional Staff Member Amount $344.45 Notes View original PDF
Payee Name Robert Clifton Borden III (Rob) Start Date 03/01/01 End Date 03/09/01 † Salary Title Professional Staff Member Amount $688.89 Notes Other Compensation View original PDF
Payee Name Robert Clifton Borden III (Rob) Start Date 01/03/01 End Date 03/09/01  Salary Title Professional Staff Member Amount $11,538.89 Notes View original PDF
Payee Name Christopher Bowlin (Chris) Start Date 01/01/01 End Date 01/02/01  Salary Title Professional Staff Member Amount $506.95 Notes View original PDF
Payee Name Christopher Bowlin (Chris) Start Date 01/03/01 End Date 03/31/01  Salary Title Professional Staff Member Amount $22,305.56 Notes View original PDF
Payee Name Rebecca O. Campoverde (Becky) Start Date 01/03/01 End Date 02/19/01  Salary Title Deputy Chief of Staff, Strategic Planning and Communications Amount $18,044.44 Notes View original PDF
Payee Name Rebecca O. Campoverde (Becky) Start Date 03/03/01 End Date 03/31/01  Salary Title Deputy Staff Director Amount $9,333.33 Notes View original PDF
Payee Name Rebecca O. Campoverde (Becky) Start Date 01/01/01 End Date 01/02/01  Salary Title Deputy Chief of Staff, Strategic Planning and Communications Amount $622.22 Notes View original PDF
Payee Name George R. Canty III Start Date 02/01/01 End Date 03/31/01  Salary Title Counselor to the Chair Amount $17,500.00 Notes View original PDF
Payee Name Brian M. Compagnone Start Date 01/01/01 End Date 01/02/01  Salary Title Labor Staff Assistant Amount $213.89 Notes View original PDF
Payee Name Brian M. Compagnone Start Date 01/03/01 End Date 03/31/01  Salary Title Labor Staff Assistant Amount $6,844.44 Notes View original PDF
Payee Name George H. Conant Start Date 01/03/01 End Date 03/31/01  Salary Title Professional Staff Member Amount $16,671.10 Notes View original PDF
Payee Name George H. Conant Start Date 01/01/01 End Date 01/02/01  Salary Title Professional Staff Member Amount $378.89 Notes View original PDF
Payee Name David A. Connolly Start Date 01/03/01 End Date 03/31/01  Salary Title Professional Staff Member Amount $23,038.90 Notes View original PDF
Payee Name David A. Connolly Start Date 01/01/01 End Date 01/02/01  Salary Title Professional Staff Member Amount $523.61 Notes View original PDF
Payee Name Faith Abra Cristol Start Date 01/01/01 End Date 01/02/01  Salary Title Professional Staff Member Amount $388.89 Notes View original PDF
Payee Name Faith Abra Cristol Start Date 03/01/01 End Date 03/18/01 † Salary Title Professional Staff Member Amount $777.78 Notes Other Compensation View original PDF
Payee Name Faith Abra Cristol Start Date 01/03/01 End Date 03/18/01  Salary Title Professional Staff Member Amount $14,777.77 Notes View original PDF
Payee Name Maria A. Cuprill-Owens Start Date 01/03/01 End Date 03/31/01  Salary Title Labor Legislative Associate Amount $17,600.00 Notes View original PDF
Payee Name Maria A. Cuprill-Owens Start Date 01/01/01 End Date 01/02/01  Salary Title Labor Legislative Associate Amount $425.00 Notes View original PDF
Payee Name Pamela L. Davidson Start Date 01/03/01 End Date 03/31/01  Salary Title Professional Staff Member Amount $10,963.33 Notes View original PDF
Payee Name Pamela L. Davidson Start Date 01/01/01 End Date 01/02/01  Salary Title Professional Staff Member Amount $249.17 Notes View original PDF
Payee Name Camille Donald-Simpson Start Date 01/01/01 End Date 01/02/01  Salary Title Labor Legislative Associate Amount $400.00 Notes View original PDF
Payee Name Camille Donald-Simpson Start Date 01/03/01 End Date 03/31/01  Salary Title Labor Legislative Associate Amount $17,600.00 Notes View original PDF
Payee Name Kirsten M. Duncan Start Date 03/01/01 End Date 03/31/01  Salary Title Executive Assistant Amount $2,916.67 Notes View original PDF
Payee Name Kirsten M. Duncan Start Date 01/03/01 End Date 02/28/01  Salary Title Assistant to the Education Policy Coordinator and Education Policy Counsel Amount $5,638.89 Notes View original PDF
Payee Name Kirsten M. Duncan Start Date 01/01/01 End Date 01/02/01  Salary Title Assistant to the Education Policy Coordinator and Education Policy Counsel Amount $194.45 Notes View original PDF
Payee Name Gregory P. Englert Start Date 01/01/01 End Date 01/02/01  Salary Title Communications Specialist Amount $361.11 Notes View original PDF
Payee Name Gregory P. Englert Start Date 01/03/01 End Date 02/07/01  Salary Title Communications Specialist Amount $6,319.45 Notes View original PDF
Payee Name Gregory P. Englert Start Date 02/01/01 End Date 02/07/01 † Salary Title Communications Specialist Amount $180.56 Notes Other Compensation View original PDF
Payee Name John G. Erickson Start Date 01/03/01 End Date 03/31/01  Salary Title Information Technology Director Amount $17,355.56 Notes View original PDF
Payee Name John G. Erickson Start Date 01/01/01 End Date 01/02/01  Salary Title Information Technology Director Amount $394.45 Notes View original PDF
Payee Name Roxana E. Folescu Start Date 01/01/01 End Date 01/02/01  Salary Title Education Policy Staff Assistant Amount $213.89 Notes View original PDF
Payee Name Denise M. Forte Start Date 01/22/01 End Date 03/31/01  Salary Title Legislative Associate Amount $14,375.00 Notes View original PDF
Payee Name David L. Frank Start Date 01/03/01 End Date 03/31/01  Salary Title Professional Staff Member Amount $22,415.56 Notes View original PDF
Payee Name David L. Frank Start Date 01/01/01 End Date 01/02/01  Salary Title Professional Staff Member Amount $509.45 Notes View original PDF
Payee Name Scott A. Galupo Start Date 03/12/01 End Date 03/31/01  Salary Title Communications Specialist Amount $2,111.11 Notes View original PDF
Payee Name Robert Jeffrey Green (Rob) Start Date 01/03/01 End Date 02/26/01  Salary Title Workforce Policy Coordinator Amount $16,800.00 Notes View original PDF
Payee Name Robert Jeffrey Green (Rob) Start Date 02/01/01 End Date 02/26/01 † Salary Title Workforce Policy Coordinator Amount $933.33 Notes Other Compensation View original PDF
Payee Name Robert Jeffrey Green (Rob) Start Date 01/01/01 End Date 01/02/01  Salary Title Workforce Policy Coordinator Amount $622.22 Notes View original PDF
Payee Name Marshall C. Grigsby Start Date 01/01/01 End Date 01/02/01  Salary Title Senior Legislative Associate, Economic Development Amount $716.67 Notes View original PDF
Payee Name Margaret McDow Gumbinner Start Date 03/01/01 End Date 03/31/01  Salary Title Education Associate Amount $6,000.00 Notes View original PDF
Payee Name Peter Jones Gunas III Start Date 01/03/01 End Date 01/31/01  Salary Title Workforce Policy Counsel Amount $7,233.33 Notes View original PDF
Payee Name Peter Jones Gunas III Start Date 02/26/01 End Date 03/31/01  Salary Title Workforce Policy Director Amount $17,347.22 Notes View original PDF
Payee Name Peter Jones Gunas III Start Date 01/01/01 End Date 01/02/01  Salary Title Workforce Policy Counsel Amount $516.67 Notes View original PDF
Payee Name Shelby Lynne Hagenauer Start Date 01/01/01 End Date 01/02/01  Salary Title Assistant to the Workforce Policy Coordinator and Workforce Policy Counsel Amount $188.89 Notes View original PDF
Payee Name Shelby Lynne Hagenauer Start Date 02/03/01 End Date 02/25/01 † Salary Title Assistant to the Workforce Policy Coordinator and Workforce Policy Counsel Amount $472.22 Notes Other Compensation View original PDF
Payee Name Shelby Lynne Hagenauer Start Date 01/03/01 End Date 02/25/01  Salary Title Assistant to the Workforce Policy Coordinator and Workforce Policy Counsel Amount $5,005.55 Notes View original PDF
Payee Name June L. Harris Start Date 01/01/01 End Date 01/02/01  Salary Title Education Coordinator Amount $666.67 Notes View original PDF
Payee Name Blake Hegeman Start Date 01/01/01 End Date 01/02/01  Salary Title Legislative Assistant Amount $150.00 Notes View original PDF
Payee Name Blake Hegeman Start Date 01/03/01 End Date 03/31/01  Salary Title Legislative Assistant Amount $6,600.00 Notes View original PDF
Payee Name Cedric R. Hendricks Start Date 01/01/01 End Date 01/02/01  Salary Title Deputy Counsel Amount $650.00 Notes View original PDF
Payee Name Cynthia Anne Herrle (Cindy) Start Date 02/20/01 End Date 03/31/01  Salary Title Senior Analyst, Budget Amount $10,708.33 Notes View original PDF
Payee Name Cynthia Anne Herrle (Cindy) Start Date 01/01/01 End Date 01/02/01  Salary Title Professional Staff Member Amount $356.95 Notes View original PDF
Payee Name Cynthia Anne Herrle (Cindy) Start Date 01/03/01 End Date 01/31/01  Salary Title Professional Staff Member Amount $4,997.22 Notes View original PDF
Payee Name Amy Cloud Hobart Start Date 03/01/01 End Date 03/31/01 † Salary Title Executive Assistant Amount $180.56 Notes Other Compensation View original PDF
Payee Name Amy Cloud Hobart Start Date 02/20/01 End Date 03/31/01  Salary Title Executive Assistant Amount $5,416.67 Notes View original PDF
Payee Name Amy Cloud Hobart Start Date 01/01/01 End Date 01/02/01  Salary Title Staff Assistant Amount $180.56 Notes View original PDF
Payee Name Amy Cloud Hobart Start Date 01/03/01 End Date 01/31/01  Salary Title Staff Assistant Amount $2,527.77 Notes View original PDF
Payee Name Elizabeth J. Hollis (Liz) Start Date 01/03/01 End Date 01/19/01  Salary Title Administrative Assistant/Secretary Amount $2,691.67 Notes View original PDF
Payee Name Elizabeth J. Hollis (Liz) Start Date 01/01/01 End Date 01/02/01  Salary Title Administrative Assistant/Secretary Amount $441.67 Notes View original PDF
Payee Name Paulette B. Irving Start Date 01/01/01 End Date 01/02/01  Salary Title Administrative Staff Assistant Amount $206.95 Notes View original PDF
Payee Name Paulette B. Irving Start Date 01/03/01 End Date 03/31/01  Salary Title Administrative Staff Assistant Amount $9,105.56 Notes View original PDF
Payee Name Joycelyn M. Johnson Start Date 01/03/01 End Date 03/31/01  Salary Title Staff Assistant Amount $13,380.64 Notes View original PDF
Payee Name Cheryl Lynn Johnson Start Date 01/03/01 End Date 03/31/01  Salary Title Education and Oversight Counsel Amount $20,777.77 Notes View original PDF
Payee Name Cheryl Lynn Johnson Start Date 01/01/01 End Date 01/02/01  Salary Title Education and Oversight Counsel Amount $613.89 Notes View original PDF
Payee Name James Richard Kvaal Start Date 01/22/01 End Date 03/31/01  Salary Title Legislative Associate Amount $14,375.00 Notes View original PDF
Payee Name Danny T. Lara Start Date 01/01/01 End Date 01/02/01  Salary Title Press Secretary Amount $266.67 Notes View original PDF
Payee Name Danny T. Lara Start Date 01/03/01 End Date 03/31/01  Salary Title Press Secretary Amount $11,733.33 Notes View original PDF
Payee Name John Alan Lawrence Start Date 01/03/01 End Date 03/31/01  Salary Title Staff Director, Democratic Amount $34,173.33 Notes View original PDF
Payee Name Victoria Ann Lipnic (Vicki) Start Date 01/03/01 End Date 03/31/01  Salary Title Professional Staff Member Amount $22,000.00 Notes View original PDF
Payee Name Victoria Ann Lipnic (Vicki) Start Date 01/01/01 End Date 01/02/01  Salary Title Professional Staff Member Amount $500.00 Notes View original PDF
Payee Name Sonja Maria Lohmeyer (Maria) Start Date 01/05/01 End Date 01/31/01  Salary Title Staff Assistant Amount $2,636.11 Notes View original PDF
Payee Name Sonja Maria Lohmeyer (Maria) Start Date 02/20/01 End Date 03/31/01  Salary Title Communications Coordinator Amount $7,051.39 Notes View original PDF
Payee Name Linda Marie Loughner Start Date 01/01/01 End Date 01/02/01  Salary Title Financial Assistant Amount $319.45 Notes View original PDF
Payee Name Linda Marie Loughner Start Date 01/03/01 End Date 03/31/01  Salary Title Financial Assistant Amount $14,055.56 Notes View original PDF
Payee Name Sally Gray Lovejoy Start Date 03/01/01 End Date 03/31/01  Salary Title Education and Human Resources Policy Director Amount $10,333.33 Notes View original PDF
Payee Name Sally Gray Lovejoy Start Date 01/01/01 End Date 01/02/01  Salary Title Education Policy Coordinator Amount $688.89 Notes View original PDF
Payee Name Sally Gray Lovejoy Start Date 01/03/01 End Date 02/25/01  Salary Title Education Policy Coordinator Amount $19,977.77 Notes View original PDF
Payee Name Patrick J. Lyden Start Date 01/03/01 End Date 03/31/01  Salary Title Professional Staff Member Amount $9,288.90 Notes View original PDF
Payee Name Patrick J. Lyden Start Date 01/01/01 End Date 01/02/01  Salary Title Professional Staff Member Amount $211.11 Notes View original PDF
Payee Name Eunice P. McCall Start Date 01/01/01 End Date 01/02/01  Salary Title Personal Assistant to the Ranking Member Amount $375.99 Notes View original PDF
Payee Name Stephanie Milburn Start Date 03/12/01 End Date 03/31/01  Salary Title Professional Staff Member Amount $3,958.33 Notes View original PDF
Payee Name Maria Carmen Miller Start Date 01/04/01 End Date 03/31/01  Salary Title Research Analyst Amount $8,216.66 Notes View original PDF
Payee Name Alexander Gregory Nock (Alex) Start Date 01/01/01 End Date 01/02/01  Salary Title Education Legislative Associate Amount $425.00 Notes View original PDF
Payee Name Alexander Gregory Nock (Alex) Start Date 01/03/01 End Date 03/31/01  Salary Title Education Legislative Associate Amount $17,600.00 Notes View original PDF
Payee Name Josef R. Novotny (Joe) Start Date 01/03/01 End Date 01/31/01 † Salary Title Staff Assistant Amount $555.73 Notes Overtime View original PDF
Payee Name Josef R. Novotny (Joe) Start Date 01/03/01 End Date 03/31/01  Salary Title Staff Assistant Amount $8,371.97 Notes View original PDF
Payee Name Paula T. Nowakowski Start Date 01/29/01 End Date 03/31/01  Salary Title Staff Director Amount $24,076.67 Notes View original PDF
Payee Name Heather Oellerman Start Date 01/01/01 End Date 01/02/01  Salary Title Staff Assistant Amount $166.67 Notes View original PDF
Payee Name Heather Oellerman Start Date 01/03/01 End Date 03/31/01  Salary Title Staff Assistant Amount $7,333.33 Notes View original PDF
Payee Name Brendan O'Neil Start Date 02/23/01 End Date 03/31/01  Salary Title Legislative Associate Amount $7,600.00 Notes View original PDF
Payee Name Ann Nicholson Owens Start Date 01/03/01 End Date 03/31/01  Salary Title Administrative Assistant Amount $17,949.56 Notes View original PDF
Payee Name Lisa M. Paschal Start Date 01/01/01 End Date 01/02/01  Salary Title Staff Assistant/Receptionist Amount $155.56 Notes View original PDF
Payee Name Lisa M. Paschal Start Date 01/03/01 End Date 03/31/01  Salary Title Staff Assistant/Receptionist Amount $6,844.43 Notes View original PDF
Payee Name Krisann A. Pearce Start Date 01/03/01 End Date 03/31/01  Salary Title Professional Staff Member Amount $19,372.23 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.