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: 01/01/10 - 03/31/10
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Theresa Gambo Neal Start Date 01/03/10 End Date 03/31/10  Salary Title Administrative Assistant/Office Manager Amount $8,555.56 Notes View original PDF
Payee Name Theresa Gambo Neal Start Date 01/01/10 End Date 01/02/10  Salary Title Administrative Assistant/Office Manager Amount $294.44 Notes View original PDF
Payee Name Alexandria Ruiz (Ria) Start Date 01/03/10 End Date 03/31/10  Salary Title Administrative Assistant to the Education Policy Director Amount $10,104.89 Notes View original PDF
Payee Name Alexandria Ruiz (Ria) Start Date 01/01/10 End Date 02/28/10 † Salary Title Administrative Assistant to the Education Policy Director Amount $724.39 Notes Overtime View original PDF
Payee Name Alexandria Ruiz (Ria) Start Date 01/01/10 End Date 01/02/10  Salary Title Administrative Assistant to the Education Policy Director Amount $311.11 Notes View original PDF
Payee Name Alexandria Ruiz (Ria) Start Date 12/01/09 End Date 12/31/09 † Salary Title Administrative Assistant to the Education Policy Director Amount $514.90 Notes Overtime View original PDF
Payee Name Celine Marie McNicholas Start Date 01/03/10 End Date 03/31/10  Salary Title Associate Counsel, Labor Amount $19,963.33 Notes View original PDF
Payee Name Celine Marie McNicholas Start Date 12/01/09 End Date 01/02/10  Salary Title Associate Counsel, Labor Amount $2,100.00 Notes View original PDF
Payee Name Josef R. Novotny (Joe) Start Date 01/01/10 End Date 01/02/10  Salary Title Chief Clerk Amount $630.39 Notes View original PDF
Payee Name Josef R. Novotny (Joe) Start Date 01/03/10 End Date 01/18/10  Salary Title Chief Clerk Amount $5,043.16 Notes View original PDF
Payee Name Sadie Marshall Start Date 01/04/10 End Date 03/31/10  Salary Title Chief Clerk Amount $14,621.00 Notes View original PDF
Payee Name Linda Gordon Stevens Start Date 01/03/10 End Date 03/31/10  Salary Title Chief Clerk/Assistant to the General Counsel Amount $21,888.00 Notes View original PDF
Payee Name Linda Gordon Stevens Start Date 01/01/10 End Date 01/02/10  Salary Title Chief Clerk/Assistant to the General Counsel Amount $652.00 Notes View original PDF
Payee Name Michael C. Zola Start Date 01/03/10 End Date 03/31/10  Salary Title Chief Investigative Counsel Amount $36,022.75 Notes View original PDF
Payee Name Michael C. Zola Start Date 01/01/10 End Date 01/02/10  Salary Title Chief Investigative Counsel Amount $867.56 Notes View original PDF
Payee Name Casey L. Buboltz Start Date 01/01/10 End Date 01/02/10  Salary Title Coalitions and Member Services Coordinator Amount $416.67 Notes View original PDF
Payee Name Casey L. Buboltz Start Date 01/03/10 End Date 03/31/10  Salary Title Coalitions and Member Services Coordinator Amount $13,933.33 Notes View original PDF
Payee Name Tylease Takisha Alli Start Date 01/03/10 End Date 03/31/10  Salary Title Committee Hearing Clerk Amount $19,293.93 Notes View original PDF
Payee Name Tylease Takisha Alli Start Date 01/01/10 End Date 01/02/10  Salary Title Committee Hearing Clerk Amount $490.47 Notes View original PDF
Payee Name Richard Edward Magee (Dick) Start Date 01/01/10 End Date 01/02/10  Salary Title Committee Printer Amount $419.32 Notes View original PDF
Payee Name Richard Edward Magee (Dick) Start Date 01/03/10 End Date 03/31/10  Salary Title Committee Printer Amount $18,602.42 Notes View original PDF
Payee Name Rachel J. Racusen Start Date 01/01/10 End Date 01/02/10  Salary Title Communications Director Amount $590.00 Notes View original PDF
Payee Name Alexa Eva Marrero Start Date 01/01/10 End Date 01/02/10  Salary Title Communications Director Amount $869.44 Notes View original PDF
Payee Name Alexa Eva Marrero Start Date 01/03/10 End Date 03/31/10  Salary Title Communications Director Amount $30,433.33 Notes View original PDF
Payee Name Rachel J. Racusen Start Date 01/03/10 End Date 03/31/10  Salary Title Communications Director Amount $22,477.25 Notes View original PDF
Payee Name James P. Bergeron Start Date 01/01/10 End Date 01/02/10 † Salary Title Deputy Director, Education and Human Services Policy Amount $2,063.33 Notes Other Compensation View original PDF
Payee Name James P. Bergeron Start Date 01/03/10 End Date 03/31/10  Salary Title Deputy Director, Education and Human Services Policy Amount $30,262.24 Notes View original PDF
Payee Name James P. Bergeron Start Date 01/01/10 End Date 01/02/10  Salary Title Deputy Director, Education and Human Services Policy Amount $687.77 Notes View original PDF
Payee Name Molly McLaughlin Salmi Start Date 01/01/10 End Date 01/02/10  Salary Title Deputy Director, Workforce Policy Amount $910.42 Notes View original PDF
Payee Name Molly McLaughlin Salmi Start Date 01/03/10 End Date 03/31/10  Salary Title Deputy Director, Workforce Policy Amount $32,725.00 Notes View original PDF
Payee Name Alexander Gregory Nock (Alex) Start Date 01/03/10 End Date 03/31/10  Salary Title Deputy Staff Director Amount $41,725.70 Notes View original PDF
Payee Name Alexander Gregory Nock (Alex) Start Date 01/01/10 End Date 01/02/10  Salary Title Deputy Staff Director Amount $948.31 Notes View original PDF
Payee Name Susan Vanessa Avcin Start Date 01/01/10 End Date 01/02/10  Salary Title Education and Human Services Policy Director Amount $2,487.33 Notes View original PDF
Payee Name Susan Vanessa Avcin Start Date 01/03/10 End Date 03/31/10  Salary Title Education and Human Services Policy Director Amount $36,886.67 Notes View original PDF
Payee Name Denise M. Forte Start Date 01/03/10 End Date 03/31/10  Salary Title Education Coordinator Amount $36,204.15 Notes View original PDF
Payee Name Denise M. Forte Start Date 01/01/10 End Date 01/02/10  Salary Title Education Coordinator Amount $882.76 Notes View original PDF
Payee Name Ajita R. Talwalker Start Date 01/01/10 End Date 01/02/10  Salary Title Education Policy Adviser Amount $458.33 Notes View original PDF
Payee Name Kara Ann Marchione Start Date 01/01/10 End Date 01/02/10  Salary Title Education Policy Adviser Amount $472.22 Notes View original PDF
Payee Name Kara Ann Marchione Start Date 01/03/10 End Date 03/31/10  Salary Title Education Policy Adviser Amount $20,949.19 Notes View original PDF
Payee Name Ajita R. Talwalker Start Date 01/03/10 End Date 03/31/10  Salary Title Education Policy Adviser Amount $18,484.58 Notes View original PDF
Payee Name Helen L. Pajcic Start Date 01/01/10 End Date 01/02/10  Salary Title Education Policy Associate Amount $268.06 Notes View original PDF
Payee Name Helen L. Pajcic Start Date 01/03/10 End Date 03/31/10  Salary Title Education Policy Associate Amount $10,351.34 Notes View original PDF
Payee Name Amanda J. Schaumburg (Mandy) Start Date 01/03/10 End Date 03/31/10  Salary Title Education Policy Counsel Amount $29,577.77 Notes View original PDF
Payee Name Amanda J. Schaumburg (Mandy) Start Date 01/01/10 End Date 01/02/10  Salary Title Education Policy Counsel Amount $838.89 Notes View original PDF
Payee Name Calla R. Brown Start Date 01/01/10 End Date 02/28/10 † Salary Title Education Policy Staff Assistant Amount $206.97 Notes Overtime View original PDF
Payee Name Calla R. Brown Start Date 01/01/10 End Date 01/02/10  Salary Title Education Policy Staff Assistant Amount $227.77 Notes View original PDF
Payee Name Calla R. Brown Start Date 01/03/10 End Date 03/31/10  Salary Title Education Policy Staff Assistant Amount $10,104.90 Notes View original PDF
Payee Name Angela D. Jones Start Date 01/03/10 End Date 03/31/10  Salary Title Executive Assistant Amount $16,768.90 Notes View original PDF
Payee Name Angela D. Jones Start Date 01/01/10 End Date 01/02/10  Salary Title Executive Assistant Amount $514.44 Notes View original PDF
Payee Name Daisy M. Minter Start Date 01/03/10 End Date 03/31/10  Salary Title Financial Administrator Amount $25,015.77 Notes View original PDF
Payee Name Daisy M. Minter Start Date 01/01/10 End Date 01/02/10  Salary Title Financial Administrator Amount $630.56 Notes View original PDF
Payee Name Dianna Jean Ruskowsky Start Date 01/01/10 End Date 01/02/10  Salary Title Financial and Administrative Officer Amount $758.33 Notes View original PDF
Payee Name Dianna Jean Ruskowsky Start Date 01/03/10 End Date 03/31/10  Salary Title Financial and Administrative Officer Amount $26,033.33 Notes View original PDF
Payee Name Marjorie Bingham-Hamilton (Marji) Start Date 01/03/10 End Date 03/31/10  Salary Title Financial Assistant Amount $14,240.50 Notes View original PDF
Payee Name Marjorie Bingham-Hamilton (Marji) Start Date 01/01/10 End Date 01/02/10  Salary Title Financial Assistant Amount $404.33 Notes View original PDF
Payee Name Kirk David Boyle Start Date 01/03/10 End Date 03/31/10  Salary Title General Counsel Amount $35,444.44 Notes View original PDF
Payee Name Guerino Joseph Calemine III (Jody) Start Date 01/01/10 End Date 01/02/10  Salary Title General Counsel Amount $856.11 Notes View original PDF
Payee Name Stephanie Y. Moore Start Date 01/01/10 End Date 01/02/10  Salary Title General Counsel Amount $902.77 Notes View original PDF
Payee Name Kirk David Boyle Start Date 01/01/10 End Date 01/02/10  Salary Title General Counsel Amount $892.78 Notes View original PDF
Payee Name Guerino Joseph Calemine III (Jody) Start Date 01/03/10 End Date 03/31/10  Salary Title General Counsel Amount $35,696.89 Notes View original PDF
Payee Name Stephanie Y. Moore Start Date 01/03/10 End Date 03/01/10  Salary Title General Counsel Amount $23,128.68 Notes View original PDF
Payee Name Amy Marie Raaf Jones Start Date 01/01/10 End Date 01/02/10 † Salary Title Higher Education Counsel/Senior Adviser Amount $1,680.56 Notes Other Compensation View original PDF
Payee Name Amy Marie Raaf Jones Start Date 01/01/10 End Date 01/02/10  Salary Title Higher Education Counsel/Senior Adviser Amount $1,672.22 Notes View original PDF
Payee Name Amy Marie Raaf Jones Start Date 01/03/10 End Date 03/31/10  Salary Title Higher Education Counsel/Senior Adviser Amount $30,044.45 Notes View original PDF
Payee Name Tico A. Almeida Start Date 01/03/10 End Date 01/31/10  Salary Title Immigration and International Trade Legislative Correspondent Amount $8,458.26 Notes View original PDF
Payee Name Tico A. Almeida Start Date 01/01/10 End Date 01/02/10  Salary Title Immigration and International Trade Legislative Correspondent Amount $645.78 Notes View original PDF
Payee Name Angelyn Louise Shapiro Start Date 03/01/10 End Date 03/31/10  Salary Title Internal Communications Director Amount $5,980.00 Notes View original PDF
Payee Name Angelyn Louise Shapiro Start Date 01/01/10 End Date 01/02/10  Salary Title Internet Communications Director Amount $598.89 Notes View original PDF
Payee Name Angelyn Louise Shapiro Start Date 01/03/10 End Date 02/28/10  Salary Title Internet Communications Director Amount $10,631.11 Notes View original PDF
Payee Name Erin A. Sullivan Start Date 01/01/10 End Date 01/02/10  Salary Title Investigative Associate Amount $205.55 Notes View original PDF
Payee Name Erin A. Sullivan Start Date 01/03/10 End Date 03/31/10  Salary Title Investigative Associate Amount $9,119.03 Notes View original PDF
Payee Name Patrick Nathaniel Findlay Start Date 01/01/10 End Date 01/02/10  Salary Title Investigative Counsel Amount $694.31 Notes View original PDF
Payee Name Patrick Nathaniel Findlay Start Date 01/03/10 End Date 03/31/10  Salary Title Investigative Counsel Amount $27,844.19 Notes View original PDF
Payee Name Meredith Regine Scialabba Start Date 01/03/10 End Date 03/31/10  Salary Title Junior Legislative Associate Amount $11,095.96 Notes View original PDF
Payee Name Fred A. Jones Jr. Start Date 01/03/10 End Date 03/31/10  Salary Title Junior Legislative Associate Amount $10,237.98 Notes View original PDF
Payee Name Fred A. Jones Jr. Start Date 01/01/10 End Date 01/02/10  Salary Title Junior Legislative Associate Amount $314.11 Notes View original PDF
Payee Name James Schroll Start Date 02/01/10 End Date 02/28/10 † Salary Title Junior Legislative Associate Amount $133.05 Notes Overtime View original PDF
Payee Name James Schroll Start Date 01/03/10 End Date 03/31/10  Salary Title Junior Legislative Associate Amount $10,104.89 Notes View original PDF
Payee Name Meredith Regine Scialabba Start Date 12/01/09 End Date 01/02/10  Salary Title Junior Legislative Associate Amount $1,933.45 Notes View original PDF
Payee Name James Schroll Start Date 01/01/10 End Date 01/02/10  Salary Title Junior Legislative Associate Amount $311.11 Notes View original PDF
Payee Name Meredith Regine Scialabba Start Date 12/01/09 End Date 12/31/09 † Salary Title Junior Legislative Associate Amount $168.79 Notes Overtime View original PDF
Payee Name Fred A. Jones Jr. Start Date 12/01/09 End Date 12/31/09 † Salary Title Junior Legislative Associate Amount $40.77 Notes Overtime View original PDF
Payee Name Fred A. Jones Jr. Start Date 02/01/10 End Date 02/28/10 † Salary Title Junior Legislative Associate Amount $277.10 Notes Overtime View original PDF
Payee Name Meredith Regine Scialabba Start Date 01/01/10 End Date 02/28/10 † Salary Title Junior Legislative Associate Amount $722.39 Notes Overtime View original PDF
Payee Name Carlos Thomas Fenwick Start Date 01/03/10 End Date 03/31/10  Salary Title Labor Policy Adviser Amount $16,829.31 Notes View original PDF
Payee Name Therese Leung Start Date 01/03/10 End Date 03/31/10  Salary Title Labor Policy Adviser Amount $19,994.14 Notes View original PDF
Payee Name Carlos Thomas Fenwick Start Date 01/01/10 End Date 01/02/10  Salary Title Labor Policy Adviser Amount $462.69 Notes View original PDF
Payee Name Therese Leung Start Date 12/01/09 End Date 01/02/10  Salary Title Labor Policy Adviser Amount $2,134.03 Notes View original PDF
Payee Name Megan O'Reilly Start Date 12/01/09 End Date 01/02/10  Salary Title Labor Policy Adviser Amount $2,198.17 Notes View original PDF
Payee Name Megan O'Reilly Start Date 01/03/10 End Date 03/31/10  Salary Title Labor Policy Adviser Amount $22,839.59 Notes View original PDF
Payee Name Michele Lesley Varnhagen Start Date 01/03/10 End Date 03/31/10  Salary Title Labor Policy Director Amount $36,969.17 Notes View original PDF
Payee Name Michele Lesley Varnhagen Start Date 01/01/10 End Date 01/02/10  Salary Title Labor Policy Director Amount $900.00 Notes View original PDF
Payee Name Stephanie M. Arras Start Date 02/01/10 End Date 02/28/10 † Salary Title Legislative Assistant Amount $50.77 Notes Overtime View original PDF
Payee Name Stephanie M. Arras Start Date 01/01/10 End Date 01/02/10  Salary Title Legislative Assistant Amount $288.89 Notes View original PDF
Payee Name Stephanie M. Arras Start Date 01/03/10 End Date 03/31/10  Salary Title Legislative Assistant Amount $8,511.10 Notes View original PDF
Payee Name Michael N. Kruger (Mike) Start Date 01/03/10 End Date 03/31/10  Salary Title Online Outreach Specialist Amount $16,019.98 Notes View original PDF
Payee Name Michael N. Kruger (Mike) Start Date 01/01/10 End Date 01/02/10  Salary Title Online Outreach Specialist Amount $1,916.67 Notes View original PDF
Payee Name Elisabeth Miller Kittredge (Betsy Miller) Start Date 01/03/10 End Date 03/31/10  Salary Title Outreach Director Amount $25,149.59 Notes View original PDF
Payee Name Elisabeth Miller Kittredge (Betsy Miller) Start Date 01/01/10 End Date 01/02/10  Salary Title Outreach Director Amount $2,133.57 Notes View original PDF
Payee Name Kimberly Ann Zarish-Becknell (Kim) Start Date 01/03/10 End Date 03/31/10  Salary Title Policy Adviser, Healthy Families and Communities Subcommittee Amount $18,124.04 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.