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: 01/01/12 - 03/31/12
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Aaron Albright Start Date 01/03/12 End Date 03/31/12  Salary Title Labor Communications Director Amount $22,000.00 Notes View original PDF
Payee Name Aaron Albright Start Date 01/01/12 End Date 01/02/12  Salary Title Labor Communications Director Amount $566.67 Notes View original PDF
Payee Name Tylease Takisha Alli Start Date 01/01/12 End Date 01/02/12  Salary Title Clerk/Intern Coordinator Amount $512.10 Notes View original PDF
Payee Name Tylease Takisha Alli Start Date 01/03/12 End Date 03/31/12  Salary Title Clerk/Intern Coordinator Amount $19,599.07 Notes View original PDF
Payee Name Andrew Charles Banducci (Andy) Start Date 01/03/12 End Date 03/31/12  Salary Title Professional Staff Member Amount $28,954.44 Notes View original PDF
Payee Name Andrew Charles Banducci (Andy) Start Date 01/01/12 End Date 01/02/12  Salary Title Professional Staff Member Amount $658.05 Notes View original PDF
Payee Name Katherine Kellett Bathgate Start Date 01/01/12 End Date 01/02/12  Salary Title Press Assistant/News Media Coordinator Amount $257.49 Notes View original PDF
Payee Name Katherine Kellett Bathgate Start Date 01/03/12 End Date 03/31/12  Salary Title Press Assistant/News Media Coordinator Amount $11,330.01 Notes View original PDF
Payee Name Joske J. Bautista (Jose) Start Date 01/05/12 End Date 03/31/12  Salary Title Intern Amount $4,300.00 Notes View original PDF
Payee Name Brandon Beacham Start Date 01/03/12 End Date 01/17/12  Salary Title Intern Amount $500.01 Notes View original PDF
Payee Name Brandon Beacham Start Date 01/01/12 End Date 01/02/12  Salary Title Intern Amount $66.66 Notes View original PDF
Payee Name Thomas Benjamin (Tommy) Start Date 01/03/12 End Date 03/31/12  Salary Title Systems Administrator Amount $19,265.53 Notes View original PDF
Payee Name Thomas Benjamin (Tommy) Start Date 01/01/12 End Date 01/02/12  Salary Title Systems Administrator Amount $434.88 Notes View original PDF
Payee Name Adam B. Bennot Start Date 02/01/12 End Date 02/29/12 † Salary Title Staff Assistant Amount $106.96 Notes Overtime View original PDF
Payee Name Adam B. Bennot Start Date 12/01/11 End Date 12/31/11 † Salary Title Staff Assistant Amount $71.31 Notes Overtime View original PDF
Payee Name Adam B. Bennot Start Date 01/03/12 End Date 03/31/12  Salary Title Staff Assistant Amount $8,139.31 Notes View original PDF
Payee Name Adam B. Bennot Start Date 01/01/12 End Date 01/02/12  Salary Title Staff Assistant Amount $183.11 Notes View original PDF
Payee Name James P. Bergeron Start Date 01/03/12 End Date 03/31/12  Salary Title Education and Human Services Policy Director Amount $39,025.57 Notes View original PDF
Payee Name James P. Bergeron Start Date 01/01/12 End Date 01/02/12  Salary Title Education and Human Services Policy Director Amount $886.94 Notes View original PDF
Payee Name Kelly J. Broughan Start Date 02/01/12 End Date 02/29/12 † Salary Title Staff Assistant Amount $100.96 Notes Overtime View original PDF
Payee Name Kelly J. Broughan Start Date 01/03/12 End Date 03/31/12  Salary Title Staff Assistant Amount $8,555.57 Notes View original PDF
Payee Name Kelly J. Broughan Start Date 01/01/12 End Date 01/02/12  Salary Title Staff Assistant Amount $194.44 Notes View original PDF
Payee Name Daniel J. Brown Start Date 01/03/12 End Date 03/31/12  Salary Title Policy Associate Amount $10,144.44 Notes View original PDF
Payee Name Daniel J. Brown Start Date 01/01/12 End Date 02/29/12 † Salary Title Policy Associate Amount $254.39 Notes Overtime View original PDF
Payee Name Daniel J. Brown Start Date 01/01/12 End Date 01/02/12  Salary Title Policy Associate Amount $297.22 Notes View original PDF
Payee Name Casey L. Buboltz Start Date 01/01/12 End Date 01/02/12  Salary Title Coalitions and Member Services Coordinator Amount $549.99 Notes View original PDF
Payee Name Casey L. Buboltz Start Date 01/03/12 End Date 03/31/12  Salary Title Coalitions and Member Services Coordinator Amount $24,200.01 Notes View original PDF
Payee Name Guerino Joseph Calemine III (Jody) Start Date 01/03/12 End Date 03/31/12  Salary Title Staff Director Amount $41,725.70 Notes View original PDF
Payee Name Guerino Joseph Calemine III (Jody) Start Date 01/01/12 End Date 01/02/12  Salary Title Staff Director Amount $958.33 Notes View original PDF
Payee Name Molly Elizabeth Conway Start Date 02/01/12 End Date 03/31/12  Salary Title Professional Staff Member Amount $10,833.34 Notes View original PDF
Payee Name Heather Stansell Couri Start Date 01/01/12 End Date 01/02/12  Salary Title Deputy Director, Education and Human Services Policy Amount $772.49 Notes View original PDF
Payee Name Heather Stansell Couri Start Date 01/03/12 End Date 03/31/12  Salary Title Deputy Director, Education and Human Services Policy Amount $34,221.76 Notes View original PDF
Payee Name John Michael D'Elia Start Date 12/01/11 End Date 12/31/11 † Salary Title Staff Assistant Amount $53.00 Notes Overtime View original PDF
Payee Name John Michael D'Elia Start Date 01/01/12 End Date 02/29/12 † Salary Title Staff Assistant Amount $146.75 Notes Overtime View original PDF
Payee Name John Michael D'Elia Start Date 01/03/12 End Date 03/31/12  Salary Title Staff Assistant Amount $9,044.44 Notes View original PDF
Payee Name John Michael D'Elia Start Date 01/01/12 End Date 01/02/12  Salary Title Staff Assistant Amount $272.22 Notes View original PDF
Payee Name Jamie Pueschel Fasteau Start Date 01/01/12 End Date 01/02/12  Salary Title Deputy Director, Education Policy Amount $892.22 Notes View original PDF
Payee Name Jamie Pueschel Fasteau Start Date 01/03/12 End Date 03/31/12  Salary Title Deputy Director, Education Policy Amount $36,944.44 Notes View original PDF
Payee Name Ruth Jennifer Friedman Start Date 01/01/12 End Date 01/02/12  Salary Title Education Policy Director Amount $680.04 Notes View original PDF
Payee Name Ruth Jennifer Friedman Start Date 01/03/12 End Date 03/31/12  Salary Title Education Policy Director Amount $24,460.76 Notes View original PDF
Payee Name Lindsay G. Fryer Start Date 01/03/12 End Date 03/31/12  Salary Title Professional Staff Member Amount $17,624.44 Notes View original PDF
Payee Name Lindsay G. Fryer Start Date 01/01/12 End Date 01/02/12  Salary Title Professional Staff Member Amount $400.55 Notes View original PDF
Payee Name Kathryn Jane Garza (Kate) Start Date 01/01/12 End Date 01/02/12  Salary Title Investigative Counsel Amount $577.78 Notes View original PDF
Payee Name Kathryn Jane Garza (Kate) Start Date 01/03/12 End Date 03/31/12  Salary Title Investigative Counsel Amount $22,488.90 Notes View original PDF
Payee Name Edwin J. Gilroy (Ed) Start Date 01/03/12 End Date 03/31/12  Salary Title Workforce Policy Director Amount $41,725.70 Notes View original PDF
Payee Name Edwin J. Gilroy (Ed) Start Date 01/01/12 End Date 01/02/12  Salary Title Workforce Policy Director Amount $948.31 Notes View original PDF
Payee Name Patrick M. Hardy Start Date 02/13/12 End Date 03/31/12  Salary Title Intern Amount $1,600.00 Notes View original PDF
Payee Name Elizabeth J. Hollis (Liz) Start Date 01/03/12 End Date 03/31/12  Salary Title Special Assistant to the Staff Director Amount $25,681.33 Notes View original PDF
Payee Name Elizabeth J. Hollis (Liz) Start Date 01/01/12 End Date 01/02/12  Salary Title Special Assistant to the Staff Director Amount $650.33 Notes View original PDF
Payee Name Benjamin J. Hoog (Ben) Start Date 01/03/12 End Date 03/31/12  Salary Title Legislative Assistant Amount $9,567.57 Notes View original PDF
Payee Name Benjamin J. Hoog (Ben) Start Date 01/01/12 End Date 01/02/12  Salary Title Legislative Assistant Amount $217.44 Notes View original PDF
Payee Name Amy Marie Raaf Jones Start Date 01/03/12 End Date 03/31/12  Salary Title Education Policy Counsel/Senior Adviser Amount $34,337.59 Notes View original PDF
Payee Name Amy Marie Raaf Jones Start Date 01/01/12 End Date 01/02/12  Salary Title Education Policy Counsel/Senior Adviser Amount $772.49 Notes View original PDF
Payee Name Marvin Elliot Kaplan Start Date 01/03/12 End Date 03/31/12  Salary Title Workforce Policy Counsel Amount $27,978.82 Notes View original PDF
Payee Name Marvin Elliot Kaplan Start Date 01/01/12 End Date 01/02/12  Salary Title Workforce Policy Counsel Amount $629.44 Notes View original PDF
Payee Name Elizabeth Barrett Karr (Barrett) Start Date 01/01/12 End Date 01/02/12  Salary Title Staff Director Amount $958.33 Notes View original PDF
Payee Name Elizabeth Barrett Karr (Barrett) Start Date 01/03/12 End Date 03/31/12  Salary Title Staff Director Amount $42,166.67 Notes View original PDF
Payee Name Ryan P. Kearney Start Date 01/01/12 End Date 01/02/12  Salary Title Legislative Assistant Amount $269.80 Notes View original PDF
Payee Name Ryan P. Kearney Start Date 01/03/12 End Date 03/31/12  Salary Title Legislative Assistant Amount $11,871.44 Notes View original PDF
Payee Name Cristin Datch Kumar Start Date 02/01/12 End Date 03/31/12  Salary Title Professional Staff Member Amount $10,000.00 Notes View original PDF
Payee Name Rosemary A. Lahasky Start Date 01/01/12 End Date 01/02/12  Salary Title Professional Staff Member Amount $433.33 Notes View original PDF
Payee Name Rosemary A. Lahasky Start Date 01/03/12 End Date 03/31/12  Salary Title Professional Staff Member Amount $19,066.67 Notes View original PDF
Payee Name Livia Y. Lam Start Date 01/01/12 End Date 01/02/12  Salary Title Senior Adviser, Labor Policy Amount $588.89 Notes View original PDF
Payee Name Livia Y. Lam Start Date 01/03/12 End Date 03/31/12  Salary Title Senior Adviser, Labor Policy Amount $22,977.77 Notes View original PDF
Payee Name Brian P. Levin Start Date 01/01/12 End Date 01/02/12  Salary Title New Media Press Assistant Amount $272.22 Notes View original PDF
Payee Name Brian P. Levin Start Date 01/03/12 End Date 03/31/12  Salary Title New Media Press Assistant Amount $9,460.00 Notes View original PDF
Payee Name Richard Edward Magee (Dick) Start Date 01/01/12 End Date 01/02/12  Salary Title Committee Printer Amount $442.35 Notes View original PDF
Payee Name Richard Edward Magee (Dick) Start Date 01/03/12 End Date 03/31/12  Salary Title Committee Printer Amount $19,463.64 Notes View original PDF
Payee Name Kara Ann Marchione Start Date 01/01/12 End Date 01/02/12  Salary Title Senior Adviser, Education Policy Amount $642.54 Notes View original PDF
Payee Name Kara Ann Marchione Start Date 01/03/12 End Date 03/31/12  Salary Title Senior Adviser, Education Policy Amount $25,958.37 Notes View original PDF
Payee Name Donald Robert McIntosh Start Date 01/03/12 End Date 03/31/12  Salary Title Professional Staff Member Amount $20,142.24 Notes View original PDF
Payee Name Donald Robert McIntosh Start Date 01/01/12 End Date 01/02/12  Salary Title Professional Staff Member Amount $457.77 Notes View original PDF
Payee Name Celine Marie McNicholas Start Date 01/03/12 End Date 03/31/12  Salary Title Labor Counsel Amount $23,701.33 Notes View original PDF
Payee Name Celine Marie McNicholas Start Date 01/01/12 End Date 01/02/12  Salary Title Labor Counsel Amount $605.33 Notes View original PDF
Payee Name Brian M. Melnyk Start Date 01/01/12 End Date 01/02/12  Salary Title Legislative Assistant Amount $231.33 Notes View original PDF
Payee Name Brian M. Melnyk Start Date 01/03/12 End Date 03/31/12  Salary Title Legislative Assistant Amount $10,178.67 Notes View original PDF
Payee Name Richard D. Miller Start Date 01/03/12 End Date 03/31/12  Salary Title Senior Adviser, Labor Policy and Health Safety Amount $27,539.60 Notes View original PDF
Payee Name Richard D. Miller Start Date 01/01/12 End Date 01/02/12  Salary Title Senior Adviser, Labor Policy and Health Safety Amount $712.57 Notes View original PDF
Payee Name Theresa Gambo Neal Start Date 01/01/12 End Date 01/02/12  Salary Title Office Administrator Amount $244.44 Notes View original PDF
Payee Name Theresa Gambo Neal Start Date 01/03/12 End Date 03/31/12  Salary Title Office Administrator Amount $10,755.57 Notes View original PDF
Payee Name Brian Adam Newell Start Date 01/01/12 End Date 01/02/12  Salary Title Deputy Communications Director Amount $514.99 Notes View original PDF
Payee Name Brian Adam Newell Start Date 01/03/12 End Date 03/31/12  Salary Title Deputy Communications Director Amount $22,660.01 Notes View original PDF
Payee Name Megan O'Reilly Start Date 01/01/12 End Date 01/02/12  Salary Title General Counsel Amount $725.56 Notes View original PDF
Payee Name Megan O'Reilly Start Date 01/03/12 End Date 03/31/12  Salary Title General Counsel Amount $28,111.10 Notes View original PDF
Payee Name Krisann A. Pearce Start Date 01/01/12 End Date 01/02/12  Salary Title General Counsel Amount $929.86 Notes View original PDF
Payee Name Krisann A. Pearce Start Date 01/03/12 End Date 03/31/12  Salary Title General Counsel Amount $40,913.90 Notes View original PDF
Payee Name Julie Radocchia Peller Start Date 01/03/12 End Date 03/31/12  Salary Title Deputy Staff Director Amount $35,224.44 Notes View original PDF
Payee Name Julie Radocchia Peller Start Date 01/01/12 End Date 01/02/12  Salary Title Deputy Staff Director Amount $887.22 Notes View original PDF
Payee Name Dianna Jean Ruskowsky Start Date 01/01/12 End Date 01/02/12  Salary Title Financial Administration Officer Amount $689.52 Notes View original PDF
Payee Name Dianna Jean Ruskowsky Start Date 01/03/12 End Date 03/31/12  Salary Title Financial Administration Officer Amount $30,339.24 Notes View original PDF
Payee Name Molly McLaughlin Salmi Start Date 01/01/12 End Date 01/02/12  Salary Title Deputy Director, Workforce Policy Amount $854.02 Notes View original PDF
Payee Name Molly McLaughlin Salmi Start Date 01/03/12 End Date 03/31/12  Salary Title Deputy Director, Workforce Policy Amount $37,576.97 Notes View original PDF
Payee Name Amanda J. Schaumburg (Mandy) Start Date 01/01/12 End Date 01/02/12  Salary Title Education and Human Services Oversight Counsel Amount $765.20 Notes View original PDF
Payee Name Amanda J. Schaumburg (Mandy) Start Date 01/03/12 End Date 03/31/12  Salary Title Education and Human Services Oversight Counsel Amount $33,669.04 Notes View original PDF
Payee Name Laura A. Schifter Start Date 01/01/12 End Date 01/02/12  Salary Title Senior Adviser Amount $566.67 Notes View original PDF
Payee Name Laura A. Schifter Start Date 01/03/12 End Date 03/31/12  Salary Title Senior Adviser Amount $16,250.00 Notes View original PDF
Payee Name David R. Seawright Start Date 01/17/12 End Date 02/03/12  Salary Title Intern Amount $850.00 Notes View original PDF
Payee Name Angelyn Louise Shapiro Start Date 01/03/12 End Date 03/31/12  Salary Title Administrative Director/Senior Adviser Amount $26,756.90 Notes View original PDF
Payee Name Angelyn Louise Shapiro Start Date 01/01/12 End Date 01/02/12  Salary Title Administrative Director/Senior Adviser Amount $608.11 Notes View original PDF
Payee Name Daniel C. Shorts (Dan) Start Date 01/03/12 End Date 03/31/12  Salary Title Legislative Assistant Amount $9,567.57 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.