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: 04/01/15 - 06/30/15
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Tylease Takisha Alli Start Date 04/01/15 End Date 06/30/15  Salary Title Clerk/Intern Coordinator Amount $21,694.50 Notes View original PDF
Payee Name Alexander B. Azer (Alex) Start Date 04/27/15 End Date 06/30/15  Salary Title Intern Amount $3,200.00 Notes View original PDF
Payee Name Andrew Charles Banducci (Andy) Start Date 04/01/15 End Date 06/30/15  Salary Title Professional Staff Member Amount $32,695.99 Notes View original PDF
Payee Name Austin M. Barbera Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Assistant Amount $9,166.67 Notes View original PDF
Payee Name Austin M. Barbera Start Date 04/01/15 End Date 04/30/15 † Salary Title Staff Assistant Amount $63.10 Notes Overtime View original PDF
Payee Name Lauren Blair Bianchi Start Date 04/01/15 End Date 06/30/15  Salary Title Press Secretary Amount $17,000.01 Notes View original PDF
Payee Name Megan E. Boland (Meg) Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Member, Shared Amount $11,687.49 Notes View original PDF
Payee Name Kelly J. Broughan Start Date 04/01/15 End Date 06/19/15  Salary Title Education Policy Adviser Amount $11,630.56 Notes View original PDF
Payee Name Kelly J. Broughan Start Date 06/01/15 End Date 06/19/15 † Salary Title Education Policy Adviser Amount $588.89 Notes Other Compensation View original PDF
Payee Name Eamonn M. Collins Start Date 04/01/15 End Date 06/05/15  Salary Title Education Policy Adviser Amount $9,027.78 Notes View original PDF
Payee Name Kathryn Christine DeSanctis (Christie) Start Date 04/01/15 End Date 06/30/15  Salary Title Professional Staff Member Amount $15,249.99 Notes View original PDF
Payee Name Kathlyn Shirley Ehl Start Date 04/01/15 End Date 04/30/15  Salary Title Legislative Assistant Amount $3,333.33 Notes View original PDF
Payee Name Kathlyn Shirley Ehl Start Date 05/01/15 End Date 06/30/15  Salary Title Professional Staff Member Amount $8,666.66 Notes View original PDF
Payee Name James D. Forester Start Date 04/01/15 End Date 06/30/15  Salary Title Professional Staff Member Amount $18,750.00 Notes View original PDF
Payee Name Denise M. Forte Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Director Amount $43,125.00 Notes View original PDF
Payee Name Matthew H. Frame (Matt) Start Date 04/01/15 End Date 04/30/15  Salary Title Staff Assistant Amount $2,916.67 Notes View original PDF
Payee Name Matthew H. Frame (Matt) Start Date 05/01/15 End Date 06/30/15  Salary Title Legislative Assistant Amount $6,666.66 Notes View original PDF
Payee Name Matthew H. Frame (Matt) Start Date 03/01/15 End Date 04/30/15 † Salary Title Staff Assistant Amount $265.02 Notes Overtime View original PDF
Payee Name Kalina M. Francis (Lina) Start Date 03/19/15 End Date 05/29/15  Salary Title Intern Amount $4,143.25 Notes View original PDF
Payee Name Brynn N. Freeland Start Date 06/01/15 End Date 06/30/15  Salary Title Intern Amount $1,750.67 Notes View original PDF
Payee Name Rosa M. García Start Date 04/01/15 End Date 04/19/15 † Salary Title Senior Adviser, Education Policy Amount $256.94 Notes Other Compensation View original PDF
Payee Name Rosa M. García Start Date 04/01/15 End Date 04/30/15  Salary Title Senior Adviser, Education Policy Amount $4,881.94 Notes View original PDF
Payee Name Janelle Belland Gardner Start Date 04/01/15 End Date 06/30/15  Salary Title Coalitions and Member Services Coordinator Amount $23,175.00 Notes View original PDF
Payee Name Edwin J. Gilroy (Ed) Start Date 04/01/15 End Date 06/30/15  Salary Title Workforce Policy Director Amount $43,125.00 Notes View original PDF
Payee Name Christine V. Godinez Start Date 05/26/15 End Date 06/30/15  Salary Title Staff Assistant Amount $3,888.89 Notes View original PDF
Payee Name Melissa J. Greenberg Start Date 05/01/15 End Date 05/08/15 † Salary Title Labor Policy Associate Amount $590.28 Notes Other Compensation View original PDF
Payee Name Melissa J. Greenberg Start Date 04/01/15 End Date 05/08/15  Salary Title Labor Policy Associate Amount $4,486.11 Notes View original PDF
Payee Name Melissa J. Greenberg Start Date 03/01/15 End Date 04/30/15 † Salary Title Labor Policy Associate Amount $658.95 Notes Overtime View original PDF
Payee Name Scott Alan Groginsky Start Date 04/01/15 End Date 05/15/15  Salary Title Senior Adviser, Education Policy Amount $12,187.50 Notes View original PDF
Payee Name Scott Alan Groginsky Start Date 05/01/15 End Date 05/15/15 † Salary Title Senior Adviser, Education Policy Amount $1,625.00 Notes Other Compensation View original PDF
Payee Name Christian Lamar Haines Start Date 04/01/15 End Date 06/30/15  Salary Title Education Policy Counsel Amount $21,249.99 Notes View original PDF
Payee Name Sheila Katherine Havenner Start Date 04/01/15 End Date 06/30/15  Salary Title Systems Administrator Amount $10,500.00 Notes View original PDF
Payee Name Tyler G. Hernandez Start Date 05/02/15 End Date 06/30/15  Salary Title Press Secretary Amount $12,291.67 Notes View original PDF
Payee Name Jean T. Hinz Start Date 04/01/15 End Date 06/30/15  Salary Title Special Assistant to the Chair Amount $24,600.00 Notes View original PDF
Payee Name Elizabeth J. Hollis (Liz) Start Date 04/01/15 End Date 06/30/15  Salary Title Special Assistant to the Staff Director Amount $28,790.01 Notes View original PDF
Payee Name Roosevelt Holmes III Start Date 04/01/15 End Date 05/15/15  Salary Title Intern Amount $2,626.00 Notes View original PDF
Payee Name Martina Anne Hone (Tina) Start Date 04/01/15 End Date 06/30/15  Salary Title Education Policy Director/Associate General Counsel Amount $39,875.01 Notes View original PDF
Payee Name Carolyn Hughes (Carrie) Start Date 04/01/15 End Date 06/30/15  Salary Title Senior Adviser, Labor Policy Amount $21,875.01 Notes View original PDF
Payee Name Enobong Eunice Ikene (Eunice) Start Date 03/01/15 End Date 05/31/15 † Salary Title Labor Policy Associate Amount $781.54 Notes Overtime View original PDF
Payee Name Enobong Eunice Ikene (Eunice) Start Date 04/01/15 End Date 06/30/15  Salary Title Labor Policy Associate Amount $11,250.01 Notes View original PDF
Payee Name Amy Marie Raaf Jones Start Date 04/01/15 End Date 06/30/15  Salary Title Education and Human Services Policy Director Amount $40,799.99 Notes View original PDF
Payee Name Marvin Elliot Kaplan Start Date 04/01/15 End Date 06/30/15  Salary Title Workforce Policy Counsel Amount $39,249.99 Notes View original PDF
Payee Name Brian Vincent Kennedy Start Date 04/01/15 End Date 06/30/15  Salary Title General Counsel Amount $42,000.00 Notes View original PDF
Payee Name Iyesha Danyelle Key Start Date 06/01/15 End Date 06/30/15  Salary Title Intern Amount $1,750.67 Notes View original PDF
Payee Name Cristin Datch Kumar Start Date 04/01/15 End Date 04/30/15  Salary Title Professional Staff Member Amount $4,288.27 Notes View original PDF
Payee Name Cristin Datch Kumar Start Date 04/01/15 End Date 04/30/15 † Salary Title Professional Staff Member Amount $2,144.13 Notes Other Compensation View original PDF
Payee Name Nazahat Laheeb Locke (Nancy) Start Date 04/01/15 End Date 06/30/15  Salary Title Chief Clerk Amount $29,911.50 Notes View original PDF
Payee Name John Robert Martin Start Date 04/01/15 End Date 06/30/15  Salary Title Professional Staff Member Amount $26,775.00 Notes View original PDF
Payee Name Kevin R. McDermott Start Date 05/28/15 End Date 06/30/15  Salary Title Senior Adviser, Labor Policy Amount $10,083.34 Notes View original PDF
Payee Name Zachary P. McHenry (Zach) Start Date 04/01/15 End Date 06/30/15  Salary Title Legislative Assistant Amount $10,650.00 Notes View original PDF
Payee Name Christopher G. McNeal (Chris) Start Date 04/01/15 End Date 04/30/15  Salary Title Intern Amount $1,087.50 Notes View original PDF
Payee Name Brian M. Melnyk Start Date 04/01/15 End Date 06/30/15  Salary Title Professional Staff Member Amount $15,965.01 Notes View original PDF
Payee Name Joel P. Michaels Start Date 05/18/15 End Date 06/30/15  Salary Title Intern Amount $2,509.29 Notes View original PDF
Payee Name Richard D. Miller Start Date 04/01/15 End Date 06/30/15  Salary Title Senior Adviser, Labor Policy and Health Safety Amount $29,740.50 Notes View original PDF
Payee Name Martha Davis Miller Start Date 06/15/15 End Date 06/30/15  Salary Title Staff Assistant Amount $1,555.56 Notes View original PDF
Payee Name Jacqueline Leigh Chevalier Mosely (Jacque) Start Date 04/01/15 End Date 06/30/15  Salary Title Senior Adviser, Education Policy Amount $22,083.33 Notes View original PDF
Payee Name James G. Mullen Start Date 04/01/15 End Date 06/30/15  Salary Title Information Technology Director Amount $28,325.01 Notes View original PDF
Payee Name Daniel James Murner Start Date 04/01/15 End Date 05/31/15  Salary Title Deputy Press Secretary Amount $10,500.00 Notes View original PDF
Payee Name Michelle Reinke Neblett Start Date 04/01/15 End Date 06/30/15  Salary Title Professional Staff Member Amount $28,749.99 Notes View original PDF
Payee Name Brian Adam Newell Start Date 04/01/15 End Date 06/30/15  Salary Title Communications Director Amount $39,999.99 Notes View original PDF
Payee Name Amy Leanne Peake Start Date 04/01/15 End Date 06/30/15  Salary Title Labor Policy Adviser Amount $18,750.00 Notes View original PDF
Payee Name Krisann A. Pearce Start Date 04/01/15 End Date 06/30/15  Salary Title General Counsel Amount $42,674.01 Notes View original PDF
Payee Name Kiara Pesante Haughton Start Date 04/01/15 End Date 06/30/15  Salary Title Communications Director Amount $23,124.99 Notes View original PDF
Payee Name Véronique Pluviose-Fenton Start Date 04/01/15 End Date 06/30/15  Salary Title Civil Rights Counsel Amount $33,750.00 Notes View original PDF
Payee Name Elizabeth Anne Podgorski Start Date 04/01/15 End Date 06/30/15  Salary Title Administrative Director Amount $23,750.01 Notes View original PDF
Payee Name Jennifer Lynne Prescott (Jenny) Start Date 05/01/15 End Date 06/30/15  Salary Title Professional Staff Member Amount $8,666.66 Notes View original PDF
Payee Name Jennifer Lynne Prescott (Jenny) Start Date 04/01/15 End Date 04/30/15  Salary Title Legislative Assistant Amount $3,433.33 Notes View original PDF
Payee Name Lauren Anne Reddington Start Date 04/01/15 End Date 06/30/15  Salary Title Deputy Press Secretary Amount $11,250.00 Notes View original PDF
Payee Name James J. Redstone Start Date 05/02/15 End Date 06/30/15  Salary Title Professional Staff Member Amount $9,833.33 Notes View original PDF
Payee Name Rayna Delaviev Reid Start Date 04/01/15 End Date 06/30/15  Salary Title Labor Policy Counsel Amount $17,000.01 Notes View original PDF
Payee Name Alexander M. Ricci (Alex) Start Date 05/01/15 End Date 06/30/15  Salary Title Legislative Assistant Amount $6,666.66 Notes View original PDF
Payee Name Alexander M. Ricci (Alex) Start Date 04/01/15 End Date 04/30/15  Salary Title Staff Assistant Amount $2,916.67 Notes View original PDF
Payee Name Caroline A. Robinson (Callie) Start Date 03/01/15 End Date 05/31/15 † Salary Title Staff Assistant Amount $750.89 Notes Overtime View original PDF
Payee Name Caroline A. Robinson (Callie) Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Assistant Amount $8,750.01 Notes View original PDF
Payee Name Brett A. Roude Start Date 04/01/15 End Date 05/08/15  Salary Title Intern Amount $2,217.51 Notes View original PDF
Payee Name Dianna Jean Ruskowsky Start Date 04/01/15 End Date 06/30/15  Salary Title Financial Administration Officer Amount $34,247.49 Notes View original PDF
Payee Name Molly McLaughlin Salmi Start Date 04/01/15 End Date 06/30/15  Salary Title Deputy Director, Workforce Policy Amount $41,183.01 Notes View original PDF
Payee Name Amanda J. Schaumburg (Mandy) Start Date 04/01/15 End Date 06/30/15  Salary Title Deputy Director, Education/Senior Counsel Amount $39,525.01 Notes View original PDF
Payee Name Emily E. Slack Start Date 04/01/15 End Date 06/30/15  Salary Title Professional Staff Member Amount $15,249.99 Notes View original PDF
Payee Name Alissa A. Strawcutter Start Date 04/01/15 End Date 06/30/15  Salary Title Deputy Clerk Amount $15,918.00 Notes View original PDF
Payee Name Juliane Carter Sullivan Start Date 04/01/15 End Date 06/30/15  Salary Title Staff Director Amount $43,125.00 Notes View original PDF
Payee Name Loren Elizabeth Sweatt Start Date 04/01/15 End Date 06/30/15  Salary Title Senior Policy Adviser Amount $32,667.24 Notes View original PDF
Payee Name Leslie Goddman Tatum Start Date 04/01/15 End Date 06/30/15  Salary Title Professional Staff Member Amount $19,500.00 Notes View original PDF
Payee Name Bradley McNeil Thomas (Brad) Start Date 04/01/15 End Date 06/30/15  Salary Title Senior Adviser, Education Policy Amount $37,310.50 Notes View original PDF
Payee Name Theresa Nicole Tilling-Thompson (Theresa Thompson) Start Date 04/01/15 End Date 06/30/15  Salary Title Special Projects Assistant Amount $11,250.00 Notes View original PDF
Payee Name Theresa Nicole Tilling-Thompson (Theresa Thompson) Start Date 06/01/15 End Date 06/30/15 † Salary Title Special Projects Assistant Amount $500.00 Notes Other Compensation View original PDF
Payee Name Arika Samantha Trim Start Date 04/06/15 End Date 06/30/15  Salary Title Press Secretary Amount $14,756.94 Notes View original PDF
Payee Name Alexa Ann Turner Start Date 04/01/15 End Date 06/30/15  Salary Title Legislative Assistant Amount $10,299.99 Notes View original PDF
Payee Name Elizabeth Schoff Watson (Liz) Start Date 06/22/15 End Date 06/30/15  Salary Title Labor Policy Director Amount $3,750.00 Notes View original PDF
Payee Name James Joseph Wheeler (Joe) Start Date 04/01/15 End Date 06/30/15  Salary Title Professional Staff Member Amount $29,842.74 Notes View original PDF
Payee Name Sheariah N. Yousefi Start Date 06/15/15 End Date 06/30/15  Salary Title Staff Assistant Amount $1,555.56 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.