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: 01/01/06 - 03/31/06
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Ricardo Martinez Start Date 01/03/06 End Date 03/31/06  Salary Title Education Legislative Associate Amount $19,827.14 Notes View original PDF
Payee Name Gregory Maddox Maurer (Greg) Start Date 02/01/06 End Date 02/12/06 † Salary Title Member Services Director Amount $535.00 Notes Other Compensation View original PDF
Payee Name Gregory Maddox Maurer (Greg) Start Date 01/03/06 End Date 01/30/06  Salary Title Coalitions and Member Services Director Amount $7,490.00 Notes View original PDF
Payee Name Gregory Maddox Maurer (Greg) Start Date 01/01/06 End Date 01/02/06  Salary Title Coalitions and Member Services Director Amount $700.00 Notes View original PDF
Payee Name Gregory Maddox Maurer (Greg) Start Date 02/01/06 End Date 02/12/06  Salary Title Member Services Director Amount $3,210.00 Notes View original PDF
Payee Name Stephanie Milburn Start Date 01/01/06 End Date 01/02/06  Salary Title Professional Staff Member Amount $725.00 Notes View original PDF
Payee Name Stephanie Milburn Start Date 01/03/06 End Date 03/19/06  Salary Title Professional Staff Member Amount $20,212.50 Notes View original PDF
Payee Name Daisy M. Minter Start Date 01/03/06 End Date 03/31/06  Salary Title Administrative Assistant to the Staff Director Amount $17,781.44 Notes View original PDF
Payee Name Daisy M. Minter Start Date 01/01/06 End Date 01/02/06  Salary Title Administrative Assistant to the Staff Director Amount $472.30 Notes View original PDF
Payee Name Natalie Nixon Start Date 01/03/06 End Date 02/28/06  Salary Title Editor/Printer/Administrative Staff Member Amount $8,796.67 Notes View original PDF
Payee Name Natalie Nixon Start Date 01/01/06 End Date 01/02/06  Salary Title Editor/Printer/Administrative Staff Member Amount $453.33 Notes View original PDF
Payee Name Natalie Nixon Start Date 03/01/06 End Date 03/17/06  Salary Title Clerk, Majority Amount $2,578.33 Notes View original PDF
Payee Name Josef R. Novotny (Joe) Start Date 01/03/06 End Date 03/31/06  Salary Title Staff Member, Shared Amount $15,802.84 Notes View original PDF
Payee Name Josef R. Novotny (Joe) Start Date 01/01/06 End Date 01/02/06  Salary Title Staff Member, Shared Amount $359.15 Notes View original PDF
Payee Name Paula T. Nowakowski Start Date 01/03/06 End Date 01/30/06  Salary Title Staff Director Amount $12,732.23 Notes View original PDF
Payee Name Paula T. Nowakowski Start Date 01/01/06 End Date 01/02/06  Salary Title Staff Director Amount $909.44 Notes View original PDF
Payee Name Paula T. Nowakowski Start Date 02/01/06 End Date 02/12/06  Salary Title Chief of Staff Amount $5,456.67 Notes View original PDF
Payee Name James A. Paretti Jr. (Jim) Start Date 01/01/06 End Date 01/02/06  Salary Title Workforce Policy Counsel Amount $1,591.66 Notes View original PDF
Payee Name James A. Paretti Jr. (Jim) Start Date 01/03/06 End Date 03/31/06  Salary Title Workforce Policy Counsel Amount $26,033.34 Notes View original PDF
Payee Name Lisa M. Paschal Start Date 01/03/06 End Date 03/06/06  Salary Title Administrative Staff Member Amount $4,783.31 Notes View original PDF
Payee Name Lisa M. Paschal Start Date 01/01/06 End Date 01/02/06  Salary Title Administrative Staff Member Amount $309.44 Notes View original PDF
Payee Name Krisann A. Pearce Start Date 01/03/06 End Date 03/31/06  Salary Title Deputy Director, Education and Human Resources Amount $29,822.24 Notes View original PDF
Payee Name Krisann A. Pearce Start Date 01/01/06 End Date 01/02/06  Salary Title Deputy Director, Education and Human Resources Amount $1,677.77 Notes View original PDF
Payee Name Steven J. Perrotta (Steve) Start Date 01/03/06 End Date 03/31/06  Salary Title Professional Staff Member Amount $17,111.10 Notes View original PDF
Payee Name Steven J. Perrotta (Steve) Start Date 01/01/06 End Date 01/02/06  Salary Title Professional Staff Member Amount $455.56 Notes View original PDF
Payee Name Emily S. Porter Start Date 01/01/06 End Date 01/02/06  Salary Title Education Policy Coalitions Director Amount $501.11 Notes View original PDF
Payee Name Emily S. Porter Start Date 01/03/06 End Date 02/28/06  Salary Title Education Policy Coalitions Director Amount $9,505.56 Notes View original PDF
Payee Name Kimberly N. Proctor (Kim) Start Date 01/01/06 End Date 01/02/06  Salary Title Executive Assistant Amount $497.22 Notes View original PDF
Payee Name Kimberly N. Proctor (Kim) Start Date 01/03/06 End Date 03/31/06  Salary Title Executive Assistant Amount $16,011.10 Notes View original PDF
Payee Name Andrea Miller Purse Start Date 01/17/06 End Date 03/31/06  Salary Title Press Secretary Amount $2,055.55 Notes View original PDF
Payee Name Rachel J. Racusen Start Date 02/10/06 End Date 03/31/06  Salary Title Press Assistant Amount $5,525.00 Notes View original PDF
Payee Name Marsha E. Renwanz Start Date 01/03/06 End Date 03/31/06  Salary Title Labor Legislative Associate Amount $19,602.97 Notes View original PDF
Payee Name Marsha E. Renwanz Start Date 01/01/06 End Date 01/02/06  Salary Title Labor Legislative Associate Amount $445.52 Notes View original PDF
Payee Name Whitney Rhoades Start Date 01/01/06 End Date 01/02/06  Salary Title Professional Staff Member Amount $472.22 Notes View original PDF
Payee Name Whitney Rhoades Start Date 01/03/06 End Date 03/31/06  Salary Title Professional Staff Member Amount $13,444.44 Notes View original PDF
Payee Name Amy Rosenbaum Start Date 01/01/06 End Date 01/02/06  Salary Title Policy Coordinator Amount $311.11 Notes View original PDF
Payee Name Dianna Jean Ruskowsky Start Date 01/01/06 End Date 01/02/06  Salary Title Financial Administrator Amount $700.00 Notes View original PDF
Payee Name Dianna Jean Ruskowsky Start Date 01/03/06 End Date 03/31/06  Salary Title Financial Administrator Amount $22,000.00 Notes View original PDF
Payee Name Molly McLaughlin Salmi Start Date 01/01/06 End Date 01/02/06  Salary Title Professional Staff Member Amount $833.33 Notes View original PDF
Payee Name Molly McLaughlin Salmi Start Date 01/03/06 End Date 03/31/06  Salary Title Professional Staff Member Amount $28,400.00 Notes View original PDF
Payee Name Deborah Loraine Emerson Samantar Start Date 01/01/06 End Date 01/02/06  Salary Title Committee Clerk/Intern Coordinator Amount $541.67 Notes View original PDF
Payee Name Deborah Loraine Emerson Samantar Start Date 01/03/06 End Date 03/31/06  Salary Title Committee Clerk/Intern Coordinator Amount $17,233.33 Notes View original PDF
Payee Name Amanda J. Schaumburg (Mandy) Start Date 01/03/06 End Date 03/31/06  Salary Title Education Policy Counsel Amount $18,333.33 Notes View original PDF
Payee Name Amanda J. Schaumburg (Mandy) Start Date 01/01/06 End Date 01/02/06  Salary Title Education Policy Counsel Amount $600.00 Notes View original PDF
Payee Name Kevin Gordon Smith Start Date 01/03/06 End Date 02/12/06  Salary Title Communications Director Amount $12,833.33 Notes View original PDF
Payee Name Kevin Gordon Smith Start Date 02/01/06 End Date 02/12/06 † Salary Title Communications Director Amount $1,604.17 Notes Other Compensation View original PDF
Payee Name Kevin Gordon Smith Start Date 01/01/06 End Date 01/02/06  Salary Title Communications Director Amount $811.11 Notes View original PDF
Payee Name Shelby A. Stauffer Start Date 02/01/06 End Date 02/28/06 † Salary Title Staff Assistant Amount $27.88 Notes Overtime View original PDF
Payee Name Shelby A. Stauffer Start Date 01/01/06 End Date 01/02/06  Salary Title Staff Assistant Amount $214.79 Notes View original PDF
Payee Name Shelby A. Stauffer Start Date 01/03/06 End Date 03/31/06  Salary Title Staff Assistant Amount $9,450.97 Notes View original PDF
Payee Name Linda Gordon Stevens Start Date 01/03/06 End Date 03/31/06  Salary Title Chief Clerk/Assistant to the General Counsel Amount $19,081.11 Notes View original PDF
Payee Name Linda Gordon Stevens Start Date 01/01/06 End Date 01/02/06  Salary Title Chief Clerk/Assistant to the General Counsel Amount $610.56 Notes View original PDF
Payee Name Jo-Marie St. Martin Green (Jo-Marie St. Martin) Start Date 01/03/06 End Date 01/30/06  Salary Title General Counsel Amount $12,063.34 Notes View original PDF
Payee Name Jo-Marie St. Martin Green (Jo-Marie St. Martin) Start Date 02/01/06 End Date 02/12/06  Salary Title General Counsel/Floor Operations Director Amount $5,170.00 Notes View original PDF
Payee Name Jo-Marie St. Martin Green (Jo-Marie St. Martin) Start Date 01/01/06 End Date 01/02/06  Salary Title General Counsel Amount $1,311.66 Notes View original PDF
Payee Name Richard Adam Stombres Jr. (Rich) Start Date 01/03/06 End Date 03/31/06  Salary Title Assistant Deputy Director, Education and Human Resources Policy Amount $24,444.44 Notes View original PDF
Payee Name Richard Adam Stombres Jr. (Rich) Start Date 01/01/06 End Date 01/02/06  Salary Title Assistant Deputy Director, Education and Human Resources Policy Amount $622.22 Notes View original PDF
Payee Name Loren Elizabeth Sweatt Start Date 01/03/06 End Date 03/31/06  Salary Title Professional Staff Member Amount $22,000.00 Notes View original PDF
Payee Name Loren Elizabeth Sweatt Start Date 01/01/06 End Date 01/02/06  Salary Title Professional Staff Member Amount $700.00 Notes View original PDF
Payee Name Bradley McNeil Thomas (Brad) Start Date 01/01/06 End Date 01/02/06  Salary Title Professional Staff Member Amount $344.44 Notes View original PDF
Payee Name Bradley McNeil Thomas (Brad) Start Date 01/03/06 End Date 03/31/06  Salary Title Professional Staff Member Amount $12,222.23 Notes View original PDF
Payee Name Dray Adam Thorne Start Date 01/01/06 End Date 01/02/06  Salary Title Senior Systems Administrator Amount $433.33 Notes View original PDF
Payee Name Dray Adam Thorne Start Date 01/03/06 End Date 03/31/06  Salary Title Senior Systems Administrator Amount $19,066.67 Notes View original PDF
Payee Name Michele Lesley Varnhagen Start Date 01/01/06 End Date 01/02/06  Salary Title Labor Counsel/Coordinator Amount $707.02 Notes View original PDF
Payee Name Michele Lesley Varnhagen Start Date 01/03/06 End Date 03/31/06  Salary Title Labor Counsel/Coordinator Amount $31,108.97 Notes View original PDF
Payee Name Cynthia Fox Von Gogh Start Date 01/01/06 End Date 01/02/06  Salary Title Web and Information Technology Manager Amount $617.78 Notes View original PDF
Payee Name Cynthia Fox Von Gogh Start Date 01/03/06 End Date 03/31/06  Salary Title Web and Information Technology Manager Amount $20,648.90 Notes View original PDF
Payee Name Heath A. Weems Start Date 03/01/06 End Date 03/31/06  Salary Title Committee Liaison Amount $5,833.33 Notes View original PDF
Payee Name Daniel Weiss (Danny) Start Date 12/01/05 End Date 01/02/06  Salary Title Administrative Assistant Amount $624.54 Notes View original PDF
Payee Name Daniel Weiss (Danny) Start Date 01/03/06 End Date 03/31/06  Salary Title Administrative Assistant Amount $22,376.21 Notes View original PDF
Payee Name Lucy House White Start Date 01/01/06 End Date 01/02/06  Salary Title Legislative Assistant Amount $288.89 Notes View original PDF
Payee Name Lucy House White Start Date 01/03/06 End Date 03/31/06  Salary Title Legislative Assistant Amount $6,844.44 Notes View original PDF
Payee Name Lucy House White Start Date 12/01/05 End Date 12/31/05 † Salary Title Legislative Assistant Amount $112.50 Notes Overtime View original PDF
Payee Name Mark Zuckerman Start Date 01/03/06 End Date 03/31/06  Salary Title Staff Director/General Counsel Amount $40,015.57 Notes View original PDF
Payee Name Mark Zuckerman Start Date 01/01/06 End Date 01/02/06  Salary Title Staff Director/General Counsel Amount $909.44 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.