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: 10/01/09 - 12/31/09
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Aaron Albright Start Date 10/01/09 End Date 12/31/09  Salary Title Press Secretary Amount $23,620.26 Notes View original PDF
Payee Name Ali Al Falahi (Ali Falahi) Start Date 10/01/09 End Date 12/31/09  Salary Title Staff Assistant Amount $15,362.49 Notes View original PDF
Payee Name Tylease Takisha Alli Start Date 10/01/09 End Date 12/31/09  Salary Title Committee Hearing Clerk Amount $22,071.00 Notes View original PDF
Payee Name Tico A. Almeida Start Date 10/01/09 End Date 12/31/09  Salary Title Immigration and International Trade Legislative Correspondent Amount $29,060.01 Notes View original PDF
Payee Name Charles Jeffrey Appel (Jeff) Start Date 10/01/09 End Date 12/31/09  Salary Title Senior Adviser, Education Policy/Investigator Amount $39,159.51 Notes View original PDF
Payee Name Stephanie M. Arras Start Date 10/01/09 End Date 12/31/09  Salary Title Legislative Assistant Amount $11,499.99 Notes View original PDF
Payee Name Stephanie M. Arras Start Date 09/01/09 End Date 11/30/09 † Salary Title Legislative Assistant Amount $426.20 Notes Overtime View original PDF
Payee Name Susan Vanessa Avcin Start Date 10/01/09 End Date 12/31/09  Salary Title Education and Human Services Policy Director Amount $42,199.85 Notes View original PDF
Payee Name Andra M. Belknap Start Date 12/14/09 End Date 12/31/09  Salary Title Press Secretary Amount $1,983.33 Notes View original PDF
Payee Name Thomas Benjamin (Tommy) Start Date 10/01/09 End Date 12/31/09  Salary Title Systems Administrator Amount $21,000.01 Notes View original PDF
Payee Name James P. Bergeron Start Date 10/01/09 End Date 12/31/09  Salary Title Deputy Director, Education and Human Services Policy Amount $36,950.01 Notes View original PDF
Payee Name Marjorie Bingham-Hamilton (Marji) Start Date 10/01/09 End Date 12/31/09  Salary Title Financial Assistant Amount $18,195.00 Notes View original PDF
Payee Name Andrew Blasko Start Date 10/01/09 End Date 11/25/09  Salary Title Speechwriter/Communications Aide Amount $9,930.56 Notes View original PDF
Payee Name Andrew Blasko Start Date 11/01/09 End Date 11/25/09 † Salary Title Speechwriter/Communications Aide Amount $902.78 Notes Other Compensation View original PDF
Payee Name Kirk David Boyle Start Date 10/01/09 End Date 12/31/09  Salary Title General Counsel Amount $40,175.01 Notes View original PDF
Payee Name Calla R. Brown Start Date 10/26/09 End Date 12/31/09  Salary Title Education Policy Staff Assistant Amount $7,402.78 Notes View original PDF
Payee Name Calla R. Brown Start Date 11/01/09 End Date 11/30/09 † Salary Title Education Policy Staff Assistant Amount $59.13 Notes Overtime View original PDF
Payee Name Casey L. Buboltz Start Date 10/01/09 End Date 12/31/09  Salary Title Coalitions and Member Services Coordinator Amount $17,250.00 Notes View original PDF
Payee Name Alice Johnson Cain Start Date 01/01/09 End Date 01/02/09  Salary Title Senior Adviser, Education Policy Amount $329.08 Notes View original PDF
Payee Name Alice Johnson Cain Start Date 01/03/09 End Date 11/30/09  Salary Title Senior Adviser, Education Policy Amount $28,188.65 Notes View original PDF
Payee Name Alice Johnson Cain Start Date 12/01/09 End Date 12/13/09 † Salary Title Senior Adviser, Education Policy Amount $2,751.18 Notes Other Compensation View original PDF
Payee Name Guerino Joseph Calemine III (Jody) Start Date 10/01/09 End Date 12/31/09  Salary Title General Counsel Amount $38,525.01 Notes View original PDF
Payee Name Cameron Coursen Start Date 10/01/09 End Date 11/25/09  Salary Title Senior Legislative Assistant Amount $7,394.44 Notes View original PDF
Payee Name Allison Dembeck Start Date 11/09/09 End Date 12/31/09  Salary Title Professional Staff Member Amount $13,277.77 Notes View original PDF
Payee Name Lynn Dondis Start Date 10/01/09 End Date 12/31/09  Salary Title Policy Adviser, Workforce Protections Subcommittee Amount $23,709.99 Notes View original PDF
Payee Name Adrienne E. Dunbar Start Date 10/01/09 End Date 12/06/09  Salary Title Education Policy Adviser Amount $13,101.24 Notes View original PDF
Payee Name Kirsten M. Duncan Start Date 10/01/09 End Date 10/31/09 † Salary Title Professional Staff Member Amount $1,403.33 Notes Other Compensation View original PDF
Payee Name Kirsten M. Duncan Start Date 10/01/09 End Date 10/31/09  Salary Title Professional Staff Member Amount $5,379.44 Notes View original PDF
Payee Name Carlos Thomas Fenwick Start Date 10/01/09 End Date 12/31/09  Salary Title Labor Policy Adviser Amount $20,820.99 Notes View original PDF
Payee Name Patrick Nathaniel Findlay Start Date 10/01/09 End Date 12/31/09  Salary Title Investigative Counsel Amount $31,244.01 Notes View original PDF
Payee Name Denise M. Forte Start Date 10/01/09 End Date 12/31/09  Salary Title Education Coordinator Amount $39,723.99 Notes View original PDF
Payee Name Ruth Jennifer Friedman Start Date 10/01/09 End Date 12/31/09  Salary Title Senior Adviser, Education Policy Amount $31,879.50 Notes View original PDF
Payee Name Edwin J. Gilroy (Ed) Start Date 10/01/09 End Date 12/31/09  Salary Title Workforce Policy Director Amount $42,674.01 Notes View original PDF
Payee Name Robert E. Gregg (Rob) Start Date 10/01/09 End Date 12/31/09  Salary Title Senior Legislative Assistant Amount $14,749.99 Notes View original PDF
Payee Name Robert E. Gregg (Rob) Start Date 12/01/09 End Date 12/31/09 † Salary Title Senior Legislative Assistant Amount $1,302.78 Notes Other Compensation View original PDF
Payee Name Robert E. Gregg (Rob) Start Date 09/01/09 End Date 11/30/09 † Salary Title Senior Legislative Assistant Amount $1,539.65 Notes Overtime View original PDF
Payee Name David F. Hartzler Start Date 10/01/09 End Date 12/31/09  Salary Title Staff Assistant Amount $20,963.49 Notes View original PDF
Payee Name Richard Hoar Start Date 10/01/09 End Date 12/31/09  Salary Title Professional Staff Member Amount $18,499.99 Notes View original PDF
Payee Name Ryan David Holden Start Date 10/01/09 End Date 12/31/09  Salary Title Senior Investigator Amount $31,244.01 Notes View original PDF
Payee Name Elizabeth J. Hollis (Liz) Start Date 10/01/09 End Date 12/31/09  Salary Title Special Assistant to the Staff Director Amount $26,447.49 Notes View original PDF
Payee Name Broderick D. Johnson Jr. Start Date 10/01/09 End Date 12/31/09  Salary Title Staff Assistant Amount $12,062.49 Notes View original PDF
Payee Name Fred A. Jones Jr. Start Date 09/01/09 End Date 10/30/09 † Salary Title Staff Assistant Amount $305.80 Notes Overtime View original PDF
Payee Name Amy Marie Raaf Jones Start Date 11/01/09 End Date 12/31/09  Salary Title Higher Education Counsel/Senior Adviser Amount $26,166.66 Notes View original PDF
Payee Name Angela D. Jones Start Date 10/01/09 End Date 12/31/09  Salary Title Executive Assistant Amount $21,150.01 Notes View original PDF
Payee Name Amy Marie Raaf Jones Start Date 10/01/09 End Date 10/31/09  Salary Title Professional Staff Member Amount $8,183.33 Notes View original PDF
Payee Name Fred A. Jones Jr. Start Date 12/01/09 End Date 12/31/09  Salary Title Junior Legislative Assistant Amount $4,711.67 Notes View original PDF
Payee Name Fred A. Jones Jr. Start Date 11/01/09 End Date 11/30/09 † Salary Title Junior Legislative Assistant Amount $61.16 Notes Overtime View original PDF
Payee Name Fred A. Jones Jr. Start Date 10/01/09 End Date 11/30/09  Salary Title Staff Assistant Amount $9,423.34 Notes View original PDF
Payee Name Jessica L. Kahanek Start Date 09/01/09 End Date 09/30/09 † Salary Title Press Secretary Amount $1,178.27 Notes Overtime View original PDF
Payee Name Jessica L. Kahanek Start Date 10/01/09 End Date 10/31/09  Salary Title Press Secretary Amount $5,803.42 Notes View original PDF
Payee Name Elizabeth Barrett Karr (Barrett) Start Date 10/01/09 End Date 12/31/09  Salary Title Staff Director Amount $43,125.00 Notes View original PDF
Payee Name Elisabeth Miller Kittredge (Betsy Miller) Start Date 10/01/09 End Date 12/31/09  Salary Title Outreach Director Amount $28,510.74 Notes View original PDF
Payee Name Michael N. Kruger (Mike) Start Date 10/01/09 End Date 12/31/09  Salary Title Online Outreach Specialist Amount $18,750.00 Notes View original PDF
Payee Name Gordon C. Lafer Start Date 10/01/09 End Date 12/31/09  Salary Title Senior Adviser, Labor Policy Amount $32,499.99 Notes View original PDF
Payee Name Therese Leung Start Date 10/01/09 End Date 12/31/09  Salary Title Labor Policy Adviser Amount $24,031.26 Notes View original PDF
Payee Name Sharon Lewis Start Date 10/01/09 End Date 12/31/09  Salary Title Senior Adviser, Disability Policy Amount $27,999.99 Notes View original PDF
Payee Name Melissa Salmanowitz Luce Start Date 10/01/09 End Date 12/31/09  Salary Title Press Secretary Amount $21,630.00 Notes View original PDF
Payee Name Richard Edward Magee (Dick) Start Date 10/01/09 End Date 12/31/09  Salary Title Committee Printer Amount $18,869.49 Notes View original PDF
Payee Name Alexa Eva Marrero Start Date 10/01/09 End Date 12/31/09  Salary Title Communications Director Amount $39,125.01 Notes View original PDF
Payee Name Ricardo Martinez Start Date 10/01/09 End Date 12/31/09  Salary Title Policy Adviser, Higher Education Subcommittee Amount $26,126.25 Notes View original PDF
Payee Name Bryce W. McKibben Start Date 10/19/09 End Date 12/31/09  Salary Title Staff Assistant Amount $7,399.99 Notes View original PDF
Payee Name Bryce W. McKibben Start Date 11/01/09 End Date 11/30/09 † Salary Title Staff Assistant Amount $426.92 Notes Overtime View original PDF
Payee Name Celine Marie McNicholas Start Date 10/01/09 End Date 12/31/09  Salary Title Associate Counsel, Labor Amount $22,500.00 Notes View original PDF
Payee Name Richard D. Miller Start Date 10/01/09 End Date 12/31/09  Salary Title Senior Adviser, Labor Policy and Health Safety Amount $30,500.01 Notes View original PDF
Payee Name Daisy M. Minter Start Date 10/01/09 End Date 12/31/09  Salary Title Financial Administrator Amount $28,374.99 Notes View original PDF
Payee Name Stephanie Y. Moore Start Date 10/01/09 End Date 12/31/09  Salary Title General Counsel Amount $38,455.26 Notes View original PDF
Payee Name Patrick Ryan Murphy (Ryan) Start Date 11/02/09 End Date 12/31/09  Salary Title Press Secretary Amount $11,652.78 Notes View original PDF
Payee Name Theresa Gambo Neal Start Date 10/01/09 End Date 11/30/09  Salary Title Receptionist/Staff Assistant Amount $7,083.34 Notes View original PDF
Payee Name Theresa Gambo Neal Start Date 12/01/09 End Date 12/31/09  Salary Title Administrative Assistant/Office Manager Amount $4,416.67 Notes View original PDF
Payee Name Alexander Gregory Nock (Alex) Start Date 10/01/09 End Date 12/31/09  Salary Title Deputy Staff Director Amount $42,674.01 Notes View original PDF
Payee Name Josef R. Novotny (Joe) Start Date 10/01/09 End Date 12/31/09  Salary Title Chief Clerk Amount $28,367.76 Notes View original PDF
Payee Name Megan O'Reilly Start Date 10/01/09 End Date 12/31/09  Salary Title Labor Policy Adviser Amount $26,917.50 Notes View original PDF
Payee Name Lillian Rhea Pace Start Date 10/01/09 End Date 12/31/09  Salary Title Subcommittee Education Policy Adviser Amount $23,124.99 Notes View original PDF
Payee Name Helen L. Pajcic Start Date 10/01/09 End Date 12/31/09  Salary Title Education Policy Associate Amount $12,062.49 Notes View original PDF
Payee Name James A. Paretti Jr. (Jim) Start Date 10/01/09 End Date 12/31/09  Salary Title Workforce Policy Counsel Amount $36,300.00 Notes View original PDF
Payee Name Julie Radocchia Peller Start Date 10/01/09 End Date 12/31/09  Salary Title Senior Adviser, Education Policy Amount $28,374.99 Notes View original PDF
Payee Name Rachel J. Racusen Start Date 10/01/09 End Date 12/31/09  Salary Title Communications Director Amount $26,550.00 Notes View original PDF
Payee Name Alexandria Ruiz (Ria) Start Date 09/01/09 End Date 09/30/09 † Salary Title Staff Assistant Amount $46.87 Notes Overtime View original PDF
Payee Name Alexandria Ruiz (Ria) Start Date 10/01/09 End Date 11/30/09 † Salary Title Administrative Assistant to the Education Policy Director Amount $363.46 Notes Overtime View original PDF
Payee Name Alexandria Ruiz (Ria) Start Date 10/01/09 End Date 12/31/09  Salary Title Administrative Assistant to the Education Policy Director Amount $14,000.01 Notes View original PDF
Payee Name Dianna Jean Ruskowsky Start Date 10/01/09 End Date 12/31/09  Salary Title Financial and Administrative Officer Amount $31,625.00 Notes View original PDF
Payee Name Molly McLaughlin Salmi Start Date 10/01/09 End Date 12/31/09  Salary Title Deputy Director, Workforce Policy Amount $38,468.75 Notes View original PDF
Payee Name Amanda J. Schaumburg (Mandy) Start Date 10/01/09 End Date 12/31/09  Salary Title Education Policy Counsel Amount $35,249.99 Notes View original PDF
Payee Name James Schroll Start Date 10/01/09 End Date 11/30/09 † Salary Title Junior Legislative Assistant Amount $848.06 Notes Overtime View original PDF
Payee Name James Schroll Start Date 10/01/09 End Date 12/31/09  Salary Title Junior Legislative Assistant Amount $14,000.01 Notes View original PDF
Payee Name Meredith Regine Scialabba Start Date 10/01/09 End Date 12/31/09  Salary Title Junior Legislative Assistant Amount $15,005.25 Notes View original PDF
Payee Name Meredith Regine Scialabba Start Date 09/01/09 End Date 11/30/09 † Salary Title Junior Legislative Assistant Amount $2,164.19 Notes Overtime View original PDF
Payee Name Kenneth J. Serafin (Ken) Start Date 10/01/09 End Date 12/31/09  Salary Title Professional Staff Member Amount $31,350.00 Notes View original PDF
Payee Name Angelyn Louise Shapiro Start Date 10/01/09 End Date 12/31/09  Salary Title Internet Communications Director Amount $22,949.99 Notes View original PDF
Payee Name Linda Gordon Stevens Start Date 10/01/09 End Date 12/31/09  Salary Title Chief Clerk/Assistant to the General Counsel Amount $26,840.00 Notes View original PDF
Payee Name Erin A. Sullivan Start Date 10/01/09 End Date 12/31/09  Salary Title Investigative Associate Amount $9,249.99 Notes View original PDF
Payee Name Loren Elizabeth Sweatt Start Date 09/01/09 End Date 12/31/09  Salary Title Professional Staff Member Amount $32,208.32 Notes View original PDF
Payee Name Ajita R. Talwalker Start Date 10/01/09 End Date 12/31/09  Salary Title Education Policy Adviser Amount $20,625.00 Notes View original PDF
Payee Name Dray Adam Thorne Start Date 10/01/09 End Date 12/31/09  Salary Title Senior Systems Administrator Amount $29,193.51 Notes View original PDF
Payee Name Michele Lesley Varnhagen Start Date 10/01/09 End Date 12/31/09  Salary Title Labor Policy Director Amount $40,500.00 Notes View original PDF
Payee Name Daniel Weiss (Danny) Start Date 10/01/09 End Date 12/31/09  Salary Title Special Assistant to the Ranking Member Amount $33,189.75 Notes View original PDF
Payee Name Margaret A. Young Start Date 10/01/09 End Date 10/31/09  Salary Title Junior Legislative Assistant Amount $2,970.80 Notes View original PDF
Payee Name Margaret A. Young Start Date 09/01/09 End Date 09/30/09 † Salary Title Junior Legislative Assistant Amount $723.05 Notes Overtime View original PDF
Payee Name Margaret A. Young Start Date 10/01/09 End Date 10/31/09 † Salary Title Junior Legislative Assistant Amount $371.35 Notes Other Compensation View original PDF
Payee Name Kimberly Ann Zarish-Becknell (Kim) Start Date 10/01/09 End Date 12/31/09  Salary Title Policy Adviser, Healthy Families and Communities Subcommittee Amount $22,134.24 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.