Menu Search Account

LegiStorm

Get LegiStorm App Visit Product Demo Website
» Get LegiStorm App
» Get LegiStorm Pro Free Demo

House Judiciary Committee

Displaying salaries for time period: 10/01/10 - 12/31/10
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Douglas Alexander (Doug) Start Date 07/01/10 End Date 07/01/10 † Salary Title Printing Clerk Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Douglas Alexander (Doug) Start Date 10/01/10 End Date 12/31/10  Salary Title Printing Clerk Amount $23,394.00 Notes View original PDF
Payee Name Perry Howard Apelbaum Start Date 10/01/10 End Date 12/31/10  Salary Title Chief Counsel/Staff Director Amount $43,125.00 Notes View original PDF
Payee Name Demelza Anne Baer Start Date 07/01/10 End Date 07/01/10 † Salary Title Assistant Counsel Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Demelza Anne Baer Start Date 10/01/10 End Date 12/31/10  Salary Title Assistant Counsel Amount $17,499.99 Notes View original PDF
Payee Name Jennifer Lackey Belair Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $21,375.00 Notes View original PDF
Payee Name Kanya Amina Bennett Start Date 07/01/10 End Date 07/01/10 † Salary Title Counsel, Majority Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Kanya Amina Bennett Start Date 10/01/10 End Date 12/31/10  Salary Title Counsel, Majority Amount $26,250.00 Notes View original PDF
Payee Name Samuel Benjamin Broderick-Sokol (Sam) Start Date 10/01/10 End Date 12/31/10  Salary Title Oversight Counsel Amount $28,749.99 Notes View original PDF
Payee Name Samuel Benjamin Broderick-Sokol (Sam) Start Date 08/01/10 End Date 08/01/10 † Salary Title Oversight Counsel Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Danielle J. Brown Start Date 07/01/10 End Date 07/01/10 † Salary Title Counsel Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Danielle J. Brown Start Date 10/01/10 End Date 12/31/10  Salary Title Counsel Amount $26,250.00 Notes View original PDF
Payee Name Matthew James Carter (Matt) Start Date 10/01/10 End Date 12/31/10  Salary Title Intern Amount $3,000.00 Notes View original PDF
Payee Name Carol Nadine Chodroff Start Date 07/01/10 End Date 07/01/10 † Salary Title Counsel Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Carol Nadine Chodroff Start Date 10/01/10 End Date 12/31/10  Salary Title Counsel Amount $26,250.00 Notes View original PDF
Payee Name Harold Damelin (Harry) Start Date 10/01/10 End Date 12/31/10  Salary Title Counsel Amount $41,250.00 Notes View original PDF
Payee Name Mark H. Dubester Start Date 08/01/10 End Date 08/01/10 † Salary Title Impeachment Special Counsel Amount $1,999.58 Notes Other Compensation View original PDF
Payee Name Mark H. Dubester Start Date 10/01/10 End Date 12/31/10  Salary Title Impeachment Special Counsel Amount $36,500.01 Notes View original PDF
Payee Name Veronica L. Eligan Start Date 07/01/10 End Date 07/01/10 † Salary Title Professional Staff Member Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Veronica L. Eligan Start Date 10/01/10 End Date 12/31/10  Salary Title Professional Staff Member Amount $21,249.99 Notes View original PDF
Payee Name Jason Gordon Everett Start Date 07/01/10 End Date 07/01/10 † Salary Title Counsel Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Jason Gordon Everett Start Date 10/01/10 End Date 12/31/10  Salary Title Counsel Amount $26,250.00 Notes View original PDF
Payee Name George Maurice Fishman Start Date 10/01/10 End Date 12/31/10  Salary Title Chief Counsel Amount $42,102.75 Notes View original PDF
Payee Name Daniel Marcos Flores (Dan) Start Date 10/01/10 End Date 12/31/10  Salary Title Chief Counsel Amount $42,102.75 Notes View original PDF
Payee Name Eric J. Garduno Start Date 10/01/10 End Date 12/31/10  Salary Title Counsel Amount $24,999.99 Notes View original PDF
Payee Name Eric J. Garduno Start Date 07/01/10 End Date 07/01/10 † Salary Title Counsel Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Ruben Goetzl Start Date 07/01/10 End Date 07/01/10 † Salary Title Staff Assistant Amount $3,750.00 Notes Other Compensation View original PDF
Payee Name Ruben Goetzl Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $11,250.00 Notes View original PDF
Payee Name Joseph V. Graupensperger (Joe) Start Date 10/01/10 End Date 12/31/10  Salary Title Counsel Amount $26,250.00 Notes View original PDF
Payee Name Joseph V. Graupensperger (Joe) Start Date 07/01/10 End Date 07/01/10 † Salary Title Counsel Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Karas Arlie Pattison Gross Start Date 10/01/10 End Date 12/31/10  Salary Title Professional Staff Member Amount $28,750.00 Notes View original PDF
Payee Name Allison Elizabeth Beach Halataei Start Date 10/01/10 End Date 12/31/10  Salary Title Deputy Chief of Staff, Republican/Parliamentarian Amount $42,102.75 Notes View original PDF
Payee Name Richard Alan Hertling Start Date 10/01/10 End Date 12/31/10  Salary Title Deputy Chief of Staff, Republican/Policy Director Amount $42,102.75 Notes View original PDF
Payee Name Kimberly Ann Smith Hicks (Kim) Start Date 10/01/10 End Date 12/31/10  Salary Title Communications Director Amount $39,000.00 Notes View original PDF
Payee Name Aaron Herschel Hiller Start Date 10/01/10 End Date 12/31/10  Salary Title Counsel Amount $26,250.00 Notes View original PDF
Payee Name Aaron Herschel Hiller Start Date 07/01/10 End Date 07/01/10 † Salary Title Counsel Amount $4,867.92 Notes Other Compensation View original PDF
Payee Name Jungyoun Traci Hong (Traci) Start Date 07/01/10 End Date 07/01/10 † Salary Title Counsel Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Jungyoun Traci Hong (Traci) Start Date 10/01/10 End Date 12/31/10  Salary Title Counsel Amount $26,906.25 Notes View original PDF
Payee Name Rosalind A. Jackson Start Date 07/01/10 End Date 07/01/10 † Salary Title Professional Staff Member Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Rosalind A. Jackson Start Date 10/01/10 End Date 12/31/10  Salary Title Professional Staff Member Amount $21,249.99 Notes View original PDF
Payee Name Ur Mendoza Jaddou Start Date 10/01/10 End Date 12/31/10  Salary Title Chief Counsel Amount $36,249.99 Notes View original PDF
Payee Name Ur Mendoza Jaddou Start Date 07/01/10 End Date 07/01/10 † Salary Title Chief Counsel Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Tom-Tsvi Morley Jawetz (Tom) Start Date 07/01/10 End Date 07/01/10 † Salary Title Counsel Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Tom-Tsvi Morley Jawetz (Tom) Start Date 10/01/10 End Date 12/31/10  Salary Title Counsel Amount $24,999.99 Notes View original PDF
Payee Name Edward Stewart Jeffries (Stewart) Start Date 10/01/10 End Date 12/31/10  Salary Title Antitrust Counsel Amount $41,500.00 Notes View original PDF
Payee Name Susan Ann Jensen Start Date 10/01/10 End Date 12/31/10  Salary Title Counsel Amount $35,000.01 Notes View original PDF
Payee Name Susan Ann Jensen Start Date 07/01/10 End Date 07/01/10 † Salary Title Counsel Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Crystal Roberts Jezierski Start Date 10/01/10 End Date 12/31/10  Salary Title Chief Counsel, Oversight, Minority Amount $42,102.75 Notes View original PDF
Payee Name Brandon Johns Start Date 12/01/10 End Date 12/31/10 † Salary Title Staff Assistant Amount $5,416.67 Notes Other Compensation View original PDF
Payee Name Brandon Johns Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $13,902.78 Notes View original PDF
Payee Name Brandon Johns Start Date 07/01/10 End Date 07/01/10 † Salary Title Staff Assistant Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name Michone Trinae Johnson Start Date 07/01/10 End Date 07/01/10 † Salary Title Chief Counsel Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Anita L. Johnson Start Date 07/01/10 End Date 07/01/10 † Salary Title Chief Administrative Officer Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Michone Trinae Johnson Start Date 10/01/10 End Date 12/31/10  Salary Title Chief Counsel Amount $36,249.99 Notes View original PDF
Payee Name Anita L. Johnson Start Date 10/01/10 End Date 12/31/10  Salary Title Chief Administrative Officer Amount $27,500.01 Notes View original PDF
Payee Name Theodore Edward Kalo (Ted) Start Date 10/01/10 End Date 12/31/10  Salary Title General Counsel/Deputy Staff Director Amount $41,250.00 Notes View original PDF
Payee Name Keenan Renaldo Keller Start Date 07/01/10 End Date 07/01/10 † Salary Title Counsel Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Keenan Renaldo Keller Start Date 10/01/10 End Date 12/31/10  Salary Title Counsel Amount $30,000.00 Notes View original PDF
Payee Name Elizabeth L. Kendall (Liz) Start Date 10/01/10 End Date 12/31/10  Salary Title Counsel Amount $26,250.00 Notes View original PDF
Payee Name Elizabeth L. Kendall (Liz) Start Date 07/01/10 End Date 07/01/10 † Salary Title Counsel Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name David G. Lachmann Start Date 10/01/10 End Date 12/31/10  Salary Title Chief of Staff Amount $37,500.00 Notes View original PDF
Payee Name Olivia Sunmin Lee Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $18,750.01 Notes View original PDF
Payee Name Ronald A. LeGrand (Ron) Start Date 10/01/10 End Date 12/31/10  Salary Title Counsel Amount $27,999.99 Notes View original PDF
Payee Name Ronald A. LeGrand (Ron) Start Date 07/01/10 End Date 07/01/10 † Salary Title Counsel Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Kimani Sekou Little Start Date 10/01/10 End Date 12/31/10  Salary Title Counsel Amount $28,544.50 Notes View original PDF
Payee Name Justin B. Long Start Date 10/01/10 End Date 12/31/10  Salary Title Counsel Amount $23,044.50 Notes View original PDF
Payee Name Maggie Littlewood Lopatin Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $16,250.01 Notes View original PDF
Payee Name Maggie Littlewood Lopatin Start Date 07/01/10 End Date 07/01/10 † Salary Title Staff Assistant Amount $3,750.00 Notes Other Compensation View original PDF
Payee Name Andrea Sander Loving Start Date 10/01/10 End Date 12/31/10  Salary Title Counsel Amount $37,039.59 Notes View original PDF
Payee Name Caroline Gardner Lynch Start Date 10/01/10 End Date 12/31/10  Salary Title Chief Counsel Amount $39,033.00 Notes View original PDF
Payee Name Caroline Gardner Lynch Start Date 12/01/10 End Date 12/31/10 † Salary Title Chief Counsel Amount $244.25 Notes Other Compensation View original PDF
Payee Name Jesselyn Burnett McCurdy Start Date 10/01/10 End Date 12/31/10  Salary Title Counsel Amount $30,000.00 Notes View original PDF
Payee Name Jesselyn Burnett McCurdy Start Date 07/01/10 End Date 07/01/10 † Salary Title Counsel Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Jesselyn Burnett McCurdy Start Date 12/01/10 End Date 12/31/10 † Salary Title Counsel Amount $4,000.00 Notes Other Compensation View original PDF
Payee Name Sean P. McLaughlin Start Date 10/01/10 End Date 12/31/10  Salary Title Chief of Staff, Republican/General Counsel Amount $43,125.00 Notes View original PDF
Payee Name Blaine Souther Merritt Start Date 10/01/10 End Date 12/31/10  Salary Title Chief Counsel Amount $35,000.01 Notes View original PDF
Payee Name Michelle Millben Start Date 10/01/10 End Date 12/31/10  Salary Title Counsel Amount $20,000.01 Notes View original PDF
Payee Name Michelle Millben Start Date 07/01/10 End Date 07/01/10 † Salary Title Counsel Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Elliot Mathew Mincberg Start Date 12/01/10 End Date 12/31/10 † Salary Title Chief Counsel, Oversight and Investigations Amount $866.98 Notes Other Compensation View original PDF
Payee Name Elliot Mathew Mincberg Start Date 08/01/10 End Date 08/01/10 † Salary Title Chief Counsel, Oversight and Investigations Amount $1,495.58 Notes Other Compensation View original PDF
Payee Name Elliot Mathew Mincberg Start Date 10/01/10 End Date 12/31/10  Salary Title Chief Counsel, Oversight and Investigations Amount $39,014.01 Notes View original PDF
Payee Name Stephanie Y. Moore Start Date 07/01/10 End Date 07/01/10 † Salary Title Senior Counsel Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Stephanie Y. Moore Start Date 10/01/10 End Date 12/31/10  Salary Title Senior Counsel Amount $33,750.00 Notes View original PDF
Payee Name Matthew Solomon Morgan (Matt) Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $16,250.01 Notes View original PDF
Payee Name Matthew Solomon Morgan (Matt) Start Date 07/01/10 End Date 07/01/10 † Salary Title Staff Assistant Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Jennifer Lynn Noll Start Date 10/01/10 End Date 12/31/10  Salary Title Calendar Clerk/Web Manager Amount $20,265.75 Notes View original PDF
Payee Name Jennifer Lynn Noll Start Date 07/01/10 End Date 07/01/10 † Salary Title Calendar Clerk/Web Manager Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Travis Joseph Norton Start Date 10/01/10 End Date 12/31/10  Salary Title Counsel Amount $40,175.01 Notes View original PDF
Payee Name James Jonghyun Park Start Date 07/01/10 End Date 07/01/10 † Salary Title Counsel Amount $5,000.00 Notes Other Compensation View original PDF
Payee Name James Jonghyun Park Start Date 10/01/10 End Date 12/31/10  Salary Title Counsel Amount $22,312.50 Notes View original PDF
Payee Name Timothy Pearson (Tim) Start Date 10/01/10 End Date 12/31/10  Salary Title Publications Clerk Amount $19,041.51 Notes View original PDF
Payee Name Timothy Pearson (Tim) Start Date 07/01/10 End Date 07/01/10 † Salary Title Publications Clerk Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Kerli J. Philippe Start Date 10/01/10 End Date 12/31/10  Salary Title Information Systems Manager Amount $24,482.01 Notes View original PDF
Payee Name Kerli J. Philippe Start Date 07/01/10 End Date 07/01/10 † Salary Title Information Systems Manager Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Anant P. Raut Start Date 07/01/10 End Date 07/01/10 † Salary Title Committee Counsel Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Anant P. Raut Start Date 10/01/10 End Date 12/31/10  Salary Title Committee Counsel Amount $27,562.50 Notes View original PDF
Payee Name James Adam Russell (Adam) Start Date 10/01/10 End Date 12/31/10  Salary Title Staff Assistant Amount $11,812.50 Notes View original PDF
Payee Name James Adam Russell (Adam) Start Date 07/01/10 End Date 07/01/10 † Salary Title Staff Assistant Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Norberto Perez Salinas Start Date 07/01/10 End Date 07/01/10 † Salary Title Counsel, Majority Amount $2,000.00 Notes Other Compensation View original PDF
Payee Name Norberto Perez Salinas Start Date 10/01/10 End Date 12/31/10  Salary Title Counsel, Majority Amount $26,250.00 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.