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: 01/01/11 - 03/31/11
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Demelza Anne Baer Start Date 01/01/11 End Date 01/02/11  Salary Title Assistant Counsel Amount $388.89 Notes View original PDF
Payee Name Demelza Anne Baer Start Date 01/01/11 End Date 01/02/11 † Salary Title Assistant Counsel Amount $5,833.33 Notes Other Compensation View original PDF
Payee Name Demelza Anne Baer Start Date 12/01/10 End Date 12/01/10 † Salary Title Assistant Counsel Amount $2,527.78 Notes Other Compensation View original PDF
Payee Name Jennifer Lynn Noll Start Date 01/03/11 End Date 03/31/11  Salary Title Calendar Clerk Amount $19,815.40 Notes View original PDF
Payee Name Jennifer Lynn Noll Start Date 01/01/11 End Date 01/02/11  Salary Title Calendar Clerk/Web Manager Amount $450.35 Notes View original PDF
Payee Name Anita L. Johnson Start Date 12/01/10 End Date 01/02/11  Salary Title Chief Administrative Officer Amount $5,803.20 Notes View original PDF
Payee Name Anita L. Johnson Start Date 10/01/10 End Date 01/02/11 † Salary Title Chief Administrative Officer Amount $13,465.76 Notes Other Compensation View original PDF
Payee Name Teresa Marie Faunce Vest Start Date 01/01/11 End Date 01/02/11  Salary Title Chief Clerk/Office Manager Amount $-9,333.33 Notes View original PDF
Payee Name Teresa Marie Faunce Vest Start Date 01/03/11 End Date 01/31/11  Salary Title Chief Clerk/Office Manager Amount $9,333.33 Notes View original PDF
Payee Name Teresa Marie Faunce Vest Start Date 01/01/11 End Date 01/02/11  Salary Title Chief Clerk/Office Manager Amount $9,916.66 Notes View original PDF
Payee Name Teresa Marie Faunce Vest Start Date 02/01/11 End Date 03/31/11  Salary Title Chief Clerk/Office Manager Amount $20,000.00 Notes View original PDF
Payee Name Michone Trinae Johnson Start Date 10/01/10 End Date 01/02/11 † Salary Title Chief Counsel Amount $12,082.76 Notes Other Compensation View original PDF
Payee Name Michone Trinae Johnson Start Date 01/01/11 End Date 01/02/11  Salary Title Chief Counsel Amount $805.56 Notes View original PDF
Payee Name Daniel Marcos Flores (Dan) Start Date 01/01/11 End Date 01/02/11  Salary Title Chief Counsel Amount $853.50 Notes View original PDF
Payee Name Paul Brian Taylor Start Date 01/03/11 End Date 03/31/11  Salary Title Chief Counsel Amount $37,554.00 Notes View original PDF
Payee Name Daniel Marcos Flores (Dan) Start Date 01/03/11 End Date 03/31/11  Salary Title Chief Counsel Amount $37,554.00 Notes View original PDF
Payee Name Bobby Norris Vassar Start Date 01/01/11 End Date 01/02/11  Salary Title Chief Counsel Amount $833.33 Notes View original PDF
Payee Name George Maurice Fishman Start Date 01/01/11 End Date 01/02/11  Salary Title Chief Counsel Amount $853.50 Notes View original PDF
Payee Name Blaine Souther Merritt Start Date 01/03/11 End Date 03/31/11  Salary Title Chief Counsel Amount $34,222.23 Notes View original PDF
Payee Name Daniel Marcos Flores (Dan) Start Date 01/01/11 End Date 01/01/11 † Salary Title Chief Counsel Amount $573.00 Notes Other Compensation View original PDF
Payee Name Ur Mendoza Jaddou Start Date 10/01/10 End Date 01/02/11 † Salary Title Chief Counsel Amount $11,534.76 Notes Other Compensation View original PDF
Payee Name George Maurice Fishman Start Date 01/01/11 End Date 01/01/11 † Salary Title Chief Counsel Amount $573.00 Notes Other Compensation View original PDF
Payee Name Caroline Gardner Lynch Start Date 01/03/11 End Date 03/31/11  Salary Title Chief Counsel Amount $35,564.67 Notes View original PDF
Payee Name Ur Mendoza Jaddou Start Date 01/01/11 End Date 01/02/11  Salary Title Chief Counsel Amount $805.56 Notes View original PDF
Payee Name Paul Brian Taylor Start Date 01/01/11 End Date 01/02/11  Salary Title Chief Counsel Amount $853.50 Notes View original PDF
Payee Name Caroline Gardner Lynch Start Date 01/01/11 End Date 01/02/11  Salary Title Chief Counsel Amount $796.60 Notes View original PDF
Payee Name Bobby Norris Vassar Start Date 01/03/11 End Date 03/31/11  Salary Title Chief Counsel Amount $33,828.67 Notes View original PDF
Payee Name Blaine Souther Merritt Start Date 01/01/11 End Date 01/02/11  Salary Title Chief Counsel Amount $777.78 Notes View original PDF
Payee Name George Maurice Fishman Start Date 01/03/11 End Date 03/31/11  Salary Title Chief Counsel Amount $37,554.00 Notes View original PDF
Payee Name Elliot Mathew Mincberg Start Date 01/01/11 End Date 01/02/11 † Salary Title Chief Counsel, Oversight and Investigations Amount $12,137.69 Notes Other Compensation View original PDF
Payee Name Elliot Mathew Mincberg Start Date 01/01/11 End Date 01/02/11  Salary Title Chief Counsel, Oversight and Investigations Amount $866.98 Notes View original PDF
Payee Name Crystal Roberts Jezierski Start Date 01/01/11 End Date 01/02/11 † Salary Title Chief Counsel, Oversight, Minority Amount $604.25 Notes Other Compensation View original PDF
Payee Name Crystal Roberts Jezierski Start Date 01/01/11 End Date 01/02/11  Salary Title Chief Counsel, Oversight, Minority Amount $935.62 Notes View original PDF
Payee Name Perry Howard Apelbaum Start Date 01/01/11 End Date 01/02/11  Salary Title Chief Counsel/Staff Director Amount $958.33 Notes View original PDF
Payee Name David G. Lachmann Start Date 01/01/11 End Date 01/02/11  Salary Title Chief of Staff Amount $833.33 Notes View original PDF
Payee Name Sean P. McLaughlin Start Date 01/01/11 End Date 01/02/11  Salary Title Chief of Staff, Republican/General Counsel Amount $958.33 Notes View original PDF
Payee Name Anant P. Raut Start Date 11/01/10 End Date 01/02/11 † Salary Title Committee Counsel Amount $12,197.00 Notes Other Compensation View original PDF
Payee Name Anant P. Raut Start Date 01/01/11 End Date 01/02/11  Salary Title Committee Counsel Amount $612.50 Notes View original PDF
Payee Name Kimberly Ann Smith Hicks (Kim) Start Date 01/03/11 End Date 03/31/11  Salary Title Communications Director Amount $29,333.33 Notes View original PDF
Payee Name Kimberly Ann Smith Hicks (Kim) Start Date 01/01/11 End Date 01/02/11  Salary Title Communications Director Amount $555.56 Notes View original PDF
Payee Name Aaron Herschel Hiller Start Date 01/03/11 End Date 03/31/11  Salary Title Counsel Amount $23,680.07 Notes View original PDF
Payee Name Jungyoun Traci Hong (Traci) Start Date 12/01/10 End Date 12/01/10 † Salary Title Counsel Amount $8,968.50 Notes Other Compensation View original PDF
Payee Name Eric M. Tamarkin Start Date 01/03/11 End Date 02/13/11  Salary Title Counsel Amount $136.66 Notes View original PDF
Payee Name David Shahoulian Start Date 01/01/11 End Date 01/02/11  Salary Title Counsel Amount $566.67 Notes View original PDF
Payee Name Joseph V. Graupensperger (Joe) Start Date 01/01/11 End Date 01/02/11  Salary Title Counsel Amount $583.33 Notes View original PDF
Payee Name Keenan Renaldo Keller Start Date 01/01/11 End Date 01/02/11  Salary Title Counsel Amount $666.67 Notes View original PDF
Payee Name Christal Acquanetta Sheppard Start Date 01/03/11 End Date 03/31/11  Salary Title Counsel Amount $32,701.04 Notes View original PDF
Payee Name Zachary Noah Somers (Zach) Start Date 01/03/11 End Date 03/31/11  Salary Title Counsel Amount $28,111.10 Notes View original PDF
Payee Name David Shahoulian Start Date 03/01/11 End Date 03/31/11 † Salary Title Counsel Amount $-2,134.00 Notes Other Compensation View original PDF
Payee Name Edward Stewart Jeffries (Stewart) Start Date 01/01/11 End Date 01/02/11  Salary Title Counsel Amount $611.11 Notes View original PDF
Payee Name David Shahoulian Start Date 01/03/11 End Date 03/31/11  Salary Title Counsel Amount $27,062.93 Notes View original PDF
Payee Name Justin B. Long Start Date 01/01/11 End Date 01/02/11  Salary Title Counsel Amount $512.10 Notes View original PDF
Payee Name Andrea Sander Loving Start Date 01/01/11 End Date 01/02/11  Salary Title Counsel Amount $540.55 Notes View original PDF
Payee Name Heather Chase Sawyer Start Date 01/01/11 End Date 01/02/11  Salary Title Counsel Amount $611.11 Notes View original PDF
Payee Name Jungyoun Traci Hong (Traci) Start Date 01/01/11 End Date 01/02/11  Salary Title Counsel Amount $597.92 Notes View original PDF
Payee Name Tom-Tsvi Morley Jawetz (Tom) Start Date 01/01/11 End Date 01/02/11  Salary Title Counsel Amount $555.56 Notes View original PDF
Payee Name Danielle J. Brown Start Date 01/01/11 End Date 01/02/11  Salary Title Counsel Amount $583.33 Notes View original PDF
Payee Name Joseph V. Graupensperger (Joe) Start Date 01/03/11 End Date 03/31/11  Salary Title Counsel Amount $23,680.07 Notes View original PDF
Payee Name David W. Whitney Start Date 01/03/11 End Date 01/31/11 † Salary Title Counsel Amount $2,623.35 Notes Other Compensation View original PDF
Payee Name Tom-Tsvi Morley Jawetz (Tom) Start Date 01/01/11 End Date 01/02/11 † Salary Title Counsel Amount $5,145.00 Notes Other Compensation View original PDF
Payee Name Elizabeth L. Kendall (Liz) Start Date 01/01/11 End Date 01/02/11  Salary Title Counsel Amount $583.33 Notes View original PDF
Payee Name David W. Whitney Start Date 01/03/11 End Date 03/31/11  Salary Title Counsel Amount $32,546.80 Notes View original PDF
Payee Name Emily Sanders Elam Start Date 01/04/11 End Date 03/31/11  Salary Title Counsel Amount $15,708.34 Notes View original PDF
Payee Name Harold Damelin (Harry) Start Date 01/01/11 End Date 01/02/11  Salary Title Counsel Amount $-11,277.78 Notes View original PDF
Payee Name Harold Damelin (Harry) Start Date 01/03/11 End Date 01/31/11  Salary Title Counsel Amount $11,277.78 Notes View original PDF
Payee Name Danielle J. Brown Start Date 01/03/11 End Date 03/31/11  Salary Title Counsel Amount $23,680.07 Notes View original PDF
Payee Name Harold Damelin (Harry) Start Date 01/01/11 End Date 01/02/11  Salary Title Counsel Amount $12,156.55 Notes View original PDF
Payee Name Eric J. Garduno Start Date 12/01/10 End Date 01/02/11 † Salary Title Counsel Amount $14,033.92 Notes Other Compensation View original PDF
Payee Name David G. Lachmann Start Date 01/03/11 End Date 03/31/11  Salary Title Counsel Amount $33,828.67 Notes View original PDF
Payee Name Richard Mereu Start Date 01/03/11 End Date 03/31/11  Salary Title Counsel Amount $9,934.69 Notes View original PDF
Payee Name Heather Chase Sawyer Start Date 01/03/11 End Date 03/31/11  Salary Title Counsel Amount $24,807.70 Notes View original PDF
Payee Name James Jonghyun Park Start Date 03/01/11 End Date 03/31/11 † Salary Title Counsel Amount $-3,501.00 Notes Other Compensation View original PDF
Payee Name John Frederick Mautz IV (Johnny) Start Date 01/01/11 End Date 01/02/11  Salary Title Counsel Amount $200.61 Notes View original PDF
Payee Name John Frederick Mautz IV (Johnny) Start Date 01/18/11 End Date 01/31/11  Salary Title Counsel Amount $200.61 Notes View original PDF
Payee Name James Jonghyun Park Start Date 01/03/11 End Date 03/31/11  Salary Title Counsel Amount $20,128.06 Notes View original PDF
Payee Name John Frederick Mautz IV (Johnny) Start Date 01/03/11 End Date 03/31/11  Salary Title Counsel Amount $9,938.29 Notes View original PDF
Payee Name Travis Joseph Norton Start Date 01/03/11 End Date 03/31/11  Salary Title Counsel Amount $26,888.90 Notes View original PDF
Payee Name Dimple R. Shah Start Date 01/17/11 End Date 03/31/11  Salary Title Counsel Amount $26,722.22 Notes View original PDF
Payee Name Andrea Sander Loving Start Date 01/03/11 End Date 03/31/11  Salary Title Counsel Amount $31,777.77 Notes View original PDF
Payee Name Michelle Millben Start Date 01/03/11 End Date 03/31/11  Salary Title Counsel Amount $18,041.96 Notes View original PDF
Payee Name Richard Mereu Start Date 02/01/11 End Date 02/01/11  Salary Title Counsel Amount $200.16 Notes View original PDF
Payee Name Richard Mereu Start Date 01/01/11 End Date 01/02/11  Salary Title Counsel Amount $-200.16 Notes View original PDF
Payee Name Richard Mereu Start Date 01/01/11 End Date 01/02/11  Salary Title Counsel Amount $200.16 Notes View original PDF
Payee Name Sarah Kish Morgan Start Date 01/03/11 End Date 03/31/11  Salary Title Counsel Amount $17,111.10 Notes View original PDF
Payee Name Susan Ann Jensen Start Date 01/03/11 End Date 03/31/11  Salary Title Counsel Amount $31,573.43 Notes View original PDF
Payee Name Samuel Benjamin Broderick-Sokol (Sam) Start Date 01/03/11 End Date 03/31/11  Salary Title Counsel Amount $25,935.30 Notes View original PDF
Payee Name Jacki Pick Deason Start Date 01/01/11 End Date 01/02/11  Salary Title Counsel Amount $200.61 Notes View original PDF
Payee Name Carol Nadine Chodroff Start Date 01/03/11 End Date 03/31/11  Salary Title Counsel Amount $23,680.07 Notes View original PDF
Payee Name Justin B. Long Start Date 01/03/11 End Date 02/28/11  Salary Title Counsel Amount $14,850.90 Notes View original PDF
Payee Name Harold Damelin (Harry) Start Date 02/01/11 End Date 03/31/11  Salary Title Counsel Amount $24,166.66 Notes View original PDF
Payee Name Jacki Pick Deason Start Date 01/18/11 End Date 01/31/11  Salary Title Counsel Amount $200.61 Notes View original PDF
Payee Name Jason Gordon Everett Start Date 01/03/11 End Date 03/31/11  Salary Title Counsel Amount $23,680.07 Notes View original PDF
Payee Name Jacki Pick Deason Start Date 01/03/11 End Date 03/31/11  Salary Title Counsel Amount $9,938.29 Notes View original PDF
Payee Name Edward Stewart Jeffries (Stewart) Start Date 01/28/11 End Date 01/28/11 † Salary Title Counsel Amount $1,222.22 Notes Other Compensation View original PDF
Payee Name Carol Nadine Chodroff Start Date 01/01/11 End Date 01/02/11  Salary Title Counsel Amount $583.33 Notes View original PDF
Payee Name Jason Gordon Everett Start Date 01/01/11 End Date 01/02/11  Salary Title Counsel Amount $583.33 Notes View original PDF
Payee Name Kimani Sekou Little Start Date 01/03/11 End Date 01/17/11  Salary Title Counsel Amount $-512.10 Notes View original PDF
Payee Name Eric J. Garduno Start Date 01/01/11 End Date 01/02/11  Salary Title Counsel Amount $555.56 Notes View original PDF
Payee Name Holt Major Lackey Start Date 01/03/11 End Date 03/31/11  Salary Title Counsel Amount $30,555.56 Notes View original PDF
Payee Name Vishal Jagatbhai Amin Start Date 01/18/11 End Date 03/31/11  Salary Title Counsel Amount $20,277.77 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.