Menu Search Account

LegiStorm

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

Senate Judiciary Committee

Displaying salaries for time period: 04/01/05 - 09/30/05
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Andrew L. Mountain Start Date 09/12/05 End Date 09/30/05  Salary Title Staff Assistant Amount $3,166.66 Notes View original PDF
Payee Name Sripriya Narasimhan Start Date 08/08/05 End Date 09/30/05  Salary Title Intern Amount $2,274.99 Notes View original PDF
Payee Name Sripriya Narasimhan Start Date 08/08/05 End Date 09/30/05  Salary Title Intern Amount $404.44 Notes View original PDF
Payee Name Derrick K. Nayo Start Date 09/12/05 End Date 09/21/05  Salary Title Special Assistant Amount $694.43 Notes View original PDF
Payee Name Matthew T. Nelson (Matt) Start Date 04/01/05 End Date 09/30/05  Salary Title Law Clerk Amount $20,499.96 Notes View original PDF
Payee Name Kate Alford Nichols Start Date 08/29/05 End Date 09/18/05  Salary Title Staff Assistant Amount $3,333.33 Notes View original PDF
Payee Name Damion D. Nielsen Start Date 04/01/05 End Date 09/30/05  Salary Title Staff Assistant Amount $19,284.31 Notes View original PDF
Payee Name Gregg Thomas Nunziata Start Date 04/01/05 End Date 09/30/05  Salary Title Counsel Amount $42,500.00 Notes View original PDF
Payee Name Esther M. Olavarria Start Date 06/01/05 End Date 09/30/05 † Salary Title Senior Counsel Amount $15,530.77 Notes † Employed to Jun. 15 and from Jul. 16 to Aug. 9 and from Sep. 12 View original PDF
Payee Name Michael E. O'Neill (Mike) Start Date 04/01/05 End Date 09/30/05  Salary Title Chief Counsel Amount $79,707.48 Notes View original PDF
Payee Name John C. O'Quinn Start Date 07/26/05 End Date 09/30/05  Salary Title Special Counsel Amount $18,055.52 Notes View original PDF
Payee Name Kevin S. O'Scannlain Start Date 04/01/05 End Date 09/16/05  Salary Title Senior Counsel Amount $43,805.51 Notes View original PDF
Payee Name Lisa L. Owings Start Date 05/17/05 End Date 09/30/05  Salary Title Legal Fellow Amount $11,166.66 Notes View original PDF
Payee Name Jules Edward Pagano (Ed) Start Date 04/01/05 End Date 04/15/05  Salary Title Senior Counsel Amount $5,185.50 Notes View original PDF
Payee Name Ajit Varadaraj Pai Start Date 04/01/05 End Date 08/31/05  Salary Title Chief Counsel Amount $39,583.30 Notes View original PDF
Payee Name Stuart M. Paine Start Date 04/01/05 End Date 09/30/05  Salary Title Archivist Amount $39,795.31 Notes View original PDF
Payee Name Jeremy Austin Paris Start Date 04/11/05 End Date 09/30/05  Salary Title Counsel Amount $36,055.47 Notes View original PDF
Payee Name Matthew T. Payne-Funk (Matt) Start Date 08/01/05 End Date 09/30/05  Salary Title Professional Staff Member Amount $19,444.80 Notes View original PDF
Payee Name Nelson Edward Peacock Start Date 04/01/05 End Date 09/30/05 † Salary Title Counsel Amount $23,750.00 Notes † Employed to Jun. 30 and from Sep. 1 View original PDF
Payee Name Brandon K. Peay Start Date 04/26/05 End Date 07/29/05  Salary Title Intern Amount $2,819.98 Notes View original PDF
Payee Name Sarah M. Preis Start Date 04/01/05 End Date 09/30/05  Salary Title Judiciary Clerk Amount $15,100.92 Notes View original PDF
Payee Name Blain K. Rethmeier Start Date 04/01/05 End Date 09/30/05  Salary Title Press Secretary Amount $52,000.00 Notes View original PDF
Payee Name Daniel L. Ricks Start Date 04/26/05 End Date 08/10/05  Salary Title Intern Amount $2,519.98 Notes View original PDF
Payee Name Michael R. Robins (Mike) Start Date 08/29/05 End Date 09/16/05  Salary Title Staff Assistant Amount $3,333.33 Notes View original PDF
Payee Name Tom M. Robins Start Date 04/01/05 End Date 09/30/05  Salary Title Staff Assistant Amount $16,394.55 Notes View original PDF
Payee Name Charles Eugene Roy (Chip) Start Date 09/01/05 End Date 09/30/05  Salary Title Counsel Amount $6,000.00 Notes View original PDF
Payee Name Matthew L. Sandgren (Matt) Start Date 07/29/05 End Date 09/30/05  Salary Title Legislative Aide Amount $13,352.76 Notes View original PDF
Payee Name Erica V. Santo Pietro Start Date 08/23/05 End Date 09/30/05  Salary Title Intern Amount $1,921.10 Notes View original PDF
Payee Name Frank Joseph Scaturro Start Date 04/11/05 End Date 09/30/05  Salary Title Counsel Amount $37,416.66 Notes View original PDF
Payee Name Robert F. Schiff (Bob) Start Date 04/01/05 End Date 06/15/05  Salary Title Chief Counsel Amount $20,833.30 Notes View original PDF
Payee Name Tracy A. Schmaler Start Date 04/01/05 End Date 09/30/05  Salary Title Press Secretary Amount $35,363.00 Notes View original PDF
Payee Name Sam M. Schneider Start Date 08/24/05 End Date 09/30/05  Salary Title Law Clerk Amount $1,870.54 Notes View original PDF
Payee Name Beth A. Schonmuller Start Date 07/25/05 End Date 09/30/05  Salary Title Special Counsel Amount $14,333.32 Notes View original PDF
Payee Name Evan P. Schultz Start Date 04/01/05 End Date 04/14/05  Salary Title Counsel Amount $2,016.57 Notes View original PDF
Payee Name Jonathan R. Schwantes Start Date 04/01/05 End Date 06/30/05  Salary Title Counsel Amount $17,749.98 Notes View original PDF
Payee Name Carolyn P. Short Start Date 04/01/05 End Date 09/30/05  Salary Title Senior Counsel Amount $79,707.48 Notes View original PDF
Payee Name Seema Singh Bhan Start Date 04/01/05 End Date 09/30/05  Salary Title Legal Counsel Amount $58,507.00 Notes View original PDF
Payee Name Matthew R. Smith (Matt) Start Date 05/23/05 End Date 07/31/05  Salary Title Intern Amount $3,437.76 Notes View original PDF
Payee Name William David Smith Jr. Start Date 04/01/05 End Date 06/30/05  Salary Title Chief Counsel Amount $28,675.50 Notes View original PDF
Payee Name Brett Spiegel Start Date 08/01/05 End Date 08/31/05  Salary Title Counsel Amount $4,833.32 Notes View original PDF
Payee Name Scott Leeson Sroka Start Date 06/01/05 End Date 09/30/05  Salary Title Counsel Amount $20,833.28 Notes View original PDF
Payee Name Robert E. Steinbuch Start Date 04/01/05 End Date 07/15/05  Salary Title Counsel Amount $22,458.31 Notes View original PDF
Payee Name Jonathan T. Stewart Start Date 08/29/05 End Date 09/18/05  Salary Title Staff Assistant Amount $3,333.33 Notes View original PDF
Payee Name Beth A. Stewart Start Date 09/26/05 End Date 09/30/05  Salary Title Counsel Amount $555.55 Notes View original PDF
Payee Name Timothy B. Strachan (Tim) Start Date 04/01/05 End Date 09/30/05  Salary Title Counsel Amount $28,000.00 Notes View original PDF
Payee Name Thomas D. Sydnor II (Tom) Start Date 04/01/05 End Date 07/08/05  Salary Title Counsel Amount $23,138.83 Notes View original PDF
Payee Name Paul M. Thompson Start Date 06/06/05 End Date 07/31/05  Salary Title Counsel Amount $15,277.75 Notes View original PDF
Payee Name Micheal J. Thorpe Start Date 04/01/05 End Date 09/30/05  Salary Title Investigative Counsel Amount $35,000.00 Notes View original PDF
Payee Name Kathryn Neal Toomajian Start Date 04/01/05 End Date 09/30/05  Salary Title Staff Assistant Amount $22,528.92 Notes View original PDF
Payee Name Daniel M. Triggs Start Date 05/17/05 End Date 08/21/05 † Salary Title Law Clerk Amount $4,398.30 Notes † Employed to Aug. 7 and from Aug. 18 View original PDF
Payee Name Ryan Lee Triplette (Ry) Start Date 04/01/05 End Date 09/30/05  Salary Title Legal Fellow Amount $39,499.96 Notes View original PDF
Payee Name Adam E. Turner Start Date 04/01/05 End Date 09/30/05  Salary Title Legal Fellow Amount $22,499.96 Notes View original PDF
Payee Name Roslyne D. Turner Start Date 04/01/05 End Date 09/30/05  Salary Title Deputy Chief Clerk Amount $51,484.00 Notes View original PDF
Payee Name Matthew Virkstis (Matt) Start Date 08/22/05 End Date 09/30/05  Salary Title Counsel Amount $6,500.00 Notes View original PDF
Payee Name Todd L. Wheeler Start Date 06/01/05 End Date 09/30/05 † Salary Title Law Clerk Amount $3,537.49 Notes † Employed to Aug. 4 and from Sept. 13 View original PDF
Payee Name Henry C. Whitaker Start Date 07/21/05 End Date 09/30/05  Salary Title Counsel Amount $17,499.99 Notes View original PDF
Payee Name Eric D. Williams Start Date 05/23/05 End Date 07/31/05  Salary Title Intern Amount $3,437.76 Notes View original PDF
Payee Name Joseph R. Zogby (Joe) Start Date 09/16/05 End Date 09/30/05  Salary Title Counsel Amount $4,583.33 Notes View original PDF
Payee Name Michael Arthur Zubrensky (Mike) Start Date 07/01/05 End Date 09/30/05  Salary Title Counsel Amount $22,999.98 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.