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 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 Mary Jane Butterfield (Jane) Start Date 04/01/05 End Date 09/30/05  Salary Title Chief Clerk Amount $67,682.12 Notes View original PDF
Payee Name Mark Lee Keam Start Date 04/01/05 End Date 09/30/05  Salary Title Chief Counsel Amount $46,500.00 Notes 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 Rita G. Lari Start Date 04/01/05 End Date 08/23/05  Salary Title Chief Counsel Amount $45,680.49 Notes View original PDF
Payee Name Mary Elizabeth Harned Start Date 04/01/05 End Date 09/30/05  Salary Title Chief Counsel Amount $36,208.33 Notes View original PDF
Payee Name Stephen P. Higgins Start Date 04/01/05 End Date 09/30/05  Salary Title Chief Counsel Amount $66,749.94 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 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 James F. Flug Start Date 06/01/05 End Date 09/30/05 † Salary Title Chief Counsel Amount $38,235.82 Notes † Employed to Jun. 15 and from Jul. 16 View original PDF
Payee Name James C. Ho Start Date 04/01/05 End Date 07/10/05 † Salary Title Chief Counsel Amount $31,805.54 Notes † Employed to Jul. 10 and from Jul. 16 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 Jeffrey A. Miller (Jeff) Start Date 04/01/05 End Date 06/15/05  Salary Title Chief Counsel Amount $23,958.30 Notes View original PDF
Payee Name Peter Joseph Levitas (Pete) Start Date 04/01/05 End Date 07/31/05  Salary Title Chief Counsel Amount $36,666.64 Notes View original PDF
Payee Name David Webster Jones Start Date 04/01/05 End Date 09/30/05  Salary Title Chief Counsel, Antitrust Amount $50,624.95 Notes View original PDF
Payee Name Dimple Gupta Start Date 04/01/05 End Date 09/30/05  Salary Title Chief Counsel, Constitution Amount $50,000.00 Notes View original PDF
Payee Name Bruce A. Cohen Start Date 04/01/05 End Date 09/30/05  Salary Title Chief Counsel, Majority Amount $79,707.48 Notes View original PDF
Payee Name Peter G. Jensen Start Date 04/01/05 End Date 09/30/05  Salary Title Chief Counsel, Nominations Amount $49,999.96 Notes View original PDF
Payee Name Neil Harvey MacBride Start Date 04/01/05 End Date 09/30/05  Salary Title Chief Counsel/Staff Director Amount $70,231.41 Notes View original PDF
Payee Name Steven A. Cash (Steve) Start Date 08/12/05 End Date 09/30/05  Salary Title Chief Counsel/Staff Director Amount $16,600.08 Notes View original PDF
Payee Name Clara J. Kircher Start Date 04/01/05 End Date 09/30/05 † Salary Title Chief Financial Clerk Amount $39,378.11 Notes † Employed to Apr. 30 and from Aug. 1 View original PDF
Payee Name Adam Spencer Elggren Start Date 07/29/05 End Date 09/30/05  Salary Title Communications Director Amount $9,644.42 Notes View original PDF
Payee Name Laura E. Bowman Start Date 08/01/05 End Date 09/30/05  Salary Title Counsel Amount $8,666.64 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 Tara K. Magner Start Date 04/01/05 End Date 09/30/05  Salary Title Counsel Amount $38,789.26 Notes View original PDF
Payee Name Noah David Bookbinder Start Date 04/11/05 End Date 09/30/05  Salary Title Counsel Amount $43,138.81 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 Ivy Johnson Start Date 04/01/05 End Date 09/30/05  Salary Title Counsel Amount $44,999.92 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 Hannibal George Williams I.I. Kemerer Start Date 04/01/05 End Date 09/30/05  Salary Title Counsel Amount $58,499.92 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
Payee Name Kristine Joy Lucius Start Date 04/01/05 End Date 09/30/05  Salary Title Counsel Amount $42,555.96 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 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 Todd F. Braunstein Start Date 08/01/05 End Date 09/30/05  Salary Title Counsel Amount $13,333.32 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 Lara Michele Flint Start Date 04/01/05 End Date 09/30/05  Salary Title Counsel Amount $32,499.96 Notes View original PDF
Payee Name Evan J. Kelly Start Date 04/01/05 End Date 09/30/05  Salary Title Counsel Amount $37,499.96 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 Joseph David Matal (Joe) Start Date 04/01/05 End Date 09/30/05  Salary Title Counsel Amount $57,500.00 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 Charlotte Argretta Burrows Start Date 06/01/05 End Date 09/30/05 † Salary Title Counsel Amount $13,378.50 Notes † Employed to Jun. 15 and from Jul. 16 to Aug. 9 and from Sep. 12 View original PDF
Payee Name Marit A. Delozier Start Date 08/08/05 End Date 09/04/05  Salary Title Counsel Amount $1,364.99 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 Perry O. Barber Start Date 04/01/05 End Date 09/30/05  Salary Title Counsel Amount $32,499.92 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 Lisa N. Anderson Start Date 04/01/05 End Date 09/30/05  Salary Title Counsel Amount $40,650.74 Notes 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 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 Christine Maura Leonard Start Date 06/06/05 End Date 06/26/05  Salary Title Counsel Amount $4,472.20 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 Stephanie A. Cutter Start Date 07/16/05 End Date 07/31/05  Salary Title Counsel Amount $6,250.00 Notes View original PDF
Payee Name John Michael Kennedy Start Date 04/01/05 End Date 04/01/05  Salary Title Counsel Amount $251.08 Notes View original PDF
Payee Name Helaine Ann Greenfeld Start Date 04/01/05 End Date 09/30/05  Salary Title Counsel Amount $47,484.00 Notes View original PDF
Payee Name Janice V. Kaguyutan Start Date 06/01/05 End Date 09/30/05 † Salary Title Counsel Amount $12,172.92 Notes † Employed to Jun. 15 and from Jul. 16 to Aug. 9 and from Sep. 12 View original PDF
Payee Name Valerie K. Frias Start Date 08/11/05 End Date 09/30/05  Salary Title Counsel Amount $9,027.76 Notes View original PDF
Payee Name Nicole G. Brightbill Start Date 09/26/05 End Date 09/30/05  Salary Title Counsel Amount $861.10 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 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 Chadwicke L. Groover (Chad) Start Date 04/01/05 End Date 06/15/05  Salary Title Counsel Amount $15,625.00 Notes View original PDF
Payee Name James D. Galyean Start Date 04/01/05 End Date 09/30/05  Salary Title Counsel Amount $42,501.62 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 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 Timothy J. Lynch (Tim) Start Date 04/01/05 End Date 07/24/05  Salary Title Counsel, Majority Amount $26,747.29 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 Cynthia Barnes Hayden (Cindy) Start Date 04/01/05 End Date 06/22/05  Salary Title Deputy Chief Counsel Amount $19,107.52 Notes View original PDF
Payee Name Joseph W. Jacquot (Joe) Start Date 04/01/05 End Date 09/30/05  Salary Title Deputy Chief Counsel Amount $72,426.84 Notes View original PDF
Payee Name Edward J. Barron (Ed) Start Date 04/01/05 End Date 09/30/05  Salary Title Deputy Chief Counsel Amount $79,500.00 Notes View original PDF
Payee Name Mark Ramsey Heilbrun Start Date 04/01/05 End Date 05/15/05  Salary Title General Counsel/National Security Counsel Amount $31,585.74 Notes View original PDF
Payee Name Barr P. Huefner Start Date 04/01/05 End Date 09/30/05  Salary Title Hearing Clerk Amount $31,303.16 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 David A. Kronig Start Date 06/02/05 End Date 08/07/05  Salary Title Intern Amount $3,336.64 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 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 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 Kyra A. Harris Start Date 08/22/05 End Date 09/30/05  Salary Title Intern Amount $1,971.65 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 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 Nathanael T. Burris Start Date 08/22/05 End Date 09/30/05  Salary Title Intern Amount $1,971.65 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 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 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 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 Natalie M. Embrey Start Date 06/10/05 End Date 08/06/05  Salary Title Law Clerk Amount $3,300.00 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 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 Christopher P. Mathias (Chris) Start Date 06/02/05 End Date 08/07/05  Salary Title Law Clerk Amount $3,336.64 Notes View original PDF
Payee Name Andrew T. Mason Start Date 05/17/05 End Date 08/15/05  Salary Title Law Clerk Amount $4,499.42 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 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 Callie A. Castillo Start Date 05/10/05 End Date 09/30/05  Salary Title Legal Fellow Amount $11,750.00 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 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 Daniel Brian Fisher (Danny) Start Date 05/11/05 End Date 09/30/05  Salary Title Legal Fellow Amount $11,666.66 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 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 Robin L. Blackwell Start Date 04/01/05 End Date 07/19/05  Salary Title Legislative Aide/Subcommittee Chief Clerk Amount $9,338.86 Notes View original PDF
Payee Name Karen A. LaMontagne Start Date 04/01/05 End Date 09/30/05  Salary Title Legislative Assistant Amount $14,999.94 Notes View original PDF
Payee Name Carolyn A. Delone Start Date 07/05/05 End Date 09/30/05  Salary Title Legislative Correspondent Amount $7,211.09 Notes View original PDF
Payee Name Jessica N. Bashford Start Date 04/01/05 End Date 05/31/05  Salary Title Legislative Correspondent Amount $5,531.32 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.