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: 04/01/11 - 09/30/11
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Nhan H. Nguyen Start Date 04/01/11 End Date 04/02/11  Salary Title Deputy Counsel Amount $416.66 Notes View original PDF
Payee Name Genevieve Schmitt Bradley Start Date 04/01/11 End Date 04/15/11  Salary Title Law Clerk Amount $500.00 Notes View original PDF
Payee Name Evan Abrams Start Date 04/01/11 End Date 04/28/11  Salary Title Intern Amount $622.21 Notes View original PDF
Payee Name Kathleen Barros Start Date 04/01/11 End Date 04/29/11  Salary Title Intern Amount $644.43 Notes View original PDF
Payee Name Matthew Bryan Hickman (Bryan) Start Date 04/01/11 End Date 04/03/11  Salary Title Counsel Amount $674.50 Notes View original PDF
Payee Name David Herrero (Dave) Start Date 04/01/11 End Date 04/07/11  Salary Title Legislative Aide Amount $972.21 Notes View original PDF
Payee Name Matthew Lewis Start Date 09/12/11 End Date 09/30/11  Salary Title Intern Amount $1,055.55 Notes View original PDF
Payee Name Julia J. Seger (Julie) Start Date 09/12/11 End Date 09/30/11  Salary Title Intern Amount $1,055.55 Notes View original PDF
Payee Name Samuel Ferenc Start Date 04/01/11 End Date 05/05/11  Salary Title Intern Amount $1,166.66 Notes View original PDF
Payee Name Emily Tocknell Arneson Start Date 04/01/11 End Date 05/13/11  Salary Title Intern Amount $1,576.66 Notes View original PDF
Payee Name Brian Gotsell Start Date 04/01/11 End Date 05/17/11  Salary Title Intern Amount $1,723.33 Notes View original PDF
Payee Name Andrea S. Shattuck Start Date 07/11/11 End Date 08/18/11  Salary Title Law Clerk Amount $1,899.99 Notes View original PDF
Payee Name John P. Dowd (J.P.) Start Date 04/01/11 End Date 04/04/11  Salary Title Legislative Director Amount $1,903.49 Notes View original PDF
Payee Name Josh M. Hsu Start Date 09/19/11 End Date 09/30/11  Salary Title Counsel Amount $2,066.66 Notes View original PDF
Payee Name Mary Baschab Start Date 08/29/11 End Date 09/15/11  Salary Title Legislative Counsel Amount $2,124.99 Notes View original PDF
Payee Name James Eimers Start Date 07/13/11 End Date 08/14/11  Salary Title Law Clerk Amount $2,133.33 Notes View original PDF
Payee Name Franklin M. Shulkin Start Date 07/11/11 End Date 08/14/11  Salary Title Law Clerk Amount $2,266.66 Notes View original PDF
Payee Name Annick V. Ashley Start Date 07/11/11 End Date 08/14/11  Salary Title Law Clerk Amount $2,266.66 Notes View original PDF
Payee Name Jose Joel Alicea Start Date 05/23/11 End Date 06/26/11  Salary Title Law Clerk Amount $2,266.66 Notes View original PDF
Payee Name Jack E. Byrom Start Date 07/11/11 End Date 08/14/11  Salary Title Law Clerk Amount $2,266.66 Notes View original PDF
Payee Name James D. Hamel Start Date 05/23/11 End Date 07/03/11  Salary Title Law Clerk Amount $2,733.33 Notes View original PDF
Payee Name Tyler S. Clarkson Start Date 05/23/11 End Date 07/03/11  Salary Title Law Clerk Amount $2,733.33 Notes View original PDF
Payee Name Ellen Leigh Burkholder Start Date 05/23/11 End Date 07/03/11  Salary Title Law Clerk Amount $2,733.33 Notes View original PDF
Payee Name Charles P. Smith (Chas) Start Date 08/30/11 End Date 09/30/11  Salary Title Staff Assistant Amount $2,755.54 Notes View original PDF
Payee Name Michael E. O'Neill (Mike) Start Date 04/01/11 End Date 09/30/11  Salary Title Counsel Amount $3,000.00 Notes View original PDF
Payee Name Margaret M. Tipton Start Date 04/16/11 End Date 05/25/11  Salary Title Clerk Amount $3,111.09 Notes View original PDF
Payee Name Shanna Singh Hughey Start Date 04/01/11 End Date 05/01/11  Salary Title Nominations Counsel Amount $3,229.16 Notes View original PDF
Payee Name Benjamin C. Olinsky (Ben) Start Date 04/15/11 End Date 04/30/11  Salary Title Professional Staff Member Amount $3,495.07 Notes View original PDF
Payee Name Molly M. Rugg Start Date 06/06/11 End Date 08/12/11  Salary Title Intern Amount $3,722.20 Notes View original PDF
Payee Name Alexia C. Boggs Start Date 06/01/11 End Date 08/13/11  Salary Title Intern Amount $4,055.53 Notes View original PDF
Payee Name Spencer Driscoll Start Date 05/03/11 End Date 07/01/11  Salary Title Intern Amount $4,424.98 Notes View original PDF
Payee Name John R. Kreckel Start Date 06/07/11 End Date 08/26/11  Salary Title Law Clerk Amount $4,444.41 Notes View original PDF
Payee Name Molly Clark Flynt-Barr (Clark) Start Date 08/08/11 End Date 09/30/11  Salary Title Staff Assistant Amount $4,711.09 Notes View original PDF
Payee Name Arthur D. Jenkins Start Date 06/27/11 End Date 08/05/11  Salary Title Law Clerk Amount $4,874.98 Notes View original PDF
Payee Name Craig Lawrence Jr. Start Date 06/27/11 End Date 08/05/11  Salary Title Law Clerk Amount $4,874.98 Notes View original PDF
Payee Name Luke Anthony Martin Start Date 05/16/11 End Date 06/24/11  Salary Title Law Clerk Amount $4,875.00 Notes View original PDF
Payee Name Samantha Nicolle Start Date 05/16/11 End Date 06/24/11  Salary Title Law Clerk Amount $4,875.00 Notes View original PDF
Payee Name Alexander N. Carnes (Alex) Start Date 06/01/11 End Date 09/01/11 † Salary Title Intern Amount $4,888.85 Notes † Employed to Aug 13 and from Aug 17 View original PDF
Payee Name Bryan J. Branon Start Date 05/17/11 End Date 08/19/11  Salary Title Law Clerk Amount $5,166.64 Notes View original PDF
Payee Name Zachary Blau (Zach) Start Date 08/02/11 End Date 09/30/11  Salary Title Nominations Clerk Amount $5,244.43 Notes View original PDF
Payee Name Robert H. Parks III (Tripp) Start Date 08/22/11 End Date 09/30/11  Salary Title Counsel Amount $5,633.31 Notes View original PDF
Payee Name John R. Ellis IV Start Date 05/16/11 End Date 06/19/11  Salary Title Legislative Counsel Amount $6,166.66 Notes View original PDF
Payee Name Paige Lynn Herwig Start Date 04/01/11 End Date 04/22/11  Salary Title Chief Counsel Amount $6,487.48 Notes View original PDF
Payee Name Matthew S. Wheatley Start Date 05/03/11 End Date 07/29/11  Salary Title Intern Amount $6,524.98 Notes View original PDF
Payee Name Erika Mae Long Start Date 09/06/11 End Date 09/30/11  Salary Title Senior Investigator Amount $7,638.88 Notes View original PDF
Payee Name Kate M. LaBorde Start Date 06/16/11 End Date 08/31/11  Salary Title Staff Assistant Amount $7,916.65 Notes View original PDF
Payee Name Daniel Rudofsky (Dan) Start Date 07/01/11 End Date 09/30/11  Salary Title Staff Assistant Amount $7,917.34 Notes View original PDF
Payee Name Matthew S. Miner (Matt) Start Date 04/01/11 End Date 04/18/11  Salary Title Deputy Staff Director/Senior Counsel Amount $7,937.54 Notes View original PDF
Payee Name Henry Dargan McMaster Jr. Start Date 06/16/11 End Date 09/30/11  Salary Title Judiciary Fellow Amount $8,458.31 Notes View original PDF
Payee Name Rachel E. Yemini Start Date 04/01/11 End Date 07/01/11  Salary Title Legislative Aide Amount $8,769.29 Notes View original PDF
Payee Name Bradley Flynn Hayes Start Date 04/01/11 End Date 05/03/11  Salary Title Deputy Chief Counsel Amount $8,795.60 Notes View original PDF
Payee Name Kathryn Ott Start Date 04/01/11 End Date 07/01/11  Salary Title Staff Assistant Amount $8,877.73 Notes View original PDF
Payee Name Laura A. Trainor Start Date 04/01/11 End Date 06/01/11  Salary Title Legislative Staff Assistant Amount $9,311.78 Notes View original PDF
Payee Name Jennifer A. Brody Start Date 06/20/11 End Date 09/24/11  Salary Title Staff Assistant Amount $9,337.04 Notes View original PDF
Payee Name Rachel Pepper Pelham Start Date 08/01/11 End Date 09/30/11  Salary Title Legislative Staff Assistant Amount $9,833.32 Notes View original PDF
Payee Name Michael F.J. Lemon (Mike) Start Date 04/01/11 End Date 06/30/11  Salary Title Legislative Aide Amount $9,999.96 Notes View original PDF
Payee Name Emily Tocknell Arneson Start Date 06/13/11 End Date 09/30/11  Salary Title Staff Assistant Amount $10,000.00 Notes View original PDF
Payee Name Barbara J. Ledeen Start Date 04/01/11 End Date 09/30/11  Salary Title Professional Staff Member Amount $10,532.44 Notes View original PDF
Payee Name Nicole L. Silver Start Date 04/01/11 End Date 06/21/11  Salary Title Legislative Aide Amount $11,475.34 Notes View original PDF
Payee Name Kathleen Anne Taylor (Kate) Start Date 04/11/11 End Date 08/05/11  Salary Title Legislative Staff Assistant Amount $11,499.98 Notes View original PDF
Payee Name Marco I. De León Start Date 04/01/11 End Date 06/24/11  Salary Title Legislative Assistant Amount $11,949.00 Notes View original PDF
Payee Name Sergio A. Olaya Start Date 04/01/11 End Date 08/31/11  Salary Title Staff Assistant Amount $12,916.60 Notes View original PDF
Payee Name Michelle Liszt Sandals Start Date 04/15/11 End Date 07/31/11  Salary Title Registrar Amount $13,100.57 Notes View original PDF
Payee Name Charlotte Spaulding Slaiman Start Date 04/01/11 End Date 07/25/11  Salary Title Legislative Aide Amount $13,275.57 Notes View original PDF
Payee Name Julia S. Gagne Start Date 04/01/11 End Date 07/21/11  Salary Title Hearing Clerk Amount $15,101.25 Notes View original PDF
Payee Name Bree L. Bang-Jensen Start Date 04/01/11 End Date 08/23/11  Salary Title Staff Assistant Amount $15,888.82 Notes View original PDF
Payee Name Elizabeth Frosch Start Date 04/01/11 End Date 08/21/11  Salary Title Professional Staff Member Amount $16,745.82 Notes View original PDF
Payee Name Sarah M. Hasazi Start Date 04/01/11 End Date 08/05/11  Salary Title Staff Assistant Amount $17,197.38 Notes View original PDF
Payee Name Helen Lane Dilg (Lane) Start Date 04/01/11 End Date 05/27/11  Salary Title Counsel Amount $17,416.65 Notes View original PDF
Payee Name Valera J. Vollor Start Date 04/01/11 End Date 09/30/11  Salary Title Legal Assistant Amount $17,499.96 Notes View original PDF
Payee Name Elizabeth Grace Smitham (Grace) Start Date 04/01/11 End Date 09/30/11  Salary Title Legislative Correspondent Amount $17,749.92 Notes View original PDF
Payee Name Jason Gerard Brown Start Date 04/01/11 End Date 09/30/11  Salary Title Legislative Staff Assistant Amount $17,874.96 Notes View original PDF
Payee Name Katherine Green Robertson Start Date 05/16/11 End Date 09/15/11  Salary Title Legislative Counsel Amount $17,916.62 Notes View original PDF
Payee Name Zina Gelman Bash Start Date 04/01/11 End Date 06/26/11  Salary Title Counsel Amount $17,916.66 Notes View original PDF
Payee Name Katherine Mayne Wheeler (Kat) Start Date 04/01/11 End Date 09/30/11  Salary Title Staff Assistant Amount $17,999.92 Notes View original PDF
Payee Name Daniel P. Taylor (Dan) Start Date 04/01/11 End Date 09/30/11  Salary Title Press Assistant Amount $18,999.92 Notes View original PDF
Payee Name Halley Ross Start Date 04/08/11 End Date 09/30/11  Salary Title Hearing Clerk Amount $19,199.98 Notes View original PDF
Payee Name William F. Hoffmann (Bill) Start Date 04/01/11 End Date 09/30/11 † Salary Title Legislative Correspondent Amount $19,444.36 Notes † Employed to Aug 31 and from Sep 6 View original PDF
Payee Name Aaron R. Kaigle Start Date 04/01/11 End Date 09/30/11  Salary Title Legislative Staff Assistant Amount $20,999.93 Notes View original PDF
Payee Name Sarah Thompson Mills Start Date 04/01/11 End Date 09/30/11  Salary Title Legislative Aide Amount $22,249.96 Notes View original PDF
Payee Name Alberta E. Easter Start Date 04/01/11 End Date 09/30/11  Salary Title Legislative Calendar Clerk Amount $22,499.92 Notes View original PDF
Payee Name Thomas Russell Ferguson III (Russ) Start Date 04/01/11 End Date 09/06/11  Salary Title Legislative Counsel Amount $22,966.63 Notes View original PDF
Payee Name Jill Gerber Start Date 07/16/11 End Date 09/30/11  Salary Title Communications Manager/Senior Writer Amount $23,083.30 Notes View original PDF
Payee Name Kevin M. Courtois Start Date 04/01/11 End Date 09/30/11  Salary Title Professional Staff Member Amount $23,500.00 Notes View original PDF
Payee Name Brian Downey Start Date 04/01/11 End Date 09/30/11  Salary Title Investigator Amount $23,500.00 Notes View original PDF
Payee Name Tristan L. Leavitt Start Date 04/01/11 End Date 09/30/11  Salary Title Investigator Amount $24,194.38 Notes View original PDF
Payee Name Stephen Andrew Tausend Start Date 04/01/11 End Date 09/30/11  Salary Title Counsel Amount $24,999.96 Notes View original PDF
Payee Name Kelsey A. Kobelt Start Date 04/01/11 End Date 09/30/11  Salary Title Legislative Assistant to the Chief Counsel Amount $25,499.92 Notes View original PDF
Payee Name Joseph Thomas (Joe) Start Date 04/01/11 End Date 09/30/11  Salary Title Legislative Staff Assistant Amount $25,499.92 Notes View original PDF
Payee Name Lauren Pastarnack Reamy Start Date 04/01/11 End Date 09/30/11  Salary Title Professional Staff Member Amount $25,999.96 Notes View original PDF
Payee Name Matthew R. Smith (Matt) Start Date 04/01/11 End Date 09/30/11  Salary Title Legislative Staff Assistant Amount $26,999.96 Notes View original PDF
Payee Name Robert Roger Porter (Rob) Start Date 04/01/11 End Date 06/30/11  Salary Title Senior Counsel Amount $27,499.98 Notes View original PDF
Payee Name Alexandra Reeve Givens Start Date 05/11/11 End Date 09/30/11  Salary Title Nominations Counsel Amount $29,277.74 Notes View original PDF
Payee Name Scott B. Wilson Start Date 04/01/11 End Date 09/30/11  Salary Title Legislative Staff Assistant Amount $29,647.12 Notes View original PDF
Payee Name Stuart M. Paine Start Date 04/01/11 End Date 09/30/11  Salary Title Archivist Amount $30,511.96 Notes View original PDF
Payee Name Christopher O. Lucas (Chris) Start Date 04/01/11 End Date 09/30/11  Salary Title Investigative Counsel Amount $31,000.00 Notes View original PDF
Payee Name Chris John Conlin Start Date 04/01/11 End Date 09/30/11  Salary Title Counsel Amount $31,152.78 Notes View original PDF
Payee Name Angela W. Choy Start Date 04/01/11 End Date 07/02/11  Salary Title Senior Investigative Counsel Amount $31,915.68 Notes View original PDF
Payee Name Michael Donaghue (Mike) Start Date 04/01/11 End Date 09/30/11  Salary Title Archivist Amount $31,999.96 Notes View original PDF
Payee Name Wendy K. Mathia Start Date 04/16/11 End Date 09/30/11  Salary Title Legislative Staff Assistant Amount $32,083.26 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.