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: 04/01/14 - 09/30/14
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Anu Kasarabada Start Date 04/01/14 End Date 09/30/14  Salary Title Archivist Amount $37,304.97 Notes View original PDF
Payee Name Stuart M. Paine Start Date 04/01/14 End Date 09/30/14  Salary Title Archivist Amount $32,807.40 Notes View original PDF
Payee Name Lane J. Giardina Start Date 04/01/14 End Date 09/30/14  Salary Title Assistant to the Chief Clerk Amount $51,620.97 Notes View original PDF
Payee Name Roslyne D. Turner Start Date 04/01/14 End Date 09/30/14  Salary Title Chief Clerk Amount $83,953.72 Notes View original PDF
Payee Name Stephanie A. Martz Start Date 04/01/14 End Date 07/12/14  Salary Title Chief Counsel Amount $38,168.52 Notes View original PDF
Payee Name Sergio Francisco Sarkany Start Date 04/01/14 End Date 09/30/14  Salary Title Chief Counsel Amount $24,499.99 Notes View original PDF
Payee Name David M. Glaccum Start Date 04/01/14 End Date 09/30/14  Salary Title Chief Counsel Amount $31,249.96 Notes View original PDF
Payee Name Rebecca Joy Kelly Slaughter (Becca) Start Date 08/27/14 End Date 09/30/14  Salary Title Chief Counsel Amount $11,333.33 Notes View original PDF
Payee Name Noah Joshua Phillips Start Date 04/01/14 End Date 09/30/14 † Salary Title Chief Counsel Amount $61,458.29 Notes † Employed to Apr 10 and from Apr 14 View original PDF
Payee Name Caroline Nonna Holland Start Date 04/01/14 End Date 09/30/14  Salary Title Chief Counsel Amount $70,649.96 Notes View original PDF
Payee Name Thomas L. Jipping (Tom) Start Date 04/01/14 End Date 09/30/14  Salary Title Chief Counsel Amount $63,999.96 Notes View original PDF
Payee Name Elizabeth Hays Taylor Start Date 04/01/14 End Date 09/30/14  Salary Title Chief Counsel Amount $72,999.99 Notes View original PDF
Payee Name Neil Falck Quinter Start Date 04/01/14 End Date 09/24/14 † Salary Title Chief Counsel Amount $51,293.84 Notes † Employed to Jun 8 and from Aug 1 View original PDF
Payee Name Brooke Jones Bacak Start Date 04/01/14 End Date 05/31/14  Salary Title Chief Counsel Amount $22,500.00 Notes View original PDF
Payee Name Joseph R. Zogby (Joe) Start Date 04/01/14 End Date 09/30/14  Salary Title Chief Counsel Amount $83,859.58 Notes View original PDF
Payee Name Theodore Bartlett Schroeder (Ted) Start Date 04/01/14 End Date 09/30/14 † Salary Title Chief Counsel Amount $62,134.95 Notes † Employed to May 29 and from Jun 2 to Jul 17 and from Jul 22 View original PDF
Payee Name Alvaro Martin Bedoya Start Date 04/01/14 End Date 08/01/14  Salary Title Chief Counsel Amount $34,586.84 Notes View original PDF
Payee Name Ayo K. Griffin Start Date 04/01/14 End Date 09/30/14 † Salary Title Chief Counsel Amount $56,500.47 Notes † Employed to Jul 11 and from Jul 16 View original PDF
Payee Name Lara Michele Flint Start Date 04/01/14 End Date 09/30/14  Salary Title Chief Counsel, National Security Amount $74,999.96 Notes View original PDF
Payee Name Margaret Whitney (Maggie) Start Date 04/01/14 End Date 09/30/14  Salary Title Chief Counsel, Nominations Amount $66,999.92 Notes View original PDF
Payee Name Danielle Anastasia Cutrona Start Date 04/01/14 End Date 09/30/14  Salary Title Chief Counsel, Nominations Amount $72,258.30 Notes View original PDF
Payee Name Lydia Kay Griggsby Start Date 04/01/14 End Date 09/30/14  Salary Title Chief Counsel, Privacy and Information Policy Amount $66,716.02 Notes View original PDF
Payee Name Kolan Leon Davis Start Date 04/01/14 End Date 09/30/14  Salary Title Chief Counsel, Republican/Staff Director Amount $85,657.44 Notes View original PDF
Payee Name Kristine Joy Lucius Start Date 04/01/14 End Date 09/30/14  Salary Title Chief Counsel/Staff Director Amount $85,657.44 Notes View original PDF
Payee Name Jason A. Foster Start Date 04/01/14 End Date 09/30/14  Salary Title Chief Investigative Counsel, Republican Amount $81,052.48 Notes View original PDF
Payee Name Peter Bridgman Webster Jr. (Todd) Start Date 07/16/14 End Date 09/30/14 † Salary Title Chief of Staff Amount $32,541.67 Notes † Employed to Jul 17 and from Jul 22 View original PDF
Payee Name Kasey Brittany O'Connor Start Date 06/16/14 End Date 09/30/14  Salary Title Counsel Amount $14,895.80 Notes View original PDF
Payee Name Olga Medina Start Date 09/22/14 End Date 09/30/14  Salary Title Counsel Amount $1,499.99 Notes View original PDF
Payee Name Christopher Alan Bates Start Date 09/08/14 End Date 09/23/14  Salary Title Counsel Amount $3,111.10 Notes View original PDF
Payee Name Michael F.J. Lemon (Mike) Start Date 04/01/14 End Date 08/15/14  Salary Title Counsel Amount $33,750.00 Notes View original PDF
Payee Name Mohammad Hasan Ali (Hasan) Start Date 06/30/14 End Date 09/30/14  Salary Title Counsel Amount $17,694.40 Notes View original PDF
Payee Name Garrett Levin Start Date 04/01/14 End Date 09/30/14  Salary Title Counsel Amount $43,500.00 Notes View original PDF
Payee Name David Cotter Rybicki Start Date 04/01/14 End Date 09/30/14  Salary Title Counsel Amount $43,399.92 Notes View original PDF
Payee Name Theodore H. Lehman (Ted) Start Date 04/01/14 End Date 09/30/14  Salary Title Counsel Amount $64,653.00 Notes View original PDF
Payee Name Frederick Stuart Ansell (Fred) Start Date 04/01/14 End Date 09/30/14  Salary Title Counsel Amount $73,699.92 Notes View original PDF
Payee Name Albert L. Sanders Jr. Start Date 07/16/14 End Date 09/01/14  Salary Title Counsel Amount $15,333.33 Notes View original PDF
Payee Name Paul Lake Dishman (Lake) Start Date 04/01/14 End Date 06/20/14  Salary Title Counsel Amount $17,955.52 Notes View original PDF
Payee Name Lauren Prieb Mehler Start Date 04/01/14 End Date 09/30/14  Salary Title Counsel Amount $40,875.00 Notes View original PDF
Payee Name April R. Carson Start Date 04/01/14 End Date 09/30/14  Salary Title Counsel Amount $47,499.96 Notes View original PDF
Payee Name Nathan J. Hallford Start Date 04/01/14 End Date 09/30/14  Salary Title Counsel Amount $56,025.00 Notes View original PDF
Payee Name Emily King Livingston Start Date 04/01/14 End Date 09/30/14  Salary Title Counsel Amount $45,999.96 Notes View original PDF
Payee Name Daniel J. Bachner (Dan) Start Date 04/01/14 End Date 09/30/14 † Salary Title Counsel Amount $42,124.98 Notes † Employed to May 12 and from May 15 to Jul 20 and from Jul 23 to Aug 20 and from Aug 22 View original PDF
Payee Name Michael J. Fischer Start Date 04/01/14 End Date 09/16/14 † Salary Title Counsel Amount $44,491.68 Notes † Employed to Apr 14 and from Apr 17 to Aug 16 and from Aug 22 View original PDF
Payee Name Gary E. Barnett Start Date 04/01/14 End Date 06/10/14  Salary Title Counsel Amount $11,944.44 Notes View original PDF
Payee Name David H. Pendle Start Date 04/01/14 End Date 09/30/14  Salary Title Counsel Amount $44,499.96 Notes View original PDF
Payee Name Kirstin Lynne Dunham Start Date 04/01/14 End Date 09/30/14 † Salary Title Counsel Amount $50,931.04 Notes † Employed to Aug 13 and from Aug 22 View original PDF
Payee Name Lara Gabrielle Quint Start Date 04/01/14 End Date 08/31/14 † Salary Title Counsel Amount $40,977.71 Notes † Employed to Aug 20 and from Aug 23 View original PDF
Payee Name Emily Joy Amick Start Date 08/27/14 End Date 09/30/14  Salary Title Counsel Amount $10,855.55 Notes View original PDF
Payee Name Timothy J. Kelly (Tim) Start Date 05/19/14 End Date 09/30/14  Salary Title Counsel Amount $45,166.61 Notes View original PDF
Payee Name Lucia Panza (Lucy) Start Date 09/02/14 End Date 09/30/14  Salary Title Counsel Amount $6,041.67 Notes View original PDF
Payee Name Lauren A. Jee Start Date 04/01/14 End Date 09/30/14  Salary Title Counsel Amount $35,109.54 Notes View original PDF
Payee Name Rachael Claire Tucker Start Date 04/01/14 End Date 09/30/14 † Salary Title Deputy Chief Counsel Amount $21,993.30 Notes † Employed to Aug 12 and from Sep 22 View original PDF
Payee Name Anya L. McMurray Start Date 04/01/14 End Date 09/30/14  Salary Title Deputy General Counsel Amount $74,999.96 Notes View original PDF
Payee Name Sydney Elliot Howe Start Date 04/01/14 End Date 07/04/14  Salary Title Fellow Amount $7,833.33 Notes View original PDF
Payee Name Chan Park Start Date 04/01/14 End Date 09/30/14  Salary Title General Counsel Amount $85,657.44 Notes View original PDF
Payee Name Melanie L. Kartzmer Start Date 04/01/14 End Date 05/09/14  Salary Title Hearing Clerk Amount $4,729.81 Notes View original PDF
Payee Name Rebecca L. Cooper Start Date 07/07/14 End Date 09/30/14  Salary Title Hearing Clerk Amount $8,166.64 Notes View original PDF
Payee Name Steven Kirkland (Steve) Start Date 04/01/14 End Date 09/30/14  Salary Title Information Systems Director Amount $53,401.92 Notes View original PDF
Payee Name Matthew D. Kordowski Start Date 09/22/14 End Date 09/30/14  Salary Title Intern Amount $479.99 Notes View original PDF
Payee Name Somayina Boardman Start Date 05/27/14 End Date 08/08/14  Salary Title Intern Amount $4,399.96 Notes View original PDF
Payee Name Rachel Shaffer Start Date 04/01/14 End Date 05/30/14  Salary Title Intern Amount $2,962.63 Notes View original PDF
Payee Name Kyle Cannone Start Date 04/01/14 End Date 05/08/14  Salary Title Intern Amount $928.87 Notes View original PDF
Payee Name Luke Apfeld Start Date 08/04/14 End Date 09/30/14  Salary Title Intern Amount $3,799.99 Notes View original PDF
Payee Name Alexander Rosenberg Start Date 06/02/14 End Date 07/27/14  Salary Title Intern Amount $3,422.18 Notes View original PDF
Payee Name Thomas Smith Start Date 04/01/14 End Date 05/30/14  Salary Title Intern Amount $3,666.63 Notes View original PDF
Payee Name Sarah Sapirstein Start Date 05/27/14 End Date 08/01/14  Salary Title Intern Amount $3,972.19 Notes View original PDF
Payee Name Jay J. Lim Start Date 04/01/14 End Date 09/30/14  Salary Title Investigative Counsel Amount $35,824.92 Notes View original PDF
Payee Name Christopher O. Lucas (Chris) Start Date 04/01/14 End Date 09/30/14  Salary Title Investigative Counsel Amount $40,875.00 Notes View original PDF
Payee Name Tristan L. Leavitt Start Date 04/01/14 End Date 09/30/14  Salary Title Investigative Counsel Amount $43,399.92 Notes View original PDF
Payee Name Tegan Millspaw Gelfand Start Date 04/01/14 End Date 09/30/14  Salary Title Investigator Amount $40,369.92 Notes View original PDF
Payee Name Katherine Leigh McInnis (Katie) Start Date 06/02/14 End Date 08/08/14  Salary Title Law Clerk Amount $4,265.52 Notes View original PDF
Payee Name Evan Abrams Start Date 06/02/14 End Date 08/08/14  Salary Title Law Clerk Amount $3,883.30 Notes View original PDF
Payee Name Lia Calabro Start Date 04/01/14 End Date 05/02/14  Salary Title Law Clerk Amount $1,955.54 Notes View original PDF
Payee Name Catherine Craig Start Date 09/08/14 End Date 09/30/14  Salary Title Law Clerk Amount $1,533.33 Notes View original PDF
Payee Name Zachary D. Bland Start Date 04/01/14 End Date 04/25/14  Salary Title Law Clerk Amount $985.83 Notes View original PDF
Payee Name Edward H. Williams II Start Date 04/01/14 End Date 04/17/14  Salary Title Law Clerk Amount $519.44 Notes View original PDF
Payee Name Lane Kisonak Start Date 05/12/14 End Date 08/08/14  Salary Title Law Clerk Amount $5,316.62 Notes View original PDF
Payee Name Charles L. Papirmeister (Chuck) Start Date 04/01/14 End Date 09/30/14  Salary Title Law Librarian Amount $38,278.96 Notes View original PDF
Payee Name Melanie Lea Israel Start Date 07/16/14 End Date 09/30/14 † Salary Title Legal Assistant Amount $11,275.92 Notes † Employed to Jul 31 and from Aug 11 View original PDF
Payee Name Valera J. Vollor Start Date 04/01/14 End Date 09/30/14  Salary Title Legal Assistant Amount $21,000.00 Notes View original PDF
Payee Name Martin R. Martinez Start Date 04/01/14 End Date 09/28/14 † Salary Title Legal Assistant Amount $21,183.76 Notes † Employed to Jul 31 and from Aug 8 View original PDF
Payee Name Alberta E. Easter Start Date 04/01/14 End Date 09/30/14  Salary Title Legislative Calendar Clerk Amount $23,719.96 Notes View original PDF
Payee Name Peter H. Blair (Pete) Start Date 04/01/14 End Date 08/15/14  Salary Title Legislative Clerk Amount $21,312.46 Notes View original PDF
Payee Name Hannah J. Parnes Start Date 04/01/14 End Date 06/27/14  Salary Title Legislative Clerk Amount $10,207.83 Notes View original PDF
Payee Name Andrew Gordon Crawford (Andy) Start Date 07/16/14 End Date 09/30/14 † Salary Title Legislative Clerk Amount $7,444.41 Notes † Employed to Jul 23 and from Jul 25 to Sep 4 and from Sep 12 View original PDF
Payee Name Ross S. Gionfriddo Start Date 09/10/14 End Date 09/30/14  Salary Title Legislative Clerk Amount $1,750.00 Notes View original PDF
Payee Name Anna Sun Yu Start Date 08/27/14 End Date 09/30/14  Salary Title Legislative Clerk Amount $6,986.18 Notes View original PDF
Payee Name Sean Christopher Stewart Start Date 04/01/14 End Date 09/07/14  Salary Title Legislative Correspondent Amount $20,499.83 Notes View original PDF
Payee Name Joseph S. Hartunian (Joe) Start Date 04/01/14 End Date 09/30/14  Salary Title Legislative Correspondent Amount $23,767.81 Notes View original PDF
Payee Name Michael Paul Taunton Start Date 08/25/14 End Date 09/09/14  Salary Title Legislative Counsel Amount $1,875.00 Notes View original PDF
Payee Name Elizabeth Prather Evans (Beth) Start Date 04/01/14 End Date 08/15/14  Salary Title Legislative Counsel Amount $17,043.75 Notes View original PDF
Payee Name David D. Anthony Start Date 08/25/14 End Date 09/09/14  Salary Title Legislative Counsel Amount $1,875.00 Notes View original PDF
Payee Name Anthony Jared Culver (Jared) Start Date 04/01/14 End Date 04/11/14  Salary Title Legislative Counsel Amount $1,388.75 Notes View original PDF
Payee Name Jonathan Hoadley Start Date 07/24/14 End Date 09/30/14  Salary Title Legislative Staff Assistant Amount $5,955.54 Notes View original PDF
Payee Name Charles P. Smith (Chas) Start Date 04/01/14 End Date 08/14/14  Salary Title Legislative Staff Assistant Amount $21,280.79 Notes View original PDF
Payee Name Karen A. LaMontagne Start Date 04/01/14 End Date 09/30/14 † Salary Title Legislative Staff Assistant Amount $21,042.28 Notes † Employed to May 15 and from Jun 16 View original PDF
Payee Name Molly Clark Flynt-Barr (Clark) Start Date 04/01/14 End Date 09/30/14  Salary Title Legislative Staff Assistant Amount $25,952.44 Notes View original PDF
Payee Name Andrew R. Tanabe (Drew) Start Date 06/07/14 End Date 09/30/14  Salary Title Legislative Staff Assistant Amount $12,508.31 Notes View original PDF
Payee Name Terry Lee Camp Start Date 05/16/14 End Date 06/15/14  Salary Title Legislative Staff Assistant Amount $3,000.00 Notes View original PDF
Payee Name Logan L. Gregoire Start Date 07/01/14 End Date 09/30/14  Salary Title Legislative Staff Assistant to the Chief Counsel/Staff Director Amount $14,413.66 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.