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: 10/01/04 - 03/31/05
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Rebecca S. Ward (Becky) Start Date 01/13/05 End Date 03/01/05  Salary Title Administrative Staff Member Amount $17,436.53 Notes View original PDF
Payee Name Stuart M. Paine Start Date 03/04/05 End Date 03/31/05  Salary Title Archivist Amount $2,999.98 Notes View original PDF
Payee Name Alan H. Haeberle Start Date 10/01/04 End Date 02/28/05  Salary Title Archivist Amount $23,958.30 Notes View original PDF
Payee Name Mary Jane Butterfield (Jane) Start Date 10/01/04 End Date 03/31/05  Salary Title Chief Clerk Amount $53,334.72 Notes View original PDF
Payee Name William David Smith Jr. Start Date 10/25/04 End Date 03/31/05 † Salary Title Chief Counsel Amount $33,873.41 Notes † Employed to Nov. 16 and from Jan. 5 View original PDF
Payee Name Michael E. O'Neill (Mike) Start Date 01/14/05 End Date 03/31/05  Salary Title Chief Counsel Amount $34,097.09 Notes View original PDF
Payee Name Jeffrey S. Berman (Jeff) Start Date 10/01/04 End Date 01/26/05  Salary Title Chief Counsel Amount $36,064.13 Notes View original PDF
Payee Name Brooke M. Roberts Start Date 12/20/04 End Date 12/29/04  Salary Title Chief Counsel Amount $3,388.88 Notes View original PDF
Payee Name Ajit Varadaraj Pai Start Date 02/14/05 End Date 03/31/05  Salary Title Chief Counsel Amount $12,402.76 Notes View original PDF
Payee Name James F. Flug Start Date 10/01/04 End Date 11/14/04  Salary Title Chief Counsel Amount $17,111.09 Notes View original PDF
Payee Name Robert F. Schiff (Bob) Start Date 02/18/05 End Date 03/07/05  Salary Title Chief Counsel Amount $5,555.53 Notes View original PDF
Payee Name Robert F. Schiff (Bob) Start Date 10/07/04 End Date 03/31/05 † Salary Title Chief Counsel Amount $32,626.94 Notes † Employed to Jan. 20 and from Mar. 8 View original PDF
Payee Name Stephen P. Higgins Start Date 10/01/04 End Date 03/31/05 † Salary Title Chief Counsel Amount $51,955.47 Notes † Employed to Jan. 17 and from Feb. 1 View original PDF
Payee Name Peter Joseph Levitas (Pete) Start Date 12/13/04 End Date 03/31/05 † Salary Title Chief Counsel Amount $24,997.97 Notes † Employed to Dec. 27 and from Feb. 4 View original PDF
Payee Name Jeffrey A. Miller (Jeff) Start Date 10/16/04 End Date 03/31/05 † Salary Title Chief Counsel Amount $40,583.28 Notes † Employed to Nov. 30 and from Jan. 7 View original PDF
Payee Name Mark Lee Keam Start Date 10/01/04 End Date 03/31/05  Salary Title Chief Counsel Amount $44,957.29 Notes View original PDF
Payee Name Rita G. Lari Start Date 12/14/04 End Date 03/31/05  Salary Title Chief Counsel Amount $33,708.30 Notes View original PDF
Payee Name David Webster Jones Start Date 03/16/05 End Date 03/31/05  Salary Title Chief Counsel, Antitrust Amount $45,499.95 Notes View original PDF
Payee Name Dimple Gupta Start Date 03/14/05 End Date 03/31/05  Salary Title Chief Counsel, Constitution Amount $4,249.99 Notes View original PDF
Payee Name Bruce A. Cohen Start Date 10/01/04 End Date 03/31/05  Salary Title Chief Counsel, Majority Amount $78,707.46 Notes View original PDF
Payee Name Peter G. Jensen Start Date 10/01/04 End Date 03/31/05  Salary Title Chief Counsel, Nominations Amount $35,624.92 Notes View original PDF
Payee Name Neil Harvey MacBride Start Date 10/01/04 End Date 03/31/05  Salary Title Chief Counsel/Staff Director Amount $64,560.71 Notes View original PDF
Payee Name James C. Ho Start Date 10/01/04 End Date 03/31/05 † Salary Title Chief Legal Counsel Amount $38,399.99 Notes † Employed to Dec. 23 and from Feb. 16 View original PDF
Payee Name Lisa N. Anderson Start Date 10/01/04 End Date 03/31/05  Salary Title Counsel Amount $39,158.70 Notes View original PDF
Payee Name Timothy B. Strachan (Tim) Start Date 02/01/05 End Date 03/31/05  Salary Title Counsel Amount $6,000.00 Notes View original PDF
Payee Name Leesa Michelle Klepper Start Date 10/01/04 End Date 10/01/04  Salary Title Counsel Amount $173.33 Notes View original PDF
Payee Name Montserrat C. Miller Start Date 10/01/04 End Date 10/31/04  Salary Title Counsel Amount $4,785.90 Notes View original PDF
Payee Name Thomas D. Sydnor II (Tom) Start Date 10/01/04 End Date 03/31/05  Salary Title Counsel Amount $43,041.61 Notes View original PDF
Payee Name Robert W. Wilkins Start Date 10/01/04 End Date 10/15/04  Salary Title Counsel Amount $2,083.33 Notes View original PDF
Payee Name Nelson Edward Peacock Start Date 10/01/04 End Date 03/31/05 † Salary Title Counsel Amount $28,166.66 Notes † Employed to Jan. 4 and from Jan. 16 View original PDF
Payee Name Joshua A. Levy (Josh) Start Date 10/01/04 End Date 11/29/04  Salary Title Counsel Amount $11,472.20 Notes View original PDF
Payee Name Tanya L. Green Start Date 10/01/04 End Date 02/02/05  Salary Title Counsel Amount $18,249.99 Notes View original PDF
Payee Name Gregg Thomas Nunziata Start Date 03/01/05 End Date 03/31/05  Salary Title Counsel Amount $6,250.00 Notes View original PDF
Payee Name Robert E. Steinbuch Start Date 10/01/04 End Date 03/31/05  Salary Title Counsel Amount $43,499.96 Notes View original PDF
Payee Name David H. Sundwall Start Date 10/01/04 End Date 03/01/05  Salary Title Counsel Amount $21,972.18 Notes View original PDF
Payee Name Evan P. Schultz Start Date 10/01/04 End Date 03/31/05  Salary Title Counsel Amount $25,463.70 Notes View original PDF
Payee Name Cherylyn Harley LeBon Start Date 10/01/04 End Date 01/03/05  Salary Title Counsel Amount $18,083.29 Notes View original PDF
Payee Name Evan J. Kelly Start Date 01/07/05 End Date 03/31/05  Salary Title Counsel Amount $15,274.97 Notes View original PDF
Payee Name David Codevilla Start Date 10/01/04 End Date 10/01/04  Salary Title Counsel Amount $427.77 Notes View original PDF
Payee Name Christopher D. Kang (Chris) Start Date 10/01/04 End Date 12/19/04  Salary Title Counsel Amount $9,874.99 Notes View original PDF
Payee Name Richard G. Phillips Start Date 10/01/04 End Date 03/01/05  Salary Title Counsel Amount $33,226.99 Notes View original PDF
Payee Name James D. Galyean Start Date 02/02/05 End Date 03/31/05  Salary Title Counsel Amount $12,476.02 Notes View original PDF
Payee Name Robert Michael Gordon Start Date 11/27/04 End Date 01/02/05  Salary Title Counsel Amount $12,367.26 Notes View original PDF
Payee Name Chadwicke L. Groover (Chad) Start Date 10/01/04 End Date 03/31/05  Salary Title Counsel Amount $34,999.97 Notes View original PDF
Payee Name Farhana Y. Khera Start Date 10/01/04 End Date 01/03/05  Salary Title Counsel Amount $18,000.64 Notes View original PDF
Payee Name Helaine Ann Greenfeld Start Date 10/01/04 End Date 03/31/05  Salary Title Counsel Amount $40,741.98 Notes View original PDF
Payee Name Jonathan R. Schwantes Start Date 10/01/04 End Date 03/31/05 † Salary Title Counsel Amount $15,036.10 Notes † Employed to Nov. 30 and from Mar. 8 View original PDF
Payee Name John Michael Kennedy Start Date 01/28/05 End Date 03/31/05  Salary Title Counsel Amount $16,261.11 Notes View original PDF
Payee Name Robert E. Toone (Robin) Start Date 10/01/04 End Date 03/31/05  Salary Title Counsel Amount $45,308.24 Notes View original PDF
Payee Name Jennifer Duck Start Date 03/03/05 End Date 03/31/05  Salary Title Counsel Amount $7,179.02 Notes View original PDF
Payee Name Howard K. Unruh III (Chip) Start Date 10/01/04 End Date 11/09/04  Salary Title Counsel Amount $5,850.00 Notes View original PDF
Payee Name Janice V. Kaguyutan Start Date 10/06/04 End Date 11/14/04  Salary Title Counsel Amount $7,854.15 Notes View original PDF
Payee Name Charlotte Argretta Burrows Start Date 10/06/04 End Date 11/14/04  Salary Title Counsel Amount $8,341.65 Notes View original PDF
Payee Name William S. Castle (Bill) Start Date 10/01/04 End Date 02/28/05  Salary Title Counsel Amount $24,833.30 Notes View original PDF
Payee Name Lara Michele Flint Start Date 02/01/05 End Date 03/31/05  Salary Title Counsel Amount $10,833.32 Notes View original PDF
Payee Name Kristine Joy Lucius Start Date 10/01/04 End Date 03/31/05  Salary Title Counsel Amount $40,667.98 Notes View original PDF
Payee Name Hannibal George Williams I.I. Kemerer Start Date 01/18/05 End Date 03/31/05  Salary Title Counsel Amount $19,669.40 Notes View original PDF
Payee Name Tara K. Magner Start Date 10/01/04 End Date 03/31/05  Salary Title Counsel Amount $39,102.96 Notes View original PDF
Payee Name Joseph David Matal (Joe) Start Date 10/01/04 End Date 03/31/05 † Salary Title Counsel Amount $45,924.99 Notes † Employed to Jan. 17 and from Feb. 1 View original PDF
Payee Name Joseph R. Zogby (Joe) Start Date 10/14/04 End Date 12/19/04  Salary Title Counsel Amount $13,082.07 Notes View original PDF
Payee Name Ivy Johnson Start Date 02/07/05 End Date 03/31/05  Salary Title Counsel Amount $10,499.97 Notes View original PDF
Payee Name Timothy J. Lynch (Tim) Start Date 10/01/04 End Date 03/31/05  Salary Title Counsel, Majority Amount $43,741.98 Notes View original PDF
Payee Name Roslyne D. Turner Start Date 10/01/04 End Date 03/31/05  Salary Title Deputy Chief Clerk Amount $48,241.96 Notes View original PDF
Payee Name Cynthia Barnes Hayden (Cindy) Start Date 10/01/04 End Date 03/31/05 † Salary Title Deputy Chief Counsel Amount $38,032.04 Notes † Employed to Feb. 16 and from Feb. 22 View original PDF
Payee Name Joseph W. Jacquot (Joe) Start Date 10/01/04 End Date 03/31/05 † Salary Title Deputy Chief Counsel Amount $45,043.50 Notes † Employed to Dec. 20 and from Feb. 4 View original PDF
Payee Name Edward J. Barron (Ed) Start Date 10/01/04 End Date 03/31/05  Salary Title Deputy Chief Counsel Amount $78,499.98 Notes View original PDF
Payee Name Alexander R. Dahl (Alex) Start Date 10/01/04 End Date 02/06/05  Salary Title Deputy Staff Director/Senior Counsel Amount $31,166.60 Notes View original PDF
Payee Name Ruth L. Montoya (Ruthie) Start Date 10/01/04 End Date 02/28/05  Salary Title Executive Assistant/Archivist Amount $41,303.30 Notes View original PDF
Payee Name Clara J. Kircher Start Date 01/01/05 End Date 03/31/05  Salary Title Financial Clerk Amount $39,164.24 Notes View original PDF
Payee Name Mark Ramsey Heilbrun Start Date 10/01/04 End Date 03/31/05  Salary Title General Counsel/National Security Counsel Amount $65,927.48 Notes View original PDF
Payee Name Barr P. Huefner Start Date 10/01/04 End Date 03/31/05  Salary Title Hearing Clerk Amount $26,932.52 Notes View original PDF
Payee Name Robert W. Hoxsie Start Date 10/01/04 End Date 12/10/04  Salary Title Intern Amount $2,099.99 Notes View original PDF
Payee Name Tyler C. Swinton Start Date 10/01/04 End Date 12/09/04  Salary Title Intern Amount $1,658.00 Notes View original PDF
Payee Name Scott R. Rasmussen Start Date 10/01/04 End Date 12/12/04  Salary Title Intern Amount $2,160.00 Notes View original PDF
Payee Name Karin A. Stowell Start Date 10/01/04 End Date 12/10/04  Salary Title Intern Amount $2,099.99 Notes View original PDF
Payee Name Jodi Borgeson Start Date 10/01/04 End Date 12/10/04  Salary Title Intern Amount $2,099.99 Notes View original PDF
Payee Name David S. Louk Start Date 10/01/04 End Date 12/19/04  Salary Title Intern Amount $3,494.64 Notes View original PDF
Payee Name Micheal J. Thorpe Start Date 10/01/04 End Date 03/31/05 † Salary Title Investigative Counsel Amount $19,638.85 Notes † Employed to Nov. 12 and from Dec. 29 View original PDF
Payee Name Sarah M. Preis Start Date 10/01/04 End Date 03/31/05  Salary Title Judiciary Clerk Amount $14,949.28 Notes View original PDF
Payee Name Brendan Donahue Start Date 10/01/04 End Date 12/05/04  Salary Title Law Clerk Amount $1,314.42 Notes View original PDF
Payee Name Lisa M. McGrath Start Date 10/01/04 End Date 12/31/04  Salary Title Law Clerk Amount $7,500.00 Notes View original PDF
Payee Name Matthew T. Nelson (Matt) Start Date 10/01/04 End Date 03/31/05  Salary Title Law Clerk Amount $15,249.96 Notes View original PDF
Payee Name Seema Singh Bhan Start Date 10/01/04 End Date 03/31/05  Salary Title Legal Counsel Amount $53,507.00 Notes View original PDF
Payee Name Adam E. Turner Start Date 01/24/05 End Date 03/31/05  Salary Title Legal Fellow Amount $6,513.87 Notes View original PDF
Payee Name Perry O. Barber Start Date 10/01/04 End Date 03/31/05  Salary Title Legal Fellow Amount $28,049.94 Notes View original PDF
Payee Name Ryan Lee Triplette (Ry) Start Date 10/01/04 End Date 03/31/05  Salary Title Legal Fellow Amount $28,049.94 Notes View original PDF
Payee Name Michael G. Conschafter Start Date 02/02/05 End Date 02/28/05  Salary Title Legislative Aide Amount $2,960.41 Notes View original PDF
Payee Name Kevin A. Carpenter Start Date 02/07/05 End Date 02/28/05  Salary Title Legislative Aide Amount $1,810.00 Notes View original PDF
Payee Name Jacob A. Johnson Start Date 10/01/04 End Date 02/28/05  Salary Title Legislative Aide Amount $12,187.87 Notes View original PDF
Payee Name Jason R. Knapp Start Date 10/01/04 End Date 10/31/04  Salary Title Legislative Aide Amount $3,836.74 Notes View original PDF
Payee Name Robin L. Blackwell Start Date 02/04/05 End Date 03/31/05  Salary Title Legislative Aide/Subcommittee Chief Clerk Amount $7,401.65 Notes View original PDF
Payee Name John E. Myers Start Date 10/01/04 End Date 10/15/04  Salary Title Legislative Assistant Amount $5,430.45 Notes View original PDF
Payee Name Stephen G. Sepp Start Date 02/07/05 End Date 02/28/05  Salary Title Legislative Assistant Amount $4,583.33 Notes View original PDF
Payee Name Gordon W. Matlock Start Date 12/20/04 End Date 12/29/04  Salary Title Legislative Assistant Amount $1,305.55 Notes View original PDF
Payee Name Amy R. Tyra Start Date 02/01/05 End Date 03/01/05  Salary Title Legislative Assistant Amount $2,238.88 Notes View original PDF
Payee Name Mary Kate Meyer Start Date 10/01/04 End Date 03/31/05  Salary Title Legislative Correspondent Amount $19,296.96 Notes View original PDF
Payee Name Jessica N. Bashford Start Date 10/01/04 End Date 03/31/05  Salary Title Legislative Correspondent Amount $19,296.96 Notes View original PDF
Payee Name Scott Burris Start Date 02/02/05 End Date 02/28/05  Salary Title Legislative Correspondent Amount $2,658.33 Notes View original PDF
Payee Name Matthew Bryan Hickman (Bryan) Start Date 10/19/04 End Date 02/28/05  Salary Title Legislative Correspondent Amount $8,582.57 Notes View original PDF
Payee Name Mary Elizabeth Harned Start Date 01/05/05 End Date 03/31/05 † Salary Title Legislative Counsel Amount $14,742.90 Notes † Employed to Jan. 15 and from Jan 26 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.