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: 10/01/02 - 03/31/03
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Mary Jane Butterfield (Jane) Start Date 10/01/02 End Date 03/31/03  Salary Title Chief Clerk Amount $43,302.20 Notes View original PDF
Payee Name Melinda M. Koutsoumpas Start Date 10/01/02 End Date 02/28/03  Salary Title Chief Clerk Amount $55,666.60 Notes View original PDF
Payee Name Edgar R. Haden (Ed) Start Date 10/01/02 End Date 11/30/02 † Salary Title Chief Counsel Amount $16,809.69 Notes † Employed to Oct. 2 and from Oct. 8 to Oct. 31 and from Nov. 7 View original PDF
Payee Name Peter Joseph Levitas (Pete) Start Date 10/01/02 End Date 03/31/03 † Salary Title Chief Counsel Amount $43,250.00 Notes † Employed to Jan. 31 and from Mar. 1 View original PDF
Payee Name Victoria G.T. Bassetti Start Date 10/04/02 End Date 01/03/03  Salary Title Chief Counsel Amount $26,944.39 Notes View original PDF
Payee Name David L. Neal Start Date 11/06/02 End Date 01/11/03  Salary Title Chief Counsel Amount $19,325.08 Notes View original PDF
Payee Name Scott E. Frick Start Date 10/01/02 End Date 01/02/03  Salary Title Chief Counsel Amount $31,122.18 Notes View original PDF
Payee Name Kevin Michael Krufky Start Date 01/06/03 End Date 01/15/03  Salary Title Chief Counsel Amount $4,092.07 Notes View original PDF
Payee Name William David Smith Jr. Start Date 10/01/02 End Date 03/31/03 † Salary Title Chief Counsel Amount $37,577.55 Notes † Employed to Oct. 20 and from Nov. 8 to Jan. 22 and from Jan. 27 View original PDF
Payee Name Rita G. Lari Start Date 10/01/02 End Date 03/31/03  Salary Title Chief Counsel Amount $43,033.26 Notes View original PDF
Payee Name Robert F. Schiff (Bob) Start Date 10/01/02 End Date 03/31/03 † Salary Title Chief Counsel Amount $40,472.13 Notes † Employed to Feb. 27 and from Mar. 6 View original PDF
Payee Name James D. Galyean Start Date 02/10/03 End Date 03/31/03  Salary Title Chief Counsel Amount $11,338.48 Notes View original PDF
Payee Name Jeffrey S. Berman (Jeff) Start Date 10/01/02 End Date 03/31/03  Salary Title Chief Counsel Amount $49,432.46 Notes View original PDF
Payee Name Mark Ramsey Heilbrun Start Date 10/01/02 End Date 03/31/03 † Salary Title Chief Counsel Amount $51,666.62 Notes † Employed to Jan. 12 and from Jan. 26 View original PDF
Payee Name Stephen P. Higgins Start Date 10/01/02 End Date 03/31/03 † Salary Title Chief Counsel Amount $41,600.00 Notes † Employed to Jan. 15 and from Feb. 10 View original PDF
Payee Name James C. Ho Start Date 02/19/03 End Date 03/31/03  Salary Title Chief Counsel Amount $11,944.41 Notes View original PDF
Payee Name Natacha Blain Start Date 10/01/02 End Date 11/12/02  Salary Title Chief Counsel Amount $8,311.80 Notes View original PDF
Payee Name Bruce A. Cohen Start Date 10/01/02 End Date 03/31/03  Salary Title Chief Counsel, Majority Amount $73,904.46 Notes View original PDF
Payee Name Neil Harvey MacBride Start Date 10/01/02 End Date 03/31/03  Salary Title Chief Counsel/Staff Director Amount $56,249.96 Notes View original PDF
Payee Name Amy C. Haywood Start Date 10/01/02 End Date 03/31/03  Salary Title Chief Investigator Amount $25,383.68 Notes View original PDF
Payee Name Matthew F. Letourneau (Matt) Start Date 02/10/03 End Date 02/28/03  Salary Title Clerk Amount $1,516.66 Notes View original PDF
Payee Name Susan R. Powell Start Date 12/03/02 End Date 01/15/03 † Salary Title Clerk Amount $3,450.21 Notes † Employed to Jan. 3 and from Jan. 6 View original PDF
Payee Name Kate Vickers Olsen Start Date 02/07/03 End Date 03/10/03  Salary Title Constituent Services Representative Amount $2,833.33 Notes View original PDF
Payee Name Juliann Nelson Andreen Start Date 01/16/03 End Date 02/28/03  Salary Title Constituent Services Representative Amount $6,874.98 Notes View original PDF
Payee Name Kevin S. O'Scannlain Start Date 01/21/03 End Date 03/31/03  Salary Title Counsel Amount $15,249.99 Notes View original PDF
Payee Name William S. Castle (Bill) Start Date 10/01/02 End Date 03/31/03  Salary Title Counsel Amount $20,374.92 Notes View original PDF
Payee Name Rebecca S. Seidel Start Date 10/01/02 End Date 03/31/03  Salary Title Counsel Amount $41,209.54 Notes View original PDF
Payee Name Tonya Robinson Start Date 10/01/02 End Date 03/25/03  Salary Title Counsel Amount $41,416.66 Notes View original PDF
Payee Name Seema Singh Bhan Start Date 10/01/02 End Date 03/31/03 † Salary Title Counsel Amount $37,475.02 Notes † Employed to Jan. 12 and from Jan. 26 View original PDF
Payee Name Leesa Michelle Klepper Start Date 10/01/02 End Date 03/31/03  Salary Title Counsel Amount $31,200.76 Notes View original PDF
Payee Name Robert Michael Gordon Start Date 02/16/03 End Date 03/02/03  Salary Title Counsel Amount $4,769.43 Notes View original PDF
Payee Name Dabney L. Friedrich Start Date 10/01/02 End Date 03/31/03  Salary Title Counsel Amount $41,834.50 Notes View original PDF
Payee Name Helaine Ann Greenfeld Start Date 10/01/02 End Date 03/31/03  Salary Title Counsel Amount $31,971.97 Notes View original PDF
Payee Name Cherylyn Harley LeBon Start Date 02/20/03 End Date 03/31/03  Salary Title Counsel Amount $7,763.84 Notes View original PDF
Payee Name David T. Best Start Date 02/01/03 End Date 03/31/03  Salary Title Counsel Amount $17,500.00 Notes View original PDF
Payee Name Seth E. Bloom Start Date 01/22/03 End Date 03/31/03  Salary Title Counsel Amount $16,291.63 Notes View original PDF
Payee Name Marcia Lee Taylor Start Date 03/01/03 End Date 03/24/03  Salary Title Counsel Amount $5,166.65 Notes View original PDF
Payee Name Chadwicke L. Groover (Chad) Start Date 10/01/02 End Date 03/31/03  Salary Title Counsel Amount $26,739.52 Notes View original PDF
Payee Name Richard G. Phillips Start Date 10/01/02 End Date 03/31/03  Salary Title Counsel Amount $32,499.96 Notes View original PDF
Payee Name Robert E. Toone (Robin) Start Date 10/01/02 End Date 03/31/03  Salary Title Counsel Amount $37,499.96 Notes View original PDF
Payee Name Rene I. Augustine Start Date 10/01/02 End Date 03/31/03  Salary Title Counsel Amount $29,000.00 Notes View original PDF
Payee Name Kristine Joy Lucius Start Date 10/01/02 End Date 03/31/03  Salary Title Counsel Amount $31,200.76 Notes View original PDF
Payee Name John B. Winski Start Date 10/01/02 End Date 03/31/03  Salary Title Counsel Amount $45,557.70 Notes View original PDF
Payee Name Thomas J. Oscherwitz Start Date 10/01/02 End Date 03/31/03 † Salary Title Counsel Amount $28,999.96 Notes † Employed to Jan. 31 and from Feb. 13 to Feb. 24 and from Mar. 1 View original PDF
Payee Name Elizabeth Marie Stein (Beth) Start Date 01/27/03 End Date 02/28/03  Salary Title Counsel Amount $6,886.22 Notes View original PDF
Payee Name Ryan K. Higginbotham Start Date 10/01/02 End Date 03/31/03  Salary Title Counsel Amount $26,249.96 Notes View original PDF
Payee Name Susan M. Davies Start Date 10/01/02 End Date 03/31/03  Salary Title Counsel Amount $48,242.98 Notes View original PDF
Payee Name Janice V. Kaguyutan Start Date 10/01/02 End Date 03/31/03  Salary Title Counsel Amount $32,499.96 Notes View original PDF
Payee Name Joseph R. Zogby (Joe) Start Date 03/24/03 End Date 03/31/03  Salary Title Counsel Amount $1,244.43 Notes View original PDF
Payee Name Richard S. Perry Start Date 02/10/03 End Date 02/28/03  Salary Title Counsel Amount $8,400.00 Notes View original PDF
Payee Name Mark Lee Keam Start Date 10/01/02 End Date 03/31/03  Salary Title Counsel Amount $36,304.20 Notes View original PDF
Payee Name Jonathan R. Schwantes Start Date 01/22/03 End Date 02/13/03  Salary Title Counsel Amount $3,300.00 Notes View original PDF
Payee Name Chung Woo Start Date 11/06/02 End Date 01/15/03  Salary Title Counsel Amount $8,808.11 Notes View original PDF
Payee Name LaVita Strickland LeGrys Start Date 10/01/02 End Date 03/31/03 † Salary Title Counsel Amount $29,472.16 Notes † Employed to Jan. 20 and from Feb. 13 View original PDF
Payee Name Steven S. Taylor (Steve) Start Date 10/01/02 End Date 03/31/03 † Salary Title Counsel Amount $28,333.30 Notes † Employed to Jan. 31 and from Mar. 1 View original PDF
Payee Name Evelyn Estes Fortier Start Date 10/01/02 End Date 03/31/03 † Salary Title Counsel Amount $30,833.30 Notes † Employed to Jan. 31 and from Mar. 1 View original PDF
Payee Name Jeffrey A. Miller (Jeff) Start Date 01/22/03 End Date 03/31/03  Salary Title Counsel Amount $18,208.31 Notes View original PDF
Payee Name Matthew A. Lamberti Start Date 10/01/02 End Date 03/31/03 † Salary Title Counsel Amount $30,166.63 Notes † Employed to Jan. 31 and from Feb. 13 View original PDF
Payee Name Timothy J. Lynch (Tim) Start Date 10/01/02 End Date 03/31/03  Salary Title Counsel, Majority Amount $38,778.28 Notes View original PDF
Payee Name David Webster Jones Start Date 10/01/02 End Date 12/10/02  Salary Title Counsel, Republican Amount $13,055.53 Notes View original PDF
Payee Name Roslyne D. Turner Start Date 10/01/02 End Date 03/31/03  Salary Title Deputy Chief Clerk Amount $39,578.48 Notes View original PDF
Payee Name Shawn M. Bentley Start Date 10/01/02 End Date 03/31/03  Salary Title Deputy Chief Counsel Amount $54,689.31 Notes View original PDF
Payee Name Rena M. Johnson Start Date 10/01/02 End Date 03/31/03  Salary Title Deputy Chief Counsel, Nominations Amount $45,772.64 Notes View original PDF
Payee Name Alexander R. Dahl (Alex) Start Date 10/01/02 End Date 03/31/03  Salary Title Deputy Staff Director/Senior Counsel Amount $44,314.33 Notes View original PDF
Payee Name Farhana Y. Khera Start Date 10/01/02 End Date 03/31/03  Salary Title Economic Development Liaison Amount $31,200.00 Notes View original PDF
Payee Name Garett B. Jones Start Date 10/01/02 End Date 03/31/03  Salary Title Economist Amount $37,500.00 Notes View original PDF
Payee Name Ruth L. Montoya (Ruthie) Start Date 01/16/03 End Date 02/28/03  Salary Title Executive Assistant/Archivist Amount $12,390.99 Notes View original PDF
Payee Name Susan A. Cobb Start Date 01/16/03 End Date 02/28/03  Salary Title Executive Assistant to the Chief of Staff Amount $10,125.00 Notes View original PDF
Payee Name Clara J. Kircher Start Date 12/01/02 End Date 03/31/03  Salary Title Financial Clerk Amount $47,977.00 Notes View original PDF
Payee Name Beryl A. Howell Start Date 10/01/02 End Date 02/09/03  Salary Title General Counsel, Majority Amount $52,499.96 Notes View original PDF
Payee Name Patrick S. Wheeler Start Date 10/01/02 End Date 02/16/03  Salary Title Hearing Clerk Amount $17,374.66 Notes View original PDF
Payee Name Samuel S. Rubin Start Date 12/16/02 End Date 02/16/03  Salary Title Intern Amount $3,083.87 Notes View original PDF
Payee Name Emily R. Lovald Start Date 01/06/03 End Date 03/31/03  Salary Title Intern Amount $4,297.20 Notes View original PDF
Payee Name Mary M. Snow Start Date 10/01/02 End Date 12/06/02  Salary Title Intern Amount $1,650.00 Notes View original PDF
Payee Name Isaac S. Hardman Start Date 02/20/03 End Date 03/31/03  Salary Title Intern Amount $1,229.99 Notes View original PDF
Payee Name Tyler G. Hutchens Start Date 01/06/03 End Date 03/31/03  Salary Title Intern Amount $2,549.99 Notes View original PDF
Payee Name Nicole M. Olson Start Date 02/20/03 End Date 03/31/03  Salary Title Intern Amount $1,229.99 Notes View original PDF
Payee Name Kristen M. Wood Start Date 01/08/03 End Date 03/31/03  Salary Title Intern Amount $2,489.99 Notes View original PDF
Payee Name Jeremy S. Nielsen Start Date 01/06/03 End Date 03/31/03  Salary Title Intern Amount $2,549.99 Notes View original PDF
Payee Name Anna C. Forgie Start Date 10/01/02 End Date 12/06/02  Salary Title Intern Amount $2,919.57 Notes View original PDF
Payee Name Mikell L. Stringham Start Date 10/01/02 End Date 12/06/02  Salary Title Intern Amount $1,650.00 Notes View original PDF
Payee Name Sarah Skeem Start Date 10/01/02 End Date 12/13/02  Salary Title Intern Amount $1,824.99 Notes View original PDF
Payee Name Eric M. Jones Start Date 01/06/03 End Date 03/31/03  Salary Title Intern Amount $2,549.99 Notes View original PDF
Payee Name Jeremy C. Johnson Start Date 03/03/03 End Date 03/31/03  Salary Title Intern Amount $1,125.99 Notes View original PDF
Payee Name Robert D. Andreasen Start Date 10/01/02 End Date 12/13/02  Salary Title Intern Amount $1,824.99 Notes View original PDF
Payee Name Rebecca Der Garabedian Start Date 10/01/02 End Date 12/06/02  Salary Title Intern Amount $3,336.65 Notes View original PDF
Payee Name Barr P. Huefner Start Date 02/20/03 End Date 03/31/03  Salary Title Intern Amount $1,229.99 Notes View original PDF
Payee Name Megan Lewis Start Date 10/01/02 End Date 12/14/02  Salary Title Intern/Press Assistant Amount $2,466.66 Notes View original PDF
Payee Name Kirsten B. White Start Date 10/01/02 End Date 03/31/03  Salary Title Judiciary Clerk Amount $13,534.96 Notes View original PDF
Payee Name Joseph David Matal (Joe) Start Date 02/10/03 End Date 03/31/03  Salary Title Judiciary Counsel Amount $11,333.32 Notes View original PDF
Payee Name Peter G. Jensen Start Date 10/01/02 End Date 10/08/02  Salary Title Law Clerk Amount $266.66 Notes View original PDF
Payee Name Stephanie R. Danis Start Date 10/01/02 End Date 12/16/02  Salary Title Law Clerk Amount $5,066.66 Notes View original PDF
Payee Name Jon Christian Eskelsen Start Date 10/01/02 End Date 03/31/03  Salary Title Legal Fellow Amount $19,904.46 Notes View original PDF
Payee Name Tanya L. Green Start Date 02/26/03 End Date 03/31/03  Salary Title Legal Fellow Amount $3,333.32 Notes View original PDF
Payee Name John Edward Greissing (Jay) Start Date 12/09/02 End Date 03/31/03  Salary Title Legal Fellow Amount $12,466.66 Notes View original PDF
Payee Name Payam Soliemanzadeh Start Date 12/17/02 End Date 03/31/03  Salary Title Legal Fellow Amount $13,127.03 Notes View original PDF
Payee Name Joshua A. Carter (Josh) Start Date 11/06/02 End Date 01/15/03  Salary Title Legislative Aide Amount $3,523.24 Notes View original PDF
Payee Name Stephanie Teaford Start Date 10/01/02 End Date 03/31/03  Salary Title Legislative Aide Amount $1,249.92 Notes View original PDF
Payee Name Michael Thomas Oscar (Mike) Start Date 02/01/03 End Date 02/28/03  Salary Title Legislative Aide Amount $3,750.00 Notes View original PDF
Payee Name Vicki Siegel Herson Start Date 02/01/03 End Date 03/23/03  Salary Title Legislative Aide Amount $10,305.53 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.