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: 04/01/01 - 09/30/01
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Christopher B. Leopold (Chris) Start Date 09/21/01 End Date 09/30/01  Salary Title Intern Amount $86.66 Notes View original PDF
Payee Name Porter C. Allred Start Date 09/17/01 End Date 09/30/01  Salary Title Intern Amount $139.99 Notes View original PDF
Payee Name Maryam Mazloom Start Date 04/23/01 End Date 05/01/01  Salary Title Law Clerk Amount $389.99 Notes View original PDF
Payee Name John W. Johnson Start Date 04/01/01 End Date 04/19/01  Salary Title Intern Amount $448.60 Notes View original PDF
Payee Name Kevin M. Gully Start Date 04/01/01 End Date 05/05/01  Salary Title Intern Amount $600.34 Notes View original PDF
Payee Name Julia-Feliz Umali Sessoms (Julia) Start Date 09/20/01 End Date 09/30/01  Salary Title Staff Assistant Amount $641.66 Notes View original PDF
Payee Name Mariah A. Blaisdell Start Date 09/05/01 End Date 09/30/01  Salary Title Intern Amount $649.99 Notes View original PDF
Payee Name Christopher P. Bisgaard Start Date 04/01/01 End Date 04/20/01  Salary Title Law Clerk Amount $666.66 Notes View original PDF
Payee Name Stacey L. Burton Start Date 04/01/01 End Date 04/27/01  Salary Title Intern Amount $675.00 Notes View original PDF
Payee Name Thomas Ramos Start Date 05/14/01 End Date 06/13/01  Salary Title Intern Amount $749.98 Notes View original PDF
Payee Name Jason Ray Lundell Start Date 09/19/01 End Date 09/30/01  Salary Title Legislative Correspondent Amount $766.66 Notes View original PDF
Payee Name Ryan Jay Hampton Start Date 04/01/01 End Date 05/15/01  Salary Title Intern Amount $771.87 Notes View original PDF
Payee Name Tania J. Fongemie Start Date 04/01/01 End Date 04/30/01  Salary Title Intern Amount $776.50 Notes View original PDF
Payee Name Ashlee Cutler Morris Start Date 04/01/01 End Date 05/05/01  Salary Title Intern Amount $874.99 Notes View original PDF
Payee Name Donna Beach Start Date 08/21/01 End Date 09/30/01  Salary Title Intern Amount $999.99 Notes View original PDF
Payee Name Luciennen Jugant Start Date 06/26/01 End Date 08/16/01  Salary Title Intern Amount $1,189.99 Notes View original PDF
Payee Name Robert Michael Gordon Start Date 09/24/01 End Date 09/30/01  Salary Title Counsel Amount $1,263.88 Notes View original PDF
Payee Name Sarah E. Holland Start Date 04/01/01 End Date 04/22/01  Salary Title Receptionist Amount $1,544.56 Notes View original PDF
Payee Name Marc Joseph Dunkelman Start Date 09/05/01 End Date 09/30/01  Salary Title Staff Assistant Amount $1,805.54 Notes View original PDF
Payee Name Erin K. Buechel Start Date 09/16/01 End Date 09/30/01  Salary Title Staff Assistant Amount $1,916.66 Notes View original PDF
Payee Name Aakash N. Bhatt Start Date 09/16/01 End Date 09/30/01  Salary Title Legislative Correspondent Amount $1,916.66 Notes View original PDF
Payee Name Jennifer L. Shevchek Start Date 09/16/01 End Date 09/30/01  Salary Title Legislative Correspondent Amount $1,916.66 Notes View original PDF
Payee Name Matthew P. Ferraguto (Matt) Start Date 09/10/01 End Date 09/30/01  Salary Title Special Assistant Amount $1,983.32 Notes View original PDF
Payee Name Joshua Freeman Start Date 05/14/01 End Date 08/03/01  Salary Title Intern Amount $1,999.99 Notes View original PDF
Payee Name Joseph Douglas Lyon Start Date 05/14/01 End Date 08/03/01  Salary Title Intern Amount $1,999.99 Notes View original PDF
Payee Name Charles T. Melville Start Date 06/04/01 End Date 08/24/01  Salary Title Intern Amount $2,025.00 Notes View original PDF
Payee Name Kelly P. Mauceri Start Date 09/07/01 End Date 09/30/01  Salary Title Chief Clerk Amount $2,033.32 Notes View original PDF
Payee Name Robert P. Kirchhoefer (Rob) Start Date 05/29/01 End Date 08/03/01  Salary Title Law Clerk Amount $2,166.66 Notes View original PDF
Payee Name Benjamin L. Wilson Start Date 06/11/01 End Date 08/03/01  Salary Title Law Clerk Amount $2,296.66 Notes View original PDF
Payee Name Louisa M. Terrell Start Date 09/17/01 End Date 09/30/01  Salary Title Counsel Amount $2,333.33 Notes View original PDF
Payee Name David A. Gallman Start Date 05/14/01 End Date 07/26/01  Salary Title Law Clerk Amount $2,433.32 Notes View original PDF
Payee Name Alan Kent Shearer (Kent) Start Date 04/01/01 End Date 04/10/01  Salary Title Chief Counsel Amount $2,777.77 Notes View original PDF
Payee Name Jennifer Wagner Gallagher Start Date 08/13/01 End Date 09/30/01  Salary Title Receptionist Amount $2,800.00 Notes View original PDF
Payee Name Alison Renee Cricks Start Date 09/16/01 End Date 09/30/01  Salary Title Staff Assistant Amount $3,041.66 Notes View original PDF
Payee Name Jennifer Castagna (Jen) Start Date 09/16/01 End Date 09/30/01  Salary Title Legislative Correspondent Amount $3,250.00 Notes View original PDF
Payee Name John E. Myers Start Date 09/16/01 End Date 09/30/01  Salary Title Legislative Correspondent Amount $3,250.00 Notes View original PDF
Payee Name Brigham Quayle Cannon Start Date 08/09/01 End Date 09/30/01  Salary Title Staff Assistant Amount $3,322.21 Notes View original PDF
Payee Name DuBois L. Gilliam Jr. Start Date 09/16/01 End Date 09/30/01  Salary Title No Title Listed Amount $3,416.66 Notes View original PDF
Payee Name Jon W. Jordan Start Date 09/16/01 End Date 09/30/01  Salary Title Legislative Correspondent Amount $3,458.33 Notes View original PDF
Payee Name Rachel M. Arfa Start Date 08/13/01 End Date 09/30/01  Salary Title Legislative Correspondent Amount $3,600.00 Notes View original PDF
Payee Name La Tina E. Hervey Start Date 04/01/01 End Date 09/30/01 † Salary Title Chief Clerk Amount $3,623.58 Notes † Employed to Apr. 15 and from Sep. 25 View original PDF
Payee Name James A. Martin Start Date 09/16/01 End Date 09/30/01  Salary Title Staff Assistant Amount $3,625.00 Notes View original PDF
Payee Name Michael Belforti Start Date 08/06/01 End Date 09/30/01  Salary Title Staff Assistant Amount $3,819.41 Notes View original PDF
Payee Name John Brooken Smith Start Date 09/16/01 End Date 09/30/01  Salary Title Staff Assistant Amount $4,000.00 Notes View original PDF
Payee Name Gregory Raymond Cota (Greg) Start Date 04/01/01 End Date 04/30/01  Salary Title Nominations Clerk Amount $4,000.00 Notes View original PDF
Payee Name Caroline Nonna Holland Start Date 07/02/01 End Date 08/31/01  Salary Title Staff Assistant Amount $4,261.08 Notes View original PDF
Payee Name Robert S. Merulla (Bob) Start Date 08/20/01 End Date 08/31/01  Salary Title Chief Editor Amount $4,351.56 Notes View original PDF
Payee Name Bryce N. Harlow II Start Date 05/29/01 End Date 08/03/01  Salary Title Legislative Assistant Amount $4,513.85 Notes View original PDF
Payee Name Carlton L. Hoskins Start Date 09/16/01 End Date 09/30/01  Salary Title Legislative Assistant Amount $4,583.33 Notes View original PDF
Payee Name Peter M. Grollman Start Date 09/16/01 End Date 09/30/01  Salary Title Legislative Assistant Amount $4,583.33 Notes View original PDF
Payee Name Charles Wesley Rush III Start Date 04/01/01 End Date 06/20/01  Salary Title Receptionist Amount $4,843.99 Notes View original PDF
Payee Name John S. Steiner Start Date 08/16/01 End Date 09/30/01  Salary Title Counsel Amount $4,875.00 Notes View original PDF
Payee Name Brent W. Herrin Start Date 08/16/01 End Date 09/30/01  Salary Title Counsel Amount $4,875.00 Notes View original PDF
Payee Name Eric Randal Columbus Start Date 08/29/01 End Date 09/30/01  Salary Title Counsel Amount $4,888.87 Notes View original PDF
Payee Name Emily S. Dakin Start Date 07/25/01 End Date 09/30/01  Salary Title Legislative Correspondent Amount $4,950.00 Notes View original PDF
Payee Name Benjamin P. Hawkinson (Ben) Start Date 08/03/01 End Date 09/30/01  Salary Title Research Assistant Amount $5,033.33 Notes View original PDF
Payee Name Ian M. Berry Start Date 04/01/01 End Date 05/20/01  Salary Title Legislative Counsel Amount $5,190.53 Notes View original PDF
Payee Name Michael J. Bozzelli Start Date 04/01/01 End Date 06/15/01  Salary Title Staff Assistant Amount $5,416.65 Notes View original PDF
Payee Name Vicki Siegel Herson Start Date 09/16/01 End Date 09/30/01  Salary Title Legislative Assistant Amount $5,416.66 Notes View original PDF
Payee Name David A. Lieber Start Date 08/20/01 End Date 09/30/01  Salary Title Professional Staff Member Amount $5,466.66 Notes View original PDF
Payee Name Rhett De Hart Start Date 04/01/01 End Date 04/27/01  Salary Title Counsel Amount $5,699.98 Notes View original PDF
Payee Name Helena Huntley Mell Start Date 04/01/01 End Date 06/15/01  Salary Title Legislative Clerk Amount $5,833.30 Notes View original PDF
Payee Name John Karl Abegg Start Date 09/16/01 End Date 09/30/01  Salary Title Chief Counsel Amount $5,933.95 Notes View original PDF
Payee Name Elizabeth K. Reaves Start Date 07/02/01 End Date 09/30/01  Salary Title Staff Assistant Amount $5,972.14 Notes View original PDF
Payee Name Ian M. Berry Start Date 05/21/01 End Date 07/19/01  Salary Title Counsel Amount $6,124.82 Notes View original PDF
Payee Name Edward M. Lafayette Start Date 07/02/01 End Date 09/30/01  Salary Title Staff Assistant Amount $6,180.51 Notes View original PDF
Payee Name Joshua A. Carter (Josh) Start Date 09/04/01 End Date 09/30/01  Salary Title Staff Assistant Amount $6,233.95 Notes View original PDF
Payee Name Betsy A. Miller Start Date 08/20/01 End Date 09/30/01  Salary Title Nominations Counsel Amount $6,263.86 Notes View original PDF
Payee Name Jessica M. Berry Start Date 04/01/01 End Date 06/30/01  Salary Title Staff Assistant Amount $6,374.96 Notes View original PDF
Payee Name Manu K. Bhardwaj Start Date 04/01/01 End Date 06/30/01  Salary Title Staff Assistant Amount $6,750.00 Notes View original PDF
Payee Name Marjorie J. Brown Start Date 09/10/01 End Date 09/30/01  Salary Title Systems Administrator Amount $6,825.00 Notes View original PDF
Payee Name Thomas R. Dower (Tom) Start Date 09/10/01 End Date 09/30/01  Salary Title Legislative Assistant Amount $7,291.66 Notes View original PDF
Payee Name Brian P. Wikner Start Date 07/17/01 End Date 09/30/01  Salary Title Systems Staff Assistant Amount $7,347.19 Notes View original PDF
Payee Name Tania J. Fongemie Start Date 05/01/01 End Date 09/07/01  Salary Title Receptionist Amount $7,453.75 Notes View original PDF
Payee Name Ami Jo Comeford Start Date 04/01/01 End Date 07/27/01  Salary Title Legislative Correspondent Amount $7,474.97 Notes View original PDF
Payee Name Adrienne Baker Green Start Date 09/10/01 End Date 09/30/01  Salary Title Legal Counsel Amount $7,583.32 Notes View original PDF
Payee Name Allison Sheryl DeKosky Start Date 09/10/01 End Date 09/30/01  Salary Title Legislative Assistant Amount $7,583.32 Notes View original PDF
Payee Name Mark T. Carmel Start Date 09/10/01 End Date 09/30/01  Salary Title Legislative Assistant Amount $7,583.32 Notes View original PDF
Payee Name Jessica M. Berry Start Date 07/01/01 End Date 09/30/01  Salary Title Legislative Staff Assistant Amount $7,999.96 Notes View original PDF
Payee Name Kurt C. Carroll Start Date 07/18/01 End Date 09/30/01  Salary Title Librarian Amount $8,111.07 Notes View original PDF
Payee Name Manu K. Bhardwaj Start Date 07/01/01 End Date 09/30/01  Salary Title Legislative Staff Assistant Amount $8,166.65 Notes View original PDF
Payee Name Elizabeth M. McMahon (Liz) Start Date 04/01/01 End Date 06/30/01  Salary Title Deputy Chief Clerk Amount $8,250.00 Notes View original PDF
Payee Name Laurence Halstead Start Date 04/01/01 End Date 09/30/01  Salary Title Staff Assistant Amount $8,849.96 Notes View original PDF
Payee Name John B. Winski Start Date 08/21/01 End Date 09/30/01  Salary Title Counsel Amount $8,888.87 Notes View original PDF
Payee Name Thomas B. Alexander Start Date 09/07/01 End Date 09/29/01  Salary Title Legislative Director Amount $8,980.14 Notes View original PDF
Payee Name Stephanie Teaford Start Date 04/01/01 End Date 07/04/01  Salary Title Staff Assistant Amount $9,138.86 Notes View original PDF
Payee Name Stacy A. Baird Start Date 09/04/01 End Date 09/30/01  Salary Title Counsel Amount $9,324.97 Notes View original PDF
Payee Name Kent R. Cook Start Date 04/01/01 End Date 07/24/01  Salary Title Executive Assistant Amount $9,662.26 Notes View original PDF
Payee Name Mark D. Monson Start Date 04/01/01 End Date 06/30/01  Salary Title Deputy Chief Clerk Amount $9,667.63 Notes View original PDF
Payee Name James W. Stephenson Start Date 05/29/01 End Date 09/30/01  Salary Title Staff Assistant Amount $9,794.41 Notes View original PDF
Payee Name Neil Harvey MacBride Start Date 08/27/01 End Date 09/30/01 † Salary Title Chief Counsel/Staff Director Amount $10,333.33 Notes † Employed to Aug. 31 and from Sep. 4 View original PDF
Payee Name Amy C. Haywood Start Date 04/01/01 End Date 09/30/01 † Salary Title Chief Investigator Amount $10,345.67 Notes † Employed to May 1 and from Aug. 15 View original PDF
Payee Name Lilah Lenore Pomerance Start Date 04/02/01 End Date 08/31/01  Salary Title Staff Assistant Amount $10,347.15 Notes View original PDF
Payee Name Maureen T. Mahon Start Date 08/22/01 End Date 09/30/01  Salary Title Professional Staff Member Amount $10,416.56 Notes View original PDF
Payee Name Mark D. Monson Start Date 07/01/01 End Date 09/30/01  Salary Title Staff Assistant Amount $10,474.98 Notes View original PDF
Payee Name Nicolle M. Puopolo Start Date 07/01/01 End Date 09/30/01  Salary Title Hearing Clerk Amount $10,500.00 Notes View original PDF
Payee Name Eric D. Rosen Start Date 04/01/01 End Date 06/12/01  Salary Title Counsel Amount $10,999.96 Notes View original PDF
Payee Name Tara K. Magner Start Date 04/01/01 End Date 09/30/01  Salary Title Research Assistant Amount $11,000.00 Notes View original PDF
Payee Name Ryan Davis Start Date 04/01/01 End Date 06/21/01  Salary Title Systems Analyst Amount $11,249.98 Notes View original PDF
Payee Name Elizabeth M. McMahon (Liz) Start Date 07/01/01 End Date 09/30/01  Salary Title Senior Legislative Staff Assistant Amount $11,250.00 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.