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: 04/01/12 - 09/30/12
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Tara K. Magner Start Date 04/01/12 End Date 04/01/12  Salary Title Senior Counsel Amount $1,041.65 Notes View original PDF
Payee Name Robert H. Parks III (Tripp) Start Date 04/01/12 End Date 04/15/12  Salary Title Counsel Amount $2,166.66 Notes View original PDF
Payee Name Elizabeth A. Aloi (Liz) Start Date 04/01/12 End Date 05/05/12  Salary Title Senior Counsel Amount $8,807.93 Notes View original PDF
Payee Name Catherine Crane Start Date 04/16/12 End Date 05/11/12  Salary Title Law Clerk Amount $1,733.33 Notes View original PDF
Payee Name Jason Gerard Brown Start Date 04/01/12 End Date 05/11/12  Salary Title Legislative Staff Assistant Amount $4,327.76 Notes View original PDF
Payee Name Matthew Pratt Jensen (Matt) Start Date 04/01/12 End Date 05/15/12  Salary Title Legislative Correspondent Amount $4,999.98 Notes View original PDF
Payee Name Marni B. Karlin Start Date 04/01/12 End Date 05/25/12  Salary Title Counsel Amount $13,855.53 Notes View original PDF
Payee Name Eamonn Campbell Start Date 04/01/12 End Date 05/25/12  Salary Title Intern Amount $3,055.54 Notes View original PDF
Payee Name Andrew Philips Start Date 04/01/12 End Date 05/31/12  Salary Title Intern Amount $3,333.32 Notes View original PDF
Payee Name Andrew L. Rubenstein Start Date 06/04/12 End Date 06/27/12  Salary Title Intern Amount $1,466.64 Notes View original PDF
Payee Name Kate M. LaBorde Start Date 04/01/12 End Date 06/30/12  Salary Title Staff Assistant Amount $9,499.98 Notes View original PDF
Payee Name Jonathan M. Donenberg (Jon) Start Date 04/01/12 End Date 07/05/12  Salary Title Chief Counsel Amount $18,208.33 Notes View original PDF
Payee Name Matthew R. Smith (Matt) Start Date 04/01/12 End Date 07/20/12  Salary Title Legislative Staff Assistant Amount $18,185.84 Notes View original PDF
Payee Name Peter I. Dysart Start Date 05/23/12 End Date 08/03/12  Salary Title Law Clerk Amount $4,338.85 Notes View original PDF
Payee Name Jasper C. Craven Start Date 06/04/12 End Date 08/03/12  Salary Title Intern Amount $3,666.63 Notes View original PDF
Payee Name Zachary M. Dayno Start Date 06/04/12 End Date 08/03/12  Salary Title Intern Amount $3,666.63 Notes View original PDF
Payee Name Colleen Gallagher Start Date 06/04/12 End Date 08/03/12  Salary Title Intern Amount $3,666.63 Notes View original PDF
Payee Name Leah Zamore Start Date 06/04/12 End Date 08/08/12  Salary Title Law Clerk Amount $3,972.18 Notes View original PDF
Payee Name Joseph Thomas (Joe) Start Date 04/01/12 End Date 08/10/12  Salary Title Legislative Staff Assistant Amount $17,333.85 Notes View original PDF
Payee Name Emily Tocknell Arneson Start Date 04/01/12 End Date 08/10/12  Salary Title Staff Assistant Amount $11,260.33 Notes View original PDF
Payee Name Samuel J. Clark (Sammy) Start Date 04/01/12 End Date 08/10/12  Salary Title Counsel Amount $32,228.38 Notes View original PDF
Payee Name Chase Tristian Espy Start Date 04/01/12 End Date 08/27/12  Salary Title Legislative Counsel Amount $18,375.00 Notes View original PDF
Payee Name James Gregory Tinch (Greg) Start Date 08/01/12 End Date 08/28/12  Salary Title Legislative Counsel Amount $3,888.88 Notes View original PDF
Payee Name Albert L. Sanders Jr. Start Date 08/16/12 End Date 08/31/12  Salary Title Legislative Counsel Amount $4,166.66 Notes View original PDF
Payee Name Mary Baschab Start Date 04/01/12 End Date 09/02/12  Salary Title Legislative Counsel Amount $18,999.99 Notes View original PDF
Payee Name Katherine Mayne Wheeler (Kat) Start Date 04/01/12 End Date 09/09/12  Salary Title Staff Assistant Amount $16,966.59 Notes View original PDF
Payee Name Robert Roger Porter (Rob) Start Date 09/01/12 End Date 09/13/12 † Salary Title General Counsel Amount $2,999.98 Notes † Employed to Sep 4 and from Sep 10 View original PDF
Payee Name Sarah Elisabeth Groshart Jansen (Sarah Beth) Start Date 04/01/12 End Date 09/15/12  Salary Title General Counsel Amount $42,166.63 Notes View original PDF
Payee Name Justin Grant Florence Start Date 04/01/12 End Date 09/15/12 † Salary Title Counsel Amount $34,458.32 Notes † Employed to Jul 19 and from Aug 16 View original PDF
Payee Name Casey Aden-Wansbury Start Date 08/16/12 End Date 09/15/12  Salary Title Subcommittee Staff Director Amount $14,121.58 Notes View original PDF
Payee Name Ayo K. Griffin Start Date 04/01/12 End Date 09/18/12  Salary Title Counsel Amount $37,974.93 Notes View original PDF
Payee Name Seth E. Bloom Start Date 08/16/12 End Date 09/21/12  Salary Title General Counsel Amount $15,049.99 Notes View original PDF
Payee Name Stephen P. Higgins Start Date 04/01/12 End Date 09/24/12  Salary Title Chief Counsel Amount $80,257.15 Notes View original PDF
Payee Name Scott B. Wilson Start Date 04/01/12 End Date 09/30/12  Salary Title Professional Staff Member Amount $32,583.30 Notes View original PDF
Payee Name Brian Downey Start Date 04/01/12 End Date 09/30/12  Salary Title Investigator Amount $25,500.00 Notes View original PDF
Payee Name Noah David Bookbinder Start Date 04/01/12 End Date 09/30/12  Salary Title Chief Counsel, Criminal Justice Amount $84,438.28 Notes View original PDF
Payee Name Benjamin C. Olinsky (Ben) Start Date 04/01/12 End Date 09/30/12  Salary Title Professional Staff Member Amount $74,692.84 Notes View original PDF
Payee Name Christopher O. Lucas (Chris) Start Date 04/01/12 End Date 09/30/12  Salary Title Investigative Counsel Amount $40,500.00 Notes View original PDF
Payee Name William F. Hoffmann (Bill) Start Date 04/01/12 End Date 09/30/12 † Salary Title Legislative Correspondent Amount $16,133.32 Notes † Employed to Jul 19 and from Sep 1 View original PDF
Payee Name Caroline Nonna Holland Start Date 04/01/12 End Date 09/30/12  Salary Title Chief Counsel/Staff Director Amount $69,000.00 Notes View original PDF
Payee Name William S. Castle (Bill) Start Date 04/01/12 End Date 09/30/12 † Salary Title Senior Counsel, National Security Amount $53,391.66 Notes † Employed to Aug 23 and from Sep 25 View original PDF
Payee Name Sergio A. Olaya Start Date 08/16/12 End Date 09/30/12  Salary Title Legislative Correspondent Amount $5,291.66 Notes View original PDF
Payee Name Danielle Anastasia Cutrona Start Date 04/01/12 End Date 09/30/12  Salary Title Chief Counsel, Nominations Amount $64,999.92 Notes View original PDF
Payee Name Mara Ann Silver Start Date 08/01/12 End Date 09/30/12  Salary Title Counsel Amount $15,833.32 Notes View original PDF
Payee Name Sharon Battle Start Date 09/05/12 End Date 09/30/12  Salary Title Correspondence Assistant Amount $3,712.66 Notes View original PDF
Payee Name Joseph R. Zogby (Joe) Start Date 04/01/12 End Date 09/30/12  Salary Title Chief Counsel Amount $80,916.60 Notes View original PDF
Payee Name Erika Mae Long Start Date 04/01/12 End Date 09/30/12  Salary Title Senior Investigator Amount $57,999.96 Notes View original PDF
Payee Name Paul Lake Dishman (Lake) Start Date 04/01/12 End Date 09/30/12  Salary Title Counsel Amount $37,999.92 Notes View original PDF
Payee Name Kelsey A. Kobelt Start Date 04/01/12 End Date 09/30/12  Salary Title Legislative Assistant to the Chief Counsel Amount $32,031.31 Notes View original PDF
Payee Name Stephen Charles Norman Lilley Start Date 04/01/12 End Date 09/30/12 † Salary Title Chief Counsel Amount $52,613.84 Notes † Employed to Jun 2 and from Jun 5 View original PDF
Payee Name Kevin M. Courtois Start Date 04/01/12 End Date 09/30/12  Salary Title Professional Staff Member Amount $27,999.96 Notes View original PDF
Payee Name Daniel P. Taylor (Dan) Start Date 04/01/12 End Date 09/30/12  Salary Title Press Assistant Amount $22,416.62 Notes View original PDF
Payee Name Stephanie A. Martz Start Date 04/01/12 End Date 09/30/12  Salary Title Chief Counsel Amount $61,452.00 Notes View original PDF
Payee Name Maria L. Laverdiere Start Date 04/01/12 End Date 09/30/12  Salary Title Professional Staff Member Amount $28,499.96 Notes View original PDF
Payee Name Theodore Bartlett Schroeder (Ted) Start Date 04/01/12 End Date 09/30/12 † Salary Title Chief Counsel Amount $58,124.95 Notes † Employed to Aug 24 and from Sep 11 View original PDF
Payee Name Theodore H. Lehman (Ted) Start Date 04/01/12 End Date 09/30/12  Salary Title Counsel Amount $67,012.44 Notes View original PDF
Payee Name Charles L. Papirmeister (Chuck) Start Date 04/01/12 End Date 09/30/12  Salary Title Law Librarian Amount $41,331.13 Notes View original PDF
Payee Name Roslyne D. Turner Start Date 04/01/12 End Date 09/30/12  Salary Title Chief Clerk Amount $78,219.13 Notes View original PDF
Payee Name Lydia Kay Griggsby Start Date 04/01/12 End Date 09/30/12  Salary Title Chief Counsel, Privacy and Information Policy Amount $84,438.28 Notes View original PDF
Payee Name Adrienne Wojciechowski Start Date 04/01/12 End Date 09/30/12  Salary Title Professional Staff Member/Senior Adviser Amount $54,249.92 Notes View original PDF
Payee Name Theresa D. Reuss Start Date 04/01/12 End Date 09/30/12  Salary Title Assistant to the Chief Clerk Amount $38,333.27 Notes View original PDF
Payee Name Alberta E. Easter Start Date 04/01/12 End Date 09/30/12  Salary Title Legislative Calendar Clerk Amount $26,916.62 Notes View original PDF
Payee Name Brian Hockin Start Date 04/01/12 End Date 09/30/12  Salary Title Systems Administrator Amount $52,083.30 Notes View original PDF
Payee Name Rita G. Lari Start Date 04/01/12 End Date 09/30/12  Salary Title Staff Director, Republican/Chief Civil Counsel Amount $85,897.75 Notes View original PDF
Payee Name Steven Kirkland (Steve) Start Date 04/01/12 End Date 09/30/12  Salary Title Information Systems Director Amount $52,902.48 Notes View original PDF
Payee Name Bruce A. Cohen Start Date 04/01/12 End Date 09/30/12  Salary Title Chief Counsel, Majority Amount $85,657.44 Notes View original PDF
Payee Name Jeremy Austin Paris Start Date 04/01/12 End Date 09/30/12  Salary Title Chief Counsel, Nominations and Oversight Amount $78,499.98 Notes View original PDF
Payee Name Kolan Leon Davis Start Date 04/01/12 End Date 09/30/12  Salary Title Chief Counsel, Republican/Staff Director Amount $85,657.44 Notes View original PDF
Payee Name Michael Donaghue (Mike) Start Date 04/01/12 End Date 09/30/12  Salary Title Archivist Amount $24,046.18 Notes View original PDF
Payee Name David T. Best Start Date 04/01/12 End Date 09/30/12  Salary Title Chief Counsel, Nominations, Republican Amount $79,299.96 Notes View original PDF
Payee Name Thomas L. Jipping (Tom) Start Date 04/01/12 End Date 09/30/12  Salary Title Counsel Amount $55,664.92 Notes View original PDF
Payee Name Kristine Joy Lucius Start Date 04/01/12 End Date 09/30/12  Salary Title General Counsel/Deputy Staff Director Amount $85,657.44 Notes View original PDF
Payee Name Michael E. O'Neill (Mike) Start Date 04/01/12 End Date 09/30/12  Salary Title Counsel Amount $3,000.00 Notes View original PDF
Payee Name Kristen Leigh Kreple Start Date 04/01/12 End Date 09/30/12 † Salary Title Counsel Amount $22,791.64 Notes † Employed to May 31 and from Aug 16 View original PDF
Payee Name Elizabeth Hays Taylor Start Date 04/01/12 End Date 09/30/12  Salary Title Counsel Amount $55,999.92 Notes View original PDF
Payee Name Sonceria Ann Berry (Ann) Start Date 08/03/12 End Date 09/30/12  Salary Title Administrative Director Amount $27,600.72 Notes View original PDF
Payee Name Valera J. Vollor Start Date 04/01/12 End Date 09/30/12  Salary Title Legal Assistant Amount $18,499.92 Notes View original PDF
Payee Name Jason A. Foster Start Date 04/01/12 End Date 09/30/12  Salary Title Chief Investigative Counsel, Republican Amount $78,000.00 Notes View original PDF
Payee Name Dena S. Morris Start Date 08/16/12 End Date 09/30/12  Salary Title Legislative Director Amount $17,749.98 Notes View original PDF
Payee Name Anya L. McMurray Start Date 04/01/12 End Date 09/30/12  Salary Title Senior Counsel Amount $51,916.62 Notes View original PDF
Payee Name Susan E. Rohol Start Date 04/01/12 End Date 09/30/12  Salary Title Counsel Amount $41,960.00 Notes View original PDF
Payee Name Aaron R. Kaigle Start Date 04/01/12 End Date 09/30/12  Salary Title Legislative Staff Assistant Amount $25,238.81 Notes View original PDF
Payee Name Alvaro Martin Bedoya Start Date 04/01/12 End Date 09/30/12  Salary Title Chief Counsel Amount $43,523.96 Notes View original PDF
Payee Name John Amaya Start Date 04/01/12 End Date 09/30/12  Salary Title Senior Counsel Amount $46,583.31 Notes View original PDF
Payee Name Ralph W. Johnson III Start Date 04/01/12 End Date 09/30/12  Salary Title Counsel Amount $57,999.96 Notes View original PDF
Payee Name Stephen Andrew Tausend Start Date 04/01/12 End Date 09/30/12 † Salary Title Counsel Amount $24,597.15 Notes † Employed to Jul 15 and from Aug 17 View original PDF
Payee Name Rachel Pepper Pelham Start Date 04/01/12 End Date 09/30/12  Salary Title Legislative Staff Assistant Amount $25,041.65 Notes View original PDF
Payee Name Molly Clark Flynt-Barr (Clark) Start Date 04/01/12 End Date 09/30/12  Salary Title Legislative Staff Assistant Amount $22,666.65 Notes View original PDF
Payee Name Chan Park Start Date 04/01/12 End Date 09/30/12  Salary Title Senior Counsel Amount $72,499.98 Notes View original PDF
Payee Name Michael F.J. Lemon (Mike) Start Date 04/01/12 End Date 09/30/12 † Salary Title Counsel Amount $27,477.72 Notes † Employed to Aug 19 and from Aug 28 View original PDF
Payee Name Kimberley N. Alton (Kim) Start Date 04/01/12 End Date 09/30/12 † Salary Title Counsel Amount $10,624.98 Notes † Employed to Apr 15 and from Sep 1 View original PDF
Payee Name Tristan L. Leavitt Start Date 04/01/12 End Date 09/30/12  Salary Title Investigative Counsel Amount $35,499.96 Notes View original PDF
Payee Name Halley Ross Start Date 04/01/12 End Date 09/30/12  Salary Title Hearing Clerk Amount $24,374.96 Notes View original PDF
Payee Name Hannah J. Parnes Start Date 04/01/12 End Date 09/30/12  Salary Title Legislative Correspondent Amount $23,000.00 Notes View original PDF
Payee Name Alexandra Reeve Givens Start Date 04/01/12 End Date 09/30/12  Salary Title Counsel Amount $40,416.65 Notes View original PDF
Payee Name Daniel Rudofsky (Dan) Start Date 04/01/12 End Date 09/30/12  Salary Title Legislative Correspondent Amount $18,172.12 Notes View original PDF
Payee Name Zachary Blau (Zach) Start Date 04/01/12 End Date 09/30/12  Salary Title Nominations Clerk Amount $22,041.65 Notes View original PDF
Payee Name Josh M. Hsu Start Date 04/01/12 End Date 09/30/12  Salary Title Counsel Amount $38,083.27 Notes View original PDF
Payee Name Bryson Love Bachman Start Date 04/01/12 End Date 09/30/12  Salary Title Senior Counsel Amount $50,833.28 Notes View original PDF
Payee Name Noah Joshua Phillips Start Date 04/01/12 End Date 09/30/12  Salary Title Counsel Amount $52,500.00 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.