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: 10/01/13 - 03/31/14
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Debo Patrick Adegbile Start Date 10/01/13 End Date 03/31/14  Salary Title Senior Counsel Amount $59,294.93 Notes View original PDF
Payee Name Casey Aden-Wansbury Start Date 10/01/13 End Date 10/31/13  Salary Title Professional Staff Member Amount $14,121.58 Notes View original PDF
Payee Name John Amaya Start Date 10/01/13 End Date 03/31/14  Salary Title Senior Counsel Amount $47,234.93 Notes View original PDF
Payee Name Frederick Stuart Ansell (Fred) Start Date 10/01/13 End Date 03/31/14  Salary Title Counsel Amount $70,349.96 Notes View original PDF
Payee Name Brooke Jones Bacak Start Date 10/01/13 End Date 03/31/14  Salary Title Chief Counsel Amount $67,500.00 Notes View original PDF
Payee Name Daniel J. Bachner (Dan) Start Date 10/01/13 End Date 03/31/14 † Salary Title General Counsel Amount $33,763.82 Notes † Employed to Dec 5 and from Jan 10 to Jan 31 and from Feb 3 to Feb 19 and from Feb 21 View original PDF
Payee Name Lauren N. Barlow Start Date 01/06/14 End Date 03/10/14  Salary Title Counsel Amount $12,638.86 Notes View original PDF
Payee Name Gary E. Barnett Start Date 01/01/14 End Date 03/31/14  Salary Title Counsel Amount $15,000.00 Notes View original PDF
Payee Name Theresa Abellon Bauman Start Date 03/24/14 End Date 03/31/14  Salary Title Staff Assistant Amount $622.22 Notes View original PDF
Payee Name John Brent Beckert (Brent) Start Date 10/01/13 End Date 12/20/13  Salary Title Law Clerk Amount $4,888.85 Notes View original PDF
Payee Name Alvaro Martin Bedoya Start Date 10/01/13 End Date 03/31/14  Salary Title Chief Counsel Amount $49,999.93 Notes View original PDF
Payee Name David T. Best Start Date 10/01/13 End Date 12/01/13  Salary Title Chief Counsel, Nominations, Republican Amount $30,731.94 Notes View original PDF
Payee Name Monica Bhattacharya Start Date 10/17/13 End Date 12/06/13  Salary Title Law Clerk Amount $2,016.67 Notes View original PDF
Payee Name Peter H. Blair (Pete) Start Date 11/01/13 End Date 03/31/14  Salary Title Legislative Clerk Amount $20,958.30 Notes View original PDF
Payee Name Zachary D. Bland Start Date 02/01/14 End Date 03/31/14  Salary Title Law Clerk Amount $2,366.00 Notes View original PDF
Payee Name Jessica L. Brady Start Date 10/01/13 End Date 03/31/14  Salary Title Press Secretary Amount $42,712.43 Notes View original PDF
Payee Name Lia Calabro Start Date 01/06/14 End Date 03/31/14  Salary Title Law Clerk Amount $5,194.40 Notes View original PDF
Payee Name Kyle Cannone Start Date 01/28/14 End Date 03/31/14  Salary Title Intern Amount $1,539.97 Notes View original PDF
Payee Name April R. Carson Start Date 10/01/13 End Date 03/31/14  Salary Title Counsel Amount $38,189.93 Notes View original PDF
Payee Name Aaron Cooper Start Date 10/01/13 End Date 11/08/13  Salary Title Chief Counsel, Intellectual Property Amount $20,399.99 Notes View original PDF
Payee Name Jason A. Covey Start Date 10/01/13 End Date 03/31/14  Salary Title Staff Assistant Amount $15,227.09 Notes View original PDF
Payee Name Andrew Gordon Crawford (Andy) Start Date 10/01/13 End Date 11/17/13  Salary Title Legal Legislative Correspondent Amount $4,569.43 Notes View original PDF
Payee Name Anthony Jared Culver (Jared) Start Date 10/24/13 End Date 03/31/14  Salary Title Legislative Counsel Amount $19,737.50 Notes View original PDF
Payee Name Danielle Anastasia Cutrona Start Date 10/01/13 End Date 03/31/14  Salary Title Chief Counsel, Nominations Amount $69,605.08 Notes View original PDF
Payee Name Kolan Leon Davis Start Date 10/01/13 End Date 03/31/14  Salary Title Chief Counsel, Republican/Staff Director Amount $85,657.45 Notes View original PDF
Payee Name Nicholas Alan Davis (Nick) Start Date 10/01/13 End Date 03/23/14  Salary Title Staff Assistant Amount $14,474.17 Notes View original PDF
Payee Name Paul Lake Dishman (Lake) Start Date 10/01/13 End Date 03/31/14  Salary Title Counsel Amount $40,199.96 Notes View original PDF
Payee Name Kirstin Lynne Dunham Start Date 10/01/13 End Date 03/31/14  Salary Title Counsel Amount $46,229.96 Notes View original PDF
Payee Name Alberta E. Easter Start Date 10/01/13 End Date 03/31/14  Salary Title Legislative Calendar Clerk Amount $22,109.96 Notes View original PDF
Payee Name Elizabeth Prather Evans (Beth) Start Date 10/24/13 End Date 03/31/14  Salary Title Legislative Counsel Amount $19,737.50 Notes View original PDF
Payee Name Michael J. Fischer Start Date 10/01/13 End Date 03/31/14  Salary Title Counsel Amount $44,416.61 Notes View original PDF
Payee Name Lara Michele Flint Start Date 03/28/14 End Date 03/31/14  Salary Title Chief Counsel, National Security Amount $1,166.66 Notes View original PDF
Payee Name Molly Clark Flynt-Barr (Clark) Start Date 10/01/13 End Date 03/31/14  Salary Title Legislative Staff Assistant Amount $20,459.42 Notes View original PDF
Payee Name Camille L. Fordy Start Date 10/01/13 End Date 03/31/14  Salary Title Staff Assistant Amount $17,587.46 Notes View original PDF
Payee Name Jason A. Foster Start Date 10/01/13 End Date 03/31/14  Salary Title Chief Investigative Counsel, Republican Amount $75,625.00 Notes View original PDF
Payee Name Leon Fresco Start Date 10/01/13 End Date 03/31/14 † Salary Title Subcommittee Staff Director Amount $52,530.38 Notes † Employed to Dec 12 and from Dec 15 View original PDF
Payee Name Tegan Millspaw Gelfand Start Date 01/22/14 End Date 03/31/14  Salary Title Investigator Amount $14,574.31 Notes View original PDF
Payee Name Lane J. Giardina Start Date 11/20/13 End Date 03/31/14  Salary Title Assistant to the Chief Clerk Amount $32,736.14 Notes View original PDF
Payee Name Alexandra Reeve Givens Start Date 10/01/13 End Date 03/31/14  Salary Title Senior Counsel Amount $38,692.46 Notes View original PDF
Payee Name David M. Glaccum Start Date 10/01/13 End Date 03/31/14  Salary Title Chief Counsel Amount $24,999.96 Notes View original PDF
Payee Name Scott B. Graber Start Date 02/01/14 End Date 03/31/14  Salary Title Professional Staff Member Amount $6,666.64 Notes View original PDF
Payee Name Logan L. Gregoire Start Date 10/01/13 End Date 03/31/14  Salary Title Staff Assistant Amount $16,079.96 Notes View original PDF
Payee Name Ayo K. Griffin Start Date 10/01/13 End Date 03/31/14  Salary Title Chief Counsel Amount $49,583.27 Notes View original PDF
Payee Name Lydia Kay Griggsby Start Date 10/01/13 End Date 03/31/14  Salary Title Chief Counsel, Privacy and Information Policy Amount $82,409.96 Notes View original PDF
Payee Name Utsav Gupta Start Date 10/01/13 End Date 12/13/13  Salary Title Law Clerk Amount $2,230.53 Notes View original PDF
Payee Name Alan H. Haeberle Start Date 12/01/13 End Date 03/31/14  Salary Title Professional Staff Member Amount $21,166.64 Notes View original PDF
Payee Name Nathan J. Hallford Start Date 10/01/13 End Date 03/31/14  Salary Title Counsel Amount $52,762.50 Notes View original PDF
Payee Name Jason Alexander Harman (Alex) Start Date 10/01/13 End Date 01/27/14  Salary Title Senior Counsel Amount $32,224.00 Notes View original PDF
Payee Name Joseph S. Hartunian (Joe) Start Date 10/01/13 End Date 03/31/14 † Salary Title Legislative Correspondent Amount $16,418.90 Notes † Employed to Dec 12 and from Dec 15 View original PDF
Payee Name Brian Hockin Start Date 10/01/13 End Date 03/31/14  Salary Title Systems Administrator Amount $47,737.46 Notes View original PDF
Payee Name Caroline Nonna Holland Start Date 10/01/13 End Date 03/31/14  Salary Title Chief Counsel Amount $65,324.93 Notes View original PDF
Payee Name Sydney Elliot Howe Start Date 10/21/13 End Date 03/31/14  Salary Title Fellow Amount $9,600.00 Notes View original PDF
Payee Name Matthew Howell Start Date 10/22/13 End Date 12/20/13  Salary Title Intern Amount $1,802.75 Notes View original PDF
Payee Name Josh M. Hsu Start Date 10/01/13 End Date 03/31/14  Salary Title Senior Counsel Amount $38,189.93 Notes View original PDF
Payee Name Thomas L. Jipping (Tom) Start Date 10/01/13 End Date 03/31/14  Salary Title Chief Counsel Amount $58,649.96 Notes View original PDF
Payee Name Craig Andrew Kalkut Start Date 10/01/13 End Date 11/12/13  Salary Title Chief Counsel Amount $13,999.99 Notes View original PDF
Payee Name Melanie L. Kartzmer Start Date 10/01/13 End Date 03/31/14  Salary Title Hearing Clerk Amount $17,587.46 Notes View original PDF
Payee Name Anu Kasarabada Start Date 10/01/13 End Date 03/31/14  Salary Title Archivist Amount $30,652.43 Notes View original PDF
Payee Name Joel Kelsey Start Date 03/06/14 End Date 03/31/14  Salary Title Professional Staff Member Amount $5,902.77 Notes View original PDF
Payee Name Steven Kirkland (Steve) Start Date 10/01/13 End Date 03/31/14  Salary Title Information Systems Director Amount $50,152.06 Notes View original PDF
Payee Name Kelsey A. Kobelt Start Date 10/01/13 End Date 03/31/14  Salary Title Professional Staff Member Amount $25,627.50 Notes View original PDF
Payee Name Karen A. LaMontagne Start Date 12/01/13 End Date 03/31/14  Salary Title Legislative Clerk Amount $11,666.64 Notes View original PDF
Payee Name Rita G. Lari Start Date 10/01/13 End Date 03/31/14  Salary Title Staff Director, Republican/Chief Civil Counsel Amount $82,409.96 Notes View original PDF
Payee Name Tristan L. Leavitt Start Date 10/01/13 End Date 03/31/14  Salary Title Investigative Counsel Amount $40,199.96 Notes View original PDF
Payee Name Barbara J. Ledeen Start Date 10/01/13 End Date 03/31/14  Salary Title Professional Staff Member Amount $9,580.11 Notes View original PDF
Payee Name Theodore H. Lehman (Ted) Start Date 10/01/13 End Date 03/31/14  Salary Title Counsel Amount $64,332.53 Notes View original PDF
Payee Name Michael F.J. Lemon (Mike) Start Date 10/01/13 End Date 03/31/14  Salary Title Counsel Amount $41,916.95 Notes View original PDF
Payee Name Garrett Levin Start Date 03/24/14 End Date 03/31/14  Salary Title Counsel Amount $1,575.00 Notes View original PDF
Payee Name Elisabeth Ann Levine (Beth) Start Date 10/01/13 End Date 03/31/14  Salary Title Press Secretary Amount $70,463.01 Notes View original PDF
Payee Name Stephen Charles Norman Lilley Start Date 10/01/13 End Date 10/11/13  Salary Title Chief Counsel Amount $5,883.30 Notes View original PDF
Payee Name Jay J. Lim Start Date 02/21/14 End Date 03/31/14  Salary Title Investigative Counsel Amount $7,384.71 Notes View original PDF
Payee Name Emily King Livingston Start Date 10/01/13 End Date 03/31/14  Salary Title Counsel Amount $38,692.46 Notes View original PDF
Payee Name Jeffrey David Lomonaco (Jeff) Start Date 10/01/13 End Date 03/31/14  Salary Title Professional Staff Member Amount $66,690.00 Notes View original PDF
Payee Name Erika Mae Long Start Date 10/01/13 End Date 12/13/13  Salary Title Senior Investigator Amount $25,651.37 Notes View original PDF
Payee Name Christopher O. Lucas (Chris) Start Date 10/01/13 End Date 03/31/14  Salary Title Investigative Counsel Amount $37,687.50 Notes View original PDF
Payee Name Kristine Joy Lucius Start Date 10/01/13 End Date 03/31/14  Salary Title Chief Counsel/Staff Director Amount $85,657.45 Notes View original PDF
Payee Name Martin R. Martinez Start Date 10/01/13 End Date 03/31/14  Salary Title Legislative Staff Assistant Amount $18,888.96 Notes View original PDF
Payee Name Stephanie A. Martz Start Date 10/01/13 End Date 03/31/14 † Salary Title Chief Counsel Amount $66,102.52 Notes † Employed to Dec 12 and from Dec 15 View original PDF
Payee Name Anya L. McMurray Start Date 10/01/13 End Date 03/31/14  Salary Title Deputy General Counsel Amount $61,304.96 Notes View original PDF
Payee Name Lauren Prieb Mehler Start Date 10/01/13 End Date 03/31/14  Salary Title Counsel Amount $37,687.50 Notes View original PDF
Payee Name Nazneen Dinyar Mehta Start Date 11/04/13 End Date 03/31/14  Salary Title Nominations Counsel, Majority Amount $30,401.63 Notes View original PDF
Payee Name Stuart M. Paine Start Date 10/01/13 End Date 03/31/14  Salary Title Archivist Amount $29,659.54 Notes View original PDF
Payee Name Charles L. Papirmeister (Chuck) Start Date 10/01/13 End Date 03/31/14  Salary Title Law Librarian Amount $36,596.56 Notes View original PDF
Payee Name Chan Park Start Date 10/01/13 End Date 03/31/14  Salary Title Senior Counsel Amount $83,159.96 Notes View original PDF
Payee Name Hannah J. Parnes Start Date 10/01/13 End Date 03/31/14  Salary Title Legislative Clerk Amount $19,561.66 Notes View original PDF
Payee Name Sherman Patrick Start Date 10/01/13 End Date 12/02/13 † Salary Title Special Adviser Amount $7,500.00 Notes † Employed to Oct 31 and from Nov 18 View original PDF
Payee Name David H. Pendle Start Date 10/01/13 End Date 03/31/14  Salary Title Counsel Amount $31,154.96 Notes View original PDF
Payee Name Jeffry P. Phan Start Date 02/01/14 End Date 03/31/14 † Salary Title Professional Staff Member Amount $16,000.00 Notes † Employed to Feb 18 and from Mar 1 View original PDF
Payee Name Noah Joshua Phillips Start Date 10/01/13 End Date 03/31/14 † Salary Title Chief Counsel Amount $58,583.32 Notes † Employed to Nov 20 and from Nov 25 to Dec 11 and from Dec 16 View original PDF
Payee Name Lara Gabrielle Quint Start Date 11/01/13 End Date 03/31/14 † Salary Title Counsel Amount $37,408.28 Notes † Employed to Nov 14 and from Nov 18 View original PDF
Payee Name Neil Falck Quinter Start Date 10/01/13 End Date 03/31/14  Salary Title Chief Counsel Amount $70,349.96 Notes View original PDF
Payee Name Jared H. Rosenfeld Start Date 10/01/13 End Date 03/31/14  Salary Title Nominations Clerk Amount $17,587.46 Notes View original PDF
Payee Name David Cotter Rybicki Start Date 01/13/14 End Date 03/31/14  Salary Title Counsel Amount $17,533.31 Notes View original PDF
Payee Name Matthew L. Sandgren (Matt) Start Date 10/01/13 End Date 03/31/14  Salary Title Senior Counsel Amount $58,649.96 Notes View original PDF
Payee Name Theodore Bartlett Schroeder (Ted) Start Date 10/01/13 End Date 03/31/14 † Salary Title Chief Counsel Amount $50,645.84 Notes † Employed to Dec 5 and from Jan 10 to Jan 31 and from Feb 3 to Feb 19 and from Feb 21 View original PDF
Payee Name Rachel Shaffer Start Date 01/28/14 End Date 03/31/14  Salary Title Intern Amount $3,123.98 Notes View original PDF
Payee Name Patrick G. Sheahan (Pat) Start Date 10/01/13 End Date 03/31/14  Salary Title Professional Staff Member Amount $28,139.96 Notes View original PDF
Payee Name Mara Ann Silver Start Date 10/01/13 End Date 01/31/14  Salary Title Counsel Amount $35,000.00 Notes View original PDF
Payee Name Samuel M. Simon (Sam) Start Date 10/01/13 End Date 03/31/14  Salary Title Senior Counsel Amount $35,499.96 Notes View original PDF
Payee Name Rebecca Joy Kelly Slaughter (Becca) Start Date 10/01/13 End Date 11/21/13 † Salary Title Senior Counsel Amount $12,930.54 Notes † Employed to Nov 7 and from Nov 10 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.