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: 10/01/14 - 03/31/15
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Mohammad Hasan Ali (Hasan) Start Date 10/01/14 End Date 03/31/15  Salary Title Counsel Amount $38,145.78 Notes View original PDF
Payee Name Emily Joy Amick Start Date 10/01/14 End Date 02/18/15 † Salary Title Counsel Amount $23,422.20 Notes † Employed to Dec 4 and from Dec 7 View original PDF
Payee Name Frederick Stuart Ansell (Fred) Start Date 10/01/14 End Date 03/31/15  Salary Title Chief Counsel, Constitution/Senior Counsel, Crime Amount $71,053.45 Notes View original PDF
Payee Name David D. Anthony Start Date 10/01/14 End Date 03/31/15  Salary Title Legislative Counsel Amount $22,500.00 Notes View original PDF
Payee Name Luke Apfeld Start Date 10/01/14 End Date 03/06/15  Salary Title Intern Amount $10,399.99 Notes View original PDF
Payee Name Daniel J. Bachner (Dan) Start Date 10/01/14 End Date 02/18/15  Salary Title Counsel Amount $33,750.00 Notes View original PDF
Payee Name Gary E. Barnett Start Date 12/01/14 End Date 03/31/15  Salary Title Chief Counsel Amount $29,583.29 Notes View original PDF
Payee Name Christopher Alan Bates Start Date 10/01/14 End Date 03/31/15  Salary Title Counsel Amount $37,553.93 Notes View original PDF
Payee Name Theresa Abellon Bauman Start Date 10/01/14 End Date 03/31/15  Salary Title Staff Assistant Amount $18,528.20 Notes View original PDF
Payee Name Mary Stewart Bell (Mary Stewart) Start Date 01/17/15 End Date 02/28/15  Salary Title Staff Assistant Amount $3,972.20 Notes View original PDF
Payee Name Chanda M. Betourney Start Date 10/01/14 End Date 03/31/15  Salary Title Senior Counsel Amount $57,229.11 Notes View original PDF
Payee Name Peter H. Blair (Pete) Start Date 03/06/15 End Date 03/31/15  Salary Title Legislative Aide Amount $3,777.77 Notes View original PDF
Payee Name Christopher John Boden (Chris) Start Date 02/02/15 End Date 03/31/15  Salary Title Staff Assistant Amount $5,900.00 Notes View original PDF
Payee Name Jessica L. Brady Start Date 10/01/14 End Date 03/31/15  Salary Title Press Secretary Amount $47,612.25 Notes View original PDF
Payee Name Terry Lee Camp Start Date 10/01/14 End Date 01/23/15  Salary Title Legislative Staff Assistant Amount $11,300.00 Notes View original PDF
Payee Name April R. Carson Start Date 10/01/14 End Date 02/28/15  Salary Title Counsel Amount $37,687.04 Notes View original PDF
Payee Name Rebecca L. Cooper Start Date 10/01/14 End Date 03/31/15  Salary Title Hearing Clerk Amount $19,572.86 Notes View original PDF
Payee Name Jason A. Covey Start Date 10/01/14 End Date 03/31/15  Salary Title Staff Assistant Amount $18,140.00 Notes View original PDF
Payee Name Catherine Craig Start Date 10/01/14 End Date 11/24/14  Salary Title Law Clerk Amount $3,599.99 Notes View original PDF
Payee Name Andrew Gordon Crawford (Andy) Start Date 10/01/14 End Date 03/31/15  Salary Title Deputy Counsel Amount $20,333.29 Notes View original PDF
Payee Name Danielle Anastasia Cutrona Start Date 10/01/14 End Date 03/31/15  Salary Title Chief Counsel Amount $76,067.33 Notes View original PDF
Payee Name Kolan Leon Davis Start Date 10/01/14 End Date 03/31/15  Salary Title Chief Counsel, Republican/Staff Director Amount $85,657.45 Notes View original PDF
Payee Name Kayla Joan Dolan Start Date 01/17/15 End Date 02/28/15  Salary Title Staff Assistant Amount $3,972.20 Notes View original PDF
Payee Name Kirstin Lynne Dunham Start Date 10/01/14 End Date 03/31/15  Salary Title Chief Counsel Amount $50,249.95 Notes View original PDF
Payee Name Alberta E. Easter Start Date 10/01/14 End Date 03/31/15  Salary Title Legislative Calendar Clerk Amount $23,757.88 Notes View original PDF
Payee Name Michael J. Fischer Start Date 10/01/14 End Date 03/31/15 † Salary Title Counsel Amount $41,591.67 Notes † Employed to Feb 11 and from Mar 1 View original PDF
Payee Name Lara Michele Flint Start Date 10/01/14 End Date 03/31/15  Salary Title Chief Counsel, National Security Amount $71,291.61 Notes View original PDF
Payee Name Joshua Patrick Flynn-Brown (Josh) Start Date 02/03/15 End Date 03/31/15  Salary Title Investigative Counsel Amount $6,318.22 Notes View original PDF
Payee Name Molly Clark Flynt-Barr (Clark) Start Date 10/01/14 End Date 03/31/15  Salary Title Legislative Staff Assistant Amount $24,868.66 Notes View original PDF
Payee Name Camille L. Fordy Start Date 10/01/14 End Date 10/14/14  Salary Title Staff Assistant Amount $4,131.19 Notes View original PDF
Payee Name Evelyn Estes Fortier Start Date 12/08/14 End Date 03/31/15 † Salary Title Counsel Amount $34,124.99 Notes † Employed to Dec 15 and from Dec 20 View original PDF
Payee Name Jason A. Foster Start Date 10/01/14 End Date 03/31/15  Salary Title Chief Investigative Counsel, Republican Amount $79,143.72 Notes View original PDF
Payee Name Taylor T. Foy Start Date 01/12/15 End Date 03/31/15  Salary Title Press Secretary Amount $17,115.96 Notes View original PDF
Payee Name Tegan Millspaw Gelfand Start Date 10/01/14 End Date 03/16/15  Salary Title Investigator Amount $35,984.27 Notes View original PDF
Payee Name Lyndon Kyle Gerron (Kyle) Start Date 02/03/15 End Date 03/31/15  Salary Title Intern Amount $3,115.43 Notes View original PDF
Payee Name Lane J. Giardina Start Date 10/01/14 End Date 10/26/14  Salary Title Assistant to the Chief Clerk Amount $6,734.14 Notes View original PDF
Payee Name Ross S. Gionfriddo Start Date 10/01/14 End Date 01/02/15  Salary Title Legislative Clerk Amount $8,120.89 Notes View original PDF
Payee Name Alexandra Reeve Givens Start Date 10/01/14 End Date 03/31/15  Salary Title Senior Counsel Amount $47,687.50 Notes View original PDF
Payee Name David M. Glaccum Start Date 10/01/14 End Date 03/31/15  Salary Title Chief Counsel Amount $39,999.96 Notes View original PDF
Payee Name Scott B. Graber Start Date 10/01/14 End Date 03/31/15 † Salary Title Legislative Aide Amount $13,875.00 Notes † Employed to Nov 17 and from Jan 9 to Feb 12 and from Mar 1 View original PDF
Payee Name Logan L. Gregoire Start Date 10/01/14 End Date 03/31/15  Salary Title Legislative Staff Assistant to the Chief Counsel/Staff Director Amount $21,899.36 Notes View original PDF
Payee Name Ayo K. Griffin Start Date 10/01/14 End Date 03/31/15  Salary Title Chief Counsel Amount $51,499.93 Notes View original PDF
Payee Name Lydia Kay Griggsby Start Date 10/01/14 End Date 12/14/14  Salary Title Chief Counsel, Privacy and Information Policy Amount $42,100.12 Notes View original PDF
Payee Name Nathan J. Hallford Start Date 10/01/14 End Date 03/31/15  Salary Title Senior Counsel Amount $54,123.56 Notes View original PDF
Payee Name Gene Patrick Hamilton Start Date 02/23/15 End Date 03/31/15  Salary Title General Counsel Amount $12,666.66 Notes View original PDF
Payee Name Joseph S. Hartunian (Joe) Start Date 10/01/14 End Date 03/31/15 † Salary Title Legislative Staff Assistant Amount $18,521.90 Notes † Employed to Dec 4 and from Dec 7 View original PDF
Payee Name Michelle E. Heller Start Date 01/12/15 End Date 03/31/15  Salary Title Assistant Clerk Amount $11,850.00 Notes View original PDF
Payee Name Jonathan Hoadley Start Date 10/01/14 End Date 03/31/15  Salary Title Legislative Staff Assistant Amount $19,066.61 Notes View original PDF
Payee Name Brian Hockin Start Date 10/01/14 End Date 03/31/15  Salary Title Systems Administrator Amount $53,185.40 Notes View original PDF
Payee Name Caroline Nonna Holland Start Date 10/01/14 End Date 01/06/15  Salary Title Chief Counsel Amount $35,013.31 Notes View original PDF
Payee Name James P. Holland Start Date 01/27/15 End Date 03/31/15 † Salary Title Chief Counsel Amount $13,694.42 Notes † Employed to Feb 15 and from Feb 22 View original PDF
Payee Name Martin Lee Holmes (Lee) Start Date 02/13/15 End Date 03/31/15  Salary Title Counsel Amount $8,000.00 Notes View original PDF
Payee Name Josh M. Hsu Start Date 10/01/14 End Date 03/31/15  Salary Title Senior Counsel Amount $45,677.03 Notes View original PDF
Payee Name Emilie R. Hyams Start Date 02/01/15 End Date 03/31/15  Salary Title Counsel Amount $15,000.00 Notes View original PDF
Payee Name Melanie Lea Israel Start Date 10/01/14 End Date 03/31/15  Salary Title Professional Staff Member Amount $17,761.21 Notes View original PDF
Payee Name Thomas L. Jipping (Tom) Start Date 10/01/14 End Date 03/31/15  Salary Title Chief Counsel Amount $57,554.75 Notes View original PDF
Payee Name John Paul Junge II (Paul) Start Date 03/20/15 End Date 03/31/15  Salary Title Investigative Counsel Amount $1,986.10 Notes View original PDF
Payee Name Anu Kasarabada Start Date 10/01/14 End Date 03/31/15  Salary Title Archivist Amount $35,439.76 Notes View original PDF
Payee Name Timothy J. Kelly (Tim) Start Date 10/17/14 End Date 10/22/14  Salary Title Counsel Amount $1,916.66 Notes View original PDF
Payee Name Steven Kirkland (Steve) Start Date 10/01/14 End Date 03/31/15  Salary Title Information Systems Director Amount $52,154.01 Notes View original PDF
Payee Name Matthew D. Kordowski Start Date 10/01/14 End Date 12/10/14  Salary Title Intern Amount $3,733.33 Notes View original PDF
Payee Name Rita G. Lari Start Date 10/01/14 End Date 03/31/15  Salary Title Staff Director, Republican/Chief Civil Counsel Amount $83,569.01 Notes View original PDF
Payee Name Tristan L. Leavitt Start Date 10/01/14 End Date 01/02/15  Salary Title Investigative Counsel Amount $20,904.71 Notes View original PDF
Payee Name Barbara J. Ledeen Start Date 10/01/14 End Date 03/31/15  Salary Title Professional Staff Member Amount $9,676.20 Notes View original PDF
Payee Name Theodore H. Lehman (Ted) Start Date 10/01/14 End Date 03/31/15  Salary Title Chief Counsel, Nominations/Senior Counsel Amount $75,264.06 Notes View original PDF
Payee Name Michael F.J. Lemon (Mike) Start Date 10/01/14 End Date 03/31/15 † Salary Title Senior Counsel Amount $46,666.60 Notes † Employed to Oct 15 and from Oct 28 View original PDF
Payee Name Garrett Levin Start Date 10/01/14 End Date 03/31/15  Salary Title Counsel Amount $43,668.75 Notes View original PDF
Payee Name Elisabeth Ann Levine (Beth) Start Date 10/01/14 End Date 03/31/15  Salary Title Communications Director Amount $71,168.17 Notes View original PDF
Payee Name Jay J. Lim Start Date 10/01/14 End Date 03/31/15  Salary Title Investigative Counsel Amount $33,351.42 Notes View original PDF
Payee Name Emily King Livingston Start Date 10/01/14 End Date 03/31/15  Salary Title Counsel Amount $43,166.61 Notes View original PDF
Payee Name Jeffrey David Lomonaco (Jeff) Start Date 10/01/14 End Date 03/28/15  Salary Title Professional Staff Member Amount $68,708.55 Notes View original PDF
Payee Name Christopher O. Lucas (Chris) Start Date 10/01/14 End Date 03/11/15  Salary Title Investigative Counsel Amount $34,717.79 Notes View original PDF
Payee Name Kristine Joy Lucius Start Date 10/01/14 End Date 03/31/15  Salary Title Chief Counsel/Staff Director Amount $85,657.45 Notes View original PDF
Payee Name Martin R. Martinez Start Date 10/07/14 End Date 03/31/15  Salary Title Professional Staff Member Amount $18,480.58 Notes View original PDF
Payee Name Kyle Timothy McCollum Start Date 10/10/14 End Date 03/31/15  Salary Title Associate Counsel Amount $30,874.96 Notes View original PDF
Payee Name Anya L. McMurray Start Date 10/01/14 End Date 03/31/15  Salary Title Deputy General Counsel Amount $71,291.61 Notes View original PDF
Payee Name Olga Medina Start Date 10/01/14 End Date 03/31/15  Salary Title Counsel Amount $33,125.00 Notes View original PDF
Payee Name Lauren Prieb Mehler Start Date 10/01/14 End Date 03/31/15  Salary Title Counsel Amount $38,791.98 Notes View original PDF
Payee Name Nazneen Dinyar Mehta Start Date 10/01/14 End Date 03/31/15  Salary Title Nominations Counsel, Majority Amount $40,525.78 Notes View original PDF
Payee Name Chandler C. Morse Start Date 01/09/15 End Date 03/31/15  Salary Title Professional Staff Member Amount $34,850.00 Notes View original PDF
Payee Name Jonathan Darius Nabavi Start Date 03/18/15 End Date 03/31/15  Salary Title Counsel Amount $3,791.66 Notes View original PDF
Payee Name Jacob B. Neilson Start Date 01/20/15 End Date 03/31/15  Salary Title Staff Assistant Amount $8,380.77 Notes View original PDF
Payee Name Ryan Dean Newman Start Date 12/03/14 End Date 03/31/15  Salary Title Chief Counsel Amount $39,333.33 Notes View original PDF
Payee Name Katherine Teresa Nikas Start Date 03/23/15 End Date 03/31/15  Salary Title Investigative Counsel Amount $1,555.55 Notes View original PDF
Payee Name Kathy J. Nuebel-Kovarik Start Date 12/20/14 End Date 03/31/15  Salary Title Professional Staff Member Amount $31,553.16 Notes View original PDF
Payee Name Kasey Brittany O'Connor Start Date 10/01/14 End Date 03/31/15  Salary Title Professional Staff Member Amount $32,662.44 Notes View original PDF
Payee Name Katherine Zoë O'Herin Miller (Zoë) Start Date 01/05/15 End Date 03/31/15  Salary Title Professional Staff Member Amount $11,749.99 Notes View original PDF
Payee Name Stuart M. Paine Start Date 10/01/14 End Date 03/31/15  Salary Title Archivist Amount $30,956.53 Notes View original PDF
Payee Name Lucia Panza (Lucy) Start Date 10/01/14 End Date 03/30/15 † Salary Title Counsel Amount $37,083.33 Notes † Employed to Dec 4 and from Dec 7 View original PDF
Payee Name Charles L. Papirmeister (Chuck) Start Date 10/01/14 End Date 03/31/15  Salary Title Law Librarian Amount $38,841.12 Notes View original PDF
Payee Name Joel T. Park III Start Date 10/01/14 End Date 03/31/15  Salary Title Staff Assistant Amount $19,066.61 Notes View original PDF
Payee Name Chan Park Start Date 10/01/14 End Date 03/31/15  Salary Title General Counsel Amount $85,657.45 Notes View original PDF
Payee Name David H. Pendle Start Date 10/01/14 End Date 03/31/15  Salary Title Counsel Amount $41,660.36 Notes View original PDF
Payee Name Noah Joshua Phillips Start Date 10/01/14 End Date 03/31/15 † Salary Title Chief Counsel Amount $63,263.87 Notes † Employed to Oct 21 and from Oct 27 View original PDF
Payee Name Lara Gabrielle Quint Start Date 10/02/14 End Date 03/31/15 † Salary Title Counsel Amount $41,777.72 Notes † Employed to Feb 11 and from Mar 1 View original PDF
Payee Name Neil Falck Quinter Start Date 12/29/14 End Date 02/28/15  Salary Title Chief Counsel Amount $24,352.19 Notes View original PDF
Payee Name DeLisa Lay Ragsdale Start Date 01/12/15 End Date 03/31/15  Salary Title Investigative Counsel Amount $23,041.66 Notes View original PDF
Payee Name David Cotter Rybicki Start Date 10/01/14 End Date 03/31/15 † Salary Title Chief Counsel Amount $42,922.15 Notes † Employed to Feb 21 and from Mar 1 View original PDF
Payee Name Brittany B. Sadler Start Date 02/04/15 End Date 03/29/15  Salary Title Law Clerk Amount $3,733.32 Notes View original PDF
Payee Name Matthew L. Sandgren (Matt) Start Date 10/01/14 End Date 03/31/15  Salary Title Senior Counsel Amount $57,554.75 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.