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: 04/01/04 - 09/30/04
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Jared Westbroek Start Date 04/01/04 End Date 04/02/04  Salary Title Intern Amount $59.99 Notes View original PDF
Payee Name Kathleen C. Mason Start Date 08/11/04 End Date 08/17/04  Salary Title Intern Amount $218.64 Notes View original PDF
Payee Name Tahnee L. Skeen Start Date 04/01/04 End Date 04/15/04  Salary Title Intern Amount $360.00 Notes View original PDF
Payee Name Brendan Donahue Start Date 09/08/04 End Date 09/30/04  Salary Title Law Clerk Amount $465.10 Notes View original PDF
Payee Name David S. Louk Start Date 09/20/04 End Date 09/30/04  Salary Title Intern Amount $486.59 Notes View original PDF
Payee Name Tyler C. Swinton Start Date 09/01/04 End Date 09/30/04  Salary Title Intern Amount $772.16 Notes View original PDF
Payee Name Justin Cherry Start Date 04/01/04 End Date 04/30/04  Salary Title Intern Amount $900.00 Notes View original PDF
Payee Name Tasha Williams Start Date 04/01/04 End Date 04/30/04  Salary Title Intern Amount $900.00 Notes View original PDF
Payee Name Amilia Yeates Start Date 04/01/04 End Date 04/30/04  Salary Title Intern Amount $900.00 Notes View original PDF
Payee Name Jennifer Mantyla Start Date 04/01/04 End Date 04/30/04  Salary Title Intern Amount $900.00 Notes View original PDF
Payee Name Robert W. Hoxsie Start Date 09/01/04 End Date 09/30/04  Salary Title Intern Amount $960.00 Notes View original PDF
Payee Name Jodi Borgeson Start Date 09/01/04 End Date 09/30/04  Salary Title Intern Amount $960.00 Notes View original PDF
Payee Name Karin A. Stowell Start Date 09/01/04 End Date 09/30/04  Salary Title Intern Amount $960.00 Notes View original PDF
Payee Name Jason E. Thompson Start Date 06/21/04 End Date 08/10/04  Salary Title Intern Amount $981.45 Notes View original PDF
Payee Name Tyler V. Snow Start Date 06/21/04 End Date 08/10/04  Salary Title Intern Amount $1,199.98 Notes View original PDF
Payee Name Melody J. Miller Start Date 09/28/04 End Date 09/30/04  Salary Title Professional Staff Member Amount $1,295.12 Notes View original PDF
Payee Name Scott R. Rasmussen Start Date 08/16/04 End Date 09/30/04  Salary Title Intern Amount $1,350.00 Notes View original PDF
Payee Name Anne Marie Ashburn Start Date 06/14/04 End Date 07/30/04  Salary Title Intern Amount $1,409.99 Notes View original PDF
Payee Name Mary Catherine Fitzpatrick (Kate) Start Date 06/29/04 End Date 07/18/04  Salary Title Staff Assistant Amount $1,555.54 Notes View original PDF
Payee Name David I. Levy Start Date 06/01/04 End Date 08/06/04  Salary Title Intern Amount $1,980.00 Notes View original PDF
Payee Name James E. Mainord Start Date 06/01/04 End Date 07/31/04  Salary Title Law Clerk Amount $2,000.00 Notes View original PDF
Payee Name Jeremy C. Reutzel Start Date 05/17/04 End Date 07/23/04  Salary Title Law Clerk Amount $2,233.32 Notes View original PDF
Payee Name Anand Singh Start Date 05/24/04 End Date 07/30/04  Salary Title Law Clerk Amount $2,233.33 Notes View original PDF
Payee Name Julia A. Franklin Start Date 08/30/04 End Date 09/30/04  Salary Title Staff Assistant Amount $2,238.88 Notes View original PDF
Payee Name Jacqueline B. Huntsman Start Date 05/17/04 End Date 08/02/04  Salary Title Intern Amount $2,279.98 Notes View original PDF
Payee Name Spencer Kiggins Start Date 05/10/04 End Date 07/30/04  Salary Title Intern Amount $2,430.00 Notes View original PDF
Payee Name Shawn G. Crowley Start Date 06/09/04 End Date 07/28/04  Salary Title Intern Amount $2,527.75 Notes View original PDF
Payee Name Betsy J. Fowler Start Date 05/03/04 End Date 07/30/04  Salary Title Law Clerk Amount $2,933.33 Notes View original PDF
Payee Name Douglas J. Lucke Start Date 04/01/04 End Date 05/14/04  Salary Title Law Clerk Amount $2,933.33 Notes View original PDF
Payee Name Yvonne M. Roderick Start Date 09/16/04 End Date 09/30/04  Salary Title Research Assistant Amount $3,000.00 Notes View original PDF
Payee Name Rebecca Nudd Start Date 05/10/04 End Date 08/20/04  Salary Title Intern Amount $3,029.99 Notes View original PDF
Payee Name Daniel R. Cooper Start Date 06/01/04 End Date 07/30/04  Salary Title Intern Amount $3,033.32 Notes View original PDF
Payee Name Eric J. Neises Start Date 04/01/04 End Date 05/04/04  Salary Title Staff Assistant Amount $3,176.73 Notes View original PDF
Payee Name Patrick M. Campbell Start Date 06/01/04 End Date 08/06/04  Salary Title Law Clerk Amount $3,336.64 Notes View original PDF
Payee Name Daniel J. Urman Start Date 06/01/04 End Date 08/06/04  Salary Title Law Clerk Amount $3,336.65 Notes View original PDF
Payee Name Amanda Fuchs Miller Start Date 04/01/04 End Date 04/18/04  Salary Title Investigative Counsel Amount $3,349.99 Notes View original PDF
Payee Name Rachel M. Arfa Start Date 04/01/04 End Date 05/04/04  Salary Title Nominations Clerk Amount $3,373.63 Notes View original PDF
Payee Name James F. Flug Start Date 09/23/04 End Date 09/30/04  Salary Title Chief Counsel Amount $3,453.66 Notes View original PDF
Payee Name Levi R. Smylie Start Date 05/17/04 End Date 08/31/04  Salary Title Law Clerk Amount $3,466.66 Notes View original PDF
Payee Name Elizabeth A. Parry (Liz) Start Date 04/01/04 End Date 05/13/04  Salary Title Legislative Correspondent Amount $3,822.21 Notes View original PDF
Payee Name Matthew T. Payne-Funk (Matt) Start Date 04/01/04 End Date 04/15/04  Salary Title Professional Staff Member Amount $3,843.62 Notes View original PDF
Payee Name Sidney C. Smith (Sid) Start Date 09/01/04 End Date 09/30/04  Salary Title Deputy Press Secretary Amount $4,000.00 Notes View original PDF
Payee Name Jennifer Marie Olkiewicz Start Date 05/10/04 End Date 07/25/04  Salary Title Fellow Amount $4,053.33 Notes View original PDF
Payee Name Holly C. Isaman Start Date 08/11/04 End Date 09/30/04  Salary Title Staff Assistant Amount $4,194.43 Notes View original PDF
Payee Name Roger A. Livingston Start Date 04/13/04 End Date 06/24/04 † Salary Title Counsel Amount $4,199.98 Notes † Employed to Apr. 22 from May 8 to May 13 and from Jun. 20 View original PDF
Payee Name Pamela J. Thier (Pam) Start Date 08/16/04 End Date 09/30/04  Salary Title Staff Assistant Amount $4,500.00 Notes View original PDF
Payee Name John E. Myers Start Date 09/20/04 End Date 09/30/04  Salary Title Legislative Assistant Amount $4,748.78 Notes View original PDF
Payee Name Dorothy C. Mitchell Start Date 04/01/04 End Date 07/27/04  Salary Title Counsel Amount $4,875.00 Notes View original PDF
Payee Name Craig Jonathan Saperstein Start Date 06/01/04 End Date 07/31/04  Salary Title Legislative Correspondent Amount $4,934.80 Notes View original PDF
Payee Name Margaret M. Gage (Maggie) Start Date 07/19/04 End Date 09/30/04  Salary Title Staff Assistant Amount $5,199.98 Notes View original PDF
Payee Name Erick D. Simmons Start Date 08/16/04 End Date 09/30/04  Salary Title Special Legislative Assistant Amount $5,299.98 Notes View original PDF
Payee Name Matthew T. Nelson (Matt) Start Date 06/28/04 End Date 09/30/04  Salary Title Law Clerk Amount $5,351.64 Notes View original PDF
Payee Name Angela D. Williams Start Date 05/19/04 End Date 08/09/04  Salary Title Law Clerk Amount $5,400.00 Notes View original PDF
Payee Name Romney J. Hogaboam Start Date 05/19/04 End Date 08/10/04  Salary Title Law Clerk Amount $5,466.66 Notes View original PDF
Payee Name Christopher J. Hartwell Start Date 08/16/04 End Date 09/30/04  Salary Title Professional Staff Member Amount $6,750.00 Notes View original PDF
Payee Name Craig E. Field Start Date 04/01/04 End Date 05/14/04  Salary Title Systems Administrator Amount $6,750.59 Notes View original PDF
Payee Name Micheal J. Thorpe Start Date 07/19/04 End Date 09/30/04  Salary Title Nominations Clerk Amount $6,999.98 Notes View original PDF
Payee Name Lisa M. McGrath Start Date 04/01/04 End Date 09/30/04 † Salary Title Law Clerk Amount $7,166.66 Notes † Employed to May 14 and from Aug. 19 View original PDF
Payee Name Kevin A. Carpenter Start Date 08/16/04 End Date 09/15/04  Salary Title Legislative Aide Amount $7,262.50 Notes View original PDF
Payee Name Matthew Kelly (Matt) Start Date 08/16/04 End Date 09/15/04  Salary Title Legislative Aide Amount $7,300.74 Notes View original PDF
Payee Name Casey A. Huke Start Date 08/16/04 End Date 09/15/04  Salary Title Legislative Floor Monitor Amount $7,300.74 Notes View original PDF
Payee Name David J. DeBruyn Start Date 08/16/04 End Date 09/15/04  Salary Title Executive Assistant Amount $7,333.32 Notes View original PDF
Payee Name Abigail G. Wilson Start Date 08/16/04 End Date 09/15/04  Salary Title Staff Assistant Amount $7,333.32 Notes View original PDF
Payee Name Tamika L. Carson Start Date 08/16/04 End Date 09/15/04  Salary Title Legislative Aide Amount $7,349.50 Notes View original PDF
Payee Name Mary Beth LaVerghetta McGowan (Mary Beth) Start Date 08/16/04 End Date 09/15/04  Salary Title Legislative Aide Amount $7,349.50 Notes View original PDF
Payee Name Carolyn Mullen Start Date 08/16/04 End Date 09/15/04  Salary Title Legislative Aide Amount $7,349.50 Notes View original PDF
Payee Name Jeffrey A. Miller (Jeff) Start Date 04/01/04 End Date 04/25/04  Salary Title Chief Counsel Amount $7,638.88 Notes View original PDF
Payee Name Sarah M. Preis Start Date 06/25/04 End Date 09/30/04  Salary Title Judiciary Clerk Amount $7,744.00 Notes View original PDF
Payee Name Casey M. Watkins Start Date 08/16/04 End Date 09/15/04  Salary Title Legislative Aide Amount $7,784.58 Notes View original PDF
Payee Name Janice V. Kaguyutan Start Date 06/04/04 End Date 07/15/04  Salary Title Counsel Amount $7,875.00 Notes View original PDF
Payee Name Dominick Bruso Start Date 05/10/04 End Date 09/30/04  Salary Title Staff Assistant Amount $7,954.06 Notes View original PDF
Payee Name Christopher K. Bradish (Chris) Start Date 08/16/04 End Date 09/15/04  Salary Title Legislative Aide Amount $8,034.08 Notes View original PDF
Payee Name Ann Southard Murphy Start Date 07/12/04 End Date 09/30/04  Salary Title Staff Assistant Amount $8,270.15 Notes View original PDF
Payee Name Joseph R. Zogby (Joe) Start Date 04/01/04 End Date 05/16/04  Salary Title Counsel Amount $8,351.14 Notes View original PDF
Payee Name Juria L. Jones Start Date 08/16/04 End Date 09/15/04  Salary Title Legal Counsel Amount $8,462.24 Notes View original PDF
Payee Name Robert F. Schiff (Bob) Start Date 04/01/04 End Date 05/06/04  Salary Title Chief Counsel Amount $8,998.99 Notes View original PDF
Payee Name John Edward Greissing (Jay) Start Date 04/01/04 End Date 06/13/04  Salary Title Legal Fellow Amount $9,124.99 Notes View original PDF
Payee Name Jerilyn Jensen Start Date 04/19/04 End Date 08/13/04  Salary Title Receptionist Amount $9,347.19 Notes View original PDF
Payee Name Cynthia Barnes Hayden (Cindy) Start Date 08/16/04 End Date 09/30/04  Salary Title Deputy Chief Counsel Amount $9,375.00 Notes View original PDF
Payee Name Jennifer Castagna (Jen) Start Date 08/16/04 End Date 09/15/04  Salary Title Legislative Aide Amount $9,411.82 Notes View original PDF
Payee Name Kirsten B. White Start Date 04/01/04 End Date 07/12/04  Salary Title Judiciary Clerk Amount $9,429.28 Notes View original PDF
Payee Name Thomas J. Oscherwitz Start Date 04/01/04 End Date 05/09/04  Salary Title Counsel Amount $9,586.22 Notes View original PDF
Payee Name Esther M. Olavarria Start Date 06/04/04 End Date 07/15/04  Salary Title Counsel Amount $9,666.74 Notes View original PDF
Payee Name Howard K. Unruh III (Chip) Start Date 04/01/04 End Date 06/09/04  Salary Title Professional Staff Member Amount $10,350.00 Notes View original PDF
Payee Name Jessica Caseman Caramanica Start Date 04/01/04 End Date 08/31/04  Salary Title Professional Staff Member Amount $10,799.99 Notes View original PDF
Payee Name Thomas R. Dower (Tom) Start Date 08/16/04 End Date 09/15/04  Salary Title Legislative Coordinator Amount $11,353.58 Notes View original PDF
Payee Name Mary C. Foden Start Date 05/10/04 End Date 09/27/04  Salary Title Legal Fellow Amount $11,500.00 Notes View original PDF
Payee Name Tabitha VonCannon Liddiard Start Date 04/26/04 End Date 09/01/04  Salary Title Receptionist Amount $11,649.96 Notes View original PDF
Payee Name Zandria T. Scott Start Date 04/01/04 End Date 07/23/04  Salary Title Staff Assistant Amount $12,431.50 Notes View original PDF
Payee Name Mark T. Carmel Start Date 08/16/04 End Date 09/15/04  Salary Title Legislative Aide Amount $12,794.08 Notes View original PDF
Payee Name Paul Swenson Prior Start Date 04/01/04 End Date 07/19/04  Salary Title Counsel Amount $13,040.22 Notes View original PDF
Payee Name Philip Martin Toomajian Start Date 04/01/04 End Date 08/15/04  Salary Title Legislative Staff Assistant Amount $13,874.94 Notes View original PDF
Payee Name Katherine S. Stahl (Katie) Start Date 04/01/04 End Date 06/30/04  Salary Title Executive Assistant to the Chief Counsel Amount $14,333.30 Notes View original PDF
Payee Name Ronald A. Williams Start Date 08/05/04 End Date 09/30/04  Salary Title Systems Analyst/Staff Assistant Amount $14,777.76 Notes View original PDF
Payee Name Jessica N. Bashford Start Date 05/16/04 End Date 09/30/04  Salary Title Legislative Correspondent Amount $14,999.97 Notes View original PDF
Payee Name Joseph David Matal (Joe) Start Date 04/01/04 End Date 05/31/04  Salary Title Counsel Amount $15,000.00 Notes View original PDF
Payee Name Frederick D. Harlow Start Date 04/01/04 End Date 08/31/04  Salary Title Legislative Correspondent Amount $15,333.30 Notes View original PDF
Payee Name Elizabeth Haugland Dupuy Start Date 08/25/04 End Date 09/30/04  Salary Title Professional Staff Member Amount $15,541.48 Notes View original PDF
Payee Name Kathleen C. Kruse (Kathy) Start Date 07/16/04 End Date 09/30/04 † Salary Title Professional Staff Member Amount $16,404.90 Notes † Employed to Aug. 15 and from Sep. 23 View original PDF
Payee Name A. Matthew Bunker (Matt) Start Date 04/01/04 End Date 09/30/04  Salary Title Receptionist Amount $16,500.00 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.