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 Alan H. Haeberle Start Date 04/15/04 End Date 09/30/04  Salary Title Archivist Amount $31,513.85 Notes View original PDF
Payee Name Mary Jane Butterfield (Jane) Start Date 04/01/04 End Date 09/30/04  Salary Title Chief Clerk Amount $54,000.00 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 William David Smith Jr. Start Date 08/16/04 End Date 09/28/04  Salary Title Chief Counsel Amount $18,252.63 Notes View original PDF
Payee Name Rita G. Lari Start Date 04/01/04 End Date 09/15/04 † Salary Title Chief Counsel Amount $40,250.00 Notes † Employed to Jul. 15 and from Aug. 13 View original PDF
Payee Name Stephen P. Higgins Start Date 04/01/04 End Date 09/23/04 † Salary Title Chief Counsel Amount $37,599.96 Notes † Employed to May 31 and from Aug. 6 View original PDF
Payee Name Jeffrey S. Berman (Jeff) Start Date 04/01/04 End Date 09/30/04  Salary Title Chief Counsel Amount $66,500.24 Notes View original PDF
Payee Name Joseph W. Jacquot (Joe) Start Date 08/01/04 End Date 09/30/04  Salary Title Chief Counsel Amount $42,383.71 Notes View original PDF
Payee Name Brooke M. Roberts Start Date 08/01/04 End Date 09/30/04  Salary Title Chief Counsel Amount $25,500.00 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 James C. Ho Start Date 04/01/04 End Date 09/30/04 † Salary Title Chief Counsel Amount $25,799.99 Notes † Employed to Apr. 30 and from Aug. 5 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 David Webster Jones Start Date 04/01/04 End Date 09/30/04  Salary Title Chief Counsel, Antitrust Amount $48,499.96 Notes View original PDF
Payee Name Bruce A. Cohen Start Date 04/01/04 End Date 09/30/04  Salary Title Chief Counsel, Majority Amount $77,707.44 Notes View original PDF
Payee Name Neil Harvey MacBride Start Date 04/01/04 End Date 09/30/04  Salary Title Chief Counsel/Staff Director Amount $64,560.71 Notes View original PDF
Payee Name Peter G. Jensen Start Date 04/01/04 End Date 09/30/04  Salary Title Chief Investigative Counsel Amount $34,999.92 Notes View original PDF
Payee Name Mark Lee Keam Start Date 04/01/04 End Date 09/30/04  Salary Title Counsel Amount $39,889.92 Notes View original PDF
Payee Name Chadwicke L. Groover (Chad) Start Date 04/01/04 End Date 09/30/04 † Salary Title Counsel Amount $27,624.96 Notes † Employed to Jul. 15 and from Aug. 13 View original PDF
Payee Name Harold H. Kim Start Date 04/01/04 End Date 09/30/04  Salary Title Counsel Amount $55,000.00 Notes View original PDF
Payee Name Cherylyn Harley LeBon Start Date 04/01/04 End Date 09/30/04  Salary Title Counsel Amount $39,999.92 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 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 Tara K. Magner Start Date 04/01/04 End Date 09/30/04  Salary Title Counsel Amount $35,499.96 Notes View original PDF
Payee Name Kristine Joy Lucius Start Date 04/01/04 End Date 09/30/04  Salary Title Counsel Amount $39,000.00 Notes View original PDF
Payee Name Leesa Michelle Klepper Start Date 04/01/04 End Date 09/30/04  Salary Title Counsel Amount $34,200.00 Notes View original PDF
Payee Name David Codevilla Start Date 04/01/04 End Date 09/30/04  Salary Title Counsel Amount $48,499.96 Notes View original PDF
Payee Name Thomas D. Sydnor II (Tom) Start Date 04/01/04 End Date 09/30/04  Salary Title Counsel Amount $47,500.00 Notes View original PDF
Payee Name William S. Castle (Bill) Start Date 04/01/04 End Date 09/30/04  Salary Title Counsel Amount $39,999.96 Notes View original PDF
Payee Name Robert E. Toone (Robin) Start Date 04/01/04 End Date 09/30/04  Salary Title Counsel Amount $41,791.62 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 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 Helaine Ann Greenfeld Start Date 04/01/04 End Date 09/30/04  Salary Title Counsel Amount $42,999.96 Notes View original PDF
Payee Name Farhana Y. Khera Start Date 04/01/04 End Date 09/30/04  Salary Title Counsel Amount $34,601.78 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 Robert E. Steinbuch Start Date 04/01/04 End Date 09/30/04  Salary Title Counsel Amount $40,333.30 Notes View original PDF
Payee Name Kevin S. O'Scannlain Start Date 04/01/04 End Date 09/30/04  Salary Title Counsel Amount $52,499.92 Notes View original PDF
Payee Name Tanya L. Green Start Date 04/01/04 End Date 09/30/04  Salary Title Counsel Amount $27,500.00 Notes View original PDF
Payee Name Lisa N. Anderson Start Date 04/01/04 End Date 09/30/04  Salary Title Counsel Amount $38,499.96 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 Richard G. Phillips Start Date 04/01/04 End Date 09/30/04  Salary Title Counsel Amount $38,499.96 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 Nelson Edward Peacock Start Date 05/24/04 End Date 09/30/04  Salary Title Counsel Amount $25,019.11 Notes View original PDF
Payee Name Christopher D. Kang (Chris) Start Date 05/17/04 End Date 09/30/04  Salary Title Counsel Amount $16,749.99 Notes View original PDF
Payee Name Stephanie Joyce Jones Start Date 06/01/04 End Date 08/15/04  Salary Title Counsel Amount $22,399.42 Notes View original PDF
Payee Name Robert W. Wilkins Start Date 04/01/04 End Date 09/30/04  Salary Title Counsel Amount $34,999.95 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 Timothy J. Lynch (Tim) Start Date 04/01/04 End Date 09/30/04  Salary Title Counsel, Majority Amount $42,999.96 Notes View original PDF
Payee Name Roslyne D. Turner Start Date 04/01/04 End Date 09/30/04  Salary Title Deputy Chief Clerk Amount $47,998.64 Notes View original PDF
Payee Name Edward J. Barron (Ed) Start Date 04/01/04 End Date 09/30/04  Salary Title Deputy Chief Counsel Amount $77,499.96 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 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 Alexander R. Dahl (Alex) Start Date 04/01/04 End Date 09/30/04  Salary Title Deputy Staff Director/Senior Counsel Amount $42,499.92 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 Ruth L. Montoya (Ruthie) Start Date 07/12/04 End Date 09/30/04  Salary Title Executive Assistant/Archivist Amount $21,753.06 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 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 Clara J. Kircher Start Date 04/01/04 End Date 06/07/04  Salary Title Financial Clerk, Democratic Amount $28,578.55 Notes View original PDF
Payee Name Mark Ramsey Heilbrun Start Date 04/01/04 End Date 09/30/04  Salary Title General Counsel/National Security Counsel Amount $67,036.98 Notes View original PDF
Payee Name Barr P. Huefner Start Date 04/01/04 End Date 09/30/04  Salary Title Hearing Clerk Amount $21,529.20 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 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 Amilia Yeates Start Date 04/01/04 End Date 04/30/04  Salary Title Intern Amount $900.00 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 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 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 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 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 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 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 Justin Cherry 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 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 Tasha Williams Start Date 04/01/04 End Date 04/30/04  Salary Title Intern Amount $900.00 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 Jodi Borgeson Start Date 09/01/04 End Date 09/30/04  Salary Title Intern Amount $960.00 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 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 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 Jared Westbroek Start Date 04/01/04 End Date 04/02/04  Salary Title Intern Amount $59.99 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 Seema Singh Bhan Start Date 04/01/04 End Date 09/30/04  Salary Title Legal Counsel Amount $53,216.58 Notes View original PDF
Payee Name Perry O. Barber Start Date 04/01/04 End Date 09/30/04  Salary Title Legal Fellow Amount $32,500.00 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.