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: 04/01/01 - 09/30/01
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Farhana Y. Khera Start Date 04/01/01 End Date 09/30/01  Salary Title Economic Development Liaison Amount $29,463.31 Notes View original PDF
Payee Name Clara J. Kircher Start Date 04/01/01 End Date 09/30/01 † Salary Title Chief Financial Clerk Amount $63,972.76 Notes † Employed to Jun. 19 and from Jul. 1 View original PDF
Payee Name Robert P. Kirchhoefer (Rob) Start Date 05/29/01 End Date 08/03/01  Salary Title Law Clerk Amount $2,166.66 Notes View original PDF
Payee Name Alicia L. Knight Start Date 04/01/01 End Date 09/30/01  Salary Title Staff Assistant Amount $16,677.62 Notes View original PDF
Payee Name Melinda M. Koutsoumpas Start Date 04/01/01 End Date 09/30/01 † Salary Title Chief Clerk Amount $16,961.09 Notes † Employed to Jun. 15 and from Sep. 20 View original PDF
Payee Name Miles Marsdon Lackey Start Date 08/16/01 End Date 09/30/01  Salary Title Legislative Director Amount $16,374.99 Notes View original PDF
Payee Name Edward M. Lafayette Start Date 07/02/01 End Date 09/30/01  Salary Title Staff Assistant Amount $6,180.51 Notes View original PDF
Payee Name Matthew A. Lamberti Start Date 04/01/01 End Date 07/31/01  Salary Title Counsel Amount $17,301.60 Notes View original PDF
Payee Name Rita G. Lari Start Date 04/01/01 End Date 09/30/01  Salary Title Chief Counsel Amount $43,034.51 Notes View original PDF
Payee Name Benjamin M. Lawsky Start Date 04/16/01 End Date 08/02/01  Salary Title Chief Counsel Amount $26,749.99 Notes View original PDF
Payee Name LaVita Strickland LeGrys Start Date 04/01/01 End Date 09/30/01  Salary Title Counsel Amount $29,952.40 Notes View original PDF
Payee Name Christopher B. Leopold (Chris) Start Date 09/21/01 End Date 09/30/01  Salary Title Intern Amount $86.66 Notes View original PDF
Payee Name Peter Joseph Levitas (Pete) Start Date 04/01/01 End Date 09/30/01 † Salary Title Chief Counsel Amount $54,541.22 Notes † Employed to Apr. 8 and from Apr. 11 View original PDF
Payee Name David A. Lieber Start Date 08/20/01 End Date 09/30/01  Salary Title Professional Staff Member Amount $5,466.66 Notes View original PDF
Payee Name Anthony S. Lowe Start Date 05/23/01 End Date 09/30/01  Salary Title Counsel Amount $34,670.50 Notes View original PDF
Payee Name Jason Ray Lundell Start Date 09/19/01 End Date 09/30/01  Salary Title Legislative Correspondent Amount $766.66 Notes View original PDF
Payee Name Timothy J. Lynch (Tim) Start Date 04/01/01 End Date 09/30/01  Salary Title Counsel, Minority Amount $35,499.96 Notes View original PDF
Payee Name Joseph Douglas Lyon Start Date 05/14/01 End Date 08/03/01  Salary Title Intern Amount $1,999.99 Notes View original PDF
Payee Name Neil Harvey MacBride Start Date 08/27/01 End Date 09/30/01 † Salary Title Chief Counsel/Staff Director Amount $10,333.33 Notes † Employed to Aug. 31 and from Sep. 4 View original PDF
Payee Name Tara K. Magner Start Date 04/01/01 End Date 09/30/01  Salary Title Research Assistant Amount $11,000.00 Notes View original PDF
Payee Name Maureen T. Mahon Start Date 08/22/01 End Date 09/30/01  Salary Title Professional Staff Member Amount $10,416.56 Notes View original PDF
Payee Name Elizabeth Anne Maier Start Date 04/01/01 End Date 09/30/01 † Salary Title Legislative Assistant Amount $29,861.04 Notes † Employed to Jul. 19 and from Sep. 7 View original PDF
Payee Name Garry D. Malphrus Start Date 04/01/01 End Date 09/30/01 † Salary Title Chief Counsel Amount $20,199.99 Notes † Employed to Jun. 30 and from Sep. 20 View original PDF
Payee Name James A. Martin Start Date 09/16/01 End Date 09/30/01  Salary Title Staff Assistant Amount $3,625.00 Notes View original PDF
Payee Name Kelly P. Mauceri Start Date 09/07/01 End Date 09/30/01  Salary Title Chief Clerk Amount $2,033.32 Notes View original PDF
Payee Name Maryam Mazloom Start Date 04/23/01 End Date 05/01/01  Salary Title Law Clerk Amount $389.99 Notes View original PDF
Payee Name Elizabeth M. McMahon (Liz) Start Date 07/01/01 End Date 09/30/01  Salary Title Senior Legislative Staff Assistant Amount $11,250.00 Notes View original PDF
Payee Name Elizabeth M. McMahon (Liz) Start Date 04/01/01 End Date 06/30/01  Salary Title Deputy Chief Clerk Amount $8,250.00 Notes View original PDF
Payee Name Helena Huntley Mell Start Date 04/01/01 End Date 06/15/01  Salary Title Legislative Clerk Amount $5,833.30 Notes View original PDF
Payee Name Charles T. Melville Start Date 06/04/01 End Date 08/24/01  Salary Title Intern Amount $2,025.00 Notes View original PDF
Payee Name Robert S. Merulla (Bob) Start Date 08/20/01 End Date 08/31/01  Salary Title Chief Editor Amount $4,351.56 Notes View original PDF
Payee Name Betsy A. Miller Start Date 08/20/01 End Date 09/30/01  Salary Title Nominations Counsel Amount $6,263.86 Notes View original PDF
Payee Name Jeffrey A. Miller (Jeff) Start Date 05/15/01 End Date 08/31/01  Salary Title Counsel Amount $17,666.66 Notes View original PDF
Payee Name Mark D. Monson Start Date 07/01/01 End Date 09/30/01  Salary Title Staff Assistant Amount $10,474.98 Notes View original PDF
Payee Name Mark D. Monson Start Date 04/01/01 End Date 06/30/01  Salary Title Deputy Chief Clerk Amount $9,667.63 Notes View original PDF
Payee Name Ashlee Cutler Morris Start Date 04/01/01 End Date 05/05/01  Salary Title Intern Amount $874.99 Notes View original PDF
Payee Name John E. Myers Start Date 09/16/01 End Date 09/30/01  Salary Title Legislative Correspondent Amount $3,250.00 Notes View original PDF
Payee Name Elizabeth J. Nardi Start Date 04/01/01 End Date 09/30/01  Salary Title Legislative Staff Assistant Amount $21,999.96 Notes View original PDF
Payee Name Patrick M. O'Brien Start Date 04/01/01 End Date 07/22/01  Salary Title Counsel Amount $21,666.64 Notes View original PDF
Payee Name Elizabeth Treanor Oesterle (Liz) Start Date 07/06/01 End Date 09/30/01  Salary Title Counsel Amount $11,805.53 Notes View original PDF
Payee Name Esther M. Olavarria Start Date 04/01/01 End Date 07/04/01  Salary Title Counsel Amount $20,279.68 Notes View original PDF
Payee Name Thomas J. Oscherwitz Start Date 04/01/01 End Date 09/30/01  Salary Title Counsel Amount $29,952.40 Notes View original PDF
Payee Name Jules Edward Pagano (Ed) Start Date 04/01/01 End Date 09/30/01  Salary Title Senior Counsel Amount $52,999.92 Notes View original PDF
Payee Name Matthew T. Payne-Funk (Matt) Start Date 05/01/01 End Date 09/30/01 † Salary Title Systems Analyst Amount $33,138.84 Notes † Employed to Jun. 19 and from Jul. 1 to Sep. 13 and from Sep. 23 View original PDF
Payee Name Lilah Lenore Pomerance Start Date 04/02/01 End Date 08/31/01  Salary Title Staff Assistant Amount $10,347.15 Notes View original PDF
Payee Name Paul Swenson Prior Start Date 04/01/01 End Date 09/30/01  Salary Title Legislative Correspondent Amount $13,999.96 Notes View original PDF
Payee Name Sharon Prost Start Date 04/01/01 End Date 09/30/01  Salary Title Chief Counsel Amount $55,617.90 Notes View original PDF
Payee Name Nicolle M. Puopolo Start Date 07/01/01 End Date 09/30/01  Salary Title Hearing Clerk Amount $10,500.00 Notes View original PDF
Payee Name Thomas Ramos Start Date 05/14/01 End Date 06/13/01  Salary Title Intern Amount $749.98 Notes View original PDF
Payee Name Neomi Jehangir Rao Start Date 04/01/01 End Date 07/08/01  Salary Title Counsel Amount $17,694.42 Notes View original PDF
Payee Name Elizabeth K. Reaves Start Date 07/02/01 End Date 09/30/01  Salary Title Staff Assistant Amount $5,972.14 Notes View original PDF
Payee Name Elizabeth S. Reder Start Date 05/15/01 End Date 08/31/01  Salary Title Legislative Staff Assistant Amount $11,333.33 Notes View original PDF
Payee Name Eric D. Rosen Start Date 04/01/01 End Date 06/12/01  Salary Title Counsel Amount $10,999.96 Notes View original PDF
Payee Name James Andrews Rowland (Jim) Start Date 04/01/01 End Date 09/30/01  Salary Title Chief Counsel Amount $37,975.58 Notes View original PDF
Payee Name Andra M. Roy Start Date 05/08/01 End Date 09/30/01  Salary Title Nominations Clerk Amount $13,711.07 Notes View original PDF
Payee Name Charles Wesley Rush III Start Date 04/01/01 End Date 06/20/01  Salary Title Receptionist Amount $4,843.99 Notes View original PDF
Payee Name Robert F. Schiff (Bob) Start Date 05/03/01 End Date 09/30/01 † Salary Title Chief Counsel Amount $31,777.67 Notes † Employed to Jul. 10 and from Jul. 16 View original PDF
Payee Name Jonathan R. Schwantes Start Date 05/15/01 End Date 08/31/01  Salary Title Counsel Amount $13,838.86 Notes View original PDF
Payee Name Zandria T. Scott Start Date 04/02/01 End Date 09/30/01  Salary Title Legislative Staff Assistant Amount $20,910.13 Notes View original PDF
Payee Name Rebecca S. Seidel Start Date 06/25/01 End Date 09/30/01  Salary Title Counsel Amount $21,666.62 Notes View original PDF
Payee Name Julia-Feliz Umali Sessoms (Julia) Start Date 09/20/01 End Date 09/30/01  Salary Title Staff Assistant Amount $641.66 Notes View original PDF
Payee Name Alan Kent Shearer (Kent) Start Date 04/01/01 End Date 04/10/01  Salary Title Chief Counsel Amount $2,777.77 Notes View original PDF
Payee Name Jennifer L. Shevchek Start Date 09/16/01 End Date 09/30/01  Salary Title Legislative Correspondent Amount $1,916.66 Notes View original PDF
Payee Name Robert J. Short Start Date 06/13/01 End Date 09/15/01  Salary Title Chief of Staff Amount $36,790.49 Notes View original PDF
Payee Name Seema Singh Bhan Start Date 08/01/01 End Date 09/30/01  Salary Title Counsel Amount $18,333.32 Notes View original PDF
Payee Name Mariah Sieber Sixkiller Start Date 04/01/01 End Date 09/30/01 † Salary Title Staff Assistant Amount $12,810.91 Notes † Employed to Jul. 19 and from Sep. 4 View original PDF
Payee Name John Brooken Smith Start Date 09/16/01 End Date 09/30/01  Salary Title Staff Assistant Amount $4,000.00 Notes View original PDF
Payee Name William David Smith Jr. Start Date 04/16/01 End Date 09/30/01 † Salary Title Counsel Amount $23,166.66 Notes † Employed to Jul. 19 and from Aug. 16 View original PDF
Payee Name Beth A. Snell Start Date 04/01/01 End Date 09/30/01  Salary Title Receptionist Amount $13,439.29 Notes View original PDF
Payee Name Elizabeth Marie Stein (Beth) Start Date 04/01/01 End Date 09/30/01  Salary Title Counsel Amount $37,199.92 Notes View original PDF
Payee Name John S. Steiner Start Date 08/16/01 End Date 09/30/01  Salary Title Counsel Amount $4,875.00 Notes View original PDF
Payee Name James W. Stephenson Start Date 05/29/01 End Date 09/30/01  Salary Title Staff Assistant Amount $9,794.41 Notes View original PDF
Payee Name Elizabeth A. Stockman Start Date 04/01/01 End Date 09/30/01 † Salary Title Counsel Amount $29,928.04 Notes † Employed to Jul. 19 and from Aug. 16 View original PDF
Payee Name David A. Sutphen Start Date 04/01/01 End Date 07/04/01  Salary Title Counsel Amount $22,078.10 Notes View original PDF
Payee Name Margarita H. Tapia Start Date 04/01/01 End Date 09/30/01  Salary Title Press Secretary Amount $20,096.15 Notes View original PDF
Payee Name Steven S. Taylor (Steve) Start Date 05/23/01 End Date 09/30/01 † Salary Title Counsel Amount $18,660.98 Notes † Employed to Jul. 17 and from Sep. 7 View original PDF
Payee Name Stephanie Teaford Start Date 04/01/01 End Date 07/04/01  Salary Title Staff Assistant Amount $9,138.86 Notes View original PDF
Payee Name Louisa M. Terrell Start Date 09/17/01 End Date 09/30/01  Salary Title Counsel Amount $2,333.33 Notes View original PDF
Payee Name Robert E. Toone (Robin) Start Date 04/23/01 End Date 07/04/01  Salary Title Counsel Amount $12,999.97 Notes View original PDF
Payee Name Roslyn G. Trojan (Roz) Start Date 04/01/01 End Date 09/30/01 † Salary Title Legislative Assistant Amount $34,437.31 Notes † Employed to Apr. 5 and from May 1 View original PDF
Payee Name Roslyne D. Turner Start Date 07/16/01 End Date 09/30/01  Salary Title Deputy Chief Clerk Amount $16,541.65 Notes View original PDF
Payee Name Brian P. Wikner Start Date 07/17/01 End Date 09/30/01  Salary Title Systems Staff Assistant Amount $7,347.19 Notes View original PDF
Payee Name Benjamin L. Wilson Start Date 06/11/01 End Date 08/03/01  Salary Title Law Clerk Amount $2,296.66 Notes View original PDF
Payee Name John B. Winski Start Date 08/21/01 End Date 09/30/01  Salary Title Counsel Amount $8,888.87 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.