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: 10/01/08 - 03/31/09
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Alan H. Haeberle Start Date 02/01/09 End Date 03/31/09  Salary Title Archivist Amount $10,166.64 Notes View original PDF
Payee Name Stuart M. Paine Start Date 10/01/08 End Date 03/31/09  Salary Title Archivist Amount $31,609.46 Notes View original PDF
Payee Name Michael Donaghue (Mike) Start Date 01/16/09 End Date 03/31/09  Salary Title Archivist Amount $11,666.65 Notes View original PDF
Payee Name Erin E. O'Neill Start Date 10/01/08 End Date 03/31/09  Salary Title Assistant to the Chief Clerk Amount $22,471.61 Notes View original PDF
Payee Name Roslyne D. Turner Start Date 10/01/08 End Date 03/31/09  Salary Title Chief Clerk Amount $61,508.90 Notes View original PDF
Payee Name Hugh Geoffrey Moulton Jr. (Geoff) Start Date 03/11/09 End Date 03/31/09  Salary Title Chief Counsel Amount $6,944.43 Notes View original PDF
Payee Name Brooke Jones Bacak Start Date 10/01/08 End Date 03/31/09 † Salary Title Chief Counsel Amount $40,833.32 Notes † Employed to Jan. 31 and from Mar. 1 View original PDF
Payee Name Robert F. Schiff (Bob) Start Date 10/01/08 End Date 03/31/09  Salary Title Chief Counsel Amount $57,317.92 Notes View original PDF
Payee Name Joseph R. Zogby (Joe) Start Date 10/01/08 End Date 03/31/09  Salary Title Chief Counsel Amount $59,386.17 Notes View original PDF
Payee Name Preetinder Singh Bharara (Preet) Start Date 10/01/08 End Date 03/31/09 † Salary Title Chief Counsel Amount $76,190.54 Notes † Employed to Oct. 31 and from Nov. 3 to Dec. 11 and from Dec. 15 View original PDF
Payee Name Jonathan H. Becker Start Date 02/01/09 End Date 03/31/09  Salary Title Chief Counsel Amount $18,666.64 Notes View original PDF
Payee Name Rita G. Lari Start Date 01/05/09 End Date 03/31/09  Salary Title Chief Counsel Amount $35,594.42 Notes View original PDF
Payee Name Matthew S. Miner (Matt) Start Date 03/11/09 End Date 03/31/09  Salary Title Chief Counsel Amount $8,505.69 Notes View original PDF
Payee Name Nicholas Angelo Rossi (Nick) Start Date 10/01/08 End Date 03/31/09  Salary Title Chief Counsel Amount $77,631.74 Notes View original PDF
Payee Name Samuel G. Goodstein (Sam) Start Date 10/01/08 End Date 03/31/09 † Salary Title Chief Counsel Amount $40,944.96 Notes † Employed to Jan. 4 and from Feb. 12 View original PDF
Payee Name William R. Yeomans Start Date 10/01/08 End Date 01/31/09  Salary Title Chief Counsel Amount $31,231.60 Notes View original PDF
Payee Name Stephen P. Higgins Start Date 10/01/08 End Date 03/31/09 † Salary Title Chief Counsel Amount $53,127.74 Notes † Employed to Dec. 11 and from Feb. 1 View original PDF
Payee Name Lauren B. Petron Start Date 10/01/08 End Date 01/23/09  Salary Title Chief Counsel Amount $31,158.46 Notes View original PDF
Payee Name Ivy Johnson Start Date 10/01/08 End Date 03/31/09  Salary Title Chief Counsel, Antitrust Amount $54,697.20 Notes View original PDF
Payee Name Ryan Lee Triplette (Ry) Start Date 10/01/08 End Date 03/31/09  Salary Title Chief Counsel, Intellectual Property Amount $50,685.25 Notes View original PDF
Payee Name Bruce A. Cohen Start Date 10/01/08 End Date 03/31/09  Salary Title Chief Counsel, Majority Amount $83,503.31 Notes View original PDF
Payee Name Mary B. De Rosa Start Date 10/01/08 End Date 01/16/09  Salary Title Chief Counsel, National Security Amount $42,958.32 Notes View original PDF
Payee Name Jeremy Austin Paris Start Date 10/01/08 End Date 03/31/09  Salary Title Chief Counsel, Nominations and Oversight Amount $53,373.89 Notes View original PDF
Payee Name Lydia Kay Griggsby Start Date 10/01/08 End Date 03/31/09  Salary Title Chief Counsel, Privacy and Information Policy Amount $73,486.25 Notes View original PDF
Payee Name Jennifer Duck Start Date 10/01/08 End Date 01/06/09  Salary Title Chief Counsel/Staff Director Amount $40,510.00 Notes View original PDF
Payee Name Michael E. O'Neill (Mike) Start Date 10/01/08 End Date 02/28/09  Salary Title Chief Counsel/Staff Director Amount $2,500.00 Notes View original PDF
Payee Name Caroline Nonna Holland Start Date 10/01/08 End Date 03/31/09  Salary Title Chief Counsel/Staff Director Amount $69,416.61 Notes View original PDF
Payee Name Jane D. Woodfin Start Date 02/06/09 End Date 03/03/09  Salary Title Chief Policy Adviser/Legislative Director Amount $11,899.99 Notes View original PDF
Payee Name Christopher W. Gindlesperger Start Date 10/01/08 End Date 03/31/09  Salary Title Communications Director Amount $39,139.34 Notes View original PDF
Payee Name Michael E. O'Neill (Mike) Start Date 03/01/09 End Date 03/31/09  Salary Title Counsel Amount $500.00 Notes View original PDF
Payee Name Daniel Cullen Swanson (Dan) Start Date 02/02/09 End Date 02/28/09  Salary Title Counsel Amount $6,041.66 Notes View original PDF
Payee Name Elizabeth Hays Taylor Start Date 02/16/09 End Date 03/31/09  Salary Title Counsel Amount $54,697.20 Notes View original PDF
Payee Name Walter Eakin Kuhn (Walt) Start Date 10/01/08 End Date 03/31/09  Salary Title Counsel Amount $27,510.40 Notes View original PDF
Payee Name Sarah Elisabeth Groshart Jansen (Sarah Beth) Start Date 10/01/08 End Date 03/31/09 † Salary Title Counsel Amount $22,499.96 Notes † Employed to Jan. 31 and from Mar. 1 View original PDF
Payee Name Nelson Edward Peacock Start Date 10/01/08 End Date 01/11/09  Salary Title Counsel Amount $26,652.75 Notes View original PDF
Payee Name Heloisa H. Griggs Start Date 02/02/09 End Date 02/28/09  Salary Title Counsel Amount $4,430.54 Notes View original PDF
Payee Name Stephanie A. Martz Start Date 02/02/09 End Date 03/31/09  Salary Title Counsel Amount $15,027.76 Notes View original PDF
Payee Name Marni B. Karlin Start Date 03/01/09 End Date 03/31/09  Salary Title Counsel Amount $5,833.32 Notes View original PDF
Payee Name Timothy B. Strachan (Tim) Start Date 10/01/08 End Date 11/02/08  Salary Title Counsel Amount $8,747.20 Notes View original PDF
Payee Name Daniel Brian Fisher (Danny) Start Date 10/01/08 End Date 03/02/09  Salary Title Counsel Amount $34,316.77 Notes View original PDF
Payee Name Tessa Leigh Dysart Start Date 10/01/08 End Date 03/31/09  Salary Title Counsel Amount $39,600.37 Notes View original PDF
Payee Name Julia Kernochan Tama Start Date 10/01/08 End Date 10/08/08  Salary Title Counsel Amount $1,578.97 Notes View original PDF
Payee Name Nancy C. Libin Start Date 10/01/08 End Date 01/11/09  Salary Title Counsel Amount $26,933.33 Notes View original PDF
Payee Name Carole Angel Start Date 02/01/09 End Date 03/31/09 † Salary Title Counsel Amount $7,499.96 Notes † Employed to Feb. 2 and from Mar. 1 View original PDF
Payee Name Helen Lane Dilg (Lane) Start Date 03/01/09 End Date 03/31/09  Salary Title Counsel Amount $7,083.32 Notes View original PDF
Payee Name Matthew L. Sandgren (Matt) Start Date 10/01/08 End Date 03/31/09  Salary Title Counsel Amount $41,624.61 Notes View original PDF
Payee Name Hannibal George Williams I.I. Kemerer Start Date 10/01/08 End Date 03/31/09  Salary Title Counsel Amount $58,499.96 Notes View original PDF
Payee Name Matthew Bryan Hickman (Bryan) Start Date 10/01/08 End Date 03/31/09  Salary Title Counsel Amount $30,872.54 Notes View original PDF
Payee Name Suzanne L. Renaud Start Date 03/16/09 End Date 03/31/09  Salary Title Counsel Amount $3,125.00 Notes View original PDF
Payee Name Nicholas J. Podsiadly (Nick) Start Date 10/17/08 End Date 03/31/09  Salary Title Counsel Amount $30,066.66 Notes View original PDF
Payee Name Gavin W. Young Start Date 10/01/08 End Date 03/31/09  Salary Title Counsel Amount $37,633.38 Notes View original PDF
Payee Name Holt Major Lackey Start Date 10/01/08 End Date 03/31/09  Salary Title Counsel Amount $40,749.98 Notes View original PDF
Payee Name Elliot C. Williams Start Date 10/01/08 End Date 11/13/08  Salary Title Counsel Amount $8,300.89 Notes View original PDF
Payee Name Stephen Charles Norman Lilley Start Date 10/01/08 End Date 03/31/09  Salary Title Counsel Amount $22,499.94 Notes View original PDF
Payee Name Charlotte Argretta Burrows Start Date 10/01/08 End Date 12/09/08  Salary Title Counsel Amount $19,550.00 Notes View original PDF
Payee Name Daniel N. Huff (Dan) Start Date 10/01/08 End Date 03/31/09  Salary Title Counsel Amount $43,340.06 Notes View original PDF
Payee Name Thomas L. Jipping (Tom) Start Date 10/01/08 End Date 03/31/09  Salary Title Counsel Amount $37,766.28 Notes View original PDF
Payee Name Lara Michele Flint Start Date 10/01/08 End Date 03/31/09 † Salary Title Counsel Amount $38,306.91 Notes † Employed to Feb. 14 and from Mar. 1 View original PDF
Payee Name Matthew S. Miner (Matt) Start Date 10/01/08 End Date 12/14/08  Salary Title Counsel Amount $25,052.48 Notes View original PDF
Payee Name Frank Joseph Scaturro Start Date 10/01/08 End Date 03/31/09  Salary Title Counsel Amount $46,669.21 Notes View original PDF
Payee Name William S. Castle (Bill) Start Date 10/01/08 End Date 03/31/09  Salary Title Counsel Amount $44,060.76 Notes View original PDF
Payee Name Danielle Anastasia Cutrona Start Date 10/01/08 End Date 03/31/09  Salary Title Counsel Amount $44,159.29 Notes View original PDF
Payee Name Adam E. Turner Start Date 10/01/08 End Date 03/31/09  Salary Title Counsel Amount $37,555.25 Notes View original PDF
Payee Name Jack W. Daly Start Date 10/01/08 End Date 03/31/09  Salary Title Counsel Amount $50,183.21 Notes View original PDF
Payee Name Bradley Flynn Hayes Start Date 10/03/08 End Date 03/31/09  Salary Title Deputy Chief Counsel Amount $49,634.01 Notes View original PDF
Payee Name Ruth L. Montoya (Ruthie) Start Date 10/01/08 End Date 03/31/09 † Salary Title Executive Assistant Amount $29,738.36 Notes † Employed to Nov. 20 and from Feb. 3 View original PDF
Payee Name Dennis Gray Maxwell (Gray) Start Date 10/01/08 End Date 03/31/09 † Salary Title Floor Director Amount $29,666.66 Notes † Employed to Oct. 31 and from Feb. 2 View original PDF
Payee Name Seth E. Bloom Start Date 10/01/08 End Date 03/31/09 † Salary Title General Counsel Amount $31,430.52 Notes † Employed to Nov. 20 and from Feb. 16 View original PDF
Payee Name Susan M. Davies Start Date 10/01/08 End Date 01/21/09  Salary Title General Counsel/Chief Intellectual Property Counsel Amount $51,346.38 Notes View original PDF
Payee Name Kristine Joy Lucius Start Date 10/01/08 End Date 03/31/09  Salary Title General Counsel/Deputy Staff Director Amount $74,756.15 Notes View original PDF
Payee Name Sarah L. Guerrieri Start Date 02/01/09 End Date 03/31/09  Salary Title Hearing Clerk Amount $8,699.98 Notes View original PDF
Payee Name Justin C. Pentenrieder Start Date 10/01/08 End Date 01/30/09  Salary Title Hearing Clerk Amount $13,013.69 Notes View original PDF
Payee Name Steven Kirkland (Steve) Start Date 10/01/08 End Date 03/31/09  Salary Title Information Systems Director Amount $50,685.25 Notes View original PDF
Payee Name Meghan Moore Start Date 01/06/09 End Date 03/31/09  Salary Title Intern Amount $4,297.20 Notes View original PDF
Payee Name Margaret Whitney (Maggie) Start Date 02/09/09 End Date 03/31/09  Salary Title Investigative Counsel Amount $11,555.54 Notes View original PDF
Payee Name Charles L. Papirmeister (Chuck) Start Date 10/01/08 End Date 03/31/09  Salary Title Law Librarian Amount $30,881.45 Notes View original PDF
Payee Name William Reed Ryan (Reed) Start Date 11/21/08 End Date 03/31/09  Salary Title Legislative Aide Amount $18,055.52 Notes View original PDF
Payee Name Margaret J. Whiting Start Date 10/01/08 End Date 10/31/08  Salary Title Legislative Aide Amount $3,432.78 Notes View original PDF
Payee Name Nicole L. Silver Start Date 10/01/08 End Date 03/31/09  Salary Title Legislative Aide Amount $16,346.81 Notes View original PDF
Payee Name Caitlin A. Doyle Start Date 03/01/09 End Date 03/31/09  Salary Title Legislative Aide Amount $4,000.00 Notes View original PDF
Payee Name Thomas G. Kotarac (Tom) Start Date 02/02/09 End Date 02/28/09  Salary Title Legislative Assistant Amount $6,444.43 Notes View original PDF
Payee Name Lance Walker Start Date 11/21/08 End Date 01/09/09  Salary Title Legislative Assistant Amount $8,166.68 Notes View original PDF
Payee Name Brad J. McConnell Start Date 02/02/09 End Date 02/28/09  Salary Title Legislative Assistant Amount $6,444.43 Notes View original PDF
Payee Name Kathy J. Nuebel-Kovarik Start Date 02/24/09 End Date 02/28/09  Salary Title Legislative Assistant Amount $1,711.10 Notes View original PDF
Payee Name Kathryn Neal Toomajian Start Date 10/01/08 End Date 02/28/09  Salary Title Legislative Assistant Amount $21,666.62 Notes View original PDF
Payee Name Juliann Nelson Andreen Start Date 02/17/09 End Date 03/31/09  Salary Title Legislative Assistant Amount $7,638.86 Notes View original PDF
Payee Name Damion D. Nielsen Start Date 10/01/08 End Date 03/31/09  Salary Title Legislative Assistant Amount $28,095.62 Notes View original PDF
Payee Name Elise C. Burditt Start Date 10/01/08 End Date 03/31/09  Salary Title Legislative Assistant to the Chief Counsel Amount $24,525.90 Notes View original PDF
Payee Name Marco I. De León Start Date 10/01/08 End Date 10/08/08  Salary Title Legislative Clerk Amount $706.73 Notes View original PDF
Payee Name Leigh Ellen Gray Start Date 10/01/08 End Date 03/31/09  Salary Title Legislative Clerk Amount $16,718.40 Notes View original PDF
Payee Name Andrew J. Remo (Andy) Start Date 03/01/09 End Date 03/31/09  Salary Title Legislative Correspondent Amount $2,500.00 Notes View original PDF
Payee Name Rachel H. Pick Start Date 02/24/09 End Date 02/28/09  Salary Title Legislative Correspondent Amount $554.16 Notes View original PDF
Payee Name William F. Hoffmann (Bill) Start Date 03/01/09 End Date 03/31/09  Salary Title Legislative Correspondent Amount $2,916.66 Notes View original PDF
Payee Name Michael S. Henry Start Date 02/02/09 End Date 03/31/09  Salary Title Legislative Correspondent Amount $4,916.66 Notes View original PDF
Payee Name David Herrero (Dave) Start Date 02/01/09 End Date 02/02/09  Salary Title Legislative Correspondent Amount $220.59 Notes View original PDF
Payee Name Kathleen Anne Taylor (Kate) Start Date 02/17/09 End Date 03/31/09  Salary Title Legislative Correspondent Amount $3,786.86 Notes View original PDF
Payee Name Joseph David Matal (Joe) Start Date 10/01/08 End Date 03/31/09 † Salary Title Legislative Counsel Amount $53,127.74 Notes † Employed to Dec. 11 and from Feb. 1 View original PDF
Payee Name Nathan J. Hallford Start Date 10/03/08 End Date 03/15/09 † Salary Title Legislative Counsel Amount $10,999.96 Notes † Employed to Nov. 15 and from Feb. 17 View original PDF
Payee Name Philip R. Zimmerly (Phil) Start Date 10/01/08 End Date 03/15/09  Salary Title Legislative Counsel Amount $21,825.00 Notes View original PDF
Payee Name Elizabeth Anne Maier Start Date 02/17/09 End Date 02/28/09  Salary Title Legislative Director Amount $5,794.43 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.