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: 04/01/09 - 09/30/09
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Mary F. Hansen Start Date 09/11/09 End Date 09/30/09  Salary Title Intern Amount $555.54 Notes View original PDF
Payee Name Laurence Halstead Start Date 04/01/09 End Date 05/03/09  Salary Title Staff Assistant Amount $1,676.20 Notes View original PDF
Payee Name Meghan Moore Start Date 04/01/09 End Date 05/08/09  Salary Title Intern Amount $1,921.10 Notes View original PDF
Payee Name Michael S. Henry Start Date 04/01/09 End Date 04/30/09  Salary Title Legislative Correspondent Amount $2,500.00 Notes View original PDF
Payee Name John H. Heath Start Date 07/06/09 End Date 08/16/09  Salary Title Law Clerk Amount $2,733.32 Notes View original PDF
Payee Name Marisa C. Maleck Start Date 07/06/09 End Date 08/16/09  Salary Title Law Clerk Amount $2,733.32 Notes View original PDF
Payee Name Amanda S. Hinson Start Date 07/06/09 End Date 08/16/09  Salary Title Law Clerk Amount $2,733.32 Notes View original PDF
Payee Name DeLisa Lay Ragsdale Start Date 07/06/09 End Date 08/16/09  Salary Title Law Clerk Amount $2,733.32 Notes View original PDF
Payee Name Bradley K. Wilhelm Start Date 06/15/09 End Date 08/07/09  Salary Title Intern Amount $2,944.42 Notes View original PDF
Payee Name Lauren W. Rosser Start Date 06/01/09 End Date 07/24/09  Salary Title Intern Amount $2,999.98 Notes View original PDF
Payee Name Michael E. O'Neill (Mike) Start Date 04/01/09 End Date 09/30/09  Salary Title Counsel Amount $3,000.00 Notes View original PDF
Payee Name Gustav William Eyler (Gus) Start Date 09/08/09 End Date 09/30/09  Salary Title Counsel Amount $3,194.43 Notes View original PDF
Payee Name Aaron R. Kaigle Start Date 06/29/09 End Date 07/19/09  Salary Title Staff Assistant Amount $3,499.98 Notes View original PDF
Payee Name Derrick Turner II Start Date 06/29/09 End Date 07/19/09  Salary Title Staff Assistant Amount $3,499.98 Notes View original PDF
Payee Name Michael McDougall Start Date 06/29/09 End Date 07/19/09  Salary Title Staff Assistant Amount $3,499.98 Notes View original PDF
Payee Name Alexander Guerra Start Date 06/29/09 End Date 07/19/09  Salary Title Staff Assistant Amount $3,499.98 Notes View original PDF
Payee Name Jeremy Robert Audet Start Date 06/29/09 End Date 07/19/09  Salary Title Staff Assistant Amount $3,499.98 Notes View original PDF
Payee Name Frieda Lynn Arenos Start Date 06/29/09 End Date 07/19/09  Salary Title Staff Assistant Amount $3,499.98 Notes View original PDF
Payee Name Adrienne N. Laurie Start Date 06/29/09 End Date 07/19/09  Salary Title Staff Assistant Amount $3,499.98 Notes View original PDF
Payee Name Autumn Heather Audet Start Date 06/29/09 End Date 07/19/09  Salary Title Staff Assistant Amount $3,499.98 Notes View original PDF
Payee Name Katherine O'Neill Haladay (Katie) Start Date 06/29/09 End Date 07/19/09  Salary Title Staff Assistant Amount $3,499.98 Notes View original PDF
Payee Name Kathleen Roberts Start Date 06/01/09 End Date 08/07/09  Salary Title Law Clerk Amount $3,722.20 Notes View original PDF
Payee Name Thomas E. Wheeler Start Date 06/01/09 End Date 08/07/09  Salary Title Intern Amount $3,722.20 Notes View original PDF
Payee Name Eric O. Poalino Start Date 06/01/09 End Date 08/07/09  Salary Title Intern Amount $3,722.20 Notes View original PDF
Payee Name Laura A. Safdie Start Date 06/01/09 End Date 08/07/09  Salary Title Law Clerk Amount $3,722.20 Notes View original PDF
Payee Name Aaron S. Guile Start Date 06/01/09 End Date 08/07/09  Salary Title Law Clerk Amount $3,722.20 Notes View original PDF
Payee Name Kathleen Anne Taylor (Kate) Start Date 04/01/09 End Date 05/03/09  Salary Title Legislative Correspondent Amount $3,741.65 Notes View original PDF
Payee Name Blaire Hammock Start Date 05/26/09 End Date 07/03/09  Salary Title Law Clerk Amount $4,871.59 Notes View original PDF
Payee Name Barbara H. Agricola Start Date 07/06/09 End Date 08/14/09  Salary Title Law Clerk Amount $4,874.98 Notes View original PDF
Payee Name Katherine Green Robertson Start Date 07/06/09 End Date 08/14/09  Salary Title Law Clerk Amount $4,874.98 Notes View original PDF
Payee Name Chase Tristian Espy Start Date 05/18/09 End Date 06/26/09  Salary Title Law Clerk Amount $4,874.98 Notes View original PDF
Payee Name Timothy J. Douthit Start Date 05/18/09 End Date 06/26/09  Salary Title Law Clerk Amount $4,874.98 Notes View original PDF
Payee Name John R. Ellis IV Start Date 08/24/09 End Date 09/30/09  Salary Title Legislative Counsel Amount $5,138.87 Notes View original PDF
Payee Name Kathryn Neal Toomajian Start Date 07/28/09 End Date 08/22/09  Salary Title Legislative Assistant Amount $5,251.99 Notes View original PDF
Payee Name William Reed Ryan (Reed) Start Date 04/01/09 End Date 05/03/09  Salary Title Legislative Aide Amount $5,583.32 Notes View original PDF
Payee Name Juliann Nelson Andreen Start Date 04/01/09 End Date 05/03/09  Salary Title Legislative Assistant Amount $5,729.15 Notes View original PDF
Payee Name Kimberly L. Kilpatrick Start Date 08/17/09 End Date 09/30/09  Salary Title Legislative Counsel Amount $6,111.10 Notes View original PDF
Payee Name Anna Courtney Platt Start Date 08/28/09 End Date 09/30/09  Salary Title Legislative Correspondent Amount $6,616.65 Notes View original PDF
Payee Name Natalie Volin Lehr Start Date 07/28/09 End Date 09/30/09  Salary Title Legislative Aide Amount $6,649.98 Notes View original PDF
Payee Name Mark A. Eddington Start Date 04/01/09 End Date 05/03/09  Salary Title Press Secretary Amount $6,875.00 Notes View original PDF
Payee Name Sherry Orbach Lachman Start Date 08/07/09 End Date 09/15/09  Salary Title Legislative Assistant Amount $7,366.65 Notes View original PDF
Payee Name Ryan M. Poteet Start Date 04/27/09 End Date 07/30/09  Salary Title Staff Assistant Amount $7,583.28 Notes View original PDF
Payee Name Rachel E. Yemini Start Date 07/23/09 End Date 09/30/09 † Salary Title Legislative Correspondent Amount $7,755.14 Notes † Employed to Sep. 24 and from Sep. 27 View original PDF
Payee Name Nathan W. Morris Start Date 04/01/09 End Date 05/15/09  Salary Title Professional Staff Member Amount $7,858.41 Notes View original PDF
Payee Name Joe C. Lambert Start Date 04/01/09 End Date 05/31/09  Salary Title Staff Assistant/Legislative Correspondent Amount $7,889.14 Notes View original PDF
Payee Name Allison Busbee Trexler Start Date 07/09/09 End Date 09/30/09  Salary Title Staff Assistant Amount $7,972.20 Notes View original PDF
Payee Name Kate M. LaBorde Start Date 07/08/09 End Date 09/30/09  Salary Title Staff Assistant Amount $8,069.42 Notes View original PDF
Payee Name Ashlee Cutler Morris Start Date 04/01/09 End Date 05/31/09  Salary Title Staff Assistant Amount $8,644.30 Notes View original PDF
Payee Name Marco I. De León Start Date 08/07/09 End Date 09/30/09 † Salary Title Legislative Assistant Amount $8,722.19 Notes † Employed to Sep. 24 and from Sep. 27 View original PDF
Payee Name Damion D. Nielsen Start Date 04/01/09 End Date 05/31/09  Salary Title Legislative Assistant Amount $8,871.43 Notes View original PDF
Payee Name Paul G. Kong Start Date 04/01/09 End Date 05/01/09  Salary Title Policy Adviser Amount $8,935.99 Notes View original PDF
Payee Name Barbara J. Ledeen Start Date 04/01/09 End Date 09/30/09  Salary Title Professional Staff Member Amount $9,306.96 Notes View original PDF
Payee Name Zachary S. Lowe (Zach) Start Date 08/07/09 End Date 09/30/09  Salary Title Press Secretary Amount $9,450.00 Notes View original PDF
Payee Name Elizabeth Momoko Soltis (Peach) Start Date 08/07/09 End Date 09/30/09  Salary Title Legislative Assistant Amount $9,749.98 Notes View original PDF
Payee Name Susan E. Rohol Start Date 06/08/09 End Date 09/30/09 † Salary Title Counsel Amount $9,799.98 Notes † Employed to Jun. 30 and from Sep. 5 View original PDF
Payee Name Rebecca Joy Kelly Slaughter (Becca) Start Date 08/07/09 End Date 09/30/09 † Salary Title Counsel Amount $9,988.85 Notes † Employed to Sep. 24 and from Sep. 27 View original PDF
Payee Name Tessa Leigh Dysart Start Date 04/01/09 End Date 05/15/09  Salary Title Counsel Amount $11,023.70 Notes View original PDF
Payee Name Elizabeth Caroline Hill (Libby) Start Date 06/04/09 End Date 09/30/09  Salary Title Legislative Clerk Amount $11,703.09 Notes View original PDF
Payee Name Alvaro Martin Bedoya Start Date 07/28/09 End Date 09/30/09  Salary Title Legislative Assistant Amount $11,899.98 Notes View original PDF
Payee Name Kiera M. Flynn Start Date 06/10/09 End Date 09/30/09  Salary Title Staff Assistant Amount $12,223.97 Notes View original PDF
Payee Name Tara K. Magner Start Date 09/01/09 End Date 09/30/09  Salary Title Senior Counsel Amount $12,291.66 Notes View original PDF
Payee Name Adam E. Turner Start Date 04/01/09 End Date 05/31/09  Salary Title Counsel Amount $12,528.27 Notes View original PDF
Payee Name Andrew C. Logan Start Date 06/12/09 End Date 09/30/09  Salary Title Press Assistant Amount $13,051.36 Notes View original PDF
Payee Name Margaret J. Whiting Start Date 06/04/09 End Date 09/30/09  Salary Title Legislative Aide Amount $13,299.55 Notes View original PDF
Payee Name Daniel N. Huff (Dan) Start Date 04/01/09 End Date 05/31/09  Salary Title Counsel Amount $13,685.80 Notes View original PDF
Payee Name Hannibal George Williams I.I. Kemerer Start Date 04/01/09 End Date 05/12/09  Salary Title Counsel Amount $13,884.91 Notes View original PDF
Payee Name Philip R. Zimmerly (Phil) Start Date 06/04/09 End Date 08/21/09  Salary Title Legislative Counsel Amount $14,000.00 Notes View original PDF
Payee Name Benjamin C. Olinsky (Ben) Start Date 08/07/09 End Date 09/15/09  Salary Title Legislative Director Amount $14,083.31 Notes View original PDF
Payee Name Christopher W. Gindlesperger Start Date 04/01/09 End Date 05/31/09  Salary Title Communications Director Amount $14,159.75 Notes View original PDF
Payee Name Leon Fresco Start Date 08/07/09 End Date 09/30/09 † Salary Title Counsel Amount $14,199.99 Notes † Employed to Sep. 24 and from Sep. 27 View original PDF
Payee Name Gavin W. Young Start Date 04/01/09 End Date 05/31/09  Salary Title Counsel Amount $14,235.48 Notes View original PDF
Payee Name Paul C. Weinberger Start Date 08/07/09 End Date 09/15/09  Salary Title Legislative Director Amount $14,252.96 Notes View original PDF
Payee Name Sarah M. Hasazi Start Date 06/08/09 End Date 09/30/09  Salary Title Staff Assistant Amount $14,426.91 Notes View original PDF
Payee Name Bree L. Bang-Jensen Start Date 06/08/09 End Date 09/30/09  Salary Title Staff Assistant Amount $14,426.91 Notes View original PDF
Payee Name Kristen Leigh Kreple Start Date 06/03/09 End Date 08/27/09  Salary Title Counsel Amount $14,429.15 Notes View original PDF
Payee Name Mark A. Patton Start Date 08/17/09 End Date 09/30/09  Salary Title Counsel Amount $15,277.76 Notes View original PDF
Payee Name Frank Joseph Scaturro Start Date 04/01/09 End Date 05/31/09  Salary Title Counsel Amount $15,957.05 Notes View original PDF
Payee Name Andrew J. Remo (Andy) Start Date 04/01/09 End Date 09/30/09  Salary Title Legislative Correspondent Amount $15,999.96 Notes View original PDF
Payee Name Orin S. Kerr Start Date 06/08/09 End Date 08/09/09  Salary Title Special Counsel Amount $16,361.08 Notes View original PDF
Payee Name Matthew S. Miner (Matt) Start Date 04/01/09 End Date 05/15/09  Salary Title Chief Counsel Amount $16,502.85 Notes View original PDF
Payee Name Nicole L. Silver Start Date 04/01/09 End Date 08/27/09  Salary Title Legislative Aide Amount $16,621.96 Notes View original PDF
Payee Name Alberta E. Easter Start Date 06/01/09 End Date 09/30/09  Salary Title Legislative Calendar Clerk Amount $16,666.64 Notes View original PDF
Payee Name William F. Hoffmann (Bill) Start Date 04/01/09 End Date 09/30/09  Salary Title Legislative Correspondent Amount $17,499.96 Notes View original PDF
Payee Name Nathan J. Hallford Start Date 06/04/09 End Date 08/21/09  Salary Title Legislative Counsel Amount $17,526.93 Notes View original PDF
Payee Name Michael A. Drummond Start Date 06/01/09 End Date 09/30/09  Salary Title Professional Staff Member/Assistant to the Staff Director Amount $18,000.00 Notes View original PDF
Payee Name Andrew M. Bennion Start Date 04/01/09 End Date 09/30/09  Salary Title Staff Assistant Amount $18,764.12 Notes View original PDF
Payee Name Sarah Thompson Mills Start Date 04/01/09 End Date 09/30/09  Salary Title Staff Assistant Amount $18,764.96 Notes View original PDF
Payee Name Joseph David Matal (Joe) Start Date 04/01/09 End Date 05/15/09  Salary Title Legislative Counsel Amount $19,083.32 Notes View original PDF
Payee Name John Patrick Start Date 04/07/09 End Date 09/30/09  Salary Title Special Counsel Amount $19,500.00 Notes View original PDF
Payee Name Ivy Johnson Start Date 04/01/09 End Date 05/31/09  Salary Title Chief Counsel, Antitrust Amount $19,737.99 Notes View original PDF
Payee Name Jack W. Daly Start Date 04/01/09 End Date 05/31/09  Salary Title Counsel Amount $19,815.10 Notes View original PDF
Payee Name Paige Lynn Herwig Start Date 05/01/09 End Date 09/15/09 † Salary Title Legislative Counsel Amount $19,833.28 Notes † Employed to Jun. 30 and from Aug. 4 View original PDF
Payee Name Ryan Lee Triplette (Ry) Start Date 04/01/09 End Date 05/31/09  Salary Title Chief Counsel, Intellectual Property Amount $20,030.52 Notes View original PDF
Payee Name Brittany Benowitz Start Date 06/04/09 End Date 09/30/09  Salary Title Legislative Assistant Amount $20,149.97 Notes View original PDF
Payee Name Stephanie A. Middleton Start Date 04/01/09 End Date 05/15/09  Salary Title Staff Director Amount $20,769.52 Notes View original PDF
Payee Name Ryan P. Meyers Start Date 06/12/09 End Date 08/13/09  Salary Title Legislative Counsel Amount $22,388.84 Notes View original PDF
Payee Name Juan Pablo Valdivieso Start Date 06/08/09 End Date 09/30/09  Salary Title Counsel Amount $22,833.33 Notes View original PDF
Payee Name Danielle M. Edwards Start Date 07/09/09 End Date 09/30/09  Salary Title Counsel Amount $22,861.07 Notes View original PDF
Payee Name David M. Stebbins Start Date 04/01/09 End Date 09/30/09  Salary Title Legislative Staff Assistant Amount $22,908.48 Notes View original PDF
Payee Name Joseph Thomas (Joe) Start Date 04/01/09 End Date 09/30/09  Salary Title Legislative Staff Assistant Amount $22,944.96 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.