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 Michael Donaghue (Mike) Start Date 04/01/09 End Date 09/30/09  Salary Title Archivist Amount $30,999.96 Notes View original PDF
Payee Name Stuart M. Paine Start Date 04/01/09 End Date 09/30/09  Salary Title Archivist Amount $31,814.40 Notes View original PDF
Payee Name Erin E. O'Neill Start Date 04/01/09 End Date 09/30/09  Salary Title Assistant to the Chief Clerk Amount $30,940.80 Notes View original PDF
Payee Name Roslyne D. Turner Start Date 04/01/09 End Date 09/30/09  Salary Title Chief Clerk Amount $73,106.96 Notes View original PDF
Payee Name Preetinder Singh Bharara (Preet) Start Date 04/01/09 End Date 08/07/09 † Salary Title Chief Counsel Amount $53,986.43 Notes † Employed to Apr. 4 and from Apr. 8 View original PDF
Payee Name Joseph R. Zogby (Joe) Start Date 04/01/09 End Date 09/30/09  Salary Title Chief Counsel Amount $77,499.95 Notes View original PDF
Payee Name Brooke Jones Bacak Start Date 04/01/09 End Date 09/30/09  Salary Title Chief Counsel Amount $54,999.96 Notes View original PDF
Payee Name William David Smith Jr. Start Date 05/18/09 End Date 09/30/09  Salary Title Chief Counsel Amount $59,930.53 Notes View original PDF
Payee Name Samuel G. Goodstein (Sam) Start Date 04/01/09 End Date 09/30/09  Salary Title Chief Counsel Amount $54,000.00 Notes View original PDF
Payee Name Hugh Geoffrey Moulton Jr. (Geoff) Start Date 04/01/09 End Date 09/30/09  Salary Title Chief Counsel Amount $70,219.12 Notes View original PDF
Payee Name Nicholas Angelo Rossi (Nick) Start Date 04/01/09 End Date 05/26/09  Salary Title Chief Counsel Amount $25,620.29 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 Rita G. Lari Start Date 04/01/09 End Date 08/31/09  Salary Title Chief Counsel Amount $66,916.86 Notes View original PDF
Payee Name William Kelsey Van Horne (Bill) Start Date 04/01/09 End Date 09/30/09  Salary Title Chief Counsel Amount $49,749.96 Notes View original PDF
Payee Name Hannibal George Williams I.I. Kemerer Start Date 06/01/09 End Date 09/30/09  Salary Title Chief Counsel Amount $45,516.64 Notes View original PDF
Payee Name Robert F. Schiff (Bob) Start Date 04/01/09 End Date 09/30/09  Salary Title Chief Counsel Amount $58,492.92 Notes View original PDF
Payee Name Jonathan H. Becker Start Date 04/01/09 End Date 09/30/09  Salary Title Chief Counsel Amount $59,899.62 Notes View original PDF
Payee Name Stephen P. Higgins Start Date 04/01/09 End Date 09/30/09  Salary Title Chief Counsel Amount $79,666.64 Notes View original PDF
Payee Name Stephanie A. Martz Start Date 04/01/09 End Date 09/30/09 † Salary Title Chief Counsel Amount $60,138.86 Notes † Employed to Apr. 5 and from Apr. 8 to Apr. 9 and from Apr. 17 to Sep. 24 and from Sep. 27 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 Noah David Bookbinder Start Date 04/01/09 End Date 09/30/09  Salary Title Chief Counsel, Criminal Justice Amount $81,362.70 Notes 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 Bruce A. Cohen Start Date 04/01/09 End Date 09/30/09  Salary Title Chief Counsel, Majority Amount $85,657.44 Notes View original PDF
Payee Name Jeremy Austin Paris Start Date 04/01/09 End Date 09/30/09  Salary Title Chief Counsel, Nominations and Oversight Amount $70,487.48 Notes View original PDF
Payee Name Lydia Kay Griggsby Start Date 04/01/09 End Date 09/30/09  Salary Title Chief Counsel, Privacy and Information Policy Amount $81,362.70 Notes View original PDF
Payee Name Caroline Nonna Holland Start Date 04/01/09 End Date 09/30/09  Salary Title Chief Counsel/Staff Director Amount $57,416.64 Notes View original PDF
Payee Name Elisebeth Collins Cook Start Date 05/22/09 End Date 09/30/09  Salary Title Chief Counsel, Supreme Court Nominations Amount $39,416.63 Notes View original PDF
Payee Name David W. Carle Start Date 07/28/09 End Date 09/30/09  Salary Title Communications Director Amount $29,332.80 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 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 William S. Castle (Bill) Start Date 04/01/09 End Date 09/30/09  Salary Title Counsel Amount $50,984.00 Notes View original PDF
Payee Name Holt Major Lackey Start Date 04/01/09 End Date 09/30/09  Salary Title Counsel Amount $42,499.92 Notes View original PDF
Payee Name Nicholas J. Podsiadly (Nick) Start Date 04/01/09 End Date 09/30/09  Salary Title Counsel Amount $42,749.94 Notes 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 Danyelle Vanessa Solomon Start Date 04/01/09 End Date 09/30/09  Salary Title Counsel Amount $38,999.96 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 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 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 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 William A. Hall Jr. (Bill) Start Date 07/20/09 End Date 09/30/09  Salary Title Counsel Amount $24,652.76 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 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 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 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 Darrell A. Brown Start Date 06/01/09 End Date 09/15/09  Salary Title Counsel Amount $24,791.62 Notes View original PDF
Payee Name Anya L. McMurray Start Date 05/26/09 End Date 09/30/09  Salary Title Counsel Amount $29,999.99 Notes View original PDF
Payee Name Marni B. Karlin Start Date 04/01/09 End Date 09/30/09  Salary Title Counsel Amount $36,166.60 Notes View original PDF
Payee Name Danielle Anastasia Cutrona Start Date 04/01/09 End Date 09/30/09  Salary Title Counsel Amount $47,333.28 Notes View original PDF
Payee Name Daniel Cullen Swanson (Dan) Start Date 06/10/09 End Date 09/30/09  Salary Title Counsel Amount $36,124.99 Notes 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 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 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 Lara Michele Flint Start Date 04/01/09 End Date 09/30/09  Salary Title Counsel Amount $30,686.30 Notes View original PDF
Payee Name Thomas L. Jipping (Tom) Start Date 04/01/09 End Date 09/30/09  Salary Title Counsel Amount $40,456.61 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 Elizabeth Hays Taylor Start Date 04/01/09 End Date 09/30/09  Salary Title Counsel Amount $51,866.39 Notes View original PDF
Payee Name Walter Eakin Kuhn (Walt) Start Date 04/01/09 End Date 09/30/09  Salary Title Counsel Amount $40,836.80 Notes View original PDF
Payee Name Sarah Elisabeth Groshart Jansen (Sarah Beth) Start Date 04/01/09 End Date 09/30/09  Salary Title Counsel Amount $30,000.00 Notes View original PDF
Payee Name Matthew Bryan Hickman (Bryan) Start Date 04/01/09 End Date 09/01/09 † Salary Title Counsel Amount $29,165.35 Notes † Employed to May 14 and from Jun. 1 View original PDF
Payee Name Matthew L. Sandgren (Matt) Start Date 04/01/09 End Date 09/30/09  Salary Title Counsel Amount $45,941.92 Notes View original PDF
Payee Name Helen Lane Dilg (Lane) Start Date 04/01/09 End Date 09/30/09 † Salary Title Counsel Amount $41,743.13 Notes † Employed to Aug. 15 and from Sep. 11 View original PDF
Payee Name Carole Angel Start Date 04/01/09 End Date 09/30/09 † Salary Title Counsel Amount $46,909.79 Notes † Employed to Aug. 31 and from Sep. 11 View original PDF
Payee Name Heloisa H. Griggs Start Date 06/10/09 End Date 09/30/09  Salary Title Counsel Amount $28,268.88 Notes View original PDF
Payee Name Stephen Charles Norman Lilley Start Date 04/01/09 End Date 09/15/09  Salary Title Counsel Amount $31,875.00 Notes View original PDF
Payee Name Suzanne L. Renaud Start Date 04/01/09 End Date 09/30/09  Salary Title Counsel Amount $37,500.00 Notes View original PDF
Payee Name Curtis John LeGeyt Start Date 04/27/09 End Date 09/30/09  Salary Title Counsel Amount $31,805.51 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 Bradley Flynn Hayes Start Date 04/01/09 End Date 09/30/09  Salary Title Deputy Chief Counsel Amount $56,169.52 Notes View original PDF
Payee Name Matthew S. Miner (Matt) Start Date 05/16/09 End Date 09/30/09  Salary Title Deputy Staff Director/Senior Counsel Amount $60,791.65 Notes View original PDF
Payee Name Sonceria Ann Berry (Ann) Start Date 05/20/09 End Date 09/30/09  Salary Title Financial Clerk Amount $56,325.77 Notes View original PDF
Payee Name Dennis Gray Maxwell (Gray) Start Date 04/01/09 End Date 09/30/09  Salary Title Floor Director Amount $63,000.00 Notes View original PDF
Payee Name Seth E. Bloom Start Date 04/01/09 End Date 08/27/09  Salary Title General Counsel Amount $52,129.14 Notes View original PDF
Payee Name Matthew Lee Wiener (Matt) Start Date 06/16/09 End Date 09/30/09  Salary Title General Counsel Amount $36,166.62 Notes View original PDF
Payee Name Joseph David Matal (Joe) Start Date 05/16/09 End Date 09/30/09  Salary Title General Counsel Amount $60,791.65 Notes View original PDF
Payee Name Kristine Joy Lucius Start Date 04/01/09 End Date 09/30/09  Salary Title General Counsel/Deputy Staff Director Amount $84,559.16 Notes View original PDF
Payee Name Sarah L. Guerrieri Start Date 04/01/09 End Date 09/30/09  Salary Title Hearing Clerk Amount $30,999.92 Notes View original PDF
Payee Name Steven Kirkland (Steve) Start Date 04/01/09 End Date 09/30/09  Salary Title Information Systems Director Amount $50,723.00 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 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 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 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 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 Margaret Whitney (Maggie) Start Date 04/01/09 End Date 09/30/09  Salary Title Investigative Counsel Amount $44,999.96 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 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 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 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 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 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 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 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 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 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 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 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 Charles L. Papirmeister (Chuck) Start Date 04/01/09 End Date 09/30/09  Salary Title Law Librarian Amount $37,577.40 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 Caitlin A. Doyle Start Date 04/01/09 End Date 09/30/09 † Salary Title Legislative Aide Amount $26,250.35 Notes † Employed to Aug. 31 and from Sep. 11 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.