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: 10/01/10 - 03/31/11
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Brian Hockin Start Date 10/01/10 End Date 03/31/11  Salary Title Systems Administrator Amount $41,416.63 Notes View original PDF
Payee Name Rita G. Lari Start Date 01/06/11 End Date 03/31/11  Salary Title Staff Director, Republican/Chief Civil Counsel Amount $38,147.31 Notes View original PDF
Payee Name David Andrew Olson (Andy) Start Date 10/01/10 End Date 01/31/11  Salary Title Staff Director, Minority/Senior Counsel Amount $40,968.00 Notes View original PDF
Payee Name Benjamin M. Billings (Ben) Start Date 10/01/10 End Date 02/15/11  Salary Title Staff Director Amount $37,528.48 Notes View original PDF
Payee Name Kate M. LaBorde Start Date 10/01/10 End Date 03/07/11  Salary Title Staff Assistant Amount $18,072.18 Notes View original PDF
Payee Name Allison Busbee Trexler Start Date 10/01/10 End Date 01/21/11  Salary Title Staff Assistant Amount $12,910.87 Notes View original PDF
Payee Name Jenna L. Tofferi Start Date 12/01/10 End Date 03/31/11  Salary Title Staff Assistant Amount $11,000.00 Notes View original PDF
Payee Name Aaron R. Kaigle Start Date 10/18/10 End Date 03/31/11  Salary Title Staff Assistant Amount $14,749.99 Notes View original PDF
Payee Name Kathryn Ott Start Date 01/30/11 End Date 03/31/11  Salary Title Staff Assistant Amount $5,761.08 Notes View original PDF
Payee Name Ivy Williams Malone Start Date 10/01/10 End Date 01/28/11  Salary Title Staff Assistant Amount $13,722.58 Notes View original PDF
Payee Name Rachel H. Pick Start Date 01/06/11 End Date 01/25/11  Salary Title Staff Assistant Amount $1,958.32 Notes View original PDF
Payee Name Andrew M. Bennion Start Date 10/01/10 End Date 02/28/11  Salary Title Staff Assistant Amount $15,572.26 Notes View original PDF
Payee Name Bree L. Bang-Jensen Start Date 10/01/10 End Date 03/31/11  Salary Title Staff Assistant Amount $18,708.29 Notes View original PDF
Payee Name Sarah M. Hasazi Start Date 10/01/10 End Date 03/31/11  Salary Title Staff Assistant Amount $18,208.26 Notes View original PDF
Payee Name Sergio A. Olaya Start Date 02/16/11 End Date 03/31/11  Salary Title Staff Assistant Amount $3,874.98 Notes View original PDF
Payee Name Katherine Mayne Wheeler (Kat) Start Date 02/08/11 End Date 03/31/11  Salary Title Staff Assistant Amount $5,005.53 Notes View original PDF
Payee Name John R. Neureuther Start Date 02/16/11 End Date 02/28/11  Salary Title Staff Assistant Amount $1,291.66 Notes View original PDF
Payee Name Kristopher A. Dahl (Kris) Start Date 10/01/10 End Date 11/21/10  Salary Title Special Assistant Amount $5,332.18 Notes View original PDF
Payee Name Margaret Whitney (Maggie) Start Date 12/16/10 End Date 03/31/11  Salary Title Senior Investigator Amount $49,637.26 Notes View original PDF
Payee Name Angela W. Choy Start Date 01/06/11 End Date 03/31/11  Salary Title Senior Investigative Counsel Amount $27,861.07 Notes View original PDF
Payee Name Robert Roger Porter (Rob) Start Date 02/22/11 End Date 03/31/11  Salary Title Senior Counsel Amount $11,916.65 Notes View original PDF
Payee Name Matthew Virkstis (Matt) Start Date 10/01/10 End Date 03/31/11  Salary Title Senior Counsel Amount $58,708.26 Notes View original PDF
Payee Name Elizabeth A. Aloi (Liz) Start Date 10/01/10 End Date 03/31/11  Salary Title Senior Counsel Amount $36,291.59 Notes View original PDF
Payee Name Tara K. Magner Start Date 11/16/10 End Date 03/31/11  Salary Title Senior Counsel Amount $59,958.32 Notes View original PDF
Payee Name William S. Castle (Bill) Start Date 10/01/10 End Date 03/31/11 † Salary Title Senior Counsel Amount $52,176.64 Notes † Employed to Feb. 4 and from Mar. 3 View original PDF
Payee Name Samuel G. Goodstein (Sam) Start Date 01/10/11 End Date 02/28/11  Salary Title Senior Counsel Amount $17,833.32 Notes View original PDF
Payee Name Curtis John LeGeyt Start Date 10/01/10 End Date 03/31/11  Salary Title Senior Counsel Amount $38,812.50 Notes View original PDF
Payee Name Anya L. McMurray Start Date 10/01/10 End Date 03/31/11  Salary Title Senior Counsel Amount $41,333.29 Notes View original PDF
Payee Name Chan Park Start Date 01/02/11 End Date 03/31/11  Salary Title Senior Counsel Amount $33,347.18 Notes View original PDF
Payee Name Lara Michele Flint Start Date 10/01/10 End Date 02/18/11 † Salary Title Senior Counsel Amount $25,512.46 Notes † Employed to Nov. 17 and from Dec. 29 View original PDF
Payee Name Alexander B. Johnson (Alex) Start Date 10/01/10 End Date 01/31/11  Salary Title Research Assistant Amount $12,666.64 Notes View original PDF
Payee Name Adrienne Wojciechowski Start Date 10/01/10 End Date 03/31/11  Salary Title Professional Staff Member/Senior Adviser Amount $48,645.79 Notes View original PDF
Payee Name Kevin M. Courtois Start Date 01/06/11 End Date 03/31/11  Salary Title Professional Staff Member Amount $10,624.99 Notes View original PDF
Payee Name Lauren Pastarnack Reamy Start Date 10/01/10 End Date 03/31/11  Salary Title Professional Staff Member Amount $25,999.96 Notes View original PDF
Payee Name Benjamin C. Olinsky (Ben) Start Date 12/16/10 End Date 03/31/11  Salary Title Professional Staff Member Amount $40,775.84 Notes View original PDF
Payee Name Chris Saunders Start Date 11/16/10 End Date 02/28/11  Salary Title Professional Staff Member Amount $22,000.00 Notes View original PDF
Payee Name Barbara J. Ledeen Start Date 10/01/10 End Date 03/31/11  Salary Title Professional Staff Member Amount $9,532.44 Notes View original PDF
Payee Name Elizabeth Frosch Start Date 12/16/10 End Date 03/31/11  Salary Title Professional Staff Member Amount $11,666.62 Notes View original PDF
Payee Name Melinda N. Glazer Start Date 10/01/10 End Date 01/30/11  Salary Title Professional Staff Member Amount $20,847.59 Notes View original PDF
Payee Name Gregory Raymond Cota (Greg) Start Date 11/16/10 End Date 02/28/11  Salary Title Professional Staff Member Amount $24,571.03 Notes View original PDF
Payee Name Stephen Miller Start Date 10/01/10 End Date 01/09/11  Salary Title Press Secretary Amount $22,899.30 Notes View original PDF
Payee Name Erica Dempsey Chabot Start Date 10/01/10 End Date 03/31/11  Salary Title Press Secretary Amount $46,395.83 Notes View original PDF
Payee Name Elisabeth Ann Levine (Beth) Start Date 01/06/11 End Date 03/31/11  Salary Title Press Secretary Amount $35,698.62 Notes View original PDF
Payee Name Daniel P. Taylor (Dan) Start Date 10/01/10 End Date 03/31/11  Salary Title Press Assistant Amount $17,203.85 Notes View original PDF
Payee Name Shanna Singh Hughey Start Date 10/01/10 End Date 03/31/11  Salary Title Nominations Counsel Amount $37,458.33 Notes View original PDF
Payee Name Sarah A. Hackett Start Date 10/01/10 End Date 10/03/10  Salary Title Nominations Clerk Amount $35.41 Notes View original PDF
Payee Name Scott B. Wilson Start Date 10/01/10 End Date 03/31/11  Salary Title Legislative Staff Assistant Amount $24,441.13 Notes View original PDF
Payee Name James A. Ulwick Start Date 12/02/10 End Date 02/23/11  Salary Title Legislative Staff Assistant Amount $9,144.40 Notes View original PDF
Payee Name Jesse Alexander Haladay Start Date 12/02/10 End Date 02/23/11  Salary Title Legislative Staff Assistant Amount $8,541.66 Notes View original PDF
Payee Name Patrick G. Sheahan (Pat) Start Date 10/01/10 End Date 03/31/11  Salary Title Legislative Staff Assistant Amount $27,660.45 Notes View original PDF
Payee Name Jason Gerard Brown Start Date 10/16/10 End Date 03/31/11  Salary Title Legislative Staff Assistant Amount $16,041.63 Notes View original PDF
Payee Name Joseph Thomas (Joe) Start Date 10/01/10 End Date 03/31/11  Salary Title Legislative Staff Assistant Amount $20,208.29 Notes View original PDF
Payee Name Matthew R. Smith (Matt) Start Date 10/01/10 End Date 03/31/11  Salary Title Legislative Staff Assistant Amount $24,868.83 Notes View original PDF
Payee Name Laura A. Trainor Start Date 10/01/10 End Date 03/31/11  Salary Title Legislative Staff Assistant Amount $26,586.96 Notes View original PDF
Payee Name Paul C. Weinberger Start Date 10/01/10 End Date 11/09/10  Salary Title Legislative Director Amount $14,823.12 Notes View original PDF
Payee Name John P. Dowd (J.P.) Start Date 11/16/10 End Date 03/31/11 † Salary Title Legislative Director Amount $55,689.22 Notes † Employed to Feb. 28 and from Mar. 18 View original PDF
Payee Name Thomas Russell Ferguson III (Russ) Start Date 10/01/10 End Date 03/31/11  Salary Title Legislative Counsel Amount $26,499.96 Notes View original PDF
Payee Name Katherine Green Robertson Start Date 10/01/10 End Date 03/07/11  Salary Title Legislative Counsel Amount $23,986.03 Notes View original PDF
Payee Name John R. Ellis IV Start Date 10/01/10 End Date 03/07/11  Salary Title Legislative Counsel Amount $30,166.66 Notes View original PDF
Payee Name Ryan P. Meyers Start Date 10/01/10 End Date 12/20/10  Salary Title Legislative Counsel Amount $31,833.81 Notes View original PDF
Payee Name Elizabeth Grace Smitham (Grace) Start Date 02/16/11 End Date 03/31/11  Salary Title Legislative Correspondent Amount $4,437.48 Notes View original PDF
Payee Name Kiera M. Flynn Start Date 10/01/10 End Date 03/25/11  Salary Title Legislative Correspondent Amount $17,811.02 Notes View original PDF
Payee Name Andrew J. Remo (Andy) Start Date 10/01/10 End Date 02/23/11  Salary Title Legislative Correspondent Amount $14,101.32 Notes View original PDF
Payee Name Peter Ruffo Start Date 10/01/10 End Date 11/30/10  Salary Title Legislative Correspondent Amount $6,333.32 Notes View original PDF
Payee Name Matthew R. Zackon Start Date 10/01/10 End Date 01/02/11  Salary Title Legislative Correspondent Amount $8,177.75 Notes View original PDF
Payee Name Elizabeth Caroline Hill (Libby) Start Date 10/01/10 End Date 11/15/10  Salary Title Legislative Clerk Amount $4,912.11 Notes View original PDF
Payee Name Alberta E. Easter Start Date 10/01/10 End Date 03/31/11  Salary Title Legislative Calendar Clerk Amount $21,934.85 Notes View original PDF
Payee Name Kelsey A. Kobelt Start Date 10/01/10 End Date 03/31/11  Salary Title Legislative Assistant to the Chief Counsel Amount $20,619.35 Notes View original PDF
Payee Name Trevor N. Reuschel Start Date 02/16/11 End Date 02/28/11  Salary Title Legislative Assistant Amount $1,666.66 Notes View original PDF
Payee Name Marco I. De León Start Date 10/01/10 End Date 03/31/11  Salary Title Legislative Assistant Amount $25,605.00 Notes View original PDF
Payee Name Brad J. McConnell Start Date 02/16/11 End Date 02/28/11  Salary Title Legislative Assistant Amount $4,000.00 Notes View original PDF
Payee Name Sarah Thompson Mills Start Date 10/01/10 End Date 03/31/11  Salary Title Legislative Aide Amount $22,249.96 Notes View original PDF
Payee Name David Herrero (Dave) Start Date 12/01/10 End Date 03/31/11 † Salary Title Legislative Aide Amount $13,611.08 Notes † Employed to Feb. 15 and from Mar. 8 View original PDF
Payee Name Michael F.J. Lemon (Mike) Start Date 03/01/11 End Date 03/31/11  Salary Title Legislative Aide Amount $3,333.32 Notes View original PDF
Payee Name Rachel E. Yemini Start Date 10/01/10 End Date 03/31/11  Salary Title Legislative Aide Amount $16,669.20 Notes View original PDF
Payee Name Michelle Liszt Sandals Start Date 10/01/10 End Date 03/31/11 † Salary Title Legislative Aide Amount $12,044.84 Notes † Employed to Nov. 21 and from Jan. 16 View original PDF
Payee Name Nicole L. Silver Start Date 10/01/10 End Date 03/31/11  Salary Title Legislative Aide Amount $25,117.15 Notes View original PDF
Payee Name Charlotte Spaulding Slaiman Start Date 03/01/11 End Date 03/31/11  Salary Title Legislative Aide Amount $3,217.82 Notes View original PDF
Payee Name Valera J. Vollor Start Date 10/01/10 End Date 03/31/11  Salary Title Legal Assistant Amount $16,999.98 Notes View original PDF
Payee Name Charles L. Papirmeister (Chuck) Start Date 10/01/10 End Date 03/31/11  Salary Title Law Librarian Amount $36,914.44 Notes View original PDF
Payee Name Genevieve Schmitt Bradley Start Date 01/11/11 End Date 03/31/11  Salary Title Law Clerk Amount $2,666.66 Notes View original PDF
Payee Name Brian Downey Start Date 01/06/11 End Date 03/31/11  Salary Title Investigator Amount $10,013.87 Notes View original PDF
Payee Name Tristan L. Leavitt Start Date 02/28/11 End Date 03/31/11  Salary Title Investigator Amount $4,583.32 Notes View original PDF
Payee Name Christopher J. Armstrong (Chris) Start Date 01/06/11 End Date 02/03/11  Salary Title Investigative Counsel, Republican Amount $7,149.21 Notes View original PDF
Payee Name Christopher O. Lucas (Chris) Start Date 02/23/11 End Date 03/31/11  Salary Title Investigative Counsel Amount $6,333.33 Notes View original PDF
Payee Name Samuel Ferenc Start Date 02/01/11 End Date 03/31/11  Salary Title Intern Amount $2,000.00 Notes View original PDF
Payee Name Emily Tocknell Arneson Start Date 01/10/11 End Date 03/31/11  Salary Title Intern Amount $2,970.00 Notes View original PDF
Payee Name Brian Gotsell Start Date 01/24/11 End Date 03/31/11  Salary Title Intern Amount $2,456.66 Notes View original PDF
Payee Name Robert A. Robbins (Alex) Start Date 10/01/10 End Date 12/17/10  Salary Title Intern Amount $4,277.76 Notes View original PDF
Payee Name Molly Clark Flynt-Barr (Clark) Start Date 10/01/10 End Date 12/10/10  Salary Title Intern Amount $3,888.87 Notes View original PDF
Payee Name Kathleen Barros Start Date 01/26/11 End Date 03/31/11  Salary Title Intern Amount $1,444.42 Notes View original PDF
Payee Name Evan Abrams Start Date 01/18/11 End Date 03/31/11  Salary Title Intern Amount $1,622.20 Notes View original PDF
Payee Name Lane J. Giardina Start Date 11/16/10 End Date 02/28/11  Salary Title Information Technology Director Amount $29,976.50 Notes View original PDF
Payee Name Steven Kirkland (Steve) Start Date 10/01/10 End Date 03/31/11  Salary Title Information Systems Director Amount $50,902.48 Notes View original PDF
Payee Name Julia S. Gagne Start Date 10/01/10 End Date 03/31/11  Salary Title Hearing Clerk Amount $22,356.44 Notes View original PDF
Payee Name Kristine Joy Lucius Start Date 10/01/10 End Date 03/31/11  Salary Title General Counsel/Deputy Staff Director Amount $85,657.44 Notes View original PDF
Payee Name Seth E. Bloom Start Date 12/01/10 End Date 02/28/11  Salary Title General Counsel Amount $35,625.00 Notes View original PDF
Payee Name David B. Barlow Start Date 03/01/11 End Date 03/31/11  Salary Title General Counsel Amount $14,125.00 Notes View original PDF
Payee Name Joseph David Matal (Joe) Start Date 10/01/10 End Date 03/31/11 † Salary Title General Counsel Amount $71,872.68 Notes † Employed to Feb. 8 and from Mar. 1 View original PDF
Payee Name Matthew Lee Wiener (Matt) Start Date 12/02/10 End Date 01/02/11  Salary Title General Counsel Amount $18,055.70 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.