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: 10/01/20 - 03/31/21
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Kiley A. Naas Start Date 10/01/20 End Date 10/30/20  Salary Title Special Counsel Amount $7,916.65 Notes View original PDF
Payee Name Katherine Teresa Nikas Start Date 03/01/21 End Date 03/31/21 † Salary Title Deputy Chief Counsel Amount $64,999.99 Notes † Employed from Mar 1 View original PDF
Payee Name Bentley Olson Start Date 10/01/20 End Date 03/31/21  Salary Title Assistant Clerk Amount $26,375.00 Notes View original PDF
Payee Name Stuart M. Paine Start Date 10/01/20 End Date 11/02/20  Salary Title Archivist Amount $5,747.45 Notes View original PDF
Payee Name Eric M. Palmer Start Date 10/01/20 End Date 10/30/20  Salary Title Special Counsel Amount $8,333.31 Notes View original PDF
Payee Name Bryan T. Palmer Start Date 01/04/21 End Date 03/31/21 † Salary Title Hearing Clerk Amount $15,708.31 Notes † Employed from Jan 4 View original PDF
Payee Name Charles L. Papirmeister (Chuck) Start Date 10/01/20 End Date 03/31/21  Salary Title Law Librarian Amount $51,041.60 Notes View original PDF
Payee Name Daniel Preston Parker (Dan) Start Date 02/01/21 End Date 03/31/21 † Salary Title Investigator Amount $10,693.00 Notes † Employed from Feb 1 View original PDF
Payee Name William Robert Payne Start Date 03/01/21 End Date 03/31/21 † Salary Title Chief Counsel Amount $71,462.54 Notes † Employed from Mar 1 View original PDF
Payee Name David H. Pendle Start Date 10/01/20 End Date 02/21/21 † Salary Title Chief Counsel Amount $76,543.64 Notes † Employed to Feb 21 View original PDF
Payee Name Michael D. Perkins Start Date 10/01/20 End Date 03/31/21  Salary Title Legislative Aide Amount $28,333.31 Notes View original PDF
Payee Name DeLisa Lay Ragsdale Start Date 02/01/21 End Date 03/31/21 † Salary Title Chief Investigative Counsel Amount $24,950.16 Notes † Employed from Feb 1 View original PDF
Payee Name Akhil Rajasekar Start Date 10/01/20 End Date 03/31/21 † Salary Title Law Clerk Amount $7,199.99 Notes † Employed to Dec 20 and from Mar 3 View original PDF
Payee Name Briana Francesca Ramirez-Navarro Start Date 10/01/20 End Date 10/30/20  Salary Title Staff Assistant Amount $4,166.65 Notes View original PDF
Payee Name Amanda E. Ray (Mandi) Start Date 11/02/20 End Date 03/31/21 † Salary Title Archivist Amount $29,692.32 Notes † Employed from Nov 2 View original PDF
Payee Name Ryan Russell Raybould Start Date 10/01/20 End Date 03/31/21 † Salary Title Chief Counsel Amount $62,652.50 Notes † Employed to Feb 17 and from Feb 22 View original PDF
Payee Name Taylor Catherine Reidy Start Date 10/01/20 End Date 02/03/21 † Salary Title Communications Director Amount $39,500.00 Notes † Employed to Feb 3 View original PDF
Payee Name Matthew A. Robinson Start Date 03/16/21 End Date 03/30/21 † Salary Title Law Clerk Amount $5,499.99 Notes † Employed from Mar 16 to Mar 30 View original PDF
Payee Name Andrew T. Robinson (Drew) Start Date 02/01/21 End Date 03/31/21 † Salary Title Counsel Amount $41,615.18 Notes † Employed from Feb 1 View original PDF
Payee Name Timothy A. Rodriguez (Tim) Start Date 10/01/20 End Date 03/31/21  Salary Title Counsel Amount $48,433.29 Notes View original PDF
Payee Name Ethan A. Sachs Start Date 10/01/20 End Date 10/30/20  Salary Title Special Counsel Amount $7,916.65 Notes View original PDF
Payee Name Saurabh Hemant Sanghvi Start Date 03/02/21 End Date 03/31/21 † Salary Title Counsel Amount $8,216.67 Notes † Employed from Mar 2 View original PDF
Payee Name Heather Chase Sawyer Start Date 10/01/20 End Date 12/30/20  Salary Title Staff Director/Chief Counsel Amount $47,822.47 Notes View original PDF
Payee Name Ashley Renee Schapitl Start Date 10/01/20 End Date 10/27/20  Salary Title Communications Adviser Amount $9,000.00 Notes View original PDF
Payee Name John Lee Schoenecker Start Date 02/01/21 End Date 03/31/21 † Salary Title Counsel Amount $21,385.80 Notes † Employed from Feb 1 View original PDF
Payee Name Kristina M. Sesek Start Date 10/01/20 End Date 03/31/21  Salary Title Senior Counsel Amount $50,327.04 Notes View original PDF
Payee Name Anna E. Shepard Start Date 10/01/20 End Date 03/31/21  Salary Title Research Assistant Amount $32,499.96 Notes View original PDF
Payee Name Neil S. Siegel Start Date 10/14/20 End Date 11/05/20  Salary Title Special Counsel Amount $9,166.66 Notes View original PDF
Payee Name Rita M. Siemion Start Date 03/15/21 End Date 03/31/21 † Salary Title Senior Counsel Amount $5,111.10 Notes † Employed from Mar 15 View original PDF
Payee Name Matthew H. Simpson (Matt) Start Date 10/01/20 End Date 01/08/21 † Salary Title Associate Counsel Amount $18,138.87 Notes † Employed to Jan 8 View original PDF
Payee Name Peter T. Singhal Start Date 10/01/20 End Date 10/30/20  Salary Title Law Clerk Amount $2,000.00 Notes View original PDF
Payee Name Ziya M. Smallens Start Date 02/28/21 End Date 03/31/21 † Salary Title Speechwriter Amount $7,516.65 Notes † Employed from Feb 28 View original PDF
Payee Name Amalea Christina Smirniotopoulos Start Date 03/01/21 End Date 03/31/21 † Salary Title Counsel Amount $19,174.98 Notes † Employed from Mar 1 View original PDF
Payee Name Judd A. Smith Start Date 01/19/21 End Date 03/31/21 † Salary Title Civil Counsel Amount $22,999.96 Notes † Employed from Jan 19 View original PDF
Payee Name Robert Michael Smith Start Date 10/01/20 End Date 10/30/20  Salary Title Special Counsel Amount $8,333.31 Notes View original PDF
Payee Name Daniel Patrick Smith (Danny) Start Date 03/01/21 End Date 03/31/21 † Salary Title Chief Counsel Amount $8,750.00 Notes † Employed from Mar 1 View original PDF
Payee Name Jack David Solano Start Date 03/16/21 End Date 03/31/21 † Salary Title Counsel Amount $4,375.00 Notes † Employed from Mar 16 View original PDF
Payee Name Joseph R. Solmonese (Joe) Start Date 10/01/20 End Date 10/30/20  Salary Title Nominations Coordinator Amount $9,999.99 Notes View original PDF
Payee Name Rachael Ann Soloway Start Date 03/15/21 End Date 03/31/21 † Salary Title Professional Staff Member Amount $2,666.67 Notes † Employed from Mar 15 View original PDF
Payee Name Zachary Noah Somers (Zach) Start Date 10/01/20 End Date 12/22/20  Salary Title Chief Investigative Counsel Amount $36,460.53 Notes View original PDF
Payee Name Caitlin E. Soto Start Date 02/01/21 End Date 03/31/21 † Salary Title Oversight Counsel Amount $14,257.16 Notes † Employed from Feb 1 View original PDF
Payee Name Aaron David Stanislawski Start Date 03/02/21 End Date 03/31/21 † Salary Title Counsel Amount $5,638.88 Notes † Employed from Mar 2 View original PDF
Payee Name Donald Robert Stevens Start Date 10/01/20 End Date 03/31/21 † Salary Title Counsel Amount $56,651.98 Notes † Employed to Mar 23 and from Mar 29 View original PDF
Payee Name Katherine S. Stewart Start Date 10/01/20 End Date 10/30/20  Salary Title Special Counsel Amount $7,916.65 Notes View original PDF
Payee Name Colin F. St. Maxens Start Date 10/01/20 End Date 01/15/21 † Salary Title Legislative Assistant Amount $21,646.00 Notes † Employed to Jan 15 View original PDF
Payee Name David Andrew Stoopler Start Date 10/01/20 End Date 03/07/21 † Salary Title Chief Counsel Amount $58,875.00 Notes † Employed to Mar 7 View original PDF
Payee Name Jessica T. Sullivan Start Date 03/16/21 End Date 03/30/21 † Salary Title Law Clerk Amount $1,650.00 Notes † Employed from Mar 16 to Mar 30 View original PDF
Payee Name Daniel Cullen Swanson (Dan) Start Date 03/01/21 End Date 03/31/21 † Salary Title General Counsel Amount $79,973.56 Notes † Employed from Mar 1 View original PDF
Payee Name Andrew G. Taverrite Start Date 10/01/20 End Date 10/30/20  Salary Title Communications Adviser Amount $9,166.65 Notes View original PDF
Payee Name Manpreet Kaur Teji Start Date 02/02/21 End Date 03/31/21 † Salary Title Associate Counsel Amount $13,111.10 Notes † Employed from Feb 2 View original PDF
Payee Name Raymond P. Tolentino (Ray) Start Date 10/01/20 End Date 10/28/20  Salary Title Counsel Amount $5,600.00 Notes View original PDF
Payee Name Elliott Ryan Tomlinson Start Date 10/05/20 End Date 03/31/21 † Salary Title Counsel Amount $32,222.19 Notes † Employed from Oct 5 to Jan 29 and from Mar 1 View original PDF
Payee Name Stephanie R. Trifone Start Date 03/01/21 End Date 03/31/21 † Salary Title Deputy General Counsel Amount $11,250.00 Notes † Employed from Mar 1 View original PDF
Payee Name Heather L. Vachon Start Date 10/01/20 End Date 03/31/21  Salary Title Chief Clerk Amount $82,979.12 Notes View original PDF
Payee Name Jenna J. Valle-Riestra Start Date 02/22/21 End Date 03/31/21 † Salary Title Press Secretary Amount $6,500.00 Notes † Employed from Feb 22 View original PDF
Payee Name Christopher Ventura (Chris) Start Date 10/01/20 End Date 03/01/21 † Salary Title Associate Counsel Amount $31,475.52 Notes † Employed to Mar 1 View original PDF
Payee Name Elliott Anne Walden Start Date 03/01/21 End Date 03/31/21 † Salary Title Investigative Counsel Amount $46,041.60 Notes † Employed from Mar 1 View original PDF
Payee Name Nicole McClain Walton Start Date 03/15/21 End Date 03/31/21 † Salary Title Counsel Amount $4,666.66 Notes † Employed from Mar 15 View original PDF
Payee Name Abby Rose Warren Start Date 10/01/20 End Date 10/30/20  Salary Title Special Counsel Amount $8,333.31 Notes View original PDF
Payee Name Bradley James Watts (Brad) Start Date 10/01/20 End Date 03/31/21 † Salary Title Chief Counsel Amount $57,108.32 Notes † Employed to Jan 31 and from Mar 1 View original PDF
Payee Name Seth T. Williford Start Date 10/01/20 End Date 03/01/21 † Salary Title Associate Counsel Amount $25,515.23 Notes † Employed to Jan 31 and from Mar 1 to Mar 1 View original PDF
Payee Name Julian S. Wilson Start Date 10/01/20 End Date 03/31/21  Salary Title Legislative Aide Amount $24,431.25 Notes View original PDF
Payee Name Brian C. Winseck Start Date 03/01/21 End Date 03/31/21 † Salary Title Professional Staff Member Amount $72,499.98 Notes † Employed from Mar 1 View original PDF
Payee Name Shanna A. Winters Start Date 10/01/20 End Date 03/31/21  Salary Title Senior Counsel Amount $67,500.00 Notes View original PDF
Payee Name Rachel Hensley Wright Start Date 02/01/21 End Date 03/31/21 † Salary Title Counsel Amount $38,251.40 Notes † Employed from Feb 1 View original PDF
Payee Name Nicholas A. Wyatt (Nick) Start Date 03/04/21 End Date 03/31/21 † Salary Title Investigator Amount $7,217.69 Notes † Employed from Mar 4 View original PDF
Payee Name Nicholas John Xenakis (Nick) Start Date 03/01/21 End Date 03/31/21 † Salary Title General Counsel Amount $75,833.32 Notes † Employed from Mar 1 View original PDF
Payee Name Vaishalee Yeldandi Start Date 03/08/21 End Date 03/31/21 † Salary Title Counsel Amount $6,708.33 Notes † Employed from Mar 8 View original PDF
Payee Name Kathryn E. Yukevich (Kassi) Start Date 11/03/20 End Date 12/20/20  Salary Title Counsel Amount $15,666.65 Notes View original PDF
Payee Name Sara Schofield Zdeb Start Date 10/01/20 End Date 03/31/21  Salary Title Chief Counsel, Oversight Amount $69,999.96 Notes View original PDF
Payee Name Joseph R. Zogby (Joe) Start Date 03/01/21 End Date 03/31/21 † Salary Title Staff Director/Chief Counsel Amount $47,872.20 Notes † Employed from Mar 1 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.