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 Max Mazurek Start Date 10/07/20 End Date 10/16/20  Salary Title Staff Assistant, Temporary Amount $1,388.87 Notes View original PDF
Payee Name Nicholas Bennett Mauer Start Date 10/07/20 End Date 10/16/20  Salary Title Staff Assistant Amount $1,388.89 Notes View original PDF
Payee Name Helaine Ann Greenfeld Start Date 10/01/20 End Date 10/18/20  Salary Title Special Counsel Amount $5,999.99 Notes View original PDF
Payee Name Richard Eugene DiZinno (Rich) Start Date 10/01/20 End Date 10/24/20  Salary Title Chief Counsel, National Security and Crime Amount $9,999.99 Notes View original PDF
Payee Name Elizabeth Lynn Henthorne (Betsy) Start Date 10/01/20 End Date 10/26/20  Salary Title Special Counsel Amount $6,861.10 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 George A. Hartmann Start Date 10/01/20 End Date 10/27/20  Salary Title Communications Adviser Amount $6,374.99 Notes 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 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 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 Amanda Fuchs Miller Start Date 10/01/20 End Date 10/30/20  Salary Title Special Counsel Amount $7,916.65 Notes View original PDF
Payee Name Michael J. Gerhardt Start Date 10/01/20 End Date 10/30/20  Salary Title Special Counsel Amount $9,999.99 Notes 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 Megan E. Cairns Start Date 10/01/20 End Date 10/30/20  Salary Title Law Clerk Amount $2,000.00 Notes 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 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 Lucas Wayne Eugene Croslow Start Date 10/01/20 End Date 10/30/20  Salary Title Special Counsel Amount $8,333.31 Notes View original PDF
Payee Name Freddi J. Goldstein Start Date 10/01/20 End Date 10/30/20  Salary Title Communications Adviser Amount $9,166.65 Notes 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 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 Aaron A. Fauntleroy Jr. Start Date 10/01/20 End Date 10/30/20  Salary Title Staff Assistant Amount $4,166.65 Notes View original PDF
Payee Name Alden Kelly Start Date 10/07/20 End Date 10/30/20  Salary Title Staff Assistant Amount $3,333.31 Notes View original PDF
Payee Name Siddharth Dilip Dadhich (Sidd) Start Date 10/01/20 End Date 10/30/20  Salary Title Special Counsel Amount $8,333.31 Notes View original PDF
Payee Name Jason D. Manion Start Date 10/01/20 End Date 10/30/20  Salary Title Special Counsel Amount $3,166.65 Notes 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 Joseph P. Falvey (Joe) Start Date 10/01/20 End Date 10/30/20  Salary Title Special Counsel Amount $8,333.31 Notes View original PDF
Payee Name Emily M. Hall Start Date 10/01/20 End Date 10/30/20  Salary Title Law Clerk Amount $1,999.99 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 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 Ashley M. Bykerk Start Date 10/01/20 End Date 11/01/20  Salary Title Legislative Counsel Amount $6,200.00 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 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 Nicola I. Hawatmeh (Nick) Start Date 10/01/20 End Date 11/30/20  Salary Title Chief Counsel Amount $18,333.32 Notes View original PDF
Payee Name Jefferson J. Cha Start Date 10/21/20 End Date 11/30/20  Salary Title Legislative Correspondent Amount $5,179.44 Notes View original PDF
Payee Name Corey J. Becker Start Date 10/01/20 End Date 12/16/20  Salary Title Chief Counsel Amount $21,719.74 Notes View original PDF
Payee Name Lauren N. Moore Start Date 10/01/20 End Date 12/20/20  Salary Title Chief Counsel Amount $30,888.85 Notes 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 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 Daniel S. Epps Start Date 12/09/20 End Date 12/30/20  Salary Title Counsel Amount $7,999.98 Notes View original PDF
Payee Name Jason A. Covey Start Date 10/01/20 End Date 12/30/20  Salary Title Hearing Clerk Amount $25,416.63 Notes 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 Watson O. Horner Start Date 10/01/20 End Date 12/30/20  Salary Title Counsel Amount $28,333.32 Notes View original PDF
Payee Name Sophia Madeleine Brill Start Date 10/14/20 End Date 12/31/20  Salary Title Chief Counsel Amount $25,666.67 Notes View original PDF
Payee Name Madeline C. Alagia (Maddie) Start Date 10/01/20 End Date 01/03/21 † Salary Title Legislative Staff Assistant Amount $16,499.98 Notes † Employed to Jan 3 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 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 Rachel Elizabeth Appleton Start Date 10/01/20 End Date 01/15/21 † Salary Title Counsel Amount $33,031.25 Notes † Employed to Jan 15 View original PDF
Payee Name Tona Maria Boyd Start Date 10/01/20 End Date 01/19/21 † Salary Title Chief Counsel/Senior Legal Adviser Amount $43,313.43 Notes † Employed to Jan 19 View original PDF
Payee Name Ryan Joseph Dattilo Start Date 10/01/20 End Date 01/22/21 † Salary Title Chief Counsel, Antitrust and Bankruptcy Amount $44,097.23 Notes † Employed to Jan 22 View original PDF
Payee Name Kyle Timothy McCollum Start Date 10/01/20 End Date 01/29/21 † Salary Title Senior Counsel Amount $34,219.08 Notes † Employed to Jan 29 View original PDF
Payee Name Blair L. Bjellos Start Date 10/01/20 End Date 02/03/21 † Salary Title Policy Adviser, Justice Programs Amount $38,333.29 Notes † Employed to Feb 3 View original PDF
Payee Name Matthew Joseph Keeley (Joe) Start Date 10/01/20 End Date 02/03/21 † Salary Title Deputy Staff Director/General Counsel Amount $58,855.71 Notes † Employed to Feb 3 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 Lindsey Keiser Start Date 10/01/20 End Date 02/14/21 † Salary Title Counsel Amount $33,111.08 Notes † Employed to Feb 14 View original PDF
Payee Name Alex Theodore Haskell Start Date 10/01/20 End Date 02/21/21 † Salary Title Counsel Amount $41,124.99 Notes † Employed to Feb 21 View original PDF
Payee Name Bradley N. Kehr (Brad) Start Date 10/01/20 End Date 02/21/21 † Salary Title Chief Counsel, Liberty and Values Amount $56,333.23 Notes † Employed to Feb 21 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 Christine H. Berger Start Date 01/20/21 End Date 02/25/21 † Salary Title Counselor Amount $48,131.79 Notes † Employed from Jan 20 to Feb 25 View original PDF
Payee Name Barbara J. Ledeen Start Date 10/01/20 End Date 02/28/21 † Salary Title Professional Staff Member Amount $8,289.51 Notes † Employed to Feb 28 View original PDF
Payee Name Sally J. Brown-Shaklee Start Date 02/22/21 End Date 02/28/21 † Salary Title Deputy Staff Director Amount $4,347.50 Notes † Employed from Feb 22 to Feb 28 View original PDF
Payee Name Audrey Huynh Start Date 10/01/20 End Date 02/28/21 † Salary Title Staff Assistant Amount $20,833.30 Notes † Employed to Feb 28 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 Arthur Radford Baker Jr. (Art) Start Date 10/01/20 End Date 03/01/21 † Salary Title Senior Investigative Counsel Amount $41,080.36 Notes † Employed to Mar 1 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 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 Sara T. Hall Start Date 03/16/21 End Date 03/30/21 † Salary Title Law Clerk Amount $2,199.99 Notes † Employed from Mar 16 to Mar 30 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 Mary L. Ferranti Start Date 10/01/20 End Date 03/31/21  Salary Title Archivist Amount $39,000.00 Notes View original PDF
Payee Name Kara Mae Lynum Start Date 10/01/20 End Date 03/31/21  Salary Title Counsel Amount $56,250.00 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 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 Gabrielle Michalak Kenny Start Date 10/01/20 End Date 03/31/21  Salary Title Investigative Counsel Amount $51,577.04 Notes View original PDF
Payee Name Gabriel D. Kader (Gabe) Start Date 10/01/20 End Date 03/31/21  Salary Title Counsel Amount $52,500.00 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 Alexander Burgess Aronson (Alex) Start Date 03/01/21 End Date 03/31/21 † Salary Title Chief Counsel Amount $21,891.64 Notes † Employed from Mar 1 View original PDF
Payee Name Kelsey Baer Flores Start Date 10/01/20 End Date 03/31/21  Salary Title Associate Counsel Amount $32,499.96 Notes View original PDF
Payee Name Katherine C. Kazmin (Katya) Start Date 10/01/20 End Date 03/31/21  Salary Title Assistant to the Staff Director Amount $30,000.00 Notes 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 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 Hayley D. Aguayo Start Date 10/01/20 End Date 03/31/21  Salary Title Legislative Staff Assistant Amount $30,000.00 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 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 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 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 Quinton Alexander Brady Start Date 02/01/21 End Date 03/31/21 † Salary Title Investigative Counsel Amount $11,584.16 Notes † Employed from Feb 1 View original PDF
Payee Name Devadatta Gandhi (Debu) Start Date 02/02/21 End Date 03/31/21 † Salary Title Chief Counsel, Immigration Amount $19,666.67 Notes † Employed from Feb 2 View original PDF
Payee Name Erin Martha Creegan Start Date 01/18/21 End Date 03/31/21 † Salary Title Chief Counsel, Crime Amount $31,430.53 Notes † Employed from Jan 18 View original PDF
Payee Name Lynda Garcia Start Date 03/10/21 End Date 03/31/21 † Salary Title Chief Counsel Amount $7,291.66 Notes † Employed from Mar 10 View original PDF
Payee Name Daniel S. Boatright (Danny) Start Date 02/01/21 End Date 03/31/21 † Salary Title Investigative Counsel Amount $12,475.16 Notes † Employed from Feb 1 View original PDF
Payee Name Rachel N. Martinez Start Date 10/01/20 End Date 03/31/21  Salary Title Legislative Staff Assistant Amount $30,000.00 Notes View original PDF
Payee Name Chastidy Ariel Burns 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 Ajay B. Kundaria Start Date 10/01/20 End Date 03/31/21  Salary Title Chief Counsel Amount $56,877.51 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 Sarah E. Bauer Start Date 10/01/20 End Date 03/31/21  Salary Title Counsel Amount $51,354.13 Notes View original PDF
Payee Name Phillip Aaron Brest (Phil) Start Date 10/01/20 End Date 03/31/21  Salary Title Chief Counsel, Nominations/Senior Adviser Amount $84,958.31 Notes View original PDF
Payee Name Chesney B. Mallory Start Date 10/01/20 End Date 03/31/21  Salary Title Staff Assistant Amount $20,630.79 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 Andrew Bray Davis Start Date 12/01/20 End Date 03/31/21 † Salary Title Counsel Amount $38,541.64 Notes † Employed from Dec 1 to Feb 17 and from Feb 22 to Mar 23 and from Mar 29 View original PDF
Payee Name James W. Draper (Jimmy) Start Date 10/01/20 End Date 03/31/21  Salary Title Staff Assistant Amount $24,999.96 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.