Menu Search Account

LegiStorm

Get LegiStorm App Visit Product Demo Website
» Get LegiStorm App
» Get LegiStorm Pro Free Demo

Sen. Mike Lee (R-Utah)

In Office • Alternate Name: Michael Shumway Lee
Displaying salaries for time period: 04/01/11 - 09/30/11
Payee Name Start date End date Position Amount Notes PDF
Payee Name Jacob L. Anderegg (Jake) Start date 04/01/11 End date 09/30/11 Position Senior Adviser Amount $32,499.96 Notes View original PDF
Payee Name Heather Andrews Start date 04/01/11 End date 09/30/11 Position State Office Manager Amount $37,500.00 Notes View original PDF
Payee Name Robert T. Axson Start date 04/01/11 End date 09/30/11 Position Constituent Liaison Amount $21,749.92 Notes View original PDF
Payee Name Wendy Fleming Baig Start date 04/01/11 End date 09/30/11 Position General Counsel Amount $2,499.96 Notes View original PDF
Payee Name David B. Barlow Start date 07/01/11 End date 09/30/11 Position General Counsel Amount $42,364.74 Notes View original PDF
Payee Name Dennis Gary Beck Start date 04/07/11 End date 09/30/11 Position Community Outreach Director Amount $33,499.92 Notes View original PDF
Payee Name Allyson Bell Start date 04/01/11 End date 09/30/11 Position Office Manager Amount $62,499.96 Notes View original PDF
Payee Name Matthew D. Bell (Matt) Start date 04/01/11 End date 09/30/11 Position Constituent Liaison Amount $18,666.60 Notes View original PDF
Payee Name William J. Bishop Start date 09/12/11 End date 09/30/11 Position Intern Amount $923.60 Notes View original PDF
Payee Name Maren Bishop Start date 05/09/11 End date 08/12/11 Position Intern Amount $4,569.39 Notes View original PDF
Payee Name Peter H. Blair (Pete) Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $22,499.92 Notes View original PDF
Payee Name Nicholas W. Blair Start date 09/21/11 End date 09/30/11 Position Intern Amount $486.10 Notes View original PDF
Payee Name Benjamin James Burr (Ben) Start date 04/01/11 End date 09/30/11 Position New Media Director Amount $39,999.96 Notes View original PDF
Payee Name Catherine R. Cannon (Kate) Start date 04/01/11 End date 04/08/11 Position Intern Amount $411.10 Notes View original PDF
Payee Name Maxwell E. Chaffetz (Max) Start date 06/17/11 End date 08/02/11 Position Intern Amount $1,149.98 Notes View original PDF
Payee Name Jessica Lee Christopher Start date 04/01/11 End date 09/30/11 Position Constituent Services Assistant Amount $24,000.00 Notes View original PDF
Payee Name Edward T. Corrigan (Ed) Start date 04/01/11 End date 09/30/11 Position Executive Director Amount $2,499.96 Notes View original PDF
Payee Name Sarah Jane Curtis Start date 05/09/11 End date 08/12/11 Position Intern Amount $4,569.39 Notes View original PDF
Payee Name Charlotte Montiel Davis Start date 04/01/11 End date 09/30/11 Position Policy Director Amount $2,499.96 Notes View original PDF
Payee Name Sarah F. Elledge Start date 09/21/11 End date 09/30/11 Position Intern Amount $402.77 Notes View original PDF
Payee Name Bruce C. Frandsen Start date 04/01/11 End date 06/15/11 Position Senior Adviser Amount $9,375.00 Notes View original PDF
Payee Name Kirsten Frank Start date 05/09/11 End date 08/12/11 Position Intern Amount $4,569.39 Notes View original PDF
Payee Name Emily Hardman Start date 08/03/11 End date 09/02/11 Position Law Clerk Amount $2,499.99 Notes View original PDF
Payee Name Miriam Anne Harmer Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $39,999.96 Notes View original PDF
Payee Name Daniel A. Hauser (Dan) Start date 04/01/11 End date 09/30/11 Position Policy Director Amount $57,499.92 Notes View original PDF
Payee Name Matthew J. Holton (Matt) Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $22,500.00 Notes View original PDF
Payee Name Trevor A. Hoyt Start date 04/01/11 End date 09/30/11 Position Staff Assistant Amount $13,972.31 Notes View original PDF
Payee Name Victor M. Iverson Start date 04/01/11 End date 09/30/11 Position Adviser Amount $24,999.96 Notes View original PDF
Payee Name Richard Lynn James (Rick) Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $58,500.00 Notes View original PDF
Payee Name Ellen C. James Start date 04/01/11 End date 09/30/11 Position Executive Assistant Amount $49,999.92 Notes View original PDF
Payee Name McKall Killpack Start date 08/29/11 End date 09/30/11 Position Intern Amount $1,555.54 Notes View original PDF
Payee Name Yolanda M. Klawitter Start date 04/01/11 End date 09/30/11 Position Receptionist Amount $18,000.00 Notes View original PDF
Payee Name Joe C. Lambert Start date 07/20/11 End date 08/05/11 Position Law Clerk Amount $4,444.42 Notes View original PDF
Payee Name Ryan W. Leavitt Start date 05/10/11 End date 08/15/11 Position Staff Assistant Amount $8,000.00 Notes View original PDF
Payee Name William Christensen Lee (Bill) Start date 04/01/11 End date 09/30/11 Position Senior Policy Adviser Amount $37,916.61 Notes View original PDF
Payee Name Michael F.J. Lemon (Mike) Start date 07/01/11 End date 09/30/11 Position Counsel Amount $10,249.96 Notes View original PDF
Payee Name Hannah Lockhart Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $19,599.96 Notes View original PDF
Payee Name Emily Bennion Long Start date 04/01/11 End date 09/30/11 Position Press Assistant Amount $23,708.33 Notes View original PDF
Payee Name Mitchell L. McBride Start date 04/01/11 End date 04/22/11 Position Legislative Intern Amount $1,139.83 Notes View original PDF
Payee Name Ryan J. McCoy Start date 04/01/11 End date 09/30/11 Position Legislative Director Amount $71,208.26 Notes View original PDF
Payee Name Bradley S. Melis Start date 05/09/11 End date 08/12/11 Position Intern Amount $4,569.39 Notes View original PDF
Payee Name Daniel Mark Morris Start date 05/12/11 End date 08/02/11 Position Intern Amount $2,812.47 Notes View original PDF
Payee Name Scott Nielson Start date 08/30/11 End date 09/30/11 Position Intern Amount $1,205.54 Notes View original PDF
Payee Name Jessica M. Palfreyman Start date 04/01/11 End date 09/30/11 Position Constituent Services Representative/Scheduler Amount $22,500.00 Notes View original PDF
Payee Name Brittney L. Park Start date 08/08/11 End date 09/30/11 Position Intern Amount $2,576.36 Notes View original PDF
Payee Name Brian S. Phillips Start date 04/01/11 End date 09/30/11 Position Communications Director Amount $42,499.92 Notes View original PDF
Payee Name Darlene Candice Backus Pierucci (Candice) Start date 08/22/11 End date 09/30/11 Position Intern Amount $1,895.81 Notes View original PDF
Payee Name Robert Roger Porter (Rob) Start date 07/01/11 End date 09/30/11 Position Senior Counsel Amount $27,499.98 Notes View original PDF
Payee Name Austin J. Rich Start date 04/28/11 End date 08/12/11 Position Intern Amount $5,104.11 Notes View original PDF
Payee Name Alisha T. Rogers Start date 05/09/11 End date 08/12/11 Position Intern Amount $4,569.39 Notes View original PDF
Payee Name Amelia M. Roper Start date 04/28/11 End date 09/30/11 Position Constituent Services Liaison Amount $16,149.96 Notes View original PDF
Payee Name Whitney W. Rose Start date 04/01/11 End date 07/10/11 Position Appointments Secretary Amount $12,499.99 Notes View original PDF
Payee Name Ellen Veronica Schunk Start date 04/01/11 End date 09/30/11 Position Regional Director, Southern Utah Amount $39,999.96 Notes View original PDF
Payee Name Larry K. Shepherd Start date 04/01/11 End date 09/30/11 Position Constituent Services Assistant Amount $24,000.00 Notes View original PDF
Payee Name Spencer F. Stokes Start date 04/01/11 End date 09/30/11 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Gregory J. Sutherland (Greg) Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $22,083.32 Notes View original PDF
Payee Name Suzette R. Swallow Start date 08/08/11 End date 09/30/11 Position Intern Amount $2,576.36 Notes View original PDF
Payee Name Jonathan J. Taylor (Jon) Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $31,249.96 Notes View original PDF
Payee Name Staci A. Wheeler Start date 04/01/11 End date 09/15/11 Position Counsel Amount $36,666.63 Notes View original PDF
Payee Name Taylor I. Williams Start date 08/22/11 End date 09/30/11 Position Intern Amount $1,895.81 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.