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: 10/01/14 - 03/31/15
Payee Name Start date End date Position Amount Notes PDF
Payee Name Bette O. Arial Start date 10/01/14 End date 03/31/15 Position Regional Director, Southern Utah Amount $40,658.27 Notes View original PDF
Payee Name Neil Hazen Ashdown Start date 12/29/14 End date 03/19/15 Position Chief of Staff Amount $38,128.25 Notes View original PDF
Payee Name Robert T. Axson Start date 10/01/14 End date 03/31/15 Position Constituent Liaison Amount $39,999.96 Notes View original PDF
Payee Name Wendy Fleming Baig Start date 10/01/14 End date 03/31/15 Position Legislative Director Amount $69,437.41 Notes View original PDF
Payee Name Matthew D. Bell (Matt) Start date 10/01/14 End date 03/31/15 Position Constituent Liaison Amount $12,865.44 Notes View original PDF
Payee Name Allyson Bell Start date 10/01/14 End date 03/31/15 Position Office Manager Amount $46,173.71 Notes View original PDF
Payee Name Taylor Beutler Start date 01/08/15 End date 03/31/15 Position Intern Amount $3,320.00 Notes View original PDF
Payee Name Peter H. Blair (Pete) Start date 10/01/14 End date 03/05/15 Position Legislative Assistant Amount $23,743.00 Notes View original PDF
Payee Name Rachel A. Bovard Start date 10/01/14 End date 03/31/15 Position Policy Director Amount $3,749.94 Notes View original PDF
Payee Name Kyler J. Brower Start date 01/05/15 End date 03/31/15 Position Intern Amount $2,866.66 Notes View original PDF
Payee Name Derek Edwin Brown Start date 10/01/14 End date 03/31/15 Position State Director/Deputy Chief of Staff Amount $68,175.00 Notes View original PDF
Payee Name Blaze Chandler Bullock Start date 03/23/15 End date 03/31/15 Position Correspondence Coordinator Amount $777.77 Notes View original PDF
Payee Name Benjamin James Burr (Ben) Start date 10/01/14 End date 03/31/15 Position New Media Director Amount $42,924.96 Notes View original PDF
Payee Name Travis John Campbell Start date 10/01/14 End date 12/12/14 Position Intern Amount $2,880.00 Notes View original PDF
Payee Name Conn M. Carroll Start date 03/30/15 End date 03/31/15 Position Communications Director Amount $291.66 Notes View original PDF
Payee Name Steven A. Chartan (Steve) Start date 10/01/14 End date 03/15/15 Position Policy Adviser Amount $3,031.22 Notes View original PDF
Payee Name Jessica Lee Christopher Start date 10/01/14 End date 03/31/15 Position Constituent Services Assistant Amount $28,249.93 Notes View original PDF
Payee Name Stephen P. Condon (Pat) Start date 10/01/14 End date 03/31/15 Position Senior Policy Adviser Amount $7,575.00 Notes View original PDF
Payee Name Michael John Connolly Start date 10/01/14 End date 03/31/15 Position Deputy Chief of Staff Amount $77,012.41 Notes View original PDF
Payee Name Teresa Dix Start date 01/12/15 End date 03/31/15 Position Intern Amount $2,528.00 Notes View original PDF
Payee Name Ammon J. Franks Start date 10/01/14 End date 12/12/14 Position Intern Amount $2,880.00 Notes View original PDF
Payee Name Michael Thomas Freeman (Mike) Start date 10/01/14 End date 02/05/15 Position Legislative Counsel Amount $29,809.00 Notes View original PDF
Payee Name Emilee Gorham Start date 10/01/14 End date 01/02/15 Position Staff Assistant Amount $8,433.33 Notes View original PDF
Payee Name Chelsea Quinn Grant Start date 01/07/15 End date 03/31/15 Position Intern Amount $5,960.00 Notes View original PDF
Payee Name Matthew J. Grinney (Matt) Start date 10/01/14 End date 03/31/15 Position Communications Adviser Amount $22,500.00 Notes View original PDF
Payee Name Daniel R. Hampton Start date 10/01/14 End date 12/19/14 Position Intern Amount $2,633.33 Notes View original PDF
Payee Name Heath M. Hansen Start date 03/30/15 End date 03/31/15 Position Legislative Correspondent Amount $111.11 Notes View original PDF
Payee Name Don Hs Harsh Start date 10/01/14 End date 10/06/14 Position Intern Amount $241.66 Notes View original PDF
Payee Name Jordan H. Hess Start date 03/16/15 End date 03/31/15 Position Legislative Correspondent Amount $22,181.64 Notes View original PDF
Payee Name Russell Homer Start date 01/06/15 End date 03/31/15 Position Intern Amount $3,400.00 Notes View original PDF
Payee Name Trevor A. Hoyt Start date 10/01/14 End date 03/31/15 Position Staff Assistant Amount $19,342.44 Notes View original PDF
Payee Name Ashley L. Johnson Start date 10/01/14 End date 03/31/15 Position Intern Amount $311.02 Notes View original PDF
Payee Name Yolanda M. Klawitter Start date 10/01/14 End date 03/31/15 Position Receptionist Amount $19,695.00 Notes View original PDF
Payee Name Elise Leavitt Start date 10/01/14 End date 12/11/14 Position Intern Amount $2,272.00 Notes View original PDF
Payee Name Michael F.J. Lemon (Mike) Start date 10/16/14 End date 10/27/14 Position Chief Counsel Amount $3,333.33 Notes View original PDF
Payee Name Hannah Lockhart Start date 10/01/14 End date 03/31/15 Position Legislative Assistant Amount $27,229.96 Notes View original PDF
Payee Name Emily Bennion Long Start date 10/01/14 End date 03/31/15 Position Press Assistant Amount $42,924.96 Notes View original PDF
Payee Name Boyd C. Matheson Start date 10/01/14 End date 03/31/15 Position State Director Amount $72,364.74 Notes View original PDF
Payee Name Ryan F. McKeon Start date 10/01/14 End date 03/31/15 Position Legislative Assistant Amount $36,000.00 Notes View original PDF
Payee Name Sarah A. Mero (Sally) Start date 10/01/14 End date 03/31/15 Position Executive Assistant Amount $24,999.96 Notes View original PDF
Payee Name Robert C. Moore Start date 10/01/14 End date 03/31/15 Position Legislative Assistant Amount $35,289.96 Notes View original PDF
Payee Name Reagan Nickl Start date 01/06/15 End date 02/20/15 Position Intern Amount $1,800.00 Notes View original PDF
Payee Name Matthew Scott Owen (Matt) Start date 10/01/14 End date 03/31/15 Position General Counsel Amount $67,500.00 Notes View original PDF
Payee Name Linda M. Patiño Start date 10/01/14 End date 03/31/15 Position Staff Assistant Amount $19,124.94 Notes View original PDF
Payee Name Sean Sondrup Peterson Start date 10/01/14 End date 12/11/14 Position Intern Amount $2,272.00 Notes View original PDF
Payee Name Haylee Pettis Start date 01/12/15 End date 03/31/15 Position Intern Amount $3,160.00 Notes View original PDF
Payee Name Brian S. Phillips Start date 10/01/14 End date 03/11/15 Position Communications Director Amount $40,250.00 Notes View original PDF
Payee Name Jared G. Reni Start date 10/01/14 End date 12/19/14 Position Intern Amount $3,160.00 Notes View original PDF
Payee Name Austin J. Rich Start date 10/01/14 End date 03/31/15 Position Staff Assistant Amount $20,854.52 Notes View original PDF
Payee Name David M. Runnells (Davey) Start date 01/12/15 End date 03/31/15 Position Intern Amount $2,528.00 Notes View original PDF
Payee Name Donna M. Sackett Start date 10/01/14 End date 03/31/15 Position Caseworker Amount $17,799.96 Notes View original PDF
Payee Name Christian Sagers Start date 01/06/15 End date 03/31/15 Position Intern Amount $2,720.00 Notes View original PDF
Payee Name Erika E. Smith Start date 10/01/14 End date 12/12/14 Position Intern Amount $2,880.00 Notes View original PDF
Payee Name Sean Christopher Stewart Start date 10/16/14 End date 10/27/14 Position Staff Assistant Amount $1,414.00 Notes View original PDF
Payee Name Michael J. Stumph Start date 10/01/14 End date 12/31/14 Position Intern Amount $3,000.00 Notes View original PDF
Payee Name Jared W. Vanhille Start date 10/01/14 End date 12/12/14 Position Intern Amount $2,880.00 Notes View original PDF
Payee Name James Ian Wallner Start date 10/01/14 End date 03/31/15 Position Executive Director Amount $4,249.98 Notes View original PDF
Payee Name Alex Duane Westenskow Start date 01/05/15 End date 03/31/15 Position Intern Amount $2,866.66 Notes View original PDF
Payee Name Ryan D. Wilcox Start date 10/01/14 End date 03/31/15 Position Regional Director, Northern Utah Amount $42,499.93 Notes View original PDF
Payee Name Emily Thorn Wiscombe Start date 10/01/14 End date 03/31/15 Position Caseworker Amount $17,974.93 Notes View original PDF
Payee Name Christy Knese Woodruff Start date 10/01/14 End date 03/31/15 Position Legislative Assistant Amount $31,249.93 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.