Menu Search Account

LegiStorm

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

Former Sen. Orrin Hatch (R-Utah)

Retired, Died, April 23, 2022 • Alternate Name: Orrin Grant Hatch
Displaying salaries for time period: 04/01/12 - 09/30/12
Payee Name Start date End date Position Amount Notes PDF
Payee Name Michael Adamson Start date 04/01/12 End date 09/30/12 Position Legislative Correspondent Amount $25,028.77 Notes View original PDF
Payee Name Jared A. Aitken Start date 05/14/12 End date 08/17/12 Position Intern Amount $4,047.20 Notes View original PDF
Payee Name Eftakhar Alam Start date 04/01/12 End date 09/30/12 Position Intern Amount $5,990.47 Notes View original PDF
Payee Name Juliann Nelson Andreen Start date 04/01/12 End date 09/30/12 Position Constituent Services Specialist Amount $41,000.00 Notes View original PDF
Payee Name Ashley K. Atkinson Start date 04/01/12 End date 04/20/12 Position Intern Amount $861.10 Notes View original PDF
Payee Name Heather R. Barney Start date 04/01/12 End date 09/30/12 Position State Press Secretary Amount $20,866.66 Notes View original PDF
Payee Name Madison Bell Start date 08/27/12 End date 09/30/12 Position Intern Amount $1,463.88 Notes View original PDF
Payee Name Travis Bills Start date 05/14/12 End date 08/17/12 Position Intern Amount $4,047.20 Notes View original PDF
Payee Name Michael A. Bird Start date 05/07/12 End date 08/10/12 Position Intern Amount $4,047.19 Notes View original PDF
Payee Name Robert Zenock Bishop (Zenock) Start date 04/01/12 End date 09/30/12 Position Constituent Services Representative Amount $24,499.96 Notes View original PDF
Payee Name Melanie Hamilton Bowen Start date 04/01/12 End date 09/30/12 Position State Director Amount $59,999.97 Notes View original PDF
Payee Name Joseph P. Brinton Start date 05/14/12 End date 08/03/12 Position Intern Amount $3,444.42 Notes View original PDF
Payee Name Jared J. Brown (J.J.) Start date 04/01/12 End date 09/30/12 Position Legislative Assistant Amount $45,000.00 Notes View original PDF
Payee Name Terry Lee Camp Start date 07/02/12 End date 09/30/12 Position Staff Assistant Amount $9,914.26 Notes View original PDF
Payee Name Marreen O. Casper Start date 04/01/12 End date 09/30/12 Position Regional Director, Southern Utah Amount $37,250.00 Notes View original PDF
Payee Name William S. Castle (Bill) Start date 08/24/12 End date 09/24/12 Position Senior Counsel, National Security Amount $11,108.32 Notes View original PDF
Payee Name Alvin S. Chan Start date 04/01/12 End date 09/30/12 Position Tax Policy Counsel Amount $45,999.92 Notes View original PDF
Payee Name Susan A. Cobb Start date 04/01/12 End date 09/30/12 Position Administrative Director/Constituent Services Director Amount $56,999.96 Notes View original PDF
Payee Name Hannah M. Conley Start date 04/01/12 End date 06/11/12 Position Legislative Correspondent Amount $7,099.99 Notes View original PDF
Payee Name Edward Robert Cox (Ed) Start date 08/01/12 End date 09/30/12 Position Legislative Correspondent Amount $8,025.96 Notes View original PDF
Payee Name Charlotte Montiel Davis Start date 04/01/12 End date 08/31/12 Position Policy Director Amount $2,083.30 Notes View original PDF
Payee Name Blake O. Day Start date 04/01/12 End date 04/12/12 Position Intern Amount $413.32 Notes View original PDF
Payee Name Ronald W. Dean (Ron) Start date 04/01/12 End date 09/30/12 Position Regional Director, Central and Eastern Utah Amount $37,250.00 Notes View original PDF
Payee Name Laura A. Eaton Start date 08/27/12 End date 09/30/12 Position Intern Amount $1,463.88 Notes View original PDF
Payee Name Mark A. Eddington Start date 04/01/12 End date 09/30/12 Position Press Secretary Amount $42,500.00 Notes View original PDF
Payee Name Jessica Fawson Start date 04/01/12 End date 07/27/12 Position Strategic Communications Adviser Amount $7,800.00 Notes View original PDF
Payee Name Sean J. Firth Start date 04/01/12 End date 09/30/12 Position Constituent Services Specialist Amount $32,499.96 Notes View original PDF
Payee Name Sharon E. Garn Start date 04/01/12 End date 09/30/12 Position Casework Director Amount $33,749.96 Notes View original PDF
Payee Name Megan E. Gessel Start date 08/20/12 End date 09/30/12 Position Intern Amount $1,765.26 Notes View original PDF
Payee Name Linda M. Gibbons Start date 04/01/12 End date 09/30/12 Position Constituent Services Specialist Amount $32,249.96 Notes View original PDF
Payee Name Cian Girven Start date 05/14/12 End date 07/27/12 Position Intern Amount $3,186.09 Notes View original PDF
Payee Name Patricia Godfrey (Pat) Start date 04/01/12 End date 09/30/12 Position Secretary Amount $21,999.92 Notes View original PDF
Payee Name Dianne Goodman Start date 04/01/12 End date 09/30/12 Position Professional Staff Member Amount $35,999.96 Notes View original PDF
Payee Name Alan H. Haeberle Start date 04/01/12 End date 09/30/12 Position Archivist Amount $33,749.96 Notes View original PDF
Payee Name Laurence Halstead Start date 04/01/12 End date 09/30/12 Position Staff Assistant Amount $9,142.92 Notes View original PDF
Payee Name Lauren Handy Start date 05/14/12 End date 08/17/12 Position Intern Amount $4,047.20 Notes View original PDF
Payee Name Matthew B. Harakal (Matt) Start date 04/01/12 End date 09/30/12 Position Press Secretary Amount $35,000.00 Notes View original PDF
Payee Name Amanda Hathaway Start date 05/14/12 End date 08/17/12 Position Intern Amount $4,047.20 Notes View original PDF
Payee Name Heather C. Hughes Start date 04/01/12 End date 09/30/12 Position Staff Assistant Amount $23,501.07 Notes View original PDF
Payee Name Matthew Pratt Jensen (Matt) Start date 05/16/12 End date 09/30/12 Position Legislative Correspondent Amount $20,416.62 Notes View original PDF
Payee Name Boyd Johnson Start date 04/01/12 End date 05/11/12 Position Intern Amount $1,765.26 Notes View original PDF
Payee Name Matthew J. Joslin Start date 05/21/12 End date 08/17/12 Position Intern Amount $3,644.43 Notes View original PDF
Payee Name Charmaine A. Kearney Start date 04/01/12 End date 09/30/12 Position Correspondence Mail System Director Amount $40,499.96 Notes View original PDF
Payee Name Hayden Rhudy Kennedy Start date 04/01/12 End date 09/30/12 Position Senior Adviser, Health Policy Amount $46,499.92 Notes View original PDF
Payee Name Michael J. Kennedy (Mike) Start date 04/01/12 End date 09/30/12 Position Chief of Staff Amount $81,999.96 Notes View original PDF
Payee Name Sandra B. Kester (Sandy) Start date 04/01/12 End date 09/30/12 Position Regional Director, Northern Utah Amount $37,250.00 Notes View original PDF
Payee Name Brooke N. Kimball Start date 04/01/12 End date 05/04/12 Position Intern Amount $1,463.88 Notes View original PDF
Payee Name Karen A. LaMontagne Start date 04/01/12 End date 09/30/12 Position Legislative Assistant Amount $24,999.92 Notes View original PDF
Payee Name Emily C. Lane Start date 04/01/12 End date 05/04/12 Position Intern Amount $1,463.88 Notes View original PDF
Payee Name Nicholai Lazarev Start date 05/14/12 End date 08/17/12 Position Intern Amount $4,047.20 Notes View original PDF
Payee Name Allison Barker Leavitt Start date 08/27/12 End date 09/30/12 Position Intern Amount $1,463.88 Notes View original PDF
Payee Name Joshua D. Lee Start date 08/28/12 End date 09/30/12 Position Intern Amount $1,136.65 Notes View original PDF
Payee Name Ruth L. Montoya (Ruthie) Start date 04/01/12 End date 09/30/12 Position Executive Assistant Amount $55,814.00 Notes View original PDF
Payee Name Heidi M. Moss Start date 05/14/12 End date 08/31/12 Position Law Clerk Amount $5,944.42 Notes View original PDF
Payee Name Jessica L. Payne Start date 04/01/12 End date 06/05/12 Position Staff Assistant Amount $5,682.77 Notes View original PDF
Payee Name Abraham D. Pollard Start date 05/14/12 End date 08/10/12 Position Intern Amount $3,745.81 Notes View original PDF
Payee Name Adriel Pond Start date 04/01/12 End date 09/30/12 Position Legislative Correspondent Amount $23,499.92 Notes View original PDF
Payee Name Nicholas A. Porter Start date 08/20/12 End date 09/30/12 Position Intern Amount $1,765.26 Notes View original PDF
Payee Name Heidi Renate Reinhardt (Heidi Renate) Start date 04/01/12 End date 09/30/12 Position Staff Assistant Amount $7,570.43 Notes View original PDF
Payee Name Norma Jean Rice (Jean) Start date 09/11/12 End date 09/30/12 Position Staff Assistant Amount $1,666.66 Notes View original PDF
Payee Name Matthew W. Richardson Start date 04/01/12 End date 09/30/12 Position Staff Assistant Amount $20,622.59 Notes View original PDF
Payee Name Annette Riley Start date 04/01/12 End date 09/30/12 Position Staff Assistant Amount $22,499.96 Notes View original PDF
Payee Name Candace L. Roach Start date 08/21/12 End date 09/30/12 Position Intern Amount $1,722.21 Notes View original PDF
Payee Name Margo D. Robbins Start date 04/01/12 End date 09/30/12 Position Legislative Correspondent Amount $17,181.47 Notes View original PDF
Payee Name Dillon S. Rosdahl Start date 04/01/12 End date 05/04/12 Position Intern Amount $1,463.88 Notes View original PDF
Payee Name Angela Rowberry Start date 04/01/12 End date 04/30/12 Position Intern Amount $1,291.66 Notes View original PDF
Payee Name Preston B. Rutter Start date 05/01/12 End date 08/02/12 Position Intern Amount $3,168.84 Notes View original PDF
Payee Name Caroline E. Slater Start date 08/28/12 End date 09/30/12 Position Intern Amount $1,136.65 Notes View original PDF
Payee Name Sean Christopher Stewart Start date 09/10/12 End date 09/30/12 Position Law Clerk Amount $1,166.66 Notes View original PDF
Payee Name William Swadley Start date 04/01/12 End date 09/30/12 Position Constituent Services Specialist Amount $20,000.00 Notes View original PDF
Payee Name John R. Tanner Start date 04/01/12 End date 09/30/12 Position Legislative Policy Adviser Amount $45,833.29 Notes View original PDF
Payee Name James Ian Wallner Start date 09/16/12 End date 09/30/12 Position Executive Director Amount $208.33 Notes View original PDF
Payee Name Benjamin Dow Wilson Start date 05/14/12 End date 08/31/12 Position Intern Amount $4,606.92 Notes View original PDF
Payee Name Lonald Dean Wishom II (Lonnie) Start date 08/27/12 End date 09/30/12 Position Intern Amount $1,463.88 Notes View original PDF
Payee Name Jeffrey Allan Zuckerman Start date 05/21/12 End date 07/31/12 Position Intern Amount $3,013.87 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.