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: 04/01/08 - 09/30/08
Payee Name Start date End date Position Amount Notes PDF
Payee Name Juliann Nelson Andreen Start date 04/01/08 End date 09/30/08 Position Constituent Services Specialist Amount $43,010.07 Notes View original PDF
Payee Name Heather R. Barney Start date 04/01/08 End date 09/30/08 Position Staff Assistant Amount $36,614.95 Notes View original PDF
Payee Name Curtis E. Beaulieu (Curt) Start date 06/16/08 End date 09/30/08 Position Tax Counsel Amount $24,364.91 Notes View original PDF
Payee Name Cameron M. Beech Start date 05/12/08 End date 08/15/08 Position Intern Amount $3,916.66 Notes View original PDF
Payee Name Anne-Marie Birk Start date 04/01/08 End date 08/15/08 Position State Scheduler Amount $19,875.00 Notes View original PDF
Payee Name Lloyd Shule Bishop (Shule) Start date 04/01/08 End date 09/30/08 Position Constituent Services Specialist Amount $22,084.55 Notes View original PDF
Payee Name Maren Bishop Start date 05/12/08 End date 08/01/08 Position Intern Amount $3,333.32 Notes View original PDF
Payee Name Melanie Hamilton Bowen Start date 04/01/08 End date 09/30/08 Position State Director Amount $62,489.95 Notes View original PDF
Payee Name Jared J. Brown (J.J.) Start date 06/16/08 End date 09/30/08 Position Legislative Assistant Amount $47,822.57 Notes View original PDF
Payee Name Christopher E. Campbell (Chris) Start date 04/01/08 End date 09/30/08 Position Deputy Legislative Director Amount $73,944.25 Notes View original PDF
Payee Name Joelle Marie Cannon Start date 04/01/08 End date 06/13/08 Position Policy Director Amount $1,013.87 Notes View original PDF
Payee Name Matthew Quayle Cannon Start date 09/02/08 End date 09/30/08 Position Intern Amount $1,208.33 Notes View original PDF
Payee Name Chase C. Carlile Start date 04/29/08 End date 08/07/08 Position Intern Amount $3,299.99 Notes View original PDF
Payee Name Marreen O. Casper Start date 04/01/08 End date 09/30/08 Position Regional Director, Southern Utah Amount $42,782.26 Notes View original PDF
Payee Name William S. Castle (Bill) Start date 05/27/08 End date 05/29/08 Position Counsel Amount $731.43 Notes View original PDF
Payee Name Kristen M. Child Start date 04/01/08 End date 04/24/08 Position Intern Amount $866.65 Notes View original PDF
Payee Name Cassidy A. Clark Start date 08/25/08 End date 09/30/08 Position Intern Amount $1,500.00 Notes View original PDF
Payee Name Susan A. Cobb Start date 04/01/08 End date 09/30/08 Position Administrative Director/Constituent Services Director Amount $58,502.45 Notes View original PDF
Payee Name Sarah J. Crookston Start date 04/01/08 End date 04/30/08 Position Intern Amount $1,083.32 Notes View original PDF
Payee Name Ronald W. Dean (Ron) Start date 04/01/08 End date 09/30/08 Position Regional Director, Central and Eastern Utah Amount $35,782.26 Notes View original PDF
Payee Name Liam H. Duffy Start date 04/01/08 End date 09/05/08 Position Staff Assistant Amount $16,541.14 Notes View original PDF
Payee Name Mark A. Eddington Start date 04/01/08 End date 09/30/08 Position Press Secretary Amount $46,239.95 Notes View original PDF
Payee Name Erin Farr Start date 09/08/08 End date 09/30/08 Position Office Manager Amount $7,798.28 Notes View original PDF
Payee Name Sean J. Firth Start date 04/01/08 End date 09/30/08 Position Constituent Services Specialist Amount $30,033.98 Notes View original PDF
Payee Name Sharon E. Garn Start date 04/01/08 End date 09/30/08 Position Casework Director Amount $39,572.57 Notes View original PDF
Payee Name Linda M. Gibbons Start date 04/01/08 End date 09/30/08 Position Constituent Services Specialist Amount $35,697.57 Notes View original PDF
Payee Name Patricia Godfrey (Pat) Start date 04/01/08 End date 09/30/08 Position Secretary Amount $26,249.28 Notes View original PDF
Payee Name Kasinda Leslie Goodwin Start date 05/12/08 End date 08/15/08 Position Intern Amount $3,916.66 Notes View original PDF
Payee Name Alan H. Haeberle Start date 04/01/08 End date 09/30/08 Position Archivist Amount $34,823.21 Notes View original PDF
Payee Name J. David Haupt Start date 09/03/08 End date 09/30/08 Position Intern Amount $1,166.66 Notes View original PDF
Payee Name Joshua S. Heiner Start date 04/01/08 End date 04/30/08 Position Intern Amount $1,083.32 Notes View original PDF
Payee Name Ryan J. Hornacek Start date 06/02/08 End date 08/08/08 Position Intern Amount $2,791.66 Notes View original PDF
Payee Name Jaelynn R. Jenkins Start date 08/29/08 End date 09/30/08 Position Intern Amount $1,333.33 Notes View original PDF
Payee Name Jace N. Johnson Start date 04/01/08 End date 09/30/08 Position Chief of Staff Amount $72,031.58 Notes View original PDF
Payee Name Will B. Jolley Start date 08/28/08 End date 09/30/08 Position Intern Amount $1,375.00 Notes View original PDF
Payee Name Charmaine A. Kearney Start date 04/01/08 End date 09/30/08 Position Correspondence Mail System Director Amount $41,388.39 Notes View original PDF
Payee Name Shaila A. Keck Start date 07/01/08 End date 08/27/08 Position Intern Amount $2,058.30 Notes View original PDF
Payee Name Sandra B. Kester (Sandy) Start date 04/01/08 End date 09/30/08 Position Regional Director, Northern Utah Amount $40,282.26 Notes View original PDF
Payee Name Evan M. Liddiard Start date 04/01/08 End date 09/30/08 Position Tax Policy Adviser Amount $73,489.95 Notes View original PDF
Payee Name Michael B. Madsen Start date 05/19/08 End date 08/29/08 Position Law Clerk Amount $7,013.83 Notes View original PDF
Payee Name Kelli Mehalic Start date 04/01/08 End date 05/08/08 Position Personal Assistant Amount $3,666.66 Notes View original PDF
Payee Name Ruth L. Montoya (Ruthie) Start date 04/01/08 End date 08/15/08 Position Executive Assistant Amount $42,171.65 Notes View original PDF
Payee Name Kjerstin A. Myers Start date 05/12/08 End date 08/01/08 Position Intern Amount $3,333.32 Notes View original PDF
Payee Name John L. Pearson Start date 08/25/08 End date 09/30/08 Position Intern Amount $1,500.00 Notes View original PDF
Payee Name Adriel Pond Start date 08/25/08 End date 09/30/08 Position Staff Assistant Amount $8,858.53 Notes View original PDF
Payee Name Justine Pruitt Start date 05/12/08 End date 08/15/08 Position Intern Amount $3,916.66 Notes View original PDF
Payee Name Annette Riley Start date 09/17/08 End date 09/30/08 Position Staff Assistant Amount $1,088.88 Notes View original PDF
Payee Name Margo D. Robbins Start date 04/01/08 End date 09/30/08 Position Legislative Correspondent Amount $20,669.03 Notes View original PDF
Payee Name William Reed Ryan (Reed) Start date 04/01/08 End date 09/30/08 Position Legislative Correspondent/Assistant Systems Administrator Amount $35,070.72 Notes View original PDF
Payee Name Karilyn Henshaw Satterthwaite Start date 05/05/08 End date 09/30/08 Position Legislative Correspondent Amount $18,040.21 Notes View original PDF
Payee Name Joshua J. Smith Start date 04/01/08 End date 05/02/08 Position Intern Amount $1,155.54 Notes View original PDF
Payee Name Jeffrey Smith Start date 06/02/08 End date 08/15/08 Position Intern Amount $3,083.33 Notes View original PDF
Payee Name Lindsey Stimpson Start date 04/01/08 End date 07/31/08 Position Legislative Correspondent Amount $11,667.00 Notes View original PDF
Payee Name Mary Langston Taylor Start date 04/01/08 End date 05/01/08 Position Constituent Services Representative Amount $11,822.20 Notes View original PDF
Payee Name Kathleen Anne Taylor (Kate) Start date 05/23/08 End date 09/30/08 Position Staff Assistant Amount $16,279.21 Notes View original PDF
Payee Name Lance Walker Start date 04/01/08 End date 09/30/08 Position Legislative Assistant Amount $39,364.95 Notes View original PDF
Payee Name Kimberly Gluck Wallner Start date 06/16/08 End date 09/30/08 Position Policy Assistant Amount $1,458.31 Notes View original PDF
Payee Name Jared K. Whitley Start date 04/01/08 End date 04/29/08 Position Press Assistant Amount $2,636.01 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.