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: 10/01/09 - 03/31/10
Payee Name Start date End date Position Amount Notes PDF
Payee Name Katie Margaret Alvey Start date 01/11/10 End date 03/31/10 Position Intern Amount $3,333.33 Notes View original PDF
Payee Name David W. Anderson Start date 01/12/10 End date 01/21/10 Position Law Clerk Amount $138.88 Notes View original PDF
Payee Name Juliann Nelson Andreen Start date 10/01/09 End date 03/31/10 Position Constituent Services Specialist Amount $31,249.92 Notes View original PDF
Payee Name Heather R. Barney Start date 10/01/09 End date 03/31/10 Position Staff Assistant Amount $27,000.00 Notes View original PDF
Payee Name Curtis E. Beaulieu (Curt) Start date 10/01/09 End date 03/31/10 Position Tax Counsel Amount $37,500.00 Notes View original PDF
Payee Name Robert Zenock Bishop (Zenock) Start date 01/19/10 End date 03/31/10 Position Constituent Services Representative Amount $7,177.67 Notes View original PDF
Payee Name Lloyd Shule Bishop (Shule) Start date 10/01/09 End date 12/31/09 Position Constituent Services Specialist Amount $9,375.00 Notes View original PDF
Payee Name Melanie Hamilton Bowen Start date 10/01/09 End date 03/31/10 Position State Director Amount $52,500.00 Notes View original PDF
Payee Name Jared J. Brown (J.J.) Start date 10/01/09 End date 03/31/10 Position Legislative Assistant Amount $36,499.92 Notes View original PDF
Payee Name Christopher E. Campbell (Chris) Start date 10/01/09 End date 03/31/10 Position Deputy Legislative Director Amount $67,249.92 Notes View original PDF
Payee Name Marreen O. Casper Start date 10/01/09 End date 03/31/10 Position Regional Director, Southern Utah Amount $30,999.96 Notes View original PDF
Payee Name Mindy Chidester Start date 10/01/09 End date 10/30/09 Position Staff Assistant Amount $2,500.00 Notes View original PDF
Payee Name Susan A. Cobb Start date 10/01/09 End date 03/31/10 Position Administrative Director/Constituent Services Director Amount $48,150.00 Notes View original PDF
Payee Name Samantha Coombs Start date 01/11/10 End date 03/31/10 Position Intern Amount $3,333.33 Notes View original PDF
Payee Name J. Alex Crowley Start date 01/11/10 End date 03/31/10 Position Intern Amount $3,333.33 Notes View original PDF
Payee Name Trevor M. Crowley Start date 01/07/10 End date 03/31/10 Position Intern Amount $2,240.00 Notes View original PDF
Payee Name Ronald W. Dean (Ron) Start date 10/01/09 End date 03/31/10 Position Regional Director, Central and Eastern Utah Amount $30,999.96 Notes View original PDF
Payee Name Patricia L. DeLoatche (Pattie) Start date 12/01/09 End date 03/31/10 Position Health Policy Director Amount $43,000.00 Notes View original PDF
Payee Name Mark A. Eddington Start date 10/01/09 End date 03/31/10 Position Press Secretary Amount $37,500.00 Notes View original PDF
Payee Name Julia E. Engar Start date 10/01/09 End date 03/31/10 Position Staff Assistant Amount $16,275.24 Notes View original PDF
Payee Name Antonia H. Ferrier Start date 01/19/10 End date 03/31/10 Position National Press Secretary Amount $19,999.96 Notes View original PDF
Payee Name Sean J. Firth Start date 10/01/09 End date 03/31/10 Position Constituent Services Specialist Amount $24,999.96 Notes View original PDF
Payee Name Amanda M. Frost Start date 01/05/10 End date 03/31/10 Position Intern Amount $2,866.66 Notes View original PDF
Payee Name Sharon E. Garn Start date 10/01/09 End date 03/31/10 Position Casework Director Amount $27,499.92 Notes View original PDF
Payee Name Linda M. Gibbons Start date 10/01/09 End date 03/31/10 Position Constituent Services Specialist Amount $25,999.92 Notes View original PDF
Payee Name Patricia Godfrey (Pat) Start date 10/01/09 End date 03/31/10 Position Secretary Amount $16,249.92 Notes View original PDF
Payee Name Alan H. Haeberle Start date 10/01/09 End date 03/31/10 Position Archivist Amount $30,499.92 Notes View original PDF
Payee Name E. Cameron Hale Start date 01/11/10 End date 03/31/10 Position Intern Amount $3,333.33 Notes View original PDF
Payee Name Laurence Halstead Start date 10/01/09 End date 03/31/10 Position Staff Assistant Amount $9,142.92 Notes View original PDF
Payee Name Julia Hertz Start date 01/11/10 End date 03/31/10 Position Intern Amount $3,333.33 Notes View original PDF
Payee Name Heather C. Hughes Start date 10/01/09 End date 03/31/10 Position Staff Assistant Amount $15,856.50 Notes View original PDF
Payee Name Alex G. Iorg Start date 10/01/09 End date 12/18/09 Position Intern Amount $3,250.00 Notes View original PDF
Payee Name Shannon Crowley Israelsen Start date 11/16/09 End date 03/31/10 Position Staff Assistant Amount $12,379.81 Notes View original PDF
Payee Name Jace N. Johnson Start date 10/01/09 End date 03/31/10 Position Chief of Staff Amount $81,999.96 Notes View original PDF
Payee Name Charmaine A. Kearney Start date 10/01/09 End date 03/31/10 Position Correspondence Mail System Director Amount $31,749.96 Notes View original PDF
Payee Name Sandra B. Kester (Sandy) Start date 10/01/09 End date 03/31/10 Position Regional Director, Northern Utah Amount $30,999.96 Notes View original PDF
Payee Name Anmol Jay Khosla (Jay) Start date 10/01/09 End date 03/31/10 Position Senior Counsel, Health Amount $62,250.00 Notes View original PDF
Payee Name Evan M. Liddiard Start date 10/01/09 End date 03/31/10 Position Tax Policy Adviser Amount $64,500.00 Notes View original PDF
Payee Name Brett A. Long Start date 10/13/09 End date 12/11/09 Position Intern Amount $2,458.33 Notes View original PDF
Payee Name Christopher A. McKee Start date 01/06/10 End date 03/31/10 Position Intern Amount $3,541.66 Notes View original PDF
Payee Name Ruth L. Montoya (Ruthie) Start date 10/01/09 End date 03/31/10 Position Executive Assistant Amount $49,563.96 Notes View original PDF
Payee Name Mary E. Nelson Start date 10/01/09 End date 12/11/09 Position Intern Amount $2,958.33 Notes View original PDF
Payee Name Adriel Pond Start date 10/01/09 End date 03/31/10 Position Legislative Correspondent Amount $16,092.26 Notes View original PDF
Payee Name Heidi Renate Reinhardt (Heidi Renate) Start date 10/01/09 End date 03/31/10 Position Intern Amount $3,769.92 Notes View original PDF
Payee Name Annette Riley Start date 10/01/09 End date 03/31/10 Position Staff Assistant Amount $15,000.00 Notes View original PDF
Payee Name Margo D. Robbins Start date 10/01/09 End date 03/31/10 Position Legislative Correspondent Amount $12,692.24 Notes View original PDF
Payee Name William Reed Ryan (Reed) Start date 10/01/09 End date 11/13/09 Position Legislative Aide Amount $6,527.76 Notes View original PDF
Payee Name Andrea M. Saul Start date 10/01/09 End date 11/03/09 Position Press Secretary Amount $6,416.65 Notes View original PDF
Payee Name Ashley B. Schiller Start date 10/01/09 End date 12/11/09 Position Intern Amount $2,958.33 Notes View original PDF
Payee Name Leisha N. Spaulding Start date 10/01/09 End date 12/11/09 Position Intern Amount $2,958.33 Notes View original PDF
Payee Name Malcolm Stewart Start date 10/01/09 End date 12/10/09 Position Intern Amount $2,333.33 Notes View original PDF
Payee Name Kathleen Anne Taylor (Kate) Start date 10/01/09 End date 03/31/10 Position Legislative Correspondent Amount $15,499.92 Notes View original PDF
Payee Name Kimberly Gluck Wallner Start date 10/01/09 End date 03/31/10 Position Policy Assistant Amount $2,499.96 Notes View original PDF
Payee Name Andrew M. Young Start date 10/26/09 End date 12/17/09 Position Staff Assistant Amount $4,333.32 Notes View original PDF
Payee Name Kayla R. Youngs Start date 10/01/09 End date 12/11/09 Position Intern Amount $2,958.33 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.