Menu Search Account

LegiStorm

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

Former Sen. Max Baucus (D-Montana)

Resigned • Alternate Name: Maxwell Sieben Baucus
Displaying salaries for time period: 04/01/03 - 09/30/03
Payee Name Start date End date Position Amount Notes PDF
Payee Name Farrar Johnston Abbott Start date 04/01/03 End date 09/30/03 Position D.C. Scheduler Amount $23,900.00 Notes View original PDF
Payee Name Zak A. Andersen Start date 04/01/03 End date 09/30/03 Position Legislative Assistant Amount $62,499.96 Notes View original PDF
Payee Name Lynette M. Anderson Start date 04/01/03 End date 09/30/03 Position Systems Administrator Amount $25,400.00 Notes View original PDF
Payee Name Sara G. Andrews Start date 04/01/03 End date 09/30/03 Position Legislative Correspondent Amount $16,242.20 Notes View original PDF
Payee Name Patricia D. Bean (Patty) Start date 04/01/03 End date 06/15/03 Position Field Director Amount $7,656.25 Notes View original PDF
Payee Name Scott T. Bennett Start date 04/01/03 End date 09/30/03 Position Staff Assistant Amount $13,165.58 Notes View original PDF
Payee Name Karen L. Bridges Start date 04/01/03 End date 09/30/03 Position Legislative Counsel Amount $34,087.46 Notes View original PDF
Payee Name Wendy S. Carey Start date 04/01/03 End date 05/26/03 Position Field Representative Amount $4,200.00 Notes View original PDF
Payee Name Stephen B. Carlin Start date 04/01/03 End date 09/30/03 Position Staff Assistant Amount $13,500.00 Notes View original PDF
Payee Name Elizabeth L. Ching (Liz) Start date 04/01/03 End date 09/30/03 Position Grants Coordinator Amount $24,374.96 Notes View original PDF
Payee Name James B. Corson Start date 04/01/03 End date 09/30/03 Position Field Representative Amount $13,924.92 Notes View original PDF
Payee Name Jerry Joseph Driscoll (Jay) Start date 04/01/03 End date 09/30/03 Position Legislative Assistant Amount $25,749.96 Notes View original PDF
Payee Name Amanda Drysdale Start date 04/01/03 End date 09/30/03 Position Field Representative Amount $13,399.92 Notes View original PDF
Payee Name Sarah J. Dudley Start date 04/01/03 End date 09/30/03 Position Legislative Assistant Amount $25,399.96 Notes View original PDF
Payee Name Kimberly M. Falcon (Kim) Start date 04/01/03 End date 09/30/03 Position Field Director Amount $18,791.62 Notes View original PDF
Payee Name James P. Foley (Jim) Start date 04/01/03 End date 09/30/03 Position State Chief of Staff Amount $52,500.00 Notes View original PDF
Payee Name Scott M. Francis Start date 04/01/03 End date 09/30/03 Position Legislative Correspondent Amount $13,099.92 Notes View original PDF
Payee Name Devin B. Goodman Start date 04/01/03 End date 07/04/03 Position Legislative Correspondent Amount $7,049.99 Notes View original PDF
Payee Name Nancy I. Hadley Start date 04/01/03 End date 09/30/03 Position Office Manager Amount $31,649.96 Notes View original PDF
Payee Name Melodee Hanes (Mel) Start date 07/07/03 End date 09/30/03 Position Field Director/Counsel Amount $11,666.64 Notes View original PDF
Payee Name Jinnifer S. Jeresek Start date 06/02/03 End date 06/30/03 Position Staff Assistant Amount $2,013.87 Notes View original PDF
Payee Name Shawn M. Johnson Start date 04/01/03 End date 07/18/03 Position Legislative Correspondent Amount $12,600.00 Notes View original PDF
Payee Name Sara O. Johnson Start date 04/01/03 End date 08/01/03 Position Executive Assistant Amount $32,728.61 Notes View original PDF
Payee Name Barrett L. Kaiser Start date 04/01/03 End date 09/30/03 Position Communications Director Amount $28,999.92 Notes View original PDF
Payee Name Bonnie J. Keller Start date 04/01/03 End date 09/30/03 Position Field Representative Amount $13,399.92 Notes View original PDF
Payee Name Deva F. Kemmis Hicks Start date 04/01/03 End date 09/30/03 Position Senior Policy Adviser Amount $34,999.92 Notes View original PDF
Payee Name Marilyn M. Kramer Start date 04/01/03 End date 05/16/03 Position Field Director Amount $1,967.75 Notes View original PDF
Payee Name Kim S. Krueger Start date 04/01/03 End date 09/30/03 Position Field Director Amount $20,199.96 Notes View original PDF
Payee Name Sara A. Kuban Start date 04/01/03 End date 09/30/03 Position Deputy Press Secretary Amount $22,500.00 Notes View original PDF
Payee Name John R. Lewis Start date 04/01/03 End date 09/30/03 Position Lead Legislative Correspondent Amount $15,562.46 Notes View original PDF
Payee Name William P. Lombardi Jr. (Bill) Start date 04/01/03 End date 07/15/03 Position Communications Director Amount $18,549.98 Notes View original PDF
Payee Name Holly A. Luck Start date 04/01/03 End date 09/30/03 Position State Scheduler Amount $31,050.00 Notes View original PDF
Payee Name Jacob J. Maciag (Jake) Start date 04/01/03 End date 09/30/03 Position Field Representative Amount $14,574.96 Notes View original PDF
Payee Name Cassandra J. Maida Start date 07/07/03 End date 09/30/03 Position Legislative Correspondent Amount $6,130.79 Notes View original PDF
Payee Name Rebecca Manna Start date 04/01/03 End date 09/30/03 Position Field Director, Kalispell Amount $25,749.96 Notes View original PDF
Payee Name Cora K. McRae Start date 04/01/03 End date 05/30/03 Position Staff Assistant Amount $1,762.35 Notes View original PDF
Payee Name Andrea L. Merrill-Maker Start date 04/01/03 End date 09/30/03 Position Field Representative Amount $13,624.92 Notes View original PDF
Payee Name Megan C. Mikelsons Start date 04/22/03 End date 09/30/03 Position Constituent Services Representative Amount $11,041.59 Notes View original PDF
Payee Name Jillian Geneva Morgan Start date 05/12/03 End date 09/30/03 Position Field Representative Amount $10,811.04 Notes View original PDF
Payee Name Mary Ellen Nelson Start date 04/01/03 End date 09/30/03 Position Field Representative Amount $16,500.00 Notes View original PDF
Payee Name Sharon L. Peterson Start date 04/01/03 End date 08/10/03 Position State Director Amount $40,355.87 Notes View original PDF
Payee Name Mary Susan Powell (Susie) Start date 04/01/03 End date 09/01/03 Position Deputy Chief of Staff Amount $35,120.65 Notes View original PDF
Payee Name Maureen B. Rice Start date 04/01/03 End date 09/30/03 Position Special Assistant to the Deputy Chief of Staff Amount $36,750.30 Notes View original PDF
Payee Name Sara E. Roberts Start date 04/01/03 End date 09/30/03 Position Legislative Director Amount $37,499.92 Notes View original PDF
Payee Name Rachel Sherouse Sehestedt Start date 07/01/03 End date 09/30/03 Position Constituent Services Representative Amount $6,249.96 Notes View original PDF
Payee Name John P. Shepard Start date 04/01/03 End date 09/30/03 Position Legislative Correspondent Amount $18,000.00 Notes View original PDF
Payee Name Rhonda M. Simard Start date 04/01/03 End date 09/30/03 Position Mail Operations Coordinator Amount $20,250.00 Notes View original PDF
Payee Name Devin F. Sullivan Start date 04/01/03 End date 04/25/03 Position Constituent Services Representative Amount $2,924.99 Notes View original PDF
Payee Name Chelsea Cole Thomas Start date 04/01/03 End date 09/30/03 Position Assistant to the Chief of Staff Amount $14,589.67 Notes View original PDF
Payee Name Dana B. Vogel Start date 04/01/03 End date 09/30/03 Position Field Representative Amount $12,999.96 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.