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: 10/01/07 - 03/31/08
Payee Name Start date End date Position Amount Notes PDF
Payee Name Rachel Barinbaum Start date 10/01/07 End date 03/14/08 Position Legislative Assistant/Research Director Amount $25,055.48 Notes View original PDF
Payee Name Lindsay Bell Berg Start date 10/01/07 End date 03/31/08 Position Constituent Services Director Amount $14,999.94 Notes View original PDF
Payee Name Carolyn Bunce Start date 11/30/07 End date 03/31/08 Position Deputy Press Secretary Amount $12,333.28 Notes View original PDF
Payee Name Lauren Smith Caldwell Start date 10/01/07 End date 03/31/08 Position Field Representative Amount $6,999.96 Notes View original PDF
Payee Name Kathleen McNair Campbell (Kate) Start date 03/14/08 End date 03/31/08 Position Staff Assistant Amount $1,298.60 Notes View original PDF
Payee Name Kirby A. Campbell-Rierson Start date 10/01/07 End date 03/31/08 Position Field Director Amount $21,249.96 Notes View original PDF
Payee Name John P. Carey Start date 10/01/07 End date 02/04/08 Position Legislative Correspondent Amount $10,505.52 Notes View original PDF
Payee Name Jenna D. Cederberg Start date 01/18/08 End date 03/31/08 Position Front Desk Staff Assistant Amount $5,576.37 Notes View original PDF
Payee Name Elizabeth L. Ching (Liz) Start date 10/01/07 End date 03/31/08 Position Agriculture Issues Aide, Eastern Montana/Constituent Services Director Amount $29,749.92 Notes View original PDF
Payee Name David Wyatt Cobb Start date 10/01/07 End date 03/31/08 Position Field Director Amount $23,999.94 Notes View original PDF
Payee Name James B. Corson Start date 10/01/07 End date 03/31/08 Position Field Representative Amount $19,749.96 Notes View original PDF
Payee Name Marie K. Daly Start date 10/01/07 End date 12/07/07 Position Assistant to the Chief of Staff Amount $6,513.87 Notes View original PDF
Payee Name Kristina B. Davis Start date 10/01/07 End date 01/31/08 Position Field Director, Great Falls Amount $9,499.98 Notes View original PDF
Payee Name Brianne K. Dugan Start date 10/01/07 End date 03/31/08 Position D.C. Scheduler Amount $25,999.96 Notes View original PDF
Payee Name Jennifer L. Ewan (Jenn) Start date 10/01/07 End date 03/31/08 Position Field Representative Amount $16,125.00 Notes View original PDF
Payee Name Henry E. Grimes (Gene) Start date 10/01/07 End date 03/31/08 Position Systems Administrator Amount $35,874.96 Notes View original PDF
Payee Name Scott Guenther Start date 12/03/07 End date 03/31/08 Position Front Desk Staff Assistant Amount $9,388.86 Notes View original PDF
Payee Name Melodee Hanes (Mel) Start date 10/01/07 End date 03/31/08 Position State Director/Senior Counsel Amount $55,979.07 Notes View original PDF
Payee Name Matthew J. Jones (Matt) Start date 10/01/07 End date 03/31/08 Position Economic Development Director Amount $46,624.92 Notes View original PDF
Payee Name Jamie R. Jutila Start date 10/01/07 End date 03/31/08 Position Field Representative Amount $14,124.96 Notes View original PDF
Payee Name Barrett L. Kaiser Start date 10/01/07 End date 03/31/08 Position Communications Director Amount $43,249.92 Notes View original PDF
Payee Name Molly C. Keenan Start date 10/01/07 End date 12/17/07 Position Front Desk Staff Assistant Amount $5,881.92 Notes View original PDF
Payee Name Bonnie J. Keller Start date 10/01/07 End date 03/31/08 Position Field Representative Amount $18,375.00 Notes View original PDF
Payee Name Kim S. Krueger Start date 10/01/07 End date 03/31/08 Position Field Director Amount $22,749.96 Notes View original PDF
Payee Name Sara A. Kuban Start date 10/01/07 End date 03/31/08 Position Press Secretary Amount $30,499.96 Notes View original PDF
Payee Name Lai King Lam Start date 01/23/08 End date 03/31/08 Position Mailroom Staff Assistant Amount $4,715.26 Notes View original PDF
Payee Name Chris D. Lambert Start date 10/01/07 End date 03/31/08 Position Legislative Correspondent Amount $17,959.88 Notes View original PDF
Payee Name John R. Lewis Start date 10/01/07 End date 11/02/07 Position Legislative Assistant Amount $4,444.43 Notes View original PDF
Payee Name Holly A. Luck Start date 10/01/07 End date 03/31/08 Position State Scheduler Amount $36,624.96 Notes View original PDF
Payee Name Thomas P. Lynch (Tom) Start date 01/22/08 End date 03/31/08 Position Legislative Assistant Amount $13,416.63 Notes View original PDF
Payee Name Jacob J. Maciag (Jake) Start date 10/01/07 End date 03/31/08 Position Field Representative Amount $18,249.96 Notes View original PDF
Payee Name Tyler Ryan Matsdorf (Ty) Start date 10/01/07 End date 12/06/07 Position Deputy Press Secretary Amount $6,966.65 Notes View original PDF
Payee Name James A. Messina (Jim) Start date 10/01/07 End date 03/31/08 Position Chief of Staff Amount $77,888.81 Notes View original PDF
Payee Name Julie G. Middleton Start date 10/01/07 End date 03/31/08 Position Legislative Correspondent Amount $13,749.96 Notes View original PDF
Payee Name Travis R. Monroe Start date 01/29/08 End date 03/31/08 Position Front Desk Staff Assistant Amount $4,736.09 Notes View original PDF
Payee Name Tracy E. Montross Start date 10/01/07 End date 03/31/08 Position Executive Assistant Amount $30,999.94 Notes View original PDF
Payee Name Jillian Geneva Morgan Start date 10/01/07 End date 03/31/08 Position Field Representative Amount $17,625.00 Notes View original PDF
Payee Name Mary Ellen Nelson Start date 10/01/07 End date 03/31/08 Position Field Representative Amount $19,749.96 Notes View original PDF
Payee Name Heather K. O'Loughlin Start date 10/01/07 End date 03/31/08 Position Legislative Assistant Amount $26,249.94 Notes View original PDF
Payee Name Brittania Leys Park Start date 10/01/07 End date 02/01/08 Position Constituent Services Special Assistant Amount $11,091.66 Notes View original PDF
Payee Name James Andrew Person (Andrew) Start date 10/01/07 End date 03/31/08 Position Associate Legislative Assistant Amount $13,749.94 Notes View original PDF
Payee Name Maureen B. Rice Start date 10/01/07 End date 03/31/08 Position Administrative Manager Amount $49,624.96 Notes View original PDF
Payee Name William W. Sehestedt (Will) Start date 10/01/07 End date 03/31/08 Position Associate Legislative Assistant Amount $16,374.96 Notes View original PDF
Payee Name Jonathan G. Selib (Jon) Start date 10/01/07 End date 03/31/08 Position Legislative Director Amount $55,083.28 Notes View original PDF
Payee Name Kristin J. Sheehy Start date 10/01/07 End date 03/31/08 Position Assistant to the Chief of Staff Amount $15,999.96 Notes View original PDF
Payee Name Rhonda M. Simard Start date 10/01/07 End date 03/31/08 Position Correspondence Coordinator Amount $23,937.48 Notes View original PDF
Payee Name Donald W. Slavens (Don) Start date 10/01/07 End date 03/31/08 Position Assistant to the State Director/Constituent Services Amount $14,999.94 Notes View original PDF
Payee Name Jennifer R. Teichert Start date 01/28/08 End date 02/06/08 Position Mailroom Staff Assistant/Administrative Assistant Amount $687.49 Notes View original PDF
Payee Name Tiffany J. Tracy Start date 11/20/07 End date 03/14/08 Position Assistant to the State Director Amount $4,947.21 Notes View original PDF
Payee Name Michaela G. Vaporis Start date 01/02/08 End date 01/25/08 Position Mailroom Staff Assistant Amount $1,333.32 Notes View original PDF
Payee Name Paul Stockton Wilkins Start date 10/01/07 End date 03/31/08 Position Legislative Assistant Amount $28,749.94 Notes View original PDF
Payee Name Brandon C. Willis Start date 10/01/07 End date 03/31/08 Position Legislative Assistant Amount $31,124.94 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.