Menu Search Account

LegiStorm

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

Former Sen. John Walsh (D-Montana)

Retired • Alternate Name: John E. Walsh
Displaying salaries for time period: 10/01/14 - 03/31/15
Payee Name Start date End date Position Amount Notes PDF
Payee Name Jesse R. Anderson Start date 10/01/14 End date 12/05/14 Position Field Representative Amount $5,506.93 Notes View original PDF
Payee Name Kathryn Elisia Benz Start date 10/01/14 End date 01/02/15 Position Field Representative Amount $14,683.33 Notes View original PDF
Payee Name Samantha Hepburn Booth Start date 10/01/14 End date 01/02/15 Position Mail Manager Amount $28,365.85 Notes View original PDF
Payee Name Cinda Lynn Burd Start date 10/01/14 End date 01/02/15 Position Field Representative Amount $19,328.80 Notes View original PDF
Payee Name Kirby A. Campbell-Rierson Start date 10/01/14 End date 01/02/15 Position State Deputy Chief of Staff Amount $22,833.33 Notes View original PDF
Payee Name Brenda J. Carney Start date 10/01/14 End date 01/02/15 Position Scheduling Director/Strategic Planning Director Amount $28,163.54 Notes View original PDF
Payee Name Kaetlyn J. Cordingley (Katie) Start date 10/01/14 End date 11/21/14 Position Legislative Assistant Amount $7,083.32 Notes View original PDF
Payee Name James B. Corson Start date 10/01/14 End date 01/02/15 Position Regional Director Amount $25,421.87 Notes View original PDF
Payee Name Kennden David Culp Start date 10/01/14 End date 01/02/15 Position Field Representative Amount $19,328.80 Notes View original PDF
Payee Name Steve Derscheid Start date 10/01/14 End date 01/02/15 Position Military Legislative Assistant Amount $29,352.45 Notes View original PDF
Payee Name Brianne K. Dugan Start date 10/01/14 End date 01/02/15 Position State Chief of Staff Amount $36,782.97 Notes View original PDF
Payee Name Kristofer J. FourStar (Kris) Start date 10/01/14 End date 01/02/15 Position Field Representative Amount $20,369.12 Notes View original PDF
Payee Name Spencer M. Gray Start date 10/01/14 End date 01/02/15 Position Legislative Director Amount $35,296.87 Notes View original PDF
Payee Name David F. Hartzler Start date 10/01/14 End date 01/02/15 Position Systems Administrator Amount $20,288.21 Notes View original PDF
Payee Name Andrea K. Helling Start date 10/01/14 End date 12/12/14 Position Deputy Chief of Staff/Communications Director Amount $21,999.98 Notes View original PDF
Payee Name Samuel J. Hodges (Sam) Start date 10/01/14 End date 01/02/15 Position Administrative Support Specialist/Tour Coordinator Amount $24,355.21 Notes View original PDF
Payee Name Markus James Hybner (Mark) Start date 10/01/14 End date 11/28/14 Position Legislative Assistant/Counsel Amount $8,861.08 Notes View original PDF
Payee Name Jane K. Johnson Start date 10/01/14 End date 11/14/14 Position Field Representative Amount $4,338.86 Notes View original PDF
Payee Name Montana Judd Start date 10/01/14 End date 01/02/15 Position State Scheduler/Assistant to the Chief of Staff Amount $20,700.00 Notes View original PDF
Payee Name Bonnie J. Keller Start date 10/01/14 End date 01/02/15 Position Regional Director Amount $25,421.87 Notes View original PDF
Payee Name Elizabeth Dozier Kelley Start date 10/01/14 End date 01/02/15 Position Chief of Staff Amount $55,693.33 Notes View original PDF
Payee Name Johnathon Kenneway Start date 10/01/14 End date 01/02/15 Position Field Representative Amount $31,205.96 Notes View original PDF
Payee Name Catherine L. Kirkpatrick (Cathy) Start date 10/01/14 End date 01/02/15 Position Regional Director Amount $11,684.34 Notes View original PDF
Payee Name Kim S. Krueger Start date 10/01/14 End date 01/02/15 Position Regional Director Amount $19,016.66 Notes View original PDF
Payee Name David A. Kuntz (Dave) Start date 10/01/14 End date 01/02/15 Position Press Secretary Amount $28,841.87 Notes View original PDF
Payee Name Chris D. Lambert Start date 10/01/14 End date 01/02/15 Position Legislative Aide Amount $24,949.64 Notes View original PDF
Payee Name Christopher R. Laslovich (Chris) Start date 10/01/14 End date 01/02/15 Position Field Representative Amount $23,463.54 Notes View original PDF
Payee Name Holly A. Luck Start date 10/01/14 End date 01/02/15 Position Field Director Amount $8,313.35 Notes View original PDF
Payee Name Jacob J. Maciag (Jake) Start date 10/01/14 End date 01/02/15 Position Field Representative Amount $18,411.08 Notes View original PDF
Payee Name Kate Skochdopole Minnich Start date 10/01/14 End date 11/21/14 Position Press Assistant Amount $4,533.32 Notes View original PDF
Payee Name Jillian G.M. Pritchard Start date 10/01/14 End date 01/02/15 Position Field Representative Amount $23,073.80 Notes View original PDF
Payee Name Maxine C. Sugarman Start date 10/06/14 End date 01/02/15 Position Staff Assistant Amount $19,273.28 Notes View original PDF
Payee Name Benjamin Lyle Thomas (Ben) Start date 10/01/14 End date 12/26/14 Position Senior Adviser Amount $18,155.51 Notes View original PDF
Payee Name Michael Veselik (Mike) Start date 10/01/14 End date 01/02/15 Position Special Assistant Amount $25,238.44 Notes View original PDF
Payee Name Benjamin Adam Ward (Ben) Start date 10/01/14 End date 01/02/15 Position Legislative Aide/Legislative Correspondent Amount $26,746.87 Notes View original PDF
Payee Name Charlotte Wilson Start date 10/01/14 End date 10/08/14 Position Staff Assistant Amount $683.33 Notes View original PDF
Payee Name James R. Zadick (Jim) Start date 10/01/14 End date 01/02/15 Position Legislative Assistant/Counsel Amount $27,799.64 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.