Menu Search Account

LegiStorm

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

Former Sen. Mike Enzi (R-Wyoming)

Retired, Died, July 26, 2021 • Alternate Name: Michael Bradley Enzi
Displaying salaries for time period: 10/01/13 - 03/31/14
Payee Name Start date End date Position Amount Notes PDF
Payee Name Robin K. Bailey Start date 10/01/13 End date 03/31/14 Position State Director Amount $39,140.68 Notes View original PDF
Payee Name Evan J. Baker Start date 10/01/13 End date 03/31/14 Position Research Assistant Amount $20,774.95 Notes View original PDF
Payee Name Renée C. Bender Start date 10/01/13 End date 03/31/14 Position Legislative Assistant Amount $31,899.96 Notes View original PDF
Payee Name Rachel A. Bovard Start date 03/24/14 End date 03/31/14 Position Policy Adviser Amount $116.66 Notes View original PDF
Payee Name Louise A. Brouillette Start date 10/01/13 End date 03/31/14 Position Staff Assistant Amount $15,699.96 Notes View original PDF
Payee Name Britney Butler Start date 10/01/13 End date 03/31/14 Position Deputy Scheduler Amount $14,857.41 Notes View original PDF
Payee Name Kelly Thompson Carpenter Start date 10/01/13 End date 03/31/14 Position Field Representative Amount $25,816.64 Notes View original PDF
Payee Name Steven A. Chartan (Steve) Start date 10/01/13 End date 03/31/14 Position Policy Adviser Amount $1,376.62 Notes View original PDF
Payee Name Scott L. Coffin Start date 01/06/14 End date 03/31/14 Position D.C. Intern Amount $4,533.33 Notes View original PDF
Payee Name Max D'Onofrio Start date 10/01/13 End date 03/31/14 Position Media Assistant Amount $21,244.54 Notes View original PDF
Payee Name Naomi Duprey Start date 10/01/13 End date 11/03/13 Position Staff Assistant Amount $3,072.57 Notes View original PDF
Payee Name Reagen Bebout Green Start date 10/01/13 End date 03/31/14 Position Field Representative Amount $27,699.96 Notes View original PDF
Payee Name Richard L. Hawley Start date 10/01/13 End date 03/31/14 Position Projects Coordinator/Grants Coordinator Amount $25,604.12 Notes View original PDF
Payee Name Daniel Patrick Head (Dan) Start date 10/01/13 End date 03/31/14 Position Press Secretary Amount $32,400.00 Notes View original PDF
Payee Name Andrew N. Heyerdahl Start date 10/01/13 End date 03/31/14 Position Correspondence Manager Amount $28,149.96 Notes View original PDF
Payee Name Ron Hindle Start date 10/01/13 End date 03/31/14 Position Senior Communications Adviser Amount $28,333.72 Notes View original PDF
Payee Name Alec R. Hinojosa Start date 10/01/13 End date 03/31/14 Position Staff Assistant Amount $12,488.26 Notes View original PDF
Payee Name Alana Weinstein Hyman Start date 10/01/13 End date 03/31/14 Position Scheduling Director Amount $43,500.00 Notes View original PDF
Payee Name Travis S. Jordan Start date 10/01/13 End date 03/31/14 Position Senior Legislative Assistant Amount $42,399.96 Notes View original PDF
Payee Name DeAnna Kay Start date 10/01/13 End date 03/31/14 Position Field Representative Amount $33,024.96 Notes View original PDF
Payee Name Dianne S. Kirkbride Start date 10/01/13 End date 03/31/14 Position Caseworker Amount $20,873.25 Notes View original PDF
Payee Name Coy R. Knobel Start date 10/01/13 End date 03/31/14 Position Communications Director Amount $63,574.93 Notes View original PDF
Payee Name Clint M. Lohse Start date 10/01/13 End date 03/31/14 Position Legislative Assistant Amount $31,499.96 Notes View original PDF
Payee Name Barton C. Massey (Bart) Start date 03/02/14 End date 03/31/14 Position Legislative Assistant Amount $9,219.58 Notes View original PDF
Payee Name Deborah E. McCann (Debbie) Start date 10/01/13 End date 03/31/14 Position Field Representative Amount $34,999.93 Notes View original PDF
Payee Name George P. McConnaughey (Flip) Start date 10/01/13 End date 03/31/14 Position Chief of Staff Amount $84,249.96 Notes View original PDF
Payee Name Karen E. McCreery Start date 10/01/13 End date 03/31/14 Position Field Representative Amount $28,351.55 Notes View original PDF
Payee Name Deana M. McGrady Start date 10/01/13 End date 03/31/14 Position Staff Assistant Amount $15,329.89 Notes View original PDF
Payee Name Sarah A. Meier Start date 10/01/13 End date 03/31/14 Position Scheduling Assistant Amount $20,692.01 Notes View original PDF
Payee Name Izaak L. Mendoza Start date 01/06/14 End date 03/31/14 Position D.C. Intern Amount $4,533.33 Notes View original PDF
Payee Name Kelsey L. Montgomery Start date 10/01/13 End date 03/31/14 Position Research Assistant Amount $20,420.80 Notes View original PDF
Payee Name Arnold Gaston Mooney III (Gaston) Start date 10/01/13 End date 02/19/14 Position Policy Adviser Amount $1,544.39 Notes View original PDF
Payee Name Darrin R. Munoz Start date 10/01/13 End date 03/31/14 Position Legislative Assistant Amount $35,899.93 Notes View original PDF
Payee Name Eric E. Oman Start date 10/01/13 End date 01/10/14 Position Legislative Assistant Amount $33,791.66 Notes View original PDF
Payee Name Scott J. Ratliff Start date 10/01/13 End date 03/31/14 Position Special Assistant Amount $15,759.04 Notes View original PDF
Payee Name Karl E. Schipper Start date 10/01/13 End date 03/31/14 Position Systems Administrator Amount $22,725.00 Notes View original PDF
Payee Name Tara L. Shaw Start date 11/13/13 End date 03/31/14 Position Legislative Director Amount $55,025.00 Notes View original PDF
Payee Name Katherine Spanos Start date 10/01/13 End date 12/20/13 Position D.C. Intern Amount $4,466.66 Notes View original PDF
Payee Name Christen L. Thompson Start date 10/01/13 End date 03/31/14 Position Administrative Manager Amount $53,474.93 Notes View original PDF
Payee Name James Ian Wallner Start date 10/01/13 End date 03/31/14 Position Executive Director Amount $3,000.00 Notes View original PDF
Payee Name James T. Ward (Jimmy) Start date 10/01/13 End date 03/31/14 Position Legislative Aide Amount $22,079.73 Notes View original PDF
Payee Name Judy V. Westgard Start date 10/01/13 End date 01/09/14 Position Staff Assistant Amount $6,158.81 Notes View original PDF
Payee Name Martha I. Wilson Start date 10/01/13 End date 03/31/14 Position Staff Assistant Amount $10,525.53 Notes View original PDF
Payee Name Julie A. Yocum Start date 03/17/14 End date 03/31/14 Position Staff Assistant Amount $602.77 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.