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: 04/01/14 - 09/30/14
Payee Name Start date End date Position Amount Notes PDF
Payee Name Monica L. Allen Start date 09/04/14 End date 09/30/14 Position Intern Amount $290.60 Notes View original PDF
Payee Name Ryan Allred Start date 05/05/14 End date 07/25/14 Position Intern Amount $3,487.47 Notes View original PDF
Payee Name Jonathan E. Artim Start date 09/05/14 End date 09/30/14 Position Intern Amount $279.84 Notes View original PDF
Payee Name Heather R. Barney Start date 04/01/14 End date 09/30/14 Position State Press Secretary Amount $32,999.96 Notes View original PDF
Payee Name Christopher Alan Bates Start date 09/24/14 End date 09/30/14 Position Counsel Amount $1,361.11 Notes View original PDF
Payee Name Matthew A. Bell Start date 05/06/14 End date 08/07/14 Position Intern Amount $3,168.84 Notes View original PDF
Payee Name Robert Zenock Bishop (Zenock) Start date 04/01/14 End date 08/25/14 Position Constituent Services Representative Amount $20,680.52 Notes View original PDF
Payee Name Joshua David Blume Start date 04/01/14 End date 09/30/14 Position Legislative Correspondent Amount $35,416.65 Notes View original PDF
Payee Name Melanie Hamilton Bowen Start date 04/01/14 End date 09/30/14 Position State Director Amount $61,666.61 Notes View original PDF
Payee Name Cassidy Buist Start date 09/03/14 End date 09/30/14 Position Intern Amount $1,205.54 Notes View original PDF
Payee Name Terry Lee Camp Start date 04/01/14 End date 09/30/14 Position Legislative Correspondent Amount $19,750.00 Notes View original PDF
Payee Name Peter Carey Start date 04/01/14 End date 05/15/14 Position Law Clerk Amount $2,124.99 Notes View original PDF
Payee Name Ashlee S. Cawley Start date 05/19/14 End date 08/08/14 Position Intern Amount $3,444.42 Notes View original PDF
Payee Name Maxwell E. Chaffetz (Max) Start date 05/19/14 End date 08/08/14 Position Intern Amount $3,444.42 Notes View original PDF
Payee Name Alvin S. Chan Start date 04/01/14 End date 09/30/14 Position Tax Policy Counsel Amount $48,333.30 Notes View original PDF
Payee Name Edward Robert Cox (Ed) Start date 04/01/14 End date 09/30/14 Position Legislative Assistant Amount $27,666.62 Notes View original PDF
Payee Name Ronald W. Dean (Ron) Start date 04/01/14 End date 09/30/14 Position Regional Director, Central and Eastern Utah Amount $37,979.12 Notes View original PDF
Payee Name McKell W. Denna Start date 08/25/14 End date 09/30/14 Position Intern Amount $1,549.99 Notes View original PDF
Payee Name Douglas R. Dynes (Doug) Start date 04/01/14 End date 09/30/14 Position Military Legislative Assistant Amount $68,958.27 Notes View original PDF
Payee Name Caitlin Eichers Start date 08/25/14 End date 09/30/14 Position Intern Amount $1,549.99 Notes View original PDF
Payee Name Christopher J. Fallon Start date 05/27/14 End date 08/08/14 Position Law Clerk Amount $3,999.98 Notes View original PDF
Payee Name Sean J. Firth Start date 04/01/14 End date 09/30/14 Position Constituent Services Specialist Amount $31,458.27 Notes View original PDF
Payee Name Samuel H. Flitton (Sammy) Start date 05/05/14 End date 08/08/14 Position Intern Amount $4,047.19 Notes View original PDF
Payee Name Dallan Forsyth Start date 04/01/14 End date 04/30/14 Position Intern Amount $645.82 Notes View original PDF
Payee Name Landon D. Gardiner Start date 04/01/14 End date 09/30/14 Position Staff Assistant Amount $5,458.32 Notes View original PDF
Payee Name Sharon E. Garn Start date 04/01/14 End date 09/30/14 Position Casework Director Amount $43,237.40 Notes View original PDF
Payee Name Jack N. Gerard Jr. Start date 04/01/14 End date 06/15/14 Position Legislative Correspondent Amount $8,833.29 Notes View original PDF
Payee Name Linda M. Gibbons Start date 04/01/14 End date 09/30/14 Position Constituent Services Specialist Amount $32,249.96 Notes View original PDF
Payee Name Dianne Goodman Start date 04/01/14 End date 09/30/14 Position Legislative Assistant Amount $39,479.12 Notes View original PDF
Payee Name Matthew B. Harakal (Matt) Start date 04/01/14 End date 09/30/14 Position Communications Director Amount $50,000.00 Notes View original PDF
Payee Name Jordan B. Hatch Start date 08/25/14 End date 09/30/14 Position Intern Amount $1,549.99 Notes View original PDF
Payee Name Rory Heslington Start date 09/03/14 End date 09/30/14 Position Intern Amount $1,205.54 Notes View original PDF
Payee Name Sarah R. Hunt Start date 05/19/14 End date 08/01/14 Position Intern Amount $3,143.03 Notes View original PDF
Payee Name Nathan J. Jackson Start date 04/01/14 End date 09/30/14 Position Staff Assistant Amount $22,916.62 Notes View original PDF
Payee Name Richard Lynn James (Rick) Start date 09/22/14 End date 09/30/14 Position Information Technology Manager Amount $3,600.00 Notes View original PDF
Payee Name Matthew Pratt Jensen (Matt) Start date 04/01/14 End date 09/30/14 Position Legislative Assistant Amount $35,875.00 Notes View original PDF
Payee Name Charmaine A. Kearney Start date 04/01/14 End date 09/30/14 Position Correspondence Mail System Director Amount $40,499.96 Notes View original PDF
Payee Name Ciara Keller Start date 04/01/14 End date 04/11/14 Position Intern Amount $473.60 Notes View original PDF
Payee Name Michael J. Kennedy (Mike) Start date 04/01/14 End date 06/15/14 Position Chief of Staff Amount $38,266.60 Notes View original PDF
Payee Name Sandra B. Kester (Sandy) Start date 04/01/14 End date 09/30/14 Position Regional Director, Northern Utah Amount $37,979.12 Notes View original PDF
Payee Name Nichole Amber Kotschwar Start date 04/01/14 End date 09/30/14 Position Office Manager Amount $37,916.62 Notes View original PDF
Payee Name Karen A. LaMontagne Start date 05/16/14 End date 06/15/14 Position Legislative Correspondent Amount $230.82 Notes View original PDF
Payee Name Joni M. Lawrence Start date 09/04/14 End date 09/30/14 Position Law Clerk Amount $1,499.99 Notes View original PDF
Payee Name Samuel M. Lyman (Sam) Start date 07/07/14 End date 09/30/14 Position Assistant to the Chief of Staff Amount $13,166.64 Notes View original PDF
Payee Name Katelyn Magnus (Katie) Start date 06/17/14 End date 08/29/14 Position Intern Amount $3,143.03 Notes View original PDF
Payee Name Montana L. Martinez Start date 04/01/14 End date 04/30/14 Position Intern Amount $1,291.66 Notes View original PDF
Payee Name Colin W. Matthes Start date 04/01/14 End date 04/30/14 Position Intern Amount $1,291.66 Notes View original PDF
Payee Name Zachariah J. McKown Start date 06/03/14 End date 09/05/14 Position Intern Amount $4,004.13 Notes View original PDF
Payee Name Mackenzie Love McOmber Start date 04/01/14 End date 09/30/14 Position Press Assistant Amount $20,000.00 Notes View original PDF
Payee Name Katherine R. Meyer (Katie) Start date 04/01/14 End date 09/30/14 Position Health Policy Adviser Amount $46,458.27 Notes View original PDF
Payee Name Ruth L. Montoya (Ruthie) Start date 04/01/14 End date 09/30/14 Position Executive Assistant Amount $58,255.81 Notes View original PDF
Payee Name Rachel Marie Munyan Start date 04/21/14 End date 09/30/14 Position Staff Assistant Amount $18,333.33 Notes View original PDF
Payee Name Bryan M. Murdoch Start date 05/05/14 End date 08/22/14 Position Intern Amount $4,649.96 Notes View original PDF
Payee Name Nicholas R. Nash Start date 04/01/14 End date 05/15/14 Position Intern Amount $968.73 Notes View original PDF
Payee Name Frances Kathryn Neal (Katie) Start date 04/01/14 End date 09/30/14 Position Legislative Assistant Amount $31,874.92 Notes View original PDF
Payee Name Charlotte D. Nelson Start date 08/25/14 End date 09/30/14 Position Intern Amount $1,549.99 Notes View original PDF
Payee Name Romel Padraig Nicholas Start date 06/18/14 End date 09/30/14 Position Legislative Correspondent Amount $15,300.00 Notes View original PDF
Payee Name William Robert Payne Start date 04/21/14 End date 09/30/14 Position Counsel Amount $31,305.51 Notes View original PDF
Payee Name Michael J. Petersen Start date 04/01/14 End date 04/30/14 Position Intern Amount $1,291.66 Notes View original PDF
Payee Name Robert Roger Porter (Rob) Start date 04/01/14 End date 09/30/14 Position Chief of Staff Amount $78,166.65 Notes View original PDF
Payee Name Jessa Elizabeth Reed Start date 04/01/14 End date 09/30/14 Position Constituent Services Representative Amount $20,000.00 Notes View original PDF
Payee Name Jordyn D. Rice Start date 05/19/14 End date 08/08/14 Position Intern Amount $3,444.42 Notes View original PDF
Payee Name Matthew W. Richardson Start date 04/01/14 End date 09/30/14 Position Legislative Correspondent Amount $24,541.65 Notes View original PDF
Payee Name Annette Riley Start date 04/01/14 End date 09/30/14 Position Staff Assistant Amount $25,416.65 Notes View original PDF
Payee Name Courtney Brinkerhoff Sinagra Start date 05/01/14 End date 09/30/14 Position Intern Amount $3,229.10 Notes View original PDF
Payee Name William Swadley Start date 04/01/14 End date 09/30/14 Position Regional Director, Southern Utah Amount $27,500.00 Notes View original PDF
Payee Name John R. Tanner Start date 04/01/14 End date 09/30/14 Position Deputy Legislative Director Amount $55,833.31 Notes View original PDF
Payee Name Tyler S. Thomas Start date 04/01/14 End date 04/30/14 Position Intern Amount $1,291.66 Notes View original PDF
Payee Name Steven Ventura Start date 09/03/14 End date 09/30/14 Position Intern Amount $1,205.54 Notes View original PDF
Payee Name James Ian Wallner Start date 04/01/14 End date 09/30/14 Position Executive Director, Senate Steering Committee Amount $2,499.96 Notes View original PDF
Payee Name Dani J. Wills Start date 04/01/14 End date 04/30/14 Position Intern Amount $1,291.66 Notes View original PDF
Payee Name Lonald Dean Wishom II (Lonnie) Start date 04/01/14 End date 09/30/14 Position Legislative Correspondent Amount $21,250.00 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.