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: 04/01/13 - 09/30/13
Payee Name Start date End date Position Amount Notes PDF
Payee Name Joseph J. Adams (J.J.) Start date 04/01/13 End date 09/30/13 Position Economic Director Amount $40,500.00 Notes View original PDF
Payee Name Jesse R. Anderson Start date 04/01/13 End date 09/30/13 Position Field Representative Amount $18,749.92 Notes View original PDF
Payee Name Adam Loren Bacon Start date 04/01/13 End date 08/03/13 Position Miles Conservation Fellow Amount $7,004.11 Notes View original PDF
Payee Name Marissa Reeves Bagasra Start date 04/01/13 End date 09/30/13 Position Assistant to the Administrative Director/Intern Coordinator Amount $20,999.96 Notes View original PDF
Payee Name Jane Dillon Beard Start date 04/01/13 End date 09/30/13 Position Assistant to the Chief of Staff Amount $20,166.64 Notes View original PDF
Payee Name Brittany C. Beaulieu Start date 04/01/13 End date 08/14/13 Position Legislative Correspondent Amount $17,923.27 Notes View original PDF
Payee Name Kai Somers Beil Start date 04/01/13 End date 09/30/13 Position Systems Specialist/Correspondence Specialist Amount $16,999.92 Notes View original PDF
Payee Name Lindsay Bell Berg Start date 04/01/13 End date 08/06/13 Position Assistant to the State Chief of Staff Amount $11,786.66 Notes View original PDF
Payee Name Samantha Hepburn Booth Start date 09/27/13 End date 09/30/13 Position Legislative Correspondent Amount $338.88 Notes View original PDF
Payee Name Kirby A. Campbell-Rierson Start date 04/01/13 End date 09/30/13 Position State Deputy Director Amount $29,499.96 Notes View original PDF
Payee Name Brenda J. Carney Start date 04/01/13 End date 09/30/13 Position D.C. Scheduler Amount $29,333.32 Notes View original PDF
Payee Name Marie P. Carr Start date 05/06/13 End date 09/30/13 Position Archivist Amount $7,166.65 Notes View original PDF
Payee Name Elizabeth L. Ching (Liz) Start date 04/01/13 End date 06/30/13 Position Economic Development Director Amount $18,888.87 Notes View original PDF
Payee Name James B. Corson Start date 04/01/13 End date 09/30/13 Position Field Representative Amount $26,500.00 Notes View original PDF
Payee Name Morgan Cosgrove Start date 05/02/13 End date 09/30/13 Position Front Desk Staff Member Amount $14,520.83 Notes View original PDF
Payee Name Jennifer A. Donohue Start date 04/01/13 End date 09/30/13 Position D.C. Communications Director Amount $33,458.28 Notes View original PDF
Payee Name David M. Duberstein Start date 04/01/13 End date 07/17/13 Position Special Projects Legislative Assistant Amount $14,861.08 Notes View original PDF
Payee Name Brianne K. Dugan Start date 04/01/13 End date 09/30/13 Position State Director Amount $38,583.32 Notes View original PDF
Payee Name Brittany Durell Start date 04/01/13 End date 09/30/13 Position Database and Mail Operations Director Amount $23,499.92 Notes View original PDF
Payee Name Spencer M. Gray Start date 04/01/13 End date 09/30/13 Position Legislative Assistant Amount $18,645.82 Notes View original PDF
Payee Name Henry E. Grimes (Gene) Start date 04/01/13 End date 09/30/13 Position Systems Administrator Amount $41,750.00 Notes View original PDF
Payee Name Stephen P. Groves Jr. Start date 06/17/13 End date 09/30/13 Position Executive Assistant Amount $14,444.42 Notes View original PDF
Payee Name John C. Hansen Start date 04/01/13 End date 09/30/13 Position Legislative Correspondent Amount $20,057.82 Notes View original PDF
Payee Name Kate E. Hildner Start date 04/01/13 End date 04/19/13 Position State Associate Intern Amount $1,055.55 Notes View original PDF
Payee Name Samuel J. Hodges (Sam) Start date 05/29/13 End date 09/30/13 Position Administrative Support Specialist Amount $12,991.77 Notes View original PDF
Payee Name Markus James Hybner (Mark) Start date 04/01/13 End date 09/30/13 Position Legislative Assistant Amount $21,616.63 Notes View original PDF
Payee Name Todd W. Jackson Start date 04/01/13 End date 09/30/13 Position Field Representative Amount $18,749.92 Notes View original PDF
Payee Name Jane K. Johnson Start date 04/01/13 End date 09/30/13 Position Field Representative Amount $18,749.92 Notes View original PDF
Payee Name Montana Judd Start date 07/01/13 End date 09/30/13 Position Front Desk Staff Assistant Amount $7,500.00 Notes View original PDF
Payee Name Bonnie J. Keller Start date 04/01/13 End date 09/30/13 Position Field Director Amount $25,399.92 Notes View original PDF
Payee Name Elizabeth Dozier Kelley Start date 07/15/13 End date 09/30/13 Position Deputy Chief of Staff Amount $16,666.66 Notes View original PDF
Payee Name Johnathon Kenneway Start date 04/01/13 End date 09/30/13 Position Field Representative Amount $18,749.92 Notes View original PDF
Payee Name Catherine L. Kirkpatrick (Cathy) Start date 04/01/13 End date 09/30/13 Position Field Director Amount $14,625.00 Notes View original PDF
Payee Name Rita R. Klompien Start date 04/01/13 End date 08/23/13 Position Legislative Correspondent Amount $16,524.88 Notes View original PDF
Payee Name Kim S. Krueger Start date 04/01/13 End date 09/30/13 Position State Casework Manager Amount $33,000.00 Notes View original PDF
Payee Name Chris D. Lambert Start date 04/01/13 End date 09/30/13 Position Legislative Correspondent Amount $21,863.68 Notes View original PDF
Payee Name Sterling J. Laudon Start date 06/03/13 End date 09/30/13 Position Legislative Assistant Amount $7,930.52 Notes View original PDF
Payee Name John R. Lewis Start date 04/01/13 End date 08/05/13 Position State Director Amount $38,124.96 Notes View original PDF
Payee Name Larry Anthony Lopez (Anthony) Start date 04/01/13 End date 07/11/13 Position Executive Assistant Amount $14,027.75 Notes View original PDF
Payee Name Holly A. Luck Start date 04/01/13 End date 09/30/13 Position State Scheduler Amount $44,249.92 Notes View original PDF
Payee Name Jacob J. Maciag (Jake) Start date 04/01/13 End date 09/30/13 Position Field Representative Amount $24,249.96 Notes View original PDF
Payee Name Heather K. O'Loughlin Start date 04/01/13 End date 09/30/13 Position Legislative Director/Counsel Amount $57,666.63 Notes View original PDF
Payee Name Jillian G.M. Pritchard Start date 04/01/13 End date 09/30/13 Position Field Representative Amount $23,550.00 Notes View original PDF
Payee Name Laura Ann Rauch Start date 04/01/13 End date 09/30/13 Position Military Legislative Assistant Amount $45,899.92 Notes View original PDF
Payee Name Maureen B. Rice Start date 04/01/13 End date 09/30/13 Position Administrative Director Amount $67,743.11 Notes View original PDF
Payee Name Katherine Rupp (Katie) Start date 04/01/13 End date 07/05/13 Position Constituent Services Representative/Deputy Scheduler Amount $8,895.80 Notes View original PDF
Payee Name William W. Sehestedt (Will) Start date 04/01/13 End date 09/30/13 Position Associate Legislative Assistant Amount $29,333.28 Notes View original PDF
Payee Name Rhonda M. Simard Start date 04/01/13 End date 09/30/13 Position Computer Maintenance Assistant Amount $27,249.96 Notes View original PDF
Payee Name David W. Swedman Start date 04/15/13 End date 06/15/13 Position State Associate Intern Amount $2,541.66 Notes View original PDF
Payee Name Alexis M. Taylor Start date 04/01/13 End date 04/26/13 Position Legislative Assistant Amount $7,649.99 Notes View original PDF
Payee Name Benjamin Thomas (Ben) Start date 04/22/13 End date 09/30/13 Position Legislative Assistant Amount $37,125.00 Notes View original PDF
Payee Name Hannah E. Vanhoose Start date 04/01/13 End date 06/10/13 Position Staff Assistant Amount $5,833.33 Notes View original PDF
Payee Name Timothy C. Warren (Tim) Start date 04/01/13 End date 09/30/13 Position Database and Mail Director Amount $23,291.61 Notes View original PDF
Payee Name Bryan Watt Start date 08/05/13 End date 09/30/13 Position Staff Assistant Amount $5,288.86 Notes View original PDF
Payee Name Katherine Cecilia Weber-Bates (Kathy) Start date 04/01/13 End date 09/30/13 Position State Communications Director Amount $36,458.28 Notes View original PDF
Payee Name Paul Stockton Wilkins Start date 04/01/13 End date 09/30/13 Position Chief of Staff Amount $81,956.44 Notes View original PDF
Payee Name James R. Zadick (Jim) Start date 08/05/13 End date 09/30/13 Position Legislative Assistant Amount $9,022.19 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.