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: 10/01/13 - 03/31/14
Payee Name Start date End date Position Amount Notes PDF
Payee Name Joseph J. Adams (J.J.) Start date 10/01/13 End date 02/06/14 Position Economic Director Amount $31,250.00 Notes View original PDF
Payee Name Jesse R. Anderson Start date 10/01/13 End date 02/06/14 Position Field Representative Amount $15,341.62 Notes View original PDF
Payee Name Marissa Reeves Bagasra Start date 10/01/13 End date 12/13/13 Position Assistant to the Administrative Director/Intern Coordinator Amount $8,069.40 Notes View original PDF
Payee Name Jane Dillon Beard Start date 10/01/13 End date 02/06/14 Position Assistant to the Chief of Staff Amount $16,566.66 Notes View original PDF
Payee Name Kai Somers Beil Start date 10/01/13 End date 02/06/14 Position Systems Specialist/Correspondence Specialist Amount $15,849.95 Notes View original PDF
Payee Name Samantha Hepburn Booth Start date 10/01/13 End date 02/06/14 Position Legislative Correspondent Amount $15,872.88 Notes View original PDF
Payee Name Lauren Cahill Start date 02/05/14 End date 02/06/14 Position Assistant to the Archivist Amount $1,805.54 Notes View original PDF
Payee Name Kirby A. Campbell-Rierson Start date 10/01/13 End date 02/06/14 Position State Deputy Director Amount $25,124.96 Notes View original PDF
Payee Name Brenda J. Carney Start date 10/01/13 End date 02/06/14 Position D.C. Scheduler Amount $22,875.00 Notes View original PDF
Payee Name Marie P. Carr Start date 10/01/13 End date 02/06/14 Position Archivist Amount $19,033.29 Notes View original PDF
Payee Name James B. Corson Start date 10/01/13 End date 02/06/14 Position Field Representative Amount $20,775.00 Notes View original PDF
Payee Name Morgan Cosgrove Start date 10/01/13 End date 02/06/14 Position Front Desk Staff Member Amount $15,762.50 Notes View original PDF
Payee Name Steve Derscheid Start date 11/27/13 End date 02/06/14 Position Assistant to the Administrative Director Amount $11,255.53 Notes View original PDF
Payee Name Jennifer A. Donohue Start date 10/01/13 End date 12/13/13 Position D.C. Communications Director Amount $15,047.98 Notes View original PDF
Payee Name Brianne K. Dugan Start date 10/01/13 End date 02/06/14 Position State Director Amount $33,266.66 Notes View original PDF
Payee Name Brittany Durell Start date 10/01/13 End date 02/06/14 Position Database and Mail Operations Director Amount $19,119.82 Notes View original PDF
Payee Name Elizabeth Flesch Start date 01/13/14 End date 02/06/14 Position Miles Conservation Fellow Amount $1,333.32 Notes View original PDF
Payee Name Spencer M. Gray Start date 10/01/13 End date 02/06/14 Position Legislative Assistant Amount $28,322.66 Notes View original PDF
Payee Name Henry E. Grimes (Gene) Start date 10/01/13 End date 02/06/14 Position Systems Administrator Amount $32,825.00 Notes View original PDF
Payee Name Stephen P. Groves Jr. Start date 10/01/13 End date 02/06/14 Position Executive Assistant Amount $22,524.97 Notes View original PDF
Payee Name John C. Hansen Start date 10/01/13 End date 02/06/14 Position Legislative Correspondent Amount $16,045.13 Notes View original PDF
Payee Name Samuel J. Hodges (Sam) Start date 10/01/13 End date 02/06/14 Position Administrative Support Specialist Amount $15,757.61 Notes View original PDF
Payee Name Markus James Hybner (Mark) Start date 10/01/13 End date 02/06/14 Position Legislative Assistant Amount $22,174.95 Notes View original PDF
Payee Name Todd W. Jackson Start date 10/01/13 End date 02/06/14 Position Field Representative Amount $15,341.62 Notes View original PDF
Payee Name Jane K. Johnson Start date 10/01/13 End date 02/06/14 Position Field Representative Amount $15,341.62 Notes View original PDF
Payee Name Montana Judd Start date 10/01/13 End date 02/06/14 Position Front Desk Staff Assistant Amount $15,508.33 Notes View original PDF
Payee Name Bonnie J. Keller Start date 10/01/13 End date 02/06/14 Position Field Director Amount $20,679.95 Notes View original PDF
Payee Name Elizabeth Dozier Kelley Start date 10/01/13 End date 02/06/14 Position Deputy Chief of Staff Amount $26,000.00 Notes View original PDF
Payee Name Johnathon Kenneway Start date 10/01/13 End date 02/06/14 Position Field Representative Amount $15,341.62 Notes View original PDF
Payee Name Catherine L. Kirkpatrick (Cathy) Start date 10/01/13 End date 02/06/14 Position Field Director Amount $13,154.16 Notes View original PDF
Payee Name Kim S. Krueger Start date 10/01/13 End date 02/06/14 Position State Casework Manager Amount $26,033.33 Notes View original PDF
Payee Name Chris D. Lambert Start date 10/01/13 End date 02/06/14 Position Legislative Correspondent Amount $18,012.78 Notes View original PDF
Payee Name Sterling J. Laudon Start date 10/01/13 End date 02/06/14 Position Legislative Assistant Amount $17,598.49 Notes View original PDF
Payee Name Holly A. Luck Start date 10/01/13 End date 02/06/14 Position State Scheduler/Field Director Amount $34,409.66 Notes View original PDF
Payee Name Jacob J. Maciag (Jake) Start date 10/01/13 End date 02/06/14 Position Field Representative Amount $19,899.97 Notes View original PDF
Payee Name Diane Nicoll Start date 02/05/14 End date 02/06/14 Position Assistant to the Archivist Amount $138.89 Notes View original PDF
Payee Name Heather K. O'Loughlin Start date 10/01/13 End date 02/06/14 Position Legislative Director/Counsel Amount $45,700.00 Notes View original PDF
Payee Name Matthew C. Peterson (Matt) Start date 10/18/13 End date 02/06/14 Position Field Representative Amount $14,760.24 Notes View original PDF
Payee Name Jillian G.M. Pritchard Start date 10/01/13 End date 02/06/14 Position Field Representative Amount $19,401.66 Notes View original PDF
Payee Name Laura Ann Rauch Start date 10/01/13 End date 02/06/14 Position Military Legislative Assistant Amount $34,363.29 Notes View original PDF
Payee Name Maureen B. Rice Start date 10/01/13 End date 02/06/14 Position Administrative Director Amount $59,310.64 Notes View original PDF
Payee Name Ella B. Rice Start date 02/05/14 End date 02/06/14 Position Assistant to the Archivist Amount $1,805.54 Notes View original PDF
Payee Name William W. Sehestedt (Will) Start date 10/01/13 End date 02/06/14 Position Associate Legislative Assistant Amount $22,149.95 Notes View original PDF
Payee Name Gregory Snyder Start date 02/05/14 End date 02/06/14 Position Assistant to the Archivist Amount $138.89 Notes View original PDF
Payee Name Benjamin Thomas (Ben) Start date 10/01/13 End date 02/06/14 Position Legislative Assistant Amount $31,266.66 Notes View original PDF
Payee Name Timothy C. Warren (Tim) Start date 10/01/13 End date 02/06/14 Position Database and Mail Director Amount $19,358.30 Notes View original PDF
Payee Name Bryan Watt Start date 10/01/13 End date 02/06/14 Position Staff Assistant Amount $16,899.95 Notes View original PDF
Payee Name Katherine Cecilia Weber-Bates (Kathy) Start date 10/01/13 End date 02/06/14 Position Communications Director Amount $28,620.80 Notes View original PDF
Payee Name Paul Stockton Wilkins Start date 10/01/13 End date 02/06/14 Position Chief of Staff Amount $59,310.64 Notes View original PDF
Payee Name James R. Zadick (Jim) Start date 10/01/13 End date 02/06/14 Position Legislative Assistant Amount $25,299.95 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.