Menu Search Account

LegiStorm

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

Former Sen. Mark Udall (D-Colorado)

Defeated • Alternate Name: Mark Emery Udall
Displaying salaries for time period: 10/01/12 - 03/31/13
Payee Name Start date End date Position Amount Notes PDF
Payee Name Wendel M. Adams (Wendy) Start date 10/01/12 End date 03/31/13 Position Senior Adviser, Energy Amount $37,199.92 Notes View original PDF
Payee Name Sarah K. Bailey Start date 10/01/12 End date 03/31/13 Position Social Media Coordinator/Press Assistant Amount $19,499.96 Notes View original PDF
Payee Name Virgilio Barrera (Lio) Start date 01/22/13 End date 03/31/13 Position Legislative Assistant Amount $11,500.00 Notes View original PDF
Payee Name John R. Bristol Start date 10/01/12 End date 03/31/13 Position Grants Director/Special Projects Director Amount $29,374.92 Notes View original PDF
Payee Name Joseph Ross Britton (Joe) Start date 10/01/12 End date 03/31/13 Position Deputy Chief of Staff Amount $67,500.00 Notes View original PDF
Payee Name Rufus Lonnie Caine III Start date 03/18/13 End date 03/31/13 Position Legislative Counsel Amount $2,274.99 Notes View original PDF
Payee Name Wanda L. Cason Start date 10/01/12 End date 03/31/13 Position Regional Director Amount $24,754.92 Notes View original PDF
Payee Name Kimberly S. Corbin (Kim) Start date 03/11/13 End date 03/31/13 Position Legislative Counsel Amount $3,499.99 Notes View original PDF
Payee Name Stephanie L. Cross Start date 10/01/12 End date 03/31/13 Position Constituent Services Advocate Amount $21,499.92 Notes View original PDF
Payee Name Ann Carter Ellison (Carter) Start date 10/01/12 End date 03/31/13 Position State Constituent Services Director Amount $31,500.00 Notes View original PDF
Payee Name Dan H. Fenn Start date 10/01/12 End date 03/31/13 Position Legislative Correspondent Amount $25,333.32 Notes View original PDF
Payee Name Jay Fetcher Start date 10/01/12 End date 03/31/13 Position Regional Director Amount $11,499.96 Notes View original PDF
Payee Name John D. Fossum Start date 10/01/12 End date 03/31/13 Position Administrative Director/Systems Director Amount $54,999.96 Notes View original PDF
Payee Name Gloria Gutierrez Start date 10/01/12 End date 03/31/13 Position Regional Director Amount $24,754.92 Notes View original PDF
Payee Name James M. Hague (Jimmy) Start date 10/01/12 End date 03/31/13 Position Legislative Assistant Amount $30,000.00 Notes View original PDF
Payee Name Rachael Outman Hamby Start date 10/01/12 End date 03/31/13 Position State Scheduling Director Amount $26,309.26 Notes View original PDF
Payee Name Jason Alexander Harman (Alex) Start date 10/01/12 End date 01/27/13 Position General Counsel Amount $26,282.10 Notes View original PDF
Payee Name Shawn M. Hils Start date 01/14/13 End date 03/31/13 Position Special Assistant Amount $12,191.66 Notes View original PDF
Payee Name Susan Diane Holappa Start date 10/01/12 End date 03/31/13 Position Constituent Services Advocate Amount $16,749.96 Notes View original PDF
Payee Name Christopher R. Howard (Casey) Start date 10/01/12 End date 03/31/13 Position Military Legislative Assistant Amount $35,499.96 Notes View original PDF
Payee Name Katherine M. Howard (Kate) Start date 01/28/13 End date 03/31/13 Position Senior Policy Adviser Amount $13,999.98 Notes View original PDF
Payee Name Adam Winston Jones Start date 10/01/12 End date 03/31/13 Position Legislative Assistant Amount $31,999.92 Notes View original PDF
Payee Name Angela M. Joslyn Start date 10/01/12 End date 03/31/13 Position Regional Director Amount $24,754.92 Notes View original PDF
Payee Name Krysten Joyce Start date 10/01/12 End date 03/31/13 Position Executive Assistant/Legislative Correspondent Amount $22,583.32 Notes View original PDF
Payee Name Sara E. Kagey Start date 10/01/12 End date 03/31/13 Position Legislative Correspondent Amount $18,499.92 Notes View original PDF
Payee Name Kyli Elizabeth Kehler Start date 10/01/12 End date 03/31/13 Position Legislative Correspondent Amount $19,499.92 Notes View original PDF
Payee Name Kur Anyieth Kur Start date 10/01/12 End date 11/30/12 Position Intern Coordinator/Legislative Correspondent Amount $7,416.64 Notes View original PDF
Payee Name Melissa Mary Mares Start date 10/01/12 End date 03/31/13 Position Constituent Services Advocate Amount $16,249.92 Notes View original PDF
Payee Name Alexandria S. McCarthy (Alex) Start date 10/01/12 End date 03/31/13 Position Press Secretary Amount $22,999.92 Notes View original PDF
Payee Name Jacqueline D. Miller Start date 10/06/12 End date 03/31/13 Position Scheduling Director Amount $34,027.69 Notes View original PDF
Payee Name Erin Gerald Minks Start date 10/01/12 End date 03/31/13 Position Regional Director Amount $24,754.92 Notes View original PDF
Payee Name Jared R. Nichols Start date 10/01/12 End date 03/31/13 Position Correspondence Coordinator/Technology Coordinator Amount $19,749.96 Notes View original PDF
Payee Name Audrey D. Nicoleau Start date 10/01/12 End date 03/31/13 Position Deputy Communications Director Amount $35,499.96 Notes View original PDF
Payee Name Jerry D. Otero III Start date 10/01/12 End date 03/31/13 Position Regional Director Amount $24,754.92 Notes View original PDF
Payee Name Jill Noel Ozarski Start date 10/01/12 End date 03/31/13 Position National Resources Policy Adviser Amount $38,749.92 Notes View original PDF
Payee Name Melissa A. Peltier Start date 10/01/12 End date 03/31/13 Position Constituent Services Advocate Amount $16,749.96 Notes View original PDF
Payee Name Brandon M. Rattiner Start date 10/01/12 End date 03/31/13 Position Regional Director Amount $24,999.96 Notes View original PDF
Payee Name Jennifer K. Rokala Start date 10/01/12 End date 03/31/13 Position State Director Amount $54,889.92 Notes View original PDF
Payee Name Michael Samuel Saccone (Mike) Start date 10/01/12 End date 03/31/13 Position Communications Director Amount $46,500.00 Notes View original PDF
Payee Name Cesar X. Sanchez Start date 10/01/12 End date 03/31/13 Position Staff Assistant Amount $17,499.96 Notes View original PDF
Payee Name Pamela A. Shaddock Start date 10/01/12 End date 03/31/13 Position Regional Director Amount $24,754.92 Notes View original PDF
Payee Name Michael L. Sozan (Mike) Start date 10/01/12 End date 03/31/13 Position Chief of Staff Amount $77,499.96 Notes View original PDF
Payee Name Matthew J. Sugar (Matt) Start date 10/01/12 End date 12/31/12 Position Regional Director Amount $6,738.81 Notes View original PDF
Payee Name Jacob Terrence Swanton (Jake) Start date 11/26/12 End date 03/31/13 Position Legislative Director Amount $31,874.97 Notes View original PDF
Payee Name Simon N. Tafoya Start date 10/01/12 End date 10/31/12 Position Legislative Assistant Amount $5,999.99 Notes View original PDF
Payee Name Christina T. Thiebaut Start date 10/01/12 End date 03/31/13 Position Constituent Services Advocate Amount $17,499.96 Notes View original PDF
Payee Name Tara Trujillo Start date 10/01/12 End date 03/31/13 Position State Outreach and Strategy Director Amount $49,999.92 Notes View original PDF
Payee Name Matthew VanDriel (Matt) Start date 10/01/12 End date 03/31/13 Position Legislative Correspondent Amount $18,499.92 Notes View original PDF
Payee Name Bryan L. VanDriel Start date 10/01/12 End date 03/31/13 Position Constituent Services Advocate Amount $22,500.00 Notes View original PDF
Payee Name Jack P. Waldorf Start date 10/01/12 End date 02/15/13 Position Legislative Assistant Amount $22,641.62 Notes View original PDF
Payee Name David E. Yanez Start date 10/01/12 End date 03/31/13 Position Staff Assistant Amount $17,499.96 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.