Menu Search Account

LegiStorm

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

Former Sen. Bob Bennett (R-Utah)

Defeated, Died, May 4, 2016 • Alternate Name: Robert Foster Bennett
Displaying salaries for time period: 04/01/05 - 09/30/05
Payee Name Start date End date Position Amount Notes PDF
Payee Name Natalie M. Banta Start date 04/26/05 End date 08/10/05 Position No Title Listed Amount $3,558.30 Notes View original PDF
Payee Name Kylene F. Brooks Start date 04/01/05 End date 09/30/05 Position Constituent Liaison Amount $17,288.00 Notes View original PDF
Payee Name Derek Edwin Brown Start date 04/01/05 End date 09/30/05 Position Counsel Amount $48,999.96 Notes View original PDF
Payee Name Candice T. Calder Start date 08/30/05 End date 09/30/05 Position No Title Listed Amount $1,050.54 Notes View original PDF
Payee Name Ethan A. Chambers Start date 09/06/05 End date 09/30/05 Position No Title Listed Amount $1,076.38 Notes View original PDF
Payee Name Emily D. Christensen Start date 04/01/05 End date 09/30/05 Position Deputy Communications Director Amount $32,240.48 Notes View original PDF
Payee Name Jessica Lee Christopher Start date 04/01/05 End date 09/30/05 Position Constituent Liaison Amount $23,328.40 Notes View original PDF
Payee Name Anne Clawson Start date 04/01/05 End date 04/30/05 Position Senior Staff Assistant Amount $2,849.00 Notes View original PDF
Payee Name Mary Jane Collipriest (Mary Jane) Start date 04/01/05 End date 09/30/05 Position Communications Director Amount $65,761.00 Notes View original PDF
Payee Name Natalie M. Cook Start date 04/23/05 End date 09/30/05 Position Staff Assistant Amount $14,727.74 Notes View original PDF
Payee Name Jane Curtis Start date 04/01/05 End date 04/28/05 Position No Title Listed Amount $1,205.54 Notes View original PDF
Payee Name Charlotte Montiel Davis Start date 04/01/05 End date 09/30/05 Position Policy Assistant Amount $2,499.96 Notes View original PDF
Payee Name Ryan Davis Start date 04/01/05 End date 09/30/05 Position Information Systems Director Amount $39,500.00 Notes View original PDF
Payee Name James Craig Eustice (Craig) Start date 04/01/05 End date 09/30/05 Position Constituent Liaison Amount $8,385.92 Notes View original PDF
Payee Name Abigail Evans Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $13,999.96 Notes View original PDF
Payee Name Maren E. Farnsworth Start date 05/23/05 End date 09/30/05 Position Assistant to the Chief of Staff Amount $14,426.19 Notes View original PDF
Payee Name Mikel L. Gajkowski Start date 09/06/05 End date 09/30/05 Position No Title Listed Amount $1,076.38 Notes View original PDF
Payee Name Nathan P. Graham (Nate) Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $26,999.96 Notes View original PDF
Payee Name William Hains Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $16,500.00 Notes View original PDF
Payee Name Kathy C. Hale Start date 04/01/05 End date 09/30/05 Position Constituent Liaison Amount $18,687.92 Notes View original PDF
Payee Name Roxane Taylor Holton Start date 04/01/05 End date 09/30/05 Position Executive Assistant Amount $26,999.96 Notes View original PDF
Payee Name Luke D. Johnson Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $40,438.96 Notes View original PDF
Payee Name Natalie Heninger Kennedy Start date 05/09/05 End date 09/30/05 Position Staff Assistant Amount $9,264.23 Notes View original PDF
Payee Name Amber Sechrist Kirchhoefer Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $40,399.96 Notes View original PDF
Payee Name Sandra E. Knickman (Sandy) Start date 04/01/05 End date 09/30/05 Position Administrative Manager Amount $61,035.66 Notes View original PDF
Payee Name Corine Larson Start date 04/01/05 End date 05/01/05 Position Legislative Director Amount $34,104.97 Notes View original PDF
Payee Name Kelly M. Lear Start date 04/01/05 End date 06/24/05 Position Scheduler/Office Manager Amount $7,899.99 Notes View original PDF
Payee Name Michael Lee (Mike) Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $15,499.92 Notes View original PDF
Payee Name Bracken H. Longhurst Start date 09/06/05 End date 09/30/05 Position Intern Amount $1,076.38 Notes View original PDF
Payee Name Steven L. Lunsford Start date 05/16/05 End date 08/05/05 Position Intern Amount $3,444.42 Notes View original PDF
Payee Name Mary H. Maughan Start date 04/01/05 End date 09/30/05 Position Senior Adviser Amount $30,147.92 Notes View original PDF
Payee Name Michael H. Maughan Start date 04/01/05 End date 04/14/05 Position Intern Amount $474.44 Notes View original PDF
Payee Name Robert B. McMillen Start date 04/01/05 End date 07/27/05 Position Legislative Correspondent Amount $9,424.97 Notes View original PDF
Payee Name Glenn J. Mecham Start date 04/01/05 End date 09/30/05 Position Regional Liaison, Northern Utah Amount $24,724.48 Notes View original PDF
Payee Name Michael B. Merrell (Mike) Start date 08/03/05 End date 09/30/05 Position Legislative Correspondent Amount $5,799.99 Notes View original PDF
Payee Name Mark E. Morrison Start date 04/01/05 End date 09/30/05 Position Legislative Director Amount $59,272.22 Notes View original PDF
Payee Name Nathan M. Myers Start date 04/01/05 End date 04/22/05 Position No Title Listed Amount $947.21 Notes View original PDF
Payee Name Natalie A. Noel Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $2,333.40 Notes View original PDF
Payee Name L. Shaun Parkin Start date 04/01/05 End date 09/30/05 Position Senior Policy Adviser Amount $54,530.96 Notes View original PDF
Payee Name Neil R. Parkinson Start date 04/01/05 End date 09/30/05 Position Constituent Liaison Amount $20,649.40 Notes View original PDF
Payee Name Lori L. Pehrson Start date 06/20/05 End date 09/30/05 Position Scheduler/Office Manager Amount $10,380.51 Notes View original PDF
Payee Name Jared B. Perry Start date 04/01/05 End date 09/30/05 Position Special Assistant Amount $26,684.96 Notes View original PDF
Payee Name Abbie Froerer Platt Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $32,000.00 Notes View original PDF
Payee Name Adam H. Reiser Start date 05/16/05 End date 08/05/05 Position No Title Listed Amount $3,444.42 Notes View original PDF
Payee Name Bruce J. Richeson Start date 04/01/05 End date 09/30/05 Position Senior Adviser Amount $32,662.40 Notes View original PDF
Payee Name Donna M. Sackett Start date 04/01/05 End date 09/30/05 Position Regional Director, Central Utah Amount $33,209.96 Notes View original PDF
Payee Name Natalie Shane Start date 04/01/05 End date 06/01/05 Position Legislative Research Assistant Amount $6,371.44 Notes View original PDF
Payee Name Timothy J. Sheehan (Tim) Start date 04/01/05 End date 09/30/05 Position State Director Amount $66,036.44 Notes View original PDF
Payee Name Larry K. Shepherd Start date 04/01/05 End date 09/30/05 Position State Deputy Director Amount $50,850.96 Notes View original PDF
Payee Name Michael E. Strong Start date 05/02/05 End date 07/28/05 Position Intern Amount $3,745.80 Notes View original PDF
Payee Name Bryan D. Thiriot Start date 04/01/05 End date 09/30/05 Position Regional Director, Southern Utah Amount $24,379.40 Notes View original PDF
Payee Name Veronica M. Wissel Start date 04/01/05 End date 09/30/05 Position Legislative Research Assistant Amount $19,169.40 Notes View original PDF
Payee Name Paul Alexander Yost III (Chip) Start date 04/01/05 End date 09/30/05 Position Chief of Staff Amount $78,779.40 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.