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: 10/01/00 - 03/31/01
Payee Name Start date End date Position Amount Notes PDF
Payee Name Catharine Ackerson Start date 01/01/01 End date 03/31/01 Position Legislative Correspondent Amount $6,874.98 Notes View original PDF
Payee Name Holly C. Baer Start date 10/01/00 End date 11/03/00 Position Staff Assistant Amount $835.07 Notes View original PDF
Payee Name James C. Barker (Jim) Start date 10/01/00 End date 03/31/01 Position Chief of Staff Amount $69,329.46 Notes View original PDF
Payee Name Ryan David Baxter Start date 01/09/01 End date 03/31/01 Position Intern Amount $2,186.66 Notes View original PDF
Payee Name Jennifer Groskreutz Belnap Start date 03/26/01 End date 03/31/01 Position Legislative Correspondent Amount $388.88 Notes View original PDF
Payee Name Janet H. Bennett Start date 10/01/00 End date 03/31/01 Position State Deputy Director Amount $31,662.02 Notes View original PDF
Payee Name Katherine B. Brown Start date 02/12/01 End date 03/31/01 Position Assistant to the Chief of Staff Amount $4,355.54 Notes View original PDF
Payee Name Pat A. Budge Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $13,071.50 Notes View original PDF
Payee Name Bobbi Allred Burns Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $13,124.94 Notes View original PDF
Payee Name Dana A. Carver Start date 03/19/01 End date 03/31/01 Position Staff Assistant Amount $833.32 Notes View original PDF
Payee Name Colleen C. Chandler Start date 01/05/01 End date 03/30/01 Position Staff Assistant Amount $6,233.31 Notes View original PDF
Payee Name Jessica Lee Christopher Start date 03/05/01 End date 03/31/01 Position Staff Assistant Amount $1,661.10 Notes View original PDF
Payee Name Mary Jane Collipriest (Mary Jane) Start date 10/01/00 End date 03/31/01 Position Communications Director Amount $47,282.64 Notes View original PDF
Payee Name Joseph M. Cook Start date 10/01/00 End date 12/15/00 Position Intern Amount $1,250.00 Notes View original PDF
Payee Name Robert C. Cresanti Start date 10/01/00 End date 10/02/00 Position Counsel Amount $533.33 Notes View original PDF
Payee Name Andrea Wright Cunningham Start date 12/15/00 End date 03/31/01 Position Assistant Press Secretary Amount $9,127.72 Notes View original PDF
Payee Name Julianne C. Donaldson Start date 01/17/01 End date 03/31/01 Position Legislative Correspondent Amount $5,033.31 Notes View original PDF
Payee Name Fitzhugh Elder IV (Fitz) Start date 10/01/00 End date 03/31/01 Position Legislative Assistant Amount $24,670.40 Notes View original PDF
Payee Name John A. Falls Start date 10/01/00 End date 03/31/01 Position Systems Administrator Amount $15,285.72 Notes View original PDF
Payee Name Elizabeth D. Florence Start date 10/01/00 End date 03/31/01 Position Executive Assistant Amount $22,928.70 Notes View original PDF
Payee Name Lorrielee Gleason-Stokes Start date 10/01/00 End date 03/01/01 Position Staff Assistant Amount $8,731.07 Notes View original PDF
Payee Name Karen Gochnour Start date 10/01/00 End date 01/02/01 Position Staff Assistant Amount $7,411.09 Notes View original PDF
Payee Name Tiffany L. Harrison Start date 10/01/00 End date 01/02/01 Position Constituent Liaison Specialist Amount $7,550.37 Notes View original PDF
Payee Name David D. James Start date 10/10/00 End date 12/31/00 Position Staff Assistant Amount $1,124.98 Notes View original PDF
Payee Name Luke D. Johnson Start date 10/01/00 End date 01/22/01 Position Legislative Correspondent Amount $8,619.57 Notes View original PDF
Payee Name Trish Kent Start date 10/01/00 End date 02/11/01 Position Executive Assistant Amount $14,044.94 Notes View original PDF
Payee Name Jana Lee Kigin Start date 10/01/00 End date 01/02/01 Position Staff Assistant Amount $5,622.18 Notes View original PDF
Payee Name Sandra E. Knickman (Sandy) Start date 10/01/00 End date 03/31/01 Position Office Manager Amount $37,913.04 Notes View original PDF
Payee Name Corine Larson Start date 10/01/00 End date 01/23/01 Position Senior Policy Adviser Amount $26,887.44 Notes View original PDF
Payee Name John-Claude F. Loving (John) Start date 10/01/00 End date 02/25/01 Position Legislative Correspondent Amount $12,299.64 Notes View original PDF
Payee Name Jason Ray Lundell Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $4,999.92 Notes View original PDF
Payee Name Mary H. Maughan Start date 10/01/00 End date 03/31/01 Position Special Assistant Amount $20,032.92 Notes View original PDF
Payee Name Katrina C. Millet Start date 03/26/01 End date 03/31/01 Position Legislative Correspondent Amount $388.88 Notes View original PDF
Payee Name Dixie L. Minson Start date 10/01/00 End date 03/31/01 Position State Director Amount $53,757.78 Notes View original PDF
Payee Name Philip Michael Nielsen (Mike) Start date 02/13/01 End date 02/20/01 Position Legislative Assistant Amount $1,555.54 Notes View original PDF
Payee Name Jerilyn D. Oldroyd Start date 10/01/00 End date 03/02/01 Position Staff Assistant Amount $8,733.30 Notes View original PDF
Payee Name Aaron G. Osguthorpe Start date 10/01/00 End date 10/10/00 Position Systems Administrator Amount $1,111.10 Notes View original PDF
Payee Name L. Shaun Parkin Start date 10/01/00 End date 03/31/01 Position Legislative Assistant Amount $42,678.12 Notes View original PDF
Payee Name Jared B. Perry Start date 11/08/00 End date 03/31/01 Position Constituent Services Representative Amount $12,609.32 Notes View original PDF
Payee Name Eliot L. Proctor Start date 10/01/00 End date 12/07/00 Position Intern Amount $1,786.66 Notes View original PDF
Payee Name Bruce J. Richeson Start date 10/01/00 End date 03/31/01 Position Regional Director, Southern Utah Amount $20,879.94 Notes View original PDF
Payee Name Donna M. Sackett Start date 10/01/00 End date 03/31/01 Position Regional Director, Central Utah Amount $20,834.00 Notes View original PDF
Payee Name Aimee Schick Start date 10/01/00 End date 02/23/01 Position Staff Assistant Amount $4,116.64 Notes View original PDF
Payee Name Brad C. Shafer Start date 10/01/00 End date 03/31/01 Position Legislative Assistant Amount $22,909.52 Notes View original PDF
Payee Name Meredith B. Shake Start date 01/08/01 End date 03/31/01 Position Intern Amount $1,383.33 Notes View original PDF
Payee Name Natalie Shane Start date 01/08/01 End date 03/31/01 Position Intern Amount $2,766.66 Notes View original PDF
Payee Name Larry K. Shepherd Start date 10/01/00 End date 03/31/01 Position Special Assistant Amount $24,128.30 Notes View original PDF
Payee Name Michael J. Solon (Mike) Start date 10/01/00 End date 10/09/00 Position Executive Director Amount $49.99 Notes View original PDF
Payee Name Bryan D. Thiriot Start date 01/22/01 End date 03/31/01 Position Constituent Services Representative Amount $5,175.00 Notes View original PDF
Payee Name Anita Thompson Start date 10/01/00 End date 03/31/01 Position Office Manager Amount $18,359.70 Notes View original PDF
Payee Name William C. Triplett II Start date 10/17/00 End date 10/26/00 Position Counsel Amount $333.33 Notes View original PDF
Payee Name Quinn W. Warnick Start date 10/01/00 End date 03/31/01 Position Legislative Assistant Amount $20,587.30 Notes View original PDF
Payee Name Jeff J. Wasden Start date 10/01/00 End date 12/08/00 Position Intern Amount $2,266.66 Notes View original PDF
Payee Name Gregg F. Willhauck Start date 01/25/01 End date 03/31/01 Position Executive Director Amount $916.65 Notes View original PDF
Payee Name Richard A. Yeates Start date 10/01/00 End date 03/31/01 Position Senior Policy Adviser Amount $38,376.94 Notes View original PDF
Payee Name Paul Alexander Yost III (Chip) Start date 10/01/00 End date 03/31/01 Position Legislative Director Amount $64,435.05 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.