Menu Search Account

LegiStorm

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

Sen. Jon Tester (D-Montana)

In Office • Alternate Name: Raymond Jon Tester
Displaying salaries for time period: 04/01/11 - 09/30/11
Payee Name Start date End date Position Amount Notes PDF
Payee Name Samantha Becker Start date 04/01/11 End date 09/30/11 Position Staff Assistant Amount $15,500.00 Notes View original PDF
Payee Name Mollie Binotto Start date 04/01/11 End date 09/30/11 Position Executive Assistant to the Chief of Staff and Legislative Director Amount $17,666.60 Notes View original PDF
Payee Name Alpha Lillstrom Cheng (Alpha Lillstrom) Start date 04/01/11 End date 09/30/11 Position Senior Policy Adviser/Health Care, Education and Judiciary Counsel Amount $31,499.92 Notes View original PDF
Payee Name Susan Cierlitsky Start date 04/01/11 End date 09/30/11 Position Administrative Director Amount $55,194.96 Notes View original PDF
Payee Name Kellin C. Clark Start date 07/05/11 End date 09/30/11 Position Legislative Correspondent Amount $7,583.31 Notes View original PDF
Payee Name Kaetlyn J. Cordingley (Katie) Start date 04/01/11 End date 09/30/11 Position Legislative Correspondent Amount $16,999.96 Notes View original PDF
Payee Name Rachel C. Court Start date 04/01/11 End date 09/30/11 Position Regional Director Amount $28,079.43 Notes View original PDF
Payee Name Jacob S. Cowgill Start date 04/01/11 End date 05/17/11 Position Agriculture Liaison Amount $4,569.43 Notes View original PDF
Payee Name Amy A. Croover Start date 04/01/11 End date 09/30/11 Position Field Representative Amount $18,052.96 Notes View original PDF
Payee Name David S. Fine Start date 04/01/11 End date 04/05/11 Position Field Representative Amount $453.33 Notes View original PDF
Payee Name Brian P. Fishbach Start date 04/01/11 End date 09/30/11 Position Staff Assistant Amount $15,999.92 Notes View original PDF
Payee Name Justin Folsom Start date 04/01/11 End date 09/30/11 Position Executive Assistant Amount $18,999.92 Notes View original PDF
Payee Name Jeanne E. Forrester Start date 04/01/11 End date 09/30/11 Position Scheduler Amount $23,420.00 Notes View original PDF
Payee Name Deborah Talbot Frandsen (Deb) Start date 04/01/11 End date 09/30/11 Position Field Representative/State Grants Coordinator Amount $21,400.00 Notes View original PDF
Payee Name Siobhan M. Gilmartin Start date 04/01/11 End date 09/30/11 Position Field Representative Amount $17,999.92 Notes View original PDF
Payee Name Stephenne S. Harding Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $29,749.98 Notes View original PDF
Payee Name Pamela R. Haxby-Cote (Pam) Start date 04/01/11 End date 09/30/11 Position Regional Director Amount $33,050.00 Notes View original PDF
Payee Name Andrea K. Helling Start date 04/01/11 End date 09/30/11 Position Press Secretary Amount $31,500.00 Notes View original PDF
Payee Name Montana Colleen James Start date 04/01/11 End date 09/30/11 Position Executive Assistant Amount $16,833.26 Notes View original PDF
Payee Name Mark Duane Jette Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $25,500.00 Notes View original PDF
Payee Name Mary K. Lang Kassmier (Katie) Start date 04/01/11 End date 07/01/11 Position Field Representative Amount $8,082.31 Notes View original PDF
Payee Name Bruce W. Knutson Start date 04/01/11 End date 09/30/11 Position Veterans Affairs Liaison Amount $27,500.00 Notes View original PDF
Payee Name John P. LaBombard Start date 04/01/11 End date 07/10/11 Position Deputy Press Secretary Amount $11,666.66 Notes View original PDF
Payee Name Maia Aageson LaSalle Start date 08/15/11 End date 09/30/11 Position Agriculture Liaison Amount $4,791.66 Notes View original PDF
Payee Name Dylan M. Laslovich Start date 04/01/11 End date 09/30/11 Position Legislative Correspondent Amount $17,999.96 Notes View original PDF
Payee Name Shannon K. Lewis Start date 05/02/11 End date 09/30/11 Position Field Representative/Executive Assistant Amount $16,434.65 Notes View original PDF
Payee Name William P. Lombardi Jr. (Bill) Start date 04/01/11 End date 09/30/11 Position State Director Amount $69,005.00 Notes View original PDF
Payee Name Thomas Keith Lopach (Tom) Start date 04/01/11 End date 09/30/11 Position Chief of Staff Amount $83,461.23 Notes View original PDF
Payee Name Virginia Sloan Loranger Start date 04/01/11 End date 09/30/11 Position Regional Director Amount $29,520.00 Notes View original PDF
Payee Name Jennifer D. Madgic Start date 04/01/11 End date 09/30/11 Position Regional Director Amount $28,010.00 Notes View original PDF
Payee Name Robyn R. Madison Start date 04/01/11 End date 09/30/11 Position Field Representative Amount $17,499.96 Notes View original PDF
Payee Name Daniel Malessa (Dan) Start date 04/01/11 End date 09/30/11 Position Deputy Press Secretary Amount $18,749.96 Notes View original PDF
Payee Name Anthony S. McClain (Tony) Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $36,499.92 Notes View original PDF
Payee Name Trecia Bickford McEvoy Start date 04/01/11 End date 09/30/11 Position Scheduler Amount $41,499.96 Notes View original PDF
Payee Name Aaron T. Murphy Start date 04/01/11 End date 09/30/11 Position Communications Director Amount $48,137.50 Notes View original PDF
Payee Name Erik C. Nylund Start date 04/01/11 End date 09/30/11 Position Field Representative Amount $21,900.00 Notes View original PDF
Payee Name Alison O'Donnell (Ali) Start date 09/01/11 End date 09/30/11 Position Senior Adviser, Economic Amount $13,500.00 Notes View original PDF
Payee Name Stacey Jo Otterstrom Start date 04/01/11 End date 05/20/11 Position Special Projects Manager Amount $6,527.76 Notes View original PDF
Payee Name Zachary Mark Radford Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $24,500.00 Notes View original PDF
Payee Name Christine Roberts (Christie) Start date 04/01/11 End date 09/30/11 Position Researcher Amount $28,499.96 Notes View original PDF
Payee Name Kathryn L. Russell (Katie) Start date 07/20/11 End date 09/30/11 Position Staff Assistant Amount $5,916.66 Notes View original PDF
Payee Name Vicky Cecile Stephens Start date 04/01/11 End date 09/30/11 Position Field Representative Amount $18,499.95 Notes View original PDF
Payee Name Tracy Stone-Manning Start date 04/01/11 End date 09/30/11 Position Regional Director Amount $36,365.00 Notes View original PDF
Payee Name Dayna E. Swanson Start date 04/01/11 End date 09/30/11 Position Senior Adviser/State Staff Director Amount $53,149.96 Notes View original PDF
Payee Name Nathan M. Taylor Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $28,250.00 Notes View original PDF
Payee Name Andrew H. Tweeten (Andy) Start date 04/01/11 End date 09/30/11 Position Systems Administrator Amount $38,499.96 Notes View original PDF
Payee Name Cheryl MacArthur Ulmer Start date 04/01/11 End date 09/30/11 Position Regional Director Amount $30,275.00 Notes View original PDF
Payee Name James Daniel Wise (Jamie) Start date 04/01/11 End date 09/30/11 Position Legislative Director Amount $64,999.92 Notes View original PDF
Payee Name Penny L. Zimmerman Start date 04/01/11 End date 09/30/11 Position Regional Director Amount $27,500.00 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.