Menu Search Account

LegiStorm

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

Senate President Pro Tempore

Displaying salaries for time period: 04/01/15 - 09/30/15
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Heather R. Barney Start Date 09/01/15 End Date 09/30/15  Salary Title Constituent Services Representative Amount $6,500.00 Notes View original PDF
Payee Name Melanie Hamilton Bowen Start Date 07/01/15 End Date 09/30/15  Salary Title State Director Amount $11,500.74 Notes View original PDF
Payee Name Julian Cardinale (J.C.) Start Date 09/01/15 End Date 09/30/15  Salary Title Legislative Correspondent Amount $7,000.00 Notes View original PDF
Payee Name Alvin S. Chan Start Date 08/16/15 End Date 09/30/15  Salary Title Tax Policy Counsel Amount $9,000.00 Notes View original PDF
Payee Name Edward Robert Cox (Ed) Start Date 09/01/15 End Date 09/30/15  Salary Title Legislative Assistant Amount $12,333.32 Notes View original PDF
Payee Name Ronald W. Dean (Ron) Start Date 08/16/15 End Date 09/30/15  Salary Title Regional Director, Central and Eastern Utah Amount $10,000.35 Notes View original PDF
Payee Name Caitlin Eichers Start Date 09/16/15 End Date 09/30/15  Salary Title Staff Assistant Amount $5,000.00 Notes View original PDF
Payee Name Sean J. Firth Start Date 08/16/15 End Date 09/30/15  Salary Title Constituent Services Specialist Amount $11,250.00 Notes View original PDF
Payee Name John Peter Freire (J.P.) Start Date 08/16/15 End Date 09/30/15  Salary Title Communications Director Amount $9,000.00 Notes View original PDF
Payee Name Sharon E. Garn Start Date 08/16/15 End Date 09/30/15  Salary Title Casework Director Amount $11,500.35 Notes View original PDF
Payee Name Celestine Valinho Essman Gold (Celeste) Start Date 04/01/15 End Date 09/30/15  Salary Title Administrative Director Amount $17,486.32 Notes View original PDF
Payee Name Dianne Goodman Start Date 09/01/15 End Date 09/30/15  Salary Title Legislative Assistant Amount $7,000.00 Notes View original PDF
Payee Name Mark Groberg Start Date 09/16/15 End Date 09/30/15  Salary Title Staff Assistant Amount $5,000.00 Notes View original PDF
Payee Name Alan H. Haeberle Start Date 08/16/15 End Date 09/30/15  Salary Title Archivist Amount $10,000.35 Notes View original PDF
Payee Name Nathan J. Jackson Start Date 09/01/15 End Date 09/30/15  Salary Title Staff Assistant Amount $10,000.00 Notes View original PDF
Payee Name Richard Lynn James (Rick) Start Date 07/23/15 End Date 09/30/15  Salary Title Information Technology Specialist Amount $11,420.01 Notes View original PDF
Payee Name Matthew Pratt Jensen (Matt) Start Date 08/16/15 End Date 09/30/15  Salary Title Legislative Assistant Amount $10,000.35 Notes View original PDF
Payee Name Charmaine A. Kearney Start Date 09/01/15 End Date 09/30/15  Salary Title Correspondence Mail System Director Amount $12,916.66 Notes View original PDF
Payee Name Sandra B. Kester (Sandy) Start Date 08/16/15 End Date 09/30/15  Salary Title Regional Director, Northern Utah Amount $10,000.35 Notes View original PDF
Payee Name Karen A. LaMontagne Start Date 09/01/15 End Date 09/30/15  Salary Title Legislative Correspondent Amount $9,000.00 Notes View original PDF
Payee Name Ryan W. Leavitt Start Date 04/01/15 End Date 09/30/15  Salary Title Counsel Amount $35,500.18 Notes View original PDF
Payee Name Samuel M. Lyman (Sam) Start Date 09/01/15 End Date 09/30/15  Salary Title Assistant to the Chief of Staff Amount $10,000.00 Notes View original PDF
Payee Name Kristin McLintock Start Date 09/01/15 End Date 09/30/15  Salary Title Legislative Correspondent Amount $10,000.00 Notes View original PDF
Payee Name Corey Cooper Messervy Start Date 08/16/15 End Date 09/30/15  Salary Title Office Manager Amount $11,250.00 Notes View original PDF
Payee Name Ruth L. Montoya (Ruthie) Start Date 07/23/15 End Date 09/30/15  Salary Title Executive Assistant Amount $9,973.33 Notes View original PDF
Payee Name Rachel Marie Munyan Start Date 09/01/15 End Date 09/30/15  Salary Title Staff Assistant Amount $8,000.00 Notes View original PDF
Payee Name Frances Kathryn Neal (Katie) Start Date 09/01/15 End Date 09/30/15  Salary Title Legislative Assistant Amount $8,000.00 Notes View original PDF
Payee Name Romel Padraig Nicholas Start Date 09/01/15 End Date 09/30/15  Salary Title Legislative Correspondent Amount $7,000.00 Notes View original PDF
Payee Name William Robert Payne Start Date 04/01/15 End Date 09/30/15  Salary Title Counsel Amount $24,999.96 Notes View original PDF
Payee Name Stuart Portman Start Date 09/01/15 End Date 09/30/15  Salary Title Legislative Correspondent Amount $7,000.00 Notes View original PDF
Payee Name Jessa Elizabeth Reed Start Date 09/01/15 End Date 09/30/15  Salary Title Constituent Services Representative Amount $6,000.00 Notes View original PDF
Payee Name Matthew W. Richardson Start Date 09/01/15 End Date 09/30/15  Salary Title Legislative Aide Amount $7,500.00 Notes View original PDF
Payee Name Annette Riley Start Date 09/01/15 End Date 09/30/15  Salary Title Staff Assistant Amount $7,000.00 Notes View original PDF
Payee Name Trevor M. Sperry Start Date 09/01/15 End Date 09/30/15  Salary Title Legislative Correspondent Amount $9,916.66 Notes View original PDF
Payee Name William Swadley Start Date 09/01/15 End Date 09/30/15  Salary Title Regional Director, Southern Utah Amount $7,000.00 Notes View original PDF
Payee Name John R. Tanner Start Date 07/23/15 End Date 09/30/15  Salary Title Deputy Legislative Director Amount $9,066.66 Notes View original PDF
Payee Name Matthew L. Whitlock (Matt) Start Date 09/01/15 End Date 09/30/15  Salary Title Press Secretary Amount $7,500.00 Notes View original PDF
Payee Name Lonald Dean Wishom II (Lonnie) Start Date 09/01/15 End Date 09/30/15  Salary Title Legislative Correspondent Amount $7,000.00 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.