Menu Search Account

LegiStorm

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

Senate Resolution and Reorganization Reserve

Displaying salaries for time period: 10/01/13 - 03/31/14
Payee Name Start date End date Salary Title Amount Notes PDF
Payee Name Joseph J. Adams (J.J.) Start Date 02/07/14 End Date 03/31/14  Salary Title Economic Director Amount $11,250.00 Notes View original PDF
Payee Name Jesse R. Anderson Start Date 02/07/14 End Date 02/24/14  Salary Title Field Representative Amount $1,525.00 Notes View original PDF
Payee Name Lily L. Batchelder Start Date 02/13/14 End Date 03/05/14  Salary Title Chief Counsel, Tax Amount $9,902.77 Notes View original PDF
Payee Name Jane Dillon Beard Start Date 02/07/14 End Date 03/19/14  Salary Title Assistant to the Chief of Staff Amount $4,061.09 Notes View original PDF
Payee Name Kai Somers Beil Start Date 02/07/14 End Date 03/31/14  Salary Title Systems Specialist/Correspondence Specialist Amount $4,649.98 Notes View original PDF
Payee Name Ryan S. Berger Start Date 11/01/13 End Date 11/30/13  Salary Title Legislative Director Amount $8,333.32 Notes View original PDF
Payee Name Samantha Hepburn Booth Start Date 02/07/14 End Date 03/15/14  Salary Title Legislative Correspondent Amount $3,304.16 Notes View original PDF
Payee Name Robert M. Bostock (Bob) Start Date 11/01/13 End Date 11/30/13  Salary Title Speechwriter/State Communications Amount $6,875.00 Notes View original PDF
Payee Name Cana A. Bray Start Date 02/14/14 End Date 03/31/14  Salary Title Assistant to the Archivist Amount $3,263.86 Notes View original PDF
Payee Name Lauren Cahill Start Date 02/07/14 End Date 03/31/14  Salary Title Assistant to the Archivist Amount $2,083.32 Notes View original PDF
Payee Name Kirby A. Campbell-Rierson Start Date 02/07/14 End Date 02/12/14  Salary Title State Deputy Director Amount $1,000.00 Notes View original PDF
Payee Name Brenda J. Carney Start Date 02/07/14 End Date 02/11/14  Salary Title D.C. Scheduler Amount $729.17 Notes View original PDF
Payee Name Marie P. Carr Start Date 02/07/14 End Date 03/31/14  Salary Title Archivist Amount $6,300.00 Notes View original PDF
Payee Name Kristin Smith Cordingley Start Date 03/01/14 End Date 03/31/14  Salary Title Assistant to the Staff Director Amount $4,000.00 Notes View original PDF
Payee Name James B. Corson Start Date 02/07/14 End Date 02/24/14  Salary Title Field Representative Amount $2,325.00 Notes View original PDF
Payee Name Morgan Cosgrove Start Date 02/07/14 End Date 03/11/14  Salary Title Front Desk Staff Member Amount $3,331.25 Notes View original PDF
Payee Name Amber Lynne Cottle Start Date 02/15/14 End Date 03/30/14  Salary Title Staff Director Amount $21,722.21 Notes View original PDF
Payee Name Steve Derscheid Start Date 02/07/14 End Date 03/04/14  Salary Title Assistant to the Administrative Director Amount $2,644.44 Notes View original PDF
Payee Name Dominick DiRocco (Nick) Start Date 11/01/13 End Date 11/03/13  Salary Title Counsel Amount $1,333.32 Notes View original PDF
Payee Name Nicole R. Dubé Start Date 11/01/13 End Date 11/03/13  Salary Title Deputy Constituent Services Director Amount $2,291.66 Notes View original PDF
Payee Name Brianne K. Dugan Start Date 02/07/14 End Date 02/11/14  Salary Title State Director Amount $1,159.72 Notes View original PDF
Payee Name Brittany Durell Start Date 02/07/14 End Date 03/15/14  Salary Title Database and Mail Operations Director Amount $4,550.00 Notes View original PDF
Payee Name Elizabeth Flesch Start Date 02/07/14 End Date 03/31/14  Salary Title Miles Conservation Fellow Amount $2,999.99 Notes View original PDF
Payee Name Spencer M. Gray Start Date 02/07/14 End Date 02/11/14  Salary Title Legislative Assistant Amount $888.89 Notes View original PDF
Payee Name Henry E. Grimes (Gene) Start Date 02/07/14 End Date 02/21/14  Salary Title Systems Administrator Amount $3,312.49 Notes View original PDF
Payee Name Stephen P. Groves Jr. Start Date 02/07/14 End Date 03/14/14  Salary Title Executive Assistant Amount $5,579.16 Notes View original PDF
Payee Name John C. Hansen Start Date 02/07/14 End Date 03/31/14  Salary Title Legislative Correspondent Amount $4,725.00 Notes View original PDF
Payee Name Sara Harshman Start Date 02/15/14 End Date 02/23/14  Salary Title Research Assistant Amount $1,995.08 Notes View original PDF
Payee Name Diedra B. Henry-Spires Start Date 03/05/14 End Date 03/31/14  Salary Title Professional Staff Member Amount $8,161.11 Notes View original PDF
Payee Name Bruce R. Hirsh Start Date 03/01/14 End Date 03/31/14  Salary Title Chief Counsel, International Trade Amount $11,250.00 Notes View original PDF
Payee Name Samuel J. Hodges (Sam) Start Date 02/07/14 End Date 03/15/14  Salary Title Administrative Support Specialist Amount $3,412.50 Notes View original PDF
Payee Name Taylor Ann Holgate Start Date 11/01/13 End Date 11/30/13  Salary Title Legislative Correspondent Amount $3,333.32 Notes View original PDF
Payee Name Markus James Hybner (Mark) Start Date 02/07/14 End Date 03/31/14  Salary Title Legislative Assistant Amount $7,574.98 Notes View original PDF
Payee Name Todd W. Jackson Start Date 02/07/14 End Date 03/31/14  Salary Title Field Representative Amount $4,574.99 Notes View original PDF
Payee Name Jane K. Johnson Start Date 02/07/14 End Date 02/24/14  Salary Title Field Representative Amount $1,525.00 Notes View original PDF
Payee Name Montana Judd Start Date 02/07/14 End Date 02/17/14  Salary Title Front Desk Staff Assistant Amount $931.94 Notes View original PDF
Payee Name Bonnie J. Keller Start Date 02/07/14 End Date 02/24/14  Salary Title Field Director Amount $2,240.00 Notes View original PDF
Payee Name Elizabeth Dozier Kelley Start Date 02/07/14 End Date 02/11/14  Salary Title Deputy Chief of Staff Amount $833.33 Notes View original PDF
Payee Name Johnathon Kenneway Start Date 02/07/14 End Date 02/24/14  Salary Title Field Representative Amount $1,525.00 Notes View original PDF
Payee Name Catherine L. Kirkpatrick (Cathy) Start Date 02/07/14 End Date 02/24/14  Salary Title Field Director Amount $1,212.50 Notes View original PDF
Payee Name Kim S. Krueger Start Date 02/07/14 End Date 02/24/14  Salary Title State Casework Manager Amount $3,100.00 Notes View original PDF
Payee Name Chris D. Lambert Start Date 02/07/14 End Date 03/31/14  Salary Title Legislative Correspondent Amount $5,362.49 Notes View original PDF
Payee Name Jeannette Larkins Start Date 11/01/13 End Date 11/30/13  Salary Title Executive Assistant/Scheduler Amount $7,916.66 Notes View original PDF
Payee Name Sterling J. Laudon Start Date 02/07/14 End Date 03/31/14  Salary Title Legislative Assistant Amount $4,649.98 Notes View original PDF
Payee Name Richard O. Litsey Start Date 03/01/14 End Date 03/31/14  Salary Title Counsel/Senior Adviser, Indian Affairs Amount $11,250.00 Notes View original PDF
Payee Name Holly A. Luck Start Date 02/07/14 End Date 03/31/14  Salary Title State Scheduler/Field Director Amount $3,259.48 Notes View original PDF
Payee Name John T. Lutz Start Date 11/01/13 End Date 11/30/13  Salary Title Chief Counsel Amount $9,833.32 Notes View original PDF
Payee Name Jacob J. Maciag (Jake) Start Date 02/07/14 End Date 02/24/14  Salary Title Field Representative Amount $2,200.00 Notes View original PDF
Payee Name Christopher H. Mindnich (Chris) Start Date 11/01/13 End Date 11/30/13  Salary Title Constituent Services Director Amount $4,583.32 Notes View original PDF
Payee Name Marissa Watkins Moss Start Date 11/01/13 End Date 11/30/13  Salary Title Legislative Assistant Amount $5,416.66 Notes View original PDF
Payee Name Donna Frances Mullins Start Date 11/01/13 End Date 11/30/13  Salary Title Chief of Staff Amount $9,833.32 Notes View original PDF
Payee Name Diane Nicoll Start Date 02/07/14 End Date 03/31/14  Salary Title Assistant to the Archivist Amount $3,749.98 Notes View original PDF
Payee Name Tomi-Anne Nolino Start Date 11/01/13 End Date 11/30/13  Salary Title Deputy Chief of Staff Amount $9,166.66 Notes View original PDF
Payee Name Heather K. O'Loughlin Start Date 02/07/14 End Date 03/16/14  Salary Title Legislative Director/Counsel Amount $11,333.33 Notes View original PDF
Payee Name Shantè D. Palmer Start Date 11/01/13 End Date 11/14/13  Salary Title Projects Specialist Amount $1,938.89 Notes View original PDF
Payee Name Matthew C. Peterson (Matt) Start Date 02/07/14 End Date 02/24/14  Salary Title Field Representative Amount $1,500.00 Notes View original PDF
Payee Name Michael Pock Start Date 11/01/13 End Date 11/30/13  Salary Title Projects Specialist Amount $5,544.50 Notes View original PDF
Payee Name Kathleen M. Powell Start Date 02/18/14 End Date 03/31/14  Salary Title Assistant to the Archivist Amount $3,583.33 Notes View original PDF
Payee Name Krista Ingrassia Powers Start Date 11/01/13 End Date 11/30/13  Salary Title Legislative Assistant Amount $9,583.32 Notes View original PDF
Payee Name Jillian G.M. Pritchard Start Date 02/07/14 End Date 02/24/14  Salary Title Field Representative Amount $2,105.00 Notes View original PDF
Payee Name Laura Ann Rauch Start Date 02/07/14 End Date 03/04/14  Salary Title Military Legislative Assistant Amount $6,673.33 Notes View original PDF
Payee Name Michael D. Rebuck (Mike) Start Date 11/01/13 End Date 11/30/13  Salary Title Special Assistant to the Senator Amount $3,750.00 Notes View original PDF
Payee Name Maureen B. Rice Start Date 02/07/14 End Date 03/31/14  Salary Title Administrative Director Amount $25,418.84 Notes View original PDF
Payee Name Ella B. Rice Start Date 02/07/14 End Date 03/31/14  Salary Title Assistant to the Archivist Amount $2,083.32 Notes View original PDF
Payee Name David C. Schwartz Start Date 03/08/14 End Date 03/31/14  Salary Title Chief Counsel, Health Amount $9,902.77 Notes View original PDF
Payee Name William W. Sehestedt (Will) Start Date 02/07/14 End Date 02/12/14  Salary Title Associate Legislative Assistant Amount $816.66 Notes View original PDF
Payee Name Paul Ray Sinders II (Chip) Start Date 11/01/13 End Date 11/30/13  Salary Title Administrative Director Amount $10,833.32 Notes View original PDF
Payee Name Gregory Snyder Start Date 02/07/14 End Date 03/31/14  Salary Title Assistant to the Archivist Amount $3,749.98 Notes View original PDF
Payee Name Chelsea Cole Thomas Start Date 03/01/14 End Date 03/31/14  Salary Title Professional Staff Member Amount $8,333.32 Notes View original PDF
Payee Name Benjamin Thomas (Ben) Start Date 02/07/14 End Date 02/28/14  Salary Title Legislative Assistant Amount $5,066.66 Notes View original PDF
Payee Name Brian R. Van Hook Start Date 03/29/14 End Date 03/31/14  Salary Title Policy Director Amount $577.78 Notes View original PDF
Payee Name Timothy C. Warren (Tim) Start Date 02/07/14 End Date 03/31/14  Salary Title Database and Mail Director Amount $6,224.98 Notes View original PDF
Payee Name Bryan Watt Start Date 02/07/14 End Date 02/07/14  Salary Title Staff Assistant Amount $94.44 Notes View original PDF
Payee Name Katherine Cecilia Weber-Bates (Kathy) Start Date 02/07/14 End Date 03/03/14  Salary Title Communications Director Amount $5,418.74 Notes View original PDF
Payee Name Paul Stockton Wilkins Start Date 02/07/14 End Date 03/31/14  Salary Title Chief of Staff Amount $25,418.84 Notes View original PDF
Payee Name James R. Zadick (Jim) Start Date 02/07/14 End Date 02/24/14  Salary Title Legislative Assistant Amount $2,900.00 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.