Menu Search Account

LegiStorm

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

Former Rep. Jo Bonner (R-Alabama, 1st)

Resigned • Alternate Name: Josiah Robins Bonner Jr.
This member of Congress has also worked as a congressional staffer. Click here to see the staffer records.
Displaying salaries for time period: 01/01/06 - 03/31/06
Payee Name Start date End date Position Amount Notes PDF
Payee Name Alan C. Spencer Start date 01/03/06 End date 03/31/06 Position Chief of Staff Amount $33,244.44 Notes View original PDF
Payee Name Eliska Roe Morgan Start date 01/03/06 End date 03/31/06 Position District Director Amount $20,044.44 Notes View original PDF
Payee Name Kelle Ann Strickland Start date 01/03/06 End date 03/31/06 Position Legislative Director Amount $15,888.90 Notes View original PDF
Payee Name Elizabeth Beck Roney Start date 01/03/06 End date 03/31/06 Position Senior Caseworker Amount $14,422.24 Notes View original PDF
Payee Name Nancy W. Wall Start date 01/03/06 End date 03/31/06 Position Press Secretary Amount $11,977.77 Notes View original PDF
Payee Name John Watson Donald III (Watson) Start date 01/03/06 End date 03/31/06 Position Legislative Assistant Amount $11,733.34 Notes View original PDF
Payee Name Jonathan Albert Hand (Jon) Start date 01/03/06 End date 03/31/06 Position Legislative Assistant Amount $10,755.57 Notes View original PDF
Payee Name Suzannah L. Weeks Start date 01/03/06 End date 03/31/06 Position Executive Assistant/Scheduler Amount $10,511.11 Notes View original PDF
Payee Name Landra Stewart Day Start date 01/03/06 End date 03/31/06 Position Constituent Services Representative Amount $10,511.11 Notes View original PDF
Payee Name Jeanne L. Cabe Start date 01/03/06 End date 03/31/06 Position District Scheduler Amount $9,411.11 Notes View original PDF
Payee Name Errical Antrul Bryant Start date 01/03/06 End date 03/31/06 Position Constituent Services Director Amount $8,800.01 Notes View original PDF
Payee Name Lawrence Frazier Payne (Frazier) Start date 01/03/06 End date 03/31/06 Position Field Representative Amount $8,800.01 Notes View original PDF
Payee Name Rachel S. Kaiser Start date 01/03/06 End date 03/31/06 Position Field Representative Amount $7,822.24 Notes View original PDF
Payee Name Courtney Soward Start date 01/03/06 End date 03/31/06 Position Constituent Services Representative Amount $7,577.77 Notes View original PDF
Payee Name Margaret Morgan Chew (Brooks) Start date 01/03/06 End date 03/31/06 Position Constituent Services Representative Amount $7,577.77 Notes View original PDF
Payee Name Brandy M. Jackson Start date 01/03/06 End date 03/31/06 Position Constituent Services Representative Amount $6,355.57 Notes View original PDF
Payee Name Thomas P. Gallagher (Tom) Start date 01/03/06 End date 03/31/06 Position Staff Member, Shared Amount $3,911.11 Notes View original PDF
Payee Name Joseph Scotti Eannello (Joe) Start date 12/01/05 End date 12/31/05 Position Intern Amount $1,500.00 Notes View original PDF
Payee Name Alan C. Spencer Start date 01/01/06 End date 01/02/06 Position Chief of Staff Amount $755.55 Notes View original PDF
Payee Name Eliska Roe Morgan Start date 01/01/06 End date 01/02/06 Position District Director Amount $455.55 Notes View original PDF
Payee Name Kelle Ann Strickland Start date 01/01/06 End date 01/02/06 Position Legislative Director Amount $361.11 Notes View original PDF
Payee Name Elizabeth Beck Roney Start date 01/01/06 End date 01/02/06 Position Senior Caseworker Amount $327.77 Notes View original PDF
Payee Name Randall D. Reed Start date 02/01/06 End date 03/31/06 Position Intern Amount $281.60 Notes View original PDF
Payee Name Nancy W. Wall Start date 01/01/06 End date 01/02/06 Position Press Secretary Amount $272.22 Notes View original PDF
Payee Name John Watson Donald III (Watson) Start date 01/01/06 End date 01/02/06 Position Legislative Assistant Amount $266.66 Notes View original PDF
Payee Name Jonathan Albert Hand (Jon) Start date 01/01/06 End date 01/02/06 Position Legislative Assistant Amount $244.44 Notes View original PDF
Payee Name Landra Stewart Day Start date 01/01/06 End date 01/02/06 Position Constituent Services Representative Amount $238.88 Notes View original PDF
Payee Name Suzannah L. Weeks Start date 01/01/06 End date 01/02/06 Position Executive Assistant/Scheduler Amount $238.88 Notes View original PDF
Payee Name Jeanne L. Cabe Start date 01/01/06 End date 01/02/06 Position District Scheduler Amount $213.88 Notes View original PDF
Payee Name Errical Antrul Bryant Start date 01/01/06 End date 01/02/06 Position Constituent Services Director Amount $199.99 Notes View original PDF
Payee Name Lawrence Frazier Payne (Frazier) Start date 01/01/06 End date 01/02/06 Position Field Representative Amount $199.99 Notes View original PDF
Payee Name Rachel S. Kaiser Start date 01/01/06 End date 01/02/06 Position Field Representative Amount $177.77 Notes View original PDF
Payee Name Margaret Morgan Chew (Brooks) Start date 01/01/06 End date 01/02/06 Position Constituent Services Representative Amount $172.22 Notes View original PDF
Payee Name Courtney Soward Start date 01/01/06 End date 01/02/06 Position Constituent Services Representative Amount $172.22 Notes View original PDF
Payee Name Brandy M. Jackson Start date 01/01/06 End date 01/02/06 Position Constituent Services Representative Amount $144.44 Notes View original PDF
Payee Name Thomas P. Gallagher (Tom) Start date 01/01/06 End date 01/02/06 Position Staff Member, Shared Amount $88.88 Notes View original PDF
Payee Name Justin H. Wilson Start date 10/01/05 End date 10/14/05 Position Intern Amount $0.00 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.