Menu Search Account

LegiStorm

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

Rep. Tom Cole (R-Oklahoma, 4th)

In Office • Alternate Name: Thomas Jeffery Cole
Displaying salaries for time period: 01/01/07 - 03/31/07
Payee Name Start date End date Position Amount Notes PDF
Payee Name Christopher Cole Caron (Chris) Start date 01/03/07 End date 03/31/07 Position Senior Legislative Assistant Amount $22,000.01 Notes View original PDF
Payee Name Christopher Cole Caron (Chris) Start date 01/01/07 End date 01/02/07 Position Senior Legislative Assistant Amount $499.99 Notes View original PDF
Payee Name L. Jill Daugherty Start date 01/03/07 End date 03/31/07 Position Field Representative Amount $12,222.24 Notes View original PDF
Payee Name L. Jill Daugherty Start date 01/01/07 End date 01/02/07 Position Field Representative Amount $277.77 Notes View original PDF
Payee Name Keri Dennis Start date 01/01/07 End date 01/02/07 Position Field Representative, Lawton Amount $177.77 Notes View original PDF
Payee Name Keri Dennis Start date 01/03/07 End date 03/31/07 Position Field Representative, Lawton Amount $7,822.24 Notes View original PDF
Payee Name Keegan Drake Start date 01/03/07 End date 03/31/07 Position Legislative Assistant Amount $7,577.77 Notes View original PDF
Payee Name Keegan Drake Start date 01/01/07 End date 01/02/07 Position Legislative Assistant Amount $172.22 Notes View original PDF
Payee Name Jenny Elizabeth Eddy (Liz) Start date 01/01/07 End date 01/02/07 Position Staff Assistant Amount $138.88 Notes View original PDF
Payee Name Jenny Elizabeth Eddy (Liz) Start date 01/03/07 End date 03/31/07 Position Staff Assistant Amount $6,111.11 Notes View original PDF
Payee Name Carmen M. Fenton Start date 02/05/07 End date 03/31/07 Position Press Secretary Amount $5,911.11 Notes View original PDF
Payee Name Debra Homer (Debe) Start date 01/01/07 End date 01/02/07 Position Office Manager, Lawton/Caseworker Amount $240.68 Notes View original PDF
Payee Name Debra Homer (Debe) Start date 01/03/07 End date 03/31/07 Position Office Manager, Lawton/Caseworker Amount $10,590.07 Notes View original PDF
Payee Name Luke T. Joyner Start date 01/01/07 End date 01/02/07 Position Employee, Part-time Amount $30.11 Notes View original PDF
Payee Name Luke T. Joyner Start date 01/03/07 End date 02/28/07 Position Employee, Part-time Amount $873.23 Notes View original PDF
Payee Name Peter Andrew Kirkham (Pete) Start date 01/01/07 End date 01/02/07 Position Chief of Staff Amount $443.97 Notes View original PDF
Payee Name Peter Andrew Kirkham (Pete) Start date 01/01/07 End date 01/01/07 Position Chief of Staff Amount $4,106.69 Notes View original PDF
Payee Name Brice Kornegay Start date 01/01/07 End date 01/02/07 Position Field Representative Amount $166.66 Notes View original PDF
Payee Name Brice Kornegay Start date 01/03/07 End date 03/31/07 Position Field Representative Amount $7,333.34 Notes View original PDF
Payee Name Caroline Gardner Lynch Start date 12/01/06 End date 12/25/06 Position Scheduler Amount $-97.22 Notes View original PDF
Payee Name Shari L. May Start date 01/01/07 End date 01/02/07 Position Staff Member, Shared Amount $55.99 Notes View original PDF
Payee Name Shari L. May Start date 01/03/07 End date 03/31/07 Position Staff Member, Shared Amount $2,464.01 Notes View original PDF
Payee Name John A. Micue Start date 01/03/07 End date 03/31/07 Position Staff Assistant Amount $7,333.34 Notes View original PDF
Payee Name John A. Micue Start date 01/01/07 End date 01/02/07 Position Staff Assistant Amount $166.66 Notes View original PDF
Payee Name Sean P. Murphy Start date 01/03/07 End date 03/31/07 Position Chief of Staff Amount $33,000.00 Notes View original PDF
Payee Name Blair T. Naifeh Start date 01/01/07 End date 01/02/07 Position Legislative Correspondent/Systems Administrator Amount $152.77 Notes View original PDF
Payee Name Blair T. Naifeh Start date 01/03/07 End date 03/31/07 Position Legislative Correspondent/Systems Administrator Amount $6,722.24 Notes View original PDF
Payee Name Ryan Owens Start date 01/15/07 End date 03/31/07 Position Employee, Part-time Amount $1,583.33 Notes View original PDF
Payee Name Scott Parman Start date 01/03/07 End date 03/31/07 Position Senior Legislative Assistant Amount $9,722.23 Notes View original PDF
Payee Name Scott Parman Start date 01/01/07 End date 01/02/07 Position Senior Legislative Assistant Amount $194.44 Notes View original PDF
Payee Name John Erskine Ross Start date 03/01/07 End date 03/31/07 Position Employee, Part-time Amount $1,083.33 Notes View original PDF
Payee Name Natalie Robin Roth Start date 01/03/07 End date 03/31/07 Position Executive Assistant Amount $9,777.77 Notes View original PDF
Payee Name Natalie Robin Roth Start date 12/01/06 End date 01/02/07 Position Executive Assistant Amount $-611.11 Notes View original PDF
Payee Name Johnny J. Sandmann Start date 01/08/07 End date 03/31/07 Position Veterans and Military Affairs Caseworker Amount $5,994.45 Notes View original PDF
Payee Name Melissa Amber Savage (Amber) Start date 01/03/07 End date 03/31/07 Position Caseworker Amount $7,563.89 Notes View original PDF
Payee Name Melissa Amber Savage (Amber) Start date 01/01/07 End date 01/02/07 Position Caseworker Amount $166.67 Notes View original PDF
Payee Name Hollye A. Sears Start date 01/03/07 End date 03/31/07 Position District Scheduler Amount $7,812.70 Notes View original PDF
Payee Name Hollye A. Sears Start date 01/01/07 End date 01/02/07 Position District Scheduler Amount $177.56 Notes View original PDF
Payee Name Julie L. Shutley Start date 01/03/07 End date 02/28/07 Position Press Secretary Amount $6,644.23 Notes View original PDF
Payee Name Julie L. Shutley Start date 01/01/07 End date 01/02/07 Position Press Secretary Amount $229.11 Notes View original PDF
Payee Name Ramona L. Taylor (Mona) Start date 01/01/07 End date 01/02/07 Position Constituent Services Director Amount $246.84 Notes View original PDF
Payee Name Ramona L. Taylor (Mona) Start date 01/03/07 End date 03/31/07 Position Constituent Services Director Amount $10,861.41 Notes View original PDF
Payee Name John Woods Start date 12/01/06 End date 12/08/06 Position District Director Amount $-7,872.18 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.