Menu Search Account

LegiStorm

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

Former Sen. Tom Coburn (R-Oklahoma)

Resigned, Died, March 28, 2020 • Alternate Name: Thomas Allen Coburn
Displaying salaries for time period: 04/01/10 - 09/30/10
Payee Name Start date End date Position Amount Notes PDF
Payee Name Cheryl A. Adams Start date 04/01/10 End date 09/30/10 Position Grants Coordinator Amount $21,750.00 Notes View original PDF
Payee Name Catharine A. Bailey (Katie) Start date 04/01/10 End date 09/30/10 Position Legislative Assistant Amount $41,333.32 Notes View original PDF
Payee Name Matthew R. Ball (Matt) Start date 04/01/10 End date 09/30/10 Position Field Representative Amount $28,249.92 Notes View original PDF
Payee Name Bryan Berky Start date 05/19/10 End date 09/30/10 Position Staff Assistant Amount $11,000.00 Notes View original PDF
Payee Name William Andrew Berky (Drew) Start date 04/01/10 End date 09/30/10 Position Legislative Assistant Amount $31,999.92 Notes View original PDF
Payee Name Joshua Chad Brecheen (Josh) Start date 04/01/10 End date 06/04/10 Position Field Representative Amount $10,044.41 Notes View original PDF
Payee Name Joelle Marie Cannon Start date 04/01/10 End date 09/30/10 Position Legislative Assistant Amount $47,499.96 Notes View original PDF
Payee Name John Edward Chapuis Start date 04/01/10 End date 09/30/10 Position Legislative Correspondent/Systems Administrator Amount $31,999.92 Notes View original PDF
Payee Name Suzanne Bartley Chapuis Start date 04/01/10 End date 09/30/10 Position Legislative Correspondent Amount $21,000.00 Notes View original PDF
Payee Name Jenny C. Coe Start date 07/06/10 End date 08/06/10 Position Intern Amount $1,033.33 Notes View original PDF
Payee Name Edward T. Corrigan (Ed) Start date 04/01/10 End date 09/30/10 Position Executive Director Amount $10,500.00 Notes View original PDF
Payee Name Elisabeth G. Ellis Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $15,000.00 Notes View original PDF
Payee Name Kathleen Amelia Farrell Start date 04/01/10 End date 07/23/10 Position Legislative Correspondent Amount $13,183.33 Notes View original PDF
Payee Name Tyler C. Faught Start date 04/01/10 End date 09/30/10 Position Research Assistant Amount $19,500.00 Notes View original PDF
Payee Name Evan G. Feinberg Start date 04/01/10 End date 09/30/10 Position Health Policy Legislative Aide Amount $31,999.92 Notes View original PDF
Payee Name Roland R. Foster Start date 04/01/10 End date 09/30/10 Position Legislative Director Amount $68,499.96 Notes View original PDF
Payee Name Timothy R. Gilbert Start date 04/01/10 End date 05/07/10 Position Intern Amount $1,233.33 Notes View original PDF
Payee Name Patrick George Guinn Sr. Start date 04/01/10 End date 09/30/10 Position Constituent Representative/Caseworker Amount $29,499.96 Notes View original PDF
Payee Name Janice Y. Hagan Start date 04/01/10 End date 09/30/10 Position Constituent Representative Amount $30,000.00 Notes View original PDF
Payee Name John Gary Hart Start date 04/01/10 End date 09/30/10 Position Communications Director Amount $57,999.96 Notes View original PDF
Payee Name Jeremy Howard Hayes Start date 04/01/10 End date 09/30/10 Position Military Legislative Assistant Amount $42,000.00 Notes View original PDF
Payee Name Donna K. Henley Start date 04/01/10 End date 09/30/10 Position Constituent Services Representative Amount $30,000.00 Notes View original PDF
Payee Name Rebecca Bernhardt Holland (Becky) Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $19,833.26 Notes View original PDF
Payee Name Daniel M. Hourigan (Dan) Start date 04/01/10 End date 09/30/10 Position Field Representative Amount $28,249.92 Notes View original PDF
Payee Name Philip G. Joseph Start date 04/01/10 End date 05/07/10 Position Intern Amount $1,233.33 Notes View original PDF
Payee Name Thomas Michael Junk Jr. (Michael) Start date 04/01/10 End date 09/30/10 Position Office Manager/Legislative Correspondent Amount $22,541.62 Notes View original PDF
Payee Name Kevin A. Kincheloe Start date 04/01/10 End date 09/30/10 Position Legislative Correspondent Amount $19,999.92 Notes View original PDF
Payee Name Caleb A. Krautter Start date 04/01/10 End date 09/30/10 Position Legislative Correspondent Amount $17,499.96 Notes View original PDF
Payee Name Clay T. Lightfoot Start date 04/01/10 End date 09/30/10 Position Legislative Correspondent Amount $31,999.92 Notes View original PDF
Payee Name Ashley McCubbin Barela Start date 04/01/10 End date 09/30/10 Position Office Manager Amount $18,000.00 Notes View original PDF
Payee Name Jerry M. Morris II Start date 04/01/10 End date 09/30/10 Position State Director Amount $41,749.92 Notes View original PDF
Payee Name Sekemia W. Mwonyonyi Start date 04/01/10 End date 09/30/10 Position Legislative Correspondent Amount $19,999.92 Notes View original PDF
Payee Name Elizabeth Floyd Osburn (Bessy) Start date 04/26/10 End date 09/30/10 Position Correspondence Manager Amount $26,694.40 Notes View original PDF
Payee Name Robert H. Parks III (Tripp) Start date 05/24/10 End date 07/30/10 Position Law Clerk Amount $7,816.66 Notes View original PDF
Payee Name Connie L. Pearson Start date 04/01/10 End date 09/30/10 Position Field Representative Amount $27,083.27 Notes View original PDF
Payee Name Lauren E. Rose Start date 04/01/10 End date 09/30/10 Position Legislative Correspondent Amount $21,000.00 Notes View original PDF
Payee Name James J. Rowsey Start date 04/01/10 End date 06/15/10 Position Medical Legislation Aide Amount $7,500.00 Notes View original PDF
Payee Name Michael Schwartz (Mike) Start date 04/01/10 End date 09/30/10 Position Chief of Staff Amount $67,500.00 Notes View original PDF
Payee Name Brittany Paige Scott (Paige) Start date 08/02/10 End date 09/30/10 Position Field Representative Amount $6,555.52 Notes View original PDF
Payee Name Leigh Anne Sethman Start date 08/30/10 End date 09/30/10 Position Legislative Correspondent Amount $3,013.88 Notes View original PDF
Payee Name Courtney E. Shadegg Start date 04/01/10 End date 09/30/10 Position Scheduler Amount $35,499.96 Notes View original PDF
Payee Name Emily A. Shipley Start date 04/01/10 End date 09/30/10 Position Field Representative Amount $19,999.92 Notes View original PDF
Payee Name Craig J. Smith Start date 04/01/10 End date 09/30/10 Position Field Representative, Central Amount $24,908.26 Notes View original PDF
Payee Name Timothy N. Tardibono (Tim) Start date 04/01/10 End date 04/06/10 Position Counsel Amount $1,633.33 Notes View original PDF
Payee Name Brian E. Treat Start date 04/01/10 End date 07/06/10 Position Legislative Assistant Amount $9,187.50 Notes View original PDF
Payee Name Jane A. Treat Start date 04/01/10 End date 05/09/10 Position Legal Assistant Amount $4,116.65 Notes View original PDF
Payee Name Joshua B. Trent (Josh) Start date 04/01/10 End date 09/30/10 Position Legislative Assistant Amount $45,000.00 Notes View original PDF
Payee Name Hendrik H. Van Der Vaart Start date 04/01/10 End date 09/30/10 Position Special Projects Assistant/Legislative Aide Amount $31,999.92 Notes View original PDF
Payee Name Laura B. Villarreal Start date 08/09/10 End date 09/30/10 Position Staff Assistant Amount $4,333.33 Notes View original PDF
Payee Name Kimberly Gluck Wallner Start date 04/01/10 End date 09/30/10 Position Policy Assistant Amount $1,500.00 Notes View original PDF
Payee Name Jenny Elizabeth Williams Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $18,000.00 Notes View original PDF
Payee Name Jenifer D. Williams Start date 04/01/10 End date 09/30/10 Position Legislative Correspondent Amount $15,999.96 Notes View original PDF
Payee Name Joni M. Williams Start date 04/01/10 End date 09/30/10 Position Constituent Services Representative Amount $29,499.96 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.