Menu Search Account

LegiStorm

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

Former Sen. Thad Cochran (R-Mississippi)

Resigned, Died, May 30, 2019 • Alternate Name: William Thad Cochran
Displaying salaries for time period: 10/01/13 - 03/31/14
Payee Name Start date End date Position Amount Notes PDF
Payee Name Leon C. Bramlett Jr. Start date 10/01/13 End date 03/15/14 Position Field Representative Amount $30,983.27 Notes View original PDF
Payee Name Anne Hall Brashier Start date 10/01/13 End date 03/31/14 Position Services Special Assistant Amount $12,075.00 Notes View original PDF
Payee Name Jacqueline Knox Brown (Jackie) Start date 10/01/13 End date 12/31/13 Position Special Assistant Amount $25,125.00 Notes View original PDF
Payee Name William R. Canty (Bill) Start date 10/01/13 End date 03/31/14 Position Field Representative Amount $43,240.11 Notes View original PDF
Payee Name Caleb Lee Chambers Start date 01/06/14 End date 03/31/14 Position Intern Amount $2,833.33 Notes View original PDF
Payee Name Jo Ann H. Clark (Jo Ann) Start date 10/01/13 End date 03/31/14 Position Constituent Services Representative Amount $40,928.66 Notes View original PDF
Payee Name Kimberly P. Coalter (Kim) Start date 10/01/13 End date 03/31/14 Position Constituent Services Representative Amount $42,586.90 Notes View original PDF
Payee Name Lydia R. Collins Start date 10/01/13 End date 03/31/14 Position Legislative Assistant Amount $32,159.93 Notes View original PDF
Payee Name Bradley Charles Davis (Brad) Start date 10/01/13 End date 03/31/14 Position District Director, Central Amount $50,953.50 Notes View original PDF
Payee Name Windley Hall Ellington (Win) Start date 10/01/13 End date 03/31/14 Position Field Representative Amount $34,496.61 Notes View original PDF
Payee Name Bruce M. Evans Start date 10/01/13 End date 03/31/14 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Parah Gatchell Fishburn Start date 10/01/13 End date 01/31/14 Position Assistant to the Chief of Staff Amount $23,219.40 Notes View original PDF
Payee Name Myrtis L. Franke Start date 10/01/13 End date 03/31/14 Position District Director, South Amount $40,702.50 Notes View original PDF
Payee Name Jordan A. Gann Start date 01/06/14 End date 03/31/14 Position Intern Amount $2,833.33 Notes View original PDF
Payee Name Robert Hairston Start date 10/01/13 End date 12/13/13 Position Intern Amount $2,433.33 Notes View original PDF
Payee Name Alejandro J. Interiano (Alex) Start date 10/01/13 End date 03/31/14 Position Systems Administrator Amount $22,612.50 Notes View original PDF
Payee Name Reginald E. Jones Start date 01/03/14 End date 03/31/14 Position Intern Amount $2,933.33 Notes View original PDF
Payee Name Joanna King Start date 10/01/13 End date 12/13/13 Position Intern Amount $2,433.33 Notes View original PDF
Payee Name Lindsay S. Linhares Start date 10/01/13 End date 03/31/14 Position Legislative Aide Amount $15,577.43 Notes View original PDF
Payee Name Melinda Buchanan Maxwell (Mindy) Start date 10/01/13 End date 03/31/14 Position District Director, North Amount $48,315.40 Notes View original PDF
Payee Name Janice Rankin Mitchell Start date 10/01/13 End date 03/31/14 Position Senior Constituent Services Representative Amount $43,240.11 Notes View original PDF
Payee Name Bennett R. Mize Start date 10/01/13 End date 03/31/14 Position Legislative Aide Amount $18,592.43 Notes View original PDF
Payee Name Mattie Carter Mize Start date 10/01/13 End date 03/31/14 Position Constituent Services Staff Assistant Amount $15,577.43 Notes View original PDF
Payee Name Reuben C. Oates Start date 10/01/13 End date 03/31/14 Position Constituent Services Representative Amount $23,114.93 Notes View original PDF
Payee Name Fred Wesley Pagan Start date 10/01/13 End date 03/31/14 Position Personal Assistant/Office Administrator Amount $77,322.17 Notes View original PDF
Payee Name Anne V. Peterson Start date 10/01/13 End date 03/31/14 Position Constituent Services Representative Amount $29,144.93 Notes View original PDF
Payee Name Christopher Ross Richardson (Chris) Start date 10/01/13 End date 03/31/14 Position Field Representative Amount $42,712.43 Notes View original PDF
Payee Name Catherine R. Rodgers Start date 10/01/13 End date 01/03/14 Position Intern Amount $3,099.99 Notes View original PDF
Payee Name Barbara Rooks-Jackson Start date 10/01/13 End date 03/31/14 Position State Casework Coordinator Amount $50,702.19 Notes View original PDF
Payee Name Anna K. Rush Start date 10/01/13 End date 12/31/13 Position Legal Intern Amount $3,000.00 Notes View original PDF
Payee Name William Seth Russell Start date 01/06/14 End date 03/31/14 Position Intern Amount $2,833.33 Notes View original PDF
Payee Name Connor F. Smith Start date 01/06/14 End date 03/31/14 Position Legislative Aide Amount $7,158.33 Notes View original PDF
Payee Name Adam R. Telle Start date 10/01/13 End date 03/31/14 Position Legislative Director Amount $55,274.96 Notes View original PDF
Payee Name William Gardner Todd IV (Will) Start date 10/01/13 End date 03/31/14 Position Deputy Legislative Director Amount $42,712.43 Notes View original PDF
Payee Name Megan E. Turcotte Start date 01/06/14 End date 03/31/14 Position Intern, Oxford Office Amount $2,833.33 Notes View original PDF
Payee Name Daniel P. Ulmer Start date 10/01/13 End date 03/31/14 Position Legislative Assistant Amount $30,652.43 Notes View original PDF
Payee Name Doris A. Wagley Start date 10/01/13 End date 03/31/14 Position Personal Secretary Amount $82,034.79 Notes View original PDF
Payee Name Kay Bowen Webber Start date 10/01/13 End date 03/31/14 Position Executive Assistant Amount $66,907.85 Notes View original PDF
Payee Name Timothy R. Wolverton (Tim) Start date 10/01/13 End date 03/31/14 Position Legislative Aide Amount $19,813.07 Notes View original PDF
Payee Name Carlisle Parsons Wood Start date 10/01/13 End date 03/31/14 Position Constituent Services Representative Amount $15,703.12 Notes View original PDF
Payee Name Constance Payne Zack Start date 10/01/13 End date 03/31/14 Position Legislative Assistant Amount $25,124.96 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.