Menu Search Account

LegiStorm

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

Former Rep. Louie Gohmert (R-Texas, 1st)

Ran for Other Office • Alternate Name: Louis Buller Gohmert Jr.
Displaying salaries for time period: 01/01/20 - 03/31/20
Payee Name Start date End date Position Amount Notes PDF
Payee Name Brian Walker Allen Start date 02/03/20 End date 03/31/20 Position Counsel/Legislative Assistant Amount $8,055.56 Notes View original PDF
Payee Name Brian Walker Allen Start date 01/03/20 End date 02/02/20 Position Legislative Assistant Amount $3,416.67 Notes View original PDF
Payee Name Brian Walker Allen Start date 01/01/20 End date 01/02/20 Position Legislative Assistant Amount $294.44 Notes View original PDF
Payee Name Jonna Fitzgerald Boersma Start date 01/01/20 End date 01/02/20 Position District Director Amount $576.67 Notes View original PDF
Payee Name Jonna Fitzgerald Boersma Start date 01/03/20 End date 03/31/20 Position District Director Amount $23,026.67 Notes View original PDF
Payee Name Chelsea M. Cohen Start date 01/03/20 End date 03/31/20 Position Office Manager Amount $20,711.11 Notes View original PDF
Payee Name Chelsea M. Cohen Start date 01/01/20 End date 01/02/20 Position Office Manager Amount $522.22 Notes View original PDF
Payee Name Caralee Spencer Conklin Start date 01/01/20 End date 01/02/20 Position Legislative Director Amount $522.22 Notes View original PDF
Payee Name Caralee Spencer Conklin Start date 01/03/20 End date 02/29/20 Position Legislative Director Amount $9,566.67 Notes View original PDF
Payee Name Shannon Crisp Start date 01/01/20 End date 01/02/20 Position Constituent Services Representative Amount $303.33 Notes View original PDF
Payee Name Shannon Crisp Start date 01/03/20 End date 03/31/20 Position Constituent Services Representative Amount $11,000.00 Notes View original PDF
Payee Name Christopher Fierro Start date 01/01/20 End date 01/30/20 Position Intern Amount $1,800.00 Notes View original PDF
Payee Name Sean Eaton Griffin Start date 01/01/20 End date 01/02/20 Position Counsel Amount $416.67 Notes View original PDF
Payee Name Sean Eaton Griffin Start date 01/03/20 End date 03/31/20 Position Counsel Amount $17,844.44 Notes View original PDF
Payee Name Connie Lynn Hair Start date 01/03/20 End date 03/31/20 Position Chief of Staff Amount $42,081.10 Notes View original PDF
Payee Name Connie Lynn Hair Start date 01/01/20 End date 01/02/20 Position Chief of Staff Amount $935.56 Notes View original PDF
Payee Name Sherry Louise Harwood Start date 02/17/20 End date 03/31/20 Position District Staff Assistant Amount $4,400.00 Notes View original PDF
Payee Name Sarah G. Hrovat Start date 01/03/20 End date 02/02/20 Position Press Secretary Amount $3,750.00 Notes View original PDF
Payee Name Sarah G. Hrovat Start date 01/01/20 End date 01/02/20 Position Press Secretary Amount $316.67 Notes View original PDF
Payee Name Sarah G. Hrovat Start date 02/03/20 End date 03/31/20 Position Press Secretary/Legislative Correspondent Amount $7,250.00 Notes View original PDF
Payee Name Melinda D. Kartye Start date 01/01/20 End date 01/02/20 Position Constituent Services Representative Amount $365.11 Notes View original PDF
Payee Name Melinda D. Kartye Start date 01/03/20 End date 03/31/20 Position Constituent Services Representative Amount $13,718.23 Notes View original PDF
Payee Name Caleb J. Kostreva Start date 02/06/20 End date 03/31/20 Position Junior Legislative Correspondent Amount $5,958.33 Notes View original PDF
Payee Name Preston A. Loggins Start date 01/20/20 End date 03/20/20 Position Intern Amount $2,075.70 Notes View original PDF
Payee Name Gwendolyn Sue Lowes (Sue) Start date 01/01/20 End date 01/02/20 Position District Staff Assistant Amount $274.67 Notes View original PDF
Payee Name Gwendolyn Sue Lowes (Sue) Start date 01/03/20 End date 03/06/20 Position District Staff Assistant Amount $7,082.67 Notes View original PDF
Payee Name Lauren M. McLaughlin Start date 01/03/20 End date 03/31/20 Position Employee, Part-time Amount $7,041.66 Notes View original PDF
Payee Name Lauren M. McLaughlin Start date 01/01/20 End date 01/02/20 Position Employee, Part-time Amount $150.00 Notes View original PDF
Payee Name Derrick A. Miller Start date 01/01/20 End date 01/02/20 Position Employee, Part-time Amount $288.89 Notes View original PDF
Payee Name Derrick A. Miller Start date 01/03/20 End date 03/31/20 Position Employee, Part-time Amount $9,361.11 Notes View original PDF
Payee Name Valerie M. Regan Start date 01/01/20 End date 01/01/20 Position Intern Amount $33.96 Notes View original PDF
Payee Name James Patrick Rippy (Patrick) Start date 01/03/20 End date 02/02/20 Position Legal Extern Amount $3,700.00 Notes View original PDF
Payee Name James Patrick Rippy (Patrick) Start date 01/01/20 End date 01/02/20 Position Legal Extern Amount $266.67 Notes View original PDF
Payee Name James Patrick Rippy (Patrick) Start date 02/03/20 End date 03/31/20 Position Research Assistant Amount $6,766.67 Notes View original PDF
Payee Name John A. Tanner Start date 01/03/20 End date 03/31/20 Position District Assistant Amount $8,800.00 Notes View original PDF
Payee Name John A. Tanner Start date 01/01/20 End date 01/02/20 Position District Assistant Amount $253.33 Notes View original PDF
Payee Name Alisa Shea Thomas (Shea) Start date 01/01/20 End date 01/02/20 Position Constituent Services Representative Amount $253.33 Notes View original PDF
Payee Name Alisa Shea Thomas (Shea) Start date 01/03/20 End date 03/31/20 Position Constituent Services Representative Amount $8,800.00 Notes View original PDF
Payee Name Lori A. Vogt Start date 01/01/20 End date 01/02/20 Position Staff Assistant Amount $316.67 Notes View original PDF
Payee Name Lori A. Vogt Start date 01/03/20 End date 03/31/20 Position Staff Assistant Amount $11,000.00 Notes View original PDF
Payee Name Kimberly Willingham Hubbard (Kimi) Start date 01/03/20 End date 03/31/20 Position Communications Director Amount $10,720.00 Notes View original PDF
Payee Name Kimberly Willingham Hubbard (Kimi) Start date 01/01/20 End date 01/02/20 Position Communications Director Amount $364.44 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.