Menu Search Account

LegiStorm

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

Sen. James Lankford (R-Oklahoma)

In Office • Alternate Names: Jim Lankford, James Paul Lankford
Displaying salaries for time period: 04/01/17 - 09/30/17
Payee Name Start date End date Position Amount Notes PDF
Payee Name Kristen L. Adams Start date 04/01/17 End date 09/30/17 Position State Executive Assistant Amount $35,317.65 Notes View original PDF
Payee Name Michelle E. Altman Start date 04/01/17 End date 09/30/17 Position Legislative Director Amount $64,678.69 Notes View original PDF
Payee Name Wendy Fleming Baig Start date 04/01/17 End date 09/30/17 Position Executive Director, Senate Steering Committee Amount $7,500.00 Notes View original PDF
Payee Name Alyson M. Beley (Aly) Start date 04/01/17 End date 09/30/17 Position Press Secretary Amount $39,240.67 Notes View original PDF
Payee Name James S. Carson (Steve) Start date 04/01/17 End date 09/30/17 Position Field Representative/Security Director Amount $33,296.00 Notes View original PDF
Payee Name Caleb Michael Cochran Start date 04/01/17 End date 09/30/17 Position Field Representative Amount $26,029.28 Notes View original PDF
Payee Name Paula A. Corley Start date 04/01/17 End date 09/30/17 Position Constituent Services Representative Amount $28,079.96 Notes View original PDF
Payee Name Sharon Gail Mcphail Dawe (Gail) Start date 04/01/17 End date 09/30/17 Position Staff Assistant Amount $22,320.96 Notes View original PDF
Payee Name Adam E. Farris Start date 04/01/17 End date 09/30/17 Position Legislative Assistant Amount $43,663.36 Notes View original PDF
Payee Name Kelly E. Ferguson Start date 04/01/17 End date 09/30/17 Position Correspondence Editor/Grants Manager Amount $32,687.92 Notes View original PDF
Payee Name Stephanie Diane Halcrow Start date 04/01/17 End date 09/30/17 Position Military Legislative Assistant Amount $47,026.08 Notes View original PDF
Payee Name Caylie Patton Holman Start date 04/01/17 End date 09/30/17 Position Legislative Correspondent Amount $21,247.79 Notes View original PDF
Payee Name Holly Cox Hyers Start date 04/01/17 End date 09/30/17 Position Assistant Administrative Manager Amount $23,407.31 Notes View original PDF
Payee Name Theresa A. Jeffrey Start date 04/01/17 End date 09/30/17 Position Staff Assistant Amount $20,564.51 Notes View original PDF
Payee Name Meagan N. Jennings Start date 04/01/17 End date 09/30/17 Position Special Assistant Amount $21,799.33 Notes View original PDF
Payee Name Darrell Hamilton Jordan Jr. (D.J.) Start date 04/01/17 End date 09/30/17 Position Communications Director Amount $64,678.69 Notes View original PDF
Payee Name Kevin A. Kincheloe Start date 04/01/17 End date 09/30/17 Position Legislative Assistant Amount $47,771.33 Notes View original PDF
Payee Name Jesse Alan Mahan Start date 04/01/17 End date 09/30/17 Position Legislative Aide Amount $24,950.64 Notes View original PDF
Payee Name Valerie Eliza Manak Start date 04/01/17 End date 09/30/17 Position Legislative Assistant Amount $42,771.33 Notes View original PDF
Payee Name Austin T. Manger Start date 04/01/17 End date 06/02/17 Position Field Representative/Policy Adviser Amount $11,477.00 Notes View original PDF
Payee Name Phillip J. Moran Start date 04/01/17 End date 09/30/17 Position Legislative Correspondent Amount $21,095.07 Notes View original PDF
Payee Name Cambridge R. Neal Start date 06/01/17 End date 09/30/17 Position Staff Assistant Amount $12,000.00 Notes View original PDF
Payee Name Jillian F. Neville Start date 04/01/17 End date 09/30/17 Position Digital Media Director Amount $28,058.69 Notes View original PDF
Payee Name Jaclyn E. Newton Start date 04/01/17 End date 09/30/17 Position Executive Assistant Amount $36,360.99 Notes View original PDF
Payee Name Susan Occhipinti Start date 04/01/17 End date 09/30/17 Position Legislative Correspondent Amount $21,299.33 Notes View original PDF
Payee Name Aliete A. Ogle (Tuca) Start date 04/01/17 End date 09/30/17 Position Constituent Services Representative/Latino Community Liaison Amount $29,209.68 Notes View original PDF
Payee Name Heather S. Olive Start date 04/01/17 End date 09/30/17 Position Staff Assistant Amount $22,820.96 Notes View original PDF
Payee Name Derek R. Osborn Start date 04/01/17 End date 09/30/17 Position Legislative Assistant Amount $43,727.96 Notes View original PDF
Payee Name Sarah E. Seitz Start date 04/01/17 End date 09/30/17 Position Legislative Counsel Amount $51,008.99 Notes View original PDF
Payee Name Gregory Joseph Slavonic (Greg) Start date 04/01/17 End date 09/30/17 Position Chief of Staff Amount $81,951.00 Notes View original PDF
Payee Name David J.L. Stephens Start date 04/01/17 End date 09/30/17 Position Staff Assistant Amount $20,604.81 Notes View original PDF
Payee Name Aaron Strickland Start date 04/01/17 End date 09/30/17 Position Legislative Correspondent Amount $21,299.33 Notes View original PDF
Payee Name Ramona L. Taylor (Mona) Start date 04/01/17 End date 09/30/17 Position State Director Amount $62,592.00 Notes View original PDF
Payee Name Charles C. Tennefos Start date 06/09/17 End date 09/29/17 Position Special Assistant Amount $4,008.27 Notes View original PDF
Payee Name Maressa K. Treat Start date 04/01/17 End date 09/30/17 Position State Outreach Director Amount $44,792.96 Notes View original PDF
Payee Name Jeffrey Z. Underwood (Jeff) Start date 04/01/17 End date 09/30/17 Position Field Representative, Northeastern Oklahoma Amount $34,046.00 Notes View original PDF
Payee Name Lavita V. Westbrook-Scott (LaVita) Start date 04/01/17 End date 09/30/17 Position Operations Director Amount $62,592.00 Notes View original PDF
Payee Name Christopher Julian White (Chris) Start date 04/01/17 End date 09/30/17 Position Legislative Assistant Amount $37,069.51 Notes View original PDF
Payee Name Emily Burner Winzer Start date 04/01/17 End date 09/30/17 Position Constituent Services Director Amount $32,339.36 Notes View original PDF
Payee Name Allen Brookes Wright Jr. (Brookes) Start date 04/01/17 End date 09/30/17 Position Field Representative, Northwest Amount $27,558.69 Notes View original PDF
Payee Name Michael C. Yates (Mike) Start date 04/01/17 End date 09/30/17 Position Constituent Services Representative Amount $25,558.69 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.