Menu Search Account

LegiStorm

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

Sen. Rand Paul (R-Kentucky)

In Office • Alternate Name: Randal Howard Paul
Displaying salaries for time period: 10/01/11 - 03/31/12
Payee Name Start date End date Position Amount Notes PDF
Payee Name Wendy Fleming Baig Start date 10/01/11 End date 03/31/12 Position General Counsel Amount $2,499.96 Notes View original PDF
Payee Name Daniel M. Bayens (Dan) Start date 10/01/11 End date 03/31/12 Position Field Director Amount $32,666.62 Notes View original PDF
Payee Name Rachel A. Bovard Start date 10/01/11 End date 03/31/12 Position Legislative Assistant Amount $36,249.96 Notes View original PDF
Payee Name Brandon R. Brooker Start date 10/01/11 End date 10/02/11 Position Legislative Assistant Amount $305.55 Notes View original PDF
Payee Name Jessica A. Burke Start date 11/16/11 End date 12/31/11 Position Field Representative Amount $7,500.00 Notes View original PDF
Payee Name Edward T. Corrigan (Ed) Start date 10/01/11 End date 03/31/12 Position Executive Director Amount $2,499.96 Notes View original PDF
Payee Name Seana Carmody Cranston Start date 10/01/11 End date 03/31/12 Position Legislative Assistant Amount $34,999.98 Notes View original PDF
Payee Name Jon T. Crosby Start date 02/15/12 End date 03/31/12 Position Field Representative Amount $4,990.74 Notes View original PDF
Payee Name Charlotte Montiel Davis Start date 10/01/11 End date 03/31/12 Position Policy Director Amount $2,499.96 Notes View original PDF
Payee Name Jennifer Suzanne Henson Decker Start date 10/01/11 End date 03/31/12 Position Field Representative Amount $15,250.00 Notes View original PDF
Payee Name Blake R. Deeley Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $16,333.28 Notes View original PDF
Payee Name Bobette Lyn Franklin Start date 10/01/11 End date 03/31/12 Position Casework Supervisor Amount $31,249.96 Notes View original PDF
Payee Name William G. Frey Start date 10/01/11 End date 12/23/11 Position Intern Amount $1,438.66 Notes View original PDF
Payee Name Stacey L. Goad Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $14,624.97 Notes View original PDF
Payee Name John W. Gray Start date 10/01/11 End date 03/31/12 Position Legislative Assistant Amount $37,916.62 Notes View original PDF
Payee Name Jason T. Hasert (Jay) Start date 10/01/11 End date 03/31/12 Position Field Representative Amount $30,333.32 Notes View original PDF
Payee Name Erin Paige Agostin Hauser (Paige) Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $16,333.28 Notes View original PDF
Payee Name Alexandra Baston Hawkins (Alex) Start date 10/01/11 End date 03/31/12 Position Caseworker Amount $16,666.66 Notes View original PDF
Payee Name Eleanor May Hawkins Start date 10/01/11 End date 03/31/12 Position Assistant to the Chief of Staff Amount $20,333.30 Notes View original PDF
Payee Name William E. Henderson Start date 10/01/11 End date 03/31/12 Position Deputy Chief of Staff Amount $77,499.96 Notes View original PDF
Payee Name Ryan Lee Hogan Start date 10/01/11 End date 01/05/12 Position Field Representative Amount $10,555.51 Notes View original PDF
Payee Name Bonnie Lynn Honaker Start date 10/01/11 End date 03/31/12 Position Caseworker Amount $21,249.99 Notes View original PDF
Payee Name Brett P. King Start date 10/01/11 End date 03/31/12 Position Legislative Aide Amount $24,416.62 Notes View original PDF
Payee Name Bernard J. Kunkel (Bernie) Start date 10/01/11 End date 03/31/12 Position Field Representative Amount $22,750.00 Notes View original PDF
Payee Name Jillian G. Lane Wyant Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $17,299.97 Notes View original PDF
Payee Name Rachel Nave McCubbin Start date 10/01/11 End date 03/31/12 Position State Deputy Director Amount $45,000.00 Notes View original PDF
Payee Name Whitney Simpson Meadows Start date 10/01/11 End date 03/31/12 Position Field Representative/Agriculture Liaison Amount $29,166.60 Notes View original PDF
Payee Name James Edwin Milliman (Jim) Start date 10/01/11 End date 03/31/12 Position State Director Amount $64,999.92 Notes View original PDF
Payee Name Bryan J. Mills Start date 10/01/11 End date 03/31/12 Position Field Representative Amount $25,249.96 Notes View original PDF
Payee Name Carolyn G. Moffa Start date 03/01/12 End date 03/31/12 Position Legislative Correspondent Amount $3,166.66 Notes View original PDF
Payee Name Lukasz Mroz (Luke) Start date 10/01/11 End date 03/31/12 Position Legislative Correspondent Amount $30,999.96 Notes View original PDF
Payee Name Barbara K. Mulkey (Barb) Start date 10/01/11 End date 03/31/12 Position Administrative Director Amount $46,500.00 Notes View original PDF
Payee Name Eric Christopher Musgrave (Chris) Start date 10/01/11 End date 03/31/12 Position Field Representative Amount $20,166.60 Notes View original PDF
Payee Name Jessica M. Newman Start date 10/01/11 End date 03/31/12 Position Scheduler Amount $26,833.31 Notes View original PDF
Payee Name Patrick J. Norton Start date 10/01/11 End date 12/16/11 Position Intern Amount $3,293.33 Notes View original PDF
Payee Name Christina B. Peterson Start date 10/01/11 End date 03/31/12 Position Field Representative Amount $20,499.92 Notes View original PDF
Payee Name Maria Jeffrey Reynolds Start date 10/11/11 End date 03/31/12 Position Intern Amount $7,366.66 Notes View original PDF
Payee Name Moira Bagley Smith Start date 10/01/11 End date 03/31/12 Position Communications Director Amount $37,999.98 Notes View original PDF
Payee Name Douglass A. Stafford (Doug) Start date 10/01/11 End date 03/31/12 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Lucy R. Stracener Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $14,624.97 Notes View original PDF
Payee Name Aubrey Vaughan Travis Start date 01/23/12 End date 03/31/12 Position Intern Amount $2,946.66 Notes View original PDF
Payee Name Orlando J. Watson Start date 10/01/11 End date 03/31/12 Position Press Assistant Amount $18,002.04 Notes View original PDF
Payee Name Nena Bartlett Whitfield Start date 10/01/11 End date 03/31/12 Position Legislative Aide Amount $24,999.96 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.