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: 04/01/19 - 09/30/19
Payee Name Start date End date Position Amount Notes PDF
Payee Name Robert C. Augustine Start date 04/01/19 End date 09/30/19 Position Field Representative Amount $36,000.00 Notes View original PDF
Payee Name Wendy Fleming Baig Start date 04/01/19 End date 08/04/19 Position Executive Director, Senate Steering Committee Amount $1,722.19 Notes View original PDF
Payee Name Amy T. Bee Start date 04/01/19 End date 09/30/19 Position Constituent Services Representative Amount $23,250.00 Notes View original PDF
Payee Name Brandon R. Brooker Start date 04/01/19 End date 09/30/19 Position Deputy Chief of Staff, Policy Amount $66,999.96 Notes View original PDF
Payee Name Clinton Brown (Clint) Start date 08/15/19 End date 09/30/19 Position Executive Director, Senate Steering Committee Amount $638.87 Notes View original PDF
Payee Name Kelsey Christine Cooper Start date 04/01/19 End date 09/30/19 Position Communications Director Amount $46,500.00 Notes View original PDF
Payee Name Marianne Copenhaver Start date 04/01/19 End date 09/30/19 Position Digital Director Amount $31,999.92 Notes View original PDF
Payee Name Jon T. Crosby Start date 04/01/19 End date 09/30/19 Position Field Representative Amount $30,499.92 Notes View original PDF
Payee Name Hayden T. Crosby Start date 07/01/19 End date 08/09/19 Position Intern Amount $1,689.99 Notes View original PDF
Payee Name Elisabeth C. Dawahare Start date 05/22/19 End date 06/28/19 Position Intern Amount $1,603.32 Notes View original PDF
Payee Name Nancy K. Dudgeon Start date 07/01/19 End date 08/09/19 Position Intern Amount $1,689.99 Notes View original PDF
Payee Name Taylor Ecleberry Start date 07/01/19 End date 08/09/19 Position Intern Amount $1,689.99 Notes View original PDF
Payee Name Samuel M. Fodale II (Sam) Start date 08/16/19 End date 09/30/19 Position Press Assistant Amount $4,999.98 Notes View original PDF
Payee Name Bobette Lyn Franklin Start date 04/01/19 End date 09/30/19 Position Casework Supervisor Amount $49,999.92 Notes View original PDF
Payee Name Mary Agnes Rigg Germiller (Agnes) Start date 04/01/19 End date 09/30/19 Position Staff Assistant Amount $19,999.92 Notes View original PDF
Payee Name Sukhmani K. Gill (Sherry) Start date 09/26/19 End date 09/30/19 Position Intern Amount $216.66 Notes View original PDF
Payee Name Robert P. Givens (Rob) Start date 07/08/19 End date 09/30/19 Position State Director Amount $30,682.36 Notes View original PDF
Payee Name Stacey L. Goad Start date 04/01/19 End date 09/30/19 Position Staff Assistant Amount $18,249.96 Notes View original PDF
Payee Name Sergio Gor Start date 04/01/19 End date 09/30/19 Position Deputy Chief of Staff, Communications Amount $62,750.00 Notes View original PDF
Payee Name Jesse A. Green Start date 07/01/19 End date 08/09/19 Position Intern Amount $1,689.99 Notes View original PDF
Payee Name Demri Scott Greggo Start date 04/15/19 End date 09/30/19 Position Staff Assistant Amount $16,138.85 Notes View original PDF
Payee Name Samuel R. Grise Start date 07/01/19 End date 08/09/19 Position Intern Amount $1,689.99 Notes View original PDF
Payee Name Jason T. Hasert (Jay) Start date 04/01/19 End date 09/30/19 Position Field Representative Amount $39,000.00 Notes View original PDF
Payee Name Alexandra Baston Hawkins (Alex) Start date 04/01/19 End date 09/30/19 Position Caseworker Amount $28,749.96 Notes View original PDF
Payee Name William E. Henderson Start date 04/01/19 End date 09/30/19 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Charles Drake Henle (Drake) Start date 04/01/19 End date 09/30/19 Position Staff Assistant Amount $28,500.00 Notes View original PDF
Payee Name Connor James Hickey Start date 04/01/19 End date 09/30/19 Position Legislative Correspondent Amount $21,249.96 Notes View original PDF
Payee Name Stephen F. Hillenmeyer Start date 05/22/19 End date 08/02/19 Position Intern Amount $2,079.97 Notes View original PDF
Payee Name Bonnie Lynn Honaker Start date 04/01/19 End date 09/30/19 Position Caseworker Amount $17,625.00 Notes View original PDF
Payee Name Jaqueline Payton Howard Start date 05/22/19 End date 06/28/19 Position Intern Amount $1,603.32 Notes View original PDF
Payee Name Richard Lynn James (Rick) Start date 04/01/19 End date 09/30/19 Position Systems Administrator Amount $12,499.92 Notes View original PDF
Payee Name Regena Triplett Jones Start date 04/01/19 End date 09/30/19 Position Field Representative Amount $31,999.92 Notes View original PDF
Payee Name Ericka S. King Start date 08/19/19 End date 08/25/19 Position Legislative Counsel Amount $1,147.22 Notes View original PDF
Payee Name Rachel M. Knoebel Start date 04/01/19 End date 09/30/19 Position Legislative Correspondent Amount $18,333.28 Notes View original PDF
Payee Name Nick John Lebert Start date 05/22/19 End date 06/28/19 Position Intern Amount $1,603.32 Notes View original PDF
Payee Name Kirstin Brianna Liddell Start date 04/01/19 End date 05/10/19 Position Intern Amount $1,733.33 Notes View original PDF
Payee Name John R. Maniscalco Start date 04/01/19 End date 07/11/19 Position Policy Adviser Amount $28,055.51 Notes View original PDF
Payee Name William S. Matthews (Billy) Start date 04/01/19 End date 09/30/19 Position Field Representative Amount $31,500.00 Notes View original PDF
Payee Name Matthew B. McCall (Matt) Start date 05/22/19 End date 06/28/19 Position Intern Amount $1,603.32 Notes View original PDF
Payee Name Rachel Nave McCubbin Start date 04/01/19 End date 09/30/19 Position State Deputy Director Amount $55,999.92 Notes View original PDF
Payee Name Whitney Simpson Meadows Start date 04/01/19 End date 09/30/19 Position Field Representative/Agriculture Liaison Amount $42,999.96 Notes View original PDF
Payee Name Lachlan J. Mersky Start date 05/22/19 End date 06/28/19 Position Intern Amount $1,603.32 Notes View original PDF
Payee Name James Edwin Milliman (Jim) Start date 04/01/19 End date 09/30/19 Position State Director Amount $72,000.00 Notes View original PDF
Payee Name Bryan J. Mills Start date 04/01/19 End date 09/30/19 Position Field Representative Amount $37,500.00 Notes View original PDF
Payee Name Claire E. Moody Start date 05/22/19 End date 06/28/19 Position Intern Amount $1,603.32 Notes View original PDF
Payee Name Barbara K. Mulkey (Barb) Start date 04/01/19 End date 09/30/19 Position Administrative Director Amount $57,000.00 Notes View original PDF
Payee Name Zachary L. Pennington Start date 07/01/19 End date 08/09/19 Position Intern Amount $1,689.99 Notes View original PDF
Payee Name Christina B. Peterson Start date 04/01/19 End date 09/30/19 Position Field Representative Amount $37,500.00 Notes View original PDF
Payee Name Samantha N. Romano (Sam) Start date 09/04/19 End date 09/30/19 Position Intern Amount $702.00 Notes View original PDF
Payee Name Mark W. Short Start date 04/01/19 End date 05/24/19 Position Intern Amount $2,339.99 Notes View original PDF
Payee Name Mica Fields Sims Start date 04/01/19 End date 09/30/19 Position Field Representative Amount $30,000.00 Notes View original PDF
Payee Name Douglass A. Stafford (Doug) Start date 04/01/19 End date 09/30/19 Position Senior Adviser Amount $47,458.30 Notes View original PDF
Payee Name James Patrick Stephens Start date 04/01/19 End date 09/30/19 Position Field Representative Amount $32,499.96 Notes View original PDF
Payee Name Natalie Brooke Tracy Start date 04/01/19 End date 09/30/19 Position Executive Casework Assistant Amount $19,999.92 Notes View original PDF
Payee Name Andrew Kent Westberry (Andy) Start date 04/01/19 End date 06/05/19 Position Press Assistant Amount $8,034.69 Notes View original PDF
Payee Name Joseph C. White Start date 04/01/19 End date 04/29/19 Position Intern Amount $1,256.66 Notes View original PDF
Payee Name Abagail D. Zaman Start date 04/01/19 End date 09/30/19 Position Mail Manager Amount $21,600.00 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.