Menu Search Account

LegiStorm

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

Former Sen. Wayne Allard (R-Colorado)

Retired • Alternate Name: Alan Wayne Allard
Displaying salaries for time period: 10/01/04 - 03/31/05
Payee Name Start date End date Position Amount Notes PDF
Payee Name Jeanette A. Alberg Start date 10/01/04 End date 03/31/05 Position Regional Representative Amount $21,225.00 Notes View original PDF
Payee Name Lacee M. Artist Start date 10/01/04 End date 01/04/05 Position Regional Representative Amount $9,066.62 Notes View original PDF
Payee Name Jennifer M. Boyer Start date 01/03/05 End date 03/31/05 Position Regional Representative Amount $8,066.66 Notes View original PDF
Payee Name Danyel L. Brenner Start date 10/01/04 End date 03/31/05 Position Regional Representative Amount $19,749.96 Notes View original PDF
Payee Name Victoria Lynn Broerman Start date 10/01/04 End date 03/31/05 Position Regional Director Amount $25,249.92 Notes View original PDF
Payee Name Roger M. Brown Start date 10/01/04 End date 03/31/05 Position Legislative Assistant Amount $36,000.00 Notes View original PDF
Payee Name Jonathan M. Bryan Start date 02/14/05 End date 03/31/05 Position Intern Amount $1,566.66 Notes View original PDF
Payee Name Brigitte Grace Buehlman Start date 10/01/04 End date 03/31/05 Position Constituent Correspondent Amount $14,333.32 Notes View original PDF
Payee Name Erin I. Cipolla Start date 01/10/05 End date 03/31/05 Position Intern Amount $2,700.00 Notes View original PDF
Payee Name Sean P. Conway Start date 10/01/04 End date 03/31/05 Position Chief of Staff Amount $69,750.00 Notes View original PDF
Payee Name Edward T. Corrigan (Ed) Start date 10/01/04 End date 03/31/05 Position Executive Director, Senate Steering Committee Amount $2,499.96 Notes View original PDF
Payee Name Corey J. Curtis Start date 01/10/05 End date 03/31/05 Position Staff Assistant Amount $4,324.98 Notes View original PDF
Payee Name Angela Hogue De Rocha Start date 10/01/04 End date 03/31/05 Position Communications Director Amount $45,000.00 Notes View original PDF
Payee Name Melanie Beauprez Fuller Start date 10/01/04 End date 03/31/05 Position Deputy Legislative Assistant Amount $20,359.58 Notes View original PDF
Payee Name Cory Scott Gardner Start date 11/08/04 End date 03/31/05 Position Legislative Director/General Counsel Amount $39,499.99 Notes View original PDF
Payee Name Heather Gierhart Start date 11/12/04 End date 03/31/05 Position Caseworker Amount $12,061.08 Notes View original PDF
Payee Name Kristine L. Hanisch (Kris) Start date 10/01/04 End date 03/31/05 Position Administrative Manager Amount $39,999.96 Notes View original PDF
Payee Name Betty Jo Jones Start date 10/01/04 End date 03/31/05 Position Regional Representative Amount $17,166.65 Notes View original PDF
Payee Name Anne Brewster Kern (Annie) Start date 10/01/04 End date 03/31/05 Position Regional Representative Amount $17,249.94 Notes View original PDF
Payee Name Janet M. Kuhl Start date 10/01/04 End date 03/31/05 Position Systems Administrator Amount $36,749.93 Notes View original PDF
Payee Name Lance E. Landry Start date 10/01/04 End date 03/31/05 Position Legislative Assistant Amount $21,166.66 Notes View original PDF
Payee Name Robert W. Lee Start date 01/10/05 End date 01/31/05 Position Intern Amount $700.00 Notes View original PDF
Payee Name Ian C. Lyle Start date 10/01/04 End date 03/31/05 Position Deputy Legislative Assistant Amount $15,499.96 Notes View original PDF
Payee Name Ross L. Manley Start date 10/01/04 End date 03/31/05 Position Caseworker Amount $13,249.92 Notes View original PDF
Payee Name Linde L. Marshall Start date 10/01/04 End date 03/31/05 Position Regional Representative Amount $19,249.92 Notes View original PDF
Payee Name David G. McConkie Start date 10/01/04 End date 11/05/04 Position Data Entry Clerk Amount $1,409.70 Notes View original PDF
Payee Name Amanda C. McKinley (Mandi) Start date 10/01/04 End date 03/31/05 Position Legislative Assistant Amount $29,749.98 Notes View original PDF
Payee Name Andrew A. Merritt (Andy) Start date 10/01/04 End date 03/31/05 Position State Director Amount $52,624.92 Notes View original PDF
Payee Name Alison J. Monroe (Ali) Start date 10/01/04 End date 03/31/05 Position Scheduler Amount $21,397.11 Notes View original PDF
Payee Name Martha L. Morgan Start date 10/01/04 End date 01/05/05 Position Regional Representative Amount $12,638.86 Notes View original PDF
Payee Name Doris J. Morgan Start date 10/01/04 End date 03/31/05 Position Regional Director Amount $30,999.96 Notes View original PDF
Payee Name Stephen J. Myers Start date 10/01/04 End date 03/31/05 Position Deputy Press Secretary Amount $17,499.96 Notes View original PDF
Payee Name Richard Eugene Poole Start date 10/01/04 End date 03/31/05 Position Regional Representative Amount $32,999.94 Notes View original PDF
Payee Name Cassandra L. Poole Eaton (Cassi) Start date 10/01/04 End date 03/31/05 Position Receptionist Amount $13,999.96 Notes View original PDF
Payee Name Aaryn Richardson Start date 01/10/05 End date 03/31/05 Position Regional Representative Amount $6,750.00 Notes View original PDF
Payee Name Jayson P. Roehl Start date 10/01/04 End date 03/31/05 Position Military Legislative Assistant Amount $37,374.96 Notes View original PDF
Payee Name Debbie A. Ruyle Start date 10/01/04 End date 03/31/05 Position Constituent Correspondent Amount $15,687.55 Notes View original PDF
Payee Name Carol Ann Salisbury Start date 10/01/04 End date 01/05/05 Position Regional Director Amount $12,222.19 Notes View original PDF
Payee Name Gregory T.M. Schildwachter (Greg) Start date 02/18/05 End date 03/31/05 Position Special Assistant Amount $1,194.42 Notes View original PDF
Payee Name Dustin K. Sherer Start date 01/03/05 End date 03/31/05 Position Caseworker Amount $6,298.57 Notes View original PDF
Payee Name Suzanne E. Singleterry Start date 10/01/04 End date 03/31/05 Position Deputy Legislative Assistant Amount $17,166.60 Notes View original PDF
Payee Name Molly R. Slack Start date 10/01/04 End date 02/13/05 Position Staff Assistant Amount $10,327.71 Notes View original PDF
Payee Name Jordan Tacktill Start date 01/10/05 End date 03/31/05 Position Intern Amount $2,700.00 Notes View original PDF
Payee Name Samvel S. Tatevosyan (Sam) Start date 10/01/04 End date 03/31/05 Position Constituent Correspondent Amount $8,349.98 Notes View original PDF
Payee Name Jason A. Timothy Start date 10/04/04 End date 10/29/04 Position Intern Amount $866.66 Notes View original PDF
Payee Name Abraham Villarreal Start date 10/01/04 End date 03/31/05 Position Regional Representative Amount $4,334.31 Notes View original PDF
Payee Name Ryan Vitkus Start date 10/01/04 End date 10/30/04 Position Deputy Legislative Assistant Amount $2,708.32 Notes View original PDF
Payee Name Erin K. Von Tersch Start date 10/01/04 End date 11/15/04 Position Scheduler Amount $5,499.99 Notes View original PDF
Payee Name Derek A. Wagner Start date 10/01/04 End date 03/31/05 Position Regional Director Amount $21,124.93 Notes View original PDF
Payee Name Jacqueline C. Wait Start date 01/10/05 End date 03/31/05 Position Intern Amount $2,700.00 Notes View original PDF
Payee Name Robin Lawrence Walker Start date 10/01/04 End date 03/31/05 Position Deputy Legislative Assistant Amount $19,406.06 Notes View original PDF
Payee Name Kathleen M. Westwood Start date 11/08/04 End date 03/31/05 Position Intern Amount $4,000.00 Notes View original PDF
Payee Name Kathleen M. Westwood Start date 11/08/04 End date 03/31/05 Position Intern Amount $766.66 Notes View original PDF
Payee Name Tewana D. Wilkerson Start date 11/13/04 End date 12/31/04 Position Legislative Assistant Amount $10,000.00 Notes View original PDF
Payee Name Colette E. Williamson Start date 01/17/05 End date 03/31/05 Position Assistant Systems Administrator Amount $3,499.97 Notes View original PDF
Payee Name Devon Wills Start date 10/01/04 End date 11/18/04 Position Intern Amount $1,600.00 Notes View original PDF
Payee Name Pamela L. Wohler Start date 01/03/05 End date 01/04/05 Position Caseworker Amount $12.78 Notes View original PDF
Payee Name Nicholas J. Zupancic (Nick) Start date 12/09/04 End date 03/31/05 Position Constituent Correspondent Amount $8,197.19 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.