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: 04/01/06 - 09/30/06
Payee Name Start date End date Position Amount Notes PDF
Payee Name Katie B. Adams Start date 08/28/06 End date 09/30/06 Position Receptionist Amount $2,475.00 Notes View original PDF
Payee Name Jeanette A. Alberg Start date 04/01/06 End date 09/30/06 Position Regional Representative Amount $23,749.92 Notes View original PDF
Payee Name Jennifer M. Boyer Start date 04/01/06 End date 09/30/06 Position Deputy Legislative Assistant Amount $19,249.92 Notes View original PDF
Payee Name Danyel L. Brenner Start date 04/01/06 End date 09/30/06 Position Regional Representative Amount $20,499.96 Notes View original PDF
Payee Name Victoria Lynn Broerman Start date 04/01/06 End date 09/30/06 Position Regional Director Amount $27,499.97 Notes View original PDF
Payee Name Charles E. Cogar (Chuck) Start date 04/01/06 End date 09/30/06 Position Legislative Director Amount $45,520.76 Notes View original PDF
Payee Name Laura Rosche Condeluci Start date 07/24/06 End date 09/30/06 Position Communications Director Amount $14,888.87 Notes View original PDF
Payee Name Sean P. Conway Start date 04/01/06 End date 09/30/06 Position Chief of Staff Amount $74,499.96 Notes View original PDF
Payee Name Edward T. Corrigan (Ed) Start date 04/01/06 End date 09/30/06 Position Executive Director, Senate Steering Committee Amount $2,499.96 Notes View original PDF
Payee Name Karen Yasumura Cox Start date 04/01/06 End date 09/30/06 Position Legislative Correspondent Amount $14,250.00 Notes View original PDF
Payee Name Corey J. Curtis Start date 04/01/06 End date 09/30/06 Position Regional Representative Amount $17,499.96 Notes View original PDF
Payee Name Angela Hogue De Rocha Start date 04/01/06 End date 08/31/06 Position Communications Director Amount $35,416.60 Notes View original PDF
Payee Name Peter A. Dieterich Start date 09/01/06 End date 09/30/06 Position Deputy Legislative Assistant Amount $3,750.00 Notes View original PDF
Payee Name Adam Bailey Eckman Start date 05/30/06 End date 08/11/06 Position No Title Listed Amount $2,399.99 Notes View original PDF
Payee Name Molly Anne Ford Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $13,500.00 Notes View original PDF
Payee Name Heather Gierhart Start date 04/01/06 End date 09/30/06 Position Regional Representative Amount $18,999.96 Notes View original PDF
Payee Name Kurt W. Gutschick-West Start date 04/01/06 End date 09/29/06 Position Staff Assistant Amount $13,529.15 Notes View original PDF
Payee Name Kristine L. Hanisch (Kris) Start date 04/01/06 End date 09/30/06 Position Administrative Manager Amount $45,000.00 Notes View original PDF
Payee Name Megan Hart Start date 08/28/06 End date 09/30/06 Position No Title Listed Amount $1,100.00 Notes View original PDF
Payee Name Betty Jo Jones Start date 04/01/06 End date 09/30/06 Position Regional Representative Amount $19,249.92 Notes View original PDF
Payee Name Phillip S. Kaplan Start date 05/30/06 End date 08/11/06 Position No Title Listed Amount $2,399.99 Notes View original PDF
Payee Name Anne Brewster Kern (Annie) Start date 04/01/06 End date 09/30/06 Position Regional Director, North Amount $19,999.92 Notes View original PDF
Payee Name Evania Archuleta Ku Start date 04/01/06 End date 09/30/06 Position Regional Representative Amount $15,812.42 Notes View original PDF
Payee Name Janet M. Kuhl Start date 04/01/06 End date 09/30/06 Position Systems Administrator Amount $40,500.00 Notes View original PDF
Payee Name Lance E. Landry Start date 04/01/06 End date 09/30/06 Position Military Legislative Assistant Amount $29,166.60 Notes View original PDF
Payee Name Katherine A. Leger Start date 05/30/06 End date 08/11/06 Position No Title Listed Amount $2,399.99 Notes View original PDF
Payee Name Ian C. Lyle Start date 04/01/06 End date 09/30/06 Position Deputy Legislative Assistant Amount $19,999.92 Notes View original PDF
Payee Name Ross L. Manley Start date 04/01/06 End date 08/04/06 Position Caseworker Amount $11,083.33 Notes View original PDF
Payee Name Brian D. McCain Start date 08/02/06 End date 09/30/06 Position Caseworker Amount $4,097.19 Notes View original PDF
Payee Name Ann McCoy Harold Start date 04/01/06 End date 09/30/06 Position Regional Representative Amount $16,249.92 Notes View original PDF
Payee Name Amanda C. McKinley (Mandi) Start date 04/01/06 End date 09/30/06 Position Legislative Assistant Amount $33,999.96 Notes View original PDF
Payee Name Jessica M. Merrill Start date 05/30/06 End date 07/21/06 Position No Title Listed Amount $1,733.33 Notes View original PDF
Payee Name Andrew A. Merritt (Andy) Start date 04/01/06 End date 09/30/06 Position State Director Amount $55,500.00 Notes View original PDF
Payee Name Alison J. Monroe (Ali) Start date 04/01/06 End date 09/30/06 Position Scheduler Amount $26,250.00 Notes View original PDF
Payee Name Doris J. Morgan Start date 04/01/06 End date 09/30/06 Position Regional Director Amount $33,499.92 Notes View original PDF
Payee Name Erik U. Noble Start date 04/01/06 End date 05/19/06 Position No Title Listed Amount $1,633.33 Notes View original PDF
Payee Name Richard Eugene Poole Start date 04/01/06 End date 09/30/06 Position Regional Director Amount $35,499.96 Notes View original PDF
Payee Name Cassandra L. Poole Eaton (Cassi) Start date 04/01/06 End date 09/30/06 Position Scheduling Assistant Amount $14,203.33 Notes View original PDF
Payee Name Jayson P. Roehl Start date 04/01/06 End date 08/22/06 Position Senior Policy Adviser Amount $32,147.18 Notes View original PDF
Payee Name Debbie A. Ruyle Start date 04/01/06 End date 09/30/06 Position Legislative Correspondent Amount $17,499.96 Notes View original PDF
Payee Name Carter F. Semple Start date 05/30/06 End date 09/07/06 Position No Title Listed Amount $3,266.66 Notes View original PDF
Payee Name Suzanne E. Singleterry Start date 04/01/06 End date 09/30/06 Position Deputy Legislative Assistant Amount $19,249.92 Notes View original PDF
Payee Name Ryan Anthony Smith Start date 04/01/06 End date 09/30/06 Position Legal Counsel/Legislative Assistant Amount $39,186.64 Notes View original PDF
Payee Name Courtney C. Staatz Start date 04/01/06 End date 09/30/06 Position Regional Representative Amount $15,812.42 Notes View original PDF
Payee Name Samvel S. Tatevosyan (Sam) Start date 04/01/06 End date 09/30/06 Position Legislative Correspondent Amount $15,999.96 Notes View original PDF
Payee Name Stephen L. Waggoner Start date 06/07/06 End date 08/11/06 Position No Title Listed Amount $2,166.66 Notes View original PDF
Payee Name Derek A. Wagner Start date 04/01/06 End date 09/30/06 Position Regional Director Amount $24,499.92 Notes View original PDF
Payee Name Carolyn C. Williams Start date 04/01/06 End date 08/09/06 Position Press Secretary Amount $19,083.28 Notes View original PDF
Payee Name Colette E. Williamson Start date 04/01/06 End date 08/24/06 Position Assistant Scheduler/Special Projects Coordinator Amount $13,200.00 Notes View original PDF
Payee Name Stephen Dyke Wymer (Steve) Start date 09/18/06 End date 09/30/06 Position Deputy Press Secretary Amount $1,444.43 Notes View original PDF
Payee Name Jill M. Zimmerman Start date 05/30/06 End date 08/11/06 Position No Title Listed Amount $2,399.99 Notes View original PDF
Payee Name Nicholas J. Zupancic (Nick) Start date 04/01/06 End date 09/30/06 Position Deputy Legislative Assistant Amount $15,250.00 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.