Menu Search Account

LegiStorm

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

Sen. Roger Marshall (R-Kansas)

In Office • Alternate Name: Roger Wayne Marshall
Displaying salaries for time period: 04/01/21 - 09/30/21
Payee Name Start date End date Position Amount Notes PDF
Payee Name Jayne D. Balzano Start date 04/01/21 End date 09/30/21 Position Administrative Director Amount $58,499.96 Notes View original PDF
Payee Name William Ivan Birsic (Bill) Start date 04/01/21 End date 09/30/21 Position Legislative Assistant Amount $28,062.46 Notes View original PDF
Payee Name James B. Buckley Start date 04/01/21 End date 09/30/21 Position Staff Assistant Amount $18,999.96 Notes View original PDF
Payee Name Tyler D. Coats Start date 04/01/21 End date 05/14/21 Position Intern Amount $3,666.66 Notes View original PDF
Payee Name Tyler D. Coats Start date 05/28/21 End date 08/31/21 Position Intern Amount $8,916.66 Notes View original PDF
Payee Name Veronica Contreras Start date 04/01/21 End date 09/30/21 Position Constituent Services Representative Amount $31,500.00 Notes View original PDF
Payee Name Kenya M. Cox Start date 09/01/21 End date 09/30/21 Position District Director Amount $6,250.00 Notes View original PDF
Payee Name Katelyn Moore Culleton (Katie) Start date 04/01/21 End date 09/30/21 Position Senior Policy Adviser Amount $57,999.96 Notes View original PDF
Payee Name Ronald E. Devorss Start date 04/01/21 End date 09/30/21 Position Staff Assistant Amount $1,800.00 Notes View original PDF
Payee Name Noah G. Enders Start date 05/24/21 End date 07/02/21 Position Intern Amount $1,499.96 Notes View original PDF
Payee Name Wilfredo R. Fulgueras (Will) Start date 04/01/21 End date 09/30/21 Position Information Technology Director Amount $21,483.96 Notes View original PDF
Payee Name John A. Furla (Jack) Start date 07/06/21 End date 08/13/21 Position Intern Amount $1,499.93 Notes View original PDF
Payee Name Andrew Ignatius Guernsey Start date 04/01/21 End date 09/30/21 Position Policy Adviser Amount $3,428.40 Notes View original PDF
Payee Name Hannah Hanford Start date 04/12/21 End date 06/18/21 Position Intern Amount $2,233.32 Notes View original PDF
Payee Name Amanda M. Hobby Start date 05/12/21 End date 09/30/21 Position Digital Director Amount $26,755.52 Notes View original PDF
Payee Name Patrick J. Hopfinger (P.J.) Start date 04/01/21 End date 04/02/21 Position Special Assistant Amount $222.22 Notes View original PDF
Payee Name Henry C. Kane Start date 05/24/21 End date 07/30/21 Position Intern Amount $2,576.68 Notes View original PDF
Payee Name Rachel C. Keenan Start date 06/02/21 End date 07/30/21 Position Intern Amount $2,269.16 Notes View original PDF
Payee Name Kirk H. Lambert Start date 04/01/21 End date 05/15/21 Position Intern Amount $2,250.00 Notes View original PDF
Payee Name Zachary Max Lowry (Zach) Start date 04/01/21 End date 09/30/21 Position Military Legislative Assistant Amount $37,749.96 Notes View original PDF
Payee Name Dawson S. Maring Start date 07/06/21 End date 08/13/21 Position Intern Amount $1,499.93 Notes View original PDF
Payee Name John Charles Martin III (Trey) Start date 04/01/21 End date 09/30/21 Position Constituent Services Representative Amount $29,999.96 Notes View original PDF
Payee Name Sydney M. Martinez Start date 06/08/21 End date 07/30/21 Position Intern Amount $1,500.03 Notes View original PDF
Payee Name Tyler J. Mason Start date 04/01/21 End date 09/30/21 Position Veterans and Military Affairs Liaison Amount $26,499.96 Notes View original PDF
Payee Name Adrein R. McFarland Start date 09/07/21 End date 09/16/21 Position Intern Amount $500.00 Notes View original PDF
Payee Name Adrein R. McFarland Start date 09/17/21 End date 09/30/21 Position Intern Amount $700.00 Notes View original PDF
Payee Name Matthew Pace McMullan (Pace) Start date 04/01/21 End date 09/30/21 Position Legislative Director Amount $66,874.98 Notes View original PDF
Payee Name Nikki Withrow Meagher Start date 04/01/21 End date 09/30/21 Position Lead Caseworker Amount $33,000.00 Notes View original PDF
Payee Name Marlon Merida Start date 07/06/21 End date 08/13/21 Position Intern Amount $1,499.93 Notes View original PDF
Payee Name Bonnie S. Molz Start date 04/01/21 End date 09/30/21 Position Constituent Services Representative Amount $31,500.00 Notes View original PDF
Payee Name Kristen Basilavecchio Monterroso Start date 08/25/21 End date 09/30/21 Position Scheduling Director Amount $7,999.99 Notes View original PDF
Payee Name John F. Mugler Start date 04/01/21 End date 09/30/21 Position Field Representative Amount $42,999.96 Notes View original PDF
Payee Name Alexander S. Oakley (Alex) Start date 04/01/21 End date 09/30/21 Position Constituent Services Representative Amount $26,499.96 Notes View original PDF
Payee Name Thomas Ethan Patterson (Ethan) Start date 04/01/21 End date 09/30/21 Position District Director Amount $48,000.00 Notes View original PDF
Payee Name Charlotte E. Pineda Start date 04/01/21 End date 09/30/21 Position Health Policy Director Amount $52,999.92 Notes View original PDF
Payee Name Lacy Michele Pitts Start date 04/01/21 End date 09/30/21 Position Staff Assistant Amount $18,999.96 Notes View original PDF
Payee Name Francis Joseph Prosser (Joe) Start date 09/01/21 End date 09/16/21 Position Intern Amount $800.00 Notes View original PDF
Payee Name Francis Joseph Prosser (Joe) Start date 09/17/21 End date 09/30/21 Position Intern Amount $700.00 Notes View original PDF
Payee Name Michawn Marie Rich Start date 04/01/21 End date 09/30/21 Position Communications Director Amount $74,999.96 Notes View original PDF
Payee Name Gabriel M. Roberts Start date 05/24/21 End date 07/02/21 Position Intern Amount $1,499.96 Notes View original PDF
Payee Name Brent C. Robertson Start date 04/01/21 End date 09/30/21 Position Chief of Staff Amount $85,837.47 Notes View original PDF
Payee Name Michael Thomas Rogenmoser Start date 04/01/21 End date 09/30/21 Position Legislative Aide Amount $26,499.96 Notes View original PDF
Payee Name Dominique M. Rupp Start date 09/17/21 End date 09/30/21 Position Intern Amount $700.00 Notes View original PDF
Payee Name Dominique M. Rupp Start date 09/07/21 End date 09/16/21 Position Intern Amount $500.00 Notes View original PDF
Payee Name Katie Stockstill Sawyer Start date 04/01/21 End date 09/30/21 Position State Director Amount $72,500.00 Notes View original PDF
Payee Name David K. Schemm Start date 04/01/21 End date 09/30/21 Position Agriculture Policy Adviser Amount $26,333.30 Notes View original PDF
Payee Name Vincent G. Schiffiano Start date 07/06/21 End date 08/13/21 Position Intern Amount $1,499.93 Notes View original PDF
Payee Name Bethany Smith Scully Start date 04/01/21 End date 07/25/21 Position Operations Director Amount $51,321.89 Notes View original PDF
Payee Name Sophie C. Sparks Start date 06/08/21 End date 07/30/21 Position Intern Amount $1,500.03 Notes View original PDF
Payee Name Tucker Alan Stewart Start date 04/01/21 End date 09/30/21 Position Senior Adviser, Agriculture Policy Amount $52,999.92 Notes View original PDF
Payee Name Walton Leigh Stivender Start date 07/19/21 End date 09/30/21 Position Deputy Scheduler Amount $9,999.98 Notes View original PDF
Payee Name Rebecca L. Swender (Becca) Start date 04/01/21 End date 09/30/21 Position District Director Amount $48,000.00 Notes View original PDF
Payee Name Landon R. Tasset Start date 05/01/21 End date 09/30/21 Position Staff Assistant Amount $16,083.30 Notes View original PDF
Payee Name Landon R. Tasset Start date 04/01/21 End date 04/30/21 Position Intern Amount $1,500.00 Notes View original PDF
Payee Name Chad D. Tenpenny Start date 04/01/21 End date 09/30/21 Position General Counsel Amount $64,999.92 Notes View original PDF
Payee Name Alex Thomas Timpe Start date 04/01/21 End date 09/20/21 Position Field Representative Amount $9,444.40 Notes View original PDF
Payee Name Grace T. Vogel Start date 07/06/21 End date 08/06/21 Position Intern Amount $1,223.63 Notes View original PDF
Payee Name Audra Fait H. Weeks Start date 04/01/21 End date 09/30/21 Position Press Secretary Amount $37,999.92 Notes View original PDF
Payee Name Mason A. Witzke Start date 09/01/21 End date 09/16/21 Position Intern Amount $800.00 Notes View original PDF
Payee Name Mason A. Witzke Start date 09/17/21 End date 09/30/21 Position Intern Amount $700.00 Notes View original PDF
Payee Name William J. Wozniak (Bill) Start date 04/01/21 End date 09/30/21 Position Constituent Services Coordinator Amount $25,999.96 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.