Menu Search Account

LegiStorm

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

Sen. Mike Braun (R-Indiana)

In Office • Alternate Name: Michael Kent Braun
Displaying salaries for time period: 10/01/18 - 03/31/19
Payee Name Start date End date Position Amount Notes PDF
Payee Name Jerrold D. Alexander (Jerry) Start date 01/03/19 End date 03/31/19 Position Regional Director Amount $12,222.20 Notes View original PDF
Payee Name Catharine A. Bailey (Katie) Start date 01/03/19 End date 03/31/19 Position Legislative Director Amount $39,111.07 Notes View original PDF
Payee Name Adam R. Battalio Start date 01/03/19 End date 03/31/19 Position Personal Aide Amount $11,000.00 Notes View original PDF
Payee Name Adrienne R. Carrier Start date 01/07/19 End date 03/31/19 Position Legislative Correspondent Amount $9,333.29 Notes View original PDF
Payee Name Steve Carter Start date 01/07/19 End date 03/31/19 Position Regional Director/Senior Adviser Amount $11,666.64 Notes View original PDF
Payee Name Christopher J. Carter Start date 01/07/19 End date 03/31/19 Position Constituent Services Representative Amount $9,519.99 Notes View original PDF
Payee Name Misty L. Cosgrove Start date 01/14/19 End date 03/31/19 Position Field Representative Amount $8,555.52 Notes View original PDF
Payee Name Hannah Faith Costas Start date 01/03/19 End date 03/31/19 Position State Scheduler/D.C. Deputy Scheduler Amount $11,000.00 Notes View original PDF
Payee Name Katherine J. Dermody (Katie) Start date 02/19/19 End date 03/31/19 Position Field Representative Amount $4,374.99 Notes View original PDF
Payee Name Bridget N. Dotson Start date 01/03/19 End date 03/31/19 Position Staff Assistant Amount $9,288.87 Notes View original PDF
Payee Name Allison Marie Feikes Start date 01/03/19 End date 03/31/19 Position Legislative Assistant Amount $18,333.33 Notes View original PDF
Payee Name Anthony G. Ferraro (Tony) Start date 01/03/19 End date 03/31/19 Position Regional Director Amount $10,355.53 Notes View original PDF
Payee Name Abigail Buettner Gentry (Abby) Start date 01/03/19 End date 03/31/19 Position Constituent Services Director Amount $17,111.07 Notes View original PDF
Payee Name Garrison Payne Griffin (Payne) Start date 01/03/19 End date 02/28/19 Position Legislative Assistant Amount $12,083.33 Notes View original PDF
Payee Name Steve Hammer Start date 01/03/19 End date 03/31/19 Position Field Representative Amount $4,888.86 Notes View original PDF
Payee Name Jacob M. Harkin Start date 01/03/19 End date 03/31/19 Position Constituent Services Representative Amount $11,000.00 Notes View original PDF
Payee Name Molly Manning Harper Start date 01/03/19 End date 03/31/19 Position Deputy Chief of Staff Amount $34,222.20 Notes View original PDF
Payee Name Tanner M. Hishta Start date 01/03/19 End date 03/31/19 Position Assistant to the Chief of Staff/Intern Coordinator Amount $9,777.73 Notes View original PDF
Payee Name Reily S. Inman Start date 01/28/19 End date 03/31/19 Position Legislative Assistant Amount $13,125.00 Notes View original PDF
Payee Name Jason C. Johnson Start date 01/03/19 End date 03/31/19 Position State Director Amount $33,977.73 Notes View original PDF
Payee Name Joshua P. Kelley (Josh) Start date 01/03/19 End date 03/31/19 Position Chief of Staff Amount $35,396.25 Notes View original PDF
Payee Name Jon Michael Kenworthy Start date 01/03/19 End date 03/31/19 Position Field Representative/Military and Veterans Affairs Legislative Assistant Amount $12,955.53 Notes View original PDF
Payee Name Kathryn Ball Laesch (Kathy) Start date 01/28/19 End date 03/31/19 Position Staff Assistant Amount $6,999.97 Notes View original PDF
Payee Name Mary V. Martin Start date 01/03/19 End date 03/31/19 Position Regional Director Amount $13,444.40 Notes View original PDF
Payee Name Margaret Barr McGaughey (Meg) Start date 01/03/19 End date 03/31/19 Position General Counsel Amount $26,888.86 Notes View original PDF
Payee Name John R. Moton Start date 01/14/19 End date 03/31/19 Position Regional Director Amount $10,694.42 Notes View original PDF
Payee Name Robert W.J. Ordway Start date 01/03/19 End date 03/31/19 Position Legislative Assistant Amount $20,777.73 Notes View original PDF
Payee Name Meredith G. Owens (Mary) Start date 02/04/19 End date 03/31/19 Position Deputy Press Secretary Amount $7,125.00 Notes View original PDF
Payee Name Nathan E. Pierre (Nate) Start date 01/03/19 End date 03/31/19 Position Staff Assistant Amount $9,288.86 Notes View original PDF
Payee Name Jacob M. Pomasl Start date 02/19/19 End date 03/31/19 Position Regional Director Amount $4,666.64 Notes View original PDF
Payee Name Zacharie D. Riddle (Zach) Start date 01/03/19 End date 03/31/19 Position Deputy Communications Director Amount $11,000.00 Notes View original PDF
Payee Name Janet S. Schuler-Hicks (Jan) Start date 01/03/19 End date 03/31/19 Position Regional Director Amount $12,222.20 Notes View original PDF
Payee Name Terry R. Seitz Start date 01/07/19 End date 03/31/19 Position Outreach Director Amount $19,833.29 Notes View original PDF
Payee Name Maurice A. Tolbert Start date 01/03/19 End date 03/31/19 Position Information Technology Director Amount $15,499.98 Notes View original PDF
Payee Name Joshua L. Waddell (Josh) Start date 01/07/19 End date 03/31/19 Position Staff Assistant Amount $8,166.65 Notes View original PDF
Payee Name Joshua J. Webb (Josh) Start date 01/16/19 End date 03/31/19 Position State Deputy Director Amount $20,300.04 Notes View original PDF
Payee Name Jessica Williams Wedgewood Start date 01/03/19 End date 03/31/19 Position Scheduling Director Amount $20,777.73 Notes View original PDF
Payee Name Jahan Robert Wilcox Start date 01/03/19 End date 03/31/19 Position Communications Director Amount $36,666.66 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.