Menu Search Account

LegiStorm

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

Former Sen. Jim Inhofe (R-Oklahoma)

Resigned • Alternate Name: James Mountain Inhofe
Displaying salaries for time period: 04/01/06 - 09/30/06
Payee Name Start date End date Position Amount Notes PDF
Payee Name Norma A. Barham Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $22,299.96 Notes View original PDF
Payee Name William Daniel Barron (Dan) Start date 04/01/06 End date 09/30/06 Position Legislative Assistant Amount $39,999.96 Notes View original PDF
Payee Name Jessica Ann Bergen Start date 07/05/06 End date 08/04/06 Position No Title Listed Amount $1,451.65 Notes View original PDF
Payee Name Zachary T. Berglan Start date 07/05/06 End date 08/04/06 Position No Title Listed Amount $1,451.65 Notes View original PDF
Payee Name John A. Bonsell Start date 04/01/06 End date 09/30/06 Position Military Legislative Assistant Amount $73,999.92 Notes View original PDF
Payee Name Erica L. Brettell Start date 04/01/06 End date 09/30/06 Position Legislative Correspondent Amount $21,499.98 Notes View original PDF
Payee Name Ellen C. Brown Start date 04/01/06 End date 09/30/06 Position Legislative Correspondent Amount $18,124.98 Notes View original PDF
Payee Name Juli Anne Byrnes Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $16,200.00 Notes View original PDF
Payee Name Trent L. Carroll Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $15,000.00 Notes View original PDF
Payee Name Julia W. Clay Start date 04/01/06 End date 09/30/06 Position Constituent Representative Amount $22,350.00 Notes View original PDF
Payee Name John R.H. Collison (Johnny) Start date 04/01/06 End date 09/30/06 Position State Director Amount $60,999.96 Notes View original PDF
Payee Name Elizabeth French Cooper Start date 07/05/06 End date 09/30/06 Position Press Assistant Amount $7,166.66 Notes View original PDF
Payee Name Kimberly D. Cutter (Kim) Start date 04/01/06 End date 09/30/06 Position Administrative Manager Amount $47,999.94 Notes View original PDF
Payee Name Timothy Darr Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $16,500.00 Notes View original PDF
Payee Name Charlotte Montiel Davis Start date 04/01/06 End date 09/30/06 Position Policy Assistant Amount $2,499.96 Notes View original PDF
Payee Name Michael J. Ference (Mike) Start date 04/01/06 End date 04/30/06 Position Legislative Assistant Amount $5,499.99 Notes View original PDF
Payee Name Danny J. Finnerty Start date 04/01/06 End date 09/30/06 Position Communications Director Amount $48,274.92 Notes View original PDF
Payee Name Jared P. Grigg Start date 05/30/06 End date 06/30/06 Position No Title Listed Amount $1,453.27 Notes View original PDF
Payee Name Molly L. Hamlin Start date 05/30/06 End date 06/30/06 Position No Title Listed Amount $1,453.27 Notes View original PDF
Payee Name Sandra Hermansen Start date 04/01/06 End date 08/23/06 Position Staff Assistant Amount $16,274.96 Notes View original PDF
Payee Name Jane Carol Hightower Start date 04/01/06 End date 09/30/06 Position Office Manager, Oklahoma City Amount $25,999.98 Notes View original PDF
Payee Name James Aloysius Hogan (Aloysius) Start date 04/01/06 End date 09/30/06 Position Legislative Director Amount $72,666.48 Notes View original PDF
Payee Name Jerry D. Holmes Start date 04/01/06 End date 09/30/06 Position Military Policy Adviser/Liaison Amount $4,749.96 Notes View original PDF
Payee Name Robin L. Hudson Start date 04/01/06 End date 09/30/06 Position Constituent Representative Amount $18,549.96 Notes View original PDF
Payee Name Josh T. Kivett Start date 04/01/06 End date 09/30/06 Position Press Aide Amount $18,000.00 Notes View original PDF
Payee Name Kathleen S. Lopp (Kathie) Start date 04/01/06 End date 09/30/06 Position Executive Assistant Amount $47,999.94 Notes View original PDF
Payee Name Anthony Bryce Marlatt (Bryce) Start date 04/01/06 End date 09/30/06 Position Field Representative Amount $26,199.96 Notes View original PDF
Payee Name Ronald F. Massey Jr. (Ron) Start date 04/01/06 End date 09/30/06 Position Field Representative Amount $22,500.00 Notes View original PDF
Payee Name Kenneth T. McConkey Start date 04/01/06 End date 09/30/06 Position Field Representative Amount $26,199.96 Notes View original PDF
Payee Name Kristen M. McKinney Start date 05/30/06 End date 08/04/06 Position No Title Listed Amount $1,455.25 Notes View original PDF
Payee Name C. Suzanne Meledeo Start date 04/01/06 End date 09/30/06 Position Legislative Assistant Amount $34,499.94 Notes View original PDF
Payee Name John P. Napier Start date 05/30/06 End date 06/30/06 Position No Title Listed Amount $1,453.27 Notes View original PDF
Payee Name Karla Kay Niemann Start date 04/01/06 End date 09/30/06 Position Constituent Representative Amount $23,599.92 Notes View original PDF
Payee Name Sabrina M. Parker Start date 04/01/06 End date 09/30/06 Position Legislative Correspondent Amount $21,749.94 Notes View original PDF
Payee Name Clark W. Peterson Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $16,333.28 Notes View original PDF
Payee Name Travis R. Pickell Start date 09/12/06 End date 09/30/06 Position Legislative Fellow Amount $934.79 Notes View original PDF
Payee Name Vincent M. Piperni Start date 04/01/06 End date 09/30/06 Position Legislative Correspondent Amount $20,274.96 Notes View original PDF
Payee Name Glenn R. Powell Start date 04/01/06 End date 09/30/06 Position Chief of Staff Amount $75,000.00 Notes View original PDF
Payee Name John Mark Powers (Mark) Start date 04/01/06 End date 09/30/06 Position African Affairs Director Amount $7,500.00 Notes View original PDF
Payee Name Wendi D. Price Start date 04/01/06 End date 09/30/06 Position Scheduler Amount $40,499.94 Notes View original PDF
Payee Name Sofia Rafiq Start date 04/01/06 End date 09/30/06 Position Systems Administrator Amount $33,749.98 Notes View original PDF
Payee Name Nathan D. Reese Start date 08/07/06 End date 09/30/06 Position Staff Assistant Amount $4,500.00 Notes View original PDF
Payee Name Curtis M. Schube Start date 07/05/06 End date 08/04/06 Position No Title Listed Amount $1,451.65 Notes View original PDF
Payee Name Jeremy L. Shull Start date 04/01/06 End date 09/30/06 Position Military Staff Assistant Amount $19,999.98 Notes View original PDF
Payee Name Benjamin P. Sisney Start date 05/08/06 End date 08/04/06 Position Legislative Fellow Amount $2,932.59 Notes View original PDF
Payee Name Chris J. Stover Start date 04/01/06 End date 09/30/06 Position Immigration Caseworker to the Constituent Representative Amount $18,199.98 Notes View original PDF
Payee Name Sage L. Streck Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $18,249.96 Notes View original PDF
Payee Name Charles M. Sublett Start date 04/01/06 End date 09/30/06 Position Legal Assistant Amount $2,499.96 Notes View original PDF
Payee Name Anita R. Tate Start date 04/01/06 End date 09/30/06 Position Constituent Representative Amount $14,124.96 Notes View original PDF
Payee Name Jesseca Thomas Start date 07/05/06 End date 08/04/06 Position No Title Listed Amount $1,451.65 Notes View original PDF
Payee Name Ryan Day Thompson Start date 04/01/06 End date 09/30/06 Position Press Secretary Amount $40,499.94 Notes View original PDF
Payee Name Cynthia R. Vukmer Start date 04/01/06 End date 09/30/06 Position Legislative Assistant Amount $36,999.96 Notes View original PDF
Payee Name Laura Page Warrick Start date 04/01/06 End date 09/30/06 Position Legislative Correspondent Amount $14,297.60 Notes View original PDF
Payee Name Jeffrey L. Wilson (Jeff) Start date 04/01/06 End date 09/30/06 Position Field Representative Amount $26,199.96 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.