Menu Search Account

LegiStorm

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

Sen. Roger Wicker (R-Mississippi)

In Office • Alternate Name: Roger Frederick Wicker
Displaying salaries for time period: 04/01/10 - 09/30/10
Payee Name Start date End date Position Amount Notes PDF
Payee Name Justin Ryan Annison (Ryan) Start date 04/01/10 End date 09/30/10 Position Field Director Amount $50,000.00 Notes View original PDF
Payee Name Saleem Omar Baird Start date 04/01/10 End date 09/30/10 Position Legislative Correspondent Amount $25,499.96 Notes View original PDF
Payee Name William B. Bilbo (Bo) Start date 04/01/10 End date 09/30/10 Position Field Representative Amount $36,500.00 Notes View original PDF
Payee Name Harry Lenwood Brooks V (Lenwood) Start date 04/01/10 End date 09/30/10 Position Legislative Assistant Amount $28,666.64 Notes View original PDF
Payee Name Thomas G. Carlisle Start date 04/01/10 End date 09/30/10 Position Legislative Correspondent Amount $17,583.32 Notes View original PDF
Payee Name Hugh Patrick Carroll Start date 04/01/10 End date 09/30/10 Position Policy Counsel Amount $48,499.92 Notes View original PDF
Payee Name Meredith Hall Carter (Hall) Start date 08/02/10 End date 09/30/10 Position Scheduler/Executive Assistant Amount $13,938.86 Notes View original PDF
Payee Name Kimberly White Chamberlin (Kim) Start date 04/01/10 End date 09/30/10 Position Constituent Liaison Amount $28,515.00 Notes View original PDF
Payee Name James Christopher Champion (Chris) Start date 04/01/10 End date 09/30/10 Position Scheduling Assistant Amount $24,666.64 Notes View original PDF
Payee Name Leslie D. Churchwell Start date 04/01/10 End date 09/30/10 Position Legislative Aide Amount $16,000.00 Notes View original PDF
Payee Name Wesley A. Clay (Wes) Start date 04/01/10 End date 09/30/10 Position Legislative Correspondent Amount $24,499.98 Notes View original PDF
Payee Name Kaylee E. Cochran Start date 07/06/10 End date 08/13/10 Position Intern Amount $1,266.66 Notes View original PDF
Payee Name James Richard Curtsinger (Rick) Start date 09/20/10 End date 09/30/10 Position Press Secretary Amount $1,986.10 Notes View original PDF
Payee Name Tara K. DiJulio Start date 06/28/10 End date 09/30/10 Position Communications Director Amount $32,000.00 Notes View original PDF
Payee Name Sarah Higdon Drake Start date 04/01/10 End date 09/30/10 Position Legislative Assistant Amount $38,999.96 Notes View original PDF
Payee Name Ashley M. Edwards Start date 05/24/10 End date 07/30/10 Position Intern Amount $2,233.33 Notes View original PDF
Payee Name Jamie R. Ellis Start date 04/01/10 End date 09/30/10 Position State Liaison Amount $27,750.00 Notes View original PDF
Payee Name Courtney Sanders Felts Start date 04/01/10 End date 05/23/10 Position Press Secretary Amount $10,694.37 Notes View original PDF
Payee Name Emily Katherine Ferris Start date 04/01/10 End date 09/30/10 Position Counsel Amount $29,666.60 Notes View original PDF
Payee Name Keely E. Gault Start date 07/06/10 End date 08/06/10 Position Intern Amount $1,033.33 Notes View original PDF
Payee Name Jenny Rae Anne Gentry Start date 07/06/10 End date 08/13/10 Position Intern Amount $1,266.66 Notes View original PDF
Payee Name Christina Gleason Start date 04/01/10 End date 05/13/10 Position Intern Amount $1,433.33 Notes View original PDF
Payee Name Callie E. Golden Start date 05/24/10 End date 07/02/10 Position Intern Amount $1,299.99 Notes View original PDF
Payee Name Julia Shaw Green (Judy) Start date 04/01/10 End date 09/30/10 Position Constituent Liaison Amount $28,970.82 Notes View original PDF
Payee Name Christopher L. Griffith Start date 07/06/10 End date 08/13/10 Position Intern Amount $1,266.66 Notes View original PDF
Payee Name Stephen L. Guyton (Steve) Start date 08/01/10 End date 09/30/10 Position Special Projects Aide Amount $13,833.32 Notes View original PDF
Payee Name Stephen M. Harris Start date 05/24/10 End date 07/02/10 Position Intern Amount $1,299.99 Notes View original PDF
Payee Name John Haynes Start date 04/01/10 End date 05/21/10 Position Intern Amount $1,700.00 Notes View original PDF
Payee Name Sandra E. Hill (Sandy) Start date 04/01/10 End date 09/30/10 Position Constituent Liaison Amount $25,425.00 Notes View original PDF
Payee Name Gregory Kern Hoff Jr. (Kern) Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $17,999.96 Notes View original PDF
Payee Name Clark Thomason Jackson Start date 04/01/10 End date 08/15/10 Position Legislative Correspondent Amount $17,703.30 Notes View original PDF
Payee Name Eleanore D. Kelly Start date 04/01/10 End date 09/30/10 Position Constituent Services Representative/Assistant to the Chief of Staff Amount $21,000.00 Notes View original PDF
Payee Name James R. King Jr. Start date 04/01/10 End date 09/30/10 Position Legislative Assistant Amount $32,999.96 Notes View original PDF
Payee Name Cynthia Y. King (Cyndi) Start date 04/01/10 End date 09/30/10 Position Mail Manager Amount $36,499.92 Notes View original PDF
Payee Name Martha Hardy Lott (Hardy) Start date 04/01/10 End date 07/07/10 Position Scheduler Amount $50,584.39 Notes View original PDF
Payee Name Teresa B. Love Start date 04/01/10 End date 09/30/10 Position Regional Director, Central Amount $40,875.00 Notes View original PDF
Payee Name Elizabeth Ann Luter (Beth Ann) Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $15,999.92 Notes View original PDF
Payee Name John E. Lynch Jr. Start date 07/06/10 End date 08/13/10 Position Intern Amount $1,266.66 Notes View original PDF
Payee Name Townes W. Maxwell Start date 04/01/10 End date 09/30/10 Position Constituent Liaison Amount $24,749.99 Notes View original PDF
Payee Name Richard W. McKay Start date 09/07/10 End date 09/30/10 Position Intern Amount $2,800.00 Notes View original PDF
Payee Name Joseph M. McLennan Start date 07/06/10 End date 08/13/10 Position Intern Amount $1,266.66 Notes View original PDF
Payee Name Michael R. Moore Start date 07/06/10 End date 08/13/10 Position Intern Amount $1,266.66 Notes View original PDF
Payee Name Callie E. Mounger Start date 05/24/10 End date 06/25/10 Position Intern Amount $1,066.66 Notes View original PDF
Payee Name Emily C. Nations Start date 05/24/10 End date 07/02/10 Position Intern Amount $1,299.99 Notes View original PDF
Payee Name Delores L. Phillips (Dee) Start date 04/01/10 End date 09/30/10 Position Constituent Liaison Amount $32,634.96 Notes View original PDF
Payee Name Caroline M. Randolph Start date 05/24/10 End date 07/02/10 Position Intern Amount $1,299.99 Notes View original PDF
Payee Name Michelle Barlow Richardson Start date 04/01/10 End date 09/30/10 Position Chief of Staff Amount $84,060.79 Notes View original PDF
Payee Name Andrew H. Robertson (Drew) Start date 04/01/10 End date 09/30/10 Position Regional Director, North Amount $42,249.96 Notes View original PDF
Payee Name Katie J. Ross Start date 09/07/10 End date 09/30/10 Position Intern Amount $2,800.00 Notes View original PDF
Payee Name Matthew Elder Rutherford Jr. Start date 04/01/10 End date 04/21/10 Position Intern Amount $700.00 Notes View original PDF
Payee Name Patrick G. Sadler Start date 08/20/10 End date 09/30/10 Position Intern Amount $3,366.66 Notes View original PDF
Payee Name Jovonte A. Santos Start date 05/24/10 End date 07/02/10 Position Intern Amount $1,299.99 Notes View original PDF
Payee Name Jennifer Biggy Schmidt Start date 04/01/10 End date 09/30/10 Position Regional Director, South Amount $55,499.92 Notes View original PDF
Payee Name Morgan P. Shands Start date 04/01/10 End date 09/30/10 Position Field Representative, South Amount $47,250.00 Notes View original PDF
Payee Name James M. Shearer Start date 05/24/10 End date 07/02/10 Position Intern Amount $1,299.99 Notes View original PDF
Payee Name Robert A. Shillito Start date 07/06/10 End date 08/13/10 Position Intern Amount $1,266.66 Notes View original PDF
Payee Name Bobby Barr Shoemaker (Barr) Start date 04/01/10 End date 09/30/10 Position Legislative Aide Amount $16,875.00 Notes View original PDF
Payee Name Leland S. Smith Start date 07/06/10 End date 08/13/10 Position Intern Amount $1,266.66 Notes View original PDF
Payee Name Casey Carol Stafford Start date 05/24/10 End date 07/02/10 Position Intern Amount $1,299.99 Notes View original PDF
Payee Name Sarah Lloyd Stevenson (Sarah Lloyd) Start date 09/07/10 End date 09/30/10 Position Intern Amount $2,800.00 Notes View original PDF
Payee Name Susan Pearson Sweat Start date 04/01/10 End date 09/30/10 Position Legislative Director Amount $57,249.96 Notes View original PDF
Payee Name Judith B. Thompson (Judy) Start date 04/01/10 End date 09/30/10 Position Constituent Liaison Amount $31,749.96 Notes View original PDF
Payee Name Linda L. Tollison Start date 04/01/10 End date 09/30/10 Position Constituent Liaison Amount $29,550.00 Notes View original PDF
Payee Name Barbara E. Turner Start date 04/01/10 End date 09/30/10 Position Office Manager/Systems Administrator Amount $56,500.00 Notes View original PDF
Payee Name Nathaniel E. Upchurch Start date 05/24/10 End date 07/02/10 Position Intern Amount $1,299.99 Notes View original PDF
Payee Name Erskine Watkins Wells III Start date 04/01/10 End date 09/30/10 Position Deputy Legislative Director Amount $48,424.96 Notes View original PDF
Payee Name Bevin Elizabeth Wilkinson Start date 04/01/10 End date 09/30/10 Position Constituent Liaison Amount $21,354.09 Notes View original PDF
Payee Name Mattie B. Wilson Start date 04/01/10 End date 09/30/10 Position Constituent Liaison Amount $28,257.48 Notes View original PDF
Payee Name Valerye N. Windham Start date 05/24/10 End date 07/02/10 Position Intern Amount $1,299.99 Notes View original PDF
Payee Name John Stephens Worley III (Stephen) Start date 07/06/10 End date 07/28/10 Position Intern Amount $766.66 Notes View original PDF
Payee Name LaDonna G. Worthing Start date 04/01/10 End date 09/30/10 Position Constituent Liaison Amount $27,750.00 Notes View original PDF
Payee Name Bonnie Wright Start date 04/01/10 End date 05/21/10 Position Intern Amount $2,125.00 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.