Menu Search Account

LegiStorm

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

Former Sen. John Ashcroft (R-Missouri)

Defeated • Alternate Name: John David Ashcroft
Displaying salaries for time period: 10/01/00 - 03/31/01
Payee Name Start date End date Position Amount Notes PDF
Payee Name Andrew A. Beach Start date 10/01/00 End date 01/01/01 Position Scheduler Amount $16,052.95 Notes View original PDF
Payee Name Rachel S. Audi Start date 10/01/00 End date 01/02/01 Position Legislative Researcher Amount $10,527.46 Notes View original PDF
Payee Name Kelly D. Kolb Start date 10/01/00 End date 01/02/01 Position Public Relations Specialist Amount $9,222.18 Notes View original PDF
Payee Name Teresa B. Poole Start date 10/01/00 End date 01/02/01 Position Receptionist Amount $3,926.35 Notes View original PDF
Payee Name John A. Simmons Start date 10/01/00 End date 01/02/01 Position Staff Assistant Amount $11,766.66 Notes View original PDF
Payee Name Thomas W. Schulte (Tom) Start date 10/01/00 End date 01/02/01 Position Office Director Amount $11,139.94 Notes View original PDF
Payee Name Alfreda Nicole Rush Start date 10/01/00 End date 01/02/01 Position Staff Assistant Amount $3,849.99 Notes View original PDF
Payee Name Mark A. Parkinson Start date 10/01/00 End date 01/02/01 Position Staff Assistant Amount $3,849.99 Notes View original PDF
Payee Name Sally L. Lee-Kerns Start date 10/01/00 End date 01/02/01 Position Staff Assistant Amount $10,513.37 Notes View original PDF
Payee Name Shimon Stein (Shimmy) Start date 10/01/00 End date 01/02/01 Position Staff Assistant Amount $10,673.30 Notes View original PDF
Payee Name Richard Tudor Welborn Start date 10/01/00 End date 01/02/01 Position Staff Assistant Amount $10,085.56 Notes View original PDF
Payee Name Melissa L. Ortega Start date 10/01/00 End date 01/02/01 Position Staff Assistant Amount $3,937.39 Notes View original PDF
Payee Name Janna D. Worsham Start date 10/01/00 End date 01/02/01 Position Staff Assistant Amount $3,937.39 Notes View original PDF
Payee Name Tevi D. Troy Start date 10/01/00 End date 01/02/01 Position Policy Director Amount $22,791.31 Notes View original PDF
Payee Name Trent T. Summers Start date 10/01/00 End date 01/02/01 Position Field Representative Amount $2,824.98 Notes View original PDF
Payee Name Cara L. Bunton Start date 10/01/00 End date 01/02/01 Position Legislative Correspondent Amount $10,627.75 Notes View original PDF
Payee Name Matthew S. Morrow (Matt) Start date 10/01/00 End date 01/02/01 Position Communications Assistant Amount $12,039.95 Notes View original PDF
Payee Name Sarah McElroy Crumley Start date 10/01/00 End date 01/02/01 Position Office Manager Amount $13,251.78 Notes View original PDF
Payee Name Patricia E. Vincent (Trish) Start date 10/01/00 End date 01/02/01 Position Executive Assistant/Senior Caseworker Amount $19,433.07 Notes View original PDF
Payee Name John C. Combest Start date 10/01/00 End date 01/02/01 Position Field Representative Amount $7,827.75 Notes View original PDF
Payee Name Benjamin Wood Jones Start date 10/01/00 End date 01/02/01 Position District Office Director Amount $9,705.52 Notes View original PDF
Payee Name Brian Waidmann Start date 10/01/00 End date 01/02/01 Position Administrative Assistant Amount $30,919.41 Notes View original PDF
Payee Name Kristen K. Ardizzone Start date 10/01/00 End date 01/02/01 Position Legislative Director Amount $23,588.39 Notes View original PDF
Payee Name Tara L. Der-Yeghiayan Start date 10/01/00 End date 11/05/00 Position Public Relations Specialist Amount $2,138.87 Notes View original PDF
Payee Name Gregory Paul Harris Start date 10/01/00 End date 01/02/01 Position Associate Communications Director Amount $15,745.64 Notes View original PDF
Payee Name Abigail J. Hughes Start date 10/01/00 End date 01/02/01 Position Legislative Correspondent Amount $10,127.75 Notes View original PDF
Payee Name Mark A. Grider Start date 10/01/00 End date 01/02/01 Position Legislative Aide Amount $13,322.18 Notes View original PDF
Payee Name Joseph Messmer Start date 10/01/00 End date 01/02/01 Position District Office Director Amount $11,676.66 Notes View original PDF
Payee Name Elizabeth J. Kim Start date 10/01/00 End date 12/15/00 Position Legislative Correspondent Amount $7,475.00 Notes View original PDF
Payee Name Sarah E. Youree Start date 10/01/00 End date 12/22/00 Position Staff Assistant Amount $6,699.99 Notes View original PDF
Payee Name Mark R. Coulter Start date 10/01/00 End date 01/02/01 Position Staff Assistant Amount $3,849.99 Notes View original PDF
Payee Name Smita Patel Start date 10/01/00 End date 01/02/01 Position Staff Assistant Amount $11,997.64 Notes View original PDF
Payee Name Joel E. Schmidgall Start date 10/01/00 End date 11/06/00 Position Staff Assistant Amount $2,358.63 Notes View original PDF
Payee Name Melissa C. Johnson Start date 10/01/00 End date 10/06/00 Position Executive Assistant Amount $387.76 Notes View original PDF
Payee Name Cheryl A. Hill Start date 10/01/00 End date 01/02/01 Position Secretary Amount $4,148.57 Notes View original PDF
Payee Name Lori Sharpe Day Start date 10/01/00 End date 01/02/01 Position Deputy Chief of Staff Amount $20,419.49 Notes View original PDF
Payee Name Michelle E. Turner Start date 10/01/00 End date 01/02/01 Position Staff Assistant Amount $3,849.99 Notes View original PDF
Payee Name James Leonard Richardson (Jim) Start date 10/01/00 End date 01/02/01 Position Legislative Assistant Amount $13,322.18 Notes View original PDF
Payee Name Elizabeth J. Behrouz (Liz) Start date 10/01/00 End date 12/31/00 Position OCS Director Amount $8,582.34 Notes View original PDF
Payee Name Taunya L. McLarty Start date 10/01/00 End date 01/02/01 Position Legislative Counsel Amount $15,877.75 Notes View original PDF
Payee Name Tracey K. Joyce Start date 10/01/00 End date 01/02/01 Position Data Operator Amount $4,197.75 Notes View original PDF
Payee Name Anne Billings White (Annie) Start date 10/01/00 End date 01/02/01 Position Counsel Amount $17,835.57 Notes View original PDF
Payee Name Janet Mercedes Potter Start date 10/01/00 End date 01/02/01 Position Executive Assistant Amount $18,283.82 Notes View original PDF
Payee Name George C. Overstreet Start date 10/16/00 End date 12/12/00 Position Staff Assistant Amount $1,045.00 Notes View original PDF
Payee Name Matthew B. Wylie Start date 11/13/00 End date 01/02/01 Position Field Representative Amount $6,763.86 Notes View original PDF
Payee Name Andrew W. Schauder Start date 11/13/00 End date 01/02/01 Position Legislative Aide Amount $5,972.19 Notes View original PDF
Payee Name John Jay Wilson Start date 11/13/00 End date 01/02/01 Position Field Director Amount $6,055.53 Notes View original PDF
Payee Name Sean M. Mullins Start date 11/13/00 End date 01/02/01 Position Field Director Amount $5,555.53 Notes View original PDF
Payee Name Stephanie C. Sharp Start date 11/13/00 End date 01/02/01 Position Legislative Aide Amount $6,388.86 Notes View original PDF
Payee Name David William James (Dave) Start date 11/13/00 End date 01/02/01 Position Communications Director Amount $8,333.33 Notes View original PDF
Payee Name David T. Ayres Start date 11/13/00 End date 01/02/01 Position Chief of Staff Amount $18,611.09 Notes View original PDF
Payee Name Susan Richmond Johnson Start date 11/13/00 End date 01/02/01 Position Research Director Amount $9,333.33 Notes View original PDF
Payee Name Donna F. Spickert Start date 11/14/00 End date 01/02/01 Position Special Assistant Amount $5,716.66 Notes View original PDF
Payee Name Aaron M. Washburn Start date 11/14/00 End date 12/08/00 Position Special Assistant Amount $3,797.48 Notes View original PDF
Payee Name Megan Luna Werner Start date 11/14/00 End date 01/02/01 Position Special Assistant Amount $5,903.58 Notes View original PDF
Payee Name Christopher Lee Huff (Chris) Start date 11/20/00 End date 01/02/01 Position Special Aide to the Senator Amount $7,127.74 Notes View original PDF
Payee Name Christopher L. Holloway Start date 11/27/00 End date 01/02/01 Position Special Assistant to the Senator Amount $2,199.98 Notes View original PDF
Payee Name Charles Joseph DeFeo III (Chuck) Start date 11/30/00 End date 01/02/01 Position Media Director Amount $8,166.74 Notes View original PDF
Payee Name Robert E. Coughlin II (Bob) Start date 12/01/00 End date 12/22/00 Position Legislative Assistant Amount $4,463.88 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.