Menu Search Account

LegiStorm

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

Former Sen. Pat Roberts (R-Kansas)

Retired • Alternate Name: Charles Patrick Roberts
Displaying salaries for time period: 10/01/09 - 03/31/10
Payee Name Start date End date Position Amount Notes PDF
Payee Name Kate E. Anderson Start date 10/01/09 End date 03/31/10 Position Legislative Assistant Amount $25,666.60 Notes View original PDF
Payee Name Alison S. Anway Start date 10/01/09 End date 03/31/10 Position Legislative Assistant Amount $33,000.00 Notes View original PDF
Payee Name Ryan R. Bennett Start date 10/01/09 End date 12/04/09 Position Intern Amount $3,697.74 Notes View original PDF
Payee Name Margaret Ward Bieda (Maggie) Start date 10/01/09 End date 03/31/10 Position Archivist Amount $51,833.32 Notes View original PDF
Payee Name William Brichacek Start date 01/19/10 End date 03/31/10 Position Intern Amount $4,159.96 Notes View original PDF
Payee Name Chelsea E. Chaney Start date 10/01/09 End date 03/31/10 Position Staff Assistant Amount $20,333.32 Notes View original PDF
Payee Name Jennifer R. Cook Start date 10/01/09 End date 03/31/10 Position Deputy Legislative Director Amount $45,999.92 Notes View original PDF
Payee Name Ramona L. Corbin Start date 10/01/09 End date 03/31/10 Position District Director Amount $27,250.00 Notes View original PDF
Payee Name Jacqueline Dailey Cottrell (Jackie) Start date 10/01/09 End date 03/31/10 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Andrew Quinn Eck (Andy) Start date 10/01/09 End date 03/31/10 Position Legislative Assistant Amount $24,833.28 Notes View original PDF
Payee Name Sean M. Farrell Start date 10/01/09 End date 03/31/10 Position Legislative Assistant Amount $30,666.64 Notes View original PDF
Payee Name Ryan D. Flickner Start date 10/01/09 End date 03/31/10 Position Legislative Assistant Amount $27,666.60 Notes View original PDF
Payee Name Lisa A. Gagnon Start date 10/01/09 End date 03/31/10 Position Administrative Director Amount $51,750.00 Notes View original PDF
Payee Name Sarah Christine Gavin (Christine) Start date 10/01/09 End date 03/31/10 Position Receptionist Amount $33,249.96 Notes View original PDF
Payee Name Michael J. Gillaspie Start date 10/01/09 End date 03/09/10 Position Intern Amount $4,679.94 Notes View original PDF
Payee Name Molly J. Haase Start date 10/01/09 End date 03/31/10 Position Press Secretary Amount $36,666.64 Notes View original PDF
Payee Name Justin A. Hendrix Start date 10/01/09 End date 10/30/09 Position Intern Amount $1,386.66 Notes View original PDF
Payee Name Susan W. Houser (Susi) Start date 10/01/09 End date 03/31/10 Position Systems Manager Amount $44,616.60 Notes View original PDF
Payee Name Melissa Marie Kay Start date 10/01/09 End date 03/31/10 Position Legislative Assistant Amount $33,000.00 Notes View original PDF
Payee Name Mary Theda Owens Khrestin (Theda) Start date 10/01/09 End date 03/31/10 Position Deputy Legislative Assistant, Military Amount $30,666.64 Notes View original PDF
Payee Name Brett P. King Start date 10/01/09 End date 03/20/10 Position Fellow Amount $12,999.97 Notes View original PDF
Payee Name Joel T. Leftwich Start date 10/01/09 End date 03/31/10 Position Legislative Assistant Amount $41,333.28 Notes View original PDF
Payee Name Gilda Gay Lintz Start date 10/01/09 End date 03/31/10 Position District Director Amount $34,899.96 Notes View original PDF
Payee Name Sarah E. Ross Little Start date 10/01/09 End date 03/31/10 Position Communications Director Amount $42,833.32 Notes View original PDF
Payee Name Rebecca Powers Mank Start date 10/01/09 End date 03/31/10 Position Scheduler Amount $27,666.60 Notes View original PDF
Payee Name Ashley Jane McMillan Start date 10/01/09 End date 12/31/09 Position Grants Specialist Amount $17,156.75 Notes View original PDF
Payee Name Jensine Frost Moyer Start date 10/01/09 End date 03/31/10 Position Email Manager Amount $32,500.00 Notes View original PDF
Payee Name Tara B. Olson-Capps Start date 10/01/09 End date 12/04/09 Position Intern Amount $3,697.74 Notes View original PDF
Payee Name Peggy L. Page Start date 10/01/09 End date 03/31/10 Position Correspondence Manager Amount $34,499.92 Notes View original PDF
Payee Name Debra S. Pugh (Debbie) Start date 10/01/09 End date 03/31/10 Position District Director Amount $29,933.28 Notes View original PDF
Payee Name Elizabeth Ann Quint (Libby) Start date 10/01/09 End date 03/31/10 Position Military Legislative Assistant Amount $34,166.60 Notes View original PDF
Payee Name Verna Lee Regier Start date 10/01/09 End date 03/31/10 Position Legislative Assistant Amount $33,000.00 Notes View original PDF
Payee Name Martha A. Ruiz De Mendoza (Martha Mendoza) Start date 10/01/09 End date 03/31/10 Position District Representative Amount $24,333.28 Notes View original PDF
Payee Name Michael Joseph Seyfert (Mike) Start date 10/01/09 End date 03/31/10 Position Legislative Director Amount $61,666.64 Notes View original PDF
Payee Name Kay L. Sharp Start date 10/01/09 End date 03/31/10 Position Constituent Services Director/Outreach Director Amount $34,983.28 Notes View original PDF
Payee Name Joseph Stewart Start date 01/19/10 End date 03/31/10 Position Intern Amount $4,159.96 Notes View original PDF
Payee Name Harold A. Stones Start date 10/01/09 End date 03/31/10 Position State Special Projects Director Amount $45,283.28 Notes View original PDF
Payee Name Chad D. Tenpenny Start date 10/01/09 End date 03/31/10 Position State Director/Counsel Amount $55,416.64 Notes View original PDF
Payee Name Melvin E. Thompson (Mel) Start date 10/01/09 End date 03/31/10 Position State Agriculture Representative Amount $39,666.60 Notes View original PDF
Payee Name Emily C. Wellman Start date 10/01/09 End date 03/31/10 Position District Representative Amount $28,566.60 Notes View original PDF
Payee Name Karin R. Wisdom Start date 10/01/09 End date 03/31/10 Position District Director Amount $33,200.00 Notes View original PDF
Payee Name Cathie J. Yager Start date 10/01/09 End date 03/31/10 Position District Representative Amount $30,399.96 Notes View original PDF
Payee Name Joshua J. Yurek Start date 10/01/09 End date 03/31/10 Position Legislative Correspondent Amount $22,499.96 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.