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: 04/01/10 - 09/30/10
Payee Name Start date End date Position Amount Notes PDF
Payee Name Kate E. Anderson Start date 04/01/10 End date 07/16/10 Position Legislative Assistant Amount $17,983.28 Notes View original PDF
Payee Name Alison S. Anway Start date 04/01/10 End date 09/30/10 Position Legislative Assistant Amount $36,500.00 Notes View original PDF
Payee Name Katie J. Baumgardner Start date 07/06/10 End date 08/06/10 Position Intern Amount $1,791.09 Notes View original PDF
Payee Name Margaret Ward Bieda (Maggie) Start date 04/01/10 End date 09/30/10 Position Archivist/Front Office Manager Amount $54,000.00 Notes View original PDF
Payee Name Keaton Brewer Start date 09/07/10 End date 09/30/10 Position Intern Amount $1,386.65 Notes View original PDF
Payee Name William Brichacek Start date 04/01/10 End date 04/30/10 Position Intern Amount $1,733.32 Notes View original PDF
Payee Name Chelsea E. Chaney Start date 04/01/10 End date 09/30/10 Position Legislative Correspondent Amount $22,333.28 Notes View original PDF
Payee Name Taylor Concannon Start date 06/01/10 End date 07/02/10 Position Intern Amount $1,848.87 Notes View original PDF
Payee Name Jennifer R. Cook Start date 04/01/10 End date 09/30/10 Position Deputy Legislative Director Amount $52,749.92 Notes View original PDF
Payee Name Ramona L. Corbin Start date 04/01/10 End date 09/30/10 Position District Director Amount $27,750.00 Notes View original PDF
Payee Name Jacqueline Dailey Cottrell (Jackie) Start date 04/01/10 End date 09/30/10 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Andrew Quinn Eck (Andy) Start date 04/01/10 End date 09/30/10 Position Legislative Assistant Amount $26,999.92 Notes View original PDF
Payee Name Olivia S. Etkind Start date 07/06/10 End date 08/06/10 Position Intern Amount $1,791.09 Notes View original PDF
Payee Name Sean M. Farrell Start date 04/01/10 End date 09/30/10 Position Legislative Assistant Amount $32,833.28 Notes View original PDF
Payee Name Melissa Fett Start date 06/21/10 End date 09/30/10 Position Email Correspondence Manager Amount $11,388.86 Notes View original PDF
Payee Name Ryan D. Flickner Start date 04/01/10 End date 09/30/10 Position Legislative Assistant Amount $32,666.64 Notes View original PDF
Payee Name Lisa A. Gagnon Start date 04/01/10 End date 09/30/10 Position Administrative Director Amount $54,000.00 Notes View original PDF
Payee Name Sarah Christine Gavin (Christine) Start date 04/01/10 End date 09/30/10 Position Receptionist Amount $36,999.96 Notes View original PDF
Payee Name Molly J. Haase Start date 04/01/10 End date 09/30/10 Position Press Secretary Amount $40,500.00 Notes View original PDF
Payee Name Kelsey A. Heft Start date 07/06/10 End date 08/06/10 Position Intern Amount $1,791.09 Notes View original PDF
Payee Name Blake A. Hollander Start date 09/07/10 End date 09/30/10 Position Intern Amount $1,386.65 Notes View original PDF
Payee Name Susan W. Houser (Susi) Start date 04/01/10 End date 09/30/10 Position Systems Manager Amount $48,199.92 Notes View original PDF
Payee Name Melissa Marie Kay Start date 04/01/10 End date 08/15/10 Position Legislative Assistant Amount $27,140.62 Notes View original PDF
Payee Name Mary Theda Owens Khrestin (Theda) Start date 04/01/10 End date 09/30/10 Position Military Legislative Assistant Amount $33,833.28 Notes View original PDF
Payee Name Mary E. Kuckelman Start date 06/01/10 End date 07/02/10 Position Intern Amount $1,848.87 Notes View original PDF
Payee Name Joel T. Leftwich Start date 04/01/10 End date 09/30/10 Position Legislative Assistant Amount $51,016.57 Notes View original PDF
Payee Name Gilda Gay Lintz Start date 04/01/10 End date 09/30/10 Position District Director Amount $35,499.96 Notes View original PDF
Payee Name Sarah E. Ross Little Start date 04/01/10 End date 09/30/10 Position Communications Director Amount $48,000.00 Notes View original PDF
Payee Name Rebecca Powers Mank Start date 04/01/10 End date 09/30/10 Position Legislative Assistant Amount $29,666.64 Notes View original PDF
Payee Name Jarrod Mendicki Start date 06/01/10 End date 07/02/10 Position Intern Amount $1,848.87 Notes View original PDF
Payee Name Zachary F. Mingo (Zach) Start date 06/01/10 End date 07/02/10 Position Intern Amount $1,848.87 Notes View original PDF
Payee Name Jensine Frost Moyer Start date 04/01/10 End date 09/30/10 Position Scheduler Amount $37,000.00 Notes View original PDF
Payee Name Peggy L. Page Start date 04/01/10 End date 09/30/10 Position Correspondence Manager Amount $37,999.92 Notes View original PDF
Payee Name Emily Haug Patt Start date 06/14/10 End date 09/30/10 Position Legislative Correspondent Amount $10,402.75 Notes View original PDF
Payee Name Alexandra Leigh Pratt Start date 06/01/10 End date 07/02/10 Position Intern Amount $1,848.87 Notes View original PDF
Payee Name Debra S. Pugh (Debbie) Start date 04/01/10 End date 09/30/10 Position District Director Amount $30,324.96 Notes View original PDF
Payee Name Elizabeth Ann Quint (Libby) Start date 04/01/10 End date 07/05/10 Position Military Legislative Assistant Amount $26,249.95 Notes View original PDF
Payee Name Samuel Ranson Start date 09/07/10 End date 09/30/10 Position Intern Amount $1,386.65 Notes View original PDF
Payee Name Verna Lee Regier Start date 04/01/10 End date 09/30/10 Position Legislative Assistant Amount $36,250.00 Notes View original PDF
Payee Name Martha A. Ruiz De Mendoza (Martha Mendoza) Start date 04/01/10 End date 09/30/10 Position District Representative Amount $24,999.96 Notes View original PDF
Payee Name Aaron Sebag Start date 07/06/10 End date 08/05/10 Position Intern Amount $1,733.31 Notes View original PDF
Payee Name Michael Joseph Seyfert (Mike) Start date 04/01/10 End date 09/30/10 Position Legislative Director Amount $65,499.96 Notes View original PDF
Payee Name Kay L. Sharp Start date 04/01/10 End date 09/30/10 Position Constituent Services Director/Outreach Director Amount $35,499.96 Notes View original PDF
Payee Name Cassondra E. Sparks Start date 07/06/10 End date 08/06/10 Position Intern Amount $1,791.09 Notes View original PDF
Payee Name Kaitlin R. Spears Start date 06/01/10 End date 07/02/10 Position Intern Amount $1,848.87 Notes View original PDF
Payee Name Joseph Stewart Start date 04/01/10 End date 05/28/10 Position Intern Amount $3,351.08 Notes View original PDF
Payee Name Harold A. Stones Start date 04/01/10 End date 09/30/10 Position State Special Projects Director Amount $48,999.96 Notes View original PDF
Payee Name Chad D. Tenpenny Start date 04/01/10 End date 09/30/10 Position State Director/Counsel Amount $56,499.96 Notes View original PDF
Payee Name Melvin E. Thompson (Mel) Start date 04/01/10 End date 09/30/10 Position State Agriculture Representative Amount $40,249.92 Notes View original PDF
Payee Name Emily C. Wellman Start date 04/01/10 End date 09/30/10 Position District Representative Amount $28,999.92 Notes View original PDF
Payee Name Tina L. Wesley Start date 07/06/10 End date 08/06/10 Position Intern Amount $1,791.09 Notes View original PDF
Payee Name Jeff Wilson Start date 06/01/10 End date 07/02/10 Position Intern Amount $1,848.87 Notes View original PDF
Payee Name Karin R. Wisdom Start date 04/01/10 End date 09/30/10 Position District Director Amount $33,750.00 Notes View original PDF
Payee Name Cathie J. Yager Start date 04/01/10 End date 09/30/10 Position District Representative Amount $30,999.96 Notes View original PDF
Payee Name Joshua J. Yurek Start date 04/01/10 End date 09/30/10 Position Legislative Assistant Amount $26,166.60 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.