Menu Search Account

LegiStorm

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

Former Rep. Lynn Jenkins (R-Kansas, 2nd)

Retired • Alternate Names: Lynn Jenkins Katzfey, Lynn Michelle Jenkins
Displaying salaries for time period: 01/01/14 - 03/31/14
Payee Name Start date End date Position Amount Notes PDF
Payee Name Allen Askew Start date 01/03/14 End date 03/31/14 Position Military Aide Amount $11,611.10 Notes View original PDF
Payee Name Allen Askew Start date 01/01/14 End date 01/02/14 Position Military Aide Amount $263.89 Notes View original PDF
Payee Name Robert Patrick Baugh (Patrick) Start date 01/03/14 End date 03/31/14 Position Staff Member, Shared Amount $2,933.33 Notes View original PDF
Payee Name Robert Patrick Baugh (Patrick) Start date 01/01/14 End date 01/02/14 Position Staff Member, Shared Amount $66.67 Notes View original PDF
Payee Name Lauren A. Beebe Start date 01/03/14 End date 01/30/14 Position Legislative Correspondent Amount $3,091.66 Notes View original PDF
Payee Name Lauren A. Beebe Start date 02/01/14 End date 03/31/14 Position Press Assistant Amount $7,333.34 Notes View original PDF
Payee Name Lauren A. Beebe Start date 01/01/14 End date 01/02/14 Position Legislative Correspondent Amount $205.55 Notes View original PDF
Payee Name Brandon M. Bohning Start date 01/03/14 End date 01/17/14 Position Aide Amount $1,666.67 Notes View original PDF
Payee Name Brandon M. Bohning Start date 01/01/14 End date 01/02/14 Position Aide Amount $222.22 Notes View original PDF
Payee Name Colin C. Brainard Start date 01/01/14 End date 01/02/14 Position Legislative Assistant Amount $283.33 Notes View original PDF
Payee Name Colin C. Brainard Start date 01/03/14 End date 03/31/14 Position Legislative Assistant Amount $12,633.34 Notes View original PDF
Payee Name Thomas W. Brandt (Tom) Start date 01/03/14 End date 01/30/14 Position Senior Communications Adviser Amount $4,236.10 Notes View original PDF
Payee Name Thomas W. Brandt (Tom) Start date 02/01/14 End date 03/31/14 Position Communications Director Amount $9,166.66 Notes View original PDF
Payee Name Thomas W. Brandt (Tom) Start date 01/01/14 End date 01/02/14 Position Senior Communications Adviser Amount $277.78 Notes View original PDF
Payee Name Michael W. Byerly Start date 01/20/14 End date 03/31/14 Position Legislative Correspondent Amount $7,001.38 Notes View original PDF
Payee Name Michael W. Byerly Start date 01/03/14 End date 01/30/14 Position Staff Assistant Amount $1,416.66 Notes View original PDF
Payee Name Michael W. Byerly Start date 01/01/14 End date 01/02/14 Position Staff Assistant Amount $166.67 Notes View original PDF
Payee Name Mitchell T. DePriest Start date 01/15/14 End date 03/31/14 Position Staff Aide Amount $950.00 Notes View original PDF
Payee Name Ann M. Dwyer (Annie) Start date 01/03/14 End date 01/15/14 Position Press Secretary Amount $1,986.11 Notes View original PDF
Payee Name Ann M. Dwyer (Annie) Start date 01/01/14 End date 01/02/14 Position Press Secretary Amount $305.56 Notes View original PDF
Payee Name Zachary G. George Start date 01/07/14 End date 03/31/14 Position Intern Amount $1,120.00 Notes View original PDF
Payee Name Ginger Niemann Harper Start date 01/03/14 End date 03/31/14 Position Legislative Assistant Amount $11,655.56 Notes View original PDF
Payee Name Ginger Niemann Harper Start date 01/01/14 End date 01/02/14 Position Legislative Assistant Amount $261.11 Notes View original PDF
Payee Name Lauren Hoover Start date 01/01/14 End date 01/02/14 Position Scheduler Amount $222.22 Notes View original PDF
Payee Name Lauren Hoover Start date 01/03/14 End date 03/31/14 Position Scheduler Amount $11,444.45 Notes View original PDF
Payee Name Nicholas K. Karellas (Nick) Start date 01/03/14 End date 03/31/14 Position Legislative Counsel Amount $15,566.67 Notes View original PDF
Payee Name Nicholas K. Karellas (Nick) Start date 01/01/14 End date 01/02/14 Position Legislative Counsel Amount $350.00 Notes View original PDF
Payee Name Patrick R. Leopold (Pat) Start date 01/01/14 End date 01/02/14 Position Chief of Staff Amount $263.89 Notes View original PDF
Payee Name Patrick R. Leopold (Pat) Start date 01/03/14 End date 03/31/14 Position Chief of Staff Amount $11,944.44 Notes View original PDF
Payee Name Jeffrey Levicki Start date 01/06/14 End date 03/31/14 Position Intern Amount $3,541.67 Notes View original PDF
Payee Name Stephanie Ryan Lightle Start date 01/03/14 End date 03/31/14 Position Aide Amount $9,515.27 Notes View original PDF
Payee Name Stephanie Ryan Lightle Start date 01/01/14 End date 01/02/14 Position Aide Amount $213.89 Notes View original PDF
Payee Name Dylan P. MacInerney Start date 01/06/14 End date 03/31/14 Position Intern Amount $3,541.67 Notes View original PDF
Payee Name William Lee Modesitt (Lee) Start date 02/03/14 End date 03/31/14 Position District Representative Amount $6,766.67 Notes View original PDF
Payee Name William A. Roe (Bill) Start date 01/01/14 End date 01/02/14 Position District Director Amount $361.11 Notes View original PDF
Payee Name William A. Roe (Bill) Start date 01/03/14 End date 03/31/14 Position District Director Amount $16,097.23 Notes View original PDF
Payee Name Eric Dale Schmutz Start date 01/03/14 End date 03/31/14 Position Administrative Assistant Amount $27,138.90 Notes View original PDF
Payee Name Eric Dale Schmutz Start date 01/01/14 End date 01/02/14 Position Administrative Assistant Amount $611.11 Notes View original PDF
Payee Name Robert L. Spagnuolo (Bobby) Start date 01/03/14 End date 03/31/14 Position Aide Amount $9,944.44 Notes View original PDF
Payee Name Robert L. Spagnuolo (Bobby) Start date 01/01/14 End date 01/02/14 Position Aide Amount $222.22 Notes View original PDF
Payee Name Melissa D. Underwood Start date 01/03/14 End date 03/31/14 Position District Scheduler/Aide Amount $13,447.23 Notes View original PDF
Payee Name Melissa D. Underwood Start date 01/01/14 End date 01/02/14 Position District Scheduler/Aide Amount $302.78 Notes View original PDF
Payee Name Brandon T. Woodard Start date 09/01/13 End date 09/30/13 Position Legislative Assistant Amount $-133.33 Notes View original PDF
Payee Name Adam E. York Start date 02/01/14 End date 03/31/14 Position Staff Member, Shared Amount $7,374.99 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.