Menu Search Account

LegiStorm

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

Rep. Robert Aderholt (R-Alabama, 4th)

In Office • Alternate Name: Robert Brown Aderholt
Displaying salaries for time period: 04/01/10 - 06/30/10
Payee Name Start date End date Position Amount Notes PDF
Payee Name Pamela M. Abernathy (Pam) Start date 04/01/10 End date 06/30/10 Position Constituent Services Representative Amount $12,000.00 Notes View original PDF
Payee Name Mark J. Bieszka Start date 04/01/10 End date 06/30/10 Position Legislative Aide/Systems Administrator Amount $9,999.99 Notes View original PDF
Payee Name Wilson J. Bowling Start date 04/01/10 End date 05/31/10 Position Intern Amount $1,500.00 Notes View original PDF
Payee Name Mark A. Busching Start date 04/01/10 End date 06/30/10 Position Staff Member, Shared Amount $8,306.83 Notes View original PDF
Payee Name Stephen B. Davis Start date 04/01/10 End date 06/30/10 Position Legislative Correspondent Amount $9,999.99 Notes View original PDF
Payee Name Paige A. Duncan Start date 06/10/10 End date 06/18/10 Position Intern Amount $500.00 Notes View original PDF
Payee Name Anna R. Eidson Start date 05/17/10 End date 05/31/10 Position Intern Amount $466.67 Notes View original PDF
Payee Name Patricia Ellis (Pat) Start date 04/01/10 End date 06/30/10 Position Constituent Services Representative Amount $6,500.01 Notes View original PDF
Payee Name Kayla D. Graves Start date 06/19/10 End date 06/27/10 Position Intern Amount $500.00 Notes View original PDF
Payee Name Bryan K. Greene Start date 06/01/10 End date 06/09/10 Position Intern Amount $500.00 Notes View original PDF
Payee Name Charles Graham Hixon (Graham) Start date 04/01/10 End date 06/30/10 Position Legislative Assistant Amount $11,000.01 Notes View original PDF
Payee Name Reuben Paul Housel (Paul) Start date 04/01/10 End date 06/30/10 Position Field Representative Amount $20,000.01 Notes View original PDF
Payee Name Darrell Hamilton Jordan Jr. (D.J.) Start date 04/01/10 End date 06/30/10 Position Communications Director Amount $20,750.01 Notes View original PDF
Payee Name Kreg T. Kennedy Start date 06/01/10 End date 06/09/10 Position Intern Amount $500.00 Notes View original PDF
Payee Name Kristin Kilgore Start date 04/01/10 End date 06/30/10 Position Staff Assistant Amount $7,500.00 Notes View original PDF
Payee Name Abbay E. King Start date 06/19/10 End date 06/27/10 Position Intern Amount $516.68 Notes View original PDF
Payee Name Christopher L. Lawson (Chris) Start date 05/17/10 End date 06/30/10 Position Staff Assistant Amount $4,277.78 Notes View original PDF
Payee Name Francis A. Long Start date 06/10/10 End date 06/18/10 Position Intern Amount $500.00 Notes View original PDF
Payee Name Matthew F. Manning Start date 06/01/10 End date 06/09/10 Position Intern Amount $500.00 Notes View original PDF
Payee Name Megan L. Medley Start date 04/01/10 End date 06/30/10 Position Deputy Legislative Director Amount $19,500.00 Notes View original PDF
Payee Name Tiffany Noel Start date 04/01/10 End date 04/30/10 Position Administrative Assistant Amount $8,333.33 Notes View original PDF
Payee Name Jennifer Butler Ray Start date 04/01/10 End date 06/30/10 Position Special Projects Coordinator Amount $17,499.99 Notes View original PDF
Payee Name CadeAnn Smith Start date 05/17/10 End date 05/31/10 Position Intern Amount $731.11 Notes View original PDF
Payee Name Evelyn M. Stevens Start date 04/01/10 End date 06/30/10 Position Constituent Services Representative Amount $18,000.00 Notes View original PDF
Payee Name Stephanie Brown Suttles Start date 04/01/10 End date 06/30/10 Position Administrative Director Amount $18,333.34 Notes View original PDF
Payee Name Daniel Brannon Tidwell Start date 04/01/10 End date 06/30/10 Position Field Representative Amount $11,750.01 Notes View original PDF
Payee Name Ethan N. Vice Start date 04/01/10 End date 06/30/10 Position Field Representative Amount $12,999.99 Notes View original PDF
Payee Name Trent M. Walters Start date 04/01/10 End date 06/30/10 Position Foreign Affairs Assistant Amount $5,400.00 Notes View original PDF
Payee Name Joshua Willis (Josh) Start date 04/01/10 End date 06/30/10 Position Legislative Assistant Amount $11,000.01 Notes View original PDF
Payee Name Sheila Windham Start date 04/01/10 End date 06/30/10 Position Constituent Services Representative Amount $12,500.01 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.