Menu Search Account

LegiStorm

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

Former Sen. Sam Brownback (R-Kansas)

Retired • Alternate Name: Samuel Dale Brownback
Displaying salaries for time period: 04/01/06 - 09/30/06
Payee Name Start date End date Position Amount Notes PDF
Payee Name Charles R. Alderson (Chuck) Start date 04/01/06 End date 09/30/06 Position Regional Director Amount $48,499.92 Notes View original PDF
Payee Name Melanie T. Benning Start date 04/01/06 End date 09/30/06 Position Legislative Assistant Amount $34,490.83 Notes View original PDF
Payee Name Sally Y. Berwick Start date 04/01/06 End date 09/30/06 Position Scheduler Amount $35,573.00 Notes View original PDF
Payee Name Amy E. Blankenship Start date 04/01/06 End date 08/31/06 Position Legislative Counsel Amount $27,705.00 Notes View original PDF
Payee Name Dennis E. Bohm Start date 04/01/06 End date 09/30/06 Position Constituent Services Representative Amount $16,930.00 Notes View original PDF
Payee Name Jerry Douglas Branch II (Doug) Start date 04/01/06 End date 09/30/06 Position Legislative Assistant Amount $35,375.44 Notes View original PDF
Payee Name Niomi L. Burget Start date 04/01/06 End date 09/30/06 Position Receptionist Amount $22,076.92 Notes View original PDF
Payee Name Leslie Bolz Campbell Start date 04/01/06 End date 09/30/06 Position Assistant to the Chief of Staff/Legislative Correspondent Amount $21,344.00 Notes View original PDF
Payee Name Joshua A. Carter (Josh) Start date 05/28/06 End date 09/30/06 Position Legislative Assistant Amount $23,183.30 Notes View original PDF
Payee Name Stacy Leigh Cervenka Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $15,499.92 Notes View original PDF
Payee Name Glen Randall Chambers Start date 04/01/06 End date 09/30/06 Position Legislative Director Amount $69,731.44 Notes View original PDF
Payee Name Bryan C. Clark Start date 04/01/06 End date 09/30/06 Position Legislative Correspondent Amount $21,003.97 Notes View original PDF
Payee Name Denise Kay Coatney Start date 04/01/06 End date 09/30/06 Position Executive Assistant/Office Manager Amount $37,110.96 Notes View original PDF
Payee Name Ryan Connors Start date 08/21/06 End date 09/30/06 Position Staff Assistant Amount $2,777.75 Notes View original PDF
Payee Name Shawn Robert Cowing Start date 04/01/06 End date 09/30/06 Position Constituent Services Director Amount $28,102.48 Notes View original PDF
Payee Name Anne W. Emerson Start date 04/01/06 End date 09/30/06 Position State Director Amount $44,539.96 Notes View original PDF
Payee Name Landon J. Fulmer Start date 04/01/06 End date 09/30/06 Position Legislative Assistant Amount $33,374.98 Notes View original PDF
Payee Name Jamie Jeannine Gideon Woodworth Start date 04/01/06 End date 09/30/06 Position Senior Casework Adviser Amount $27,363.00 Notes View original PDF
Payee Name Eleri A. Griffin Start date 04/01/06 End date 08/01/06 Position Assistant to the Chief of Staff Amount $14,138.83 Notes View original PDF
Payee Name Brian Christopher Hart Start date 04/01/06 End date 09/30/06 Position Deputy Chief of Staff/Communications Director Amount $59,305.98 Notes View original PDF
Payee Name Jon M. Hummell Start date 04/01/06 End date 09/30/06 Position Caseworker Amount $24,199.44 Notes View original PDF
Payee Name Julie H. Kim Start date 04/01/06 End date 09/30/06 Position Legislative Correspondent Amount $18,499.96 Notes View original PDF
Payee Name Joshua Alan Lynch (Josh) Start date 04/01/06 End date 09/30/06 Position Legislative Correspondent Amount $16,166.60 Notes View original PDF
Payee Name Aaron J. Mercer Start date 04/01/06 End date 09/30/06 Position Legislative Assistant Amount $35,374.97 Notes View original PDF
Payee Name Dennis L. Mesa Start date 04/01/06 End date 09/30/06 Position Regional Director Amount $43,439.44 Notes View original PDF
Payee Name Rebecca L. Ogilvie (Becky) Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $19,499.95 Notes View original PDF
Payee Name Philip D. Ovitt (Phil) Start date 04/01/06 End date 09/30/06 Position Legislative Correspondent Amount $18,499.96 Notes View original PDF
Payee Name Ajit Varadaraj Pai Start date 07/16/06 End date 08/31/06 Position Chief Counsel Amount $14,791.66 Notes View original PDF
Payee Name John M. Rankin Start date 04/01/06 End date 09/30/06 Position Press Secretary Amount $29,577.04 Notes View original PDF
Payee Name Brian C. Robertson Start date 04/01/06 End date 09/30/06 Position Domestic Policy Adviser Amount $45,999.92 Notes View original PDF
Payee Name Galen Alexander Roehl Start date 04/01/06 End date 08/31/06 Position Legislative Assistant Amount $22,533.30 Notes View original PDF
Payee Name Hannah W. Royal Start date 04/01/06 End date 09/30/06 Position Legislative Assistant Amount $34,374.98 Notes View original PDF
Payee Name Cindy Tomilloso San Nicolas Start date 04/01/06 End date 09/30/06 Position Systems Administrator/Webmaster Amount $37,132.97 Notes View original PDF
Payee Name Riley P. Scott Start date 04/01/06 End date 09/30/06 Position Legislative Assistant Amount $25,722.40 Notes View original PDF
Payee Name Shannon Sims Start date 04/01/06 End date 09/30/06 Position Constituent Services Representative Amount $18,482.92 Notes View original PDF
Payee Name George W. Stafford II Start date 04/01/06 End date 09/30/06 Position Deputy Chief of Staff Amount $59,638.92 Notes View original PDF
Payee Name Justin M. Underwood Start date 04/01/06 End date 09/30/06 Position Legislative Aide Amount $21,499.96 Notes View original PDF
Payee Name Jose D. Urquilla Start date 04/01/06 End date 08/01/06 Position Staff Assistant Amount $11,472.16 Notes View original PDF
Payee Name Robert Kirk Wasinger (Rob) Start date 04/01/06 End date 09/30/06 Position Chief of Staff Amount $75,954.30 Notes View original PDF
Payee Name Ariel Seth Wolf Start date 04/01/06 End date 09/30/06 Position Correspondence Director Amount $22,000.00 Notes View original PDF
Payee Name Tamara D. Baker Woods Start date 04/01/06 End date 09/30/06 Position Caseworker Amount $24,199.44 Notes View original PDF
Payee Name La Rochelle Lanett Young (La Rochelle) Start date 04/01/06 End date 09/30/06 Position Legislative Assistant Amount $36,183.40 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.