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: 10/01/00 - 03/31/01
Payee Name Start date End date Position Amount Notes PDF
Payee Name Charles R. Alderson (Chuck) Start date 10/01/00 End date 03/31/01 Position Regional Director Amount $28,999.98 Notes View original PDF
Payee Name Andrew A. Beach Start date 01/02/01 End date 02/02/01 Position Scheduler Amount $4,438.87 Notes View original PDF
Payee Name Katherine E. Besedick Start date 10/01/00 End date 03/31/01 Position Systems Administrator Amount $17,999.94 Notes View original PDF
Payee Name Jerry Douglas Branch II (Doug) Start date 10/01/00 End date 03/31/01 Position Legislative Correspondent Amount $14,499.96 Notes View original PDF
Payee Name Niomi L. Burget Start date 10/01/00 End date 03/31/01 Position Receptionist Amount $14,374.92 Notes View original PDF
Payee Name Glen Randall Chambers Start date 10/01/00 End date 03/31/01 Position Legislative Assistant Amount $21,249.96 Notes View original PDF
Payee Name Denise Kay Coatney Start date 10/01/00 End date 03/31/01 Position Executive Assistant/Office Manager Amount $24,750.00 Notes View original PDF
Payee Name Shawn Robert Cowing Start date 10/01/00 End date 03/31/01 Position Casework Director Amount $17,124.96 Notes View original PDF
Payee Name Anne W. Emerson Start date 10/01/00 End date 03/31/01 Position State Director Amount $34,749.96 Notes View original PDF
Payee Name Jamie Jeannine Gideon Woodworth Start date 10/01/00 End date 03/31/01 Position Senior Casework Adviser Amount $15,874.92 Notes View original PDF
Payee Name Steven Lee Goodman (Steve) Start date 10/24/00 End date 10/30/00 Position Caseworker Amount $729.16 Notes View original PDF
Payee Name Cherie S. Harder Start date 10/01/00 End date 03/31/01 Position Policy Director Amount $41,000.00 Notes View original PDF
Payee Name Brian Matthew Henneberry Start date 10/01/00 End date 11/15/00 Position Legislative Assistant Amount $5,187.48 Notes View original PDF
Payee Name La Tina E. Hervey Start date 03/05/01 End date 03/12/01 Position Staff Assistant Amount $666.66 Notes View original PDF
Payee Name Sara Christine Hessenflow Start date 10/01/00 End date 03/31/01 Position Legislative Assistant Amount $21,374.94 Notes View original PDF
Payee Name Daniel Stephen Hodges Start date 10/01/00 End date 03/31/01 Position Legislative Correspondent Amount $14,499.96 Notes View original PDF
Payee Name Erik J. Hotmire Start date 10/01/00 End date 03/31/01 Position Press Secretary Amount $34,249.92 Notes View original PDF
Payee Name Macie L. Houston Start date 10/01/00 End date 03/31/01 Position Regional Director Amount $26,499.96 Notes View original PDF
Payee Name Jon M. Hummell Start date 10/02/00 End date 03/31/01 Position Caseworker Amount $11,686.09 Notes View original PDF
Payee Name David D. James Start date 10/10/00 End date 12/31/00 Position Staff Assistant Amount $1,124.98 Notes View original PDF
Payee Name Joseph D. Johannes Start date 10/01/00 End date 03/31/01 Position State Aide Amount $14,625.00 Notes View original PDF
Payee Name Karen Y. Knutson Start date 10/01/00 End date 02/06/01 Position Legislative Director Amount $34,175.14 Notes View original PDF
Payee Name Kevin Michael Krufky Start date 02/12/01 End date 03/31/01 Position Legislative Assistant Amount $6,124.99 Notes View original PDF
Payee Name Dennis L. Mesa Start date 10/01/00 End date 03/31/01 Position Regional Director Amount $22,999.98 Notes View original PDF
Payee Name Margaret C. Nelson (Maggie) Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $11,687.48 Notes View original PDF
Payee Name Brent R. Orrell Start date 03/01/01 End date 03/31/01 Position Legislative Director Amount $7,916.66 Notes View original PDF
Payee Name Neil R. Parkinson Start date 10/02/00 End date 03/31/01 Position Special Projects Aide Amount $11,438.84 Notes View original PDF
Payee Name Sharon R. Payt Start date 10/01/00 End date 03/31/01 Position Legislative Assistant Amount $30,750.00 Notes View original PDF
Payee Name Stephen C. Piepgrass Start date 10/01/00 End date 03/31/01 Position Deputy Press Secretary Amount $13,249.98 Notes View original PDF
Payee Name Christina Bagley Rocca Start date 10/01/00 End date 03/31/01 Position Professional Staff Member Amount $37,166.60 Notes View original PDF
Payee Name Annabelle Romero Start date 02/13/01 End date 03/31/01 Position Scheduler Amount $7,333.31 Notes View original PDF
Payee Name James Andrews Rowland (Jim) Start date 10/01/00 End date 03/12/01 Position Counsel Amount $25,349.92 Notes View original PDF
Payee Name Kim M. Smith Start date 10/01/00 End date 03/31/01 Position Special Projects Director Amount $13,999.98 Notes View original PDF
Payee Name Michael J. Solon (Mike) Start date 10/01/00 End date 10/09/00 Position Executive Director Amount $124.99 Notes View original PDF
Payee Name Ian M.M. Spurgeon Start date 10/30/00 End date 03/31/01 Position Staff Assistant Amount $9,897.20 Notes View original PDF
Payee Name George W. Stafford II Start date 10/01/00 End date 03/31/01 Position Commerce and Industry Director Amount $26,499.96 Notes View original PDF
Payee Name Katherine Weyforth VanLandingham (Katie) Start date 10/01/00 End date 03/31/01 Position Legislative Correspondent Amount $14,499.96 Notes View original PDF
Payee Name Rebecca Marie Venus Start date 10/01/00 End date 03/31/01 Position Office Manager Amount $25,666.66 Notes View original PDF
Payee Name Howard Wayne Waltzman Start date 10/01/00 End date 02/04/01 Position General Counsel Amount $35,835.02 Notes View original PDF
Payee Name Robert Kirk Wasinger (Rob) Start date 10/01/00 End date 03/31/01 Position Deputy Legislative Director Amount $34,249.92 Notes View original PDF
Payee Name Gregg F. Willhauck Start date 02/08/01 End date 03/31/01 Position Staff Assistant Amount $736.09 Notes View original PDF
Payee Name Heather K. Wingate Start date 10/01/00 End date 03/31/01 Position Chief of Staff Amount $58,249.94 Notes View original PDF
Payee Name Tamara D. Baker Woods Start date 10/02/00 End date 03/31/01 Position Caseworker Amount $13,177.75 Notes View original PDF
Payee Name La Rochelle Lanett Young (La Rochelle) Start date 10/01/00 End date 03/31/01 Position Correspondence Director/Junior Legislative Assistant Amount $16,749.96 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.