Menu Search Account

LegiStorm

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

Former Sen. Jim Bunning (R-Kentucky)

Retired, Died, May 27, 2017 • Alternate Name: James Paul David Bunning
Displaying salaries for time period: 10/01/09 - 03/31/10
Payee Name Start date End date Position Amount Notes PDF
Payee Name James R. Askins (Jim) Start date 10/01/09 End date 03/31/10 Position Field Representative Amount $39,999.96 Notes View original PDF
Payee Name Wendy Fleming Baig Start date 10/01/09 End date 03/31/10 Position General Counsel Amount $3,750.00 Notes View original PDF
Payee Name Darlynn Rahe Barber Start date 10/01/09 End date 03/31/10 Position Field Representative Amount $26,749.98 Notes View original PDF
Payee Name Marian Cecile Bockelman (Cecile) Start date 10/01/09 End date 03/31/10 Position Constituent Services Director Amount $34,999.98 Notes View original PDF
Payee Name Kimberly Taylor Dean (Kim) Start date 10/01/09 End date 03/31/10 Position Chief of Staff Amount $83,554.44 Notes View original PDF
Payee Name James P. Eberle (Jay) Start date 10/01/09 End date 03/31/10 Position Legislative Correspondent Amount $19,583.28 Notes View original PDF
Payee Name William W. Fandrich (Bill) Start date 10/01/09 End date 03/31/10 Position Agriculture Coordinator Amount $32,999.94 Notes View original PDF
Payee Name Courtney Geerhart Start date 01/22/10 End date 03/31/10 Position Intern Amount $2,421.11 Notes View original PDF
Payee Name Linda R. Geisselbrecht Start date 10/01/09 End date 03/31/10 Position Staff Assistant Amount $24,499.92 Notes View original PDF
Payee Name Ryan M. Hambleton Start date 10/01/09 End date 02/28/10 Position Legislative Assistant Amount $28,749.98 Notes View original PDF
Payee Name Kimberly Levernier Henderson (Kim) Start date 10/01/09 End date 03/31/10 Position Administrative Director Amount $58,749.96 Notes View original PDF
Payee Name William E. Henderson Start date 10/01/09 End date 03/31/10 Position Legislative Director/Counsel Amount $70,371.56 Notes View original PDF
Payee Name Sye T. Hickey Start date 10/01/09 End date 12/18/09 Position Intern Amount $2,516.12 Notes View original PDF
Payee Name Karin Marie Hope Start date 10/01/09 End date 03/31/10 Position Tax Counsel Amount $14,499.99 Notes View original PDF
Payee Name Carrie Haas Jessie Start date 10/01/09 End date 03/31/10 Position Legislative Assistant Amount $28,749.98 Notes View original PDF
Payee Name Brittany N. Johns Start date 01/12/10 End date 03/31/10 Position Intern Amount $3,885.21 Notes View original PDF
Payee Name Vivian L. Jones Start date 10/01/09 End date 03/31/10 Position Systems Administrator Amount $39,999.96 Notes View original PDF
Payee Name Edwin D. King Start date 10/01/09 End date 10/04/09 Position Legislative Correspondent Amount $499.99 Notes View original PDF
Payee Name Brett P. King Start date 03/21/10 End date 03/31/10 Position Staff Assistant Amount $833.33 Notes View original PDF
Payee Name Sharon K. Klare Start date 10/01/09 End date 03/31/10 Position Caseworker Amount $28,249.98 Notes View original PDF
Payee Name Terri Hamblin Laughlin Start date 10/01/09 End date 03/31/10 Position Systems Manager Amount $34,999.98 Notes View original PDF
Payee Name Jessie L. Lowry Start date 10/01/09 End date 12/18/09 Position Intern Amount $2,516.12 Notes View original PDF
Payee Name Miles R. Maftean Start date 10/01/09 End date 12/11/09 Position Intern Amount $2,476.90 Notes View original PDF
Payee Name Jeffrey C. Marschner (Jeff) Start date 10/01/09 End date 03/31/10 Position Deputy Press Secretary/Legislative Aide Amount $34,999.98 Notes View original PDF
Payee Name Jessica K. Martin Start date 10/01/09 End date 03/31/10 Position Staff Assistant Amount $16,875.00 Notes View original PDF
Payee Name Dina I. Mazina Start date 01/12/10 End date 03/31/10 Position Intern Amount $2,590.30 Notes View original PDF
Payee Name Rachel Nave McCubbin Start date 10/01/09 End date 03/31/10 Position Field Representative Amount $36,499.98 Notes View original PDF
Payee Name Deborah A. McKinney (Debbie) Start date 10/01/09 End date 03/31/10 Position State Director Amount $67,499.94 Notes View original PDF
Payee Name Whitney Simpson Meadows Start date 10/01/09 End date 10/15/09 Position Field Representative Amount $2,291.66 Notes View original PDF
Payee Name Kunal D. Pahwa Start date 10/01/09 End date 03/31/10 Position Appropriations Coordinator Amount $29,499.96 Notes View original PDF
Payee Name Sarah Timoney Paul Start date 10/01/09 End date 10/07/09 Position Legislative Assistant Amount $1,361.10 Notes View original PDF
Payee Name Michael Herbert Reynard (Mike) Start date 10/01/09 End date 03/31/10 Position Press Secretary Amount $42,499.98 Notes View original PDF
Payee Name John Dewey Salyers Start date 10/01/09 End date 03/31/10 Position Field Representative Amount $52,499.94 Notes View original PDF
Payee Name Holly Schmitt Santry Start date 10/01/09 End date 03/31/10 Position Legislative Assistant Amount $51,249.96 Notes View original PDF
Payee Name Holly Hopkins Scoville Start date 10/01/09 End date 03/31/10 Position Field Representative Amount $39,999.96 Notes View original PDF
Payee Name Cathryn Darlene Simpson (Darlene) Start date 10/01/09 End date 03/31/10 Position Caseworker Amount $25,499.94 Notes View original PDF
Payee Name Kenneth Gregory Smith (Greg) Start date 10/01/09 End date 03/31/10 Position Field Representative Amount $39,999.96 Notes View original PDF
Payee Name Courtney Snell Start date 01/11/10 End date 03/31/10 Position Intern Amount $2,601.75 Notes View original PDF
Payee Name Anna E. Sohriakoff Start date 10/01/09 End date 03/31/10 Position Scheduler Amount $27,499.98 Notes View original PDF
Payee Name Regina Crawford Stivers Start date 10/01/09 End date 03/31/10 Position Field Representative Amount $35,999.94 Notes View original PDF
Payee Name Michael F. Tyler Start date 10/01/09 End date 03/26/10 Position Staff Assistant Amount $15,861.09 Notes View original PDF
Payee Name Bladen A. Vickery Start date 03/08/10 End date 03/31/10 Position Staff Assistant Amount $1,916.66 Notes View original PDF
Payee Name Chelsee A.M. Woodey Start date 10/01/09 End date 03/31/10 Position Legislative Correspondent Amount $24,999.96 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.