Menu Search Account

LegiStorm

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

Former Sen. Tom Coburn (R-Oklahoma)

Resigned, Died, March 28, 2020 • Alternate Name: Thomas Allen Coburn
Displaying salaries for time period: 10/01/05 - 03/31/06
Payee Name Start date End date Position Amount Notes PDF
Payee Name Cheryl A. Adams Start date 10/01/05 End date 03/31/06 Position Grants Coordinator Amount $17,250.00 Notes View original PDF
Payee Name Stephanie Allison Start date 10/01/05 End date 03/31/06 Position Mailroom Manager Amount $24,999.96 Notes View original PDF
Payee Name Matthew R. Ball (Matt) Start date 10/01/05 End date 03/31/06 Position Field Representative Amount $20,799.96 Notes View original PDF
Payee Name William Andrew Berky (Drew) Start date 01/09/06 End date 03/31/06 Position No Title Listed Amount $2,733.33 Notes View original PDF
Payee Name Matthew J. Blackburn (Matt) Start date 10/01/05 End date 03/31/06 Position Legislative Assistant Amount $27,249.96 Notes View original PDF
Payee Name Joshua Chad Brecheen (Josh) Start date 10/01/05 End date 03/31/06 Position Field Representative Amount $20,799.96 Notes View original PDF
Payee Name Brandon R. Brooker Start date 10/01/05 End date 03/31/06 Position Field Representative Amount $20,799.96 Notes View original PDF
Payee Name Selby M. Bush Lilley Start date 10/01/05 End date 03/31/06 Position Field Representative Amount $14,949.98 Notes View original PDF
Payee Name George Theron Bynum IV (G.T.) Start date 10/01/05 End date 12/20/05 Position Legislative Assistant Amount $13,777.75 Notes View original PDF
Payee Name Stephanie J. Carlton (Steph) Start date 01/26/06 End date 03/31/06 Position Professional Staff Member Amount $9,027.76 Notes View original PDF
Payee Name Anne E. Cockrill Start date 12/05/05 End date 03/31/06 Position Staff Assistant Amount $8,699.99 Notes View original PDF
Payee Name Aaron K. Cooper Start date 10/01/05 End date 03/31/06 Position Press Secretary Amount $24,999.96 Notes View original PDF
Payee Name Kathryn C. Cope Start date 10/01/05 End date 12/16/05 Position No Title Listed Amount $2,533.33 Notes View original PDF
Payee Name Edward T. Corrigan (Ed) Start date 10/01/05 End date 03/31/06 Position Executive Director Amount $2,499.96 Notes View original PDF
Payee Name Courtney Cox Start date 10/01/05 End date 03/31/06 Position Scheduler Amount $24,999.96 Notes View original PDF
Payee Name Veronica Crowe Start date 10/01/05 End date 10/14/05 Position Professional Staff Member Amount $3,888.88 Notes View original PDF
Payee Name Sean M. Davis Start date 10/01/05 End date 03/31/06 Position Legislative Assistant Amount $31,249.98 Notes View original PDF
Payee Name Charlotte Montiel Davis Start date 10/01/05 End date 03/31/06 Position Policy Assistant Amount $1,249.92 Notes View original PDF
Payee Name Thomas A. DeHaven (Tad) Start date 02/13/06 End date 03/31/06 Position Budget Analyst Amount $6,666.65 Notes View original PDF
Payee Name John H. Denning Start date 10/01/05 End date 03/31/06 Position Administrative Director Amount $47,299.92 Notes View original PDF
Payee Name Tyler C. Faught Start date 10/01/05 End date 03/31/06 Position Research Assistant Amount $13,812.00 Notes View original PDF
Payee Name Roland R. Foster Start date 10/01/05 End date 03/31/06 Position Legislative Director Amount $51,249.96 Notes View original PDF
Payee Name Patrick George Guinn Sr. Start date 10/01/05 End date 03/31/06 Position Constituent Representative Amount $21,624.96 Notes View original PDF
Payee Name Janice Y. Hagan Start date 10/01/05 End date 03/31/06 Position Constituent Representative Amount $20,499.96 Notes View original PDF
Payee Name John Gary Hart Start date 10/01/05 End date 03/31/06 Position Communications Director Amount $47,310.00 Notes View original PDF
Payee Name Donna K. Henley Start date 10/01/05 End date 03/31/06 Position Constituent Services Representative Amount $25,374.96 Notes View original PDF
Payee Name Daniel M. Hourigan (Dan) Start date 10/01/05 End date 03/31/06 Position Staff Assistant Amount $9,866.66 Notes View original PDF
Payee Name Jennifer L. Karavanic Start date 10/01/05 End date 03/31/06 Position Staff Assistant Amount $14,250.00 Notes View original PDF
Payee Name Ann D. LaBelle Start date 10/01/05 End date 03/15/06 Position General Counsel Amount $45,833.26 Notes View original PDF
Payee Name Ronald F. Massey Jr. (Ron) Start date 10/01/05 End date 12/02/05 Position Field Representative Amount $8,374.99 Notes View original PDF
Payee Name Safiya K. Mojerie Start date 10/19/05 End date 12/16/05 Position No Title Listed Amount $1,933.33 Notes View original PDF
Payee Name Jerry M. Morris II Start date 10/01/05 End date 03/31/06 Position State Director Amount $32,499.96 Notes View original PDF
Payee Name Elizabeth Floyd Osburn (Bessy) Start date 11/01/05 End date 03/31/06 Position Legislative Correspondent Amount $18,516.62 Notes View original PDF
Payee Name Connie L. Pearson Start date 10/01/05 End date 03/31/06 Position Field Representative Amount $16,999.98 Notes View original PDF
Payee Name Curtis Ray Price Start date 10/01/05 End date 03/31/06 Position Field Operations Director Amount $32,499.96 Notes View original PDF
Payee Name Michael Schwartz (Mike) Start date 10/01/05 End date 03/31/06 Position Chief of Staff Amount $60,000.00 Notes View original PDF
Payee Name Courtney E. Shadegg Start date 11/01/05 End date 03/31/06 Position Legislative Correspondent Amount $16,911.96 Notes View original PDF
Payee Name Craig J. Smith Start date 10/01/05 End date 03/31/06 Position Field Representative, Central Amount $23,499.96 Notes View original PDF
Payee Name Henry J. Sobel Start date 10/01/05 End date 03/31/06 Position Senior Adviser, Health Policy Amount $10,352.95 Notes View original PDF
Payee Name James Derek Sparks (Derek) Start date 10/01/05 End date 03/31/06 Position International Affairs and Defense Analyst Amount $16,554.96 Notes View original PDF
Payee Name Timothy N. Tardibono (Tim) Start date 10/01/05 End date 03/31/06 Position Counsel Amount $45,000.00 Notes View original PDF
Payee Name Jane A. Treat Start date 10/01/05 End date 10/31/05 Position Legal Assistant Amount $2,250.00 Notes View original PDF
Payee Name Gregory L. Treat (Greg) Start date 10/01/05 End date 11/04/05 Position State Government Relations Field Representative Amount $3,925.54 Notes View original PDF
Payee Name Brian E. Treat Start date 10/01/05 End date 03/31/06 Position Legislative Assistant Amount $29,749.98 Notes View original PDF
Payee Name Martin B. Updike Start date 10/01/05 End date 03/31/06 Position Staff Assistant Amount $17,179.94 Notes View original PDF
Payee Name Hendrik H. Van Der Vaart Start date 11/28/05 End date 03/31/06 Position Legislative Correspondent Amount $10,272.00 Notes View original PDF
Payee Name Joni M. Williams Start date 10/01/05 End date 03/31/06 Position Constituent Services Representative Amount $17,499.96 Notes View original PDF
Payee Name Elizabeth R. Wray Start date 10/01/05 End date 12/16/05 Position No Title Listed Amount $633.33 Notes View original PDF
Payee Name Laura Beth Wren Start date 10/01/05 End date 10/11/05 Position Staff Assistant Amount $977.77 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.