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: 10/01/07 - 03/31/08
Payee Name Start date End date Position Amount Notes PDF
Payee Name Cheryl A. Adams Start date 10/01/07 End date 03/31/08 Position Grants Coordinator Amount $19,812.48 Notes View original PDF
Payee Name Robert John Adlesich (John) Start date 01/14/08 End date 03/31/08 Position Intern Amount $2,566.66 Notes View original PDF
Payee Name Brooke Jones Bacak Start date 11/26/07 End date 11/28/07 Position Counsel Amount $683.33 Notes View original PDF
Payee Name Matthew R. Ball (Matt) Start date 10/01/07 End date 03/31/08 Position Field Representative Amount $23,499.96 Notes View original PDF
Payee Name Christopher James Barkley (Chris) Start date 11/26/07 End date 11/28/07 Position Professional Staff Member Amount $541.66 Notes View original PDF
Payee Name William Andrew Berky (Drew) Start date 11/26/07 End date 03/31/08 Position Legislative Assistant Amount $12,833.31 Notes View original PDF
Payee Name Matthew J. Blackburn (Matt) Start date 10/01/07 End date 10/17/07 Position Legislative Assistant Amount $3,541.66 Notes View original PDF
Payee Name Joshua Chad Brecheen (Josh) Start date 10/01/07 End date 03/31/08 Position Field Representative Amount $23,499.96 Notes View original PDF
Payee Name Brandon R. Brooker Start date 10/01/07 End date 03/31/08 Position Legislative Correspondent Amount $17,499.96 Notes View original PDF
Payee Name Selby M. Bush Lilley Start date 10/01/07 End date 12/15/07 Position Field Representative Amount $8,333.30 Notes View original PDF
Payee Name Joelle Marie Cannon Start date 01/09/08 End date 03/31/08 Position Policy Director Amount $683.33 Notes View original PDF
Payee Name Stephanie J. Carlton (Steph) Start date 10/01/07 End date 03/31/08 Position Legislative Assistant Amount $39,999.96 Notes View original PDF
Payee Name Ashley A. Cates Start date 10/01/07 End date 10/19/07 Position Intern Amount $632.33 Notes View original PDF
Payee Name Suzanne Bartley Chapuis Start date 11/01/07 End date 03/31/08 Position Staff Assistant Amount $12,749.87 Notes View original PDF
Payee Name John Edward Chapuis Start date 10/01/07 End date 03/31/08 Position Legislative Correspondent/Systems Administrator Amount $24,750.00 Notes View original PDF
Payee Name Jedidiah Patriot Cochran (Jed) Start date 10/01/07 End date 12/14/07 Position Intern Amount $2,466.66 Notes View original PDF
Payee Name Sheila Ann Cole Start date 10/01/07 End date 03/31/08 Position Senior Policy Adviser Amount $22,500.00 Notes View original PDF
Payee Name Aaron K. Cooper Start date 10/01/07 End date 02/12/08 Position Staff Assistant Amount $21,000.00 Notes View original PDF
Payee Name Edward T. Corrigan (Ed) Start date 10/01/07 End date 03/31/08 Position Executive Director Amount $10,500.00 Notes View original PDF
Payee Name Courtney Cox Start date 10/01/07 End date 02/29/08 Position Legislative Aide Amount $23,000.00 Notes View original PDF
Payee Name Beth A. Curtis Start date 10/01/07 End date 01/11/08 Position Staff Assistant Amount $8,416.66 Notes View original PDF
Payee Name Charlotte Montiel Davis Start date 10/01/07 End date 01/09/08 Position Policy Assistant Amount $825.00 Notes View original PDF
Payee Name Sean M. Davis Start date 10/01/07 End date 03/31/08 Position Legislative Assistant Amount $42,499.98 Notes View original PDF
Payee Name Tyler C. Faught Start date 10/01/07 End date 03/31/08 Position Research Assistant Amount $15,499.98 Notes View original PDF
Payee Name Evan G. Feinberg Start date 03/03/08 End date 03/31/08 Position Health Policy Legislative Aide Amount $3,111.09 Notes View original PDF
Payee Name Roland R. Foster Start date 10/01/07 End date 03/31/08 Position Legislative Director Amount $59,999.94 Notes View original PDF
Payee Name Patrick George Guinn Sr. Start date 10/01/07 End date 03/31/08 Position Constituent Representative/Caseworker Amount $24,624.96 Notes View original PDF
Payee Name Janice Y. Hagan Start date 10/01/07 End date 03/31/08 Position Constituent Representative Amount $24,499.98 Notes View original PDF
Payee Name John Gary Hart Start date 10/01/07 End date 03/31/08 Position Communications Director Amount $49,999.92 Notes View original PDF
Payee Name Donna K. Henley Start date 10/01/07 End date 03/31/08 Position Constituent Services Representative Amount $26,574.96 Notes View original PDF
Payee Name Clyde E. Hicks Jr. (Trey) Start date 11/26/07 End date 11/28/07 Position Professional Staff Member Amount $458.33 Notes View original PDF
Payee Name Daniel M. Hourigan (Dan) Start date 10/01/07 End date 03/31/08 Position Field Representative Amount $22,916.66 Notes View original PDF
Payee Name Sarah Elisabeth Groshart Jansen (Sarah Beth) Start date 11/26/07 End date 02/15/08 Position Judiciary Representative Amount $3,226.23 Notes View original PDF
Payee Name Thomas Michael Junk Jr. (Michael) Start date 10/01/07 End date 03/31/08 Position Staff Assistant Amount $15,000.00 Notes View original PDF
Payee Name Kevin A. Kincheloe Start date 10/01/07 End date 03/31/08 Position Legislative Correspondent Amount $16,999.92 Notes View original PDF
Payee Name Clay T. Lightfoot Start date 02/04/08 End date 03/31/08 Position Staff Assistant Amount $4,750.00 Notes View original PDF
Payee Name Jerry M. Morris II Start date 10/01/07 End date 03/31/08 Position State Director Amount $36,249.96 Notes View original PDF
Payee Name Sekemia W. Mwonyonyi Start date 10/01/07 End date 03/31/08 Position Legislative Correspondent Amount $17,499.96 Notes View original PDF
Payee Name Bryan P. O'Leary Start date 10/01/07 End date 03/31/08 Position National Security Adviser/Legislative Assistant Amount $46,999.92 Notes View original PDF
Payee Name Elizabeth Floyd Osburn (Bessy) Start date 10/01/07 End date 03/31/08 Position Legislative Assistant Amount $30,000.00 Notes View original PDF
Payee Name Robert H. Parks III (Tripp) Start date 10/01/07 End date 03/31/08 Position Legislative Correspondent Amount $16,999.92 Notes View original PDF
Payee Name Connie L. Pearson Start date 10/01/07 End date 03/31/08 Position Field Representative Amount $22,249.96 Notes View original PDF
Payee Name James J. Rowsey Start date 11/02/07 End date 03/31/08 Position Medical Legislation Aide Amount $14,899.99 Notes View original PDF
Payee Name Michael Schwartz (Mike) Start date 10/01/07 End date 03/31/08 Position Chief of Staff Amount $65,124.92 Notes View original PDF
Payee Name Courtney E. Shadegg Start date 10/01/07 End date 03/31/08 Position Scheduler Amount $27,000.00 Notes View original PDF
Payee Name Anna M. Shopen Start date 11/26/07 End date 11/28/07 Position Professional Staff Member Amount $416.66 Notes View original PDF
Payee Name Craig J. Smith Start date 10/01/07 End date 03/31/08 Position Field Representative, Central Amount $25,999.98 Notes View original PDF
Payee Name Jennifer Kathryn French Talento (Katy) Start date 11/26/07 End date 11/28/07 Position Staff Director Amount $958.33 Notes View original PDF
Payee Name Timothy N. Tardibono (Tim) Start date 10/01/07 End date 03/31/08 Position Counsel Amount $46,249.98 Notes View original PDF
Payee Name Donald J. Tatro (Don) Start date 01/09/08 End date 03/31/08 Position Press Secretary Amount $10,249.99 Notes View original PDF
Payee Name Jane A. Treat Start date 01/01/08 End date 03/31/08 Position Legal Assistant Amount $638.46 Notes View original PDF
Payee Name Brian E. Treat Start date 10/01/07 End date 03/31/08 Position Legislative Assistant Amount $43,749.96 Notes View original PDF
Payee Name Gregory L. Treat (Greg) Start date 10/01/07 End date 03/31/08 Position Field Representative Amount $24,999.96 Notes View original PDF
Payee Name Martin B. Updike Start date 10/01/07 End date 03/31/08 Position Office Manager/Legislative Aide Amount $23,999.94 Notes View original PDF
Payee Name Hendrik H. Van Der Vaart Start date 10/01/07 End date 03/31/08 Position Special Projects Assistant/Legislative Aide Amount $20,499.96 Notes View original PDF
Payee Name Ashley P. Vaughn White Start date 10/01/07 End date 03/31/08 Position Field Representative Amount $18,999.96 Notes View original PDF
Payee Name Joni M. Williams Start date 10/01/07 End date 03/31/08 Position Constituent Services Representative Amount $22,749.96 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.