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: 10/01/14 - 03/31/15
Payee Name Start date End date Position Amount Notes PDF
Payee Name Cheryl A. Adams Start date 10/01/14 End date 01/02/15 Position Field Representative Amount $14,483.29 Notes View original PDF
Payee Name Drew C. Baney Start date 10/01/14 End date 01/02/15 Position Staff Assistant Amount $7,916.66 Notes View original PDF
Payee Name Bryan Berky Start date 10/01/14 End date 01/02/15 Position Legislative Assistant Amount $25,555.52 Notes View original PDF
Payee Name Rachel A. Bovard Start date 10/01/14 End date 01/02/15 Position Policy Director Amount $1,788.85 Notes View original PDF
Payee Name Alyssa Dawe Burleson Start date 10/01/14 End date 01/02/15 Position Office Manager/Legislative Correspondent Amount $12,266.67 Notes View original PDF
Payee Name Joelle Marie Cannon Start date 10/01/14 End date 01/02/15 Position Legislative Assistant Amount $35,266.67 Notes View original PDF
Payee Name Sean Christian Casey Start date 10/01/14 End date 01/02/15 Position Systems Administrator/Legislative Assistant Amount $21,722.19 Notes View original PDF
Payee Name John Edward Chapuis Start date 10/01/14 End date 01/02/15 Position Senior Policy Adviser Amount $31,944.42 Notes View original PDF
Payee Name Steven A. Chartan (Steve) Start date 10/01/14 End date 01/02/15 Position Policy Adviser Amount $707.85 Notes View original PDF
Payee Name Jennifer Bakht Doverspike Start date 10/01/14 End date 10/31/14 Position Legislative Correspondent Amount $1,458.32 Notes View original PDF
Payee Name Roland R. Foster Start date 10/01/14 End date 01/02/15 Position Legislative Director Amount $42,166.67 Notes View original PDF
Payee Name Cameron H. Green Start date 10/01/14 End date 12/12/14 Position Field Representative Amount $9,250.00 Notes View original PDF
Payee Name Patrick George Guinn Sr. Start date 10/01/14 End date 01/02/15 Position Constituent Services Representative Amount $18,471.49 Notes View original PDF
Payee Name Janice Y. Hagan Start date 10/01/14 End date 01/02/15 Position Constituent Services Representative Amount $17,122.19 Notes View original PDF
Payee Name Donna K. Henley Start date 10/01/14 End date 01/02/15 Position Constituent Services Representative Amount $18,657.61 Notes View original PDF
Payee Name Ty A. Isom Start date 10/01/14 End date 12/05/14 Position Intern Amount $2,166.66 Notes View original PDF
Payee Name Elaine G. Joseph Start date 10/01/14 End date 01/02/15 Position Deputy Press Secretary Amount $11,093.30 Notes View original PDF
Payee Name Adam A. Kazda Start date 10/01/14 End date 01/02/15 Position Legislative Correspondent Amount $9,366.36 Notes View original PDF
Payee Name Matthew P. Ketron Start date 10/01/14 End date 01/02/15 Position Legislative Correspondent Amount $10,875.00 Notes View original PDF
Payee Name Caleb A. Krautter Start date 10/01/14 End date 01/02/15 Position Legislative Aide Amount $14,055.52 Notes View original PDF
Payee Name Christopher A. Lydon (Chris) Start date 10/01/14 End date 01/02/15 Position Intern Amount $4,083.29 Notes View original PDF
Payee Name Sekemia W. Mwonyonyi Start date 10/01/14 End date 01/02/15 Position Legislative Correspondent Amount $13,416.67 Notes View original PDF
Payee Name Elizabeth Floyd Osburn (Bessy) Start date 10/01/14 End date 01/02/15 Position Correspondence Manager Amount $27,949.98 Notes View original PDF
Payee Name Robert H. Parks III (Tripp) Start date 10/01/14 End date 01/02/15 Position Legislative Assistant/Counsel Amount $18,911.09 Notes View original PDF
Payee Name Laura Christine Pence Start date 10/01/14 End date 12/31/14 Position Legislative Assistant Amount $14,749.98 Notes View original PDF
Payee Name Courtney E. Shadegg Start date 10/01/14 End date 01/02/15 Position Scheduler Amount $25,300.00 Notes View original PDF
Payee Name Michael A. Smith (Mike) Start date 10/01/14 End date 01/02/15 Position Staff Assistant Amount $7,666.67 Notes View original PDF
Payee Name Craig J. Smith Start date 10/01/14 End date 01/02/15 Position Field Representative Amount $23,277.75 Notes View original PDF
Payee Name Michelle L. Staton Start date 10/01/14 End date 11/14/14 Position Legislative Correspondent Amount $4,520.81 Notes View original PDF
Payee Name Gabriel Sudduth (Gabe) Start date 10/01/14 End date 01/02/15 Position Legislative Assistant Amount $21,722.19 Notes View original PDF
Payee Name Brian E. Treat Start date 10/01/14 End date 01/02/15 Position Chief of Staff Amount $42,166.67 Notes View original PDF
Payee Name James Ian Wallner Start date 10/01/14 End date 01/02/15 Position Executive Director Amount $1,533.33 Notes View original PDF
Payee Name Jabari White Start date 10/01/14 End date 01/02/15 Position Legislative Aide Amount $11,244.42 Notes View original PDF
Payee Name Joni M. Williams Start date 10/01/14 End date 01/02/15 Position Constituent Services Representative Amount $19,029.82 Notes View original PDF
Payee Name Chad A. Yelinski Start date 10/01/14 End date 01/02/15 Position Legislative Correspondent Amount $9,302.19 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.