Menu Search Account

LegiStorm

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

Former Sen. Thad Cochran (R-Mississippi)

Resigned, Died, May 30, 2019 • Alternate Name: William Thad Cochran
Displaying salaries for time period: 04/01/11 - 09/30/11
Payee Name Start date End date Position Amount Notes PDF
Payee Name Molly Simmons Black Start date 06/02/11 End date 08/05/11 Position Intern Amount $2,133.32 Notes View original PDF
Payee Name Lauren E. Boyd Start date 04/01/11 End date 04/22/11 Position Intern Amount $733.33 Notes View original PDF
Payee Name Leon C. Bramlett Jr. Start date 04/01/11 End date 09/30/11 Position Field Representative Amount $36,299.92 Notes View original PDF
Payee Name Mary Kimble Bridgers Start date 06/02/11 End date 07/29/11 Position Intern Amount $1,933.32 Notes View original PDF
Payee Name Anne Barry Bruton Start date 06/02/11 End date 07/06/11 Position Intern Amount $1,166.66 Notes View original PDF
Payee Name William R. Canty (Bill) Start date 04/01/11 End date 09/30/11 Position Field Representative Amount $49,024.92 Notes View original PDF
Payee Name Jo Ann H. Clark (Jo Ann) Start date 04/01/11 End date 09/30/11 Position Constituent Services Representative Amount $46,725.00 Notes View original PDF
Payee Name Carlisle S. Clarke Start date 04/01/11 End date 09/30/11 Position Agriculture Legislative Assistant Amount $36,999.96 Notes View original PDF
Payee Name Kimberly P. Coalter (Kim) Start date 04/01/11 End date 09/30/11 Position Constituent Services Representative Amount $48,375.00 Notes View original PDF
Payee Name Lydia R. Collins Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $36,999.96 Notes View original PDF
Payee Name Noel Cumbaa Start date 06/06/11 End date 06/24/11 Position Intern Amount $633.33 Notes View original PDF
Payee Name James Dale Start date 04/01/11 End date 05/06/11 Position Intern Amount $1,200.00 Notes View original PDF
Payee Name Bradley Charles Davis (Brad) Start date 04/01/11 End date 09/30/11 Position District Director, Central Amount $57,699.99 Notes View original PDF
Payee Name Warner R. DePriest Start date 06/02/11 End date 08/05/11 Position Intern Amount $2,133.32 Notes View original PDF
Payee Name Darrell K. Dixon Start date 04/01/11 End date 09/30/11 Position Legislative Aide Amount $23,499.96 Notes View original PDF
Payee Name Windley Hall Ellington (Win) Start date 04/01/11 End date 09/30/11 Position Field Representative Amount $40,324.92 Notes View original PDF
Payee Name Parah Gatchell Fishburn Start date 04/01/11 End date 09/30/11 Position Assistant to the Chief of Staff Amount $38,149.92 Notes View original PDF
Payee Name Myrtis L. Franke Start date 04/01/11 End date 09/30/11 Position District Director, South Amount $47,500.00 Notes View original PDF
Payee Name Christopher D. Gallegos (Chris) Start date 04/01/11 End date 09/30/11 Position Press Secretary Amount $2,559.96 Notes View original PDF
Payee Name Melanie G. Gonzalez Start date 04/01/11 End date 09/30/11 Position Systems Administrator Amount $54,499.92 Notes View original PDF
Payee Name Jarvis Jermel Gray Start date 05/16/11 End date 08/12/11 Position Intern Amount $2,900.00 Notes View original PDF
Payee Name Thomas Allen Hawks (T.A.) Start date 04/01/11 End date 09/30/11 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Caleb M. Herod Start date 06/02/11 End date 07/04/11 Position Intern Amount $1,099.99 Notes View original PDF
Payee Name Ronald R. Homolik Start date 06/06/11 End date 07/31/11 Position Intern Amount $1,833.33 Notes View original PDF
Payee Name Libbi Huff Start date 06/02/11 End date 07/29/11 Position Intern Amount $1,933.32 Notes View original PDF
Payee Name Ellen L. Hull Start date 06/02/11 End date 08/05/11 Position Intern Amount $2,133.32 Notes View original PDF
Payee Name Nicole Jones Start date 06/02/11 End date 07/29/11 Position No Title Listed Amount $1,933.32 Notes View original PDF
Payee Name Harrison Kremer Kajdan Start date 06/10/11 End date 08/15/11 Position Intern Amount $2,499.98 Notes View original PDF
Payee Name Caroline King Start date 06/02/11 End date 07/01/11 Position Intern Amount $999.99 Notes View original PDF
Payee Name Sandra Sentell Klaich Start date 04/01/11 End date 09/30/11 Position Constituent Services Staff Assistant Amount $30,499.96 Notes View original PDF
Payee Name Mary Allen Langford Start date 06/02/11 End date 07/05/11 Position Intern Amount $1,133.32 Notes View original PDF
Payee Name James H. Liddell Start date 04/01/11 End date 09/30/11 Position Constituent Services Representative Amount $29,499.96 Notes View original PDF
Payee Name Luke Maddox Start date 06/02/11 End date 08/05/11 Position Intern Amount $2,133.32 Notes View original PDF
Payee Name Joshua G. Maples Start date 04/01/11 End date 05/11/11 Position Intern Amount $1,366.66 Notes View original PDF
Payee Name Elyse L. Marcellino Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $31,166.64 Notes View original PDF
Payee Name Melinda Buchanan Maxwell (Mindy) Start date 04/01/11 End date 09/30/11 Position District Director, North Amount $52,574.94 Notes View original PDF
Payee Name Mary M. McPherson Start date 07/07/11 End date 07/21/11 Position Intern Amount $500.00 Notes View original PDF
Payee Name Janice Rankin Mitchell Start date 04/01/11 End date 09/30/11 Position Senior Constituent Services Representative Amount $49,024.92 Notes View original PDF
Payee Name Bennett R. Mize Start date 04/01/11 End date 09/30/11 Position Legislative Aide Amount $23,925.00 Notes View original PDF
Payee Name Emily Monsour Start date 06/02/11 End date 08/05/11 Position Intern Amount $2,133.32 Notes View original PDF
Payee Name Kristina Morrow Start date 05/16/11 End date 09/30/11 Position Intern Amount $4,500.00 Notes View original PDF
Payee Name Kathryn E. Nokes Start date 05/16/11 End date 08/12/11 Position Intern Amount $2,900.00 Notes View original PDF
Payee Name Reuben C. Oates Start date 04/01/11 End date 09/30/11 Position Constituent Services Representative Amount $27,666.64 Notes View original PDF
Payee Name Fred Wesley Pagan Start date 04/01/11 End date 09/30/11 Position Personal Assistant/Office Administrator Amount $10,354.12 Notes View original PDF
Payee Name Sara Elizabeth Peters Start date 04/01/11 End date 04/07/11 Position Legislative Counsel Amount $1,730.55 Notes View original PDF
Payee Name Emily Brunini Peterson Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $43,899.96 Notes View original PDF
Payee Name Anne V. Peterson Start date 04/01/11 End date 09/30/11 Position Constituent Services Representative Amount $34,999.92 Notes View original PDF
Payee Name Michael Barrie Rhemann Start date 05/23/11 End date 08/12/11 Position Intern Amount $2,666.66 Notes View original PDF
Payee Name Christopher Ross Richardson (Chris) Start date 04/01/11 End date 09/30/11 Position Field Representative Amount $48,499.92 Notes View original PDF
Payee Name Barbara Rooks-Jackson Start date 04/01/11 End date 09/30/11 Position State Casework Coordinator Amount $56,449.92 Notes View original PDF
Payee Name Patrick G. Sadler Start date 04/01/11 End date 09/30/11 Position Staff Assistant Amount $20,999.96 Notes View original PDF
Payee Name Katherine M. Swindoll Start date 07/07/11 End date 07/26/11 Position Intern Amount $666.66 Notes View original PDF
Payee Name Blair Bailey Taylor Start date 09/06/11 End date 09/23/11 Position Intern Amount $599.99 Notes View original PDF
Payee Name Adam R. Telle Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $43,874.92 Notes View original PDF
Payee Name Elizabeth S. Theriot Start date 07/07/11 End date 08/05/11 Position Intern Amount $966.66 Notes View original PDF
Payee Name William Gardner Todd IV (Will) Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $37,249.92 Notes View original PDF
Payee Name Daniel P. Ulmer Start date 04/01/11 End date 09/30/11 Position Legislative Aide Amount $25,091.64 Notes View original PDF
Payee Name Clinton S. Van Devender Start date 06/02/11 End date 07/23/11 Position Intern Amount $1,733.32 Notes View original PDF
Payee Name Laura K. Van Namen Start date 04/01/11 End date 09/30/11 Position Intern Amount $2,733.33 Notes View original PDF
Payee Name Doris A. Wagley Start date 08/01/11 End date 09/30/11 Position Personal Secretary Amount $14,817.03 Notes View original PDF
Payee Name Steven W. Wall Start date 04/01/11 End date 09/30/11 Position Legislative Director/Counsel Amount $71,599.96 Notes View original PDF
Payee Name Kay Bowen Webber Start date 04/01/11 End date 09/30/11 Position Executive Assistant Amount $72,713.81 Notes View original PDF
Payee Name Matthew Joseph Weeks Start date 04/01/11 End date 09/30/11 Position Intern Amount $2,966.66 Notes View original PDF
Payee Name Anna M. Wells Start date 07/07/11 End date 07/29/11 Position Intern Amount $766.66 Notes View original PDF
Payee Name Jordan L. Whitten Start date 09/06/11 End date 09/30/11 Position Intern Amount $833.33 Notes View original PDF
Payee Name Timothy R. Wolverton (Tim) Start date 04/01/11 End date 09/30/11 Position Legislative Aide Amount $24,949.06 Notes View original PDF
Payee Name Matthew Ryan Womble (Matt) Start date 06/02/11 End date 08/01/11 Position Intern Amount $1,999.99 Notes View original PDF
Payee Name Carlisle Parsons Wood Start date 04/01/11 End date 09/30/11 Position Constituent Services Representative Amount $20,124.96 Notes View original PDF
Payee Name Jo Anna Younger Start date 06/02/11 End date 08/05/11 Position Intern Amount $2,133.32 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.