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: 10/01/05 - 03/31/06
Payee Name Start date End date Position Amount Notes PDF
Payee Name Leon C. Bramlett Jr. Start date 10/01/05 End date 03/31/06 Position Field Representative Amount $29,249.94 Notes View original PDF
Payee Name Joshua L. Brister Start date 10/01/05 End date 03/31/06 Position No Title Listed Amount $5,999.99 Notes View original PDF
Payee Name Ryan P. Brown Start date 10/01/05 End date 03/31/06 Position No Title Listed Amount $4,500.00 Notes View original PDF
Payee Name Suzanne B. Case Start date 10/01/05 End date 03/31/06 Position State Office Director Amount $49,999.96 Notes View original PDF
Payee Name Jo Ann H. Clark (Jo Ann) Start date 10/01/05 End date 03/31/06 Position Staff Assistant Amount $35,999.98 Notes View original PDF
Payee Name Kimberly P. Coalter (Kim) Start date 10/01/05 End date 03/31/06 Position Staff Assistant Amount $37,749.94 Notes View original PDF
Payee Name Ann M. Copland Start date 10/01/05 End date 03/31/06 Position Senior Executive Assistant/Legislative Assistant Amount $58,999.98 Notes View original PDF
Payee Name William B. Crump IV Start date 03/01/06 End date 03/31/06 Position Services Special Assistant Amount $4,500.00 Notes View original PDF
Payee Name David P. Curtis Start date 10/01/05 End date 01/21/06 Position No Title Listed Amount $2,775.00 Notes View original PDF
Payee Name Bradley Charles Davis (Brad) Start date 10/01/05 End date 03/31/06 Position Legislative Assistant Amount $30,999.96 Notes View original PDF
Payee Name James A. Davis Start date 10/01/05 End date 01/02/06 Position Executive Assistant Amount $21,466.66 Notes View original PDF
Payee Name Windley Hall Ellington (Win) Start date 10/01/05 End date 03/31/06 Position Legislative Aide Amount $29,499.96 Notes View original PDF
Payee Name Parah Gatchell Fishburn Start date 10/01/05 End date 03/31/06 Position Staff Assistant Amount $24,250.00 Notes View original PDF
Payee Name Marilyn Avery Rochelle Forbes Start date 12/20/05 End date 03/31/06 Position Staff Assistant Amount $15,344.42 Notes View original PDF
Payee Name Joseph Bradley Fuller (Brad) Start date 10/01/05 End date 03/31/06 Position Legislative Aide Amount $19,499.96 Notes View original PDF
Payee Name Melanie G. Gonzalez Start date 10/01/05 End date 03/31/06 Position Systems Administrator Amount $33,499.95 Notes View original PDF
Payee Name Thomas Allen Hawks (T.A.) Start date 10/01/05 End date 03/31/06 Position Deputy Legislative Director Amount $40,999.94 Notes View original PDF
Payee Name Rachelle M. Johnson Start date 10/01/05 End date 03/31/06 Position Senior Legislative Assistant Amount $33,499.96 Notes View original PDF
Payee Name Mark Everett Keenum Start date 10/01/05 End date 03/31/06 Position Chief of Staff Amount $79,554.42 Notes View original PDF
Payee Name James H. Liddell Start date 10/01/05 End date 03/31/06 Position Staff Assistant Amount $18,499.92 Notes View original PDF
Payee Name Elizabeth I. Long Start date 10/01/05 End date 03/31/06 Position Assistant Office Manager Amount $19,624.94 Notes View original PDF
Payee Name Meredith R. Long Start date 10/01/05 End date 03/31/06 Position Legislative Aide Amount $19,999.84 Notes View original PDF
Payee Name Mary W. Luther Start date 01/30/06 End date 03/31/06 Position No Title Listed Amount $2,033.33 Notes View original PDF
Payee Name Melinda Buchanan Maxwell (Mindy) Start date 10/01/05 End date 03/31/06 Position State Office Director Amount $35,999.98 Notes View original PDF
Payee Name Margaret Wicker McPhillips Start date 10/01/05 End date 03/31/06 Position Press Secretary Amount $24,499.92 Notes View original PDF
Payee Name Janice Rankin Mitchell Start date 10/01/05 End date 03/31/06 Position Systems Manager, Jackson Office Amount $37,999.96 Notes View original PDF
Payee Name Sara C. Morison Start date 10/01/05 End date 12/28/05 Position No Title Listed Amount $2,933.33 Notes View original PDF
Payee Name Reuben C. Oates Start date 10/01/05 End date 03/31/06 Position No Title Listed Amount $5,999.99 Notes View original PDF
Payee Name Elizabeth Cavett Parsons Start date 10/01/05 End date 03/31/06 Position Legislative Aide Amount $17,624.94 Notes View original PDF
Payee Name Mary Cates Permenter Start date 10/01/05 End date 03/31/06 Position Office Manager/Assistant to the Chief of Staff Amount $29,999.92 Notes View original PDF
Payee Name Christopher Ross Richardson (Chris) Start date 10/01/05 End date 03/31/06 Position Field Representative Amount $35,999.98 Notes View original PDF
Payee Name Barbara Rooks-Jackson Start date 10/01/05 End date 03/31/06 Position Senior Staff Assistant Amount $43,999.96 Notes View original PDF
Payee Name John B. Rowley Start date 01/17/06 End date 03/31/06 Position No Title Listed Amount $1,849.89 Notes View original PDF
Payee Name Cheryl S. See Start date 10/01/05 End date 12/06/05 Position No Title Listed Amount $2,200.00 Notes View original PDF
Payee Name Marvin Douglas Sullivan (Doug) Start date 10/01/05 End date 03/31/06 Position State Office Director Amount $49,249.96 Notes View original PDF
Payee Name Victoria Marie Thomas (Marie) Start date 10/01/05 End date 03/31/06 Position Legislative Assistant Amount $30,999.96 Notes View original PDF
Payee Name James Blake Thompson (Blake) Start date 10/01/05 End date 03/31/06 Position Legislative Director Amount $62,999.96 Notes View original PDF
Payee Name Caroline L. Van Kirk Start date 10/01/05 End date 03/31/06 Position Legislative Aide Amount $19,499.96 Notes View original PDF
Payee Name Kay Bowen Webber Start date 10/01/05 End date 03/31/06 Position Executive Assistant Amount $55,000.00 Notes View original PDF
Payee Name Augusta E. Wilson Start date 10/01/05 End date 02/12/06 Position Legislative Aide Amount $14,800.00 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.