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: 04/01/15 - 09/30/15
Payee Name Start date End date Position Amount Notes PDF
Payee Name Megan M. Bennett Start date 08/17/15 End date 09/30/15 Position Intern Amount $1,466.66 Notes View original PDF
Payee Name John Bartley Boykin Start date 05/27/15 End date 08/02/15 Position Intern Amount $2,199.99 Notes View original PDF
Payee Name Anne Hall Brashier Start date 04/01/15 End date 09/30/15 Position Legislative Aide Amount $24,794.94 Notes View original PDF
Payee Name Mary R. Brashier Start date 05/27/15 End date 08/07/15 Position Intern Amount $2,366.66 Notes View original PDF
Payee Name William R. Canty (Bill) Start date 04/01/15 End date 09/30/15 Position Field Representative Amount $44,439.96 Notes View original PDF
Payee Name Ann F. Carroll Start date 09/02/15 End date 09/30/15 Position Intern Amount $966.66 Notes View original PDF
Payee Name Jo Ann H. Clark (Jo Ann) Start date 04/01/15 End date 09/30/15 Position Constituent Services Representative Amount $41,662.44 Notes View original PDF
Payee Name Herbert Gipson Clark III (Gipson) Start date 06/01/15 End date 08/07/15 Position Intern Amount $2,233.33 Notes View original PDF
Payee Name Georgia C. Clarke Start date 05/27/15 End date 07/30/15 Position Intern Amount $2,133.32 Notes View original PDF
Payee Name Kimberly P. Coalter (Kim) Start date 04/01/15 End date 09/30/15 Position Constituent Services Representative Amount $43,429.92 Notes View original PDF
Payee Name Samuel C. Cockburn Start date 05/27/15 End date 08/07/15 Position Intern Amount $2,366.66 Notes View original PDF
Payee Name Lydia R. Collins Start date 04/01/15 End date 08/27/15 Position Legislative Assistant Amount $34,809.99 Notes View original PDF
Payee Name Bradley Charles Davis (Brad) Start date 04/01/15 End date 06/08/15 Position District Director, Central Amount $20,031.66 Notes View original PDF
Payee Name Elizabeth Gray Henry Denchfield Start date 04/01/15 End date 09/30/15 Position Legislative Aide Amount $21,159.96 Notes View original PDF
Payee Name Windley Hall Ellington (Win) Start date 04/01/15 End date 09/30/15 Position Field Representative Amount $35,854.92 Notes View original PDF
Payee Name Myrtis L. Franke Start date 04/01/15 End date 09/30/15 Position District Director, South Amount $50,247.48 Notes View original PDF
Payee Name Jeffrey R. George Start date 05/27/15 End date 08/01/15 Position Intern Amount $2,166.66 Notes View original PDF
Payee Name Linda Ann Good Start date 06/01/15 End date 09/30/15 Position Administrative Director Amount $10,749.95 Notes View original PDF
Payee Name Brian Keith Heard (Keith) Start date 04/01/15 End date 09/30/15 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Mary Martha Henson (Mary Martha) Start date 08/24/15 End date 09/30/15 Position Legislative Assistant Amount $13,941.66 Notes View original PDF
Payee Name William G. Hewes Start date 05/27/15 End date 08/05/15 Position Intern Amount $2,299.99 Notes View original PDF
Payee Name Alejandro J. Interiano (Alex) Start date 04/01/15 End date 09/30/15 Position Systems Administrator Amount $22,952.40 Notes View original PDF
Payee Name Austin B. Jackson Start date 04/01/15 End date 09/30/15 Position Intern Amount $4,233.32 Notes View original PDF
Payee Name Lucretia R. Johnson Start date 04/01/15 End date 05/01/15 Position Intern Amount $1,033.33 Notes View original PDF
Payee Name Colby R. Jordan Start date 05/27/15 End date 07/31/15 Position Intern Amount $2,133.33 Notes View original PDF
Payee Name Harrison Kremer Kajdan Start date 04/01/15 End date 09/30/15 Position Constituent Services Staff Assistant Amount $22,000.32 Notes View original PDF
Payee Name Keely G. Kennedy Start date 05/27/15 End date 08/07/15 Position Intern Amount $2,366.66 Notes View original PDF
Payee Name Ann Leech (Annie) Start date 04/01/15 End date 09/30/15 Position Constituent Services Staff Assistant Amount $22,000.32 Notes View original PDF
Payee Name Jarrod K. Lesso Start date 05/11/15 End date 06/26/15 Position Intern Amount $1,533.32 Notes View original PDF
Payee Name Lindsay S. Linhares Start date 04/01/15 End date 09/30/15 Position Legislative Aide Amount $26,934.96 Notes View original PDF
Payee Name Tyson L. Mabry (Ty) Start date 04/01/15 End date 09/30/15 Position Senior Policy Adviser/Military Legislative Assistant Amount $45,000.00 Notes View original PDF
Payee Name Melinda Buchanan Maxwell (Mindy) Start date 04/01/15 End date 09/30/15 Position District Director, North Amount $50,247.48 Notes View original PDF
Payee Name William Thomas Mills Jr. (Thomas) Start date 05/27/15 End date 08/07/15 Position Intern Amount $2,366.66 Notes View original PDF
Payee Name Janice Rankin Mitchell Start date 04/01/15 End date 09/30/15 Position Senior Constituent Services Representative Amount $43,935.00 Notes View original PDF
Payee Name Mattie Carter Mize Start date 04/01/15 End date 09/30/15 Position Assistant to the Chief of Staff Amount $25,419.96 Notes View original PDF
Payee Name Bennett R. Mize Start date 04/01/15 End date 09/30/15 Position Legislative Aide Amount $27,187.44 Notes View original PDF
Payee Name James D. Moody Start date 06/01/15 End date 09/30/15 Position Legislative Aide Amount $10,666.64 Notes View original PDF
Payee Name John Thompson Moore (Thompson) Start date 05/27/15 End date 08/07/15 Position Intern Amount $2,366.66 Notes View original PDF
Payee Name Reuben C. Oates Start date 04/01/15 End date 09/30/15 Position Constituent Services Representative Amount $30,874.92 Notes View original PDF
Payee Name Fred Wesley Pagan Start date 04/01/15 End date 05/15/15 Position Personal Assistant/Office Administrator Amount $2,709.00 Notes View original PDF
Payee Name Anne V. Peterson Start date 04/01/15 End date 09/30/15 Position Constituent Services Representative Amount $30,300.00 Notes View original PDF
Payee Name Frances N. Phillips Start date 05/27/15 End date 08/07/15 Position Intern Amount $2,366.66 Notes View original PDF
Payee Name Mary L. Pyron Start date 05/27/15 End date 08/01/15 Position Intern Amount $2,166.66 Notes View original PDF
Payee Name Christopher Ross Richardson (Chris) Start date 04/01/15 End date 09/30/15 Position Field Representative Amount $43,429.92 Notes View original PDF
Payee Name Barbara Rooks-Jackson Start date 04/01/15 End date 09/30/15 Position State Casework Coordinator Amount $52,519.92 Notes View original PDF
Payee Name Stephen C. Russell Start date 04/01/15 End date 09/30/15 Position Staff Assistant Amount $10,500.00 Notes View original PDF
Payee Name Cheryl L. Shaw Start date 06/05/15 End date 09/30/15 Position Staff Assistant Amount $8,055.50 Notes View original PDF
Payee Name Connor F. Smith Start date 04/01/15 End date 07/05/15 Position Legislative Aide Amount $8,528.84 Notes View original PDF
Payee Name Kristin Y. Swarek Start date 04/01/15 End date 04/24/15 Position Intern Amount $799.99 Notes View original PDF
Payee Name Adam R. Telle Start date 04/01/15 End date 09/30/15 Position Deputy Chief of Staff/Legislative Director Amount $72,300.00 Notes View original PDF
Payee Name Lacy K. Trelles Start date 05/27/15 End date 07/31/15 Position Intern Amount $2,133.33 Notes View original PDF
Payee Name Daniel P. Ulmer Start date 04/01/15 End date 09/30/15 Position Legislative Assistant Amount $43,665.00 Notes View original PDF
Payee Name Doris A. Wagley Start date 04/01/15 End date 09/30/15 Position Personal Secretary Amount $84,703.44 Notes View original PDF
Payee Name Kay Bowen Webber Start date 04/01/15 End date 09/30/15 Position Executive Assistant Amount $84,681.48 Notes View original PDF
Payee Name Bradley Ray White (Brad) Start date 06/01/15 End date 09/30/15 Position State Director Amount $35,000.00 Notes View original PDF
Payee Name Clara Alison Whitten (Alison) Start date 08/12/15 End date 09/30/15 Position Research Assistant Amount $3,402.75 Notes View original PDF
Payee Name Austin L. Wilkes Start date 04/01/15 End date 05/29/15 Position Intern Amount $1,966.66 Notes View original PDF
Payee Name Zoƫ M. Windham Start date 07/23/15 End date 08/28/15 Position Intern Amount $1,199.99 Notes View original PDF
Payee Name Timothy R. Wolverton (Tim) Start date 04/01/15 End date 09/30/15 Position Legislative Assistant Amount $31,499.94 Notes View original PDF
Payee Name Carlisle Parsons Wood Start date 04/01/15 End date 09/30/15 Position Constituent Services Representative Amount $16,159.92 Notes View original PDF
Payee Name Courtney Bradford Young Start date 05/15/15 End date 08/07/15 Position Intern Amount $2,766.66 Notes View original PDF
Payee Name Constance Payne Zack Start date 04/01/15 End date 09/30/15 Position Legislative Assistant Amount $34,642.50 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.