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: 04/01/01 - 09/30/01
Payee Name Start date End date Position Amount Notes PDF
Payee Name Rebecca L. Benn Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $27,600.00 Notes View original PDF
Payee Name Joseph S. Biagioli Start date 04/01/01 End date 09/30/01 Position Intern Amount $3,000.20 Notes View original PDF
Payee Name Martha F. Boswell Start date 06/04/01 End date 08/03/01 Position Intern Amount $2,000.00 Notes View original PDF
Payee Name Leon C. Bramlett Jr. Start date 08/01/01 End date 09/30/01 Position Field Representative Amount $5,833.32 Notes View original PDF
Payee Name Mindy H. Buchanan Start date 04/01/01 End date 09/30/01 Position Office Manager Amount $26,500.00 Notes View original PDF
Payee Name Katherine J. Burkhalter Start date 06/04/01 End date 08/03/01 Position Intern Amount $2,000.00 Notes View original PDF
Payee Name Suzanne B. Case Start date 04/01/01 End date 09/30/01 Position Executive Assistant Amount $43,999.92 Notes View original PDF
Payee Name Jo Ann H. Clark (Jo Ann) Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $22,249.96 Notes View original PDF
Payee Name Kimberly P. Coalter (Kim) Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $25,999.96 Notes View original PDF
Payee Name Ann M. Copland Start date 04/01/01 End date 09/30/01 Position Executive Assistant/Legislative Assistant Amount $41,833.30 Notes View original PDF
Payee Name James A. Davis Start date 04/01/01 End date 09/30/01 Position Executive Assistant Amount $34,999.96 Notes View original PDF
Payee Name Elizabeth A. Day Start date 04/01/01 End date 09/30/01 Position Press Secretary Amount $27,166.60 Notes View original PDF
Payee Name Chris Ryan Dollar Start date 06/04/01 End date 08/03/01 Position Intern Amount $2,000.00 Notes View original PDF
Payee Name Elizabeth S. Dossett Start date 04/01/01 End date 09/30/01 Position Services Special Assistant Amount $17,499.96 Notes View original PDF
Payee Name Patricia B. Doty Start date 04/01/01 End date 09/30/01 Position Executive Assistant Amount $30,083.30 Notes View original PDF
Payee Name Windley Hall Ellington (Win) Start date 04/01/01 End date 09/30/01 Position Legislative Aide Amount $22,499.92 Notes View original PDF
Payee Name Frances G. Evans Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $24,250.00 Notes View original PDF
Payee Name Harvey Ellis Fisher (Ellis) Start date 07/12/01 End date 08/12/01 Position Intern Amount $516.66 Notes View original PDF
Payee Name Nehemiah Flowers Jr. Start date 04/01/01 End date 09/30/01 Position Executive Assistant Amount $40,499.92 Notes View original PDF
Payee Name Amanda Eckels Goetze Start date 04/01/01 End date 05/18/01 Position Legislative Aide Amount $6,000.00 Notes View original PDF
Payee Name Melanie G. Gonzalez Start date 04/01/01 End date 09/30/01 Position Systems Administrator Amount $24,000.00 Notes View original PDF
Payee Name Elizabeth Hamilton (Beth) Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $14,000.00 Notes View original PDF
Payee Name Sarah G. Harris Start date 06/04/01 End date 08/06/01 Position Intern Amount $2,100.00 Notes View original PDF
Payee Name Thomas Allen Hawks (T.A.) Start date 04/01/01 End date 09/30/01 Position Legislative Aide Amount $18,500.00 Notes View original PDF
Payee Name George S. Haymans IV Start date 06/04/01 End date 08/17/01 Position Intern Amount $2,466.66 Notes View original PDF
Payee Name Clayton Jacoby Heil Start date 04/12/01 End date 09/30/01 Position Legislative Director Amount $39,944.40 Notes View original PDF
Payee Name Joshua W. Heird Start date 04/01/01 End date 09/17/01 Position Intern Amount $2,783.33 Notes View original PDF
Payee Name Kimberly Nelson Hill Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $27,500.00 Notes View original PDF
Payee Name Rachelle M. Johnson Start date 04/01/01 End date 09/30/01 Position Legislative Aide Amount $21,000.00 Notes View original PDF
Payee Name Mark Everett Keenum Start date 04/01/01 End date 09/30/01 Position Chief of Staff Amount $70,279.44 Notes View original PDF
Payee Name Jeffrey A. Lewis Start date 05/23/01 End date 08/14/01 Position Intern Amount $1,400.06 Notes View original PDF
Payee Name Joshua P. Manley (Josh) Start date 06/04/01 End date 08/03/01 Position Intern Amount $2,000.00 Notes View original PDF
Payee Name Jenny Reeves Manley Start date 06/01/01 End date 09/30/01 Position Legislative Aide Amount $10,833.28 Notes View original PDF
Payee Name Charles R. McMillan Start date 06/04/01 End date 08/01/01 Position Intern Amount $1,933.33 Notes View original PDF
Payee Name Margaret Wicker McPhillips Start date 07/16/01 End date 08/16/01 Position Intern Amount $1,033.33 Notes View original PDF
Payee Name Janice Rankin Mitchell Start date 04/01/01 End date 09/30/01 Position Systems Manager, Jackson Office Amount $25,000.00 Notes View original PDF
Payee Name Hunter H. Moorhead Start date 04/16/01 End date 09/30/01 Position Legislative Assistant Amount $27,374.97 Notes View original PDF
Payee Name David S. Pace Start date 06/04/01 End date 08/02/01 Position Intern Amount $1,966.66 Notes View original PDF
Payee Name Fred Wesley Pagan Start date 04/01/01 End date 09/30/01 Position Office Manager Amount $33,500.00 Notes View original PDF
Payee Name Richard Bradley Prewitt (Brad) Start date 04/01/01 End date 09/30/01 Position Counsel Amount $41,500.00 Notes View original PDF
Payee Name Kelly D. Pritchett Start date 09/04/01 End date 09/30/01 Position Intern Amount $900.00 Notes View original PDF
Payee Name Elizabeth K. Reed Start date 07/16/01 End date 08/16/01 Position Intern Amount $1,033.33 Notes View original PDF
Payee Name Christopher Ross Richardson (Chris) Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $26,229.13 Notes View original PDF
Payee Name Barbara Rooks-Jackson Start date 04/01/01 End date 09/30/01 Position Senior Staff Assistant Amount $32,499.92 Notes View original PDF
Payee Name Priya S. Shivangi Start date 04/01/01 End date 05/31/01 Position Intern Amount $800.00 Notes View original PDF
Payee Name Shelly L. Shows Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $16,499.92 Notes View original PDF
Payee Name William Lucien Smith Jr. (Lucien) Start date 06/04/01 End date 08/03/01 Position Intern Amount $2,000.00 Notes View original PDF
Payee Name Emily Brooks Smith Start date 06/11/01 End date 07/25/01 Position Intern Amount $1,499.99 Notes View original PDF
Payee Name Rachel J. Spence Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $23,333.30 Notes View original PDF
Payee Name Marvin Douglas Sullivan (Doug) Start date 04/01/01 End date 09/30/01 Position Field Representative Amount $38,999.94 Notes View original PDF
Payee Name Mary Herschel M. Thames Start date 06/01/01 End date 07/03/01 Position Intern Amount $550.00 Notes View original PDF
Payee Name Doris A. Wagley Start date 04/01/01 End date 09/30/01 Position Personal Secretary/Scheduler Amount $42,999.96 Notes View original PDF
Payee Name David W. Waide Jr. Start date 04/01/01 End date 09/30/01 Position Intern Amount $2,275.03 Notes View original PDF
Payee Name Virginia V. Wallace Start date 04/01/01 End date 09/30/01 Position Legislative Aide Amount $23,000.00 Notes View original PDF
Payee Name Kay Bowen Webber Start date 04/01/01 End date 09/30/01 Position Special Services Director Amount $38,499.96 Notes View original PDF
Payee Name Parker Y. Wiseman Start date 06/04/01 End date 08/10/01 Position Intern Amount $2,233.33 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.