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: 04/01/06 - 09/30/06
Payee Name Start date End date Position Amount Notes PDF
Payee Name Brittany Bailey Start date 04/18/06 End date 05/30/06 Position No Title Listed Amount $1,433.33 Notes View original PDF
Payee Name Blake R. Bee Start date 06/05/06 End date 07/01/06 Position No Title Listed Amount $899.99 Notes View original PDF
Payee Name Leon C. Bramlett Jr. Start date 04/01/06 End date 09/30/06 Position Field Representative Amount $33,499.92 Notes View original PDF
Payee Name Joshua L. Brister Start date 04/01/06 End date 09/30/06 Position Intern Amount $5,208.33 Notes View original PDF
Payee Name Ryan P. Brown Start date 04/01/06 End date 09/30/06 Position No Title Listed Amount $4,500.00 Notes View original PDF
Payee Name Sarah R. Buchanan Start date 06/19/06 End date 08/10/06 Position No Title Listed Amount $1,733.33 Notes View original PDF
Payee Name Suzanne B. Case Start date 04/01/06 End date 09/30/06 Position State Office Director Amount $53,499.96 Notes View original PDF
Payee Name Collins B. Case Start date 06/05/06 End date 08/04/06 Position No Title Listed Amount $1,999.99 Notes View original PDF
Payee Name Jo Ann H. Clark (Jo Ann) Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $40,999.96 Notes View original PDF
Payee Name Kimberly P. Coalter (Kim) Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $42,499.96 Notes View original PDF
Payee Name Ann M. Copland Start date 04/01/06 End date 09/30/06 Position Senior Executive Assistant/Legislative Assistant Amount $63,500.00 Notes View original PDF
Payee Name William B. Crump IV Start date 04/01/06 End date 09/30/06 Position Legislative Aide/Press Assistant Amount $16,500.00 Notes View original PDF
Payee Name Bradley Charles Davis (Brad) Start date 04/01/06 End date 09/30/06 Position Legislative Assistant Amount $38,000.00 Notes View original PDF
Payee Name Amanda R. Donald Start date 09/05/06 End date 09/30/06 Position No Title Listed Amount $866.66 Notes View original PDF
Payee Name Windley Hall Ellington (Win) Start date 04/01/06 End date 09/30/06 Position Legislative Aide Amount $35,999.96 Notes View original PDF
Payee Name Parah Gatchell Fishburn Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $28,500.00 Notes View original PDF
Payee Name Harvey Ellis Fisher (Ellis) Start date 09/01/06 End date 09/30/06 Position Staff Assistant Amount $1,000.00 Notes View original PDF
Payee Name Marilyn Avery Rochelle Forbes Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $27,999.96 Notes View original PDF
Payee Name Joseph Bradley Fuller (Brad) Start date 04/01/06 End date 09/30/06 Position Legislative Aide Amount $23,000.00 Notes View original PDF
Payee Name Melanie G. Gonzalez Start date 04/01/06 End date 09/30/06 Position Systems Administrator Amount $38,000.00 Notes View original PDF
Payee Name Benjamin Laird Hammond (Ben) Start date 07/10/06 End date 09/30/06 Position Staff Assistant Amount $4,300.00 Notes View original PDF
Payee Name Thomas Allen Hawks (T.A.) Start date 04/01/06 End date 09/30/06 Position Deputy Legislative Director Amount $47,999.92 Notes View original PDF
Payee Name Mollie Hederman Start date 08/01/06 End date 09/30/06 Position Services Special Assistant Amount $6,666.64 Notes View original PDF
Payee Name Rachelle M. Johnson Start date 04/01/06 End date 09/30/06 Position Senior Legislative Assistant Amount $41,000.00 Notes View original PDF
Payee Name Mark Everett Keenum Start date 04/01/06 End date 09/30/06 Position Chief of Staff Amount $80,329.44 Notes View original PDF
Payee Name Philip D. Ladner Start date 06/05/06 End date 08/04/06 Position No Title Listed Amount $1,999.99 Notes View original PDF
Payee Name Jordan K. Laird Start date 06/05/06 End date 08/04/06 Position No Title Listed Amount $1,999.99 Notes View original PDF
Payee Name William Lampton Start date 07/06/06 End date 08/04/06 Position No Title Listed Amount $966.66 Notes View original PDF
Payee Name James H. Liddell Start date 04/01/06 End date 09/30/06 Position Staff Assistant Amount $22,999.92 Notes View original PDF
Payee Name Lindley A. Little Start date 06/05/06 End date 08/11/06 Position No Title Listed Amount $2,233.32 Notes View original PDF
Payee Name Meredith R. Long Start date 04/01/06 End date 08/15/06 Position Legislative Aide Amount $14,999.94 Notes View original PDF
Payee Name Elizabeth I. Long Start date 04/01/06 End date 07/31/06 Position Assistant Office Manager Amount $12,666.64 Notes View original PDF
Payee Name Mary W. Luther Start date 04/01/06 End date 05/01/06 Position No Title Listed Amount $1,033.33 Notes View original PDF
Payee Name James D. Madden Start date 06/05/06 End date 08/04/06 Position No Title Listed Amount $1,999.99 Notes View original PDF
Payee Name Elizabeth Ferriday Mansel Start date 05/30/06 End date 09/30/06 Position Services Special Assistant Amount $12,911.05 Notes View original PDF
Payee Name Whitney A. Markham Start date 06/05/06 End date 07/28/06 Position No Title Listed Amount $1,799.99 Notes View original PDF
Payee Name Melinda Buchanan Maxwell (Mindy) Start date 04/01/06 End date 09/30/06 Position State Office Director Amount $40,999.96 Notes View original PDF
Payee Name Margaret Wicker McPhillips Start date 04/01/06 End date 09/30/06 Position Press Secretary Amount $39,416.60 Notes View original PDF
Payee Name Janice Rankin Mitchell Start date 04/01/06 End date 09/30/06 Position Systems Manager, Jackson Office Amount $43,000.00 Notes View original PDF
Payee Name Reuben C. Oates Start date 04/01/06 End date 09/30/06 Position Intern Amount $5,208.33 Notes View original PDF
Payee Name Elizabeth Cavett Parsons Start date 04/01/06 End date 09/30/06 Position Legislative Aide Amount $23,999.96 Notes View original PDF
Payee Name Eden D. Pepper Start date 06/05/06 End date 08/04/06 Position No Title Listed Amount $1,999.99 Notes View original PDF
Payee Name Mary Cates Permenter Start date 04/01/06 End date 09/30/06 Position Office Manager/Assistant to the Chief of Staff Amount $38,999.92 Notes View original PDF
Payee Name Rachel E. Poindexter Start date 06/05/06 End date 08/05/06 Position No Title Listed Amount $2,033.32 Notes View original PDF
Payee Name Christopher Ross Richardson (Chris) Start date 04/01/06 End date 09/30/06 Position Field Representative Amount $40,999.96 Notes View original PDF
Payee Name Barbara Rooks-Jackson Start date 04/01/06 End date 09/30/06 Position Senior Staff Assistant Amount $50,499.92 Notes View original PDF
Payee Name Mary A. Roulhaz Start date 06/05/06 End date 08/02/06 Position No Title Listed Amount $1,933.32 Notes View original PDF
Payee Name John B. Rowley Start date 04/01/06 End date 05/25/06 Position No Title Listed Amount $1,556.23 Notes View original PDF
Payee Name Stuart E. Saulters Start date 09/05/06 End date 09/30/06 Position No Title Listed Amount $866.66 Notes View original PDF
Payee Name Tiffany J. Stribling Start date 05/23/06 End date 08/25/06 Position No Title Listed Amount $3,099.99 Notes View original PDF
Payee Name Marvin Douglas Sullivan (Doug) Start date 04/01/06 End date 09/30/06 Position State Office Director Amount $55,499.96 Notes View original PDF
Payee Name Victoria Marie Thomas (Marie) Start date 04/01/06 End date 09/30/06 Position Legislative Assistant Amount $41,666.64 Notes View original PDF
Payee Name James Blake Thompson (Blake) Start date 04/01/06 End date 09/30/06 Position Legislative Director Amount $68,999.96 Notes View original PDF
Payee Name Caroline L. Van Kirk Start date 04/01/06 End date 08/15/06 Position Legislative Aide Amount $14,249.97 Notes View original PDF
Payee Name Beverly J. Ward Start date 09/15/06 End date 09/30/06 Position Consultant Amount $446.27 Notes View original PDF
Payee Name Kay Bowen Webber Start date 04/01/06 End date 09/30/06 Position Executive Assistant Amount $63,250.00 Notes View original PDF
Payee Name Justin M. Wilkes Start date 05/25/06 End date 08/18/06 Position No Title Listed Amount $2,800.00 Notes View original PDF
Payee Name Carlisle Parsons Wood Start date 09/20/06 End date 09/30/06 Position Staff Assistant Amount $549.99 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.