Menu Search Account

LegiStorm

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

Former Rep. Todd Rokita (R-Indiana, 4th)

Ran for Senate • Alternate Name: Theodore Edward Rokita
Displaying salaries for time period: 01/01/17 - 03/31/17
Payee Name Start date End date Position Amount Notes PDF
Payee Name Luke D. Bunting Start date 01/01/17 End date 01/02/17 Position Press Secretary Amount $1,000.00 Notes View original PDF
Payee Name Luke D. Bunting Start date 01/03/17 End date 03/31/17 Position Press Secretary Amount $9,511.10 Notes View original PDF
Payee Name Luke D. Bunting Start date 01/01/17 End date 01/02/17 Position Press Secretary Amount $238.89 Notes View original PDF
Payee Name Kimberly A. Cocke Start date 01/01/17 End date 01/02/17 Position Office Manager Amount $205.56 Notes View original PDF
Payee Name Kimberly A. Cocke Start date 01/03/17 End date 03/31/17 Position Office Manager Amount $8,244.44 Notes View original PDF
Payee Name Kimberly A. Cocke Start date 01/01/17 End date 01/02/17 Position Office Manager Amount $800.00 Notes View original PDF
Payee Name Mark A. Cruz Start date 01/01/17 End date 01/02/17 Position Deputy Chief of Staff/Legislative Director Amount $2,400.00 Notes View original PDF
Payee Name Mark A. Cruz Start date 01/01/17 End date 01/02/17 Position Deputy Chief of Staff/Legislative Director Amount $583.33 Notes View original PDF
Payee Name Mark A. Cruz Start date 02/13/17 End date 03/31/17 Position Legislative Director Amount $16,366.67 Notes View original PDF
Payee Name Mark A. Cruz Start date 01/03/17 End date 02/01/17 Position Deputy Chief of Staff/Legislative Director Amount $9,266.67 Notes View original PDF
Payee Name Mark A. Cruz Start date 01/01/17 End date 01/02/17 Position Deputy Chief of Staff/Legislative Director Amount $2,300.00 Notes View original PDF
Payee Name Michelle Marie Donches Start date 01/01/17 End date 01/02/17 Position Staff Member, Shared Amount $83.33 Notes View original PDF
Payee Name Michelle Marie Donches Start date 01/03/17 End date 03/31/17 Position Staff Member, Shared Amount $3,666.67 Notes View original PDF
Payee Name Andrew C. Downing Start date 02/28/17 End date 03/31/17 Position Legislative Correspondent Amount $3,208.34 Notes View original PDF
Payee Name Sally J. Evans Start date 01/01/17 End date 01/02/17 Position Constituent Services Representative Amount $83.33 Notes View original PDF
Payee Name Sally J. Evans Start date 01/01/17 End date 01/02/17 Position Constituent Services Representative Amount $400.00 Notes View original PDF
Payee Name Sally J. Evans Start date 01/03/17 End date 03/31/17 Position Constituent Services Representative Amount $3,266.67 Notes View original PDF
Payee Name Diane J. Hubbard Start date 01/01/17 End date 01/02/17 Position Community Liaison Amount $211.11 Notes View original PDF
Payee Name Diane J. Hubbard Start date 01/01/17 End date 01/02/17 Position Community Liaison Amount $800.00 Notes View original PDF
Payee Name Diane J. Hubbard Start date 01/03/17 End date 03/31/17 Position Community Liaison Amount $8,488.90 Notes View original PDF
Payee Name Hope Renee Howell Hudson (Renee) Start date 01/01/17 End date 01/02/17 Position Chief of Staff Amount $3,800.00 Notes View original PDF
Payee Name Hope Renee Howell Hudson (Renee) Start date 01/01/17 End date 01/02/17 Position Chief of Staff Amount $888.89 Notes View original PDF
Payee Name Hope Renee Howell Hudson (Renee) Start date 02/01/17 End date 02/14/17 Position Chief of Staff Amount $6,222.22 Notes View original PDF
Payee Name Hope Renee Howell Hudson (Renee) Start date 01/03/17 End date 02/14/17 Position Chief of Staff Amount $14,866.66 Notes View original PDF
Payee Name Jonathan M. Matthes Start date 03/06/17 End date 03/31/17 Position Constituent Outreach Manager Amount $2,569.44 Notes View original PDF
Payee Name Joseph E. McLain (Joe) Start date 01/01/17 End date 01/02/17 Position District Director Amount $2,000.00 Notes View original PDF
Payee Name Joseph E. McLain (Joe) Start date 01/03/17 End date 03/31/17 Position District Director Amount $18,777.77 Notes View original PDF
Payee Name Joseph E. McLain (Joe) Start date 01/01/17 End date 01/02/17 Position District Director Amount $472.22 Notes View original PDF
Payee Name Mihkel J. Mets (Michael) Start date 01/01/17 End date 01/02/17 Position Legislative Assistant/Digital Media Director Amount $1,200.00 Notes View original PDF
Payee Name Mihkel J. Mets (Michael) Start date 01/03/17 End date 03/31/17 Position Legislative Assistant/Digital Media Director Amount $11,577.78 Notes View original PDF
Payee Name Mihkel J. Mets (Michael) Start date 01/01/17 End date 01/02/17 Position Legislative Assistant/Digital Media Director Amount $277.78 Notes View original PDF
Payee Name Zachary A. O'Connor Start date 01/01/17 End date 01/02/17 Position Constituent Outreach Manager Amount $194.44 Notes View original PDF
Payee Name Zachary A. O'Connor Start date 01/03/17 End date 03/31/17 Position Constituent Outreach Manager Amount $7,755.56 Notes View original PDF
Payee Name Zachary A. O'Connor Start date 01/01/17 End date 01/02/17 Position Constituent Outreach Manager Amount $800.00 Notes View original PDF
Payee Name Alexander L. Osborne Start date 01/03/17 End date 02/28/17 Position Legislative Assistant/Correspondence Director Amount $6,250.00 Notes View original PDF
Payee Name Alexander L. Osborne Start date 01/01/17 End date 01/02/17 Position Legislative Assistant/Correspondence Director Amount $1,000.00 Notes View original PDF
Payee Name Alexander L. Osborne Start date 03/01/17 End date 03/31/17 Position Legislative Assistant Amount $4,583.33 Notes View original PDF
Payee Name Alexander L. Osborne Start date 01/01/17 End date 01/02/17 Position Legislative Assistant/Correspondence Director Amount $250.00 Notes View original PDF
Payee Name Parker H. Reynolds Start date 01/01/17 End date 01/02/17 Position Senior Legislative Assistant Amount $1,400.00 Notes View original PDF
Payee Name Parker H. Reynolds Start date 01/03/17 End date 02/01/17 Position Senior Legislative Assistant Amount $5,044.44 Notes View original PDF
Payee Name Cody J. Reynolds Start date 01/03/17 End date 01/12/17 Position Community Liaison Amount $1,111.11 Notes View original PDF
Payee Name Parker H. Reynolds Start date 02/13/17 End date 03/31/17 Position Legislative Director Amount $10,000.00 Notes View original PDF
Payee Name Cody J. Reynolds Start date 01/01/17 End date 01/02/17 Position Community Liaison Amount $222.22 Notes View original PDF
Payee Name Parker H. Reynolds Start date 01/01/17 End date 01/02/17 Position Senior Legislative Assistant Amount $322.22 Notes View original PDF
Payee Name Amanda M. Sollazzo Start date 01/03/17 End date 03/31/17 Position Staff Assistant Amount $7,755.56 Notes View original PDF
Payee Name Amanda M. Sollazzo Start date 01/01/17 End date 01/02/17 Position Staff Assistant Amount $194.44 Notes View original PDF
Payee Name Amanda M. Sollazzo Start date 01/01/17 End date 01/02/17 Position Staff Assistant Amount $800.00 Notes View original PDF
Payee Name Brittany Daniel Wallace Start date 01/01/17 End date 01/02/17 Position Projects Coordinator Amount $800.00 Notes View original PDF
Payee Name Brittany Daniel Wallace Start date 01/03/17 End date 03/31/17 Position Projects Coordinator Amount $7,755.56 Notes View original PDF
Payee Name Brittany Daniel Wallace Start date 01/01/17 End date 01/02/17 Position Projects Coordinator Amount $194.44 Notes View original PDF
Payee Name Mark R. Warner Start date 03/01/17 End date 03/31/17 Position Community Liaison Amount $3,500.00 Notes View original PDF
Payee Name Jessica Williams Wedgewood Start date 01/01/17 End date 01/02/17 Position Executive Assistant Amount $1,800.00 Notes View original PDF
Payee Name Jessica Williams Wedgewood Start date 01/01/17 End date 01/02/17 Position Executive Assistant Amount $344.44 Notes View original PDF
Payee Name Jessica Williams Wedgewood Start date 01/01/17 End date 01/02/17 Position Executive Assistant Amount $4,700.00 Notes View original PDF
Payee Name Jessica Williams Wedgewood Start date 01/03/17 End date 03/31/17 Position Executive Assistant Amount $12,333.33 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.