Menu Search Account

LegiStorm

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

Sen. Tim Scott (R-South Carolina)

In Office • Alternate Name: Timothy Eugene Scott
Displaying salaries for time period: 10/01/14 - 03/31/15
Payee Name Start date End date Position Amount Notes PDF
Payee Name Susan B. Aiken Start date 10/01/14 End date 03/31/15 Position Regional Director Amount $35,145.78 Notes View original PDF
Payee Name Sharon P. Axson Start date 10/01/14 End date 03/31/15 Position Constituent Services Representative Amount $22,593.75 Notes View original PDF
Payee Name Michael Eugene Bennett (Mike) Start date 10/01/14 End date 03/31/15 Position Senior Adviser Amount $75,157.47 Notes View original PDF
Payee Name Claudia Rabun Bentley Start date 10/01/14 End date 03/31/15 Position Constituent Services Representative Amount $24,100.00 Notes View original PDF
Payee Name Seth A. Blanton Start date 10/01/14 End date 03/31/15 Position Senior Constituent Services Representative Amount $22,593.75 Notes View original PDF
Payee Name Debra A. Blickenstaff (Deb) Start date 10/01/14 End date 03/31/15 Position Constituent Services Director Amount $35,145.78 Notes View original PDF
Payee Name Rachel A. Bovard Start date 10/01/14 End date 03/31/15 Position Policy Director Amount $3,514.53 Notes View original PDF
Payee Name Daniel D. Bunn Start date 10/01/14 End date 03/31/15 Position Legislative Aide Amount $20,691.49 Notes View original PDF
Payee Name Steven A. Chartan (Steve) Start date 10/01/14 End date 03/15/15 Position Policy Adviser Amount $1,839.95 Notes View original PDF
Payee Name Charles E. Cogar (Chuck) Start date 10/01/14 End date 03/31/15 Position Legislative Director Amount $60,250.00 Notes View original PDF
Payee Name Robin C. Colwell Start date 10/01/14 End date 11/26/14 Position Legislative Counsel Amount $13,000.00 Notes View original PDF
Payee Name Sean L. Conner Start date 10/01/14 End date 03/31/15 Position Press Secretary Amount $36,150.00 Notes View original PDF
Payee Name Kathryn G. Crawford (Kathy) Start date 10/01/14 End date 03/31/15 Position Regional Director, First District Amount $41,672.86 Notes View original PDF
Payee Name Delores Porcher DaCosta Start date 10/01/14 End date 03/31/15 Position Regional Director Amount $38,660.36 Notes View original PDF
Payee Name Chaffon Davis Start date 01/20/15 End date 03/31/15 Position Press Assistant Amount $5,916.66 Notes View original PDF
Payee Name Jennifer Nicole DeCasper Start date 10/01/14 End date 03/31/15 Position Chief of Staff Amount $71,986.15 Notes View original PDF
Payee Name Chelsea R. DeCasper Start date 03/09/15 End date 03/31/15 Position Senior Assistant to the Chief of Staff Amount $2,444.43 Notes View original PDF
Payee Name John C. Don Start date 10/01/14 End date 03/31/15 Position Scheduler Amount $30,125.00 Notes View original PDF
Payee Name Cheryl Jamison Fennell Start date 10/01/14 End date 03/31/15 Position Outreach Coordinator Amount $7,029.11 Notes View original PDF
Payee Name John Alexander Fogle Start date 10/01/14 End date 03/31/15 Position Legislative Correspondent Amount $15,062.50 Notes View original PDF
Payee Name Patrick O. Francescon Start date 01/20/15 End date 03/31/15 Position Legislative Aide Amount $4,930.52 Notes View original PDF
Payee Name Danielle Baker Gibbs Start date 10/01/14 End date 03/31/15 Position Regional Director Amount $35,145.78 Notes View original PDF
Payee Name Brian W. Goff Start date 10/01/14 End date 03/31/15 Position Constituent Services Representative Amount $25,104.11 Notes View original PDF
Payee Name Emily M. Henderson Start date 10/01/14 End date 12/12/14 Position Intern Amount $1,836.76 Notes View original PDF
Payee Name Jordan H. Hess Start date 03/17/15 End date 03/31/15 Position Policy Adviser Amount $157.10 Notes View original PDF
Payee Name William D. Holloway (Will) Start date 10/01/14 End date 03/31/15 Position Legislative Correspondent Amount $19,079.11 Notes View original PDF
Payee Name Katherine Susanna Hunter (Kate) Start date 10/01/14 End date 03/31/15 Position Deputy Scheduler Amount $15,687.49 Notes View original PDF
Payee Name Tionne M. Jackson Start date 10/01/14 End date 03/31/15 Position Office Manager Amount $29,666.54 Notes View original PDF
Payee Name Andrew Doc Jordan Jr. (A.D.) Start date 10/01/14 End date 03/31/15 Position Regional Director Amount $20,250.00 Notes View original PDF
Payee Name Danae Danielle Lara Start date 10/01/14 End date 03/31/15 Position Constituent Services Representative Amount $15,062.50 Notes View original PDF
Payee Name Emily Kathrine Lavery Start date 02/18/15 End date 03/31/15 Position Intern Amount $1,791.66 Notes View original PDF
Payee Name John Kelly Long (Kelly) Start date 10/01/14 End date 03/31/15 Position Regional Director Amount $37,656.25 Notes View original PDF
Payee Name Joseph P. McKeown (Joe) Start date 10/01/14 End date 03/31/15 Position Executive Director Amount $67,781.25 Notes View original PDF
Payee Name Andrew A. Mincheff Start date 10/01/14 End date 03/31/15 Position Legislative Correspondent Amount $15,291.50 Notes View original PDF
Payee Name Katherine E. Mize Start date 10/01/14 End date 12/31/14 Position Press Assistant Amount $7,500.00 Notes View original PDF
Payee Name Travis Joseph Norton Start date 02/18/15 End date 02/28/15 Position Counsel Amount $4,694.43 Notes View original PDF
Payee Name Spencer B. Pederson Start date 10/01/14 End date 03/31/15 Position Legislative Assistant Amount $37,656.25 Notes View original PDF
Payee Name Margaret W. Perry Start date 02/10/15 End date 03/31/15 Position Intern Amount $2,124.99 Notes View original PDF
Payee Name Catherine Lytton Phillips Start date 10/01/14 End date 03/31/15 Position Legislative Assistant Amount $27,649.95 Notes View original PDF
Payee Name Cameron N. Rentschler Start date 01/15/15 End date 03/31/15 Position Intern Amount $1,938.81 Notes View original PDF
Payee Name Elizabeth A. Saady Start date 01/05/15 End date 03/31/15 Position Staff Assistant Amount $7,166.66 Notes View original PDF
Payee Name Brian Elizabeth Simmons (Lizzy) Start date 10/01/14 End date 03/31/15 Position Legislative Assistant Amount $25,495.15 Notes View original PDF
Payee Name Jamar A. Slocum Start date 03/02/15 End date 03/31/15 Position Intern Amount $1,208.33 Notes View original PDF
Payee Name Ja'Ron K. Smith Start date 10/01/14 End date 03/31/15 Position Legislative Assistant Amount $34,141.61 Notes View original PDF
Payee Name Sean M. Smith Start date 10/01/14 End date 03/31/15 Position Communications Director Amount $49,204.11 Notes View original PDF
Payee Name Margaret M. Spaulding Start date 10/01/14 End date 03/31/15 Position Constituent Services Representative Amount $15,062.50 Notes View original PDF
Payee Name Sarah Harrelson Stivers Start date 10/01/14 End date 03/31/15 Position Constituent Services Representative Amount $16,099.97 Notes View original PDF
Payee Name Jeremy R. Tolbert Start date 10/01/14 End date 03/31/15 Position Constituent Services Representative Amount $17,572.86 Notes View original PDF
Payee Name Hunter M. Van Dusen Start date 03/02/15 End date 03/31/15 Position Intern Amount $1,208.33 Notes View original PDF
Payee Name Kalani O. Walker Start date 02/10/15 End date 03/31/15 Position Intern Amount $2,124.99 Notes View original PDF
Payee Name James Ian Wallner Start date 10/01/14 End date 03/31/15 Position Executive Director Amount $2,008.28 Notes View original PDF
Payee Name Kevona D. Williamson Start date 10/01/14 End date 03/06/15 Position Junior Systems Administrator Amount $17,913.17 Notes View original PDF
Payee Name Roger D. Yongue Start date 10/01/14 End date 03/31/15 Position Constituent Services Representative Amount $22,593.75 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.