Payee Name |
Start date |
End date |
Position |
Amount |
Notes |
PDF |
Payee Name Harriet D. Hurst (Hallie) |
Start date 01/03/12 |
End date 01/30/12 |
Position Field Representative |
Amount
$-101.86
|
Notes |
|
Payee Name Harriet D. Hurst (Hallie) |
Start date 01/01/12 |
End date 01/02/12 |
Position Field Representative |
Amount
$37.03
|
Notes |
|
Payee Name Amy Jo Menhart |
Start date 01/01/12 |
End date 01/02/12 |
Position Staff Member, Shared |
Amount
$46.29
|
Notes |
|
Payee Name John Erskine Ross |
Start date 01/01/12 |
End date 01/02/12 |
Position Staff Member, Shared |
Amount
$75.92
|
Notes |
|
Payee Name Harriet D. Hurst (Hallie) |
Start date 01/01/12 |
End date 01/02/12 |
Position Field Representative |
Amount
$101.86
|
Notes |
|
Payee Name Patrick J. Manion |
Start date 01/01/12 |
End date 01/02/12 |
Position Office Coordinator |
Amount
$199.99
|
Notes |
|
Payee Name Christopher W. Ingraham |
Start date 01/01/12 |
End date 01/02/12 |
Position Legislative Correspondent |
Amount
$216.66
|
Notes |
|
Payee Name Katherine C. Turner (Kam) |
Start date 01/01/12 |
End date 01/02/12 |
Position Grants Coordinator |
Amount
$233.33
|
Notes |
|
Payee Name Emily K. Davis |
Start date 01/01/12 |
End date 01/02/12 |
Position Constituent Services Representative |
Amount
$233.33
|
Notes |
|
Payee Name Melissa M. House (Missy) |
Start date 01/01/12 |
End date 01/02/12 |
Position Office Coordinator |
Amount
$233.33
|
Notes |
|
Payee Name Paula Suzette Jordan (Suzette) |
Start date 01/01/12 |
End date 01/02/12 |
Position Constituent Services Representative |
Amount
$233.33
|
Notes |
|
Payee Name Isabelle Coxe Mercado (Belle) |
Start date 01/01/12 |
End date 01/02/12 |
Position Constituent Services Representative |
Amount
$233.33
|
Notes |
|
Payee Name Mary Anna Lynch Thomas (Mary Anna) |
Start date 01/01/12 |
End date 01/02/12 |
Position Scheduler |
Amount
$251.69
|
Notes |
|
Payee Name Elizabeth Joanne Webb (Beth) |
Start date 01/01/12 |
End date 01/02/12 |
Position Legislative Assistant |
Amount
$255.55
|
Notes |
|
Payee Name Joshua C. Dix (Josh) |
Start date 01/01/12 |
End date 01/02/12 |
Position Communications Director |
Amount
$305.55
|
Notes |
|
Payee Name Anna Kelly Raymond Bartlett (Annie) |
Start date 01/01/12 |
End date 01/02/12 |
Position Legislative Director |
Amount
$444.44
|
Notes |
|
Payee Name Harriet D. Hurst (Hallie) |
Start date 01/03/12 |
End date 01/30/12 |
Position Field Representative |
Amount
$518.53
|
Notes |
|
Payee Name Cynthia Smith Crick (Cindy) |
Start date 01/01/12 |
End date 01/02/12 |
Position Deputy Chief of Staff |
Amount
$583.33
|
Notes |
|
Payee Name Harriet D. Hurst (Hallie) |
Start date 02/08/12 |
End date 03/31/12 |
Position Constituent Liaison |
Amount
$736.11
|
Notes |
|
Payee Name Matthew A. Van Patton |
Start date 01/01/12 |
End date 01/02/12 |
Position Chief of Staff |
Amount
$805.55
|
Notes |
|
Payee Name Kristin R. Archie |
Start date 01/18/12 |
End date 02/17/12 |
Position Intern |
Amount
$1,500.00
|
Notes |
|
Payee Name Amy Jo Menhart |
Start date 01/03/12 |
End date 03/31/12 |
Position Staff Member, Shared |
Amount
$2,037.03
|
Notes |
|
Payee Name John Erskine Ross |
Start date 01/03/12 |
End date 03/31/12 |
Position Staff Member, Shared |
Amount
$3,340.75
|
Notes |
|
Payee Name Nicholas S. Spencer (Nick) |
Start date 01/30/12 |
End date 03/31/12 |
Position Press Assistant |
Amount
$3,388.90
|
Notes |
|
Payee Name Wesley Allan Goodman (Wes) |
Start date 02/01/12 |
End date 02/29/12 |
Position Staff Member, Shared |
Amount
$5,000.00
|
Notes |
|
Payee Name Patrick J. Manion |
Start date 01/03/12 |
End date 03/31/12 |
Position Office Coordinator |
Amount
$8,800.01
|
Notes |
|
Payee Name Christopher W. Ingraham |
Start date 01/03/12 |
End date 03/31/12 |
Position Legislative Correspondent |
Amount
$9,533.34
|
Notes |
|
Payee Name Katherine C. Turner (Kam) |
Start date 01/03/12 |
End date 03/31/12 |
Position Grants Coordinator |
Amount
$10,266.67
|
Notes |
|
Payee Name Emily K. Davis |
Start date 01/03/12 |
End date 03/31/12 |
Position Constituent Services Representative |
Amount
$10,266.67
|
Notes |
|
Payee Name Paula Suzette Jordan (Suzette) |
Start date 01/03/12 |
End date 03/31/12 |
Position Constituent Services Representative |
Amount
$10,266.67
|
Notes |
|
Payee Name Isabelle Coxe Mercado (Belle) |
Start date 01/03/12 |
End date 03/31/12 |
Position Constituent Services Representative |
Amount
$10,266.67
|
Notes |
|
Payee Name Melissa M. House (Missy) |
Start date 01/03/12 |
End date 03/31/12 |
Position Office Coordinator |
Amount
$10,266.67
|
Notes |
|
Payee Name Mary Anna Lynch Thomas (Mary Anna) |
Start date 01/03/12 |
End date 03/31/12 |
Position Scheduler |
Amount
$11,074.57
|
Notes |
|
Payee Name Elizabeth Joanne Webb (Beth) |
Start date 01/03/12 |
End date 03/31/12 |
Position Legislative Assistant |
Amount
$11,244.44
|
Notes |
|
Payee Name Joshua C. Dix (Josh) |
Start date 01/03/12 |
End date 03/31/12 |
Position Communications Director |
Amount
$13,444.44
|
Notes |
|
Payee Name Anna Kelly Raymond Bartlett (Annie) |
Start date 01/03/12 |
End date 03/31/12 |
Position Legislative Director |
Amount
$19,555.57
|
Notes |
|
Payee Name Cynthia Smith Crick (Cindy) |
Start date 01/03/12 |
End date 03/31/12 |
Position Deputy Chief of Staff |
Amount
$25,666.67
|
Notes |
|
Payee Name Matthew A. Van Patton |
Start date 01/03/12 |
End date 03/31/12 |
Position Chief of Staff |
Amount
$35,444.44
|
Notes |
|