Menu Search Account

LegiStorm

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

Sen. Rand Paul (R-Kentucky)

In Office • Alternate Name: Randal Howard Paul
Displaying salaries for time period: 04/01/16 - 09/30/16
Payee Name Start date End date Position Amount Notes PDF
Payee Name Robert C. Augustine Start date 04/01/16 End date 09/30/16 Position Field Representative Amount $29,499.96 Notes View original PDF
Payee Name Amy T. Bee Start date 08/15/16 End date 09/30/16 Position Constituent Services Representative Amount $4,472.21 Notes View original PDF
Payee Name Abigail A. Berger Start date 05/16/16 End date 06/17/16 Position Intern Amount $1,386.66 Notes View original PDF
Payee Name Steven Austin Birge (Austin) Start date 04/01/16 End date 06/03/16 Position Staff Assistant Amount $5,599.98 Notes View original PDF
Payee Name Charles R. Borders (Charlie) Start date 04/01/16 End date 09/30/16 Position Field Representative Amount $34,500.00 Notes View original PDF
Payee Name Christian L. Bush Start date 05/16/16 End date 06/17/16 Position Intern Amount $1,386.66 Notes View original PDF
Payee Name Kelsey Christine Cooper Start date 04/01/16 End date 09/30/16 Position State Communications Director Amount $18,000.00 Notes View original PDF
Payee Name Benjamin Timothy Cowlishaw (Ben) Start date 08/30/16 End date 09/30/16 Position Intern Amount $1,343.33 Notes View original PDF
Payee Name Jon T. Crosby Start date 04/01/16 End date 09/30/16 Position Field Representative Amount $26,499.96 Notes View original PDF
Payee Name Giuliana I. D'Adamio Start date 06/20/16 End date 07/29/16 Position Intern Amount $1,733.32 Notes View original PDF
Payee Name Sarah E. Doom Start date 06/20/16 End date 07/29/16 Position Intern Amount $1,733.32 Notes View original PDF
Payee Name Billy James Easley II (Billy James) Start date 04/01/16 End date 07/07/16 Position Legislative Counsel Amount $20,208.33 Notes View original PDF
Payee Name Kathryn Wenger Facchiano (Kathee) Start date 04/01/16 End date 09/30/16 Position Legislative Director/General Counsel Amount $69,999.96 Notes View original PDF
Payee Name Sarah N. Farrell Start date 04/01/16 End date 05/11/16 Position Intern Amount $1,776.66 Notes View original PDF
Payee Name Terence James Ford Start date 05/16/16 End date 06/17/16 Position Intern Amount $1,386.66 Notes View original PDF
Payee Name Bobette Lyn Franklin Start date 04/01/16 End date 09/30/16 Position Casework Supervisor Amount $42,999.96 Notes View original PDF
Payee Name Sameer D. Fraser Start date 04/01/16 End date 07/09/16 Position Staff Assistant Amount $9,624.97 Notes View original PDF
Payee Name Joe B. Gabbard Start date 06/20/16 End date 07/29/16 Position Intern Amount $1,733.32 Notes View original PDF
Payee Name Stacey L. Goad Start date 04/01/16 End date 09/30/16 Position Staff Assistant Amount $16,500.00 Notes View original PDF
Payee Name Sergio Gor Start date 04/01/16 End date 09/30/16 Position Communications Director Amount $38,332.92 Notes View original PDF
Payee Name Jacob S. Hart Start date 08/29/16 End date 09/30/16 Position Intern Amount $1,386.66 Notes View original PDF
Payee Name Jason T. Hasert (Jay) Start date 04/01/16 End date 09/30/16 Position Field Representative Amount $36,000.00 Notes View original PDF
Payee Name Alexandra Baston Hawkins (Alex) Start date 04/01/16 End date 09/30/16 Position Caseworker Amount $25,500.00 Notes View original PDF
Payee Name Samara Rae Heavrin Start date 04/01/16 End date 09/30/16 Position Scheduler Amount $27,499.92 Notes View original PDF
Payee Name William E. Henderson Start date 04/01/16 End date 09/30/16 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Charles Drake Henle (Drake) Start date 08/24/16 End date 09/30/16 Position Staff Assistant Amount $3,288.88 Notes View original PDF
Payee Name Bonnie Lynn Honaker Start date 04/01/16 End date 09/30/16 Position Caseworker Amount $16,249.92 Notes View original PDF
Payee Name Richard Lynn James (Rick) Start date 04/01/16 End date 09/30/16 Position Systems Administrator Amount $12,499.92 Notes View original PDF
Payee Name Jeffrey J. Johnson Start date 06/20/16 End date 07/29/16 Position Intern Amount $1,733.32 Notes View original PDF
Payee Name Regena Triplett Jones Start date 04/01/16 End date 09/30/16 Position Field Representative Amount $27,999.96 Notes View original PDF
Payee Name Brett P. King Start date 08/22/16 End date 08/28/16 Position Legislative Assistant Amount $1,244.44 Notes View original PDF
Payee Name Jillian G. Lane Wyant Start date 04/01/16 End date 06/22/16 Position Press Secretary Amount $11,310.15 Notes View original PDF
Payee Name Katherine E. Lewis (Katie) Start date 08/19/16 End date 09/15/16 Position Legislative Correspondent Amount $2,774.99 Notes View original PDF
Payee Name William S. Matthews (Billy) Start date 04/01/16 End date 09/30/16 Position Field Representative Amount $27,499.92 Notes View original PDF
Payee Name Rachel Nave McCubbin Start date 04/01/16 End date 09/30/16 Position State Deputy Director Amount $51,999.96 Notes View original PDF
Payee Name Whitney Simpson Meadows Start date 04/01/16 End date 09/30/16 Position Field Representative/Agriculture Liaison Amount $39,499.92 Notes View original PDF
Payee Name Randal John Meyer Start date 08/29/16 End date 09/30/16 Position Legislative Counsel Amount $4,444.43 Notes View original PDF
Payee Name Broderic M. Meyer Start date 06/20/16 End date 07/26/16 Position Intern Amount $1,603.32 Notes View original PDF
Payee Name James Edwin Milliman (Jim) Start date 04/01/16 End date 09/30/16 Position State Director Amount $67,999.92 Notes View original PDF
Payee Name Bryan J. Mills Start date 04/01/16 End date 09/30/16 Position Field Representative Amount $32,499.96 Notes View original PDF
Payee Name Barbara K. Mulkey (Barb) Start date 04/01/16 End date 09/30/16 Position Administrative Director Amount $52,500.00 Notes View original PDF
Payee Name Jonathan D. Nerz Start date 05/16/16 End date 06/17/16 Position Intern Amount $1,386.66 Notes View original PDF
Payee Name Christina B. Peterson Start date 04/01/16 End date 09/30/16 Position Field Representative Amount $32,499.96 Notes View original PDF
Payee Name Jonathan M. Polston Start date 06/20/16 End date 07/29/16 Position Intern Amount $1,733.32 Notes View original PDF
Payee Name Madyson Elizabeth Posey Start date 05/23/16 End date 08/12/16 Position Staff Assistant Amount $7,111.08 Notes View original PDF
Payee Name Philip A. Reboli (Phil) Start date 04/01/16 End date 09/30/16 Position Policy Adviser Amount $1,414.35 Notes View original PDF
Payee Name Madison Emery Rose Start date 05/16/16 End date 06/17/16 Position Law Clerk Amount $1,386.66 Notes View original PDF
Payee Name Mica Fields Sims Start date 04/01/16 End date 09/30/16 Position Field Representative Amount $26,499.96 Notes View original PDF
Payee Name Lucy R. Stracener Start date 04/01/16 End date 09/30/16 Position Staff Assistant Amount $18,499.92 Notes View original PDF
Payee Name Aubrey Vaughan Travis Start date 04/01/16 End date 09/30/16 Position Legislative Counsel Amount $25,416.62 Notes View original PDF
Payee Name Grace B. Trimble Start date 04/01/16 End date 09/30/16 Position Correspondence Manager/Staff Assistant Amount $18,499.92 Notes View original PDF
Payee Name Cadie Ann Underwood Start date 04/01/16 End date 09/30/16 Position Casework Assistant Amount $16,500.00 Notes View original PDF
Payee Name James Ian Wallner Start date 04/01/16 End date 07/18/16 Position Executive Director Amount $1,799.99 Notes View original PDF
Payee Name Patrick F. Wohl Start date 04/01/16 End date 05/06/16 Position Intern Amount $936.00 Notes View original PDF
Payee Name Logan M. Wolfe Start date 04/01/16 End date 09/30/16 Position Staff Assistant Amount $22,200.01 Notes View original PDF
Payee Name Christy Knese Woodruff Start date 04/01/16 End date 09/30/16 Position Policy Adviser Amount $2,499.96 Notes View original PDF
Payee Name Abagail D. Zaman Start date 04/01/16 End date 04/28/16 Position Intern Amount $970.66 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.