Menu Search Account

LegiStorm

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

Former Sen. Wayne Allard (R-Colorado)

Retired • Alternate Name: Alan Wayne Allard
Displaying salaries for time period: 04/01/01 - 09/30/01
Payee Name Start date End date Position Amount Notes PDF
Payee Name Jeanette A. Alberg Start date 04/01/01 End date 09/30/01 Position Regional Representative Amount $17,033.32 Notes View original PDF
Payee Name George J. Athanasopoulos Start date 06/04/01 End date 08/10/01 Position Intern Amount $2,233.33 Notes View original PDF
Payee Name Rachel S. Audi Start date 04/01/01 End date 09/30/01 Position Deputy Legislative Assistant Amount $18,822.91 Notes View original PDF
Payee Name Michael Eugene Bennett (Mike) Start date 04/01/01 End date 09/30/01 Position Chief of Staff Amount $62,400.00 Notes View original PDF
Payee Name James M. Bensberg (Jim) Start date 04/01/01 End date 09/30/01 Position Regional Director Amount $23,434.92 Notes View original PDF
Payee Name Taylor M. Bollman Start date 04/01/01 End date 05/08/01 Position Intern Amount $1,266.66 Notes View original PDF
Payee Name Kelly E. Brady Start date 06/02/01 End date 09/30/01 Position Deputy Press Secretary Amount $9,962.19 Notes View original PDF
Payee Name Jennifer D. Brisco Start date 09/04/01 End date 09/30/01 Position Intern Amount $900.00 Notes View original PDF
Payee Name Gregory S. Brophy (Greg) Start date 04/01/01 End date 09/30/01 Position Regional Representative Amount $18,999.96 Notes View original PDF
Payee Name Roger M. Brown Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $23,100.00 Notes View original PDF
Payee Name Matthew S. Bryant Start date 04/01/01 End date 04/20/01 Position Intern Amount $533.33 Notes View original PDF
Payee Name Elizabeth J. Burin Start date 04/01/01 End date 05/18/01 Position Intern Amount $1,620.00 Notes View original PDF
Payee Name John K. Carson Start date 06/01/01 End date 09/30/01 Position Legal Counsel Amount $32,136.00 Notes View original PDF
Payee Name Charles E. Cogar (Chuck) Start date 04/01/01 End date 09/30/01 Position Deputy Legislative Assistant Amount $20,194.06 Notes View original PDF
Payee Name Brooke Morton Colosimo Start date 04/01/01 End date 06/15/01 Position Deputy Press Secretary Amount $7,112.98 Notes View original PDF
Payee Name Andrew John Colosimo (Andy) Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $34,500.00 Notes View original PDF
Payee Name Sean P. Conway Start date 04/01/01 End date 09/30/01 Position State Press Secretary Amount $48,000.00 Notes View original PDF
Payee Name Jennifer Nicole DeCasper Start date 04/01/01 End date 09/30/01 Position Administrative Staff Assistant Amount $14,244.57 Notes View original PDF
Payee Name Wendy Louise Evans Start date 04/01/01 End date 09/30/01 Position Executive Scheduler Amount $30,599.94 Notes View original PDF
Payee Name Douglas Lowell Flanders (Doug) Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $35,499.96 Notes View original PDF
Payee Name Melanie Beauprez Fuller Start date 06/04/01 End date 08/10/01 Position Intern Amount $2,333.33 Notes View original PDF
Payee Name Joy Peck Grainger Start date 04/01/01 End date 09/30/01 Position Constituent Correspondent Amount $14,177.69 Notes View original PDF
Payee Name Kristine L. Hanisch (Kris) Start date 04/01/01 End date 09/30/01 Position Office Manager Amount $26,499.96 Notes View original PDF
Payee Name Jennifer K. Hay Start date 09/06/01 End date 09/30/01 Position Intern Amount $749.99 Notes View original PDF
Payee Name Erik P. Heilman Start date 04/01/01 End date 09/26/01 Position Deputy Legislative Assistant Amount $19,179.43 Notes View original PDF
Payee Name Shane Kenneth Henry Start date 04/01/01 End date 08/10/01 Position Field Representative Amount $14,386.66 Notes View original PDF
Payee Name Peter J. Jacobson (Pete) Start date 04/01/01 End date 09/30/01 Position Staff Director Amount $46,800.00 Notes View original PDF
Payee Name Rachel B. Kahn Start date 06/04/01 End date 08/10/01 Position Intern Amount $2,299.99 Notes View original PDF
Payee Name Janet M. Kuhl Start date 04/01/01 End date 09/30/01 Position Systems Administrator Amount $27,000.00 Notes View original PDF
Payee Name Lance E. Landry Start date 04/01/01 End date 09/30/01 Position Constituent Correspondent Amount $13,303.08 Notes View original PDF
Payee Name Laura J. Landry Start date 04/01/01 End date 09/30/01 Position Constituent Correspondent Amount $14,025.83 Notes View original PDF
Payee Name Katherine M. Long Start date 04/01/01 End date 06/27/01 Position Staff Assistant/Caseworker Amount $6,264.00 Notes View original PDF
Payee Name Linde L. Marshall Start date 07/02/01 End date 09/30/01 Position Staff Assistant Amount $6,170.66 Notes View original PDF
Payee Name Amanda C. McKinley (Mandi) Start date 04/01/01 End date 09/30/01 Position Deputy Legislative Assistant Amount $16,702.03 Notes View original PDF
Payee Name Grant D. Melvin Start date 04/01/01 End date 09/30/01 Position Field Representative/Caseworker Amount $14,400.00 Notes View original PDF
Payee Name Andrew A. Merritt (Andy) Start date 04/01/01 End date 09/30/01 Position Regional Director Amount $23,199.96 Notes View original PDF
Payee Name Doris J. Morgan Start date 04/01/01 End date 09/30/01 Position Regional Director Amount $24,535.92 Notes View original PDF
Payee Name Martha L. Morgan Start date 04/01/01 End date 09/30/01 Position Regional Representative Amount $19,999.92 Notes View original PDF
Payee Name Cara J. Morlan Start date 06/04/01 End date 08/10/01 Position Intern Amount $2,233.33 Notes View original PDF
Payee Name Lynette A. Napier Start date 06/04/01 End date 08/10/01 Position Intern Amount $2,273.33 Notes View original PDF
Payee Name Briana L. Nuzzo Start date 04/01/01 End date 09/30/01 Position Field Representative Amount $12,250.00 Notes View original PDF
Payee Name Kristine A. Penry-Pollard Start date 04/01/01 End date 09/30/01 Position Regional Representative Amount $17,033.32 Notes View original PDF
Payee Name Richard Eugene Poole Start date 04/01/01 End date 09/30/01 Position Regional Representative Amount $25,999.92 Notes View original PDF
Payee Name Mark E. Ramey Start date 06/04/01 End date 08/10/01 Position Intern Amount $2,233.33 Notes View original PDF
Payee Name Andrea S. Richard Start date 04/01/01 End date 09/30/01 Position Regional Representative Amount $16,979.96 Notes View original PDF
Payee Name Carol Ann Salisbury Start date 04/01/01 End date 09/30/01 Position Regional Director Amount $23,499.96 Notes View original PDF
Payee Name Derek A. Wagner Start date 09/24/01 End date 09/30/01 Position Constituent Caseworker Amount $485.33 Notes View original PDF
Payee Name Elizabeth S. Washburn Start date 04/01/01 End date 09/30/01 Position Regional Representative Amount $14,029.92 Notes View original PDF
Payee Name Daniel R. Weaver (Dan) Start date 04/01/01 End date 09/30/01 Position Deputy Legislative Assistant Amount $16,500.93 Notes View original PDF
Payee Name Tewana D. Wilkerson Start date 04/01/01 End date 09/30/01 Position Deputy Legislative Assistant Amount $21,459.62 Notes View original PDF
Payee Name Gregg F. Willhauck Start date 04/01/01 End date 09/30/01 Position Special Assistant Amount $1,500.00 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.