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: 10/01/08 - 03/31/09
Payee Name Start date End date Position Amount Notes PDF
Payee Name Katie B. Adams Start date 10/01/08 End date 01/02/09 Position Deputy Legislative Assistant Amount $12,688.84 Notes View original PDF
Payee Name Jeanette A. Alberg Start date 10/01/08 End date 01/02/09 Position Regional Director Amount $20,085.51 Notes View original PDF
Payee Name James T. Berry Start date 10/01/08 End date 01/02/09 Position Legislative Correspondent Amount $7,155.51 Notes View original PDF
Payee Name Danyel L. Brenner Start date 10/01/08 End date 01/02/09 Position Regional Representative Amount $12,997.75 Notes View original PDF
Payee Name Victoria Lynn Broerman Start date 10/01/08 End date 01/02/09 Position Regional Director Amount $22,517.75 Notes View original PDF
Payee Name Dustin N. Carnevale Start date 10/01/08 End date 10/26/08 Position Deputy Legislative Assistant Amount $2,816.66 Notes View original PDF
Payee Name Courtney Wasp Carroccio Start date 10/01/08 End date 01/02/09 Position Legal Counsel Amount $23,136.66 Notes View original PDF
Payee Name Charles E. Cogar (Chuck) Start date 10/01/08 End date 01/02/09 Position Deputy Chief of Staff Amount $38,377.75 Notes View original PDF
Payee Name Sean P. Conway Start date 10/01/08 End date 01/02/09 Position Chief of Staff Amount $42,105.02 Notes View original PDF
Payee Name Edward T. Corrigan (Ed) Start date 10/01/08 End date 01/02/09 Position Executive Director Amount $2,555.51 Notes View original PDF
Payee Name John M. East Start date 10/01/08 End date 01/02/09 Position Legislative Assistant Amount $17,333.33 Notes View original PDF
Payee Name John K. Ernst (Jake) Start date 10/01/08 End date 01/02/09 Position Legislative Correspondent Amount $10,742.18 Notes View original PDF
Payee Name Molly Anne Ford Start date 10/01/08 End date 01/02/09 Position Regional Representative Amount $10,997.75 Notes View original PDF
Payee Name Megan E. Graves Start date 10/01/08 End date 01/02/09 Position Staff Assistant Amount $9,719.99 Notes View original PDF
Payee Name Kristine L. Hanisch (Kris) Start date 10/01/08 End date 01/02/09 Position Administrative Director Amount $39,244.84 Notes View original PDF
Payee Name Betty Jo Jones Start date 10/01/08 End date 01/02/09 Position Regional Representative Amount $12,658.84 Notes View original PDF
Payee Name Anne Brewster Kern (Annie) Start date 10/01/08 End date 01/02/09 Position Regional Director, North Amount $16,427.99 Notes View original PDF
Payee Name Kaitlyn Knoll Start date 10/01/08 End date 01/02/09 Position Press Aide Amount $10,486.66 Notes View original PDF
Payee Name Evania Archuleta Ku Start date 10/01/08 End date 01/02/09 Position Regional Representative Amount $14,328.84 Notes View original PDF
Payee Name Janet M. Kuhl Start date 10/01/08 End date 01/02/09 Position Information Technology Manager Amount $30,807.08 Notes View original PDF
Payee Name Ian C. Lyle Start date 10/01/08 End date 01/02/09 Position Legislative Assistant Amount $18,527.74 Notes View original PDF
Payee Name Joel R. Malecka Start date 10/01/08 End date 01/02/09 Position Deputy Legislative Assistant Amount $10,997.75 Notes View original PDF
Payee Name Brian D. McCain Start date 10/01/08 End date 01/02/09 Position Regional Representative Amount $9,464.42 Notes View original PDF
Payee Name Ann McCoy Harold Start date 10/01/08 End date 01/02/09 Position Regional Director Amount $11,081.08 Notes View original PDF
Payee Name Brian J. Meinhart Start date 10/01/08 End date 01/02/09 Position Regional Director Amount $13,399.99 Notes View original PDF
Payee Name Andrew A. Merritt (Andy) Start date 10/01/08 End date 01/02/09 Position State Director Amount $41,582.46 Notes View original PDF
Payee Name Caitlin E. Miller Start date 10/01/08 End date 01/02/09 Position Administrative Assistant Amount $10,997.75 Notes View original PDF
Payee Name Alison J. Monroe (Ali) Start date 10/01/08 End date 01/02/09 Position Scheduling Director Amount $31,056.65 Notes View original PDF
Payee Name Doris J. Morgan Start date 10/01/08 End date 01/02/09 Position Regional Director Amount $29,049.99 Notes View original PDF
Payee Name Daniel Stephen Murray (Dan) Start date 10/01/08 End date 01/02/09 Position Deputy Legislative Assistant Amount $14,703.33 Notes View original PDF
Payee Name Richard Eugene Poole Start date 10/01/08 End date 01/02/09 Position Regional Director Amount $29,426.66 Notes View original PDF
Payee Name Debbie A. Ruyle Start date 10/01/08 End date 01/02/09 Position Mailroom Manager Amount $12,665.51 Notes View original PDF
Payee Name Andrew C. Treharne Start date 10/01/08 End date 01/02/09 Position Legislative Correspondent Amount $11,508.84 Notes View original PDF
Payee Name Larry F. Vigil Start date 10/01/08 End date 11/08/08 Position Senior Policy Adviser, Homeland Security Amount $8,866.66 Notes View original PDF
Payee Name Rainey M. Wallace Start date 10/01/08 End date 01/02/09 Position Regional Representative Amount $10,614.42 Notes View original PDF
Payee Name Tewana D. Wilkerson Start date 10/01/08 End date 01/02/09 Position Senior Policy Adviser Amount $50,749.99 Notes View original PDF
Payee Name Hanna M. Woodburn Start date 10/01/08 End date 01/02/09 Position Constituent Services Representative Amount $10,231.09 Notes View original PDF
Payee Name Stephen Dyke Wymer (Steve) Start date 10/01/08 End date 01/02/09 Position Communications Director Amount $30,688.84 Notes View original PDF
Payee Name Nicholas J. Zupancic (Nick) Start date 10/01/08 End date 01/02/09 Position Legislative Assistant Amount $16,884.42 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.