Menu Search Account

LegiStorm

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

Sen. Cindy Hyde-Smith (R-Mississippi)

In Office • Alternate Name: Cindy Hyde-Smith
Displaying salaries for time period: 04/01/19 - 09/30/19
Payee Name Start date End date Position Amount Notes PDF
Payee Name Gregory J. Alston (Greg) Start date 04/01/19 End date 09/30/19 Position Field Representative/General Counsel Amount $30,851.19 Notes View original PDF
Payee Name Averi R. Berry Start date 06/03/19 End date 08/03/19 Position Intern Amount $2,033.32 Notes View original PDF
Payee Name Evann Darnell Berry Start date 04/01/19 End date 09/30/19 Position Deputy Communications Director/Legislative Assistant Amount $41,191.69 Notes View original PDF
Payee Name David Robert Brinton Start date 04/15/19 End date 09/30/19 Position Legislative Counsel Amount $23,902.71 Notes View original PDF
Payee Name John Gordon Campbell Start date 04/01/19 End date 09/30/19 Position Senior Adviser to the Senator Amount $78,418.59 Notes View original PDF
Payee Name Jo Ann H. Clark (Jo Ann) Start date 04/01/19 End date 09/30/19 Position District Director, Central Amount $45,832.33 Notes View original PDF
Payee Name Herbert Gipson Clark III (Gipson) Start date 06/03/19 End date 07/30/19 Position Intern Amount $1,933.32 Notes View original PDF
Payee Name Kimberly P. Coalter (Kim) Start date 04/01/19 End date 09/30/19 Position Constituent Services Representative Amount $40,728.23 Notes View original PDF
Payee Name Mary C. Cossar Start date 04/01/19 End date 05/17/19 Position Intern Amount $1,566.66 Notes View original PDF
Payee Name William B. Crump III (Bill) Start date 04/01/19 End date 09/30/19 Position Field Representative Amount $33,266.33 Notes View original PDF
Payee Name Anya B. Czerwinski Start date 09/16/19 End date 09/30/19 Position Constituent Services Representative Amount $1,704.50 Notes View original PDF
Payee Name Anya B. Czerwinski Start date 07/01/19 End date 08/02/19 Position Intern Amount $1,066.66 Notes View original PDF
Payee Name Doug E. Davis Start date 04/01/19 End date 09/30/19 Position State Deputy Chief of Staff Amount $63,521.50 Notes View original PDF
Payee Name Katie A. Davis Start date 06/03/19 End date 08/03/19 Position Intern Amount $2,033.32 Notes View original PDF
Payee Name Elizabeth Gray Henry Denchfield Start date 04/01/19 End date 09/30/19 Position Administrative Director/Health Policy Adviser Amount $64,686.36 Notes View original PDF
Payee Name MacKenzie C. Dickerson Start date 04/01/19 End date 06/25/19 Position Constituent Services Representative Amount $9,885.83 Notes View original PDF
Payee Name Mallie N. Donald Start date 06/03/19 End date 08/02/19 Position Intern Amount $1,999.99 Notes View original PDF
Payee Name Windley Hall Ellington (Win) Start date 04/01/19 End date 09/30/19 Position Field Representative Amount $40,728.23 Notes View original PDF
Payee Name Cynthia Carson Fish (Cindy) Start date 04/01/19 End date 09/30/19 Position Constituent Services Representative Amount $40,728.23 Notes View original PDF
Payee Name Myrtis L. Franke Start date 04/01/19 End date 09/30/19 Position District Director, South Amount $45,832.33 Notes View original PDF
Payee Name Melanie M. Franklin Start date 06/03/19 End date 08/02/19 Position Intern Amount $1,999.99 Notes View original PDF
Payee Name Lindsey Marie Funderburg Start date 04/01/19 End date 09/30/19 Position Deputy Scheduler Amount $25,454.00 Notes View original PDF
Payee Name Christopher D. Gallegos (Chris) Start date 04/01/19 End date 09/30/19 Position Communications Director Amount $69,355.30 Notes View original PDF
Payee Name Kaeley N. Gemmill Start date 04/01/19 End date 08/01/19 Position Legislative Counsel Amount $16,135.64 Notes View original PDF
Payee Name Lillie A. Hobson Start date 08/14/19 End date 09/30/19 Position Intern Amount $1,566.66 Notes View original PDF
Payee Name Alejandro J. Interiano (Alex) Start date 04/01/19 End date 09/30/19 Position Systems Administrator Amount $23,586.91 Notes View original PDF
Payee Name James M. Johnson (Miles) Start date 04/01/19 End date 09/30/19 Position Legislative Aide Amount $26,973.69 Notes View original PDF
Payee Name Sara Catherine Joseph (Sara Catherine) Start date 04/01/19 End date 09/30/19 Position Constituent Services Representative Amount $25,681.00 Notes View original PDF
Payee Name Harrison Kremer Kajdan Start date 04/01/19 End date 07/07/19 Position Legislative Assistant Amount $16,874.15 Notes View original PDF
Payee Name Lindsay S. Linhares Start date 04/01/19 End date 09/30/19 Position Senior Policy Adviser Amount $43,777.03 Notes View original PDF
Payee Name Melinda Buchanan Maxwell (Mindy) Start date 04/01/19 End date 09/30/19 Position District Director, North Amount $45,832.33 Notes View original PDF
Payee Name Christopher Scott Miller Start date 04/01/19 End date 09/30/19 Position Legislative Aide Amount $30,851.19 Notes View original PDF
Payee Name Alexandra Calhoon Miller (Alex) Start date 04/01/19 End date 09/30/19 Position Deputy Administrator Director/Scheduler Amount $43,777.03 Notes View original PDF
Payee Name Kendall Garraway Moore Start date 07/01/19 End date 09/30/19 Position Legislative Aide Amount $15,624.98 Notes View original PDF
Payee Name Holly Bishop Moran Start date 06/10/19 End date 09/30/19 Position Constituent Services Representative Amount $26,583.28 Notes View original PDF
Payee Name Reuben C. Oates Start date 04/01/19 End date 09/30/19 Position Constituent Services Representative Amount $40,728.23 Notes View original PDF
Payee Name Mia N. Parker Start date 09/18/19 End date 09/30/19 Position Intern Amount $433.33 Notes View original PDF
Payee Name Joshua Dixon Peaster (Josh) Start date 06/03/19 End date 09/30/19 Position Legislative Aide Amount $19,246.85 Notes View original PDF
Payee Name Brian Nelson Perry Start date 04/01/19 End date 06/02/19 Position Field Director Amount $14,014.86 Notes View original PDF
Payee Name Ross E. Pittman Start date 05/21/19 End date 08/02/19 Position Intern Amount $2,399.99 Notes View original PDF
Payee Name Umesh N. Sanjanwala Start date 04/01/19 End date 09/30/19 Position State Director Amount $51,532.19 Notes View original PDF
Payee Name James W. Stringer (Jimmy) Start date 04/01/19 End date 09/30/19 Position Senior Policy Adviser/Military Legislative Assistant Amount $54,516.05 Notes View original PDF
Payee Name Anna Kendall Thames Start date 04/01/19 End date 09/30/19 Position Field Representative Amount $40,728.23 Notes View original PDF
Payee Name Brynn R. Trahan Start date 08/27/19 End date 09/30/19 Position Intern Amount $1,133.33 Notes View original PDF
Payee Name Cecilia G. Trotter Start date 05/20/19 End date 09/30/19 Position Intern Amount $3,166.65 Notes View original PDF
Payee Name Daniel P. Ulmer Start date 04/01/19 End date 09/30/19 Position Deputy Chief of Staff Amount $77,399.17 Notes View original PDF
Payee Name James T. Wagner Start date 06/03/19 End date 07/30/19 Position Intern Amount $1,933.32 Notes View original PDF
Payee Name Shane N. Waller Start date 09/09/19 End date 09/30/19 Position Legislative Aide Amount $2,658.33 Notes View original PDF
Payee Name Joanna M.T. Weaver Start date 04/01/19 End date 05/17/19 Position Intern Amount $1,566.66 Notes View original PDF
Payee Name Laura E. Westheimer Start date 04/01/19 End date 05/10/19 Position Intern Amount $1,333.33 Notes View original PDF
Payee Name Bradley Ray White (Brad) Start date 04/01/19 End date 09/30/19 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Timothy R. Wolverton (Tim) Start date 04/01/19 End date 09/30/19 Position Legislative Director Amount $70,439.05 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.