Menu Search Account

LegiStorm

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

Sen. Jerry Moran (R-Kansas)

In Office • Alternate Name: Gerald Wesley Moran
Displaying salaries for time period: 10/01/15 - 03/31/16
Payee Name Start date End date Position Amount Notes PDF
Payee Name Joseph David Badger (Joe) Start date 10/01/15 End date 03/31/16 Position District Representative Amount $29,500.00 Notes View original PDF
Payee Name Carter M. Baum Start date 10/01/15 End date 03/31/16 Position Deputy Press Secretary Amount $23,037.50 Notes View original PDF
Payee Name Brennen P. Britton Start date 10/01/15 End date 03/31/16 Position State Director Amount $51,000.00 Notes View original PDF
Payee Name Thomas G. Bush (Tom) Start date 10/01/15 End date 03/31/16 Position Senior Legislative Assistant Amount $44,083.29 Notes View original PDF
Payee Name Cortney Thomas Bush (Cort) Start date 10/01/15 End date 10/31/15 Position Senior Policy Adviser Amount $8,750.00 Notes View original PDF
Payee Name Caroline Ross Canfield Start date 10/01/15 End date 03/31/16 Position Military Legislative Assistant Amount $60,666.60 Notes View original PDF
Payee Name Victoria E. Carro Start date 11/23/15 End date 03/31/16 Position Legislative Correspondent Amount $13,280.50 Notes View original PDF
Payee Name Kyle P. Christian Start date 10/01/15 End date 03/31/16 Position Legislative Assistant Amount $25,999.97 Notes View original PDF
Payee Name Lisa M. Dethloff Start date 10/01/15 End date 03/31/16 Position Scheduler Amount $35,499.96 Notes View original PDF
Payee Name Jeanette A. Suelter Featherall Start date 10/01/15 End date 03/31/16 Position Receptionist/Assistant Amount $26,249.95 Notes View original PDF
Payee Name Margaret E. Gabelmann Start date 10/01/15 End date 03/31/16 Position District Representative Amount $22,999.93 Notes View original PDF
Payee Name Judd Kenneth Gardner Start date 10/01/15 End date 03/31/16 Position Agriculture Legislative Assistant Amount $41,833.32 Notes View original PDF
Payee Name Hunter D. Goh Start date 01/06/16 End date 03/31/16 Position Intern Amount $6,847.20 Notes View original PDF
Payee Name Rachel A. Gordon Start date 10/01/15 End date 12/18/15 Position Intern Amount $6,283.31 Notes View original PDF
Payee Name Nathan A. Heiman Start date 10/01/15 End date 03/31/16 Position Legislative Assistant Amount $35,499.97 Notes View original PDF
Payee Name Michael R. Heldstab (Mike) Start date 10/01/15 End date 03/31/16 Position District Representative Amount $22,249.98 Notes View original PDF
Payee Name Pamela D. Henderson (Pam) Start date 10/01/15 End date 03/31/16 Position District Representative Amount $30,749.95 Notes View original PDF
Payee Name Megan L. Henry Start date 10/01/15 End date 03/31/16 Position Operations Director Amount $42,499.93 Notes View original PDF
Payee Name Kyler A. Jost Start date 10/01/15 End date 12/04/15 Position Intern Amount $1,740.41 Notes View original PDF
Payee Name Kenneth Garrett Kays (Garrett) Start date 01/20/16 End date 03/31/16 Position Agriculture Legislative Correspondent Amount $4,260.00 Notes View original PDF
Payee Name James Bryan Kelly Start date 01/04/16 End date 03/31/16 Position Correspondence Director Amount $7,341.64 Notes View original PDF
Payee Name Chelsey M. Ladd Start date 10/01/15 End date 03/31/16 Position Constituent Services Manager Amount $29,249.95 Notes View original PDF
Payee Name Bill L. Maness Start date 10/01/15 End date 03/31/16 Position District Representative Amount $29,769.96 Notes View original PDF
Payee Name Joseph P. Mayans Start date 10/01/15 End date 03/31/16 Position Legislative Correspondent Amount $27,624.96 Notes View original PDF
Payee Name Cornelius Lane McGrath II (Conor) Start date 02/08/16 End date 03/31/16 Position Legislative Aide Amount $6,183.33 Notes View original PDF
Payee Name Todd Novascone Start date 10/01/15 End date 03/31/16 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Brian C. Perkins Start date 10/01/15 End date 12/28/15 Position Counsel Amount $33,624.95 Notes View original PDF
Payee Name Michele Payne Polston Start date 10/01/15 End date 03/31/16 Position District Representative Amount $24,249.96 Notes View original PDF
Payee Name Arin Marie-Louise Powers Start date 01/04/16 End date 03/31/16 Position Intern Amount $7,008.31 Notes View original PDF
Payee Name Alexandre Marc Richard (Alex) Start date 10/01/15 End date 03/31/16 Position Deputy Chief of Staff Amount $82,999.93 Notes View original PDF
Payee Name Rachel Eileen Robben Start date 10/01/15 End date 03/31/16 Position Special Assistant Amount $6,000.00 Notes View original PDF
Payee Name Katlyn Niederee Rosborough (Katie) Start date 10/01/15 End date 03/31/16 Position Press Secretary Amount $49,750.00 Notes View original PDF
Payee Name William J. Ruder (Will) Start date 10/01/15 End date 03/31/16 Position Deputy Legislative Director Amount $61,416.60 Notes View original PDF
Payee Name John M. Sachse Start date 10/01/15 End date 02/05/16 Position State Agriculture Representative/District Representative Amount $14,135.84 Notes View original PDF
Payee Name Trent Benjamin Sterneck Start date 10/01/15 End date 03/31/16 Position Press Adviser Amount $33,749.95 Notes View original PDF
Payee Name Kara Evans Titus Start date 10/01/15 End date 03/31/16 Position District Representative Amount $21,249.96 Notes View original PDF
Payee Name Garrette Silverman Turner Start date 10/01/15 End date 03/31/16 Position Communications Director Amount $61,500.00 Notes View original PDF
Payee Name Jacob C. Vance (Jake) Start date 01/19/16 End date 03/31/16 Position Intern Amount $5,799.98 Notes View original PDF
Payee Name Emily Hall Whitfield Start date 10/01/15 End date 03/31/16 Position Scheduler Amount $48,000.00 Notes View original PDF
Payee Name Drake J. Williams Start date 10/13/15 End date 12/31/15 Position Intern Amount $6,283.31 Notes View original PDF
Payee Name Evan S. Williams Start date 10/01/15 End date 03/31/16 Position Legislative Correspondent Amount $19,666.61 Notes View original PDF
Payee Name Emily C. Wilson Start date 10/01/15 End date 03/31/16 Position Legislative Correspondent Amount $21,000.00 Notes View original PDF
Payee Name Tyler J. York Start date 10/01/15 End date 03/31/16 Position District Representative Amount $25,541.62 Notes View original PDF
Payee Name Michael E. Zamrzla (Mike) Start date 10/01/15 End date 03/31/16 Position State Deputy Director Amount $46,999.93 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.