Menu Search Account

LegiStorm

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

Former Sen. Jim Inhofe (R-Oklahoma)

Resigned • Alternate Name: James Mountain Inhofe
Displaying salaries for time period: 04/01/15 - 09/30/15
Payee Name Start date End date Position Amount Notes PDF
Payee Name Norma A. Barham Start date 04/01/15 End date 09/30/15 Position Staff Assistant Amount $22,584.63 Notes View original PDF
Payee Name Benjamin L. Bevilacqua Start date 05/26/15 End date 06/26/15 Position Intern Amount $1,937.50 Notes View original PDF
Payee Name John A. Bonsell Start date 04/01/15 End date 07/05/15 Position Deputy Chief of Staff Amount $54,599.99 Notes View original PDF
Payee Name Daniel Breedlove Start date 05/26/15 End date 06/26/15 Position Intern Amount $1,937.50 Notes View original PDF
Payee Name Ellen C. Brown Start date 04/01/15 End date 09/30/15 Position Legislative Correspondent Amount $33,316.48 Notes View original PDF
Payee Name Juli Anne Byrnes Start date 04/01/15 End date 09/30/15 Position Staff Assistant Amount $31,926.63 Notes View original PDF
Payee Name Julia W. Clay Start date 04/01/15 End date 09/30/15 Position Constituent Representative Amount $22,073.19 Notes View original PDF
Payee Name Kimberly D. Cutter (Kim) Start date 04/01/15 End date 09/30/15 Position Administrative Manager Amount $72,199.56 Notes View original PDF
Payee Name Kristen E. Dillingham Start date 09/18/15 End date 09/30/15 Position Staff Assistant Amount $1,387.49 Notes View original PDF
Payee Name Wiliam L. Freeman Jr. Start date 05/26/15 End date 08/06/15 Position Intern Amount $4,437.50 Notes View original PDF
Payee Name Jennifer Lee Gray Start date 04/01/15 End date 09/30/15 Position Legislative Assistant Amount $43,499.91 Notes View original PDF
Payee Name Brian James Hackler Start date 04/01/15 End date 09/30/15 Position Field Representative Amount $45,999.88 Notes View original PDF
Payee Name Nicole C. Hager Start date 09/28/15 End date 09/30/15 Position Staff Assistant Amount $300.00 Notes View original PDF
Payee Name Candace Donelle Sauer Harder (Donelle) Start date 04/01/15 End date 09/30/15 Position Communications Director Amount $34,727.88 Notes View original PDF
Payee Name Jordan H. Hess Start date 09/10/15 End date 09/30/15 Position Policy Adviser Amount $335.41 Notes View original PDF
Payee Name Jane Carol Hightower Start date 04/01/15 End date 09/30/15 Position Office Manager, Oklahoma City Amount $37,039.40 Notes View original PDF
Payee Name Daniel J. Hillenbrand (Dan) Start date 04/01/15 End date 09/30/15 Position Legislative Assistant Amount $40,999.84 Notes View original PDF
Payee Name Jacob Chandler Hinch (Jake) Start date 06/29/15 End date 07/31/15 Position Intern Amount $2,000.00 Notes View original PDF
Payee Name Lucas A. Holland (Luke) Start date 04/01/15 End date 09/30/15 Position Legislative Director Amount $66,334.72 Notes View original PDF
Payee Name Meredith M. Howard Start date 09/08/15 End date 09/15/15 Position Press Intern Amount $500.00 Notes View original PDF
Payee Name Adrienne K. Jackson Start date 04/01/15 End date 09/30/15 Position Legislative Correspondent Amount $31,150.07 Notes View original PDF
Payee Name Ryan Thomas Jackson Start date 05/22/15 End date 09/24/15 Position Chief of Staff Amount $45,266.67 Notes View original PDF
Payee Name Elizabeth-Burton Jones Start date 04/01/15 End date 09/30/15 Position Deputy Press Secretary Amount $31,750.07 Notes View original PDF
Payee Name Thomas Michael Junk Jr. (Michael) Start date 04/01/15 End date 09/30/15 Position Field Representative Amount $53,218.36 Notes View original PDF
Payee Name Jacob C. King (Jake) Start date 04/01/15 End date 08/14/15 Position Staff Assistant Amount $15,856.73 Notes View original PDF
Payee Name Sarah Sagely Klotz Start date 04/01/15 End date 09/30/15 Position Archivist/Special Projects Manager Amount $24,716.03 Notes View original PDF
Payee Name Anthony J. Lazarski (Lazer) Start date 04/01/15 End date 09/30/15 Position Senior Adviser, Military Amount $83,961.48 Notes View original PDF
Payee Name Michael J. Lee Start date 04/01/15 End date 09/30/15 Position State Director Amount $68,706.06 Notes View original PDF
Payee Name Lacie Larschan Levy Start date 04/01/15 End date 09/30/15 Position Legislative Correspondent Amount $32,665.07 Notes View original PDF
Payee Name Robert Baxter Lewallen (Baxter) Start date 04/01/15 End date 09/30/15 Position Field Representative, Northwest Amount $34,200.15 Notes View original PDF
Payee Name Kathleen S. Lopp (Kathie) Start date 04/01/15 End date 09/30/15 Position Executive Assistant Amount $51,259.56 Notes View original PDF
Payee Name Ryan L. Martinez Start date 04/01/15 End date 09/30/15 Position Field Representative Amount $39,000.10 Notes View original PDF
Payee Name Dominique Gabrielle McKay Start date 04/01/15 End date 09/20/15 Position Legislative Correspondent Amount $30,881.92 Notes View original PDF
Payee Name Nicholas M. Metzler Start date 06/29/15 End date 07/31/15 Position Intern Amount $2,000.00 Notes View original PDF
Payee Name Faith McPherson Milbrath Start date 05/11/15 End date 05/29/15 Position Intern Amount $1,200.04 Notes View original PDF
Payee Name Sebelewongel Negussie (Seble) Start date 04/01/15 End date 09/30/15 Position Staff Assistant Amount $27,831.92 Notes View original PDF
Payee Name Karla Kay Niemann Start date 04/01/15 End date 09/30/15 Position Constituent Representative Amount $36,161.32 Notes View original PDF
Payee Name Eric R. Peterman Start date 09/15/15 End date 09/30/15 Position Intern Amount $685.15 Notes View original PDF
Payee Name Joy Cheptoo Poghisio Start date 07/06/15 End date 07/31/15 Position Intern Amount $1,538.18 Notes View original PDF
Payee Name John Mark Powers (Mark) Start date 04/01/15 End date 09/30/15 Position African Affairs Director Amount $7,494.96 Notes View original PDF
Payee Name Wendi D. Price Start date 04/01/15 End date 09/30/15 Position Executive Scheduler Amount $67,763.64 Notes View original PDF
Payee Name Rachel M. Pruitt Start date 05/26/15 End date 06/26/15 Position Intern Amount $1,937.50 Notes View original PDF
Payee Name Sofia Rafiq Start date 04/01/15 End date 09/30/15 Position Systems Administrator Amount $59,750.76 Notes View original PDF
Payee Name Jordan A. Schneringer Start date 04/01/15 End date 09/30/15 Position Staff Assistant Amount $25,665.00 Notes View original PDF
Payee Name Alexis Nichole Stanford Start date 04/01/15 End date 05/22/15 Position Legislative Fellow Amount $2,231.66 Notes View original PDF
Payee Name Joel E. Starr Start date 04/01/15 End date 05/08/15 Position Foreign and Military Affairs Counsel Amount $19,518.39 Notes View original PDF
Payee Name Chris J. Stover Start date 04/01/15 End date 09/30/15 Position Constituent Representative Amount $39,024.88 Notes View original PDF
Payee Name Sage L. Streck Start date 04/01/15 End date 09/30/15 Position Constituent Representative Amount $15,595.44 Notes View original PDF
Payee Name Anita R. Tate Start date 04/01/15 End date 09/30/15 Position Constituent Representative Amount $28,723.11 Notes View original PDF
Payee Name Zachary Thomas (Zach) Start date 05/26/15 End date 06/26/15 Position Intern Amount $1,937.50 Notes View original PDF
Payee Name Sarah J. Warren Start date 04/01/15 End date 09/30/15 Position Staff Assistant Amount $31,836.75 Notes View original PDF
Payee Name Ashley Elizabeth Wells Start date 04/01/15 End date 08/16/15 Position Staff Assistant Amount $22,053.18 Notes View original PDF
Payee Name Margaret White Start date 06/29/15 End date 07/31/15 Position Intern Amount $2,000.00 Notes View original PDF
Payee Name Jennie Hutchins Wright Start date 04/01/15 End date 09/30/15 Position Legislative Counsel Amount $49,392.36 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.