Menu Search Account

LegiStorm

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

Former Rep. Roger Wicker (R-Mississippi, 1st)

Appointed to U.S. Senate • Alternate Name: Roger Frederick Wicker
Displaying salaries for time period: 01/01/08 - 03/31/08
Payee Name Start date End date Position Amount Notes PDF
Payee Name Harry Lenwood Brooks V (Lenwood) Start date 01/03/08 End date 01/03/08 Position Legislative Correspondent Amount $111.12 Notes View original PDF
Payee Name Harry Lenwood Brooks V (Lenwood) Start date 01/01/08 End date 01/02/08 Position Legislative Correspondent Amount $222.21 Notes View original PDF
Payee Name Harry Lenwood Brooks V (Lenwood) Start date 01/03/08 End date 01/03/08 Position Legislative Correspondent Amount $1,222.22 Notes View original PDF
Payee Name Kimberly White Chamberlin (Kim) Start date 12/01/07 End date 01/02/08 Position District Manager Amount $314.16 Notes View original PDF
Payee Name Kimberly White Chamberlin (Kim) Start date 01/03/08 End date 03/31/08 Position District Manager Amount $13,224.44 Notes View original PDF
Payee Name Sarah Higdon Drake Start date 01/03/08 End date 03/31/08 Position Legislative Assistant Amount $16,500.01 Notes View original PDF
Payee Name Sarah Higdon Drake Start date 12/01/07 End date 01/02/08 Position Legislative Assistant Amount $402.77 Notes View original PDF
Payee Name Emily Katherine Ferris Start date 02/01/08 End date 02/20/08 Position Staff Assistant Amount $3,222.22 Notes View original PDF
Payee Name Emily Katherine Ferris Start date 12/30/07 End date 01/02/08 Position Staff Assistant Amount $333.33 Notes View original PDF
Payee Name Emily Katherine Ferris Start date 01/03/08 End date 02/20/08 Position Staff Assistant Amount $5,333.33 Notes View original PDF
Payee Name Allison G. Gibson Start date 01/01/08 End date 01/02/08 Position Executive Assistant Amount $277.78 Notes View original PDF
Payee Name Allison G. Gibson Start date 01/01/08 End date 01/02/08 Position Executive Assistant Amount $694.44 Notes View original PDF
Payee Name Julia Shaw Green (Judy) Start date 01/01/08 End date 01/02/08 Position District Representative Amount $273.33 Notes View original PDF
Payee Name Julia Shaw Green (Judy) Start date 01/03/08 End date 03/31/08 Position District Representative Amount $12,026.67 Notes View original PDF
Payee Name Stephen L. Guyton (Steve) Start date 01/03/08 End date 02/15/08 Position Staff Member, Shared Amount $2,062.50 Notes View original PDF
Payee Name Stephen L. Guyton (Steve) Start date 02/01/08 End date 02/15/08 Position Staff Member, Shared Amount $229.17 Notes View original PDF
Payee Name Clark Thomason Jackson Start date 01/03/08 End date 03/31/08 Position Office Manager/Scheduler Amount $9,777.77 Notes View original PDF
Payee Name Clark Thomason Jackson Start date 12/01/07 End date 01/02/08 Position Office Manager/Scheduler Amount $241.66 Notes View original PDF
Payee Name Adam K. Leggett Start date 01/03/08 End date 02/24/08 Position Legislative Aide Amount $5,777.78 Notes View original PDF
Payee Name Adam K. Leggett Start date 12/01/07 End date 01/02/08 Position Legislative Aide Amount $236.11 Notes View original PDF
Payee Name Adam K. Leggett Start date 02/01/08 End date 02/24/08 Position Legislative Aide Amount $3,055.56 Notes View original PDF
Payee Name Harold W. Lollar Jr. Start date 12/01/07 End date 01/02/08 Position District Manager Amount $379.72 Notes View original PDF
Payee Name Harold W. Lollar Jr. Start date 01/03/08 End date 03/31/08 Position District Manager Amount $15,986.67 Notes View original PDF
Payee Name Bradley Ellis Rogers (Brad) Start date 01/03/08 End date 03/31/08 Position District Representative Amount $9,288.90 Notes View original PDF
Payee Name Bradley Ellis Rogers (Brad) Start date 01/01/08 End date 01/02/08 Position District Representative Amount $211.11 Notes View original PDF
Payee Name Kyle Thompson Steward Start date 01/03/08 End date 01/03/08 Position Administrative Assistant/Press Secretary Amount $306.95 Notes View original PDF
Payee Name Kyle Thompson Steward Start date 01/01/08 End date 01/02/08 Position Administrative Assistant/Press Secretary Amount $613.88 Notes View original PDF
Payee Name Kyle Thompson Steward Start date 01/03/08 End date 01/03/08 Position Administrative Assistant/Press Secretary Amount $1,534.72 Notes View original PDF
Payee Name Linda L. Tollison Start date 01/01/08 End date 01/02/08 Position District Representative Amount $283.33 Notes View original PDF
Payee Name Linda L. Tollison Start date 03/01/08 End date 03/15/08 Position District Representative Amount $3,683.33 Notes View original PDF
Payee Name Linda L. Tollison Start date 01/03/08 End date 03/15/08 Position District Representative Amount $10,341.67 Notes View original PDF
Payee Name Erskine Watkins Wells III Start date 01/01/08 End date 01/02/08 Position Legislative Assistant Amount $896.88 Notes View original PDF
Payee Name Erskine Watkins Wells III Start date 01/01/08 End date 01/02/08 Position Legislative Assistant Amount $358.75 Notes View original PDF
Payee Name Mattie B. Wilson Start date 01/03/08 End date 03/15/08 Position District Representative Amount $9,834.73 Notes View original PDF
Payee Name Mattie B. Wilson Start date 02/01/08 End date 02/29/08 Position District Representative Amount $4,041.67 Notes View original PDF
Payee Name Mattie B. Wilson Start date 01/01/08 End date 01/02/08 Position District Representative Amount $269.44 Notes View original PDF
Payee Name LaDonna G. Worthing Start date 12/01/07 End date 01/02/08 Position District Representative Amount $242.78 Notes View original PDF
Payee Name LaDonna G. Worthing Start date 01/03/08 End date 03/31/08 Position District Representative Amount $10,217.77 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.