Menu Search Account

LegiStorm

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

Sen. Roger Wicker (R-Mississippi)

In Office • Alternate Name: Roger Frederick Wicker
Displaying salaries for time period: 04/01/11 - 09/30/11
Payee Name Start date End date Position Amount Notes PDF
Payee Name Justin Ryan Annison (Ryan) Start date 04/01/11 End date 09/30/11 Position Field Director Amount $49,250.00 Notes View original PDF
Payee Name Saleem Omar Baird Start date 04/01/11 End date 09/30/11 Position Legislative Correspondent Amount $26,249.96 Notes View original PDF
Payee Name William B. Bilbo (Bo) Start date 04/01/11 End date 09/30/11 Position Field Representative Amount $37,250.00 Notes View original PDF
Payee Name Boone T. Bolen Start date 05/16/11 End date 06/24/11 Position Intern Amount $1,300.00 Notes View original PDF
Payee Name Marianna M. Breland Start date 05/16/11 End date 06/24/11 Position Intern Amount $1,300.00 Notes View original PDF
Payee Name Harry Lenwood Brooks V (Lenwood) Start date 04/01/11 End date 05/13/11 Position Legislative Assistant Amount $8,833.36 Notes View original PDF
Payee Name Thomas G. Carlisle Start date 04/01/11 End date 09/30/11 Position Legislative Correspondent Amount $20,249.96 Notes View original PDF
Payee Name Hugh Patrick Carroll Start date 04/01/11 End date 05/06/11 Position Policy Counsel Amount $10,534.68 Notes View original PDF
Payee Name Meredith Hall Carter (Hall) Start date 04/01/11 End date 09/30/11 Position Scheduler/Executive Assistant Amount $46,250.00 Notes View original PDF
Payee Name Kimberly White Chamberlin (Kim) Start date 04/01/11 End date 09/30/11 Position Constituent Liaison Amount $27,515.00 Notes View original PDF
Payee Name James Christopher Champion (Chris) Start date 04/01/11 End date 09/30/11 Position Special Assistant Amount $30,333.28 Notes View original PDF
Payee Name Wesley A. Clay (Wes) Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $29,750.00 Notes View original PDF
Payee Name Lillian C. Cole Start date 04/01/11 End date 07/15/11 Position Intern Amount $3,640.00 Notes View original PDF
Payee Name Katie A. Compton Start date 07/11/11 End date 08/05/11 Position Intern Amount $833.32 Notes View original PDF
Payee Name Robert B. Couch Start date 09/07/11 End date 09/30/11 Position Intern Amount $600.00 Notes View original PDF
Payee Name Noel Cumbaa Start date 06/27/11 End date 08/05/11 Position Intern Amount $1,299.99 Notes View original PDF
Payee Name James Richard Curtsinger (Rick) Start date 04/01/11 End date 09/30/11 Position Communications Director Amount $58,583.32 Notes View original PDF
Payee Name Sarah Higdon Drake Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $38,249.96 Notes View original PDF
Payee Name Amolie L. Egloff Start date 05/16/11 End date 06/24/11 Position Intern Amount $1,300.00 Notes View original PDF
Payee Name Jamie R. Ellis Start date 04/01/11 End date 09/30/11 Position State Liaison Amount $26,750.00 Notes View original PDF
Payee Name Emily Katherine Ferris Start date 04/01/11 End date 06/24/11 Position Counsel Amount $14,466.64 Notes View original PDF
Payee Name Evelyn Estes Fortier Start date 07/19/11 End date 09/30/11 Position Banking Counsel Amount $20,749.96 Notes View original PDF
Payee Name Robert Uline Foster III (Bob) Start date 04/01/11 End date 09/30/11 Position Legislative Director Amount $78,102.42 Notes View original PDF
Payee Name Elizabeth R. Frey Start date 06/27/11 End date 08/05/11 Position Intern Amount $1,299.99 Notes View original PDF
Payee Name Hillary Goodfellow Start date 06/27/11 End date 08/05/11 Position Intern Amount $1,299.99 Notes View original PDF
Payee Name Julia Shaw Green (Judy) Start date 04/01/11 End date 09/30/11 Position Constituent Liaison Amount $30,249.92 Notes View original PDF
Payee Name Brantley D. Gunn Start date 05/19/11 End date 06/24/11 Position Intern Amount $1,200.00 Notes View original PDF
Payee Name Stephen L. Guyton (Steve) Start date 08/01/11 End date 09/30/11 Position Special Projects Aide Amount $12,833.32 Notes View original PDF
Payee Name Sandra E. Hill (Sandy) Start date 04/01/11 End date 09/30/11 Position Constituent Liaison Amount $24,425.00 Notes View original PDF
Payee Name Joshua W. Hinton Start date 05/16/11 End date 06/24/11 Position Intern Amount $1,300.00 Notes View original PDF
Payee Name Gregory Kern Hoff Jr. (Kern) Start date 04/01/11 End date 09/30/11 Position Legislative Aide Amount $20,750.00 Notes View original PDF
Payee Name Brad E. Irvin Start date 06/27/11 End date 09/30/11 Position Intern Amount $4,383.33 Notes View original PDF
Payee Name John A. James Start date 06/27/11 End date 08/05/11 Position Intern Amount $1,299.99 Notes View original PDF
Payee Name Eleanore D. Kelly Start date 04/01/11 End date 04/05/11 Position Constituent Services Representative/Assistant to the Chief of Staff Amount $583.33 Notes View original PDF
Payee Name James R. King Jr. Start date 04/01/11 End date 08/02/11 Position Legislative Assistant Amount $22,027.74 Notes View original PDF
Payee Name Cynthia Y. King (Cyndi) Start date 04/01/11 End date 09/30/11 Position Mail Manager Amount $36,249.92 Notes View original PDF
Payee Name William Griffin Kline (Will) Start date 09/07/11 End date 09/30/11 Position Intern Amount $600.00 Notes View original PDF
Payee Name Brittany A. Kolb Start date 04/01/11 End date 04/27/11 Position Intern Amount $1,125.00 Notes View original PDF
Payee Name Joseph Gary Lai (Joe) Start date 04/01/11 End date 09/30/11 Position Military Legislative Assistant Amount $43,749.92 Notes View original PDF
Payee Name Lauren Laster Start date 09/07/11 End date 09/30/11 Position Intern Amount $600.00 Notes View original PDF
Payee Name Anna A. Lennep Start date 09/07/11 End date 09/30/11 Position Intern Amount $600.00 Notes View original PDF
Payee Name Teresa B. Love Start date 04/01/11 End date 09/30/11 Position Regional Director, Central Amount $40,333.32 Notes View original PDF
Payee Name Elizabeth Ann Luter (Beth Ann) Start date 04/01/11 End date 09/30/11 Position Staff Assistant Amount $16,499.92 Notes View original PDF
Payee Name Townes W. Maxwell Start date 04/01/11 End date 09/30/11 Position Constituent Liaison Amount $23,750.00 Notes View original PDF
Payee Name James R. McAuley Start date 06/27/11 End date 08/03/11 Position Intern Amount $1,233.33 Notes View original PDF
Payee Name Eric McKie Start date 06/27/11 End date 08/05/11 Position Intern Amount $1,299.99 Notes View original PDF
Payee Name Mary M. McPherson Start date 05/16/11 End date 06/24/11 Position Intern Amount $1,300.00 Notes View original PDF
Payee Name Kathryn C. New Start date 04/01/11 End date 04/29/11 Position Intern Amount $966.66 Notes View original PDF
Payee Name Richard Taylor Nicholas (Taylor) Start date 08/08/11 End date 09/30/11 Position Legislative Assistant Amount $10,024.99 Notes View original PDF
Payee Name Gregory James Orlando (Greg) Start date 06/27/11 End date 09/30/11 Position Counsel Amount $26,861.06 Notes View original PDF
Payee Name Brandon G. Payne Start date 04/01/11 End date 09/30/11 Position Field Representative, South Amount $33,125.00 Notes View original PDF
Payee Name Delores L. Phillips (Dee) Start date 04/01/11 End date 09/30/11 Position Constituent Liaison Amount $31,634.96 Notes View original PDF
Payee Name Valerie A. Presley Start date 06/27/11 End date 08/05/11 Position Intern Amount $1,299.99 Notes View original PDF
Payee Name Megan Voelkel Rathburn Start date 06/13/11 End date 09/30/11 Position Speechwriter Amount $17,374.99 Notes View original PDF
Payee Name Charles Kolo Rathburn (Kolo) Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $29,583.28 Notes View original PDF
Payee Name Michelle Barlow Richardson Start date 04/01/11 End date 09/30/11 Position Chief of Staff Amount $84,060.79 Notes View original PDF
Payee Name Andrew H. Robertson (Drew) Start date 04/01/11 End date 09/30/11 Position Regional Director, North Amount $41,249.96 Notes View original PDF
Payee Name Adam C. Ruff Start date 05/16/11 End date 06/24/11 Position Intern Amount $1,300.00 Notes View original PDF
Payee Name Jennifer Biggy Schmidt Start date 04/01/11 End date 09/30/11 Position Regional Director, South Amount $54,249.92 Notes View original PDF
Payee Name Karen R. Spencer Start date 04/01/11 End date 05/13/11 Position Intern Amount $1,433.33 Notes View original PDF
Payee Name Sarah Lloyd Stevenson (Sarah Lloyd) Start date 04/01/11 End date 09/30/11 Position Legislative Aide/Constituent Services Coordinator Amount $16,500.00 Notes View original PDF
Payee Name Mary A. Street Start date 05/16/11 End date 06/24/11 Position Intern Amount $1,300.00 Notes View original PDF
Payee Name Katherine M. Swindoll Start date 05/16/11 End date 06/24/11 Position Intern Amount $1,300.00 Notes View original PDF
Payee Name Judith B. Thompson (Judy) Start date 04/01/11 End date 09/30/11 Position Constituent Liaison Amount $30,749.96 Notes View original PDF
Payee Name Linda L. Tollison Start date 04/01/11 End date 09/30/11 Position Constituent Liaison Amount $28,550.00 Notes View original PDF
Payee Name Barbara E. Turner Start date 04/01/11 End date 09/30/11 Position Office Manager/Systems Administrator Amount $55,250.00 Notes View original PDF
Payee Name Amanda Foster Walker Start date 04/01/11 End date 09/30/11 Position Deputy Press Secretary Amount $25,000.00 Notes View original PDF
Payee Name Anna M. Wells Start date 05/16/11 End date 06/24/11 Position Intern Amount $1,300.00 Notes View original PDF
Payee Name Erskine Watkins Wells III Start date 04/04/11 End date 08/19/11 Position Deputy Chief of Staff Amount $22,666.66 Notes View original PDF
Payee Name Bevin Elizabeth Wilkinson Start date 04/01/11 End date 09/30/11 Position Constituent Liaison Amount $21,041.60 Notes View original PDF
Payee Name Mattie B. Wilson Start date 04/01/11 End date 09/30/11 Position Constituent Liaison Amount $27,257.48 Notes View original PDF
Payee Name LaDonna G. Worthing Start date 04/01/11 End date 09/30/11 Position Constituent Liaison Amount $26,750.00 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.