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: 04/01/15 - 09/30/15
Payee Name Start date End date Position Amount Notes PDF
Payee Name Claiborne Adcock Start date 04/01/15 End date 07/02/15 Position Constituent Liaison Amount $10,055.20 Notes View original PDF
Payee Name Sarah E. Alfano Start date 06/29/15 End date 08/07/15 Position Intern Amount $649.99 Notes View original PDF
Payee Name Justin Ryan Annison (Ryan) Start date 04/01/15 End date 09/30/15 Position State Director Amount $54,777.45 Notes View original PDF
Payee Name Saleem Omar Baird Start date 04/01/15 End date 09/30/15 Position Constituent Services Liaison Amount $28,499.96 Notes View original PDF
Payee Name Ellen Stein Beares Start date 04/01/15 End date 09/30/15 Position Legislative Assistant Amount $53,581.55 Notes View original PDF
Payee Name Nolan Bevis Start date 06/29/15 End date 08/07/15 Position Intern Amount $649.99 Notes View original PDF
Payee Name William B. Bilbo (Bo) Start date 04/01/15 End date 09/30/15 Position Field Representative Amount $39,500.00 Notes View original PDF
Payee Name Mary Alice Browning (Mary Alice) Start date 04/01/15 End date 09/30/15 Position Grants Coordinator Amount $22,749.92 Notes View original PDF
Payee Name Meredith Hall Carter (Hall) Start date 04/01/15 End date 09/30/15 Position Scheduler/Executive Assistant Amount $54,164.94 Notes View original PDF
Payee Name Betty Caroline Castigliola (Caroline) Start date 04/01/15 End date 09/30/15 Position Legislative Assistant/Counsel Amount $33,500.00 Notes View original PDF
Payee Name Kimberly White Chamberlin (Kim) Start date 04/01/15 End date 09/30/15 Position Constituent Liaison Amount $31,749.92 Notes View original PDF
Payee Name Mary C. Cossar Start date 05/18/15 End date 06/26/15 Position Intern Amount $649.99 Notes View original PDF
Payee Name Carson S. Creasy Start date 06/29/15 End date 08/07/15 Position Intern Amount $649.99 Notes View original PDF
Payee Name Millicent Lunsford Dixon Start date 04/01/15 End date 06/16/15 Position Constituent Liaison Amount $8,874.02 Notes View original PDF
Payee Name Sarah Higdon Drake Start date 04/01/15 End date 09/30/15 Position Deputy Chief of Staff Amount $58,102.42 Notes View original PDF
Payee Name Brandon Elsner Start date 04/01/15 End date 09/30/15 Position Legislative Assistant Amount $35,999.96 Notes View original PDF
Payee Name Jason W. Farris Start date 06/29/15 End date 08/07/15 Position Intern Amount $649.99 Notes View original PDF
Payee Name Derek Bradley Ferguson (Brad) Start date 04/01/15 End date 09/30/15 Position Regional Director, South Amount $42,249.98 Notes View original PDF
Payee Name Robert Uline Foster III (Bob) Start date 04/01/15 End date 09/30/15 Position Legislative Director Amount $78,102.42 Notes View original PDF
Payee Name Stephen L. Guyton (Steve) Start date 08/01/15 End date 09/30/15 Position Special Projects Aide Amount $15,083.32 Notes View original PDF
Payee Name Samantha A. Helton Start date 04/01/15 End date 09/30/15 Position Legislative Correspondent Amount $21,499.96 Notes View original PDF
Payee Name Andrew C. Hinkebein Start date 04/01/15 End date 09/30/15 Position Field Representative, South Amount $33,500.00 Notes View original PDF
Payee Name Charles Aiden Hockenbury (Charlie) Start date 04/01/15 End date 09/30/15 Position Legislative Aide Amount $23,999.92 Notes View original PDF
Payee Name Hillary R. Houston Start date 04/01/15 End date 04/22/15 Position Intern Amount $336.10 Notes View original PDF
Payee Name Mary Margaret Johnson Jenkins (Mary Margaret) Start date 04/01/15 End date 09/30/15 Position Legislative Correspondent Amount $21,500.00 Notes View original PDF
Payee Name William Griffin Kline (Will) Start date 04/01/15 End date 09/30/15 Position Legislative Correspondent Amount $16,499.92 Notes View original PDF
Payee Name Katherine Magee Ladner (Kathie) Start date 04/01/15 End date 09/30/15 Position Constituent Liaison Amount $26,000.00 Notes View original PDF
Payee Name Joseph Gary Lai (Joe) Start date 04/01/15 End date 09/30/15 Position Senior Legislative Assistant Amount $53,706.57 Notes View original PDF
Payee Name Teresa B. Love Start date 04/01/15 End date 09/30/15 Position Regional Director, Central Amount $43,499.96 Notes View original PDF
Payee Name Matthew S. Majure Start date 06/22/15 End date 09/30/15 Position Scheduling Assistant Amount $15,875.00 Notes View original PDF
Payee Name Catherine M. Martin Start date 06/29/15 End date 08/05/15 Position Intern Amount $616.33 Notes View original PDF
Payee Name Robert W. Murray Start date 04/01/15 End date 09/30/15 Position Junior Legislative Assistant Amount $30,249.98 Notes View original PDF
Payee Name John P. Nail Start date 04/01/15 End date 09/30/15 Position Constituent Liaison Amount $23,499.92 Notes View original PDF
Payee Name Heather Lynn Neilson Start date 06/29/15 End date 08/07/15 Position Intern Amount $649.99 Notes View original PDF
Payee Name Timothy B. Parker Start date 05/18/15 End date 06/26/15 Position Intern Amount $649.99 Notes View original PDF
Payee Name Christeen Camille Peno (Camille) Start date 04/01/15 End date 09/30/15 Position Constituent Liaison Amount $26,000.00 Notes View original PDF
Payee Name Andrew R. Peterson Start date 05/18/15 End date 06/26/15 Position Intern Amount $649.99 Notes View original PDF
Payee Name Jackson B. Pickering (Jack) Start date 05/18/15 End date 06/26/15 Position Intern Amount $649.99 Notes View original PDF
Payee Name Mackenzie L. Poole Start date 06/29/15 End date 08/07/15 Position Intern Amount $649.99 Notes View original PDF
Payee Name Holli A. Quiroz Start date 09/14/15 End date 09/30/15 Position Intern Amount $566.66 Notes View original PDF
Payee Name Megan Voelkel Rathburn Start date 04/01/15 End date 09/30/15 Position Speechwriter Amount $40,499.96 Notes View original PDF
Payee Name Michelle Barlow Richardson Start date 04/01/15 End date 09/30/15 Position Chief of Staff Amount $84,289.92 Notes View original PDF
Payee Name Andrew H. Robertson (Drew) Start date 04/01/15 End date 07/10/15 Position Regional Director, North Amount $25,222.19 Notes View original PDF
Payee Name Myles E. Russell Start date 04/01/15 End date 09/30/15 Position Field Representative, North Amount $33,500.00 Notes View original PDF
Payee Name Ellis M. Rustom Start date 05/18/15 End date 06/26/15 Position Intern Amount $649.99 Notes View original PDF
Payee Name Elise S. Seale Start date 05/18/15 End date 06/26/15 Position Intern Amount $649.99 Notes View original PDF
Payee Name Michael D. Sipp Start date 04/01/15 End date 09/30/15 Position Constituent Liaison Amount $23,999.92 Notes View original PDF
Payee Name Sarah Lloyd Stevenson (Sarah Lloyd) Start date 04/01/15 End date 09/30/15 Position Legislative Assistant Amount $34,999.96 Notes View original PDF
Payee Name Robert Boyd Stith IV (Boyd) Start date 04/01/15 End date 06/04/15 Position Special Assistant Amount $8,301.35 Notes View original PDF
Payee Name Blair Bailey Taylor Start date 04/01/15 End date 09/30/15 Position Press Secretary Amount $34,250.00 Notes View original PDF
Payee Name Geoffrey S. Taylor Start date 04/01/15 End date 05/01/15 Position Intern Amount $1,033.33 Notes View original PDF
Payee Name Ryan Joseph Taylor Start date 04/01/15 End date 09/30/15 Position Communications Director Amount $61,935.74 Notes View original PDF
Payee Name Claire B. Troxler Start date 05/18/15 End date 06/26/15 Position Intern Amount $649.99 Notes View original PDF
Payee Name Crystal Dollins Tully Start date 09/01/15 End date 09/30/15 Position Legislative Assistant Amount $10,706.62 Notes View original PDF
Payee Name Lauren B. Vierling Start date 04/01/15 End date 05/15/15 Position Intern Amount $750.00 Notes View original PDF
Payee Name Sarah F. Weatherby Start date 04/01/15 End date 09/30/15 Position Legislative Aide Amount $19,000.00 Notes View original PDF
Payee Name Mattie B. Wilson Start date 04/01/15 End date 09/30/15 Position Constituent Liaison Amount $30,999.92 Notes View original PDF
Payee Name LaDonna G. Worthing Start date 04/01/15 End date 09/30/15 Position Constituent Liaison Amount $30,999.92 Notes View original PDF
Payee Name Courtney Bradford Young Start date 08/08/15 End date 09/30/15 Position Intern Amount $1,766.67 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.