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: 10/01/08 - 03/31/09
Payee Name Start date End date Position Amount Notes PDF
Payee Name Justin Ryan Annison (Ryan) Start date 01/07/09 End date 03/31/09 Position Field Director Amount $22,400.00 Notes View original PDF
Payee Name Saleem Omar Baird Start date 02/17/09 End date 03/31/09 Position Legislative Correspondent Amount $6,111.10 Notes View original PDF
Payee Name Matthew A. Barley Start date 01/07/09 End date 03/31/09 Position Intern Amount $2,800.00 Notes View original PDF
Payee Name William B. Bilbo (Bo) Start date 10/01/08 End date 03/31/09 Position Field Representative Amount $35,524.92 Notes View original PDF
Payee Name Harry Lenwood Brooks V (Lenwood) Start date 10/01/08 End date 03/31/09 Position Legislative Assistant Amount $21,641.66 Notes View original PDF
Payee Name Lauren S. Cannada Start date 10/01/08 End date 03/31/09 Position Legislative Aide Amount $19,999.92 Notes View original PDF
Payee Name Hugh Patrick Carroll Start date 10/01/08 End date 03/26/09 Position Legislative Policy Analyst Amount $43,080.51 Notes View original PDF
Payee Name Kimberly White Chamberlin (Kim) Start date 10/01/08 End date 03/31/09 Position Constituent Liaison Amount $25,907.70 Notes View original PDF
Payee Name Wesley A. Clay (Wes) Start date 10/01/08 End date 03/31/09 Position Legislative Aide Amount $10,761.09 Notes View original PDF
Payee Name Kelly Mixon Dockham Start date 10/01/08 End date 03/13/09 Position Legislative Assistant Amount $25,229.16 Notes View original PDF
Payee Name Sarah Higdon Drake Start date 10/16/08 End date 03/31/09 Position Legislative Assistant Amount $31,413.32 Notes View original PDF
Payee Name Jamie R. Ellis Start date 10/01/08 End date 03/31/09 Position State Liaison Amount $23,344.92 Notes View original PDF
Payee Name Emily Katherine Ferris Start date 10/01/08 End date 03/31/09 Position Legislative Correspondent Amount $21,699.96 Notes View original PDF
Payee Name Mary Ellis Kahlstorf Finnerty (Mary Ellis) Start date 10/27/08 End date 12/19/08 Position Intern Amount $1,766.66 Notes View original PDF
Payee Name Stacey L. Galloway Start date 01/12/09 End date 03/31/09 Position Intern Amount $2,633.33 Notes View original PDF
Payee Name Allison G. Gibson Start date 10/01/08 End date 01/09/09 Position Executive Assistant Amount $13,927.73 Notes View original PDF
Payee Name Julia Shaw Green (Judy) Start date 10/01/08 End date 03/31/09 Position Constituent Liaison Amount $25,882.50 Notes View original PDF
Payee Name Stephen L. Guyton (Steve) Start date 10/01/08 End date 03/31/09 Position Constituent Services Representative Amount $22,837.50 Notes View original PDF
Payee Name Virginia R. Heard Start date 10/27/08 End date 12/19/08 Position Intern Amount $1,766.66 Notes View original PDF
Payee Name Sandra E. Hill (Sandy) Start date 10/01/08 End date 03/31/09 Position Constituent Liaison Amount $22,837.50 Notes View original PDF
Payee Name Gregory Kern Hoff Jr. (Kern) Start date 01/05/09 End date 03/31/09 Position Staff Assistant Amount $8,361.09 Notes View original PDF
Payee Name Clark Thomason Jackson Start date 10/01/08 End date 03/31/09 Position Legislative Correspondent Amount $18,966.59 Notes View original PDF
Payee Name Allen Jordan Start date 10/01/08 End date 12/12/08 Position Staff Assistant Amount $1,200.00 Notes View original PDF
Payee Name Eleanore D. Kelly Start date 10/01/08 End date 03/31/09 Position Constituent Services Representative/Assistant to the Chief of Staff Amount $17,762.46 Notes View original PDF
Payee Name James R. King Jr. Start date 03/16/09 End date 03/31/09 Position Legislative Assistant Amount $2,708.33 Notes View original PDF
Payee Name Cynthia Y. King (Cyndi) Start date 10/01/08 End date 03/31/09 Position Mail Manager Amount $34,509.96 Notes View original PDF
Payee Name Adam K. Leggett Start date 10/01/08 End date 11/05/08 Position Legislative Correspondent Amount $2,555.54 Notes View original PDF
Payee Name Martha Hardy Lott (Hardy) Start date 10/01/08 End date 03/31/09 Position Scheduler Amount $80,391.59 Notes View original PDF
Payee Name Teresa B. Love Start date 10/01/08 End date 03/31/09 Position Regional Director, Central Amount $38,062.50 Notes View original PDF
Payee Name Elizabeth Ann Luter (Beth Ann) Start date 10/01/08 End date 03/31/09 Position Staff Assistant Amount $15,225.00 Notes View original PDF
Payee Name Townes W. Maxwell Start date 01/15/09 End date 03/31/09 Position Constituent Liaison Amount $8,022.20 Notes View original PDF
Payee Name Delores L. Phillips (Dee) Start date 10/01/08 End date 03/31/09 Position Constituent Liaison Amount $29,942.46 Notes View original PDF
Payee Name Michelle Barlow Richardson Start date 10/01/08 End date 03/31/09 Position Chief of Staff Amount $81,998.29 Notes View original PDF
Payee Name Bradley Ellis Rogers (Brad) Start date 10/01/08 End date 03/31/09 Position Constituent Liaison Amount $22,837.50 Notes View original PDF
Payee Name Jennifer Biggy Schmidt Start date 10/01/08 End date 03/31/09 Position Regional Director, South Amount $52,779.96 Notes View original PDF
Payee Name Morgan P. Shands Start date 12/10/08 End date 03/31/09 Position Field Representative, South Amount $27,750.00 Notes View original PDF
Payee Name Cheryl L. Shaw Start date 10/01/08 End date 03/31/09 Position Constituent Liaison Amount $18,363.06 Notes View original PDF
Payee Name Joshua L. Shields (Josh) Start date 03/23/09 End date 03/31/09 Position Legislative Assistant Amount $1,466.66 Notes View original PDF
Payee Name Bobby Barr Shoemaker (Barr) Start date 10/01/08 End date 03/31/09 Position Legislative Aide Amount $16,239.96 Notes View original PDF
Payee Name Kyle Thompson Steward Start date 10/01/08 End date 01/30/09 Position Administrative Assistant Amount $44,506.76 Notes View original PDF
Payee Name Jordan Patrick Stoick Start date 10/01/08 End date 03/31/09 Position Communications Director Amount $48,334.92 Notes View original PDF
Payee Name Susan Pearson Sweat Start date 10/01/08 End date 03/31/09 Position Legislative Director Amount $51,249.92 Notes View original PDF
Payee Name Judith B. Thompson (Judy) Start date 10/01/08 End date 03/31/09 Position Constituent Liaison Amount $27,912.42 Notes View original PDF
Payee Name Linda L. Tollison Start date 10/01/08 End date 03/31/09 Position Constituent Liaison Amount $26,897.46 Notes View original PDF
Payee Name Barbara E. Turner Start date 10/01/08 End date 03/31/09 Position Office Manager/Systems Administrator Amount $53,287.50 Notes View original PDF
Payee Name Scott J. Walker Start date 10/01/08 End date 12/04/08 Position Field Representative Amount $19,027.74 Notes View original PDF
Payee Name Erskine Watkins Wells III Start date 10/01/08 End date 03/31/09 Position Legislative Assistant Amount $37,933.29 Notes View original PDF
Payee Name Jahan Robert Wilcox Start date 10/01/08 End date 03/31/09 Position Press Secretary Amount $27,912.42 Notes View original PDF
Payee Name Mattie B. Wilson Start date 10/01/08 End date 03/31/09 Position Constituent Liaison Amount $25,628.67 Notes View original PDF
Payee Name LaDonna G. Worthing Start date 10/01/08 End date 03/31/09 Position Constituent Liaison Amount $22,837.50 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.