Menu Search Account

LegiStorm

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

Former Sen. Blanche Lincoln (D-Arkansas)

Defeated • Alternate Names: Blanche Meyers Lambert, Blanche Meyers Lambert Lincoln
Displaying salaries for time period: 10/01/07 - 03/31/08
Payee Name Start date End date Position Amount Notes PDF
Payee Name Leigh J. Allen Start date 10/01/07 End date 03/31/08 Position Constituent Relations Specialist Amount $17,840.22 Notes View original PDF
Payee Name Mary W. Anderson Start date 10/01/07 End date 03/31/08 Position Caseworker Amount $35,242.68 Notes View original PDF
Payee Name Shelly R. Baron Start date 10/01/07 End date 01/04/08 Position Constituent Services Specialist Amount $8,174.30 Notes View original PDF
Payee Name Catherine O. Bozynski (Cathy) Start date 10/01/07 End date 03/31/08 Position Staff Assistant Amount $28,657.44 Notes View original PDF
Payee Name Thirise A. Brown Start date 10/01/07 End date 03/31/08 Position Systems Administrator/Web Administrator Amount $48,272.94 Notes View original PDF
Payee Name Elizabeth Hurley Burks Start date 10/01/07 End date 03/31/08 Position Chief of Staff Amount $81,354.42 Notes View original PDF
Payee Name Margery Goss Buzbee (Margie) Start date 10/01/07 End date 03/31/08 Position Constituent Relations Special Assistant Amount $18,128.46 Notes View original PDF
Payee Name Mark J. Chaney Start date 10/01/07 End date 03/31/08 Position Legislative Correspondent Amount $18,232.44 Notes View original PDF
Payee Name Patrick A. Daven Start date 10/01/07 End date 03/31/08 Position Legislative Correspondent Amount $17,183.46 Notes View original PDF
Payee Name Betty Ruth Davis Start date 10/01/07 End date 03/31/08 Position Special Assistant Amount $40,230.24 Notes View original PDF
Payee Name Tamika Silverman Edwards Start date 10/01/07 End date 03/31/08 Position Community Affairs Specialist Amount $29,786.46 Notes View original PDF
Payee Name Cynthia A. Edwards Start date 10/01/07 End date 03/31/08 Position Caseworker Amount $46,828.98 Notes View original PDF
Payee Name Roger C. Fisher Start date 10/01/07 End date 03/31/08 Position Community Affairs Specialist Amount $32,584.44 Notes View original PDF
Payee Name Raymond Frazier Start date 10/01/07 End date 03/31/08 Position Community Affairs Specialist Amount $31,033.68 Notes View original PDF
Payee Name Ed D. French Start date 10/01/07 End date 03/31/08 Position Community Affairs Specialist Amount $32,371.44 Notes View original PDF
Payee Name Diane E. Gill Start date 10/01/07 End date 03/31/08 Position Computer Operator/Email Manager Amount $19,282.44 Notes View original PDF
Payee Name Emily Hildebrand Gill Start date 10/01/07 End date 03/31/08 Position Legislative Correspondent Amount $16,203.52 Notes View original PDF
Payee Name Mark D. Grobmyer Start date 10/01/07 End date 03/31/08 Position Legislative Correspondent Amount $16,658.94 Notes View original PDF
Payee Name John T. Hicks Start date 10/01/07 End date 03/31/08 Position Community Affairs Specialist Amount $31,299.18 Notes View original PDF
Payee Name Robert A. Holifield Start date 10/01/07 End date 12/17/07 Position Senior Policy Adviser Amount $13,221.51 Notes View original PDF
Payee Name Rachel Marcus Start date 10/01/07 End date 03/31/08 Position Computer Operator/Mail Manager Amount $15,858.48 Notes View original PDF
Payee Name Bill Brandon McBride (Brandon) Start date 10/01/07 End date 03/31/08 Position Appropriations Legislative Assistant Amount $46,429.92 Notes View original PDF
Payee Name Megan S. McCafferty Start date 10/01/07 End date 03/31/08 Position Constituent Relations Specialist Amount $14,064.24 Notes View original PDF
Payee Name Anthony S. McClain (Tony) Start date 10/01/07 End date 03/31/08 Position Legislative Assistant Amount $29,373.66 Notes View original PDF
Payee Name Mary Catherine McGowan Start date 10/01/07 End date 03/31/08 Position Executive Assistant Amount $20,732.70 Notes View original PDF
Payee Name Kimberly Konecny Mullen (Kim) Start date 10/01/07 End date 03/31/08 Position Community Affairs Specialist Amount $34,632.42 Notes View original PDF
Payee Name Katherine Laning Niebaum (Katie) Start date 10/01/07 End date 03/31/08 Position Press Secretary Amount $33,046.50 Notes View original PDF
Payee Name Cydney Gregory Pearce Start date 10/01/07 End date 03/31/08 Position Special Projects Coordinator Amount $43,454.16 Notes View original PDF
Payee Name Benjamin Cannon Portis (Ben) Start date 10/01/07 End date 03/31/08 Position Speechwriter Amount $30,688.20 Notes View original PDF
Payee Name Ashley B. Ridlon Start date 10/01/07 End date 03/31/08 Position Legislative Assistant Amount $33,311.70 Notes View original PDF
Payee Name Megan A. Robertson Start date 10/01/07 End date 03/31/08 Position Scheduler Amount $30,163.68 Notes View original PDF
Payee Name Courtney M. Rowe Start date 10/01/07 End date 03/31/08 Position Associate Rural Outreach Director Amount $2,584.20 Notes View original PDF
Payee Name Stephanie Ursula Schisler Start date 10/01/07 End date 03/31/08 Position Administrative Manager Amount $47,486.11 Notes View original PDF
Payee Name Ted P. Serafini Start date 10/01/07 End date 01/31/08 Position Legislative Aide Amount $14,418.40 Notes View original PDF
Payee Name David M. Stefan Start date 02/04/08 End date 03/31/08 Position Staff Assistant Amount $4,116.65 Notes View original PDF
Payee Name Rodney James Stowers (Jim) Start date 10/01/07 End date 03/31/08 Position Legislative Director Amount $61,387.68 Notes View original PDF
Payee Name Rod J. Sweetman Start date 10/01/07 End date 03/31/08 Position State Military Liaison Amount $39,270.18 Notes View original PDF
Payee Name Anna E. Taylor Start date 10/01/07 End date 03/31/08 Position Legislative Assistant Amount $33,311.70 Notes View original PDF
Payee Name Todd Alan Wooten Start date 10/01/07 End date 03/31/08 Position Legislative Assistant/Judiciary Counsel Amount $33,972.18 Notes View original PDF
Payee Name Andrew D. Yancey Start date 10/01/07 End date 03/09/08 Position Deputy Press Secretary Amount $17,661.42 Notes View original PDF
Payee Name Donna Kay Yeargan Start date 10/01/07 End date 03/31/08 Position State Director Amount $56,234.70 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.