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: 04/01/01 - 09/30/01
Payee Name Start date End date Position Amount Notes PDF
Payee Name Mary W. Anderson Start date 04/01/01 End date 09/30/01 Position Caseworker Amount $22,581.33 Notes View original PDF
Payee Name Elizabeth MacDonald Barnett Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $24,999.96 Notes View original PDF
Payee Name Charles A. Barnett (Chuck) Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $27,499.92 Notes View original PDF
Payee Name Jennifer Martinez Belt Start date 04/01/01 End date 09/30/01 Position Deputy Press Secretary Amount $13,249.92 Notes View original PDF
Payee Name Kelly Rucker Bingel Start date 04/01/01 End date 09/04/01 Position Legislative Director/Counsel Amount $43,560.12 Notes View original PDF
Payee Name Jamie K. Bond Start date 04/01/01 End date 09/30/01 Position Deputy Outreach Director Amount $21,060.00 Notes View original PDF
Payee Name Catherine O. Bozynski (Cathy) Start date 04/23/01 End date 09/30/01 Position Staff Assistant Amount $7,899.99 Notes View original PDF
Payee Name Thirise A. Brown Start date 04/01/01 End date 09/04/01 Position Systems Administrator/Mail Services Director Amount $29,408.86 Notes View original PDF
Payee Name Jack MacGregor Campbell (Mac) Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $24,999.96 Notes View original PDF
Payee Name Courtney L. Clabaugh Start date 04/01/01 End date 09/04/01 Position Projects and Appropriations Specialist Amount $24,416.62 Notes View original PDF
Payee Name Casey C. Condra Start date 06/01/01 End date 09/30/01 Position Assistant to the Chief of Staff/Constituent Services Director Amount $8,666.64 Notes View original PDF
Payee Name Grant M. Cox Start date 07/02/01 End date 07/20/01 Position Intern Amount $633.32 Notes View original PDF
Payee Name Amber Elbert Crouch Start date 05/29/01 End date 06/29/01 Position Intern Amount $1,033.32 Notes View original PDF
Payee Name Elaine M. Dalpiaz Start date 04/01/01 End date 04/04/01 Position Legislative Assistant Amount $739.19 Notes View original PDF
Payee Name Katie Davies Start date 04/01/01 End date 09/30/01 Position Scheduler Amount $15,571.44 Notes View original PDF
Payee Name Betty Ruth Davis Start date 04/01/01 End date 09/30/01 Position Special Assistant Amount $25,952.40 Notes View original PDF
Payee Name Shiloh M. Dillon Start date 07/02/01 End date 08/03/01 Position Intern Amount $1,066.66 Notes View original PDF
Payee Name Carrie E. Dobbs Start date 07/02/01 End date 08/03/01 Position Intern Amount $1,066.66 Notes View original PDF
Payee Name Cynthia A. Edwards Start date 04/01/01 End date 09/30/01 Position Field Representative Amount $35,559.48 Notes View original PDF
Payee Name Tamika Silverman Edwards Start date 04/01/01 End date 09/30/01 Position Field Representative Amount $13,231.29 Notes View original PDF
Payee Name Benny P. Eldridge Jr. Start date 04/01/01 End date 04/16/01 Position Intern Amount $166.13 Notes View original PDF
Payee Name Roger C. Fisher Start date 04/01/01 End date 09/30/01 Position Regional Representative Amount $21,800.40 Notes View original PDF
Payee Name Raymond Frazier Start date 04/01/01 End date 09/30/01 Position Field Representative Amount $21,281.40 Notes View original PDF
Payee Name Ed D. French Start date 04/01/01 End date 09/30/01 Position Field Representative Amount $21,281.40 Notes View original PDF
Payee Name Matthew L. Fryar Start date 07/30/01 End date 08/10/01 Position Intern Amount $650.00 Notes View original PDF
Payee Name Diane E. Gill Start date 04/23/01 End date 09/30/01 Position Staff Assistant Amount $7,022.15 Notes View original PDF
Payee Name John Ray Gilliland Start date 06/11/01 End date 09/04/01 Position Legislative Assistant Amount $15,166.63 Notes View original PDF
Payee Name Andrew L. Goesl (Drew) Start date 04/01/01 End date 09/30/01 Position Press Secretary Amount $23,357.40 Notes View original PDF
Payee Name Elizabeth J. Greer Start date 08/23/01 End date 09/24/01 Position Intern Amount $853.33 Notes View original PDF
Payee Name John T. Hicks Start date 04/01/01 End date 09/30/01 Position Field Representative Amount $15,571.44 Notes View original PDF
Payee Name Katherine L. Hinkle Start date 05/29/01 End date 06/29/01 Position Intern Amount $1,033.32 Notes View original PDF
Payee Name Robert A. Holifield Start date 04/01/01 End date 09/04/01 Position Legislative Correspondent Amount $11,102.06 Notes View original PDF
Payee Name James E. Huff Start date 05/29/01 End date 06/29/01 Position Intern Amount $1,033.32 Notes View original PDF
Payee Name Laura E. Hunter Start date 05/29/01 End date 09/30/01 Position Intern Amount $1,753.32 Notes View original PDF
Payee Name David D. Kinkade Start date 04/01/01 End date 09/30/01 Position Speechwriter Amount $17,499.96 Notes View original PDF
Payee Name Matthew Guy Largen (Matt) Start date 04/01/01 End date 09/30/01 Position Projects Assistant Amount $12,499.92 Notes View original PDF
Payee Name Steven P. Lewis Start date 04/01/01 End date 09/30/01 Position Constituent Relations Specialist Amount $11,499.96 Notes View original PDF
Payee Name Sarah Jane Martin Start date 04/01/01 End date 09/30/01 Position State Scheduler Amount $16,500.00 Notes View original PDF
Payee Name Linsley S. Matteson Start date 04/01/01 End date 09/30/01 Position Constituent Relations Specialist Amount $11,499.96 Notes View original PDF
Payee Name Bill Brandon McBride (Brandon) Start date 04/01/01 End date 09/30/01 Position Grants Specialist Amount $12,749.94 Notes View original PDF
Payee Name Cameron C. McCree Start date 07/02/01 End date 08/03/01 Position Intern Amount $1,066.66 Notes View original PDF
Payee Name Courtney B. McDade Start date 08/06/01 End date 09/30/01 Position Legislative Correspondent Amount $3,819.41 Notes View original PDF
Payee Name Alex A. McIntosh Start date 05/29/01 End date 06/29/01 Position Intern Amount $1,033.32 Notes View original PDF
Payee Name Kimberly Konecny Mullen (Kim) Start date 04/01/01 End date 09/30/01 Position Outreach Coordinator Amount $26,991.00 Notes View original PDF
Payee Name Elizabeth B. Musick Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $12,499.92 Notes View original PDF
Payee Name Jessica R. Newburg Start date 08/23/01 End date 09/24/01 Position Intern Amount $853.33 Notes View original PDF
Payee Name Bailey E. Newcomb Start date 05/29/01 End date 06/29/01 Position Intern Amount $1,033.32 Notes View original PDF
Payee Name Benjamin C. Noble (Ben) Start date 04/01/01 End date 05/20/01 Position Legislative Assistant Amount $9,041.09 Notes View original PDF
Payee Name Amy S. Nunn Start date 06/26/01 End date 09/05/01 Position Hispanic Outreach Coordinator Amount $8,166.66 Notes View original PDF
Payee Name Kelli L. Obregon Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $14,532.96 Notes View original PDF
Payee Name Jesse A. Okiror Start date 05/29/01 End date 06/29/01 Position Intern Amount $1,033.32 Notes View original PDF
Payee Name Stephen K. Patterson Start date 04/01/01 End date 09/04/01 Position Chief of Staff Amount $55,314.22 Notes View original PDF
Payee Name Cydney Gregory Pearce Start date 04/01/01 End date 09/30/01 Position State Office Manager/Grants Development Coordinator Amount $23,679.96 Notes View original PDF
Payee Name Benjamin Cannon Portis (Ben) Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $13,755.00 Notes View original PDF
Payee Name Marisa E. Pryor Start date 07/02/01 End date 08/03/01 Position Intern Amount $1,066.66 Notes View original PDF
Payee Name Jonathan J. Rhodes Start date 04/01/01 End date 09/30/01 Position Executive Assistant Amount $22,500.00 Notes View original PDF
Payee Name Susannah K. Rodgers Start date 05/29/01 End date 06/29/01 Position Intern Amount $1,033.32 Notes View original PDF
Payee Name Stephanie Ursula Schisler Start date 04/01/01 End date 09/15/01 Position Office Manager Amount $32,151.13 Notes View original PDF
Payee Name Ashley R. Steel Start date 07/02/01 End date 08/03/01 Position Intern Amount $1,066.66 Notes View original PDF
Payee Name Keri R. Steffes Start date 05/29/01 End date 06/29/01 Position Intern Amount $1,033.32 Notes View original PDF
Payee Name Rodney James Stowers (Jim) Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $24,999.96 Notes View original PDF
Payee Name Rod J. Sweetman Start date 04/01/01 End date 09/30/01 Position Military Affairs Liaison/Caseworker Amount $23,357.40 Notes View original PDF
Payee Name Jenny A. Thomas Start date 05/29/01 End date 06/29/01 Position Intern Amount $1,033.32 Notes View original PDF
Payee Name Mary Lynn Van Wyck Start date 04/01/01 End date 04/01/01 Position Assistant to the Chief of Staff Amount $109.57 Notes View original PDF
Payee Name Michael R. Watson Start date 04/01/01 End date 06/15/01 Position Assistant to the Legislative Director Amount $5,679.55 Notes View original PDF
Payee Name Jeffery C. Weaver Start date 08/20/01 End date 09/30/01 Position Graduate Assistant/Intern Amount $1,639.99 Notes View original PDF
Payee Name Elizabeth L. White Start date 07/02/01 End date 08/03/01 Position Intern Amount $1,066.66 Notes View original PDF
Payee Name Alisha S. Williams Start date 08/23/01 End date 09/24/01 Position Intern Amount $853.33 Notes View original PDF
Payee Name Ralph E. Wilson III Start date 05/29/01 End date 06/29/01 Position Intern Amount $1,033.32 Notes View original PDF
Payee Name Leigh K. Wood Start date 07/02/01 End date 08/03/01 Position Intern Amount $1,066.66 Notes View original PDF
Payee Name Amy E. Woodman Start date 08/21/01 End date 09/30/01 Position Legislative Correspondent Amount $2,777.75 Notes View original PDF
Payee Name Donna Kay Yeargan Start date 04/01/01 End date 09/30/01 Position Special Projects Coordinator Amount $35,559.48 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.