Menu Search Account

LegiStorm

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

Former Rep. Asa Hutchinson (R-Arkansas, 3rd)

Resigned • Alternate Names: William Asa Hutchinson, William Asa Hutchinson II
Displaying salaries for time period: 01/01/01 - 03/31/01
Payee Name Start date End date Position Amount Notes PDF
Payee Name Mary Abigail Barvick Start date 01/03/01 End date 02/28/01 Position Office Manager Amount $5,316.67 Notes View original PDF
Payee Name Mary Abigail Barvick Start date 01/01/01 End date 01/02/01 Position Office Manager Amount $183.33 Notes View original PDF
Payee Name Jill A. Bemer Start date 01/03/01 End date 03/14/01 Position Intern Amount $3,749.50 Notes View original PDF
Payee Name Christian H. Brill Start date 01/01/01 End date 01/02/01 Position Press Secretary Amount $188.89 Notes View original PDF
Payee Name Christian H. Brill Start date 01/03/01 End date 03/31/01 Position Press Secretary Amount $8,311.10 Notes View original PDF
Payee Name Patrick J. Creamer Start date 02/07/01 End date 03/31/01 Position Legislative Correspondent Amount $4,050.00 Notes View original PDF
Payee Name Linda Emerson Start date 01/03/01 End date 03/31/01 Position District Representative Amount $7,577.77 Notes View original PDF
Payee Name Linda Emerson Start date 01/01/01 End date 01/02/01 Position District Representative Amount $172.22 Notes View original PDF
Payee Name Stephen D. Gray (Steve) Start date 01/03/01 End date 03/31/01 Position District Representative Amount $8,188.90 Notes View original PDF
Payee Name Stephen D. Gray (Steve) Start date 01/01/01 End date 01/02/01 Position District Representative Amount $186.11 Notes View original PDF
Payee Name Betty Anderson Guhman Start date 01/01/01 End date 01/02/01 Position Chief of Staff Amount $527.78 Notes View original PDF
Payee Name Betty Anderson Guhman Start date 01/03/01 End date 03/31/01 Position Chief of Staff Amount $23,222.23 Notes View original PDF
Payee Name Sarah A. Hartley Start date 01/03/01 End date 01/31/01 Position Caseworker Amount $1,011.11 Notes View original PDF
Payee Name Sarah A. Hartley Start date 02/02/01 End date 03/31/01 Position Employee, Part-time Amount $2,166.66 Notes View original PDF
Payee Name Sarah A. Hartley Start date 01/01/01 End date 01/02/01 Position Caseworker Amount $72.22 Notes View original PDF
Payee Name Jane A. Johnson Start date 01/01/01 End date 01/02/01 Position Caseworker Amount $150.00 Notes View original PDF
Payee Name Jane A. Johnson Start date 01/03/01 End date 03/31/01 Position Caseworker Amount $6,600.00 Notes View original PDF
Payee Name Melanie Kibler Start date 01/01/01 End date 01/02/01 Position District Projects Coordinator Amount $100.00 Notes View original PDF
Payee Name Melanie Kibler Start date 01/03/01 End date 03/31/01 Position District Projects Coordinator Amount $4,400.00 Notes View original PDF
Payee Name Sametta C. Klinetob Start date 01/03/01 End date 03/31/01 Position Deputy Chief of Staff Amount $12,222.23 Notes View original PDF
Payee Name Sametta C. Klinetob Start date 01/01/01 End date 01/02/01 Position Deputy Chief of Staff Amount $277.78 Notes View original PDF
Payee Name Marissa Kay Mahoney Start date 01/01/01 End date 01/02/01 Position Staff Assistant Amount $138.89 Notes View original PDF
Payee Name Marissa Kay Mahoney Start date 01/03/01 End date 03/14/01 Position Staff Assistant Amount $4,999.99 Notes View original PDF
Payee Name Colin G. Massey Start date 01/01/01 End date 01/02/01 Position Employee, Part-time Amount $37.33 Notes View original PDF
Payee Name Colin G. Massey Start date 01/03/01 End date 03/31/01 Position Employee, Part-time Amount $1,586.67 Notes View original PDF
Payee Name Stacey Rae McClure Start date 01/01/01 End date 01/02/01 Position District Representative Amount $1,736.11 Notes View original PDF
Payee Name Stacey Rae McClure Start date 01/03/01 End date 03/31/01 Position District Representative Amount $5,988.90 Notes View original PDF
Payee Name Vivian M. Moeglein Start date 01/01/01 End date 01/02/01 Position Legislative Assistant Amount $188.89 Notes View original PDF
Payee Name Vivian M. Moeglein Start date 01/03/01 End date 03/31/01 Position Legislative Assistant Amount $8,311.10 Notes View original PDF
Payee Name Sandler D. Passman Start date 01/01/01 End date 01/02/01 Position Legislative Assistant Amount $205.56 Notes View original PDF
Payee Name Sandler D. Passman Start date 01/03/01 End date 03/31/01 Position Legislative Assistant Amount $9,044.43 Notes View original PDF
Payee Name Michael Richard Platt Jr. (Mike) Start date 01/01/01 End date 01/02/01 Position Legislative Assistant Amount $208.33 Notes View original PDF
Payee Name Michael Richard Platt Jr. (Mike) Start date 01/03/01 End date 03/31/01 Position Legislative Assistant Amount $9,166.67 Notes View original PDF
Payee Name Christopher Y. Russell (Chris) Start date 01/08/01 End date 03/31/01 Position Systems Administrator Amount $5,994.45 Notes View original PDF
Payee Name Charlotte M. Shasteen Start date 01/03/01 End date 03/31/01 Position Employee, Part-time Amount $1,267.20 Notes View original PDF
Payee Name Charlotte M. Shasteen Start date 01/01/01 End date 01/02/01 Position Employee, Part-time Amount $28.80 Notes View original PDF
Payee Name Stacey Lynn Shrader Start date 01/03/01 End date 03/31/01 Position Legislative Director Amount $14,177.77 Notes View original PDF
Payee Name Stacey Lynn Shrader Start date 01/01/01 End date 01/02/01 Position Legislative Director Amount $322.22 Notes View original PDF
Payee Name Kathy J. Watson Start date 01/01/01 End date 01/02/01 Position District Coordinator Amount $211.11 Notes View original PDF
Payee Name Kathy J. Watson Start date 01/03/01 End date 03/31/01 Position District Coordinator Amount $9,288.90 Notes View original PDF
Payee Name Alison R. Williams Start date 01/01/01 End date 01/02/01 Position Executive Assistant Amount $197.22 Notes View original PDF
Payee Name Alison R. Williams Start date 01/03/01 End date 03/31/01 Position Executive Assistant Amount $8,677.77 Notes View original PDF
Payee Name Melissa Anne York Start date 01/03/01 End date 02/01/01 Position Employee, Part-time Amount $661.20 Notes View original PDF
Payee Name Melissa Anne York Start date 01/01/01 End date 01/02/01 Position Employee, Part-time Amount $45.60 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.