Menu Search Account

LegiStorm

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

Former Sen. Don Nickles (R-Oklahoma)

Retired • Alternate Name: Donald Lee Nickles
Displaying salaries for time period: 04/01/01 - 09/30/01
Payee Name Start date End date Position Amount Notes PDF
Payee Name Derek M. Albro Start date 06/11/01 End date 09/30/01 Position Legislative Assistant Amount $14,611.08 Notes View original PDF
Payee Name Judith A. Albro Start date 04/01/01 End date 09/30/01 Position Constituent Representative Amount $26,100.00 Notes View original PDF
Payee Name Chad C. Anderson Start date 07/09/01 End date 08/08/01 Position Intern Amount $1,199.98 Notes View original PDF
Payee Name Kari L. Bennett Start date 04/01/01 End date 06/01/01 Position Legislative Correspondent Amount $6,506.66 Notes View original PDF
Payee Name William Bret Bernhardt (Bret) Start date 04/01/01 End date 09/30/01 Position Administrative Assistant Amount $63,333.32 Notes View original PDF
Payee Name Josephine M. Bradford Start date 04/01/01 End date 09/30/01 Position Constituent Representative Amount $37,650.00 Notes View original PDF
Payee Name Daniel J. Broadfoot Start date 07/09/01 End date 08/08/01 Position Intern Amount $1,199.98 Notes View original PDF
Payee Name George Theron Bynum IV (G.T.) Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $19,049.92 Notes View original PDF
Payee Name Emily K. Cariker Start date 06/01/01 End date 06/29/01 Position Intern Amount $1,199.97 Notes View original PDF
Payee Name April M. Carnes Start date 09/04/01 End date 09/30/01 Position Intern Amount $540.00 Notes View original PDF
Payee Name Sean F. Cissel Start date 09/05/01 End date 09/30/01 Position Intern Amount $866.66 Notes View original PDF
Payee Name Zachary S. Cohn Start date 07/09/01 End date 08/08/01 Position Intern Amount $1,199.98 Notes View original PDF
Payee Name Drew K. Cole Start date 06/01/01 End date 06/29/01 Position Intern Amount $1,199.97 Notes View original PDF
Payee Name Maurie A. Cole Start date 04/01/01 End date 09/30/01 Position Receptionist Amount $24,300.00 Notes View original PDF
Payee Name Angela B. Cooper Start date 07/09/01 End date 08/08/01 Position Intern Amount $1,199.98 Notes View original PDF
Payee Name Holley A. Creath Start date 07/09/01 End date 08/08/01 Position Intern Amount $1,199.98 Notes View original PDF
Payee Name Emily Hufnagel Cromwell Start date 07/09/01 End date 08/08/01 Position Intern Amount $1,199.98 Notes View original PDF
Payee Name Emily Hufnagel Cromwell Start date 08/13/01 End date 09/30/01 Position Staff Assistant Amount $3,200.00 Notes View original PDF
Payee Name Mary K. Eichinger Start date 06/01/01 End date 09/30/01 Position Field Representative Amount $15,119.83 Notes View original PDF
Payee Name Kourtney L. Eshelman Start date 04/01/01 End date 05/18/01 Position Legislative Assistant Amount $6,320.00 Notes View original PDF
Payee Name Maria Elora Reynolds Fite Start date 04/01/01 End date 09/30/01 Position Caseworker Amount $18,799.92 Notes View original PDF
Payee Name Pamela D. Fleming Start date 08/06/01 End date 09/30/01 Position Office Manager Amount $5,972.16 Notes View original PDF
Payee Name Tallena C. Fritz Start date 06/01/01 End date 06/29/01 Position Intern Amount $1,199.97 Notes View original PDF
Payee Name Minon M. Gordon Start date 06/01/01 End date 06/29/01 Position Intern Amount $1,199.97 Notes View original PDF
Payee Name Carol D. Harr Start date 04/01/01 End date 09/30/01 Position Constituent Representative Amount $23,700.00 Notes View original PDF
Payee Name Donna K. Henley Start date 04/01/01 End date 09/30/01 Position Caseworker Amount $22,400.00 Notes View original PDF
Payee Name Amy M. Humphreys Start date 06/01/01 End date 06/29/01 Position Intern Amount $1,199.97 Notes View original PDF
Payee Name Taylor H. Ince Start date 09/12/01 End date 09/30/01 Position Intern Amount $696.66 Notes View original PDF
Payee Name Sabrina R. Jones Start date 04/01/01 End date 05/31/01 Position Intern Amount $1,600.00 Notes View original PDF
Payee Name Sharon K. Keasler Start date 04/01/01 End date 09/30/01 Position Field Representative Amount $36,400.00 Notes View original PDF
Payee Name James B. Keating Start date 06/01/01 End date 06/29/01 Position Intern Amount $1,199.97 Notes View original PDF
Payee Name Donald H. Kent Jr. (Don) Start date 04/01/01 End date 07/15/01 Position Legislative Aide Amount $13,300.00 Notes View original PDF
Payee Name Chauncey D. Klingensmith (Chan) Start date 06/01/01 End date 09/30/01 Position Legislative Correspondent Amount $11,000.00 Notes View original PDF
Payee Name Lindsay S. LaBass Start date 04/01/01 End date 09/30/01 Position Office Manager/Staff Assistant Amount $14,400.00 Notes View original PDF
Payee Name Joan McLane Layton (McLane) Start date 04/01/01 End date 09/30/01 Position Energy, Environment and Banking Legislative Counsel Amount $40,700.00 Notes View original PDF
Payee Name Amy M. Lee Start date 04/01/01 End date 06/16/01 Position Legislative Staff Assistant Amount $8,085.53 Notes View original PDF
Payee Name Claire K. Lighthizer Start date 09/24/01 End date 09/30/01 Position Intern Amount $174.99 Notes View original PDF
Payee Name Courtney Box Lincoln Start date 06/01/01 End date 06/29/01 Position Intern Amount $1,199.97 Notes View original PDF
Payee Name Tyler C. Maune Start date 06/01/01 End date 06/29/01 Position Intern Amount $1,199.97 Notes View original PDF
Payee Name Margaret Marlo Meuli (Marlo) Start date 04/01/01 End date 09/30/01 Position Information Technology Specialist Amount $36,999.92 Notes View original PDF
Payee Name Stephen R. Moffitt (Steve) Start date 04/01/01 End date 09/30/01 Position Legislative Director Amount $50,300.00 Notes View original PDF
Payee Name Lee C. Morris Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $29,700.00 Notes View original PDF
Payee Name Kristin M. Morrison Start date 07/09/01 End date 08/08/01 Position Intern Amount $1,199.98 Notes View original PDF
Payee Name Aaron G. Mullins Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $22,000.00 Notes View original PDF
Payee Name Leslie M. Murphy Start date 04/01/01 End date 08/17/01 Position Staff Assistant Amount $15,298.33 Notes View original PDF
Payee Name Anna E. Nakagawara Start date 07/09/01 End date 08/08/01 Position Intern Amount $1,199.98 Notes View original PDF
Payee Name Mark A. Nichols Start date 04/01/01 End date 08/10/01 Position State Director Amount $26,433.33 Notes View original PDF
Payee Name Ann C. Olmstead Start date 07/11/01 End date 09/30/01 Position Deputy Press Secretary Amount $9,166.66 Notes View original PDF
Payee Name Michael T. Osburn (Mike) Start date 06/19/01 End date 09/30/01 Position Office Director, Oklahoma City Amount $23,027.72 Notes View original PDF
Payee Name Kathryn Gayle Osterberg (Gayle) Start date 04/01/01 End date 09/30/01 Position Press Secretary Amount $37,200.00 Notes View original PDF
Payee Name Melissa D. Ownbey Start date 07/09/01 End date 08/08/01 Position Intern Amount $1,199.98 Notes View original PDF
Payee Name Jennifer R. Paden Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $18,300.00 Notes View original PDF
Payee Name Jackie D. Pembrook Start date 06/01/01 End date 06/29/01 Position Intern Amount $1,199.97 Notes View original PDF
Payee Name Billie M. Penn Start date 04/01/01 End date 06/10/01 Position Field Representative Amount $9,799.99 Notes View original PDF
Payee Name Jennifer A. Quinlan Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $17,549.92 Notes View original PDF
Payee Name Jason R. Ramsey Start date 04/01/01 End date 09/30/01 Position Field Representative Amount $21,700.00 Notes View original PDF
Payee Name Meghan D. Rasmussen Start date 07/24/01 End date 09/05/01 Position Intern Amount $1,679.98 Notes View original PDF
Payee Name Heather O. Reilly Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $15,600.00 Notes View original PDF
Payee Name Courtney J. Ruark Start date 07/09/01 End date 08/08/01 Position Intern Amount $1,199.98 Notes View original PDF
Payee Name Suzanne S. Schaffrath Start date 04/25/01 End date 09/30/01 Position Scheduler Amount $33,966.63 Notes View original PDF
Payee Name Brady J. Sidwell Start date 06/01/01 End date 06/29/01 Position Intern Amount $1,199.97 Notes View original PDF
Payee Name Brook Alan Simmons Start date 04/01/01 End date 09/30/01 Position Communications Director Amount $43,500.00 Notes View original PDF
Payee Name Cynthia D. Singleton (Cyndy) Start date 04/01/01 End date 09/30/01 Position Correspondence Mail System Operator Amount $25,200.00 Notes View original PDF
Payee Name Billie J. Stansberry Start date 04/01/01 End date 09/30/01 Position Constituent Representative Amount $25,200.00 Notes View original PDF
Payee Name Stacey Lynn Stout Start date 08/13/01 End date 09/30/01 Position Legislative Assistant Amount $4,480.00 Notes View original PDF
Payee Name Leslie A. Strube Start date 04/01/01 End date 05/06/01 Position Scheduler Amount $4,560.00 Notes View original PDF
Payee Name Zev Teichman Start date 04/01/01 End date 09/30/01 Position Correspondence Mail System Operator Amount $27,900.00 Notes View original PDF
Payee Name Brian K. Walker Start date 04/01/01 End date 05/15/01 Position Intern Amount $1,200.00 Notes View original PDF
Payee Name Cari A. Ward Start date 07/09/01 End date 08/08/01 Position Intern Amount $1,199.98 Notes View original PDF
Payee Name Victor P. Wheeler Start date 06/01/01 End date 06/29/01 Position Intern Amount $1,199.97 Notes View original PDF
Payee Name Gregg F. Willhauck Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $1,055.46 Notes View original PDF
Payee Name Binyamin A. Zomer (Bini) Start date 05/11/01 End date 09/30/01 Position Counsel Amount $29,722.15 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.