Menu Search Account

LegiStorm

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

Former Rep. Mark Sanford (R-South Carolina, 1st)

Defeated • Alternate Name: Marshall Clement Sanford Jr.
Displaying salaries for time period: 01/01/15 - 03/31/15
Payee Name Start date End date Position Amount Notes PDF
Payee Name Alexandria Stober Beilinson Start date 02/16/15 End date 03/31/15 Position Intern Amount $2,500.00 Notes View original PDF
Payee Name Alexis A. Clark Start date 01/03/15 End date 03/31/15 Position District Scheduler Amount $6,064.44 Notes View original PDF
Payee Name Alexis A. Clark Start date 12/01/14 End date 01/02/15 Position District Scheduler Amount $2,935.56 Notes View original PDF
Payee Name April Paris Derr Start date 12/01/14 End date 01/02/15 Position District Director Amount $4,268.89 Notes View original PDF
Payee Name April Paris Derr Start date 01/03/15 End date 03/31/15 Position District Director Amount $10,814.45 Notes View original PDF
Payee Name Peter A. Dodge Jr. Start date 01/16/15 End date 02/28/15 Position Intern Amount $1,250.00 Notes View original PDF
Payee Name Marie G. Dupree Start date 01/03/15 End date 03/31/15 Position Executive Assistant Amount $7,814.45 Notes View original PDF
Payee Name Marie G. Dupree Start date 12/01/14 End date 01/02/15 Position Executive Assistant Amount $3,435.56 Notes View original PDF
Payee Name Scott D. English Start date 01/20/15 End date 03/31/15 Position Chief of Staff Amount $29,583.33 Notes View original PDF
Payee Name Jordan C. Gwaltney Start date 12/01/14 End date 01/02/15 Position Staff Assistant Amount $1,768.89 Notes View original PDF
Payee Name Jordan C. Gwaltney Start date 01/03/15 End date 03/31/15 Position Staff Assistant Amount $6,314.45 Notes View original PDF
Payee Name Katherine D. Heinssen Start date 12/01/14 End date 01/02/15 Position Staff Assistant Amount $2,435.56 Notes View original PDF
Payee Name Katherine D. Heinssen Start date 01/03/15 End date 03/31/15 Position Staff Assistant Amount $6,564.44 Notes View original PDF
Payee Name Kendra Smith Holmes Start date 12/01/14 End date 01/02/15 Position Caseworker Amount $2,185.56 Notes View original PDF
Payee Name Kendra Smith Holmes Start date 01/03/15 End date 03/31/15 Position Caseworker Amount $6,564.44 Notes View original PDF
Payee Name Lisa Worth Kindwall Start date 12/01/14 End date 01/02/15 Position Employee, Part-time Amount $2,602.23 Notes View original PDF
Payee Name Lisa Worth Kindwall Start date 01/03/15 End date 03/31/15 Position Field Representative Amount $7,064.45 Notes View original PDF
Payee Name Amy Brandstadter Lazenby Start date 03/16/15 End date 03/31/15 Position Press Secretary Amount $2,500.00 Notes View original PDF
Payee Name Marie Connelly Meszaros Start date 01/03/15 End date 03/31/15 Position Legislative Assistant Amount $7,814.45 Notes View original PDF
Payee Name Marie Connelly Meszaros Start date 12/01/14 End date 01/02/15 Position Legislative Assistant Amount $1,852.23 Notes View original PDF
Payee Name Martha Susan Morris Start date 12/01/14 End date 01/02/15 Position Scheduler Amount $1,685.56 Notes View original PDF
Payee Name Martha Susan Morris Start date 01/03/15 End date 03/31/15 Position Scheduler Amount $11,564.45 Notes View original PDF
Payee Name John P. Nelson Start date 01/19/15 End date 02/28/15 Position Intern Amount $1,125.00 Notes View original PDF
Payee Name Justin S. Ouimette Start date 01/03/15 End date 03/31/15 Position Legislative Director Amount $13,564.44 Notes View original PDF
Payee Name Justin S. Ouimette Start date 12/01/14 End date 01/02/15 Position Legislative Director Amount $1,602.23 Notes View original PDF
Payee Name Paul Anthony Ritacco II Start date 01/01/15 End date 01/02/15 Position Financial Manager Amount $110.00 Notes View original PDF
Payee Name Paul Anthony Ritacco II Start date 01/03/15 End date 02/28/15 Position Financial Manager Amount $3,190.00 Notes View original PDF
Payee Name Paul Anthony Ritacco II Start date 03/01/15 End date 03/31/15 Position Staff Member, Shared Amount $1,650.00 Notes View original PDF
Payee Name James Walter Roberts II (Walt) Start date 12/01/14 End date 01/02/15 Position Legislative Correspondent/Office Manager Amount $2,602.23 Notes View original PDF
Payee Name James Walter Roberts II (Walt) Start date 01/03/15 End date 03/31/15 Position Legislative Correspondent/Office Manager Amount $7,064.45 Notes View original PDF
Payee Name Jared B. Smith Start date 03/16/15 End date 03/31/15 Position Press Assistant Amount $1,250.00 Notes View original PDF
Payee Name Crystal R. Steele (Cris) Start date 12/01/14 End date 01/02/15 Position Field Representative Amount $2,768.89 Notes View original PDF
Payee Name Crystal R. Steele (Cris) Start date 01/03/15 End date 03/31/15 Position Field Representative Amount $8,314.44 Notes View original PDF
Payee Name Christopher David Stevens (Chris) Start date 01/03/15 End date 03/31/15 Position Legislative Counsel Amount $9,064.44 Notes View original PDF
Payee Name Christopher David Stevens (Chris) Start date 12/01/14 End date 01/02/15 Position Legislative Counsel Amount $1,602.23 Notes View original PDF
Payee Name Daniel A. Susskind Start date 02/01/15 End date 03/22/15 Position Press Secretary Amount $7,511.11 Notes View original PDF
Payee Name Daniel A. Susskind Start date 01/06/15 End date 01/30/15 Position Communications Director Amount $3,611.11 Notes View original PDF
Payee Name Laurie E. Turner Start date 01/03/15 End date 03/31/15 Position Field Representative Amount $7,814.45 Notes View original PDF
Payee Name Laurie E. Turner Start date 12/01/14 End date 01/02/15 Position Field Representative Amount $1,935.56 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.