Menu Search Account

LegiStorm

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

Former Sen. Strom Thurmond (R-South Carolina)

Retired, Died, June 26, 2003 • Alternate Name: James Strom Thurmond
Displaying salaries for time period: 04/01/01 - 09/30/01
Payee Name Start date End date Position Amount Notes PDF
Payee Name Warren H. Abernathy Start date 04/01/01 End date 09/30/01 Position Assistant Amount $63,333.32 Notes View original PDF
Payee Name Joseph F. Anderson Start date 05/07/01 End date 05/25/01 Position Intern Amount $633.33 Notes View original PDF
Payee Name Frances C. Belk Start date 07/09/01 End date 08/03/01 Position Intern Amount $416.66 Notes View original PDF
Payee Name Sarah-Jane E. Berl Start date 04/23/01 End date 05/18/01 Position Page Amount $866.66 Notes View original PDF
Payee Name David T. Best Start date 07/01/01 End date 09/30/01 Position Legislative Director Amount $33,124.98 Notes View original PDF
Payee Name Arnold J. Bills Start date 09/04/01 End date 09/28/01 Position Page Amount $833.33 Notes View original PDF
Payee Name David D. Black Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $17,999.92 Notes View original PDF
Payee Name Willie J. Boatwright Start date 09/26/01 End date 09/30/01 Position Intern Amount $83.33 Notes View original PDF
Payee Name Michael J. Bozzelli Start date 06/16/01 End date 09/30/01 Position Legislative Correspondent Amount $11,666.65 Notes View original PDF
Payee Name Amanda B. Brazeau Start date 09/04/01 End date 09/28/01 Position Page Amount $833.33 Notes View original PDF
Payee Name Robert G. Bryant Start date 04/01/01 End date 04/12/01 Position Page Amount $400.00 Notes View original PDF
Payee Name Margaret J. Butler Start date 06/04/01 End date 06/29/01 Position Intern Amount $433.33 Notes View original PDF
Payee Name Ashley Hurt Callen Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $18,499.96 Notes View original PDF
Payee Name Meagan E. Campolong Start date 07/09/01 End date 08/03/01 Position Intern Amount $416.66 Notes View original PDF
Payee Name Ashley Anne Carey Start date 07/09/01 End date 08/03/01 Position Page Amount $833.33 Notes View original PDF
Payee Name Joseph B. Clark Start date 06/11/01 End date 06/29/01 Position Page Amount $633.32 Notes View original PDF
Payee Name Leland G. Close III Start date 07/09/01 End date 08/03/01 Position Intern Amount $416.66 Notes View original PDF
Payee Name Ernest B. Coggins Jr. (Ernie) Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $40,500.00 Notes View original PDF
Payee Name Renee C. Cohen Start date 06/04/01 End date 06/29/01 Position Intern Amount $433.33 Notes View original PDF
Payee Name Michael C. Dangelo Start date 07/09/01 End date 08/03/01 Position Page Amount $416.66 Notes View original PDF
Payee Name William S. Daniel III Start date 07/09/01 End date 08/03/01 Position Intern Amount $416.66 Notes View original PDF
Payee Name John Kenneth DeCrosta Start date 07/01/01 End date 07/31/01 Position Legislative Assistant Amount $6,666.66 Notes View original PDF
Payee Name Paul H. Dent Start date 06/04/01 End date 06/29/01 Position Intern Amount $433.33 Notes View original PDF
Payee Name Daniel P. DeRosa Start date 07/09/01 End date 08/03/01 Position Page Amount $833.33 Notes View original PDF
Payee Name Mary Kate Dula Start date 07/09/01 End date 08/03/01 Position Intern Amount $416.66 Notes View original PDF
Payee Name Benjamin C. Dunbar Start date 07/09/01 End date 08/03/01 Position Page Amount $833.33 Notes View original PDF
Payee Name Amanda K. Eckert Start date 04/01/01 End date 08/17/01 Position Intern Amount $7,766.66 Notes View original PDF
Payee Name Elizabeth Rean Edgar Start date 07/01/01 End date 09/30/01 Position Staff Assistant Amount $13,999.96 Notes View original PDF
Payee Name Rebecca A. Fleming Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $21,499.96 Notes View original PDF
Payee Name Scott E. Frick Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $23,499.92 Notes View original PDF
Payee Name Valerie B. Gaines Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $27,500.00 Notes View original PDF
Payee Name James D. Galyean Start date 05/21/01 End date 09/30/01 Position Legislative Counsel Amount $16,833.33 Notes View original PDF
Payee Name John A. Gastright Jr. Start date 07/01/01 End date 09/30/01 Position Projects Director Amount $28,749.98 Notes View original PDF
Payee Name Melissa A. Gaynor Start date 04/23/01 End date 05/18/01 Position Page Amount $866.66 Notes View original PDF
Payee Name William S. Ghent Start date 04/23/01 End date 04/30/01 Position Page Amount $266.66 Notes View original PDF
Payee Name Mary B. Gilbert Start date 09/04/01 End date 09/28/01 Position Page Amount $833.33 Notes View original PDF
Payee Name Delicia S. Gillard Start date 04/01/01 End date 04/12/01 Position Page Amount $400.00 Notes View original PDF
Payee Name Joseff McKenneth Goodwin Start date 04/23/01 End date 05/18/01 Position Page Amount $866.66 Notes View original PDF
Payee Name Rose Beth Grossman Start date 06/04/01 End date 06/29/01 Position Intern Amount $433.33 Notes View original PDF
Payee Name Thomas Foster Haselden (Foster) Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $16,499.92 Notes View original PDF
Payee Name Ashley R. Hatcher Start date 05/21/01 End date 06/08/01 Position Page Amount $599.99 Notes View original PDF
Payee Name Lauri Anne Hettinger Start date 04/01/01 End date 05/30/01 Position Staff Assistant Amount $5,000.00 Notes View original PDF
Payee Name Allison M. Hicks Start date 04/23/01 End date 05/18/01 Position Page Amount $866.66 Notes View original PDF
Payee Name Amie M. Holcomb Start date 05/21/01 End date 06/08/01 Position Page Amount $599.99 Notes View original PDF
Payee Name Caroline K. Holden Start date 07/09/01 End date 08/03/01 Position Page Amount $416.66 Notes View original PDF
Payee Name Christie D. Humphries Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $7,500.00 Notes View original PDF
Payee Name Mark R. Ivany Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $17,166.62 Notes View original PDF
Payee Name Constance E. Kemper II (Connie) Start date 07/09/01 End date 08/03/01 Position Intern Amount $416.66 Notes View original PDF
Payee Name Melinda M. Koutsoumpas Start date 06/16/01 End date 09/19/01 Position Chief Clerk Amount $23,538.86 Notes View original PDF
Payee Name Holly D. Long Start date 06/11/01 End date 06/29/01 Position Page Amount $633.32 Notes View original PDF
Payee Name Melissa K. Low Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $16,999.96 Notes View original PDF
Payee Name Carla D. Lucy Start date 05/21/01 End date 06/08/01 Position Page Amount $599.99 Notes View original PDF
Payee Name Garry D. Malphrus Start date 07/01/01 End date 09/19/01 Position Counsel Amount $25,055.54 Notes View original PDF
Payee Name Matthew J. Martin Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $16,916.62 Notes View original PDF
Payee Name Ashley H. Martin Start date 06/04/01 End date 06/29/01 Position Intern Amount $433.33 Notes View original PDF
Payee Name Genevieve Erny Maul Start date 04/01/01 End date 09/30/01 Position Press Secretary Amount $28,499.96 Notes View original PDF
Payee Name Kelly B. McClanahan (Kel) Start date 06/04/01 End date 06/29/01 Position Intern Amount $433.33 Notes View original PDF
Payee Name Cassidy M. McCurdy Start date 05/21/01 End date 06/08/01 Position Page Amount $599.99 Notes View original PDF
Payee Name Elizabeth S. McFarland Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $23,500.00 Notes View original PDF
Payee Name Kristy McIlwain Start date 04/01/01 End date 04/12/01 Position Page Amount $400.00 Notes View original PDF
Payee Name Katherine S. Meehan Start date 04/01/01 End date 04/12/01 Position Page Amount $400.00 Notes View original PDF
Payee Name Helena Huntley Mell Start date 06/16/01 End date 09/30/01 Position Staff Assistant Amount $11,166.62 Notes View original PDF
Payee Name L. Leigh Millwood Start date 06/04/01 End date 06/29/01 Position Intern Amount $433.33 Notes View original PDF
Payee Name Chadwick H. Morehead Start date 06/04/01 End date 08/10/01 Position Intern Amount $2,233.33 Notes View original PDF
Payee Name Lind B. Morris Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $15,499.96 Notes View original PDF
Payee Name Thomas Moss Start date 04/01/01 End date 07/31/01 Position Field Representative Amount $17,333.28 Notes View original PDF
Payee Name Kenneth J. Moton Start date 07/09/01 End date 08/03/01 Position Intern Amount $416.66 Notes View original PDF
Payee Name Page Napier Start date 07/09/01 End date 07/20/01 Position Page Amount $199.99 Notes View original PDF
Payee Name Anthony J. Pijerov Start date 06/04/01 End date 06/29/01 Position Intern Amount $433.33 Notes View original PDF
Payee Name Shirley B. Pinson Start date 06/04/01 End date 06/29/01 Position Intern Amount $433.33 Notes View original PDF
Payee Name Fred L. Price III Start date 07/09/01 End date 08/03/01 Position Intern Amount $833.33 Notes View original PDF
Payee Name Michelle D. Quinn Start date 04/01/01 End date 09/30/01 Position Intern Amount $7,500.00 Notes View original PDF
Payee Name John S. Reed Start date 07/09/01 End date 08/03/01 Position Intern Amount $416.66 Notes View original PDF
Payee Name Patrick C. Reilly Start date 09/04/01 End date 09/30/01 Position Intern Amount $900.00 Notes View original PDF
Payee Name Brett C. Reynolds Start date 06/11/01 End date 06/29/01 Position Page Amount $633.32 Notes View original PDF
Payee Name Jeanie D. Rhyne Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $22,499.92 Notes View original PDF
Payee Name Holladay J. Richardson Start date 04/01/01 End date 09/30/01 Position Executive Assistant Amount $62,666.60 Notes View original PDF
Payee Name Lindsey D. Rosenlieb Start date 07/08/01 End date 08/03/01 Position Page Amount $866.66 Notes View original PDF
Payee Name Jason A. Rossbach Start date 07/01/01 End date 07/07/01 Position Staff Assistant Amount $855.55 Notes View original PDF
Payee Name George L. Sealy Start date 04/01/01 End date 09/30/01 Position Office Manager Amount $45,666.60 Notes View original PDF
Payee Name Brett M. Shigley Start date 04/23/01 End date 05/18/01 Position Page Amount $866.66 Notes View original PDF
Payee Name Robert J. Short Start date 06/11/01 End date 06/12/01 Position Chief of Staff/Administrative Assistant Amount $780.88 Notes View original PDF
Payee Name Benjamin J. Siegrist (Ben) Start date 04/01/01 End date 04/12/01 Position Page Amount $400.00 Notes View original PDF
Payee Name Anthony J. Skatell IV Start date 07/09/01 End date 08/03/01 Position Page Amount $833.33 Notes View original PDF
Payee Name Martha Jo Smith Start date 07/09/01 End date 08/03/01 Position Intern Amount $416.66 Notes View original PDF
Payee Name Robert Ramsey Smith II Start date 04/01/01 End date 08/31/01 Position Staff Assistant Amount $6,666.60 Notes View original PDF
Payee Name Kevin I. Smith Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $15,416.60 Notes View original PDF
Payee Name Helen Walker Clarkson Smith (Walker) Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $16,416.60 Notes View original PDF
Payee Name Amy L. Sottile Start date 06/04/01 End date 06/29/01 Position Intern Amount $433.33 Notes View original PDF
Payee Name Jill E. Sowell Start date 07/09/01 End date 08/03/01 Position Page Amount $833.33 Notes View original PDF
Payee Name Harriet E. Spires Start date 06/11/01 End date 06/29/01 Position Page Amount $633.32 Notes View original PDF
Payee Name Alex R. Stalvey Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $19,499.96 Notes View original PDF
Payee Name Patricia Rones Sykes Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $27,500.00 Notes View original PDF
Payee Name Zeynep N. Tanyel Start date 06/04/01 End date 06/29/01 Position Intern Amount $433.33 Notes View original PDF
Payee Name Aaron V. Taylor Start date 05/21/01 End date 06/08/01 Position Page Amount $599.99 Notes View original PDF
Payee Name William L. Tuten (Bill) Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $24,000.00 Notes View original PDF
Payee Name Raleigh Ward Start date 04/01/01 End date 09/30/01 Position Field Representative Amount $19,000.00 Notes View original PDF
Payee Name Mary B.R. Waring Start date 06/11/01 End date 06/29/01 Position Page Amount $633.32 Notes View original PDF
Payee Name Thomas R. Waring Start date 06/11/01 End date 06/29/01 Position Page Amount $633.32 Notes View original PDF
Payee Name D. Reid Watson Start date 05/21/01 End date 06/08/01 Position Page Amount $599.99 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.