Menu Search Account

LegiStorm

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

Former Sen. Mark Pryor (D-Arkansas)

Defeated • Alternate Name: Mark Lunsford Pryor
Displaying salaries for time period: 04/01/14 - 09/30/14
Payee Name Start date End date Position Amount Notes PDF
Payee Name Lisa G. Ackerman Start date 04/01/14 End date 09/30/14 Position Communications Director Amount $40,607.33 Notes View original PDF
Payee Name Morgan D. Aldridge Start date 07/02/14 End date 08/03/14 Position Intern Amount $1,066.65 Notes View original PDF
Payee Name Ronnie D. Anderson Start date 04/01/14 End date 09/30/14 Position Field Representative Amount $34,999.92 Notes View original PDF
Payee Name Jordan H. Anthony Start date 05/27/14 End date 06/27/14 Position Intern Amount $1,033.32 Notes View original PDF
Payee Name Peyton D. Baker Start date 05/27/14 End date 06/27/14 Position Intern Amount $1,033.32 Notes View original PDF
Payee Name Maryssa R. Barron Start date 05/27/14 End date 06/27/14 Position Intern Amount $1,033.32 Notes View original PDF
Payee Name Frank F. Bateman Start date 04/01/14 End date 09/30/14 Position Outreach Coordinator Amount $35,299.92 Notes View original PDF
Payee Name Patrice Angelic Bolling Start date 04/01/14 End date 09/30/14 Position Deputy Chief of Staff Amount $75,900.00 Notes View original PDF
Payee Name Rachel N. Breitfeller Start date 05/27/14 End date 06/27/14 Position Intern Amount $1,033.32 Notes View original PDF
Payee Name Patrick Britton Burnett (Britton) Start date 04/01/14 End date 09/30/14 Position Executive Assistant Amount $26,329.92 Notes View original PDF
Payee Name Margery Goss Buzbee (Margie) Start date 04/01/14 End date 09/30/14 Position State Scheduler/Office Manager Amount $29,749.92 Notes View original PDF
Payee Name Lauren A. Carter Start date 04/01/14 End date 09/30/14 Position Legislative Correspondent Amount $21,369.96 Notes View original PDF
Payee Name Sara C. Charlton Start date 06/30/14 End date 08/01/14 Position Intern Amount $1,066.66 Notes View original PDF
Payee Name Henry McCulloch Cline Start date 06/30/14 End date 08/01/14 Position Intern Amount $1,066.66 Notes View original PDF
Payee Name Cameron L. Coker Start date 06/30/14 End date 07/29/14 Position Intern Amount $999.99 Notes View original PDF
Payee Name Rachel E. Colson Start date 04/01/14 End date 05/05/14 Position Legislative Correspondent Amount $4,597.88 Notes View original PDF
Payee Name Emily E. Culver Start date 04/01/14 End date 09/30/14 Position Staff Assistant Amount $21,034.77 Notes View original PDF
Payee Name Olivia Walton Dedner Start date 04/01/14 End date 09/30/14 Position Deputy Press Secretary Amount $25,449.96 Notes View original PDF
Payee Name Sherry Roberts Flippo Start date 04/01/14 End date 09/30/14 Position Caseworker Amount $35,877.41 Notes View original PDF
Payee Name Gene A. Franco Start date 05/27/14 End date 06/27/14 Position Intern Amount $1,033.32 Notes View original PDF
Payee Name Conor M. Frickel Start date 04/01/14 End date 09/30/14 Position Correspondence Manager Amount $29,499.96 Notes View original PDF
Payee Name Camille J. Goldmon Start date 05/27/14 End date 06/27/14 Position Intern Amount $1,033.32 Notes View original PDF
Payee Name Russell C. Hall Start date 04/01/14 End date 09/30/14 Position Caseworker Amount $36,729.40 Notes View original PDF
Payee Name Elisabeth A. Hallmark (Beth) Start date 04/01/14 End date 09/30/14 Position Staff Assistant Amount $22,074.96 Notes View original PDF
Payee Name Madra McAdoo Harden Start date 04/01/14 End date 06/15/14 Position Staff Assistant Amount $8,424.05 Notes View original PDF
Payee Name Mary K. Hartley Start date 05/27/14 End date 06/18/14 Position Intern Amount $733.32 Notes View original PDF
Payee Name Mary Grace Hathaway Start date 06/02/14 End date 09/30/14 Position Staff Assistant Amount $9,916.66 Notes View original PDF
Payee Name Carrie Castera Hern Start date 04/01/14 End date 09/30/14 Position Caseworker Amount $29,088.00 Notes View original PDF
Payee Name Susan J. James (Susie) Start date 04/01/14 End date 09/30/14 Position State Deputy Director Amount $49,688.40 Notes View original PDF
Payee Name Morgan R. Johnson Start date 06/30/14 End date 08/01/14 Position Intern Amount $1,066.66 Notes View original PDF
Payee Name Rebecca B. Johnson Start date 06/30/14 End date 08/01/14 Position Intern Amount $1,066.66 Notes View original PDF
Payee Name Antonio T. Jones Start date 05/27/14 End date 06/27/14 Position Intern Amount $1,033.32 Notes View original PDF
Payee Name Elizabeth A. Kanopsic Start date 07/02/14 End date 08/03/14 Position Intern Amount $1,066.65 Notes View original PDF
Payee Name Henry Whitlock Kilgore (Hank) Start date 04/01/14 End date 09/30/14 Position Legislative Assistant Amount $38,100.00 Notes View original PDF
Payee Name Audrey McFarland Korvin Start date 04/01/14 End date 04/13/14 Position Assistant to the Chief of Staff Amount $1,083.33 Notes View original PDF
Payee Name Julie A. Lasseter Start date 04/01/14 End date 09/30/14 Position Legislative Assistant Amount $37,875.00 Notes View original PDF
Payee Name Stephen A. Lehrman (Steve) Start date 04/01/14 End date 09/30/14 Position Senior Legislative Assistant Amount $49,489.92 Notes View original PDF
Payee Name Autumn Mackenzie Lewis Start date 05/22/14 End date 09/30/14 Position Staff Assistant Amount $10,749.99 Notes View original PDF
Payee Name Samuel H. Losow (Sam) Start date 04/24/14 End date 09/30/14 Position Staff Assistant Amount $13,083.33 Notes View original PDF
Payee Name Brittany S. Macon Start date 05/30/14 End date 06/29/14 Position Intern Amount $999.99 Notes View original PDF
Payee Name Joseph Randall Massanelli (Randy) Start date 04/01/14 End date 06/04/14 Position State Director Amount $51,666.26 Notes View original PDF
Payee Name Eric Allen May Start date 04/01/14 End date 09/30/14 Position Legislative Correspondent Amount $21,369.96 Notes View original PDF
Payee Name John Am McCarty Start date 06/30/14 End date 08/01/14 Position Intern Amount $1,066.66 Notes View original PDF
Payee Name Lauren N. McClain Start date 04/01/14 End date 09/30/14 Position Legislative Assistant Amount $34,999.92 Notes View original PDF
Payee Name Nathan S. Monan Start date 05/27/14 End date 06/27/14 Position Intern Amount $1,033.32 Notes View original PDF
Payee Name Reed Edward Moody Start date 04/01/14 End date 09/30/14 Position Legislative Correspondent Amount $21,369.96 Notes View original PDF
Payee Name Rykiera A. Murrell Start date 05/30/14 End date 06/29/14 Position Intern Amount $999.99 Notes View original PDF
Payee Name Jamalin M. Nash Start date 05/30/14 End date 06/29/14 Position Intern Amount $999.99 Notes View original PDF
Payee Name Allison Christine Pearson Start date 05/09/14 End date 05/30/14 Position Staff Assistant Amount $1,100.00 Notes View original PDF
Payee Name Kathryn T. Penick Start date 06/30/14 End date 08/01/14 Position Intern Amount $1,066.66 Notes View original PDF
Payee Name Jesal S. Pothi Start date 07/10/14 End date 08/01/14 Position Intern Amount $733.32 Notes View original PDF
Payee Name Adam S. Price Start date 07/02/14 End date 08/03/14 Position Intern Amount $1,066.65 Notes View original PDF
Payee Name Marisa E. Pryor Start date 09/15/14 End date 09/30/14 Position Legislative Assistant Amount $4,622.21 Notes View original PDF
Payee Name Sabrina N. Raveendran Start date 07/02/14 End date 09/30/14 Position Intern Amount $1,521.64 Notes View original PDF
Payee Name Robbie W. Reed Start date 04/01/14 End date 09/30/14 Position Field Representative Amount $36,448.92 Notes View original PDF
Payee Name Andrew Michael Ricciardone (Drew) Start date 06/30/14 End date 08/01/14 Position Intern Amount $1,066.66 Notes View original PDF
Payee Name Katherine Erin Ridgeway (Erin) Start date 04/01/14 End date 09/30/14 Position Scheduler Amount $22,725.00 Notes View original PDF
Payee Name Dylan T.F. Ross Start date 06/30/14 End date 08/01/14 Position Intern Amount $1,066.66 Notes View original PDF
Payee Name Amy L. Schlesing Start date 06/11/14 End date 09/30/14 Position Deputy Communications Director Amount $16,856.17 Notes View original PDF
Payee Name Kymara Hill Seals Start date 04/01/14 End date 09/30/14 Position State Deputy Director Amount $48,988.44 Notes View original PDF
Payee Name Kristin T. Sharp Start date 04/01/14 End date 09/30/14 Position Legislative Director Amount $69,999.96 Notes View original PDF
Payee Name Mary Elizabeth Sixbey Start date 05/27/14 End date 06/27/14 Position Intern Amount $1,033.32 Notes View original PDF
Payee Name Marilyn Y. Speed Start date 05/27/14 End date 06/27/14 Position Intern Amount $1,033.32 Notes View original PDF
Payee Name Brandon Forrest Spicher Start date 04/01/14 End date 09/30/14 Position Staff Assistant Amount $20,149.92 Notes View original PDF
Payee Name Kelvin P. Stroud Start date 04/01/14 End date 09/30/14 Position Legislative Assistant Amount $43,149.96 Notes View original PDF
Payee Name James Michael Teague (Michael) Start date 04/01/14 End date 09/30/14 Position State Director Amount $64,035.06 Notes View original PDF
Payee Name Jennifer J. Thompson Start date 06/16/14 End date 09/30/14 Position Staff Assistant Amount $8,750.00 Notes View original PDF
Payee Name Sarah J. Ware Start date 06/30/14 End date 08/01/14 Position Intern Amount $1,066.66 Notes View original PDF
Payee Name Logan J. Webster Start date 05/27/14 End date 06/27/14 Position Intern Amount $1,033.32 Notes View original PDF
Payee Name Graeme Preston Weyland (Preston) Start date 04/01/14 End date 09/30/14 Position Legislative Correspondent Amount $21,792.27 Notes View original PDF
Payee Name Richard Wallace Whitbeck (Deke) Start date 04/01/14 End date 09/30/14 Position Field Representative Amount $35,798.40 Notes View original PDF
Payee Name Lucy Speed Whiteside Start date 04/01/14 End date 09/30/14 Position Press Secretary Amount $34,999.92 Notes View original PDF
Payee Name Ian J. Wicks Start date 06/30/14 End date 08/01/14 Position Intern Amount $1,066.66 Notes View original PDF
Payee Name Rachel E. Widmer Start date 05/30/14 End date 06/29/14 Position Intern Amount $999.99 Notes View original PDF
Payee Name Andrew Justin York (Andy) Start date 04/01/14 End date 09/30/14 Position Chief of Staff Amount $72,460.14 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.