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: 04/01/05 - 09/30/05
Payee Name Start date End date Position Amount Notes PDF
Payee Name Margaret E. Abramson Start date 06/15/05 End date 07/17/05 Position Intern Amount $1,066.66 Notes View original PDF
Payee Name Lisa G. Ackerman Start date 04/01/05 End date 09/30/05 Position Press Secretary Amount $22,742.00 Notes View original PDF
Payee Name Andrae D. Anderson Start date 06/15/05 End date 07/15/05 Position Intern Amount $1,574.99 Notes View original PDF
Payee Name Suzanne D. Bartolomei Start date 08/25/05 End date 08/31/05 Position Staff Assistant Amount $416.66 Notes View original PDF
Payee Name Jason R. Bockenstedt Start date 04/01/05 End date 09/30/05 Position Executive Assistant Amount $17,502.92 Notes View original PDF
Payee Name Patrice Angelic Bolling Start date 04/01/05 End date 06/27/05 Position Operations Director Amount $17,534.85 Notes View original PDF
Payee Name LaRonda Bryles Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $14,999.96 Notes View original PDF
Payee Name Lauren Henry Cowles Start date 06/01/05 End date 09/30/05 Position Staff Assistant Amount $10,416.62 Notes View original PDF
Payee Name Paul M. Cox Start date 04/18/05 End date 09/30/05 Position Press Assistant Amount $13,726.76 Notes View original PDF
Payee Name George B. Davis Start date 06/01/05 End date 07/02/05 Position Intern Amount $1,066.66 Notes View original PDF
Payee Name Shiloh M. Dillon Start date 04/01/05 End date 09/30/05 Position Scheduler Amount $23,056.44 Notes View original PDF
Payee Name Martine L. Downs Start date 04/01/05 End date 09/30/05 Position Field Representative Amount $19,785.92 Notes View original PDF
Payee Name Austin H. Easley Start date 06/06/05 End date 07/02/05 Position Intern Amount $899.99 Notes View original PDF
Payee Name Michael W. Fangue (Mike) Start date 04/01/05 End date 09/30/05 Position Caseworker Amount $22,576.32 Notes View original PDF
Payee Name William Price Feland (Price) Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $15,530.15 Notes View original PDF
Payee Name Jeff C. Fitch Start date 04/01/05 End date 07/31/05 Position Correspondence Manager Amount $11,365.35 Notes View original PDF
Payee Name Sherry Roberts Flippo Start date 04/01/05 End date 09/30/05 Position Caseworker Amount $25,283.48 Notes View original PDF
Payee Name Derrick W. Freeman Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $34,696.69 Notes View original PDF
Payee Name Terri Smith Glaze Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $38,820.36 Notes View original PDF
Payee Name Andrew M. Grobmyer Start date 04/01/05 End date 08/10/05 Position Legislative Correspondent Amount $13,298.97 Notes View original PDF
Payee Name Elisabeth A. Hallmark (Beth) Start date 07/11/05 End date 08/05/05 Position Intern Amount $972.21 Notes View original PDF
Payee Name Lindsey M. Hampton Start date 05/13/05 End date 08/01/05 Position Intern Amount $2,633.33 Notes View original PDF
Payee Name Jacob Hampton Start date 06/01/05 End date 07/02/05 Position Intern Amount $1,066.66 Notes View original PDF
Payee Name Megan Dooley Hargraves Start date 04/01/05 End date 09/30/05 Position Hispanic Outreach Coordinator Amount $24,613.40 Notes View original PDF
Payee Name F. Ehren Hartz Start date 09/19/05 End date 09/30/05 Position Legislative Correspondent Amount $900.00 Notes View original PDF
Payee Name Tonya G. Hass Start date 04/01/05 End date 09/30/05 Position Field Representative Amount $18,785.96 Notes View original PDF
Payee Name John B. Hearnsberger Start date 06/03/05 End date 07/02/05 Position Intern Amount $999.99 Notes View original PDF
Payee Name Larry T. Henderson Start date 04/01/05 End date 09/30/05 Position Outreach Coordinator Amount $18,785.96 Notes View original PDF
Payee Name Hannah K. Herdlinger Start date 04/27/05 End date 09/30/05 Position Assistant to the Chief of Staff Amount $13,027.73 Notes View original PDF
Payee Name Carrie Castera Hern Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $14,999.96 Notes View original PDF
Payee Name William Tatum Heuer Jr. (Tate) Start date 04/01/05 End date 09/30/05 Position Senior Legislative Assistant Amount $48,610.32 Notes View original PDF
Payee Name Gene Higginbotham Start date 04/01/05 End date 09/30/05 Position Field Representative Amount $19,785.92 Notes View original PDF
Payee Name Susan J. James (Susie) Start date 04/01/05 End date 09/30/05 Position Executive Assistant/State Scheduler Amount $31,781.00 Notes View original PDF
Payee Name Geoffrey D. Kearney Start date 06/01/05 End date 07/10/05 Position Intern Amount $1,333.33 Notes View original PDF
Payee Name Landon E. Lasyone Start date 06/14/05 End date 07/11/05 Position Intern Amount $933.32 Notes View original PDF
Payee Name James D. Lowery Start date 07/05/05 End date 08/05/05 Position Intern Amount $1,033.32 Notes View original PDF
Payee Name Charles W. Lyford Start date 07/05/05 End date 08/05/05 Position Intern Amount $1,033.32 Notes View original PDF
Payee Name Scott D. MacConomy Start date 09/23/05 End date 09/30/05 Position Legislative Assistant Amount $1,399.99 Notes View original PDF
Payee Name Maggie D. MacPhee Start date 07/18/05 End date 08/05/05 Position Intern Amount $1,058.74 Notes View original PDF
Payee Name Joseph Randall Massanelli (Randy) Start date 04/01/05 End date 09/30/05 Position State Director Amount $55,254.44 Notes View original PDF
Payee Name Nathan McCarroll Start date 04/01/05 End date 08/15/05 Position Legislative Correspondent Amount $11,921.94 Notes View original PDF
Payee Name Sarah R. McKinnon Start date 09/25/05 End date 09/30/05 Position Intern Amount $166.66 Notes View original PDF
Payee Name Kathryn J. Melcher Start date 04/01/05 End date 09/30/05 Position Operations Director Amount $38,606.66 Notes View original PDF
Payee Name Rodell J. Mollineau Start date 04/01/05 End date 09/30/05 Position Communications Director Amount $42,610.32 Notes View original PDF
Payee Name Russell W. Montgomery Start date 06/01/05 End date 08/01/05 Position Intern Amount $2,033.33 Notes View original PDF
Payee Name Melissa L. Moody Start date 04/01/05 End date 07/01/05 Position Executive Assistant Amount $17,040.23 Notes View original PDF
Payee Name Tiffany Nash Start date 07/11/05 End date 07/12/05 Position Intern Amount $77.77 Notes View original PDF
Payee Name Eric A. Nelson Start date 07/28/05 End date 09/30/05 Position Correspondence Manager Amount $7,250.00 Notes View original PDF
Payee Name Wayne E. Palmer Start date 04/01/05 End date 09/30/05 Position Systems Administrator Amount $28,532.40 Notes View original PDF
Payee Name Talley R. Parker Start date 07/18/05 End date 08/05/05 Position Intern Amount $1,058.74 Notes View original PDF
Payee Name Timothy E. Penhallegon Start date 07/05/05 End date 08/05/05 Position Intern Amount $1,033.32 Notes View original PDF
Payee Name James D. Pitcock Start date 04/01/05 End date 09/30/05 Position Special Projects Coordinator/Grants Coordinator Amount $24,741.84 Notes View original PDF
Payee Name Walter Owen Pryor Start date 04/01/05 End date 09/30/05 Position Legislative Director Amount $64,269.36 Notes View original PDF
Payee Name Marisa E. Pryor Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $19,441.60 Notes View original PDF
Payee Name Chamblee H. Rainey Start date 08/18/05 End date 09/30/05 Position Staff Assistant Amount $4,986.09 Notes View original PDF
Payee Name David M. Rainwater Start date 07/18/05 End date 08/05/05 Position Intern Amount $1,058.74 Notes View original PDF
Payee Name Robert A. Russell (Bob) Start date 04/01/05 End date 09/30/05 Position Chief of Staff Amount $78,513.48 Notes View original PDF
Payee Name Kymara Hill Seals Start date 04/01/05 End date 09/30/05 Position State Deputy Director Amount $36,464.96 Notes View original PDF
Payee Name Jerald A. Sharum Start date 06/01/05 End date 07/02/05 Position Intern Amount $1,066.66 Notes View original PDF
Payee Name Christopher E. Shenep Start date 07/18/05 End date 08/05/05 Position Intern Amount $1,058.74 Notes View original PDF
Payee Name James M. Staley Start date 06/03/05 End date 07/02/05 Position Intern Amount $999.99 Notes View original PDF
Payee Name Kelvin P. Stroud Start date 07/13/05 End date 08/05/05 Position Intern Amount $926.37 Notes View original PDF
Payee Name James Michael Teague (Michael) Start date 04/01/05 End date 09/30/05 Position State Deputy Director Amount $42,446.96 Notes View original PDF
Payee Name Elizabeth Thompson Horowitz (Liz) Start date 07/13/05 End date 08/05/05 Position Intern Amount $926.37 Notes View original PDF
Payee Name Shannon R. Tubbs Start date 06/01/05 End date 07/02/05 Position Intern Amount $1,066.66 Notes View original PDF
Payee Name Joan L. Vehik Start date 04/01/05 End date 09/30/05 Position Office Manager Amount $25,283.00 Notes View original PDF
Payee Name Elizabeth A. Wilson Start date 04/01/05 End date 07/29/05 Position Legislative Assistant Amount $21,221.23 Notes View original PDF
Payee Name Andrew Justin York (Andy) Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $29,311.23 Notes View original PDF
Payee Name Mary Claire York (Mary Claire) Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $17,880.16 Notes View original PDF
Payee Name Jason A. Young Start date 07/11/05 End date 08/05/05 Position Intern Amount $972.21 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.