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: 04/01/10 - 09/30/10
Payee Name Start date End date Position Amount Notes PDF
Payee Name Lisa G. Ackerman Start date 04/01/10 End date 09/30/10 Position Press Secretary Amount $46,505.96 Notes View original PDF
Payee Name Frank F. Bateman Start date 04/01/10 End date 09/30/10 Position Outreach Coordinator Amount $30,699.92 Notes View original PDF
Payee Name Patrice Angelic Bolling Start date 04/01/10 End date 09/30/10 Position Administrative Director Amount $54,499.92 Notes View original PDF
Payee Name Sonya Zaneta Bryant Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $20,000.00 Notes View original PDF
Payee Name LaRonda Bryles Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $22,829.96 Notes View original PDF
Payee Name Rachel E. Colson Start date 04/01/10 End date 09/30/10 Position Correspondence Manager Amount $23,999.96 Notes View original PDF
Payee Name Lauren Henry Cowles Start date 04/01/10 End date 09/30/10 Position Legislative Assistant Amount $37,499.96 Notes View original PDF
Payee Name Andrew W. Cox Start date 04/01/10 End date 04/30/10 Position Intern Amount $1,000.00 Notes View original PDF
Payee Name Herbert-Lavance Cunning II Start date 06/01/10 End date 07/02/10 Position Intern Amount $1,066.66 Notes View original PDF
Payee Name Sherry Roberts Flippo Start date 04/01/10 End date 09/30/10 Position Caseworker Amount $37,224.44 Notes View original PDF
Payee Name M. Bradford Foley Start date 04/01/10 End date 04/11/10 Position Legislative Assistant Amount $3,746.10 Notes View original PDF
Payee Name Caitlin E. Fox Start date 06/01/10 End date 07/02/10 Position Intern Amount $1,066.66 Notes View original PDF
Payee Name Conor M. Frickel Start date 07/06/10 End date 08/06/10 Position Intern Amount $1,033.33 Notes View original PDF
Payee Name David C. Gatewood Start date 07/08/10 End date 08/10/10 Position Intern Amount $1,099.99 Notes View original PDF
Payee Name Leslie A. Golden Start date 07/06/10 End date 08/06/10 Position Intern Amount $1,033.33 Notes View original PDF
Payee Name Andrew M. Grobmyer Start date 04/01/10 End date 09/30/10 Position Legislative Assistant Amount $36,525.92 Notes View original PDF
Payee Name Russell C. Hall Start date 04/01/10 End date 09/30/10 Position Field Representative Amount $26,229.44 Notes View original PDF
Payee Name Elisabeth A. Hallmark (Beth) Start date 04/01/10 End date 09/30/10 Position Executive Assistant/State Scheduler Amount $20,574.92 Notes View original PDF
Payee Name Julie K. Hamilton Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $16,875.00 Notes View original PDF
Payee Name Katherine H. Harris Start date 06/01/10 End date 07/02/10 Position Intern Amount $1,066.66 Notes View original PDF
Payee Name David J. Hathaway Start date 06/01/10 End date 07/02/10 Position Intern Amount $1,066.66 Notes View original PDF
Payee Name Whitney G. Haynes Start date 04/01/10 End date 06/22/10 Position Correspondence Manager Amount $7,288.86 Notes View original PDF
Payee Name Brigit Mary Helgen Start date 04/01/10 End date 09/30/10 Position Deputy Press Secretary Amount $23,103.86 Notes View original PDF
Payee Name Hannah K. Herdlinger Start date 04/01/10 End date 09/30/10 Position Scheduler Amount $33,269.96 Notes View original PDF
Payee Name Evan D. Herget Start date 07/06/10 End date 08/06/10 Position Intern Amount $1,033.33 Notes View original PDF
Payee Name Carrie Castera Hern Start date 04/01/10 End date 09/30/10 Position Caseworker Amount $26,588.00 Notes View original PDF
Payee Name William Tatum Heuer Jr. (Tate) Start date 04/01/10 End date 09/30/10 Position Senior Legislative Assistant Amount $54,083.96 Notes View original PDF
Payee Name Rebecca Holcombe Start date 07/06/10 End date 08/06/10 Position Intern Amount $1,033.33 Notes View original PDF
Payee Name Sarah D. Holland Start date 04/01/10 End date 09/30/10 Position Legislative Assistant Amount $27,500.00 Notes View original PDF
Payee Name Pamela B. Jackson Start date 06/01/10 End date 07/02/10 Position Intern Amount $1,066.66 Notes View original PDF
Payee Name Susan J. James (Susie) Start date 04/01/10 End date 09/30/10 Position State Deputy Director Amount $48,503.48 Notes View original PDF
Payee Name Jennifer M. Jeffers Start date 07/06/10 End date 08/06/10 Position Intern Amount $1,033.33 Notes View original PDF
Payee Name Henry Whitlock Kilgore (Hank) Start date 05/07/10 End date 09/30/10 Position Legislative Correspondent Amount $18,016.26 Notes View original PDF
Payee Name Stephen A. Lehrman (Steve) Start date 04/01/10 End date 09/30/10 Position Legislative Assistant Amount $38,409.92 Notes View original PDF
Payee Name Joseph Randall Massanelli (Randy) Start date 04/01/10 End date 09/30/10 Position State Director Amount $71,558.59 Notes View original PDF
Payee Name Eric Allen May Start date 04/01/10 End date 09/30/10 Position Executive Assistant Amount $22,531.51 Notes View original PDF
Payee Name Lauren N. McClain Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $22,496.34 Notes View original PDF
Payee Name Marietta Shadrach McClure Start date 04/27/10 End date 09/30/10 Position Field Representative Amount $20,497.86 Notes View original PDF
Payee Name McKenzie McMath Start date 07/06/10 End date 08/06/10 Position Intern Amount $1,033.33 Notes View original PDF
Payee Name Christopher C.R. McMillan Start date 07/06/10 End date 08/06/10 Position Intern Amount $1,033.33 Notes View original PDF
Payee Name Reed Edward Moody Start date 05/07/10 End date 09/30/10 Position Legislative Correspondent Amount $17,799.96 Notes View original PDF
Payee Name Callie S. Neel Start date 04/01/10 End date 09/30/10 Position Assistant to the Chief of Staff Amount $27,255.92 Notes View original PDF
Payee Name Victoria L. Oxner Start date 06/01/10 End date 07/02/10 Position Intern Amount $1,066.66 Notes View original PDF
Payee Name Maria Petrini (Mia) Start date 04/01/10 End date 09/30/10 Position Legislative Assistant Amount $27,500.00 Notes View original PDF
Payee Name Bradley E. Phelan (Brad) Start date 05/07/10 End date 09/30/10 Position Legislative Correspondent Amount $18,005.45 Notes View original PDF
Payee Name Theo Cordero Pippins Start date 06/04/10 End date 08/06/10 Position Intern Amount $2,233.32 Notes View original PDF
Payee Name Kristofor S. Raper (Kris) Start date 04/01/10 End date 04/25/10 Position Field Representative Amount $3,569.43 Notes View original PDF
Payee Name Robbie W. Reed Start date 04/01/10 End date 09/30/10 Position Field Representative Amount $32,948.96 Notes View original PDF
Payee Name Mary E. Renick Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $20,000.00 Notes View original PDF
Payee Name Kirk K. Robertson Start date 04/01/10 End date 05/09/10 Position Legislative Assistant Amount $9,750.00 Notes View original PDF
Payee Name Kymara Hill Seals Start date 04/01/10 End date 09/30/10 Position State Deputy Director Amount $48,503.48 Notes View original PDF
Payee Name Rebecca Bradley Shanklin (Becca) Start date 04/01/10 End date 06/15/10 Position Staff Assistant Amount $8,250.00 Notes View original PDF
Payee Name Kristin T. Sharp Start date 04/19/10 End date 09/30/10 Position Legislative Director Amount $54,486.39 Notes View original PDF
Payee Name John T. Shepherd Start date 04/01/10 End date 04/30/10 Position Intern Amount $1,000.00 Notes View original PDF
Payee Name Jong Min Shin Start date 06/01/10 End date 07/02/10 Position Intern Amount $1,066.66 Notes View original PDF
Payee Name Jason S. Smith Start date 08/25/10 End date 09/30/10 Position Intern Amount $1,200.00 Notes View original PDF
Payee Name James Michael Teague (Michael) Start date 04/01/10 End date 09/30/10 Position Communications Director Amount $51,140.48 Notes View original PDF
Payee Name Rebecca P. Thompson Start date 07/06/10 End date 08/06/10 Position Intern Amount $1,033.33 Notes View original PDF
Payee Name Joan L. Vehik Start date 04/01/10 End date 09/30/10 Position Office Manager Amount $34,561.40 Notes View original PDF
Payee Name William Bradford Watt (Brad) Start date 06/22/10 End date 09/06/10 Position Staff Assistant Amount $7,950.00 Notes View original PDF
Payee Name David G. West (Dave) Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $20,000.00 Notes View original PDF
Payee Name Richard Wallace Whitbeck (Deke) Start date 04/01/10 End date 09/30/10 Position Field Representative Amount $25,833.32 Notes View original PDF
Payee Name Marco A. White Start date 04/01/10 End date 09/30/10 Position Systems Administrator Amount $17,500.00 Notes View original PDF
Payee Name Quinten J. Whiteside Start date 04/01/10 End date 09/30/10 Position Legislative Correspondent Amount $25,490.00 Notes View original PDF
Payee Name Lucy Speed Whiteside Start date 08/09/10 End date 09/30/10 Position Intern Amount $3,233.33 Notes View original PDF
Payee Name Samantha D. Williams Start date 04/01/10 End date 04/30/10 Position Intern Amount $798.74 Notes View original PDF
Payee Name Keturah R. Williams Start date 06/04/10 End date 07/05/10 Position Intern Amount $1,066.66 Notes View original PDF
Payee Name Andrew Justin York (Andy) Start date 04/01/10 End date 09/30/10 Position Chief of Staff Amount $67,083.27 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.