Menu Search Account

LegiStorm

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

Former Rep. Paul Broun (R-Georgia, 10th)

Ran for Senate • Alternate Name: Paul Collins Broun Jr.
Displaying salaries for time period: 01/01/08 - 03/31/08
Payee Name Start date End date Position Amount Notes PDF
Payee Name Nicole M. Alberson Start date 01/01/08 End date 01/02/08 Position Caseworker Amount $166.66 Notes View original PDF
Payee Name Nicole M. Alberson Start date 01/03/08 End date 03/31/08 Position Caseworker Amount $7,333.34 Notes View original PDF
Payee Name Susan Andersen Anfinson Start date 01/01/08 End date 01/02/08 Position Financial Administrator Amount $89.99 Notes View original PDF
Payee Name Susan Andersen Anfinson Start date 01/03/08 End date 03/31/08 Position Financial Administrator Amount $3,960.01 Notes View original PDF
Payee Name Derek Vaughn Baker Start date 01/03/08 End date 03/31/08 Position Legislative Director/Deputy Chief of Staff Amount $19,555.57 Notes View original PDF
Payee Name Derek Vaughn Baker Start date 01/01/08 End date 01/02/08 Position Legislative Director/Deputy Chief of Staff Amount $444.44 Notes View original PDF
Payee Name David W. Barber Jr. Start date 01/01/08 End date 01/02/08 Position Employee, Part-time Amount $49.99 Notes View original PDF
Payee Name David W. Barber Jr. Start date 01/03/08 End date 03/31/08 Position Employee, Part-time Amount $3,421.01 Notes View original PDF
Payee Name Tucker Brown Start date 01/01/08 End date 01/02/08 Position Legislative Correspondent Amount $158.33 Notes View original PDF
Payee Name Tucker Brown Start date 01/03/08 End date 03/31/08 Position Legislative Correspondent Amount $8,211.56 Notes View original PDF
Payee Name Jordan R. Chinouth Start date 01/03/08 End date 03/31/08 Position Executive Assistant Amount $10,255.56 Notes View original PDF
Payee Name Jordan R. Chinouth Start date 03/14/08 End date 03/31/08 Position Employee, Part-time Amount $2,455.56 Notes View original PDF
Payee Name Jordan R. Chinouth Start date 01/01/08 End date 01/02/08 Position Executive Assistant Amount $288.88 Notes View original PDF
Payee Name Joshua Glenn Evans Start date 12/01/07 End date 12/31/07 Position Chief of Staff Amount $-10,000.00 Notes View original PDF
Payee Name Laurel K. Harmon Start date 01/01/08 End date 01/02/08 Position Constituent Services Representative Amount $184.88 Notes View original PDF
Payee Name Laurel K. Harmon Start date 01/03/08 End date 03/31/08 Position Constituent Services Representative Amount $8,135.11 Notes View original PDF
Payee Name Jessica Morris Hayes Start date 01/01/08 End date 01/02/08 Position Press Secretary Amount $333.33 Notes View original PDF
Payee Name Jessica Morris Hayes Start date 01/03/08 End date 03/31/08 Position Press Secretary Amount $14,666.67 Notes View original PDF
Payee Name James Aloysius Hogan (Aloysius) Start date 01/01/08 End date 01/02/08 Position Chief of Staff Amount $833.33 Notes View original PDF
Payee Name James Aloysius Hogan (Aloysius) Start date 01/03/08 End date 03/31/08 Position Chief of Staff Amount $36,666.67 Notes View original PDF
Payee Name Chastine N. Hulsey Start date 01/03/08 End date 02/29/08 Position Employee, Temporary Amount $3,866.67 Notes View original PDF
Payee Name Chastine N. Hulsey Start date 03/01/08 End date 03/31/08 Position Legislative Correspondent Amount $2,000.00 Notes View original PDF
Payee Name Chastine N. Hulsey Start date 01/01/08 End date 01/02/08 Position Employee, Temporary Amount $133.33 Notes View original PDF
Payee Name John Michael Kennedy Start date 01/03/08 End date 03/31/08 Position Legislation Director/Communications Director Amount $18,333.34 Notes View original PDF
Payee Name John Michael Kennedy Start date 01/01/08 End date 01/02/08 Position Legislation Director/Communications Director Amount $416.66 Notes View original PDF
Payee Name Stephen Richard Kraly Start date 01/03/08 End date 03/31/08 Position Legislative Assistant Amount $10,611.11 Notes View original PDF
Payee Name Stephen Richard Kraly Start date 01/01/08 End date 01/02/08 Position Legislative Assistant Amount $222.22 Notes View original PDF
Payee Name Dessie W. Martin Start date 01/01/08 End date 01/02/08 Position Constituent Services Director Amount $206.47 Notes View original PDF
Payee Name Dessie W. Martin Start date 01/03/08 End date 03/31/08 Position Constituent Services Director Amount $9,084.77 Notes View original PDF
Payee Name Theodora K. Norton (Teddie) Start date 01/01/08 End date 01/02/08 Position Office Manager/Scheduler Amount $166.66 Notes View original PDF
Payee Name Theodora K. Norton (Teddie) Start date 01/03/08 End date 03/31/08 Position Office Manager/Scheduler Amount $7,333.34 Notes View original PDF
Payee Name Bryan Partridge Start date 01/18/08 End date 03/31/08 Position Staff Assistant Amount $5,069.44 Notes View original PDF
Payee Name Kevin P. Scott Start date 03/05/08 End date 03/31/08 Position Field Representative Amount $2,888.89 Notes View original PDF
Payee Name Matthew Stout Start date 01/01/08 End date 01/02/08 Position Field Representative Amount $288.88 Notes View original PDF
Payee Name Matthew Stout Start date 01/03/08 End date 03/05/08 Position Field Representative Amount $9,100.00 Notes View original PDF
Payee Name Wanda Tate Thomas Start date 01/01/08 End date 01/02/08 Position Casework Director/Constituent Services Representative Amount $206.47 Notes View original PDF
Payee Name Wanda Tate Thomas Start date 01/03/08 End date 03/31/08 Position Casework Director/Constituent Services Representative Amount $9,084.77 Notes View original PDF
Payee Name Lydia Morgan Westlake Start date 01/03/08 End date 03/31/08 Position Senior Legislative Assistant Amount $12,222.24 Notes View original PDF
Payee Name Lydia Morgan Westlake Start date 01/01/08 End date 01/02/08 Position Senior Legislative Assistant Amount $277.77 Notes View original PDF
Payee Name John Reagan Williams (Reagan) Start date 01/03/08 End date 03/31/08 Position Field Representative Amount $9,777.77 Notes View original PDF
Payee Name John Reagan Williams (Reagan) Start date 01/01/08 End date 01/02/08 Position Field Representative Amount $222.22 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.