Menu Search Account

LegiStorm

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

Former Sen. Richard Burr (R-North Carolina)

Retired • Alternate Name: Richard Mauze Burr
Displaying salaries for time period: 10/01/06 - 03/31/07
Payee Name Start date End date Position Amount Notes PDF
Payee Name Ryan M. Rankin Start date 10/01/06 End date 10/13/06 Position Field Representative Amount $1,011.10 Notes View original PDF
Payee Name Courtney Flezzani Briggs Start date 10/01/06 End date 10/27/06 Position Mail Manager/Intern Coordinator Amount $2,128.12 Notes View original PDF
Payee Name Mallory A. Duncan Start date 10/01/06 End date 11/03/06 Position Staff Assistant Amount $2,291.65 Notes View original PDF
Payee Name Joseph E. Brannock Start date 10/01/06 End date 11/09/06 Position Field Representative Amount $2,849.90 Notes View original PDF
Payee Name Catherine C. McDonald Start date 10/01/06 End date 11/13/06 Position Staff Assistant Amount $3,643.04 Notes View original PDF
Payee Name Melissa A. Patton Start date 10/01/06 End date 12/07/06 Position Constituent Advocate Amount $2,791.66 Notes View original PDF
Payee Name Elizabeth Kendall Byrum Hussey (Kendall) Start date 12/05/06 End date 12/07/06 Position Staff Assistant Amount $4,316.67 Notes View original PDF
Payee Name Michael R. Unruh Start date 10/01/06 End date 01/01/07 Position Constituent Advocate Amount $7,330.53 Notes View original PDF
Payee Name Brian E. Hunt Start date 10/01/06 End date 02/02/07 Position Constituent Advocate Amount $9,858.33 Notes View original PDF
Payee Name Jennifer Hansen Ware Start date 02/17/07 End date 02/20/07 Position Health Policy Director Amount $838.88 Notes View original PDF
Payee Name Jennifer Bryning Alton Start date 02/18/07 End date 02/20/07 Position Public Health Preparedness Policy Director Amount $766.66 Notes View original PDF
Payee Name Laura E. Caudell Start date 10/01/06 End date 03/30/07 Position Press Secretary Amount $36,499.98 Notes View original PDF
Payee Name Charles Ryan Combs (Ryan) Start date 10/09/06 End date 03/31/07 Position Field Representative Amount $19,588.84 Notes View original PDF
Payee Name Susan S. Hatfield Start date 10/01/06 End date 03/31/07 Position Constituent Advocate Amount $22,499.94 Notes View original PDF
Payee Name Christopher R. Wall (Chris) Start date 10/01/06 End date 03/31/07 Position Legislative Assistant Amount $27,499.92 Notes View original PDF
Payee Name Leslie Ann Andresen Start date 10/01/06 End date 03/31/07 Position Constituent Advocate/Staff Manager Amount $16,812.48 Notes View original PDF
Payee Name Emily H. Cranford Start date 10/01/06 End date 03/31/07 Position Economic Development and Grants Legislative Aide Amount $18,300.00 Notes View original PDF
Payee Name Susan Elaine Bell (Sue) Start date 10/01/06 End date 03/31/07 Position Executive Assistant Amount $38,649.96 Notes View original PDF
Payee Name Polly Payne Walker Start date 10/01/06 End date 03/31/07 Position Administrative Manager Amount $38,999.94 Notes View original PDF
Payee Name Margaret Piggott Lyons (Maggie) Start date 10/01/06 End date 03/31/07 Position Tour Coordinator/Intern Coordinator Amount $13,749.92 Notes View original PDF
Payee Name Natasha Moore Hickman Start date 12/29/06 End date 03/31/07 Position Legislative Director Amount $31,177.75 Notes View original PDF
Payee Name Kathy B. Manship Start date 10/01/06 End date 03/31/07 Position Field Representative Amount $19,749.96 Notes View original PDF
Payee Name Andrea C.H. Davis Start date 10/01/06 End date 03/31/07 Position Chief Constituent Advocate Amount $27,999.96 Notes View original PDF
Payee Name Andrew N. Heyerdahl Start date 10/01/06 End date 03/31/07 Position Systems Administrator/Correspondence Director Amount $28,875.00 Notes View original PDF
Payee Name Lori L. Livingston Start date 10/01/06 End date 03/31/07 Position Constituent Advocate Amount $23,250.00 Notes View original PDF
Payee Name Jeffrey Eisenhauer Start date 11/06/06 End date 03/31/07 Position Assistant to the Chief of Staff Amount $12,705.80 Notes View original PDF
Payee Name Jonathan P. Pierpan (J.P.) Start date 10/01/06 End date 03/31/07 Position Legislative Counsel Amount $33,249.86 Notes View original PDF
Payee Name Kristina A. Walter Start date 03/01/07 End date 03/31/07 Position Constituent Visitor Assistant Amount $480.25 Notes View original PDF
Payee Name Ann Woods Hawks (Ann Woods) Start date 10/01/06 End date 03/31/07 Position Legislative Correspondent Amount $16,624.82 Notes View original PDF
Payee Name Daniel F. Woodley Start date 10/01/06 End date 03/31/07 Position Legislative Correspondent Amount $14,749.98 Notes View original PDF
Payee Name Mark A. Williams Start date 10/01/06 End date 03/31/07 Position Press Assistant Amount $14,499.96 Notes View original PDF
Payee Name Karey L. Haywood Start date 10/01/06 End date 03/31/07 Position Mail Manager Amount $13,916.60 Notes View original PDF
Payee Name Garth T. Regan Start date 02/05/07 End date 03/31/07 Position Constituent Advocate Amount $5,288.86 Notes View original PDF
Payee Name Miguel A. Garibay Start date 11/27/06 End date 03/31/07 Position Constituent Advocate Amount $10,411.07 Notes View original PDF
Payee Name Judith R. Shaffner (Judy) Start date 10/01/06 End date 03/31/07 Position Constituent Advocate Amount $13,875.00 Notes View original PDF
Payee Name Jason D. Soper Start date 01/16/07 End date 03/31/07 Position Field Representative Amount $5,937.50 Notes View original PDF
Payee Name John Alexander Kane Start date 10/01/06 End date 03/31/07 Position Deputy Legislative Director, Economic Development Amount $33,749.96 Notes View original PDF
Payee Name Steven A. Green (Steve) Start date 01/17/07 End date 03/31/07 Position Field Representative Amount $7,194.42 Notes View original PDF
Payee Name Betty Jo Shepheard (Betty Jo) Start date 10/01/06 End date 03/31/07 Position Field Representative Amount $16,749.96 Notes View original PDF
Payee Name Rebecca Lee Anderson Start date 01/29/07 End date 03/31/07 Position Constituent Advocate Amount $5,166.66 Notes View original PDF
Payee Name Katherine Allison Popp (Allison) Start date 10/01/06 End date 03/31/07 Position Legislative Correspondent Amount $16,374.96 Notes View original PDF
Payee Name Hilda Graham Harder Start date 10/23/06 End date 03/31/07 Position Staff Assistant Amount $11,630.48 Notes View original PDF
Payee Name James T. Johnson Start date 11/21/06 End date 03/31/07 Position Staff Assistant Amount $9,569.38 Notes View original PDF
Payee Name Bryan Chad Tilley (Chad) Start date 10/01/06 End date 03/31/07 Position Special Assistant/State Scheduler Amount $25,499.94 Notes View original PDF
Payee Name Kevin L. Hernandez Start date 10/01/06 End date 03/31/07 Position Legislative Assistant Amount $39,249.96 Notes View original PDF
Payee Name Mark S. Fellin Start date 02/27/07 End date 03/31/07 Position Constituent Visitor Assistant Amount $654.46 Notes View original PDF
Payee Name Alicia M. Peterson Clark Start date 10/01/06 End date 03/31/07 Position Chief of Staff Amount $80,294.40 Notes View original PDF
Payee Name Olivia H. Cranfill Start date 10/01/06 End date 03/31/07 Position Constituent Advocate Amount $20,124.96 Notes View original PDF
Payee Name Charles R. Taylor Start date 10/01/06 End date 03/31/07 Position Legislative Correspondent Amount $15,674.92 Notes View original PDF
Payee Name Parker Wood White Start date 10/01/06 End date 03/31/07 Position Scheduler Amount $27,924.96 Notes View original PDF
Payee Name Brittany Foti Start date 02/27/07 End date 03/31/07 Position Constituent Visitor Assistant Amount $633.24 Notes View original PDF
Payee Name Carrie D'Ann Grady Lettieri (D'Ann) Start date 10/01/06 End date 03/31/07 Position Legislative Correspondent Amount $16,374.96 Notes View original PDF
Payee Name Andrew C. Moskowitz (Andy) Start date 10/01/06 End date 03/31/07 Position Legislative Counsel Amount $38,499.86 Notes View original PDF
Payee Name Susan René Collins (René) Start date 10/01/06 End date 03/31/07 Position Constituent Advocate Amount $20,749.92 Notes View original PDF
Payee Name Celia Hartman Sims Start date 10/01/06 End date 03/31/07 Position Legislative Assistant Amount $45,468.32 Notes View original PDF
Payee Name Lester Dean Myers Jr. (Dean) Start date 10/01/06 End date 03/31/07 Position State Director Amount $45,842.49 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.