Menu Search Account

LegiStorm

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

Former Rep. Eric Cantor (R-Virginia, 7th)

Resigned • Alternate Name: Eric Ivan Cantor
Displaying salaries for time period: 01/01/10 - 03/31/10
Payee Name Start date End date Position Amount Notes PDF
Payee Name Susan M. Barney Start date 01/03/10 End date 03/31/10 Position Casework Director Amount $15,655.57 Notes View original PDF
Payee Name Susan M. Barney Start date 01/01/10 End date 01/02/10 Position Casework Director Amount $344.44 Notes View original PDF
Payee Name Amy D. Barrera Start date 01/03/10 End date 03/31/10 Position Scheduler Amount $22,000.01 Notes View original PDF
Payee Name Amy D. Barrera Start date 01/01/10 End date 01/02/10 Position Scheduler Amount $499.99 Notes View original PDF
Payee Name Ashley N. Burton Start date 01/03/10 End date 01/30/10 Position Employee, Temporary Amount $2,333.34 Notes View original PDF
Payee Name Ashley N. Burton Start date 01/01/10 End date 01/02/10 Position Employee, Temporary Amount $166.66 Notes View original PDF
Payee Name Ashley N. Burton Start date 02/01/10 End date 03/31/10 Position Staff Assistant Amount $4,166.66 Notes View original PDF
Payee Name Bradford Darice Dayspring (Brad) Start date 01/03/10 End date 03/31/10 Position Press Secretary Amount $17,111.11 Notes View original PDF
Payee Name Bradford Darice Dayspring (Brad) Start date 01/01/10 End date 01/02/10 Position Press Secretary Amount $388.88 Notes View original PDF
Payee Name Michael J. Ference (Mike) Start date 01/01/10 End date 01/02/10 Position Staff Member, Shared Amount $427.77 Notes View original PDF
Payee Name Michael J. Ference (Mike) Start date 01/03/10 End date 03/31/10 Position Staff Member, Shared Amount $18,822.24 Notes View original PDF
Payee Name Vanessa L. Freeman Start date 01/01/10 End date 01/02/10 Position Outreach Coordinator Amount $255.55 Notes View original PDF
Payee Name Vanessa L. Freeman Start date 01/03/10 End date 03/31/10 Position Outreach Coordinator Amount $11,244.44 Notes View original PDF
Payee Name Nicole Marie Gustafson Start date 01/03/10 End date 03/31/10 Position Policy Adviser/Legislative Counsel Amount $13,444.44 Notes View original PDF
Payee Name Nicole Marie Gustafson Start date 01/01/10 End date 01/02/10 Position Policy Adviser/Legislative Counsel Amount $305.55 Notes View original PDF
Payee Name Natalie Farr Harrison Start date 01/01/10 End date 01/02/10 Position Staff Member, Shared Amount $333.33 Notes View original PDF
Payee Name Natalie Farr Harrison Start date 01/03/10 End date 01/30/10 Position Staff Member, Shared Amount $4,666.67 Notes View original PDF
Payee Name Stacey Johnson Hutchinson Start date 01/03/10 End date 01/30/10 Position Press Assistant Amount $1,633.34 Notes View original PDF
Payee Name Stacey Johnson Hutchinson Start date 01/01/10 End date 01/02/10 Position Press Assistant Amount $116.66 Notes View original PDF
Payee Name Cheryl Lynn Jaeger Start date 01/01/10 End date 01/02/10 Position Policy Adviser Amount $427.77 Notes View original PDF
Payee Name Cheryl Lynn Jaeger Start date 01/03/10 End date 03/31/10 Position Policy Adviser Amount $18,822.24 Notes View original PDF
Payee Name Elisabeth Ann Crossman Keith (Liz) Start date 01/03/10 End date 03/31/10 Position Legislative Correspondent Amount $8,322.24 Notes View original PDF
Payee Name Elisabeth Ann Crossman Keith (Liz) Start date 01/01/10 End date 01/02/10 Position Legislative Correspondent Amount $177.77 Notes View original PDF
Payee Name Lloyd A. Lenhart Start date 01/01/10 End date 01/02/10 Position District Representative Amount $333.33 Notes View original PDF
Payee Name Lloyd A. Lenhart Start date 01/03/10 End date 03/31/10 Position District Representative Amount $15,166.67 Notes View original PDF
Payee Name Katharine Marie Sinclair MacGregor (Kate) Start date 01/03/10 End date 03/31/10 Position Legislative Director Amount $14,555.56 Notes View original PDF
Payee Name Katharine Marie Sinclair MacGregor (Kate) Start date 01/01/10 End date 01/02/10 Position Legislative Director Amount $277.77 Notes View original PDF
Payee Name Jennifer P. Nolen Start date 01/03/10 End date 03/31/10 Position District Director Amount $19,244.45 Notes View original PDF
Payee Name Jennifer P. Nolen Start date 01/01/10 End date 01/02/10 Position District Director Amount $422.22 Notes View original PDF
Payee Name Jennifer L. Rayfield Start date 01/04/10 End date 03/31/10 Position Staff Assistant/Legislative Correspondent Amount $6,766.66 Notes View original PDF
Payee Name Brittany Richman Start date 01/03/10 End date 03/31/10 Position District Staff Assistant Amount $6,122.23 Notes View original PDF
Payee Name Brittany Richman Start date 01/01/10 End date 01/02/10 Position District Staff Assistant Amount $161.11 Notes View original PDF
Payee Name Wyatt Stewart IV Start date 01/01/10 End date 01/02/10 Position Legislative Assistant Amount $155.55 Notes View original PDF
Payee Name Wyatt Stewart IV Start date 01/03/10 End date 03/31/10 Position Legislative Assistant Amount $7,511.12 Notes View original PDF
Payee Name Frank V. Talbott Start date 01/03/10 End date 03/31/10 Position Legislative Assistant Amount $7,511.12 Notes View original PDF
Payee Name Frank V. Talbott Start date 01/01/10 End date 01/02/10 Position Legislative Assistant Amount $155.55 Notes View original PDF
Payee Name Yelizaveta Tolstykh (Lisa) Start date 01/01/10 End date 01/02/10 Position Staff Assistant/Legislative Correspondent Amount $138.88 Notes View original PDF
Payee Name Yelizaveta Tolstykh (Lisa) Start date 01/03/10 End date 03/31/10 Position Staff Assistant/Legislative Correspondent Amount $6,611.11 Notes View original PDF
Payee Name Kristi Way Start date 01/03/10 End date 03/31/10 Position Senior Adviser Amount $40,766.97 Notes View original PDF
Payee Name Kristi Way Start date 01/01/10 End date 01/02/10 Position Senior Adviser Amount $926.52 Notes View original PDF
Payee Name Kelly Williams Wheatherby Start date 01/03/10 End date 03/31/10 Position Administrative Director Amount $11,833.35 Notes View original PDF
Payee Name Kelly Williams Wheatherby Start date 01/01/10 End date 01/02/10 Position Administrative Director Amount $249.99 Notes View original PDF
Payee Name Megan Whittemore Start date 03/15/10 End date 03/31/10 Position Press Secretary Amount $2,844.44 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.