Menu Search Account

LegiStorm

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

Former Sen. John Edwards (D-North Carolina)

Ran for Other Office • Alternate Name: Johnny Reid Edwards
Displaying salaries for time period: 10/01/00 - 03/31/01
Payee Name Start date End date Position Amount Notes PDF
Payee Name Jeffrey A. Lane (Jeff) Start date 10/01/00 End date 03/31/01 Position Chief of Staff Amount $58,156.17 Notes View original PDF
Payee Name Sally Bussey Plyler Start date 10/01/00 End date 03/31/01 Position Constituent Services Manager Amount $14,711.45 Notes View original PDF
Payee Name Kenneth F. Mansfield Start date 10/01/00 End date 03/31/01 Position Systems Administrator Amount $18,749.95 Notes View original PDF
Payee Name William O. Austin IV (Will) Start date 10/01/00 End date 03/31/01 Position Scheduler/Special Assistant Amount $22,928.72 Notes View original PDF
Payee Name Joseph William Parry-Hill Start date 10/01/00 End date 03/31/01 Position Assistant Caseworker Amount $15,474.98 Notes View original PDF
Payee Name Colette Forrest Start date 10/01/00 End date 03/09/01 Position Field Representative, Charlotte Amount $13,753.50 Notes View original PDF
Payee Name Jewell E. Wilson Start date 10/01/00 End date 03/31/01 Position Regional Representative Amount $19,999.97 Notes View original PDF
Payee Name Andrew A. Young Start date 10/01/00 End date 03/31/01 Position Regional Representative Amount $22,832.46 Notes View original PDF
Payee Name Joyce M. Mitchell Start date 10/01/00 End date 03/31/01 Position Regional Representative Amount $18,249.96 Notes View original PDF
Payee Name Lisa G. Ackerman Start date 10/01/00 End date 03/31/01 Position Legislative Correspondent Amount $14,357.68 Notes View original PDF
Payee Name Michael D. Briggs (Mike) Start date 10/01/00 End date 03/31/01 Position Press Secretary Amount $40,539.95 Notes View original PDF
Payee Name Barbara A. Redd Start date 10/01/00 End date 10/31/00 Position Staff Assistant Amount $833.32 Notes View original PDF
Payee Name Blair B. Milligan Start date 10/01/00 End date 03/31/01 Position Legislative Correspondent Amount $12,837.82 Notes View original PDF
Payee Name Elizabeth E. Pegram Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $11,874.96 Notes View original PDF
Payee Name Lesley E. Pittman Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $12,912.00 Notes View original PDF
Payee Name David G. Berard Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $13,374.96 Notes View original PDF
Payee Name Lashorn T. Threatt-Gordon Start date 10/01/00 End date 10/31/00 Position Staff Assistant Amount $833.32 Notes View original PDF
Payee Name Lisa E. Zeidner Start date 10/01/00 End date 03/31/01 Position Legislative Correspondent Amount $12,695.63 Notes View original PDF
Payee Name Sharyn J. Malone Start date 10/01/00 End date 03/31/01 Position Regional Representative, Triad Amount $18,822.98 Notes View original PDF
Payee Name Bradford T. Thompson Start date 10/01/00 End date 03/31/01 Position State Director Amount $42,462.47 Notes View original PDF
Payee Name Elizabeth E. Nicholas Start date 10/01/00 End date 03/31/01 Position Executive Assistant Amount $18,624.96 Notes View original PDF
Payee Name Maureen T. Mahon Start date 10/01/00 End date 03/31/01 Position Legislative Assistant Amount $23,629.99 Notes View original PDF
Payee Name Victoria G.T. Bassetti Start date 10/01/00 End date 01/07/01 Position Legislative Director Amount $23,721.86 Notes View original PDF
Payee Name Crystal M. Bennett Start date 10/01/00 End date 03/31/01 Position Legislative Aide Amount $20,102.00 Notes View original PDF
Payee Name Austina L. Bennett Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $14,799.96 Notes View original PDF
Payee Name Laura M. Godwin Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $16,105.12 Notes View original PDF
Payee Name Beverly Wanda Haith Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $14,199.98 Notes View original PDF
Payee Name Noelle Selby Taylor Start date 10/01/00 End date 03/31/01 Position Deputy Press Secretary Amount $14,499.94 Notes View original PDF
Payee Name Jacqueline Farrish Ray Start date 10/01/00 End date 03/31/01 Position Constituent Services Representative Amount $16,194.98 Notes View original PDF
Payee Name Marilyn J. Dixon Start date 10/01/00 End date 03/31/01 Position Case Manager Amount $16,794.98 Notes View original PDF
Payee Name John J. Maron Start date 10/01/00 End date 03/31/01 Position Constituent Services Director Amount $22,305.00 Notes View original PDF
Payee Name Michael C. Sullivan Start date 10/01/00 End date 03/09/01 Position Regional Director Amount $15,128.85 Notes View original PDF
Payee Name Kathryn Jay Marks (Kate) Start date 10/01/00 End date 03/31/01 Position Legislative Assistant Amount $28,206.00 Notes View original PDF
Payee Name Laurence Andrew Magill (Andy) Start date 10/01/00 End date 03/31/01 Position Data Entry Clerk Amount $9,028.99 Notes View original PDF
Payee Name Cindy E. Townes Start date 10/01/00 End date 03/31/01 Position Mailroom Coordinator Amount $15,945.00 Notes View original PDF
Payee Name Sonceria Ann Berry (Ann) Start date 10/01/00 End date 03/31/01 Position Office Manager Amount $24,163.91 Notes View original PDF
Payee Name David L. Sherlin Start date 10/01/00 End date 03/31/01 Position Correspondence Assistant Amount $12,577.25 Notes View original PDF
Payee Name Joshua Harold Stein (Josh) Start date 10/01/00 End date 01/02/01 Position Counsel Amount $17,824.83 Notes View original PDF
Payee Name Laurie G. Armstrong Start date 10/01/00 End date 11/15/00 Position Legislative Assistant Amount $7,112.49 Notes View original PDF
Payee Name Justin Edward Fairfax Start date 11/27/00 End date 03/31/01 Position Legislative Correspondent Amount $8,813.86 Notes View original PDF
Payee Name Jeremy Kyle Kinner (Kyle) Start date 01/03/01 End date 03/31/01 Position Legislative Assistant Amount $15,399.99 Notes View original PDF
Payee Name Miles Marsdon Lackey Start date 01/29/01 End date 03/31/01 Position Legislative Director Amount $17,394.42 Notes View original PDF
Payee Name Kevin A. Monroe Start date 03/13/01 End date 03/31/01 Position Regional Director Amount $3,249.99 Notes View original PDF
Payee Name Katherine L. Garland Start date 03/13/01 End date 03/31/01 Position Intern Amount $1,140.00 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.