Menu Search Account

LegiStorm

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

Former Rep. Heath Shuler (D-North Carolina, 11th)

Retired • Alternate Name: Joseph Heath Shuler
Displaying salaries for time period: 01/01/13 - 03/31/13
Payee Name Start date End date Position Amount Notes PDF
Payee Name Whitney Mitchell Brennan Start date 01/01/13 End date 01/02/13 Position Communications Director Amount $722.22 Notes View original PDF
Payee Name Myrna M. Campbell Start date 01/01/13 End date 01/02/13 Position Constituent Services Director Amount $606.67 Notes View original PDF
Payee Name Myrna M. Campbell Start date 01/03/13 End date 01/30/13 Position Constituent Services Director Amount $2,500.00 Notes View original PDF
Payee Name Grant William Carlisle Start date 01/03/13 End date 01/30/13 Position Legislative Correspondent Amount $2,500.00 Notes View original PDF
Payee Name Grant William Carlisle Start date 01/01/13 End date 01/02/13 Position Legislative Correspondent Amount $466.67 Notes View original PDF
Payee Name Joan Collins (Dodie) Start date 01/03/13 End date 01/30/13 Position Caseworker Amount $2,500.00 Notes View original PDF
Payee Name Joan Collins (Dodie) Start date 01/01/13 End date 01/02/13 Position Caseworker Amount $255.56 Notes View original PDF
Payee Name Boyce T. Deitz Start date 01/03/13 End date 01/30/13 Position Field Representative Amount $2,500.00 Notes View original PDF
Payee Name Boyce T. Deitz Start date 01/01/13 End date 01/02/13 Position Field Representative Amount $571.67 Notes View original PDF
Payee Name Erin Marie Doty Start date 01/01/13 End date 01/02/13 Position Legislative Director Amount $833.33 Notes View original PDF
Payee Name Chadwick H. Eaton (Chad) Start date 01/03/13 End date 01/30/13 Position Public Affairs Director Amount $2,500.00 Notes View original PDF
Payee Name Chadwick H. Eaton (Chad) Start date 01/01/13 End date 01/02/13 Position Public Affairs Director Amount $816.67 Notes View original PDF
Payee Name Griffith E. Edwards Start date 01/03/13 End date 01/30/13 Position Caseworker Amount $2,500.00 Notes View original PDF
Payee Name Griffith E. Edwards Start date 01/01/13 End date 01/02/13 Position Caseworker Amount $501.67 Notes View original PDF
Payee Name Randy L. Flack Start date 01/01/13 End date 01/02/13 Position Field Representative Amount $571.67 Notes View original PDF
Payee Name Randy L. Flack Start date 01/03/13 End date 01/30/13 Position Field Representative Amount $2,500.00 Notes View original PDF
Payee Name Brandi McBride Lowell Start date 01/01/13 End date 01/02/13 Position Chief of Staff Amount $935.62 Notes View original PDF
Payee Name Brandi McBride Lowell Start date 01/03/13 End date 01/30/13 Position Chief of Staff Amount $13,098.62 Notes View original PDF
Payee Name Michael J. Lukso Start date 01/01/13 End date 01/02/13 Position Legislative Assistant Amount $577.78 Notes View original PDF
Payee Name Michael J. Lukso Start date 01/03/13 End date 01/30/13 Position Legislative Assistant Amount $2,500.00 Notes View original PDF
Payee Name Edward Pavia (Ed) Start date 01/01/13 End date 01/02/13 Position Scheduling Coordinator Amount $644.44 Notes View original PDF
Payee Name Edward Pavia (Ed) Start date 01/03/13 End date 01/30/13 Position Scheduling Coordinator Amount $2,500.00 Notes View original PDF
Payee Name Alan Lee Sundahl Start date 01/01/13 End date 01/02/13 Position Staff Member, Shared Amount $111.11 Notes View original PDF
Payee Name Shelley D. Townley Start date 01/01/13 End date 01/02/13 Position Caseworker Amount $501.67 Notes View original PDF
Payee Name Shelley D. Townley Start date 01/03/13 End date 01/30/13 Position Caseworker Amount $2,500.00 Notes View original PDF
Payee Name Wendell Frank White Jr. Start date 01/01/13 End date 01/02/13 Position Legislative Correspondent Amount $466.67 Notes View original PDF
Payee Name Wendell Frank White Jr. Start date 01/03/13 End date 01/30/13 Position Legislative Correspondent Amount $2,500.00 Notes View original PDF
Payee Name Cassandra Zimmerman (Sandy) Start date 01/01/13 End date 01/02/13 Position Caseworker Amount $490.00 Notes View original PDF
Payee Name Cassandra Zimmerman (Sandy) Start date 01/03/13 End date 01/30/13 Position Caseworker Amount $2,500.00 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.