Menu Search Account

LegiStorm

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

Former Sen. Kay Hagan (D-North Carolina)

Defeated, Died, Oct. 28, 2019 • Alternate Name: Kay Ruthven Hagan
Displaying salaries for time period: 10/01/09 - 03/31/10
Payee Name Start date End date Position Amount Notes PDF
Payee Name Michelle Theresa Adams Start date 10/01/09 End date 11/30/09 Position Senior Legislative Assistant Amount $16,666.64 Notes View original PDF
Payee Name Natalia Aldana Start date 10/13/09 End date 03/31/10 Position Executive Assistant Amount $19,600.00 Notes View original PDF
Payee Name Stephanie C. Allen Start date 10/01/09 End date 03/31/10 Position Communications Director Amount $45,537.75 Notes View original PDF
Payee Name Patrick M. Ayers (Pat) Start date 10/01/09 End date 03/31/10 Position Staff Assistant Amount $12,649.29 Notes View original PDF
Payee Name Devan H. Barber Start date 10/01/09 End date 03/31/10 Position Legislative Correspondence Manager Amount $19,676.05 Notes View original PDF
Payee Name Caroline Brantley Start date 10/01/09 End date 03/31/10 Position Staff Assistant Amount $15,730.82 Notes View original PDF
Payee Name Patrick Brennan Start date 10/01/09 End date 03/31/10 Position Legislative Assistant Amount $37,042.80 Notes View original PDF
Payee Name Angelo Anthony Caravano II (Tony) Start date 10/01/09 End date 03/31/10 Position State Deputy Director Amount $39,292.44 Notes View original PDF
Payee Name James Marshall Cesena (Marshall) Start date 01/25/10 End date 03/31/10 Position Systems Administrator Amount $11,000.00 Notes View original PDF
Payee Name Carrie Bridgess Cook Start date 10/01/09 End date 03/31/10 Position Regional Liaison Amount $25,298.70 Notes View original PDF
Payee Name Thomas Perrin Cooke (Perrin) Start date 10/01/09 End date 03/31/10 Position Legislative Assistant Amount $31,434.00 Notes View original PDF
Payee Name Kathryn M. Davidson (Katie) Start date 10/01/09 End date 03/31/10 Position Administrative Director Amount $52,918.30 Notes View original PDF
Payee Name Andrew F. Devlin Start date 12/14/09 End date 03/31/10 Position Legislative Assistant Amount $20,805.50 Notes View original PDF
Payee Name Sage A. Dunston Start date 10/01/09 End date 03/31/10 Position Staff Assistant Amount $15,872.48 Notes View original PDF
Payee Name John S. Fain Start date 10/01/09 End date 03/31/10 Position Constituent Services Representative Amount $16,161.21 Notes View original PDF
Payee Name Sharon R. Fisher Start date 10/01/09 End date 03/31/10 Position Senior Constituent Services Representative Amount $27,555.36 Notes View original PDF
Payee Name Margaret Freshwater (Meg) Start date 10/01/09 End date 03/31/10 Position Legislative Correspondent Amount $18,474.76 Notes View original PDF
Payee Name Tiffany G. Germain Start date 10/01/09 End date 03/31/10 Position Legislative Correspondent Amount $18,759.45 Notes View original PDF
Payee Name Simone L. Hardeman-Jones Start date 10/01/09 End date 03/31/10 Position Legislative Assistant Amount $34,999.92 Notes View original PDF
Payee Name John Michael Harney (Mike) Start date 10/01/09 End date 03/31/10 Position Legislative Director Amount $60,605.00 Notes View original PDF
Payee Name Fred F. Harrill (Freddie) Start date 11/20/09 End date 03/31/10 Position Regional Liaison, West Amount $18,194.41 Notes View original PDF
Payee Name Jenny K. Hartsock Start date 10/01/09 End date 03/31/10 Position Military Liaison Amount $25,298.70 Notes View original PDF
Payee Name Christina Henderson Start date 10/01/09 End date 03/31/10 Position Legislative Correspondent Amount $18,838.78 Notes View original PDF
Payee Name David Timothy Hoffman (Dave) Start date 10/01/09 End date 03/31/10 Position Press Secretary Amount $27,668.47 Notes View original PDF
Payee Name Maria Cristina Jacome (Cristina) Start date 10/01/09 End date 03/31/10 Position Senior Constituent Services Representative Amount $23,396.20 Notes View original PDF
Payee Name Jennifer Jo Johnson Start date 10/01/09 End date 03/31/10 Position Constituent Services Director Amount $31,434.00 Notes View original PDF
Payee Name Crystal A. King Start date 10/01/09 End date 03/31/10 Position Chief of Staff Amount $82,085.73 Notes View original PDF
Payee Name John Curtis Labban Jr. (Curtis) Start date 10/01/09 End date 03/31/10 Position Regional Liaison Amount $13,666.60 Notes View original PDF
Payee Name Stephen C. Lassiter Start date 03/08/10 End date 03/31/10 Position Staff Assistant Amount $1,916.66 Notes View original PDF
Payee Name Samuel R. Lau (Sam) Start date 10/01/09 End date 03/31/10 Position Press Assistant/Deputy Speechwriter Amount $16,569.81 Notes View original PDF
Payee Name Caitlin A. Legacki Start date 10/01/09 End date 10/30/09 Position State Press Secretary Amount $4,601.57 Notes View original PDF
Payee Name William E. Medley (Wil) Start date 10/01/09 End date 03/31/10 Position Staff Assistant Amount $16,161.21 Notes View original PDF
Payee Name Katherine Forest Michaels (Forest) Start date 10/01/09 End date 03/31/10 Position Scheduling Director Amount $35,352.85 Notes View original PDF
Payee Name Melissa Lynn Midgett Start date 10/01/09 End date 03/31/10 Position State Director Amount $50,504.44 Notes View original PDF
Payee Name John Byron Minor Start date 03/15/10 End date 03/31/10 Position Staff Assistant Amount $1,333.33 Notes View original PDF
Payee Name Joyce M. Mitchell Start date 01/20/10 End date 03/31/10 Position Regional Liaison Amount $9,861.09 Notes View original PDF
Payee Name Adeline R. Noger Start date 10/01/09 End date 03/31/10 Position Executive Assistant Amount $17,610.15 Notes View original PDF
Payee Name Joseph T. Patrick (Tyler) Start date 10/01/09 End date 03/31/10 Position Constituent Services Representative Amount $21,088.46 Notes View original PDF
Payee Name Roger J. Peña Start date 10/01/09 End date 03/31/10 Position Senior Legislative Assistant Amount $51,991.62 Notes View original PDF
Payee Name Rikkia S. Ramsey Start date 11/30/09 End date 03/31/10 Position Staff Assistant Amount $8,402.72 Notes View original PDF
Payee Name Hanna R. Raskin Start date 12/07/09 End date 03/31/10 Position Constituent Services Representative Amount $10,133.30 Notes View original PDF
Payee Name Regina O. Reaves (Jean) Start date 10/01/09 End date 03/31/10 Position Constituent Services Representative/Veterans Affairs Liaison Amount $28,814.40 Notes View original PDF
Payee Name Ryan Regan Start date 01/20/10 End date 03/31/10 Position Constituent Services Representative Amount $6,311.09 Notes View original PDF
Payee Name Leo S. Schmid Start date 10/01/09 End date 02/15/10 Position Systems Administrator Amount $17,681.58 Notes View original PDF
Payee Name Tatyana Medvedev Semyrog Start date 10/01/09 End date 03/31/10 Position Senior Constituent Services Representative Amount $24,019.98 Notes View original PDF
Payee Name Christopher Michael Sgro (Chris) Start date 10/01/09 End date 03/31/10 Position Grants Director/Special Projects Director Amount $25,298.70 Notes View original PDF
Payee Name Leland R. Slade (Lee) Start date 10/01/09 End date 03/31/10 Position Staff Assistant Amount $12,649.29 Notes View original PDF
Payee Name Julie Holzhueter Srey Start date 10/01/09 End date 03/31/10 Position Legislative Assistant Amount $37,042.80 Notes View original PDF
Payee Name Molly Conti Volker Start date 10/01/09 End date 03/31/10 Position Staff Assistant Amount $15,931.70 Notes View original PDF
Payee Name Karen E. Wade Start date 03/09/10 End date 03/31/10 Position Staff Assistant Amount $1,833.33 Notes View original PDF
Payee Name Brittany M. Wakefield Start date 10/01/09 End date 03/31/10 Position Assistant to the Chief of Staff Amount $21,612.62 Notes View original PDF
Payee Name Alissa Weiner (Sadie) Start date 10/01/09 End date 03/31/10 Position New Media Manager/Press Secretary Amount $20,526.45 Notes View original PDF
Payee Name Mesha T. White Start date 10/01/09 End date 03/31/10 Position Constituent Services Representative Amount $16,446.17 Notes View original PDF
Payee Name Sue M. Wink Start date 10/01/09 End date 03/31/10 Position State Scheduler Amount $27,777.22 Notes View original PDF
Payee Name Tracy M.L. Zvenyach Start date 10/01/09 End date 03/31/10 Position Legislative Correspondent Amount $18,600.41 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.