Menu Search Account

LegiStorm

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

Former Rep. Spencer Bachus (R-Alabama, 6th)

Retired • Alternate Name: Spencer Thomas Bachus III
Displaying salaries for time period: 10/01/05 - 12/31/05
Payee Name Start date End date Position Amount Notes PDF
Payee Name Kelli R. Allred Start date 10/03/05 End date 12/31/05 Position Staff Assistant Amount $8,011.11 Notes View original PDF
Payee Name Jennifer R. Bellamy Start date 10/01/05 End date 12/31/05 Position Legislative Counsel Amount $12,678.75 Notes View original PDF
Payee Name Betty Jean R. Bennett Start date 10/01/05 End date 12/31/05 Position Field Representative Amount $13,282.50 Notes View original PDF
Payee Name Wilton E. Bland (Will) Start date 09/01/05 End date 10/31/05 Position Legislative Assistant Amount $3,791.67 Notes View original PDF
Payee Name Wilton E. Bland (Will) Start date 11/01/05 End date 12/31/05 Position Legislative Assistant Amount $8,125.00 Notes View original PDF
Payee Name Jason L. Britt Start date 09/01/05 End date 10/31/05 Position Legislative Assistant Amount $-0.01 Notes View original PDF
Payee Name Jason L. Britt Start date 11/01/05 End date 12/31/05 Position Legislative Assistant Amount $8,125.00 Notes View original PDF
Payee Name Geraldine F. Cashin (Gerry) Start date 10/01/05 End date 12/31/05 Position Executive Assistant Amount $22,338.75 Notes View original PDF
Payee Name Anthony J. Cimino Start date 09/19/05 End date 12/02/05 Position Intern Amount $2,466.67 Notes View original PDF
Payee Name Allen F. Cole Start date 11/10/05 End date 12/31/05 Position Legislative Correspondent Amount $5,866.67 Notes View original PDF
Payee Name Natalie A. Covert Start date 10/01/05 End date 10/13/05 Position Intern Amount $433.33 Notes View original PDF
Payee Name Jason Monroe Goggins Start date 10/01/05 End date 12/31/05 Position Press Secretary Amount $5,250.00 Notes View original PDF
Payee Name Gilbert E. Johnston III Start date 11/01/05 End date 12/31/05 Position Legislative Aide Amount $5,666.66 Notes View original PDF
Payee Name John F. Kendrick Start date 09/01/05 End date 09/30/05 Position Intern Amount $-2,000.00 Notes View original PDF
Payee Name Lucy King Start date 10/01/05 End date 11/30/05 Position Scheduling Coordinator Amount $6,500.00 Notes View original PDF
Payee Name Jan E. Kral Start date 11/23/05 End date 12/31/05 Position Staff Assistant Amount $1,661.11 Notes View original PDF
Payee Name Fred W. Kreitlein (Bill) Start date 10/01/05 End date 12/31/05 Position Caseworker Amount $14,490.00 Notes View original PDF
Payee Name Larry C. Lavender Start date 10/01/05 End date 12/31/05 Position Chief of Staff Amount $39,212.01 Notes View original PDF
Payee Name Robert Matthew McKinney (Matt) Start date 11/01/05 End date 12/31/05 Position Staff Assistant Amount $5,833.33 Notes View original PDF
Payee Name Jonathan P. Murphy Start date 09/01/05 End date 10/31/05 Position Staff Assistant Amount $2,505.56 Notes View original PDF
Payee Name Kimberly A. Olive Colla (Kim) Start date 10/01/05 End date 12/31/05 Position Press Secretary Amount $9,625.00 Notes View original PDF
Payee Name John M. Perry Start date 10/17/05 End date 12/31/05 Position Intern Amount $2,466.67 Notes View original PDF
Payee Name Jason R. Reese Start date 10/01/05 End date 12/31/05 Position Legislative Director Amount $20,416.66 Notes View original PDF
Payee Name Julie Busbee Riccio Start date 10/01/05 End date 12/31/05 Position Legislative Assistant/Office Manager Amount $9,916.66 Notes View original PDF
Payee Name Christian D. Sanford Start date 10/01/05 End date 12/31/05 Position Caseworker Amount $12,256.13 Notes View original PDF
Payee Name James David Sims Jr. (David) Start date 10/01/05 End date 12/31/05 Position Employee, Part-time Amount $1,940.64 Notes View original PDF
Payee Name Michael Christopher Staley Start date 10/01/05 End date 12/31/05 Position Field Deputy Amount $13,383.34 Notes View original PDF
Payee Name Warren J. Tryon Start date 10/01/05 End date 12/31/05 Position Deputy Chief of Staff Amount $32,500.00 Notes View original PDF
Payee Name Corey J. Webb Start date 10/01/05 End date 10/31/05 Position Staff Assistant Amount $2,166.67 Notes View original PDF
Payee Name Donna G. Williams Start date 10/01/05 End date 12/31/05 Position Employee, Part-time Amount $2,976.47 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.