Menu Search Account

LegiStorm

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

Former Sen. Richard Burr (R-North Carolina)

Retired • Alternate Name: Richard Mauze Burr
Displaying salaries for time period: 10/01/12 - 03/31/13
Payee Name Start date End date Position Amount Notes PDF
Payee Name Anna K. Abram Start date 01/23/13 End date 01/24/13 Position Health Policy Director Amount $583.33 Notes View original PDF
Payee Name Rebecca Lee Anderson Start date 10/01/12 End date 03/31/13 Position Constituent Advocate Amount $20,574.96 Notes View original PDF
Payee Name Christine A. Baran Start date 01/07/13 End date 03/31/13 Position Intern Amount $4,302.00 Notes View original PDF
Payee Name Preston Owen Bell Start date 10/01/12 End date 03/31/13 Position Staff Assistant Amount $14,949.09 Notes View original PDF
Payee Name Janet A. Bradbury Start date 03/18/13 End date 03/31/13 Position Field Representative Amount $1,125.50 Notes View original PDF
Payee Name Christopher F. Brandenburg (Chris) Start date 10/01/12 End date 03/31/13 Position Constituent Advocate Amount $15,000.00 Notes View original PDF
Payee Name Kyle M. Bridges Start date 10/01/12 End date 03/31/13 Position Constituent Advocate Amount $18,000.00 Notes View original PDF
Payee Name Sarah J. Brown Start date 10/01/12 End date 12/14/12 Position Intern Amount $3,699.99 Notes View original PDF
Payee Name Steven A. Chartan (Steve) Start date 10/01/12 End date 03/31/13 Position Policy Adviser Amount $1,374.96 Notes View original PDF
Payee Name Esther M. Clark Start date 10/01/12 End date 03/31/13 Position Constituent Advocate Amount $25,999.92 Notes View original PDF
Payee Name Susan René Collins (René) Start date 10/01/12 End date 03/31/13 Position Constituent Advocate Amount $25,875.00 Notes View original PDF
Payee Name Charles Ryan Combs (Ryan) Start date 10/01/12 End date 03/03/13 Position Field Representative Amount $20,315.85 Notes View original PDF
Payee Name Jason Lawrence Cooke Start date 10/01/12 End date 03/31/13 Position Legislative Correspondent Amount $16,449.96 Notes View original PDF
Payee Name Andrea C.H. Davis Start date 10/01/12 End date 03/31/13 Position Chief Constituent Advocate Amount $36,699.96 Notes View original PDF
Payee Name Graham W. Denton III (Wills) Start date 10/01/12 End date 03/31/13 Position Correspondence Staff Assistant/Intern Program Coordinator Amount $16,249.92 Notes View original PDF
Payee Name Matthew Thomas Dockham Start date 10/01/12 End date 03/31/13 Position Legislative Assistant Amount $32,499.96 Notes View original PDF
Payee Name Matthew Dombrowski (Matt) Start date 10/01/12 End date 03/31/13 Position Correspondence Director/Systems Administrator Amount $39,000.00 Notes View original PDF
Payee Name Brittany McHale Donahue Start date 10/01/12 End date 03/31/13 Position Tour Coordinator Amount $15,000.00 Notes View original PDF
Payee Name Thomas J. Duffy Start date 02/12/13 End date 03/31/13 Position Constituent Visitor Assistant Amount $1,795.88 Notes View original PDF
Payee Name William Michael Fenley (Mike) Start date 10/01/12 End date 03/31/13 Position Field Representative Amount $21,000.00 Notes View original PDF
Payee Name Shara A. Fordyce Start date 02/12/13 End date 03/31/13 Position Constituent Visitor Assistant Amount $1,746.38 Notes View original PDF
Payee Name Beverly J. Gillon Start date 10/01/12 End date 03/31/13 Position Constituent Advocate Amount $19,476.00 Notes View original PDF
Payee Name William S. Glenn Start date 10/01/12 End date 03/31/13 Position Legislative Correspondent Amount $15,999.96 Notes View original PDF
Payee Name Steven A. Green (Steve) Start date 10/01/12 End date 03/31/13 Position Economic Development Director Amount $28,800.00 Notes View original PDF
Payee Name D. Ryan Hart Start date 02/25/13 End date 03/31/13 Position Legislative Assistant Amount $4,999.99 Notes View original PDF
Payee Name Susan S. Hatfield Start date 10/01/12 End date 03/31/13 Position Constituent Advocate Amount $29,379.96 Notes View original PDF
Payee Name Ann Woods Hawks (Ann Woods) Start date 10/01/12 End date 03/31/13 Position Legislative Counsel Amount $41,299.92 Notes View original PDF
Payee Name Natasha Moore Hickman Start date 10/01/12 End date 03/31/13 Position Legislative Director Amount $70,500.00 Notes View original PDF
Payee Name Jonathan D. Householder (John) Start date 10/01/12 End date 03/31/13 Position Constituent Advocate Amount $16,999.92 Notes View original PDF
Payee Name Jessie Jenkins Start date 10/01/12 End date 03/31/13 Position Staff Assistant Amount $14,250.00 Notes View original PDF
Payee Name Melanie Matthews Jennings Start date 10/01/12 End date 03/31/13 Position Legislative Correspondent Amount $15,999.96 Notes View original PDF
Payee Name Christopher A. Joyner (Chris) Start date 10/01/12 End date 03/31/13 Position Chief of Staff Amount $70,972.64 Notes View original PDF
Payee Name Eric S. Leath Start date 10/01/12 End date 12/04/12 Position Investigator Amount $7,111.08 Notes View original PDF
Payee Name Lori L. Livingston Start date 10/01/12 End date 03/31/13 Position Constituent Advocate Amount $28,824.96 Notes View original PDF
Payee Name Margaret Coulter Martin Start date 02/21/13 End date 02/22/13 Position Health Policy Assistant Amount $288.88 Notes View original PDF
Payee Name Sean McCort Start date 02/12/13 End date 03/31/13 Position Constituent Visitor Assistant Amount $1,713.38 Notes View original PDF
Payee Name Rachel Hicks Michael Start date 02/11/13 End date 03/31/13 Position Press Assistant Amount $5,208.33 Notes View original PDF
Payee Name John B. Mitchell Start date 10/01/12 End date 03/03/13 Position Field Representative Amount $16,893.75 Notes View original PDF
Payee Name Arnold Gaston Mooney III (Gaston) Start date 10/25/12 End date 03/31/13 Position Policy Adviser Amount $1,300.00 Notes View original PDF
Payee Name Tahirah A. Moore Start date 02/12/13 End date 03/31/13 Position Constituent Visitor Assistant Amount $1,864.63 Notes View original PDF
Payee Name Katlyn M. Moseley Start date 01/07/13 End date 03/31/13 Position Intern Amount $4,200.00 Notes View original PDF
Payee Name Lester Dean Myers Jr. (Dean) Start date 10/01/12 End date 03/31/13 Position State Director Amount $53,199.96 Notes View original PDF
Payee Name Amelia Nitz Start date 10/01/12 End date 12/14/12 Position Intern Amount $3,699.99 Notes View original PDF
Payee Name Steven J. Perrotta (Steve) Start date 02/20/13 End date 02/22/13 Position Retirement Policy Director Amount $719.16 Notes View original PDF
Payee Name Cynthia S. Ramos Start date 10/01/12 End date 03/31/13 Position Legislative Aide Amount $21,300.00 Notes View original PDF
Payee Name Garth T. Regan Start date 10/01/12 End date 03/31/13 Position Deputy Economic Development Director/Field Operations Director Amount $28,299.96 Notes View original PDF
Payee Name Mary Margaret Reynolds (Mary Margaret) Start date 10/01/12 End date 03/31/13 Position Scheduler Amount $22,500.00 Notes View original PDF
Payee Name James Clay Rogers (Clay) Start date 10/01/12 End date 01/02/13 Position Special Assistant Amount $9,838.84 Notes View original PDF
Payee Name Paul S. Sapperstein Start date 01/07/13 End date 03/31/13 Position Intern Amount $4,200.00 Notes View original PDF
Payee Name Nicole A. Sarrine Start date 10/01/12 End date 03/31/13 Position Legislative Correspondent Amount $18,000.00 Notes View original PDF
Payee Name Judith R. Shaffner (Judy) Start date 10/01/12 End date 03/31/13 Position Constituent Advocate Amount $18,499.92 Notes View original PDF
Payee Name Betty Jo Shepheard (Betty Jo) Start date 10/01/12 End date 03/31/13 Position Field Representative Amount $21,099.96 Notes View original PDF
Payee Name Jason D. Soper Start date 10/01/12 End date 01/29/13 Position Field Representative Amount $12,561.08 Notes View original PDF
Payee Name Clifford Stumme Start date 10/01/12 End date 12/14/12 Position Intern Amount $3,699.99 Notes View original PDF
Payee Name Brian A. Summers Start date 02/12/13 End date 03/31/13 Position Constituent Visitor Assistant Amount $1,801.38 Notes View original PDF
Payee Name Bryan Chad Tilley (Chad) Start date 10/01/12 End date 03/31/13 Position Special Assistant/State Scheduler Amount $31,249.92 Notes View original PDF
Payee Name Christopher J. Toppings (Chris) Start date 10/01/12 End date 03/31/13 Position Legislative Assistant Amount $42,499.92 Notes View original PDF
Payee Name Brooks D. Tucker Start date 10/01/12 End date 03/31/13 Position Senior Policy Adviser Amount $31,855.53 Notes View original PDF
Payee Name Polly Payne Walker Start date 10/01/12 End date 03/31/13 Position Administrative Manager Amount $48,249.96 Notes View original PDF
Payee Name James Ian Wallner Start date 10/01/12 End date 03/31/13 Position Executive Director Amount $1,999.92 Notes View original PDF
Payee Name David Dockery Ward Jr. Start date 10/01/12 End date 03/24/13 Position Communications Director Amount $34,791.06 Notes View original PDF
Payee Name Eric C. Wilson Start date 10/01/12 End date 03/31/13 Position Constituent Advocate Amount $25,539.96 Notes View original PDF
Payee Name Walter F. Zaykowski Start date 10/01/12 End date 02/22/13 Position Legislative Assistant Amount $20,708.33 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.