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: 04/01/08 - 09/30/08
Payee Name Start date End date Position Amount Notes PDF
Payee Name Joshua L. Aldridge Start date 04/01/08 End date 04/24/08 Position Intern Amount $1,200.00 Notes View original PDF
Payee Name Jennifer Bryning Alton Start date 06/16/08 End date 09/30/08 Position Public Health Policy Director Amount $33,141.62 Notes View original PDF
Payee Name Rebecca Lee Anderson Start date 04/01/08 End date 09/30/08 Position Constituent Advocate Amount $17,132.42 Notes View original PDF
Payee Name Leslie Ann Andresen Start date 04/01/08 End date 09/30/08 Position Constituent Advocate/Staff Manager Amount $19,566.23 Notes View original PDF
Payee Name Melissa R. Attias Start date 04/01/08 End date 05/15/08 Position Constituent Visitor Assistant Amount $896.50 Notes View original PDF
Payee Name Wendy Fleming Baig Start date 04/01/08 End date 09/30/08 Position General Counsel Amount $4,999.92 Notes View original PDF
Payee Name Brenda S. Bell Start date 04/01/08 End date 05/15/08 Position Constituent Visitor Assistant Amount $1,171.66 Notes View original PDF
Payee Name Susan Elaine Bell (Sue) Start date 04/01/08 End date 09/30/08 Position Executive Assistant Amount $44,769.92 Notes View original PDF
Payee Name Pheobe K. Bicknell Start date 04/01/08 End date 09/30/08 Position Tour Coordinator/Intern Coordinator Amount $15,740.59 Notes View original PDF
Payee Name Colin C. Brainard Start date 04/01/08 End date 09/30/08 Position Legislative Correspondent Amount $16,199.05 Notes View original PDF
Payee Name Margaret E. Brooks Start date 06/09/08 End date 09/30/08 Position Legislative Correspondent Amount $9,128.33 Notes View original PDF
Payee Name Susan René Collins (René) Start date 04/01/08 End date 09/30/08 Position Constituent Advocate Amount $24,595.96 Notes View original PDF
Payee Name Charles Ryan Combs (Ryan) Start date 04/01/08 End date 09/30/08 Position Field Representative Amount $23,402.92 Notes View original PDF
Payee Name Emily H. Cranford Start date 04/14/08 End date 09/30/08 Position Legislative Aide Amount $19,116.66 Notes View original PDF
Payee Name Andrea C.H. Davis Start date 04/01/08 End date 09/30/08 Position Chief Constituent Advocate Amount $44,076.06 Notes View original PDF
Payee Name Chris R. Detwiler Start date 04/01/08 End date 06/27/08 Position Legislative Correspondent Amount $8,662.50 Notes View original PDF
Payee Name Emily E. Dinsmore Start date 04/01/08 End date 05/15/08 Position Constituent Visitor Assistant Amount $1,275.16 Notes View original PDF
Payee Name Matthew Dombrowski (Matt) Start date 04/01/08 End date 09/30/08 Position Correspondence Director/Systems Administrator Amount $41,625.00 Notes View original PDF
Payee Name Mark S. Fellin Start date 04/01/08 End date 09/30/08 Position Legislative Correspondent Amount $19,480.89 Notes View original PDF
Payee Name Miguel A. Garibay Start date 04/01/08 End date 06/27/08 Position Constituent Advocate Amount $9,393.87 Notes View original PDF
Payee Name Davidson B. Gillette Start date 09/02/08 End date 09/30/08 Position Intern Amount $1,449.99 Notes View original PDF
Payee Name Steven A. Green (Steve) Start date 04/01/08 End date 06/20/08 Position Field Representative Amount $10,373.85 Notes View original PDF
Payee Name Katherine H. Hanes Start date 07/07/08 End date 08/01/08 Position Staff Assistant Amount $1,874.99 Notes View original PDF
Payee Name Susan S. Hatfield Start date 04/01/08 End date 09/30/08 Position Constituent Advocate Amount $27,499.96 Notes View original PDF
Payee Name Kevin L. Hernandez Start date 04/01/08 End date 09/30/08 Position Legislative Assistant Amount $45,676.42 Notes View original PDF
Payee Name Natasha Moore Hickman Start date 04/01/08 End date 09/30/08 Position Legislative Director Amount $69,448.97 Notes View original PDF
Payee Name James T. Johnson Start date 04/01/08 End date 09/30/08 Position Overtime Payment Amount $82.08 Notes View original PDF
Payee Name Katherine Landi Jordan (Katie) Start date 04/01/08 End date 09/30/08 Position Economic Development Legislative Aide Amount $19,883.33 Notes View original PDF
Payee Name Christopher A. Joyner (Chris) Start date 06/02/08 End date 09/30/08 Position Chief of Staff Amount $53,466.36 Notes View original PDF
Payee Name Lori L. Livingston Start date 04/01/08 End date 09/30/08 Position Constituent Advocate Amount $27,499.96 Notes View original PDF
Payee Name Sunny G. Long Start date 06/18/08 End date 09/30/08 Position Constituent Advocate Amount $9,941.66 Notes View original PDF
Payee Name Scott T. Luginbill Start date 06/16/08 End date 09/15/08 Position Staff Assistant/Legislative Correspondent Amount $8,949.21 Notes View original PDF
Payee Name Margaret Piggott Lyons (Maggie) Start date 04/01/08 End date 09/30/08 Position Scheduler Amount $23,100.00 Notes View original PDF
Payee Name Brandi C. Manley Start date 04/01/08 End date 08/08/08 Position Constituent Advocate Amount $13,282.19 Notes View original PDF
Payee Name Kathy B. Manship Start date 04/01/08 End date 09/30/08 Position Field Representative Amount $22,139.96 Notes View original PDF
Payee Name John Cameron McDonald III Start date 09/02/08 End date 09/30/08 Position Intern Amount $1,449.99 Notes View original PDF
Payee Name Christopher Measmer (Chris) Start date 04/01/08 End date 05/02/08 Position Constituent Visitor Assistant Amount $519.59 Notes View original PDF
Payee Name John B. Mitchell Start date 06/23/08 End date 09/30/08 Position Field Representative Amount $10,027.75 Notes View original PDF
Payee Name Andrew C. Moskowitz (Andy) Start date 04/01/08 End date 09/30/08 Position Legislative Counsel Amount $46,749.92 Notes View original PDF
Payee Name Lester Dean Myers Jr. (Dean) Start date 04/01/08 End date 09/30/08 Position State Director Amount $53,539.00 Notes View original PDF
Payee Name Terren J. O'Reilly Start date 04/01/08 End date 05/16/08 Position Legislative Correspondent Amount $4,024.99 Notes View original PDF
Payee Name Steven J. Perrotta (Steve) Start date 06/16/08 End date 09/30/08 Position Retirement Policy Director Amount $25,830.00 Notes View original PDF
Payee Name Alicia M. Peterson Clark Start date 04/01/08 End date 06/02/08 Position Chief of Staff Amount $29,748.12 Notes View original PDF
Payee Name Jonathan P. Pierpan (J.P.) Start date 04/01/08 End date 05/16/08 Position Legislative Counsel Amount $8,944.42 Notes View original PDF
Payee Name Cynthia S. Ramos Start date 04/01/08 End date 09/30/08 Position Legislative Correspondent Amount $17,575.00 Notes View original PDF
Payee Name Doris S. Richmond Start date 09/02/08 End date 09/30/08 Position Intern Amount $1,449.99 Notes View original PDF
Payee Name James Clay Rogers (Clay) Start date 04/01/08 End date 09/30/08 Position Special Assistant Amount $17,145.54 Notes View original PDF
Payee Name Robert D. Saunders Jr. (Rob) Start date 08/06/08 End date 09/30/08 Position Constituent Advocate Amount $4,888.87 Notes View original PDF
Payee Name Judith R. Shaffner (Judy) Start date 04/01/08 End date 09/30/08 Position Constituent Advocate Amount $16,279.96 Notes View original PDF
Payee Name Betty Jo Shepheard (Betty Jo) Start date 04/01/08 End date 09/30/08 Position Field Representative Amount $20,019.92 Notes View original PDF
Payee Name Celia Hartman Sims Start date 04/01/08 End date 09/30/08 Position Legislative Assistant Amount $52,249.96 Notes View original PDF
Payee Name Jason D. Soper Start date 04/01/08 End date 07/09/08 Position Field Representative Amount $9,615.29 Notes View original PDF
Payee Name Marianna Clark Steele Start date 07/28/08 End date 09/30/08 Position Staff Assistant Amount $4,725.00 Notes View original PDF
Payee Name Bryan Chad Tilley (Chad) Start date 04/01/08 End date 09/30/08 Position Special Assistant/State Scheduler Amount $30,249.92 Notes View original PDF
Payee Name Charles A. Waddell Start date 09/08/08 End date 09/30/08 Position Intern Amount $163.16 Notes View original PDF
Payee Name Polly Payne Walker Start date 04/01/08 End date 09/30/08 Position Administrative Manager Amount $46,309.96 Notes View original PDF
Payee Name Chris E. Walker Start date 04/01/08 End date 09/30/08 Position Press Secretary Amount $46,749.92 Notes View original PDF
Payee Name Christopher R. Wall (Chris) Start date 04/01/08 End date 09/30/08 Position Economic Development Director Amount $38,499.92 Notes View original PDF
Payee Name Jennifer Nardi Wallman (Jen) Start date 04/01/08 End date 09/30/08 Position Legislative Correspondent Amount $20,089.04 Notes View original PDF
Payee Name David Dockery Ward Jr. Start date 05/12/08 End date 09/30/08 Position Deputy Press Secretary Amount $17,874.99 Notes View original PDF
Payee Name Jennifer Hansen Ware Start date 06/16/08 End date 09/30/08 Position Health Policy Director Amount $29,127.06 Notes View original PDF
Payee Name Michael W. Watson Start date 09/02/08 End date 09/07/08 Position Intern Amount $300.00 Notes View original PDF
Payee Name Kara Gleason Weishaar Start date 07/07/08 End date 09/30/08 Position Legislative Assistant Amount $16,600.00 Notes View original PDF
Payee Name Mark A. Williams Start date 04/01/08 End date 04/13/08 Position Deputy Press Secretary Amount $1,346.93 Notes View original PDF
Payee Name Mary C. Yastishock Start date 04/01/08 End date 09/30/08 Position Archives Assistant/Constituent Visitor Assistant Amount $6,663.98 Notes View original PDF
Payee Name Melissa L. Zawadzki Start date 04/01/08 End date 05/16/08 Position Intern Amount $2,299.99 Notes View original PDF
Payee Name Walter F. Zaykowski Start date 05/15/08 End date 09/30/08 Position Staff Assistant Amount $10,855.76 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.