Menu Search Account

LegiStorm

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

Former Rep. Geoff Davis (R-Kentucky, 4th)

Resigned • Alternate Name: Geoffrey Clark Davis
Displaying salaries for time period: 04/01/08 - 06/30/08
Payee Name Start date End date Position Amount Notes PDF
Payee Name Daniel J. Adelstein (Dan) Start date 04/01/08 End date 06/30/08 Position Military Legislative Assistant Amount $12,916.66 Notes View original PDF
Payee Name Emilee Jane Brasell Start date 04/01/08 End date 06/30/08 Position Employee, Part-time Amount $3,000.00 Notes View original PDF
Payee Name Ryan P. Burke Start date 06/01/08 End date 06/30/08 Position Intern Amount $1,000.00 Notes View original PDF
Payee Name Austin S. Conner Start date 04/01/08 End date 05/06/08 Position Staff Assistant Amount $2,600.00 Notes View original PDF
Payee Name William T. Cooper Start date 04/01/08 End date 06/30/08 Position Field Representative Amount $6,666.67 Notes View original PDF
Payee Name Bradford Darice Dayspring (Brad) Start date 04/01/08 End date 05/28/08 Position Senior Legislative Assistant Amount $-2,500.00 Notes View original PDF
Payee Name Alexander Keeney (Alex) Start date 06/13/08 End date 06/30/08 Position Staff Assistant Amount $1,300.00 Notes View original PDF
Payee Name Keith Knapp Start date 06/17/08 End date 06/30/08 Position Staff Assistant Amount $933.33 Notes View original PDF
Payee Name Megan M. Kremer Start date 04/01/08 End date 06/26/08 Position Staff Assistant Amount $5,888.89 Notes View original PDF
Payee Name Erin H. Murray Start date 04/28/08 End date 06/30/08 Position Community Liaison Amount $5,250.00 Notes View original PDF
Payee Name Lauren Burke O'Brien Start date 04/01/08 End date 06/30/08 Position Legislative Correspondent Amount $12,750.00 Notes View original PDF
Payee Name Michael J. O'Shea Start date 04/01/08 End date 04/25/08 Position Intern Amount $833.33 Notes View original PDF
Payee Name Emily M. Pfetzer Start date 04/01/08 End date 04/30/08 Position Constituent Liaison Amount $2,500.00 Notes View original PDF
Payee Name Christina Marie Poole Start date 04/01/08 End date 06/30/08 Position Field Representative Amount $6,750.00 Notes View original PDF
Payee Name John R. Reed (J.R.) Start date 04/01/08 End date 06/30/08 Position Field Representative Amount $8,916.67 Notes View original PDF
Payee Name Armstrong Matthews Robinson (Army) Start date 04/01/08 End date 06/30/08 Position Legislative Director/Counsel Amount $8,000.00 Notes View original PDF
Payee Name Armstrong Matthews Robinson (Army) Start date 05/01/08 End date 06/30/08 Position Chief of Staff Amount $16,333.34 Notes View original PDF
Payee Name Cassie W. Ruhlman Start date 04/01/08 End date 06/30/08 Position Field Representative Amount $8,000.01 Notes View original PDF
Payee Name Margaret A. Sheely (Maggie) Start date 04/01/08 End date 06/30/08 Position Legislative Correspondent Amount $8,416.66 Notes View original PDF
Payee Name Alexandra Haynes Sollberger Start date 04/01/08 End date 06/30/08 Position Press Secretary Amount $9,500.01 Notes View original PDF
Payee Name John M. Stanton III Start date 04/01/08 End date 06/30/08 Position Deputy Chief of Staff Amount $24,333.34 Notes View original PDF
Payee Name Matthew L. Stevens (Matt) Start date 04/01/08 End date 06/30/08 Position Field Representative Amount $6,500.00 Notes View original PDF
Payee Name Terri Marie Viers Start date 04/01/08 End date 06/30/08 Position Staff Member, Shared Amount $3,333.34 Notes View original PDF
Payee Name Lindsey E. Vogt Start date 04/01/08 End date 06/27/08 Position Scheduler/Office Manager Amount $8,216.66 Notes View original PDF
Payee Name Tami J. Wilson Start date 04/01/08 End date 06/30/08 Position District Director Amount $15,416.67 Notes View original PDF
Payee Name Jennifer Lynn Zink Start date 04/01/08 End date 06/30/08 Position Caseworker Amount $10,500.00 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.