Menu Search Account

LegiStorm

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

Former Sen. Elizabeth Dole (R-North Carolina)

Defeated • Alternate Names: Mary Elizabeth Hanford, Liddy Hanford, Elizabeth Hanford Dole, Liddy Dole, Mary Elizabeth Hanford Dole
Displaying salaries for time period: 10/01/04 - 03/31/05
Payee Name Start date End date Position Amount Notes PDF
Payee Name Stacy Deal Allison Start date 10/01/04 End date 03/31/05 Position Constituent Services Representative Amount $21,999.92 Notes View original PDF
Payee Name Thomas Kent Bacus (Kent) Start date 10/01/04 End date 03/31/05 Position Scheduling Assistant Amount $13,154.45 Notes View original PDF
Payee Name Sarah N. Bardinelli Start date 10/01/04 End date 03/31/05 Position Legislative Correspondent Amount $15,479.72 Notes View original PDF
Payee Name Jonathan M. Bierfeld Start date 10/21/04 End date 03/31/05 Position Staff Assistant Amount $10,200.29 Notes View original PDF
Payee Name Janet A. Bradbury Start date 10/01/04 End date 03/31/05 Position Regional Director, East Amount $19,249.96 Notes View original PDF
Payee Name Laura J. Brewer Start date 11/08/04 End date 03/31/05 Position Press Assistant Amount $13,416.66 Notes View original PDF
Payee Name Lauren E. Caughman Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $11,278.82 Notes View original PDF
Payee Name Esther M. Clark Start date 10/01/04 End date 03/31/05 Position Constituent Services Representative Amount $20,683.90 Notes View original PDF
Payee Name Gia M. Colombraro Start date 10/01/04 End date 03/31/05 Position Special Assistant to the Senator Amount $34,249.96 Notes View original PDF
Payee Name Christopher M. Correll Start date 10/01/04 End date 03/15/05 Position Caseworker Amount $11,845.76 Notes View original PDF
Payee Name Catherine A. Craven Start date 10/21/04 End date 03/31/05 Position Assistant to the Chief of Staff Amount $13,136.27 Notes View original PDF
Payee Name Marilyn H. Darnell Start date 10/01/04 End date 03/31/05 Position Constituent Services Representative Amount $36,113.52 Notes View original PDF
Payee Name Charlotte Montiel Davis Start date 10/01/04 End date 03/31/05 Position Policy Assistant Amount $2,499.96 Notes View original PDF
Payee Name Amanda S. Dawson Start date 01/24/05 End date 03/31/05 Position Scheduler Amount $9,305.53 Notes View original PDF
Payee Name Susan Tart Dean Start date 10/01/04 End date 03/31/05 Position Constituent Services Representative Amount $26,264.08 Notes View original PDF
Payee Name Samantha R. Edwards Start date 10/01/04 End date 03/31/05 Position Constituent Services Representative Amount $11,824.96 Notes View original PDF
Payee Name Christopher W.K. Fetzer (Chris) Start date 10/01/04 End date 03/31/05 Position Legislative Correspondent Amount $15,124.96 Notes View original PDF
Payee Name Graham R. Fields Start date 10/01/04 End date 03/31/05 Position Regional Director, West Amount $19,249.96 Notes View original PDF
Payee Name Alfred V. Garesché (Al) Start date 10/01/04 End date 03/31/05 Position Senior Legislative Assistant, Banking Amount $46,749.92 Notes View original PDF
Payee Name Gregory J. Gross (Greg) Start date 01/03/05 End date 03/31/05 Position Chief of Staff Amount $38,514.38 Notes View original PDF
Payee Name Mary Katharine Norman Hallaway (Katie) Start date 10/01/04 End date 03/31/05 Position Press Assistant Amount $22,249.93 Notes View original PDF
Payee Name Christine O. Hill Start date 10/01/04 End date 03/31/05 Position Military Legislative Assistant Amount $43,999.96 Notes View original PDF
Payee Name Reginald Ronald Holley Start date 10/01/04 End date 03/31/05 Position State Deputy Director Amount $34,374.92 Notes View original PDF
Payee Name John Britton Jones Start date 12/10/04 End date 03/31/05 Position Special Assistant Amount $8,778.84 Notes View original PDF
Payee Name Silvia B. Jones Start date 10/01/04 End date 03/31/05 Position Constituent Services Representative Amount $16,500.00 Notes View original PDF
Payee Name Debra Cavenaugh King Start date 10/01/04 End date 03/31/05 Position Constituent Services Representative Amount $32,501.74 Notes View original PDF
Payee Name Margaret H. Kluttz Start date 10/01/04 End date 03/31/05 Position State Director Amount $38,499.92 Notes View original PDF
Payee Name Elizabeth W. Kovacs Start date 10/01/04 End date 03/31/05 Position Constituent Services Representative Amount $14,850.00 Notes View original PDF
Payee Name Miles Emerson Lackey Start date 10/01/04 End date 03/31/05 Position Projects Coordinator Amount $13,958.26 Notes View original PDF
Payee Name Lindsay Taylor Mabry Start date 01/14/05 End date 03/31/05 Position Communications Director Amount $13,902.76 Notes View original PDF
Payee Name Alice F. McCall Start date 10/01/04 End date 03/31/05 Position Constituent Services Representative Amount $27,578.16 Notes View original PDF
Payee Name Ryan M. Miller Start date 10/07/04 End date 03/31/05 Position Staff Assistant Amount $10,517.31 Notes View original PDF
Payee Name Aaron G. Mullins Start date 10/01/04 End date 03/31/05 Position Legislative Assistant Amount $27,499.96 Notes View original PDF
Payee Name Katherine C. Murphy (Casey) Start date 10/01/04 End date 03/31/05 Position Data Entry Assistant Amount $13,749.92 Notes View original PDF
Payee Name Amanda Haynes Neely Start date 10/01/04 End date 03/31/05 Position Legislative Correspondent Amount $15,371.75 Notes View original PDF
Payee Name Brian C. Nick Start date 10/01/04 End date 01/17/05 Position Communications Director Amount $31,638.84 Notes View original PDF
Payee Name Paula W. Noble Start date 10/01/04 End date 03/31/05 Position Constituent Services Representative Amount $32,173.84 Notes View original PDF
Payee Name Patrick D. Pearce Start date 10/01/04 End date 03/31/05 Position Correspondence Director/Systems Administrator Amount $13,083.26 Notes View original PDF
Payee Name William B. Purvis Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $15,263.78 Notes View original PDF
Payee Name Scott D. Quesenberry Start date 10/01/04 End date 03/31/05 Position Legislative Director Amount $44,666.63 Notes View original PDF
Payee Name Jeffrey M. Ringer (Jeff) Start date 10/01/04 End date 03/31/05 Position Legislative Assistant Amount $26,458.31 Notes View original PDF
Payee Name Alexander T. Robertson Start date 12/06/04 End date 03/31/05 Position Legislative Aide Amount $11,736.05 Notes View original PDF
Payee Name Brydon David Ross Start date 10/01/04 End date 03/04/05 Position Legislative Aide Amount $14,986.03 Notes View original PDF
Payee Name David Cheston Rouzer Start date 10/01/04 End date 03/31/05 Position Senior Adviser Amount $56,925.00 Notes View original PDF
Payee Name Jan M. Rybnicek Start date 10/01/04 End date 03/31/05 Position Legislative Correspondent Amount $15,347.52 Notes View original PDF
Payee Name Alexander Shively (Alex) Start date 10/01/04 End date 03/07/05 Position Legislative Director Amount $43,249.99 Notes View original PDF
Payee Name Bethany Pantuck Shively Start date 10/01/04 End date 03/31/05 Position Legislative Aide Amount $16,375.00 Notes View original PDF
Payee Name Lynn B. Skeen Start date 10/01/04 End date 03/31/05 Position Special Assistant Amount $12,654.09 Notes View original PDF
Payee Name Trevor M. Stanley Start date 10/01/04 End date 03/31/05 Position Operations Director Amount $19,249.96 Notes View original PDF
Payee Name Melissa Lanier Swann Hodgson (Lanier) Start date 10/01/04 End date 11/24/04 Position Speechwriter Amount $6,750.00 Notes View original PDF
Payee Name Joanna G. Walley Start date 10/01/04 End date 03/31/05 Position Special Assistant Amount $10,999.96 Notes View original PDF
Payee Name Ashley C. Watkins Start date 10/01/04 End date 02/11/05 Position Staff Assistant Amount $10,659.71 Notes View original PDF
Payee Name Michael David Whatley Start date 10/01/04 End date 01/02/05 Position Chief of Staff Amount $54,255.48 Notes View original PDF
Payee Name Karen Willard Start date 10/01/04 End date 01/09/05 Position Scheduler Amount $18,849.95 Notes View original PDF
Payee Name Emily Toly Wingard Start date 10/01/04 End date 10/01/04 Position Constituent Services Representative Amount $66.66 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.