Menu Search Account

LegiStorm

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

Former Rep. Cynthia McKinney (D-Georgia, 4th)

Defeated • Alternate Name: Cynthia Ann McKinney
Displaying salaries for time period: 04/01/05 - 06/30/05
Payee Name Start date End date Position Amount Notes PDF
Payee Name Clyde Baccus Start date 06/01/05 End date 06/30/05 Position Staff Assistant Amount $1,000.00 Notes View original PDF
Payee Name Clyde Baccus Start date 04/01/05 End date 05/31/05 Position Employee, Part-time Amount $2,000.00 Notes View original PDF
Payee Name Jabriel S. Ballentine Start date 04/01/05 End date 06/30/05 Position Special Assistant Amount $12,500.01 Notes View original PDF
Payee Name Nicole Broyard Start date 04/01/05 End date 06/30/05 Position Constituent Services Representative Amount $9,750.00 Notes View original PDF
Payee Name Brenda Clemons Start date 04/01/05 End date 06/30/05 Position Constituent Services Representative Amount $9,750.00 Notes View original PDF
Payee Name Faye A. Coffield Start date 04/01/05 End date 04/30/05 Position Employee, Temporary Amount $1,000.00 Notes View original PDF
Payee Name Faye A. Coffield Start date 05/01/05 End date 05/31/05 Position Intern Amount $1,000.00 Notes View original PDF
Payee Name Faye A. Coffield Start date 06/01/05 End date 06/30/05 Position Staff Assistant Amount $1,000.00 Notes View original PDF
Payee Name Adriene Chantel Cole Start date 04/01/05 End date 05/31/05 Position Staff Assistant Amount $5,500.00 Notes View original PDF
Payee Name Adriene Chantel Cole Start date 06/02/05 End date 06/30/05 Position Executive Assistant Amount $3,233.34 Notes View original PDF
Payee Name Hugh R. Esco Start date 04/01/05 End date 06/30/05 Position Special Assistant Amount $12,500.01 Notes View original PDF
Payee Name Ronald Gilliam Start date 04/01/05 End date 06/30/05 Position District Director Amount $13,749.99 Notes View original PDF
Payee Name Lucy R. Grider-Bradley Start date 03/01/05 End date 03/31/05 Position No Title Listed Amount $2,166.67 Notes View original PDF
Payee Name Lucy R. Grider-Bradley Start date 04/01/05 End date 06/30/05 Position Employee, Part-time Amount $4,666.67 Notes View original PDF
Payee Name John P. Judge Start date 06/15/05 End date 06/30/05 Position Staff Assistant Amount $1,333.33 Notes View original PDF
Payee Name Seema Kareemi Start date 05/11/05 End date 06/30/05 Position Employee, Temporary Amount $3,888.89 Notes View original PDF
Payee Name Connie Reid Kennedy Start date 03/01/05 End date 06/30/05 Position Employee, Part-time Amount $8,000.00 Notes View original PDF
Payee Name Elyria L. Mackie Start date 04/01/05 End date 06/30/05 Position Accountant Amount $12,500.01 Notes View original PDF
Payee Name Myrna Cas'Sondra Maxie-Jenkins Start date 04/01/05 End date 06/30/05 Position Executive Assistant Amount $9,750.00 Notes View original PDF
Payee Name Richie B. Morris Start date 04/01/05 End date 06/30/05 Position Office Assistant Amount $7,500.00 Notes View original PDF
Payee Name Saed Mohamad Moujtahed Start date 04/01/05 End date 04/30/05 Position Special Adviser Amount $4,166.67 Notes View original PDF
Payee Name Steve Q. Muhammad Start date 05/01/05 End date 06/30/05 Position Intern Amount $2,000.00 Notes View original PDF
Payee Name Steve Q. Muhammad Start date 04/01/05 End date 04/30/05 Position Employee, Temporary Amount $1,000.00 Notes View original PDF
Payee Name Kelly Patricia O'Meara Start date 04/06/05 End date 04/08/05 Position Special Assistant Amount $250.00 Notes View original PDF
Payee Name Nalini A. Persaud Start date 06/20/05 End date 06/30/05 Position Constituent Services Representative Amount $1,191.67 Notes View original PDF
Payee Name Richard Searcy Jr. Start date 04/01/05 End date 06/30/05 Position Constituent Services Representative Amount $9,750.00 Notes View original PDF
Payee Name Charles T. Smallins Start date 04/01/05 End date 06/30/05 Position Constituent Services Representative Amount $9,750.00 Notes View original PDF
Payee Name Lillian A. Villanueva Start date 04/01/05 End date 06/30/05 Position Constituent Services Representative Amount $9,999.99 Notes View original PDF
Payee Name Gregory Walker Sr. Start date 04/01/05 End date 06/30/05 Position Constituent Services Representative Amount $9,750.00 Notes View original PDF
Payee Name Afra Yehwalashet Start date 04/01/05 End date 06/30/05 Position Special Assistant Amount $12,500.01 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.