Menu Search Account

LegiStorm

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

Former Sen. George Allen (R-Virginia)

Defeated • Alternate Name: George Felix Allen
Displaying salaries for time period: 10/01/04 - 03/31/05
Payee Name Start date End date Position Amount Notes PDF
Payee Name William R. Adams Start date 10/01/04 End date 03/31/05 Position Front Office Assistant Amount $11,278.74 Notes View original PDF
Payee Name Pamela Gardner Ahearn (Pam) Start date 03/29/05 End date 03/31/05 Position Scheduler Amount $361.10 Notes View original PDF
Payee Name William T. Bozin Start date 10/01/04 End date 03/31/05 Position Deputy Communications Director Amount $14,173.08 Notes View original PDF
Payee Name Christy L. Britton Start date 10/01/04 End date 03/31/05 Position Legislative Correspondent Amount $14,047.72 Notes View original PDF
Payee Name Katherine A. Bush (Kate) Start date 10/01/04 End date 01/02/05 Position Executive Assistant Amount $24,277.75 Notes View original PDF
Payee Name Frank George Cavaliere Start date 10/01/04 End date 03/03/05 Position Deputy Legislative Director Amount $28,536.34 Notes View original PDF
Payee Name Edward T. Corrigan (Ed) Start date 10/01/04 End date 03/31/05 Position Executive Director Amount $2,736.00 Notes View original PDF
Payee Name Ryan L. Dunn Start date 12/06/04 End date 03/31/05 Position Regional Representative Amount $13,025.08 Notes View original PDF
Payee Name Whitney E. Dunn Start date 01/03/05 End date 03/31/05 Position Deputy Office Manager Amount $7,518.81 Notes View original PDF
Payee Name Charles W. Evans-Haywood (Chaz) Start date 10/01/04 End date 03/31/05 Position Regional Representative Amount $24,644.91 Notes View original PDF
Payee Name Emily J. Gaitonde Start date 10/01/04 End date 03/31/05 Position Constituent Services Representative Amount $14,173.08 Notes View original PDF
Payee Name Joan P. Hairston Start date 10/01/04 End date 03/31/05 Position Constituent Services Representative Amount $15,185.48 Notes View original PDF
Payee Name Marvin E. Hall Jr. (Marty) Start date 10/01/04 End date 03/31/05 Position Regional Representative Amount $20,247.28 Notes View original PDF
Payee Name Atwar P. Harris Start date 10/01/04 End date 03/31/05 Position Regional Representative Amount $20,753.44 Notes View original PDF
Payee Name Ethel M. Henry Start date 10/01/04 End date 12/26/04 Position Constituent Services Representative Amount $7,644.42 Notes View original PDF
Payee Name Patrick M. Hitchens Start date 10/01/04 End date 03/31/05 Position Legislative Correspondent Amount $13,815.39 Notes View original PDF
Payee Name Ronald Matthew Ivey (Ron) Start date 10/01/04 End date 03/31/05 Position Legislative Assistant Amount $16,173.69 Notes View original PDF
Payee Name Joseph F. Jeannette II (Joe) Start date 10/01/04 End date 03/31/05 Position Office Manager/Emergency Coordinator Amount $17,222.64 Notes View original PDF
Payee Name Alethea M. Jeffries Start date 10/01/04 End date 03/31/05 Position Legislative Coordinator Amount $20,247.28 Notes View original PDF
Payee Name James Craig Kemper Jr. (Craig) Start date 12/06/04 End date 03/31/05 Position Front Office Assistant Amount $7,224.15 Notes View original PDF
Payee Name William W. Kincaid Start date 10/01/04 End date 03/31/05 Position Constituent Services Representative Amount $17,999.99 Notes View original PDF
Payee Name Kennon W. Kincaid Start date 10/01/04 End date 11/15/04 Position Special Assistant Amount $3,825.00 Notes View original PDF
Payee Name Joseph McGowan (Joe) Start date 10/01/04 End date 03/31/05 Position Legislative Coordinator Amount $14,250.16 Notes View original PDF
Payee Name Jason R. Money Start date 10/01/04 End date 03/31/05 Position Legislative Assistant Amount $19,234.96 Notes View original PDF
Payee Name Carlos A. Munoz Start date 10/01/04 End date 03/18/05 Position Scheduler Amount $21,222.65 Notes View original PDF
Payee Name Erik S. Olson Start date 10/01/04 End date 02/28/05 Position Systems Administrator Amount $10,753.18 Notes View original PDF
Payee Name Leann N. Paradise Start date 10/01/04 End date 03/31/05 Position Scheduling Assistant Amount $13,585.98 Notes View original PDF
Payee Name Tricia D. Pearson Start date 01/24/05 End date 03/31/05 Position Deputy Chief of Staff Amount $18,417.35 Notes View original PDF
Payee Name Brent J. Perry Start date 10/01/04 End date 03/31/05 Position Legislative Assistant Amount $21,639.32 Notes View original PDF
Payee Name Jeffrey G. Phillips Start date 10/01/04 End date 03/31/05 Position Correspondence Assistant Amount $12,468.16 Notes View original PDF
Payee Name John K. Putney Start date 10/01/04 End date 01/31/05 Position Regional Representative Amount $13,333.28 Notes View original PDF
Payee Name Lynn H. Rasnake Start date 10/01/04 End date 03/31/05 Position Constituent Services Representative Amount $13,160.80 Notes View original PDF
Payee Name Marcy A. Reedy Start date 10/01/04 End date 03/31/05 Position Correspondence Manager Amount $16,197.80 Notes View original PDF
Payee Name John J. Reid II Start date 10/01/04 End date 03/31/05 Position Communications Director Amount $48,087.44 Notes View original PDF
Payee Name Shila R. Ressler Start date 10/01/04 End date 10/07/04 Position Communications Assistant Amount $408.33 Notes View original PDF
Payee Name Georgia A. Root Start date 10/01/04 End date 03/31/05 Position State Deputy Director Amount $38,410.00 Notes View original PDF
Payee Name Frank F. Sadler Start date 12/13/04 End date 03/31/05 Position Regional Representative Amount $14,543.63 Notes View original PDF
Payee Name Bradford B. Sauer Jr. Start date 10/01/04 End date 03/31/05 Position Legislative Correspondent Amount $12,699.27 Notes View original PDF
Payee Name Emily Lydia Shanks Start date 10/01/04 End date 03/31/05 Position Communications Assistant Amount $12,654.60 Notes View original PDF
Payee Name Lindsey M. Skinner Start date 10/01/04 End date 03/31/05 Position Scheduling Assistant Amount $13,352.44 Notes View original PDF
Payee Name Keith I.M. Smith Start date 12/20/04 End date 01/17/05 Position Communications Assistant Amount $1,944.42 Notes View original PDF
Payee Name David D. Snepp Start date 10/01/04 End date 03/31/05 Position Press Secretary Amount $34,608.16 Notes View original PDF
Payee Name Stephen E. Taylor Start date 10/01/04 End date 03/31/05 Position Special Assistant Amount $20,880.00 Notes View original PDF
Payee Name Michael E. Thomas (Mike) Start date 10/01/04 End date 03/31/05 Position State Director Amount $76,779.48 Notes View original PDF
Payee Name Paul R. Unger Start date 10/01/04 End date 03/31/05 Position Counsel/Legislative Director Amount $65,393.28 Notes View original PDF
Payee Name Richard I. Wadhams (Dick) Start date 01/03/05 End date 03/31/05 Position Chief of Staff Amount $37,536.63 Notes View original PDF
Payee Name Sarah C. Walker Start date 10/01/04 End date 03/31/05 Position Special Assistant, Richmond Amount $16,374.99 Notes View original PDF
Payee Name Tucker C. Watkins Start date 10/01/04 End date 03/31/05 Position Regional Representative Amount $20,247.28 Notes View original PDF
Payee Name Jill L. Watson Start date 10/01/04 End date 03/31/05 Position Constituent Services Representative Amount $14,172.92 Notes View original PDF
Payee Name Heather M. Whitman Start date 10/01/04 End date 03/31/05 Position Front Office Coordinator Amount $12,148.32 Notes View original PDF
Payee Name Charles R. Woods Start date 10/01/04 End date 03/31/05 Position Systems Administrator Amount $25,999.92 Notes View original PDF
Payee Name Browning Wynn Start date 12/17/04 End date 03/31/05 Position Staff Assistant Amount $9,233.58 Notes View original PDF
Payee Name Bretiss I. Zacek Start date 10/01/04 End date 03/31/05 Position Constituent Services Representative Amount $16,185.48 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.