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: 10/01/05 - 03/31/06
Payee Name Start date End date Position Amount Notes PDF
Payee Name William T. Bozin Start date 10/01/05 End date 03/31/06 Position Deputy Communications Director Amount $16,783.98 Notes View original PDF
Payee Name Christy L. Britton Start date 10/01/05 End date 02/24/06 Position Legislative Correspondent Amount $12,154.80 Notes View original PDF
Payee Name William Brody Start date 10/01/05 End date 03/31/06 Position Correspondence Assistant Amount $13,753.63 Notes View original PDF
Payee Name Jasmine J. Calix Start date 11/01/05 End date 03/31/06 Position Front Office Assistant Amount $10,631.64 Notes View original PDF
Payee Name Keith E. Cassidy Start date 10/11/05 End date 03/31/06 Position Legislative Assistant Amount $14,424.66 Notes View original PDF
Payee Name Edward T. Corrigan (Ed) Start date 10/01/05 End date 03/31/06 Position Executive Director Amount $2,783.22 Notes View original PDF
Payee Name Steve E. Cucinelli Start date 10/01/05 End date 03/31/06 Position Deputy Press Secretary Amount $12,714.96 Notes View original PDF
Payee Name Whitney E. Dunn Start date 10/01/05 End date 03/31/06 Position Office Manager Amount $20,135.63 Notes View original PDF
Payee Name Ryan L. Dunn Start date 10/01/05 End date 03/31/06 Position Regional Representative Amount $21,099.00 Notes View original PDF
Payee Name Charles W. Evans-Haywood (Chaz) Start date 10/01/05 End date 03/31/06 Position Regional Representative Amount $26,238.24 Notes View original PDF
Payee Name Emily J. Gaitonde Start date 10/01/05 End date 03/31/06 Position Constituent Services Representative Amount $14,769.18 Notes View original PDF
Payee Name Andrew D. Guggenheim (Andy) Start date 10/01/05 End date 03/31/06 Position Legislative Assistant Amount $12,464.96 Notes View original PDF
Payee Name Joan P. Hairston Start date 10/01/05 End date 03/31/06 Position Constituent Services Representative Amount $15,824.22 Notes View original PDF
Payee Name Marvin E. Hall Jr. (Marty) Start date 10/01/05 End date 03/31/06 Position Regional Representative Amount $21,099.00 Notes View original PDF
Payee Name Atwar P. Harris Start date 10/01/05 End date 03/31/06 Position Regional Representative Amount $21,626.16 Notes View original PDF
Payee Name Patrick M. Hitchens Start date 10/01/05 End date 03/31/06 Position Legislative Correspondent Amount $15,258.00 Notes View original PDF
Payee Name Jaime L. Hjort Start date 10/01/05 End date 03/31/06 Position Legislative Assistant Amount $28,990.20 Notes View original PDF
Payee Name Ronald Matthew Ivey (Ron) Start date 10/01/05 End date 10/07/05 Position Legislative Assistant Amount $874.99 Notes View original PDF
Payee Name Katy L. Jones Start date 03/21/06 End date 03/31/06 Position Office Coordinator Amount $666.66 Notes View original PDF
Payee Name James Craig Kemper Jr. (Craig) Start date 10/01/05 End date 03/31/06 Position Scheduling Assistant Amount $15,258.00 Notes View original PDF
Payee Name William W. Kincaid Start date 10/01/05 End date 03/31/06 Position Constituent Services Representative Amount $19,326.96 Notes View original PDF
Payee Name Jacqueline A. Kotvas Start date 10/01/05 End date 03/31/06 Position Special Assistant Amount $14,240.94 Notes View original PDF
Payee Name Troy Magee Lyons Start date 10/01/05 End date 03/31/06 Position Legislative Correspondent Amount $13,357.46 Notes View original PDF
Payee Name Joseph McGowan (Joe) Start date 10/01/05 End date 03/31/06 Position Legislative Coordinator Amount $17,800.98 Notes View original PDF
Payee Name Jason R. Money Start date 10/01/05 End date 03/31/06 Position Legislative Assistant Amount $22,887.00 Notes View original PDF
Payee Name Joseph E. Moss Start date 10/01/05 End date 03/31/06 Position Press Assistant Amount $12,714.96 Notes View original PDF
Payee Name Erik S. Olson Start date 10/01/05 End date 10/14/05 Position Systems Administrator Amount $1,166.66 Notes View original PDF
Payee Name Leann N. Paradise Start date 10/01/05 End date 03/31/06 Position Scheduling Assistant Amount $15,258.00 Notes View original PDF
Payee Name Tricia D. Pearson Start date 10/01/05 End date 03/31/06 Position Deputy Chief of Staff Amount $52,385.94 Notes View original PDF
Payee Name Brent J. Perry Start date 10/01/05 End date 03/31/06 Position Deputy Legislative Director Amount $17,384.64 Notes View original PDF
Payee Name Lynn H. Rasnake Start date 10/01/05 End date 03/31/06 Position Constituent Services Representative Amount $13,714.44 Notes View original PDF
Payee Name John J. Reid II Start date 10/01/05 End date 03/31/06 Position Communications Director Amount $50,859.96 Notes View original PDF
Payee Name Georgia A. Root Start date 10/01/05 End date 03/31/06 Position State Deputy Director Amount $38,877.48 Notes View original PDF
Payee Name Bradford B. Sauer Jr. Start date 10/01/05 End date 03/31/06 Position Legislative Correspondent Amount $13,732.20 Notes View original PDF
Payee Name Karl E. Schipper Start date 10/12/05 End date 03/31/06 Position Systems Administrator Amount $19,121.74 Notes View original PDF
Payee Name David D. Snepp Start date 10/01/05 End date 03/31/06 Position Press Secretary Amount $38,145.00 Notes View original PDF
Payee Name Laura Peed Strange Start date 10/01/05 End date 03/31/06 Position Front Office Coordinator Amount $12,877.23 Notes View original PDF
Payee Name Stephen E. Taylor Start date 10/01/05 End date 03/31/06 Position Special Assistant Amount $30,516.00 Notes View original PDF
Payee Name Michael E. Thomas (Mike) Start date 10/01/05 End date 03/31/06 Position State Director Amount $78,100.20 Notes View original PDF
Payee Name Paul R. Unger Start date 10/01/05 End date 03/31/06 Position Counsel/Legislative Director Amount $71,203.98 Notes View original PDF
Payee Name Vincent M. Voci Start date 03/27/06 End date 03/31/06 Position Staff Assistant Amount $166.66 Notes View original PDF
Payee Name Richard I. Wadhams (Dick) Start date 10/01/05 End date 03/31/06 Position Chief of Staff Amount $78,100.20 Notes View original PDF
Payee Name Tucker C. Watkins Start date 10/01/05 End date 03/31/06 Position Regional Representative Amount $21,099.00 Notes View original PDF
Payee Name Jill L. Watson Start date 10/01/05 End date 03/31/06 Position Constituent Services Representative Amount $14,768.70 Notes View original PDF
Payee Name Christopher B. West Start date 10/01/05 End date 03/31/06 Position Regional Representative, Northern Virginia Amount $18,818.16 Notes View original PDF
Payee Name Heather M. Whitman Start date 10/01/05 End date 03/24/06 Position Office Coordinator Amount $14,195.39 Notes View original PDF
Payee Name Lee C. Williams Start date 10/01/05 End date 03/31/06 Position Personal Correspondent Amount $14,749.44 Notes View original PDF
Payee Name Todd J. Winer Start date 10/01/05 End date 03/31/06 Position Speechwriter Amount $30,516.00 Notes View original PDF
Payee Name Browning Wynn Start date 10/01/05 End date 03/31/06 Position Staff Assistant Amount $20,729.67 Notes View original PDF
Payee Name Bretiss I. Zacek Start date 10/01/05 End date 03/31/06 Position Constituent Services Representative Amount $15,824.22 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.