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: 04/01/02 - 09/30/02
Payee Name Start date End date Position Amount Notes PDF
Payee Name Margaret P. Ashby Start date 06/10/02 End date 09/30/02 Position Scheduling Assistant Amount $6,891.28 Notes View original PDF
Payee Name Susanne R. Bell Start date 04/01/02 End date 09/30/02 Position Legislative Correspondent Amount $13,570.88 Notes View original PDF
Payee Name Rachael Ann Bohlander Start date 04/01/02 End date 04/01/02 Position Legislative Assistant Amount $122.23 Notes View original PDF
Payee Name John L. Byrd (J.B.) Start date 04/01/02 End date 09/30/02 Position Deputy Scheduler Amount $15,464.98 Notes View original PDF
Payee Name Christopher J. Campione Start date 04/01/02 End date 07/16/02 Position Deputy Office Manager/Systems Administrator Amount $14,653.29 Notes View original PDF
Payee Name Carrie S. Cantrell Start date 04/01/02 End date 09/30/02 Position Press Secretary Amount $25,520.00 Notes View original PDF
Payee Name Robert H. Carey Jr. (Bob) Start date 04/01/02 End date 08/04/02 Position Legislative Director Amount $9,687.49 Notes View original PDF
Payee Name Frank George Cavaliere Start date 04/01/02 End date 09/30/02 Position Legislative Assistant Amount $25,009.98 Notes View original PDF
Payee Name Patrick J. Creehan Start date 04/01/02 End date 09/30/02 Position Systems Administrator Amount $21,450.00 Notes View original PDF
Payee Name Teresa DeRoco Cupit Start date 04/01/02 End date 09/30/02 Position Scheduling Director/Advance Director Amount $45,864.96 Notes View original PDF
Payee Name George G. Demetriades Jr. Start date 04/01/02 End date 04/01/02 Position Legislative Assistant Amount $116.40 Notes View original PDF
Payee Name Stephen George Donches II (Steve) Start date 04/01/02 End date 09/30/02 Position Deputy Counsel Amount $25,569.99 Notes View original PDF
Payee Name David R. Drass (Dave) Start date 04/01/02 End date 06/24/02 Position Legislative Correspondent Amount $5,833.29 Notes View original PDF
Payee Name Whitney E. Dunn Start date 08/01/02 End date 09/30/02 Position Front Office Assistant Amount $3,571.15 Notes View original PDF
Payee Name Kristin L. Elder Start date 04/01/02 End date 09/30/02 Position Research Assistant Amount $16,999.92 Notes View original PDF
Payee Name Charles W. Evans-Haywood (Chaz) Start date 04/01/02 End date 09/30/02 Position Regional Representative Amount $26,765.70 Notes View original PDF
Payee Name Julie C. Frisvold Start date 04/01/02 End date 08/30/02 Position Deputy Correspondence Manager Amount $12,996.64 Notes View original PDF
Payee Name Emily J. Gaitonde Start date 04/01/02 End date 09/30/02 Position Constituent Services Representative Amount $11,493.28 Notes View original PDF
Payee Name David Caldwell Gardner Start date 04/01/02 End date 09/30/02 Position Constituent Services Representative Amount $13,843.64 Notes View original PDF
Payee Name Lorraine M. Gavaghan (Lori) Start date 06/11/02 End date 07/31/02 Position Front Office Assistant Amount $2,499.99 Notes View original PDF
Payee Name Joan P. Hairston Start date 04/01/02 End date 09/30/02 Position Constituent Services Representative Amount $14,615.44 Notes View original PDF
Payee Name Marvin E. Hall Jr. (Marty) Start date 04/01/02 End date 09/30/02 Position Regional Representative Amount $25,481.22 Notes View original PDF
Payee Name Patricia K. Hinshaw Start date 04/01/02 End date 09/30/02 Position Administrative Director/Office Manager Amount $54,359.94 Notes View original PDF
Payee Name Alethea M. Jeffries Start date 04/01/02 End date 09/30/02 Position Constituent Services Representative Amount $16,773.18 Notes View original PDF
Payee Name Rhett L. Kier III Start date 09/09/02 End date 09/30/02 Position Special Assistant Amount $1,184.39 Notes View original PDF
Payee Name Anne B. Kincaid Start date 06/07/02 End date 09/30/02 Position Special Assistant Amount $15,200.00 Notes View original PDF
Payee Name Federico Guillermo Klein (Fred) Start date 06/01/02 End date 06/04/02 Position Front Office Assistant Amount $213.33 Notes View original PDF
Payee Name Kelly D. Kolb Start date 04/01/02 End date 09/30/02 Position Legislative Coordinator Amount $28,799.94 Notes View original PDF
Payee Name Elizabeth J. Level Start date 04/01/02 End date 09/30/02 Position Regional Representative Amount $25,045.98 Notes View original PDF
Payee Name Christopher A. Lopez (Chris) Start date 04/01/02 End date 05/27/02 Position Front Office Assistant Amount $2,850.00 Notes View original PDF
Payee Name Kevin M. Magnuson Start date 07/08/02 End date 09/30/02 Position Correspondence Assistant Amount $4,915.83 Notes View original PDF
Payee Name Laurie D. McCarron Start date 04/01/02 End date 05/03/02 Position Scheduler Amount $3,666.65 Notes View original PDF
Payee Name Carlos A. Munoz Start date 04/01/02 End date 09/30/02 Position Scheduler Amount $18,333.61 Notes View original PDF
Payee Name Melissa E. Northern Start date 04/01/02 End date 09/30/02 Position Deputy Press Secretary Amount $19,114.98 Notes View original PDF
Payee Name Joseph Christian Obenshain (Chris) Start date 04/01/02 End date 09/06/02 Position Legislative Correspondent Amount $11,350.24 Notes View original PDF
Payee Name Holly J. Osborne Start date 04/01/02 End date 09/30/02 Position Assistant Constituent Services Representative Amount $9,789.98 Notes View original PDF
Payee Name Brent J. Perry Start date 04/01/02 End date 09/30/02 Position Research Assistant Amount $16,086.71 Notes View original PDF
Payee Name JoAnn B. Pulliam Start date 04/01/02 End date 09/30/02 Position Senior Constituent Services Representative Amount $27,798.48 Notes View original PDF
Payee Name Michael R. Purdy Start date 04/01/02 End date 09/30/02 Position Staff Assistant Amount $1,029.96 Notes View original PDF
Payee Name John K. Putney Start date 04/01/02 End date 09/30/02 Position Regional Representative Amount $20,299.98 Notes View original PDF
Payee Name Matthew A. Raymond (Matt) Start date 04/01/02 End date 09/30/02 Position Communications Director/Senior Policy Adviser Amount $48,936.96 Notes View original PDF
Payee Name Marcy A. Reedy Start date 09/26/02 End date 09/30/02 Position Constituent Services Representative Amount $263.88 Notes View original PDF
Payee Name Jeremy J. Riva Start date 09/13/02 End date 09/30/02 Position Research Assistant Amount $1,213.89 Notes View original PDF
Payee Name Georgia A. Root Start date 04/01/02 End date 09/30/02 Position State Deputy Director Amount $40,539.24 Notes View original PDF
Payee Name Frank F. Sadler Start date 04/01/02 End date 09/30/02 Position Deputy Office Manager Amount $29,949.96 Notes View original PDF
Payee Name Jina M. Sauls Start date 04/01/02 End date 09/30/02 Position Constituent Services Representative Amount $11,792.28 Notes View original PDF
Payee Name Shelley Reese Sawyer Start date 09/03/02 End date 09/30/02 Position Special Assistant Amount $1,620.69 Notes View original PDF
Payee Name Conrad C. Schatte Start date 04/01/02 End date 09/02/02 Position Legislative Assistant Amount $20,792.67 Notes View original PDF
Payee Name Matthew J. Sheffer Start date 06/07/02 End date 08/14/02 Position Staff Assistant Amount $2,719.99 Notes View original PDF
Payee Name John Sherman III Start date 04/01/02 End date 09/30/02 Position Legislative Correspondent Amount $15,249.93 Notes View original PDF
Payee Name Tommy Ray Stallings (Tom) Start date 04/01/02 End date 09/06/02 Position Legislative Assistant Amount $16,338.62 Notes View original PDF
Payee Name James C. Strong Start date 09/19/02 End date 09/30/02 Position Legislative Correspondent Amount $733.32 Notes View original PDF
Payee Name Stephen E. Taylor Start date 04/01/02 End date 09/30/02 Position Assistant to the Chief of Staff Amount $26,924.94 Notes View original PDF
Payee Name Michael E. Thomas (Mike) Start date 04/01/02 End date 09/30/02 Position State Director Amount $69,439.59 Notes View original PDF
Payee Name Jay W. Timmons Start date 04/01/02 End date 09/30/02 Position Chief of Staff Amount $72,729.48 Notes View original PDF
Payee Name Christina M. Tucker Start date 04/01/02 End date 08/15/02 Position Correspondence Assistant Amount $7,645.65 Notes View original PDF
Payee Name Paul R. Unger Start date 04/01/02 End date 09/30/02 Position Counsel/Legislative Director Amount $61,364.70 Notes View original PDF
Payee Name Tucker C. Watkins Start date 04/01/02 End date 09/30/02 Position Regional Representative Amount $25,123.50 Notes View original PDF
Payee Name Jill L. Watson Start date 09/16/02 End date 09/30/02 Position Constituent Services Representative Amount $791.66 Notes View original PDF
Payee Name Bettie S. White Start date 04/01/02 End date 09/30/02 Position Front Office Coordinator Amount $14,503.92 Notes View original PDF
Payee Name Porter N. Wilkinson Start date 06/03/02 End date 09/30/02 Position Correspondence Assistant Amount $6,464.69 Notes View original PDF
Payee Name Gregg F. Willhauck Start date 04/01/02 End date 09/30/02 Position Executive Director Amount $2,619.48 Notes View original PDF
Payee Name Bretiss I. Zacek Start date 04/01/02 End date 09/30/02 Position Constituent Services Representative Amount $12,357.00 Notes View original PDF
Payee Name Rebecca E. Zapach Start date 04/01/02 End date 09/30/02 Position Constituent Services Representative Amount $14,423.80 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.