Menu Search Account

LegiStorm

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

Former Sen. Jesse Helms (R-North Carolina)

Retired, Died, July 4, 2008 • Alternate Name: Jesse Alexander Helms Jr.
Displaying salaries for time period: 04/01/01 - 09/30/01
Payee Name Start date End date Position Amount Notes PDF
Payee Name Carol Anne Armstrong Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $27,616.96 Notes View original PDF
Payee Name William H. Armstrong Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $16,198.00 Notes View original PDF
Payee Name Sarah N. Bardinelli Start date 07/16/01 End date 08/10/01 Position Intern Amount $361.09 Notes View original PDF
Payee Name Sarah M. Beckett Start date 07/03/01 End date 07/30/01 Position Intern Amount $404.43 Notes View original PDF
Payee Name Chester M. Bedsole (Chess) Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $27,952.40 Notes View original PDF
Payee Name Sarah K. Boone Start date 06/16/01 End date 08/10/01 Position Intern Amount $361.09 Notes View original PDF
Payee Name Jennifer P. Bouchard Start date 04/01/01 End date 08/01/01 Position Special Assistant Amount $8,723.05 Notes View original PDF
Payee Name Wayne Ronald Boyles III Start date 04/01/01 End date 09/30/01 Position Senior Legislative Assistant Amount $37,999.96 Notes View original PDF
Payee Name James W.C. Broughton (Jimmy) Start date 04/01/01 End date 09/30/01 Position Administrative Assistant Amount $49,382.44 Notes View original PDF
Payee Name W. Alexander Burnett Start date 04/01/01 End date 08/01/01 Position Special Assistant Amount $10,027.88 Notes View original PDF
Payee Name Tara Ann T. Capizzi Start date 04/01/01 End date 08/10/01 Position Legislative Researcher Amount $13,576.23 Notes View original PDF
Payee Name Jonathan Howard Causey (Jon) Start date 06/19/01 End date 09/30/01 Position Legislative Correspondent Amount $11,634.17 Notes View original PDF
Payee Name Anne Richmond Chitwood Start date 04/01/01 End date 09/30/01 Position Scheduler Amount $25,800.40 Notes View original PDF
Payee Name Esther M. Clark Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $20,350.48 Notes View original PDF
Payee Name David S. Crotts Start date 07/09/01 End date 09/30/01 Position Special Assistant Amount $9,124.99 Notes View original PDF
Payee Name Kelly Rhodes Cushman Start date 06/27/01 End date 09/30/01 Position Legislative Assistant Amount $16,533.33 Notes View original PDF
Payee Name Sonja Damuth Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $25,021.96 Notes View original PDF
Payee Name Marilyn H. Darnell Start date 04/01/01 End date 09/30/01 Position Staff Director Amount $32,548.00 Notes View original PDF
Payee Name J. Colby Daughtry III Start date 05/29/01 End date 06/25/01 Position Intern Amount $389.97 Notes View original PDF
Payee Name Susan Tart Dean Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $24,761.92 Notes View original PDF
Payee Name Michele Lynn DeKonty Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $26,838.40 Notes View original PDF
Payee Name Patricia H. Devine Start date 04/01/01 End date 09/30/01 Position Personal Secretary Amount $37,478.92 Notes View original PDF
Payee Name L. Shane Fernando Start date 04/01/01 End date 09/30/01 Position Tour Coordinator Amount $14,704.57 Notes View original PDF
Payee Name Samuel A. Forehand Start date 06/18/01 End date 07/13/01 Position Intern Amount $375.54 Notes View original PDF
Payee Name Katie N. Foster Start date 04/01/01 End date 04/06/01 Position Receptionist Amount $635.94 Notes View original PDF
Payee Name Sara H. Fulford Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $16,660.75 Notes View original PDF
Payee Name Richard T. Gebert Start date 07/16/01 End date 08/10/01 Position Intern Amount $361.09 Notes View original PDF
Payee Name Chris H. Graves Start date 07/16/01 End date 08/10/01 Position Intern Amount $361.09 Notes View original PDF
Payee Name Megan Elizabeth Hanks Start date 05/15/01 End date 09/30/01 Position Caseworker Amount $12,311.05 Notes View original PDF
Payee Name George Edward Bell Holding Start date 04/01/01 End date 04/09/01 Position Legislative Counsel Amount $1,284.64 Notes View original PDF
Payee Name Sherri Roby Hupart Start date 04/01/01 End date 09/30/01 Position Office Manager Amount $22,768.00 Notes View original PDF
Payee Name John R. Hutchinson Start date 07/12/01 End date 09/30/01 Position Intern Amount $2,282.20 Notes View original PDF
Payee Name Jo J. Jackson Start date 04/01/01 End date 09/30/01 Position Special Assistant Amount $26,499.96 Notes View original PDF
Payee Name Paul H. Jimenez Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $22,437.28 Notes View original PDF
Payee Name Meghan F. Killela Start date 06/18/01 End date 07/13/01 Position Intern Amount $375.54 Notes View original PDF
Payee Name Debra Cavenaugh King Start date 04/01/01 End date 09/30/01 Position Secretary Amount $29,692.96 Notes View original PDF
Payee Name Henry R. Kivette Start date 07/03/01 End date 07/30/01 Position Intern Amount $404.43 Notes View original PDF
Payee Name Elizabeth Langley Kivette Start date 04/01/01 End date 09/30/01 Position Receptionist Amount $23,498.33 Notes View original PDF
Payee Name Kevin H. Koonce Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $27,616.96 Notes View original PDF
Payee Name Joseph H. Lanier (Joe) Start date 04/01/01 End date 09/30/01 Position Legislative Director Amount $38,999.92 Notes View original PDF
Payee Name Matthew Harold Leggett (Matt) Start date 04/01/01 End date 09/30/01 Position Special Assistant Amount $15,712.19 Notes View original PDF
Payee Name Lindsay E. Leonard Start date 09/26/01 End date 09/30/01 Position Staff Assistant Amount $347.21 Notes View original PDF
Payee Name Richard H. Lewis Start date 06/18/01 End date 07/13/01 Position Intern Amount $375.54 Notes View original PDF
Payee Name Judith A. Lovell Start date 04/01/01 End date 09/30/01 Position Correspondence Mail System Operator Amount $24,410.76 Notes View original PDF
Payee Name Charles M. Lusk Start date 06/28/01 End date 07/25/01 Position Intern Amount $404.42 Notes View original PDF
Payee Name Alice F. McCall Start date 04/01/01 End date 09/30/01 Position Special Assistant Amount $25,800.40 Notes View original PDF
Payee Name Ruth E. McGinn Start date 04/01/01 End date 09/30/01 Position Receptionist Amount $18,191.09 Notes View original PDF
Payee Name Brian Meyerhoeffer Start date 06/18/01 End date 08/03/01 Position Intern Amount $664.42 Notes View original PDF
Payee Name Erika L. Meyers (Riki) Start date 07/03/01 End date 07/30/01 Position Intern Amount $404.43 Notes View original PDF
Payee Name Brian S. Meyers Start date 04/01/01 End date 08/22/01 Position Special Assistant Amount $11,314.72 Notes View original PDF
Payee Name Joshua M. Millsaps Start date 05/29/01 End date 06/25/01 Position Intern Amount $389.97 Notes View original PDF
Payee Name Josephine R. Murray Start date 04/01/01 End date 09/30/01 Position Secretary Amount $34,883.44 Notes View original PDF
Payee Name Airen E. Murray Start date 07/02/01 End date 09/30/01 Position Scheduling Assistant Amount $10,313.36 Notes View original PDF
Payee Name Paula W. Noble Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $29,433.40 Notes View original PDF
Payee Name Elizabeth D. Parker Start date 06/27/01 End date 09/30/01 Position Special Assistant Amount $10,839.39 Notes View original PDF
Payee Name Katherine H. Pekman Start date 06/18/01 End date 07/13/01 Position Intern Amount $375.54 Notes View original PDF
Payee Name Willim L. Peple IV Start date 07/16/01 End date 08/10/01 Position Intern Amount $361.09 Notes View original PDF
Payee Name Boyd A. Phillips Start date 06/11/01 End date 08/03/01 Position Intern Amount $765.52 Notes View original PDF
Payee Name Mary Lynn Qurnell (Mary Lynn) Start date 04/01/01 End date 09/30/01 Position Senior Caseworker Amount $34,883.44 Notes View original PDF
Payee Name Leona W. Schell Start date 04/01/01 End date 09/30/01 Position Secretary Amount $20,090.92 Notes View original PDF
Payee Name Lindsay A. Smith Start date 06/18/01 End date 07/13/01 Position Intern Amount $375.54 Notes View original PDF
Payee Name Karen L. Stewart Start date 04/01/01 End date 09/30/01 Position Secretary Amount $22,945.48 Notes View original PDF
Payee Name Jason D. Swain Start date 07/16/01 End date 08/10/01 Position Intern Amount $361.09 Notes View original PDF
Payee Name Richard Tudor Welborn Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $17,878.63 Notes View original PDF
Payee Name Katherine B. Welch Start date 07/16/01 End date 08/10/01 Position Intern Amount $361.09 Notes View original PDF
Payee Name David W. Whitney Start date 04/01/01 End date 09/30/01 Position Legislative Counsel Amount $38,776.48 Notes View original PDF
Payee Name Melinda P. Wood Start date 09/10/01 End date 09/30/01 Position Receptionist Amount $1,458.32 Notes View original PDF
Payee Name Frederick P. Wood III Start date 06/18/01 End date 07/13/01 Position Intern Amount $375.54 Notes View original PDF
Payee Name Edwin W. Woodhouse Jr. Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $30,731.44 Notes View original PDF
Payee Name Catherine P. Yurachek Start date 07/09/01 End date 08/10/01 Position Intern Amount $462.19 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.