Menu Search Account

LegiStorm

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

Former Sen. John Edwards (D-North Carolina)

Ran for Other Office • Alternate Name: Johnny Reid Edwards
Displaying salaries for time period: 10/01/04 - 03/31/05
Payee Name Start date End date Position Amount Notes PDF
Payee Name Alexis A. Bar Start date 11/16/04 End date 01/02/05 Position Scheduling Director Amount $16,097.20 Notes View original PDF
Payee Name Jared J. Bataillon Start date 10/01/04 End date 01/02/05 Position Legislative Correspondent Amount $12,666.66 Notes View original PDF
Payee Name David G. Berard Start date 10/01/04 End date 01/02/05 Position Staff Assistant Amount $14,423.33 Notes View original PDF
Payee Name Sonceria Ann Berry (Ann) Start date 10/01/04 End date 01/02/05 Position Chief of Staff Amount $39,242.84 Notes View original PDF
Payee Name Joshua Lutz Brekenfeld (Josh) Start date 10/01/04 End date 01/02/05 Position Staff Assistant Amount $12,793.35 Notes View original PDF
Payee Name Michael D. Briggs (Mike) Start date 10/01/04 End date 01/02/05 Position Press Secretary Amount $29,927.75 Notes View original PDF
Payee Name Erica Buehrens Start date 10/01/04 End date 01/02/05 Position Legislative Assistant Amount $20,353.53 Notes View original PDF
Payee Name Derek H. Chollet Start date 11/16/04 End date 01/02/05 Position Legislative Assistant Amount $12,497.78 Notes View original PDF
Payee Name Susan Cierlitsky Start date 10/01/04 End date 01/02/05 Position Office Manager Amount $2,555.51 Notes View original PDF
Payee Name Marilyn J. Dixon Start date 10/01/04 End date 01/02/05 Position Case Manager Amount $12,656.49 Notes View original PDF
Payee Name Alice D. Garland Start date 10/01/04 End date 01/02/05 Position State Director Amount $27,850.29 Notes View original PDF
Payee Name Laura M. Godwin Start date 10/01/04 End date 01/02/05 Position Legislative Assistant Amount $20,876.51 Notes View original PDF
Payee Name Beverly Wanda Haith Start date 10/01/04 End date 01/02/05 Position Staff Assistant Amount $11,167.38 Notes View original PDF
Payee Name Peter T. Harbage Start date 10/01/04 End date 10/26/04 Position Legislative Assistant Amount $6,283.33 Notes View original PDF
Payee Name Stephanie Joyce Jones Start date 10/01/04 End date 01/02/05 Position Counsel Amount $26,793.31 Notes View original PDF
Payee Name Jeffrey I. Kovick Start date 11/16/04 End date 01/02/05 Position Legislative Correspondent Amount $10,202.48 Notes View original PDF
Payee Name Miles Marsdon Lackey Start date 11/16/04 End date 01/02/05 Position Senior Adviser Amount $20,047.97 Notes View original PDF
Payee Name Louise D. Learson Start date 10/01/04 End date 01/02/05 Position Staff Assistant Amount $12,120.37 Notes View original PDF
Payee Name Laurence Andrew Magill (Andy) Start date 10/01/04 End date 01/02/05 Position Correspondence Manager Amount $14,623.15 Notes View original PDF
Payee Name Kathryn Jay Marks (Kate) Start date 10/01/04 End date 01/02/05 Position Legislative Director Amount $29,789.75 Notes View original PDF
Payee Name John J. Maron Start date 10/01/04 End date 01/02/05 Position Constituent Services Director Amount $16,412.17 Notes View original PDF
Payee Name Joyce M. Mitchell Start date 10/01/04 End date 01/02/05 Position Regional Representative Amount $13,577.78 Notes View original PDF
Payee Name Kevin A. Monroe Start date 10/01/04 End date 01/02/05 Position Regional Director Amount $21,698.86 Notes View original PDF
Payee Name Matthew L. Nelson Start date 11/16/04 End date 01/02/05 Position Staff Assistant Amount $11,132.96 Notes View original PDF
Payee Name Elizabeth E. Nicholas Start date 11/18/04 End date 01/02/05 Position Executive Assistant Amount $10,624.98 Notes View original PDF
Payee Name Ashley I. O'Bryant Start date 10/01/04 End date 01/02/05 Position Casework Assistant Amount $9,144.42 Notes View original PDF
Payee Name Sacha M. Ostern Start date 10/01/04 End date 01/02/05 Position Correspondence Manager Amount $13,666.66 Notes View original PDF
Payee Name Joseph William Parry-Hill Start date 10/01/04 End date 01/02/05 Position Assistant Caseworker Amount $12,615.89 Notes View original PDF
Payee Name Philip James Peisch (Phil) Start date 10/01/04 End date 01/02/05 Position Legislative Correspondent Amount $12,666.66 Notes View original PDF
Payee Name Lesley E. Pittman Start date 10/01/04 End date 01/02/05 Position Staff Assistant Amount $13,539.37 Notes View original PDF
Payee Name Sally Bussey Plyler Start date 10/01/04 End date 01/02/05 Position Constituent Services Manager Amount $11,434.34 Notes View original PDF
Payee Name Mary Margaret Propes Start date 10/01/04 End date 01/02/05 Position Staff Assistant Amount $9,911.09 Notes View original PDF
Payee Name Jacqueline Farrish Ray Start date 10/01/04 End date 01/02/05 Position Constituent Services Representative Amount $12,308.89 Notes View original PDF
Payee Name Judith M. Rossabi Start date 10/01/04 End date 01/02/05 Position Regional Representative Amount $13,629.91 Notes View original PDF
Payee Name David A. Russell (Dave) Start date 10/01/04 End date 01/02/05 Position Scheduling Assistant Amount $10,830.59 Notes View original PDF
Payee Name Craig Jonathan Saperstein Start date 11/29/04 End date 01/02/05 Position Legislative Correspondent Amount $4,861.08 Notes View original PDF
Payee Name Heidi J.A. Schneble Start date 10/01/04 End date 01/02/05 Position Staff Assistant Amount $14,600.85 Notes View original PDF
Payee Name Joseph L. Smalls III Start date 10/01/04 End date 01/02/05 Position Staff Assistant Amount $12,411.09 Notes View original PDF
Payee Name Jonathan M. Sumrell Start date 10/01/04 End date 01/02/05 Position Deputy Press Secretary Amount $13,005.53 Notes View original PDF
Payee Name Cindy E. Townes Start date 10/01/04 End date 01/02/05 Position Mailroom Coordinator Amount $14,515.06 Notes View original PDF
Payee Name Brooke I. Turner Start date 10/01/04 End date 01/02/05 Position Staff Assistant Amount $14,793.35 Notes View original PDF
Payee Name Jannice T. Verne Start date 10/01/04 End date 11/26/04 Position Casework Assistant Amount $5,011.66 Notes View original PDF
Payee Name Jewell E. Wilson Start date 10/01/04 End date 01/02/05 Position Regional Representative Amount $21,299.22 Notes View original PDF
Payee Name Pamela J. Yates (Pam) Start date 10/01/04 End date 01/02/05 Position Systems Administrator Amount $6,388.84 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.