Menu Search Account

LegiStorm

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

Former Sen. Kay Hagan (D-North Carolina)

Defeated, Died, Oct. 28, 2019 • Alternate Name: Kay Ruthven Hagan
Displaying salaries for time period: 04/01/14 - 09/30/14
Payee Name Start date End date Position Amount Notes PDF
Payee Name Tyler H. Aiken Start date 04/01/14 End date 09/30/14 Position Legislative Correspondent Amount $23,838.16 Notes View original PDF
Payee Name Micah Brooks Beasley Start date 05/29/14 End date 09/30/14 Position State Press Secretary Amount $18,266.64 Notes View original PDF
Payee Name Christopher M. Cannon (Chris) Start date 04/01/14 End date 09/30/14 Position Military Legislative Assistant Amount $48,696.70 Notes View original PDF
Payee Name Justin A. Clayton Start date 04/01/14 End date 09/30/14 Position Legislative Correspondent Amount $19,762.46 Notes View original PDF
Payee Name Carrie Bridgess Cook Start date 04/01/14 End date 05/12/14 Position Regional Liaison Amount $9,496.21 Notes View original PDF
Payee Name Travis Cooke Start date 04/01/14 End date 09/30/14 Position Legislative Correspondent Amount $23,989.61 Notes View original PDF
Payee Name Ashley N. Copeland Start date 04/01/14 End date 09/30/14 Position Staff Assistant Amount $18,517.15 Notes View original PDF
Payee Name James W. Daley Start date 04/01/14 End date 06/01/14 Position Systems Administrator Amount $6,077.33 Notes View original PDF
Payee Name Kathryn M. Davidson (Katie) Start date 04/01/14 End date 09/30/14 Position Administrative Director Amount $64,269.04 Notes View original PDF
Payee Name Curtis L. Davis Start date 04/01/14 End date 09/30/14 Position Legislative Correspondent Amount $23,762.42 Notes View original PDF
Payee Name Andrew F. Devlin Start date 04/01/14 End date 04/18/14 Position Senior Policy Adviser Amount $8,697.21 Notes View original PDF
Payee Name Elizabeth Anne Farrar Start date 04/01/14 End date 05/25/14 Position Legislative Correspondent Amount $5,488.17 Notes View original PDF
Payee Name Jennifer White Gradnigo Start date 06/20/14 End date 09/30/14 Position Military Liaison Amount $16,869.40 Notes View original PDF
Payee Name John Michael Harney (Mike) Start date 04/01/14 End date 09/30/14 Position Chief of Staff Amount $79,999.92 Notes View original PDF
Payee Name Catherine Kuerbitz Harney Start date 04/01/14 End date 09/30/14 Position Constituent Services Representative Amount $20,276.22 Notes View original PDF
Payee Name Fred F. Harrill (Freddie) Start date 04/01/14 End date 09/30/14 Position Regional Liaison, West Amount $33,231.52 Notes View original PDF
Payee Name David F. Hartzler Start date 06/23/14 End date 09/30/14 Position Systems Administrator Amount $11,888.86 Notes View original PDF
Payee Name Christopher M. Hayden Start date 04/01/14 End date 04/15/14 Position Press Secretary Amount $3,400.00 Notes View original PDF
Payee Name Maria Cristina Jacome (Cristina) Start date 04/01/14 End date 09/30/14 Position Senior Constituent Services Representative Amount $33,903.86 Notes View original PDF
Payee Name Jennifer Jo Johnson Start date 04/01/14 End date 09/30/14 Position Constituent Services Director Amount $44,062.50 Notes View original PDF
Payee Name Michael B. Jones (Mike) Start date 04/01/14 End date 08/18/14 Position Regional Liaison Amount $19,853.87 Notes View original PDF
Payee Name Rosemary G. Kennedy Start date 04/01/14 End date 09/30/14 Position Senior Constituent Services Representative Amount $27,374.96 Notes View original PDF
Payee Name Meenal S. Khajuria Start date 04/01/14 End date 09/30/14 Position Executive Assistant Amount $20,684.98 Notes View original PDF
Payee Name Tasmaya Anand Lagoo (Tas) Start date 04/01/14 End date 09/30/14 Position Assistant to the Chief of Staff Amount $28,341.67 Notes View original PDF
Payee Name Malgorzata J. Lawrynowicz (Margaret) Start date 04/01/14 End date 09/30/14 Position Legislative Assistant Amount $42,685.64 Notes View original PDF
Payee Name Travis Manigan Start date 07/15/14 End date 09/30/14 Position Regional Liaison Amount $12,147.21 Notes View original PDF
Payee Name Elizabeth M. Margolis (Liz) Start date 06/19/14 End date 09/30/14 Position Deputy Press Secretary/New Media Manager Amount $14,749.98 Notes View original PDF
Payee Name Shaniqua L. McClendon Start date 06/01/14 End date 09/30/14 Position Legislative Aide Amount $22,833.28 Notes View original PDF
Payee Name Kathryn M. Merrill Start date 04/01/14 End date 09/30/14 Position Press Assistant Amount $19,762.46 Notes View original PDF
Payee Name Melissa Lynn Midgett Start date 04/01/14 End date 09/30/14 Position State Director Amount $63,347.42 Notes View original PDF
Payee Name Joyce M. Mitchell Start date 04/01/14 End date 09/30/14 Position Community Outreach Director Amount $41,524.96 Notes View original PDF
Payee Name Amber M. Moon Start date 04/01/14 End date 09/30/14 Position Communications Director Amount $50,212.46 Notes View original PDF
Payee Name Christopher R. Moyer (Chris) Start date 04/01/14 End date 04/11/14 Position Press Secretary/New Media Director Amount $3,416.70 Notes View original PDF
Payee Name Sara M. Mursky-Fuller Start date 04/01/14 End date 09/30/14 Position Scheduling Director Amount $40,012.72 Notes View original PDF
Payee Name Brian G. Nagle Start date 04/01/14 End date 09/30/14 Position Legislative Director Amount $64,999.92 Notes View original PDF
Payee Name Emily L. Osterhus Start date 04/01/14 End date 09/30/14 Position Executive Assistant Amount $27,210.00 Notes View original PDF
Payee Name Joseph T. Patrick (Tyler) Start date 04/01/14 End date 09/30/14 Position Senior Constituent Services Representative Amount $33,903.86 Notes View original PDF
Payee Name Stanley E. Purple (Stan) Start date 04/01/14 End date 09/30/14 Position Constituent Services Representative Amount $23,242.48 Notes View original PDF
Payee Name Regina O. Reaves (Jean) Start date 04/01/14 End date 09/30/14 Position Senior Constituent Services Representative/Veterans Liaison Amount $35,954.50 Notes View original PDF
Payee Name Matthew J. Rumley (Matt) Start date 04/01/14 End date 09/30/14 Position Constituent Services Coordinator Amount $23,762.42 Notes View original PDF
Payee Name Valarie M. Simpson Start date 04/01/14 End date 09/30/14 Position Staff Assistant Amount $15,956.20 Notes View original PDF
Payee Name Leland R. Slade (Lee) Start date 04/01/14 End date 09/30/14 Position Regional Representative Amount $26,262.42 Notes View original PDF
Payee Name Hannah E. Smith Start date 04/01/14 End date 09/30/14 Position Press Secretary/Speechwriter Amount $34,293.75 Notes View original PDF
Payee Name Aaron J. Suntag Start date 04/01/14 End date 09/30/14 Position Legislative Assistant Amount $41,951.30 Notes View original PDF
Payee Name Joshua Adam Teitelbaum (Josh) Start date 09/25/14 End date 09/26/14 Position Legislative Assistant Amount $3,787.74 Notes View original PDF
Payee Name Clayton B. Thomas Start date 04/01/14 End date 09/30/14 Position Staff Assistant Amount $18,564.05 Notes View original PDF
Payee Name John W. Tillman Start date 06/05/14 End date 09/30/14 Position Staff Assistant Amount $10,929.82 Notes View original PDF
Payee Name Allison Brandy Warwick (Brandy) Start date 04/01/14 End date 09/30/14 Position Assistant to the State Director Amount $22,747.50 Notes View original PDF
Payee Name Timothy J. Webster Jr. Start date 04/01/14 End date 09/30/14 Position Staff Assistant Amount $15,956.20 Notes View original PDF
Payee Name Andrew L. Wilkins Start date 04/01/14 End date 09/30/14 Position Staff Assistant Amount $16,010.74 Notes View original PDF
Payee Name Johnnie Ray Williams Start date 04/01/14 End date 09/30/14 Position Staff Assistant Amount $18,493.70 Notes View original PDF
Payee Name Sue M. Wink Start date 04/01/14 End date 09/30/14 Position State Scheduler Amount $35,308.30 Notes View original PDF
Payee Name Margaret D. Winslow Start date 04/01/14 End date 09/30/14 Position Grants and Economic Development Director Amount $31,397.44 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.