Menu Search Account

LegiStorm

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

Former Rep. Van Hilleary (R-Tennessee, 4th)

Ran for Other Office • Alternate Name: William Vanderpool Hilleary
This member of Congress has also worked as a congressional staffer. Click here to see the staffer records.
Displaying salaries for time period: 01/01/02 - 03/31/02
Payee Name Start date End date Position Amount Notes PDF
Payee Name Thomas Elmer Anfinson (Tom) Start date 01/03/02 End date 03/31/02 Position Employee, Part-time Amount $3,547.00 Notes View original PDF
Payee Name Thomas Elmer Anfinson (Tom) Start date 01/01/02 End date 01/02/02 Position Employee, Part-time Amount $70.00 Notes View original PDF
Payee Name James Horace Burnett Start date 01/01/02 End date 01/02/02 Position Chief of Staff Amount $772.22 Notes View original PDF
Payee Name James Horace Burnett Start date 01/03/02 End date 02/14/02 Position Chief of Staff Amount $16,216.67 Notes View original PDF
Payee Name Paul S. Chapman Start date 01/03/02 End date 03/31/02 Position District Director Amount $18,800.00 Notes View original PDF
Payee Name Paul S. Chapman Start date 01/01/02 End date 01/02/02 Position District Director Amount $450.00 Notes View original PDF
Payee Name Mary Ann Crowe Start date 01/03/02 End date 03/31/02 Position District Scheduler Amount $9,420.44 Notes View original PDF
Payee Name Mary Ann Crowe Start date 01/01/02 End date 01/02/02 Position District Scheduler Amount $206.22 Notes View original PDF
Payee Name Chester W. Goad Start date 01/03/02 End date 03/31/02 Position Office Manager Amount $8,591.67 Notes View original PDF
Payee Name Chester W. Goad Start date 01/01/02 End date 01/02/02 Position Office Manager Amount $158.33 Notes View original PDF
Payee Name Michael D. Goode Start date 01/01/02 End date 01/02/02 Position Press Secretary Amount $244.45 Notes View original PDF
Payee Name Michael D. Goode Start date 01/03/02 End date 03/31/02 Position Press Secretary Amount $11,355.56 Notes View original PDF
Payee Name Malcolm Clinton Hall Start date 03/01/02 End date 03/31/02 Position Employee, Part-time Amount $250.00 Notes View original PDF
Payee Name Malcolm Clinton Hall Start date 02/01/02 End date 02/28/02 Position Intern Amount $366.67 Notes View original PDF
Payee Name Sonya Hodge Start date 01/01/02 End date 01/02/02 Position Staff Assistant Amount $111.11 Notes View original PDF
Payee Name Sonya Hodge Start date 01/03/02 End date 03/31/02 Position Staff Assistant Amount $5,638.90 Notes View original PDF
Payee Name Angie L. Jarnagin Start date 01/03/02 End date 03/31/02 Position Caseworker Amount $8,083.33 Notes View original PDF
Payee Name Angie L. Jarnagin Start date 01/01/02 End date 01/02/02 Position Caseworker Amount $166.67 Notes View original PDF
Payee Name Marilyn S. Knight Start date 01/03/02 End date 03/31/02 Position Staff Assistant Amount $6,760.00 Notes View original PDF
Payee Name Marilyn S. Knight Start date 01/01/02 End date 01/02/02 Position Staff Assistant Amount $140.00 Notes View original PDF
Payee Name Brenda H. Knight Start date 01/03/02 End date 03/31/02 Position Casework Manager Amount $10,893.33 Notes View original PDF
Payee Name Brenda H. Knight Start date 01/01/02 End date 01/02/02 Position Casework Manager Amount $256.67 Notes View original PDF
Payee Name Moses W. Mambo Start date 01/01/02 End date 01/02/02 Position Intern Amount $25.33 Notes View original PDF
Payee Name Moses W. Mambo Start date 01/03/02 End date 03/31/02 Position Intern Amount $1,114.67 Notes View original PDF
Payee Name James C. McGuire Start date 01/01/02 End date 01/02/02 Position Legislative Assistant Amount $227.78 Notes View original PDF
Payee Name James C. McGuire Start date 01/03/02 End date 03/31/02 Position Legislative Assistant Amount $10,622.23 Notes View original PDF
Payee Name Roger Alan Morse Start date 01/01/02 End date 01/02/02 Position Legislative Director Amount $486.11 Notes View original PDF
Payee Name Roger Alan Morse Start date 01/03/02 End date 03/31/02 Position Legislative Director Amount $19,805.56 Notes View original PDF
Payee Name Janel Leigh Prescott Start date 01/01/02 End date 01/02/02 Position Legislative Assistant Amount $172.22 Notes View original PDF
Payee Name Janel Leigh Prescott Start date 01/03/02 End date 03/31/02 Position Legislative Assistant Amount $9,577.78 Notes View original PDF
Payee Name Frances Elaine Robinson (Elaine) Start date 03/01/02 End date 03/31/02 Position Chief of Staff Amount $7,416.67 Notes View original PDF
Payee Name Frances Elaine Robinson (Elaine) Start date 01/01/02 End date 01/02/02 Position Administrative Assistant Amount $561.11 Notes View original PDF
Payee Name Frances Elaine Robinson (Elaine) Start date 01/03/02 End date 02/28/02 Position Administrative Assistant Amount $15,272.23 Notes View original PDF
Payee Name Cameron A. Sexton Start date 01/03/02 End date 01/31/02 Position Field Representative Amount $3,033.33 Notes View original PDF
Payee Name Cameron A. Sexton Start date 01/01/02 End date 01/02/02 Position Field Representative Amount $216.67 Notes View original PDF
Payee Name Jesse H. Stein Start date 01/01/02 End date 01/01/02 Position Employee, Part-time Amount $8.33 Notes View original PDF
Payee Name Brian H. Tapp Start date 03/01/02 End date 03/31/02 Position Legislative Correspondent/Systems Administrator Amount $2,416.67 Notes View original PDF
Payee Name Brian H. Tapp Start date 01/01/02 End date 01/02/02 Position Systems Administrator Amount $144.45 Notes View original PDF
Payee Name Brian H. Tapp Start date 01/03/02 End date 02/28/02 Position Systems Administrator Amount $4,688.89 Notes View original PDF
Payee Name Laura S. Tarumianz Start date 01/01/02 End date 01/02/02 Position Scheduler/Executive Assistant Amount $166.67 Notes View original PDF
Payee Name Laura S. Tarumianz Start date 01/03/02 End date 03/31/02 Position Scheduler/Executive Assistant Amount $8,083.33 Notes View original PDF
Payee Name Paul Scott Teller Start date 02/01/02 End date 02/28/02 Position Staff Member, Shared Amount $3,500.00 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.