Menu Search Account

LegiStorm

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

Former Sen. Bob Corker (R-Tennessee)

Retired • Alternate Name: Robert Phillips Corker Jr.
Displaying salaries for time period: 04/01/11 - 09/30/11
Payee Name Start date End date Position Amount Notes PDF
Payee Name Wendy Fleming Baig Start date 04/01/11 End date 09/30/11 Position General Counsel Amount $3,750.00 Notes View original PDF
Payee Name Bridget Ryan Baird Start date 04/01/11 End date 09/30/11 Position Senior Field Director Amount $37,650.00 Notes View original PDF
Payee Name Robert Hunter Bethea (Hunter) Start date 04/07/11 End date 09/30/11 Position Legislative Assistant Amount $45,766.62 Notes View original PDF
Payee Name Robert B. Brandon Start date 05/16/11 End date 06/15/11 Position Intern Amount $1,000.00 Notes View original PDF
Payee Name Michael R. Bright Start date 04/18/11 End date 06/28/11 Position Senior Adviser, Finance Amount $5,333.32 Notes View original PDF
Payee Name Catherine Elizabeth Catani (Cate) Start date 04/01/11 End date 09/30/11 Position Constituent Services Representative Amount $17,749.96 Notes View original PDF
Payee Name Robert T.J. Childers Jr. (Rob) Start date 06/27/11 End date 07/26/11 Position Intern Amount $999.99 Notes View original PDF
Payee Name Kimberly A. Cordell (Kim) Start date 04/01/11 End date 09/30/11 Position Constituent Services Representative Amount $22,875.00 Notes View original PDF
Payee Name Carlie Crenshaw Cruse Start date 04/01/11 End date 09/30/11 Position Field Director Amount $34,000.00 Notes View original PDF
Payee Name David M. Dudik Start date 04/01/11 End date 09/30/11 Position Operations Director Amount $59,999.96 Notes View original PDF
Payee Name Henry B. Epps Start date 05/16/11 End date 06/15/11 Position Intern Amount $1,000.00 Notes View original PDF
Payee Name Paul A. Fassbender Start date 04/01/11 End date 04/30/11 Position Chief Counsel Amount $8,740.66 Notes View original PDF
Payee Name Katherine Davis Freeman (Katie) Start date 04/01/11 End date 09/30/11 Position Constituent Services Representative Amount $18,499.92 Notes View original PDF
Payee Name John Lee Goetz Start date 04/01/11 End date 09/30/11 Position Legislative Aide Amount $24,499.92 Notes View original PDF
Payee Name Whitney Calhoun Goetz Start date 04/01/11 End date 09/30/11 Position Legislative Correspondent Amount $21,400.94 Notes View original PDF
Payee Name Paul R. Goode III Start date 04/01/11 End date 08/30/11 Position Field Director Amount $23,041.60 Notes View original PDF
Payee Name Timothy J. Green Start date 06/27/11 End date 07/26/11 Position Intern Amount $999.99 Notes View original PDF
Payee Name Joseph I. Greer (Joey) Start date 04/01/11 End date 09/30/11 Position Constituent Services Representative Amount $17,107.26 Notes View original PDF
Payee Name Stephanie Parsons Hamby Start date 04/01/11 End date 09/30/11 Position Constituent Services Representative Amount $17,249.96 Notes View original PDF
Payee Name Charles E. Harper (Chuck) Start date 05/03/11 End date 05/12/11 Position Deputy Press Secretary Amount $1,604.85 Notes View original PDF
Payee Name Laura Lefler Herzog Start date 04/01/11 End date 09/30/11 Position Communications Director Amount $62,499.92 Notes View original PDF
Payee Name Jane Newsom Jolley Start date 06/13/11 End date 09/30/11 Position Field Director Amount $15,124.97 Notes View original PDF
Payee Name Nicholas A. Kistenmacher (Nick) Start date 04/01/11 End date 09/30/11 Position Senior Field Representative Amount $33,099.92 Notes View original PDF
Payee Name David Browder Leaverton Start date 04/01/11 End date 09/30/11 Position Senior Field Director Amount $37,499.92 Notes View original PDF
Payee Name Ramona J. Lessen Start date 04/01/11 End date 09/30/11 Position Executive Assistant Amount $83,749.92 Notes View original PDF
Payee Name John C. Lipsey Start date 04/01/11 End date 09/30/11 Position Counsel Amount $47,205.09 Notes View original PDF
Payee Name Marshal Allan Lutes (Allan) Start date 04/01/11 End date 09/30/11 Position Staff Assistant Amount $16,524.86 Notes View original PDF
Payee Name Dana L. Magneson Start date 04/01/11 End date 09/30/11 Position State Constituent Services Coordinator Amount $26,499.92 Notes View original PDF
Payee Name Charles B. McDaniel Start date 06/27/11 End date 07/26/11 Position Intern Amount $999.99 Notes View original PDF
Payee Name Claire Hunt McVay Start date 04/01/11 End date 09/30/11 Position Outreach Coordinator Amount $14,999.96 Notes View original PDF
Payee Name Alexander H. Norton Start date 05/16/11 End date 06/15/11 Position Intern Amount $1,000.00 Notes View original PDF
Payee Name Stacie L. Oliver Start date 04/01/11 End date 09/30/11 Position National Security Policy Adviser Amount $51,599.96 Notes View original PDF
Payee Name Jenny M. Phifer Start date 05/16/11 End date 06/15/11 Position Intern Amount $1,000.00 Notes View original PDF
Payee Name Frank H.S. Polley Start date 04/01/11 End date 09/30/11 Position Legislative Correspondent Amount $19,874.92 Notes View original PDF
Payee Name Shirley M. Pond Start date 04/01/11 End date 09/30/11 Position State Office Manager/Scheduler Amount $44,799.99 Notes View original PDF
Payee Name Kelly Puckett Start date 04/01/11 End date 09/30/11 Position Constituent Services Representative Amount $23,599.92 Notes View original PDF
Payee Name Betsy Duncan Ranalli Start date 04/01/11 End date 09/30/11 Position State Operations Manager Amount $53,999.92 Notes View original PDF
Payee Name Abigail L. Robinson Start date 05/16/11 End date 06/15/11 Position Intern Amount $1,000.00 Notes View original PDF
Payee Name Robert Rolfe Jr. Start date 07/07/11 End date 08/06/11 Position Intern Amount $1,000.00 Notes View original PDF
Payee Name Kristin Renee' Rosa Start date 04/01/11 End date 09/30/11 Position Deputy Legislative Assistant Amount $26,968.45 Notes View original PDF
Payee Name George E. Sanford II Start date 04/12/11 End date 05/14/11 Position Intern Amount $1,099.99 Notes View original PDF
Payee Name Evan W. Sharber Start date 06/27/11 End date 09/30/11 Position Staff Assistant Amount $7,906.66 Notes View original PDF
Payee Name Erica Frye Sharber Start date 05/26/11 End date 09/30/11 Position Constituent Services Representative Amount $9,722.16 Notes View original PDF
Payee Name Lowell M. Sherman Start date 04/01/11 End date 09/30/11 Position Systems Administrator Amount $49,999.96 Notes View original PDF
Payee Name Rhonda Thames Smithson Start date 04/01/11 End date 09/30/11 Position Lead Constituent Services Representative Amount $17,937.44 Notes View original PDF
Payee Name Justin Douglas Spickard Start date 04/01/11 End date 07/08/11 Position Legislative Aide Amount $11,297.17 Notes View original PDF
Payee Name Megan M. Spoone Start date 05/16/11 End date 09/30/11 Position Constituent Services Representative Amount $7,138.85 Notes View original PDF
Payee Name Micah Johnson Stockett Start date 04/01/11 End date 09/30/11 Position Press Assistant Amount $18,653.76 Notes View original PDF
Payee Name Elizabeth A. Tipps (Beth) Start date 04/01/11 End date 05/15/11 Position Assistant to the Chief of Staff Amount $5,840.61 Notes View original PDF
Payee Name Jennifer S. Weems Start date 04/01/11 End date 09/30/11 Position Field Director Amount $32,999.96 Notes View original PDF
Payee Name Juretha Malone Wheeler (Jeri) Start date 04/01/11 End date 09/30/11 Position Constituent Services Representative Amount $24,099.92 Notes View original PDF
Payee Name Mark W. White Start date 04/01/11 End date 09/30/11 Position Legislative Correspondent Amount $22,540.00 Notes View original PDF
Payee Name Hallie E. Williams Start date 04/01/11 End date 09/30/11 Position Assistant to the Chief of Staff Amount $28,151.42 Notes View original PDF
Payee Name Todd B. Womack Start date 04/01/11 End date 09/30/11 Position Chief of Staff Amount $84,729.48 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.