Menu Search Account

LegiStorm

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

Sen. Marsha Blackburn (R-Tennessee)

In Office • Alternate Names: Marsha Wedgeworth, Marsha Wedgeworth Blackburn
Displaying salaries for time period: 04/01/20 - 09/30/20
Payee Name Start date End date Position Amount Notes PDF
Payee Name Jon M. Adame Start date 04/01/20 End date 09/30/20 Position General Counsel Amount $57,499.92 Notes View original PDF
Payee Name Erin M. Bacon Start date 09/08/20 End date 09/30/20 Position Intern Amount $638.87 Notes View original PDF
Payee Name Ryan K. Barker Start date 08/20/20 End date 09/30/20 Position Intern Amount $3,416.66 Notes View original PDF
Payee Name Claudia I. Delgadillo Bergheger Start date 04/01/20 End date 09/14/20 Position Constituent Services Representative Amount $18,876.40 Notes View original PDF
Payee Name Blake Hudson Center Start date 04/01/20 End date 09/30/20 Position Legislative Correspondent Amount $22,500.00 Notes View original PDF
Payee Name Paris Cervantes Start date 04/01/20 End date 09/30/20 Position Legislative Assistant Amount $30,000.00 Notes View original PDF
Payee Name Jefferson J. Cha Start date 04/01/20 End date 09/30/20 Position Legislative Correspondent Amount $23,307.48 Notes View original PDF
Payee Name John M. Clement Start date 04/01/20 End date 09/30/20 Position Senior Field Director Amount $39,999.96 Notes View original PDF
Payee Name Kimberly A. Cordell (Kim) Start date 04/01/20 End date 09/30/20 Position Constituent Services Representative Amount $25,275.48 Notes View original PDF
Payee Name Kelly S. Cotton Start date 04/01/20 End date 09/04/20 Position Constituent Services Representative Amount $19,497.63 Notes View original PDF
Payee Name Candace L. Cravey Start date 04/01/20 End date 09/30/20 Position Staff Assistant Amount $17,499.96 Notes View original PDF
Payee Name Michael C. D'Angelo Start date 04/01/20 End date 09/30/20 Position Systems Administrator Amount $23,749.92 Notes View original PDF
Payee Name Caroline Diaz-Barriga Start date 04/01/20 End date 09/30/20 Position Lead Constituent Services Representative Amount $41,436.00 Notes View original PDF
Payee Name David M. Dudik Start date 04/01/20 End date 09/30/20 Position Deputy Chief of Staff Amount $80,281.92 Notes View original PDF
Payee Name Sean M. Farrell Start date 04/01/20 End date 09/30/20 Position Legislative Director Amount $72,513.00 Notes View original PDF
Payee Name Charles Augustus Flint II Start date 04/01/20 End date 09/30/20 Position Chief of Staff Amount $82,872.00 Notes View original PDF
Payee Name Alexander E. Gonzalez Start date 04/01/20 End date 09/30/20 Position Legislative Assistant Amount $30,000.00 Notes View original PDF
Payee Name Elizabeth Bowes Gregory Start date 04/01/20 End date 09/30/20 Position Press Secretary Amount $22,271.40 Notes View original PDF
Payee Name Daniel Wilson Hale Start date 04/01/20 End date 09/30/20 Position Policy Adviser Amount $41,436.00 Notes View original PDF
Payee Name Heather Downs Hatcher Start date 04/01/20 End date 09/30/20 Position Constituent Services Representative Amount $24,999.96 Notes View original PDF
Payee Name Alexander M. Heaton (Alex) Start date 04/01/20 End date 09/30/20 Position Legislative Correspondent Amount $23,307.48 Notes View original PDF
Payee Name Michael L. Hensley Start date 04/01/20 End date 09/30/20 Position Field Representative/Constituent Services Representative Amount $20,718.00 Notes View original PDF
Payee Name Spencer Hurwitz Start date 04/01/20 End date 09/30/20 Position Digital Director Amount $27,499.92 Notes View original PDF
Payee Name Chelsea M. Ivens Start date 04/01/20 End date 09/30/20 Position Field Director Amount $31,077.00 Notes View original PDF
Payee Name Elizabeth Frances Kelly Start date 04/01/20 End date 09/30/20 Position Constituent Services Representative Amount $19,999.92 Notes View original PDF
Payee Name Christopher P. Kelly (Chris) Start date 04/01/20 End date 09/30/20 Position Legislative Correspondent Amount $22,500.00 Notes View original PDF
Payee Name Nicholas A. Kistenmacher (Nick) Start date 04/01/20 End date 09/30/20 Position State Director Amount $62,154.00 Notes View original PDF
Payee Name Leonardo A. Kowalski (Leo) Start date 04/01/20 End date 09/30/20 Position Operations Director Amount $37,500.00 Notes View original PDF
Payee Name Dana L. Magneson Start date 04/01/20 End date 09/30/20 Position State Constituent Services Coordinator Amount $27,969.00 Notes View original PDF
Payee Name Emily L. Manning Start date 04/01/20 End date 09/30/20 Position National Security Adviser Amount $44,025.48 Notes View original PDF
Payee Name Paul M. McCullough III (Mac) Start date 04/01/20 End date 09/30/20 Position Staff Assistant Amount $17,499.96 Notes View original PDF
Payee Name Kayley Russell McKenzie Start date 08/29/20 End date 09/30/20 Position Constituent Services Representative Amount $3,644.43 Notes View original PDF
Payee Name Amy M. Miller Start date 04/01/20 End date 09/30/20 Position Speechwriter/Counsel Amount $41,436.00 Notes View original PDF
Payee Name Sarah Culvahouse Mills Start date 04/01/20 End date 09/30/20 Position Communications Director Amount $69,999.96 Notes View original PDF
Payee Name Andrew H. Morris (Drew) Start date 04/01/20 End date 08/21/20 Position Intern Amount $3,601.65 Notes View original PDF
Payee Name Mary Caroline Newman (Mary Caroline) Start date 04/01/20 End date 09/30/20 Position Front Office Coordinator Amount $17,499.96 Notes View original PDF
Payee Name Jeffery D. Parrish (Jeff) Start date 04/01/20 End date 09/30/20 Position State Counsel/Field Director Amount $51,028.86 Notes View original PDF
Payee Name Tyler B. Privette Start date 04/01/20 End date 09/30/20 Position Filed Representative/Senior Communications Manager Amount $21,217.80 Notes View original PDF
Payee Name Kelly Puckett Start date 04/01/20 End date 09/30/20 Position Field Representative Amount $28,746.00 Notes View original PDF
Payee Name Joseph Logan Punch (Logan) Start date 04/01/20 End date 07/30/20 Position Intern Amount $9,999.99 Notes View original PDF
Payee Name Madeleine L. Simon Start date 06/01/20 End date 06/19/20 Position Intern Amount $428.33 Notes View original PDF
Payee Name Virginia Grace Burch Strobino (Grace) Start date 04/01/20 End date 09/30/20 Position Scheduling Director Amount $51,795.00 Notes View original PDF
Payee Name Jay Christopher Strobino Start date 04/01/20 End date 09/30/20 Position Field Representative Amount $27,499.92 Notes View original PDF
Payee Name Karen L. Summar Start date 04/01/20 End date 09/30/20 Position Health Policy Director Amount $77,499.96 Notes View original PDF
Payee Name Lydia L. Taylor Start date 04/01/20 End date 09/30/20 Position Legislative Correspondent/Office Manager Amount $23,307.48 Notes View original PDF
Payee Name Stephen T. Voljavec Start date 04/01/20 End date 09/30/20 Position Legislative Correspondent Amount $22,500.00 Notes View original PDF
Payee Name Jessica Chau Vu Start date 04/01/20 End date 09/30/20 Position Chief Counsel Amount $66,297.48 Notes View original PDF
Payee Name Micki B. Werner Start date 04/01/20 End date 09/30/20 Position Assistant to the Chief of Staff Amount $29,307.48 Notes View original PDF
Payee Name Juretha Malone Wheeler (Jeri) Start date 04/01/20 End date 09/30/20 Position Constituent Services Representative Amount $24,861.48 Notes View original PDF
Payee Name Andrew T. Wilcox Start date 05/26/20 End date 09/30/20 Position Intern Amount $3,666.66 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.