Menu Search Account

LegiStorm

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

Former Sen. Lamar Alexander (R-Tennessee)

Retired • Alternate Name: Andrew Lamar Alexander Jr.
Displaying salaries for time period: 04/01/08 - 09/30/08
Payee Name Start date End date Position Amount Notes PDF
Payee Name Katie L. Argo Start date 04/01/08 End date 08/10/08 Position Constituent Relations Manager Amount $12,819.38 Notes View original PDF
Payee Name Wendy Fleming Baig Start date 04/01/08 End date 09/30/08 Position General Counsel Amount $3,750.00 Notes View original PDF
Payee Name Lyndsay T. Botts Start date 04/01/08 End date 09/30/08 Position Field Representative Amount $24,999.96 Notes View original PDF
Payee Name Kelly E. Brexler Start date 04/01/08 End date 09/30/08 Position Constituent Services Representative Amount $18,999.96 Notes View original PDF
Payee Name Jane G. Chedester Start date 04/01/08 End date 09/30/08 Position Field Representative Amount $29,749.92 Notes View original PDF
Payee Name Stephanie H. Chivers Start date 04/01/08 End date 09/30/08 Position Senior Adviser Amount $16,500.00 Notes View original PDF
Payee Name Joseph E. Cody (Joe) Start date 07/30/08 End date 09/30/08 Position Constituent Services Representative Amount $5,506.91 Notes View original PDF
Payee Name Thomas Lantz Craig III (Tom) Start date 04/01/08 End date 09/30/08 Position Legislative Assistant/Projects Manager Amount $46,249.92 Notes View original PDF
Payee Name Kay S. Durham Start date 04/01/08 End date 09/30/08 Position Constituent Services Representative Amount $25,999.92 Notes View original PDF
Payee Name Jennifer M. Ellis Start date 04/01/08 End date 09/30/08 Position Constituent Services Representative Amount $16,999.92 Notes View original PDF
Payee Name Quran N. Folsom Start date 04/01/08 End date 09/30/08 Position Assistant Field Representative/Constituent Services Representative Amount $21,750.00 Notes View original PDF
Payee Name Laura Ray Goodrich Start date 04/14/08 End date 09/30/08 Position Constituent Relations Representative Amount $15,076.31 Notes View original PDF
Payee Name Reynard E. Graham Start date 04/01/08 End date 09/30/08 Position Staff Assistant Amount $16,484.37 Notes View original PDF
Payee Name Sarah M. Greene Start date 04/01/08 End date 09/30/08 Position Senior Adviser Amount $3,750.00 Notes View original PDF
Payee Name Heather Downs Hatcher Start date 04/01/08 End date 09/30/08 Position Constituent Services Representative Amount $15,750.00 Notes View original PDF
Payee Name Crystal Hayslett Start date 04/01/08 End date 08/05/08 Position Legislative Correspondent Amount $14,062.49 Notes View original PDF
Payee Name Faye E. Head Start date 04/01/08 End date 09/30/08 Position State Scheduler/Office Manager Amount $29,499.96 Notes View original PDF
Payee Name Jessica J. Holliday Start date 06/03/08 End date 09/30/08 Position Legislative Assistant Amount $37,386.66 Notes View original PDF
Payee Name Margaret Elizabeth Gibney Howell (Elizabeth) Start date 04/01/08 End date 09/30/08 Position Constituent Services Representative Amount $16,853.27 Notes View original PDF
Payee Name Joel Iglehart Start date 04/01/08 End date 09/30/08 Position Correspondence Manager Amount $20,499.96 Notes View original PDF
Payee Name Thomas J. Ingram (Tom) Start date 04/01/08 End date 09/30/08 Position Chief of Staff/Staff Director, Acting Amount $49,427.40 Notes View original PDF
Payee Name Charlotte Ann Jackson Start date 04/01/08 End date 09/30/08 Position Senior Constituent Services Representative Amount $25,999.92 Notes View original PDF
Payee Name Patrick L. Jaynes Start date 04/01/08 End date 09/30/08 Position State Director Amount $45,750.00 Notes View original PDF
Payee Name Lesley B. Landrum Start date 04/01/08 End date 09/30/08 Position Press Assistant Amount $17,250.00 Notes View original PDF
Payee Name Mary-Sumpter Johnson Lapinski Start date 08/21/08 End date 08/27/08 Position Professional Staff Member Amount $1,633.33 Notes View original PDF
Payee Name Brett M. Logan Start date 04/01/08 End date 09/30/08 Position Legislative Correspondent Amount $17,250.00 Notes View original PDF
Payee Name Jesse Ryan Loskarn (Ryan) Start date 04/01/08 End date 09/30/08 Position Communications Director Amount $21,999.96 Notes View original PDF
Payee Name Brett Hamilton Meeks Start date 04/01/08 End date 09/30/08 Position Assistant Press Secretary Amount $22,500.00 Notes View original PDF
Payee Name LaTonya N. Miller Start date 04/01/08 End date 09/30/08 Position Legislative Assistant Amount $39,499.92 Notes View original PDF
Payee Name Scot A. Montrey Start date 04/01/08 End date 07/27/08 Position Senior Writer Amount $6,174.94 Notes View original PDF
Payee Name Lana L. Moore Start date 04/01/08 End date 09/30/08 Position Field Representative Amount $24,999.96 Notes View original PDF
Payee Name David H. Morgenstern Start date 04/01/08 End date 09/30/08 Position Legislative Director Amount $71,250.00 Notes View original PDF
Payee Name Kim M. Morton Start date 04/01/08 End date 09/30/08 Position Assistant to the Chief of Staff Amount $37,500.00 Notes View original PDF
Payee Name Mary V. Parkerson (Gina) Start date 04/01/08 End date 09/30/08 Position Constituent Services Representative Amount $21,750.00 Notes View original PDF
Payee Name Deborah S. Paul (Debbie) Start date 04/01/08 End date 09/30/08 Position Administrative Director Amount $67,500.00 Notes View original PDF
Payee Name Morgan Petty Start date 04/01/08 End date 09/07/08 Position Legislative Correspondent Amount $17,008.33 Notes View original PDF
Payee Name Edward Lee Pitts (Lee) Start date 04/01/08 End date 09/30/08 Position Press Secretary Amount $42,000.00 Notes View original PDF
Payee Name Erin Michaela Reif Start date 04/01/08 End date 09/30/08 Position Legislative Assistant Amount $37,500.00 Notes View original PDF
Payee Name Bonita L. Sansonetti (Bonnie) Start date 04/01/08 End date 09/30/08 Position Executive Assistant Amount $69,375.00 Notes View original PDF
Payee Name Michael A. Schulz Start date 04/01/08 End date 09/30/08 Position Field Representative Amount $25,249.92 Notes View original PDF
Payee Name Lindsey Ward Seidman Start date 04/01/08 End date 09/30/08 Position Legislative Assistant Amount $33,999.96 Notes View original PDF
Payee Name Ashley L. Smith Start date 08/16/08 End date 09/30/08 Position Legislative Correspondent Amount $4,062.48 Notes View original PDF
Payee Name Sarah Fairchild Steinberg Start date 04/01/08 End date 09/30/08 Position Scheduling Assistant Amount $21,499.92 Notes View original PDF
Payee Name Curtis D. Swager Start date 04/01/08 End date 09/30/08 Position Legislative Correspondent Amount $19,500.00 Notes View original PDF
Payee Name Joshua J. Thomas Start date 04/01/08 End date 09/30/08 Position Field Representative Amount $24,750.00 Notes View original PDF
Payee Name Jill Bader Thompson Start date 04/01/08 End date 09/30/08 Position Deputy Press Secretary Amount $5,416.60 Notes View original PDF
Payee Name Matthew B. Varino (Matt) Start date 04/01/08 End date 09/30/08 Position Field Representative Amount $29,250.00 Notes View original PDF
Payee Name Robert S. Wharton (Robb) Start date 04/01/08 End date 09/30/08 Position Systems Administrator Amount $39,000.00 Notes View original PDF
Payee Name Brent K. Wiles Start date 04/01/08 End date 09/30/08 Position Projects Assistant Amount $30,000.00 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.