Menu Search Account

LegiStorm

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

Sen. Tommy Tuberville (R-Alabama)

In Office • Alternate Name: Thomas Hawley Tuberville
Displaying salaries for time period: 10/01/21 - 03/31/22
Payee Name Start date End date Position Amount Notes PDF
Payee Name Michael Albares (Mike) Start date 10/01/21 End date 03/31/22 Position Senior Policy Adviser Amount $69,585.06 Notes View original PDF
Payee Name Stephen Elliott Boyd Start date 10/01/21 End date 03/31/22 Position Chief of Staff Amount $87,825.25 Notes View original PDF
Payee Name Clinton Brown (Clint) Start date 10/01/21 End date 03/31/22 Position Executive Director Amount $4,674.96 Notes View original PDF
Payee Name Raymond Emory Cox (Emory) Start date 10/01/21 End date 03/31/22 Position Financial Policy Adviser Amount $41,156.87 Notes View original PDF
Payee Name Nicklous Jordan Doufexis (Jordan) Start date 10/01/21 End date 03/31/22 Position Senior Adviser/State Coordinator Amount $76,207.94 Notes View original PDF
Payee Name James R. Dumas (Jake) Start date 10/01/21 End date 03/31/22 Position Special Assistant Amount $37,073.77 Notes View original PDF
Payee Name Ryann Reynolds DuRant Start date 10/01/21 End date 03/31/22 Position Communications Director Amount $76,207.94 Notes View original PDF
Payee Name Hannah A. Eddins Start date 10/01/21 End date 03/31/22 Position Press Assistant Amount $26,665.19 Notes View original PDF
Payee Name Elizabeth Lee Edmunds Start date 10/01/21 End date 03/31/22 Position Legislative Correspondent Amount $22,877.45 Notes View original PDF
Payee Name Anthony D. Emmett (Tony) Start date 10/01/21 End date 03/31/22 Position Staff Assistant Amount $19,676.96 Notes View original PDF
Payee Name Patty M. Etheridge Start date 10/01/21 End date 03/31/22 Position Special Projects Coordinator Amount $37,331.32 Notes View original PDF
Payee Name John D. Ferguson Start date 10/01/21 End date 03/31/22 Position Regional Director Amount $37,331.32 Notes View original PDF
Payee Name Deanna K. Frankowski Start date 10/01/21 End date 03/31/22 Position Constituent Services Representative Amount $26,703.00 Notes View original PDF
Payee Name John Gaillard Hanahan (Gil) Start date 10/01/21 End date 01/03/22 Position State Health Care Liaison Amount $23,250.00 Notes View original PDF
Payee Name Mary Blanche Neese Hankey (Mary Blanche) Start date 10/01/21 End date 03/31/22 Position Chief Counsel/Policy Adviser Amount $79,223.12 Notes View original PDF
Payee Name Bradley Flynn Hayes Start date 10/01/21 End date 03/31/22 Position Legislative Director Amount $79,223.12 Notes View original PDF
Payee Name George Rusk Henry (Rusk) Start date 01/10/22 End date 03/31/22 Position Staff Assistant Amount $8,720.61 Notes View original PDF
Payee Name Andrew C. Hinkebein Start date 10/01/21 End date 03/31/22 Position Regional Director Amount $39,997.87 Notes View original PDF
Payee Name Richard Lynn James (Rick) Start date 10/01/21 End date 03/31/22 Position Systems Administrator Amount $13,785.12 Notes View original PDF
Payee Name Emma M. Johnston Start date 10/01/21 End date 03/31/22 Position Legislative Correspondent Amount $22,877.45 Notes View original PDF
Payee Name Kasey L. Lovett Start date 10/01/21 End date 03/31/22 Position Press Secretary Amount $43,217.23 Notes View original PDF
Payee Name Carolyn S. Madan Start date 10/01/21 End date 03/31/22 Position Policy Adviser Amount $1,999.93 Notes View original PDF
Payee Name Emily Jean McBride Start date 10/01/21 End date 03/31/22 Position Legislative Assistant Amount $42,406.85 Notes View original PDF
Payee Name Catherine A. McCracken Start date 01/18/22 End date 03/31/22 Position Intern Amount $3,650.00 Notes View original PDF
Payee Name Amelia A. McGraw (Ame) Start date 10/01/21 End date 03/31/22 Position Assistant to the Chief of Staff/Deputy Scheduler/Intern Coordinator Amount $30,471.82 Notes View original PDF
Payee Name Melika Willoughby McKinnis Start date 10/01/21 End date 03/31/22 Position Policy Adviser Amount $5,925.00 Notes View original PDF
Payee Name Jordan R. Mills Start date 10/01/21 End date 03/31/22 Position Regional Director Amount $37,331.32 Notes View original PDF
Payee Name Morgan Murphy Start date 10/01/21 End date 03/31/22 Position National Security Adviser Amount $63,996.62 Notes View original PDF
Payee Name Alan Brian Naugher (Brian) Start date 10/01/21 End date 03/31/22 Position Senior Liaison, Defense Amount $53,330.45 Notes View original PDF
Payee Name Jessica M. Newman Start date 10/01/21 End date 03/31/22 Position Administrative Director Amount $76,457.96 Notes View original PDF
Payee Name Cynthia H. Mulvaney Pate (Cindy) Start date 10/01/21 End date 03/31/22 Position Regional Director Amount $37,331.32 Notes View original PDF
Payee Name Hannah S. Payne Start date 02/07/22 End date 03/31/22 Position Digital Coordinator Amount $8,665.22 Notes View original PDF
Payee Name Michael A. Raita (Mike) Start date 10/01/21 End date 03/31/22 Position Regional Director Amount $37,331.32 Notes View original PDF
Payee Name June A. Reeves-Weir Start date 10/01/21 End date 03/31/22 Position Constituent Services Representative/Service Academy Aide Amount $31,740.73 Notes View original PDF
Payee Name Ashley Kay Satterfield Start date 10/01/21 End date 03/31/22 Position Legislative Correspondent Amount $22,877.45 Notes View original PDF
Payee Name Gwendolyn W. Shelton (Gwen) Start date 10/01/21 End date 03/31/22 Position Regional Director Amount $37,331.32 Notes View original PDF
Payee Name Tamlyn A. Sheng Start date 10/01/21 End date 12/03/21 Position Digital Director Amount $8,749.98 Notes View original PDF
Payee Name Taylor B. Stephens Start date 10/01/21 End date 03/31/22 Position Scheduler Amount $40,641.71 Notes View original PDF
Payee Name Kaitlin Vogt Stoddard Start date 10/01/21 End date 03/31/22 Position Legislative Assistant Amount $45,073.31 Notes View original PDF
Payee Name Annette T. Stokes Start date 10/01/21 End date 03/31/22 Position Constituent Services Representative Amount $27,952.98 Notes View original PDF
Payee Name Kendal Barker Tigner Start date 10/01/21 End date 03/31/22 Position Legislative Correspondent Amount $24,127.48 Notes View original PDF
Payee Name Emma D. Whitt Start date 01/18/22 End date 03/31/22 Position Intern Amount $3,650.00 Notes View original PDF
Payee Name Zandra Boswell Wilson Start date 10/01/21 End date 03/31/22 Position Constituent Services Representative Amount $31,740.73 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.