Menu Search Account

LegiStorm

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

Former Sen. Bill Frist (R-Tennessee)

Retired • Alternate Name: William Harrison Frist Sr.
This member of Congress has also worked as a congressional staffer. Click here to see the staffer records.
Displaying salaries for time period: 04/01/05 - 09/30/05
Payee Name Start date End date Position Amount Notes PDF
Payee Name Janice F. Ailey Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $19,303.37 Notes View original PDF
Payee Name Lee A. Akers Start date 04/01/05 End date 06/04/05 Position Assistant Scheduler/Constituent Services Representative Amount $5,190.67 Notes View original PDF
Payee Name Ginger M. Baldwin Start date 04/01/05 End date 09/30/05 Position Special Projects Coordinator Amount $19,999.70 Notes View original PDF
Payee Name Talibah M. Bayles Start date 04/01/05 End date 09/30/05 Position Assistant to the Chief of Staff/Outreach Adviser Amount $29,145.83 Notes View original PDF
Payee Name Judson C. Blewett Start date 04/01/05 End date 09/30/05 Position Systems Administrator Amount $18,273.48 Notes View original PDF
Payee Name Matthew D. Bronczek (Matt) Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $16,999.90 Notes View original PDF
Payee Name Carol A. Burroughs Start date 04/01/05 End date 09/30/05 Position Constituent Services Representative Amount $23,111.93 Notes View original PDF
Payee Name Thomas Lantz Craig III (Tom) Start date 04/01/05 End date 09/30/05 Position Legislative Assistant/Projects Coordinator Amount $28,604.31 Notes View original PDF
Payee Name Lindsay C. Curtis Start date 04/01/05 End date 05/20/05 Position Staff Assistant Amount $3,055.53 Notes View original PDF
Payee Name Nicholas R. Dalsey Jr. Start date 04/01/05 End date 08/21/05 Position Staff Assistant Amount $11,219.62 Notes View original PDF
Payee Name Charlotte Montiel Davis Start date 04/01/05 End date 09/30/05 Position Policy Assistant Amount $1,249.92 Notes View original PDF
Payee Name Jason C. Dombrowski Start date 07/18/05 End date 09/18/05 Position Intern Amount $1,474.97 Notes View original PDF
Payee Name Matthew Dombrowski (Matt) Start date 04/01/05 End date 09/30/05 Position Correspondence Director Amount $36,705.74 Notes View original PDF
Payee Name Susan D. Emmett Start date 06/20/05 End date 09/30/05 Position Legislative Correspondent Amount $7,574.99 Notes View original PDF
Payee Name Paul T. Fakes Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $17,999.71 Notes View original PDF
Payee Name Gary A. Feld Start date 04/18/05 End date 09/30/05 Position Strategic Initiatives Director Amount $22,638.85 Notes View original PDF
Payee Name Celestine Valinho Essman Gold (Celeste) Start date 07/05/05 End date 09/30/05 Position Archivist/Librarian Amount $2,777.74 Notes View original PDF
Payee Name Charles E. Harper (Chuck) Start date 04/01/05 End date 09/30/05 Position Press Assistant Amount $19,741.07 Notes View original PDF
Payee Name Elizabeth S. Heavener (Liza) Start date 06/20/05 End date 07/29/05 Position Intern Amount $666.66 Notes View original PDF
Payee Name Angela Hill Start date 04/01/05 End date 09/30/05 Position Correspondence Specialist Amount $24,810.14 Notes View original PDF
Payee Name James Hill Hippe (Jim) Start date 04/01/05 End date 09/30/05 Position Legislative Director/Counsel Amount $54,499.90 Notes View original PDF
Payee Name James B. Humphreys Start date 04/01/05 End date 09/30/05 Position Field Representative Amount $32,465.26 Notes View original PDF
Payee Name Carolyn C. Jensen Start date 04/01/05 End date 09/30/05 Position Senior Field Representative Amount $33,660.89 Notes View original PDF
Payee Name William T. Joyce Start date 09/06/05 End date 09/30/05 Position Staff Assistant Amount $1,527.76 Notes View original PDF
Payee Name Stephen B. Kline (Steve) Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $1,500.00 Notes View original PDF
Payee Name Greg R. Kowalski Start date 04/01/05 End date 04/08/05 Position Intern Amount $119.99 Notes View original PDF
Payee Name James Matthew Alan Lea Start date 04/18/05 End date 09/30/05 Position Staff Assistant Amount $13,583.33 Notes View original PDF
Payee Name Andrea Becker Looney Start date 04/01/05 End date 09/30/05 Position Legislative Director Amount $78,779.40 Notes View original PDF
Payee Name Allison P. Martin Start date 04/01/05 End date 09/30/05 Position Projects Director/Legislative Counsel Amount $54,499.81 Notes View original PDF
Payee Name Brooke Earthman McChesney Start date 04/01/05 End date 09/30/05 Position Constituent Services Representative Amount $13,999.70 Notes View original PDF
Payee Name David Andrew Olson (Andy) Start date 04/01/05 End date 05/30/05 Position Legislative Counsel Amount $11,038.48 Notes View original PDF
Payee Name Tyler K. Owens Start date 04/01/05 End date 09/30/05 Position Field Representative Amount $23,898.89 Notes View original PDF
Payee Name Thomas K. Owens Start date 09/06/05 End date 09/30/05 Position Intern Amount $624.99 Notes View original PDF
Payee Name Darla Cassell Ripchensky Start date 04/01/05 End date 09/30/05 Position Administrative Director Amount $30,499.70 Notes View original PDF
Payee Name Edward Phillip Russell Jr. Start date 04/01/05 End date 07/16/05 Position Military Policy Adviser Amount $21,221.48 Notes View original PDF
Payee Name Stephanie Schmidt Start date 08/01/05 End date 09/30/05 Position Assistant Scheduler/Constituent Services Representative Amount $4,166.64 Notes View original PDF
Payee Name Larry Kenneth Scroggs (Ken) Start date 04/01/05 End date 09/30/05 Position Field Representative Amount $22,576.37 Notes View original PDF
Payee Name Holly B. Singleton Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $18,074.93 Notes View original PDF
Payee Name Nicholas J. Smith Start date 04/01/05 End date 09/03/05 Position Deputy Chief of Staff Amount $52,736.37 Notes View original PDF
Payee Name Mercedes A.W. Smith Start date 04/01/05 End date 09/30/05 Position Scheduler/Personal Assistant Amount $24,999.74 Notes View original PDF
Payee Name Elie Teichman Start date 04/01/05 End date 09/30/05 Position Deputy Press Secretary Amount $27,499.75 Notes View original PDF
Payee Name Elizabeth A. Tipps (Beth) Start date 07/11/05 End date 09/30/05 Position Staff Assistant Amount $5,111.09 Notes View original PDF
Payee Name Kimbra T. Toney Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $21,499.90 Notes View original PDF
Payee Name Jeremy G. Tunnell Start date 05/11/05 End date 06/24/05 Position Intern Amount $1,099.99 Notes View original PDF
Payee Name Jonathan P. Vaden (Jon) Start date 04/01/05 End date 09/30/05 Position Senior Legislative Correspondent Amount $21,827.98 Notes View original PDF
Payee Name Bart E. VerHulst Start date 04/01/05 End date 09/30/05 Position Field Representative Amount $63,999.93 Notes View original PDF
Payee Name Stephanie G. Walker Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $15,000.00 Notes View original PDF
Payee Name Cornell Wedge Start date 04/01/05 End date 09/30/05 Position Mailroom Supervisor Amount $23,544.81 Notes View original PDF
Payee Name David S. Weed Start date 04/01/05 End date 09/30/05 Position Field Representative, Middle Tennessee Amount $24,999.87 Notes View original PDF
Payee Name D. Graham Wells Start date 06/20/05 End date 09/30/05 Position Staff Assistant Amount $6,452.75 Notes View original PDF
Payee Name Meredith Davis West Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $43,391.28 Notes View original PDF
Payee Name Timothy Wayne Whaley Start date 04/01/05 End date 09/30/05 Position Field Representative Amount $24,531.89 Notes View original PDF
Payee Name Brandi Wilson White Start date 04/01/05 End date 09/30/05 Position Legislative Counsel Amount $17,999.78 Notes View original PDF
Payee Name Tiffany E. Williams Start date 04/01/05 End date 09/30/05 Position Correspondence Specialist Assistant Amount $2,595.49 Notes View original PDF
Payee Name Mark Alan Winslow Start date 04/01/05 End date 09/30/05 Position Constituent Services Representative Amount $26,111.93 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.