Menu Search Account

LegiStorm

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

Former Sen. Fred Thompson (R-Tennessee)

Retired, Died, Nov. 1, 2015 • Alternate Name: Freddie Dalton Thompson
Displaying salaries for time period: 04/01/01 - 09/30/01
Payee Name Start date End date Position Amount Notes PDF
Payee Name Rush E. Baker Start date 04/01/01 End date 07/30/01 Position Staff Assistant Amount $7,618.11 Notes View original PDF
Payee Name Veronica Berry Start date 04/01/01 End date 05/24/01 Position Caseworker Amount $3,600.00 Notes View original PDF
Payee Name Kandice D. Bewley Start date 09/04/01 End date 09/30/01 Position Intern Amount $900.00 Notes View original PDF
Payee Name Michael J. Boisvenue (Mike) Start date 04/01/01 End date 09/30/01 Position Correspondence Director Amount $29,499.96 Notes View original PDF
Payee Name Emily Ann Booker Start date 04/01/01 End date 09/30/01 Position Field Representative Amount $24,999.96 Notes View original PDF
Payee Name David H. Brewster Start date 04/01/01 End date 09/30/01 Position Office Manager Amount $29,499.96 Notes View original PDF
Payee Name George W. Brown Start date 05/22/01 End date 06/29/01 Position Intern Amount $1,299.90 Notes View original PDF
Payee Name Sarah N. Bryan Start date 04/01/01 End date 09/30/01 Position Field Representative Amount $22,500.00 Notes View original PDF
Payee Name Amanda K. Burdick Start date 07/02/01 End date 08/10/01 Position Intern Amount $1,299.99 Notes View original PDF
Payee Name Melissa Shea Cobble Start date 05/29/01 End date 06/29/01 Position Intern Amount $1,033.32 Notes View original PDF
Payee Name Kimberly C. Coots Start date 04/01/01 End date 09/30/01 Position Press Assistant Amount $14,749.98 Notes View original PDF
Payee Name Robert J. Davis Jr. (Bob) Start date 04/01/01 End date 09/30/01 Position State Director Amount $37,999.92 Notes View original PDF
Payee Name Laura M. Delaney Start date 04/01/01 End date 09/30/01 Position Caseworker Amount $22,999.92 Notes View original PDF
Payee Name William Tona Devault Start date 04/01/01 End date 09/30/01 Position Field Representative Amount $22,249.92 Notes View original PDF
Payee Name Matthew Dombrowski (Matt) Start date 08/01/01 End date 09/30/01 Position Systems Administrator Amount $5,916.64 Notes View original PDF
Payee Name A. Paul Drischler Start date 07/02/01 End date 08/10/01 Position Intern Amount $1,299.99 Notes View original PDF
Payee Name Blane W. Duncan Start date 09/04/01 End date 09/30/01 Position Intern Amount $900.00 Notes View original PDF
Payee Name Deborah A. Durkin (Debbie) Start date 06/01/01 End date 09/30/01 Position Assistant to the Chief of Staff Amount $20,000.00 Notes View original PDF
Payee Name Ryan M. Durst Start date 04/01/01 End date 09/30/01 Position Projects Assistant Amount $13,558.41 Notes View original PDF
Payee Name Christine E. Feroli Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $14,813.73 Notes View original PDF
Payee Name Ceara N. Flake Start date 07/12/01 End date 08/28/01 Position Intern Amount $1,566.66 Notes View original PDF
Payee Name Corinne M. Gardino Start date 05/03/01 End date 09/30/01 Position Caseworker Amount $9,455.52 Notes View original PDF
Payee Name Kelley S. Hankins Start date 04/01/01 End date 09/30/01 Position Field Representative Amount $23,749.92 Notes View original PDF
Payee Name Michael E. Hartigan Bruce Start date 04/01/01 End date 09/30/01 Position Caseworker Amount $12,999.96 Notes View original PDF
Payee Name Rachel Jones Hensler Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $36,000.00 Notes View original PDF
Payee Name Melissa C. Hunter Start date 05/14/01 End date 05/25/01 Position Intern Amount $399.99 Notes View original PDF
Payee Name Charlotte Ann Jackson Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $16,999.92 Notes View original PDF
Payee Name Elizabeth Wood Jarvis (Libby) Start date 04/01/01 End date 09/30/01 Position Legislative Director Amount $49,999.44 Notes View original PDF
Payee Name Cynthia L. Lemons Start date 04/01/01 End date 09/30/01 Position Field Representative Amount $19,999.92 Notes View original PDF
Payee Name Howard S. Liebengood Start date 06/01/01 End date 09/30/01 Position Chief of Staff Amount $46,852.96 Notes View original PDF
Payee Name Matthew W. Lindley Start date 04/01/01 End date 04/12/01 Position Legislative Correspondent Amount $2,826.49 Notes View original PDF
Payee Name Linda K. Long Start date 04/01/01 End date 09/30/01 Position Caseworker Amount $17,499.96 Notes View original PDF
Payee Name David A. Love Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $11,508.06 Notes View original PDF
Payee Name Lindsay Taylor Mabry Start date 04/23/01 End date 09/30/01 Position Deputy Press Secretary Amount $15,799.99 Notes View original PDF
Payee Name Misty C. Marshall Start date 04/01/01 End date 06/22/01 Position Scheduling Assistant Amount $8,499.99 Notes View original PDF
Payee Name Allison P. Martin Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $20,499.96 Notes View original PDF
Payee Name Amy McKennis Mistri Start date 04/01/01 End date 04/11/01 Position Legislative Assistant Amount $1,466.66 Notes View original PDF
Payee Name Powell Allen Moore Start date 04/01/01 End date 05/04/01 Position Chief of Staff Amount $22,255.15 Notes View original PDF
Payee Name William K. Moxley Start date 04/01/01 End date 09/30/01 Position Special Assistant Amount $27,000.00 Notes View original PDF
Payee Name Mary Patricia Mullins (Trish) Start date 04/01/01 End date 09/30/01 Position Caseworker Amount $12,999.96 Notes View original PDF
Payee Name Bobbie Nixon Murphy Start date 04/01/01 End date 09/30/01 Position State Office Manager Amount $31,500.00 Notes View original PDF
Payee Name John W. Newman Start date 04/01/01 End date 09/30/01 Position Field Representative Amount $25,500.00 Notes View original PDF
Payee Name Kevin J. Nolan Jr. Start date 04/01/01 End date 07/30/01 Position Legislative Correspondent Amount $7,666.64 Notes View original PDF
Payee Name Katherine A. Oglesby Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $12,499.92 Notes View original PDF
Payee Name Shannon Meadors Oscar Start date 04/09/01 End date 09/30/01 Position Legislative Correspondent Amount $11,055.21 Notes View original PDF
Payee Name Jessica K. Peck Start date 07/30/01 End date 09/30/01 Position Press Assistant Amount $4,236.08 Notes View original PDF
Payee Name Edward Phillip Russell Jr. Start date 04/01/01 End date 09/30/01 Position Projects Director Amount $26,250.00 Notes View original PDF
Payee Name Nancy K. Ryder Start date 05/22/01 End date 07/27/01 Position Intern Amount $2,834.10 Notes View original PDF
Payee Name Lindsay S. Sanders Start date 07/02/01 End date 08/03/01 Position Intern Amount $1,066.66 Notes View original PDF
Payee Name Bonita L. Sansonetti (Bonnie) Start date 04/01/01 End date 09/30/01 Position Executive Assistant Amount $49,828.92 Notes View original PDF
Payee Name Scott H. Stangeland Start date 04/01/01 End date 07/25/01 Position Systems Administrator Amount $12,362.49 Notes View original PDF
Payee Name Nancy E. Staves Start date 04/01/01 End date 09/30/01 Position Computer Operator Amount $16,437.36 Notes View original PDF
Payee Name Kathy K. Tipton Start date 04/01/01 End date 09/30/01 Position Caseworker Amount $12,999.96 Notes View original PDF
Payee Name Harvey T. Valentine Start date 04/01/01 End date 09/30/01 Position Communications Director Amount $45,999.96 Notes View original PDF
Payee Name Chris E. Walker Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $13,240.43 Notes View original PDF
Payee Name AnnieLaurie Crane Walters Start date 04/01/01 End date 06/01/01 Position Staff Assistant Amount $5,026.35 Notes View original PDF
Payee Name Myrna L. Webb Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $6,249.96 Notes View original PDF
Payee Name Meredith Davis West Start date 06/13/01 End date 09/30/01 Position Staff Assistant Amount $6,899.97 Notes View original PDF
Payee Name Cynthia A. Woolfolk Start date 04/01/01 End date 09/30/01 Position Computer Operator Amount $4,552.00 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.