Menu Search Account

LegiStorm

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

Former Sen. Saxby Chambliss (R-Georgia)

Retired • Alternate Name: Clarence Saxby Chambliss
Displaying salaries for time period: 04/01/05 - 09/30/05
Payee Name Start date End date Position Amount Notes PDF
Payee Name Sarah C. Adams Start date 09/12/05 End date 09/30/05 Position Staff Assistant Amount $1,266.66 Notes View original PDF
Payee Name Amy L. Allen Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $15,556.44 Notes View original PDF
Payee Name Pamela Kay Allen (Pam) Start date 04/01/05 End date 09/30/05 Position Constituent Services Director Amount $20,499.96 Notes View original PDF
Payee Name Bernard J. Apperson (Jay) Start date 09/19/05 End date 09/30/05 Position Chief Counsel Amount $4,500.00 Notes View original PDF
Payee Name Eric L. Betts Start date 04/01/05 End date 09/30/05 Position Regional Representative Amount $22,951.48 Notes View original PDF
Payee Name Elizabeth Philpot Brock (Monty) Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $32,317.32 Notes View original PDF
Payee Name Jacqueline E. Buggs Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $13,195.48 Notes View original PDF
Payee Name Deborah G. Cannon (Debbie) Start date 04/01/05 End date 09/30/05 Position Regional Representative Amount $26,658.92 Notes View original PDF
Payee Name Laura E. Caudell Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $27,499.94 Notes View original PDF
Payee Name Justin W. Clay Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $21,060.40 Notes View original PDF
Payee Name Natalie R. Cook Start date 08/30/05 End date 09/30/05 Position Press Assistant Amount $16,282.54 Notes View original PDF
Payee Name Edward T. Corrigan (Ed) Start date 04/01/05 End date 09/30/05 Position Executive Director Amount $4,061.40 Notes View original PDF
Payee Name Peter W. Courtney Start date 04/01/05 End date 04/30/05 Position National Security and Foreign Policy Fellow Amount $1,500.00 Notes View original PDF
Payee Name Jill H. Edwards Start date 04/01/05 End date 06/15/05 Position Constituent Services Representative Amount $6,768.50 Notes View original PDF
Payee Name Teresa McLean Ervin Start date 04/01/05 End date 09/30/05 Position Executive Assistant Amount $43,077.71 Notes View original PDF
Payee Name Mary Elizabeth Farr Start date 04/01/05 End date 06/08/05 Position Scheduler Amount $10,227.74 Notes View original PDF
Payee Name Catherine O. Fore Start date 04/01/05 End date 09/30/05 Position Constituent Services Representative Amount $21,499.96 Notes View original PDF
Payee Name Leslie Weston Gavin Start date 04/01/05 End date 09/30/05 Position Constituent Services Representative Amount $22,951.48 Notes View original PDF
Payee Name John M. Gillies Start date 04/01/05 End date 07/22/05 Position Chief Legal Counsel Amount $30,620.05 Notes View original PDF
Payee Name Jennifer Elsey Hayes Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $18,321.64 Notes View original PDF
Payee Name Audra J. Hill Start date 04/01/05 End date 09/30/05 Position Scheduling Assistant Amount $25,049.80 Notes View original PDF
Payee Name John Krister Holladay (Krister) Start date 04/01/05 End date 09/30/05 Position Chief of Staff Amount $74,821.68 Notes View original PDF
Payee Name Steven Rowell Holman Jr. Start date 04/01/05 End date 09/30/05 Position Correspondence Director Amount $20,593.96 Notes View original PDF
Payee Name Jessica C. Hoskins Start date 04/01/05 End date 09/30/05 Position Systems Administrator Amount $32,659.00 Notes View original PDF
Payee Name Sara C. Hudson Start date 04/01/05 End date 09/30/05 Position Constituent Services Representative Amount $22,951.48 Notes View original PDF
Payee Name James K. Hussey (Jim) Start date 04/01/05 End date 09/30/05 Position Field Representative Amount $20,705.36 Notes View original PDF
Payee Name Elizabeth M. Jeter Start date 09/28/05 End date 09/30/05 Position Staff Assistant Amount $191.66 Notes View original PDF
Payee Name Camila McLean Knowles Start date 04/01/05 End date 09/30/05 Position Judiciary Legislative Assistant Amount $32,317.32 Notes View original PDF
Payee Name Angela Kay Lundberg (Angie) Start date 04/01/05 End date 09/30/05 Position Communications Director Amount $40,902.96 Notes View original PDF
Payee Name Ashley W. Miller (Ash) Start date 06/30/05 End date 09/30/05 Position Regional Representative Amount $9,352.73 Notes View original PDF
Payee Name Theresa S. Milligan Start date 04/01/05 End date 09/30/05 Position State Projects Coordinator Amount $25,658.92 Notes View original PDF
Payee Name Candice Ashton Money Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $21,722.03 Notes View original PDF
Payee Name Stephen R. Norton Start date 04/01/05 End date 07/16/05 Position Senior Policy Adviser Amount $36,644.19 Notes View original PDF
Payee Name Kate Vickers Olsen Start date 04/01/05 End date 09/30/05 Position Constituent Services Director Amount $30,786.92 Notes View original PDF
Payee Name Heather O. Reilly Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $20,449.96 Notes View original PDF
Payee Name Matthew T. Sawhill Start date 04/01/05 End date 09/30/05 Position Regional Representative Amount $25,317.16 Notes View original PDF
Payee Name Alexander Shively (Alex) Start date 04/01/05 End date 09/30/05 Position Legislative Director Amount $63,000.00 Notes View original PDF
Payee Name Marisa Simpson Start date 04/01/05 End date 09/30/05 Position Regional Representative Amount $22,951.48 Notes View original PDF
Payee Name Bridges Sinyard Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $15,000.00 Notes View original PDF
Payee Name Rachel W. Skilling Start date 04/01/05 End date 09/30/05 Position Constituent Services Representative Amount $21,499.96 Notes View original PDF
Payee Name Keri C. Smith Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $18,499.96 Notes View original PDF
Payee Name Justin Douglas Spickard Start date 08/22/05 End date 09/30/05 Position Staff Assistant Amount $2,491.65 Notes View original PDF
Payee Name Nancy E. Staves Start date 04/01/05 End date 09/30/05 Position Correspondence Manager Amount $21,388.92 Notes View original PDF
Payee Name Willard Deese Stembridge Jr. (Bill) Start date 04/01/05 End date 09/30/05 Position Regional Representative Amount $36,405.44 Notes View original PDF
Payee Name Clyde A. Taylor IV Start date 04/01/05 End date 09/30/05 Position Military Legislative Assistant Amount $56,439.93 Notes View original PDF
Payee Name Britton E. Thompson Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $15,796.96 Notes View original PDF
Payee Name Tyler M. Thompson Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $20,449.96 Notes View original PDF
Payee Name Mary Ashling Thurmond Osborne (Ashling) Start date 06/20/05 End date 08/30/05 Position Staff Assistant Amount $4,536.09 Notes View original PDF
Payee Name Donna G. Vinson-Davis Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $14,256.40 Notes View original PDF
Payee Name AnnieLaurie Crane Walters Start date 04/01/05 End date 09/30/05 Position Press Secretary Amount $30,556.64 Notes View original PDF
Payee Name Gregory W. Wright Start date 04/01/05 End date 09/30/05 Position State Director Amount $53,732.48 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.