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: 04/01/11 - 09/30/11
Payee Name Start date End date Position Amount Notes PDF
Payee Name Wendy Fleming Baig Start date 04/01/11 End date 09/30/11 Position General Counsel Amount $2,560.44 Notes View original PDF
Payee Name Stewart Barber Start date 04/01/11 End date 09/30/11 Position Staff Assistant Amount $18,750.00 Notes View original PDF
Payee Name Sarah E. Baska Start date 04/01/11 End date 09/30/11 Position Staff Assistant Amount $19,999.92 Notes View original PDF
Payee Name Sarah Bell Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $31,249.92 Notes View original PDF
Payee Name George Watson Butler Jr. (Bo) Start date 04/01/11 End date 09/30/11 Position Legislative Correspondent Amount $17,499.96 Notes View original PDF
Payee Name Deborah G. Cannon (Debbie) Start date 04/01/11 End date 09/30/11 Position Regional Representative Amount $34,878.00 Notes View original PDF
Payee Name Lauren E. Claffey Tomlinson Start date 04/01/11 End date 09/30/11 Position Press Secretary Amount $28,999.92 Notes View original PDF
Payee Name Seth M. Coker Start date 04/01/11 End date 09/30/11 Position Staff Assistant, Atlanta Amount $15,000.00 Notes View original PDF
Payee Name Edward T. Corrigan (Ed) Start date 04/01/11 End date 09/30/11 Position Executive Director Amount $5,121.00 Notes View original PDF
Payee Name Ryan E. Daly Start date 04/01/11 End date 09/30/11 Position Staff Assistant Amount $14,470.96 Notes View original PDF
Payee Name Christopher J. Denson (Chris) Start date 04/01/11 End date 04/30/11 Position Staff Assistant Amount $2,333.32 Notes View original PDF
Payee Name Kathryn Murph Downs Start date 04/01/11 End date 09/30/11 Position Regional Representative Amount $24,146.40 Notes View original PDF
Payee Name Teresa McLean Ervin Start date 04/01/11 End date 09/30/11 Position Deputy Chief of Staff Amount $59,023.92 Notes View original PDF
Payee Name Jessica Lauren Farrell Start date 04/01/11 End date 09/30/11 Position Staff Assistant Amount $12,000.00 Notes View original PDF
Payee Name Hugh Agnew Gamble III Start date 04/01/11 End date 09/30/11 Position Legislative Director Amount $64,999.92 Notes View original PDF
Payee Name Leslie Weston Gavin Start date 04/01/11 End date 07/12/11 Position Constituent Services Representative Amount $2,671.78 Notes View original PDF
Payee Name Richard W. Gerakitis Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $31,249.92 Notes View original PDF
Payee Name Charles E. Harman Jr. (Charlie) Start date 04/01/11 End date 09/30/11 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Jennifer Elsey Hayes Start date 04/01/11 End date 09/30/11 Position Constituent Services Representative Amount $19,317.00 Notes View original PDF
Payee Name Margaret Edge Heard (Mimi) Start date 07/01/11 End date 09/30/11 Position Staff Assistant Amount $6,999.96 Notes View original PDF
Payee Name Audra J. Hill Start date 04/01/11 End date 09/30/11 Position Scheduler Amount $42,999.96 Notes View original PDF
Payee Name James K. Hussey (Jim) Start date 04/01/11 End date 09/30/11 Position Field Representative Amount $28,725.48 Notes View original PDF
Payee Name James Darren Kendall (Darren) Start date 04/01/11 End date 09/30/11 Position Regional Representative Amount $22,532.40 Notes View original PDF
Payee Name Camila McLean Knowles Start date 04/01/11 End date 09/30/11 Position State Director/General Counsel Amount $64,999.92 Notes View original PDF
Payee Name Bronwyn E. Lance Start date 04/01/11 End date 09/30/11 Position Communications Director Amount $64,926.48 Notes View original PDF
Payee Name Jordan Lynn Layson Start date 04/04/11 End date 09/30/11 Position Staff Assistant Amount $16,220.77 Notes View original PDF
Payee Name Amanda L. Maddox Start date 04/01/11 End date 04/22/11 Position Press Intern Amount $1,099.99 Notes View original PDF
Payee Name Ashley W. Miller (Ash) Start date 04/01/11 End date 09/30/11 Position Casework Director Amount $33,354.00 Notes View original PDF
Payee Name Theresa S. Milligan Start date 04/01/11 End date 09/30/11 Position State Projects Coordinator Amount $21,892.92 Notes View original PDF
Payee Name Mark R. Moore II Start date 09/13/11 End date 09/30/11 Position Foreign Affairs Fellow Amount $1,250.00 Notes View original PDF
Payee Name Benjamin B. Mosely (Ben) Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $30,000.00 Notes View original PDF
Payee Name Brook Miller Mumford Start date 06/30/11 End date 09/30/11 Position Information Technology Director Amount $3,033.33 Notes View original PDF
Payee Name Kate Vickers Olsen Start date 04/01/11 End date 09/30/11 Position Office Manager Amount $48,499.92 Notes View original PDF
Payee Name Mark E. Olsen Start date 04/01/11 End date 09/30/11 Position Legislative Correspondent Amount $21,249.96 Notes View original PDF
Payee Name Kristen T. Plybon Start date 04/01/11 End date 09/30/11 Position Staff Assistant Amount $18,750.00 Notes View original PDF
Payee Name Rachel M. Reeve Start date 04/01/11 End date 09/30/11 Position Deputy Scheduler/Assistant to the Chief of Staff Amount $19,999.92 Notes View original PDF
Payee Name Rachel McLocklin Santos Start date 04/01/11 End date 09/30/11 Position Legislative Correspondent Amount $16,333.27 Notes View original PDF
Payee Name Whitney Harden Shade Start date 04/01/11 End date 09/30/11 Position Constituent Services Representative Amount $14,449.92 Notes View original PDF
Payee Name Marisa Simpson Start date 04/01/11 End date 09/30/11 Position Field Services Director Amount $42,499.92 Notes View original PDF
Payee Name Nancy E. Staves Start date 04/01/11 End date 09/30/11 Position Correspondence Manager Amount $25,466.40 Notes View original PDF
Payee Name Willard Deese Stembridge Jr. (Bill) Start date 04/01/11 End date 09/30/11 Position Regional Representative Amount $38,634.00 Notes View original PDF
Payee Name Annette T. Stokes Start date 04/01/11 End date 09/30/11 Position Constituent Services Representative Amount $18,430.44 Notes View original PDF
Payee Name James Albert Strozier Start date 04/01/11 End date 09/30/11 Position Staff Assistant Amount $14,850.96 Notes View original PDF
Payee Name Clyde A. Taylor IV Start date 04/01/11 End date 09/30/11 Position Military Legislative Assistant Amount $63,048.48 Notes View original PDF
Payee Name Deana K. Veal Start date 06/03/11 End date 07/29/11 Position Agriculture Fellow Amount $2,441.65 Notes View original PDF
Payee Name Paul J. Waldrop (P.J.) Start date 06/01/11 End date 09/30/11 Position Staff Assistant Amount $24,368.64 Notes View original PDF
Payee Name Danyelle DiLetto White Start date 04/01/11 End date 09/30/11 Position Constituent Services Representative Amount $14,744.40 Notes View original PDF
Payee Name Jacob A. Wood Start date 04/01/11 End date 04/22/11 Position Information Technology Director Amount $2,688.88 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.