Menu Search Account

LegiStorm

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

Former Rep. Doug Collins (R-Georgia, 9th)

Ran for Senate • Alternate Name: Douglas Allen Collins
Displaying salaries for time period: 01/01/20 - 03/31/20
Payee Name Start date End date Position Amount Notes PDF
Payee Name Jessica Sarah Andrews Start date 01/03/20 End date 01/12/20 Position Communications Director Amount $694.44 Notes View original PDF
Payee Name Jessica Sarah Andrews Start date 01/01/20 End date 01/02/20 Position Communications Director Amount $138.89 Notes View original PDF
Payee Name Daniel Perry Ashworth Start date 01/03/20 End date 03/12/20 Position Counsel Amount $9,757.23 Notes View original PDF
Payee Name Daniel Perry Ashworth Start date 01/01/20 End date 01/02/20 Position Counsel Amount $278.78 Notes View original PDF
Payee Name Stacy L. Baker Start date 01/03/20 End date 03/31/20 Position Staff Member, Shared Amount $3,177.77 Notes View original PDF
Payee Name Stacy L. Baker Start date 01/01/20 End date 01/02/20 Position Staff Member, Shared Amount $72.22 Notes View original PDF
Payee Name Charles D. Barrett (Charlie) Start date 01/01/20 End date 01/02/20 Position Constituent Services Representative/Field Representative Amount $194.44 Notes View original PDF
Payee Name Charles D. Barrett (Charlie) Start date 01/03/20 End date 03/31/20 Position Constituent Services Representative/Field Representative Amount $8,555.57 Notes View original PDF
Payee Name Brendan M. Belair Start date 03/13/20 End date 03/31/20 Position Chief of Staff Amount $8,420.55 Notes View original PDF
Payee Name Brendan M. Belair Start date 01/01/20 End date 01/02/20 Position Staff Member, Shared Amount $6.67 Notes View original PDF
Payee Name Brendan M. Belair Start date 01/03/20 End date 03/12/20 Position Staff Member, Shared Amount $233.33 Notes View original PDF
Payee Name Margaret Palmer Brigham (Palmer) Start date 02/10/20 End date 03/31/20 Position Press Assistant Amount $5,950.00 Notes View original PDF
Payee Name Cindy S. Dyer Start date 01/01/20 End date 01/02/20 Position Senior Constituent Services Representative Amount $278.78 Notes View original PDF
Payee Name Cindy S. Dyer Start date 01/03/20 End date 03/31/20 Position Senior Constituent Services Representative Amount $12,266.23 Notes View original PDF
Payee Name Jonathan Sutherland Ferro (Jon) Start date 01/03/20 End date 03/12/20 Position Staff Member, Shared Amount $1,695.56 Notes View original PDF
Payee Name Jonathan Sutherland Ferro (Jon) Start date 01/01/20 End date 01/02/20 Position Staff Member, Shared Amount $111.11 Notes View original PDF
Payee Name Jonathan Sutherland Ferro (Jon) Start date 03/13/20 End date 03/31/20 Position Deputy Chief of Staff Amount $6,000.00 Notes View original PDF
Payee Name Erica Barker Fitzgerald Start date 01/03/20 End date 03/12/20 Position Chief Legislative Clerk Amount $4,701.67 Notes View original PDF
Payee Name Erica Barker Fitzgerald Start date 01/01/20 End date 01/02/20 Position Chief Legislative Clerk Amount $234.33 Notes View original PDF
Payee Name Erica Barker Fitzgerald Start date 03/13/20 End date 03/31/20 Position Legislative Director Amount $3,509.00 Notes View original PDF
Payee Name Joel N. Katz Start date 01/01/20 End date 01/02/20 Position Chief of Staff Amount $639.89 Notes View original PDF
Payee Name Joel N. Katz Start date 01/03/20 End date 03/31/20 Position Chief of Staff Amount $28,155.10 Notes View original PDF
Payee Name William Michael Kokaly (Bill) Start date 01/03/20 End date 03/31/20 Position Field Representative Amount $13,488.43 Notes View original PDF
Payee Name William Michael Kokaly (Bill) Start date 01/01/20 End date 01/02/20 Position Field Representative Amount $306.56 Notes View original PDF
Payee Name David P. McDonald Jr. Start date 01/01/20 End date 01/02/20 Position District Counsel Amount $306.56 Notes View original PDF
Payee Name David P. McDonald Jr. Start date 01/03/20 End date 03/31/20 Position District Counsel Amount $13,488.43 Notes View original PDF
Payee Name Cooper Logan Mullinax Start date 01/01/20 End date 01/02/20 Position Special Assistant Amount $234.33 Notes View original PDF
Payee Name Cooper Logan Mullinax Start date 01/03/20 End date 03/01/20 Position Special Assistant Amount $6,912.84 Notes View original PDF
Payee Name Ernesteen Riley (Tena) Start date 01/01/20 End date 01/02/20 Position Staff Assistant Amount $195.44 Notes View original PDF
Payee Name Ernesteen Riley (Tena) Start date 01/03/20 End date 03/31/20 Position Staff Assistant Amount $8,599.57 Notes View original PDF
Payee Name Jacob Hayden Rogers Start date 01/01/20 End date 01/02/20 Position Legislative Correspondent Amount $195.44 Notes View original PDF
Payee Name Jacob Hayden Rogers Start date 01/03/20 End date 03/31/20 Position Legislative Correspondent Amount $8,599.57 Notes View original PDF
Payee Name William Alexander Smith (Will) Start date 01/03/20 End date 03/31/20 Position Legislative Assistant Amount $12,966.23 Notes View original PDF
Payee Name William Alexander Smith (Will) Start date 01/01/20 End date 01/02/20 Position Legislative Assistant Amount $245.44 Notes View original PDF
Payee Name Raymond P. Sweney (Ray) Start date 01/03/20 End date 03/12/20 Position Staff Assistant Amount $6,257.23 Notes View original PDF
Payee Name Raymond P. Sweney (Ray) Start date 01/01/20 End date 01/02/20 Position Staff Assistant Amount $178.78 Notes View original PDF
Payee Name Amanda Gonzalez Thompson Start date 01/01/20 End date 01/02/20 Position Communications Director Amount $501.00 Notes View original PDF
Payee Name Amanda Gonzalez Thompson Start date 01/03/20 End date 03/31/20 Position Communications Director Amount $16,097.33 Notes View original PDF
Payee Name Erin Cockerham Wall Start date 01/03/20 End date 03/31/20 Position Scheduling Director Amount $15,210.67 Notes View original PDF
Payee Name Erin Cockerham Wall Start date 01/01/20 End date 01/02/20 Position Scheduling Director Amount $334.33 Notes View original PDF
Payee Name Sebastian Joseph Wigley Start date 02/10/20 End date 03/31/20 Position D.C. Staff Assistant Amount $4,958.34 Notes View original PDF
Payee Name Ella Perry Yates Start date 01/01/20 End date 01/02/20 Position Member Services Aide Amount $222.22 Notes View original PDF
Payee Name Ella Perry Yates Start date 01/03/20 End date 03/12/20 Position Member Services Aide Amount $4,277.77 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.