Menu Search Account

LegiStorm

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

Former Sen. David Perdue (R-Georgia)

Defeated • Alternate Name: David Alfred Perdue Jr.
Displaying salaries for time period: 10/01/18 - 03/31/19
Payee Name Start date End date Position Amount Notes PDF
Payee Name Benjamin Brandenburg Ayres (Ben) Start date 10/01/18 End date 03/31/19 Position Legislative Assistant Amount $28,499.96 Notes View original PDF
Payee Name Alando Jonathon Ballantyne (Jonathon) Start date 10/01/18 End date 03/31/19 Position Legislative Correspondent Amount $20,999.93 Notes View original PDF
Payee Name Sarah E. Baska Start date 10/01/18 End date 03/31/19 Position State Special Projects Director Amount $31,000.00 Notes View original PDF
Payee Name Victoria Pryor Bloom Start date 10/22/18 End date 03/31/19 Position Policy Adviser Amount $26,999.99 Notes View original PDF
Payee Name Laura Katherine Booth (Katherine) Start date 10/01/18 End date 03/31/19 Position Constituent Services Representative Amount $22,499.93 Notes View original PDF
Payee Name Kathy P. Burns Start date 10/01/18 End date 03/31/19 Position Regional Representative Amount $23,500.00 Notes View original PDF
Payee Name James H. Burton Start date 01/30/19 End date 03/31/19 Position Staff Assistant Amount $5,591.66 Notes View original PDF
Payee Name John L. Carter-Hirt Start date 10/01/18 End date 03/31/19 Position Staff Assistant Amount $17,500.00 Notes View original PDF
Payee Name Caroline Spence Carter-Hirt Start date 10/01/18 End date 03/31/19 Position Fellow Amount $18,250.00 Notes View original PDF
Payee Name Teresita Castro Dann (Terri) Start date 10/01/18 End date 02/28/19 Position Constituent Services Representative Amount $25,123.55 Notes View original PDF
Payee Name Anna Louise Devanny Start date 10/01/18 End date 01/01/19 Position Staff Assistant Amount $9,347.20 Notes View original PDF
Payee Name Derrick L. Dickey Start date 10/01/18 End date 03/31/19 Position Senior Adviser Amount $52,135.45 Notes View original PDF
Payee Name Mark D. Elliott Start date 01/11/19 End date 03/31/19 Position Staff Assistant Amount $6,888.85 Notes View original PDF
Payee Name John Andrew Eunice Start date 10/01/18 End date 03/31/19 Position Legislative Director Amount $51,624.93 Notes View original PDF
Payee Name Gabriele Forsyth (Gab) Start date 10/01/18 End date 03/31/19 Position Scheduler Amount $58,499.93 Notes View original PDF
Payee Name Benjamin H. Fry (Ben) Start date 10/01/18 End date 03/31/19 Position State Director Amount $65,699.96 Notes View original PDF
Payee Name Daniel N. Galante (Dan) Start date 01/29/19 End date 03/22/19 Position Fellow Amount $5,573.00 Notes View original PDF
Payee Name Cherie Paquette Gillan Start date 01/22/19 End date 03/31/19 Position Communications Director Amount $18,783.31 Notes View original PDF
Payee Name Joel A. Graham Start date 10/01/18 End date 03/10/19 Position Counsel Amount $23,722.19 Notes View original PDF
Payee Name Laura Jean Greenway Start date 10/01/18 End date 01/08/19 Position Staff Assistant Amount $8,967.27 Notes View original PDF
Payee Name Daniel Wilson Hale Start date 10/01/18 End date 01/13/19 Position Legislative Assistant Amount $21,027.74 Notes View original PDF
Payee Name Lauren Nell Hancock Start date 10/01/18 End date 03/31/19 Position Counsel to the Chief of Staff Amount $40,999.96 Notes View original PDF
Payee Name Darian Zain Harris Start date 10/01/18 End date 10/31/18 Position Fellow Amount $2,000.00 Notes View original PDF
Payee Name Jennifer Elsey Hayes Start date 10/01/18 End date 03/31/19 Position Constituent Services Director Amount $33,499.96 Notes View original PDF
Payee Name Brandon David Howell Start date 10/01/18 End date 12/31/18 Position Speechwriter Amount $19,310.80 Notes View original PDF
Payee Name Gerald Huang Start date 10/01/18 End date 03/31/19 Position Legislative Assistant Amount $50,999.93 Notes View original PDF
Payee Name Taylor N. Jetmundsen Start date 10/01/18 End date 03/31/19 Position Legislative Correspondent Amount $20,999.93 Notes View original PDF
Payee Name Emma M. Johnston Start date 01/29/19 End date 03/31/19 Position Staff Assistant Amount $5,683.33 Notes View original PDF
Payee Name Colin S. Kelly Start date 10/01/18 End date 03/31/19 Position Staff Assistant Amount $20,999.93 Notes View original PDF
Payee Name Stephanie Savoye Lightfoot Start date 10/01/18 End date 03/31/19 Position Executive Assistant Amount $31,374.98 Notes View original PDF
Payee Name Kaitlin Aspinwall Lindsey (Kate) Start date 10/29/18 End date 03/31/19 Position Legislative Assistant Amount $27,100.00 Notes View original PDF
Payee Name Caitlin L. McKeon Start date 12/10/18 End date 03/31/19 Position Staff Assistant Amount $10,174.99 Notes View original PDF
Payee Name Ansley N. Miller Start date 01/07/19 End date 03/31/19 Position Staff Assistant Amount $7,233.29 Notes View original PDF
Payee Name Adam Ronald Miller Start date 03/25/19 End date 03/31/19 Position Fellow Amount $600.00 Notes View original PDF
Payee Name Caleb S. Moore Start date 10/01/18 End date 03/31/19 Position Operations Director Amount $65,375.00 Notes View original PDF
Payee Name Andrew T. Pantino Start date 10/01/18 End date 03/31/19 Position Legislative Fellow Amount $25,999.96 Notes View original PDF
Payee Name Christopher S. Perkins (Chris) Start date 10/01/18 End date 03/31/19 Position Field Representative Amount $22,499.93 Notes View original PDF
Payee Name Caitlin C. Poling Start date 10/01/18 End date 03/31/19 Position Senior Adviser Amount $32,666.66 Notes View original PDF
Payee Name Katherine Nicole Reynolds (Katie) Start date 10/01/18 End date 11/08/18 Position Fellow Amount $3,166.66 Notes View original PDF
Payee Name Lindsey Maxwell Robinson Start date 10/01/18 End date 10/15/18 Position Legislative Correspondent Amount $2,499.99 Notes View original PDF
Payee Name Andrew T. Robinson (Drew) Start date 10/01/18 End date 03/31/19 Position Senior Counsel Amount $35,583.27 Notes View original PDF
Payee Name Charlotte Kaye Rock Start date 10/01/18 End date 03/31/19 Position Legislative Correspondent Amount $20,999.93 Notes View original PDF
Payee Name Delaney Harrison Scherpereel Start date 10/01/18 End date 03/31/19 Position Caseworker/Senior Staff Assistant Amount $20,999.93 Notes View original PDF
Payee Name Paul D. Seals Start date 10/01/18 End date 03/31/19 Position Constituent Services Representative Amount $22,499.93 Notes View original PDF
Payee Name Andrew M. Seaver Start date 10/01/18 End date 03/31/19 Position Field Representative Amount $22,499.93 Notes View original PDF
Payee Name Casey Black Sellers Start date 10/01/18 End date 03/31/19 Position Press Secretary Amount $34,749.96 Notes View original PDF
Payee Name Beatrice Torralba Shakal Start date 10/01/18 End date 03/31/19 Position Field Representative Amount $20,493.02 Notes View original PDF
Payee Name Mary Katherine Short (Katherine) Start date 10/01/18 End date 03/31/19 Position State Operations Director Amount $31,000.00 Notes View original PDF
Payee Name Mark Anthony Smith II Start date 10/01/18 End date 03/31/19 Position Field Representative Amount $22,499.93 Notes View original PDF
Payee Name Annette T. Stokes Start date 10/01/18 End date 03/31/19 Position Constituent Services Representative Amount $22,499.93 Notes View original PDF
Payee Name Melissa Jennings Sweat (Jenni) Start date 10/01/18 End date 03/31/19 Position Deputy Press Secretary Amount $29,374.97 Notes View original PDF
Payee Name Zachariah Davis Swint (Zach) Start date 10/01/18 End date 12/15/18 Position Fellow Amount $6,500.00 Notes View original PDF
Payee Name Samuel A. Tostensen II (Sam) Start date 10/01/18 End date 03/31/19 Position Field Representative Amount $19,789.44 Notes View original PDF
Payee Name Paul J. Waldrop (P.J.) Start date 10/01/18 End date 03/31/19 Position Legislative Director Amount $67,333.30 Notes View original PDF
Payee Name Charles G. White Jr. Start date 10/01/18 End date 03/31/19 Position Field Representative Amount $23,500.00 Notes View original PDF
Payee Name Megan Whittemore Start date 10/01/18 End date 03/31/19 Position Chief of Staff Amount $70,977.40 Notes View original PDF
Payee Name Megan Howard Zavertnik Start date 10/01/18 End date 03/31/19 Position National Security Adviser Amount $49,333.29 Notes View original PDF
Payee Name Gregory G. Ziesenhene (Greg) Start date 10/01/18 End date 03/31/19 Position Field Representative Amount $27,499.96 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.