Menu Search Account

LegiStorm

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

Former Sen. Zell Miller (D-Georgia)

Retired, Died, March 23, 2018 • Alternate Name: Zell Bryan Miller
Displaying salaries for time period: 10/01/00 - 03/31/01
Payee Name Start date End date Position Amount Notes PDF
Payee Name Alexander U. Albert (Alex) Start date 10/01/00 End date 03/31/01 Position Chief of Staff Amount $59,998.06 Notes View original PDF
Payee Name Christa J. Bailey Start date 10/01/00 End date 12/31/00 Position Staff Assistant Amount $9,000.00 Notes View original PDF
Payee Name Mary W. Beazley Start date 11/15/00 End date 03/31/01 Position Staff Assistant Amount $13,771.36 Notes View original PDF
Payee Name LaWanda A. Billingslea Start date 10/14/00 End date 03/31/01 Position Assistant Systems Administrator Amount $13,122.07 Notes View original PDF
Payee Name Erica Monteze Brooks Start date 11/27/00 End date 03/30/01 Position State Deputy Director Amount $19,206.25 Notes View original PDF
Payee Name Toni Wallace Brown Start date 11/15/00 End date 03/31/01 Position State Director/State Scheduler Amount $32,515.81 Notes View original PDF
Payee Name Joan Kirchner Carr Start date 11/15/00 End date 03/31/01 Position Communications Director Amount $27,942.87 Notes View original PDF
Payee Name Mary Ann Chaffee Start date 10/01/00 End date 03/31/01 Position Legislative Assistant Amount $45,428.61 Notes View original PDF
Payee Name Lane M. Church Start date 12/01/00 End date 03/31/01 Position Legislative Correspondent Amount $9,537.98 Notes View original PDF
Payee Name William R. Claiborne Start date 10/01/00 End date 03/31/01 Position Legislative Correspondent Amount $13,545.56 Notes View original PDF
Payee Name Anthony D. Coley Start date 01/02/01 End date 03/31/01 Position Front Office Manager Amount $9,546.41 Notes View original PDF
Payee Name Pamela A. Dale Start date 10/01/00 End date 03/31/01 Position Legislative Correspondent Amount $14,291.10 Notes View original PDF
Payee Name Samantha D. Dallaire Start date 01/02/01 End date 02/13/01 Position Deputy Press Secretary Amount $3,499.99 Notes View original PDF
Payee Name Karen H. Daniel Start date 10/01/00 End date 11/14/00 Position Staff Assistant Amount $3,055.53 Notes View original PDF
Payee Name Jeffrey J. Disantis Start date 02/16/01 End date 03/31/01 Position Legislative Assistant Amount $8,688.86 Notes View original PDF
Payee Name Jared Winfield Downs Start date 10/01/00 End date 03/31/01 Position Regional Representative Amount $15,988.06 Notes View original PDF
Payee Name Richard R. Ensley Start date 01/26/01 End date 03/31/01 Position Regional Representative Amount $593.00 Notes View original PDF
Payee Name Donald Walter Ewalt (Don) Start date 10/01/00 End date 03/31/01 Position Deputy Constituent Services Director Amount $27,550.56 Notes View original PDF
Payee Name Eileen L. Force Start date 10/01/00 End date 11/19/00 Position Press Secretary Amount $6,124.99 Notes View original PDF
Payee Name Laura A. Friedel Start date 03/05/01 End date 03/31/01 Position Staff Assistant Amount $1,924.65 Notes View original PDF
Payee Name Martha M. Gilland Start date 01/01/01 End date 03/31/01 Position Executive Assistant Amount $15,795.24 Notes View original PDF
Payee Name Tracey A. Hardin Start date 12/04/00 End date 03/31/01 Position Legislative Assistant Amount $20,775.00 Notes View original PDF
Payee Name Charles E. Harman Jr. (Charlie) Start date 10/01/00 End date 10/13/00 Position Administrative Assistant Amount $4,938.51 Notes View original PDF
Payee Name William F. Head Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $14,818.97 Notes View original PDF
Payee Name Samuel F. Henderson Start date 01/02/01 End date 03/31/01 Position Constituent Services Representative Amount $7,732.56 Notes View original PDF
Payee Name Matthew E. Hicks Start date 10/09/00 End date 03/31/01 Position Constituent Services Representative Amount $13,077.62 Notes View original PDF
Payee Name Stephen West Higginbothom (West) Start date 01/08/01 End date 03/31/01 Position Legislative Assistant Amount $8,706.64 Notes View original PDF
Payee Name Jeremy Chad Johnson Start date 10/01/00 End date 03/31/01 Position Systems Administrator Amount $19,797.55 Notes View original PDF
Payee Name K. Corley Kenna Start date 01/02/01 End date 03/31/01 Position Staff Assistant Amount $7,373.77 Notes View original PDF
Payee Name Michael W. Kizer Start date 03/12/01 End date 03/31/01 Position Intern Amount $208.56 Notes View original PDF
Payee Name Kevin R. Levinsky Start date 02/26/01 End date 03/31/01 Position Intern Amount $768.43 Notes View original PDF
Payee Name Jason M. Lewis Start date 10/01/00 End date 02/09/01 Position Staff Assistant Amount $8,908.13 Notes View original PDF
Payee Name Robert G. Mayberry Start date 10/01/00 End date 10/31/00 Position Staff Assistant Amount $2,500.00 Notes View original PDF
Payee Name Stephanie A. McCleerey Start date 10/01/00 End date 12/15/00 Position Staff Assistant Amount $2,083.30 Notes View original PDF
Payee Name Beverly T. Messer Start date 01/16/01 End date 03/31/01 Position Executive Assistant Amount $5,966.56 Notes View original PDF
Payee Name Jocelyn Moore Start date 10/01/00 End date 03/31/01 Position Legislative Assistant Amount $15,341.84 Notes View original PDF
Payee Name Patricia J. Parmer Start date 12/27/00 End date 03/31/01 Position Administrative Director Amount $19,940.45 Notes View original PDF
Payee Name Sherri D. Powell Start date 10/01/00 End date 03/31/01 Position Legislative Correspondent Amount $14,268.44 Notes View original PDF
Payee Name Shirley A. Puchalski Start date 10/01/00 End date 03/09/01 Position State Director Amount $37,757.46 Notes View original PDF
Payee Name Judy Kimmitt Rainey Start date 10/01/00 End date 01/02/01 Position Administrative Director Amount $17,277.77 Notes View original PDF
Payee Name Jody B. Redding Start date 10/01/00 End date 03/31/01 Position Regional Director Amount $19,542.14 Notes View original PDF
Payee Name Jodi L. Schwartz Start date 12/04/00 End date 03/31/01 Position Projects Coordinator/Grants Coordinator Amount $14,839.23 Notes View original PDF
Payee Name Davis Shaefer Start date 03/05/01 End date 03/31/01 Position Intern Amount $345.50 Notes View original PDF
Payee Name Charles R. Short Start date 11/30/00 End date 03/31/01 Position Special Assistant Amount $12,271.35 Notes View original PDF
Payee Name Charles Henry Spry Start date 02/12/01 End date 03/31/01 Position Staff Assistant Amount $3,799.54 Notes View original PDF
Payee Name John Stacy Start date 10/01/00 End date 03/31/01 Position Regional Director Amount $20,541.33 Notes View original PDF
Payee Name Barbara J. Tatham Start date 02/01/01 End date 03/31/01 Position Quorum Specialist Amount $5,142.86 Notes View original PDF
Payee Name Harry F. Thompson Jr. Start date 10/01/00 End date 01/31/01 Position Regional Representative Amount $11,190.00 Notes View original PDF
Payee Name Derrick B. Varnedoe Start date 10/01/00 End date 12/12/00 Position Staff Assistant Amount $5,719.96 Notes View original PDF
Payee Name Kymer Leigh Walker Start date 02/01/01 End date 03/31/01 Position Constituent Services Representative Amount $4,877.69 Notes View original PDF
Payee Name Ella Merritt Myers Wall (Merritt) Start date 02/12/01 End date 03/31/01 Position Staff Assistant Amount $3,849.29 Notes View original PDF
Payee Name Mary Lee Watts Start date 10/01/00 End date 02/16/01 Position Legislative Correspondent Amount $10,315.05 Notes View original PDF
Payee Name Frances C. Wickes Start date 10/01/00 End date 03/31/01 Position Personal Secretary Amount $29,295.22 Notes View original PDF
Payee Name Leslie Ann Woolley Start date 01/22/01 End date 03/31/01 Position Legislative Assistant Amount $16,696.39 Notes View original PDF
Payee Name Muneera A. Zaineldeen Start date 10/01/00 End date 03/09/01 Position Staff Assistant Amount $8,411.81 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.