Menu Search Account

LegiStorm

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

Former Sen. Johnny Isakson (R-Georgia)

Resigned, Died, Dec. 19, 2021 • Alternate Name: John Hardy Isakson
Displaying salaries for time period: 04/01/19 - 09/30/19
Payee Name Start date End date Position Amount Notes PDF
Payee Name David D. Adams III (Tripp) Start date 04/01/19 End date 09/30/19 Position Legislative Correspondent Amount $21,537.96 Notes View original PDF
Payee Name Gregory V. Bell Start date 05/13/19 End date 06/28/19 Position Intern Amount $766.65 Notes View original PDF
Payee Name Michael C. Black Start date 04/12/19 End date 09/03/19 Position Legislative Assistant Amount $10,875.00 Notes View original PDF
Payee Name Stephen Andrew Blascovich (Andrew) Start date 04/01/19 End date 09/30/19 Position Senior Field Representative Amount $32,741.40 Notes View original PDF
Payee Name Nancy Marie Bobbitt Start date 04/01/19 End date 09/30/19 Position Regional Director Amount $40,500.00 Notes View original PDF
Payee Name Mary B. Brannen Start date 05/13/19 End date 06/21/19 Position Intern Amount $649.98 Notes View original PDF
Payee Name Shepherd W. Bridges Start date 06/24/19 End date 08/02/19 Position Intern Amount $649.99 Notes View original PDF
Payee Name Nancy L. Brooks Start date 04/01/19 End date 09/30/19 Position Special Assistant/Program Coordinator Amount $35,324.40 Notes View original PDF
Payee Name Toni Wallace Brown Start date 04/01/19 End date 09/30/19 Position State Liaison/Scheduler Amount $64,615.44 Notes View original PDF
Payee Name Joan Kirchner Carr Start date 04/01/19 End date 09/30/19 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Carter W. Chapman Start date 06/24/19 End date 08/02/19 Position Intern Amount $649.99 Notes View original PDF
Payee Name Samantha Chen Start date 04/01/19 End date 05/08/19 Position Intern Amount $633.33 Notes View original PDF
Payee Name Kenneth L. Ciarletta Start date 08/26/19 End date 09/30/19 Position Intern Amount $583.33 Notes View original PDF
Payee Name Jonathan R. Clark Start date 04/01/19 End date 05/10/19 Position Intern Amount $666.66 Notes View original PDF
Payee Name Mary Gardner Coffee Start date 06/24/19 End date 08/02/19 Position Intern Amount $649.99 Notes View original PDF
Payee Name Reaganne V. Coile Start date 05/20/19 End date 08/09/19 Position Agriculture Intern Amount $4,000.00 Notes View original PDF
Payee Name Mallory E. Daniel Start date 05/13/19 End date 06/21/19 Position Intern Amount $649.98 Notes View original PDF
Payee Name Kimberlyn C. Daniel Start date 05/13/19 End date 06/21/19 Position Intern Amount $649.98 Notes View original PDF
Payee Name William Michael Dent (Will) Start date 04/01/19 End date 09/30/19 Position Legislative Assistant Amount $34,500.00 Notes View original PDF
Payee Name Christopher Charles Devine (Chris) Start date 04/01/19 End date 09/22/19 Position Legislative Correspondent Amount $20,714.05 Notes View original PDF
Payee Name Brooke M. Doss Start date 04/01/19 End date 09/30/19 Position Constituent Services Representative Amount $20,499.96 Notes View original PDF
Payee Name Austin Emery Start date 04/01/19 End date 05/08/19 Position School of Public and International Affairs Fellow Amount $1,900.00 Notes View original PDF
Payee Name Christopher M. Engert Start date 04/01/19 End date 05/10/19 Position Intern Amount $666.66 Notes View original PDF
Payee Name Andrew M. Ferguson (Drew) Start date 04/01/19 End date 09/30/19 Position Regional Director Amount $44,125.00 Notes View original PDF
Payee Name Adeline P. Frost Start date 05/13/19 End date 06/21/19 Position Intern Amount $649.98 Notes View original PDF
Payee Name Michael B. Gay Start date 04/01/19 End date 09/30/19 Position Deputy Constituent Services Director Amount $48,058.40 Notes View original PDF
Payee Name Austin W. Gibbons Start date 06/24/19 End date 08/02/19 Position Intern Amount $649.99 Notes View original PDF
Payee Name Dianna Gonzalez Start date 04/01/19 End date 05/08/19 Position Intern Amount $633.33 Notes View original PDF
Payee Name Marsha Marie Hodge Gordon (Marie Hodge) Start date 04/01/19 End date 09/30/19 Position Deputy Press Secretary Amount $34,000.00 Notes View original PDF
Payee Name Laura E. Quattlebaum Gower Start date 04/01/19 End date 09/30/19 Position Regional Director Amount $53,164.92 Notes View original PDF
Payee Name Monica Ann Heil Start date 04/01/19 End date 09/30/19 Position Administrative Director Amount $46,512.65 Notes View original PDF
Payee Name Katherine Susanna Hunter (Kate) Start date 04/01/19 End date 09/30/19 Position Legislative Assistant Amount $33,000.00 Notes View original PDF
Payee Name Nyjel S. Jackson Start date 08/26/19 End date 09/30/19 Position Intern Amount $583.33 Notes View original PDF
Payee Name Jeremy Chad Johnson Start date 04/01/19 End date 09/30/19 Position Information Technology Director Amount $67,763.94 Notes View original PDF
Payee Name Megan M. Khoo Start date 06/24/19 End date 07/19/19 Position Intern Amount $433.32 Notes View original PDF
Payee Name Martin E. Kilpatrick (Trey) Start date 04/01/19 End date 09/30/19 Position Deputy Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Shannon E. Kimbrough Start date 04/01/19 End date 04/29/19 Position Intern Amount $483.33 Notes View original PDF
Payee Name Hannah J. Kitzmiller Start date 08/26/19 End date 09/30/19 Position Intern Amount $583.33 Notes View original PDF
Payee Name John Evan Laughter (John Evan) Start date 05/13/19 End date 06/21/19 Position Intern Amount $649.98 Notes View original PDF
Payee Name Kyle J. Levell Start date 07/08/19 End date 08/09/19 Position Intern Amount $533.32 Notes View original PDF
Payee Name Martre J. Lind Start date 05/13/19 End date 06/28/19 Position Intern Amount $766.65 Notes View original PDF
Payee Name Seth P. MacKinney Start date 08/26/19 End date 09/30/19 Position Intern Amount $583.33 Notes View original PDF
Payee Name Amanda L. Maddox Start date 04/01/19 End date 09/05/19 Position Communications Director Amount $48,535.57 Notes View original PDF
Payee Name Caroline E. Maughon Start date 04/01/19 End date 09/30/19 Position Staff Assistant Amount $19,500.00 Notes View original PDF
Payee Name Kathleen Roberts McDonald (Kathie) Start date 04/01/19 End date 09/30/19 Position Support Services Director Amount $49,104.00 Notes View original PDF
Payee Name Taylor M. McDowell Start date 04/01/19 End date 09/30/19 Position Deputy Scheduler Amount $27,500.00 Notes View original PDF
Payee Name Monica M. McGuire Start date 04/01/19 End date 09/30/19 Position Tax Policy Adviser Amount $62,649.96 Notes View original PDF
Payee Name Elizabeth A. McKay Start date 04/01/19 End date 09/30/19 Position Legislative Correspondent Amount $21,537.96 Notes View original PDF
Payee Name Preston Wright Miller Start date 04/01/19 End date 09/30/19 Position Field Representative Amount $22,999.92 Notes View original PDF
Payee Name Kristine Brakstad Nichols Start date 04/01/19 End date 09/30/19 Position Scheduling Director Amount $52,612.44 Notes View original PDF
Payee Name Colleen E. O'Connell Start date 08/26/19 End date 09/30/19 Position Intern Amount $583.33 Notes View original PDF
Payee Name Salvador Ortega Start date 04/01/19 End date 09/30/19 Position Legislative Correspondent Amount $21,537.96 Notes View original PDF
Payee Name John Overstreet (Jack) Start date 04/01/19 End date 09/30/19 Position Legislative Assistant Amount $34,500.00 Notes View original PDF
Payee Name Ruth M. Owen Start date 06/24/19 End date 08/02/19 Position Intern Amount $649.99 Notes View original PDF
Payee Name Kevin M. Petroccione Start date 04/01/19 End date 09/30/19 Position Legislative Correspondent Amount $21,537.96 Notes View original PDF
Payee Name Samuel L. Price Start date 07/01/19 End date 08/09/19 Position Intern Amount $649.99 Notes View original PDF
Payee Name Logan R. Purvis Start date 04/01/19 End date 09/30/19 Position Staff Assistant Amount $20,500.00 Notes View original PDF
Payee Name Connor J. Rabb Start date 04/01/19 End date 09/30/19 Position Legislative Correspondent Amount $21,583.29 Notes View original PDF
Payee Name Jody B. Redding Start date 04/01/19 End date 09/30/19 Position Regional Director Amount $54,999.92 Notes View original PDF
Payee Name Maureen A. Rhodes Start date 04/01/19 End date 09/30/19 Position Executive Assistant/Strategic Projects Director Amount $38,999.92 Notes View original PDF
Payee Name Sheila D. Robinson Start date 04/01/19 End date 09/30/19 Position Constituent Services Representative Amount $47,496.44 Notes View original PDF
Payee Name Matthew R. Sartor Start date 08/26/19 End date 09/30/19 Position Intern, School of Public and International Affairs Amount $1,750.00 Notes View original PDF
Payee Name Ansley Marie Schoen Start date 04/01/19 End date 09/30/19 Position Staff Assistant Amount $19,500.00 Notes View original PDF
Payee Name Cameron R. Snow Start date 05/13/19 End date 06/21/19 Position Intern Amount $649.98 Notes View original PDF
Payee Name Charles Henry Spry Start date 04/01/19 End date 09/30/19 Position Constituent Services Director Amount $51,406.40 Notes View original PDF
Payee Name Sarah Anne Sulzmann (Sarah Anne) Start date 04/01/19 End date 09/15/19 Position D.C. Outreach Coordinator Amount $26,172.38 Notes View original PDF
Payee Name Jay J. Sulzmann Start date 04/01/19 End date 09/30/19 Position Legislative Director Amount $64,999.98 Notes View original PDF
Payee Name Matthew William Swint (Matt) Start date 06/24/19 End date 08/02/19 Position Intern Amount $649.99 Notes View original PDF
Payee Name Maxwell Turner Start date 08/26/19 End date 09/30/19 Position Intern Amount $583.33 Notes View original PDF
Payee Name Riya Vashi Start date 08/26/19 End date 09/30/19 Position Intern Amount $583.33 Notes View original PDF
Payee Name Ryan C. Williams Start date 04/01/19 End date 09/30/19 Position Field Representative Amount $27,999.96 Notes View original PDF
Payee Name Brad L. Williamson Start date 04/01/19 End date 09/30/19 Position Field Representative Amount $22,999.92 Notes View original PDF
Payee Name George E. Youmans (Gus) Start date 04/01/19 End date 09/30/19 Position Staff Assistant Amount $21,537.96 Notes View original PDF
Payee Name Hanna Yu Start date 04/01/19 End date 09/30/19 Position Constituent Services Representative Amount $23,213.40 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.