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: 04/01/11 - 09/30/11
Payee Name Start date End date Position Amount Notes PDF
Payee Name Gustavo A. Aleman Start date 04/01/11 End date 09/30/11 Position Intern Amount $9,601.35 Notes View original PDF
Payee Name Mary Page Barber (Libby) Start date 09/06/11 End date 09/30/11 Position Staff Assistant Amount $1,736.09 Notes View original PDF
Payee Name Nancy Marie Bobbitt Start date 04/01/11 End date 09/30/11 Position Senior Field Representative Amount $21,874.98 Notes View original PDF
Payee Name Nancy L. Brooks Start date 04/01/11 End date 09/30/11 Position Special Assistant/Program Coordinator Amount $25,364.94 Notes View original PDF
Payee Name Toni Wallace Brown Start date 04/01/11 End date 09/30/11 Position State Liaison/Scheduler Amount $49,844.94 Notes View original PDF
Payee Name Christopher Michael Carr (Chris) Start date 04/01/11 End date 09/30/11 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Joan Kirchner Carr Start date 04/01/11 End date 09/30/11 Position Deputy Chief of Staff/Communications Director Amount $84,729.48 Notes View original PDF
Payee Name Helen White Cauthen Start date 08/15/11 End date 09/30/11 Position Staff Assistant Amount $3,513.87 Notes View original PDF
Payee Name Deborah Denise Clopton (Denise) Start date 04/01/11 End date 09/30/11 Position Senior Field Representative Amount $21,874.98 Notes View original PDF
Payee Name William Christopher Cook (Chris) Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $31,454.97 Notes View original PDF
Payee Name Christopher D. Cunningham (Chris) Start date 04/01/11 End date 08/19/11 Position Constituent Services Representative Amount $14,047.20 Notes View original PDF
Payee Name Loula J. Davenport Start date 04/01/11 End date 08/26/11 Position Field Representative Amount $22,027.70 Notes View original PDF
Payee Name Jordan A. Dawson Start date 04/01/11 End date 09/30/11 Position Field Representative Amount $16,949.97 Notes View original PDF
Payee Name Jared Winfield Downs Start date 04/01/11 End date 09/30/11 Position Regional Director Amount $33,284.94 Notes View original PDF
Payee Name Caroline McLean Earle Start date 04/01/11 End date 09/30/11 Position Senior Legislative Correspondent Amount $21,161.19 Notes View original PDF
Payee Name Tyler C. Edwards Start date 05/09/11 End date 09/30/11 Position Constituent Services Representative Amount $10,277.72 Notes View original PDF
Payee Name Edwin Walter Egee V (Ed) Start date 04/08/11 End date 04/10/11 Position Professional Staff Member Amount $875.00 Notes View original PDF
Payee Name Kathryn Lane Eisenburg (Lane) Start date 04/01/11 End date 07/27/11 Position Constituent Services Representative Amount $9,337.45 Notes View original PDF
Payee Name Houston S. Ernst Start date 04/01/11 End date 04/19/11 Position Legislative Assistant Amount $2,853.16 Notes View original PDF
Payee Name Ryan K. Evans Start date 04/01/11 End date 09/30/11 Position Legislative Correspondent Amount $16,270.83 Notes View original PDF
Payee Name Donald Walter Ewalt (Don) Start date 04/01/11 End date 09/30/11 Position Constituent Services Director Amount $52,312.47 Notes View original PDF
Payee Name Joel Marc Fordham III (Marc) Start date 04/01/11 End date 09/30/11 Position Regional Director Amount $26,931.17 Notes View original PDF
Payee Name Michael B. Gay Start date 04/01/11 End date 09/30/11 Position Constituent Services Representative Amount $25,807.50 Notes View original PDF
Payee Name Martha M. Gilland Start date 04/01/11 End date 09/30/11 Position Executive Assistant Amount $47,294.94 Notes View original PDF
Payee Name Marsha Marie Hodge Gordon (Marie Hodge) Start date 04/01/11 End date 09/30/11 Position Deputy Press Secretary Amount $14,875.74 Notes View original PDF
Payee Name Laura E. Quattlebaum Gower Start date 04/01/11 End date 09/30/11 Position Regional Director Amount $40,664.94 Notes View original PDF
Payee Name Lauren Culbertson Grieco Start date 04/01/11 End date 09/30/11 Position Press Secretary Amount $20,749.98 Notes View original PDF
Payee Name Monica Ann Heil Start date 04/01/11 End date 09/30/11 Position Administrative Director Amount $45,033.00 Notes View original PDF
Payee Name Erich Hein Start date 04/01/11 End date 05/06/11 Position Intern, School of Public and International Affairs Amount $1,800.00 Notes View original PDF
Payee Name Jeremy Chad Johnson Start date 04/01/11 End date 09/30/11 Position Systems Administrator Amount $48,689.97 Notes View original PDF
Payee Name Martin E. Kilpatrick (Trey) Start date 04/01/11 End date 09/30/11 Position Regional Director Amount $25,749.93 Notes View original PDF
Payee Name Mark Adam King Start date 04/01/11 End date 04/17/11 Position Intern Amount $849.99 Notes View original PDF
Payee Name Shannon D. Klein Start date 04/01/11 End date 09/30/11 Position Legislative Correspondent Amount $15,312.48 Notes View original PDF
Payee Name Joseph N. Knight Start date 08/10/11 End date 09/30/11 Position Intern Amount $2,550.00 Notes View original PDF
Payee Name William B. Langley (Skip) Start date 04/01/11 End date 09/09/11 Position Field Representative Amount $15,955.00 Notes View original PDF
Payee Name Brett C. Layson Start date 07/11/11 End date 09/30/11 Position Staff Assistant Amount $6,111.09 Notes View original PDF
Payee Name Barton D. Lowrey Start date 04/01/11 End date 09/30/11 Position Constituent Services Representative Amount $13,749.96 Notes View original PDF
Payee Name Kathleen Roberts McDonald (Kathie) Start date 04/01/11 End date 09/30/11 Position Constituent Services Director Amount $36,874.98 Notes View original PDF
Payee Name Kathryn E. McEver (Katy) Start date 04/01/11 End date 07/17/11 Position Special Assistant/Grants Director Amount $10,402.75 Notes View original PDF
Payee Name Michael C. McLaughlin Start date 04/01/11 End date 06/24/11 Position Legislative Correspondent Amount $8,025.81 Notes View original PDF
Payee Name Stefanie Higgins Mohler Start date 04/01/11 End date 09/30/11 Position Scheduler Amount $39,116.22 Notes View original PDF
Payee Name Elizabeth Swift Moore (Lizzie) Start date 04/01/11 End date 09/30/11 Position Deputy Scheduler Amount $20,814.33 Notes View original PDF
Payee Name Tri Minh Nguyen (Tommy) Start date 08/14/11 End date 09/16/11 Position Staff Director Amount $1,166.65 Notes View original PDF
Payee Name Olivia Frances Tate Izlar O'Rourke (Tate) Start date 04/01/11 End date 09/30/11 Position Field Representative Amount $18,712.47 Notes View original PDF
Payee Name Frances C. Pastor (Francie) Start date 04/01/11 End date 09/30/11 Position Legislative Correspondent Amount $19,758.72 Notes View original PDF
Payee Name Chance J. Phiniezy Start date 05/03/11 End date 09/30/11 Position Staff Assistant Amount $12,333.33 Notes View original PDF
Payee Name Brittany Pittman Start date 08/22/11 End date 09/30/11 Position Intern, School of Public and International Affairs Amount $1,950.00 Notes View original PDF
Payee Name Margaret C. Portwood Start date 05/23/11 End date 08/05/11 Position Intern Amount $3,649.98 Notes View original PDF
Payee Name Michael A. Quiello (Mike) Start date 04/01/11 End date 09/30/11 Position Senior Legislative Assistant Amount $44,212.47 Notes View original PDF
Payee Name Jody B. Redding Start date 04/01/11 End date 09/30/11 Position Regional Director Amount $37,124.94 Notes View original PDF
Payee Name Francis M. Redmond Jr. (Frank) Start date 04/01/11 End date 09/30/11 Position Special Assistant Amount $15,674.94 Notes View original PDF
Payee Name Maureen A. Rhodes Start date 04/01/11 End date 09/30/11 Position Executive Assistant/Grants Director Amount $14,687.64 Notes View original PDF
Payee Name Taylor R. Sills Start date 05/16/11 End date 08/05/11 Position Intern Amount $3,999.99 Notes View original PDF
Payee Name Glee Carolyn Smith Start date 04/08/11 End date 04/26/11 Position Legislative Counsel Amount $3,636.10 Notes View original PDF
Payee Name Laura E. Spencer Start date 08/08/11 End date 09/30/11 Position Intern Amount $2,649.99 Notes View original PDF
Payee Name Charles Henry Spry Start date 04/01/11 End date 09/30/11 Position Deputy Constituent Services Director Amount $28,383.72 Notes View original PDF
Payee Name Christopher Michael Sullivan (Chris) Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $25,788.06 Notes View original PDF
Payee Name Edward McMillan Tate Start date 04/01/11 End date 09/30/11 Position State Director/General Counsel Amount $57,499.92 Notes View original PDF
Payee Name Tyler M. Thompson Start date 04/01/11 End date 09/30/11 Position Legislative Assistant Amount $29,414.97 Notes View original PDF
Payee Name Amy Suzanne Turner Start date 04/01/11 End date 09/30/11 Position Field Representative Amount $15,937.44 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.