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: 10/01/04 - 03/31/05
Payee Name Start date End date Position Amount Notes PDF
Payee Name Andrew M. Billing Start date 10/01/04 End date 03/31/05 Position No Title Listed Amount $2,933.33 Notes View original PDF
Payee Name Nancy Marie Bobbitt Start date 01/19/05 End date 03/31/05 Position Field Representative Amount $4,800.00 Notes View original PDF
Payee Name Nancy L. Brooks Start date 01/03/05 End date 03/31/05 Position Special Assistant/Program Coordinator Amount $10,515.10 Notes View original PDF
Payee Name Toni Wallace Brown Start date 01/03/05 End date 03/31/05 Position State Liaison/Scheduler Amount $22,488.86 Notes View original PDF
Payee Name Joan Kirchner Carr Start date 01/03/05 End date 03/31/05 Position Senior Policy Adviser/Communications Director Amount $30,555.53 Notes View original PDF
Payee Name Christopher Michael Carr (Chris) Start date 01/03/05 End date 03/31/05 Position Deputy Chief of Staff Amount $34,955.53 Notes View original PDF
Payee Name Patricia Page Chastain (Tricia) Start date 01/03/05 End date 03/31/05 Position State Deputy Director Amount $17,269.23 Notes View original PDF
Payee Name Deborah Denise Clopton (Denise) Start date 01/24/05 End date 03/31/05 Position Field Representative Amount $4,466.66 Notes View original PDF
Payee Name Christopher Cummiskey (Chris) Start date 01/03/05 End date 03/31/05 Position State Director Amount $22,428.99 Notes View original PDF
Payee Name Lenton Chase Daughtrey (Chase) Start date 01/05/05 End date 03/31/05 Position Field Representative Amount $4,116.66 Notes View original PDF
Payee Name Loula J. Davenport Start date 01/03/05 End date 03/31/05 Position Constituent Services Representative Amount $11,795.66 Notes View original PDF
Payee Name Jared Winfield Downs Start date 01/03/05 End date 03/31/05 Position Regional Director Amount $10,999.99 Notes View original PDF
Payee Name Brittany A. Espy Start date 01/03/05 End date 03/31/05 Position Legislative Assistant Amount $12,830.51 Notes View original PDF
Payee Name Donald Walter Ewalt (Don) Start date 01/03/05 End date 03/31/05 Position Constituent Services Director Amount $19,066.66 Notes View original PDF
Payee Name Joel Marc Fordham III (Marc) Start date 01/03/05 End date 03/31/05 Position Constituent Services Representative Amount $8,555.53 Notes View original PDF
Payee Name William Heath Garrett (Heath) Start date 01/03/05 End date 03/31/05 Position Chief of Staff Amount $38,369.93 Notes View original PDF
Payee Name Martha M. Gilland Start date 01/03/05 End date 03/31/05 Position Executive Assistant Amount $19,555.53 Notes View original PDF
Payee Name Marsha Marie Hodge Gordon (Marie Hodge) Start date 01/03/05 End date 03/31/05 Position Press Assistant Amount $7,762.33 Notes View original PDF
Payee Name Monica Ann Heil Start date 01/13/05 End date 03/31/05 Position Administrative Director Amount $14,482.91 Notes View original PDF
Payee Name Catherine C. Henson Start date 01/03/05 End date 03/31/05 Position Legislative Correspondent Amount $7,577.73 Notes View original PDF
Payee Name Jeremy Chad Johnson Start date 01/03/05 End date 03/31/05 Position Systems Administrator Amount $13,749.99 Notes View original PDF
Payee Name Hayden Rhudy Kennedy Start date 03/10/05 End date 03/31/05 Position Intern Amount $700.00 Notes View original PDF
Payee Name Margaret L. Krueger Start date 01/03/05 End date 03/31/05 Position Constituent Services Representative Amount $9,166.66 Notes View original PDF
Payee Name Michael A. Mannina Start date 01/03/05 End date 01/28/05 Position Intern Amount $1,299.99 Notes View original PDF
Payee Name Larissa M. Martinez Start date 01/03/05 End date 03/31/05 Position Scheduling Assistant Amount $4,349.99 Notes View original PDF
Payee Name Katherine N. Michael (Kate) Start date 01/03/05 End date 03/31/05 Position Constituent Services Director Amount $9,777.73 Notes View original PDF
Payee Name Derek A. Norton Start date 01/03/05 End date 03/31/05 Position Regional Director Amount $12,651.20 Notes View original PDF
Payee Name Nicholas D. Pearson (Nick) Start date 01/03/05 End date 03/31/05 Position Legislative Correspondent Amount $7,577.73 Notes View original PDF
Payee Name Margaret E. Poteet Start date 01/03/05 End date 03/31/05 Position Constituent Services Representative Amount $11,257.20 Notes View original PDF
Payee Name Michael A. Quiello (Mike) Start date 01/03/05 End date 03/31/05 Position Legislative Assistant Amount $15,347.20 Notes View original PDF
Payee Name Jody B. Redding Start date 01/03/05 End date 03/31/05 Position Regional Director Amount $13,933.33 Notes View original PDF
Payee Name Joyce G. Shade Start date 01/03/05 End date 03/31/05 Position Executive Assistant Amount $20,106.73 Notes View original PDF
Payee Name Charles R. Short Start date 01/03/05 End date 03/31/05 Position Field Representative Amount $12,222.20 Notes View original PDF
Payee Name Tucker C. Shumack (Tuck) Start date 01/03/05 End date 03/31/05 Position Legislative Assistant Amount $15,583.86 Notes View original PDF
Payee Name Glee Carolyn Smith Start date 01/03/05 End date 03/27/05 Position Legislative Counsel Amount $7,844.42 Notes View original PDF
Payee Name Charles Henry Spry Start date 01/03/05 End date 03/31/05 Position Constituent Services Representative Amount $8,799.99 Notes View original PDF
Payee Name Jennifer S. Stafford (Jenna) Start date 01/03/05 End date 03/31/05 Position Constituent Services Representative Amount $8,555.53 Notes View original PDF
Payee Name Temperance Landrum Stephen (Tempe) Start date 01/03/05 End date 03/31/05 Position Scheduler Amount $10,122.21 Notes View original PDF
Payee Name Floyd Bradford Swann Jr. (Bradford) Start date 01/03/05 End date 03/31/05 Position Legislative Correspondent Amount $7,577.73 Notes View original PDF
Payee Name Barbara J. Tatham Start date 01/03/05 End date 03/31/05 Position Database Specialist Amount $9,288.86 Notes View original PDF
Payee Name Sheridan Georges Watson Start date 01/03/05 End date 03/31/05 Position Deputy Press Secretary Amount $9,777.73 Notes View original PDF
Payee Name Duane D. Wright Jr. Start date 01/05/05 End date 03/31/05 Position Staff Assistant Amount $3,366.66 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.