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: 04/01/06 - 09/30/06
Payee Name Start date End date Position Amount Notes PDF
Payee Name Gabriel Michael Allen Start date 04/01/06 End date 04/28/06 Position Fellow Amount $1,399.99 Notes View original PDF
Payee Name Mary B. Anderson Start date 06/01/06 End date 07/22/06 Position Intern Amount $2,599.99 Notes View original PDF
Payee Name Emma K. Bennett Start date 04/01/06 End date 08/15/06 Position No Title Listed Amount $4,500.01 Notes View original PDF
Payee Name Andrew M. Billing Start date 04/01/06 End date 09/30/06 Position Legislative Correspondent Amount $16,999.96 Notes View original PDF
Payee Name Nancy Marie Bobbitt Start date 04/01/06 End date 09/30/06 Position Field Representative Amount $16,249.96 Notes View original PDF
Payee Name Nancy L. Brooks Start date 04/01/06 End date 09/30/06 Position Special Assistant/Program Coordinator Amount $24,250.00 Notes View original PDF
Payee Name Toni Wallace Brown Start date 04/01/06 End date 09/30/06 Position State Liaison/Scheduler Amount $46,999.96 Notes View original PDF
Payee Name Joan Kirchner Carr Start date 04/01/06 End date 09/30/06 Position Senior Policy Adviser/Communications Director Amount $74,166.61 Notes View original PDF
Payee Name Christopher Michael Carr (Chris) Start date 04/01/06 End date 09/30/06 Position Deputy Chief of Staff Amount $74,166.61 Notes View original PDF
Payee Name Patricia Page Chastain (Tricia) Start date 04/01/06 End date 09/30/06 Position State Deputy Director Amount $44,999.96 Notes View original PDF
Payee Name Deborah Denise Clopton (Denise) Start date 04/01/06 End date 09/30/06 Position Field Representative Amount $16,249.96 Notes View original PDF
Payee Name Christopher Cummiskey (Chris) Start date 04/01/06 End date 09/30/06 Position State Director Amount $52,499.96 Notes View original PDF
Payee Name Loula J. Davenport Start date 04/01/06 End date 09/30/06 Position Constituent Services Representative Amount $26,575.00 Notes View original PDF
Payee Name Charles A. Davidson Start date 04/01/06 End date 04/26/06 Position Intern Amount $866.66 Notes View original PDF
Payee Name Jared Winfield Downs Start date 04/01/06 End date 09/30/06 Position Regional Director Amount $26,379.96 Notes View original PDF
Payee Name Caroline McLean Earle Start date 04/01/06 End date 09/30/06 Position Legislative Correspondent Amount $14,916.66 Notes View original PDF
Payee Name Houston S. Ernst Start date 04/01/06 End date 09/30/06 Position Legislative Correspondent Amount $15,666.60 Notes View original PDF
Payee Name Brittany A. Espy Start date 04/01/06 End date 05/31/06 Position Legislative Assistant Amount $9,583.32 Notes View original PDF
Payee Name Donald Walter Ewalt (Don) Start date 04/01/06 End date 09/30/06 Position Constituent Services Director Amount $43,499.92 Notes View original PDF
Payee Name Joel Marc Fordham III (Marc) Start date 04/01/06 End date 09/30/06 Position Field Representative Amount $20,500.00 Notes View original PDF
Payee Name William Heath Garrett (Heath) Start date 04/01/06 End date 09/30/06 Position Chief of Staff Amount $80,329.44 Notes View original PDF
Payee Name Michael B. Gay Start date 04/01/06 End date 09/30/06 Position Constituent Services Representative Amount $19,999.96 Notes View original PDF
Payee Name Martha M. Gilland Start date 04/01/06 End date 09/30/06 Position Executive Assistant Amount $43,249.96 Notes View original PDF
Payee Name Marsha Marie Hodge Gordon (Marie Hodge) Start date 04/01/06 End date 09/30/06 Position Deputy Press Secretary Amount $20,500.00 Notes View original PDF
Payee Name Molly Manning Harper Start date 08/28/06 End date 09/30/06 Position Scheduler Amount $5,041.65 Notes View original PDF
Payee Name Monica Ann Heil Start date 05/22/06 End date 09/30/06 Position Administrative Director Amount $30,083.27 Notes View original PDF
Payee Name Catherine C. Henson Start date 04/01/06 End date 09/30/06 Position Legislative Assistant Amount $26,249.92 Notes View original PDF
Payee Name Jeremy Chad Johnson Start date 05/22/06 End date 09/30/06 Position Systems Administrator Amount $31,166.63 Notes View original PDF
Payee Name Hayden Rhudy Kennedy Start date 04/01/06 End date 09/30/06 Position Legislative Correspondent Amount $26,187.45 Notes View original PDF
Payee Name Margaret L. Krueger Start date 04/01/06 End date 09/30/06 Position Constituent Services Representative Amount $22,075.00 Notes View original PDF
Payee Name Kathleen Roberts McDonald (Kathie) Start date 04/01/06 End date 09/30/06 Position Constituent Services Director Amount $31,499.92 Notes View original PDF
Payee Name Susanna Mesa Start date 08/14/06 End date 09/12/06 Position No Title Listed Amount $966.66 Notes View original PDF
Payee Name Stefanie Higgins Mohler Start date 04/01/06 End date 05/14/06 Position Scheduling Director Amount $8,148.33 Notes View original PDF
Payee Name Derek A. Norton Start date 04/01/06 End date 09/02/06 Position Regional Director Amount $28,031.07 Notes View original PDF
Payee Name Frances C. Pastor (Francie) Start date 08/07/06 End date 09/30/06 Position No Title Listed Amount $1,800.00 Notes View original PDF
Payee Name Nicholas D. Pearson (Nick) Start date 04/01/06 End date 09/30/06 Position Field Representative Amount $19,000.00 Notes View original PDF
Payee Name Jonathan A. Porter Start date 08/14/06 End date 09/30/06 Position No Title Listed Amount $1,566.66 Notes View original PDF
Payee Name Michael A. Quiello (Mike) Start date 04/01/06 End date 09/30/06 Position Senior Legislative Assistant Amount $40,499.92 Notes View original PDF
Payee Name Jody B. Redding Start date 04/01/06 End date 09/30/06 Position Regional Director Amount $31,999.96 Notes View original PDF
Payee Name Francis M. Redmond Jr. (Frank) Start date 04/01/06 End date 09/30/06 Position Special Assistant Amount $14,999.92 Notes View original PDF
Payee Name Joyce G. Shade Start date 04/01/06 End date 09/30/06 Position Executive Assistant Amount $43,499.92 Notes View original PDF
Payee Name Deep J. Shah Start date 09/05/06 End date 09/30/06 Position Intern Amount $1,299.99 Notes View original PDF
Payee Name Jason T. Skipper Start date 08/28/06 End date 09/30/06 Position No Title Listed Amount $550.00 Notes View original PDF
Payee Name Charles Henry Spry Start date 04/01/06 End date 09/30/06 Position Constituent Services Representative Amount $22,499.92 Notes View original PDF
Payee Name Jennifer S. Stafford (Jenna) Start date 04/01/06 End date 08/15/06 Position Legislative Correspondent Amount $13,917.00 Notes View original PDF
Payee Name Susan C. Strickland Start date 05/17/06 End date 07/28/06 Position Intern Amount $3,599.98 Notes View original PDF
Payee Name Floyd Bradford Swann Jr. (Bradford) Start date 04/01/06 End date 09/30/06 Position Legislative Assistant Amount $26,249.92 Notes View original PDF
Payee Name Barbara J. Tatham Start date 04/01/06 End date 09/30/06 Position Database Specialist Amount $22,249.96 Notes View original PDF
Payee Name Tyler M. Thompson Start date 04/01/06 End date 09/30/06 Position Legislative Assistant Amount $24,187.46 Notes View original PDF
Payee Name Anna C. Thorpe Start date 04/01/06 End date 04/30/06 Position Staff Assistant Amount $6,110.66 Notes View original PDF
Payee Name Brittany S. Turner Start date 08/28/06 End date 09/20/06 Position No Title Listed Amount $499.99 Notes View original PDF
Payee Name Shannon Leigh Wallace Start date 04/11/06 End date 09/30/06 Position Staff Assistant Amount $15,249.99 Notes View original PDF
Payee Name Sheridan Georges Watson Start date 04/01/06 End date 09/30/06 Position Press Secretary Amount $26,249.92 Notes View original PDF
Payee Name Duane D. Wright Jr. Start date 04/01/06 End date 09/30/06 Position Constituent Services Representative Amount $16,624.96 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.