Menu Search Account

LegiStorm

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

Former Sen. Max Cleland (D-Georgia)

Defeated, Died, Nov. 9, 2021 • Alternate Name: Joseph Maxwell Cleland
Displaying salaries for time period: 10/01/02 - 03/31/03
Payee Name Start date End date Position Amount Notes PDF
Payee Name Farrar Johnston Abbott Start date 10/01/02 End date 01/02/03 Position Special Assistant/D.C. Scheduler Amount $11,227.75 Notes View original PDF
Payee Name William C. Allen Start date 10/01/02 End date 12/10/02 Position Staff Assistant Amount $4,374.99 Notes View original PDF
Payee Name John T. Allen Start date 10/01/02 End date 01/02/03 Position State Public Information Officer Amount $13,298.56 Notes View original PDF
Payee Name Michael Andel Start date 10/01/02 End date 01/02/03 Position Legislative Assistant Amount $10,722.19 Notes View original PDF
Payee Name Daniel E. Barton Start date 10/01/02 End date 01/02/03 Position Legislative Correspondent Amount $10,644.40 Notes View original PDF
Payee Name S. Amanda Bell Start date 10/01/02 End date 01/02/03 Position Staff Assistant Amount $6,472.20 Notes View original PDF
Payee Name Krista Anne Boyd Start date 10/01/02 End date 01/02/03 Position Counsel Amount $11,799.95 Notes View original PDF
Payee Name Eyrick Macio Cameron Start date 10/01/02 End date 01/02/03 Position Assistant Office Manager Amount $13,378.33 Notes View original PDF
Payee Name Hanson R. Carter Start date 10/01/02 End date 01/02/03 Position Agriculture Policy Adviser/District Representative Amount $14,049.99 Notes View original PDF
Payee Name William Stewart Chapman Sr. Start date 10/01/02 End date 01/02/03 Position State Director, Atlanta Amount $39,822.17 Notes View original PDF
Payee Name Joseph C. Crawford Start date 10/01/02 End date 01/02/03 Position Staff Assistant Amount $7,277.73 Notes View original PDF
Payee Name Carole B. Dabbs Start date 10/01/02 End date 01/02/03 Position Executive Assistant Amount $25,511.06 Notes View original PDF
Payee Name Michael B. Dinkins Start date 10/01/02 End date 01/02/03 Position District Services Representative Amount $10,497.20 Notes View original PDF
Payee Name Ryan E. Dorfman Start date 10/01/02 End date 01/02/03 Position Staff Assistant Amount $9,958.32 Notes View original PDF
Payee Name Adil M. Durrani Start date 10/01/02 End date 01/02/03 Position Staff Assistant Amount $6,812.49 Notes View original PDF
Payee Name Megan M. Federal Start date 10/01/02 End date 01/02/03 Position Staff Assistant Amount $3,861.99 Notes View original PDF
Payee Name Eileen L. Force Start date 11/30/02 End date 01/02/03 Position Deputy Press Secretary Amount $5,066.65 Notes View original PDF
Payee Name Charles B. Godwin Start date 10/01/02 End date 01/02/03 Position Systems Administrator Amount $9,419.99 Notes View original PDF
Payee Name Lori G. Gregory Start date 10/01/02 End date 11/04/02 Position Staff Assistant Amount $2,361.09 Notes View original PDF
Payee Name Elsie P. Hand Start date 10/01/02 End date 01/02/03 Position State Deputy Director Amount $33,777.75 Notes View original PDF
Payee Name Freddie L. Horton Start date 10/01/02 End date 12/15/02 Position District Representative Amount $12,590.00 Notes View original PDF
Payee Name Richard C. Houser (Dusty) Start date 10/01/02 End date 01/02/03 Position District Services Representative Amount $25,240.17 Notes View original PDF
Payee Name Hubert Wayne Howell (Wayne) Start date 10/01/02 End date 01/02/03 Position Administrative Assistant/Staff Director Amount $61,364.93 Notes View original PDF
Payee Name Marilouis A. Hudgins Start date 10/01/02 End date 01/02/03 Position Administrative Services Director Amount $31,341.29 Notes View original PDF
Payee Name Elaine B. Iler Start date 10/01/02 End date 01/02/03 Position Personal Secretary Amount $15,172.19 Notes View original PDF
Payee Name R. William Johnstone (Bill) Start date 10/01/02 End date 01/02/03 Position Senior Policy Adviser Amount $48,849.71 Notes View original PDF
Payee Name Ray J. Jones Start date 10/01/02 End date 01/02/03 Position Constituent Services Representative Amount $11,358.33 Notes View original PDF
Payee Name Lynn L. Kimmerly Start date 10/01/02 End date 01/02/03 Position Deputy Legislative Director Amount $29,838.84 Notes View original PDF
Payee Name James M. MacKay Start date 10/01/02 End date 01/02/03 Position Staff Assistant Amount $7,187.49 Notes View original PDF
Payee Name Robert Neal Martin (Neal) Start date 10/01/02 End date 01/02/03 Position Legislative Assistant Amount $10,308.29 Notes View original PDF
Payee Name Tammy D. Massengale Start date 10/01/02 End date 01/02/03 Position Staff Assistant Amount $9,381.91 Notes View original PDF
Payee Name Wayne E. McGowan Start date 10/01/02 End date 01/02/03 Position Staff Assistant Amount $12,576.34 Notes View original PDF
Payee Name Patricia Murphy Start date 10/01/02 End date 01/02/03 Position Communications Director Amount $20,366.66 Notes View original PDF
Payee Name Mark D. Pascu Start date 10/01/02 End date 01/02/03 Position Legislative Assistant Amount $8,033.33 Notes View original PDF
Payee Name Gwendolyn Pearis Start date 10/01/02 End date 01/02/03 Position Staff Assistant Amount $8,927.75 Notes View original PDF
Payee Name Robert Inman Ragsdale III Start date 10/01/02 End date 01/02/03 Position District Services Representative Amount $15,105.50 Notes View original PDF
Payee Name Erica L. Riggs Start date 10/01/02 End date 01/02/03 Position Staff Assistant Amount $6,527.75 Notes View original PDF
Payee Name Felicia Williams Rowe Start date 10/01/02 End date 01/02/03 Position Constituent Services Representative Amount $10,861.06 Notes View original PDF
Payee Name Theresa A. Saladino Start date 10/01/02 End date 01/02/03 Position Staff Assistant Amount $3,769.41 Notes View original PDF
Payee Name Simon E. Sargent Start date 11/30/02 End date 01/02/03 Position Legislative Assistant Amount $8,562.49 Notes View original PDF
Payee Name Jeffrey H.E. Schoenberg Start date 10/01/02 End date 01/02/03 Position State Office Manager/Senior Counsel Amount $13,391.63 Notes View original PDF
Payee Name Shannon L. Sickmon Start date 10/01/02 End date 12/16/02 Position Staff Assistant Amount $4,222.20 Notes View original PDF
Payee Name Charles Edward Swanson Start date 10/01/02 End date 01/02/03 Position Constituent Services Representative Amount $10,749.99 Notes View original PDF
Payee Name Jane Samille Terry Start date 10/01/02 End date 01/02/03 Position Legislative Assistant Amount $13,083.29 Notes View original PDF
Payee Name Shirley Ann Thomas Start date 10/01/02 End date 01/02/03 Position Systems Operator Amount $14,201.34 Notes View original PDF
Payee Name Jessica M. Tompkins Start date 10/01/02 End date 11/13/02 Position Staff Assistant Amount $2,747.21 Notes View original PDF
Payee Name Liliana R. Tschanett Start date 10/01/02 End date 01/02/03 Position Constituent Services Representative Amount $8,904.16 Notes View original PDF
Payee Name Donnice M. Turner (Donni) Start date 10/01/02 End date 01/02/03 Position Senior Counsel Amount $11,341.63 Notes View original PDF
Payee Name Andrew Ray Vanlandingham (Andy) Start date 10/01/02 End date 01/02/03 Position Military Legislative Assistant Amount $18,416.64 Notes View original PDF
Payee Name Charlotte A. Voorde Start date 10/01/02 End date 01/02/03 Position Special Assistant Amount $16,124.97 Notes View original PDF
Payee Name Randall D. Walters Start date 10/01/02 End date 01/02/03 Position Staff Assistant Amount $8,941.75 Notes View original PDF
Payee Name Herbert L. Ward Start date 10/01/02 End date 01/02/03 Position Constituent Services Representative Amount $9,141.66 Notes View original PDF
Payee Name Travis R. Wiley Start date 10/01/02 End date 01/02/03 Position District Services Representative Amount $8,780.53 Notes View original PDF
Payee Name Thomas L. Williams Start date 10/01/02 End date 01/02/03 Position Senior Special Assistant Amount $19,798.57 Notes View original PDF
Payee Name Joshua E. Zembik (Josh) Start date 10/01/02 End date 01/02/03 Position Staff Assistant Amount $6,861.06 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.