Menu Search Account

LegiStorm

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

Former Sen. Zell Miller (D-Georgia)

Retired, Died, March 23, 2018 • Alternate Name: Zell Bryan Miller
Displaying salaries for time period: 10/01/04 - 03/31/05
Payee Name Start date End date Position Amount Notes PDF
Payee Name Jennifer A. Bailey Start date 10/01/04 End date 01/02/05 Position Constituent Services Representative Amount $7,741.67 Notes View original PDF
Payee Name Mary W. Beazley Start date 10/01/04 End date 01/02/05 Position Staff Assistant Amount $13,405.29 Notes View original PDF
Payee Name Toni Wallace Brown Start date 10/01/04 End date 01/02/05 Position State Director/State Scheduler Amount $33,794.16 Notes View original PDF
Payee Name Joan Kirchner Carr Start date 10/01/04 End date 01/02/05 Position Chief of Staff Amount $39,242.84 Notes View original PDF
Payee Name Lane M. Church Start date 10/01/04 End date 01/02/05 Position Legislative Assistant Amount $12,213.98 Notes View original PDF
Payee Name Jared Winfield Downs Start date 10/01/04 End date 01/02/05 Position Regional Representative Amount $15,044.46 Notes View original PDF
Payee Name Donald Walter Ewalt (Don) Start date 10/01/04 End date 01/02/05 Position Deputy Constituent Services Director Amount $24,718.35 Notes View original PDF
Payee Name Laura A. Friedel Start date 10/01/04 End date 12/19/04 Position Legislative Assistant Amount $12,730.64 Notes View original PDF
Payee Name Michael B. Gay Start date 10/01/04 End date 01/02/05 Position Constituent Services Representative Amount $8,717.99 Notes View original PDF
Payee Name Martha M. Gilland Start date 10/01/04 End date 01/02/05 Position Executive Assistant Amount $29,546.84 Notes View original PDF
Payee Name Farrah N. Glisson Start date 10/01/04 End date 01/02/05 Position Staff Assistant Amount $6,679.70 Notes View original PDF
Payee Name James M. Hale Start date 10/01/04 End date 01/02/05 Position Research Assistant Amount $12,266.66 Notes View original PDF
Payee Name Jeremy Chad Johnson Start date 10/01/04 End date 01/02/05 Position Systems Administrator Amount $3,202.09 Notes View original PDF
Payee Name Robert E. Lewis Jr. Start date 10/01/04 End date 01/02/05 Position Legislative Assistant Amount $11,889.05 Notes View original PDF
Payee Name Beverly T. Messer Start date 10/01/04 End date 01/02/05 Position Executive Assistant Amount $11,966.24 Notes View original PDF
Payee Name Ashley W. Miller (Ash) Start date 10/01/04 End date 01/02/05 Position Military Academy Coordinator Amount $10,452.66 Notes View original PDF
Payee Name Katja Napokoj Start date 10/01/04 End date 01/02/05 Position Intern Amount $4,305.59 Notes View original PDF
Payee Name Patricia J. Parmer Start date 10/01/04 End date 01/02/05 Position Administrative Director Amount $25,374.57 Notes View original PDF
Payee Name Sherri D. Powell Start date 10/01/04 End date 01/02/05 Position Legislative Assistant Amount $13,670.91 Notes View original PDF
Payee Name Jody B. Redding Start date 10/01/04 End date 01/02/05 Position Regional Director Amount $20,360.23 Notes View original PDF
Payee Name Leighton Schubert Start date 10/01/04 End date 01/02/05 Position Staff Assistant Amount $6,593.33 Notes View original PDF
Payee Name Jodi L. Schwartz Start date 10/01/04 End date 01/02/05 Position Projects Coordinator/Grants Coordinator Amount $13,623.66 Notes View original PDF
Payee Name S. Justin Shook Start date 10/01/04 End date 01/02/05 Position Special Projects Director Amount $3,240.17 Notes View original PDF
Payee Name Charles R. Short Start date 10/01/04 End date 01/02/05 Position Special Assistant Amount $15,792.90 Notes View original PDF
Payee Name Charles Henry Spry Start date 10/01/04 End date 01/02/05 Position Senior Constituent Services Representative Amount $12,833.53 Notes View original PDF
Payee Name John Stacy Start date 10/01/04 End date 01/02/05 Position Regional Director Amount $20,827.81 Notes View original PDF
Payee Name Barbara J. Tatham Start date 10/01/04 End date 01/02/05 Position Quorum Specialist Amount $9,871.59 Notes View original PDF
Payee Name Tyler M. Thompson Start date 10/01/04 End date 01/02/05 Position Legislative Assistant Amount $12,018.11 Notes View original PDF
Payee Name Kymer Leigh Walker Start date 10/01/04 End date 01/02/05 Position Constituent Services Representative Amount $9,555.14 Notes View original PDF
Payee Name Ella Merritt Myers Wall (Merritt) Start date 10/01/04 End date 01/02/05 Position Legislative Assistant Amount $13,321.51 Notes View original PDF
Payee Name Sheridan Georges Watson Start date 10/01/04 End date 01/02/05 Position Press Secretary Amount $16,488.17 Notes View original PDF
Payee Name Frances C. Wickes Start date 10/01/04 End date 01/02/05 Position Personal Secretary Amount $29,547.73 Notes View original PDF
Payee Name Milton H. Woodside III Start date 10/01/04 End date 10/01/04 Position Staff Assistant Amount $76.28 Notes View original PDF
Payee Name Leslie Ann Woolley Start date 10/01/04 End date 01/02/05 Position Legislative Assistant Amount $27,190.84 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.