Menu Search Account

LegiStorm

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

Former Rep. Steve Austria (R-Ohio, 7th)

Retired • Alternate Name: Stephen Clement Austria
Displaying salaries for time period: 01/01/11 - 03/31/11
Payee Name Start date End date Position Amount Notes PDF
Payee Name Amber L. Aimar Start date 01/01/11 End date 01/02/11 Position District Scheduler Amount $277.77 Notes View original PDF
Payee Name Amber L. Aimar Start date 12/01/10 End date 12/01/10 Position District Scheduler Amount $2,500.00 Notes View original PDF
Payee Name Amber L. Aimar Start date 01/03/11 End date 02/11/11 Position District Scheduler Amount $5,416.68 Notes View original PDF
Payee Name Susan Andersen Anfinson Start date 02/19/11 End date 02/28/11 Position Staff Member, Shared Amount $200.00 Notes View original PDF
Payee Name Susan Andersen Anfinson Start date 03/01/11 End date 03/10/11 Position Staff Member, Shared Amount $800.00 Notes View original PDF
Payee Name T.E. Anfinson (Ed) Start date 03/11/11 End date 03/20/11 Position Staff Member, Shared Amount $1,000.00 Notes View original PDF
Payee Name Thomas Elmer Anfinson (Tom) Start date 03/21/11 End date 03/31/11 Position Staff Member, Shared Amount $1,000.00 Notes View original PDF
Payee Name Stephanie Sonksen Benton Start date 01/25/11 End date 03/31/11 Position Press Secretary Amount $8,800.00 Notes View original PDF
Payee Name Robert D. Clark (Bob) Start date 01/01/11 End date 01/02/11 Position District Director Amount $511.11 Notes View original PDF
Payee Name Robert D. Clark (Bob) Start date 01/03/11 End date 03/31/11 Position District Director Amount $22,488.90 Notes View original PDF
Payee Name Robert D. Clark (Bob) Start date 12/01/10 End date 12/01/10 Position District Director Amount $1,034.25 Notes View original PDF
Payee Name Kristin F. Davis Start date 01/01/11 End date 01/02/11 Position Assistant Amount $222.22 Notes View original PDF
Payee Name Kristin F. Davis Start date 12/01/10 End date 12/01/10 Position Assistant Amount $2,500.00 Notes View original PDF
Payee Name Kristin F. Davis Start date 01/03/11 End date 02/23/11 Position Assistant Amount $5,666.67 Notes View original PDF
Payee Name ​John V. Drzewicki (John) Start date 01/03/11 End date 03/31/11 Position Staff Assistant Amount $6,844.44 Notes View original PDF
Payee Name Laura B. Dyer Start date 01/01/11 End date 01/02/11 Position Legislative Correspondent Amount $200.00 Notes View original PDF
Payee Name Rachel A. Elsea Start date 01/01/11 End date 01/02/11 Position Assistant Amount $249.99 Notes View original PDF
Payee Name Rachel A. Elsea Start date 01/03/11 End date 03/31/11 Position Assistant Amount $11,000.01 Notes View original PDF
Payee Name Rachel A. Elsea Start date 12/01/10 End date 12/01/10 Position Assistant Amount $2,500.00 Notes View original PDF
Payee Name Charles F. Geer Start date 01/01/11 End date 01/02/11 Position Employee, Part-time Amount $66.67 Notes View original PDF
Payee Name Steven W. Gilleland (Steve) Start date 12/01/10 End date 12/01/10 Position Executive Assistant Amount $5,000.00 Notes View original PDF
Payee Name Steven W. Gilleland (Steve) Start date 01/03/11 End date 03/31/11 Position Executive Assistant Amount $9,777.77 Notes View original PDF
Payee Name Steven W. Gilleland (Steve) Start date 01/01/11 End date 01/02/11 Position Executive Assistant Amount $222.22 Notes View original PDF
Payee Name Tyler Gene Grassmeyer Start date 01/03/11 End date 03/31/11 Position Legislative Director Amount $20,777.77 Notes View original PDF
Payee Name Heather M. Hagerman Start date 01/01/11 End date 01/02/11 Position Assistant Amount $222.22 Notes View original PDF
Payee Name Heather M. Hagerman Start date 12/01/10 End date 12/01/10 Position Assistant Amount $2,000.00 Notes View original PDF
Payee Name Heather M. Hagerman Start date 01/03/11 End date 03/31/11 Position Assistant Amount $9,777.77 Notes View original PDF
Payee Name Theodore Edgar Maness III (Ted) Start date 01/03/11 End date 03/31/11 Position Chief of Staff Amount $27,298.31 Notes View original PDF
Payee Name Christopher D. Martin (Chris) Start date 02/22/11 End date 03/31/11 Position Caseworker Amount $3,791.67 Notes View original PDF
Payee Name Branden C. Meyer Start date 01/01/11 End date 01/02/11 Position Assistant Amount $222.22 Notes View original PDF
Payee Name Branden C. Meyer Start date 01/03/11 End date 02/28/11 Position Assistant Amount $6,444.44 Notes View original PDF
Payee Name Christin T. O'Brien Start date 01/01/11 End date 01/02/11 Position Legislative Assistant Amount $311.11 Notes View original PDF
Payee Name Brandon S. Ogden Start date 12/16/10 End date 01/02/11 Position Assistant Amount $2,194.44 Notes View original PDF
Payee Name Brandon S. Ogden Start date 01/03/11 End date 03/31/11 Position Assistant Amount $8,555.57 Notes View original PDF
Payee Name Erika Luth O Hora Start date 01/05/11 End date 03/31/11 Position Scheduler Amount $7,644.45 Notes View original PDF
Payee Name Susan Phillips Start date 01/11/11 End date 03/31/11 Position Field Deputy Amount $11,111.12 Notes View original PDF
Payee Name Hope D. Schleinitz Start date 01/01/11 End date 01/02/11 Position Employee, Part-time Amount $205.56 Notes View original PDF
Payee Name Michael Patrick Smullen (Mike) Start date 01/01/11 End date 01/02/11 Position Chief of Staff Amount $802.60 Notes View original PDF
Payee Name James H. Strickler Jr. (Jay) Start date 01/30/11 End date 03/31/11 Position Military Aide Amount $11,013.90 Notes View original PDF
Payee Name Jessica E. Talbert Start date 02/03/11 End date 03/31/11 Position Communications Director Amount $7,733.33 Notes View original PDF
Payee Name Courtney N. Temple Start date 12/01/10 End date 12/01/10 Position Senior Legislative Assistant Amount $2,000.00 Notes View original PDF
Payee Name Courtney N. Temple Start date 01/03/11 End date 01/30/11 Position Senior Legislative Assistant Amount $1,778.53 Notes View original PDF
Payee Name Courtney N. Temple Start date 01/01/11 End date 01/02/11 Position Senior Legislative Assistant Amount $127.03 Notes View original PDF
Payee Name April Corbett Ward Start date 01/01/11 End date 01/02/11 Position Employee, Part-time Amount $99.99 Notes View original PDF
Payee Name April Corbett Ward Start date 01/03/11 End date 01/09/11 Position Employee, Part-time Amount $350.01 Notes View original PDF
Payee Name April Corbett Ward Start date 12/01/10 End date 12/01/10 Position Employee, Part-time Amount $1,000.00 Notes View original PDF
Payee Name Courtney D. Whetstone Start date 01/01/11 End date 01/02/11 Position Press Secretary Amount $500.00 Notes View original PDF
Payee Name Bradley J. Young (Brad) Start date 01/03/11 End date 01/30/11 Position Assistant Amount $4,044.45 Notes View original PDF
Payee Name Bradley J. Young (Brad) Start date 01/01/11 End date 01/02/11 Position Assistant Amount $288.88 Notes View original PDF
Payee Name Kathleen K. Young-Riley Start date 01/03/11 End date 03/31/11 Position Assistant Amount $12,222.24 Notes View original PDF
Payee Name Kathleen K. Young-Riley Start date 01/01/11 End date 01/02/11 Position Assistant Amount $277.77 Notes View original PDF
Payee Name Kathleen K. Young-Riley Start date 12/01/10 End date 12/01/10 Position Assistant Amount $3,000.00 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.