Menu Search Account

LegiStorm

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

Former Sen. George Voinovich (R-Ohio)

Retired, Died, June 12, 2016 • Alternate Name: George Victor Voinovich
Displaying salaries for time period: 04/01/05 - 09/30/05
Payee Name Start date End date Position Amount Notes PDF
Payee Name Christina S. Alge Start date 06/01/05 End date 09/30/05 Position Caseworker Amount $4,333.28 Notes View original PDF
Payee Name David M.J. All Start date 04/01/05 End date 04/20/05 Position Deputy Communications Director Amount $2,666.66 Notes View original PDF
Payee Name Laurie L. Barton Start date 04/26/05 End date 09/30/05 Position Legislative Correspondent Amount $12,986.07 Notes View original PDF
Payee Name Abigail E. Bell Start date 05/24/05 End date 09/30/05 Position Staff Assistant Amount $9,319.38 Notes View original PDF
Payee Name Catherine Walters Boland Start date 04/01/05 End date 08/31/05 Position Legislative Assistant Amount $24,666.60 Notes View original PDF
Payee Name Katherine C. Bower Start date 04/01/05 End date 06/03/05 Position Staff Assistant Amount $2,100.00 Notes View original PDF
Payee Name Gregory J. Carter (Greg) Start date 04/01/05 End date 09/30/05 Position Legislative Aide Amount $22,499.96 Notes View original PDF
Payee Name Anthony M. Condia (Tony) Start date 04/01/05 End date 09/30/05 Position District Representative Amount $35,999.98 Notes View original PDF
Payee Name Mathew R. Connelly Start date 04/01/05 End date 09/30/05 Position Personal Assistant Amount $22,405.27 Notes View original PDF
Payee Name Patrick M. Delaney Start date 06/08/05 End date 09/30/05 Position Staff Assistant Amount $8,161.08 Notes View original PDF
Payee Name Kathryn Fox Denis (Katie) Start date 04/01/05 End date 06/06/05 Position Staff Assistant Amount $4,766.65 Notes View original PDF
Payee Name Cara L. Dingus Start date 04/01/05 End date 09/30/05 Position District Representative Amount $31,499.96 Notes View original PDF
Payee Name Laura L. Drinkwine Start date 08/01/05 End date 09/30/05 Position Press Assistant Amount $5,000.00 Notes View original PDF
Payee Name Michael J. Dustman Start date 04/01/05 End date 09/30/05 Position Constituent Services Director Amount $14,510.37 Notes View original PDF
Payee Name Lauren P. Ellison Start date 06/30/05 End date 09/30/05 Position Legislative Correspondent Amount $7,330.53 Notes View original PDF
Payee Name Khisha J.B. Fallon Start date 04/01/05 End date 09/30/05 Position District Representative Amount $32,499.92 Notes View original PDF
Payee Name Dennis L. Fligor Start date 04/01/05 End date 09/30/05 Position District Representative Amount $33,500.00 Notes View original PDF
Payee Name Teresa Ann Frank (Terri) Start date 07/25/05 End date 09/30/05 Position Caseworker Amount $1,191.65 Notes View original PDF
Payee Name Carolee A. Fugate Start date 06/25/05 End date 09/30/05 Position Caseworker Amount $1,191.65 Notes View original PDF
Payee Name Andrew T. Garber Start date 04/01/05 End date 09/30/05 Position Systems Administrator Amount $23,749.92 Notes View original PDF
Payee Name Gwen E. Gillespie Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $15,897.96 Notes View original PDF
Payee Name Jonathan L. Glick Start date 04/01/05 End date 09/30/05 Position Assistant to the State Director Amount $11,847.18 Notes View original PDF
Payee Name Andrea D. Gonzales Start date 04/01/05 End date 05/12/05 Position Staff Assistant Amount $3,033.32 Notes View original PDF
Payee Name Linda J. Greenwood Start date 04/01/05 End date 09/30/05 Position Grants Coordinator Amount $20,499.92 Notes View original PDF
Payee Name Beth E. Hansen Start date 04/01/05 End date 09/30/05 Position State Director Amount $65,499.92 Notes View original PDF
Payee Name Andre Harper Start date 04/01/05 End date 09/30/05 Position Field Representative Amount $18,499.92 Notes View original PDF
Payee Name Arran J. Haynes Start date 04/01/05 End date 09/30/05 Position Legislative Aide/Assistant to the Legislative Director Amount $21,999.92 Notes View original PDF
Payee Name Monica Ann Heil Start date 04/01/05 End date 04/30/05 Position Operations Director Amount $2,500.00 Notes View original PDF
Payee Name Eric Heis Start date 04/01/05 End date 05/20/05 Position Staff Assistant Amount $3,611.09 Notes View original PDF
Payee Name Lauri Anne Hettinger Start date 05/10/05 End date 09/30/05 Position Legislative Assistant Amount $25,777.64 Notes View original PDF
Payee Name Evan J. Heusinkveld Start date 04/01/05 End date 09/30/05 Position State Staff Assistant Amount $13,000.00 Notes View original PDF
Payee Name Eric R. Hinten Jr. Start date 04/01/05 End date 09/30/05 Position Caseworker/Systems Administrator Amount $8,208.31 Notes View original PDF
Payee Name Elizabeth E.N. Karamian Start date 07/14/05 End date 09/30/05 Position Staff Assistant Amount $5,561.09 Notes View original PDF
Payee Name Andrew R. Kempe Start date 06/01/05 End date 09/30/05 Position Staff Assistant Amount $8,735.81 Notes View original PDF
Payee Name Ellen L. Kinker Start date 04/01/05 End date 09/30/05 Position Senior Caseworker, Immigration Amount $13,312.50 Notes View original PDF
Payee Name Marcella Ridgway Kinzel (Marcie) Start date 04/01/05 End date 09/30/05 Position Communications Director Amount $43,312.42 Notes View original PDF
Payee Name Stephen B. Kittredge (Steve) Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $14,499.96 Notes View original PDF
Payee Name Michael T. Kobylka Start date 04/01/05 End date 09/30/05 Position Field Representative Amount $20,999.92 Notes View original PDF
Payee Name Barbara J. Lancaster Start date 04/01/05 End date 04/22/05 Position Legislative Correspondent Amount $1,772.21 Notes View original PDF
Payee Name Stacie L. Lehman Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $15,999.92 Notes View original PDF
Payee Name Beth Ann Martens Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $20,294.38 Notes View original PDF
Payee Name Matthew Allen McClellan Start date 04/01/05 End date 09/30/05 Position Staff Assistant/Caseworker Amount $6,583.32 Notes View original PDF
Payee Name Scott Milburn Start date 04/01/05 End date 04/22/05 Position Communications Director Amount $7,027.76 Notes View original PDF
Payee Name William E. Miller Start date 04/01/05 End date 08/31/05 Position Personal Assistant Amount $13,128.80 Notes View original PDF
Payee Name Brian C. Mormino Start date 08/17/05 End date 09/05/05 Position Staff Director Amount $2,236.09 Notes View original PDF
Payee Name Aric C. Newhouse Start date 04/01/05 End date 09/30/05 Position Legislative Director Amount $73,333.28 Notes View original PDF
Payee Name Andrew Jean Olmem Start date 04/01/05 End date 06/05/05 Position Legal Counsel Amount $11,736.09 Notes View original PDF
Payee Name Phil W. Park Start date 04/01/05 End date 09/30/05 Position Legislative Director Amount $52,749.92 Notes View original PDF
Payee Name Holly Pendell Start date 04/01/05 End date 04/15/05 Position Coalitions and Outreach Director Amount $1,458.33 Notes View original PDF
Payee Name Joseph E. Potestivo (Joe) Start date 04/01/05 End date 09/30/05 Position Caseworker Amount $8,760.40 Notes View original PDF
Payee Name Dora J. Pruce Start date 04/01/05 End date 09/30/05 Position District Director Amount $41,499.92 Notes View original PDF
Payee Name Neil T. Ruddock Start date 04/01/05 End date 09/06/05 Position Legislative Correspondent Amount $13,766.63 Notes View original PDF
Payee Name Shawn P. Ryan Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $14,499.96 Notes View original PDF
Payee Name Jean Siskovic Salo (Jeannie) Start date 05/01/05 End date 09/30/05 Position Legislative Assistant Amount $36,916.60 Notes View original PDF
Payee Name Christina Tuff Saull Start date 04/01/05 End date 09/30/05 Position Assistant to the Chief of Staff Amount $19,999.96 Notes View original PDF
Payee Name Todd M. Shelton Start date 08/22/05 End date 09/30/05 Position Personal Assistant Amount $2,925.00 Notes View original PDF
Payee Name Edith E. Smith Start date 04/01/05 End date 06/03/05 Position Staff Assistant Amount $2,625.00 Notes View original PDF
Payee Name Dana Bearer Smullen Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $29,999.96 Notes View original PDF
Payee Name Peter B. Sperry Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $36,999.96 Notes View original PDF
Payee Name John A. Stevenson Start date 04/01/05 End date 09/30/05 Position Agriculture Affairs Liaison Amount $10,029.92 Notes View original PDF
Payee Name Lucy M. Stickan Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $15,749.96 Notes View original PDF
Payee Name John J. Stilliana Start date 04/01/05 End date 09/30/05 Position Field Representative Amount $33,499.96 Notes View original PDF
Payee Name Garrette Silverman Turner Start date 05/10/05 End date 09/30/05 Position Deputy Communications Director Amount $20,583.30 Notes View original PDF
Payee Name Lynette M. Woods-Stevens (Lynn) Start date 04/01/05 End date 09/30/05 Position Community Affairs Coordinator Amount $23,999.96 Notes View original PDF
Payee Name Melanie V. Worth Start date 04/16/05 End date 09/30/05 Position Office Manager Amount $27,658.30 Notes View original PDF
Payee Name Angela L. Youngen (Angie) Start date 04/01/05 End date 09/30/05 Position Deputy Assistant to the Senator Amount $36,000.00 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.