Menu Search Account

LegiStorm

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

Former Rep. John Boehner (R-Ohio, 8th)

Resigned • Alternate Name: John Andrew Boehner
Displaying salaries for time period: 01/01/10 - 03/31/10
Payee Name Start date End date Position Amount Notes PDF
Payee Name William Carl Benjamin (Billy) Start date 01/01/10 End date 01/02/10 Position Staff Member, Shared Amount $154.19 Notes View original PDF
Payee Name William Carl Benjamin (Billy) Start date 01/03/10 End date 03/31/10 Position Staff Member, Shared Amount $6,784.81 Notes View original PDF
Payee Name Michelle Marie Donches Start date 01/03/10 End date 03/31/10 Position Staff Member, Shared Amount $3,666.67 Notes View original PDF
Payee Name Michelle Marie Donches Start date 01/01/10 End date 01/02/10 Position Staff Member, Shared Amount $83.33 Notes View original PDF
Payee Name Bradley R. Gentile (Brad) Start date 01/01/10 End date 01/02/10 Position Staff Assistant Amount $194.17 Notes View original PDF
Payee Name Brittany L. Elking Start date 01/01/10 End date 01/02/10 Position Staff Assistant Amount $171.33 Notes View original PDF
Payee Name Thomas S. Andrews (Tommy) Start date 03/01/10 End date 03/31/10 Position Staff Assistant Amount $1,000.00 Notes View original PDF
Payee Name Erin Satzger Clemons Start date 01/01/10 End date 01/02/10 Position Staff Assistant Amount $171.33 Notes View original PDF
Payee Name Christopher J. Berry (Chris) Start date 01/03/10 End date 03/31/10 Position Staff Assistant Amount $7,524.97 Notes View original PDF
Payee Name Nicholas A. Domsitz (Nick) Start date 01/03/10 End date 03/31/10 Position Staff Assistant Amount $7,538.67 Notes View original PDF
Payee Name Erin Satzger Clemons Start date 01/03/10 End date 03/31/10 Position Staff Assistant Amount $7,538.67 Notes View original PDF
Payee Name Susan A. Mainwaring Start date 03/01/10 End date 03/15/10 Position Staff Assistant Amount $500.00 Notes View original PDF
Payee Name Christopher J. Berry (Chris) Start date 01/01/10 End date 01/02/10 Position Staff Assistant Amount $171.02 Notes View original PDF
Payee Name Brittany L. Elking Start date 01/03/10 End date 03/31/10 Position Staff Assistant Amount $7,538.67 Notes View original PDF
Payee Name Eli H. Miller Start date 01/01/10 End date 01/02/10 Position Staff Assistant Amount $99.99 Notes View original PDF
Payee Name Nicholas A. Domsitz (Nick) Start date 01/01/10 End date 01/02/10 Position Staff Assistant Amount $171.33 Notes View original PDF
Payee Name Sharon Fyffe-Hughes (Sharon Hughes) Start date 01/01/10 End date 01/02/10 Position Staff Assistant Amount $254.37 Notes View original PDF
Payee Name Sharon Fyffe-Hughes (Sharon Hughes) Start date 01/03/10 End date 03/31/10 Position Staff Assistant Amount $11,192.37 Notes View original PDF
Payee Name Bradley R. Gentile (Brad) Start date 01/03/10 End date 03/31/10 Position Staff Assistant Amount $8,543.84 Notes View original PDF
Payee Name Eli H. Miller Start date 01/03/10 End date 03/31/10 Position Staff Assistant Amount $4,400.01 Notes View original PDF
Payee Name Cory M. Fritz Start date 01/01/10 End date 01/02/10 Position Press Secretary Amount $249.99 Notes View original PDF
Payee Name Cory M. Fritz Start date 01/03/10 End date 03/31/10 Position Press Secretary Amount $11,000.01 Notes View original PDF
Payee Name Natasha Eckard Hammond Start date 01/01/10 End date 01/02/10 Position Legislative Correspondent Amount $228.44 Notes View original PDF
Payee Name Natasha Eckard Hammond Start date 01/03/10 End date 03/31/10 Position Legislative Correspondent Amount $10,051.57 Notes View original PDF
Payee Name Maura McGovern Kantakevich Start date 01/03/10 End date 03/31/10 Position Legislative Assistant Amount $10,051.57 Notes View original PDF
Payee Name Joseph Barton (Joe) Start date 01/03/10 End date 03/31/10 Position Legislative Assistant Amount $10,051.57 Notes View original PDF
Payee Name Joseph Barton (Joe) Start date 01/01/10 End date 01/02/10 Position Legislative Assistant Amount $228.44 Notes View original PDF
Payee Name Maura McGovern Kantakevich Start date 01/01/10 End date 01/02/10 Position Legislative Assistant Amount $228.44 Notes View original PDF
Payee Name Frank E. DeBrosse Start date 01/03/10 End date 03/31/10 Position Field Representative Amount $8,795.11 Notes View original PDF
Payee Name Frank E. DeBrosse Start date 01/01/10 End date 01/02/10 Position Field Representative Amount $199.88 Notes View original PDF
Payee Name Thomas S. Andrews (Tommy) Start date 01/01/10 End date 01/02/10 Position Employee, Temporary Amount $66.66 Notes View original PDF
Payee Name Thomas S. Andrews (Tommy) Start date 01/03/10 End date 02/28/10 Position Employee, Temporary Amount $1,933.34 Notes View original PDF
Payee Name Donald P. Seymour Jr. (Don) Start date 01/01/10 End date 01/02/10 Position Employee, Part-time Amount $66.66 Notes View original PDF
Payee Name Donald P. Seymour Jr. (Don) Start date 01/03/10 End date 03/31/10 Position Employee, Part-time Amount $2,933.34 Notes View original PDF
Payee Name Ryan Day Start date 01/03/10 End date 03/31/10 Position District Director Amount $24,500.67 Notes View original PDF
Payee Name Ryan Day Start date 01/01/10 End date 01/02/10 Position District Director Amount $556.83 Notes View original PDF
Payee Name Stephanie Milburn Start date 01/01/10 End date 01/02/10 Position Deputy Chief of Staff Amount $513.99 Notes View original PDF
Payee Name Stephanie Milburn Start date 01/03/10 End date 03/31/10 Position Deputy Chief of Staff Amount $22,616.01 Notes View original PDF
Payee Name William Carl Krieger II (Mick) Start date 01/01/10 End date 01/02/10 Position Chief of Staff Amount $885.22 Notes View original PDF
Payee Name William Carl Krieger II (Mick) Start date 01/03/10 End date 03/31/10 Position Chief of Staff Amount $38,949.77 Notes View original PDF
Payee Name Angela D. Harrah (Angie) Start date 01/03/10 End date 03/31/10 Position Caseworker Amount $11,569.57 Notes View original PDF
Payee Name Angela D. Harrah (Angie) Start date 01/01/10 End date 01/02/10 Position Caseworker Amount $262.94 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.