Menu Search Account

LegiStorm

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

Former Rep. John Dingell (D-Michigan, 12th)

Retired, Died, Feb. 7, 2019 • Alternate Name: John David Dingell Jr.
Displaying salaries for time period: 01/01/11 - 03/31/11
Payee Name Start date End date Position Amount Notes PDF
Payee Name Patricia A. Andrews (Pat) Start date 01/03/11 End date 03/31/11 Position Caseworker Amount $11,977.77 Notes View original PDF
Payee Name Patricia A. Andrews (Pat) Start date 01/01/11 End date 01/02/11 Position Caseworker Amount $272.22 Notes View original PDF
Payee Name Patricia A. Andrews (Pat) Start date 01/01/11 End date 01/01/11 Position Caseworker Amount $1,500.00 Notes View original PDF
Payee Name Elizabeth A. Barrett (Betsy) Start date 01/01/11 End date 01/01/11 Position Communications Director Amount $1,000.00 Notes View original PDF
Payee Name Elizabeth A. Barrett (Betsy) Start date 01/01/11 End date 01/02/11 Position Communications Director Amount $438.88 Notes View original PDF
Payee Name Elizabeth A. Barrett (Betsy) Start date 01/03/11 End date 03/31/11 Position Communications Director Amount $19,311.11 Notes View original PDF
Payee Name Adam R. Benson Start date 01/01/11 End date 01/02/11 Position Employee, Part-time Amount $475.00 Notes View original PDF
Payee Name Katherine McMinn Campbell (Katie) Start date 01/01/11 End date 01/02/11 Position Staff Member, Shared Amount $111.11 Notes View original PDF
Payee Name Katherine McMinn Campbell (Katie) Start date 01/03/11 End date 01/30/11 Position Staff Member, Shared Amount $1,555.56 Notes View original PDF
Payee Name Raymel Antoine Clark Start date 02/01/11 End date 03/31/11 Position Staff Member, Shared Amount $2,333.34 Notes View original PDF
Payee Name Carol Ditta Ertel Start date 01/01/11 End date 01/02/11 Position Staff Member Amount $152.77 Notes View original PDF
Payee Name Carol Ditta Ertel Start date 01/01/11 End date 01/01/11 Position Staff Member Amount $266.88 Notes View original PDF
Payee Name Carol Ditta Ertel Start date 01/03/11 End date 03/31/11 Position Staff Member Amount $6,722.24 Notes View original PDF
Payee Name Erica Nicole Fein Start date 01/01/11 End date 01/01/11 Position Legislative Assistant Amount $1,500.00 Notes View original PDF
Payee Name Erica Nicole Fein Start date 01/01/11 End date 01/02/11 Position Legislative Assistant Amount $238.88 Notes View original PDF
Payee Name Erica Nicole Fein Start date 01/03/11 End date 03/31/11 Position Legislative Assistant Amount $10,511.11 Notes View original PDF
Payee Name Connie Sue Gillett Start date 01/01/11 End date 01/02/11 Position Staff Member, Shared Amount $8.99 Notes View original PDF
Payee Name Connie Sue Gillett Start date 01/03/11 End date 03/31/11 Position Staff Member, Shared Amount $396.01 Notes View original PDF
Payee Name Jennifer Harp (Jenny) Start date 01/01/11 End date 01/01/11 Position Staff Assistant Amount $1,500.00 Notes View original PDF
Payee Name Jennifer Harp (Jenny) Start date 01/01/11 End date 01/02/11 Position Staff Assistant Amount $199.99 Notes View original PDF
Payee Name Jennifer Harp (Jenny) Start date 01/03/11 End date 03/31/11 Position Staff Assistant Amount $8,800.01 Notes View original PDF
Payee Name Donna Jean Hoffer Start date 01/01/11 End date 01/02/11 Position Office Manager/Caseworker Amount $277.77 Notes View original PDF
Payee Name Donna Jean Hoffer Start date 01/03/11 End date 03/31/11 Position Office Manager/Caseworker Amount $12,222.24 Notes View original PDF
Payee Name Donna Jean Hoffer Start date 01/01/11 End date 01/01/11 Position Office Manager/Caseworker Amount $1,500.00 Notes View original PDF
Payee Name Christopher D. Holinski (Chris) Start date 01/03/11 End date 03/31/11 Position Special Assistant Amount $8,555.57 Notes View original PDF
Payee Name Christopher D. Holinski (Chris) Start date 01/01/11 End date 01/01/11 Position Special Assistant Amount $2,000.00 Notes View original PDF
Payee Name Christopher D. Holinski (Chris) Start date 01/01/11 End date 01/02/11 Position Special Assistant Amount $194.44 Notes View original PDF
Payee Name Jeremy C. Keeney Start date 01/01/11 End date 01/01/11 Position Field Representative Amount $1,500.00 Notes View original PDF
Payee Name Jeremy C. Keeney Start date 01/01/11 End date 01/02/11 Position Field Representative Amount $177.77 Notes View original PDF
Payee Name Jeremy C. Keeney Start date 01/03/11 End date 03/31/11 Position Field Representative Amount $7,822.24 Notes View original PDF
Payee Name Christine E. Kontra Start date 02/01/11 End date 02/28/11 Position Staff Member, Shared Amount $2,000.00 Notes View original PDF
Payee Name Andrew LaBarre (Andy) Start date 01/03/11 End date 03/31/11 Position District Administrator Amount $19,555.57 Notes View original PDF
Payee Name Andrew LaBarre (Andy) Start date 01/01/11 End date 01/01/11 Position District Administrator Amount $2,500.00 Notes View original PDF
Payee Name Andrew LaBarre (Andy) Start date 01/01/11 End date 01/02/11 Position District Administrator Amount $444.44 Notes View original PDF
Payee Name Virgil Anthony Miller Start date 01/01/11 End date 01/02/11 Position Staff Member, Shared Amount $188.89 Notes View original PDF
Payee Name Katie Julia Murtha Start date 01/01/11 End date 01/02/11 Position Deputy Chief of Staff/Legislative Director Amount $555.55 Notes View original PDF
Payee Name Katie Julia Murtha Start date 01/03/11 End date 03/31/11 Position Deputy Chief of Staff/Legislative Director Amount $24,444.44 Notes View original PDF
Payee Name Katie Julia Murtha Start date 01/01/11 End date 01/01/11 Position Deputy Chief of Staff/Legislative Director Amount $2,500.00 Notes View original PDF
Payee Name Joshua W. Myers (Josh) Start date 01/03/11 End date 03/31/11 Position Field Representative Amount $12,222.24 Notes View original PDF
Payee Name Joshua W. Myers (Josh) Start date 01/01/11 End date 01/02/11 Position Field Representative Amount $277.77 Notes View original PDF
Payee Name Joshua W. Myers (Josh) Start date 01/01/11 End date 01/01/11 Position Field Representative Amount $1,500.00 Notes View original PDF
Payee Name Michael T. Robbins II (Mike) Start date 01/01/11 End date 01/02/11 Position Administrative Assistant Amount $935.61 Notes View original PDF
Payee Name Michael T. Robbins II (Mike) Start date 01/03/11 End date 03/31/11 Position Administrative Assistant Amount $41,167.14 Notes View original PDF
Payee Name Beth Ann Siniawsky Start date 01/01/11 End date 01/01/11 Position Scheduler Amount $1,000.00 Notes View original PDF
Payee Name Beth Ann Siniawsky Start date 01/03/11 End date 03/31/11 Position Scheduler Amount $18,577.77 Notes View original PDF
Payee Name Beth Ann Siniawsky Start date 01/01/11 End date 01/02/11 Position Scheduler Amount $422.22 Notes View original PDF
Payee Name Gregory J. Sunstrum (Greg) Start date 01/01/11 End date 01/01/11 Position Staff Assistant Amount $2,000.00 Notes View original PDF
Payee Name Gregory J. Sunstrum (Greg) Start date 01/03/11 End date 03/31/11 Position Staff Assistant Amount $8,066.67 Notes View original PDF
Payee Name Gregory J. Sunstrum (Greg) Start date 01/01/11 End date 01/02/11 Position Staff Assistant Amount $183.33 Notes View original PDF
Payee Name Kimberlee Rae Trzeciak (Kim) Start date 01/03/11 End date 03/31/11 Position Senior Legislative Assistant Amount $17,555.56 Notes View original PDF
Payee Name Kimberlee Rae Trzeciak (Kim) Start date 01/01/11 End date 01/02/11 Position Senior Legislative Assistant Amount $361.11 Notes View original PDF
Payee Name Kimberlee Rae Trzeciak (Kim) Start date 01/01/11 End date 01/01/11 Position Senior Legislative Assistant Amount $2,500.00 Notes View original PDF
Payee Name Sharon A. Vespremi Start date 01/01/11 End date 01/02/11 Position Caseworker Amount $222.22 Notes View original PDF
Payee Name Sharon A. Vespremi Start date 01/01/11 End date 01/01/11 Position Caseworker Amount $1,500.00 Notes View original PDF
Payee Name Sharon A. Vespremi Start date 01/03/11 End date 03/31/11 Position Caseworker Amount $9,777.77 Notes View original PDF
Payee Name Andrew J. Woelfling Start date 01/01/11 End date 01/01/11 Position Senior Policy Adviser Amount $2,500.00 Notes View original PDF
Payee Name Andrew J. Woelfling Start date 01/03/11 End date 03/31/11 Position Senior Policy Adviser Amount $18,100.01 Notes View original PDF
Payee Name Andrew J. Woelfling Start date 01/01/11 End date 01/02/11 Position Senior Policy Adviser Amount $399.99 Notes View original PDF
Payee Name Bonnie Zorn Start date 01/01/11 End date 01/02/11 Position District Scheduler Amount $416.66 Notes View original PDF
Payee Name Bonnie Zorn Start date 01/01/11 End date 01/01/11 Position District Scheduler Amount $2,000.00 Notes View original PDF
Payee Name Bonnie Zorn Start date 01/03/11 End date 03/31/11 Position District Scheduler Amount $18,333.34 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.