Menu Search Account

LegiStorm

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

Former Sen. Jim DeMint (R-South Carolina)

Resigned • Alternate Name: James Warren DeMint
Displaying salaries for time period: 04/01/05 - 09/30/05
Payee Name Start date End date Position Amount Notes PDF
Payee Name Susan B. Aiken Start date 04/01/05 End date 09/30/05 Position Field Representative, Third District Amount $27,999.96 Notes View original PDF
Payee Name Kimberly J. Bailey Start date 09/06/05 End date 09/30/05 Position No Title Listed Amount $833.33 Notes View original PDF
Payee Name Ryan N. Barnes Start date 05/16/05 End date 06/10/05 Position No Title Listed Amount $833.33 Notes View original PDF
Payee Name Susan J. Beals Start date 04/01/05 End date 09/30/05 Position Projects Director Amount $31,999.92 Notes View original PDF
Payee Name William Bret Bernhardt (Bret) Start date 04/01/05 End date 09/30/05 Position Chief of Staff Amount $76,999.92 Notes View original PDF
Payee Name Seth A. Blanton Start date 04/01/05 End date 09/30/05 Position Constituent Services Representative Amount $17,000.00 Notes View original PDF
Payee Name Debra A. Blickenstaff (Deb) Start date 04/01/05 End date 09/30/05 Position Constituent Services Representative Amount $17,208.31 Notes View original PDF
Payee Name Luther P. Byars (Luke) Start date 04/16/05 End date 09/30/05 Position State Director Amount $44,750.00 Notes View original PDF
Payee Name Jessica T. Coe Start date 07/11/05 End date 08/05/05 Position Intern Amount $833.32 Notes View original PDF
Payee Name Robin C. Colwell Start date 04/01/05 End date 05/15/05 Position Senior Counsel Amount $10,624.98 Notes View original PDF
Payee Name Mark Stephen Cothran Start date 04/01/05 End date 09/30/05 Position Office Director, Upstate/Regional Director, Fourth District Amount $30,499.92 Notes View original PDF
Payee Name David A. Cuddy Start date 09/12/05 End date 09/30/05 Position Legislative Assistant Amount $2,744.43 Notes View original PDF
Payee Name William C.M. Davis Start date 06/06/05 End date 07/01/05 Position Intern Amount $866.66 Notes View original PDF
Payee Name Ryan L. Dawkins Start date 04/01/05 End date 09/30/05 Position State Scheduler Amount $21,999.92 Notes View original PDF
Payee Name Jacob Warner Dawkins Start date 06/06/05 End date 07/01/05 Position Intern Amount $866.66 Notes View original PDF
Payee Name Wesley M. Denton Start date 04/01/05 End date 09/30/05 Position Communications Director Amount $40,500.00 Notes View original PDF
Payee Name Samuel S. Efird Start date 09/13/05 End date 09/30/05 Position No Title Listed Amount $600.00 Notes View original PDF
Payee Name Kacie Lewis Forrest Start date 07/11/05 End date 08/05/05 Position Intern Amount $833.32 Notes View original PDF
Payee Name Jean Cecil Frick Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $14,999.92 Notes View original PDF
Payee Name Shameica L. Gardner Start date 07/11/05 End date 08/12/05 Position Intern Amount $1,066.66 Notes View original PDF
Payee Name Jacqueline Wood Gelb Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $15,999.92 Notes View original PDF
Payee Name Danielle Baker Gibbs Start date 04/01/05 End date 09/30/05 Position Grants Director Amount $17,700.00 Notes View original PDF
Payee Name David A. Gladden Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $15,999.92 Notes View original PDF
Payee Name Eric A. Hamilton Start date 06/05/05 End date 07/01/05 Position No Title Listed Amount $866.66 Notes View original PDF
Payee Name George A. Harper Start date 08/08/05 End date 09/09/05 Position Intern Amount $1,066.66 Notes View original PDF
Payee Name Ian K. Headley Start date 04/01/05 End date 09/30/05 Position Regional Director, Second District Amount $22,999.92 Notes View original PDF
Payee Name Ashley A. Holbrook Start date 04/01/05 End date 08/26/05 Position Assistant to the Chief of Staff/Policy Director Amount $19,333.33 Notes View original PDF
Payee Name Jeffrey J. Holt Start date 04/01/05 End date 09/30/05 Position Military and Veterans Outreach Specialist Amount $26,000.00 Notes View original PDF
Payee Name Katheryn Taylor Hoskins (Katy) Start date 04/01/05 End date 09/30/05 Position D.C. Scheduler Amount $27,499.96 Notes View original PDF
Payee Name Matthew J. Hoskins (Matt) Start date 04/01/05 End date 09/30/05 Position Policy Director Amount $51,500.00 Notes View original PDF
Payee Name Charlotte Spears Ivancic Start date 04/01/05 End date 09/30/05 Position Legislative Counsel Amount $33,000.00 Notes View original PDF
Payee Name Timothy D. Keesee (Tim) Start date 04/01/05 End date 09/30/05 Position Outreach Director Amount $12,499.92 Notes View original PDF
Payee Name Joseph W. Levan Start date 05/23/05 End date 09/29/05 Position Constituent Services Representative Amount $11,844.37 Notes View original PDF
Payee Name Emily Elizabeth Leviner Start date 04/01/05 End date 04/27/05 Position Fellow Amount $540.00 Notes View original PDF
Payee Name Timothy V. Lollis (Tim) Start date 04/01/05 End date 09/30/05 Position Regional Director Amount $27,999.96 Notes View original PDF
Payee Name John Kelly Long (Kelly) Start date 04/01/05 End date 09/30/05 Position Office Director, Midlands/Regional Director, Fifth District/State Assistant Director Amount $33,000.00 Notes View original PDF
Payee Name William Moutray McLaren (Moutray) Start date 04/01/05 End date 05/20/05 Position No Title Listed Amount $1,666.66 Notes View original PDF
Payee Name Margaret Marlo Meuli (Marlo) Start date 04/01/05 End date 09/30/05 Position Information Systems Director Amount $47,500.00 Notes View original PDF
Payee Name Kristen E. Munsey Start date 09/06/05 End date 09/30/05 Position No Title Listed Amount $833.33 Notes View original PDF
Payee Name Eleanor G. Nelson Start date 06/06/05 End date 07/01/05 Position Intern Amount $866.66 Notes View original PDF
Payee Name Ellen C. Nobles Start date 07/05/05 End date 09/30/05 Position Regional Director, First District Amount $15,138.84 Notes View original PDF
Payee Name Tyler D. Reagan Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $19,499.96 Notes View original PDF
Payee Name Ellen Courtney Anderson Reinhard (Courtney) Start date 07/11/05 End date 09/30/05 Position Legislative Assistant Amount $18,055.51 Notes View original PDF
Payee Name Thomas L. Rhodes Start date 06/06/05 End date 07/01/05 Position Intern Amount $866.66 Notes View original PDF
Payee Name Haliburton P. Rigby (Hap) Start date 04/01/05 End date 09/30/05 Position Legislative Correspondent Amount $17,500.00 Notes View original PDF
Payee Name Kate Visk Rogers Start date 04/01/05 End date 09/30/05 Position Constituent Services Representative Amount $15,999.92 Notes View original PDF
Payee Name Charles D. Royal (Chuck) Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $26,500.00 Notes View original PDF
Payee Name Margaret Amanda Whitehurst Scott (Amanda) Start date 06/13/05 End date 08/22/05 Position No Title Listed Amount $1,166.66 Notes View original PDF
Payee Name Timothy T. Silvester Start date 06/06/05 End date 07/01/05 Position No Title Listed Amount $866.66 Notes View original PDF
Payee Name Cynthia D. Singleton (Cyndy) Start date 04/01/05 End date 09/30/05 Position Mail Management Specialist Amount $32,000.00 Notes View original PDF
Payee Name Christopher M. Socha (Chris) Start date 04/01/05 End date 09/30/05 Position Legislative Assistant Amount $29,999.92 Notes View original PDF
Payee Name Zachary C. Springer Start date 04/01/05 End date 05/23/05 Position No Title Listed Amount $1,766.66 Notes View original PDF
Payee Name Adam L. Temple Start date 04/01/05 End date 09/30/05 Position Deputy Communications Director Amount $29,999.92 Notes View original PDF
Payee Name Melissa J. Thomas Start date 04/01/05 End date 09/30/05 Position Constituent Services Representative Amount $17,999.96 Notes View original PDF
Payee Name Debbie S. Valis Start date 04/01/05 End date 09/30/05 Position Constituent Services Representative Amount $16,499.92 Notes View original PDF
Payee Name Kimberly Gluck Wallner Start date 04/01/05 End date 09/30/05 Position Senior Legislative Correspondent/Deputy Office Manager Amount $17,500.00 Notes View original PDF
Payee Name Ellen E. Weaver Start date 04/01/05 End date 09/30/05 Position Executive Assistant/Office Manager Amount $31,999.92 Notes View original PDF
Payee Name Jennifer Rook White Start date 04/01/05 End date 09/30/05 Position Staff Assistant Amount $15,499.96 Notes View original PDF
Payee Name William L. White Start date 07/11/05 End date 08/05/05 Position Intern Amount $833.32 Notes View original PDF
Payee Name David B. Wynn Start date 07/11/05 End date 08/05/05 Position Intern Amount $833.32 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.