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: 10/01/12 - 03/31/13
Payee Name Start date End date Position Amount Notes PDF
Payee Name Susan B. Aiken Start date 10/01/12 End date 01/01/13 Position Regional Director Amount $21,149.97 Notes View original PDF
Payee Name Alexander Fraser Aramanda (Alec) Start date 10/01/12 End date 01/01/13 Position Legislative Assistant Amount $15,666.65 Notes View original PDF
Payee Name William Bret Bernhardt (Bret) Start date 10/01/12 End date 01/01/13 Position Chief of Staff Amount $47,273.59 Notes View original PDF
Payee Name Julie Blackorby Start date 10/01/12 End date 01/01/13 Position Scheduler Amount $24,159.54 Notes View original PDF
Payee Name Jessica Knight Blake (Jessi) Start date 10/01/12 End date 01/01/13 Position State Scheduler/State Projects Director Amount $17,799.99 Notes View original PDF
Payee Name Seth A. Blanton Start date 10/01/12 End date 01/01/13 Position Constituent Services Representative Amount $14,638.86 Notes View original PDF
Payee Name Debra A. Blickenstaff (Deb) Start date 10/01/12 End date 01/01/13 Position Constituent Services Director Amount $24,638.84 Notes View original PDF
Payee Name Claire McCoy Born Start date 10/01/12 End date 01/01/13 Position Constituent Services Representative Amount $9,794.42 Notes View original PDF
Payee Name John Britton Start date 12/24/12 End date 01/01/13 Position Archives Specialist Amount $2,222.20 Notes View original PDF
Payee Name Matthew Alexander Buckham (Matt) Start date 10/01/12 End date 01/01/13 Position Legislative Correspondent Amount $8,738.87 Notes View original PDF
Payee Name Daniel D. Bunn Start date 11/13/12 End date 01/01/13 Position Intern Amount $3,311.10 Notes View original PDF
Payee Name Amanda B. Carpenter Start date 10/01/12 End date 01/01/13 Position Senior Communications Adviser/Speechwriter Amount $26,013.86 Notes View original PDF
Payee Name Steven A. Chartan (Steve) Start date 10/01/12 End date 01/01/13 Position Policy Adviser Amount $695.11 Notes View original PDF
Payee Name Edward T. Corrigan (Ed) Start date 10/01/12 End date 01/01/13 Position Executive Director Amount $29,865.73 Notes View original PDF
Payee Name Ryan L. Dawkins Start date 10/01/12 End date 01/01/13 Position Press Secretary Amount $18,143.75 Notes View original PDF
Payee Name Magdelana Delahoyde (Maggie) Start date 10/16/12 End date 01/01/13 Position Office Manager Amount $13,399.73 Notes View original PDF
Payee Name Wesley M. Denton Start date 10/01/12 End date 01/01/13 Position Communications Director Amount $43,574.41 Notes View original PDF
Payee Name Samuel C. Ellis Start date 10/01/12 End date 01/01/13 Position Intern Amount $3,033.33 Notes View original PDF
Payee Name Danielle Baker Gibbs Start date 10/01/12 End date 01/01/13 Position Regional Director/Office Manager, Upstate Amount $20,699.99 Notes View original PDF
Payee Name Pamela M. Gregory Start date 10/01/12 End date 01/01/13 Position Grants Coordinator/Veterans Outreach Director Amount $15,333.28 Notes View original PDF
Payee Name Mary Catherine Hall (Mary Catherine) Start date 10/01/12 End date 01/01/13 Position Legislative Correspondent Amount $11,056.50 Notes View original PDF
Payee Name Ian K. Headley Start date 10/01/12 End date 01/01/13 Position Regional Director Amount $22,980.53 Notes View original PDF
Payee Name Jennifer Rhoden Hightower Start date 10/01/12 End date 01/01/13 Position Regional Director/Office Manager, Lowcountry Amount $19,763.86 Notes View original PDF
Payee Name Hunter R. Hobart Start date 10/01/12 End date 12/31/12 Position Intern Amount $4,500.00 Notes View original PDF
Payee Name James P. Holland Start date 10/01/12 End date 01/01/13 Position Legislative Correspondent Amount $13,277.77 Notes View original PDF
Payee Name Katherine Youmans Jennings (Kati) Start date 10/01/12 End date 01/01/13 Position Constituent Services Representative Amount $11,561.09 Notes View original PDF
Payee Name Timothy D. Keesee (Tim) Start date 10/01/12 End date 01/01/13 Position Outreach Director Amount $9,989.99 Notes View original PDF
Payee Name Ivy J. Larsen Start date 10/01/12 End date 01/01/13 Position Communications Adviser Amount $19,114.54 Notes View original PDF
Payee Name Timothy V. Lollis (Tim) Start date 10/01/12 End date 01/01/13 Position Regional Director Amount $22,957.61 Notes View original PDF
Payee Name John Kelly Long (Kelly) Start date 10/01/12 End date 01/01/13 Position Regional Director Amount $26,969.41 Notes View original PDF
Payee Name Joseph Y. McElveen IV (Jay) Start date 10/01/12 End date 01/01/13 Position Constituent Services Representative Amount $8,388.84 Notes View original PDF
Payee Name Gerren K. McHam Start date 10/01/12 End date 01/01/13 Position Legislative Aide Amount $11,717.79 Notes View original PDF
Payee Name Samantha Leahy McLean (Sam) Start date 10/01/12 End date 01/01/13 Position Staff Assistant Amount $9,041.66 Notes View original PDF
Payee Name Margaret Marlo Meuli (Marlo) Start date 10/01/12 End date 01/01/13 Position Information Systems Director Amount $20,521.25 Notes View original PDF
Payee Name Arnold Gaston Mooney III (Gaston) Start date 10/01/12 End date 01/01/13 Position Aide, Steering Committee Amount $5,677.75 Notes View original PDF
Payee Name Robert C. Moore Start date 10/01/12 End date 01/01/13 Position Legislative Assistant Amount $16,499.96 Notes View original PDF
Payee Name Jean A. Moore Start date 10/01/12 End date 01/01/13 Position State Office Manager Amount $9,758.33 Notes View original PDF
Payee Name Amber K. Moyerman Start date 12/19/12 End date 12/31/12 Position Deputy Chief of Staff Amount $2,200.00 Notes View original PDF
Payee Name Jeffrey Randolph Murray Jr. (Jeff) Start date 11/13/12 End date 01/01/13 Position Legislative Counsel Amount $13,744.43 Notes View original PDF
Payee Name Deanne Folse Myrick Start date 10/01/12 End date 01/01/13 Position Constituent Services Representative Amount $11,138.87 Notes View original PDF
Payee Name Mary Catherine Navarro Start date 10/01/12 End date 01/01/13 Position Constituent Services Representative Amount $9,236.07 Notes View original PDF
Payee Name Susan Louise Olson Start date 12/19/12 End date 12/31/12 Position Counsel Amount $2,200.00 Notes View original PDF
Payee Name Haliburton P. Rigby (Hap) Start date 12/18/12 End date 12/31/12 Position Legislative Assistant Amount $5,069.45 Notes View original PDF
Payee Name Alexander G. Schenck (Alex) Start date 10/01/12 End date 12/21/12 Position Intern Amount $2,700.00 Notes View original PDF
Payee Name Maureen S. Sullivan Start date 10/01/12 End date 01/01/13 Position Mail Manager Amount $12,604.15 Notes View original PDF
Payee Name Caitlin H. Thompson Start date 10/01/12 End date 01/01/13 Position Legislative Correspondent Amount $9,125.29 Notes View original PDF
Payee Name Jeremy R. Tolbert Start date 10/01/12 End date 01/01/13 Position Constituent Services Representative Amount $9,577.73 Notes View original PDF
Payee Name Kimberly Gluck Wallner Start date 10/01/12 End date 01/01/13 Position Legislative Director Amount $29,222.17 Notes View original PDF
Payee Name James Ian Wallner Start date 10/01/12 End date 01/01/13 Position Executive Director Amount $1,516.66 Notes View original PDF
Payee Name Ellen E. Weaver Start date 10/01/12 End date 01/01/13 Position State Director Amount $36,922.18 Notes View original PDF
Payee Name Lydia Morgan Westlake Start date 10/01/12 End date 01/01/13 Position National Security Policy Adviser Amount $22,711.06 Notes View original PDF
Payee Name William A. Wharton (Will) Start date 10/01/12 End date 01/01/13 Position Constituent Services Representative Amount $10,698.56 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.