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: 04/01/09 - 09/30/09
Payee Name Start date End date Position Amount Notes PDF
Payee Name Emily A. Adams Start date 07/06/09 End date 07/31/09 Position Intern Amount $833.33 Notes View original PDF
Payee Name Susan B. Aiken Start date 04/01/09 End date 09/30/09 Position Field Representative, Third District Amount $33,000.00 Notes View original PDF
Payee Name Whitney Erin Reeder Antosh (Erin) Start date 04/01/09 End date 09/30/09 Position Legislative Correspondent Amount $18,499.92 Notes View original PDF
Payee Name Wendy Fleming Baig Start date 04/01/09 End date 09/30/09 Position General Counsel Amount $8,666.62 Notes View original PDF
Payee Name William Bret Bernhardt (Bret) Start date 04/01/09 End date 09/30/09 Position Chief of Staff Amount $81,249.96 Notes View original PDF
Payee Name Harrison P. Blackford Start date 08/03/09 End date 09/24/09 Position Intern Amount $1,666.66 Notes View original PDF
Payee Name Julie Blackorby Start date 04/01/09 End date 09/30/09 Position Scheduler Amount $34,125.00 Notes View original PDF
Payee Name Jessica Knight Blake (Jessi) Start date 04/01/09 End date 09/30/09 Position Grants Coordinator/State Scheduler Amount $19,875.00 Notes View original PDF
Payee Name Seth A. Blanton Start date 04/01/09 End date 09/30/09 Position Constituent Services Representative Amount $21,999.96 Notes View original PDF
Payee Name Debra A. Blickenstaff (Deb) Start date 04/01/09 End date 09/30/09 Position Constituent Services Director Amount $28,500.00 Notes View original PDF
Payee Name John Britton Start date 04/01/09 End date 09/30/09 Position Special Projects Manager Amount $14,125.00 Notes View original PDF
Payee Name McKenzie P. Butler Start date 04/01/09 End date 05/22/09 Position Fellow Amount $1,733.33 Notes View original PDF
Payee Name Luther P. Byars (Luke) Start date 04/01/09 End date 09/30/09 Position State Director Amount $59,691.64 Notes View original PDF
Payee Name Christopher J. Carino (Chris) Start date 04/01/09 End date 09/30/09 Position Legislative Correspondent Amount $16,166.59 Notes View original PDF
Payee Name David Colquitt Start date 09/15/09 End date 09/30/09 Position Intern Amount $533.33 Notes View original PDF
Payee Name Michael John Connolly Start date 04/01/09 End date 09/30/09 Position Special Assistant Amount $47,083.30 Notes View original PDF
Payee Name Edward T. Corrigan (Ed) Start date 04/01/09 End date 09/30/09 Position Executive Director Amount $13,249.92 Notes View original PDF
Payee Name Mark Stephen Cothran Start date 04/01/09 End date 09/30/09 Position Office Director, Upstate/Regional Director, Fourth District Amount $37,249.92 Notes View original PDF
Payee Name Benjamin N. Dangerfield Start date 06/01/09 End date 06/26/09 Position Intern Amount $866.66 Notes View original PDF
Payee Name Ryan L. Dawkins Start date 04/01/09 End date 09/30/09 Position Deputy Press Secretary Amount $26,749.92 Notes View original PDF
Payee Name Magdelana Delahoyde (Maggie) Start date 04/01/09 End date 09/30/09 Position Office Manager Amount $18,499.92 Notes View original PDF
Payee Name Phillip Denby Start date 04/01/09 End date 05/08/09 Position Legislative Assistant Amount $5,172.20 Notes View original PDF
Payee Name Wesley M. Denton Start date 04/01/09 End date 09/30/09 Position Communications Director Amount $54,399.96 Notes View original PDF
Payee Name Matthew D. Duckworth (Matt) Start date 04/01/09 End date 05/15/09 Position Intern Amount $1,500.00 Notes View original PDF
Payee Name Brian David Eisele Start date 04/01/09 End date 09/30/09 Position Legislative Assistant Amount $22,250.00 Notes View original PDF
Payee Name Laura Evans Start date 04/01/09 End date 09/30/09 Position Legislative Correspondent Amount $18,375.00 Notes View original PDF
Payee Name Erika L. Finn Start date 06/01/09 End date 06/26/09 Position Intern Amount $866.66 Notes View original PDF
Payee Name Jacqueline Wood Gelb Start date 04/01/09 End date 09/30/09 Position Legislative Assistant Amount $25,500.00 Notes View original PDF
Payee Name Danielle Baker Gibbs Start date 04/01/09 End date 09/30/09 Position State Projects Director Amount $26,749.92 Notes View original PDF
Payee Name Julie A. Goss Start date 06/01/09 End date 06/26/09 Position Intern Amount $866.66 Notes View original PDF
Payee Name Lauren M. Hawkins Start date 07/06/09 End date 07/31/09 Position Intern Amount $833.33 Notes View original PDF
Payee Name Ian K. Headley Start date 04/01/09 End date 09/30/09 Position Regional Director, Second District Amount $29,708.30 Notes View original PDF
Payee Name John Heron Start date 07/06/09 End date 07/31/09 Position Intern Amount $833.33 Notes View original PDF
Payee Name Jennifer Rhoden Hightower Start date 04/01/09 End date 09/30/09 Position Constituent Services Representative Amount $16,125.00 Notes View original PDF
Payee Name Ashley A. Holbrook Start date 04/01/09 End date 09/30/09 Position Regional Director, First District Amount $32,499.96 Notes View original PDF
Payee Name Matthew J. Hoskins (Matt) Start date 04/01/09 End date 09/30/09 Position Policy Director Amount $64,749.96 Notes View original PDF
Payee Name Stephen D. Jackson Start date 04/27/09 End date 06/16/09 Position Intern Amount $1,633.32 Notes View original PDF
Payee Name Katherine Youmans Jennings (Kati) Start date 04/01/09 End date 09/30/09 Position Constituent Services Representative Amount $13,749.96 Notes View original PDF
Payee Name Patrick N. Jordan Start date 08/03/09 End date 08/28/09 Position Intern Amount $866.66 Notes View original PDF
Payee Name Timothy D. Keesee (Tim) Start date 04/01/09 End date 09/30/09 Position Outreach Director Amount $14,299.92 Notes View original PDF
Payee Name Lee Preston Kerr (Preston) Start date 06/29/09 End date 07/31/09 Position Intern Amount $1,000.00 Notes View original PDF
Payee Name Ivy J. Larsen Start date 04/01/09 End date 09/30/09 Position Communications Adviser Amount $29,374.92 Notes View original PDF
Payee Name Wesley A. Lewis Start date 06/04/09 End date 07/24/09 Position Intern Amount $1,700.00 Notes View original PDF
Payee Name Timothy V. Lollis (Tim) Start date 04/01/09 End date 09/30/09 Position Regional Director Amount $33,624.96 Notes View original PDF
Payee Name John Kelly Long (Kelly) Start date 04/01/09 End date 09/30/09 Position Regional Director, Fifth District Amount $38,749.92 Notes View original PDF
Payee Name Perry MacLennan Start date 07/06/09 End date 07/31/09 Position Intern Amount $833.33 Notes View original PDF
Payee Name Jessica Simpler McCoy Start date 05/21/09 End date 09/30/09 Position Constituent Services Representative Amount $9,167.71 Notes View original PDF
Payee Name Margaret Marlo Meuli (Marlo) Start date 04/01/09 End date 09/30/09 Position Information Systems Director Amount $30,799.92 Notes View original PDF
Payee Name Courtenay B. Mims Start date 04/01/09 End date 09/30/09 Position Constituent Services Representative Amount $15,499.92 Notes View original PDF
Payee Name Jean A. Moore Start date 04/01/09 End date 09/30/09 Position State Office Manager Amount $12,750.00 Notes View original PDF
Payee Name Candice Boatwright Padgett Start date 04/01/09 End date 09/30/09 Position Constituent Services Representative Amount $14,499.96 Notes View original PDF
Payee Name Emily A. Patrick Start date 04/01/09 End date 05/15/09 Position Constituent Services Representative Amount $3,687.48 Notes View original PDF
Payee Name Suzanne C. Pickens Start date 07/06/09 End date 07/31/09 Position Intern Amount $833.33 Notes View original PDF
Payee Name Monica Henriques Popp Start date 04/01/09 End date 09/30/09 Position Legislative Assistant Amount $41,250.00 Notes View original PDF
Payee Name Thomas E. Robinson Start date 04/27/09 End date 06/05/09 Position Intern Amount $1,265.65 Notes View original PDF
Payee Name Margaret Amanda Whitehurst Scott (Amanda) Start date 04/01/09 End date 09/30/09 Position Constituent Services Representative Amount $17,874.96 Notes View original PDF
Payee Name Benjamin J. Siegrist (Ben) Start date 04/01/09 End date 09/30/09 Position Legislative Correspondent Amount $17,499.96 Notes View original PDF
Payee Name Cynthia D. Singleton (Cyndy) Start date 04/01/09 End date 09/30/09 Position Constituent Mail Manager Amount $36,124.92 Notes View original PDF
Payee Name Christopher M. Socha (Chris) Start date 04/01/09 End date 09/30/09 Position Senior Policy Adviser Amount $41,250.00 Notes View original PDF
Payee Name Daniel L. Sperry Start date 04/27/09 End date 05/29/09 Position Intern Amount $1,099.99 Notes View original PDF
Payee Name Randan Marie Steinhauser Start date 05/18/09 End date 09/30/09 Position Staff Assistant Amount $10,529.16 Notes View original PDF
Payee Name Kathleen Michelle Stoughton (Katie) Start date 04/01/09 End date 05/31/09 Position Intern Amount $2,000.00 Notes View original PDF
Payee Name Rebecca Gaal Ulrich Start date 04/01/09 End date 09/30/09 Position Staff Assistant Amount $15,249.96 Notes View original PDF
Payee Name Timothy J. Vitollo Start date 09/08/09 End date 09/30/09 Position Intern Amount $766.66 Notes View original PDF
Payee Name Kimberly Gluck Wallner Start date 04/01/09 End date 09/30/09 Position Policy Assistant Amount $4,156.92 Notes View original PDF
Payee Name Ellen E. Weaver Start date 04/01/09 End date 09/30/09 Position Senior Administrative Adviser Amount $48,999.96 Notes View original PDF
Payee Name William A. Wharton (Will) Start date 04/01/09 End date 09/30/09 Position Constituent Services Representative Amount $12,499.92 Notes View original PDF
Payee Name Jonathan F. Williams Start date 09/08/09 End date 09/30/09 Position Intern Amount $766.66 Notes View original PDF
Payee Name Hunter T. Wilson Start date 06/01/09 End date 06/26/09 Position Intern Amount $866.66 Notes View original PDF
Payee Name Matthew D. Wolking (Matt) Start date 07/06/09 End date 07/31/09 Position Intern Amount $833.33 Notes View original PDF
Payee Name Tate W. Zeigler Start date 06/01/09 End date 06/26/09 Position Intern Amount $866.66 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.