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: 10/01/07 - 03/31/08
Payee Name Start date End date Position Amount Notes PDF
Payee Name Susan B. Aiken Start date 10/01/07 End date 03/31/08 Position Field Representative, Third District Amount $30,166.61 Notes View original PDF
Payee Name Whitney Erin Reeder Antosh (Erin) Start date 10/01/07 End date 03/31/08 Position Staff Assistant Amount $16,720.80 Notes View original PDF
Payee Name Wendy Fleming Baig Start date 10/01/07 End date 03/31/08 Position General Counsel Amount $15,939.66 Notes View original PDF
Payee Name William Bret Bernhardt (Bret) Start date 10/01/07 End date 03/31/08 Position Chief of Staff Amount $79,749.96 Notes View original PDF
Payee Name Julie Blackorby Start date 10/01/07 End date 03/31/08 Position Scheduler Amount $31,458.31 Notes View original PDF
Payee Name Jessica Knight Blake (Jessi) Start date 10/01/07 End date 03/31/08 Position Grants Coordinator Amount $15,229.15 Notes View original PDF
Payee Name Seth A. Blanton Start date 10/01/07 End date 03/31/08 Position Constituent Services Representative Amount $19,479.12 Notes View original PDF
Payee Name Debra A. Blickenstaff (Deb) Start date 10/01/07 End date 03/31/08 Position Constituent Services Director Amount $29,250.00 Notes View original PDF
Payee Name Luther P. Byars (Luke) Start date 10/01/07 End date 03/31/08 Position State Director Amount $55,979.15 Notes View original PDF
Payee Name Joelle Marie Cannon Start date 01/09/08 End date 03/31/08 Position Policy Director Amount $3,416.66 Notes View original PDF
Payee Name Timothy J. Chapman (Tim) Start date 10/01/07 End date 03/31/08 Position Senior Communications Adviser Amount $42,416.62 Notes View original PDF
Payee Name Edward T. Corrigan (Ed) Start date 10/01/07 End date 03/31/08 Position Executive Director, Senate Steering Committee Amount $7,479.11 Notes View original PDF
Payee Name Mark Stephen Cothran Start date 10/01/07 End date 03/31/08 Position Office Director, Upstate/Regional Director, Fourth District Amount $33,895.80 Notes View original PDF
Payee Name Charlotte Montiel Davis Start date 10/01/07 End date 01/09/08 Position Policy Assistant Amount $1,374.97 Notes View original PDF
Payee Name Ryan L. Dawkins Start date 10/01/07 End date 03/31/08 Position Deputy Press Secretary Amount $14,549.37 Notes View original PDF
Payee Name Magdelana Delahoyde (Maggie) Start date 10/01/07 End date 03/31/08 Position D.C. Intern Amount $6,000.00 Notes View original PDF
Payee Name Phillip Denby Start date 10/01/07 End date 03/31/08 Position Legislative Correspondent Amount $17,416.61 Notes View original PDF
Payee Name Wesley M. Denton Start date 10/01/07 End date 03/31/08 Position Communications Director Amount $47,229.11 Notes View original PDF
Payee Name Staci D. Dillard Start date 10/01/07 End date 10/12/07 Position Legislative Correspondent Amount $1,245.83 Notes View original PDF
Payee Name Brian David Eisele Start date 11/12/07 End date 03/31/08 Position Legislative Correspondent Amount $13,131.92 Notes View original PDF
Payee Name Laura Evans Start date 10/01/07 End date 03/31/08 Position Staff Assistant Amount $14,437.42 Notes View original PDF
Payee Name Kacie Lewis Forrest Start date 10/01/07 End date 03/31/08 Position Legislative Correspondent Amount $17,416.61 Notes View original PDF
Payee Name Peter J. Fotos Start date 10/01/07 End date 03/31/08 Position Policy Adviser Amount $33,208.27 Notes View original PDF
Payee Name Molly E. France Start date 10/01/07 End date 03/31/08 Position Constituent Services Representative Amount $8,645.18 Notes View original PDF
Payee Name Jacqueline Wood Gelb Start date 10/01/07 End date 03/31/08 Position Legislative Assistant Amount $22,770.81 Notes View original PDF
Payee Name Danielle Baker Gibbs Start date 10/01/07 End date 03/31/08 Position State Projects Director Amount $23,812.50 Notes View original PDF
Payee Name Ian K. Headley Start date 10/01/07 End date 03/31/08 Position Regional Director, Second District Amount $27,041.65 Notes View original PDF
Payee Name Jennifer Rhoden Hightower Start date 10/01/07 End date 03/31/08 Position Constituent Services Representative Amount $14,406.21 Notes View original PDF
Payee Name Ashley A. Holbrook Start date 10/01/07 End date 03/31/08 Position Regional Director, First District Amount $29,666.62 Notes View original PDF
Payee Name Matthew J. Hoskins (Matt) Start date 10/01/07 End date 03/31/08 Position Policy Director Amount $58,979.15 Notes View original PDF
Payee Name Katherine Youmans Jennings (Kati) Start date 02/20/08 End date 03/31/08 Position Constituent Services Representative Amount $2,847.20 Notes View original PDF
Payee Name Timothy D. Keesee (Tim) Start date 10/01/07 End date 03/31/08 Position Outreach Director Amount $13,060.40 Notes View original PDF
Payee Name Noelle L. King Start date 10/01/07 End date 10/12/07 Position Legislative Correspondent Amount $1,725.00 Notes View original PDF
Payee Name Ivy J. Larsen Start date 10/01/07 End date 03/31/08 Position Communications Adviser Amount $20,874.92 Notes View original PDF
Payee Name Timothy V. Lollis (Tim) Start date 10/01/07 End date 03/31/08 Position Regional Director Amount $30,739.52 Notes View original PDF
Payee Name John Kelly Long (Kelly) Start date 10/01/07 End date 03/31/08 Position Regional Director, Fifth District Amount $35,708.30 Notes View original PDF
Payee Name Andrea E. Massar Start date 01/23/08 End date 03/31/08 Position D.C. Intern Amount $1,359.99 Notes View original PDF
Payee Name Margaret Marlo Meuli (Marlo) Start date 10/01/07 End date 03/31/08 Position Information Systems Director Amount $29,383.31 Notes View original PDF
Payee Name Courtenay B. Mims Start date 10/01/07 End date 03/31/08 Position Constituent Services Representative Amount $13,833.30 Notes View original PDF
Payee Name Jean A. Moore Start date 10/01/07 End date 03/31/08 Position State Office Manager Amount $11,687.50 Notes View original PDF
Payee Name Candice Boatwright Padgett Start date 10/01/07 End date 03/31/08 Position Constituent Services Representative Amount $12,937.42 Notes View original PDF
Payee Name Emily A. Patrick Start date 10/01/07 End date 03/31/08 Position Constituent Services Representative Amount $13,083.30 Notes View original PDF
Payee Name Haliburton P. Rigby (Hap) Start date 10/01/07 End date 03/31/08 Position Legislative Assistant Amount $24,250.00 Notes View original PDF
Payee Name Richard A. Rudd Start date 10/01/07 End date 12/12/07 Position D.C. Intern Amount $2,400.00 Notes View original PDF
Payee Name Margaret Amanda Whitehurst Scott (Amanda) Start date 10/01/07 End date 03/31/08 Position Constituent Services Representative Amount $16,156.17 Notes View original PDF
Payee Name Benjamin J. Siegrist (Ben) Start date 11/05/07 End date 03/31/08 Position Staff Assistant Amount $11,792.99 Notes View original PDF
Payee Name Cynthia D. Singleton (Cyndy) Start date 10/01/07 End date 03/31/08 Position Constituent Mail Manager Amount $33,875.00 Notes View original PDF
Payee Name Christopher M. Socha (Chris) Start date 10/01/07 End date 03/31/08 Position Senior Policy Adviser Amount $35,520.81 Notes View original PDF
Payee Name Ashlyn Seymour Teel Start date 01/17/08 End date 03/31/08 Position D.C. Intern Amount $2,466.66 Notes View original PDF
Payee Name Kimberly Gluck Wallner Start date 10/01/07 End date 03/31/08 Position Legislative Assistant Amount $24,250.00 Notes View original PDF
Payee Name Ellen E. Weaver Start date 10/01/07 End date 03/31/08 Position Senior Administrative Adviser Amount $41,916.62 Notes View original PDF
Payee Name Jennifer Rook White Start date 10/01/07 End date 03/31/08 Position Office Manager Amount $24,250.00 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.