Menu Search Account

LegiStorm

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

Former Sen. Mike DeWine (R-Ohio)

Defeated • Alternate Name: Richard Michael DeWine
Displaying salaries for time period: 10/01/00 - 03/31/01
Payee Name Start date End date Position Amount Notes PDF
Payee Name Rebecca J. Adkins Start date 10/01/00 End date 10/27/00 Position Caseworker Amount $937.49 Notes View original PDF
Payee Name Amanda M. Barrett Start date 10/01/00 End date 03/31/01 Position Assistant to the Chief of Staff Amount $17,790.22 Notes View original PDF
Payee Name Brent J. Bennett Start date 10/01/00 End date 03/31/01 Position Legislative Correspondent Amount $12,000.00 Notes View original PDF
Payee Name Dionne M. Braddix Start date 10/01/00 End date 03/31/01 Position Legislative Correspondent Amount $12,000.00 Notes View original PDF
Payee Name Lelia C. Burke Start date 10/01/00 End date 03/31/01 Position Constituent Services Coordinator Amount $16,690.38 Notes View original PDF
Payee Name Karla L. Carpenter Start date 01/21/01 End date 03/11/01 Position Senior Legislative Counsel Amount $9,208.31 Notes View original PDF
Payee Name Amy S. Chapman Start date 03/20/01 End date 03/31/01 Position Constituent Services Coordinator Amount $855.55 Notes View original PDF
Payee Name Scott S. Corbitt Start date 11/08/00 End date 03/31/01 Position District Representative Amount $20,655.49 Notes View original PDF
Payee Name Lynne M. Crow Start date 10/01/00 End date 03/31/01 Position District Representative Amount $27,499.92 Notes View original PDF
Payee Name Laurel A. Dawson Start date 10/01/00 End date 03/31/01 Position Chief of Staff Amount $68,379.48 Notes View original PDF
Payee Name Michael D. Dawson Start date 10/01/00 End date 03/31/01 Position Communications Director Amount $63,000.00 Notes View original PDF
Payee Name Martha Joan Douglass Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $6,249.96 Notes View original PDF
Payee Name Rosanne Dupras Start date 10/16/00 End date 03/31/01 Position Press Secretary Amount $29,791.63 Notes View original PDF
Payee Name Michael J. Dustman Start date 10/01/00 End date 03/31/01 Position Caseworker Amount $7,500.00 Notes View original PDF
Payee Name Amanda S. Flaig Start date 10/01/00 End date 03/31/01 Position Communications Assistant Amount $12,000.00 Notes View original PDF
Payee Name David M. Gallagher Start date 01/12/01 End date 03/31/01 Position Staff Assistant Amount $5,438.85 Notes View original PDF
Payee Name Michelle B. Gillcrist Start date 10/01/00 End date 03/31/01 Position District Representative Amount $30,499.92 Notes View original PDF
Payee Name Darren E. Gunlock Start date 10/01/00 End date 03/31/01 Position Correspondence Manager Amount $24,999.96 Notes View original PDF
Payee Name Michael J. Hall Start date 10/01/00 End date 03/31/01 Position Assistant to the State Director Amount $19,999.92 Notes View original PDF
Payee Name Gina Marie L. Hatheway Start date 10/01/00 End date 03/31/01 Position Foreign Policy Adviser/Legislative Assistant Amount $27,499.92 Notes View original PDF
Payee Name Lynn G. Hemmer Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $12,666.60 Notes View original PDF
Payee Name Kristin Magee Herrmann Start date 03/14/01 End date 03/31/01 Position Legislative Assistant Amount $1,794.44 Notes View original PDF
Payee Name Eric R. Hinten Jr. Start date 10/01/00 End date 03/31/01 Position Caseworker Amount $5,749.92 Notes View original PDF
Payee Name Robert P. Hoffman Start date 10/01/00 End date 03/31/01 Position Legislative Director Amount $46,500.00 Notes View original PDF
Payee Name Katherine E. Ilg Start date 10/01/00 End date 03/31/01 Position Personal Assistant Amount $11,730.10 Notes View original PDF
Payee Name Joseph A. Jansen (Joe) Start date 10/01/00 End date 03/31/01 Position Legislative Assistant Amount $21,499.92 Notes View original PDF
Payee Name Felicia Lynn King Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $12,475.50 Notes View original PDF
Payee Name Ellen L. Kinker Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $6,499.92 Notes View original PDF
Payee Name Christopher A. Kirk Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $12,000.00 Notes View original PDF
Payee Name Kerri Lynne Leininger Start date 10/01/00 End date 03/31/01 Position Scheduler Amount $18,999.96 Notes View original PDF
Payee Name Tracey F. Lowe Start date 10/01/00 End date 03/31/01 Position Outreach Director Amount $22,500.00 Notes View original PDF
Payee Name Anthony S. Lowe Start date 02/20/01 End date 03/31/01 Position Counsel Amount $9,055.39 Notes View original PDF
Payee Name Christopher A. Maharidge Start date 10/01/00 End date 03/31/01 Position Legislative Correspondent Amount $13,826.34 Notes View original PDF
Payee Name Jennifer K. Marquez Start date 10/01/00 End date 03/31/01 Position Special Projects Coordinator Amount $18,999.96 Notes View original PDF
Payee Name Laura Parker McAleer Start date 10/01/00 End date 03/31/01 Position Legislative Assistant Amount $15,166.60 Notes View original PDF
Payee Name Brian W. Metzbower Start date 10/01/00 End date 03/31/01 Position Legislative Correspondent Amount $12,346.15 Notes View original PDF
Payee Name Julia L. Meyers Start date 10/01/00 End date 03/25/01 Position Staff Assistant Amount $6,076.34 Notes View original PDF
Payee Name Bryan R. Michel Start date 10/01/00 End date 12/30/00 Position Staff Assistant Amount $5,687.49 Notes View original PDF
Payee Name Barbara C. Mills Start date 10/01/00 End date 03/31/01 Position State Director Amount $42,499.92 Notes View original PDF
Payee Name Tracy L. Morgan Start date 10/01/00 End date 03/31/01 Position Caseworker Amount $6,249.96 Notes View original PDF
Payee Name Joy A. Mulinex Start date 10/01/00 End date 03/31/01 Position Legislative Assistant/Counsel Amount $16,333.28 Notes View original PDF
Payee Name Amy B. Newhouse Start date 10/01/00 End date 03/31/01 Position Executive Assistant Amount $24,999.96 Notes View original PDF
Payee Name Brian J. Nienaber Start date 01/16/01 End date 03/31/01 Position Professional Staff Member Amount $6,250.00 Notes View original PDF
Payee Name Scott C. Noyes Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $10,999.92 Notes View original PDF
Payee Name Andrew D. O'Brien Start date 10/04/00 End date 03/25/01 Position Staff Assistant Amount $11,599.18 Notes View original PDF
Payee Name Ann L. O'Donnell Start date 10/01/00 End date 03/31/01 Position Speechwriter Amount $27,499.92 Notes View original PDF
Payee Name Jenny Mae Ogle Start date 10/01/00 End date 03/31/01 Position Casework Manager Amount $13,500.00 Notes View original PDF
Payee Name Paul B. Palagyi Start date 01/21/01 End date 03/31/01 Position Senior Legislative Assistant Amount $13,083.31 Notes View original PDF
Payee Name Joshua M. Pelzer Start date 01/03/01 End date 02/09/01 Position Caseworker Amount $1,181.92 Notes View original PDF
Payee Name Joseph E. Potestivo (Joe) Start date 03/23/01 End date 03/31/01 Position Caseworker Amount $301.99 Notes View original PDF
Payee Name Kevin S. Reardon Start date 10/01/00 End date 03/31/01 Position Veterans and Military Affairs Liaison Amount $12,729.96 Notes View original PDF
Payee Name Helen R. Rhee Start date 01/21/01 End date 03/31/01 Position Senior Legislative Counsel Amount $12,708.31 Notes View original PDF
Payee Name Amy L. Ricketts Start date 10/01/00 End date 03/04/01 Position Assistant Communications Director Amount $17,949.99 Notes View original PDF
Payee Name Janine S. Scott Start date 01/21/01 End date 01/31/01 Position Professional Staff Member Amount $944.43 Notes View original PDF
Payee Name Christopher M. Sinagra (Chris) Start date 03/09/01 End date 03/31/01 Position District Representative Amount $2,769.43 Notes View original PDF
Payee Name Stanley M. Skocki III (Stan) Start date 10/01/00 End date 03/31/01 Position Legislative Assistant/Appropriations Coordinator Amount $27,499.92 Notes View original PDF
Payee Name Karen Sue Sloan Start date 10/01/00 End date 03/31/01 Position Staff Assistant Amount $12,276.00 Notes View original PDF
Payee Name Tyler J. Snouffer Start date 10/01/00 End date 03/31/01 Position District Representative Amount $24,999.96 Notes View original PDF
Payee Name Jason P. Speidel Start date 10/01/00 End date 11/07/00 Position Staff Assistant Amount $2,308.69 Notes View original PDF
Payee Name Rochelle A. Sturtevant Start date 10/01/00 End date 01/31/01 Position Coordinator, Great Lakes Task Force Amount $1,333.28 Notes View original PDF
Payee Name Steven S. Taylor (Steve) Start date 10/01/00 End date 03/31/01 Position Counsel Amount $22,000.00 Notes View original PDF
Payee Name Kathleen Ann Teigland (Kathy) Start date 10/01/00 End date 03/31/01 Position District Representative Amount $27,499.92 Notes View original PDF
Payee Name Cole M. Thomas Start date 10/01/00 End date 03/31/01 Position Operations Director Amount $21,499.92 Notes View original PDF
Payee Name Rebecca R. Wagner Watts (Becky) Start date 11/28/00 End date 03/31/01 Position Staff Assistant Amount $8,374.68 Notes View original PDF
Payee Name Abigail Hing Wen Start date 10/01/00 End date 03/31/01 Position Clerk Amount $11,458.26 Notes View original PDF
Payee Name Jana Morford Widmeyer Start date 10/01/00 End date 03/04/01 Position District Representative Amount $27,958.18 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.