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: 10/01/04 - 03/31/05
Payee Name Start date End date Position Amount Notes PDF
Payee Name Breann González Almos Start date 10/01/04 End date 03/31/05 Position Press Assistant Amount $13,749.95 Notes View original PDF
Payee Name Tara C. Anderson Start date 10/01/04 End date 02/28/05 Position Staff Assistant Amount $10,000.00 Notes View original PDF
Payee Name Amanda Stevens Baldwin Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $12,499.92 Notes View original PDF
Payee Name Amanda M. Barrett Start date 10/01/04 End date 03/31/05 Position Outreach Director/Assistant to the Chief of Staff Amount $12,624.96 Notes View original PDF
Payee Name Elizabeth I. Belleville Start date 10/01/04 End date 03/31/05 Position Legislative Assistant Amount $22,999.92 Notes View original PDF
Payee Name Robin L. Blackwell Start date 10/01/04 End date 02/03/05 Position Chief Clerk/Legislative Aide Amount $9,830.12 Notes View original PDF
Payee Name Katherine C. Bower Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $6,000.00 Notes View original PDF
Payee Name Rebecca A. Brems Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $13,399.92 Notes View original PDF
Payee Name Suzanne E. Brennan Start date 10/01/04 End date 03/31/05 Position Deputy Grants Director Amount $16,500.00 Notes View original PDF
Payee Name Lelia C. Burke Start date 10/01/04 End date 03/31/05 Position Grants Director Amount $23,124.96 Notes View original PDF
Payee Name Aaron Lee Calkins Start date 03/29/05 End date 03/31/05 Position Staff Assistant Amount $138.88 Notes View original PDF
Payee Name Scott S. Corbitt Start date 10/01/04 End date 03/31/05 Position Regional Director Amount $34,999.92 Notes View original PDF
Payee Name Rachel Rans Creviston Start date 10/01/04 End date 03/31/05 Position Personal Assistant Amount $16,749.96 Notes View original PDF
Payee Name Michael D. Dawson Start date 10/01/04 End date 03/31/05 Position Communications Director Amount $70,279.44 Notes View original PDF
Payee Name Laurel A. Dawson Start date 10/01/04 End date 03/31/05 Position Chief of Staff Amount $76,779.48 Notes View original PDF
Payee Name Lisa Devcic Start date 10/01/04 End date 02/18/05 Position Caseworker Amount $3,772.19 Notes View original PDF
Payee Name David M. Dudik Start date 10/01/04 End date 03/31/05 Position Systems Administrator Amount $21,999.96 Notes View original PDF
Payee Name Michael J. Dustman Start date 10/01/04 End date 03/31/05 Position Casework Director Amount $12,499.92 Notes View original PDF
Payee Name Ashley Messick Ellefritz Start date 10/06/04 End date 03/31/05 Position Executive Assistant Amount $16,555.51 Notes View original PDF
Payee Name Peter A. Feldman Start date 11/16/04 End date 03/31/05 Position Staff Assistant Amount $9,374.94 Notes View original PDF
Payee Name Amanda S. Flaig Start date 10/01/04 End date 03/31/05 Position Press Secretary Amount $32,499.96 Notes View original PDF
Payee Name Michelle B. Gillcrist Start date 10/01/04 End date 03/31/05 Position District Representative Amount $34,999.92 Notes View original PDF
Payee Name Elizabeth A. Goodwin Start date 10/01/04 End date 03/31/05 Position District Representative Amount $16,500.00 Notes View original PDF
Payee Name Jennifer Sharp Gorman Start date 10/01/04 End date 03/31/05 Position Legislative Assistant Amount $20,000.00 Notes View original PDF
Payee Name Joshua J. Hahn Start date 10/01/04 End date 03/31/05 Position Assistant to the Chief of Staff Amount $24,999.96 Notes View original PDF
Payee Name Lynn G. Hemmer Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $13,999.92 Notes View original PDF
Payee Name Eric R. Hinten Jr. Start date 10/01/04 End date 03/31/05 Position Caseworker/Systems Administrator Amount $7,374.96 Notes View original PDF
Payee Name Matthew J. Hite (Matt) Start date 03/24/05 End date 03/31/05 Position Legislative Correspondent Amount $833.32 Notes View original PDF
Payee Name Margaret N. Horst (Maggi) Start date 10/01/04 End date 03/31/05 Position Assistant to the State Director Amount $22,500.00 Notes View original PDF
Payee Name Katherine E. Ilg Start date 10/01/04 End date 10/01/04 Position Executive Assistant Amount $166.66 Notes View original PDF
Payee Name Casey L. Keckler-Yerkes Start date 10/01/04 End date 03/31/05 Position Legislative Correspondent Amount $13,126.69 Notes View original PDF
Payee Name Kevin F. King Start date 10/01/04 End date 03/31/05 Position Legislative Assistant Amount $18,750.00 Notes View original PDF
Payee Name Felicia Lynn King Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $14,499.96 Notes View original PDF
Payee Name Ellen L. Kinker Start date 10/01/04 End date 03/31/05 Position Senior Caseworker, Immigration Amount $11,250.00 Notes View original PDF
Payee Name Christopher A. Kirk Start date 10/01/04 End date 11/14/04 Position Mailroom Supervisor Amount $3,831.66 Notes View original PDF
Payee Name Abby Kral Start date 11/05/04 End date 11/09/04 Position Professional Staff Member Amount $874.99 Notes View original PDF
Payee Name Peter Joseph Levitas (Pete) Start date 10/01/04 End date 02/03/05 Position Staff Director/Counsel Amount $32,999.96 Notes View original PDF
Payee Name Mary E. Luna Wolf (Mary Beth) Start date 11/05/04 End date 11/09/04 Position Professional Staff Member Amount $847.21 Notes View original PDF
Payee Name Laura Parker McAleer Start date 10/01/04 End date 02/08/05 Position Legislative Assistant Amount $18,488.83 Notes View original PDF
Payee Name Matthew Allen McClellan Start date 10/01/04 End date 03/31/05 Position Staff Assistant/Caseworker Amount $6,000.00 Notes View original PDF
Payee Name Gregory R. McIlvaine (Greg) Start date 10/01/04 End date 03/31/05 Position Legislative Aide Amount $20,026.96 Notes View original PDF
Payee Name Diane M. Miller Start date 10/01/04 End date 03/31/05 Position District Representative Amount $15,000.00 Notes View original PDF
Payee Name Barbara C. Mills Start date 10/01/04 End date 03/31/05 Position State Director Amount $48,999.96 Notes View original PDF
Payee Name Joy A. Mulinex Start date 10/01/04 End date 03/31/05 Position Legislative Assistant/Counsel Amount $2,749.92 Notes View original PDF
Payee Name Michael L. Murry Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $10,999.92 Notes View original PDF
Payee Name Sekemia W. Mwonyonyi Start date 10/01/04 End date 03/31/05 Position Legislative Correspondent Amount $13,749.96 Notes View original PDF
Payee Name Christopher A. Neubarth Start date 10/01/04 End date 03/31/05 Position Staff Assistant/Driver Amount $12,921.75 Notes View original PDF
Payee Name Scott C. Noyes Start date 10/01/04 End date 03/31/05 Position Regional Director Amount $32,499.96 Notes View original PDF
Payee Name Ann L. O'Donnell Start date 10/01/04 End date 03/31/05 Position Speechwriter Amount $48,000.00 Notes View original PDF
Payee Name Stacie L. Oliver Start date 10/01/04 End date 03/31/05 Position Legislative Assistant Amount $18,598.96 Notes View original PDF
Payee Name Paul B. Palagyi Start date 10/01/04 End date 03/31/05 Position Legislative Director Amount $53,583.33 Notes View original PDF
Payee Name Kristine M. Poptanich Start date 10/01/04 End date 03/31/05 Position Legislative Assistant Amount $17,833.28 Notes View original PDF
Payee Name Joseph E. Potestivo (Joe) Start date 10/01/04 End date 03/31/05 Position Caseworker Amount $7,500.00 Notes View original PDF
Payee Name Aleysha Roshele Proctor Start date 10/01/04 End date 03/31/05 Position Operations Director Amount $36,500.00 Notes View original PDF
Payee Name Kevin S. Reardon Start date 10/01/04 End date 03/31/05 Position Veterans and Military Affairs Liaison Amount $15,249.96 Notes View original PDF
Payee Name William J. Richards Start date 10/01/04 End date 03/31/05 Position Agriculture Conservation Liaison Amount $12,000.00 Notes View original PDF
Payee Name Jeffrey C. Sadosky (Jeff) Start date 01/26/05 End date 03/31/05 Position Deputy Press Secretary Amount $6,319.42 Notes View original PDF
Payee Name Lindsay L. Sanford Start date 10/01/04 End date 02/06/05 Position Scheduler Amount $16,449.97 Notes View original PDF
Payee Name Lindsey E. Schauer Start date 02/01/05 End date 03/31/05 Position Scheduler Amount $5,833.32 Notes View original PDF
Payee Name Karen Sue Sloan Start date 10/01/04 End date 03/31/05 Position District Representative Amount $19,500.00 Notes View original PDF
Payee Name Barbara L. Taylor Start date 02/22/05 End date 03/31/05 Position Staff Assistant Amount $3,000.00 Notes View original PDF
Payee Name Patrick J. Tunno Start date 10/01/04 End date 03/31/05 Position Legislative Aide Amount $14,749.92 Notes View original PDF
Payee Name Rebecca R. Wagner Watts (Becky) Start date 10/01/04 End date 03/31/05 Position Appropriations Director Amount $30,000.00 Notes View original PDF
Payee Name Erin N. Wickizer Start date 10/01/04 End date 03/31/05 Position Staff Assistant Amount $12,903.71 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.