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: 04/01/01 - 09/30/01
Payee Name Start date End date Position Amount Notes PDF
Payee Name Jeffrey C. Austin Start date 07/09/01 End date 09/30/01 Position Assistant to the State Director Amount $5,703.41 Notes View original PDF
Payee Name Merwise Azimi Start date 07/30/01 End date 09/30/01 Position Systems Administrator Amount $6,438.87 Notes View original PDF
Payee Name Amanda M. Barrett Start date 04/01/01 End date 09/30/01 Position Assistant to the Chief of Staff Amount $19,583.26 Notes View original PDF
Payee Name Steven A. Beck Start date 06/11/01 End date 09/30/01 Position Press Assistant Amount $7,638.83 Notes View original PDF
Payee Name Brent J. Bennett Start date 04/01/01 End date 06/17/01 Position Legislative Correspondent Amount $5,695.87 Notes View original PDF
Payee Name Dionne M. Braddix Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $12,932.69 Notes View original PDF
Payee Name Suzanne E. Brennan Start date 06/28/01 End date 09/30/01 Position Staff Assistant Amount $7,166.63 Notes View original PDF
Payee Name Lelia C. Burke Start date 04/01/01 End date 09/30/01 Position Constituent Services Coordinator Amount $18,625.00 Notes View original PDF
Payee Name Amy S. Chapman Start date 04/01/01 End date 08/26/01 Position Constituent Services Coordinator Amount $11,355.49 Notes View original PDF
Payee Name Scott S. Corbitt Start date 04/01/01 End date 09/30/01 Position District Representative Amount $31,999.92 Notes View original PDF
Payee Name Lynne M. Crow Start date 04/01/01 End date 09/30/01 Position District Representative Amount $32,499.92 Notes View original PDF
Payee Name Erin A. Davis Start date 08/28/01 End date 09/30/01 Position Staff Assistant Amount $1,054.15 Notes View original PDF
Payee Name Michael D. Dawson Start date 04/01/01 End date 09/30/01 Position Communications Director Amount $63,759.80 Notes View original PDF
Payee Name Laurel A. Dawson Start date 04/01/01 End date 09/30/01 Position Chief of Staff Amount $69,012.80 Notes View original PDF
Payee Name Martha Joan Douglass Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $7,249.96 Notes View original PDF
Payee Name Rosanne Dupras Start date 04/01/01 End date 05/30/01 Position Press Secretary Amount $10,833.32 Notes View original PDF
Payee Name Michael J. Dustman Start date 04/01/01 End date 09/30/01 Position Caseworker Amount $9,000.00 Notes View original PDF
Payee Name Andrew J. Eckstein Start date 09/04/01 End date 09/30/01 Position Legislative Correspondent Amount $1,800.00 Notes View original PDF
Payee Name Amanda S. Flaig Start date 04/01/01 End date 09/30/01 Position Communications Assistant Amount $19,076.25 Notes View original PDF
Payee Name David M. Gallagher Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $12,048.00 Notes View original PDF
Payee Name Michelle B. Gillcrist Start date 04/01/01 End date 09/30/01 Position District Representative Amount $33,499.92 Notes View original PDF
Payee Name Christopher N. Guilford Start date 06/18/01 End date 09/30/01 Position Legislative Assistant Amount $14,305.53 Notes View original PDF
Payee Name Darren E. Gunlock Start date 04/01/01 End date 07/08/01 Position Correspondence Manager Amount $14,611.08 Notes View original PDF
Payee Name Michael J. Hall Start date 04/01/01 End date 07/25/01 Position Assistant to the State Director Amount $12,850.59 Notes View original PDF
Payee Name Gina Marie L. Hatheway Start date 04/01/01 End date 07/24/01 Position Foreign Policy Adviser/Legislative Assistant Amount $17,416.61 Notes View original PDF
Payee Name Lynn G. Hemmer Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $14,499.92 Notes View original PDF
Payee Name Kristin Magee Herrmann Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $20,999.96 Notes View original PDF
Payee Name Steve D. Hinkson Start date 07/17/01 End date 08/31/01 Position Staff Assistant Amount $2,688.86 Notes View original PDF
Payee Name Eric R. Hinten Jr. Start date 04/01/01 End date 09/30/01 Position Caseworker Amount $6,999.92 Notes View original PDF
Payee Name Robert P. Hoffman Start date 04/01/01 End date 04/20/01 Position Legislative Director Amount $5,166.66 Notes View original PDF
Payee Name Katherine E. Ilg Start date 04/01/01 End date 09/30/01 Position Personal Assistant Amount $13,090.03 Notes View original PDF
Payee Name John W. Irvin (Wes) Start date 05/21/01 End date 09/30/01 Position Press Secretary Amount $24,555.52 Notes View original PDF
Payee Name Joseph A. Jansen (Joe) Start date 04/01/01 End date 08/15/01 Position Legislative Assistant Amount $17,124.94 Notes View original PDF
Payee Name Jeannine M. Keating Start date 07/01/01 End date 09/30/01 Position Constituent Services Coordinator Amount $9,138.84 Notes View original PDF
Payee Name Felicia Lynn King Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $14,821.25 Notes View original PDF
Payee Name Ellen L. Kinker Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $7,749.92 Notes View original PDF
Payee Name Christopher A. Kirk Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $15,000.00 Notes View original PDF
Payee Name Sarah Sofia Knepp Start date 04/02/01 End date 09/30/01 Position Clerk Amount $11,933.33 Notes View original PDF
Payee Name Kerri Lynne Leininger Start date 04/01/01 End date 09/30/01 Position Scheduler Amount $21,083.26 Notes View original PDF
Payee Name Peter Joseph Levitas (Pete) Start date 04/09/01 End date 04/10/01 Position State Director Amount $576.66 Notes View original PDF
Payee Name Anthony S. Lowe Start date 04/01/01 End date 05/22/01 Position Counsel Amount $11,484.89 Notes View original PDF
Payee Name Tracey F. Lowe Start date 04/01/01 End date 09/30/01 Position Outreach Director Amount $22,500.00 Notes View original PDF
Payee Name Christopher A. Maharidge Start date 04/01/01 End date 09/02/01 Position Legislative Correspondent Amount $12,722.18 Notes View original PDF
Payee Name Jennifer K. Marquez Start date 04/01/01 End date 08/31/01 Position Special Projects Coordinator Amount $16,833.30 Notes View original PDF
Payee Name Kelly P. Mauceri Start date 07/20/01 End date 09/06/01 Position Clerk/Legislative Correspondent Amount $3,002.76 Notes View original PDF
Payee Name Laura Parker McAleer Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $18,958.31 Notes View original PDF
Payee Name Elizabeth A. McVey Start date 08/29/01 End date 09/30/01 Position Staff Assistant Amount $2,044.43 Notes View original PDF
Payee Name Brian W. Metzbower Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $13,175.13 Notes View original PDF
Payee Name Barbara C. Mills Start date 04/01/01 End date 09/30/01 Position State Director Amount $42,499.92 Notes View original PDF
Payee Name Tracy L. Morgan Start date 04/01/01 End date 04/15/01 Position Caseworker Amount $197.91 Notes View original PDF
Payee Name Lindsay A. Morris Start date 08/08/01 End date 09/30/01 Position Legislative Correspondent Amount $3,533.33 Notes View original PDF
Payee Name Joy A. Mulinex Start date 04/01/01 End date 09/30/01 Position Legislative Assistant/Counsel Amount $1,999.92 Notes View original PDF
Payee Name Amy B. Newhouse Start date 04/01/01 End date 09/30/01 Position Executive Assistant Amount $27,083.26 Notes View original PDF
Payee Name Brian J. Nienaber Start date 04/01/01 End date 04/08/01 Position Professional Staff Member Amount $666.66 Notes View original PDF
Payee Name Scott C. Noyes Start date 04/01/01 End date 09/30/01 Position District Representative Amount $12,999.92 Notes View original PDF
Payee Name Ann L. O'Donnell Start date 04/01/01 End date 09/30/01 Position Speechwriter Amount $38,785.34 Notes View original PDF
Payee Name Jenny Mae Ogle Start date 04/01/01 End date 09/30/01 Position Casework Manager Amount $15,566.64 Notes View original PDF
Payee Name Paul B. Palagyi Start date 04/01/01 End date 09/30/01 Position Legislative Director Amount $41,416.62 Notes View original PDF
Payee Name Joseph E. Potestivo (Joe) Start date 04/01/01 End date 09/30/01 Position Caseworker Amount $7,125.00 Notes View original PDF
Payee Name Kevin S. Reardon Start date 04/01/01 End date 09/30/01 Position Veterans and Military Affairs Liaison Amount $13,996.66 Notes View original PDF
Payee Name Helen R. Rhee Start date 04/01/01 End date 06/10/01 Position Senior Legislative Counsel Amount $14,194.41 Notes View original PDF
Payee Name Christopher M. Sinagra (Chris) Start date 04/01/01 End date 09/30/01 Position District Representative Amount $18,624.96 Notes View original PDF
Payee Name Stanley M. Skocki III (Stan) Start date 04/01/01 End date 09/30/01 Position Legislative Assistant/Appropriations Coordinator Amount $36,785.34 Notes View original PDF
Payee Name Karen Sue Sloan Start date 04/01/01 End date 09/30/01 Position District Representative Amount $13,425.28 Notes View original PDF
Payee Name Tyler J. Snouffer Start date 04/01/01 End date 08/12/01 Position District Representative Amount $18,333.30 Notes View original PDF
Payee Name Magi C. Swartz Start date 08/27/01 End date 09/30/01 Position Staff Assistant Amount $2,266.66 Notes View original PDF
Payee Name Steven S. Taylor (Steve) Start date 04/01/01 End date 09/06/01 Position Counsel Amount $16,124.98 Notes View original PDF
Payee Name Kathleen Ann Teigland (Kathy) Start date 04/01/01 End date 09/01/01 Position District Representative Amount $24,569.37 Notes View original PDF
Payee Name Cole M. Thomas Start date 04/01/01 End date 09/30/01 Position Operations Director Amount $24,499.92 Notes View original PDF
Payee Name Steven E. Warden Start date 05/30/01 End date 09/30/01 Position Personal Assistant Amount $8,402.72 Notes View original PDF
Payee Name Rebecca R. Wagner Watts (Becky) Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $13,249.96 Notes View original PDF
Payee Name Abigail Hing Wen Start date 04/01/01 End date 07/21/01 Position Clerk Amount $8,258.28 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.