Menu Search Account

LegiStorm

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

Former Rep. Charlie Wilson (D-Ohio, 6th)

Defeated, Died, April 14, 2013 • Alternate Name: Charles A. Wilson
Displaying salaries for time period: 10/01/10 - 12/31/10
Payee Name Start date End date Position Amount Notes PDF
Payee Name Candace Bryan Abbey Start date 10/01/10 End date 12/31/10 Position Chief of Staff Amount $40,485.17 Notes View original PDF
Payee Name Hillary Wicai Archer Start date 12/01/10 End date 12/31/10 Position Communications Director Amount $1,000.00 Notes View original PDF
Payee Name Hillary Wicai Archer Start date 10/01/10 End date 12/31/10 Position Communications Director Amount $30,208.33 Notes View original PDF
Payee Name Jerri C. Dahler Start date 10/01/10 End date 12/31/10 Position Field Representative Amount $13,083.33 Notes View original PDF
Payee Name Jerri C. Dahler Start date 12/01/10 End date 12/31/10 Position Field Representative Amount $1,000.00 Notes View original PDF
Payee Name Barbara N. Danford Start date 10/01/10 End date 12/31/10 Position Case Manager Amount $16,291.66 Notes View original PDF
Payee Name Barbara N. Danford Start date 12/01/10 End date 12/31/10 Position Case Manager Amount $1,000.00 Notes View original PDF
Payee Name Ranelle H. DePaulis Start date 10/01/10 End date 12/31/10 Position Employee, Part-time Amount $8,541.66 Notes View original PDF
Payee Name Ranelle H. DePaulis Start date 12/01/10 End date 12/31/10 Position Employee, Part-time Amount $500.00 Notes View original PDF
Payee Name Joy M. Donathan Start date 12/01/10 End date 12/31/10 Position Aide Amount $1,000.00 Notes View original PDF
Payee Name Joy M. Donathan Start date 10/01/10 End date 12/31/10 Position Aide Amount $14,583.34 Notes View original PDF
Payee Name Christopher James Gagin (Chris) Start date 10/01/10 End date 12/31/10 Position District Director Amount $31,916.67 Notes View original PDF
Payee Name Christopher James Gagin (Chris) Start date 12/01/10 End date 12/31/10 Position District Director Amount $1,000.00 Notes View original PDF
Payee Name Kathy W. Gagin Start date 12/01/10 End date 12/31/10 Position Field Representative Amount $1,000.00 Notes View original PDF
Payee Name Kathy W. Gagin Start date 10/01/10 End date 12/31/10 Position Field Representative Amount $14,791.67 Notes View original PDF
Payee Name George R. Greenfield Start date 10/01/10 End date 12/31/10 Position Staff Member, Shared Amount $6,016.66 Notes View original PDF
Payee Name John J. Higgins Start date 10/01/10 End date 12/31/10 Position Employee, Part-time Amount $4,937.51 Notes View original PDF
Payee Name John J. Higgins Start date 12/01/10 End date 12/31/10 Position Employee, Part-time Amount $500.00 Notes View original PDF
Payee Name Dennis C. Johnson (Denny) Start date 10/01/10 End date 12/31/10 Position Liaison Amount $24,208.34 Notes View original PDF
Payee Name Dennis C. Johnson (Denny) Start date 12/01/10 End date 12/31/10 Position Liaison Amount $1,000.00 Notes View original PDF
Payee Name Claire M. Maluso Start date 10/01/10 End date 11/30/10 Position Associate Amount $3,041.67 Notes View original PDF
Payee Name Lloyd Z. Patashnick Start date 10/01/10 End date 12/31/10 Position Scheduler Amount $16,291.66 Notes View original PDF
Payee Name Lloyd Z. Patashnick Start date 12/01/10 End date 12/31/10 Position Scheduler Amount $1,000.00 Notes View original PDF
Payee Name John H. Payne Start date 12/01/10 End date 12/31/10 Position Caseworker Amount $1,000.00 Notes View original PDF
Payee Name John H. Payne Start date 10/01/10 End date 12/31/10 Position Caseworker Amount $19,333.33 Notes View original PDF
Payee Name Pamela K. Pedone (Pam) Start date 12/01/10 End date 12/31/10 Position Executive Assistant/Scheduler Amount $1,000.00 Notes View original PDF
Payee Name Pamela K. Pedone (Pam) Start date 10/01/10 End date 12/31/10 Position Executive Assistant/Scheduler Amount $14,791.67 Notes View original PDF
Payee Name Linda L. Presutti Start date 10/01/10 End date 12/31/10 Position Field Representative Amount $14,791.67 Notes View original PDF
Payee Name Linda L. Presutti Start date 12/01/10 End date 12/31/10 Position Field Representative Amount $1,000.00 Notes View original PDF
Payee Name Philip M. Roberts II (Phil) Start date 10/01/10 End date 12/31/10 Position Field Representative Amount $14,833.33 Notes View original PDF
Payee Name Philip M. Roberts II (Phil) Start date 12/01/10 End date 12/31/10 Position Field Representative Amount $1,000.00 Notes View original PDF
Payee Name Heidi N. Ross Start date 12/01/10 End date 12/31/10 Position Legislative Assistant Amount $1,000.00 Notes View original PDF
Payee Name Heidi N. Ross Start date 10/01/10 End date 12/31/10 Position Legislative Assistant Amount $15,833.34 Notes View original PDF
Payee Name Joan Gregory Saenz Start date 12/01/10 End date 12/31/10 Position Legislative Director Amount $1,000.00 Notes View original PDF
Payee Name Joan Gregory Saenz Start date 10/01/10 End date 12/31/10 Position Legislative Director Amount $27,416.67 Notes View original PDF
Payee Name Anne E. Sokolov Start date 12/01/10 End date 12/31/10 Position Legislative Assistant Amount $1,000.00 Notes View original PDF
Payee Name Anne E. Sokolov Start date 10/01/10 End date 12/31/10 Position Legislative Assistant Amount $13,500.00 Notes View original PDF
Payee Name Aaron M. Stowers Start date 12/01/10 End date 12/31/10 Position Staff Assistant Amount $1,000.00 Notes View original PDF
Payee Name Aaron M. Stowers Start date 10/01/10 End date 12/31/10 Position Staff Assistant Amount $11,333.34 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.