Menu Search Account

LegiStorm

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

Former Sen. George Voinovich (R-Ohio)

Retired, Died, June 12, 2016 • Alternate Name: George Victor Voinovich
Displaying salaries for time period: 04/01/01 - 09/30/01
Payee Name Start date End date Position Amount Notes PDF
Payee Name Mason C. Alinger Start date 04/18/01 End date 04/19/01 Position Professional Staff Member Amount $233.33 Notes View original PDF
Payee Name Candace D. Armstrong Start date 04/01/01 End date 07/13/01 Position Special Projects Coordinator Amount $8,154.16 Notes View original PDF
Payee Name Brian R. Berman Start date 04/01/01 End date 06/29/01 Position Legislative Correspondent Amount $5,933.33 Notes View original PDF
Payee Name Catherine Walters Boland Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $27,999.96 Notes View original PDF
Payee Name Theodore James Clark (Ted) Start date 04/01/01 End date 09/30/01 Position Systems Administrator Amount $19,999.96 Notes View original PDF
Payee Name Faith Cleeter Start date 04/01/01 End date 06/26/01 Position Staff Assistant Amount $5,494.42 Notes View original PDF
Payee Name Anthony M. Condia (Tony) Start date 04/01/01 End date 09/30/01 Position District Representative Amount $29,999.96 Notes View original PDF
Payee Name Chad E. Cooper Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $12,585.06 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 Lisa Devcic Start date 07/30/01 End date 09/30/01 Position Staff Assistant Amount $4,490.24 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 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 Kelly M. Fitzhugh Start date 04/01/01 End date 09/30/01 Position Communications Coordinator Amount $21,249.96 Notes View original PDF
Payee Name Dennis L. Fligor Start date 04/01/01 End date 09/30/01 Position District Representative Amount $29,000.00 Notes View original PDF
Payee Name Matthew T. Gasser Start date 04/01/01 End date 09/30/01 Position Projects Director/Legislative Assistant Amount $20,499.92 Notes View original PDF
Payee Name Nicholas M. Gattozzi III (Nick) Start date 04/01/01 End date 09/30/01 Position District Director Amount $32,500.00 Notes View original PDF
Payee Name David E. Gray Start date 04/18/01 End date 06/25/01 Position Deputy Staff Director Amount $1,166.66 Notes View original PDF
Payee Name Linda J. Greenwood Start date 04/01/01 End date 09/30/01 Position Grants Coordinator Amount $17,500.00 Notes View original PDF
Payee Name Beth E. Hansen Start date 04/01/01 End date 09/30/01 Position State Director Amount $52,500.00 Notes View original PDF
Payee Name Marguerite L. Heidenberg Start date 04/01/01 End date 09/30/01 Position Executive Assistant Amount $32,000.00 Notes View original PDF
Payee Name Joni Crosley Higgins Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $23,780.79 Notes View original PDF
Payee Name Eric R. Hinten Jr. Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $6,999.92 Notes View original PDF
Payee Name Edward P. Hollingsworth (Ted) Start date 04/01/01 End date 09/30/01 Position Chief of Staff Amount $66,333.33 Notes View original PDF
Payee Name Matthew R. Horstman Start date 07/02/01 End date 09/30/01 Position Staff Assistant Amount $6,186.09 Notes View original PDF
Payee Name Joanna M. Jackman Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $14,507.51 Notes View original PDF
Payee Name Sally Jane Johnston Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $13,500.00 Notes View original PDF
Payee Name Tim Jones Start date 08/06/01 End date 09/30/01 Position Legislative Correspondent Amount $3,819.41 Notes View original PDF
Payee Name Jeannine M. Keating Start date 06/20/01 End date 09/30/01 Position Deputy Constituent Services Director Amount $9,138.84 Notes View original PDF
Payee Name Ellen L. Kinker Start date 04/01/01 End date 09/30/01 Position Caseworker Amount $7,749.92 Notes View original PDF
Payee Name Anthony C. Lange Start date 06/18/01 End date 09/30/01 Position Staff Assistant Amount $7,080.53 Notes View original PDF
Payee Name Karen Bachman Lapsevic Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $23,999.92 Notes View original PDF
Payee Name Robert T. Lutz Start date 07/09/01 End date 09/30/01 Position Staff Assistant Amount $5,747.16 Notes View original PDF
Payee Name Beth Ann Martens Start date 04/01/01 End date 09/30/01 Position Staff Assistant Amount $17,999.96 Notes View original PDF
Payee Name Scott Milburn Start date 04/01/01 End date 09/30/01 Position Communications Director Amount $51,999.96 Notes View original PDF
Payee Name V. Lara Mongelluzzo Start date 04/01/01 End date 09/30/01 Position District Representative Amount $30,999.92 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 Brian C. Mormino Start date 04/01/01 End date 09/30/01 Position Legislative Correspondent Amount $14,838.05 Notes View original PDF
Payee Name Aric C. Newhouse Start date 04/01/01 End date 09/30/01 Position Legislative Director Amount $43,500.00 Notes View original PDF
Payee Name Amanda Rixse Nichols Start date 09/01/01 End date 09/30/01 Position Counsel Amount $4,583.32 Notes View original PDF
Payee Name Heather J. O'Brien Start date 04/01/01 End date 09/30/01 Position District Representative Amount $25,999.92 Notes View original PDF
Payee Name Norbert G. O'Brien Start date 04/01/01 End date 09/30/01 Position Personal Aide/Scheduler Amount $21,374.92 Notes View original PDF
Payee Name Jenny Mae Ogle Start date 04/01/01 End date 09/30/01 Position Constituent Services Director Amount $15,566.64 Notes View original PDF
Payee Name Hillary H. O'Malley Start date 04/01/01 End date 07/29/01 Position Legislative Correspondent Amount $8,263.83 Notes View original PDF
Payee Name Phil W. Park Start date 04/01/01 End date 09/30/01 Position Legislative Assistant Amount $23,999.92 Notes View original PDF
Payee Name Holly Pendell Start date 06/20/01 End date 09/30/01 Position Assistant to the State Director Amount $9,203.33 Notes View original PDF
Payee Name Sara A. Perkins Start date 04/01/01 End date 09/30/01 Position Deputy Press Secretary Amount $22,999.92 Notes View original PDF
Payee Name Kristen Phillips Start date 06/26/01 End date 09/30/01 Position Staff Assistant Amount $7,666.62 Notes View original PDF
Payee Name Peter Scott Phipps Start date 04/01/01 End date 09/30/01 Position Speechwriter Amount $33,499.92 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 Thomas A. Readmond (Tom) Start date 04/01/01 End date 04/24/01 Position Staff Assistant Amount $1,533.32 Notes View original PDF
Payee Name Sara E. Reckless Start date 04/09/01 End date 09/30/01 Position Legislative Correspondent Amount $12,505.08 Notes View original PDF
Payee Name Andrew G. Richardson Start date 04/18/01 End date 04/19/01 Position Staff Director Amount $361.10 Notes View original PDF
Payee Name Rebecca S. Seidel Start date 04/01/01 End date 06/24/01 Position Counsel Amount $14,000.00 Notes View original PDF
Payee Name Julie E. Sherman Start date 04/01/01 End date 09/30/01 Position Legislative Aide/Assistant to the Legislative Director Amount $17,500.00 Notes View original PDF
Payee Name Cori Barto Sieger Start date 04/01/01 End date 04/20/01 Position Legislative Correspondent Amount $1,487.55 Notes View original PDF
Payee Name Dana Bearer Smullen Start date 07/23/01 End date 09/30/01 Position Legislative Correspondent Amount $5,222.19 Notes View original PDF
Payee Name Nick W. Spencer Start date 04/01/01 End date 09/30/01 Position Personal Aide Amount $14,683.23 Notes View original PDF
Payee Name John A. Stevenson Start date 04/01/01 End date 09/30/01 Position Agriculture Affairs Liaison Amount $9,443.96 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 Timothy P. VandenBerg (Tim) Start date 04/01/01 End date 09/30/01 Position Senior Legislative Assistant Amount $36,999.96 Notes View original PDF
Payee Name Robert H. Welch Start date 04/01/01 End date 04/30/01 Position Personal Aide Amount $4,500.00 Notes View original PDF
Payee Name Andrew R. Wheeler Start date 04/18/01 End date 04/20/01 Position Staff Director Amount $733.33 Notes View original PDF
Payee Name Gayle F. Williams Start date 04/09/01 End date 09/30/01 Position Legislative Aide Amount $17,958.25 Notes View original PDF
Payee Name Lynette M. Woods-Stevens (Lynn) Start date 04/01/01 End date 09/30/01 Position Community Affairs Coordinator Amount $21,499.92 Notes View original PDF
Payee Name Melanie V. Worth Start date 04/01/01 End date 09/30/01 Position Scheduler Amount $22,999.92 Notes View original PDF
Payee Name Angela L. Youngen (Angie) Start date 04/01/01 End date 09/30/01 Position Assistant to the Chief of Staff Amount $19,966.66 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.