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: 10/01/06 - 03/31/07
Payee Name Start date End date Position Amount Notes PDF
Payee Name Suzanne M. Anthony Start date 10/01/06 End date 03/31/07 Position Legislative Correspondent Amount $14,999.94 Notes View original PDF
Payee Name George E. Brown Start date 10/01/06 End date 03/31/07 Position Outreach Liaison Amount $12,375.00 Notes View original PDF
Payee Name Nancy Kohnen Cahall (Nan) Start date 10/01/06 End date 03/31/07 Position District Director Amount $42,624.96 Notes View original PDF
Payee Name George Andrew Callas Start date 10/01/06 End date 03/31/07 Position Legislative Director/Senior Adviser Amount $45,373.58 Notes View original PDF
Payee Name Gregory J. Carter (Greg) Start date 10/01/06 End date 03/31/07 Position Legislative Assistant Amount $24,236.02 Notes View original PDF
Payee Name Mathew R. Connelly Start date 10/01/06 End date 03/31/07 Position Personal Assistant Amount $22,643.93 Notes View original PDF
Payee Name Brian F. Craft Start date 10/01/06 End date 12/12/06 Position Systems Administrator Amount $10,599.98 Notes View original PDF
Payee Name Patrick M. Delaney Start date 10/01/06 End date 03/31/07 Position Legislative Correspondent Amount $14,999.94 Notes View original PDF
Payee Name Cara L. Dingus Start date 10/01/06 End date 03/31/07 Position District Representative Amount $28,749.96 Notes View original PDF
Payee Name Laura L. Drinkwine Start date 10/01/06 End date 03/31/07 Position Press Assistant Amount $18,544.90 Notes View original PDF
Payee Name Holly E. Duell Start date 10/01/06 End date 03/31/07 Position Staff Assistant Amount $11,874.96 Notes View original PDF
Payee Name Michael J. Dustman Start date 10/01/06 End date 03/31/07 Position Constituent Services Director Amount $21,562.50 Notes View original PDF
Payee Name Khisha J.B. Fallon Start date 10/01/06 End date 03/31/07 Position District Representative Amount $29,749.92 Notes View original PDF
Payee Name Dennis L. Fligor Start date 10/01/06 End date 03/31/07 Position District Representative Amount $31,499.94 Notes View original PDF
Payee Name Teresa Ann Frank (Terri) Start date 10/01/06 End date 03/31/07 Position Constituent Services Representative Amount $5,124.96 Notes View original PDF
Payee Name Carolee A. Fugate Start date 10/01/06 End date 03/31/07 Position Constituent Services Representative Amount $5,124.96 Notes View original PDF
Payee Name Linda J. Greenwood Start date 10/01/06 End date 03/31/07 Position Grants Coordinator Amount $19,374.96 Notes View original PDF
Payee Name Beth E. Hansen Start date 10/01/06 End date 03/31/07 Position State Director Amount $64,749.96 Notes View original PDF
Payee Name Andre Harper Start date 10/01/06 End date 03/31/07 Position District Representative Amount $19,499.94 Notes View original PDF
Payee Name Lauri Anne Hettinger Start date 10/01/06 End date 03/31/07 Position Legislative Assistant Amount $35,333.26 Notes View original PDF
Payee Name Eric R. Hinten Jr. Start date 10/01/06 End date 03/31/07 Position Constituent Services Representative/Systems Administrator Amount $14,003.76 Notes View original PDF
Payee Name Heather A. Homan Start date 10/01/06 End date 03/31/07 Position Staff Assistant Amount $10,249.98 Notes View original PDF
Payee Name Erik L. Johnson Start date 10/01/06 End date 03/31/07 Position Staff Assistant Amount $13,499.94 Notes View original PDF
Payee Name Elizabeth E.N. Karamian Start date 10/01/06 End date 03/31/07 Position Assistant to the Chief of Staff/Assistant Scheduler Amount $16,999.98 Notes View original PDF
Payee Name Jason A. Kershner Start date 10/01/06 End date 03/31/07 Position Staff Assistant Amount $9,124.98 Notes View original PDF
Payee Name Sarah E. Kessler Start date 10/01/06 End date 02/16/07 Position Caseworker Amount $6,066.66 Notes View original PDF
Payee Name Ellen L. Kinker Start date 10/16/06 End date 03/31/07 Position Constituent Services Representative Amount $19,562.46 Notes View original PDF
Payee Name Stephen B. Kittredge (Steve) Start date 10/01/06 End date 03/31/07 Position Legislative Aide/Assistant to the Legislative Director Amount $17,083.14 Notes View original PDF
Payee Name Christine E. Kontra Start date 10/01/06 End date 03/31/07 Position Staff Assistant Amount $8,999.94 Notes View original PDF
Payee Name James D. Mallar Start date 10/01/06 End date 03/31/07 Position Defense and Foreign Policy Aide Amount $15,212.49 Notes View original PDF
Payee Name Beth Ann Martens Start date 10/01/06 End date 03/31/07 Position Staff Assistant Amount $19,749.96 Notes View original PDF
Payee Name Bridget E. Matty Start date 10/01/06 End date 03/31/07 Position Staff Assistant Amount $13,499.94 Notes View original PDF
Payee Name Christi Schneeberger Mayer Start date 10/01/06 End date 03/31/07 Position Operations Director Amount $31,875.00 Notes View original PDF
Payee Name Angela J. Mikolajewski Start date 10/01/06 End date 03/31/07 Position Staff Assistant Amount $13,499.94 Notes View original PDF
Payee Name Joy A. Mulinex Start date 01/03/07 End date 03/31/07 Position Director, Great Lakes Task Force Amount $2,322.20 Notes View original PDF
Payee Name Aric C. Newhouse Start date 10/01/06 End date 02/25/07 Position Legislative Director Amount $60,416.66 Notes View original PDF
Payee Name Phil W. Park Start date 10/01/06 End date 03/31/07 Position Chief of Staff Amount $54,722.17 Notes View original PDF
Payee Name Christopher J. Paulitz (Chris) Start date 10/01/06 End date 03/31/07 Position Senior Adviser/Communications Director Amount $54,124.98 Notes View original PDF
Payee Name Joseph E. Potestivo (Joe) Start date 10/01/06 End date 03/02/07 Position Caseworker Amount $9,659.67 Notes View original PDF
Payee Name Dora J. Pruce Start date 10/01/06 End date 03/31/07 Position District Director Amount $39,249.96 Notes View original PDF
Payee Name Brydon David Ross Start date 10/02/06 End date 10/05/06 Position Staff Director Amount $888.88 Notes View original PDF
Payee Name Jean Siskovic Salo (Jeannie) Start date 10/01/06 End date 03/31/07 Position Legislative Assistant Amount $44,249.94 Notes View original PDF
Payee Name Sabrina L. Schaeffer Start date 10/01/06 End date 03/31/07 Position Speechwriter Amount $32,874.96 Notes View original PDF
Payee Name Todd M. Shelton Start date 10/01/06 End date 03/31/07 Position Personal Assistant Amount $13,999.98 Notes View original PDF
Payee Name Dana Bearer Smullen Start date 10/01/06 End date 03/31/07 Position Legislative Assistant Amount $27,874.98 Notes View original PDF
Payee Name Lucy M. Stickan Start date 10/01/06 End date 03/31/07 Position Staff Assistant Amount $14,625.00 Notes View original PDF
Payee Name John J. Stilliana Start date 10/01/06 End date 03/31/07 Position Field Representative Amount $31,749.96 Notes View original PDF
Payee Name Garrette Silverman Turner Start date 10/01/06 End date 03/31/07 Position Deputy Communications Director Amount $26,749.92 Notes View original PDF
Payee Name Danielle A. Veira Start date 02/12/07 End date 03/31/07 Position Staff Assistant Amount $3,811.08 Notes View original PDF
Payee Name Jesse Lemuel Walls Start date 10/01/06 End date 03/31/07 Position Staff Assistant Amount $12,581.40 Notes View original PDF
Payee Name Seth Michael Waugh Start date 10/01/06 End date 03/31/07 Position Staff Assistant Amount $13,999.98 Notes View original PDF
Payee Name David M. Winfield Start date 10/01/06 End date 03/31/07 Position Legislative Correspondent Amount $14,999.94 Notes View original PDF
Payee Name Lynette M. Woods-Stevens (Lynn) Start date 10/01/06 End date 03/31/07 Position District Coordinator/Community Relations Coordinator Amount $21,999.96 Notes View original PDF
Payee Name Melanie V. Worth Start date 10/01/06 End date 10/11/06 Position Office Manager Amount $1,374.99 Notes View original PDF
Payee Name Angela L. Youngen (Angie) Start date 10/01/06 End date 03/31/07 Position Deputy Assistant to the Senator Amount $33,499.98 Notes View original PDF
Payee Name Richelle K. Zakrzewski Start date 10/01/06 End date 03/31/07 Position Constituent Services Representative Amount $9,999.96 Notes View original PDF
Payee Name Lisa M. Zellers Start date 10/01/06 End date 03/31/07 Position Agriculture Affairs Liaison Amount $12,249.96 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.