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: 04/01/10 - 09/30/10
Payee Name Start date End date Position Amount Notes PDF
Payee Name Gary L. Abernathy Start date 04/01/10 End date 09/30/10 Position Field Representative Amount $32,249.94 Notes View original PDF
Payee Name Michael Albares (Mike) Start date 09/09/10 End date 09/30/10 Position Staff Assistant Amount $2,016.66 Notes View original PDF
Payee Name George E. Brown Start date 04/01/10 End date 04/20/10 Position Field Representative Amount $2,555.54 Notes View original PDF
Payee Name Angela K. Buergel Start date 04/01/10 End date 09/30/10 Position Constituent Services Representative Amount $14,249.94 Notes View original PDF
Payee Name Nancy Kohnen Cahall (Nan) Start date 04/01/10 End date 09/30/10 Position State Director Amount $75,624.96 Notes View original PDF
Payee Name Drew C. Colliatie Start date 09/15/10 End date 09/30/10 Position Staff Assistant Amount $1,466.66 Notes View original PDF
Payee Name Elise Seiwert Conner Start date 04/01/10 End date 09/30/10 Position Legislative Aide Amount $23,374.98 Notes View original PDF
Payee Name Suzanne Laforge Cox Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $14,999.96 Notes View original PDF
Payee Name Sophia Davis Start date 04/01/10 End date 07/02/10 Position Staff Assistant Amount $8,433.33 Notes View original PDF
Payee Name Diane M. Downing Start date 04/01/10 End date 09/30/10 Position Administrative Director Amount $68,124.96 Notes View original PDF
Payee Name Michael J. Dustman Start date 04/01/10 End date 09/30/10 Position Constituent Services Director Amount $47,999.94 Notes View original PDF
Payee Name Douglas Dziak (Doug) Start date 04/01/10 End date 09/30/10 Position Legislative Director/Chief Counsel Amount $65,249.40 Notes View original PDF
Payee Name Lloyd R. Ebright Jr. Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $16,250.00 Notes View original PDF
Payee Name Emily Laurel Edmondson (Laurel) Start date 04/01/10 End date 09/30/10 Position Operations Director Amount $69,614.92 Notes View original PDF
Payee Name Wesley R. Fahrbach (Wes) Start date 04/01/10 End date 09/30/10 Position District Representative Amount $42,249.99 Notes View original PDF
Payee Name Khisha J.B. Fallon Start date 04/01/10 End date 09/30/10 Position District Representative/State Outreach Communications Director Amount $47,999.94 Notes View original PDF
Payee Name Caitlin Graham Felvus Start date 04/01/10 End date 09/30/10 Position Legislative Correspondent Amount $21,499.98 Notes View original PDF
Payee Name Kevin P. Flanagan Start date 04/01/10 End date 09/30/10 Position Press Aide Amount $20,041.62 Notes View original PDF
Payee Name Teresa Ann Frank (Terri) Start date 04/01/10 End date 09/30/10 Position Constituent Services Representative Amount $14,749.95 Notes View original PDF
Payee Name Nicholas G. Gatz (Nick) Start date 04/01/10 End date 09/30/10 Position District Representative Amount $28,749.99 Notes View original PDF
Payee Name Linda J. Greenwood Start date 04/01/10 End date 09/30/10 Position Grants Coordinator Amount $31,229.16 Notes View original PDF
Payee Name Jennifer Scoggins Hanks Start date 04/01/10 End date 09/10/10 Position Press Secretary Amount $37,777.70 Notes View original PDF
Payee Name Lauri Anne Hettinger Start date 04/13/10 End date 09/30/10 Position Subcommittee Staff Director, Minority Amount $59,749.94 Notes View original PDF
Payee Name Eric R. Hinten Jr. Start date 04/01/10 End date 09/30/10 Position Constituent Services Representative/Systems Administrator Amount $48,749.94 Notes View original PDF
Payee Name Heather A. Homan Start date 04/01/10 End date 09/30/10 Position Legislative Correspondent Amount $22,333.32 Notes View original PDF
Payee Name Daniel C. Hurley Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $26,666.60 Notes View original PDF
Payee Name Jason M. Isakovic Start date 04/01/10 End date 09/30/10 Position Personal Aide Amount $27,500.00 Notes View original PDF
Payee Name Erik L. Johnson Start date 04/01/10 End date 09/12/10 Position Legislative Aide Amount $22,099.96 Notes View original PDF
Payee Name Allyne Todd Johnston (Todd) Start date 04/01/10 End date 09/30/10 Position Subcommittee Staff Director Amount $65,249.40 Notes View original PDF
Payee Name Ellen L. Kinker Start date 04/01/10 End date 09/30/10 Position Constituent Services Representative Amount $37,999.95 Notes View original PDF
Payee Name Stephen B. Kittredge (Steve) Start date 04/01/10 End date 09/30/10 Position Legislative Assistant Amount $46,874.94 Notes View original PDF
Payee Name Jason J. Knox Start date 09/08/10 End date 09/30/10 Position Staff Assistant Amount $1,341.66 Notes View original PDF
Payee Name Joseph Gary Lai (Joe) Start date 04/01/10 End date 09/30/10 Position Legislative Assistant Amount $57,812.49 Notes View original PDF
Payee Name Derrick L. Landwehr-Brown Start date 04/01/10 End date 09/30/10 Position Legislative Aide Amount $23,999.96 Notes View original PDF
Payee Name Rebecca Kastan Lipnick Start date 06/01/10 End date 09/30/10 Position Staff Assistant Amount $16,000.00 Notes View original PDF
Payee Name Beth Ann Martens Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $38,249.92 Notes View original PDF
Payee Name Spencer A. Mathews Start date 09/22/10 End date 09/30/10 Position Staff Assistant Amount $505.59 Notes View original PDF
Payee Name Angela J. Mikolajewski Start date 04/01/10 End date 08/09/10 Position Legislative Aide Amount $13,616.63 Notes View original PDF
Payee Name Katherine R. Moran Start date 04/01/10 End date 09/10/10 Position Staff Assistant Amount $15,777.70 Notes View original PDF
Payee Name Joy A. Mulinex Start date 04/01/10 End date 09/30/10 Position Director, Great Lakes Task Force Amount $4,749.96 Notes View original PDF
Payee Name Rebecca K. Neal Start date 04/12/10 End date 09/30/10 Position Press Secretary Amount $27,791.65 Notes View original PDF
Payee Name Matt Ortman Start date 04/01/10 End date 09/30/10 Position Legislative Aide Amount $34,999.95 Notes View original PDF
Payee Name Phil W. Park Start date 04/01/10 End date 09/30/10 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Kristina Hoyt Ramey (Kristy) Start date 04/01/10 End date 09/30/10 Position Caseworker Amount $17,912.43 Notes View original PDF
Payee Name Mark D. Schloemer Start date 04/01/10 End date 09/30/10 Position Personal Assistant to the Senator Amount $31,009.43 Notes View original PDF
Payee Name Lucy M. Stickan Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $19,999.96 Notes View original PDF
Payee Name John J. Stilliana Start date 04/01/10 End date 09/30/10 Position District Deputy Director Amount $48,749.94 Notes View original PDF
Payee Name Barbara L. Taylor Start date 04/01/10 End date 09/30/10 Position Staff Assistant Amount $21,249.93 Notes View original PDF
Payee Name Garrette Silverman Turner Start date 04/01/10 End date 09/30/10 Position Communications Director Amount $56,249.94 Notes View original PDF
Payee Name Kathryn Celeste Waldvogel Start date 09/14/10 End date 09/30/10 Position Staff Assistant Amount $1,322.21 Notes View original PDF
Payee Name Jesse Lemuel Walls Start date 04/01/10 End date 09/30/10 Position Legislative Aide Amount $28,999.96 Notes View original PDF
Payee Name Derrick L. Walter Start date 04/01/10 End date 09/30/10 Position Legislative Aide Amount $23,999.97 Notes View original PDF
Payee Name Mikel E. Williams Start date 05/17/10 End date 06/30/10 Position Intern Amount $2,499.55 Notes View original PDF
Payee Name Lynette M. Woods-Stevens (Lynn) Start date 04/01/10 End date 09/30/10 Position District Coordinator/Community Relations Coordinator Amount $33,999.99 Notes View original PDF
Payee Name Angela L. Youngen (Angie) Start date 04/01/10 End date 09/30/10 Position Deputy Assistant to the Senator Amount $56,249.92 Notes View original PDF
Payee Name Lisa M. Zellers Start date 04/01/10 End date 09/30/10 Position Agriculture Liaison Amount $22,999.92 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.