Ohio Council Member Salary Lookup

Search Ohio council member salary from 2,728 records in our salary database. Average council member salary in Ohio is $3,720 and salary for this job in Ohio is usually between $2,800 and $8,658. Look up Ohio council member salary by name using the form below.


Council Member Salaries in Ohio

NameYearStateEmployer
Krista Wyatt
2021City of LebanonOH
Krista Wyatt2021 OH City of Lebanon View Details
Jeffrey Hall G
2014City Of Deer ParkOH
Jeffrey Hall G2014 OH City Of Deer Park View Details
Amanda Davidson M
2016Village Of New RichmondOH
Amanda Davidson M2016 OH Village Of New Richmond View Details
Michael Davis A
2020Village of PiketonOH
Michael Davis A2020 OH Village of Piketon View Details
Ryan Rubin
2016Village Of BentleyvilleOH
Ryan Rubin2016 OH Village Of Bentleyville View Details
Randy Jameyson L
2020Village of LodiOH
Randy Jameyson L2020 OH Village of Lodi View Details
Leigh Turben S
2021City of OakwoodOH
Leigh Turben S2021 OH City of Oakwood View Details
Scott Garrett
2016Village Of WindhamOH
Scott Garrett2016 OH Village Of Windham View Details
Sandy Patti C
2016Village Of WindhamOH
Sandy Patti C2016 OH Village Of Windham View Details
Lawrence Cunningham
2020Village of WindhamOH
Lawrence Cunningham2020 OH Village of Windham View Details
Sherri Pennington R
2020Village of WindhamOH
Sherri Pennington R2020 OH Village of Windham View Details
Cynthia Cale L
2019Village of WindhamOH
Cynthia Cale L2019 OH Village of Windham View Details
Sandy Patti C
2017Village of WindhamOH
Sandy Patti C2017 OH Village of Windham View Details
Michael Meehan J
2020Village of New BostonOH
Michael Meehan J2020 OH Village of New Boston View Details
Rosalind Moore
2017City of Forest ParkOH
Rosalind Moore2017 OH City of Forest Park View Details
John Hardesty T
2017Village of GarrettsvilleOH
John Hardesty T2017 OH Village of Garrettsville View Details
David Bretz C
2017Village of Fort RecoveryOH
David Bretz C2017 OH Village of Fort Recovery View Details
David Bretz C
2016Village Of Fort RecoveryOH
David Bretz C2016 OH Village Of Fort Recovery View Details
Dale Fox
2019Village of BrewsterOH
Dale Fox2019 OH Village of Brewster View Details
Sydney Radich A
2019Village of BrewsterOH
Sydney Radich A2019 OH Village of Brewster View Details
Thomas Hilliard
2019Village of BrewsterOH
Thomas Hilliard2019 OH Village of Brewster View Details
Andrew Hess R
2019Village of BrewsterOH
Andrew Hess R2019 OH Village of Brewster View Details
Michael Schwab
2020Village of BrewsterOH
Michael Schwab2020 OH Village of Brewster View Details
Sydney Radich A
2020Village of BrewsterOH
Sydney Radich A2020 OH Village of Brewster View Details
Brett Ryan Long
2020Village of BrewsterOH
Brett Ryan Long2020 OH Village of Brewster View Details
Charles Hawk B
2019Village of BrewsterOH
Charles Hawk B2019 OH Village of Brewster View Details
Andrew Hess R
2020Village of BrewsterOH
Andrew Hess R2020 OH Village of Brewster View Details
Thomas Hilliard
2020Village of BrewsterOH
Thomas Hilliard2020 OH Village of Brewster View Details
Dale Fox
2020Village of BrewsterOH
Dale Fox2020 OH Village of Brewster View Details
Nowana Bingaman
2016Village Of RipleyOH
Nowana Bingaman2016 OH Village Of Ripley View Details
Robert Dickson
2024Village of New ConcordOH
Robert Dickson2024 OH Village of New Concord View Details
Danelle Langley M
2014WestonOH
Danelle Langley M2014 OH Weston View Details
Tamaria Mcclellan L
2014WestonOH
Tamaria Mcclellan L2014 OH Weston View Details
Tiffany Regenstein
2016Village Of RipleyOH
Tiffany Regenstein2016 OH Village Of Ripley View Details
Charles Poole
2016Village Of RipleyOH
Charles Poole2016 OH Village Of Ripley View Details
David Otis
2016Village Of RipleyOH
David Otis2016 OH Village Of Ripley View Details
Jeremy Schroeder R
2014WestonOH
Jeremy Schroeder R2014 OH Weston View Details
Dawn Blandy R
2014WestonOH
Dawn Blandy R2014 OH Weston View Details
James Whitehair
2024Village of New ConcordOH
James Whitehair2024 OH Village of New Concord View Details
Levi Shegog
2024Village of New ConcordOH
Levi Shegog2024 OH Village of New Concord View Details
Steven Wooton
2024Village of New ConcordOH
Steven Wooton2024 OH Village of New Concord View Details
Stan Taylor
2024Village of New ConcordOH
Stan Taylor2024 OH Village of New Concord View Details
Bonnie Michael D
2016City Of WorthingtonOH
Bonnie Michael D2016 OH City Of Worthington View Details
Jesse Maxfield L
2021City of RiversideOH
Jesse Maxfield L2021 OH City of Riverside View Details
Bonnie Michael D
2015City Of WorthingtonOH
Bonnie Michael D2015 OH City Of Worthington View Details
David Garman
2014Village Of Fort RecoveryOH
David Garman2014 OH Village Of Fort Recovery View Details
David Bretz C
2014Village Of Fort RecoveryOH
David Bretz C2014 OH Village Of Fort Recovery View Details
Daniel Weaver
2024Village of VersaillesOH
Daniel Weaver2024 OH Village of Versailles View Details
Cliff Wendel A
2014Village Of Fort RecoveryOH
Cliff Wendel A2014 OH Village Of Fort Recovery View Details
David Bretz C
2015Village Of Fort RecoveryOH
David Bretz C2015 OH Village Of Fort Recovery View Details
David Garman
2015Village Of Fort RecoveryOH
David Garman2015 OH Village Of Fort Recovery View Details
Cliff Wendel A
2015Village Of Fort RecoveryOH
Cliff Wendel A2015 OH Village Of Fort Recovery View Details
Cheryl Belknap L
2017Village of WindhamOH
Cheryl Belknap L2017 OH Village of Windham View Details
Stacy Brown L
2017Village of WindhamOH
Stacy Brown L2017 OH Village of Windham View Details
Erik Fiely E
2016Village Of Fort RecoveryOH
Erik Fiely E2016 OH Village Of Fort Recovery View Details
David Garman
2016Village Of Fort RecoveryOH
David Garman2016 OH Village Of Fort Recovery View Details
Cheryl Taylor L
2016Village Of WindhamOH
Cheryl Taylor L2016 OH Village Of Windham View Details
Scott Pearson E
2016Village Of Fort RecoveryOH
Scott Pearson E2016 OH Village Of Fort Recovery View Details
Scptt McKnight A
2021Village of FredericktownOH
Scptt McKnight A2021 OH Village of Fredericktown View Details
Randy Jameyson L
2022Village of LodiOH
Randy Jameyson L2022 OH Village of Lodi View Details

Filters

Employer:



State:

Show All States