Menu Search Account

LegiStorm

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

Sen. Sherrod Brown (D-Ohio)

In Office • Alternate Name: Sherrod Campbell Brown
Displaying salaries for time period: 10/01/08 - 03/31/09
Payee Name Start date End date Position Amount Notes PDF
Payee Name Douglas Wade Babcock (Doug) Start date 10/01/08 End date 03/31/09 Position Senior Legislative Assistant Amount $34,541.60 Notes View original PDF
Payee Name Diana B. Baron Start date 10/01/08 End date 03/31/09 Position Executive Assistant Amount $30,000.00 Notes View original PDF
Payee Name Mary Ellen Benko Start date 10/01/08 End date 03/31/09 Position Staff Assistant Amount $9,399.96 Notes View original PDF
Payee Name Max S. Blachman Start date 02/02/09 End date 03/31/09 Position Community Liaison Amount $5,408.33 Notes View original PDF
Payee Name Angela J. Blackburn Start date 10/01/08 End date 03/31/09 Position Community Liaison Amount $16,500.00 Notes View original PDF
Payee Name John Bradley Deane (John Brad) Start date 10/01/08 End date 03/31/09 Position Staff Assistant Amount $14,649.96 Notes View original PDF
Payee Name Eleanor Dehoney (Ellie) Start date 10/01/08 End date 03/31/09 Position Legislative Director Amount $67,999.94 Notes View original PDF
Payee Name Gordon Jack Dover (Jack) Start date 10/01/08 End date 03/31/09 Position Senior Adviser Amount $45,000.00 Notes View original PDF
Payee Name Roberta A. Downing Start date 10/01/08 End date 11/30/08 Position Legislative Assistant Amount $7,167.20 Notes View original PDF
Payee Name Meghan M. Dubyak Start date 10/01/08 End date 03/31/09 Position Press Secretary Amount $30,000.00 Notes View original PDF
Payee Name Laura E. Englehart Start date 10/01/08 End date 03/31/09 Position Staff Assistant Amount $16,999.92 Notes View original PDF
Payee Name Nkolika Erokwu Start date 10/01/08 End date 03/31/09 Position Staff Assistant Amount $14,141.26 Notes View original PDF
Payee Name Daniel Elliott Flave-Novak (Dan) Start date 10/01/08 End date 03/31/09 Position Correspondence Manager Amount $19,849.92 Notes View original PDF
Payee Name Rejane C. Frederick Start date 10/01/08 End date 03/31/09 Position Legislative Correspondent Amount $15,212.13 Notes View original PDF
Payee Name Jesse M. Gannon Start date 10/01/08 End date 03/31/09 Position Community Liaison Amount $18,300.00 Notes View original PDF
Payee Name Kristen E. Gentile Start date 01/16/09 End date 03/31/09 Position Administrative Director, Interim Amount $6,250.00 Notes View original PDF
Payee Name Marjorie Glick (Margie) Start date 01/22/09 End date 03/31/09 Position Staff Assistant Amount $5,366.63 Notes View original PDF
Payee Name Courtney E. Hansman Start date 10/01/08 End date 03/31/09 Position Constituent Services Liaison Amount $16,500.00 Notes View original PDF
Payee Name James T. Heimbach (Jay) Start date 10/01/08 End date 01/27/09 Position Chief of Staff Amount $41,721.49 Notes View original PDF
Payee Name Christopher Webb Hickling (Chris) Start date 10/01/08 End date 03/31/09 Position Legislative Director, Northeast-Midwest Senate Coalition Amount $1,262.05 Notes View original PDF
Payee Name Brooke T. Hill Start date 10/01/08 End date 03/31/09 Position Regional Director Amount $36,600.00 Notes View original PDF
Payee Name David C. Hodapp Start date 10/01/08 End date 03/31/09 Position Community Liaison Amount $18,300.00 Notes View original PDF
Payee Name David A. Howard Start date 10/01/08 End date 03/31/09 Position Community Liaison Amount $5,625.00 Notes View original PDF
Payee Name William Opeyemi Jawando (Will) Start date 10/01/08 End date 03/31/09 Position Legislative Aide Amount $28,517.93 Notes View original PDF
Payee Name Katy A. Kale Start date 10/01/08 End date 10/31/08 Position Administrative Director Amount $1,426.32 Notes View original PDF
Payee Name Elizabeth L. Kelley Kanick (Liz) Start date 11/14/08 End date 01/15/09 Position Administrative Director, Interim Amount $5,166.66 Notes View original PDF
Payee Name Michael Thomas Kanick (Mike) Start date 10/01/08 End date 03/31/09 Position Systems Administrator Amount $23,724.96 Notes View original PDF
Payee Name Matthew Aaron Kaplan (Matt) Start date 10/01/08 End date 03/31/09 Position Legislative Correspondent Amount $18,300.00 Notes View original PDF
Payee Name Jessica L. Kershaw Start date 11/12/08 End date 01/11/09 Position Press Assistant Amount $5,364.14 Notes View original PDF
Payee Name Joanna T. Kuebler Start date 10/01/08 End date 03/31/09 Position Communications Director Amount $57,499.92 Notes View original PDF
Payee Name Leon T. Mason III Start date 10/01/08 End date 03/31/09 Position Grants Coordinator Amount $20,100.00 Notes View original PDF
Payee Name Jonathan D. McCracken Start date 10/01/08 End date 03/31/09 Position Legislative Aide Amount $19,549.98 Notes View original PDF
Payee Name Jessica Armao McNiece Start date 01/21/09 End date 03/31/09 Position Legislative Assistant Amount $12,638.87 Notes View original PDF
Payee Name Diana M. Milete Start date 10/01/08 End date 03/31/09 Position Office Manager/Caseworker Amount $32,400.00 Notes View original PDF
Payee Name David S. Mitchell Start date 10/01/08 End date 03/31/09 Position Legislative Aide Amount $19,549.98 Notes View original PDF
Payee Name Margaret A. Molnar (Marge) Start date 10/01/08 End date 03/31/09 Position Community Liaison Amount $18,300.00 Notes View original PDF
Payee Name Haley Reid Morris Start date 01/16/09 End date 03/31/09 Position Press Assistant Amount $6,458.30 Notes View original PDF
Payee Name Danielle J. Nameth Start date 03/13/09 End date 03/31/09 Position Community Liaison Amount $1,705.00 Notes View original PDF
Payee Name Paulanne E. Dobran Oakes Start date 10/01/08 End date 03/31/09 Position Constituent Services Liaison Amount $17,499.96 Notes View original PDF
Payee Name John A. Patterson Start date 10/01/08 End date 03/31/09 Position Staff Assistant Amount $17,250.00 Notes View original PDF
Payee Name Laura Pechaitis Start date 10/01/08 End date 03/31/09 Position Constituent Services Liaison Amount $22,999.92 Notes View original PDF
Payee Name Mark E. Powden Start date 10/01/08 End date 03/31/09 Position Chief of Staff Amount $64,233.28 Notes View original PDF
Payee Name Ayris R. Price Start date 10/01/08 End date 03/31/09 Position Constituent Services Liaison Amount $18,300.00 Notes View original PDF
Payee Name Vinay C. Reddy Start date 02/17/09 End date 03/31/09 Position Speechwriter Amount $4,888.86 Notes View original PDF
Payee Name Edward J. Roberts (Ed) Start date 10/01/08 End date 03/31/09 Position Constituent Liaison Amount $18,300.00 Notes View original PDF
Payee Name Patricia A. Rogala (Pat) Start date 10/01/08 End date 03/31/09 Position State Scheduler Amount $24,049.92 Notes View original PDF
Payee Name Kristin Vennekotter Rothey Start date 10/01/08 End date 03/31/09 Position Staff Assistant Amount $13,999.92 Notes View original PDF
Payee Name John W. Ryan Start date 10/01/08 End date 03/31/09 Position State Director Amount $57,499.92 Notes View original PDF
Payee Name Charles B. Scotch (Chuck) Start date 10/01/08 End date 03/31/09 Position Staff Assistant/Community Liaison Amount $8,499.96 Notes View original PDF
Payee Name Joseph A. Shultz (Joe) Start date 10/01/08 End date 03/31/09 Position Legislative Assistant Amount $32,913.26 Notes View original PDF
Payee Name Judy P. Skillicorn Start date 10/01/08 End date 03/31/09 Position Staff Assistant Amount $10,849.92 Notes View original PDF
Payee Name Lauren A. Slaiman Start date 10/01/08 End date 03/31/09 Position Scheduler Amount $32,400.00 Notes View original PDF
Payee Name Christopher J. Slevin (Chris) Start date 10/01/08 End date 03/10/09 Position Legislative Assistant Amount $30,177.70 Notes View original PDF
Payee Name Tanya I. Somanader Start date 10/01/08 End date 03/31/09 Position Staff Assistant Amount $15,813.10 Notes View original PDF
Payee Name Kuna Leya Tavalin Start date 10/01/08 End date 11/21/08 Position Legislative Aide Amount $6,901.11 Notes View original PDF
Payee Name Elizabeth E. Thames (Beth) Start date 10/01/08 End date 03/31/09 Position State Deputy Director Amount $41,799.96 Notes View original PDF
Payee Name Elizabeth M. Thomas Start date 10/01/08 End date 03/31/09 Position Legislative Correspondent Amount $16,034.58 Notes View original PDF
Payee Name Benjamin Tipton Start date 01/07/09 End date 03/31/09 Position Legislative Correspondent Amount $7,000.00 Notes View original PDF
Payee Name Mary Colleen Topolinski Start date 03/23/09 End date 03/31/09 Position Administrative Director Amount $1,822.21 Notes View original PDF
Payee Name Meredith Marie Turner Start date 10/01/08 End date 03/31/09 Position Constituent Services Representative Amount $18,300.00 Notes View original PDF
Payee Name Ben S. Weiss Start date 10/01/08 End date 10/09/08 Position Legislative Correspondent Amount $2,948.34 Notes View original PDF
Payee Name Caroline M. Wells Start date 10/01/08 End date 03/31/09 Position Staff Assistant Amount $18,300.00 Notes View original PDF
Payee Name Joseph Wieder (Joe) Start date 10/01/08 End date 03/31/09 Position Staff Assistant Amount $13,999.92 Notes View original PDF
Payee Name Diane R. Wilkinson Start date 10/01/08 End date 03/31/09 Position Legislative Assistant Amount $27,199.92 Notes View original PDF
Payee Name Kenneth G. Williamson (Ken) Start date 10/01/08 End date 03/31/09 Position Constituent Services Liaison Amount $18,300.00 Notes View original PDF
Payee Name Jeanne A. Wilson Start date 10/01/08 End date 03/31/09 Position Community Liaison Amount $18,799.92 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.