Menu Search Account

LegiStorm

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

Rep. Jim Jordan (R-Ohio, 4th)

In Office • Alternate Name: James Daniel Jordan
Displaying salaries for time period: 01/01/14 - 03/31/14
Payee Name Start date End date Position Amount Notes PDF
Payee Name Maxfield J. Calfo (Max) Start date 01/13/14 End date 03/31/14 Position Intern Amount $2,816.66 Notes View original PDF
Payee Name Jared B. Dilley Start date 01/01/14 End date 01/02/14 Position Legislative Director Amount $483.33 Notes View original PDF
Payee Name Jared B. Dilley Start date 01/03/14 End date 03/31/14 Position Legislative Director Amount $21,266.67 Notes View original PDF
Payee Name William Dunham (Will) Start date 02/01/14 End date 02/28/14 Position Staff Member, Shared Amount $5,000.00 Notes View original PDF
Payee Name Kevin Christopher Eichinger Start date 01/03/14 End date 03/31/14 Position Senior Legislative Assistant Amount $12,222.23 Notes View original PDF
Payee Name Kevin Christopher Eichinger Start date 01/01/14 End date 01/02/14 Position Senior Legislative Assistant Amount $277.78 Notes View original PDF
Payee Name Megan McCrum Gerardi Start date 01/21/14 End date 03/31/14 Position Staff Member, Shared Amount $1,166.67 Notes View original PDF
Payee Name Winfield Scott Herndon (Scott) Start date 02/01/14 End date 02/28/14 Position Staff Member, Shared Amount $5,000.00 Notes View original PDF
Payee Name Adam R. Hewitt Start date 01/31/14 End date 01/31/14 Position District Deputy Director Amount $259.62 Notes View original PDF
Payee Name Adam R. Hewitt Start date 01/03/14 End date 03/31/14 Position District Deputy Director Amount $12,222.23 Notes View original PDF
Payee Name Adam R. Hewitt Start date 01/01/14 End date 01/02/14 Position District Deputy Director Amount $277.78 Notes View original PDF
Payee Name Joseph A. Horvath Start date 12/01/13 End date 12/20/13 Position Intern Amount $-361.11 Notes View original PDF
Payee Name Daneen L. Knapp (Dee Dee) Start date 01/01/14 End date 01/02/14 Position Caseworker Amount $222.22 Notes View original PDF
Payee Name Daneen L. Knapp (Dee Dee) Start date 01/03/14 End date 03/31/14 Position Caseworker Amount $9,777.77 Notes View original PDF
Payee Name Daneen L. Knapp (Dee Dee) Start date 01/31/14 End date 01/31/14 Position Caseworker Amount $461.54 Notes View original PDF
Payee Name Neil J. Lynch Start date 01/31/14 End date 01/31/14 Position District Deputy Director Amount $129.81 Notes View original PDF
Payee Name Neil J. Lynch Start date 01/03/14 End date 03/31/14 Position District Deputy Director Amount $11,000.00 Notes View original PDF
Payee Name Neil J. Lynch Start date 01/01/14 End date 01/02/14 Position District Deputy Director Amount $250.00 Notes View original PDF
Payee Name Susan Annette Manchester Start date 01/01/14 End date 01/02/14 Position Legislative Assistant Amount $250.00 Notes View original PDF
Payee Name Susan Annette Manchester Start date 01/03/14 End date 03/31/14 Position Legislative Assistant Amount $11,000.00 Notes View original PDF
Payee Name Lee J. Martin Start date 01/31/14 End date 01/31/14 Position Veterans and Military Affairs Representative Amount $363.46 Notes View original PDF
Payee Name Lee J. Martin Start date 01/01/14 End date 01/02/14 Position Veterans and Military Affairs Representative Amount $236.11 Notes View original PDF
Payee Name Lee J. Martin Start date 01/03/14 End date 03/31/14 Position Veterans and Military Affairs Representative Amount $10,388.90 Notes View original PDF
Payee Name Susan D. Ohl Start date 01/03/14 End date 03/31/14 Position Constituent Services Director Amount $12,222.23 Notes View original PDF
Payee Name Susan D. Ohl Start date 01/01/14 End date 01/02/14 Position Constituent Services Director Amount $277.78 Notes View original PDF
Payee Name Susan D. Ohl Start date 01/31/14 End date 01/31/14 Position Constituent Services Director Amount $288.46 Notes View original PDF
Payee Name Thomas P. Sells Start date 01/02/14 End date 01/02/14 Position Intern Amount $36.11 Notes View original PDF
Payee Name Thomas P. Sells Start date 01/03/14 End date 02/21/14 Position Intern Amount $1,769.44 Notes View original PDF
Payee Name Tiffany Angulo Smith Start date 01/01/14 End date 01/02/14 Position Staff Assistant Amount $166.67 Notes View original PDF
Payee Name Tiffany Angulo Smith Start date 01/03/14 End date 03/31/14 Position Legislative Correspondent Amount $8,800.00 Notes View original PDF
Payee Name Meghan M. Snyder Start date 01/03/14 End date 01/30/14 Position Communications Director Amount $4,083.33 Notes View original PDF
Payee Name Meghan M. Snyder Start date 01/01/14 End date 01/02/14 Position Communications Director Amount $291.67 Notes View original PDF
Payee Name Barbara L. Taylor Start date 01/03/14 End date 03/31/14 Position District Deputy Director Amount $6,875.00 Notes View original PDF
Payee Name Barbara L. Taylor Start date 01/02/14 End date 01/02/14 Position District Deputy Director Amount $78.13 Notes View original PDF
Payee Name Melissa Evans Wade Start date 01/03/14 End date 03/31/14 Position Executive Assistant Amount $13,200.00 Notes View original PDF
Payee Name Melissa Evans Wade Start date 01/01/14 End date 01/02/14 Position Executive Assistant Amount $300.00 Notes View original PDF
Payee Name Cameron N. Warner Start date 01/31/14 End date 01/31/14 Position Chief Deputy District Director Amount $395.19 Notes View original PDF
Payee Name Cameron N. Warner Start date 01/03/14 End date 03/31/14 Position Chief Deputy District Director Amount $16,744.43 Notes View original PDF
Payee Name Cameron N. Warner Start date 01/01/14 End date 01/02/14 Position Chief Deputy District Director Amount $380.56 Notes View original PDF
Payee Name Raymond C. Yonkura (Ray) Start date 01/01/14 End date 01/02/14 Position Administrative Assistant Amount $800.00 Notes View original PDF
Payee Name Raymond C. Yonkura (Ray) Start date 01/03/14 End date 03/31/14 Position Administrative Assistant Amount $35,200.00 Notes View original PDF
Payee Name Ryan C. Young Start date 01/03/14 End date 02/28/14 Position Intern Amount $2,094.44 Notes View original PDF
Payee Name Ryan C. Young Start date 01/01/14 End date 01/02/14 Position Intern Amount $72.22 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.